HomeMy WebLinkAboutMINUTES - 02262019 - Board of SupervisorsCALENDAR 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
JOHN GIOIA, CHAIR, 1ST DISTRICT
CANDACE ANDERSEN, VICE CHAIR, 2ND DISTRICT
DIANE BURGIS, 3RD DISTRICT
KAREN MITCHOFF , 4TH DISTRICT
FEDERAL D. GLOVER, 5TH DISTRICT
DAVID J. TWA, CLERK OF THE BOARD AND COUNTY ADMINISTRATOR, (925) 335-1900
PERSONS WHO WISH TO ADDRESS THE BOARD DURING PUBLIC COMMENT OR WITH RESPECT TO AN ITEM THAT IS ON THE AGENDA, MAY BE LIMITED TO
TWO (2) MINUTES.
A LUNCH BREAK MAY BE CALLED AT THE DISCRETION OF THE BOARD CHAIR.
The Board of Supervisors respects your time, and every attempt is made to accurately estimate when an item may be heard by the Board. All times specified for items on the Board of
Supervisors agenda are approximate. Items may be heard later than indicated depending on the business of the day. Your patience is appreciated.
ANNOTATED AGENDA & MINUTES
February 26, 2019
9:00 A.M. Convene and announce adjournment to closed session in Room 101.
Closed Session
A. CONFERENCE WITH LABOR NEGOTIATORS (Gov. Code § 54957.6)
1. Agency Negotiators: David Twa and Richard Bolanos.
Employee Organizations: Public Employees Union, Local 1; AFSCME Locals 512 and 2700; California Nurses Assn.; SEIU
Locals 1021 and 2015; District Attorney Investigators’ Assn.; Deputy Sheriffs Assn.; United Prof. Firefighters I.A.F.F., Local
1230; Physicians’ & Dentists’ Org. of Contra Costa; Western Council of Engineers; United Chief Officers Assn.; Contra
Costa County Defenders Assn.; Contra Costa County Deputy District Attorneys’ Assn.; Prof. & Tech. Engineers IFPTE, Local
21; and Teamsters Local 856.
2. Agency Negotiators: David Twa.
Unrepresented Employees: All unrepresented employees.
B. CONFERENCE WITH LEGAL COUNSEL--EXISTING LITIGATION (Gov. Code § 54956.9(d)(1))
Queen Bayless-Jackson and Robert Jackson v. Aaron Hayashi, M.D., et al.; Contra Costa County Superior Court, Case
No. C17-01576
1.
John Mozzetti (Deceased) v. Contra Costa County, WCAB No. ADJ109196282.
James Butler, et al. v. County of Contra Costa, et al.; Contra Costa County Superior Court, Case No. C16-017843.
Los Medanos Community Healthcare District v. Contra Costa Local Agency Formation Commission, Contra Costa
County Superior Court, Case No. C19-00048
4.
CONFERENCE WITH LEGAL COUNSEL--ANTICIPATED LITIGATION3.
Significant exposure to litigation pursuant to Gov. Code, § 54956.9(d)(2): [Three potential cases.]
D. LIABILITY CLAIMS
In re Claim of Kerri and Michael Harris
9:30 A.M. Call to order and opening ceremonies.
Inspirational Thought- "America was not built on fear. America was built on courage, on imagination and an unbeatable
determination to do the job at hand." ~Harry S. Truman
determination to do the job at hand." ~Harry S. Truman
Present: John Gioia, District I Supervisor; Candace Andersen, District II Supervisor; Karen Mitchoff, District IV Supervisor; Federal
D. Glover, District V Supervisor
Absent: Diane Burgis, District III Supervisor
Staff Present:David Twa, County Administrator
CONSIDER CONSENT ITEMS (Items listed as C.1 through C.89 on the following agenda) – Items are subject to removal
from Consent Calendar by request of any Supervisor or on request for discussion by a member of the public. Items removed
from the Consent Calendar will be considered with the Discussion Items.
PRESENTATIONS (5 Minutes Each)
PRESENTATION to recognize the annual March for Meals Drive. (Supervisor Mitchoff)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District IV Supervisor Karen
Mitchoff, District V Supervisor Federal D. Glover
Other: District III Supervisor Diane Burgis (ABSENT)
PRESENTATION to recognize the winners of the Contra Costa County Poetry Out Loud 2019 Competition. (Petural
Shelton, AC5 Commissioner, Arts and Culture Committee of Contra Costa County)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District IV Supervisor Karen
Mitchoff, District V Supervisor Federal D. Glover
Other: District III Supervisor Diane Burgis (ABSENT)
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)
Helene Schwarzenberger, resident of Pleasant Hill, desires a change to county code to allow for a private security
or caretaker to reside on private property in an RV (attachment);
Lisa Kirk, a Contra Costa resident that volunteers to trap-neuter-release to community cats, said she has noticed a
growing trend in the county of people apparently breeding german shephards, which command a higher profit
than pit bulls. She requests that the County consider adopting a breeding ordinance to address backyard
breeding, which adds to the burden on animal services shelters;
Kenji Yamada did not wish to speak, but provided written commentary for the Board in regard to notices along the
Iron Horse Trail that prohibit camping, but have an outdated or missing phone number to contact emergency
shelter services (attached).
D. 3 CONSIDER accepting the 2018 Annual Report from the Contra Costa County Flood Control and Water
Conservation District (Flood Control District); DIRECT the Chief Engineer, or designee, to implement the Action
Plans in the report, with a follow-up report to the Board of Supervisors annually; and REFER the Flood Control
District’s efforts to develop sustainable funding to the Transportation, Water and Infrastructure Committee,
Countywide. (100% Flood Control District Funds) (Michelle Cordis, Public Works Department)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District IV Supervisor Karen
Mitchoff, District V Supervisor Federal D. Glover
Other: District III Supervisor Diane Burgis (ABSENT)
D. 4 HEARING to consider an appeal of the County Planning Commission’s decision to approve a wireless facility
D. 4 HEARING to consider an appeal of the County Planning Commission’s decision to approve a wireless facility
access permit for a Verizon Wireless cell site on a utility pole in the Danville Boulevard right-of-way in Alamo
(Permit WA18-0002). (Aruna Bhat/Telma Moreira, Conservation and Development Department)
Speakers; Matt Lewis; Cathy Wojan; Joia Boos; Cathy Wojan; Gina; Art Scimia, Meadow Lane Improvement Association;
David Baer; Lisa Snortum-Phelps; Ruth Strong; Kraj Khararjan; Linda Uhrenholt; Roger Smith; Anne Goldman; Alex
Krueger; Megan Maddern; Melanie Volk; Kimberly Crowe; Shannon Erickson; Nadine Whisnant; Jill Sanchez. Written
commentary was received from (attached): Jami Tucker, Christine Scimia, Rob Harrison, Scott Maddern, Erin Lewis,
Blessings Robertson-Winn, Elaine Gast, Judy DeYoe, Kirsten Muzinich, Rachel Day, Melanie Volk, no name, Irene Amido,
Penelope Kojina, Tanya Krueger, Hayuta Jain, Susanne Frey, Jodee Brydges, Alex & Tanya Krueger,Kate Rudick, Christina
Heil, Mandula Rewal, Kimiko Nguyen, Mitch Tunick, Karrie Haneman, Barry Winters, Tarplaijo, Eunice Chan, Christine
Brashear, Miriam Winters, Bradley Hillbrandt, Laura Hillebrandt, Elizabeth Yuan, Devon Mitzel, Brett Pels, Woodie Dixon,
Edward Volk, Hanh T. Estep, Joe & Paula Buenavistas, Mary Dietler, Lianna Gatto, Melanie Volk, Wendy Ko, Caroline
Sherborne & Charles Bouch. CLOSED the public hearing; DETERMINED that County File #WA18-0002 is exempt from the
California Environmental Quality Act (CEQA) under CEQA Guidelines Section 15303; DIRECTED the Department of
Conservation and Development to file a CEQA Notice of Exemption with the County Clerk; APPROVED a wireless facility
access permit for a Verizon Wireless cell site on a utility pole in the Danville Boulevard public right of way in Alamo (Permit
No. WA18-0002); APPROVED the findings in support of Permit No. WA18-0002; APPROVED the conditions of approval for
Permit No. WA18-0002 with amendments: (1) within 15 days after facility installation, Verizon must complete radio frequency
(RF) testing at the facility, and, at the same time, Verizon must perform RF testing for interested property owners at their
properties within a 300 foot radius of the facility , and (2) one year after facility installation, Verizon must re-perform RF
testing at the facility, and, at the same time, perform RF testing for interested property owners at their properties within a 300
foot radius of the facility; and DENIED the appeal of Alice Lee, MD.
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District IV Supervisor Karen
Mitchoff, District V Supervisor Federal D. Glover
Other: District III Supervisor Diane Burgis (ABSENT)
D. 5 HEARING to consider an appeal of the County Planning Commission’s decision to approve a wireless facility
access permit for a Verizon Wireless cell site on a utility pole in the public right-of-way near 1955 Meadow Road, in
unincorporated Walnut Creek (Permit No. WA18-0003). (Aruna Bhat/Telma Moreira, Conservation Development
Department)
Speakers; Matt Lewis; Cathy Wojan; Joia Boos; Cathy Wojan; Gina; Art Scimia, Meadow Lane Improvement
Association; David Baer; Lisa Snortum-Phelps; Ruth Strong; Kraj Khararjan; Linda Uhrenholt; Roger Smith;
Anne Goldman; Alex Krueger; Megan Maddern; Melanie Volk; Kimberly Crowe; Shannon Erickson; Nadine
Whisnant; Jill Sanchez. Written commentary was received from (attached): Jami Tucker, Christine Scimia, Rob
Harrison, Scott Maddern, Erin Lewis, Blessings Robertson-Winn, Elaine Gast, Judy DeYoe, Kirsten Muzinich,
Rachel Day, Melanie Volk, no name, Irene Amido, Penelope Kojina, Tanya Krueger, Hayuta Jain, Susanne Frey,
Jodee Brydges, Alex & Tanya Krueger,Kate Rudick, Christina Heil, Mandula Rewal, Kimiko Nguyen, Mitch
Tunick, Karrie Haneman, Barry Winters, Tarplaijo, Eunice Chan, Christine Brashear, Miriam Winters, Bradley
Hillbrandt, Laura Hillebrandt, Elizabeth Yuan, Devon Mitzel, Brett Pels, Woodie Dixon, Edward Volk, Hanh T.
Estep, Joe & Paula Buenavistas, Mary Dietler, Lianna Gatto, Melanie Volk, Wendy Ko, Caroline Sherborne &
Charles Bouch. CLOSED the public hearing; DETERMINED that County File #WA18-0003 is exempt from the
California Environmental Quality Act (CEQA) under CEQA Guidelines Section 15303; DIRECTED the
Department of Conservation and Development to file a CEQA Notice of Exemption with the County Clerk;
APPROVED a wireless facilities access permit for a Verizon Wireless cell site on a utility pole in the Danville
Boulevard public right of way in Alamo (Permit No. WA18-0003); APPROVED the findings in support of Permit
No. WA18-0003; APPROVED the conditions of approval for Permit No. WA18-0003 with amendments: (1)
within 15 days after facility installation, Verizon must complete radio frequency (RF) testing at the facility, and,
at the same time, Verizon must perform RF testing for interested property owners at their properties within a 300
foot radius of the facility, (2) one year after facility installation, Verizon must re-perform RF testing at the
facility, and, at the same time, perform RF testing for interested property owners at their properties within a 300
foot radius of the facility, and (3) require that, before a building permit for the proposed facility is issued,
Verizon provide the County verification by a California-licensed structural engineer that the existing utility pole
will support the facility ; and DENIED the appeal of Donald and Anne Goldman.
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District IV Supervisor Karen
Mitchoff, District V Supervisor Federal D. Glover
Other: District III Supervisor Diane Burgis (ABSENT)
D. 6 HEARING to consider an appeal of the County Planning Commission’s decision to approve a wireless facility
D. 6 HEARING to consider an appeal of the County Planning Commission’s decision to approve a wireless facility
access permit for a Verizon Wireless cell site on a utility pole in the public right-of-way near 1524 Alamo Way, in
Alamo (Permit No. WA18-0004). (Aruna Bhat/Telma Moreira, Conservation and Development Department)
Speakers; Matt Lewis; Cathy Wojan; Joia Boos; Cathy Wojan; Gina; Art Scimia, Meadow Lane Improvement
Association; David Baer; Lisa Snortum-Phelps; Ruth Strong; Kraj Khararjan; Linda Uhrenholt; Roger Smith;
Anne Goldman; Alex Krueger; Megan Maddern; Melanie Volk; Kimberly Crowe; Shannon Erickson; Nadine
Whisnant; Jill Sanchez. Written commentary was received from (attached): Jami Tucker, Christine Scimia, Rob
Harrison, Scott Maddern, Erin Lewis, Blessings Robertson-Winn, Elaine Gast, Judy DeYoe, Kirsten Muzinich,
Rachel Day, Melanie Volk, no name, Irene Amido, Penelope Kojina, Tanya Krueger, Hayuta Jain, Susanne Frey,
Jodee Brydges, Alex & Tanya Krueger,Kate Rudick, Christina Heil, Mandula Rewal, Kimiko Nguyen, Mitch
Tunick, Karrie Haneman, Barry Winters, Tarplaijo, Eunice Chan, Christine Brashear, Miriam Winters, Bradley
Hillbrandt, Laura Hillebrandt, Elizabeth Yuan, Devon Mitzel, Brett Pels, Woodie Dixon, Edward Volk, Hanh T.
Estep, Joe & Paula Buenavistas, Mary Dietler, Lianna Gatto, Melanie Volk, Wendy Ko, Caroline Sherborne &
Charles Bouch. CLOSED the public hearing; DETERMINED that County File #WA18-0004 is exempt from the
California Environmental Quality Act (CEQA) under CEQA Guidelines Section 15303; DIRECTED the
Department of Conservation and Development to file a CEQA Notice of Exemption with the County Clerk;
APPROVED a wireless facilities access permit for a Verizon Wireless cell site on a utility pole in the Danville
Boulevard public right of way in Alamo (Permit No. WA18-0004); APPROVED the findings in support of Permit
No. WA18-0004; APPROVED the conditions of approval for Permit No. WA18-0004 with amendments: (1)
within 15 days after facility installation, Verizon must complete radio frequency (RF) testing at the facility, and,
at the same time, Verizon must perform RF testing for interested property owners at their properties within a 300
foot radius of the facility, and (2) one year after facility installation, Verizon must re-perform RF testing at the
facility, and, at the same time, perform RF testing for interested property owners at their properties within a 300
foot radius of the facility; and DENIED the appeal of Michael and Joan Parodi.
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District IV Supervisor Karen
Mitchoff, District V Supervisor Federal D. Glover
Other: District III Supervisor Diane Burgis (ABSENT)
D. 7 HEARING to consider an appeal of the County Planning Commission’s decision to approve a wireless facility
access permit for a Verizon Wireless cell site on a utility pole in unincorporated Walnut Creek (Permit
No.WA17-0013). (Aruna Bhat/Telma Moreira, Conservation and Development Department).
Speakers; Matt Lewis; Cathy Wojan; Joia Boos; Cathy Wojan; Gina; Art Scimia, Meadow Lane Improvement
Association; David Baer; Lisa Snortum-Phelps; Ruth Strong; Kraj Khararjan; Linda Uhrenholt; Roger Smith;
Anne Goldman; Alex Krueger; Megan Maddern; Melanie Volk; Kimberly Crowe; Shannon Erickson; Nadine
Whisnant; Jill Sanchez. Written commentary was received from (attached): Jami Tucker, Christine Scimia, Rob
Harrison, Scott Maddern, Erin Lewis, Blessings Robertson-Winn, Elaine Gast, Judy DeYoe, Kirsten Muzinich,
Rachel Day, Melanie Volk, no name, Irene Amido, Penelope Kojina, Tanya Krueger, Hayuta Jain, Susanne Frey,
Jodee Brydges, Alex & Tanya Krueger,Kate Rudick, Christina Heil, Mandula Rewal, Kimiko Nguyen, Mitch
Tunick, Karrie Haneman, Barry Winters, Tarplaijo, Eunice Chan, Christine Brashear, Miriam Winters, Bradley
Hillbrandt, Laura Hillebrandt, Elizabeth Yuan, Devon Mitzel, Brett Pels, Woodie Dixon, Edward Volk, Hanh T.
Estep, Joe & Paula Buenavistas, Mary Dietler, Lianna Gatto, Melanie Volk, Wendy Ko, Caroline Sherborne &
Charles Bouch. CLOSED the public hearing; DETERMINED that County File #WA17-0013 is exempt from the
California Environmental Quality Act (CEQA) under CEQA Guidelines Section 15303; DIRECTED the
Department of Conservation and Development to file a CEQA Notice of Exemption with the County Clerk;
APPROVED a wireless facility access permit for a Verizon Wireless cell site on a utility pole in the Creekdale
Road public right of way in unincorporated Walnut Creek (Permit No. WA17-0013); APPROVED the findings in
support of Permit No. WA17-0013; APPROVED the conditions of approval for Permit No. WA17-0013 with
amendments: (1) within 15 days after facility installation, Verizon must complete radio frequency (RF) testing at
the facility, and, at the same time, Verizon must perform RF testing for interested property owners at their
properties within a 300 foot radius of the facility, and (2) one year after facility installation, Verizon must
re-perform RF testing at the facility, and, at the same time, perform RF testing for interested property owners at
their properties within a 300 foot radius of the facility; and DENIED the appeal of Jodi Nelson.
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District IV Supervisor Karen
Mitchoff, District V Supervisor Federal D. Glover
Other: District III Supervisor Diane Burgis (ABSENT)
D. 8 HEARING to consider an appeal of the County Planning Commission's decision to approve a wireless facility
access permit for a Verizon Wireless cell site on a utility pole in the Danville Boulevard public right-of-way in Alamo
(Permit No. WA17-0008). (Aruna Bhat/Telma Moreira, Conservation and Development Department)
Speakers; Matt Lewis; Cathy Wojan; Joia Boos; Cathy Wojan; Gina; Art Scimia, Meadow Lane Improvement
Association; David Baer; Lisa Snortum-Phelps; Ruth Strong; Kraj Khararjan; Linda Uhrenholt; Roger Smith;
Anne Goldman; Alex Krueger; Megan Maddern; Melanie Volk; Kimberly Crowe; Shannon Erickson; Nadine
Whisnant; Jill Sanchez. Written commentary was received from (attached): Jami Tucker, Christine Scimia, Rob
Harrison, Scott Maddern, Erin Lewis, Blessings Robertson-Winn, Elaine Gast, Judy DeYoe, Kirsten Muzinich,
Rachel Day, Melanie Volk, no name, Irene Amido, Penelope Kojina, Tanya Krueger, Hayuta Jain, Susanne Frey,
Jodee Brydges, Alex & Tanya Krueger,Kate Rudick, Christina Heil, Mandula Rewal, Kimiko Nguyen, Mitch
Tunick, Karrie Haneman, Barry Winters, Tarplaijo, Eunice Chan, Christine Brashear, Miriam Winters, Bradley
Hillbrandt, Laura Hillebrandt, Elizabeth Yuan, Devon Mitzel, Brett Pels, Woodie Dixon, Edward Volk, Hanh T.
Estep, Joe & Paula Buenavistas, Mary Dietler, Lianna Gatto, Melanie Volk, Wendy Ko, Caroline Sherborne &
Charles Bouch. CLOSED the public hearing; DETERMINED that County File #WA17-0008 is exempt from the
California Environmental Quality Act (CEQA) under CEQA Guidelines Section 15303; DIRECTED the
Department of Conservation and Development to file a CEQA Notice of Exemption with the County Clerk;
APPROVED a wireless facility access permit for a Verizon Wireless cell site on an utility pole in the Danville
Boulevard public right-of-way in Alamo (Permit No. WA17-0008); APPROVED the findings in support of Permit
No WA17-0008; APPROVED the conditions of approval for Permit WA17-0008 with amendments: (1) within 15
days after facility installation, Verizon must complete radio frequency (RF) testing at the facility, and, at the
same time, Verizon must perform RF testing for interested property owners at their properties within a 300 foot
radius of the facility, and (2) one year after facility installation, Verizon must re-perform RF testing at the
facility, and, at the same time, perform RF testing for interested property owners at their properties within a 300
foot radius of the facility; and DENIED the appeal of James “Sean” Albright. Sean Albright, resident of Alamo
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District IV Supervisor Karen
Mitchoff, District V Supervisor Federal D. Glover
Other: District III Supervisor Diane Burgis (ABSENT)
D. 9 CONSIDER declaring the County's intent to select Empower Retirement as the County's 457 Deferred
Compensation Plan Recordkeeper, and AUTHORIZE the County Administrator, or Designee, to negotiate an
agreement with Empower for plan investment and administrative services for the 457 Deferred Compensation Plan.
(100% Employee participant fees) (Ann Elliott, Human Resources Manager)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District IV Supervisor Karen
Mitchoff, District V Supervisor Federal D. Glover
Other: District III Supervisor Diane Burgis (ABSENT)
D.10 HEARING on proposed implementation of the property tax cost recovery provisions of Revenue and Taxation
Code 95.3; CONSIDER adopting report from the Auditor-Controller filed on January 22, 2019 of the 2017/18 fiscal
year property tax-related costs, including the proposed charges against each local jurisdiction excepting school
entities, and CONSIDER adopting Resolution No. 2019/35 regarding implementation of Revenue and Taxation Code
95.3 for fiscal year 2018/19. (Lisa Driscoll, County Administrator's Office and Robert Campbell, County
Auditor-Controller)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District IV Supervisor Karen
Mitchoff, District V Supervisor Federal D. Glover
Other: District III Supervisor Diane Burgis (ABSENT)
D. 11 CONSIDER reports of Board members.
There were not items reported today.
Closed Session
There we no closed session items reported.
ADJOURN
Adjourned today's meeting at 3:05 p.m.
CONSENT ITEMS
Road and Transportation
C. 1 APPROVE the Jersey Island Road Bridge Repair Project and take related actions under the California
Environmental Quality Act, and AUTHORIZE the Public Works Director, or designee, to advertise the Project,
Oakley area. (100% Local Road Funds)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District IV Supervisor Karen
Mitchoff, District V Supervisor Federal D. Glover
Other: District III Supervisor Diane Burgis (ABSENT)
C. 2 APPROVE the Marsh Creek Road Bridge Replacement Project contingency fund increase of $50,000 for a new
contingency fund total of $506,041, and a new payment limit of $5,066,451, effective February 26, 2019, as
recommended by the Public Works Director; Clayton area. (89% Federal Highway Bridge Program Funds and 11%
Local Road Funds)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District IV Supervisor Karen
Mitchoff, District V Supervisor Federal D. Glover
Other: District III Supervisor Diane Burgis (ABSENT)
C. 3 AWARD and AUTHORIZE the Public Works Director, or designee, to execute a construction contract in the
amount of $14,153,763 with Granite Rock Company for the Kirker Pass Road Northbound Truck Climbing Lane
Project, Concord and Pittsburg areas. (13% Surface Transportation Improvement Program Funds, 6% One Bay Area
Grant Local Streets and Road Program Funds, 9% State Match Program Funds, 41% Local Road Funds, 29% Measure
J Regional Funds, and 2% Measure J Return to Source Funds)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District IV Supervisor Karen
Mitchoff, District V Supervisor Federal D. Glover
Other: District III Supervisor Diane Burgis (ABSENT)
C. 4 APPROVE and AUTHORIZE the Chair, Board of Supervisors, to execute, on behalf of Contra Costa County, the
real property services agreement with Solano Transportation Authority, to provide right of way services for the
I-80/I-680/SR-12 Interchange – Construction Package 2 Project, Solano County area. (100% Solano Transportation
Authority Funds)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District IV Supervisor Karen
Mitchoff, District V Supervisor Federal D. Glover
Other: District III Supervisor Diane Burgis (ABSENT)
C. 5 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with
AECOM Technical Services, Inc., effective March 2, 2019, to extend the term from March 1, 2019 through
December 31, 2019, for on-call civil engineering services, with no increase to the original payment limit of $250,000,
Countywide. (100% Local Road Funds)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District IV Supervisor Karen
Mitchoff, District V Supervisor Federal D. Glover
Other: District III Supervisor Diane Burgis (ABSENT)
C. 6 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with
C. 6 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with
ENGEO Incorporated, effective March 2, 2019, to extend the term from March 1, 2019 through December 31, 2019,
for on-call geotechnical engineering services, with no increase to the original payment limit of $250,000, Countywide.
(100% Local Road Funds)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District IV Supervisor Karen
Mitchoff, District V Supervisor Federal D. Glover
Other: District III Supervisor Diane Burgis (ABSENT)
C. 7 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with
Hultgren-Tillis Engineers, effective March 2, 2019, to extend the term from March 1, 2019 through December 31,
2019, for on-call geotechnical engineering services, with no increase to the original payment limit of $250,000,
Countywide. (100% Local Road and Flood Control 3B Funds)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District IV Supervisor Karen
Mitchoff, District V Supervisor Federal D. Glover
Other: District III Supervisor Diane Burgis (ABSENT)
C. 8 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Park
Engineering, Inc., in an amount not to exceed $1,400,000 for construction management services for the Kirker Pass
Road Northbound Truck Climbing Lane Project, for the period February 26, 2019 through August 31, 2020, Concord
area. (13% Surface Transportation Improvement Program Funds, 6% One Bay Area Grant Local Streets and Road
Program Funds, 9% State Match Program Funds, 41% Local Road Funds, 29% Measure J Regional Funds, and 2%
Measure J Return to Source Funds)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District IV Supervisor Karen
Mitchoff, District V Supervisor Federal D. Glover
Other: District III Supervisor Diane Burgis (ABSENT)
C. 9 ADOPT Resolution No. 2019/54 accepting as complete the contracted work performed by Demolition Services
and Grading, Inc., for demolition of improvements located at 864 Diablo Road in Danville, also identified as
Assessor’s Parcel No. 196-290-017 for the future Green Valley Creek Improvement Project, as recommended by the
Public Works Director. (100% Flood Control Funds)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District IV Supervisor Karen
Mitchoff, District V Supervisor Federal D. Glover
Other: District III Supervisor Diane Burgis (ABSENT)
Special Districts & County Airports
C. 10 AUTHORIZE the Director of Airports, or designee, to negotiate a long-term ground lease between the County,
as Landlord, and one of the two parties, in priority ranking order, that have submitted a final proposal to lease a 7,500
square foot County-owned aircraft maintenance hangar building on the south side of Byron Airport. (100% Airport
Enterprise Fund)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District IV Supervisor Karen
Mitchoff, District V Supervisor Federal D. Glover
Other: District III Supervisor Diane Burgis (ABSENT)
C. 11 APPROVE the Countywide Full Trash Capture Installation Project and take related actions under the California
Environmental Quality Act, and AUTHORIZE the Chief Engineer, or designee, to advertise the Project, Countywide.
(34% Local Road Funds, 66% Storm Water Utility Assessment Funds)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District IV Supervisor Karen
Mitchoff, District V Supervisor Federal D. Glover
Other: District III Supervisor Diane Burgis (ABSENT)
Other: District III Supervisor Diane Burgis (ABSENT)
C. 12 APPROVE and AUTHORIZE the use of Mariposa Energy Project Community Benefits Funds totaling
$204,000 for three Byron Airport Projects relating to: redesignation of property for non-aeronautical use; water
service and environmental analysis relating ot the Byron Airport General Plan Amendment Program; and installation
of a modular Aircraft Rescue and Firefighting/maintenance storage building, as recommended by Supervisor Burgis.
(100% Mariposa Community Benefit Funds)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District IV Supervisor Karen
Mitchoff, District V Supervisor Federal D. Glover
Other: District III Supervisor Diane Burgis (ABSENT)
C. 13 AUTHORIZE the Director of Airports to promote and market Buchanan Field and Byron Airport as testing
locations for emerging aeronautical and aeronautical related technologies. (100% Airport Enterprise Funds)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District IV Supervisor Karen
Mitchoff, District V Supervisor Federal D. Glover
Other: District III Supervisor Diane Burgis (ABSENT)
C. 14 APPROVE and AUTHORIZE the Chief Engineer, Flood Control and Water Conservation District, or his
designee, to execute an agreement regarding Access to and Use of Real Property in order to implement and maintain a
Habitat Restoration Project, with American Rivers, Inc., in connection with the Three Creeks Parkway Restoration
Project along portions of Marsh Creek, Brentwood area. (No fiscal impact)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District IV Supervisor Karen
Mitchoff, District V Supervisor Federal D. Glover
Other: District III Supervisor Diane Burgis (ABSENT)
Claims, Collections & Litigation
C. 15 DENY claims filed by Tony W. Deering, Anthony Dickinson, Pedro Reyes Gomez, Tni Jackson, Carolyn
McCrary, Sarah Morales, Jason O'Brien, Pacific Gas & Electric Company, Summer C. Selleck, Travelers Insurance a
subrogee of LeGrand North America, Jennifer Vanvilay (2), and Abdul Wafadar. DENY amended claim filed by
Pacific Gas & Electric Company.
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District IV Supervisor Karen
Mitchoff, District V Supervisor Federal D. Glover
Other: District III Supervisor Diane Burgis (ABSENT)
C. 16 DENY the claim filed by Hanson Marine Operations for a refund of property taxes paid for 2013 through 2016.
(No fiscal impact)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District IV Supervisor Karen
Mitchoff, District V Supervisor Federal D. Glover
Other: District III Supervisor Diane Burgis (ABSENT)
Statutory Actions
C. 17 ACCEPT Board members meeting reports for January 2019.
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District IV Supervisor Karen
Mitchoff, District V Supervisor Federal D. Glover
Other: District III Supervisor Diane Burgis (ABSENT)
Honors & Proclamations
Honors & Proclamations
C. 18 ADOPT Resolution No. 2019/52 recognizing Carole and Andy Amstutz as 2018 Orinda Citizens of the Year, as
recommended by Supervisor Andersen.
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District IV Supervisor Karen
Mitchoff, District V Supervisor Federal D. Glover
Other: District III Supervisor Diane Burgis (ABSENT)
C. 19 ADOPT Resolution No. 2019/53 recognizing William Hudson as the recipient of the William Penn Mott Jr.
Award, as recommended at Supervisor Andersen.
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District IV Supervisor Karen
Mitchoff, District V Supervisor Federal D. Glover
Other: District III Supervisor Diane Burgis (ABSENT)
C. 20 ADOPT Resolution No. 2019/62 recognizing the 50th Anniversary of Richmond Division 58 of the California
Retired Teachers Association, as recommended by Supervisor Gioia.
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District IV Supervisor Karen
Mitchoff, District V Supervisor Federal D. Glover
Other: District III Supervisor Diane Burgis (ABSENT)
C. 21 ADOPT Resolution No. 2019/39 recognizing the winners of the Contra Costa County Poetry Out Loud 2019
Competition, as recommended by the County Administrator.
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District IV Supervisor Karen
Mitchoff, District V Supervisor Federal D. Glover
Other: District III Supervisor Diane Burgis (ABSENT)
Ordinances
C. 22 ADOPT Ordinance No. 2019-03 to authorize the appointment of up to five alternate members to the Contra
Costa County Assessment Appeals Board, as recommended by the County Administrator.
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District IV Supervisor Karen
Mitchoff, District V Supervisor Federal D. Glover
Other: District III Supervisor Diane Burgis (ABSENT)
C. 23 ADOPT Ordinance No. 2019-04 designating 2004 Freightliner FL60, 1996 Freightliner FL60, 1992 Ford
F-E350 Flatbed Truck, 2006 Ford F650, three 2018 Ford Interceptor utility vehicles and two 2018 Ford Edges as
Hazardous Materials Emergency Response Team Vehicles, as recommended by the Health Services Director.
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District IV Supervisor Karen
Mitchoff, District V Supervisor Federal D. Glover
Other: District III Supervisor Diane Burgis (ABSENT)
Appointments & Resignations
C. 24 REAPPOINT Brett Morris to the District IV seat on the Fish and Wildlife Committee, as recommended by
Supervisor Mitchoff.
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District IV Supervisor Karen
Mitchoff, District V Supervisor Federal D. Glover
Other: District III Supervisor Diane Burgis (ABSENT)
C. 25 APPOINT Cody Moore of Concord Jet to the Airports Business Association seat on the Aviation Advisory
Committee, as recommended by the Contra Costa County Airports Business Association.
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District IV Supervisor Karen
Mitchoff, District V Supervisor Federal D. Glover
Other: District III Supervisor Diane Burgis (ABSENT)
C. 26 REAPPOINT Keith McMahon to the City of Concord seat on the Aviation Advisory Committee, as
recommended by the Concord City Council. (No fiscal impact)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District IV Supervisor Karen
Mitchoff, District V Supervisor Federal D. Glover
Other: District III Supervisor Diane Burgis (ABSENT)
C. 27 APPOINT Michelle Chenault to the District V Public Sector seat on the Economic Opportunity Council, as
recommended by Supervisor Glover.
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District IV Supervisor Karen
Mitchoff, District V Supervisor Federal D. Glover
Other: District III Supervisor Diane Burgis (ABSENT)
C. 28 APPOINT Supervisor Federal D. Glover to serve on the Pittsburg-Bay Point area Community-Based
Transportation Plan Steering Committee, as recommended by Supervisor Gioia.
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District IV Supervisor Karen
Mitchoff, District V Supervisor Federal D. Glover
Other: District III Supervisor Diane Burgis (ABSENT)
C. 29 APPOINT Mark Hughes to the Business #2 seat, and REAPPOINT Fred Glueck to the Business #1 seat, Aaron
Winer to the Business #1 Alternate seat, and Henry Alcaraz to the Labor #1 seat on the Hazardous Materials
Commission, as recommended by the Internal Operations Committee.
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District IV Supervisor Karen
Mitchoff, District V Supervisor Federal D. Glover
Other: District III Supervisor Diane Burgis (ABSENT)
C. 30 APPOINT Frances Sorrondegui to the Community #2 seat, and REAPPOINT Willie Robinson to the County #2
seat on the Affordable Housing Finance Committee, as recommended by the Internal Operations Committee.
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District IV Supervisor Karen
Mitchoff, District V Supervisor Federal D. Glover
Other: District III Supervisor Diane Burgis (ABSENT)
C. 31 ADOPT Resolution No. 2019/58 modifying the Membership, Term of Office, Removal From Office, and
Quorum and Vote Necessary for Action for the Knightsen Town Advisory Council, as recommended by Supervisor
Burgis.
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District IV Supervisor Karen
Mitchoff, District V Supervisor Federal D. Glover
Other: District III Supervisor Diane Burgis (ABSENT)
C. 32 REAPPOINT Daniel Pellegrini to the District V seat on the Fish & Wildlife Committee, as recommended by
Supervisor Glover.
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District IV Supervisor Karen
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District IV Supervisor Karen
Mitchoff, District V Supervisor Federal D. Glover
Other: District III Supervisor Diane Burgis (ABSENT)
C. 33 APPOINT Justin Guay, Thomas Janci, Anthony King, Joann Pavlinec, and Brenda Wiliams to the East
Richmond Heights Municipal Advisory Council, as recommended by Supervisor Gioia.
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District IV Supervisor Karen
Mitchoff, District V Supervisor Federal D. Glover
Other: District III Supervisor Diane Burgis (ABSENT)
C. 34 APPOINT Jason Parks to the position of Chief Information Security Officer - Exempt, effective March 1, 2019,
as recommended by the County Chief Information Officer / Director of Information Technology. (100% Department
User fees)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District IV Supervisor Karen
Mitchoff, District V Supervisor Federal D. Glover
Other: District III Supervisor Diane Burgis (ABSENT)
Appropriation Adjustments
C. 35 Sheriff's Office (0255): APPROVE Appropriations and Revenue Adjustment No. 5049 authorizing new revenue
in the Sheriff's Office in the amount of $82,500 from the U.S. Department of Homeland Security, 2016 Port Security
Grant and appropriating it for the purchase of sonar equipment. (100% Federal)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District IV Supervisor Karen
Mitchoff, District V Supervisor Federal D. Glover
Other: District III Supervisor Diane Burgis (ABSENT)
C. 36 Sheriff's Office (0255): APPROVE Appropriations and Revenue Adjustment No. 5050 authorizing new revenue
in the Sheriff's Office in the amount of $117,002 from the Boating Safety and Enforcement Equipment Grant and
appropriating it for the purchase and installation of diving equipment and training for the Sheriff's Dive team. (100%
State)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District IV Supervisor Karen
Mitchoff, District V Supervisor Federal D. Glover
Other: District III Supervisor Diane Burgis (ABSENT)
C. 37 Contra Costa County Fire Protection District (7300): Acting as the Governing Board of the Contra Costa
County Fire Protection District, APPROVE Appropriation and Revenue Adjustment No. 5054 authorizing revenue in
the amount of $1,300,000 from CCCFPD General Operating Fund Balance and appropriating it in the Contra Costa
County Fire Protection District for the purchase of a Type 1 Hazardous Materials Response Vehicle. (100% CCCFPD
Fund Balance)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District IV Supervisor Karen
Mitchoff, District V Supervisor Federal D. Glover
Other: District III Supervisor Diane Burgis (ABSENT)
Personnel Actions
C. 38 ADOPT Position Adjustment Resolution No. 22417 to add three Social Casework Assistant (represented)
positions and cancel one vacant Eligibility Worker II and two vacant Eligibility Worker III (represented) positions in
the Employment and Human Services Department, Children and Families Services Bureau. (44% Federal, 45% State,
11% County)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District IV Supervisor Karen
Mitchoff, District V Supervisor Federal D. Glover
Other: District III Supervisor Diane Burgis (ABSENT)
Leases
C. 39 ACCEPT the 2018 Annual Report of Real Estate Delegation of Leases and Licenses dated January 1, 2018
through December 31, 2018, as recommended by the Public Works Director, Brentwood, Clayton, El Sobrante and
Martinez areas. (No fiscal impact)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District IV Supervisor Karen
Mitchoff, District V Supervisor Federal D. Glover
Other: District III Supervisor Diane Burgis (ABSENT)
Grants & Contracts
APPROVE and AUTHORIZE execution of agreements between the County and the following agencies for receipt of
fund and/or services:
C. 40 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract containing
modified indemnification language with the City of San Pablo, to pay the County an amount not to exceed $60,570
for the Coordinated Outreach, Referral and Engagement Program to provide homeless outreach services for the period
December 1, 2018 through November 30, 2019. (No County match)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District IV Supervisor Karen
Mitchoff, District V Supervisor Federal D. Glover
Other: District III Supervisor Diane Burgis (ABSENT)
C. 41 APPROVE and AUTHORIZE the County Clerk-Recorder, or designee, to execute the following three contracts
with the California Secretary of State, accepting State reimbursements: 1) Polling Place Americans with Disabilities
Act Accessibility Program Grant in an amount not to exceed $55,000 to further improvements in election
administration; 2) Cyber Security and Infrastructure Grant in an amount not to exceed $55,000 to improve cyber
security and infrastructure related to VoteCal ; and 3) Voting System Replacement Contract 2018 in an amount not to
exceed $3,647,000 to provide reimbursement for voting system replacement activities, through June 30, 2021. (49%
State, 49% County General Fund, 2% Federal)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District IV Supervisor Karen
Mitchoff, District V Supervisor Federal D. Glover
Other: District III Supervisor Diane Burgis (ABSENT)
C. 42 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract containing
modified indemnification language with the California Department of Justice to pay the County an amount not to
exceed $838,379 for tobacco prevention outreach services in Contra Costa County through June 30, 2021. (No County
match)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District IV Supervisor Karen
Mitchoff, District V Supervisor Federal D. Glover
Other: District III Supervisor Diane Burgis (ABSENT)
C. 43 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with
the California Department of Health Care Services, effective July 1, 2019, to make minor language changes to allow
the County to participate in and be reimbursed for Targeted Case Management services provided to County recipients.
(No County match)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District IV Supervisor Karen
Mitchoff, District V Supervisor Federal D. Glover
Other: District III Supervisor Diane Burgis (ABSENT)
C. 44 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the County an
amendment with the California Department of Public Health, Tuberculosis Control Branch to increase the amount
payable to the County by $3,061 to a new total of $288,153 for additional prevention and control activities the
Tuberculosis Control Program with no change in the original term of July 1, 2018 through June 30, 2019. (No County
match)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District IV Supervisor Karen
Mitchoff, District V Supervisor Federal D. Glover
Other: District III Supervisor Diane Burgis (ABSENT)
C. 45 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract containing
modified indemnification language with the California Department of Public Health, Nutrition Education and Obesity
Prevention Branch, to pay the County an amount not to exceed $450,000 for the County’s Nutrition and Physical
Activity Promotion Program for the period from September 30, 2018 through September 29, 2023. (No County match)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District IV Supervisor Karen
Mitchoff, District V Supervisor Federal D. Glover
Other: District III Supervisor Diane Burgis (ABSENT)
C. 46 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with
the County of Alameda Health Care Services Agency, to increase the amount payable to County by $521,414 to a new
amount not to exceed $1,879,649 for additional coordination of essential services to Contra Costa County residents
with HIV Disease and their families with no change in the term of March 1, 2018 through February 28, 2019. (No
County match)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District IV Supervisor Karen
Mitchoff, District V Supervisor Federal D. Glover
Other: District III Supervisor Diane Burgis (ABSENT)
C. 47 APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute a contract
with the Association of Bay Area Governments, to pay the County an amount not to exceed $210,069 for energy
efficiency program marketing, education, and outreach by County staff, for the period January 1 through December
31, 2019. (100% California Public Utilities Commission funds)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District IV Supervisor Karen
Mitchoff, District V Supervisor Federal D. Glover
Other: District III Supervisor Diane Burgis (ABSENT)
C. 48 APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to apply for and
accept grant funding from the Department of Justice, Office of Violence against Women, to fund domestic violence,
stalking, and sex trafficking prevention, outreach, and awareness activities particularly focused on the inclusion and
engagement of male role models and public influenced in prevention efforts, in an amount not to exceed $350,000 for
the period October 1, 2019 through September 30, 2022. (100% Federal, no County match)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District IV Supervisor Karen
Mitchoff, District V Supervisor Federal D. Glover
Other: District III Supervisor Diane Burgis (ABSENT)
C. 49 ADOPT Resolution No. 2019/56 approving and authorizing the Sheriff-Coroner or designee, to apply for and
accept a California Division of Boating and Waterways Surrendered and Abandoned Vessel Exchange Grant in an
initial allocation of $200,000 for the abatement of abandoned vessels and the vessel turn-in program on County
waterways for the period beginning October 1, 2019 through the end of the grant funding availability. (90% State,
10% In kind match)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District IV Supervisor Karen
Mitchoff, District V Supervisor Federal D. Glover
Other: District III Supervisor Diane Burgis (ABSENT)
C. 50 APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to accept funding in
an amount not to exceed $3,224 from Contra Costa County Office of Education for Quality Rating and Improvement
System Infant-Toddler programs, for the period July 1, 2018 through June 30, 2019. (No County match)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District IV Supervisor Karen
Mitchoff, District V Supervisor Federal D. Glover
Other: District III Supervisor Diane Burgis (ABSENT)
C. 51 APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract
amendment with the California Department of Community Services and Development to increase the amount payable
to the County by $1,796,401 for a total amount not to exceed $3,702,690 for Low Income Home Energy Assistance
Programs, with no change to the term October 1, 2018 through June 30, 2020. (No County match)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District IV Supervisor Karen
Mitchoff, District V Supervisor Federal D. Glover
Other: District III Supervisor Diane Burgis (ABSENT)
APPROVE and AUTHORIZE execution of agreement between the County and the following parties as noted for the
purchase of equipment and/or services:
C. 52 APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Public Works Director, to execute a
purchase order with Spartan Tank Lines in an amount not to exceed $400,000 for fuel, for the period March 1, 2019
through February 29, 2020, Countywide. (100% Fleet Internal Service Funds)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District IV Supervisor Karen
Mitchoff, District V Supervisor Federal D. Glover
Other: District III Supervisor Diane Burgis (ABSENT)
C. 53 APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Public Works Director, to execute a
purchase order with Valley Pacific Petroleum in an amount not to exceed $400,000 for fuel, for the period March 1,
2019 through February 29, 2020, Countywide. (100% Fleet Internal Service Funds)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District IV Supervisor Karen
Mitchoff, District V Supervisor Federal D. Glover
Other: District III Supervisor Diane Burgis (ABSENT)
C. 54 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract containing
modified indemnification language with Vibra Hospital of Sacramento, LLC, in an amount not to exceed $700,000 to
provide acute long term care services to Contra Costa Health Plan members for the period February 1, 2019 through
January 31, 2020. (100% Contra Costa Health Plan Enterprise Fund II)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District IV Supervisor Karen
Mitchoff, District V Supervisor Federal D. Glover
Other: District III Supervisor Diane Burgis (ABSENT)
C. 55 APPROVE and AUTHORIZE the Auditor-Controller, or designee, to pay each of up to eleven In-Home
Supportive Services Public Authority Advisory Council (AC) members $24 per meeting attendance for up to three AC
meetings per month for a total cost not to exceed $5,808 in stipends to defray meeting attendance costs for the period
July 1, 2019 through June 30, 2020, as recommended by the Employment and Human Services Director. (50%
Federal, 50% State)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District IV Supervisor Karen
Mitchoff, District V Supervisor Federal D. Glover
Other: District III Supervisor Diane Burgis (ABSENT)
C. 56 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Public Works Director, a
purchase order with Garland/DBS, Inc., in an amount not to exceed $1,000,000 for roofing and waterproofing
supplies, for the period March 1, 2019 through February 28, 2021, Countywide. (100% General Fund)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District IV Supervisor Karen
Mitchoff, District V Supervisor Federal D. Glover
Other: District III Supervisor Diane Burgis (ABSENT)
C. 57 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Nanda Kisor
Sinha, M.D., in an amount not to exceed $540,000 to provide orthopedic services to Contra Costa Regional Medical
Center and Health Center patients for the period April 1, 2019 through March 31, 2022. (100% Hospital Enterprise
Fund I)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District IV Supervisor Karen
Mitchoff, District V Supervisor Federal D. Glover
Other: District III Supervisor Diane Burgis (ABSENT)
C. 58 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract containing
modified indemnification language with META Dynamic, Inc. in an amount not to exceed $35,000 to provide
guidance navigation system, related software, accessories and certified technicians for tumor locating in the Surgical
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 IV Supervisor Karen
Mitchoff, District V Supervisor Federal D. Glover
Other: District III Supervisor Diane Burgis (ABSENT)
C. 59 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Sheriff-Coroner a purchase
order with Crayon Software Experts, LLC., for a three year term, in an amount not to exceed $972,000 and a
Microsoft Enterprise Enrollment agreement with Microsoft Corporation for Microsoft Office 365 software, hosting,
and support services for the Office of the Sheriff for the period January 19, 2019 to January 19, 2022. (100% General
Fund)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District IV Supervisor Karen
Mitchoff, District V Supervisor Federal D. Glover
Other: District III Supervisor Diane Burgis (ABSENT)
C. 60 APPROVE and AUTHORIZE the Chief Engineer, or designee, to execute a contract amendment with Horizon
Water and Environment, LLC, to extend the term from March 13, 2019 to March 13, 2020, with no change to the
original payment limit, for on-call specialized program support and coordination services with the Streambed
Maintenance Agreement Program, Countywide. (100% Flood Control District Funds)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District IV Supervisor Karen
Mitchoff, District V Supervisor Federal D. Glover
Other: District III Supervisor Diane Burgis (ABSENT)
C. 61 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Jamal J.
Zaka, M.D., in an amount not to exceed $182,000 to provide pulmonology services to Contra Costa Regional Medical
Center and Health Center patients for the period April 1, 2019 through March 31, 2020. (100% Hospital Enterprise
Fund I)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District IV Supervisor Karen
Mitchoff, District V Supervisor Federal D. Glover
Other: District III Supervisor Diane Burgis (ABSENT)
C. 62 APPROVE and AUTHORIZE the County Counsel, or designee, to execute, on behalf of Contra Costa County, a
contract for specialized professional services with the Law Offices of Amy Oppenheimer. (100% User Departments)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District IV Supervisor Karen
Mitchoff, District V Supervisor Federal D. Glover
Other: District III Supervisor Diane Burgis (ABSENT)
C. 63 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Joint
Preservation Institute, A Professional Corporation, in an amount not to exceed $200,000 to provide orthopedic surgery
and sports medicine services for the Contra Costa Health Plan members for the period March 1, 2019 through
February 28, 2021. (100% Contra Costa Health Plan Enterprise Fund II)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District IV Supervisor Karen
Mitchoff, District V Supervisor Federal D. Glover
Other: District III Supervisor Diane Burgis (ABSENT)
C. 64 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract containing
modified indemnification language with Thermo Fisher Scientific (Asheville), LLC in an amount not to exceed $5,745 to
provide maintenance services for ultra low freezers at Public Health Laboratory for the period February 15, 2019
through February 14, 2022. (100% Public Health Laboratory fees)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District IV Supervisor Karen
Mitchoff, District V Supervisor Federal D. Glover
Other: District III Supervisor Diane Burgis (ABSENT)
C. 65 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Young M.
Kim, M.D. (dba Young’s OB/GYN), in an amount not to exceed $500,000 to provide obstetrician-gynecology services
to Contra Costa Health Plan members and County recipients for the period March 1, 2019 through February 28, 2021.
(100% Contra Costa Health Plan Enterprise Fund II)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District IV Supervisor Karen
Mitchoff, District V Supervisor Federal D. Glover
Other: District III Supervisor Diane Burgis (ABSENT)
C. 66 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Hilltop
Radiology, LLC, in an amount not to exceed $1,000,000 to provide diagnostic imaging services to Contra Costa
Health Plan members and County recipients for the period March 1, 2019 through February 28, 2021. (100% Contra
Costa Health Plan Enterprise Fund II)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District IV Supervisor Karen
Mitchoff, District V Supervisor Federal D. Glover
Other: District III Supervisor Diane Burgis (ABSENT)
C. 67 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Vibrantcare
Outpatient Rehabilitation of California, Inc., in an amount not to exceed $500,000 to provide physical therapy services
to Contra Costa Health Plan members and County recipients for the period March 1, 2019 through February 28, 2021.
(100% Contra Costa Health Plan Enterprise Fund II)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District IV Supervisor Karen
Mitchoff, District V Supervisor Federal D. Glover
Other: District III Supervisor Diane Burgis (ABSENT)
C. 68 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Herculean
Babies Pediatrics in an amount not to exceed $750,000 to provide pediatric primary care services to Contra Costa
Health Plan members and County recipients for the period March 1, 2019 through February 28, 2021. (100% Contra
Costa Health Plan Enterprise Fund II)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District IV Supervisor Karen
Mitchoff, District V Supervisor Federal D. Glover
Other: District III Supervisor Diane Burgis (ABSENT)
C. 69 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with
Concord Yellow Cab, Inc., effective December 1, 2018, to increase the payment limit by $40,000 to a new payment
limit of $140,000 to provide additional non-emergency transportation services for County residents with HIV disease
for the period April 1, 2018 through March 31, 2019. (100% State funds)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District IV Supervisor Karen
Mitchoff, District V Supervisor Federal D. Glover
Other: District III Supervisor Diane Burgis (ABSENT)
C. 70 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with
Suzanne K. Tavano, Ph.D., effective March 1, 2019, to increase the payment limit by $84,000 to a new payment limit
of $162,400 for additional consultation and technical assistance services for the period September 1, 2018 through
August 31, 2019. (100% Mental Health Realignment)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District IV Supervisor Karen
Mitchoff, District V Supervisor Federal D. Glover
Other: District III Supervisor Diane Burgis (ABSENT)
C. 71 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Contra Costa
Interfaith Transitional Housing Inc. (dba Contra Costa Interfaith Housing, Inc.), in an amount not to exceed $174,097
to provide housing advocacy services for people with HIV for the period March 1, 2019 through June 30, 2020.
(100% Federal Department of Housing and Urban Development through the City of Oakland)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District IV Supervisor Karen
Mitchoff, District V Supervisor Federal D. Glover
Other: District III Supervisor Diane Burgis (ABSENT)
C. 72 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Sodexo
America, LLC, in an amount not to exceed $430,000 to provide management and oversight to the Environmental
Services Unit at Contra Costa Regional Medical Center and Health Centers for the period January 1, 2019 through
December 31, 2019. (100% Hospital Enterprise Fund I)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District IV Supervisor Karen
Mitchoff, District V Supervisor Federal D. Glover
Other: District III Supervisor Diane Burgis (ABSENT)
C. 73 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Lisa Wang,
M.D., in an amount not to exceed $209,664 to provide outpatient psychiatric services for County patients in West
County for the period July 1, 2019 through June 30, 2020. (100% Mental Health Realignment)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District IV Supervisor Karen
Mitchoff, District V Supervisor Federal D. Glover
Other: District III Supervisor Diane Burgis (ABSENT)
C. 74 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute an Order Form and Terms of Use
Agreement containing modified indemnification language, with RadicaLogic Technologies, Inc. (dba RL Solutions), in an amount
not to exceed $55,000 to provide upgrades and maintenance for the automated incident Safety Event Reporting System software for
the period January 1, 2019 through December 31, 2021. (100% Hospital Enterprise Fund I)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District IV Supervisor Karen
Mitchoff, District V Supervisor Federal D. Glover
Other: District III Supervisor Diane Burgis (ABSENT)
C. 75 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Sheriff-Coroner, a purchase
order amendment with Dooley Enterprises, Inc., to increase the payment limit by $11,000 to a new payment limit of
$411,000 for the purchase of ammunition for the period of July 1, 2017 through June 30, 2019. (100% General Fund)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District IV Supervisor Karen
Mitchoff, District V Supervisor Federal D. Glover
Other: District III Supervisor Diane Burgis (ABSENT)
Other Actions
C. 76 APPROVE and AUTHORIZE the Public Works Director, or designee, to submit an application to enroll and to
participate in the California Air Resources Board Low Carbon Fuel Standard program. (No fiscal impact)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District IV Supervisor Karen
Mitchoff, District V Supervisor Federal D. Glover
Other: District III Supervisor Diane Burgis (ABSENT)
C. 77 ACCEPT the Animal Services Monetary Donation Report, which describes the source and value of each gift
received by Animal Services, for the period April 1 through December 31, 2018.
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District IV Supervisor Karen
Mitchoff, District V Supervisor Federal D. Glover
Other: District III Supervisor Diane Burgis (ABSENT)
C. 78 ACCEPT the 2018 year-end report on the activities of the Public Protection Committee and APPROVE
disposition of referrals, as recommended by the Public Protection Committee. (No fiscal impact)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District IV Supervisor Karen
Mitchoff, District V Supervisor Federal D. Glover
Other: District III Supervisor Diane Burgis (ABSENT)
C. 79 APPROVE funding allocation of $142,500 for projects to implement the Northern Waterfront Strategic Action
Plan, as recommended by the Conservation and Development Director. (100% Current General Fund allocation to
Northern Waterfront initiative)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District IV Supervisor Karen
Mitchoff, District V Supervisor Federal D. Glover
Other: District III Supervisor Diane Burgis (ABSENT)
C. 80 ACCEPT the January 2019 update of the operations of the Employment and Human Services Department,
Community Services Bureau, as recommended by the Employment and Human Services Director.
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District IV Supervisor Karen
Mitchoff, District V Supervisor Federal D. Glover
Other: District III Supervisor Diane Burgis (ABSENT)
C. 81 RECEIVE Sheriff-Coroner’s FY 2017/2018 Annual P-6 Zone Deployment Report, from the County Service
Area P-6 Zone Central Administrative Base (CAB) Fund to provide extended police protection services in certain
unincorporated county areas and partially fund the Sheriff’s Helicopter Program, as required by P-6 Zone CAB
Formation Board Order of April 19, 1998.
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District IV Supervisor Karen
Mitchoff, District V Supervisor Federal D. Glover
Other: District III Supervisor Diane Burgis (ABSENT)
C. 82 ACCEPT the Fiscal Year 2018-2019 Community Facilities District Tax Administration Report on County of
Contra Costa Community Facilities District No. 2007-1 (Stormwater Management Facilities), as required by Sections
50075.3 and 53411 of the California Government Code, as recommended by the Public Works Director, Countywide.
(100% Community Facilities District No. 2007-1 Funds)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District IV Supervisor Karen
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District IV Supervisor Karen
Mitchoff, District V Supervisor Federal D. Glover
Other: District III Supervisor Diane Burgis (ABSENT)
C. 83 REFER to the Public Protection Committee the issue of criminal justice fees charged to individuals, as
recommended by the Public Protection Committee
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District IV Supervisor Karen
Mitchoff, District V Supervisor Federal D. Glover
Other: District III Supervisor Diane Burgis (ABSENT)
C. 84 APPROVE and ADOPT an amended schedule of meetings for the Board of Supervisors, Contra Costa Fire
Protection District and the Housing Authority of the Contra Costa County, as recommended by the County
Administrator.
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District IV Supervisor Karen
Mitchoff, District V Supervisor Federal D. Glover
Other: District III Supervisor Diane Burgis (ABSENT)
C. 85 REFER to the Internal Operations Committee a review of the County's public information and outreach program
and DIRECT the Public Information Officer to provide a status report to the Committee within six months, as
recommended by the Committee. (No fiscal impact)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District IV Supervisor Karen
Mitchoff, District V Supervisor Federal D. Glover
Other: District III Supervisor Diane Burgis (ABSENT)
C. 86 APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute legal
documents to loan $301,000 in Community Development Block Grant funds to Richmond Neighborhood Housing
Services, Inc., for the rehabilitation of residential properties occupied by low-income residents in the City of
Richmond, and ADOPT related findings and actions under the California Environmental Quality Act. (100% U.S.
Department of Housing and Urban Development)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District IV Supervisor Karen
Mitchoff, District V Supervisor Federal D. Glover
Other: District III Supervisor Diane Burgis (ABSENT)
C. 87 ADOPT Resolution No. 2019/37 updating and reaffirming the County Debt Management Policy, as
recommended by the County Administrator. (No fiscal impact)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District IV Supervisor Karen
Mitchoff, District V Supervisor Federal D. Glover
Other: District III Supervisor Diane Burgis (ABSENT)
C. 88 ACCEPT quarterly report of the Post Retirement Health Benefits Trust Agreement Advisory Body, as
recommended by the Post Retirement Health Benefits Trust Agreement Advisory Body.
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District IV Supervisor Karen
Mitchoff, District V Supervisor Federal D. Glover
Other: District III Supervisor Diane Burgis (ABSENT)
C. 89 ADOPT Resolution No. 2019/57, approving side letters between Contra Costa County and the Deputy Sheriffs
Association, Rank and File Unit, Management Unit, and Probation and Probation Supervisors Units, to modify
Section 2 - Association Security in all three Memoranda of Understanding and Section 44 - Temporary Employees in
the Probation and Probation Supervisors Memorandum of Understanding, as recommended by the County
Administrator.
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District IV Supervisor Karen
Mitchoff, District V Supervisor Federal D. Glover
Other: District III Supervisor Diane Burgis (ABSENT)
GENERAL INFORMATION
The Board meets in all its capacities pursuant to Ordinance Code Section 24-2.402, including as the Housing Authority and the
Successor Agency to the Redevelopment Agency. Persons who wish to address the Board should complete the form provided for
that purpose and furnish a copy of any written statement to the Clerk.
Any disclosable public records related to an open session item on a regular meeting agenda and distributed by the Clerk of the
Board to a majority of the members of the Board of Supervisors less than 72 hours prior to that meeting are available for public
inspection at 651 Pine Street, First Floor, Room 106, Martinez, CA 94553, during normal business hours.
All matters listed under CONSENT ITEMS are considered by the Board to be routine and will be enacted by one motion. There
will be no separate discussion of these items unless requested by a member of the Board or a member of the public prior to the
time the Board votes on the motion to adopt.
Persons who wish to speak on matters set for PUBLIC HEARINGS will be heard when the Chair calls for comments from those
persons who are in support thereof or in opposition thereto. After persons have spoken, the hearing is closed and the matter is
subject to discussion and action by the Board. Comments on matters listed on the agenda or otherwise within the purview of the
Board of Supervisors can be submitted to the office of the Clerk of the Board via mail: Board of Supervisors, 651 Pine Street
Room 106, Martinez, CA 94553; by fax: 925-335-1913.
The County will provide reasonable accommodations for persons with disabilities planning to attend Board meetings who contact
the Clerk of the Board at least 24 hours before the meeting, at (925) 335-1900; TDD (925) 335-1915. An assistive listening
device is available from the Clerk, Room 106.
Copies of recordings of all or portions of a Board meeting may be purchased from the Clerk of the Board. Please telephone the
Office of the Clerk of the Board, (925) 335-1900, to make the necessary arrangements.
Forms are available to anyone desiring to submit an inspirational thought nomination for inclusion on the Board Agenda. Forms
may be obtained at the Office of the County Administrator or Office of the Clerk of the Board, 651 Pine Street, Martinez,
California.
Applications for personal subscriptions to the weekly Board Agenda may be obtained by calling the Office of the Clerk of the
Board, (925) 335-1900. The weekly agenda may also be viewed on the County’s Internet Web Page:
www.co.contra-costa.ca.us
STANDING COMMITTEES
The Airport Committee (Supervisors Diane Burgis and Karen Mitchoff) meets on the second Wednesday of the month at 11:00
a.m. at Director of Airports Office, 550 Sally Ride Drive, Concord.
The Family and Human Services Committee (Supervisors Candace Andersen and John Gioia) meets on the fourth Monday of
the month at 10:30 a.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.
The Finance Committee (Supervisors Karen Mitchoff and John Gioia) meets on the fourth Monday of the month at 9:00 a.m. in
Room 101, County Administration Building, 651 Pine Street, Martinez.
The Hiring Outreach Oversight Committee (Supervisors Candace Andersen and Federal D. Glover) meets on the first Monday
of every other month at 1:00 p.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.
The Internal Operations Committee (Supervisors Diane Burgis and Candace Andersen) meets on the second Monday of the
month at 1:00 p.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.
The Legislation Committee (Supervisors Karen Mitchoff and Diane Burgis) meets on the second Monday of the month at 10:30
a.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.
The Public Protection Committee (Supervisors John Gioia and Federal D. Glover) meets on the first Monday of the month at
10:30 a.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.
The Transportation, Water & Infrastructure Committee (Supervisors Karen Mitchoff and Candace Andersen) meets on the
second Monday of the month at 9:00 a.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.
Airports Committee May 8, 2019 11:00 a.m.See above
Family & Human Services Committee March 25, 2019 10:30 a.m.See above
Finance Committee March 25, 2019 9:00 a.m.See above
Hiring Outreach Oversight Committee April 1, 2019 1:00 p.m.See above
Internal Operations Committee March 11, 2019 1:00 p.m. See above
Legislation Committee March 11, 2019 10:30 a.m.Room 108
Public Protection Committee March 11, 2019 special meeting 10:30 a.m. See above
Sustainability Committee March 25, 2019 12:30 p.m.See above
Transportation, Water & Infrastructure Committee March 11, 2019 9:00 a.m.See above
PERSONS WHO WISH TO ADDRESS THE BOARD DURING PUBLIC COMMENT OR WITH
RESPECT TO AN ITEM THAT IS ON THE AGENDA, MAY BE LIMITED TO TWO (2) MINUTES
A LUNCH BREAK MAY BE CALLED AT THE DISCRETION OF THE BOARD CHAIR
AGENDA DEADLINE: Thursday, 12 noon, 12 days before the Tuesday Board meetings.
Glossary of Acronyms, Abbreviations, and other Terms (in alphabetical order):
Contra Costa County has a policy of making limited use of acronyms, abbreviations, and industry-specific language in its Board
of Supervisors meetings and written materials. Following is a list of commonly used language that may appear in oral
presentations and written materials associated with Board meetings:
AB Assembly Bill
ABAG Association of Bay Area Governments
ACA Assembly Constitutional Amendment
ADA Americans with Disabilities Act of 1990
AFSCME American Federation of State County and Municipal Employees
AICP American Institute of Certified Planners
AIDS Acquired Immunodeficiency Syndrome
ALUC Airport Land Use Commission
AOD Alcohol and Other Drugs
ARRA American Recovery & Reinvestment Act of 2009
BAAQMD Bay Area Air Quality Management District
BART Bay Area Rapid Transit District
BayRICS Bay Area Regional Interoperable Communications System
BCDC Bay Conservation & Development Commission
BGO Better Government Ordinance
BOS Board of Supervisors
CALTRANS California Department of Transportation
CalWIN California Works Information Network
CalWORKS California Work Opportunity and Responsibility to Kids
CAER Community Awareness Emergency Response
CAO County Administrative Officer or Office
CCCPFD (ConFire) Contra Costa County Fire Protection District
CCHP Contra Costa Health Plan
CCTA Contra Costa Transportation Authority
CCRMC Contra Costa Regional Medical Center
CCWD Contra Costa Water District
CDBG Community Development Block Grant
CFDA Catalog of Federal Domestic Assistance
CEQA California Environmental Quality Act
CIO Chief Information Officer
COLA Cost of living adjustment
ConFire (CCCFPD) Contra Costa County Fire Protection District
CPA Certified Public Accountant
CPI Consumer Price Index
CSA County Service Area
CSAC California State Association of Counties
CTC California Transportation Commission
dba doing business as
DSRIP Delivery System Reform Incentive Program
EBMUD East Bay Municipal Utility District
ECCFPD East Contra Costa Fire Protection District
EIR Environmental Impact Report
EIS Environmental Impact Statement
EMCC Emergency Medical Care Committee
EMS Emergency Medical Services
EPSDT Early State Periodic Screening, Diagnosis and Treatment Program (Mental Health)
et al. et alii (and others)
FAA Federal Aviation Administration
FEMA Federal Emergency Management Agency
F&HS Family and Human Services Committee
First 5 First Five Children and Families Commission (Proposition 10)
FTE Full Time Equivalent
FY Fiscal Year
GHAD Geologic Hazard Abatement District
GIS Geographic Information System
HCD (State Dept of) Housing & Community Development
HHS (State Dept of ) Health and Human Services
HIPAA Health Insurance Portability and Accountability Act
HIV Human Immunodeficiency Syndrome
HOV High Occupancy Vehicle
HR Human Resources
HUD United States Department of Housing and Urban Development
IHSS In-Home Supportive Services
Inc. Incorporated
IOC Internal Operations Committee
ISO Industrial Safety Ordinance
JPA Joint (exercise of) Powers Authority or Agreement
Lamorinda Lafayette-Moraga-Orinda Area
LAFCo Local Agency Formation Commission
LLC Limited Liability Company
LLP Limited Liability Partnership
Local 1 Public Employees Union Local 1
LVN Licensed Vocational Nurse
MAC Municipal Advisory Council
MBE Minority Business Enterprise
M.D. Medical Doctor
M.F.T. Marriage and Family Therapist
MIS Management Information System
MOE Maintenance of Effort
MOU Memorandum of Understanding
MTC Metropolitan Transportation Commission
NACo National Association of Counties
NEPA National Environmental Policy Act
OB-GYN Obstetrics and Gynecology
O.D. Doctor of Optometry
OES-EOC Office of Emergency Services-Emergency Operations Center
OPEB Other Post Employment Benefits
OSHA Occupational Safety and Health Administration
PARS Public Agencies Retirement Services
PEPRA Public Employees Pension Reform Act
Psy.D. Doctor of Psychology
RDA Redevelopment Agency
RFI Request For Information
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
RECOMMENDATION(S):
ACCEPT the 2018 Annual Report (2018 Report) from the Contra Costa County Flood Control and Water
Conservation District (FC District) and;
DIRECT the Chief Engineer, FC District, or designee, to implement the Action Plans in the 2018 Report,
with a follow-up report to this Board annually and;
REFER the FC District’s efforts to develop sustainable funding for flood protection to the Transportation,
Water and Infrastructure Committee.
FISCAL IMPACT:
Preparation of this 2018 Report cost $15,000, which was funded by FC District Funds. Implementation of
the recommended action plans and assessment studies over the next seven years will cost approximately
$4,000,000 to be funded by FC District and Flood Control Zone Funds, with ongoing efforts to offset
expenses with grant funds.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 02/26/2019 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Karen Mitchoff, District IV Supervisor
Federal D. Glover, District V Supervisor
ABSENT:Diane Burgis, District III 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: February 26, 2019
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: David Twa, CAO, Mike Carlson, Deputy Chief Engineer, Steve Padilla, Administrative Services, Tim Jensen, Flood Control, Michelle Cordis, Flood Control, Catherine
Windham, Flood Control
D. 3
To:Contra Costa County Flood Control District Board of Supervisors
From:Brian M. Balbas, Public Works Director/Chief Engineer
Date:February 26, 2019
Contra
Costa
County
Subject:2018 Annual Report on CCC Flood Control and Water Conservation District, Countywide. Project No. 7505-6F8135
BACKGROUND:
On November 5, 2013, the FC District presented to the Board its first annual report on flood protection
infrastructure in order to understand its history, condition, and future needs. Annually in February, starting
in 2014, we presented the Board with the FC District’s Annual Report for the previous year. The 2018
Report is provided to update the Board on the FC District’s accomplishments in 2018 as well as future
challenges and next steps.
In summary, our community outreach events were successful, our capital programs made progress, and our
studies of aging infrastructure and unsustainable service levels continued to highlight some major concerns,
primarily regarding lack of funding.
Highlights of 2018 include:
· FC District staff visited Representatives at the State Capitol, talking about the need for stormwater
funding.
· The Lower Walnut Creek Restoration Project made significant progress on the preliminary design phase.
In January, the Project Study Report was released detailing the preferred alternative, and July saw the
release of the 35% design plans. Grant requests of more than $9 million were submitted this past year and
initial feedback on their award is promising. Tours and outreach continued throughout the year.
· Students at Walnut Creek Intermediate School held a “Stay Out, Stay Alive” assembly attended by both
the County Fire District’s Swift Water Rescue Team and FC District staff.
· The FC District completed a 6th annual “Giving Natives a Chance” community planting day, with over 50
volunteers planting about 5,000 native grass plugs.
· Mark Boucher, Sr. Hydrologist, received the APWA Manager of the Year Award in the category of
Engineering and Technology for his continuing efforts on improving the FC District’s RainMap rainfall
tracking and forecasting online tool. The RainMap is available at www.cccounty.us/RainMap.
· The FC District received a third round of funding from the Department of Water Resources in the amount
of $374,000 (with no local match required) for surveying and modeling to determine the flood-stage
elevation on our stream gauges.
· Facility Condition Assessments for all FC District infrastructure are 75% complete with results indicating
that that FC District facilities are in overall good condition.
We continue working with the California State Association of Counties and the County Engineers
Association of California to find legislative ways to improve funding for stormwater and flood protection
services. After the passage of SB231 in 2017, some jurisdictions are planning to adopt a fee and charge
property owners for stormwater services, relying on the exemption that water and sewer districts use in
Proposition 218; however, they anticipate being sued to challenge the fee. We, like many other agencies,
are cautiously moving forward on determining if SB231 could assist in creating sustainable funding to meet
the FC District’s needs. We have discussed this with some water and sewer districts.
The FC District will continue implementation of the action plans outlined in the original 2013 Annual
Report. The key action for the next few years will be to focus on developing sustainable funding for
regional flood protection and community drainage. For the full 2018 Report and past reports, visit
www.cccounty.us/5815/Annual-Reports.
Staff recommends that the Board accept the 2018 Report from the FC District, direct the Chief Engineer to
continue with the action plans recommended in the 2018 Report, with a follow-up report to this Board
annually, and refer the effort to develop sustainable funding for regional flood protection and community
drainage to the Transportation, Water and Infrastructure Committee.
CONSEQUENCE OF NEGATIVE ACTION:
If the Board does not accept the 2018 Report, the County’s flood protection and community drainage
infrastructure issues will not be adequately addressed, which will lead to lower levels of flood protection for
our communities in the future.
RECOMMENDATION(S):
1. OPEN the public hearing on an appeal of a Planning Commission decision to approve a wireless facilities
access permit for a Verizon Wireless cell site on a utility pole in the right of way near 401 Horsetrail Court
in Alamo (Permit No. WA18-0002), RECEIVE testimony, and CLOSE the public hearing.
2. DETERMINE that County File #WA18-0002 is exempt from the California Environmental Quality Act
(CEQA) under CEQA Guidelines Section 15303.
3. DIRECT the Department of Conservation and Development to file a CEQA Notice of Exemption with
the County Clerk.
4. APPROVE a wireless facility access permit for a Verizon Wireless cell site on a utility pole in the
Danville Boulevard public right of way in Alamo (Permit No. WA18-0002).
5. APPROVE the findings in support of Permit No. WA18-0002.
6. APPROVE the conditions of approval for Permit No. WA18-0002.
7. DENY the appeal of Alice Lee, MD.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 02/26/2019 APPROVED AS RECOMMENDED OTHER
Clerks Notes:See Addendum
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:Diane Burgis, District III Supervisor
Contact: Susan Johnson,
925-674-7868
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED: February 26, 2019
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc:
D. 4
To:Board of Supervisors
From:John Kopchik, Director, Conservation & Development Department
Date:February 26, 2019
Contra
Costa
County
Subject:Verizon Wireless Access Permit #WA18-0002
FISCAL IMPACT:
The applicant has paid the initial deposit and is responsible for all of the time and material costs
associated with processing the application.
BACKGROUND:
This is a hearing for an appeal of the County Planning Commission’s decision to deny an appeal and
uphold the decision of the County Zoning Administrator to approve a Wireless Facilities Access Permit
to establish a new Verizon Wireless cell site attached to an existing utility pole in the public
right-of-way near 401 Horsetrail Court in the Alamo area of unincorporated Contra Costa County.
Project Description
The project is to establish a new Verizon Wireless cell site attached to an existing utility pole in the
public right-of-way and includes adding one 4-foot canister antenna (on top of a 5-foot-tall pole
extension) located on top of the pole and ancillary equipment also attached to the pole. Ancillary
equipment includes:
- two (2) RRUS32
- two (2) diplexers inside two (2) RRU shrouds
- one (1) fiber demarc box
- one (1) disconnect switch
- two (2) power supply units
- one (1) power meter
After installation of the antenna, the existing pole, which measures 42.4 feet tall, will measure 51.9 feet
tall post construction. In addition, this request includes the installation of two bollards adjacent to the
utility pole within the public right-of-way. All pole equipment will be painted to match the existing
utility pole.
Appeal of the County Planning Commission’s Decision
On December 21, 2018, Ms. Alice Lee filed an appeal with the Department of Conservation and
Development, Community Development Division, over the decision of the County Planning
Commission to deny the appeal and uphold the decision of the County Zoning Administrator to approve
the Wireless Facilities Access Permit. Ms. Alice Lee submitted a revised appeal letter on December 24,
2018. The appeal points in the revised letter have been summarized and addressed below:
Alice Lee, 321 Iron Horse Court, Alamo
Summary of Appeal Point #1: The proposed wireless telecommunications facility would
aesthetically clash with the bucolic country lifestyle of Alamo.
Staff Response: Public Utilities Code section 7901 grants telecommunications companies, like
Verizon, a franchise to locate their facilities in public road rights of way. The facility is a low-visibility
facility which is described as a facility or antenna installed on an existing high-voltage electricity
transmission tower, or installed on an existing utility or street light pole, under the County’s Wireless
Telecommunications Ordinance, chapter 88-24 of the County Ordinance Code (“Wireless Ordinance”).
(See Ord. Code, §§ 88-24.204(p)(4), 88-24.404.)
The facility meets all of the applicable aesthetic requirements in Wireless Ordinance. The proposed
canister antenna and ancillary equipment will be painted to match the existing utility pole, which will
canister antenna and ancillary equipment will be painted to match the existing utility pole, which will
help the proposed cell site blend in with its surroundings (this includes the existing utility pole and
telephone wires). The proposed shrouds will conceal the pole-mounted equipment. The pole extension
and antenna will result in an approximately 9.5-foot height increase for the pole, thus complying with the
County Wireless ordinance, which limits such height increases to a maximum of 10 feet. Therefore, by
placing equipment on an existing utility pole, matching the equipment color to the color of the pole, and
providing shrouds to create visual continuity, the proposed wireless telecommunications facility will not
substantially change the existing visual character of the area and complies with the design requirements
of Section 88-24.408 for facilities located in the public right-of-way.
Summary of Appeal Point #2: The proposed cell site is unnecessary because it would not address
current network coverage or capacity needs.
Staff Response: Ordinance Code section 88-24.612 provides that a wireless access permit will be
issued if the zoning administrator makes the following findings:
(i) The facility or substantial change will be designed in a manner that complies with the applicable
requirements of section 88-24.408.
(ii) The facility or substantial change will not interfere with the use of the County right-of-way, or
existing improvements or utilities located on, in, under, or above the right-of-way.
(iii) The facility or substantial change will not interfere with any vehicular, bicycle, or pedestrian use of
the County right-of-way.
(iv) The facility or substantial change will not cause any violation of the accessibility requirements of
the Americans with Disabilities Act.
The zoning administrator made those findings based on evidence in the record. Appellants argue that
Verizon has not established a need for the facility. Verizon is not required to make that showing to
obtain a wireless access permit for this facility. Here, Verizon meets all of the requirements under
Chapter 88-24 of the Ordinance Code to obtain a wireless access permit to place its wireless facility on
an existing PG&E pole within the public right of way. Because Verizon meets the Ordinance Code’s
requirements for obtaining a wireless access permit, it is not required to show that the wireless facility is
required at this particular location to close a significant gap in coverage or to densify its network.
Verizon would only need to make that showing if the County were to deny a permit because Verizon
didn’t satisfy the requirements of Chapter 88-24 of the Ordinance Code. (See T-Mobil USA, Inc. v. City
of Anacortes (2009) 572 F.3d 987.)
Summary of Appeal Point #3: The proposed cell site would decrease property values. Lowered
property values would negatively affect the local public school system.
Staff Response: Ordinance Code Section 88-24.612(b)(4) of the County Wireless
Telecommunications Facilities ordinance provides that a wireless access permit will be issued (i.e., may
not be denied) if all of the requirements in Ordinance Code Sections 88-24.612(b)(4)(A) through Section
88-24.612(b)(4)(I) are satisfied. None of these requirements or approval findings require the analysis of
the facility’s impact on property values in the surrounding area. Therefore, irrespective of the project’s
potential impacts on property values in the surrounding area, the County Zoning Administrator and the
County Planning Commission approved the proposed Verizon Wireless cell site because all of the
requirements in Section 88-24.612(b)(4)(A) through Section 88-24.612(b)(4)(I) have been met.
According to the Court of Appeal in Oliver v. AT&T Wireless, “the mere displeasing appearance in
size and shape of a neighboring structure [a wireless tower] that is otherwise permitted by law, the only
admitted effect of which is an alleged diminution in value of the adjacent property, cannot constitute a
nuisance or give rise to an inverse condemnation claim.” (Oliver v. AT&T Wireless (1999) 76
Cal.App.4th 521, 524.) The facility is permitted by law and the applicant has satisfied all applicable
requirements of the County’s Wireless Ordinance.
Summary of Appeal Point #4: Neither the Federal Telecom Act of 1996 nor Chapter 88-24
(Wireless Telecommunications Facilities) of the County’s Ordinance Code show any prohibition on
annual electromagnetic emissions (EME) measurements. The Zoning Administrator is within the
County’s legal rights in making annual EME measurements a condition of approval.
Staff Response: The County’s Wireless Ordinance does not currently require annual EME
measurements to be taken by a permittee. The Planning Commission modified the portion of the zoning
administrator’s decision that required these measurements by removing the annual-measurement
requirement. The permit now requires the permittee to take EME measurements within 15 days after
facility installation, and again any time equipment is added or replaced.
Federal law completely preempts the County’s ability to regulate the placement, construction, or
modification of personal wireless service facilities based on the effects of radio frequency (RF) or EME
emissions on health or the environment. (47 U.S.C., § 332(c)(7)(B)(iv); Telespectrum, Inc. v. Public
Services Comm. of Kentucky (6th Cir. 2000) 227 F.3d 414, 424); see also AT&T Wireless
Services of Southern California, LLC v. City of Carlsbad (C.D. Cal. 2003) 308 F.Supp.2d
1148, 1159.) The County may not regulate RF or EME emissions under a permit. The FCC establishes
the RF or EME limits within which the facility is required to operate.
Summary of Appeal Point #5: The proposed antenna is a fire risk.
Staff Response: This application was routed to the Contra Costa County Fire Protection District for
comments during the initial 30-day noticing period for the project. The Contra Costa County Fire
Protection District did not indicate that the proposed cell site would result in an increased fire risk to
people or property. In addition, the proposed wireless telecommunications facility would have to be
compliant with all applicable building and fire codes relating to the installation of the facility’s
equipment to the existing utility pole, to ensure it would not result in an increased fire risk to people or
property.
Project History
Verizon Wireless c/o On Air, LLC, submitted County File #WA18-0002 on April 17, 2018. At the
September 4, 2018 Alamo MAC Meeting, the Alamo MAC recommended that a public hearing be held
on County File #WA18-0002, becoming the impetus for the October 1, 2018 County Zoning
Administrator Meeting.
After taking testimony on the project at the October 1, 2018 County Zoning Administrator Meeting, the
Zoning Administrator closed the public hearing and continued it to October 15, 2018, in order to
consider all of the testimony presented prior to making a decision. The Zoning Administrator approved
the Wireless Access Permit at the public hearing held on October 15, 2018 with the following added
Condition of Approval, “Within 15 days of the antenna being installed, Verizon shall take RF power
density measurements with the antenna operating to verify the level reported in the Hammett and Edison
report and to ensure that the FCC public exposure level is not exceeded in any publicly accessible area.
This measurement shall be taken again on an annual basis or if any equipment is replaced. Verification
of these measurements shall be submitted to CDD for review and approval”.
On October 25, 2018, Alice Lee and Verizon Wireless c/o On Air, LLC, appealed the Zoning
Administrator’s decision, prior to the appeal deadline, thus becoming the impetus of the November 28,
2018 County Planning Commission Meeting.
After taking partial testimony on the project at the November 28, 2018 County Planning Commission
Meeting, the Commission continued the meeting to December 12, 2018 because the meeting was
adjourned at 10:30 PM. At the December 12, 2018 County Planning Commission Meeting, the
Commission made a motion to uphold the County Zoning Administrator’s decision and deny the appeal.
The motion was passed by the Commission with a 5-1 vote. This approval included a modification to the
Condition of Approval added by the Zoning Administrator at the October 15, 2018 Zoning
Administrator meeting: “Within 15 days of the antenna being installed, Verizon shall take RF power
density measurements with the antenna operating to verify the level reported in the Hammett and Edison
report and to ensure that the FCC public exposure level is not exceeded in any publicly accessible area.
This measurement shall be taken again if any equipment is replaced or added. Verification of these
measurements shall be submitted to CDD for review and to confirm that the requirements of the
Ordinance Code have been met.”
On December 21, 2018, Alice Lee appealed the County Planning Commission’s decision, prior to the
appeal deadline. Subsequently, Ms. Alice Lee submitted a revised appeal letter on December 24, 2018,
also prior to the appeal deadline.
Conclusion
The appeal is similar to the testimony offered to the County Zoning Administrator and County Planning
Commission and does not provide support for overturning the County Planning Commission’s decision.
The proposed Verizon cell site complies with the County Wireless Telecommunications Facilities
Ordinance and would not conflict with the Single-Family Residential, Low-Density (SL) General Plan
land use designation or the Single-Family Residential R-20 Zoning District. The proposed project is also
consistent with State and Federal regulations governing cellular telecommunications, and installation,
within a public right-of-way. Additionally, staff has determined that the project, as conditioned, is the
least obtrusive design. Therefore, staff recommends that the Board of Supervisors deny the appeal and
sustain the County Planning Commission’s approval of County File #WA18-0002, based on the attached
findings and subject to the attached conditions of approval.
CONSEQUENCE OF NEGATIVE ACTION:
If the Board of Supervisors grants the appeal, the County Planning Commission’s decision to uphold the
County Zoning Administrator’s approval of the proposed Verizon Wireless cell site, attached to an
existing utility pole in the public right-of-way, will be overturned. The applicant, Verizon Wireless,
would be unable to move forward with the project as proposed.
CLERK'S ADDENDUM
Speakers; Matt Lewis; Cathy Wojan; Joia Boos; Cathy Wojan; Gina; Art Scimia, Meadow Lane
Improvement Association; David Baer; Lisa Snortum-Phelps; Ruth Strong; Kraj Khararjan; Linda
Uhrenholt; Roger Smith; Anne Goldman; Alex Krueger; Megan Maddern; Melanie Volk; Kimberly
Crowe; Shannon Erickson; Nadine Whisnant; Jill Sanchez.
Written commentary was received from (attached): Jami Tucker, Christine Scimia, Rob Harrison,
Scott Maddern, Erin Lewis, Blessings Robertson-Winn, Elaine Gast, Judy DeYoe, Kirsten Muzinich,
Rachel Day, Melanie Volk, no name, Irene Amido, Penelope Kojina, Tanya Krueger, Hayuta Jain,
Susanne Frey, Jodee Brydges, Alex & Tanya Krueger,Kate Rudick, Christina Heil, Mandula Rewal,
Kimiko Nguyen, Mitch Tunick, Karrie Haneman, Barry Winters, Tarplaijo, Eunice Chan, Christine
Brashear, Miriam Winters, Bradley Hillbrandt, Laura Hillebrandt, Elizabeth Yuan, Devon Mitzel,
Brett Pels, Woodie Dixon, Edward Volk, Hanh T. Estep, Joe & Paula Buenavistas, Mary Dietler,
Lianna Gatto, Melanie Volk, Wendy Ko, Caroline Sherborne & Charles Bouch.
CLOSED the public hearing; DETERMINED that County File #WA18-0002 is exempt from the
California Environmental Quality Act (CEQA) under CEQA Guidelines Section 15303; DIRECTED
the Department of Conservation and Development to file a CEQA Notice of Exemption with the
County Clerk; APPROVED a wireless facility access permit for a Verizon Wireless cell site on a
utility pole in the Danville Boulevard public right of way in Alamo (Permit No. WA18-0002);
APPROVED the findings in support of Permit No. WA18-0002; APPROVED the conditions of
approval for Permit No. WA18-0002 with amendments: (1) within 15 days after facility installation,
Verizon must complete radio frequency (RF) testing at the facility, and, at the same time, Verizon
must perform RF testing for interested property owners at their properties within a 300 foot radius of
the facility , and (2) one year after facility installation, Verizon must re-perform RF testing at the
facility, and, at the same time, perform RF testing for interested property owners at their properties
within a 300 foot radius of the facility; and DENIED the appeal of Alice Lee, MD.
AGENDA ATTACHMENTS
Maps
Project Plans
WA18-0002 BOS Appeal
Findings and Conditions of Approval
Radio Frequency Report
PowerPoint Presentation
MINUTES ATTACHMENTS
Commentary-Appellant Lee
Written Public Comments
Response - Verizon Wireless
FINDINGS AND CONDITIONS OF APPROVAL – COUNTY FILE #WA18-0002, VERIZON
WIRELESS C/O ON AIR, LLC (APPLICANT) / PG&E AND NORTHERN CALIFORNIA
JOINT POLE ASSOCIATION (OWNERS)
I. FINDINGS
A. Growth Management Performance Findings
1. Traffic: The establishment and operation of a telecommunications facility within a
public right-of-way is not expected to increase existing traffic levels in the area.
The facility is unmanned and employees would only need to visit the facility for
occasional maintenance activities. Therefore, the project will not trigger an increase
in traffic to the site during A.M. or P.M. commute hours. The construction phase of
the project will require work within the right-of-way that can temporarily affect
traffic flows within the right-of-way. The Department of Public Works has reviewed
the project, including a traffic management plan for the construction phase, and
provided comments and recommended conditions of approvals that have been
incorporated into this document as encroachment permit COA’s (#27-93).
Compliance with all encroachment permit conditions ensures the construction
phase of this project can be safely constructed without significantly affecting traffic
flows within the public right-of-way.
2. Water: The project does not require water resources and, therefore, will not impact
groundwater levels or the frequency in which they are depleted. There will be a
negligible amount of impervious surface added to the site. The majority of the
facility will remain pervious, thus not affecting the recharge of any aquifers that
may exist in the area.
3. Sanitary Sewer: The project will not increase the demand for sanitary sewer service
in the area, as the project does not involve an increase in population nor does it
require sanitary sewer facilities.
4. Fire Protection: The subject property is located within the service area of the Contra
Costa County Fire Protection District. Telecommunications equipment is not
typically associated with an increased fire risk. Compliance with applicable Building
and Fire Codes relating to the installation of this equipment will ensure the project
does not result in an increased fire risk to people or property.
5. Public Protection: The project will not increase the demand for police service
facilities as there is nothing included in the proposal that will increase the
population in the area. Telecommunication facilities do not typically require police
presence. The site will be unmanned and will only require maintenance technicians
to visit the site as necessary. Thus, the project will not increase the demand for
police service facilities or personnel.
6. Parks and Recreation: The project will not increase the demand for parks or
recreation facilities, as the project will not increase the housing stock in the County.
7. Flood Control and Drainage: The project is not located within a Federal Emergency
Management Agency-designated special flood hazard zone and includes the
construction of a negligible amount of new impervious surface. Therefore, the
establishment of this wireless telecommunications facility is not anticipated to
affect any flood control improvements or existing drainage patterns in the area.
B. Wireless Access Permit Findings - 88-24.612 (b)(4)(A):
1. Required Finding: The facility or substantial change will be designed in a
manner that complies with the applicable requirements of Section 88-24.408.
Project Finding: The project involves the installation of a 4-foot canister antenna
on top of a pole extension that would be mounted upon an existing utility pole.
Additional accessory equipment necessary for the operation of the site would also
be attached to the existing utility pole. The pole top equipment would result in an
approximately 9.5-foot height increase for the pole, thus complying with the
County Wireless ordinance, which limits such height increases to a maximum of 10
feet. All pole-mounted equipment would be painted to match the existing pole,
thus minimizing the equipment’s effect on the visual quality of the residential
neighborhood, as required by ordinance. All pole-mounted equipment will be
mounted at a minimum of 7 feet above grade to prevent the disruption of public
use of the right of way. Therefore, the design of the project will meet the
requirements of Section 88-24.408 for the facilities located in the public right-of-
way. Pursuant to the applicant, PG&E (owner of the utility pole) is requiring that
Verizon install bollards to protect the equipment.
2. Required Finding: The facility or substantial change will not interfere with the
use of the public right-of-way, or existing improvements or utilities located
on, in, under or above the public right-of-way.
Project Finding: Because the antenna and related equipment will be clear of the
adjacent roadway and shoulder, the project is not expected to interfere with
vehicular travel or parking within the right-of-way. The project will not interfere
with curb, gutter, and storm drain improvements existing within the right-of-way.
The project includes a wooden pole extension, upon which the antenna will be
mounted, to provide separation distance between the existing PG&E power
transmission wires and the telecommunications facility as required by the CPUC.
Thus, the project will not interfere with existing improvements or utilities located
on, in, under, or above the public right-of-way. Pursuant to the applicant, PG&E
(owner of the utility pole) is requiring that Verizon install bollards to protect the
equipment.
3. Required Finding: The facility or substantial change will not interfere with any
vehicular, bicycle, or pedestrian use of the public right-of-way.
Project Finding: The proposed facility is completely clear of the existing roadway.
There are no sidewalks adjacent to the project site. However, if sidewalk
improvements are constructed in the future, the pole mounted equipment is
located at a sufficient height (7 feet minimum) above ground level as not to
interfere with pedestrian use of the right-of-way. The project is not anticipated to
affect the use of the right-of-way for vehicles, bicycles, or pedestrians. Pursuant to
the applicant, PG&E (owner of the utility pole) is requiring that Verizon install
bollards to protect the equipment.
4. Required Finding: The facility or substantial change will not cause any
violation of the accessibility requirements of the Americans with Disabilities
Act.
Project Finding: The facility will only be accessed by trained professionals for
maintenance purposes. The facility will not interfere with vehicular circulation in
the public right-of-way and there is no adjacent sidewalk in this area. The lowest
equipment on the existing pole will be 7 feet above ground level which is adequate
height to accommodate ADA compliant path of travel below, should sidewalks be
installed in the future. Thus, the project will not cause any violation of the
accessibility requirements of the Americans with Disabilities Act. Pursuant to the
applicant, PG&E (owner of the utility pole) is requiring that Verizon install bollards
to protect the equipment; however, the required bollards would not interfere with
the ADA path of travel.
C. California Environmental Quality Act (CEQA) Findings
The project is exempt from environmental review pursuant to CEQA Guidelines section
15303, which exempts, among other things, the installation of small new equipment
and facilities in small structures. This project consists of minor modifications to an
existing PG&E utility pole in the public right of way. As described herein, the project
includes one 4-foot antenna mounted on top of an existing 42.4-foot-tall utility pole,
as well as ancillary equipment mounted on the side of the pole. There is no substantial
evidence that the project involves unusual circumstances, including future activities,
resulting in, or which might reasonably result in, significant impacts which threaten the
environment. None of the exceptions in CEQA Guidelines section 15300.2 apply.
II. CONDITIONS OF APPROVAL FOR COUNTY FILE #WA18-0002:
Project Approval
1. This Wireless Access Permit approval is granted to allow the establishment of a new
Verizon Wireless cell site. The site consists of the following elements attached to an
existing utility pole located in the public right-of-way:
One 4-foot pole-top canister antenna;
One wooden pole extension;
Two RRUS32 and two diplexers inside two RRU shrouds;
One disconnect switch;
Two power supply units;
One fiber demarc box;
One power meter;
Two bollards.
2. The Wireless Access Permit approval described above is granted based on the
following information and documentation:
Wireless Access Permit application and supplemental project information
submitted to the Department of Conservation and Development, Community
Development Division (CDD) on April 17, 2018;
Supplemental project information received on August 15, 2018;
RF Report prepared by the firm of Hammett & Edison, Inc., Consulting
Engineers, received on August 15, 2018.
Initial Compliance Report Prior to Issuance of a Building Permit
3. Prior to CDD stamp approval of construction plans for the issuance of a building
permit, the Applicant shall submit a report addressing compliance with project
conditions of approval, for the review and approval of the CDD. The report shall list
each condition followed by a description of what the Applicant has provided as
evidence of compliance with that condition. Unless otherwise indicated, the
Applicant will be required to demonstrate compliance with the conditions of this
report prior to issuance of construction permits. The Zoning Administrator may reject
the report if it is not comprehensive with respect to applicable requirements for the
requested permit.
The deposit for review of the Compliance Report is $500.00; the actual fee shall be
the cost of time and materials.
Prior to operating the approved telecommunications facility, color photographs
showing the as-built condition of the facility shall be submitted for the review
and approval of the CDD to verify compliance with these Conditions of
Approval.
Permit Duration and Permit Review
4. This Wireless Access Permit is granted for a period of ten years and shall be
administratively reviewed at five year intervals. The applicant shall in itiate the first
review by submitting a statement as to the current status of the project to the Zoning
Administrator no later than five years following the effective date of the project
approval. This review by the Zoning Administrator will be for the pur pose of
ensuring continued compliance with the conditions of permit approval. Non-
compliance with the approved conditions and/or the ordinance code
provisions, after written notice thereof, shall be cause for revocations
proceedings.
For the review of existing commercial wireless communications facilities, submittal
shall include photo documentation of existing conditions and equipment for
comparison with the applicable approved conditions.
The Applicant is encouraged, at the time of each administrative review, to review the
design of the telecommunications facility and make voluntary upgrades to the facility
for the purpose of improving safety and lessening visual obtrusiveness.
A review fee in the amount of $500.00 (subject to time and materials) will be filed
through a Compliance Verification application to allow for review of the approved
conditions.
Party Responsible for Permit Compliance
5. The Permittee (wireless operator) is responsible for keeping the Department of
Conservation and Development, Community Development Division (CDD) informed
of who is responsible for maintenance of compliance with this permit and how they
may be contacted (i.e., mailing and email addresses, and telephone number) at all
times.
a. Prior to obtaining a building permit, the Permittee shall provide the name of
the party (carrier) responsible for permit compliance and their contact
information.
b. Should the responsible party subsequently change (e.g. faculty is acquired by a
new carrier), within 30 days of the change, Permittee shall issue a letter to CDD
with the name of the new party who has been assigned permit compliance
responsibility and their contact information. Failure to satisfy this condition may
result in the commencement of procedures to revoke the permit.
Removal of Facility/Site Restoration
6. All structures and equipment associated with the commercial wireless
communications facility shall be removed within 60 days of the discontinuance of
the use; and the site shall be restored by the Permittee to its orig inal pre-
development condition. In addition, the Permittee shall provide the CDD with a
notice of intent to vacate the site a minimum of 30 days prior to vacation.
Security to Provide for Removal of Equipment
7. Prior to submittal of a building permit for the telecommunications facility the
Applicant or Permittee shall provide bond, cash, or other surety, to the satisfaction
of the Zoning Administrator, for the removal of the facility in the event that the use
is abandoned or the use permit expires, or is revoked, or otherwise terminated. If the
Permittee does not remove any obsolete or unused facilities as described above, the
financial guarantee shall be used by the County to remove any obsolete or unused
facilities and to return the site to its pre-development condition.
The financial assurance must be submitted before a permit will be issued. A financial
assurance must be irrevocable and not cancelable, except by the County.
Each form of financial assurance must remain valid for the duration of the per mit
and for six months following termination, cancellation, or revocation of the permit.
Any unused financial guarantee shall be returned to the Applicant upon termination
of the use and removal of the facility or transfer of the lease accompanied by a
financial guarantee by the new lessee or owner. The amount of the security shall be
based on a cost estimate provided by a contractor or other qualified professional to
the satisfaction of the Zoning Administrator.
General Provisions
8. A minor alteration to this Wireless Access Permit may be issued if the proposed
modification(s) are not considered a substantial modification as stated under federal
low (Title 47, Section 1.40001).
A minor alteration (or collocation) has a term that is the shorter of the following:
A. 10 years; or
B. The duration, including any renewal period, of the permit that authorizes the
existing facility on which the new facility will be collocated or on which the
minor alteration will occur.
9. The conditions contained herein shall be accepted by the Applicant, their agents,
lessees, survivors or successors for continuing obligation.
10. At all times the facility shall comply with the applicable rules, regulations, and
standards of the FCC and other agencies having jurisdiction, and any other
applicable Federal, State, and County laws and regulations.
11. The facility shall be operated in such a manner as not to contribute to ambient
RF/EMF emissions in excess of then current FCC adopted RF/EMF emission
standards.
12. The equipment shall be maintained in good condition over the term of the permit.
This shall include keeping the structures graffiti-free.
13. Antennas, towers, cabinets, and mountings shall not be used for advertising.
14. No lights or beacons may be installed on any antenna or antenna support structure,
unless lights or beacons are required by a state or federal agency having jurisdiction
over the antenna or antenna support structure, such as the California Public Utilities
Commission, Federal Communications Commission, or Federal Aviation
Administration, or if lights or beacons are recommended by the County Airport Land
Use Commission.
15. The facility, all fences and walls surrounding a facility, and all other fixtures and
improvements on the facility site must be repainted as often as ne cessary to prevent
fading, chipping, or weathering of paint. Equipment must be painted to match the
utility pole.
Exterior Noise
16. Prior to final building inspection, the Applicant shall submit evidence for review
and approval of the CDD that the wireless telecommunications facility meets
acceptable exterior noise level standards as established in the Noise and Land Use
Compatibility Guidelines contained in the Noise Element of the County General Plan.
The evidence can either be theoretical calculations for identical equipment or noise
monitoring data recorded on the site.
Camouflaging
17. All proposed antennas, antenna supports, and conduits shall have a non -reflective
finish. Paints with a reflectivity less than 55 percent are required.
Color photographs showing the as-built condition shall be submitted for review of
the CDD staff to verify compliance with this Condition of Approval within 30 days of
completing construction.
Frequency Interference
18. The facility may not be operated at a frequency that will interfere with an emergency
communication system or 911 system, including any regional emergency
communication system.
Work Restrictions
19. The applicant shall make a good faith effort to minimize project-related disruptions
to adjacent properties, and to uses on the site. This shall be communicated to all
project-related contractors.
20. The applicant shall require their contractors and subcontractors to fit all internal
combustion engines with mufflers which are in good condition and shall locate
stationary noise-generating equipment such as air compressors as far away from
existing residences as possible.
21. The site shall be maintained in an orderly fashion. Following the cessation of
construction activity, all construction debris shall be removed from the site.
22. Large trucks and heavy equipment are subject to the same restrictions that are
imposed on construction activities, except that the hours are limited to 9:00 AM to
4:00 PM.
23. A publicly visible sign shall be posted on the property with the telephone num ber
and person to contact regarding construction-related complaints. This person shall
respond and take corrective action with 24 hours. The CDD phone number shall also
be visible to ensure compliance with applicable regulations.
24. All construction activities shall be limited to the hours of 8:00 A.M. to 5:00 P.M.,
Monday through Friday, and are prohibited on state and federal holidays on the
calendar dates that these holidays are observed by the state or federal government
as listed below:
• New Year's Day (State and Federal)
• Birthday of Martin Luther King, Jr. (State and Federal)
• Washington's Birthday (Federal)
• Lincoln's Birthday (State)
• President's Day (State and Federal)
• Cesar Chavez Day (State)
• Memorial Day (State and Federal)
• Independence Day (State and Federal)
• Labor Day (State and Federal)
• Columbus Day (State and Federal)
• Veterans Day (State and Federal)
• Thanksgiving Day (State and Federal)
• Day after Thanksgiving (State)
• Christmas Day (State and Federal)
For details on the actual date the state and federal holidays occur, please visit the
following websites:
Federal Holidays: www.federalreserve.gov/aboutthefed/k8.htm
California Holidays: www.sos.ca.gov/holidays.htm
Application Processing Fees
25. The Wireless Access Permit application was subject to an initial deposit of $4,000.00,
which was paid with the application submittal, plus time, and material costs if the
application review expenses exceed 100% of the initial deposit. Any additional fee
due must be paid prior to issuance of a building permit, or within 60 days of the
effective date of this permit, whichever occurs first. The fees include costs through
permit issuance and final file preparation. Pursuant to Contra Costa County Board of
Supervisors Resolution Number 2016/331, where a fee payment is over 60 days past
due, the application shall be charged interest at a rate of 10% from the date of
approval. The Applicant may obtain current costs by contacting the project planner.
A bill will be mailed to the Applicant shortly after permit issuance in the event that
additional fees are due.
26. Within 15 days of the antenna being installed, Verizon shall take RF power density
measurements with the antenna operating to verify the level reported in the
Hammett and Edison report and to ensure that the FCC public exposure level is not
exceeded in any publicly accessible area. This measurement shall b e taken again if
any equipment is replaced or added. Verification of these measurements shall be
submitted to CDD for review and to confirm that the requirements of the Ordinance
Code have been met.
PUBLIC WORKS SPECIAL ROAD ENCROACHMENT PERMIT CONDITIONS OF
APPROVAL FOR PERMIT #WA18-0002
27. Verizon Wireless (permittee) shall comply with the requirements of Title 8, Title 9 and
Title 10 of the Ordinance Code, any exception(s) must be stipulated in these Special
Road Encroachment Permit Conditions. These Special Road Encroachment Permit
Conditions are based upon the site plan a submitted to the Department of
Conservation and Development, Community Development Division on April 18, 2018.
28. This encroachment permit is being issued only for the County owned section of
Danville Boulevard (Road No. 5301A) adjacent to 401 Horsetrail Court on Verizon
Wireless “SF ALAMO 011 (NEAR) 401 HORSETRAIL COURT, ALAMO, CA 94507” plans
dated April 3, 2018.
29. Verizon Wireless shall provide written evidence to the Public Works Department
from the owner of the street light/utility pole (PG&E) that they authorize the cell site
improvements on the existing street light/utility pole.
30. Verizon Wireless shall provide evidence to the Public Works Department, Real
Property Division that they are included in the statewide franchise agreement issued
by the CPUC (California Public Utilities Commission); or, if unable to do so, Verizon
Wireless shall enter into a license agreement with the County.
31. Verizon Wireless shall notify the United States Postal Service, the emergency services
and the proper garbage collection agency to coordinate services to the residents of
Danville Boulevard if the construction operations will disrupt normal services.
ADMINISTRATION
31. Scheduling inspection. All work authorized by the permit must be inspected.
Permittee shall arrange for an inspection by telephoning Paul Tehaney @ (925) 595-
6012 or by email pteha@pw.cccounty.us. If you cannot reach the inspector, contact
the construction office at (925) 313-313-2320.
32. Encroachment permit on site. A copy of this encroachment permit shall be available
for review on site for the duration of the right-of-way encroachment allowed by this
permit. The encroachment permit shall be shown upon request to any police officer
or any employee of the County with jurisdictional responsibility over activities in the
public right-of-way.
If a County employee requests to see a copy of this encroachment permit and the
encroachment permit is not available a Stop Work Order may be issued until a copy
of the encroachment permit is available for review on site.
33. Approved plans. All works shall be per the plans reviewed and approved by the
County. Any proposed changes to the approved plans must be reviewed and
approved by the County.
34. Emergency contact. Permittee shall identify an individual who will be available 24
hours per day with the responsibility and authority to respond to emergencies related
to the construction work. Permittee shall report the name and telephone number of
the individual to Bob Hendry at the Permit Center prior to the start of work. Mr.
Hendry can be reached at (925) 674-7744.
No work within the County road right-of-way shall be allowed until the emergency
contact is reported to Mr. Hendry.
35. Quality control plan. The Contractor shall be responsible for controlling the quality
of material entering the work and the work performed, and shall perform testing to
ensure control. Prior to start of work the Contractor shall submit to the construction
inspector a Quality Control Plan that must describe the methods and frequency of
testing, implementation of corrective actions as necessary, and reporting of test
results.
36. Pre-construction meeting. The permittee shall hold a pre-construction meeting with
the County’s construction inspector at least one week prior to the start of work.
No work within the County road right-of-way shall be allowed until the pre-
construction meeting has been held.
37. Damage to utility facilities. If the permittee’s work damages a utility facility while
performing the work covered by this encroachment permit the permittee or
permittee’s contractor shall contact the construction inspector within two (2) days of
damaging the facility.
38. Final inspection. The permittee shall hold a final inspection meeting with the
construction division representative of Public Works. All County concerns shall be
resolved before the work is accepted as complete. A signed off permit from another
permitting agency or utility company does not guarantee acceptance by the County
Public Works Department.
39. Staff charges. Permittee is responsible for all staff charges asso ciated with this
encroachment permit. The encroachment permit will not be signed off as complete
until all the review and inspection charges are paid in full.
40. Indemnification. The permittee agrees to save, indemnify and hold harmless the
County of Contra Costa or its representatives from all liabilities imposed by law by
reason of injury to or death of any person or persons or damage to property which
may arise out of the work covered by this permit and does agree to defend the County
in any claim or action asserting such action. Accepting this permit or starting any
work hereunder shall constitute acceptance and agreement to all of the conditions
and requirements of this permit and the ordinance and specifications authorizing
issuance of such permit.
41. Insurance. The permittee or the permittee’s contractor shall furnish an acceptable
certificate of insurance naming Contra Costa County, its employees, officials and
agents as additionally insured. See Attachment 1A for insurance requirements.
42. County standards. All work shall conform to Contra Costa County Standard Plans
and Specifications, except as noted, and may be modified by the County’s
representative to meet field conditions.
43. Location of facilities. All facilities being installed shall be located in compliance with
County Standard Drawing CU60 and in compliance with County Standard Drawing
CA10 when located at or near an intersection.
44. ADA compliance. All new facilities shall provide the minimum required ADA
clearances (4’ sidewalk width).
45. Weather. Work covered under this encroachment shall not be allowed:
a. If it is raining at the beginning of the work day no work shall be started without
the approval of the Construction inspector.
b. If rain begins during the work day, work covered under this encroachment permit
may be suspended at the direction of the Construction inspector.
c. Work covered under this encroachment that is suspended due to rain shall be
allowed to commence once the work area within the road right-of-way has
sufficiently dried and at the direction of the Construction inspector.
46. Working hours. For the purposes of this permit, working hours are defined as
follows: 7 A.M. to 5 P.M. Monday through Friday, except legal holidays.
TREE PROTECTION
47. Protecting existing trees. Except where otherwise provided by the involved
permit’s conditions of approval or approved permit application, on all properties
where mature trees are required to be saved during the course of construction, the
permittee shall follow the following tree preservation standards. The Permit
construction plans shall include these requirements as notes:
a. Prior to the start of any clearing, stockpiling, trenching, grading, compaction,
paving or change in ground elevation on a site with mature trees to be
preserved, the applicant shall install temporary fencing at the dripline or other
area determined by an arborist report of all trees adjacent to or in the area to
be altered, and provide evidence of same (e.g., photos) to Public Works. Prior
to grading or commencement of project improvements, the fences may be
inspected and the location thereof approved by appropriate County staff.
b. No grading, compaction, stockpiling, trenching, paving or change in ground
elevation shall be permitted within the dripline of a mature tree unless indicated
on the site/grading plan approved by the County and addressed in any required
report prepared by an arborist. If grading or construction is approved within
the dripline of a mature tree, an arborist may be required to be present during
grading operations. The arborist shall have the authority to require protective
measures to protect the tree roots. All arborist expense shall be borne by the
permittee unless otherwise provided by the permit conditions.
c. The permittee shall not park or store vehicles, equipment, machinery, or
construction materials within the dripline of any tree to be saved.
d. The permittee shall not dump oils or chemicals within the dripline of any tree
to be saved.
e. The permittee will replace any mature tree that dies within 2 years of projected-
related excavation within its dripline.
48. Notification of tree damage. The permittee shall notify Public Works of any
damage that occurs to any mature tree during the construction process. If significant
damage to any mature tree not approved for destruction or removal occurs, the
permittee shall either:
a. Repair any damage as determined by a certified arborist that is designated by
the Public Works Director or his/her designee; or
b. Replace the damaged tree with a tree or trees of equivalent size and of
comparable species, as determined by the Public Works Director or his/her
designee to be reasonably appropriate for the particular situation.
TRAFFIC
49. Traffic control plan. The permittee shall provide a traffic control plan conforming
to the “California Manual on Uniform Traffic Control Devices,” when work will entail
a lane closure. The traffic control plan shall include information of the types of, and
outrigger support for, boom trucks to determine the roadway clearance necessary
during construction. The County’s resident engineer/inspector must review the
traffic control plan prior to the start of work.
50. Advanced warning signs. The permittee shall place temporary advance warning
signs to alert motorists to construction work ahead whenever trucks or construction
equipment are entering or leaving the construction site or when equipment is within
the road right of way.
51. Flagging. Traffic shall be under flagging control when any construction operation is
occurring in the roadway.
52. Traffic non-working hours. All traffic lanes shall be open to the public during non-
working hours.
53. Emergency access. The permittee shall provide emergency access to the job site
and to any adjacent private property at all times.
54. Advanced notification. The permittee shall provide a minimum of 48 hours advance
notification to property owners whose access will be obstructed by construction
operations. The notification shall include the date(s) of construction along the
frontage that will obstruct a property owner’s access.
55. Property access. The permittee shall reasonably accommodate a property owner’s
requests to cross the work zone to enter or leave their property. In no case shall the
permittee block an owner’s access for more than 30 minutes.
56. Traffic impediment. The permittee shall not impede or impair vehicle, bicycles or
pedestrian access to or within the right of way of Danville Boulevard.
57. Temporary pavement delineators. Temporary pavement delineation shall be
furnished, placed, maintained and removed where the existing pavement delineation
has been removed or damaged by the construction. Temporary pavement
delineation shall be removed prior to the placing of the permanent pavement
delineation.
Temporary raised pavement markers shall be placed at the existing traffic stripe
locations at intervals of not more than 24 feet. On double traffic stripes two markers
shall be placed side by side, one on each stripe, at longitudinal intervals of not more
than 12 feet. At crosswalks and limit lines temporary raised pavement markers shall
be placed at the existing crosswalk/limit line locations at intervals of not more than
two (2) feet.
Prior to opening the lanes to uncontrolled traffic the covers shall be removed from
the temporary raised pavement markers.
Temporary raised pavement markers shall be reflective and the same color as the
permanent stripe and shall be of the following or equal:
Reflective Temporary Raised Pavement Marker (Types Y and W),
manufactured by Davidson Plastics Company (DAPCO), 18726 East Valley
Highway, Kent, WA 98032, Telephone (206) 251-8140.
MV Plastics Chip Seal Marker (1280/1281 Series with Reflexite Polycarbonate,
PC 1000, reflector unit), manufactured by MV Plastics, Inc., 533 West Collins
Avenue, Orange, CA 92667, Telephone (714) 532-1522.
The markers shall be placed in accordance with the manufacturer’s installation
procedure instructions.
58. Pedestrians. The permittee shall provide safe pedestrian and bicycle access through
the project site at all times.
TRENCHING
58. Underground Service Alert (USA). USA must be contacted prior to excavating in a
County road right of way. Telephone 811. Any work found in progress with a valid
USA number will be shut down and the roadway cleared. All USA and/or temporary
survey pavement markings shall be removed by the permittee at the completion of
work to the satisfaction of the County Public Works Construction inspector.
59. Trench detail. Trench excavation and backfill requirements shall follow County
Standard Plan, “Utility Trench Cut Detail,” drawing # CU01.
60. Installing facilities under sidewalk. Hand digging or tunneling under the
curb/gutter and sidewalk shall not be allowed. The sidewalk, curb and gutter shall
be removed as needed for the facility installation, and then replaced according to
County standards.
61. Existing pavement striping. All existing pavement striping, markings and markers
damaged or disturbed shall be replaced in kind.
62. Crack sealing. Where the asphalt pavement has been cut by the permittee in
anticipation of trenching and no trenching is performed (over extended saw cut
beyond the limits of the trench excavation, abandoning the project, etc.), the
applicant shall seal the cut in the asphalt pavement with Crafco, rubberized asphalt
Type II crack sealing material (or approved equal) according to the manufacture’s
specifications.
63. Pavement. Temporary paving (or permanent pavement) shall be placed at the end
of each workday. Until the final paving is in place, the temporary paving shall be
maintained as needed and provide a smooth riding surface (level with the
surrounding road surface). If the permittee fails to maintain the temporary paving
County forces may address any needed maintenance to the temporary
paving/trench cut and the permittee will be charged the cost plus appropriate
overhead charges.
Temporary pavement shall be 1.5-inches minimum thickness of ½-inch, Type A hot
mix asphalt (HMA) and shall be replaced as specified in Item 7 of this section with
permanent pavement. If permanent paving is not completed as specified, County
forces may pave it and the permittee will be charged the cost plus appropriate
overhead charges.
64. Hot mix asphalt special conditions. Section 39 (revised October 16, 2014)
County Standard Plans.
SECTION 39 HOT MIX ASPHALT SPECIFICATIONS
39 GENERAL
The work included in this section shall be performed as shown on the Plans and in
accordance with the requirements of Section 39, "Hot Mix Asphalt" of the State of
California Standard Specifications (including amendments) and these Standard
Specifications.
39-1.0 MATERIALS
39-1.01 ASPHALT
The amount of asphalt binder to be mixed with the aggregate for hot mix asphalt
(HMA) for paving shall be determined in conformance with the requirements in
California Test 367. The Contractor shall submit asphalt concrete mix designs
sufficiently in advance of manufacturing to allow for County review and approval.
The County may direct the amount of asphalt binder to be mixed with the aggregate.
In the event that an increase or decrease is ordered, the unit price of asphalt concrete
items stated in the Contractor's proposal shall be considered valid to cover any cost
relating to the addition or reduction of liquid asphalt quantity and no adjustment in
compensation will be made therefor.
Asphalt binder to be mixed with aggregate shall be a steam-refined paving asphalt
in conformance with the provisions in Section 92, "Asphalts", of the State Standard
Specifications. PG 64-10 asphalt binder shall be used for all applications.
39-1.02 AGGREGATE
Aggregate for the Hot Mix Asphalt shall be either ½-inch HMA Type A or B, as
designated by the County.
39-1.04 HOT MIX ASPHALT
Hot Mix Asphalt stored in excess of 15 hours shall not be used in the work. Hot Mix
Asphalt placed in the top layer of the surfacing shall be obtained from only one
asphalt plant.
39-2.0 PLACEMENT
Asphalt concrete shall be spread and compacted as shown on the plans. All layers
shall be spread with a self-propelled paving machine. Motor graders or loaders with
special paving attachments will not be considered a self-propelled paving machine.
Asphalt concrete shall be compacted and finished in conformance with said Section
39, amended as follows:
Compacting Equipment:
The Contractor shall furnish a sufficient number of rollers to obtain the specified
compaction and surface finish required by these specifications.
All rollers shall be equipped with pads and water systems that prevent sticking of
asphalt mixtures to the pneumatic or steel-tired wheels. A parting agent, which will
not damage the asphalt mixture, as determined by the County, may be used to aid
in preventing the sticking of the mixture to the wheels.
Asphalt concrete shall be compacted by any means to obtain the specified relative
compaction before the temperature of the mixture drops below 150°F. Additional
rolling to achieve the specified relative compaction will not be permitted aft er the
temperature of the mixture drops below 150°F or once the pavement is opened to
public traffic. When vibratory rollers are used as finish rollers, the vibratory unit shall
be turned off.
Section 39-2 “STANDARD CONSTRUCTION PROCESS,” of the State Standard
Specifications is replaced as follows:
The mix design submitted for the job should include Stabilometer testing in
accordance with California Test 366. The testing shall represent a sample of the
submitted mix design performed within the previous 12 months of the mix design
submittal date.
Sampling and testing shall be performed by qualified representatives of a third-party
testing agency employed by the Developer.
A sample of Hot Mix Asphalt shall be collected in the field for every 750 tons of
material placed, or portion thereof, and a sample of aggregate shall be collected
from the mix plant on the first day of paving. A minimum of one sample of Hot Mix
Asphalt should be collected per day of paving, regardless of amount of Hot Mix
Asphalt placed.
Hot Mix Asphalt shall be compacted to a relative compaction of not less than ninety-
two and not more than ninety-seven percent and shall be finished to the lines, grades
and cross section shown on the Plans. In-place density of Hot Mix Asphalt will be
determined prior to opening the pavement to public traffic.
Relative compaction will be determined by California Test 375. Maximum theoretical
density will be determined in conformance with California Test 309.
If the test results for a quantity of Hot Mix Asphalt indicate that the relative
compaction is below ninety-two percent or greater than ninety-seven percent, the
Contractor will need to adjust his/her materials or his/her procedures, or both. Hot
Mix Asphalt spreading operations shall not continue until the Contractor has notified
the County of the adjustment that will be made in order to meet the required
compaction. Mitigation for lots of out of specification Hot Mix Asphalt compaction
will be as follows:
COMPACTION
Level* Mitigation
Less than 88
percent Rejection
88 to 90 percent
HMA Overlay with reinforcing
layer such as GlasGrid or
equivalent
90 to 92 percent Slurry Seal
Greater than 97
percent Slurry Seal
* Obtained by California Test 309.
If the test results for any quantity of asphalt concrete indicate that the relative
compaction is less than eighty-eight percent, the asphalt concrete represented by
that lot shall be removed. Hot Mix Asphalt spreading operations shall not continue
until the Contractor makes significant adjustments to his/her materials or procedures
or both in order to meet the required compaction. The adjustments shall be agreed
to by the County.
Testing of the plant sampled aggregate shall include Aggregate Gradation (p er
California Test 202) and Aggregate Sand Equivalent (per California Test 217). If
testing indicates that the gradation falls outside the tolerance range for any sieve
size, production shall stop and paving may not continue until testing demonstrates
that the issue has been resolved. Likewise, if the Sand Equivalent falls below 47 or
42 for Type A or Type B Hot Mix Asphalt, respectively, paving shall be halted until
subsequent testing indicates that the aggregate used is in conformance. Paving that
was performed between startup and halting paving operations for out -of-
specification aggregate shall be subject to a slurry seal, at the County’s discretion.
Additional testing of Hot Mix Asphalt shall include Asphalt Binder Content per
California per (California Test 379 or 382). Following paving operations, the
pavement shall be cored to verify Hot Mix Asphalt thickness. The following tables
describe required results of these tests and mitigation necessary for not meeting
specification.
BINDER CONTENT
Percent* Mitigation
Less than 5.4 percent Slurry Seal
*Obtained by California Test 379 or 382.
PAVEMENT THICKNESS
Thickness less
than plan Mitigation
¼ inch Slurry Seal
½ inch Overlay
*Obtained by California Test 375.
Alternative methods to the mitigation listed above proposed by the Developer
should be provided to the County in writing for review and should be approved prior
to implementation.
The Contractor shall not perform paving operations when the weather is rainy or
foggy. It shall be the Contractor's responsibility, based on weather predictions, to
schedule his/her paving operations to avoid paving in the rain or fog. Hot Mix
Asphalt shall not be placed on any surface that contains ponded water or excessive
moisture in the opinion of the County. If paving operations are in progress and rain
or fog forces a shutdown, loaded trucks in transit shall return to the plant.
The Contractor shall furnish and use canvas tarpaulins to cover all loads of asphalt
concrete from the time that the mixture is loaded until it is discharged from the
delivery vehicle.
Batch data and load slips shall be presented to the County as asphalt is delivered to
the project site to allow verification of location and use. Failure to do so may result
in required removal of questionable quantities.
Handwork, raking, and repetitive handling of any asphalt concrete shall be
minimized. The broadcasting of any loose or excess asphalt concrete material onto
the rolled mat is prohibited. Any Hot Mix Asphalt material that has fallen onto the
adjacent roadway surface shall either be raked against the edge of the mat or
removed from the site. Failure to comply with this requirement may result in the
rejection of the finished paving by the County.
Sections 39-3, 39-4, 39-5, and 39-6 of the State Standard Specifications do not apply
to this work. In the event of a dispute between testing performed by the Developer’s
representative and any testing performed on behalf of the County, the County’s
results will prevail.
65. Protecting open excavations. An excavation that remains unfilled after working
hours shall be covered with steel plates or protected with other protective barriers
adequate to prevent entry by pedestrians and vehicles.
66. Trench plates. When multiple steel plates, used to temporarily cover the working
end of a trench or pit, are subject to traffic loading, the plates shall be tack welded
together so that they act as a unit. Asphalt concrete shall be placed to provide a
smooth transition from the pavement to plate surfaces. The transition shall be at a
12(hor): 1(ver) slope (maximum).
67. Trench plate surface. The exposed surface of trench plates shall be roughened to
provide traction equivalent to the adjacent road surface.
68. Time limit on trench plates. The use of trench plates shall be limited to five (5)
working days at the site.
69. Expiration date. The County has provided the permittee with an encroachment
permit expiration date of that provides the permittee with
flexibility for contracting the project and/or scheduling of the work.
The County wants to minimize the time that our pavement is disturbed (time from
initial pavement excavation to final trench paving). Therefore, the County is requiring
that all work described in this permit, including finish paving, be completed within
20 working days from the day that the pavement is excavated.
70. Clean Water/NPDES. Comply with the County’s clean water requirements during all
construction activities. Use Best Management Practices to comply with the County’s
NPDES ordinances and permits.
71. Air Quality. Comply with Bay Area Air Quality Management District, Federal Clean
Air Act and State of California Air Quality Standards.
72. Trench location. All trenching shall be performed outside the road pavement.
EXISTING FACILITIES
73. Use of sidewalks. No vehicles or equipment shall be parked on or driven on the
sidewalks.
74. Existing facilities. All signs, pavement stripes and markings, delineators, fences,
ditch linings, drainage structure and pipes, AC dikes, and other improvements
damaged or disturbed by construction shall be replaced in kind.
75. Damage to County facilities. If any County facility is damaged the permittee or the
permittee’s contactor shall contact the construction inspector with in two (2) hours
of the facility being damaged.
76. Drainage. All drainage shall be kept open and the existing drainage pattern
maintained.
77. Exiting curb, gutters and sidewalks. Portland Cement concrete sidewalks, curbs,
gutter and other pavements damaged or disturbed by construction shall be removed
to the nearest expansion or weakened plane joint and replaced to match adjacent
concrete improvements in conformance with County Standard Plans and
Specifications.
78. Landscaping. Any landscaping displaced or damage during the construction shall
be replaced in kind.
79. Pedestrians. The permittee shall provide for redirecting pedestrians around the
construction area when the permittee’s work prevents public access or creates
unsafe conditions along the sidewalks.
HOUSEKEEPING
80. Encroachment permit on site. A copy of this encroachment permit shall be
available for review on site for the duration of the right-of-way encroachment
allowed by this permit, and shall be shown upon request to any police officer or any
employee of the County with jurisdictional responsibility over activities in the public
right-of-way.
81. Use of right of way. No equipment, and /or stockpiles or other materials shall be
left overnight in the road right-of-way.
82. Cleaning right of way. The permittee shall assure that the traveled way available to
the public remains free of dirt, rock, debris, and construction materials at all times.
At the end of each workday, or at the direction of the inspector, the traveled way
and paved shoulders shall be swept clean, and if necessary washed clean, to remove
dirt, rock and debris. If washing is performed, the permittee shall provide all
necessary controls to prevent sediment from entering drainage inlets and creeks.
83. Non-working hours. With the exception of emergency work, no construction
activities (including idling of equipment) shall take place during non-working hours.
84. Private property. Construction within the right-of-way does not allow for use of
private property as a laydown area for construction-related equipment and supplies.
SHOULDERS
85. Reconstructing shoulders. All disturbed shoulder areas shall be reconstructed to
restore the cross slopes and longitudinal drainage that existed prior to the project
by placing shoulder backing material conforming to the following specification over
a compacted and smoothly graded subgrade:
SHOULDER BACKING
The material for shoulder backing shall be imported material conforming to the
following grading and quality requirements:
GRADING REQUIREMENTS
Sieve Sizes Percentage Passing
2 inch 100
1 inch 75 – 100
No. 4 35 – 80
No. 30 15 – 55
No. 200 5 - 25
QUALITY REQUIREMENTS
Specification Test Requirement
Sand Equivalent CA 217 10 min.
Resistance (R-Value) CA 301 40 min.
Plasticity Index CA 204 8 min.
The areas where shoulder backing is to be constructed shall be cleared of all weeds,
grass and debris. Removed weeds, grass and debris shall be disposed of outside
of the road right-of-way in accordance with Caltrans Specifications Section 7-3.13
86. Shoulder backing. A minimum thickness of 4-inches of shoulder backing shall be
placed over disturbed shoulder areas but in no case shall the width of the shoulder
backing be less than 3-feet unless otherwise approved in writing by the County
inspector. Compaction shall conform to Caltrans Specification 19-5.03 (95% relative
lab. max.)
SIGNALS
87. Traffic signals. At signalized intersections, caution should be taken to avoid
damaging detector loops, conduit and conductors. If damage occurs, the following
action shall be taken:
a. Immediately contact Contra Costa County General Services signal shop at
(925) 313-7052 to report the damage.
b. Temporary emergency repairs of damaged conduit and conductors may be
made by the County at the permittee’s expense to be charged against the
permittee’s cash bond.
c. A qualified electrical contractor specializing in traffic signal wo rk shall do
permanent repair work to conduits and conductors. The work shall be
finished within 14 calendar days from the time damage occurs. If the work
is not finished within the 14 calendar days, the County reserves the right to
have the work done and bill the permittee for the costs.
Preserving Survey Monumentation
Assembly Bill 1414 became effective January 1, 1995. Part of this legislation provides
for the preservation of Survey Monuments for construction projects.
This legislation mandates that prior to construction survey monuments are to be
referenced in the field and “Corner Records” are filed with the County Surveyor. After
construction, monuments are to be reset and “Corner Records” filed with the County
Surveyor. These must be completed prior to project completion certification. It is
our interpretation that preservation of survey monuments is required for any activity
that disturbs existing monuments not just “road work.” Therefore:
All survey monuments shall be preserved, referenced and/or replaced pursuant
to Section 8771 of the Business and Professions Codes.
SECTION 1. Section 8771 of the Business and Professions Code is amended to read:
8771. Monuments set shall be sufficient in number and durability and efficiently
placed so as not to be readily disturbed, to assure, together with monuments already
existing, the perpetuation or facile re-establishment of any point or line of the survey.
When monument exist which control the location of subdivisions, tract, streets, or
highways, or provide survey control, the monuments shall be located and referenced
by or under the direction of a licensed land surveyor or registered civil engineer prior
to the time when any streets or highways are reconstructed or relocated and a corner
record of the references shall be filed with the county surveyor. They shall be reset
in the surface of the new construction, a suitable monument box placed thereon, or
permanent witness monuments set to perpetuate their location and a corner record
filed with the county surveyor prior to the recording of a certificate of completion
for the project. Sufficient controlling monuments shall be retained or replaced in
their original positions to enable land lines, property corners, and tract boundaries
to be re-established without devious surveys necessarily origination on monuments
differing from those that currently control the area. It shall be the responsibility of
the governmental agency or others performing construction work to provide for the
monumentation required by this section. It shall be the duty of every land surveyor
or civil engineer to cooperate with the governmental agency in matters of maps,
field notes, and other pertinent records. Monuments set to mark the limiting lin es
of highways, roads, or streets shall not be deemed adequate for this purpose unless
specifically noted on the records of the improvement work with direct ties in bearing
or azimuth and distance between these and other monuments of record.
General Requirements
88. Applicant shall submit improvement plans prepared by a registered civil engineer, if
necessary, to the Public Works Department and pay appropriate fees in accordance
with the County Ordinance and these conditions of approval. The below conditions
of approval are subject to the review and approval of the Public Works Department.
Access to Adjoining Property
89. Applicant shall not impede or impair vehicle, bicycles of pedestrian access to or
within the rights-of-way of Danville Boulevard.
90. For construction activities if necessary, applicant shall submit a traffic control plan
for review and approval of the Public Works Department prior to starting work. The
traffic control plan shall include information of the types of, and outrigger support
for, boom trucks to determine the roadway clearance necessary during construction.
91. Applicant shall provide verification to the Public Works Department that the building
permit has been approved by the Department of Conservation and Development.
Proof of Franchise Agreement/Owner of Pole Authorization
92. Applicant shall provide evidence to the Public Works Department, Real Property
Division that they are included in the statewide franchise agreement issued by the
CPUC (California Public Utilities Commission); or, if unable to do so, the applicant
shall enter into a license agreement with the County.
93. Applicant shall provide written evidence to the Public Works Department from the
owner of the streetlight/utility pole (PG&E) that they authorize the cell site
improvements on existing streetlight/utility pole.
ADVISORY NOTES
PLEASE NOTE ADVISORY NOTES ARE ATTACHED TO THE CONDITIONS OF APPROVAL,
BUT ARE NOT A PART OF THE CONDITIONS OF APPROVAL. ADVISORY NOTES ARE
PROVIDED FOR THE PURPOSE OF INFORMING THE APPLICANT OF ADDITIONAL
ORDINANCE AND OTHER LEGAL REQUIREMENTS THAT MUST BE MET IN ORDER TO
PROCEED WITH DEVELOPMENT.
A. NOTICE OF 90-DAY OPPORTUNITY TO PROTEST FEES, DEDICATIONS,
RESERVATIONS, OR OTHER EXACTIONS PERTAINING TO THE APPROVAL OF THIS
PERMIT.
This notice is intended to advise the applicant that pursuant to Government Code
Section 66000, et. seq., the applicant has the opportunity to protest fees, dedications,
reservations, and/or exactions required as part of this project approval. The opportunity
to protest is limited to a ninety-day (90) period after the project is approved.
The 90-day period in which you may protest the amount of any fee or imposition of
any dedication, reservation, or other exaction required by this approved permit, begins
on the date this permit was approved. To be valid, a protest must be in writing pursuant
to Government Code Section 66020 and delivered to the CDD within 90-days of the
approval date of this permit.
B. The applicant shall submit building plans to the Building Inspection Division and
comply with Division requirements. It is advisable to check with the Division prior to
requesting a building permit or proceeding with the project.
C. The applicant is responsible for contacting the Environmental Health Division
regarding its requirements and/or obtaining additional permits as it may be required
as part of the proposed project.
D. The applicant shall comply with the requirements of the Contra Costa Fire
Protection District. The applicant is advised that plans submitted for a building permit
must receive prior approval and be stamped by the Fire Protection District as
applicable.
Wireless Access Permit Appeals
County Files:
#WA17-0008, #WA17-0013,
#WA18-0002, #WA18-0003,
and #WA18-0004
Contra Costa County Board of Supervisors
Tuesday, February 26, 2019
Overview
This is a hearing for the appeals of the County Planning
Commission’s decisions to deny the appeals and uphold
the decisions of the County Zoning Administrator to
approve Wireless Facility Access Permits to establish
new Verizon Wireless cell sites attached to utility poles in
the public right-of-way in the Alamo and Walnut Creek
area of unincorporated Contra Costa County.
General Plan and Zoning
All of the proposed sites are located within the
Single-Family Residential –Low Density General
Plan Land Use Designation and the R-20 Single-
Family Residential Zoning District
#WA17-0008
#WA17-0013
#WA18-0002
#WA18-0003
#WA18-0004
Background
The County Zoning Administrator (ZA)approved the Wireless Facility Access
Permits at public hearings held in October and November 2018.
Timely appeals of the ZA’s decisions were received following the approvals.
The County Planning Commission approved the Wireless Facility Access
Permits at the Planning Commission meetings held on December 12,2018
and January 9,2019.
Timely appeals of the County Planning Commission’s decisions were
received following the approvals.
Summary of Appeal Points
#WA17-0008
The County Planning Commission erroneously denied the appeal,based on Verizon
Wireless'rebuttal to information the appellant presented about potential sight
distance obstruction.Therefore,the Commission did not recognize that the new
facility would increase an existing safety risk due to poor visibility at the intersection
of Danville Boulevard and Francesca Way.
#WA17-0013
Appeal Point #1:There is no need for improved wireless network capacity.
Appeal Point #2:CA constitution requires the County to protect residents.
Appeal Point #3:FCC regulations constrain local discretion.
Appeal Point #4:Aesthetic impacts incommode public use of the right-of-way.
Appeal Point #5:Installed facility may not reflect approved plans.
Appeal Point #6:Inconsistent with residential zoning district.
Appeal Point #7:The facility will be a fire hazard.
Appeal Point #8:Liability for negative impacts related to RF exposure.
Appeal Point #9:Local government has regulatory authority over utilities
#WA17-0013 Continued
Appeal Point #10:The project will lower neighboring property values.
Appeal Point #11 :Hard wired fiber optics connections would be preferable within residential
neighborhoods.
Appeal Point #12:The County should require annual recertification of RF emissions originating from
the facility.
#WA18-0002
Appeal Point #1:The proposed wireless telecommunications facility would aesthetically clash with the
"bucolic country lifestyle"of Alamo.(Appeal point is similar to Appeal Point #4 for County File #WA17-0013)
Appeal Point #2:The proposed cell site is unnecessary because it would not address current network
coverage or capacity needs.(Appeal point is similar to Appeal Point #1 for County File #WA17-0013)
Appeal Point #3:The proposed cell site would decrease property values.Lowered property values
would negatively affect the local public school system.The County Wireless ordinance gives discretion
to deny permits for reasons outside of the issuance requirements.(Appeal point is similar to Appeal Point #10 for
County File #WA17-0013)
Appeal Point #4:Neither the Federal Telecom Act of 1996 nor Chapter 88-24 (Wireless
Telecommunications Facilities)of the County’s Ordinance Code show any prohibition on annual
electromagnetic emissions (EME)measurements.The Zoning Administrator is within the County’s legal
rights in making annual EME measurements a condition of approval.(Appeal point is similar to Appeal Point #12 for
County File #WA17-0013)
Appeal Point #5:The proposed antenna is a fire risk.(Appeal point is similar to Appeal Point #7 for County File #WA17-
0013)
#WA18-0003
Appeal Point #1:The proposed Verizon Wireless cell site is not the least intrusive design.In addition,
pole mounted equipment would make the utility pole unstable and possibly block the drainage ditch in
which the pole is located.
Appeal Point #2:The proposed wireless telecommunications facility would cause financial loss to
homeowners on and adjacent to Meadow Road.(Appeal point is similar to Appeal Point #10 for County File #WA17-0013)
Appeal Point #3:There is a lack of need for a new Verizon Wireless facility on or near the Meadow
Road/Tice Valley area.(Appeal point is similar to Appeal Point #1 for County File #WA17-0013)
Appeal Point #4:The project violates the County Wireless Ordinance because the location and design
is not consistent with state and federal requirements to “protect and enhance the public health,safety,
and welfare of County residents”.
Appeal Point #5:Approval of the proposed project would be a violation of the California Constitution
and deprive the appellants of life,liberty,or property without due process of law or deny equal
protection under the law.(Appeal point is similar to Appeal Point #2 for County File #WA17-0013)
#WA18-0004
Appeal Point #1:Replacing the existing utility pole and adding Verizon Wireless cell site infrastructure
would create a fire and falling apparatus hazard.(Appeal point is similar to Appeal Point #7 for County File #WA17-0013)
Appeal Point #2:The RF emissions from the proposed cell site would encroach and trespass through
adjacent properties.
Appeal Point #3:The FCC public health standards cannot be relied upon.
Appeal Point #4:No EIR has been conducted.
Appeal Point #5:No public health study has been conducted.
Appeal Point #6:The ZA failed to limit the permit scope,thus allowing expansion to higher cellular
frequencies with minimal oversight.Other carriers may also choose to establish wireless
telecommunications facilities on other utility poles.
Appeal Point #7:Neighborhood property values will be adversely affected due to visual and aesthetic
impacts during construction and failure to comply with design guidelines.The applicant also failed to
explore other viable options for the proposed wireless facility.(Appeal point is similar to Appeal Point #10 for County File
#WA17-0013)
Photo Simulations
#WA17-0008
#WA17-0013
#WA18-0002
#WA18-0003
#WA18-0004
Elevations
#WA17-0008 Southeast
#WA17-0008 Northeast
#WA17-0013 West
#WA17-0013 South
#WA18-0002 Southeast
#WA18-0002 Northeast
#WA18-0003 North
#WA18-0003 North
#WA18-0004 Southwest
#WA18-0004 Southeast
Staff Recommendation
Staff recommends that the Board of
Supervisors DENY the appeals and UPHOLD
the County Planning Commission's decisions
to approve Wireless Facility Access Permits.
QUESTIONS?
RECOMMENDATION(S):
1. OPEN the public hearing on an appeal of a Planning Commission decision to approve a wireless facilities
access permit for a Verizon Wireless cell site on a utility pole in the right of way near 1955 Meadow Road,
in the Walnut Creek area (Permit No. WA18-0003), RECEIVE testimony, and CLOSE the public hearing.
2. DETERMINE that County File #WA18-0003 is exempt from the California Environmental Quality Act
(CEQA) under CEQA Guidelines Section 15303.
3. DIRECT the Department of Conservation and Development to file a CEQA Notice of Exemption with
the County Clerk.
4. APPROVE a wireless facilities access permit for a Verizon Wireless cell site on a utility pole in the
Danville Boulevard public right of way in Alamo (Permit No. WA18-0003).
5. APPROVE the findings in support of Permit No. WA18-0003.
6. APPROVE the conditions of approval for Permit No. WA18-0003.
7. DENY the appeal of Donald and Anne Goldman.
FISCAL IMPACT:
The applicant has paid the initial deposit and is responsible for all of the time and material costs associated
with processing the application.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 02/26/2019 APPROVED AS RECOMMENDED OTHER
Clerks Notes:See Addendum
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:Diane Burgis, District III Supervisor
Contact: Susan Johnson,
925-674-7868
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED: February 26, 2019
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc:
D. 5
To:Board of Supervisors
From:John Kopchik, Director, Conservation & Development Department
Date:February 26, 2019
Contra
Costa
County
Subject:Verizon Wireless Access Permit #WA18-0003
BACKGROUND:
This is a hearing for an appeal of the County Planning Commission’s decision to deny an appeal and
uphold the decision of the County Zoning Administrator to approve a Wireless Facilities Access Permit
to establish a new Verizon Wireless cell site attached to an existing utility pole in the public
right-of-way near 1955 Meadow Road in the Walnut Creek area of unincorporated Contra Costa County.
Project Description
This project is to establish a new Verizon Wireless cell site attached to an existing utility pole in the
public right-of-way. This includes adding one 4-foot canister antenna (on top of a 6-foot-tall pole
extension) located on top of the pole and ancillary equipment also attached to the pole. Ancillary
equipment includes:
- two (2) RRUS32
- two (2) diplexers inside two (2) RRU shrouds
- one (1) disconnect switch
- two (2) power supply units
- one (1) fiber demarc box
- one (1) power meter
After installation of the antenna, the existing pole, which measures 49.6 feet tall, will measure 59.6 feet
tall post construction. All pole equipment will be painted to match the existing utility pole. No ground
mounted equipment is proposed.
Appeal of the County Planning Commission’s Decision
On December 21, 2018, Donald and Anne Goldman filed an appeal with the Department of
Conservation and Development, Community Development Division, over the decision of the County
Planning Commission to deny the appeal and uphold the decision of the County Zoning Administrator to
approve the Wireless Facilities Access Permit. The appeal points have been summarized and addressed
below:
Donald and Anne Goldman, 1972 Meadow Road, Walnut Creek
Summary of Appeal Point #1: The proposed Verizon Wireless cell site is intrusive and
unaesthetic. The least intrusive design is based on fiber optic cable, not cellular wireless technology. In
addition, pole mounted equipment would make the utility pole unstable and possibly block the drainage
ditch in which the pole is located.
Staff Response: The County is not authorized to regulate the type of technology that a wireless
carrier uses; the FCC regulates technology. (New York SMSA, L.P. v. Town of Clarkstown
(SDNY 2009) 603 F.Supp. 715, 725; see also 47 C.F.R., § 24.50.) The County’s Wireless Ordinance
requires an evaluation of alternative locations for a wireless facility in the public road right of way, but it
does not require an evaluation of alternative technology. (See Ord. Code, § 88-24.604(d)(3).)
Small cell technology, such as the technology being used here, is less visually intrusive than traditional
cell towers (see attached photo simulations). The facility canister antenna and ancillary equipment will
be painted to match the existing utility pole, which will help the facility to blend in with its surroundings
(this includes the existing utility pole and telephone wires). Equipment shrouds will conceal the
pole-mounted equipment. The pole top equipment will result in a 10-foot height increase for the pole,
thus complying with Ordinance Code Section 88-24.408(f)(2)(C). Therefore, by placing equipment on an
existing utility pole, matching the equipment color to the color of the pole, and providing shrouds to
create visual continuity, the proposed wireless telecommunications facility will not substantially change
the existing visual character of the area and it will comply with the design requirements of Ordinance
Code section 88-24.408 for facilities located in the public right-of-way. The facility is a low-visibility
facility because it is located on an existing utility pole. (Ord. Code, § 88-24.204(p)(4).) Therefore, under
the County’s Wireless Telecommunication Facilities Ordinance, Ordinance Code chapter 88-24,
(“Wireless Ordinance”), and Public Utilities Code section 7901, the facility may be located in the public
right of way within a residential zoning district. (See Ord. Code, §§ 88-24.204(n) (defining “high
visibility facility”), 88-24.404 (restricting the location of high-visibility facilities)).
With regard to the allegations related to utility pole safety, PG&E engineers, in cooperation with
Verizon Wireless, determined that the structural capacity of the existing utility pole is sufficient.
Therefore, the chosen utility pole does not need to be replaced and can safely withstand the load of the
proposed cell site equipment. Compliance with all applicable building and fire codes relating to the
installation of the facility's equipment to the existing utility pole will also ensure the safety of the
proposed construction.
With regard to the allegations related to potential blockage of the drainage ditch, all proposed equipment
will be attached to the existing utility pole. No ground-mounted equipment was proposed in this
application. In addition, Condition of Approval #76, requires that, "All drainage shall be kept open and
the existing drainage pattern maintained."
Summary of Appeal Point #2: The proposed wireless telecommunications facility would cause
financial loss to homeowners on and adjacent to Meadow Road.
Staff Response: Section 88-24.612(b)(4) of the County Wireless Telecommunications Facilities
ordinance, Ordinance Code chapter 88-24, (“Wireless Ordinance”) clearly states that a wireless access
permit will be issued if all of the requirements in Ordinance Code Section 88-24.612(b)(4)(A) through
Section 88-24.612(b)(4)(I) are satisfied. None of these requirements or approval findings require the
analysis of the project’s impact on property values in the surrounding area. Therefore, irrespective of the
project’s potential impacts on property values in the surrounding area, the County Zoning Administrator
and the County Planning Commission approved the proposed Verizon Wireless cell site because all of
the requirements in Section 88-24.612(b)(4)(A) through Section 88-24.612(b)(4)(I) were met. Staff is
unaware of any conclusive studies that have determined that wireless telecommunications facilities
negatively affect property values. Denying an application for reasons outside of the stated requirements
would be inconsistent with the current County Wireless Telecommunications Facilities ordinance.
The appeal does not include substantial evidence in support of the allegation that the facility will cause a
negative impact on the appellant’s property’s value, or on any property’s value. According to the Court
of Appeal in Oliver v. AT&T Wireless, “the mere displeasing appearance in size and shape of a
neighboring structure [a wireless tower] that is otherwise permitted by law, the only admitted effect of
which is an alleged diminution in value of the adjacent property, cannot constitute a nuisance or give
rise to an inverse condemnation claim.” (Oliver v. AT&T Wireless (1999) 76 Cal.App.4th 521, 524.)
Here, the facility is permitted by law and the applicant has satisfied all requirements of the County’s
Wireless Ordinance.
Summary of Appeal Point #3: There is a lack of need for a new Verizon Wireless facility on or
near the Meadow Road/Tice Valley area.
Staff Response: Ordinance Code section 88-24.612 provides that a wireless access permit will be
issued if the zoning administrator makes the following findings:
( i) The facility or substantial change will be designed in a manner that complies with the applicable
requirements of section 88-24.408.
( ii) The facility or substantial change will not interfere with the use of the County right-of-way, or
existing improvements or utilities located on, in, under, or above the right-of-way.
(iii)The facility or substantial change will not interfere with any vehicular, bicycle, or pedestrian use of
the County right-of-way.
(iv)The facility or substantial change will not cause any violation of the accessibility requirements of the
Americans with Disabilities Act.
The zoning administrator made those findings based on evidence in the record.
Appellants argue that Verizon has not established a need for the facility. Verizon is not required to make
that showing to obtain a wireless access permit for this facility. Here, Verizon meets all of the
requirements under Chapter 88-24 of the Ordinance Code to obtain a wireless access permit to place its
wireless facility on an existing PG&E pole within the public right of way. Because Verizon meets the
Ordinance Code’s requirements for obtaining a wireless access permit, it is not required to show that the
wireless facility is required at this particular location to close a significant gap in coverage or to densify
its network. Verizon would only need to make that showing if the County were to deny a permit because
Verizon didn’t satisfy the requirements of Chapter 88-24 of the Ordinance Code. (See T-Mobil USA,
Inc. v. City of Anacortes (2009) 572 F.3d 987.)
Summary of Appeal Point #4: The proposed project is a violation of the Wireless Ordinance
because the goal of this ordinance is to establish criteria for the location and design of wireless facilities,
consistent with state and federal requirements that “protect and enhance the public health, safety, and
welfare of County residents”.
Staff Response: The County adopted the Wireless Ordinance to allow for the orderly development of
wireless telecommunications facilities within unincorporated areas of Contra Costa County. Although
not expressly stated in this appeal, it appears that the “public health and safety concerns” referenced in
the appeal relate to radio-frequency (RF) emissions, because that was one of the appellants’ bases for
their appeal before the Planning Commission. Federal law completely preempts the County’s ability to
regulate the placement, construction, or modification of personal wireless service facilities based on the
effects of radio frequency (RF) emissions on health or the environment. (47 U.S.C., § 332(c)(7)(B)(iv);
Telespectrum, Inc. v. Public Services Comm. of Kentucky (6th Cir. 2000) 227 F.3d 414, 424);
see also AT&T Wireless Services of Southern California, LLC v. City of Carlsbad (C.D. Cal.
2003) 308 F.Supp.2d 1148, 1159.) As long as the facility operates within the RF ranges established by
the Federal Communications Commission, the County may not condition or prohibit the establishment
or operation of the facility on any basis related to its RF emissions.
The Wireless Ordinance includes numerous design requirements specifically for telecommunications
facilities located within a public right-of-way. Design guidelines for such facilities ensure that they do
not impede vehicular circulation, pedestrian circulation, or parking within the right-of-way. This section
of the Wireless Ordinance also specifies that all improvements within the right-of-way must be designed
and located in a manner that does not violate accessibility requirements of the Americans with
Disabilities Act (ADA). Finally, provisions specific to facilities within the right-of-way prohibit
advertising, illumination, or the blockage of illumination from streetlight poles. The proposed Verizon
wireless facility is consistent with all of the aforementioned design guidelines.
Additional safety and security standards applicable to all wireless telecommunications facilities require
equipment enclosures to be locked at all times, limit lighting on any antenna or antenna support
structure, and include physical measures designed to prevent climbing by unauthorized persons. The
project is consistent with these safety and security measures.
Furthermore, approval of an encroachment permit is required to ensure that the construction of the
approved facility proceeds in a safe manner. The Contra Costa County Public Works Department has
reviewed the project, including a traffic control plan that would safely guide pedestrian, bicycle, and
vehicular traffic in, around, and by construction and installation work. The Public Works Department
has also provided comments and conditions of approval specific to the Encroachment Permit portion of
this project. Compliance with all Encroachment Permit conditions ensures that the construction of the
project does not pose a significant risk to travelers within the right-of-way.
No evidence in the record demonstrates that the County Zoning Administrator’s approval or the County
Planning Commission’s approval fails to protect the health, safety or welfare of County residents.
Improvements to the reliability of wireless telecommunications infrastructure in the County is generally
beneficial to residents, first responders and commuters in the vicinity. The project’s conformance to
design criteria within the Wireless Ordinance, and compliance with all conditions of approval, ensure the
facility is consistent with the stated goal to protect the health, safety, and welfare of County residents.
Summary of Appeal Point #5: Approval of the proposed project would be a violation of the
California Constitution and deprive the appellants of “life, liberty, or property without due process of
law or denied equal protection of the laws” because such approval will result in “significant losses to
homeowners.”
Staff Response: According to the Court of Appeal in Oliver v. AT&T Wireless, “the mere
displeasing appearance in size and shape of a neighboring structure [a wireless tower] that is otherwise
permitted by law, the only admitted effect of which is an alleged diminution in value of the adjacent
property, cannot constitute a nuisance or give rise to an inverse condemnation claim.” (Oliver v.
AT&T Wireless (1999) 76 Cal.App.4th 521, 524.) Here, the facility is permitted by law and the
applicant has satisfied all requirements of the County’s Wireless Ordinance.
Project History
Verizon Wireless c/o On Air, LLC, submitted County File #WA18-0003 on April 17, 2018. During the
noticing period for this application, eight (8) requests for a public hearing were received, becoming the
impetus for the October 1, 2018 Contra Costa County Zoning Administrator Meeting.
After taking testimony on the project at the October 1, 2018 County Zoning Administrator Meeting, the
Zoning Administrator closed the public hearing and continued it to October 15, 2018, in order to
consider all of the testimony presented prior to making a decision. The Zoning Administrator approved
the Wireless Access Permit at the public hearing held on October 15, 2018 with the following added
Condition of Approval, “Within 15 days of the antenna being installed, Verizon shall take RF power
density measurements with the antenna operating to verify the level reported in the Hammett and Edison
report and to ensure that the FCC public exposure level is not exceeded in any publicly accessible area.
This measurement shall be taken again on an annual basis or if any equipment is replaced. Verification
of these measurements shall be submitted to CDD for review and approval”.
On October 24, 2018, Donald and Anne Goldman, and Eric and Kimberly Crowe, appealed the County
Zoning Administrator’s decision, prior to the appeal deadline, thus becoming the impetus of the
November 28, 2018 County Planning Commission Meeting. On October 25, 2018, Verizon Wireless c/o
November 28, 2018 County Planning Commission Meeting. On October 25, 2018, Verizon Wireless c/o
On Air, LLC also appealed the County Zoning Administrator’s decision prior to the appeal deadline.
County File #WA18-0003 was not heard at the November 28, 2018 County Planning Commission
Meeting due to time constraints. Therefore, the project was continued to the next available meeting date.
At the December 12, 2018 County Planning Commission Meeting, the Commission made a motion to
uphold the County Zoning Administrator’s decision and deny the appeal. The motion was passed by the
Commission with a 5-1 vote. This approval included a modification to the Condition of Approval added
by the Zoning Administrator at the October 15, 2018 Zoning Administrator meeting: “Within 15 days of
the antenna being installed, Verizon shall take RF power density measurements with the antenna
operating to verify the level reported in the Hammett and Edison report and to ensure that the FCC
public exposure level is not exceeded in any publicly accessible area. This measurement shall be taken
again if any equipment is replaced or added. Verification of these measurements shall be submitted to
CDD for review and to confirm that the requirements of the Ordinance Code have been met.”
On December 21, 2018, Donald and Anne Goldman appealed the County Planning Commission’s
decision, prior to the appeal deadline.
Conclusion
The appeal is similar to the testimony offered to the County Zoning Administrator and County Planning
Commission and does not provide support for overturning the County Planning Commission’s decision.
The proposed Verizon cell site complies with the County Wireless Telecommunications Facilities
Ordinance and would not conflict with the Single-Family Residential, Low-Density (SL) General Plan
land use designation or the Single-Family Residential R-20 Zoning District. The proposed project is also
consistent with State and Federal regulations governing cellular telecommunications, and installation,
within a public right-of-way. Additionally, staff has determined that the project, as conditioned, is the
least obtrusive design. Therefore, staff recommends that the Board of Supervisors deny the appeal and
sustain the County Planning Commission’s approval of County File #WA18-0003, based on the attached
findings and subject to the attached conditions of approval.
CONSEQUENCE OF NEGATIVE ACTION:
If the Board of Supervisors grants the appeal, the County Planning Commission’s decision to uphold the
County Zoning Administrator’s approval of the proposed Verizon Wireless cell site, attached to an
existing utility pole in the public right-of-way, will be overturned. The applicant, Verizon Wireless,
would be unable to move forward with the project as proposed.
CLERK'S ADDENDUM
Speakers; Matt Lewis; Cathy Wojan; Joia Boos; Cathy Wojan; Gina; Art Scimia, Meadow Lane
Improvement Association; David Baer; Lisa Snortum-Phelps; Ruth Strong; Kraj Khararjan; Linda
Uhrenholt; Roger Smith; Anne Goldman; Alex Krueger; Megan Maddern; Melanie Volk; Kimberly
Crowe; Shannon Erickson; Nadine Whisnant; Jill Sanchez.
Written commentary was received from (attached): Jami Tucker, Christine Scimia, Rob Harrison,
Scott Maddern, Erin Lewis, Blessings Robertson-Winn, Elaine Gast, Judy DeYoe, Kirsten Muzinich,
Rachel Day, Melanie Volk, no name, Irene Amido, Penelope Kojina, Tanya Krueger, Hayuta Jain,
Susanne Frey, Jodee Brydges, Alex & Tanya Krueger,Kate Rudick, Christina Heil, Mandula Rewal,
Kimiko Nguyen, Mitch Tunick, Karrie Haneman, Barry Winters, Tarplaijo, Eunice Chan, Christine
Brashear, Miriam Winters, Bradley Hillbrandt, Laura Hillebrandt, Elizabeth Yuan, Devon Mitzel,
Brett Pels, Woodie Dixon, Edward Volk, Hanh T. Estep, Joe & Paula Buenavistas, Mary Dietler,
Lianna Gatto, Melanie Volk, Wendy Ko, Caroline Sherborne & Charles Bouch.
CLOSED the public hearing; DETERMINED that County File #WA18-0003 is exempt from the
California Environmental Quality Act (CEQA) under CEQA Guidelines Section 15303; DIRECTED
the Department of Conservation and Development to file a CEQA Notice of Exemption with the
County Clerk; APPROVED a wireless facilities access permit for a Verizon Wireless cell site on a
utility pole in the Danville Boulevard public right of way in Alamo (Permit No. WA18-0003);
APPROVED the findings in support of Permit No. WA18-0003; APPROVED the conditions of
approval for Permit No. WA18-0003 with amendments: (1) within 15 days after facility installation,
Verizon must complete radio frequency (RF) testing at the facility, and, at the same time, Verizon
must perform RF testing for interested property owners at their properties within a 300 foot radius of
the facility, (2) one year after facility installation, Verizon must re-perform RF testing at the facility,
and, at the same time, perform RF testing for interested property owners at their properties within a
300 foot radius of the facility, and (3) require that, before a building permit for the proposed facility is
issued, Verizon provide the County verification by a California-licensed structural engineer that the
existing utility pole will support the facility ; and DENIED the appeal of Donald and Anne
Goldman.
AGENDA ATTACHMENTS
Maps
Project Plans
WA18-0003 BOS Appeal
Findings and Conditions of Approval
Radio Frequency Report
PowerPoint Presentation
MINUTES ATTACHMENTS
Comments- Appellant Goldman
Written Public Commentary
Response - Verizon Wireless
FINDINGS AND CONDITIONS OF APPROVAL – COUNTY FILE #WA18-0003, VERIZON
WIRELESS C/O ON AIR, LLC (APPLICANT) / PG&E AND NORTHERN CALIFORNIA
JOINT POLE ASSOCIATION (OWNERS)
I. FINDINGS
A. Growth Management Performance Findings
1. Traffic: The establishment and operation of a telecommunications facility within a
public right-of-way is not expected to increase existing traffic levels in the area.
The facility is unmanned and employees would only need to visit the facility for
occasional maintenance activities. Therefore, the project will not trigger an increase
in traffic to the site during A.M. or P.M. commute hours. The construction phase of
the project will require work within the right-of-way that can temporarily affect
traffic flows within the right-of-way. The Department of Public Works has reviewed
the project, including a traffic management plan for the construction phase, and
provided comments and recommended conditions of approvals that have been
incorporated into this document as encroachment permit COA’s (#27-93).
Compliance with all encroachment permit conditions ensures the construction
phase of this project can be safely constructed without significantly affecting traffic
flows within the public right-of-way.
2. Water: The project does not require water resources and, therefore, will not impact
groundwater levels or the frequency in which they are depleted. There will be a
negligible amount of impervious surface added to the site. The majority of the
facility will remain pervious, thus not affecting the recharge of any aquifers that
may exist in the area.
3. Sanitary Sewer: The project will not increase the demand for sanitary sewer service
in the area, as the project does not involve an increase in population nor does it
require sanitary sewer facilities.
4. Fire Protection: The subject property is located within the service area of the Contra
Costa County Fire Protection District. Telecommunications equipment is not
typically associated with an increased fire risk. Compliance with applicable Building
and Fire Codes relating to the installation of this equipment will ensure the project
does not result in an increased fire risk to people or property.
5. Public Protection: The project will not increase the demand for police service
facilities as there is nothing included in the proposal that will increase the
population in the area. Telecommunication facilities do not typically require police
presence. The site will be unmanned and will only require maintenance technicians
to visit the site as necessary. Thus, the project will not increase the demand for
police service facilities or personnel.
6. Parks and Recreation: The project will not increase the demand for parks or
recreation facilities, as the project will not increase the housing stock in the County.
7. Flood Control and Drainage: The project is not located within a Federal Emergency
Management Agency-designated special flood hazard zone and includes the
construction of a negligible amount of new impervious surface. Therefore, the
establishment of this wireless telecommunications facility is not anticipated to
affect any flood control improvements or existing drainage patterns in the area.
B. Wireless Access Permit Findings- 88-24.612 (b)(4)(A):
1. Required Finding: The facility or substantial change will be designed in a
manner that complies with the applicable requirements of Section 88-24.408.
Project Finding: The project involves the installation of a 4-foot canister antenna
on top of a 6-foot pole extension that would be mounted upon an existing utility
pole. Additional accessory equipment necessary for the operation of the site would
also be attached to the existing utility pole. The pole top equipment would result
in an approximately 10-foot height increase for the pole, thus complying with the
County Wireless ordinance, which limits such height increases to a maximum of 10
feet. All pole-mounted equipment would be painted to match the existing pole,
thus minimizing the equipment’s effect on the visual quality of the residential
neighborhood, as required by ordinance. All pole-mounted equipment will be
mounted at a minimum of 7 feet above grade to prevent the disruption of public
use of the right of way. Therefore, the design of the project will meet the
requirements of Section 88-24.408 for the facilities located in the public right-of-
way.
2. Required Finding: The facility or substantial change will not interfere with the
use of the public right-of-way, or existing improvements or utilities located
on, in, under or above the public right-of-way.
Project Finding: Because the antenna and related equipment will be clear of the
adjacent roadway and shoulder, the project is not expected to interfere with
vehicular travel or parking within the right-of-way. The project will not interfere
with curb, gutter, and storm drain improvements existing within the right-of-way.
The project includes a wooden pole extension, upon which the antenna will be
mounted, to provide separation distance between the existing PG&E power
transmission wires and the telecommunications facility as required by the CPUC.
Thus, the project will not interfere with existing improvements or utilities located
on, in, under, or above the public right-of-way.
3. Required Finding: The facility or substantial change will not interfere with any
vehicular, bicycle, or pedestrian use of the public right-of-way.
Project Finding: The proposed facility is completely clear of the existing roadway.
There are no sidewalks adjacent to the project site. However, if sidewalk
improvements are constructed in the future, the pole mounted equipment is
located at a sufficient height (7 feet minimum) above ground level as not to
interfere with pedestrian use of the right-of-way. The project is not anticipated to
affect the use of the right-of-way for vehicles, bicycles, or pedestrians.
4. Required Finding: The facility or substantial change will not cause any
violation of the accessibility requirements of the Americans with Disabilities
Act.
Project Finding: The facility will only be accessed by trained professionals for
maintenance purposes. The facility will not interfere with vehicular circulation in
the public right-of-way and there is no adjacent sidewalk in this area. The lowest
equipment on the existing pole will be 7 feet above ground level which is adequate
height to accommodate ADA compliant path of travel below, should sidewalks be
installed in the future. Thus, the project will not cause any violation of the
accessibility requirements of the Americans with Disabilities Act.
C. California Environmental Quality Act (CEQA) Findings
The project is exempt from environmental review pursuant to CEQA Guidelines section
15303, which exempts, among other things, the installation of small new equipment
and facilities in small structures. This project consists of minor modifications to an
existing PG&E utility pole in the public right of way. As described herein, the project
includes one 4-foot antenna mounted on top of an existing 49.6-foot-tall utility pole,
as well as ancillary equipment mounted on the side of the pole. There is no substantial
evidence that the project involves unusual circumstances, including future activities,
resulting in, or which might reasonably result in, significant impacts which threaten
the environment. None of the exceptions in CEQA Guidelines section 15300.2
apply.
II. CONDITIONS OF APPROVAL FOR COUNTY FILE #WA18-0003:
Project Approval
1. This Wireless Access Permit approval is granted to allow the establishment of a new
Verizon Wireless cell site. The site consists of the following elements attached to an
existing utility pole located in the public right-of-way:
One 4-foot pole-top canister antenna;
One 6-foot wooden pole extension;
Two RRUS32 and two diplexers inside two RRU shrouds;
One disconnect switch;
Two power supply units;
One fiber demarc box;
One power meter.
2. The Wireless Access Permit approval described above is granted based on the
following information and documentation:
Wireless Access Permit application and supplemental project information
submitted to the Department of Conservation and Development, Community
Development Division (CDD) on April 17, 2018;
Supplemental project information received on August 15, 2018;
RF Report prepared by the firm of Hammett & Edison, Inc., Consulting
Engineers, received on August 15, 2018.
Initial Compliance Report Prior to Issuance of a Building Permit
3. Prior to CDD stamp approval of construction plans for the issuance of a building
permit, the Applicant shall submit a report addressing compliance with project
conditions of approval, for the review and approval of the CDD. The report shall list
each condition followed by a description of what the Applicant has provided as
evidence of compliance with that condition. Unless otherwise indicated, the
Applicant will be required to demonstrate compliance with the conditions of this
report prior to issuance of construction permits. The Zoning Administrator may reject
the report if it is not comprehensive with respect to applicable requirements for the
requested permit.
The deposit for review of the Compliance Report is $500.00; the actual fee shall be
the cost of time and materials.
Prior to operating the approved telecommunications facility, color photographs
showing the as-built condition of the facility shall be submitted for the review
and approval of the CDD to verify compliance with these Conditions of
Approval.
Permit Duration and Permit Review
4. This Wireless Access Permit is granted for a period of ten years and shall be
administratively reviewed at five year intervals. The applicant shall initiate the first
review by submitting a statement as to the current status of the project to the Zoning
Administrator no later than five years following the effective date of the project
approval. This review by the Zoning Administrator will be for the purpose of
ensuring continued compliance with the conditions of permit approval. Non-
compliance with the approved conditions and/or the ordinance code
provisions, after written notice thereof, shall be cause for revocations
proceedings.
For the review of existing commercial wireless communications facilities, submittal
shall include photo documentation of existing conditions and equipment for
comparison with the applicable approved conditions.
The Applicant is encouraged, at the time of each administrative review, to review the
design of the telecommunications facility and make voluntary upgrades to the facility
for the purpose of improving safety and lessening visual obtrusiveness.
A review fee in the amount of $500.00 (subject to time and materials) will be filed
through a Compliance Verification application to allow for review of the approved
conditions.
Party Responsible for Permit Compliance
5. The Permittee (wireless operator) is responsible for keeping the Department of
Conservation and Development, Community Development Division (CDD) informed
of who is responsible for maintenance of compliance with this permit and how they
may be contacted (i.e., mailing and email addresses, and telephone number) at all
times.
a. Prior to obtaining a building permit, the Permittee shall provide the name of
the party (carrier) responsible for permit compliance and their contact
information.
b. Should the responsible party subsequently change (e.g. faculty is acquired by a
new carrier), within 30 days of the change, Permittee shall issue a letter to CDD
with the name of the new party who has been assigned permit compliance
responsibility and their contact information. Failure to satisfy this condition may
result in the commencement of procedures to revoke the permit.
Removal of Facility/Site Restoration
6. All structures and equipment associated with the commercial wireless
communications facility shall be removed within 60 days of the discontinuance of
the use; and the site shall be restored by the Permittee to its original pre-
development condition. In addition, the Permittee shall provide the CDD with a
notice of intent to vacate the site a minimum of 30 days prior to vacation.
Security to Provide for Removal of Equipment
7. Prior to submittal of a building permit for the telecommunications facility the
Applicant or Permittee shall provide bond, cash, or other surety, to the satisfaction
of the Zoning Administrator, for the removal of the facility in the event that the use
is abandoned or the use permit expires, or is revoked, or otherwise terminated. If the
Permittee does not remove any obsolete or unused facilities as described above, the
financial guarantee shall be used by the County to remove any obsolete or unused
facilities and to return the site to its pre-development condition.
The financial assurance must be submitted before a permit will be issued. A financial
assurance must be irrevocable and not cancelable, except by the County.
Each form of financial assurance must remain valid for the duration of the permit
and for six months following termination, cancellation, or revocation of the permit.
Any unused financial guarantee shall be returned to the Applicant upon termination
of the use and removal of the facility or transfer of the lease accompanied by a
financial guarantee by the new lessee or owner. The amount of the security shall be
based on a cost estimate provided by a contractor or other qualified professional to
the satisfaction of the Zoning Administrator.
General Provisions
8. A minor alteration to this Wireless Access Permit may be issued if the proposed
modification(s) are not considered a substantial modification as stated under federal
low (Title 47, Section 1.40001).
A minor alteration (or collocation) has a term that is the shorter of the following:
A. 10 years; or
B. The duration, including any renewal period, of the permit that authorizes the
existing facility on which the new facility will be collocated or on which the
minor alteration will occur.
9. The conditions contained herein shall be accepted by the Applicant, their agents,
lessees, survivors or successors for continuing obligation.
10. At all times the facility shall comply with the applicable rules, regulations, and
standards of the FCC and other agencies having jurisdiction, and any other
applicable Federal, State, and County laws and regulations.
11. The facility shall be operated in such a manner as not to contribute to ambient
RF/EMF emissions in excess of then current FCC adopted RF/EMF emission
standards.
12. The equipment shall be maintained in good condition over the term of the permit.
This shall include keeping the structures graffiti-free.
13. Antennas, towers, cabinets, and mountings shall not be used for advertising.
14. No lights or beacons may be installed on any antenna or antenna support structure,
unless lights or beacons are required by a state or federal agency having jurisdiction
over the antenna or antenna support structure, such as the California Public Utilities
Commission, Federal Communications Commission, or Federal Aviation
Administration, or if lights or beacons are recommended by the County Airport Land
Use Commission.
15. The facility, all fences and walls surrounding a facility, and all other fixtures and
improvements on the facility site must be repainted as often as necessary to prevent
fading, chipping, or weathering of paint. Equipment must be painted to ma tch the
utility pole.
Exterior Noise
16. Prior to final building inspection, the Applicant shall submit evidence for review
and approval of the CDD that the wireless telecommunications facility meets
acceptable exterior noise level standards as established in the Noise and Land Use
Compatibility Guidelines contained in the Noise Element of the County General Plan.
The evidence can either be theoretical calculations for identical equipment or noise
monitoring data recorded on the site.
Camouflaging
17. All proposed antennas, antenna supports, and conduits shall have a non -reflective
finish. Paints with a reflectivity less than 55 percent are required.
Color photographs showing the as-built condition shall be submitted for review of
the CDD staff to verify compliance with this Condition of Approval within 30 days of
completing construction.
Frequency Interference
18. The facility may not be operated at a frequency that will interfere with an emergency
communication system or 911 system, including any regional emergency
communication system.
Work Restrictions
19. The applicant shall make a good faith effort to minimize project-related disruptions
to adjacent properties, and to uses on the site. This shall be communicated to all
project-related contractors.
20. The applicant shall require their contractors and subcontractors to fit all internal
combustion engines with mufflers which are in good condition and shall locate
stationary noise-generating equipment such as air compressors as far away from
existing residences as possible.
21. The site shall be maintained in an orderly fashion. Following the cessation of
construction activity, all construction debris shall be removed from the site.
22. Large trucks and heavy equipment are subject to the same restrictions that are
imposed on construction activities, except that the hours are limited to 9:00 AM to
4:00 PM.
23. A publicly visible sign shall be posted on the property with the telephone number
and person to contact regarding construction-related complaints. This person shall
respond and take corrective action with 24 hours. The CDD phone number shall also
be visible to ensure compliance with applicable regulations.
24. All construction activities shall be limited to the hours of 8:00 A.M. to 5:00 P.M.,
Monday through Friday, and are prohibited on state and federal holidays on the
calendar dates that these holidays are observed by the state or federal government
as listed below:
• New Year's Day (State and Federal)
• Birthday of Martin Luther King, Jr. (State and Federal)
• Washington's Birthday (Federal)
• Lincoln's Birthday (State)
• President's Day (State and Federal)
• Cesar Chavez Day (State)
• Memorial Day (State and Federal)
• Independence Day (State and Federal)
• Labor Day (State and Federal)
• Columbus Day (State and Federal)
• Veterans Day (State and Federal)
• Thanksgiving Day (State and Federal)
• Day after Thanksgiving (State)
• Christmas Day (State and Federal)
For details on the actual date the state and federal holidays occur, please visit the
following websites:
Federal Holidays: www.federalreserve.gov/aboutthefed/k8.htm
California Holidays: www.sos.ca.gov/holidays.htm
Application Processing Fees
25. The Wireless Access Permit application was subject to an initial deposit of $4,000.00,
which was paid with the application submittal, plus time, and material costs if the
application review expenses exceed 100% of the initial deposit. Any additional fee
due must be paid prior to issuance of a building permit, or within 60 days of the
effective date of this permit, whichever occurs first. The fees include costs through
permit issuance and final file preparation. Pursuant to Contra Costa County Board of
Supervisors Resolution Number 2016/331, where a fee payment is over 60 days past
due, the application shall be charged interest at a rate of 10% from the date of
approval. The Applicant may obtain current costs by contacting the project planner.
A bill will be mailed to the Applicant shortly after permit issuance in the event that
additional fees are due.
26. Within 15 days of the antenna being installed, Verizon shall take RF power density
measurements with the antenna operating to verify the level reported in the
Hammett and Edison report and to ensure that the FCC public exposure level is not
exceeded in any publicly accessible area. This measurement shall be taken again if
any equipment is replaced or added. Verification of these measurements shall be
submitted to CDD for review and to confirm that the requirements of the Ordinance
Code have been met.
PUBLIC WORKS SPECIAL ROAD ENCROACHMENT PERMIT CONDITIONS OF
APPROVAL FOR PERMIT #WA18-0003
27. Verizon Wireless (permittee) shall comply with the requirements of Title 8, Title 9 and
Title 10 of the Ordinance Code, any exception(s) must be stipulated in these Special
Road Encroachment Permit Conditions. These Special Road Encroachment Permit
Conditions are based upon the site plan a submitted to the Department o f
Conservation and Development, Community Development Division on April 18,
2018.
28. This encroachment permit is being issued only for the County owned section of
Meadow Road (Road No. 4044A) on Verizon Wireless “SF ALAMO 012 (NEAR) 1955
MEADOW ROAD WALNUT CREEK, CA 94595 PSL#433678” plans dated April 3, 2018.
29. Verizon Wireless shall provide written evidence to the Public Works Department
from the owner of the street light/utility pole (PG&E) that they authorize the cell site
improvements on the existing street light/utility pole.
30. Verizon Wireless shall provide evidence to the Public Works Department, Real
Property Division that they are included in the statewide franchise agreement issued
by the CPUC (California Public Utilities Commission); or, if unable to do so, Verizon
Wireless shall enter into a license agreement with the County.
31. Verizon Wireless shall notify the United States Postal Service, the emergency services
and the proper garbage collection agency to coordinate services to the residents of
Meadow Road if the construction operations will disrupt normal services.
ADMINISTRATION
31. Scheduling inspection. All work authorized by the permit must be inspected.
Permittee shall arrange for an inspection by telephoning Paul Tehaney @ (925)
595-6012 or by email pteha@pw.cccounty.us. If you cannot reach the inspector,
contact the construction office at (925) 313-313-2320.
32. Encroachment permit on site. A copy of this encroachment permit shall be
available for review on site for the duration of the right-of-way encroachment
allowed by this permit. The encroachment permit shall be shown upon request to
any police officer or any employee of the County with jurisdictional responsibility
over activities in the public right-of-way.
If a County employee requests to see a copy of this encroac hment permit and the
encroachment permit is not available a Stop Work Order may be issued until a copy
of the encroachment permit is available for review on site.
33. Approved plans. All works shall be per the plans reviewed and approved by the
County. Any proposed changes to the approved plans must be reviewed and
approved by the County.
34. Emergency contact. Permittee shall identify an individual who will be available 24
hours per day with the responsibility and authority to respond to emergencies
related to the construction work. Permittee shall report the name and telephone
number of the individual to Bob Hendry at the Permit Center prior to the start of
work. Mr. Hendry can be reached at (925) 674-7744.
No work within the County road right-of-way shall be allowed until the emergency
contact is reported to Mr. Hendry.
35. Quality control plan. The Contractor shall be responsible for controlling the quality
of material entering the work and the work performed, and shall perform testing to
ensure control. Prior to start of work the Contractor shall submit to the construction
inspector a Quality Control Plan that must describe the methods and frequency of
testing, implementation of corrective actions as necessary, and reporting of test
results.
36. Pre-construction meeting. The permittee shall hold a pre-construction meeting
with the County’s construction inspector at least one week prior to the start of work.
No work within the County road right-of-way shall be allowed until the pre-
construction meeting has been held.
37. Damage to utility facilities. If the permittee’s work damages a utility facility while
performing the work covered by this encroachment permit the permittee or
permittee’s contractor shall contact the construction inspector within two (2) days of
damaging the facility.
38. Final inspection. The permittee shall hold a final inspection meeting with the
construction division representative of Public Works. All County concerns shall be
resolved before the work is accepted as complete. A signed off permit from another
permitting agency or utility company does not guarantee acceptance by the County
Public Works Department.
39. Staff charges. Permittee is responsible for all staff charges associated with this
encroachment permit. The encroachment permit will not be signed off as complete
until all the review and inspection charges are paid in full.
40. Indemnification. The permittee agrees to save, indemnify and hold harmless the
County of Contra Costa or its representatives from all liabilities imposed by law by
reason of injury to or death of any person or persons or damage to property which
may arise out of the work covered by this permit and does agree to defend the
County in any claim or action asserting such action. Accepting this permit or starting
any work hereunder shall constitute acceptance and agreement to all of the
conditions and requirements of this permit and the ordinance and specifications
authorizing issuance of such permit.
41. Insurance. The permittee or the permittee’s contractor shall furnish an accep table
certificate of insurance naming Contra Costa County, its employees, officials and
agents as additionally insured. See Attachment 1A for insurance requirements.
42. County standards. All work shall conform to Contra Costa County Standard Plans
and Specifications, except as noted, and may be modified by the County’s
representative to meet field conditions.
43. Location of facilities. All facilities being installed shall be located in compliance with
County Standard Drawing CU60 and in compliance with County Standard Drawing
CA10 when located at or near an intersection.
44. ADA compliance. All new facilities shall provide the minimum required ADA
clearances (4’ sidewalk width).
45. Weather. Work covered under this encroachment shall not be allowed:
a. If it is raining at the beginning of the work day no work shall be started without
the approval of the Construction inspector.
b. If rain begins during the work day, work covered under this encroachment
permit may be suspended at the direction of the Construction inspector.
c. Work covered under this encroachment that is suspended due to rain shall be
allowed to commence once the work area within the road right -of-way has
sufficiently dried and at the direction of the Construction inspector.
46. Working hours. For the purposes of this permit, working hours are defined as
follows: 7 A.M. to 5 P.M. Monday through Friday, except legal holidays.
TREE PROTECTION
47. Protecting existing trees. Except where otherwise provided by the involved
permit’s conditions of approval or approved permit application, on all properties
where mature trees are required to be saved during the course of construction, the
permittee shall follow the following tree preservation standards. The Permit
construction plans shall include these requirements as notes:
a. Prior to the start of any clearing, stockpiling, trenching, grading, compaction,
paving or change in ground elevation on a site with mature trees to be
preserved, the applicant shall install temporary fencing at the dripline or other
area determined by an arborist report of all trees adjacent to or in the area to
be altered, and provide evidence of same (e.g., photos) to Public Works. Prior
to grading or commencement of project improvements, the fences may be
inspected and the location thereof approved by appropriate County staff.
b. No grading, compaction, stockpiling, trenching, paving or change in ground
elevation shall be permitted within the dripline of a mature tree unless indicated
on the site/grading plan approved by the County and addressed in any required
report prepared by an arborist. If grading or construction is approved within
the dripline of a mature tree, an arborist may be required to be present during
grading operations. The arborist shall have the authority to require protective
measures to protect the tree roots. All arborist expense shall be borne by the
permittee unless otherwise provided by the permit conditions.
c. The permittee shall not park or store vehicles, equipment, machinery, or
construction materials within the dripline of any tree to be saved.
d. The permittee shall not dump oils or chemicals within the dripline of any tree
to be saved.
e. The permittee will replace any mature tree that dies within 2 years of projected-
related excavation within its dripline.
48. Notification of tree damage. The permittee shall notify Public Works of any
damage that occurs to any mature tree during the construction process. If significant
damage to any mature tree not approved for destruction or removal occurs, the
permittee shall either:
a. Repair any damage as determined by a certified arborist that is designated by
the Public Works Director or his/her designee; or
b. Replace the damaged tree with a tree or trees of equivalent size and of
comparable species, as determined by the Public Works Director or his/her
designee to be reasonably appropriate for the particular situation.
TRAFFIC
49. Traffic control plan. The permittee shall provide a traffic control plan conforming
to the “California Manual on Uniform Traffic Control Devices,” when work will entail
a lane closure. The traffic control plan shall include information of the types of, and
outrigger support for, boom trucks to determine the roadway clearance necessary
during construction. The County’s resident engineer/inspector must review the
traffic control plan prior to the start of work.
50. Advanced warning signs. The permittee shall place temporary advance warning
signs to alert motorists to construction work ahead whenever trucks or construction
equipment are entering or leaving the construction site or when equipment is within
the road right of way.
51. Flagging. Traffic shall be under flagging control when any construction operation is
occurring in the roadway.
52. Traffic non-working hours. All traffic lanes shall be open to the public during non-
working hours.
53. Emergency access. The permittee shall provide emergency access to the job site
and to any adjacent private property at all times.
54. Advanced notification. The permittee shall provide a minimum of 48 hours advance
notification to property owners whose access will be obstructed by construction
operations. The notification shall include the date(s) of construction along the
frontage that will obstruct a property owner’s access.
55. Property access. The permittee shall reasonably accommodate a property owner’s
requests to cross the work zone to enter or leave their property. In no case shall the
permittee block an owner’s access for more than 30 minutes.
56. Traffic impediment. The permittee shall not impede or impair vehicle, bicycles or
pedestrian access to or within the right of way of Meadow Road.
57. Temporary pavement delineators. Temporary pavement delineation shall be
furnished, placed, maintained and removed where the existing pavement delineation
has been removed or damaged by the construction. Temporary pavement
delineation shall be removed prior to the placing of the permanent pavement
delineation.
Temporary raised pavement markers shall be placed at the existing traffic stripe
locations at intervals of not more than 24 feet. On double traffic stripes two markers
shall be placed side by side, one on each stripe, at longitudinal intervals of not more
than 12 feet. At crosswalks and limit lines temporary raised pavement markers shall
be placed at the existing crosswalk/limit line locations at intervals of not more than
two (2) feet.
Prior to opening the lanes to uncontrolled traffic the covers shall be removed from
the temporary raised pavement markers.
Temporary raised pavement markers shall be reflective and the same color as the
permanent stripe and shall be of the following or equal:
Reflective Temporary Raised Pavement Marker (Types Y and W),
manufactured by Davidson Plastics Company (DAPCO), 18726 East Valley
Highway, Kent, WA 98032, Telephone (206) 251-8140.
MV Plastics Chip Seal Marker (1280/1281 Series with Reflexite Polycarbonate,
PC 1000, reflector unit), manufactured by MV Plastics, Inc., 533 West Collins
Avenue, Orange, CA 92667, Telephone (714) 532-1522.
The markers shall be placed in accordance with the manufacturer’s installation
procedure instructions.
58. Pedestrians. The permittee shall provide safe pedestrian and bicycle access through
the project site at all times.
TRENCHING
58. Underground Service Alert (USA). USA must be contacted prior to excavating in a
County road right of way. Telephone 811. Any work found in progress with a valid
USA number will be shut down and the roadway cleared. All USA and/or temporary
survey pavement markings shall be removed by the permittee at the completion of
work to the satisfaction of the County Public Works Construction inspector.
59. Trench detail. Trench excavation and backfill requirements shall follow County
Standard Plan, “Utility Trench Cut Detail,” drawing # CU01.
60. Installing facilities under sidewalk. Hand digging or tunneling under the
curb/gutter and sidewalk shall not be allowed. The sidewalk, curb and gutter shall
be removed as needed for the facility installation, and then replaced according to
County standards.
61. Existing pavement striping. All existing pavement striping, markings and markers
damaged or disturbed shall be replaced in kind.
62. Crack sealing. Where the asphalt pavement has been cut by the permittee in
anticipation of trenching and no trenching is performed (over extended saw cut
beyond the limits of the trench excavation, abandoning the project, etc.), the
applicant shall seal the cut in the asphalt pavement with Crafco, rubberized asphalt
Type II crack sealing material (or approved equal) according to the manufacture’s
specifications.
63. Pavement. Temporary paving (or permanent pavement) shall be placed at the end
of each workday. Until the final paving is in place, the temporary paving shall be
maintained as needed and provide a smooth riding surface (level with the
surrounding road surface). If the permittee fails to maintain the temporary paving
County forces may address any needed maintenance to the temporary
paving/trench cut and the permittee will be charged the cost plus appropriate
overhead charges.
Temporary pavement shall be 1.5-inches minimum thickness of ½-inch, Type A hot
mix asphalt (HMA) and shall be replaced as specified in Item 7 of this section with
permanent pavement. If permanent paving is not completed as specified, County
forces may pave it and the permittee will be charged the cost plus appropriate
overhead charges.
64. Hot mix asphalt special conditions. Section 39 (revised October 16, 2014)
County Standard Plans.
SECTION 39 HOT MIX ASPHALT SPECIFICATIONS
39 GENERAL
The work included in this section shall be performed as shown on the Plans and in
accordance with the requirements of Section 39, "Hot Mix Asphalt" of the State of
California Standard Specifications (including amendments) and these Standard
Specifications.
39-1.0 MATERIALS
39-1.01 ASPHALT
The amount of asphalt binder to be mixed with the aggregate for hot mix asphalt
(HMA) for paving shall be determined in conformance with the requirements in
California Test 367. The Contractor shall submit asphalt concrete mix designs
sufficiently in advance of manufacturing to allow for County review and approval.
The County may direct the amount of asphalt binder to be mixed with the aggregate.
In the event that an increase or decrease is ordered, the unit price of asphalt concrete
items stated in the Contractor's proposal shall be considered valid to cover any cost
relating to the addition or reduction of liquid asphalt quantity and no adjustment in
compensation will be made therefor.
Asphalt binder to be mixed with aggregate shall be a steam-refined paving asphalt
in conformance with the provisions in Section 92, "Asphalts", of the State Standard
Specifications. PG 64-10 asphalt binder shall be used for all applications.
39-1.02 AGGREGATE
Aggregate for the Hot Mix Asphalt shall be either ½-inch HMA Type A or B, as
designated by the County.
39-1.04 HOT MIX ASPHALT
Hot Mix Asphalt stored in excess of 15 hours shall not be used in the work. Hot Mix
Asphalt placed in the top layer of the surfacing shall be obtained from only one
asphalt plant.
39-2.0 PLACEMENT
Asphalt concrete shall be spread and compacted as shown on the plans. All layers
shall be spread with a self-propelled paving machine. Motor graders or loaders with
special paving attachments will not be considered a self-propelled paving machine.
Asphalt concrete shall be compacted and finished in conformance with said Section
39, amended as follows:
Compacting Equipment:
The Contractor shall furnish a sufficient number of rollers to obtain the specified
compaction and surface finish required by these specifications.
All rollers shall be equipped with pads and water systems that prevent sticking of
asphalt mixtures to the pneumatic or steel-tired wheels. A parting agent, which will
not damage the asphalt mixture, as determined by the County, may be used to aid
in preventing the sticking of the mixture to the wheels.
Asphalt concrete shall be compacted by any means to obtain the specified relative
compaction before the temperature of the mixture drops below 150°F. Additional
rolling to achieve the specified relative compaction will not be permitted aft er the
temperature of the mixture drops below 150°F or once the pavement is opened to
public traffic. When vibratory rollers are used as finish rollers, the vibratory unit shall
be turned off.
Section 39-2 “STANDARD CONSTRUCTION PROCESS,” of the State Standard
Specifications is replaced as follows:
The mix design submitted for the job should include Stabilometer testing in
accordance with California Test 366. The testing shall represent a sample of the
submitted mix design performed within the previous 12 months of the mix design
submittal date.
Sampling and testing shall be performed by qualified representatives of a third-party
testing agency employed by the Developer.
A sample of Hot Mix Asphalt shall be collected in the field for every 750 tons of
material placed, or portion thereof, and a sample of aggregate shall be collected
from the mix plant on the first day of paving. A minimum of one sample of Hot Mix
Asphalt should be collected per day of paving, regardless of amount of Hot Mix
Asphalt placed.
Hot Mix Asphalt shall be compacted to a relative compaction of not less than ninety-
two and not more than ninety-seven percent and shall be finished to the lines, grades
and cross section shown on the Plans. In-place density of Hot Mix Asphalt will be
determined prior to opening the pavement to public traffic.
Relative compaction will be determined by California Test 375. Maximum theoretical
density will be determined in conformance with California Test 309.
If the test results for a quantity of Hot Mix Asphalt indicate that the relative
compaction is below ninety-two percent or greater than ninety-seven percent, the
Contractor will need to adjust his/her materials or his/her procedures, or both. Hot
Mix Asphalt spreading operations shall not continue until the Contractor has notified
the County of the adjustment that will be made in order to meet the required
compaction. Mitigation for lots of out of specification Hot Mix Asphalt compaction
will be as follows:
COMPACTION
Level* Mitigation
Less than 88
percent Rejection
88 to 90 percent
HMA Overlay with reinforcing
layer such as GlasGrid or
equivalent
90 to 92 percent Slurry Seal
Greater than 97
percent Slurry Seal
* Obtained by California Test 309.
If the test results for any quantity of asphalt concrete indicate that the relative
compaction is less than eighty-eight percent, the asphalt concrete represented by
that lot shall be removed. Hot Mix Asphalt spreading operations shall not continue
until the Contractor makes significant adjustments to his/her materials or procedures
or both in order to meet the required compaction. The adjustments shall be agreed
to by the County.
Testing of the plant sampled aggregate shall include Aggregate Gradation (p er
California Test 202) and Aggregate Sand Equivalent (per California Test 217). If
testing indicates that the gradation falls outside the tolerance range for any sieve
size, production shall stop and paving may not continue until testing demonstrates
that the issue has been resolved. Likewise, if the Sand Equivalent falls below 47 or
42 for Type A or Type B Hot Mix Asphalt, respectively, paving shall be halted until
subsequent testing indicates that the aggregate used is in conformance. Paving that
was performed between startup and halting paving operations for out -of-
specification aggregate shall be subject to a slurry seal, at the County’s discretion.
Additional testing of Hot Mix Asphalt shall include Asphalt Binder Content per
California per (California Test 379 or 382). Following paving operations, the
pavement shall be cored to verify Hot Mix Asphalt thickness. The following tables
describe required results of these tests and mitigation necessary for not meeting
specification.
BINDER CONTENT
Percent* Mitigation
Less than 5.4 percent Slurry Seal
*Obtained by California Test 379 or 382.
PAVEMENT THICKNESS
Thickness less
than plan Mitigation
¼ inch Slurry Seal
½ inch Overlay
*Obtained by California Test 375.
Alternative methods to the mitigation listed above proposed by the Developer
should be provided to the County in writing for review and should be approved prior
to implementation.
The Contractor shall not perform paving operations when the weather is rainy or
foggy. It shall be the Contractor's responsibility, based on weather predictions, to
schedule his/her paving operations to avoid paving in the rain or fog. Hot Mix
Asphalt shall not be placed on any surface that contains ponded water or excessive
moisture in the opinion of the County. If paving operations are in progress and rain
or fog forces a shutdown, loaded trucks in transit shall return to the plant.
The Contractor shall furnish and use canvas tarpaulins to cover all loads of asphalt
concrete from the time that the mixture is loaded until it is discharged from the
delivery vehicle.
Batch data and load slips shall be presented to the County as asphalt is delivered to
the project site to allow verification of location and use. Failure to do so may result
in required removal of questionable quantities.
Handwork, raking, and repetitive handling of any asphalt concrete shall be
minimized. The broadcasting of any loose or excess asphalt concrete material onto
the rolled mat is prohibited. Any Hot Mix Asphalt material that has fallen onto the
adjacent roadway surface shall either be raked against the edge of the mat or
removed from the site. Failure to comply with this requirement may result in the
rejection of the finished paving by the County.
Sections 39-3, 39-4, 39-5, and 39-6 of the State Standard Specifications do not apply
to this work. In the event of a dispute between testing performed by the Developer’s
representative and any testing performed on behalf of the County, the County’s
results will prevail.
65. Protecting open excavations. An excavation that remains unfilled after working
hours shall be covered with steel plates or protected with other protective barriers
adequate to prevent entry by pedestrians and vehicles.
66. Trench plates. When multiple steel plates, used to temporarily cover the working
end of a trench or pit, are subject to traffic loading, the plates shall be tack welded
together so that they act as a unit. Asphalt concrete shall be placed to provide a
smooth transition from the pavement to plate surfaces. The transition shall be at a
12(hor): 1(ver) slope (maximum).
67. Trench plate surface. The exposed surface of trench plates shall be roughened to
provide traction equivalent to the adjacent road surface.
68. Time limit on trench plates. The use of trench plates shall be limited to five (5)
working days at the site.
69. Expiration date. The County has provided the permittee with an encroachment
permit expiration date of that provides the permittee with
flexibility for contracting the project and/or scheduling of the work.
The County wants to minimize the time that our pavement is disturbed (time from
initial pavement excavation to final trench paving). Therefore, the County is requiring
that all work described in this permit, including finish paving, be completed within
20 working days from the day that the pavement is excavated.
70. Clean Water/NPDES. Comply with the County’s clean water requirements during all
construction activities. Use Best Management Practices to comply with the County’s
NPDES ordinances and permits.
71. Air Quality. Comply with Bay Area Air Quality Management District, Federal Clean
Air Act and State of California Air Quality Standards.
72. Trench location. All trenching shall be performed outside the road pavement.
EXISTING FACILITIES
73. Use of sidewalks. No vehicles or equipment shall be parked on or driven on the
sidewalks.
74. Existing facilities. All signs, pavement stripes and markings, delineators, fences,
ditch linings, drainage structure and pipes, AC dikes, and other improvements
damaged or disturbed by construction shall be replaced in kind.
75. Damage to County facilities. If any County facility is damaged the permittee or the
permittee’s contactor shall contact the construction inspector with in two (2) hours
of the facility being damaged.
76. Drainage. All drainage shall be kept open and the existing drainage pattern
maintained.
77. Exiting curb, gutters and sidewalks. Portland Cement concrete sidewalks, curbs,
gutter and other pavements damaged or disturbed by construction shall be removed
to the nearest expansion or weakened plane joint and replaced to match adjacent
concrete improvements in conformance with County Standard Plans and
Specifications.
78. Landscaping. Any landscaping displaced or damage during the construction shall
be replaced in kind.
79. Pedestrians. The permittee shall provide for redirecting pedestrians around the
construction area when the permittee’s work prevents public access or creates
unsafe conditions along the sidewalks.
HOUSEKEEPING
80. Encroachment permit on site. A copy of this encroachment permit shall be
available for review on site for the duration of the right-of-way encroachment
allowed by this permit, and shall be shown upon request to any police officer or any
employee of the County with jurisdictional responsibility over activities in the public
right-of-way.
81. Use of right of way. No equipment, and /or stockpiles or other materials shall be
left overnight in the road right-of-way.
82. Cleaning right of way. The permittee shall assure that the traveled way available to
the public remains free of dirt, rock, debris, and construction materials at all times.
At the end of each workday, or at the direction of the inspector, the traveled way
and paved shoulders shall be swept clean, and if necessary washed clean, to remove
dirt, rock and debris. If washing is performed, the permittee shall provide all
necessary controls to prevent sediment from entering drainage inlets and creeks.
83. Non-working hours. With the exception of emergency work, no construction
activities (including idling of equipment) shall take place during non-working hours.
84. Private property. Construction within the right-of-way does not allow for use of
private property as a laydown area for construction-related equipment and supplies.
SHOULDERS
85. Reconstructing shoulders. All disturbed shoulder areas shall be reconstructed to
restore the cross slopes and longitudinal drainage that existed prior to the project
by placing shoulder backing material conforming to the following specification over
a compacted and smoothly graded subgrade:
SHOULDER BACKING
The material for shoulder backing shall be imported material conforming to the
following grading and quality requirements:
GRADING REQUIREMENTS
Sieve Sizes Percentage Passing
2 inch 100
1 inch 75 – 100
No. 4 35 – 80
No. 30 15 – 55
No. 200 5 - 25
QUALITY REQUIREMENTS
Specification Test Requirement
Sand Equivalent CA 217 10 min.
Resistance (R-Value) CA 301 40 min.
Plasticity Index CA 204 8 min.
The areas where shoulder backing is to be constructed shall be cleared of all weeds,
grass and debris. Removed weeds, grass and debris shall be disposed of outside
of the road right-of-way in accordance with Caltrans Specifications Section 7-3.13
86. Shoulder backing. A minimum thickness of 4-inches of shoulder backing shall be
placed over disturbed shoulder areas but in no case shall the width of the shoulder
backing be less than 3-feet unless otherwise approved in writing by the County
inspector. Compaction shall conform to Caltrans Specification 19-5.03 (95% relative
lab. max.)
SIGNALS
87. Traffic signals. At signalized intersections, caution should be taken to avoid
damaging detector loops, conduit and conductors. If damage occurs, the following
action shall be taken:
a. Immediately contact Contra Costa County General Services signal shop at
(925) 313-7052 to report the damage.
b. Temporary emergency repairs of damaged conduit and conductors may be
made by the County at the permittee’s expense to be charged against the
permittee’s cash bond.
c. A qualified electrical contractor specializing in traffic signal wo rk shall do
permanent repair work to conduits and conductors. The work shall be
finished within 14 calendar days from the time damage occurs. If the work
is not finished within the 14 calendar days, the County reserves the right to
have the work done and bill the permittee for the costs.
Preserving Survey Monumentation
Assembly Bill 1414 became effective January 1, 1995. Part of this legislation provides
for the preservation of Survey Monuments for construction projects.
This legislation mandates that prior to construction survey monuments are to be
referenced in the field and “Corner Records” are filed with the County Surveyor. After
construction, monuments are to be reset and “Corner Records” filed with the County
Surveyor. These must be completed prior to project completion certification. It is
our interpretation that preservation of survey monuments is required for any activity
that disturbs existing monuments not just “road work.” Therefore:
All survey monuments shall be preserved, referenced and/or replaced pursuant
to Section 8771 of the Business and Professions Codes.
SECTION 1. Section 8771 of the Business and Professions Code is amended to read:
8771. Monuments set shall be sufficient in number and durability and efficiently
placed so as not to be readily disturbed, to assure, together with monuments already
existing, the perpetuation or facile re-establishment of any point or line of the survey.
When monument exist which control the location of subdivisions, tract, streets, or
highways, or provide survey control, the monuments shall be located and referenced
by or under the direction of a licensed land surveyor or registered civil engineer prior
to the time when any streets or highways are reconstructed or relocated and a corner
record of the references shall be filed with the county surveyor. They shall be reset
in the surface of the new construction, a suitable monument box placed thereon, or
permanent witness monuments set to perpetuate their location and a corner record
filed with the county surveyor prior to the recording of a certificate of completion
for the project. Sufficient controlling monuments shall be retained or replaced in
their original positions to enable land lines, property corners, and tract boundaries
to be re-established without devious surveys necessarily origination on monuments
differing from those that currently control the area. It shall be the responsibility of
the governmental agency or others performing construction work to provide for the
monumentation required by this section. It shall be the duty of every land surveyor
or civil engineer to cooperate with the governmental agency in matters of maps,
field notes, and other pertinent records. Monuments set to mark the limiting lines
of highways, roads, or streets shall not be deemed adequate for this purpose unless
specifically noted on the records of the improvement work with direct ties in bearing
or azimuth and distance between these and other monuments of record.
General Requirements
88. Applicant shall submit improvement plans prepared by a registered civil engineer, if
necessary, to the Public Works Department and pay appropriate fees in accordance
with the County Ordinance and these conditions of approval. The below conditions
of approval are subject to the review and approval of the Public Works Department.
Access to Adjoining Property
89. Applicant shall not impede or impair vehicle, bicycles of pedestrian access to or
within the rights-of-way of Meadow Road.
90. For construction activities if necessary, applicant shall submit a traffic control plan
for review and approval of the Public Works Department prior to starting work. The
traffic control plan shall include information of the types of, and outrigger support
for, boom trucks to determine the roadway clearance necessary during construction.
91. Applicant shall provide verification to the Public Works Department that the building
permit has been approved by the Department of Conservation and Development.
Proof of Franchise Agreement/Owner of Pole Authorization
92. Applicant shall provide evidence to the Public Works Department, Real Property
Division that they are included in the statewide franchise agreement issued by the
CPUC (California Public Utilities Commission); or, if unable to do so, the applicant
shall enter into a license agreement with the County.
93. Applicant shall provide written evidence to the Public Works Department from the
owner of the streetlight/utility pole (PG&E) that they authorize the cell site
improvements on existing streetlight/utility pole.
ADVISORY NOTES
PLEASE NOTE ADVISORY NOTES ARE ATTACHED TO THE CONDITIONS OF APPROVAL,
BUT ARE NOT A PART OF THE CONDITIONS OF APPROVAL. ADVISORY NOTES ARE
PROVIDED FOR THE PURPOSE OF INFORMING THE APPLICANT OF ADDITIONAL
ORDINANCE AND OTHER LEGAL REQUIREMENTS THAT MUST BE MET IN ORDER TO
PROCEED WITH DEVELOPMENT.
A. NOTICE OF 90-DAY OPPORTUNITY TO PROTEST FEES, DEDICATIONS,
RESERVATIONS, OR OTHER EXACTIONS PERTAINING TO THE APPROVAL OF THIS
PERMIT.
This notice is intended to advise the applicant that pursuant to Government Code
Section 66000, et. seq., the applicant has the opportunity to protest fees, dedications,
reservations, and/or exactions required as part of this project approval. The opportunity
to protest is limited to a ninety-day (90) period after the project is approved.
The 90-day period in which you may protest the amount of any fee or imposition of
any dedication, reservation, or other exaction required by this approved permit, begins
on the date this permit was approved. To be valid, a protest must be in writing pursuant
to Government Code Section 66020 and delivered to the CDD within 90-days of the
approval date of this permit.
B. The applicant shall submit building plans to the Building Inspection Division and
comply with Division requirements. It is advisable to check with the Division prior to
requesting a building permit or proceeding with the project.
C. The applicant is responsible for contacting the Environmental Health Division
regarding its requirements and/or obtaining additional permits as it may be required
as part of the proposed project.
D. The applicant shall comply with the requirements of the Contra Costa Fire
Protection District. The applicant is advised that plans submitted for a building permit
must receive prior approval and be stamped by the Fire Protection District as
applicable.
Wireless Access Permit Appeals
County Files:
#WA17-0008, #WA17-0013,
#WA18-0002, #WA18-0003,
and #WA18-0004
Contra Costa County Board of Supervisors
Tuesday, February 26, 2019
Overview
This is a hearing for the appeals of the County Planning
Commission’s decisions to deny the appeals and uphold
the decisions of the County Zoning Administrator to
approve Wireless Facility Access Permits to establish
new Verizon Wireless cell sites attached to utility poles in
the public right-of-way in the Alamo and Walnut Creek
area of unincorporated Contra Costa County.
General Plan and Zoning
All of the proposed sites are located within the
Single-Family Residential –Low Density General
Plan Land Use Designation and the R-20 Single-
Family Residential Zoning District
#WA17-0008
#WA17-0013
#WA18-0002
#WA18-0003
#WA18-0004
Background
The County Zoning Administrator (ZA)approved the Wireless Facility Access
Permits at public hearings held in October and November 2018.
Timely appeals of the ZA’s decisions were received following the approvals.
The County Planning Commission approved the Wireless Facility Access
Permits at the Planning Commission meetings held on December 12,2018
and January 9,2019.
Timely appeals of the County Planning Commission’s decisions were
received following the approvals.
Summary of Appeal Points
#WA17-0008
The County Planning Commission erroneously denied the appeal,based on Verizon
Wireless'rebuttal to information the appellant presented about potential sight
distance obstruction.Therefore,the Commission did not recognize that the new
facility would increase an existing safety risk due to poor visibility at the intersection
of Danville Boulevard and Francesca Way.
#WA17-0013
Appeal Point #1:There is no need for improved wireless network capacity.
Appeal Point #2:CA constitution requires the County to protect residents.
Appeal Point #3:FCC regulations constrain local discretion.
Appeal Point #4:Aesthetic impacts incommode public use of the right-of-way.
Appeal Point #5:Installed facility may not reflect approved plans.
Appeal Point #6:Inconsistent with residential zoning district.
Appeal Point #7:The facility will be a fire hazard.
Appeal Point #8:Liability for negative impacts related to RF exposure.
Appeal Point #9:Local government has regulatory authority over utilities
#WA17-0013 Continued
Appeal Point #10:The project will lower neighboring property values.
Appeal Point #11 :Hard wired fiber optics connections would be preferable within residential
neighborhoods.
Appeal Point #12:The County should require annual recertification of RF emissions originating from
the facility.
#WA18-0002
Appeal Point #1:The proposed wireless telecommunications facility would aesthetically clash with the
"bucolic country lifestyle"of Alamo.(Appeal point is similar to Appeal Point #4 for County File #WA17-0013)
Appeal Point #2:The proposed cell site is unnecessary because it would not address current network
coverage or capacity needs.(Appeal point is similar to Appeal Point #1 for County File #WA17-0013)
Appeal Point #3:The proposed cell site would decrease property values.Lowered property values
would negatively affect the local public school system.The County Wireless ordinance gives discretion
to deny permits for reasons outside of the issuance requirements.(Appeal point is similar to Appeal Point #10 for
County File #WA17-0013)
Appeal Point #4:Neither the Federal Telecom Act of 1996 nor Chapter 88-24 (Wireless
Telecommunications Facilities)of the County’s Ordinance Code show any prohibition on annual
electromagnetic emissions (EME)measurements.The Zoning Administrator is within the County’s legal
rights in making annual EME measurements a condition of approval.(Appeal point is similar to Appeal Point #12 for
County File #WA17-0013)
Appeal Point #5:The proposed antenna is a fire risk.(Appeal point is similar to Appeal Point #7 for County File #WA17-
0013)
#WA18-0003
Appeal Point #1:The proposed Verizon Wireless cell site is not the least intrusive design.In addition,
pole mounted equipment would make the utility pole unstable and possibly block the drainage ditch in
which the pole is located.
Appeal Point #2:The proposed wireless telecommunications facility would cause financial loss to
homeowners on and adjacent to Meadow Road.(Appeal point is similar to Appeal Point #10 for County File #WA17-0013)
Appeal Point #3:There is a lack of need for a new Verizon Wireless facility on or near the Meadow
Road/Tice Valley area.(Appeal point is similar to Appeal Point #1 for County File #WA17-0013)
Appeal Point #4:The project violates the County Wireless Ordinance because the location and design
is not consistent with state and federal requirements to “protect and enhance the public health,safety,
and welfare of County residents”.
Appeal Point #5:Approval of the proposed project would be a violation of the California Constitution
and deprive the appellants of life,liberty,or property without due process of law or deny equal
protection under the law.(Appeal point is similar to Appeal Point #2 for County File #WA17-0013)
#WA18-0004
Appeal Point #1:Replacing the existing utility pole and adding Verizon Wireless cell site infrastructure
would create a fire and falling apparatus hazard.(Appeal point is similar to Appeal Point #7 for County File #WA17-0013)
Appeal Point #2:The RF emissions from the proposed cell site would encroach and trespass through
adjacent properties.
Appeal Point #3:The FCC public health standards cannot be relied upon.
Appeal Point #4:No EIR has been conducted.
Appeal Point #5:No public health study has been conducted.
Appeal Point #6:The ZA failed to limit the permit scope,thus allowing expansion to higher cellular
frequencies with minimal oversight.Other carriers may also choose to establish wireless
telecommunications facilities on other utility poles.
Appeal Point #7:Neighborhood property values will be adversely affected due to visual and aesthetic
impacts during construction and failure to comply with design guidelines.The applicant also failed to
explore other viable options for the proposed wireless facility.(Appeal point is similar to Appeal Point #10 for County File
#WA17-0013)
Photo Simulations
#WA17-0008
#WA17-0013
#WA18-0002
#WA18-0003
#WA18-0004
Elevations
#WA17-0008 Southeast
#WA17-0008 Northeast
#WA17-0013 West
#WA17-0013 South
#WA18-0002 Southeast
#WA18-0002 Northeast
#WA18-0003 North
#WA18-0003 North
#WA18-0004 Southwest
#WA18-0004 Southeast
Staff Recommendation
Staff recommends that the Board of
Supervisors DENY the appeals and UPHOLD
the County Planning Commission's decisions
to approve Wireless Facility Access Permits.
QUESTIONS?
RECOMMENDATION(S):
1. OPEN the public hearing on an appeal of a Planning Commission decision to approve a wireless facilities
access permit for a Verizon Wireless cell site on a utility pole in the right of way near 1524 Alamo Way, in
Alamo (Permit No. WA18-0004), RECEIVE testimony, and CLOSE the public hearing.
2. DETERMINE that County File #WA18-0004 is exempt from the California Environmental Quality Act
(CEQA) under CEQA Guidelines Section 15303.
3. DIRECT the Department of Conservation and Development to file a CEQA Notice of Exemption with
the County Clerk.
4. APPROVE a wireless facilities access permit for a Verizon Wireless cell site on a utility pole in the
Danville Boulevard public right of way in Alamo (Permit No. WA18-0004).
5. APPROVE the findings in support of Permit No. WA18-0004.
6. APPROVE the conditions of approval for Permit No. WA18-0004.
7. DENY the appeal of Michael and Joan Parodi.
FISCAL IMPACT:
The applicant has paid the initial deposit and is responsible for all of the time and material costs associated
with processing the application.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 02/26/2019 APPROVED AS RECOMMENDED OTHER
Clerks Notes:See Addendum
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:Diane Burgis, District III Supervisor
Contact: Susan Johnson
925-674-7868
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED: February 26, 2019
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:February 26, 2019
Contra
Costa
County
Subject:Verizon Wireless Access Permit #WA18-0004
BACKGROUND:
This is a hearing for an appeal of the County Planning Commission’s decision to deny an appeal and
uphold the decision of the County Zoning Administrator to approve a Wireless Facilities Access Permit
to establish a new Verizon Wireless cell site attached to an existing utility pole (to be replaced) in the
public right-of-way near 1524 Alamo Way in the Alamo area of unincorporated Contra Costa County.
Project Description
This project is to establish a new Verizon Wireless cell site attached to an existing utility pole (to be
replaced) in the public right-of-way. This includes adding one 2-foot antenna (on top of a pole
extension) located on top of the pole and ancillary equipment also attached to the pole. Ancillary
equipment includes:
two (2) RRUS32
two (2) diplexers inside two (2) RRU shrouds
one (1) fiber demarc box
one (1) disconnect switch
one (1) distribution panel
two (2) power supply units
one (1) power meter.
After installation of the antenna, the utility pole, which measures 38.6 feet tall, will measure 48.6 feet
tall post construction. In addition, this request also includes the installation of two bollards adjacent to
the utility pole within the public right-of-way. All pole equipment will be painted to match the utility
pole. No ground mounted equipment is proposed.
Appeal of the County Planning Commission’s Decision
On December 24, 2018, Michael and Joan Parodi filed an appeal with the Department of Conservation
and Development, Community Development Division, over the decision of the County Planning
Commission to deny the appeal and uphold the decision of the County Zoning Administrator to approve
the Wireless Facilities Access Permit. The appeal points have been summarized and addressed below:
Michael and Joan Parodi, 91 Gran Via, Alamo, CA
Summary of Appeal Point #1: Replacing the existing utility pole and adding Verizon Wireless
cell site infrastructure would create a fire and falling apparatus hazard in the surrounding residential
area.
Staff Response: This application was routed to the Contra Costa County Fire Protection District for
comments during the initial 30-day noticing period for the project. The Contra Costa County Fire
Protection District did not indicate that the proposed cell site would result in an increased fire risk to
people or property. In addition, the proposed wireless telecommunications facility would have to be
compliant with all applicable building and fire codes relating to the installation of the facility’s
equipment to the utility pole, to ensure it would not result in an increased fire risk to people or property.
PG&E engineers, in cooperation with Verizon Wireless, assess the structural capacity of a utility pole to
determine if it is structurally sufficient. Through that review it was determined, the existing utility pole
needs to be replaced and the project includes installation of a new pole capable of supporting all
equipment.
In addition, approval of an encroachment permit is required to ensure that the construction of the
proposed facility proceeds in a safe manner. The Contra Costa County Public Works Department has
reviewed the project, including a traffic control plan that would safely guide pedestrian, bicycle, and
vehicular traffic in, around, and by construction and installation work of the proposed cell site. The
Public Works Departments has also provided comments and conditions of approval specific to the
Encroachment Permit portion of this project. Compliance with all Encroachment Permit conditions
ensures that the construction of the project does not pose any risks to travelers within the right-of-way.
Summary of Appeal Point #2: The RF emissions from the proposed cell site would encroach and
trespass through the air on adjacent properties, interfering with the “ordinary use and enjoyment” of the
property.
Staff Response: An intangible intrusion on property only will constitute a trespass if it causes
physical damage to the property. (Elton v. Anheuser-Busch Beverage Group, Inc. (1996) 50 Cal.
App. 4th 1301, 1306-1307.) The appellant has not provided any evidence that RF emissions cause
physical damage to property.
According to the Court of Appeal in Oliver v. AT&T Wireless, “the mere displeasing appearance in
size and shape of a neighboring structure [a wireless tower] that is otherwise permitted by law, the only
admitted effect of which is an alleged diminution in value of the adjacent property, cannot constitute a
nuisance or give rise to an inverse condemnation claim.” (Oliver v. AT&T Wireless (1999) 76
Cal.App.4th 521, 524.) Here, the facility is permitted by law and the applicant has satisfied all
requirements of the County’s Wireless Ordinance.
Summary of Appeal Point #3: The FCC cannot be relied upon to set public health standards.
Staff Response: Federal law completely preempts the County’s ability to regulate the placement,
construction, or modification of personal wireless service facilities based on the effects of radio
frequency (RF) emissions on health or the environment. (47 U.S.C., § 332(c)(7)(B)(iv); Telespectrum,
Inc. v. Public Services Comm. of Kentucky (6th Cir. 2000) 227 F.3d 414, 424); see also AT&T
Wireless Services of Southern California, LLC v. City of Carlsbad (C.D. Cal. 2003) 308
F.Supp.2d 1148, 1159.) The County has no authority to regulate RF emissions under a permit. The FCC
establishes emissions levels that apply to wireless facilities.
Summary of Appeal Point #4: No Environmental Impact Report has been conducted for the
proposed project.
Staff Response: The proposed project is exempt under California Environmental Quality Act
(CEQA) Guidelines Section 15303, which identifies existing facilities of both investor and
publicly-owned utilities used to provide public utility services as being exempt from review.
Summary of Appeal Point #5: No public health study has been conducted for the proposed
project.
Staff Response: As previously stated,federal law completely preempts the County’s ability to
regulate the placement, construction, or modification of personal wireless service facilities based on the
effects of radio frequency (RF) emissions on health or the environment. (47 U.S.C., § 332(c)(7)(B)(iv);
Telespectrum, Inc. v. Public Services Comm. of Kentucky (6th Cir. 2000) 227 F.3d 414, 424);
see also AT&T Wireless Services of Southern California, LLC v. City of Carlsbad (C.D. Cal.
2003) 308 F.Supp.2d 1148, 1159.)
Summary of Appeal Point #6: The County Zoning Administrator failed to limit the permit scope,
thus allowing for expansion to higher cellular frequencies with only minimal oversight. Other carriers
may also choose to establish wireless telecommunications facilities on other utility poles.
Staff Response: As previously stated, federal law completely preempts the County’s ability to
regulate the placement, construction, or modification of personal wireless service facilities based on the
effects of radio frequency (RF) emissions on health or the environment. (47 U.S.C., § 332(c)(7)(B)(iv);
Telespectrum, Inc. v. Public Services Comm. of Kentucky (6th Cir. 2000) 227 F.3d 414, 424);
see also AT&T Wireless Services of Southern California, LLC v. City of Carlsbad (C.D. Cal.
2003) 308 F.Supp.2d 1148, 1159.) Section 88-24.602 of the County’s Wireless Ordinance provides that
a minor alteration permit is required to make a minor alteration to the facility. If a change to an existing
facility meets the definition of a “substantial change” under federal law (see 47 C.F.R., § 1.40001), a
new wireless access permit would be required. Under the permit, the permittee would need to provide
new RF emission information following a minor alteration. If a new wireless access permit is required,
then new RF emissions readings would be required under the County’s Wireless Ordinance.
Summary of Appeal Point #7: Neighborhood property values will be adversely affected due to
the visual and aesthetic impacts of the proposed construction and the failure to comply with the design
guidelines, outlined in the County’s Wireless Telecommunications, which mandate that a wireless
facility be designed to minimize its visual and aesthetic impacts on the surrounding area. The applicant
also failed to explore other viable options for the proposed wireless facility.
Staff Response: The applicant has satisfied the requirements in Section 88-24.612(b)(4)(A) through
Section 88-24.612(b)(4)(I) of the Wireless Ordinance . None of these requirements or approval findings
require the analysis of the project’s impact on property values in the surrounding area. Therefore,
irrespective of the project’s potential impacts on property values in the surrounding area, the County
Zoning Administrator and the County Planning Commission approved the proposed Verizon Wireless
cell site because all of the requirements in Section 88-24.612(b)(4)(A) through Section
88-24.612(b)(4)(I) were met.
With regard to the potential impact a new site would have on the aesthetic quality of its surroundings,
although the subject utility pole is located within the right-of-way in a single-family residential
neighborhood, small cell technology is less visually invasive than traditional cell towers (see attached
photo simulations). The proposed canister antenna and ancillary equipment would be painted to match
the existing utility pole, which would help the cell site blend in with its surroundings (this includes the
existing utility pole and telephone wires). The proposed shrouds would also help conceal the
pole-mounted equipment. The pole top equipment would result in 10-foot height increase for the pole,
thus complying with the County Wireless ordinance, which limits such height increases to a maximum of
10 feet. Therefore, both the County Zoning Administrator and County Planning Commission concluded
that the proposed wireless telecommunication facility would not substantially affect the aesthetic quality
of its surroundings and complies with the design requirements of Section 88-24.408 for the facilities
located in the public right-of-way.
With regard to the chosen location for the cell site, pursuant to a statement from Verizon Wireless,
received on August 15, 2018, alternative sites are other poles within a short distance (neighboring) from
the original choice. Verizon’s radio frequency engineering group identifies areas in which capacity will
be an issue to network performance (such as the chosen location). Subsequent to the engineering
selection is the field identification and verification of whether or not any of the “chosen” poles will
actually support a small cell facility as part of a system design. Two alternative sites considered for the
proposed project included a utility pole located approximately 75 feet south from the subject utility pole
and another utility pole located approximately 150 feet north from the subject pole. However, many of
the poles are already loaded with vertical risers, conduits, equipment, and electrical and telephone lines
that prevent a small cell facility from being able to “fit” at that site. Thus, the subject pole was chosen.
According to the Court of Appeal in Oliver v. AT&T Wireless, “the mere displeasing appearance in
size and shape of a neighboring structure [a wireless tower] that is otherwise permitted by law, the only
admitted effect of which is an alleged diminution in value of the adjacent property, cannot constitute a
nuisance or give rise to an inverse condemnation claim.” (Oliver v. AT&T Wireless (1999) 76
Cal.App.4th 521, 524.) Here, the facility is permitted by law and the applicant has satisfied all applicable
requirements of the County’s Wireless Ordinance.
Project History
Verizon Wireless c/o On Air, LLC, submitted County File #WA18-0004 on April 17, 2018. At the
September 4, 2018 Alamo MAC Meeting, the Alamo MAC recommended that a public hearing be held
on County File #WA18-0002, becoming the impetus for the October 1, 2018 County Zoning
Administrator Meeting.
After taking testimony on the project at the October 1, 2018 County Zoning Administrator Meeting, the
Zoning Administrator closed the public hearing and continued it to October 15, 2018, in order to
consider all of the testimony presented prior to making a decision. The Zoning Administrator approved
the Wireless Access Permit at the public hearing held on October 15, 2018 with the following added
Condition of Approval, “Within 15 days of the antenna being installed, Verizon shall take RF power
density measurements with the antenna operating to verify the level reported in the Hammett and Edison
report and to ensure that the FCC public exposure level is not exceeded in any publicly accessible area.
This measurement shall be taken again on an annual basis or if any equipment is replaced. Verification
of these measurements shall be submitted to CDD for review and approval”.
On October 25, 2018, Michael and Joan Parodi, and Verizon Wireless c/o On Air, LLC, appealed the
Zoning Administrator’s decision, prior to the appeal deadline, thus becoming the impetus of the
November 28, 2018 County Planning Commission Meeting.
County File #WA18-0004 was not heard at the November 28, 2018 County Planning Commission
Meeting due to time constraints. Therefore, the project was continued to the next available meeting date.
At the December 12, 2018 County Planning Commission Meeting, the Commission made a motion to
uphold the County Zoning Administrator’s decision and deny the appeal. The motion was passed by the
Commission with a 5-1 vote. This approval included a modification to the Condition of Approval added
by the Zoning Administrator at the October 15, 2018 Zoning Administrator meeting: “Within 15 days of
the antenna being installed, Verizon shall take RF power density measurements with the antenna
operating to verify the level reported in the Hammett and Edison report and to ensure that the FCC
public exposure level is not exceeded in any publicly accessible area. This measurement shall be taken
again if any equipment is replaced or added. Verification of these measurements shall be submitted to
CDD for review and to confirm that the requirements of the Ordinance Code have been met.”
On December 24, 2018, Michael and Joan Parodi appealed the County Planning Commission’s decision,
prior to the appeal deadline.
Conclusion
The appeal is similar to the testimony offered to the County Zoning Administrator and County Planning
Commission and does not provide support for overturning the County Planning Commission’s decision.
The proposed Verizon cell site complies with the County Wireless Telecommunications Facilities
Ordinance and would not conflict with the Single-Family Residential, Low-Density (SL) General Plan
land use designation or the Single-Family Residential R-20 Zoning District. The proposed project is also
consistent with State and Federal regulations governing cellular telecommunications, and installation,
within a public right-of-way. Additionally, staff has determined that the project, as conditioned, is the
least obtrusive design. Therefore, staff recommends that the Board of Supervisors deny the appeal and
sustain the County Planning Commission’s approval of County File #WA18-0004, based on the attached
findings and subject to the attached conditions of approval.
CONSEQUENCE OF NEGATIVE ACTION:
If the Board of Supervisors grants the appeal, the County Planning Commission’s decision to uphold the
County Zoning Administrator’s approval of the proposed Verizon Wireless cell site, attached to an
existing utility pole (to be replaced) in the public right-of-way, will be overturned. The applicant,
Verizon Wireless, would be unable to move forward with the project as proposed.
CLERK'S ADDENDUM
Speakers; Matt Lewis; Cathy Wojan; Joia Boos; Cathy Wojan; Gina; Art Scimia, Meadow Lane
Improvement Association; David Baer; Lisa Snortum-Phelps; Ruth Strong; Kraj Khararjan; Linda
Uhrenholt; Roger Smith; Anne Goldman; Alex Krueger; Megan Maddern; Melanie Volk; Kimberly
Crowe; Shannon Erickson; Nadine Whisnant; Jill Sanchez.
Written commentary was received from (attached): Jami Tucker, Christine Scimia, Rob Harrison,
Scott Maddern, Erin Lewis, Blessings Robertson-Winn, Elaine Gast, Judy DeYoe, Kirsten Muzinich,
Rachel Day, Melanie Volk, no name, Irene Amido, Penelope Kojina, Tanya Krueger, Hayuta Jain,
Susanne Frey, Jodee Brydges, Alex & Tanya Krueger,Kate Rudick, Christina Heil, Mandula Rewal,
Kimiko Nguyen, Mitch Tunick, Karrie Haneman, Barry Winters, Tarplaijo, Eunice Chan, Christine
Brashear, Miriam Winters, Bradley Hillbrandt, Laura Hillebrandt, Elizabeth Yuan, Devon Mitzel,
Brett Pels, Woodie Dixon, Edward Volk, Hanh T. Estep, Joe & Paula Buenavistas, Mary Dietler,
Lianna Gatto, Melanie Volk, Wendy Ko, Caroline Sherborne & Charles Bouch.
CLOSED the public hearing; DETERMINED that County File #WA18-0004 is exempt from the
California Environmental Quality Act (CEQA) under CEQA Guidelines Section 15303; DIRECTED
the Department of Conservation and Development to file a CEQA Notice of Exemption with the
County Clerk; APPROVED a wireless facilities access permit for a Verizon Wireless cell site on a
utility pole in the Danville Boulevard public right of way in Alamo (Permit No. WA18-0004);
APPROVED the findings in support of Permit No. WA18-0004; APPROVED the conditions of
approval for Permit No. WA18-0004 with amendments: (1) within 15 days after facility installation,
Verizon must complete radio frequency (RF) testing at the facility, and, at the same time, Verizon
must perform RF testing for interested property owners at their properties within a 300 foot radius of
the facility, and (2) one year after facility installation, Verizon must re-perform RF testing at the
facility, and, at the same time, perform RF testing for interested property owners at their properties
within a 300 foot radius of the facility; and DENIED the appeal of Michael and Joan Parodi.
AGENDA ATTACHMENTS
Maps
Project Plans
WA18-0004 BOS Appeal
Findings and Conditions of Approval
Radio Frequency Report
PowerPoint Presentation
MINUTES ATTACHMENTS
Appellant Commentary - Parodi
Written Public Comments
Response - Verizon Wireless
FINDINGS AND CONDITIONS OF APPROVAL – COUNTY FILE #WA18-0004, VERIZON
WIRELESS C/O ON AIR, LLC (APPLICANT) / PG&E AND NORTHERN CALIFORNIA
JOINT POLE ASSOCIATION (OWNERS)
I. FINDINGS
A. Growth Management Performance Findings
1. Traffic: The establishment and operation of a telecommunications facility within a
public right-of-way is not expected to increase existing traffic levels in the area.
The facility is unmanned and employees would only need to visit the facility for
occasional maintenance activities. Therefore, the project will not trigger an increase
in traffic to the site during A.M. or P.M. commute hours. The construction phase of
the project will require work within the right-of-way that can temporarily affect
traffic flows within the right-of-way. The Department of Public Works has reviewed
the project, including a traffic management plan for the construction phase, and
provided comments and recommended conditions of approvals that have been
incorporated into this document as encroachment permit COA’s (#27-93).
Compliance with all encroachment permit conditions ensures the construction
phase of this project can be safely constructed without significantly affecting traffic
flows within the public right-of-way.
2. Water: The project does not require water resources and, therefore, will not impact
groundwater levels or the frequency in which they are depleted. There will be a
negligible amount of impervious surface added to the site. The majority of the
facility will remain pervious, thus not affecting the recharge of any aquifers that
may exist in the area.
3. Sanitary Sewer: The project will not increase the demand for sanitary sewer service
in the area, as the project does not involve an increase in population nor does it
require sanitary sewer facilities.
4. Fire Protection: The subject property is located within the service area of the Contra
Costa County Fire Protection District. Telecommunications equipment is not
typically associated with an increased fire risk. Compliance with applicable Building
and Fire Codes relating to the installation of this equipment will ensure the project
does not result in an increased fire risk to people or property.
5. Public Protection: The project will not increase the demand for police service
facilities as there is nothing included in the proposal that will increase the
population in the area. Telecommunication facilities do not typically require police
presence. The site will be unmanned and will only require maintenance technicians
to visit the site as necessary. Thus, the project will not increase the demand for
police service facilities or personnel.
6. Parks and Recreation: The project will not increase the demand for parks or
recreation facilities, as the project will not increase the housing stock in the County.
7. Flood Control and Drainage: The project is not located within a Federal Emergency
Management Agency-designated special flood hazard zone and includes the
construction of a negligible amount of new impervious surface. Therefore, the
establishment of this wireless telecommunications facility is not anticipated to
affect any flood control improvements or existing drainage patterns in the area.
B. Wireless Access Permit Findings - 88-24.612 (b)(4)(A):
1. Required Finding: The facility or substantial change will be designed in a
manner that complies with the applicable requirements of Section 88-24.408.
Project Finding: The project involves replacing an existing power pole and the
installation of a 2-foot canister antenna on top of a pole extension. Additional
accessory equipment necessary for the operation of the site would also be attached
to the new replaced utility pole. The pole top equipment would result in an
approximately 10-foot height increase for the pole, thus complying with the
County Wireless ordinance, which limits such height increases to a maximum of 10
feet. All pole-mounted equipment would be painted to match the existing pole,
thus minimizing the equipment’s effect on the visual quality of the residential
neighborhood, as required by ordinance. All pole-mounted equipment will be
mounted at a minimum of 8 feet above grade to prevent the disruption of public
use of the right of way. Therefore, the design of the project will meet the
requirements of Section 88-24.408 for the facilities located in the public right-of-
way. Pursuant to the applicant, PG&E (owner of the utility pole) is requiring that
Verizon install bollards to protect the equipment.
2. Required Finding: The facility or substantial change will not interfere with the
use of the public right-of-way, or existing improvements or utilities located
on, in, under or above the public right-of-way.
Project Finding: Because the antenna and related equipment will be clear of the
adjacent roadway and shoulder, the project is not expected to interfere with
vehicular travel or parking within the right-of-way. The project will not interfere
with curb, gutter, and storm drain improvements existing within the right-of-way.
The project includes a wooden pole extension, upon which the antenna will be
mounted, to provide separation distance between the existing PG&E power
transmission wires and the telecommunications facility as required by the CPUC.
Thus, the project will not interfere with existing improvements or utilities located
on, in, under, or above the public right-of-way. Pursuant to the applicant, PG&E
(owner of the utility pole) is requiring that Verizon install bollards to pr otect the
equipment.
3. Required Finding: The facility or substantial change will not interfere with any
vehicular, bicycle, or pedestrian use of the public right-of-way.
Project Finding: The proposed facility is completely clear of the existing roadway.
There are no sidewalks adjacent to the project site. However, if sidewalk
improvements are constructed in the future, the pole mounted equipment is
located at a sufficient height (8 feet minimum) above ground level as not to
interfere with pedestrian use of the right-of-way. The project is not anticipated to
affect the use of the right-of-way for vehicles, bicycles, or pedestrians. Pursuant to
the applicant, PG&E (owner of the utility pole) is requiring that Verizon install
bollards to protect the equipment.
4. Required Finding: The facility or substantial change will not cause any
violation of the accessibility requirements of the Americans with Disabilities
Act.
Project Finding: The facility will only be accessed by trained professionals for
maintenance purposes. The facility will not interfere with vehicular circulation in
the public right-of-way and there is no adjacent sidewalk in this area. The lowest
equipment on the existing pole will be 8 feet above ground level which is adequate
height to accommodate ADA compliant path of travel below, should sidewalks be
installed in the future. Thus, the project will not cause any violation of the
accessibility requirements of the Americans with Disabilities Act. Pursuant to the
applicant, PG&E (owner of the utility pole) is requiring that Verizon install bollards
to protect the equipment.
C. California Environmental Quality Act (CEQA) Findings
The project is exempt from environmental review pursuant to CEQA Guidelines section
15303, which exempts, among other things, the installation of small new equipment
and facilities in small structures. This project consists of minor modifications to an
existing PG&E utility pole in the public right of way. As described herein, the project
includes one 2-foot antenna mounted on top of an existing 38.6-foot-tall utility pole,
as well as ancillary equipment mounted on the side of the pole. There is no substantial
evidence that the project involves unusual circumstances, including future activities,
resulting in, or which might reasonably result in, significant impacts which threaten
the environment. None of the exceptions in CEQA Guidelines section 15300.2
apply.
II. CONDITIONS OF APPROVAL FOR COUNTY FILE #WA18-0004:
Project Approval
1. This Wireless Access Permit approval is granted to allow the establishment of a new
Verizon Wireless cell site. The site consists of the following elements including
replacing an existing utility pole with a new utility pole in the public right-of-way:
One 2-foot pole-top canister antenna;
One wooden pole extension;
Two RRUS32 and two diplexers inside two RRU shrouds;
One disconnect switch;
One distribution panel;
Two power supply units;
One fiber demarc box;
One power meter;
Two bollards.
2. The Wireless Access Permit approval described above is granted based on the
following information and documentation:
Wireless Access Permit application and supplemental project information
submitted to the Department of Conservation and Development, Community
Development Division (CDD) on April 17, 2018;
Supplemental project information received on August 15, 2018;
RF Report prepared by the firm of Hammett & Edison, Inc., Consulting
Engineers, received on August 15, 2018.
Initial Compliance Report Prior to Issuance of a Building Permit
3. Prior to CDD stamp approval of construction plans for the issuance of a building
permit, the Applicant shall submit a report addressing compliance with project
conditions of approval, for the review and approval of the CDD. The report shall list
each condition followed by a description of what the Applicant has provided as
evidence of compliance with that condition. Unless otherwise indicated, the
Applicant will be required to demonstrate compliance with the conditions of this
report prior to issuance of construction permits. The Zoning Administrator may reject
the report if it is not comprehensive with respect to applicable requirements for the
requested permit.
The deposit for review of the Compliance Report is $500.00; the actual fee shall be
the cost of time and materials.
Prior to operating the approved telecommunications facility, color photographs
showing the as-built condition of the facility shall be submitted for the review
and approval of the CDD to verify compliance with these Conditions of
Approval.
Permit Duration and Permit Review
4. This Wireless Access Permit is granted for a period of ten years and shall be
administratively reviewed at five year intervals. The applicant shall initiate the first
review by submitting a statement as to the current status of the project to the Zoning
Administrator no later than five years following the effective date of the project
approval. This review by the Zoning Administrator will be for the purpose of
ensuring continued compliance with the conditions of permit approval. Non-
compliance with the approved conditions and/or the ordinance code
provisions, after written notice thereof, shall be cause for revocations
proceedings.
For the review of existing commercial wireless communications facilities, submittal
shall include photo documentation of existing conditions and equipment for
comparison with the applicable approved conditions.
The Applicant is encouraged, at the time of each administrative review, to review the
design of the telecommunications facility and make voluntary upgrades to the facility
for the purpose of improving safety and lessening visual obtrusiveness.
A review fee in the amount of $500.00 (subject to time and materials) will be filed
through a Compliance Verification application to allow for review of the approved
conditions.
Party Responsible for Permit Compliance
5. The Permittee (wireless operator) is responsible for keeping the Department of
Conservation and Development, Community Development Division (CDD) informed
of who is responsible for maintenance of compliance with this permit and how they
may be contacted (i.e., mailing and email addresses, and telephone number) at all
times.
a. Prior to obtaining a building permit, the Permittee shall provide the name of
the party (carrier) responsible for permit compliance and their contact
information.
b. Should the responsible party subsequently change (e.g. faculty is acquired by a
new carrier), within 30 days of the change, Permittee shall issue a letter to CDD
with the name of the new party who has been assigned permit compliance
responsibility and their contact information. Failure to satisfy this condition may
result in the commencement of procedures to revoke the permit.
Removal of Facility/Site Restoration
6. All structures and equipment associated with the commercial wireless
communications facility shall be removed within 60 days of the discontinuance of
the use; and the site shall be restored by the Permittee to its original pre-
development condition. In addition, the Permittee shall provide the CDD with a
notice of intent to vacate the site a minimum of 30 days prior to vacation.
Security to Provide for Removal of Equipment
7. Prior to submittal of a building permit for the telecommunications facility the
Applicant or Permittee shall provide bond, cash, or other surety, to the satisfaction
of the Zoning Administrator, for the removal of the facility in the event that the use
is abandoned or the use permit expires, or is revoked, or otherwise terminated. If the
Permittee does not remove any obsolete or unused facilities as described above, the
financial guarantee shall be used by the County to remove any obsolete or unused
facilities and to return the site to its pre-development condition.
The financial assurance must be submitted before a permit will be issued. A financial
assurance must be irrevocable and not cancelable, except by the County.
Each form of financial assurance must remain valid for the duration of the permit
and for six months following termination, cancellation, or revocation of the permit.
Any unused financial guarantee shall be returned to the Applicant upon termination
of the use and removal of the facility or transfer of the lease accompanied by a
financial guarantee by the new lessee or owner. The amount of the security shall be
based on a cost estimate provided by a contractor or other qualified professional to
the satisfaction of the Zoning Administrator.
General Provisions
8. A minor alteration to this Wireless Access Permit may be issued if the p roposed
modification(s) are not considered a substantial modification as stated under federal
low (Title 47, Section 1.40001).
A minor alteration (or collocation) has a term that is the shorter of the following:
A. 10 years; or
B. The duration, including any renewal period, of the permit that authorizes the
existing facility on which the new facility will be collocated or on which the
minor alteration will occur.
9. The conditions contained herein shall be accepted by the Applicant, their agents,
lessees, survivors or successors for continuing obligation.
10. At all times the facility shall comply with the applicable rules, regulations, and
standards of the FCC and other agencies having jurisdiction, and any other
applicable Federal, State, and County laws and regulations.
11. The facility shall be operated in such a manner as not to contribute to ambient
RF/EMF emissions in excess of then current FCC adopted RF/EMF emission
standards.
12. The equipment shall be maintained in good condition over the term of the permit.
This shall include keeping the structures graffiti-free.
13. Antennas, towers, cabinets, and mountings shall not be used for advertising.
14. No lights or beacons may be installed on any antenna or antenna support structure,
unless lights or beacons are required by a state or federal agency having jurisdiction
over the antenna or antenna support structure, such as the California Public Utilities
Commission, Federal Communications Commission, or Federal Aviation
Administration, or if lights or beacons are recommended by the County Airport Land
Use Commission.
15. The facility, all fences and walls surrounding a facility, and all other fixtures and
improvements on the facility site must be repainted as often as necessary to prevent
fading, chipping, or weathering of paint. Equipment must be painted to match the
utility pole.
Exterior Noise
16. Prior to final building inspection, the Applicant shall submit evidence for review
and approval of the CDD that the wireless telecommunications facility meets
acceptable exterior noise level standards as established in the Noise and Land Use
Compatibility Guidelines contained in the Noise Element of the County General Plan.
The evidence can either be theoretical calculations for identical equipment or noise
monitoring data recorded on the site.
Camouflaging
17. All proposed antennas, antenna supports, and conduits shall have a non -reflective
finish. Paints with a reflectivity less than 55 percent are required.
Color photographs showing the as-built condition shall be submitted for review of
the CDD staff to verify compliance with this Condition of Approval within 30 days of
completing construction.
Frequency Interference
18. The facility may not be operated at a frequency that will interfere with an emergency
communication system or 911 system, including any regional emergency
communication system.
Work Restrictions
19. The applicant shall make a good faith effort to minimize project-related disruptions
to adjacent properties, and to uses on the site. This shall be communicated to all
project-related contractors.
20. The applicant shall require their contractors and subcontractors to fit all internal
combustion engines with mufflers which are in good condition and shall locate
stationary noise-generating equipment such as air compressors as far away from
existing residences as possible.
21. The site shall be maintained in an orderly fashion. Following the cessation of
construction activity, all construction debris shall be removed from the site.
22. Large trucks and heavy equipment are subject to the same restrictions that are
imposed on construction activities, except that the hours are limited to 9:00 AM to
4:00 PM.
23. A publicly visible sign shall be posted on the property with the telephone number
and person to contact regarding construction-related complaints. This person shall
respond and take corrective action with 24 hours. The CDD phone number shall also
be visible to ensure compliance with applicable regulations.
24. All construction activities shall be limited to the hours of 8:00 A.M. to 5:00 P.M.,
Monday through Friday, and are prohibited on state and federal holidays on the
calendar dates that these holidays are observed by the state or federal government
as listed below:
• New Year's Day (State and Federal)
• Birthday of Martin Luther King, Jr. (State and Federal)
• Washington's Birthday (Federal)
• Lincoln's Birthday (State)
• President's Day (State and Federal)
• Cesar Chavez Day (State)
• Memorial Day (State and Federal)
• Independence Day (State and Federal)
• Labor Day (State and Federal)
• Columbus Day (State and Federal)
• Veterans Day (State and Federal)
• Thanksgiving Day (State and Federal)
• Day after Thanksgiving (State)
• Christmas Day (State and Federal)
For details on the actual date the state and federal holidays occur, please visit the
following websites:
Federal Holidays: www.federalreserve.gov/aboutthefed/k8.htm
California Holidays: www.sos.ca.gov/holidays.htm
Application Processing Fees
25. The Wireless Access Permit application was subject to an initial deposit of $4,000.00,
which was paid with the application submittal, plus time, and material costs if the
application review expenses exceed 100% of the initial deposit. Any additional fee
due must be paid prior to issuance of a building permit, or within 60 days of the
effective date of this permit, whichever occurs first. The fees include costs through
permit issuance and final file preparation. Pursuant to Contra Costa County Board of
Supervisors Resolution Number 2016/331, where a fee payment is over 60 days past
due, the application shall be charged interest at a rate of 10% from the date of
approval. The Applicant may obtain current costs by contacting the project planner.
A bill will be mailed to the Applicant shortly after permit issuance in the event that
additional fees are due.
26. Within 15 days of the antenna being installed, Verizon shall take RF power density
measurements with the antenna operating to verify the level reported in the
Hammett and Edison report and to ensure that the FCC public exposure level is not
exceeded in any publicly accessible area. This measurement shall be taken again if
any equipment is replaced or added. Verification of these measurements shall be
submitted to CDD for review and to confirm that the requirements of the Ordinance
Code have been met.
PUBLIC WORKS SPECIAL ROAD ENCROACHMENT PERMIT CONDITIONS OF
APPROVAL FOR PERMIT #WA18-0004
27. Verizon Wireless (permittee) shall comply with the requirements of Title 8, Title 9 and
Title 10 of the Ordinance Code, any exception(s) must be stipulated in these Special
Road Encroachment Permit Conditions. These Special Road Encroachment Permit
Conditions are based upon the site plan a submitted to the Department of
Conservation and Development, Community Development Division on April 18,
2018.
28. This encroachment permit is being issued only for the County owned section of
Danville Boulevard (Road No. 5301A) adjacent to 1524 Alamo Way on Verizon
Wireless “SF ALAMO 008 (NEAR) 1524 ALAMO WAY, ALAMO, CA 94507 PSL#433674,
ORDER #31363290” plans dated April 3, 2018.
29. Verizon Wireless shall provide written evidence to the Public Works Department
from the owner of the street light/utility pole (PG&E) that they authorize the cell site
improvements on the existing street light/utility pole.
30. Verizon Wireless shall provide evidence to the Public Works Department, Real
Property Division that they are included in the statewide franchise agreement issued
by the CPUC (California Public Utilities Commission); or, if unable to do so, Verizon
Wireless shall enter into a license agreement with the County.
31. Verizon Wireless shall notify the United States Postal Service, the emergency services
and the proper garbage collection agency to coordinate services to the residents of
Danville Boulevard if the construction operations will disrupt normal services.
ADMINISTRATION
32. Scheduling inspection. All work authorized by the permit must be inspected.
Permittee shall arrange for an inspection by telephoning Paul Tehaney @ (925)
595-6012 or by email pteha@pw.cccounty.us. If you cannot reach the inspector,
contact the construction office at (925) 313-313-2320.
33. Encroachment permit on site. A copy of this encroachment permit shall be
available for review on site for the duration of the right-of-way encroachment
allowed by this permit. The encroachment permit shall be shown upon request to
any police officer or any employee of the County with jurisdictional responsibility
over activities in the public right-of-way.
If a County employee requests to see a copy of this encroachment permit and the
encroachment permit is not available a Stop Work Order may be issued until a copy
of the encroachment permit is available for review on site.
34. Approved plans. All works shall be per the plans reviewed and approved by the
County. Any proposed changes to the approved plans must be reviewed and
approved by the County.
35. Emergency contact. Permittee shall identify an individual who will be available 24
hours per day with the responsibility and authority to respond to emergencies
related to the construction work. Permittee shall report the name and telephone
number of the individual to Bob Hendry at the Permit Center prior to the start of
work. Mr. Hendry can be reached at (925) 674-7744.
No work within the County road right-of-way shall be allowed until the emergency
contact is reported to Mr. Hendry.
36. Quality control plan. The Contractor shall be responsible for controlling the quality
of material entering the work and the work performed, and shall perform testing to
ensure control. Prior to start of work the Contractor shall submit to the construction
inspector a Quality Control Plan that must describe the methods and frequency of
testing, implementation of corrective actions as necessary, and reporting of test
results.
37. Pre-construction meeting. The permittee shall hold a pre-construction meeting
with the County’s construction inspector at least one week prior to the start of work.
No work within the County road right-of-way shall be allowed until the pre-
construction meeting has been held.
38. Damage to utility facilities. If the permittee’s work damages a utility facility while
performing the work covered by this encroachment permit the permittee or
permittee’s contractor shall contact the construction inspector within two (2) days of
damaging the facility.
39. Final inspection. The permittee shall hold a final inspection meeting with the
construction division representative of Public Works. All County concerns shall be
resolved before the work is accepted as complete. A signed off permit from another
permitting agency or utility company does not guarantee acceptance by the County
Public Works Department.
40. Staff charges. Permittee is responsible for all staff charges associated with this
encroachment permit. The encroachment permit will not be signed off as complete
until all the review and inspection charges are paid in full.
41. Indemnification. The permittee agrees to save, indemnify and hold harmless the
County of Contra Costa or its representatives from all liabilities imposed by law by
reason of injury to or death of any person or persons or damage to property which
may arise out of the work covered by this permit and does agree to defend the
County in any claim or action asserting such action. Accepting this permit or starting
any work hereunder shall constitute acceptance and agreement to all of the
conditions and requirements of this permit and the ordinance and specifications
authorizing issuance of such permit.
42. Insurance. The permittee or the permittee’s contractor shall furnish an acceptable
certificate of insurance naming Contra Costa County, its employees, officials and
agents as additionally insured. See Attachment 1A for insurance requirements.
43. County standards. All work shall conform to Contra Costa County Standard Plans
and Specifications, except as noted, and may be modified by the County’s
representative to meet field conditions.
44. Location of facilities. All facilities being installed shall be located in compliance with
County Standard Drawing CU60 and in compliance with County Standard Drawing
CA10 when located at or near an intersection.
45. ADA compliance. All new facilities shall provide the minimum required ADA
clearances (4’ sidewalk width).
46. Weather. Work covered under this encroachment shall not be allowed:
a. If it is raining at the beginning of the work day no work shall be started without
the approval of the Construction inspector.
b. If rain begins during the work day, work covered under this encroachment
permit may be suspended at the direction of the Construction inspector.
c. Work covered under this encroachment that is suspended due to rain shall be
allowed to commence once the work area within the road right -of-way has
sufficiently dried and at the direction of the Construction inspector.
47. Working hours. For the purposes of this permit, working hours are defined as
follows: 7 A.M. to 5 P.M. Monday through Friday, except legal holidays.
TREE PROTECTION
47. Protecting existing trees. Except where otherwise provided by the involved
permit’s conditions of approval or approved permit application, on all properties
where mature trees are required to be saved during the course of construction, the
permittee shall follow the following tree preservation standards. The Permit
construction plans shall include these requirements as notes:
a. Prior to the start of any clearing, stockpiling, trenching, grading, compaction,
paving or change in ground elevation on a site with mature trees to be
preserved, the applicant shall install temporary fencing at the dripline or other
area determined by an arborist report of all trees adjacent to or in the area to
be altered, and provide evidence of same (e.g., photos) to Public Works. Prior
to grading or commencement of project improvements, the fences may be
inspected and the location thereof approved by appropriate County staff.
b. No grading, compaction, stockpiling, trenching, paving or change in ground
elevation shall be permitted within the dripline of a mature tree unless indicated
on the site/grading plan approved by the County and addressed in any required
report prepared by an arborist. If grading or construction is approved within
the dripline of a mature tree, an arborist may be required to be present during
grading operations. The arborist shall have the authority to require protective
measures to protect the tree roots. All arborist expense shall be borne by the
permittee unless otherwise provided by the permit conditions.
c. The permittee shall not park or store vehicles, equipment, machinery, or
construction materials within the dripline of any tree to be saved.
d. The permittee shall not dump oils or chemicals within the dripline of any tree
to be saved.
e. The permittee will replace any mature tree that dies within 2 years of projected-
related excavation within its dripline.
48. Notification of tree damage. The permittee shall notify Public Works of any
damage that occurs to any mature tree during the construction process. If significant
damage to any mature tree not approved for destruction or removal occurs, the
permittee shall either:
a. Repair any damage as determined by a certified arborist that is designated by
the Public Works Director or his/her designee; or
b. Replace the damaged tree with a tree or trees of equivalent size and of
comparable species, as determined by the Public Works Director or his/her
designee to be reasonably appropriate for the particular situation.
TRAFFIC
49. Traffic control plan. The permittee shall provide a traffic control plan conforming
to the “California Manual on Uniform Traffic Control Devices,” when work will entail
a lane closure. The traffic control plan shall include information of the types of, and
outrigger support for, boom trucks to determine the roadway clearance necessary
during construction. The County’s resident engineer/inspector must review the
traffic control plan prior to the start of work.
50. Advanced warning signs. The permittee shall place temporary advance warning
signs to alert motorists to construction work ahead whenever trucks or construction
equipment are entering or leaving the construction site or when equipment is within
the road right of way.
51. Flagging. Traffic shall be under flagging control when any construction operation is
occurring in the roadway.
52. Traffic non-working hours. All traffic lanes shall be open to the public during non-
working hours.
53. Emergency access. The permittee shall provide emergency access to the job site
and to any adjacent private property at all times.
54. Advanced notification. The permittee shall provide a minimum of 48 hours advance
notification to property owners whose access will be obstructed by construction
operations. The notification shall include the date(s) of const ruction along the
frontage that will obstruct a property owner’s access.
55. Property access. The permittee shall reasonably accommodate a property owner’s
requests to cross the work zone to enter or leave their property. In no case shall the
permittee block an owner’s access for more than 30 minutes.
56. Traffic impediment. The permittee shall not impede or impair vehicle, bicycles or
pedestrian access to or within the right of way of Danville Boulevard.
57. Temporary pavement delineators. Temporary pavement delineation shall be
furnished, placed, maintained and removed where the existing pavement delineation
has been removed or damaged by the construction. Temporary pavement
delineation shall be removed prior to the placing of the permanent pavement
delineation.
Temporary raised pavement markers shall be placed at the existing traffic stripe
locations at intervals of not more than 24 feet. On double traffic stripes two markers
shall be placed side by side, one on each stripe, at longitudinal intervals of not more
than 12 feet. At crosswalks and limit lines temporary raised pavement markers shall
be placed at the existing crosswalk/limit line locations at intervals of not more than
two (2) feet.
Prior to opening the lanes to uncontrolled traffic the covers shall be removed from
the temporary raised pavement markers.
Temporary raised pavement markers shall be reflective and the same color as the
permanent stripe and shall be of the following or equal:
Reflective Temporary Raised Pavement Marker (Types Y and W),
manufactured by Davidson Plastics Company (DAPCO), 18726 East Valley
Highway, Kent, WA 98032, Telephone (206) 251-8140.
MV Plastics Chip Seal Marker (1280/1281 Series with Reflexite Polycarbonate,
PC 1000, reflector unit), manufactured by MV Plastics, Inc., 533 West Collins
Avenue, Orange, CA 92667, Telephone (714) 532-1522.
The markers shall be placed in accordance with the manufacturer’s installation
procedure instructions.
58. Pedestrians. The permittee shall provide safe pedestrian and bicycle access through
the project site at all times.
TRENCHING
59. Underground Service Alert (USA). USA must be contacted prior to excavating in a
County road right of way. Telephone 811. Any work found in progress with a valid
USA number will be shut down and the roadway cleared. All USA and/or temporary
survey pavement markings shall be removed by the permittee at the completion of
work to the satisfaction of the County Public Works Construction inspector.
60. Trench detail. Trench excavation and backfill requirements shall follow County
Standard Plan, “Utility Trench Cut Detail,” drawing # CU01.
61. Installing facilities under sidewalk. Hand digging or tunneling under the
curb/gutter and sidewalk shall not be allowed. The sidewalk, curb and gutter shall
be removed as needed for the facility installation, and then replaced according to
County standards.
62. Existing pavement striping. All existing pavement striping, markings and markers
damaged or disturbed shall be replaced in kind.
63. Crack sealing. Where the asphalt pavement has been cut by the permittee in
anticipation of trenching and no trenching is performed (over extended saw cut
beyond the limits of the trench excavation, abandoning the project, etc.), the
applicant shall seal the cut in the asphalt pavement with Craf co, rubberized asphalt
Type II crack sealing material (or approved equal) according to the manufacture’s
specifications.
64. Pavement. Temporary paving (or permanent pavement) shall be placed at the end
of each workday. Until the final paving is in place, the temporary paving shall be
maintained as needed and provide a smooth riding surface (level with the
surrounding road surface). If the permittee fails to maintain the temporary paving
County forces may address any needed maintenance to the temporary
paving/trench cut and the permittee will be charged the cost plus appropriate
overhead charges.
Temporary pavement shall be 1.5-inches minimum thickness of ½-inch, Type A hot
mix asphalt (HMA) and shall be replaced as specified in Item 7 of this section with
permanent pavement. If permanent paving is not completed as specified, County
forces may pave it and the permittee will be charged the cost plus appropriate
overhead charges.
65. Hot mix asphalt special conditions. Section 39 (revised October 16, 2014)
County Standard Plans.
SECTION 39 HOT MIX ASPHALT SPECIFICATIONS
39 GENERAL
The work included in this section shall be performed as shown on the Plans and in
accordance with the requirements of Section 39, "Hot M ix Asphalt" of the State of
California Standard Specifications (including amendments) and these Standard
Specifications.
39-1.0 MATERIALS
39-1.01 ASPHALT
The amount of asphalt binder to be mixed with the aggregate for hot mix asphalt
(HMA) for paving shall be determined in conformance with the requirements in
California Test 367. The Contractor shall submit asphalt concrete mix designs
sufficiently in advance of manufacturing to allow for County review and approval.
The County may direct the amount of asphalt binder to be mixed with the aggregate.
In the event that an increase or decrease is ordered, the unit price of asphalt concrete
items stated in the Contractor's proposal shall be considered valid to cover any cost
relating to the addition or reduction of liquid asphalt quantity and no adjustment in
compensation will be made therefor.
Asphalt binder to be mixed with aggregate shall be a steam-refined paving asphalt
in conformance with the provisions in Section 92, "Asphalts", of the State Standard
Specifications. PG 64-10 asphalt binder shall be used for all applications.
39-1.02 AGGREGATE
Aggregate for the Hot Mix Asphalt shall be either ½-inch HMA Type A or B, as
designated by the County.
39-1.04 HOT MIX ASPHALT
Hot Mix Asphalt stored in excess of 15 hours shall not be used in the work. Hot Mix
Asphalt placed in the top layer of the surfacing shall be obtained from only one
asphalt plant.
39-2.0 PLACEMENT
Asphalt concrete shall be spread and compacted as shown on the plans. All layers
shall be spread with a self-propelled paving machine. Motor graders or loaders with
special paving attachments will not be considered a self-propelled paving machine.
Asphalt concrete shall be compacted and finished in conformance with said Section
39, amended as follows:
Compacting Equipment:
The Contractor shall furnish a sufficient number of rollers to obtain the specified
compaction and surface finish required by these specifications.
All rollers shall be equipped with pads and water systems that prevent sticking of
asphalt mixtures to the pneumatic or steel-tired wheels. A parting agent, which will
not damage the asphalt mixture, as determined by the County, may be used to aid
in preventing the sticking of the mixture to the wheels.
Asphalt concrete shall be compacted by any means to obtain the specified relative
compaction before the temperature of the mixture drops below 150°F. Additional
rolling to achieve the specified relative compaction will not be permitted after the
temperature of the mixture drops below 150°F or once the pavement is opened to
public traffic. When vibratory rollers are used as finish rollers, the vibratory unit shall
be turned off.
Section 39-2 “STANDARD CONSTRUCTION PROCESS,” of the State Standard
Specifications is replaced as follows:
The mix design submitted for the job should include Stabilometer testing in
accordance with California Test 366. The testing shall represent a sample of the
submitted mix design performed within the previous 12 months of the mix design
submittal date.
Sampling and testing shall be performed by qualified representatives of a third-party
testing agency employed by the Developer.
A sample of Hot Mix Asphalt shall be collected in the field for every 750 tons of
material placed, or portion thereof, and a sample of aggregate shall be collected
from the mix plant on the first day of paving. A minimum of one sample of Hot Mix
Asphalt should be collected per day of paving, regardless of amount of Hot Mix
Asphalt placed.
Hot Mix Asphalt shall be compacted to a relative compaction of not less than ninety-
two and not more than ninety-seven percent and shall be finished to the lines, grades
and cross section shown on the Plans. In-place density of Hot Mix Asphalt will be
determined prior to opening the pavement to public traffic.
Relative compaction will be determined by California Test 375. Maximum theoretical
density will be determined in conformance with California Test 309.
If the test results for a quantity of Hot Mix Asphalt indicate that the relative
compaction is below ninety-two percent or greater than ninety-seven percent, the
Contractor will need to adjust his/her materials or his/her procedures, or both. Hot
Mix Asphalt spreading operations shall not continue until the Contractor has notified
the County of the adjustment that will be made in order to meet the required
compaction. Mitigation for lots of out of specification Hot Mix Asphalt compaction
will be as follows:
COMPACTION
Level* Mitigation
Less than 88
percent Rejection
COMPACTION
Level* Mitigation
88 to 90 percent
HMA Overlay with reinforcing
layer such as GlasGrid or
equivalent
90 to 92 percent Slurry Seal
Greater than 97
percent Slurry Seal
* Obtained by California Test 309.
If the test results for any quantity of asphalt concrete indicate that the relative
compaction is less than eighty-eight percent, the asphalt concrete represented by
that lot shall be removed. Hot Mix Asphalt spreading operations shall not continue
until the Contractor makes significant adjustments to his/her materials or procedures
or both in order to meet the required compaction. The adjustments shall be agreed
to by the County.
Testing of the plant sampled aggregate shall include Aggregate Gradation (per
California Test 202) and Aggregate Sand Equivalent (per California Test 217). If
testing indicates that the gradation falls outside the tolerance range for any sieve
size, production shall stop and paving may not continue until testing demonstrates
that the issue has been resolved. Likewise, if the Sand Equivalent falls below 47 or
42 for Type A or Type B Hot Mix Asphalt, respectively, paving shall be halted until
subsequent testing indicates that the aggregate used is in conformance. Paving that
was performed between startup and halting paving operations for out -of-
specification aggregate shall be subject to a slurry seal, at the County’s discretion.
Additional testing of Hot Mix Asphalt shall include Asphalt Binder Content per
California per (California Test 379 or 382). Following paving operations, the
pavement shall be cored to verify Hot Mix Asphalt thickness. The following tables
describe required results of these tests and mitigation necessary for not meeting
specification.
BINDER CONTENT
Percent* Mitigation
Less than 5.4 percent Slurry Seal
*Obtained by California Test 379 or 382.
PAVEMENT THICKNESS
Thickness less
than plan Mitigation
¼ inch Slurry Seal
½ inch Overlay
*Obtained by California Test 375.
Alternative methods to the mitigation listed above proposed by the Developer
should be provided to the County in writing for review and should be approved prior
to implementation.
The Contractor shall not perform paving operations when the weather is rainy or
foggy. It shall be the Contractor's responsibility, based on weather predictions, to
schedule his/her paving operations to avoid paving in the rain or fog. Hot Mix
Asphalt shall not be placed on any surface that contains ponded water or excessive
moisture in the opinion of the County. If paving operations are in progress and rain
or fog forces a shutdown, loaded trucks in transit shall return to the plant.
The Contractor shall furnish and use canvas tarpaulins to cover all loads of asphalt
concrete from the time that the mixture is loaded until it is discharged from the
delivery vehicle.
Batch data and load slips shall be presented to the County as asphalt is delivered to
the project site to allow verification of location and use. Failure to do so may result
in required removal of questionable quantities.
Handwork, raking, and repetitive handling of any asphalt concrete shall be
minimized. The broadcasting of any loose or excess asphalt concrete material onto
the rolled mat is prohibited. Any Hot Mix Asphalt material that has fallen onto the
adjacent roadway surface shall either be raked against the edge of the mat or
removed from the site. Failure to comply with this requirement may result i n the
rejection of the finished paving by the County.
Sections 39-3, 39-4, 39-5, and 39-6 of the State Standard Specifications do not apply
to this work. In the event of a dispute between testing performed by the Developer’s
representative and any testing performed on behalf of the County, the County’s
results will prevail.
66. Protecting open excavations. An excavation that remains unfilled after working
hours shall be covered with steel plates or protected with other protective barriers
adequate to prevent entry by pedestrians and vehicles.
67. Trench plates. When multiple steel plates, used to temporarily cover the working
end of a trench or pit, are subject to traffic loading, the plates shall be tack welded
together so that they act as a unit. Asphalt concrete shall be placed to provide a
smooth transition from the pavement to plate surfaces. The transition shall be at a
12(hor): 1(ver) slope (maximum).
68. Trench plate surface. The exposed surface of trench plates shall be roughened to
provide traction equivalent to the adjacent road surface.
69. Time limit on trench plates. The use of trench plates shall be limited to five (5)
working days at the site.
70. Expiration date. The County has provided the permittee with an encroachment
permit expiration date of that provides the permittee with
flexibility for contracting the project and/or scheduling of the work.
The County wants to minimize the time that our pavement is disturbed (time from
initial pavement excavation to final trench paving). Therefore, the County is requiring
that all work described in this permit, including finish paving, be completed within
20 working days from the day that the pavement is excavated.
71. Clean Water/NPDES. Comply with the County’s clean water requirements during all
construction activities. Use Best Management Practices to comply with the County’s
NPDES ordinances and permits.
72. Air Quality. Comply with Bay Area Air Quality Management District, Federal Clean
Air Act and State of California Air Quality Standards.
73. Trench location. All trenching shall be performed outside the road pavement.
EXISTING FACILITIES
74. Use of sidewalks. No vehicles or equipment shall be parked on or driven on the
sidewalks.
75. Existing facilities. All signs, pavement stripes and markings, delineators, fences,
ditch linings, drainage structure and pipes, AC dikes, and other improvements
damaged or disturbed by construction shall be replaced in kind.
76. Damage to County facilities. If any County facility is damaged the permittee or the
permittee’s contactor shall contact the construction inspector with in two (2) hours
of the facility being damaged.
77. Drainage. All drainage shall be kept open and the existing drainage pattern
maintained.
78. Exiting curb, gutters and sidewalks. Portland Cement concrete sidewalks, curbs,
gutter and other pavements damaged or disturbed by construction shall be removed
to the nearest expansion or weakened plane joint and replaced to match adjacent
concrete improvements in conformance with County Standard Plans and
Specifications.
79. Landscaping. Any landscaping displaced or damage during the construction shall
be replaced in kind.
80. Pedestrians. The permittee shall provide for redirecting pedestrians around the
construction area when the permittee’s work prevents public access or creates
unsafe conditions along the sidewalks.
HOUSEKEEPING
81. Encroachment permit on site. A copy of this encroachment permit shall be
available for review on site for the duration of the right-of-way encroachment
allowed by this permit, and shall be shown upon request to any police officer or any
employee of the County with jurisdictional responsibility over activities in the public
right-of-way.
82. Use of right of way. No equipment, and /or stockpiles or other materials shall be
left overnight in the road right-of-way.
83. Cleaning right of way. The permittee shall assure that the traveled way available to
the public remains free of dirt, rock, debris, and construction materials at all times.
At the end of each workday, or at the direction of the inspector, the traveled way
and paved shoulders shall be swept clean, and if necessary washed clean, to remove
dirt, rock and debris. If washing is performed, the permittee shall provide all
necessary controls to prevent sediment from entering drainage inlets and creeks.
84. Non-working hours. With the exception of emergency work, no construction
activities (including idling of equipment) shall take place during non-working hours.
85. Private property. Construction within the right-of-way does not allow for use of
private property as a laydown area for construction-related equipment and supplies.
SHOULDERS
86. Reconstructing shoulders. All disturbed shoulder areas shall be reconstructed to
restore the cross slopes and longitudinal drainage that existed prior to the project
by placing shoulder backing material conforming to the following specification over
a compacted and smoothly graded subgrade:
SHOULDER BACKING
The material for shoulder backing shall be imported material conforming to the
following grading and quality requirements:
GRADING REQUIREMENTS
Sieve Sizes Percentage Passing
2 inch 100
1 inch 75 – 100
No. 4 35 – 80
No. 30 15 – 55
No. 200 5 - 25
QUALITY REQUIREMENTS
Specification Test Requirement
Sand Equivalent CA 217 10 min.
Resistance (R-Value) CA 301 40 min.
Plasticity Index CA 204 8 min.
The areas where shoulder backing is to be constructed shall be cleared of all weeds,
grass and debris. Removed weeds, grass and debris shall be disposed of outside
of the road right-of-way in accordance with Caltrans Specifications Section 7-3.13
87. Shoulder backing. A minimum thickness of 4-inches of shoulder backing shall be
placed over disturbed shoulder areas but in no case shall the width of the shoulder
backing be less than 3-feet unless otherwise approved in writing by the County
inspector. Compaction shall conform to Caltrans Specification 19-5.03 (95% relative
lab. max.)
SIGNALS
88. Traffic signals. At signalized intersections, caution should be taken to avoid
damaging detector loops, conduit and conductors. If damage occurs, the following
action shall be taken:
a. Immediately contact Contra Costa County General Services signal shop at
(925) 313-7052 to report the damage.
b. Temporary emergency repairs of damaged conduit and conductors may be
made by the County at the permittee’s expense to be charged against the
permittee’s cash bond.
c. A qualified electrical contractor specializing in traffic signal wo rk shall do
permanent repair work to conduits and conductors. The work shall be
finished within 14 calendar days from the time damage occurs. If the work
is not finished within the 14 calendar days, the County reserves the right to
have the work done and bill the permittee for the costs.
Preserving Survey Monumentation
Assembly Bill 1414 became effective January 1, 1995. Part of this legislation provides
for the preservation of Survey Monuments for construction projects.
This legislation mandates that prior to construction survey monuments are to be
referenced in the field and “Corner Records” are filed with the County Surveyor. After
construction, monuments are to be reset and “Corner Records” filed with the County
Surveyor. These must be completed prior to project completion certification. It is
our interpretation that preservation of survey monuments is required for any activity
that disturbs existing monuments not just “road work.” Therefore:
All survey monuments shall be preserved, referenced and/or replaced pursuant
to Section 8771 of the Business and Professions Codes.
SECTION 1. Section 8771 of the Business and Professions Code is amended to read:
8771. Monuments set shall be sufficient in number and durability and efficiently
placed so as not to be readily disturbed, to assure, together with monuments already
existing, the perpetuation or facile re-establishment of any point or line of the survey.
When monument exist which control the location of subdivisions, tract, streets, or
highways, or provide survey control, the monuments shall be located and referenced
by or under the direction of a licensed land surveyor or registered civil engineer prior
to the time when any streets or highways are reconstructed or relocated and a corner
record of the references shall be filed with the county surveyor. They shall be reset
in the surface of the new construction, a suitable monument box placed thereon, or
permanent witness monuments set to perpetuate their location and a corner record
filed with the county surveyor prior to the recording of a certificate of completion
for the project. Sufficient controlling monuments shall be retained or replaced in
their original positions to enable land lines, property corners, and tract boundaries
to be re-established without devious surveys necessarily origination on monuments
differing from those that currently control the area. It shall be the responsibility of
the governmental agency or others performing construction work to provide for the
monumentation required by this section. It shall be the duty of every land surveyor
or civil engineer to cooperate with the governmental agency in matters of maps,
field notes, and other pertinent records. Monuments set to mark the limiting lin es
of highways, roads, or streets shall not be deemed adequate for this purpose unless
specifically noted on the records of the improvement work with direct ties in bearing
or azimuth and distance between these and other monuments of record.
General Requirements
89. Applicant shall submit improvement plans prepared by a registered civil engineer, if
necessary, to the Public Works Department and pay appropriate fees in accordance
with the County Ordinance and these conditions of approval. The below conditions
of approval are subject to the review and approval of the Public Works Department.
Access to Adjoining Property
90. Applicant shall not impede or impair vehicle, bicycles of pedestrian access to or
within the rights-of-way of Danville Boulevard.
91. For construction activities if necessary, applicant shall submit a traffic control plan
for review and approval of the Public Works Department prior to starting work. The
traffic control plan shall include information of the types of, and outrigger support
for, boom trucks to determine the roadway clearance necessary during construction.
92. Applicant shall provide verification to the Public Works Department that the building
permit has been approved by the Department of Conservation and Development.
Proof of Franchise Agreement/Owner of Pole Authorization
93. Applicant shall provide evidence to the Public Works Department, Real Property
Division that they are included in the statewide franchise agreement issued by the
CPUC (California Public Utilities Commission); or, if unable to do so, the applicant
shall enter into a license agreement with the County.
94. Applicant shall provide written evidence to the Public Works Department from the
owner of the streetlight/utility pole (PG&E) that they authorize the cell site
improvements on existing streetlight/utility pole.
ADVISORY NOTES
PLEASE NOTE ADVISORY NOTES ARE ATTACHED TO THE CONDITIONS OF APPROVAL,
BUT ARE NOT A PART OF THE CONDITIONS OF APPROVAL. ADVISORY NOTES ARE
PROVIDED FOR THE PURPOSE OF INFORMING THE APPLICANT OF ADDITIONAL
ORDINANCE AND OTHER LEGAL REQUIREMENTS THAT MUST BE MET IN ORDER TO
PROCEED WITH DEVELOPMENT.
A. NOTICE OF 90-DAY OPPORTUNITY TO PROTEST FEES, DEDICATIONS,
RESERVATIONS, OR OTHER EXACTIONS PERTAINING TO THE APPROVAL OF THIS
PERMIT.
This notice is intended to advise the applicant that pursuant to Government Code
Section 66000, et. seq., the applicant has the opportunity to protest fees, dedications,
reservations, and/or exactions required as part of this project approval. The opportunity
to protest is limited to a ninety-day (90) period after the project is approved.
The 90-day period in which you may protest the amount of any fee or imposition of
any dedication, reservation, or other exaction required by this approved permit, begins
on the date this permit was approved. To be valid, a protest must be in writing pursuant
to Government Code Section 66020 and delivered to the CDD within 90-days of the
approval date of this permit.
B. The applicant shall submit building plans to the Building Inspection Division and
comply with Division requirements. It is advisable to check with the Division prior to
requesting a building permit or proceeding with the project.
C. The applicant is responsible for contacting the Environmental Health Division
regarding its requirements and/or obtaining additional permits as it may be required
as part of the proposed project.
D. The applicant shall comply with the requirements of the Contra Costa Fire
Protection District. The applicant is advised that plans submitted for a building permit
must receive prior approval and be stamped by the Fire Protection District as
applicable.
Wireless Access Permit Appeals
County Files:
#WA17-0008, #WA17-0013,
#WA18-0002, #WA18-0003,
and #WA18-0004
Contra Costa County Board of Supervisors
Tuesday, February 26, 2019
Overview
This is a hearing for the appeals of the County Planning
Commission’s decisions to deny the appeals and uphold
the decisions of the County Zoning Administrator to
approve Wireless Facility Access Permits to establish
new Verizon Wireless cell sites attached to utility poles in
the public right-of-way in the Alamo and Walnut Creek
area of unincorporated Contra Costa County.
General Plan and Zoning
All of the proposed sites are located within the
Single-Family Residential –Low Density General
Plan Land Use Designation and the R-20 Single-
Family Residential Zoning District
#WA17-0008
#WA17-0013
#WA18-0002
#WA18-0003
#WA18-0004
Background
The County Zoning Administrator (ZA)approved the Wireless Facility Access
Permits at public hearings held in October and November 2018.
Timely appeals of the ZA’s decisions were received following the approvals.
The County Planning Commission approved the Wireless Facility Access
Permits at the Planning Commission meetings held on December 12,2018
and January 9,2019.
Timely appeals of the County Planning Commission’s decisions were
received following the approvals.
Summary of Appeal Points
#WA17-0008
The County Planning Commission erroneously denied the appeal,based on Verizon
Wireless'rebuttal to information the appellant presented about potential sight
distance obstruction.Therefore,the Commission did not recognize that the new
facility would increase an existing safety risk due to poor visibility at the intersection
of Danville Boulevard and Francesca Way.
#WA17-0013
Appeal Point #1:There is no need for improved wireless network capacity.
Appeal Point #2:CA constitution requires the County to protect residents.
Appeal Point #3:FCC regulations constrain local discretion.
Appeal Point #4:Aesthetic impacts incommode public use of the right-of-way.
Appeal Point #5:Installed facility may not reflect approved plans.
Appeal Point #6:Inconsistent with residential zoning district.
Appeal Point #7:The facility will be a fire hazard.
Appeal Point #8:Liability for negative impacts related to RF exposure.
Appeal Point #9:Local government has regulatory authority over utilities
#WA17-0013 Continued
Appeal Point #10:The project will lower neighboring property values.
Appeal Point #11 :Hard wired fiber optics connections would be preferable within residential
neighborhoods.
Appeal Point #12:The County should require annual recertification of RF emissions originating from
the facility.
#WA18-0002
Appeal Point #1:The proposed wireless telecommunications facility would aesthetically clash with the
"bucolic country lifestyle"of Alamo.(Appeal point is similar to Appeal Point #4 for County File #WA17-0013)
Appeal Point #2:The proposed cell site is unnecessary because it would not address current network
coverage or capacity needs.(Appeal point is similar to Appeal Point #1 for County File #WA17-0013)
Appeal Point #3:The proposed cell site would decrease property values.Lowered property values
would negatively affect the local public school system.The County Wireless ordinance gives discretion
to deny permits for reasons outside of the issuance requirements.(Appeal point is similar to Appeal Point #10 for
County File #WA17-0013)
Appeal Point #4:Neither the Federal Telecom Act of 1996 nor Chapter 88-24 (Wireless
Telecommunications Facilities)of the County’s Ordinance Code show any prohibition on annual
electromagnetic emissions (EME)measurements.The Zoning Administrator is within the County’s legal
rights in making annual EME measurements a condition of approval.(Appeal point is similar to Appeal Point #12 for
County File #WA17-0013)
Appeal Point #5:The proposed antenna is a fire risk.(Appeal point is similar to Appeal Point #7 for County File #WA17-
0013)
#WA18-0003
Appeal Point #1:The proposed Verizon Wireless cell site is not the least intrusive design.In addition,
pole mounted equipment would make the utility pole unstable and possibly block the drainage ditch in
which the pole is located.
Appeal Point #2:The proposed wireless telecommunications facility would cause financial loss to
homeowners on and adjacent to Meadow Road.(Appeal point is similar to Appeal Point #10 for County File #WA17-0013)
Appeal Point #3:There is a lack of need for a new Verizon Wireless facility on or near the Meadow
Road/Tice Valley area.(Appeal point is similar to Appeal Point #1 for County File #WA17-0013)
Appeal Point #4:The project violates the County Wireless Ordinance because the location and design
is not consistent with state and federal requirements to “protect and enhance the public health,safety,
and welfare of County residents”.
Appeal Point #5:Approval of the proposed project would be a violation of the California Constitution
and deprive the appellants of life,liberty,or property without due process of law or deny equal
protection under the law.(Appeal point is similar to Appeal Point #2 for County File #WA17-0013)
#WA18-0004
Appeal Point #1:Replacing the existing utility pole and adding Verizon Wireless cell site infrastructure
would create a fire and falling apparatus hazard.(Appeal point is similar to Appeal Point #7 for County File #WA17-0013)
Appeal Point #2:The RF emissions from the proposed cell site would encroach and trespass through
adjacent properties.
Appeal Point #3:The FCC public health standards cannot be relied upon.
Appeal Point #4:No EIR has been conducted.
Appeal Point #5:No public health study has been conducted.
Appeal Point #6:The ZA failed to limit the permit scope,thus allowing expansion to higher cellular
frequencies with minimal oversight.Other carriers may also choose to establish wireless
telecommunications facilities on other utility poles.
Appeal Point #7:Neighborhood property values will be adversely affected due to visual and aesthetic
impacts during construction and failure to comply with design guidelines.The applicant also failed to
explore other viable options for the proposed wireless facility.(Appeal point is similar to Appeal Point #10 for County File
#WA17-0013)
Photo Simulations
#WA17-0008
#WA17-0013
#WA18-0002
#WA18-0003
#WA18-0004
Elevations
#WA17-0008 Southeast
#WA17-0008 Northeast
#WA17-0013 West
#WA17-0013 South
#WA18-0002 Southeast
#WA18-0002 Northeast
#WA18-0003 North
#WA18-0003 North
#WA18-0004 Southwest
#WA18-0004 Southeast
Staff Recommendation
Staff recommends that the Board of
Supervisors DENY the appeals and UPHOLD
the County Planning Commission's decisions
to approve Wireless Facility Access Permits.
QUESTIONS?
RECOMMENDATION(S):
1. OPEN the public hearing on an appeal of a Planning Commission decision to approve a wireless facilities
access permit for a Verizon Wireless cell site on a utility pole in the Creekdale Road right of way in
unincorporated Walnut Creek (Permit No. WA17-0013), RECEIVE testimony, and CLOSE the public
hearing.
2. DETERMINE that County File #WA17-0013 is exempt from the California Environmental Quality Act
(CEQA) under CEQA Guidelines Section 15303.
3. DIRECT the Department of Conservation and Development to file a CEQA Notice of Exemption with
the County Clerk.
4. APPROVE a wireless facility access permit for a Verizon Wireless cell site on a utility pole in the
Creekdale Road public right of way in unincorporated Walnut Creek (Permit No. WA17-0013).
5. APPROVE the findings in support of Permit No. WA17-0013.
6. APPROVE the conditions of approval for Permit No. WA17-0013.
7. DENY the appeal of Jodi Nelson.
FISCAL IMPACT:
The applicant has paid the initial application deposit, and is obligated to pay supplemental fees to cover any
and all additional staff time and materials costs associated with the processing of the application.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 02/26/2019 APPROVED AS RECOMMENDED OTHER
Clerks Notes:See Addendum
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:Diane Burgis, District III Supervisor
Contact: Adrian Veliz, (925)
674-7798
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED: February 26, 2019
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc:
D. 7
To:Board of Supervisors
From:John Kopchik, Director, Conservation & Development Department
Date:February 26, 2019
Contra
Costa
County
Subject:Verizon Wireless Access Permit #WA17-0013
BACKGROUND:
Project Description:
The project is to establish a new Verizon cell site within the Creekdale Road public right-of-way. The
proposal involves installing a seven-foot wooden pole extension atop the existing utility pole. A
two-foot canister antenna would be mounted above the pole extension, resulting in an approximately
nine-foot increase in overall pole height. A pole-mounted standoff bracket with disconnect switch and
ground buss bar is proposed between eight to ten feet above ground level. Ancillary equipment
associated with the operation of the pole-mounted antenna is proposed to be located within a 32
square-foot equipment area, located at ground level five feet east of the utility pole. A six-foot redwood
fence surrounding the at-grade equipment area would provide visual screening for ancillary equipment.
At-grade ancillary equipment includes:
6-foot tall redwood fence (screening enclosure);
Two (2) RRU units;
Two (2) diplexers;
Two (2) Power supply units;
Six (6) Hybrid Combiners;
One (1) Power meter.
Appeal Of The County Planning Commission’s Decision:
The County received one appeal of the County Planning Commission’s decision approving the
establishment of the new Verizon Wireless telecommunications facility. In a letter dated received
December 10, 2018 (attached), Ms. Jodi Nelson (appellant) provided many points of concern with the
project. Staff has summarized the appeal points contained in the letter and has provided a discussion of
each point below.
Review of Points Raised in Appellant’s Appeal Letter:
Summary of Appeal Point #1 “Capacity”: The applicant contends that the Telecom act
discusses a distinction between “essential services v. non-essential services”. Verizon’s stated goal to
expand network capacity may simply allow the network to handle more data-intensive tasks that are not
essential activity.
Staff Response: State law gives telephone corporations, including wireless telecommunications
providers, a franchise to construct and maintain their facilities within public roads and highways rights
of way “in such a manner and at such points as not to incommode the public use.” (Pub. Util. Code, §
7901). Neither section 7901, nor the County Wireless Facilities Ordinance (Ordinance Code Chapter
88-24; the “Wireless Ordinance”), requires Verizon Wireless to demonstrate a technological necessity
for capacity upgrades to their network.
Summary of Appeal Point #2 California Constitution : The California Constitution calls for
elected officials and paid employees to promote and preserve the health, welfare and economic viability
of all residents, voters, and taxpayers.
Staff Response: Chapter 88-24 of the County Ordinance Code provides for the orderly development
of wireless telecommunications facilities within unincorporated areas of Contra Costa County. The
Wireless ordinance includes a requirement that all facilities demonstrate compliance with radio
frequency exposure standards adopted by the Federal Communications Commission (FCC). Compliance
with FCC standards ensures that the site will not result in excessive public exposure to radiofrequency
emissions. The Wireless Ordinance includes numerous design requirements specifically for
telecommunications facilities located within a public right-of-way. Design guidelines for such facilities
ensure that they do not impede vehicular circulation, pedestrian circulation, or parking within the
right-of-way. This section of the Wireless Ordinance also specifies that all improvements within the
right-of-way must be designed and located in a manner that does not violate accessibility requirements
of the Americans with Disabilities Act (ADA). Finally, provisions specific to facilities within the
right-of-way prohibit advertising, illumination, or the blockage of illumination from streetlight poles.
The proposed Verizon wireless facility is consistent with all of the aforementioned design guidelines.
Additional safety and security standards applicable to all wireless telecommunications facilities require
equipment enclosures to be locked at all times, limit lighting on any antenna or antenna support
structure, and include physical measures designed to prevent climbing by unauthorized persons. The
project is consistent with these safety and security measures.
Furthermore, approval of an encroachment permit is required to ensure that the construction of the
approved facility proceeds in a safe manner. The Contra Costa County Public Works Department has
reviewed the project, including a traffic control plan that would safely guide pedestrian, bicycle, and
vehicular traffic in, around, and by construction and installation work. The Public Works Department
has also provided comments and conditions of approval specific to the Encroachment Permit portion of
this project. Compliance with all Encroachment Permit conditions ensures that the construction of the
project does not pose a significant risk to travelers within the right-of-way.
Improvements to the reliability of wireless telecommunications infrastructure in the County is generally
beneficial to residents, first responders and commuters in the vicinity. The project’s conformance to
design criteria within the Wireless Ordinance, and compliance with all conditions of approval, ensure the
facility is consistent with the stated goal to protect the health, safety, and welfare of County residents.
Summary of Appeal Point #3 “FCC Bullying”: The FCC allows industry to make policy.
They are streamlining rules for wireless providers that take away the rights of local governments to
govern independently, rights that are guaranteed by the California Constitution and United States
Constitution.
Staff response The County is required to comply with all applicable federal, state, and local laws and
regulations that govern permitting of wireless facilities in public rights of way.
Summary of Appeal Point #4 “Aesthetics”: The County has discretion to regulate cellular
facilities on the basis of aesthetics as confirmed by California Appeals Courts in their decision on
T-Mobile W., LLC v. City & County of San Francisco.
Staff Response: The County exercises discretion relating to the aesthetics of wireless
telecommunications facilities, as codified under County Ordinance Code. Section 88-24.408 of the
Wireless Ordinance provides design guidelines meant to improve aesthetics of wireless facilities. These
guidelines require that the proposed equipment be painted to match their surroundings, limit the height
of pole-top installations, and limits the number of antennae that may be placed on a utility pole. Verizon
has agreed to paint all pole mounted equipment to match the existing pole. The project is conditioned
(COA #15) to ensure that this occurs. The ordinance allows no more than four antenna enclosures on a
single utility pole and no antenna may not extend more than 10 feet above the height of the existing
pole. The project proposal would locate a single antenna approximately nine feet above the top of the
existing pole. Thus, the project is consistent with these criteria. Wireless facility design guidelines also
require that any facility within a residential zoning district must be a low-visibility facility. The
require that any facility within a residential zoning district must be a low-visibility facility. The
ordinance defines low-visibility facilities to include those installed on an existing utility pole. Thus, the
project is consistent with the applicable design criteria in the County's Wireless Ordinance.
The appellant contends that because elements of the facility will be visible, it will obstruct the public use
of the right-of-way. The facility will not incommode the public use of the right-of-way.
Summary of Appeal Point #5 “Section 6409(a)" Carriers misrepresent equipment proposed
for facilities. The County has no recourse to prevent them from adding equipment beyond what was
approved because 47 C.F.R., § 1.400001 (codifying Section 6409 of the Spectrum Act) gives carriers the
right to expand facilities an unlimited number of times.
Staff Response: The appeal point is incorrect. Condition of approval #8 requires that any future
minor alteration to this facility will require a minor alteration permit issued under the County Wireless
Ordinance. Condition of Approval #4 specifies that “non-compliance with the approved conditions
and/or the ordinance code provisions, after written notice thereof, shall be cause for revocation
proceedings”. Furthermore, the County routinely conditions the approval of cellular facilities to require
ongoing compliance reviews for cell sites throughout the life of the permit. During compliance reviews,
an inventory of all existing equipment can easily be compared to the original approval. Thus, the
conditions of approval for this wireless access permit provide a means for the ongoing monitoring of the
Verizon facility and, if necessary, measures to bring a non-compliant site into conformance.
Summary of Appeal Point #6 “County Ordinance”: A commercial zoning district would be
a more appropriate location for this equipment.
Staff Response: County Ordinance Code section 88-24.404 specifies that high-visibility facilities may
not be located in, or within 300 feet, of any residential zoning district. However, this facility is not a
high-visibility facility. This facility meets the definition of a low-visibility facility under County
Ordinance Code Section 88-24.204 (p)(4) because the facility will be mounted on an existing utility
pole. Therefore, the County has no basis to require Verizon to move this facility adjacent to or within a
commercial zoning district. Under Public Utilities Code section 7901, Verizon may place this
telecommunication facility in the public right of way.
The applicant has analyzed alternative locations for this facility in accordance with Ordinance Code
Section 88-24.604(d)(3). The proposed location for this facility is preferred over those alternatives
because nearby poles are relatively cluttered with existing equipment, transformers, and guy wires, that
preclude the needed space for Verizon's equipment.
Finally, the facility qualifies as a low-visibility facility because it will be mounted on an existing utility
pole. (Ord. Code, § 88-24.204(p)(4).) Ordinance Code section 88-24.404 cited by the appellant restricts
the location of high-visibility facilities, which are any facilities that do not meet the definition of a “low
visibility facility” under the County’s Wireless Ordinance. (See Ord. Code, §88-24.204(n) (defining
high-visibility facility). Therefore, Ordinance Code section 88-24.404 does not prohibit this low
visibility facility from being located at the location designated in the permit.
Summary of Appeal Point #7 “Fire Hazard”: PG&E equipment is suspected to be the cause of
recent fires. Extra precautions should be taken before adding equipment to these poles. Tree branches
are currently near the power wires on this pole which can create a clearance problem under General
Order 95.
Staff Response: The County routinely forwards applications for new wireless facilities to local Fire
Protection agencies for comments. The County has not received any indication from the Contra Costa
County Fire Protection District that the project represents an elevated risk of wildfire. As required by
state law, PG&E engineers, in cooperation with Verizon Wireless, confirm the structural capacity of a
proposed utility pole to determine if it is structurally sufficient.
Similar applications for Verizon deployments within the proposed small cell network (processed
concurrently with this application) involved replacing utility poles where structural engineers determined
that an existing pole could not handle the additional equipment. Thus, Verizon has demonstrated a
willingness to replace poles where necessary to accommodate new equipment. There is no evidence in
the record to suggest that the subject utility pole is unable to accommodate additional equipment or that
it poses a fire risk. If approved, construction plans will be subject to review by the Contra Costa County
Fire Protection District and the County Building Inspection Division. Compliance with applicable
Building and Electrical Codes, Fire Code, and Statewide regulations for utility poles in public
rights-of-way, ensures that the project will not represent an elevated risk of wildfire.
The presence of tree branches growing near existing power lines can be addressed by routine pruning
which can be undertaken, as needed, during the course of constructing the facility. Encroachment permit
condition of approval #45 requires the applicant to notify the County of any unintended damage to
mature trees. After assessing the damage, the condition requires either consulting with an arborist for
advice on saving the affected tree, or the replacement of the tree. Over time, it is expected that the
pruned tree branches would again grow back into the proximity of existing PG&E lines. To assist with
this ongoing concern, PG&E offers a complimentary service to help homeowners safely prune trees near
power lines or to report dead trees near power lines.
Summary of Appeal Point #8 “Liability”: Electromagnetic frequencies are uninsurable and
have been deemed by insurance companies to be potentially harmful. Negative effects from radio
frequency exposure can result in litigation and substantial legal fees. The County has assumed liability
for the facility.
Staff Response: Federal law completely preempts the County’s ability to regulate the placement,
construction, or modification of personal wireless service facilities based on the effects of radio
frequency (RF) emissions on health or the environment. (47 U.S.C., § 332(c)(7)(B)(iv); Telespectrum,
Inc. v. Public Services Comm. of Kentucky (6th Cir. 2000) 227 F.3d 414, 424); see also AT&T
Wireless Services of Southern California, LLC v. City of Carlsbad (C.D. Cal. 2003) 308
F.Supp.2d 1148, 1159.) As long as the facility is designed and operates within the RF ranges established
by the Federal Communications Commission, the County may not condition or prohibit the
establishment or operation of the facility on any basis related to its RF emissions.
The applicant has submitted a RF report demonstrating that the proposed installation would not generate
emissions exceeding FCC regulations for exposure to RF emissions. Additionally, the CPC approved
condition of approval #26, requiring in-field verification of emission levels originating from the facility.
These field measurements are required to be taken again in the event that equipment is added or replaced.
Summary of Appeal Point #9 “CPUC 2902”: Public Utilities Code section 2902 grants local
governments the ability to regulate utilities in matters affecting the health, convenience, and safety of
the general public.
Staff Response: California Public Utilities Code section 2902 is one statute that must be read together
with other state and federal laws and regulations that govern wireless telecommunications facilities. The
County’s Wireless Ordinance was adopted to regulate wireless telecommunication facilities in
accordance with those state and federal laws and regulations, consistent with the County’s authority
under Public Utilities Code section 2902.
Summary of Appeal Point #10 “Real Estate Values”: The negative aesthetic impact will
decrease the property value of homes in the area. Approving this facility will violate my constitutional
rights because the facility will decrease my property’s value.
Staff Response: Section 88-24.612(b)(4) of the County’s Wireless Ordinance includes the findings
that must be made before a wireless access permit will be issued. Those findings do not require analysis
of the project’s impact on property values in the surrounding area. Therefore, a wireless facility access
permit cannot be denied based on an allegation of diminution of adjacent property values.
The appellant alleges that the facility will cause a diminution in her property’s value, which would give
rise to a cause of action against the County. The appellant does not identify what cause of action it would
give rise to, but we presume the appellant is inferring the cause of action would be one for inverse
condemnation. According to the Court of Appeal in Oliver v. AT&T Wireless, “the mere displeasing
appearance in size and shape of a neighboring structure [a wireless tower] that is otherwise permitted by
law, the only admitted effect of which is an alleged diminution in value of the adjacent property, cannot
constitute a nuisance or give rise to an inverse condemnation claim.” (Oliver v. AT&T Wireless
(1999) 76 Cal.App.4th 521, 524.) Here, the facility is permitted by law and the applicant has satisfied all
requirements of the County’s Wireless Ordinance. Therefore, the County’s approval of a permit for the
facility will not give rise to a cause of action for inverse condemnation based on alleged diminution in
property values.
Finally, the evidence in the record presented by the appellant does not establish that this facility at this
location will negatively impact the appellant’s property, or any specific property. The evidence
submitted by the appellant is generalized and based in part on a study from New Zealand. The work of
Dr. Sandy Bond, PhD, has been cited prominently as a basis for this appeal point. In an email to County
staff, Dr. Bond characterized her findings on potential impacts of cell sites on property values in the U.S.
as “not very significant”, and further cautioned that such price impacts may be even smaller in “tight”
markets where lower housing inventory leave buyers with fewer choices. According to Dr. Bond, buyers
in low-inventory markets “may be prepared to live in closer proximity to a cell phone tower than
otherwise may be the case in a slower market” where more properties are available for sale. Therefore,
the oft-cited results of Dr. Bond’s prior New Zealand study finding (characterized by Dr. Bond as “on
average a 12% decrease”) may not be indicative of potential price impacts in other markets. Staff is
unaware of any conclusive studies demonstrating that the presence of a wireless facility would have a
significant negative impact on the value of neighboring properties.
Summary of Appeal Point #11 “Fiber Optics”: The appellant would prefer hard-wired
fiber-optic data connections over wireless telecommunications facilities.
Staff Response: The appellant’s preference for fiber optic technology is not a legally defensible basis
for denying a wireless access permit under the County’s Wireless Ordinance. The County’s Wireless
Ordinance requires an evaluation of alternative locations for a wireless facility in the public road right of
way, but it does not require an evaluation of alternative technology. (See Ord. Code, § 88-24.604(d)(3).)
Further, the County may not regulate the type of technology that a wireless carrier uses; the FCC
regulates technology. (New York SMSA, L.P. v. Town of Clarkstown (SDNY 2009) 603 F.Supp.
715, 725; see also 47 C.F.R., § 24.50.)
Summary of Appeal Point #12 “Required Recertification”: Burlington, Massachusetts
formed a committee specifically for the review of small cell applications. I believe the County has the
right to request similar yearly evaluations of these installations.
Staff Response: The County’s approval of this application is consistent with the County’s Wireless
Ordinance, and state and federal laws and regulations that apply to wireless telecommunication facilities.
The County’s Wireless Ordinance does not currently require annual RF emission measurements to be
performed.
Condition of Approval #26 requires in-field radio frequency measurements to be taken following facility
construction to verify compliance with FCC standards. The condition also requires new RF field
measurements in the event that equipment is added or replaced. These conditions of approval are
consistent with what is required under the current Wireless Ordinance. These conditions are intended to
ensure that the equipment installed at this location, and the resulting RF emissions, are consistent with
the FCC-established RF limits.
Project History
This application was submitted by On Air, LLC on October 19, 2017, requesting to establish a new
Verizon Wireless Telecommunications Facility within the Creekdale Road right-of-way. On September
7, 2018, a “Notice of Intent to Render and Administrative Decision” was mailed to property owners
within 300 feet of the project site. A timely request for a public hearing was received by the County on
September 12, 2018.
On October 1, 2018, this application was considered by the County Zoning Administrator (ZA) at a
public hearing. After taking testimony on the project, the ZA closed the public hearing and continued the
item to October 15, 2018. The ZA approved the project with an added condition of approval (COA), and
required annual measurements of electromagnetic emissions, to ensure that emissions generated by the
site do not exceed public exposure limits, as set forth by the Federal Communications Commission
(FCC). The ZA decision was appealed by Jodi Nelson, a neighboring property owner, on October 24,
2018. The County received one additional appeal from Verizon Wireless on October 25, 2018.
The Nelson appeal cited several points of contention with the Verizon facility. The appeal of the
Wireless Access Permit was heard by the County Planning Commission (CPC) meeting held on
November 28, 2018. The CPC approved the project as recommended by staff by a vote of 5-1.
Conclusion:
The appeal points are similar to the appeal points presented to the CPC and do not provide support for
overturning the ZA’s approval or the CPC’s 5-1 vote to uphold the ZA’s approval. The proposed
Verizon cell site complies with the County Wireless Telecommunications Facilities Ordinance and
would not conflict with the Single-Family Residential Low Density (SL) General Plan land use
designation, or the Single-Family Residential (R-20) Zoning District. The project is also consistent with
State and Federal laws and regulations governing wireless telecommunication facilities, and the location
of facilities within a public right-of-way. Additionally, staff has determined that the project, as
conditioned, is the least obtrusive design. Therefore, staff recommends that the Board of Supervisors
deny the appeal and sustain the County Planning Commission’s approval of County File #WA17-0013,
based on the attached findings and subject to the attached conditions of approval.
CONSEQUENCE OF NEGATIVE ACTION:
If the Board of Supervisors grants the appeal, the County Planning Commissions decision to uphold the
County Zoning Administrators approval of a Wireless Access Permit will be overturned. Verizon
Wireless would be unable construct the proposed new Wireless Facility within the Creekdale Road
right-of-way.
CLERK'S ADDENDUM
Speakers; Matt Lewis; Cathy Wojan; Joia Boos; Cathy Wojan; Gina; Art Scimia, Meadow Lane
Improvement Association; David Baer; Lisa Snortum-Phelps; Ruth Strong; Kraj Khararjan; Linda
Uhrenholt; Roger Smith; Anne Goldman; Alex Krueger; Megan Maddern; Melanie Volk; Kimberly
Crowe; Shannon Erickson; Nadine Whisnant; Jill Sanchez.
Written commentary was received from (attached): Jami Tucker, Christine Scimia, Rob Harrison,
Scott Maddern, Erin Lewis, Blessings Robertson-Winn, Elaine Gast, Judy DeYoe, Kirsten Muzinich,
Rachel Day, Melanie Volk, no name, Irene Amido, Penelope Kojina, Tanya Krueger, Hayuta Jain,
Susanne Frey, Jodee Brydges, Alex & Tanya Krueger,Kate Rudick, Christina Heil, Mandula Rewal,
Kimiko Nguyen, Mitch Tunick, Karrie Haneman, Barry Winters, Tarplaijo, Eunice Chan, Christine
Brashear, Miriam Winters, Bradley Hillbrandt, Laura Hillebrandt, Elizabeth Yuan, Devon Mitzel,
Brett Pels, Woodie Dixon, Edward Volk, Hanh T. Estep, Joe & Paula Buenavistas, Mary Dietler,
Lianna Gatto, Melanie Volk, Wendy Ko, Caroline Sherborne & Charles Bouch.
CLOSED the public hearing; DETERMINED that County File #WA17-0013 is exempt from the
California Environmental Quality Act (CEQA) under CEQA Guidelines Section 15303; DIRECTED
the Department of Conservation and Development to file a CEQA Notice of Exemption with the
County Clerk; APPROVED a wireless facility access permit for a Verizon Wireless cell site on a
utility pole in the Creekdale Road public right of way in unincorporated Walnut Creek (Permit No.
WA17-0013); APPROVED the findings in support of Permit No. WA17-0013; APPROVED the
conditions of approval for Permit No. WA17-0013 with amendments: (1) within 15 days after facility
installation, Verizon must complete radio frequency (RF) testing at the facility, and, at the same time,
Verizon must perform RF testing for interested property owners at their properties within a 300 foot
radius of the facility, and (2) one year after facility installation, Verizon must re-perform RF testing at
the facility, and, at the same time, perform RF testing for interested property owners at their properties
within a 300 foot radius of the facility; and DENIED the appeal of Jodi Nelson.
AGENDA ATTACHMENTS
Maps
Plans
Appeal
Findings and Conditions of Approval
Radio Frequency Report
Court Dec. T-Mobile vs. SF
PowerPoint Presentation
MINUTES ATTACHMENTS
Written Public Commentary
Response - Verizon Wireless
CAPACITY
If we are to consider Capacity as the reason Verizon is putting this small cell in the location at 184
Creekdale Road, we need to consider what the Telecom Act says about essential services v. non-
essential services. Wireless video transmission, i.e. data intensive tasks, equals capacity and are an
economic activity that is not an essential activity. Therefore, this does not qualify for “preemption” of
local authority. Congress specified the difference between essential, and non-essential and none of
the wireless pleas for “capacity” is covered in the black letter laws passed by congress; The 1996
Telecom Act; nor the 2012 Spectrum Act. 1 2
CALIFORNIA CONSTITUTION
As the California Constitution relays, your primary duty as elected officials (and paid employees) is
neither convenience, nor the promise of a future of economic growth, but to promote and preserve the
health, welfare and economic viability of all residents, voters and taxpayers.
FCC BULLYING
I know you’re aware of the September 25, 2018 letter to the FCC, written by the Democratic
Subcommittee on Energy and Technology, regarding the rights of local governments. This is another
point that should be considered when making these decisions. I understand that Contra Costa County
felt the need to add comments to this letter. The FCC is bullying all of us since 1996. They continue to
streamline new rules taking away local governments the right to govern independently, that are
guaranteed by the Federal and California Constitution. I agree with you that we should have these
guarantees restored! And we should stop the FCC & TeleCom from bullying us! We are allowing
industry to decide policy. That’s allowing the fox to watch over the chicken coop. We have the ability
to make decisions here that are win-win! Because you sent comments to the Congressional 3 4
Committee on Energy and Technology regarding FCC overreach, you’re confirming the issue and
you’re now aiding and abetting the FCC by approving these.
AESTHETICS
And lets not forget that you still have discretion when it comes to Section 7901 which has been held
up in court, California Court of Appeal, in T-Mobile West LLC v. City and County of San Francisco,
(2016), which agreed with the defendant’s interpretation that negative aesthetics of the equipment
incommodes the public use in that “Beautiful views enhance property values and increase the City’s
tax base, the City’s economy, as well as the health and well-being of all who visit, work or live in the
City, depends in part on maintaining the City’s beauty.” This applies to our Contra Costa
neighborhoods. This interpretation shows that cities still enjoy discretion when determining aesthetics
when placing wireless facilities. I contend that this would include the fact that people see a 5
camouflaged extended pole with 4G antenna, equipment on the ground the size of a refrigerator with
a fence that has an attached “WARNING” sign; well, this screams incommode! I mean, who wants a
commercial antenna in their neighborhood no matter if it’s disguised as a tree or a svelte tin can? It’s
still a commercial application being placed in a neighborhood! Again, incommode!
https://www.fcc.gov/general/telecommunications-act-19961
https://fas.org/sgp/crs/misc/R43256.pdf2
https://www.cnet.com/news/how-5g-pits-the-fcc-and-carriers-against-local-governments/3
https://mcnerney.house.gov/sites/mcnerney.house.gov/files/McNerney%20Letter%20to%20Chairman%20Pai_09.25.18.pdf4
http://emfsafetynetwork.org/wp-content/uploads/2018/04/April-24-2018-Letter-to-EMF-Safety-Network-re-Wireless-c1.pdf5
SECTION 6409(a)
As well, the applicant can omit to mention a part of the equipment that’s to be mounted near, or on
the pole, either because they’re rushed or because they don’t want to answer objections. The county
is left holding the bag, inspecting each constructed small cell in order to confirm whether the applicant
exceeded what they were authorized to install. Don't’ believe this actually happens? Just ask the
residents in Santa Rosa, Ca. 6
The drawings provided by Peter Hilliard, On Air, LLC may not be what will actually be placed on this
pole. It has become common for these contractors to show you these elegant drawings, that lack 7
intrusion, noise and blend in, when in fact they will intentionally add equipment not included in the
original drawing after the initial installation. And what is the county’s recourse? You don’t have one.
Section 6409(a) has taken every bit of oversight away from local agencies. These small cells differ
from any of the permits you have EVER generated. Once the wireless DAS node is attached to the
pole, the carriers have right under Section 6409(a) of the Middle-Class Tax Relief and Job Creation
Act to expand their equipment. See specifically 6409(g) Substantial Change on the NACO site. “ In 8 9
other words, once a site is built, local governments have little power to restrict further expansions for
these small cell antenna equipment if the applicant stays within the limits of 6409(a). Moreover,
wireless companies can request to expand an unlimited number of times, so even a small cell that
starts off looking small and svelte could be expanded in size immediately without the municipality
being able to stop the expansion. And this can happen over and over again. I realize you believe the
contractor is being up front, and he might be, but I can assure you, Verizon isn’t. 10
COUNTY ORDINANCE
At this point, you still have the ability to consider another place for this small cell. I personally believe
that a commercial zoned area would be the most suitable place for this 4G small cell. I believe that
even though this is a “small cell”, it still a commercial application. Per County Location
Requirements;11
88-24.404. No new height visibility facility or new tower may be established in or within 300 feet of
any of the following:
(a) A single-family residential (R-), two-family residential (D-1), multiple family
residential (M-), water recreational (F-1), mobile home/manufactured home park (T-1),
or Kensington combining (-K) zoning district.
(b) A residential lot within a planned unit (P-1) zoning district. (Ord. 2016-11 §2.)
http://emfsafetynetwork.org/how-to-oppose-small-cell-5g-towers/6
https://www.steelintheair.com/Blog/2017/04/top-10-things-the-wireless-industry-doesnt-tell-you-about-small-cells.html7
http://naco.org/sites/default/files/Model-Ord-NACo.pdf8
https://www.fcc.gov/general/telecommunications-act-19969
https://www.gpo.gov/fdsys/pkg/PLAW-112publ96/pdf/PLAW-112publ96.pdf10
http://www.cccounty.us/DocumentCenter/View/41431/Wireless-Telecommunication-Facilities-Ordinance?bidId=11
88024.204
(p) describes a “low visibility” means any of the following:
This is a weak argument showing that you are forcing an ordinance to work when these small cells
didn’t even exist when this was written. You would not stick a cell tower in a neighborhood, yet you’re
willing to place a compact version, with the same capabilities, where it doesn’t belong.
Another point to make is that you made no effort to find a better location. Why?
Lastly, these cells are new technology, and the ordinance codes need to be updated to reflect
that? Other cities recognize this and have updated their codes.
HINT: just because they are small, doesn’t mean they belong in neighborhoods!
FIRE HAZARD
As well, you need to consider the load this will place on the pole. In 2007 three utility poles next to
Malibu Canyon Road toppled and ignited a fire. The blaze burned 3,836 acres and destroyed or
damaged dozens of structures and vehicles. In 2013 Verizon and SoCal Edison were found guilty and
a 60 million dollar settlement was paid out. 12
A New York Times article dated, November 15, 2018, determined that equipment owned by PG&E,
including power lines and poles was responsible for at least 17 of 21 major fires in Norther California
last Fall. The cause of the recent Paradise fire is suspected to have been caused by power lines 13
and a pole as well. This calls into question current building guidelines and ordinances surrounding
these poles and the collocation of these poles. With fires becoming so prevalent in California, I
believe it would be prudent to take extra precautions before adding extra electrical equipment and
weighted loads to these poles. This could be a cause of action.
GENERAL ORDER 95
After that the 2007 Malibu Canyon fire the State of California determined the likely cause was a trio of
top heavy electric wire poles had snapped during heavy winds. CPUC’s Safety and Enforcement
Division filed a petition to modify General Order 95 on May 6, 2016 to enhance CPUC’s ability to
enforce safety rules. In Santa Rosa, a pole was affixed with a slender small cell fixed to the top of 14
the pole and the pole is already leaning. In the photo (attached) as well as provided in the footnote, 15
you will notice that this pole has a small antenna, similar to the one that is to be placed at 184
Creekdale Road. This shows that even these small antennas can cause leaning issues and potential
problems under heavy wind conditions.
I’ve also added photos of trees that obstruct the wiring of these poles. Two of the trees are Heritage
Oaks. These Oak branches are now at the wires and will be a future problem with the wiring.
Because General Order 95 requires a clearance around these installations, and I contend that this will
create an ongoing problem, and that this could potentially turn into a fire issue. (Attachment A)
http://articles.latimes.com/2013/may/20/local/la-me-ln-edison-admits-errors-in-malibu-fire-settles-now-top-60-million-2013052012
https://www.nytimes.com/interactive/2018/11/29/opinion/sunday/california-wildfires-forest-management.html13
https://insidetowers.com/cell-tower-news-california-eyes-pole-overloading-safety-issues/14
http://emfsafetynetwork.org/wp-content/uploads/2018/05/small-cell-tower-junkyard-on-a-pole7.jpg15
As well, you now have been made aware of the potential these poles present for fires and the
potential dangers to a neighborhood that sits in a valley that butts up against drought stricken hills,
dry grass, trees and other vegetation and is densely populated with homes and families. Because
you have been made aware of potential pole loading and electrical equipment loading, this now
becomes a liability issue with Contra Costa County in the case that this pole is implicated in yet
another California fire. This could be a cause of action.16
LIABILITY
Speaking of liability, did you know that the electromagnetic frequencies are not insurable? That
means all technology that utilizes these frequencies have been deemed as potentially harmful and
Insurance companies, like Lloyds of London, excludes RF’s from their insurance policies. By the 17
way, Lloyds of London insures things when others won’t. As a matter of fact, Wireless companies
have warned shareholders about future financial risk from electromagnetic radiation. As well, a recent
article in Willis Views, a real estate and hotel practice periodical, published an article which appeared
in March 2013 about the litigation surrounding EMF’s and the affect they have on property values and
health. They relayed that there are already lawsuits that have been litigated regarding this very thing.
As the article points out, “as the science becomes clearer, the legal defense costs can be
staggering!”
And now, you can’t claim ignorance. It’s now public record. And here’s something else Verizon 18
doesn’t want you to know, once you sign off on these, you have taken all responsibility and for all
liability, because remember, Verizon, nor their contractors, have any insurance for any harm that may
come from these installations. This technology is uninsurable. Again, I’m putting the County on notice.
This could be a cause of action. You will be held liable for all harm to human life, property values, and
property harm with the approval of these cells.
CPCU 2902
Under the CUCU 2902, local governments still have considerable abilities to regulate these “utilities.”
“This chapter shall not be construed to authorize any municipal corporation to surrender to the
commission its powers of control to supervise and regulate the relationship between a public utility
and the general public in matters affecting the health, convenience, and safety of the general public,
including matters such as the use and repair of public streets by any public utility, the location of the
poles, wires, mains, or conduits of any public utility, on, under, or above any public streets, and the
speed of common carriers operating within the limits of the municipal corporation.19
Real Estate Values
The negative aesthetic impact, among other concerns, will decrease the property value of our homes.
a) The National Institute for Science, Law and Public Policy, based in Washington D.C., conducted a survey
with 1,000 respondents in the U.S. and abroad, in June 2014, titled “Neighborhood Cell Towers and Antennas:
Do they Affect a Property's Desirability?”
https://www.sacbee.com/news/state/california/fires/article221861975.html16
https://ehtrust.org/key-issues/cell-phoneswireless/telecom-insurance-companies-warn-liability-risk-go-key-issues/17
https://www.willis.com/Documents/Publications/Industries/Real_Estate/Views_March2012_Facing_Future.pdf18
http://www.leginfo.ca.gov/pub/15-16/bill/asm/ab_2901-2950/ab_2902_bill_20160630_amended_sen_v98.pdf19
-94% of respondents stated that cell towers and antennas in a neighborhood or on a building would impact their
interest in a property and the price they would be willing to pay for it.
-94% stated that a cell tower or antennas attached to an apartment building would decrease their interest in and
the price they would be willing to pay for it.
-95% stated that they would opt to buy or rent another property with zero antennas on the building compared to
a comparable property with several antennas.
-79% stated that under no circumstances would they ever purchase or rent a property within a few blocks of a
cell tower.
-89% were concerned about the increasing number of cell towers and antennas in residential neighborhoods. 20
Of note, this was not a self-selected set of people who were skewed towards those who believed their health was
at risk. The demographics of the respondents showed that slightly over half (57%) had experienced cognitive
effects and 63% had experienced physical effects to RF emissions, while 43% and 37% had never experienced
those effects, respectively, yet 94% would pay less for a property near a cell tower or antenna.
b) This survey supported a more robust study performed by Sandy Bond, PhD, of the New Zealand Property
Institute, and Past President of the Pacific Rim Real Estate Society (PRRES), published in The Appraisal
Journal in 2006, The Impact of Cell Phone Towers on House Prices in Residential Neighborhoods . That study 21
found buyers would pay from 2% to 20% less, for a suburban home with a nearby cell tower. I read this study,
and it is well designed, as you will see from my description. The study was a case control study, meaning that
for every case with the item to be studied, which would be a suburban neighborhood near a cell tower (within
0.20 mi), a control was provided, which in this study was a neighborhood of comparable socio-economic and
demographic characteristics, not near a cell tower (>0.62 mi). A total of 10 communities were studied (5 case
communities and 5 control communities). Surveys were performed, and then an actual market analysis of real
sales prices on homes was performed, which backed up the survey results. A similar study was performed by Dr.
Bond in Florida, and the decrease in housing prices was 2%. Additional facts to communicate the credibility of
this work is that The Appraisal Journal is the journal of The Appraisal Institute, the largest global professional
membership organization for appraisers with 91 chapters.
c) The California Association of Realtors requires that realtors disclose any material facts that affect the value or
desirability of the property. One of these is the presence of a cell tower or antenna.
d) A New York Times article of August 27, 2010, titled, A Pushback Against Cell Towers, highlighted a decrease
in property values in Long Island due to cell tower/antenna installation. 22
The data I've presented includes surveys and pricing studies performed in multiple communities both in the
U.S., and abroad. These are all suburban communities of developed countries, like ours. The data showing a
decrease in property values of 2%-20% is endorsed by a reputable, international, professional organization of
appraisers, such that one of the studies was a featured article in their professional journal, thus educating
appraisers globally that this is a fact to be incorporated into their profession. Our own state's association of
realtors acknowledges that close proximity of cell towers and antennas decreases property values in its code of
professional ethics. Contra Costa County is not exempt from this phenomenon documented in more than one
https://www.businesswire.com/news/home/20140703005726/en/Survey-National-Institute-Science-Law-Public-Policy20
http://electromagnetichealth.org/wp-content/uploads/2014/06/TAJSummer05p256-277.pdf21
https://www.nytimes.com/2010/08/29/realestate/29Lizo.html22
community in the U.S., as well as in several communities abroad. Not protecting my constitution right to
property protection could be a “cause of action.”
FIBER OPTICS
With that said, if we want to work with Telecom to give them this viable economic edge to bring
wireless television to every home across the country, then we should do it on our terms. Why aren’t
we considering a better alternative to the small cell? Why are we not considering fiber optics? In
2015, engineers reported in Science that they’d broken the “capacity limit” for fiber optic transmission,
opening the door to future networks that carry more data further at lower costs. 23
Fiber Optic cables installed to every home can provide 1,000 Mbps Internet download/upload
speeds for $40 a month — for everyone in a city with no data caps, no data throttling and no RF
Microwave radiation hazard. Fiber is by far the fastest, most secure, most reliable and most
energy-efficient way to stream Internet and 4k video data — many thousands of times more
energy-efficient than streaming video data Wirelessly through the air, from the curb, as Verizon
Wireless, AT&T Mobility and others intend to do. California cities strive to be green cities. Fiber optic,
not Wireless, delivers a much, much greener broadband solution.
Underground fiber is the best, but fiber can be strung on Electric Utility Poles — Sonic does it all the
time. FTTP (Fiber to the Premises) can leverage the many miles of fiber optic cable that have
already been installed by AT&T California, our Title-II regulated State Telecommunications
Utility — an installation of fiber that California residents already paid for with charges on Wireline
AT&T landline phone bills over the last 25 years. The best solution would be one set of shared
Title-II regulated fiber-optic cables to every home, which would create an even, fair and non-
discriminatory playing field on which every Internet Service Provider (including Verizon, AT&T, T-
Mobile and Sprint) can compete for your dollars, by offering Wireline Television/Video services — a
better Wireline television video service than Comcast offers today. That's real competition and a
solution that preserves the residential character of residential neighborhoods.
It's a No Brainer: California cities can claim ownership over the many miles of fiber optic cable
installed with public utility money within the city limits — lines that have been fully-depreciated and
ignored by AT&T California. This smart action by cities can thwart the devious plan that is being
aided and abetted by the FCC and the CPUC: a plan for private Wireless companies to steal this
fiber, charge themselves virtually nothing to use it, while charging competitors (like Sonic) very high
rates. Cities can stop this fraud and earn revenue to boot. Lots of it. Municipal Wireline broadband
over fiber optic cables is much, much better than going through the expense, heartache and legal
battles it will take to install four competing Wireless broadband networks in our neighborhoods that
will require many thousands, if not millions of ugly, hazardous 4G/5G so-called "Small Cell" cell
towers in residential zones.
http://science.sciencemag.org/content/348/6242/144523
REQUIRED RECERTIFICATION
In Burlington, Massachusetts citizens formed a Small Cells Committee to develop a policy for
reviewing small cell applications. 24
Their criteria includes an annual recertification of equipment installations, with a fee assessed
to the telecommunications vendor to pay for town employee time to oversee the recertification
process.
Verizon submitted seven small cell applications and upon learning of the annual recertification
requirement and associated fee, the Verizon lawyer indicated his client would like to withdraw
the small cell applications as they did not wish to establish a precedent for recertification fees.
I believe the County has the right to request yearly evaluations of these installations and that
the County should be in charge of it and should charge a fee to Verizon for the service!
QUESTIONS
1.When these go up and they are drastically changed and since nothing can happen, how are you
going to take this into consideration. Are you going to give the standard answer that there’s no
real proof?
2.The equipment that’s on the ground utilizes an enormous amount of energy. How is it going to
stay cool? I’ve been around equipment like this and equipment like this needs a way of keeping it
cool.
3.I need to clarify cohabitation. It’s my understanding that another carrier can’t add to an existing
pole that has an existing cell. And does this cohabitation apply to a carrier who wants to add
equipment to an existing pole? Could you confirm that for me?
4.Once Verizon is approved in one location, when other carriers move into the existing area, its my
understanding that by allowing this cell, you have set a precedent and that the other carriers will
not have to go through the public notification process.
5.If you approve this small cell, it is the beginning of the push for 5G. How are you going to handle
that? I’d also like to submit a rendering of what my neighborhood will look like with three carriers
placing these small cells every 500 feet. 25
http://www.bcattv.org/bnews/top-stories/verizon-drops-small-cell-wireless-booster-application-in-face-of-fees/24
https://www.usatoday.com/story/opinion/2018/03/18/want-5-g-wireless-box-front-your-house-editorials-debates/410824002/25
ATTACHMENT A
Pole at 184 Creekdale Road
FINDINGS AND CONDITIONS OF APPROVAL – COUNTY FILE #WA17-0013, VERIZON C/O
ON AIR LLC (APPLICANT) / PG&E AND NORTHERN CALIFORNIA JOINT POLE ASSOCIATION
(OWNERS)
I. FINDINGS
A. Growth Management Performance Findings
1. Traffic: The establishment and operation of a telecommunications facility within a
public right-of-way is not expected to increase existing traffic levels in the area.
The facility is unmanned and employees would only need to visit the facility for
occasional maintenance activities. Therefore, the project will not trigger an increase
in traffic to the site during A.M. or P.M. commute hours. The construction phase of
the project will require work within the right-of-way that will temporarily affect
circulation in the immediate vicinity. The Department of Public Works has reviewed
the project, including a traffic management plan for the construction phase, and
provided comments and recommended conditions of approvals that have been
incorporated into this document as encroachment permit COA’s (#26-93).
Compliance with all encroachment permit conditions ensures the construction
phase of this project can be safely completed without significantly affecting traffic
flows within the public right-of-way.
2. Water: The project does not require water resources and, therefore, will not impact
groundwater levels or the frequency in which they are depleted. There will be a
negligible amount of impervious surface added to the site. The majority of the
facility will remain pervious, thus not affecting the recharge of any aquifers that
may exist in the area.
3. Sanitary Sewer: The project will not increase the demand for sanitary sewer service
in the area, as the project does not involve an increase in population nor does it
require sanitary sewer facilities.
4. Fire Protection: The subject property is located within the service area of the Contra
Costa County Fire Protection District. Telecommunications equipment is not
typically associated with an increased fire risk. Compliance with applicable Building
and Fire Codes relating to the installation of this equipment will ensure the project
does not result in an increased fire risk to people or property.
5. Public Protection: The project will not increase the demand for police services as
there is nothing included in the proposal that will increase the population in the
area. Telecommunication facilities do not typically require police presence. The site
will be unmanned and will only require maintenance technicians to visit the site as
necessary. Thus, the project will not increase the demand for police service facilities
or personnel.
6. Parks and Recreation: The project will not increase the demand for parks or
recreation facilities, as the project will not increase the housing stock in the County.
7. Flood Control and Drainage: The project is not located within a Federal Emergency
Management Agency-designated special flood hazard zone and includes the
construction of a negligible amount of new impervious surface. Therefore, the
establishment of this wireless telecommunications facility is not anticipated to
affect any flood control improvements or existing drainage patterns in the area.
B. Wireless Access Permit Findings – 88-24.612(b)(4)(A):
1. Required Finding: The facility or substantial change will be designed in a
manner that complies with the applicable requirements of Section 88-24.408.
Project Finding: The project involves one 2-foot canister antenna, and pole
extension, to be mounted upon an existing wooden utility pole. Associated
equipment necessary for the operation of the site would be located at ground level
in a 32 square-foot equipment area. The pole top equipment will result in an
approximately nine-foot height increase for the pole. The Wireless ordinance limits
such height increases to a maximum of 10 feet. All pole-mounted equipment will
be painted to match the existing pole, and ground level equipment will be screened
using redwood fencing; thus minimizing the equipment’s effect on the visual
quality of the residential neighborhood, as required by ordinance. All pole-
mounted equipment will be mounted a minimum of eight feet above grade to
prevent the disruption of public use of the right of way. Thus the project, as
conditioned, will meet the requirements of Section 88-24.408 for facilities located
in the public right-of-way.
2. Required Finding: The facility or substantial change will not interfere with the
use of the public right-of-way, or existing improvements or utilities located
on, in, under or above the public right-of-way.
Project Finding: Because the antenna and related equipment will be clear of the
adjacent roadway and shoulder, the project is not expected to interfere with
vehicular travel or parking within the right-of-way. The project will not interfere
with curb, gutter, and storm drain improvements existing within the right -of-way
adjacent to the pole. The project includes a wooden pole extension, upon which
the antenna will be mounted, to provide separation distance between the existing
PG&E power transmission wires and the telecommunications facility as required by
the California Public Utilities Commission (CPUC). It is the applicants responsibility
to maintain compliance with all CPUC regulations throughout the life of the permit.
Compliance with all COA’s accompanying this approval and all CPUC regulations
ensures the project will not interfere with existing improvements or utilities located
on, in, under, or above the public right-of-way.
3. Required Finding: The facility or substantial change will not interfere with any
vehicular, bicycle, or pedestrian use of the public right-of-way.
Project Finding: The proposed facility is completely clear of the existing roadway
and shoulder and will not interfere with vehicular or bicycle travel in this area. There
are no sidewalks adjacent to the project site. However, if sidewalk improvements
are constructed in the future, the pole mounted equipment is located at a sufficient
height (eight feet minimum) above ground level as not to interfere with pedestrian
use of the right-of-way. Therefore the project will not affect the use of the right-
of-way for vehicles, bicycles, or pedestrians.
4. Required Finding: The facility or substantial change will not cause any
violation of the accessibility requirements of the Americans with Disabilities
Act.
Project Finding: The facility will only be accessed by trained professionals for
maintenance purposes. The facility will not interfere with vehicular circulation in
the public right-of-way and there is no adjacent sidewalk in this area. The lowest
equipment on the existing pole will be eight feet above ground level which is
adequate height to accommodate ADA compliant path o f travel below, should
sidewalks be installed in the future. Thus, the project will not cause any violation of
the accessibility requirements of the Americans with Disabilities Act.
C. California Environmental Quality Act (CEQA) Findings
The project is exempt from environmental review pursuant to CEQA Guidelines
section 15303, which exempts, among other things, the installation of small new
equipment and facilities in small structures. This project consists of minor
modifications to an existing PG&E utility pole in the public right of way. As described
herein, the project includes one 2-foot antenna mounted on top of an existing 38.4-
foot-tall utility pole, as well as ancillary equipment located at grade and mounted on
the side of the pole. There is no substantial evidence that the project involves
unusual circumstances, including future activities, resulting in, or which might
reasonably result in, significant impacts which threaten the environment. None of
the exceptions in CEQA Guidelines section 15300.2 apply.
II. CONDITIONS OF APPROVAL FOR COUNTY FILE #WA17-0013:
Project Approval
1. This Wireless Access Permit approval is granted to allow the establishment of a new
Verizon Wireless cell site. The site consists of the following elements attached to an
existing utility pole located in the public right-of-way:
One 2-foot pole-top canister antenna;
7-foot wooden pole extension;
Pole-mounted bus bar and disconnect switch;
At-grade accessory equipment area (4’4” x 7’6”) as generally shown in the
submitted plans containing 2 RRU units, 2 diplexers, 2 power supply units, 6
hybrid combiners, 1 power meter;
6-foot-tall redwood fence screening enclosure for at-grade accessory
equipment area.
2. The Wireless Access Permit approval described above is granted based on the
following information and documentation:
Wireless Access Permit application and supplemental project information
submitted to the Department of Conservation and Development, Community
Development Division (CDD) on October 19, 2017;
Revised plans received August 2, 2018;
RF Report compiled by Hammett & Edison received on June 29, 2018;
Letter of Authorization from PG&E dated August 3, 2017;
Photosimulations of antenna and equipment area.
Initial Compliance Report Prior to Issuance of a Building Permit
3. Prior to CDD stamp approval of construction plans for the issuance of a building
permit, the Applicant shall submit a report addressing compliance with project
conditions of approval, for the review and approval of the CDD. The report shall list
each condition followed by a description of what the Applicant has provided as
evidence of compliance with that condition. Unless otherwise indicated, the
Applicant will be required to demonstrate compliance with the conditions of this
report prior to issuance of construction permits. The Zoning Administrator may reject
the report if it is not comprehensive with respect to applicable requirements for the
requested permit.
The deposit for review of the Compliance Report is $500.00; the actual fee shall be
the cost of time and materials.
Prior to operating the approved telecommunications facility, color photographs
showing the as-built condition of the facility shall be submitted for the review
and approval of the CDD to verify compliance with these Conditions of
Approval.
Permit Duration and Permit Review
4. This Wireless Access Permit is granted for a period of ten years and shall be
administratively reviewed at five year intervals. The applicant shall initiate the first
review by submitting a statement as to the current status of the project to the Zoning
Administrator no later than five years following the effective date of the project
approval. This review by the Zoning Administrator will be for the purpose of
ensuring continued compliance with the conditions of permit approval. Non-
compliance with the approved conditions and/or the ordinance code
provisions, after written notice thereof, shall be cause for revocations
proceedings.
For the review of existing commercial wireless communications facilities, submittal
shall include photo documentation of existing conditions and equipment for
comparison with the applicable approved conditions.
The Applicant is encouraged, at the time of each administrative review, to review the
design of the telecommunications facility and make voluntary upgrades to the facility
for the purpose of improving safety and lessening visual obtrusiveness.
A review fee in the amount of $500.00 (subject to time and materials) will be filed
through a Compliance Verification application to allow for review of the approved
conditions.
Party Responsible for Permit Compliance
5. The Permittee (wireless operator) is responsible for keeping the Department of
Conservation and Development, Community Development Division (CDD) informed
of who is responsible for maintenance of compliance with this permit and how they
may be contacted (i.e., mailing and email addresses, and telephone number) at all
times.
a. Prior to obtaining a building permit, the Permittee shall provide the name of
the party (carrier) responsible for permit compliance and their contact
information.
b. Should the responsible party subsequently change (e.g. faculty is acquired by a
new carrier), within 30 days of the change, Permittee shall issue a letter to CDD
with the name of the new party who has been assigned permit compli ance
responsibility and their contact information. Failure to satisfy this condition may
result in the commencement of procedures to revoke the permit.
Removal of Facility/Site Restoration
6. All structures and equipment associated with the commercial wireless
communications facility shall be removed within 60 days of the discontinuance of
the use; and the site shall be restored by the Permittee to its original pre-
development condition. In addition, the Permittee shall provide the CDD with a
notice of intent to vacate the site a minimum of 30 days prior to vacation.
Security to Provide for Removal of Equipment
7. Prior to submittal of a building permit for the telecommunications facility the
Applicant or Permittee shall provide bond, cash, or other surety, to the satisfaction
of the Zoning Administrator, for the removal of the facility in the event that the use
is abandoned or the use permit expires, or is revoked, or otherwise terminated. If the
Permittee does not remove any obsolete or unused facilities as described above, the
financial guarantee shall be used by the County to remove any obsolete or unused
facilities and to return the site to its pre-development condition.
The financial assurance must be submitted before a permit will be issued. A financial
assurance must be irrevocable and not cancelable, except by the County.
Each form of financial assurance must remain valid for the duration of the permit
and for six months following termination, cancellation, or revocation of the permit.
Any unused financial guarantee shall be returned to the Applicant upon termination
of the use and removal of the facility or transfer of the lease accompanied by a
financial guarantee by the new lessee or owner. The amount of the security shall be
based on a cost estimate provided by a contractor or other qualified professional to
the satisfaction of the Zoning Administrator.
General Provisions
8. A minor alteration to this Wireless Access Permit may b e issued if the proposed
modification(s) are not considered a substantial modification as stated under federal
low (Title 47, Section 1.40001).
A minor alteration (or collocation) has a term that is the shorter of the following:
A. 10 years; or
B. The duration, including any renewal period, of the permit that authorizes the
existing facility on which the new facility will be collocated or on which the
minor alteration will occur.
9. The conditions contained herein shall be accepted by the Applicant, their agents,
lessees, survivors or successors for continuing obligation.
10. At all times the facility shall comply with the applicable rules, regulations, and
standards of the FCC and other agencies having jurisdiction, and any other
applicable Federal, State, and County laws and regulations.
11. The facility shall be operated in such a manner as not to contribute to ambient
RF/EMF emissions in excess of then current FCC adopted RF/EMF emission
standards.
12. The equipment shall be maintained in good condition over the term of t he permit.
This shall include keeping the structures graffiti-free.
13. Antennas, towers, cabinets, and mountings shall not be used for advertising.
14. No lights or beacons may be installed on any antenna or antenna support structure,
unless lights or beacons are required by a state or federal agency having jurisdiction
over the antenna or antenna support structure, such as the California Public Utilities
Commission, Federal Communications Commission, or Federal Aviation
Administration, or if lights or beacons are recommended by the County Airport Land
Use Commission.
15. The facility, all fences and walls surrounding a facility, and all other fixtures and
improvements on the facility site must be repainted as often as necessary to prevent
fading, chipping, or weathering of paint. Equipment must be painted to match the
utility pole.
Exterior Noise
16. Prior to final building inspection, the Applicant shall submit evidence for review
and approval of the CDD that the wireless telecommunications facility meets
acceptable exterior noise level standards as established in the Noise and Land Use
Compatibility Guidelines contained in the Noise Element of the County General Plan.
The evidence can either be theoretical calculations for identical equipment or noise
monitoring data recorded on the site.
Camouflaging
17. All proposed antennas, antenna supports, and conduits shall have a non -reflective
finish. Paints with a reflectivity less than 55 percent are required.
Color photographs showing the as-built condition shall be submitted for review of
the CDD staff to verify compliance with this Condition of Approval within 30 days of
completing construction.
Frequency Interference
18. The facility may not be operated at a frequency that will interfere with an emergency
communication system or 911 system, including any regional emergency
communication system.
Work Restrictions
19. The applicant shall make a good faith effort to minimize project-related disruptions
to adjacent properties, and to uses on the site. This shall be communicated to all
project-related contractors.
20. The applicant shall require their contractors and subcontractors to fit all internal
combustion engines with mufflers which are in good condition and shall locate
stationary noise-generating equipment such as air compressors as far away from
existing residences as possible.
21. The site shall be maintained in an orderly fashion. Following the cessation of
construction activity, all construction debris shall be removed from the site.
22. Large trucks and heavy equipment are subject to the same restrictions that are
imposed on construction activities, except that the hours are limited to 9:00 AM to
4:00 PM.
23. A publicly visible sign shall be posted on the property with the telephone number
and person to contact regarding construction-related complaints. This person shall
respond and take corrective action with 24 hours. The CDD phone number shall also
be visible to ensure compliance with applicable regulations.
24. All construction activities shall be limited to the hours of 8:00 A.M. to 5:00 P.M.,
Monday through Friday, and are prohibited on state and federal holidays on the
calendar dates that these holidays are observed by the state or federal government
as listed below:
• New Year's Day (State and Federal)
• Birthday of Martin Luther King, Jr. (State and Federal)
• Washington's Birthday (Federal)
• Lincoln's Birthday (State)
• President's Day (State and Federal)
• Cesar Chavez Day (State)
• Memorial Day (State and Federal)
• Independence Day (State and Federal)
• Labor Day (State and Federal)
• Columbus Day (State and Federal)
• Veterans Day (State and Federal)
• Thanksgiving Day (State and Federal)
• Day after Thanksgiving (State)
• Christmas Day (State and Federal)
For details on the actual date the state and federal holidays occur, please visit the
following websites:
Federal Holidays: www.federalreserve.gov/aboutthefed/k8.htm
California Holidays: www.sos.ca.gov/holidays.htm
Application Processing Fees
25. The Wireless Access Permit application was subject to an initial deposit of $4,000.00,
which was paid with the application submittal, plus time, and material costs if the
application review expenses exceed 100% of the initial deposit. Any additional fee
due must be paid prior to issuance of a building permit, or within 60 days of the
effective date of this permit, whichever occurs first. The fees include costs through
permit issuance and final file preparation. Pursuant to Contra Costa County Board of
Supervisors Resolution Number 2016/331, where a fee payment is over 60 days past
due, the application shall be charged interest at a rate of 10% from the date of
approval. The Applicant may obtain current costs by contacting the project planner.
A bill will be mailed to the Applicant shortly after permit issuance in the event that
additional fees are due.
26. Within 15 days of the antenna being installed, Verizon shall take RF power density
measurements with the antenna operating to verify the level reported in the
Hammett and Edison report and to ensure that the FCC public exposure level is not
exceeded in any publicly accessible area. This measurement shall be taken again if
any equipment is added or replaced. Verification of these measurements shall be
submitted to CDD for review and to confirm that the requirements of the
Ordinance Code have been met.
PUBLIC WORKS SPECIAL ROAD ENCROACHMENT PERMIT CONDITIONS OF
APPROVAL FOR PERMIT WA17-0013
27. Verizon Wireless (permittee) shall comply with the requirements of Title 8, Title 9 and
Title 10 of the Ordinance Code, any exception(s) must be stipulated in these Special
Road Encroachment Permit Conditions. These Special Road Encroachment Permit
Conditions are based upon the site plan a submitted to the Department of
Conservation and Development, Community Development Division on October 19,
2017.
28. This encroachment permit is being issued only for the County owned section of
Creekdale Road (Road No. 4147S) on the frontage of 184 Creekdale Road on Verizon
Wireless “SF ALAMO 013” plans dated October 5, 2017.
29. Verizon Wireless shall provide written evidence to the Public Works Department from
the owner of the street light/utility pole (PG&E) that they authorize the cell site
improvements on the existing street light/utility pole. PG&E PSL #433679
30. Verizon Wireless shall provide evidence to the Public Works Department, Real Property
Division that they are included in the statewide franchise agreement issued by the
CPUC (California Public Utilities Commission); or, if unable to do so, Verizon Wireless
shall enter into a license agreement with the County.
31. Verizon Wireless shall notify the United States Postal Service, the emergency services
and the proper garbage collection agency to coordinate services to the residents of
Creekdale Road if the construction operations will disrupt normal services.
ADMINISTRATION
31. Scheduling inspection. All work authorized by the permit must be inspected.
Permittee shall arrange for an inspection by telephoning Paul Tehaney @ (925) 595-
6012 or by email pteha@pw.cccounty.us. If you cannot reach the inspector, contact
the construction office at (925) 313-313-2320.
32. Encroachment permit on site. A copy of this encroachment permit shall be available
for review on site for the duration of the right-of-way encroachment allowed by this
permit. The encroachment permit shall be shown upon request to any police officer
or any employee of the County with jurisdictional responsibility over activities in the
public right-of-way.
If a County employee requests to see a copy of this encroachment permit and the
encroachment permit is not available a Stop Work Order may be issued until a copy
of the encroachment permit is available for review on site.
33. Approved plans. All works shall be per the plans reviewed and approved by the
County. Any proposed changes to the approved plans must be reviewed and approved
by the County.
34. Emergency contact. Permittee shall identify an individual who will be available 24
hours per day with the responsibility and authority to respond to emergencies related
to the construction work. Permittee shall rep ort the name and telephone number of
the individual to Bob Hendry at the Permit Center prior to the start of work. Mr. Hendry
can be reached at (925) 674-7744.
No work within the County road right-of-way shall be allowed until the emergency
contact is reported to Mr. Hendry.
35. Quality control plan. The Contractor shall be responsible for controlling the quality
of material entering the work and the work performed, and shall perform testing to
ensure control. Prior to start of work the Contractor shall submit to the construction
inspector a Quality Control Plan that must describe the methods and frequency of
testing, implementation of corrective actions as necessary, and reporting of test
results.
36. Pre-construction meeting. The permittee shall hold a pre-construction meeting with
the County’s construction inspector at least one week prior to the start of work.
No work within the County road right-of-way shall be allowed until the pre-
construction meeting has been held.
37. Damage to utility facilities. If the permittee’s work damages a utility facility while
performing the work covered by this encroachment permit the permittee or
permittee’s contractor shall contact the construction inspector within two (2) days of
damaging the facility.
38. Final inspection. The permittee shall hold a final inspection meeting with the
construction division representative of Public Works. All County concerns shall be
resolved before the work is accepted as complete. A signed off permit from another
permitting agency or utility company does not guarantee acceptance by the County
Public Works Department.
39. Staff charges. Permittee is responsible for all staff charges associated with this
encroachment permit. The encroachment permit will not be signed off as complete
until all the review and inspection charges are paid in full.
40. Indemnification. The permittee agrees to save, indemnify and hold harmless the
County of Contra Costa or its representatives from all liabilities imposed by law by
reason of injury to or death of any person or persons or damage to property which
may arise out of the work covered by this permit and does agree to defend the County
in any claim or action asserting such action. Accepting this permit or starting any work
hereunder shall constitute acceptance and agreement to all of the conditions and
requirements of this permit and the ordinance and specifications authorizing issuance
of such permit.
41. Insurance. The permittee or the permittee’s contractor shall furnish an acceptable
certificate of insurance naming Contra Costa County, its employees, officials and
agents as additionally insured. See Attachment 1A for insurance requirements.
42. County standards. All work shall conform to Contra Costa County Standard Plans and
Specifications, except as noted, and may be modified by the County’s representative
to meet field conditions.
43. Location of facilities. All facilities being installed shall be located in compliance with
County Standard Drawing CU60 and in compliance with County Standard Drawing
CA10 when located at or near an intersection.
44. ADA compliance. All new facilities shall provide the minimum required ADA
clearances (4’ sidewalk width).
45. Weather. Work covered under this encroachment shall not be allowed:
a. If it is raining at the beginning of the work day no work shall be started without the
approval of the Construction inspector.
b. If rain begins during the work day, work covered under this encroachment permit may
be suspended at the direction of the Construction inspector.
c. Work covered under this encroachment that is suspended due to rain shall be allowed
to commence once the work area within the road right -of-way has sufficiently dried
and at the direction of the Construction inspector.
46. Working hours. For the purposes of this permit, working hours are defined as follows:
7 A.M. to 5 P.M. Monday through Friday, except legal holidays.
TREE PROTECTION
47. Protecting existing trees. Except where otherwise provided by the involved
permit’s conditions of approval or approved permit application, on all properties
where mature trees are required to be saved during the course of construction, the
permittee shall follow the following tree preservation standards. The Permit
construction plans shall include these requirements as notes:
a. Prior to the start of any clearing, stockpiling, trenching, grading, compaction,
paving or change in ground elevation on a site with mature trees to be
preserved, the applicant shall install temporary fencing at the dripline or other
area determined by an arborist report of all trees adjacent to or in the area to
be altered, and provide evidence of same (e.g., photos) to Public Works. Prior
to grading or commencement of project improvements, the fences may be
inspected and the location thereof approved by appropriate County staff.
b. No grading, compaction, stockpiling, trenching, paving or change in ground
elevation shall be permitted within the dripline of a mature tree unless indicated
on the site/grading plan approved by the County and addressed in any required
report prepared by an arborist. If grading or construction is approved within
the dripline of a mature tree, an arborist may be required to be present during
grading operations. The arborist shall have the authority to require protective
measures to protect the tree roots. All arborist expense shall be borne by the
permittee unless otherwise provided by the permit conditions.
c. The permittee shall not park or store vehicles, equipment, machinery, or
construction materials within the dripline of any tree to be saved.
d. The permittee shall not dump oils or chemicals within the dripline of any tree
to be saved.
e. The permittee will replace any mature tree that dies within 2 years of projected-
related excavation within its dripline
48. Notification of tree damage. The permittee shall notify Public Works of any
damage that occurs to any mature tree during the construction process. If significant
damage to any mature tree not approved for destruction or removal occurs, the
permittee shall either:
a. Repair any damage as determined by a certified arborist that is designated by
the Public Works Director or his/her designee; or
b. Replace the damaged tree with a tree or trees of equivalent size and of
comparable species, as determined by the Public Works Director or his/her
designee to be reasonably appropriate for the particular situation.
TRAFFIC
49. Traffic control plan. The permittee shall provide a traffic control plan conforming
to the “California Manual on Uniform Traffic Control Devices,” when work will entail
a lane closure. The traffic control plan shall include information of the types of, and
outrigger support for, boom trucks to determine the roadway clearance necessary
during construction. The County’s resident engineer/inspector must review the
traffic control plan prior to the start of work.
50. Advanced warning signs. The permittee shall place temporary advance warning
signs to alert motorists to construction work ahead whenever trucks or construction
equipment are entering or leaving the construction site or when equipment is within
the road right of way.
51. Traffic non-working hours. All traffic lanes shall be open to the public during non-
working hours.
52. Emergency access. The permittee shall provide emergency access to the job site
and to any adjacent private property at all times.
53. Advanced notification. The permittee shall provide a minimum of 48 hours advance
notification to property owners whose access will be obstructed by construction
operations. The notification shall include the date(s) of construction along the
frontage that will obstruct a property owner’s access.
54. Property access. The permittee shall reasonably accommodate a property owner’s
requests to cross the work zone to enter or leave their property. In no case shall the
permittee block an owner’s access for more than 30 minutes.
55. Traffic impediment. The permittee shall not impede or impair vehicle, bicycles or
pedestrian access to or within the right of way of Creekdale Road.
56. Temporary pavement delineators. Temporary pavement delineation shall be
furnished, placed, maintained and removed where the existing pavement delineation
has been removed or damaged by the construction. Temporary pavement
delineation shall be removed prior to the placing of the permanent pavement
delineation.
Temporary raised pavement markers shall be placed at the existing traffic stripe
locations at intervals of not more than 24 feet. On double traffic stripes two markers
shall be placed side by side, one on each stripe, at longitudinal intervals of not more
than 12 feet. At crosswalks and limit lines temporary raised pavement markers shall
be placed at the existing crosswalk/limit line locations at intervals of not more than
two (2) feet.
Prior to opening the lanes to uncontrolled traffic the covers shall be removed from
the temporary raised pavement markers.
Temporary raised pavement markers shall be reflective and the same colo r as the
permanent stripe and shall be of the following or equal:
Reflective Temporary Raised Pavement Marker (Types Y and W), manufactured by
Davidson Plastics Company (DAPCO), 18726 East Valley Highway, Kent, WA 98032,
Telephone (206) 251-8140.
MV Plastics Chip Seal Marker (1280/1281 Series with Reflexite Polycarbonate, PC 1000,
reflector unit), manufactured by MV Plastics, Inc., 533 West Collins Avenue, Orange,
CA 92667, Telephone (714) 532-1522.
The markers shall be placed in accordance with the manufacturer’s installation
procedure instructions.
57. Pedestrians. The permittee shall provide safe pedestrian and bicycle access through
the project site at all times.
TRENCHING
58. Underground Service Alert (USA). USA must be contacted prior to excavating in a
County road right of way. Telephone 811. Any work found in progress with a valid
USA number will be shut down and the roadway cleared. All USA and/or temporary
survey pavement markings shall be removed by the permittee at the completion of
work to the satisfaction of the County Public Works Construction inspector.
59. Trench detail. Trench excavation and backfill requirements shall follow County
Standard Plan, “Utility Trench Cut Detail,” drawing # CU01.
60. Installing facilities under sidewalk. Hand digging or tunneling under the
curb/gutter and sidewalk shall not be allowed. The sidewalk, curb and gutter shall
be removed as needed for the facility installation, and then replaced according to
County standards.
61. Existing pavement striping. All existing pavement striping, markings and markers
damaged or disturbed shall be replaced in kind.
62. Crack sealing. Where the asphalt pavement has been cut by the permittee in
anticipation of trenching and no trenching is performed (over extended saw cut
beyond the limits of the trench excavation, abandoning the project, etc.), the
applicant shall seal the cut in the asphalt pavement with Crafco, rubberized asphalt
Type II crack sealing material (or approved equal) according to the manufacture’s
specifications.
63. Pavement. Temporary paving (or permanent pavement) shall be placed at the end
of each workday. Until the final paving is in place, the temporary paving shall be
maintained as needed and provide a smooth riding surface (level with the
surrounding road surface). If the permittee fails to maintain the temporary paving
County forces may address any needed maintenance to the temporary
paving/trench cut and the permittee will be charged the cost plus appropriate
overhead charges.
Temporary pavement shall be 1.5-inches minimum thickness of ½-inch, Type A hot
mix asphalt (HMA) and shall be replaced as specified in Item 7 of this section with
permanent pavement. If permanent paving is not completed as specified, County
forces may pave it and the permittee will be charged the cost plus appropriate
overhead charges.
64. Hot mix asphalt special conditions. Section 39 (revised October 16, 2014)
County Standard Plans.
SECTION 39 HOT MIX ASPHALT SPECIFICATIONS
39 GENERAL
The work included in this section shall be performed as shown on the Plans and in
accordance with the requirements of Section 39, "Hot Mix Asphalt" of the State of
California Standard Specifications (including amendments) and these Standard
Specifications.
39-1.0 MATERIALS
39-1.01 ASPHALT
The amount of asphalt binder to be mixed with the aggregate for hot mix asphalt
(HMA) for paving shall be determined in conformance with the requirements in
California Test 367. The Contractor shall submit asphalt concrete mix designs
sufficiently in advance of manufacturing to allow for County review and approval.
The County may direct the amount of asphalt binder to be mixed with the aggregate.
In the event that an increase or decrease is ordered, the unit price of asphalt concrete
items stated in the Contractor's proposal shall be considered valid to cover any cost
relating to the addition or reduction of liquid asphalt quantity and no adjustment in
compensation will be made therefor.
Asphalt binder to be mixed with aggregate shall be a steam-refined paving asphalt
in conformance with the provisions in Section 92, "Asphalts", of the State Standard
Specifications. PG 64-10 asphalt binder shall be used for all applications.
39-1.02 AGGREGATE
Aggregate for the Hot Mix Asphalt shall be either ½-inch HMA Type A or B, as
designated by the County.
39-1.04 HOT MIX ASPHALT
Hot Mix Asphalt stored in excess of 15 hours shall not be used in the work. Hot Mix
Asphalt placed in the top layer of the surfacing shall be obtained from only one
asphalt plant.
39-2.0 PLACEMENT
Asphalt concrete shall be spread and compacted as shown on the plans. All layers
shall be spread with a self-propelled paving machine. Motor graders or loaders with
special paving attachments will not be considered a self-propelled paving machine.
Asphalt concrete shall be compacted and finished in conformance with said Section
39, amended as follows:
Compacting Equipment:
The Contractor shall furnish a sufficient number of rollers to obtain the specified
compaction and surface finish required by these specifications.
All rollers shall be equipped with pads and water systems that prevent sticking of
asphalt mixtures to the pneumatic or steel-tired wheels. A parting agent, which will
not damage the asphalt mixture, as determined by the County, may be used to aid
in preventing the sticking of the mixture to the wheels.
Asphalt concrete shall be compacted by any means to obtain the specified relative
compaction before the temperature of the mixture drops below 150°F. Additional
rolling to achieve the specified relative compaction will not be permitted after the
temperature of the mixture drops below 150°F or once the pavement is opened to
public traffic. When vibratory rollers are used as finish rollers, the vibratory unit shall
be turned off.
Section 39-2 “STANDARD CONSTRUCTION PROCESS,” of the State Standard
Specifications is replaced as follows:
The mix design submitted for the job should include Stabilometer testing in
accordance with California Test 366. The testing shall represent a sample of the
submitted mix design performed within the previous 12 months of the mix design
submittal date.
Sampling and testing shall be performed by qualified representatives of a third-party
testing agency employed by the Developer.
A sample of Hot Mix Asphalt shall be collected in the field for every 750 tons of
material placed, or portion thereof, and a sample of aggregate shall be collected
from the mix plant on the first day of paving. A minimum of one sample of Hot Mix
Asphalt should be collected per day of paving, regardless of amount of Hot Mix
Asphalt placed.
Hot Mix Asphalt shall be compacted to a relative compaction of not less than ninety-
two and not more than ninety-seven percent and shall be finished to the lines, grades
and cross section shown on the Plans. In-place density of Hot Mix Asphalt will be
determined prior to opening the pavement to public traffic.
Relative compaction will be determined by California Test 375. Maximum theoretical
density will be determined in conformance with California Test 309.
If the test results for a quantity of Hot Mix Asphalt indicate that the relative
compaction is below ninety-two percent or greater than ninety-seven percent, the
Contractor will need to adjust his/her materials or his/her procedures, or both. Hot
Mix Asphalt spreading operations shall not continue until the Contractor has notified
the County of the adjustment that will be made in order to meet the required
compaction. Mitigation for lots of out of specification Hot Mix Asphalt compaction
will be as follows:
COMPACTION
Level* Mitigation
Less than 88
percent Rejection
88 to 90 percent
HMA Overlay with reinforcing
layer such as GlasGrid or
equivalent
90 to 92 percent Slurry Seal
Greater than 97
percent Slurry Seal
* Obtained by California Test 309.
If the test results for any quantity of asphalt concrete indicate that the relative
compaction is less than eighty-eight percent, the asphalt concrete represented by
that lot shall be removed. Hot Mix Asphalt spreading operations shall not continue
until the Contractor makes significant adjustments to his/her materials or procedures
or both in order to meet the required compaction. The adjustments shall be agreed
to by the County.
Testing of the plant sampled aggregate shall include Aggregate Gradation (per
California Test 202) and Aggregate Sand Equivalent (per California Test 217). If
testing indicates that the gradation falls outside the tolerance range for any sieve
size, production shall stop and paving may not continue until testing demonstrates
that the issue has been resolved. Likewise, if the Sand Equivalent falls below 47 or
42 for Type A or Type B Hot Mix Asphalt, respectively, paving shall be halted until
subsequent testing indicates that the aggregate used is in conformance. Paving that
was performed between startup and halting paving operations for out -of-
specification aggregate shall be subject to a slurry seal, at the County’s discretion.
Additional testing of Hot Mix Asphalt shall include Asphalt Binder Content per
California per (California Test 379 or 382). Following paving operations, the
pavement shall be cored to verify Hot Mix Asphalt thickness. The following tables
describe required results of these tests and mitigation necessary for not meeting
specification.
* Obtained by California Test 379 or 382.
PAVEMENT THICKNESS
Thickness
less than plan Mitigation
¼ inch Slurry Seal
½ inch Overlay
* Obtained by California Test 375.
Alternative methods to the mitigation listed above proposed by the Developer
should be provided to the County in writing for review and should be approved prior
to implementation.
The Contractor shall not perform paving operations when the weather is rainy or
foggy. It shall be the Contractor's responsibility, based on weather predictions, to
BINDER CONTENT
Percent* Mitigation
Less than 5.4
percent Slurry Seal
schedule his/her paving operations to avoid paving in the rain or fog. Hot Mix
Asphalt shall not be placed on any surface that contains ponded water or excessive
moisture in the opinion of the County. If paving operations are in progress and rain
or fog forces a shutdown, loaded trucks in transit shall return to the plant.
The Contractor shall furnish and use canvas tarpaulins to cover all loads of asphalt
concrete from the time that the mixture is loaded until it is discharged from the
delivery vehicle.
Batch data and load slips shall be presented to the County as asphalt is delivered to
the project site to allow verification of location and use. Failure to do so may result
in required removal of questionable quantities.
Handwork, raking, and repetitive handling of any asphalt concrete shall be
minimized. The broadcasting of any loose or excess asphalt concrete material onto
the rolled mat is prohibited. Any Hot Mix Asphalt material that has fallen onto the
adjacent roadway surface shall either be raked against the edge of the mat or
removed from the site. Failure to comply with this requirement may result in the
rejection of the finished paving by the County.
Sections 39-3, 39-4, 39-5, and 39-6 of the State Standard Specifications do not apply
to this work. In the event of a dispute between testing performed by the Developer’s
representative and any testing performed on behalf of the County, the County’s
results will prevail.
65. Protecting open excavations. An excavation that remains unfilled after working
hours shall be covered with steel plates or protected with other protective barriers
adequate to prevent entry by pedestrians and vehicles.
66. Trench plates. When multiple steel plates, used to temporarily cover the working
end of a trench or pit, are subject to traffic loading, the plates shall be tack welded
together so that they act as a unit. Asphalt concrete shall be placed to provide a
smooth transition from the pavement to plate surfaces. The transition shall be at a
12(hor): 1(ver) slope (maximum).
67. Trench plate surface. The exposed surface of trench plates shall be roughened to
provide traction equivalent to the adjacent road surface.
68. Time limit on trench plates. The use of trench plates shall be limited to five (5)
working days at the site.
69. Expiration date. The County has provided the permittee with an encroachment
permit expiration date of that provides the permittee with
flexibility for contracting the project and/or scheduling of the work.
The County wants to minimize the time that our pavement is disturbed (time from
initial pavement excavation to final trench paving). Therefore, the County is requiring
that all work described in this permit, including finish paving, be completed within
20 working days from the day that the pavement is excavated.
70. Clean Water/NPDES. Comply with the County’s clean water requirements during all
construction activities. Use Best Management Practices to comply with the County’s
NPDES ordinances and permits.
71. Air Quality. Comply with Bay Area Air Quality Management District, Federal Clean
Air Act and State of California Air Quality Standards.
72. Trench location. All trenching shall be performed outside the road pavement.
EXISTING FACILITIES
73. Use of sidewalks. No vehicles or equipment shall be parked on or driven on the
sidewalks.
74. Existing facilities. All signs, pavement stripes and markings, delineators, fences,
ditch linings, drainage structure and pipes, AC dikes, and other improvements
damaged or disturbed by construction shall be replaced in kind.
75. Damage to County facilities. If any County facility is damaged the permittee or the
permittee’s contactor shall contact the construction inspector with in two (2) hours
of the facility being damaged.
76. Drainage. All drainage shall be kept open and the existing drainage pattern
maintained.
77. Exiting curb, gutters and sidewalks. Portland Cement concrete sidewalks, curbs,
gutter and other pavements damaged or disturbed by construction shall be removed
to the nearest expansion or weakened plane joint and replaced to match adjacent
concrete improvements in conformance with County Standard Plans and
Specifications.
78. Landscaping. Any landscaping displaced or damage during the construction shall
be replaced in kind.
79. Pedestrians. The permittee shall provide for redirecting pedestrians around the
construction area when the permittee’s work prevents public access or creates
unsafe conditions along the sidewalks.
HOUSEKEEPING
80. Encroachment permit on site. A copy of this encroachment permit shall be
available for review on site for the duration of the right-of-way encroachment
allowed by this permit, and shall be shown upon request to any police officer or any
employee of the County with jurisdictional responsibility over activities in the public
right-of-way.
81. Use of right of way. No equipment, and /or stockpiles or other materials shall be
left overnight in the road right-of-way.
82. Cleaning right of way. The permittee shall assure that the traveled way available to
the public remains free of dirt, rock, debris, and construction materials at all times.
At the end of each workday, or at the direction of the inspector, the traveled way
and paved shoulders shall be swept clean, and if necessary washed clean, to remove
dirt, rock and debris. If washing is performed, the permittee shall provide all
necessary controls to prevent sediment from entering drainage inlets and creeks.
83. Non-working hours. With the exception of emergency work, no construction
activities (including idling of equipment) shall take place during non-working hours.
84. Private property. Construction within the right-of-way does not allow for use of
private property as a laydown area for construction-related equipment and supplies.
SHOULDERS
85. Reconstructing shoulders. All disturbed shoulder areas shall be reconstructed to
restore the cross slopes and longitudinal drainage that existed prior to the project
by placing shoulder backing material conforming to the following specification over
a compacted and smoothly graded subgrade:
SHOULDER BACKING
The material for shoulder backing shall be imported material conforming to the
following grading and quality requirements:
GRADING REQUIREMENTS
Sieve Sizes Percentage Passing
2 inch 100
1 inch 75 – 100
No. 4 35 – 80
No. 30 15 – 55
No. 200 5 - 25
QUALITY REQUIREMENTS
Specification Test Requirement
Sand Equivalent CA 217 10 min.
Resistance (R-Value) CA 301 40 min.
Plasticity Index CA 204 8 min.
The areas where shoulder backing is to be constructed shall be cleared of all weeds,
grass and debris. Removed weeds, grass and debris shall be disposed of outside
of the road right-of-way in accordance with Caltrans Specifications Section 7-3.13
86. Shoulder backing. A minimum thickness of 4-inches of shoulder backing shall be
placed over disturbed shoulder areas but in no case shall the width of the shoulder
backing be less than 3-feet unless otherwise approved in writing by the County
inspector. Compaction shall conform to Caltrans Specification 19-5.03 (95% relative
lab. max.)
SIGNALS
87. Traffic signals. At signalized intersections, caution should be taken to avoid
damaging detector loops, conduit and conductors. If damage occurs, the following
action shall be taken:
a. Immediately contact Contra Costa County General Services signal shop at
(925) 313-7052 to report the damage.
b. Temporary emergency repairs of damaged conduit and conductors may be
made by the County at the permittee’s expense to be charged against the
permittee’s cash bond.
c. A qualified electrical contractor specializing in traffic signal work shall do
permanent repair work to conduits and conductors. The work shall be
finished within 14 calendar days from the time damage occurs. If the work
is not finished within the 14 calendar days, the County reserves the right to
have the work done and bill the permittee for the costs.
Preserving Survey Monumentation
Assembly Bill 1414 became effective January 1, 1995. Part of this legislation provides
for the preservation of Survey Monuments for construction projects.
This legislation mandates that prior to construction survey monuments are to be
referenced in the field and “Corner Records” are filed with the County Surveyor. After
construction, monuments are to be reset and “Corner Records” filed with the County
Surveyor. These must be completed prior to project completion certification. It is
our interpretation that preservation of survey monuments is required for any activity
that disturbs existing monuments not just “road work.” Therefore:
All survey monuments shall be preserved, referenced and/or replaced pursuant
to Section 8771 of the Business and Professions Codes.
SECTION 1. Section 8771 of the Business and Professions Code is amended to read:
8771. Monuments set shall be sufficient in number and durability and efficiently
placed so as not to be readily disturbed, to assure, together with monuments already
existing, the perpetuation or facile re-establishment of any point or line of the survey.
When monument exist which control the location of subdivisions, tract, streets, or
highways, or provide survey control, the monuments shall be located and referenced
by or under the direction of a licensed land surveyor or registered civil engineer prior
to the time when any streets or highways are reconstructed or relocated and a corner
record of the references shall be filed with the county surveyor. They shall be reset
in the surface of the new construction, a suitable monument box placed thereon, or
permanent witness monuments set to perpetuate their location and a corner record
filed with the county surveyor prior to the recording of a certificate of completion
for the project. Sufficient controlling monuments shall be retained or replaced in
their original positions to enable land lines, property corners, and tract b oundaries
to be re-established without devious surveys necessarily origination on monuments
differing from those that currently control the area. It shall be the responsibility of
the governmental agency or others performing construction work to provide for the
monumentation required by this section. It shall be the duty of every land surveyor
or civil engineer to cooperate with the governmental agency in matters of maps,
field notes, and other pertinent records. Monuments set to mark the limiting lines
of highways, roads, or streets shall not be deemed adequate for this purpose unless
specifically noted on the records of the improvement work with direct ties in bearing
or azimuth and distance between these and other monuments of record.
General Requirements
88. Applicant shall submit improvement plans prepared by a registered civil engineer, if
necessary, to the Public Works Department and pay appropriate fees in accordance
with the County Ordinance and these conditions of approval. The below condit ions
of approval are subject to the review and approval of the Public Works Department.
Access to Adjoining Property
89. Applicant shall not impede or impair vehicle, bicycles of pedestrian access to or
within the rights-of-way of Creekdale Road.
90. For construction activities if necessary, applicant shall submit a traffic control plan
for review and approval of the Public Works Department prior to starting work. The
traffic control plan shall include information of the types of, and outrigger support
for, boom trucks to determine the roadway clearance necessary during construction.
Proof of Franchise Agreement/Owner of Pole Authorization
91. Applicant shall provide verification to the Public Works Department that the building
permit has been approved by the Department of Conservation and Development.
92. Applicant shall provide evidence to the Public Works Department, Real Property
Division that they are included in the statewide franchise agreement issued by the
CPUC (California Public Utilities Commission); or, if unable to do so, the applicant
shall enter into a license agreement with the County.
93. Applicant shall provide written evidence to the Public Works Department from the
owner of the streetlight/utility pole (PG&E) that they authorize the cell site
improvements on existing streetlight/utility pole.
ADVISORY NOTES
PLEASE NOTE ADVISORY NOTES ARE ATTACHED TO THE CONDITIONS OF
APPROVAL, BUT ARE NOT A PART OF THE CONDITIONS OF APPROVAL.
ADVISORY NOTES ARE PROVIDED FOR THE PURPOSE OF INFORMING THE
APPLICANT OF ADDITIONAL ORDINANCE AND OTHER LEGAL REQUIREMENTS
THAT MUST BE MET IN ORDER TO PROCEED WITH DEVELOPMENT.
A. NOTICE OF 90-DAY OPPORTUNITY TO PROTEST FEES, DEDICATIONS,
RESERVATIONS, OR OTHER EXACTIONS PERTAINING TO THE APPROVAL OF THIS
PERMIT.
This notice is intended to advise the applicant that pursuant to Government Code
Section 66000, et. seq., the applicant has the opportunity to protest fees, dedications,
reservations, and/or exactions required as part of this project approval. The opportunity
to protest is limited to a ninety-day (90) period after the project is approved.
The 90-day period in which you may protest the amount of any fee or imposition of
any dedication, reservation, or other exaction required by this approved permit, begins
on the date this permit was approved. To be valid, a protest must be in writing pursuant
to Government Code Section 66020 and delivered to the CDD within 90-days of the
approval date of this permit.
B. The applicant shall submit building plans to the Building Inspection Division and
comply with Division requirements. It is advisable to check with the Division prior to
requesting a building permit or proceeding with the project.
C. The applicant is responsible for contacting the Environmental Health Division
regarding its requirements and/or obtaining additional permits as it may be required
as part of the proposed project.
D. The applicant shall comply with the requirements of the Contra Costa Fire
Protection District. The applicant is advised that plans submitted for a building permit
must receive prior approval and be stamped by the Fire Protection District as
applicable.
G:\Current Planning\curr-plan\Staff Reports\Wireless Access (WA)\WA17-0013\BOS\WA17-0013 - BOS
FINDINGS_COAs.docx
1
Filed 9/15/16
CERTIFIED FOR PUBLICATION
IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA
FIRST APPELLATE DISTRICT
DIVISION FIVE
T-MOBILE WEST LLC et al.,
Plaintiffs and Appellants,
v.
CITY AND COUNTY OF SAN
FRANCISCO et al.,
Defendants and Respondents.
A144252
(San Francisco City and County
Super. Ct. No. CGC-11-510703)
Sometimes tension exists between technological advancement and community
aesthetics. (Sprint PCS Assets v. City of Palos Verdes Estates (9th Cir. 2009) 583 F.3d
716, 720 (Palos Verdes Estates).) We address here the scope of local government
authority to adjust the balance of those interests, consistent with state-wide regulation.
Telephone and telegraph companies have long exercised a franchise under state
law to construct and maintain their lines on public roads and highways “in such manner
and at such points as not to incommode the public use.” (Pub. Util. Code, § 7901;1
Pac. Tel. & Tel. Co. v. City & County of S. F. (1959) 51 Cal.2d 766, 771 (Pacific
Telephone I).) State law also provides that local government maintains the right “to
exercise reasonable control as to the time, place, and manner in which roads, highways,
1 Undesignated statutory references are to the Public Utilities Code. Section 7901
provides: “Telegraph or telephone corporations may construct lines of telegraph or
telephone lines along and upon any public road or highway, along or across any of the
waters or lands within this State, and may erect poles, posts, piers, or abutments for
supporting the insulators, wires, and other necessary fixtures of their lines, in such
manner and at such points as not to incommode the public use of the road or highway or
interrupt the navigation of the waters.”
2
and waterways are accessed. [¶] . . . The control, to be reasonable, shall, at a minimum,
be applied to all entities in an equivalent manner.” (§ 7901.1, subds. (a), (b).) In 2011,
the City and County of San Francisco (City) enacted an ordinance requiring all persons to
obtain a site-specific permit before seeking to construct, install, or maintain certain
telecommunications equipment, known as “Personal Wireless Service Facilities”
(hereafter wireless facilities), on existing poles in the public right-of-way. In this appeal,
we consider whether the ordinance, on its face, is preempted by sections 7901 and
7901.1. We affirm the trial court’s determination that portions of the ordinance that
authorize consideration of aesthetics are not preempted by state law.
I. FACTUAL AND PROCEDURAL BACKGROUND
T-Mobile West LLC, Crown Castle NG West LLC,2 and ExteNet Systems
(California) LLC (collectively Plaintiffs) are considered “telephone corporations” under
California law. (§ 234.) Plaintiffs’ business requires installation and operation of
wireless facilities, including antennas, transmitters, and power supplies, on existing utility
poles in the City’s public rights-of-way. These wireless facilities are considered
“telephone lines.” (§ 233.)
In January 2011, the San Francisco Board of Supervisors adopted Ordinance
No. 12-11 (Wireless Ordinance or Ordinance), which required Plaintiffs to obtain a
wireless facility site permit (Wireless Permit) from the City’s Department of Public
Works (DPW) before installing or modifying any wireless facility in the public right-of-
way.3 In adopting the Ordinance, the Board of Supervisors observed:
“(1) Surrounded by water on three sides, San Francisco is widely recognized to be
one of the world’s most beautiful cities. Scenic vistas and views throughout San
2 Crown Castle NG West LLC has also appeared in this litigation as Crown Castle
NG West Inc. and NextG Networks of California, Inc.
3 The Wireless Ordinance was codified as Article 25 of the San Francisco Public
Works Code.
3
Francisco of both natural settings and human-made structures contribute to its great
beauty.
“(2) The City’s beauty is vital to the City’s tourist industry and is an important
reason for businesses to locate in the City and for residents to live here. Beautiful views
enhance property values and increase the City’s tax base. The City’s economy, as well as
the health and well-being of all who visit, work or live in the City, depends in part on
maintaining the City’s beauty.
“(3) The types of wireless antennas and other associated equipment that
telecommunications providers install in the public rights-of-way can vary considerably in
size and appearance. The City does not intend to regulate the technologies used to
provide personal wireless services. However, the City needs to regulate placement of
such facilities in order to prevent telecommunications providers from installing wireless
antennas and associated equipment in the City’s public rights-of-way either in manners
or in locations that will diminish the City’s beauty.” (Italics added.) After the Ordinance
was enacted, DPW adopted implementing regulations.
The Ordinance required a showing of technological or economic necessity for
permit approval and created three “Tiers” of facilities based on equipment size. Tier I
was defined to include only the smallest equipment (essentially, primary and secondary
equipment enclosures, each less than 3 cubic feet in volume and no greater than 12 inches
wide and 10 inches deep). Tier II was defined to allow equipment slightly larger in
overall volume than Tier I (4 cubic feet), but with the same limits on width and depth.
Tier·III was defined as any equipment larger than Tier II. The Ordinance conditioned
approval of permits for equipment in Tiers II and III on aesthetic approval by a City
department responsible for the proposed site.
Within Tiers II and III, three additional subdivisions were created, depending on
whether the proposed wireless facility was in a location designated as (1) unprotected,
4
(2) “Planning Protected” or “Zoning Protected,” or (3) “Park Protected.”4 Each of those
subdivisions, in turn, triggered different aesthetic standards for approval. For example, if
a wireless facility was proposed to be installed near a historic building or in a historic
district, the City’s Planning Department needed to determine that it would not
“significantly degrade the aesthetic attributes that were the basis for the special
designation” of the building or district. Additionally, for any Tier III facility, a
“necessity” standard required DPW to find that “a Tier II Facility is insufficient to meet
the Applicant’s service needs.” DPW would not issue a Wireless Permit unless the
relevant City department determined the proposed wireless facility “satisfie[d]” the
applicable aesthetic compatibility standard.
If DPW approved a Tier III application after recommendation by the Planning
Department, the approval from DPW was only “tentative,” and the applicant was then
required to notice the public. “Any person” could protest tentative approval of a Tier III
application within 20 days of the date the notice was mailed and then subjected the
application to public hearing. After a final determination on a Tier III application, “any
person” could appeal to the Board of Appeals.
On May 3, 2011, Plaintiffs filed an action for declaratory and injunctive relief.
The operative second amended complaint asserted five causes of action: (1) violation of
Government Code section 65964, subdivision (b);5 (2) an unlawful taking of Plaintiffs’
4 A “Planning Protected” location generally involves proposed locations adjacent
to national historic landmarks or that the City has designated as having views rated as
“good” or “excellent.” A “Zoning Protected” location is “within a Residential or
Neighborhood Commercial zoning district under the San Francisco Planning Code.” A
“Park Protected” location is adjacent to a City park or open space.
5 Government Code section 65964 provides: “As a condition of approval of an
application for a permit for construction or reconstruction for a development project for a
wireless telecommunications facility, as defined in Section 65850.6, a city or county shall
not do any of the following: [¶] (a) Require an escrow deposit for removal of a wireless
telecommunications facility or any component thereof. However, a performance bond or
other surety or another form of security may be required, so long as the amount of the
bond security is rationally related to the cost of removal. In establishing the amount of
5
property without due process of law; (3) violation of and preemption by sections 7901
and 7901.1; (4) preemption of DPW regulations granting the Planning Department review
authority under the California Environmental Quality Act; and (5) violation of and
preemption by the then-newly enacted section 6409 of the Middle Class Tax Relief and
Job Creation Act of 2012 (47 U.S.C. § 1455). Plaintiffs’ first and fourth causes of action
were resolved by summary adjudication. Plaintiffs voluntarily dismissed their second
cause of action before trial.
During the bench trial on the remaining third and fifth causes of action, Plaintiffs
and the City stipulated that Comcast, AT&T, and PG&E have also installed certain
equipment, including backup battery units, antennas, cut-off switches, power meters, and
transformers, on utility poles in the City’s public right-of-way. With respect to PG&E, it
was stipulated the City granted PG&E a franchise to install its facilities in the public
right-of-way and requires it to obtain temporary occupancy permits if the installation will
take more than one day. The parties also stipulated that telephone corporations installing
facilities on utility poles other than wireless facilities, such as AT&T, and state video
providers, such as Comcast, need only obtain utility conditions permits and temporary
occupancy permits if the installation will take more than one day. Comcast, AT&T, and
PG&E are not required to obtain any site-specific permit as a condition of installing such
facilities on existing utility poles.6
the security, the city or county shall take into consideration information provided by the
permit applicant regarding the cost of removal. [¶] (b) Unreasonably limit the duration of
any permit for a wireless telecommunications facility. Limits of less than 10 years are
presumed to be unreasonable absent public safety reasons or substantial land use reasons.
However, cities and counties may establish a build-out period for a site. [¶] (c) Require
that all wireless telecommunications facilities be limited to sites owned by particular
parties within the jurisdiction of the city or county.”
6 AT&T also installs “surface-mounted” facilities in the public right-of-way. By
separate ordinance, the City requires AT&T to publicly notice its intent to install such a
facility at a particular location, allows protests to be filed, and requires a hearing if
protests are filed.
6
Following posttrial briefing and argument, the trial court issued its proposed
statement of decision, to which both parties objected. On November 26, 2014, the trial
court overruled the objections, issued its final statement of decision, and entered final
judgment. The court ruled in favor of Plaintiffs on their fifth cause of action, holding that
modification provisions of the Ordinance and DPW regulations violate section 6409 of
the Middle Class Tax Relief and Job Creation Act. With respect to Plaintiffs’ third cause
of action, the trial court found portions of the Ordinance, conditioning issuance of a
permit on economic or technological necessity, were preempted by section 7901.
However, the court held the Ordinance’s aesthetics-based compatibility standards were
not preempted by sections 7901 or 7901.1.
In concluding that sections 7901 and 7901.1 did not impliedly preempt the City’s
power to impose aesthetic conditions, the court rejected Plaintiffs’ argument that the
public right-of-way is incommoded only by physical obstruction of travel. The court
concluded Palos Verdes Estates, supra, 583 F.3d 716 “correctly viewed the public’s right
to the ‘use of the road’ as encompassing far more than merely getting from place to
place.” The trial court also agreed with the Palos Verdes Estates court that “the passage
of [section] 7901.1 in 1995 codified and bolstered the right of local government to
control and regulate construction of telecommunications facilities and for that reason . . .
the Wireless Ordinance is not pre-empted by [section] 7901.1.”
The trial court found Plaintiffs’ equipment and facilities installed in the public
rights-of-way to be “generally similar in size and appearance” to equipment installed by
“landline” telephone corporations, cable television operators, and PG&E. Nonetheless,
the trial court also rejected Plaintiffs’ “secondary argument” that the Ordinance directly
conflicts with the equivalence requirement found in section 7901.1, subdivision (b). The
court agreed Plaintiffs had failed to sustain their burden of proving the Ordinance was
invalid on its face because of this lack of equivalency. The court further explained:
“[T]urning to the merits of Plaintiffs’ contention[,] the Court agrees that the term all
entities means just that and is not limited to telephone and telegraph corporations.
However, Plaintiffs have failed to provide reasoning or authority that justifies a finding
7
that [section] 7901.1 requires that all entities, whatever or whoever they may be, must be
subject to regulation under the Wireless Ordinance or something similar.”
Plaintiffs filed a timely notice of appeal from the judgment.7 After Plaintiffs filed
their notice of appeal, the Board of Supervisors adopted Ordinance No. 18-15 (the
Amended Ordinance) in order to comply with the trial court’s judgment.8 In relevant
part, the Amended Ordinance retains the same basic permitting structure, but simplifies
the standards applicable to proposed wireless facilities by removing the size-based tiers.
(See S.F. Public Works Code, §§ 1502–1503.) The Amended Ordinance continues to
require compliance with aesthetics-based compatibility standards, but the applicable
standard is now determined solely by the location of the facility. (See id., §§ 1502,
1508–1510.) All wireless facilities are now subject to the public notice and protest
provisions formerly only applicable to Tier III facilities. (See id., §§ 1512–1513.)9
II. DISCUSSION
The question on appeal is whether the Ordinance, on its face, conflicts with and is
preempted by sections 7901 and 7901.1. Plaintiffs contend the Legislature preempted
local regulation by giving Plaintiffs the right to install telephone lines in the public right-
of-way “in such manner and at such points as not to incommode the public use of the
7 The City filed a cross appeal, which was voluntarily dismissed.
8 On December 10, 2015, the City asked us to take judicial notice of, among other
things, the Amended Ordinance. We deferred ruling on the unopposed request and now
grant it with respect to the Amended Ordinance, its implementing regulations, and
dictionary definitions of “incommode.” (Evid. Code, §§ 451, subd. (e), 452, subds. (b),
(h), 459; Dailey v. City of San Diego (2013) 223 Cal.App.4th 237, 244, fn. 1 [“we may
take judicial notice of postjudgment legislative changes that are relevant to an appeal”].)
In all other respects, the request is denied because the documents the City asks us to
notice are irrelevant.
9 Intervening legislative amendments may moot an appeal (Callie v. Board of
Supervisors (1969) 1 Cal.App.3d 13, 18), but it is undisputed that the Amended
Ordinance reenacted aesthetic conditions for issuance of a Wireless Permit. The
differences between the 2011 Wireless Ordinance and the Amended Ordinance are
irrelevant to our analysis, and we refer to them interchangeably as the Ordinance.
8
road or highway or interrupt the navigation of the waters.” (§ 7901, italics added.)
Plaintiffs also argue the Ordinance violates the “equivalent treatment” requirement of
section 7901.1, subdivision (b), because only wireless providers are required to obtain
site-specific permits to install their equipment within the right-of-way. The City, on the
other hand, maintains the Ordinance is not preempted by either section 7901 or
section 7901.1.10 Specifically, the City insists the plain meaning of the term
“incommode” is broad enough “to be inclusive of concerns related to the appearance of a
facility” and section 7901.1, subdivision (b), does not apply to the Ordinance. We agree
with the City on both points.
We review questions of statutory interpretation and preemption de novo. (Farm
Raised Salmon Cases (2008) 42 Cal.4th 1077, 1089, fn. 10; Lewis C. Nelson & Sons, Inc.
v. Clovis Unified School Dist. (2001) 90 Cal.App.4th 64, 69.) “ ‘[T]he construction of
statutes and the ascertainment of legislative intent are purely questions of law. This court
is not limited by the interpretation of the statute made by the trial court . . . .’ ” (Bravo
Vending v. City of Rancho Mirage (1993) 16 Cal.App.4th 383, 391–392.)
“Facial challenges consider only the text of a measure, not the application of the
measure to particular circumstances.” (San Diego Gas & Electric Co. v. City of Carlsbad
(1998) 64 Cal.App.4th 785, 803; accord, Tobe v. City of Santa Ana (1995) 9 Cal.4th
1069, 1084.) “Facial challenges to legislation are the most difficult to successfully
pursue because the challenger must demonstrate that ‘ “ ‘no set of circumstances exists
under which the [law] would be valid.’ ” [Citation.]’ [Citation.] Thus, the moving party
must establish that the challenged legislation inevitably is in total, fatal conflict with
applicable prohibitions.” (Sierra Club v. Napa County Bd. of Supervisors (2012)
205 Cal.App.4th 162, 173.) “[O]ur task is to determine whether the statute can
constitutionally be applied. ‘To support a determination of facial unconstitutionality,
10 The League of California Cities, the California State Association of Counties,
and SCAN NATOA, Inc. (the States of California and Nevada Chapter of the National
Association of Telecommunications Officers and Advisors) filed an amicus curiae brief
in support of the City’s position.
9
voiding the statute as a whole, [plaintiffs] cannot prevail by suggesting that in some
future hypothetical situation constitutional problems may possibly arise as to the
particular application of the statute . . . . Rather, [plaintiffs] must demonstrate that the
act’s provisions inevitably pose a present total and fatal conflict with applicable
constitutional prohibitions.’ ” (Arcadia Unified School Dist. v. State Dept. of Education
(1992) 2 Cal.4th 251, 267.)
Preemption analysis “consists of four questions, which in order of increasing
difficulty may be listed as follows: (1) Does the ordinance duplicate any state law?
(2) Does the ordinance contradict any state law? (3) Does the ordinance enter into a field
of regulation which the state has expressly reserved to itself? (4) Does the ordinance
enter into a field of regulation from which the state has implicitly excluded all other
regulatory authority?” (Bravo Vending v. City of Rancho Mirage, supra, 16 Cal.App.4th
at p. 397.) “ ‘[A]bsent a clear indication of preemptive intent from the Legislature,’ we
presume that local regulation ‘in an area over which [the local government] traditionally
has exercised control’ is not preempted by state law. [Citation.] ‘The party claiming that
general state law preempts a local ordinance has the burden of demonstrating
preemption.’ ” (Action Apartment Assn., Inc. v. City of Santa Monica (2007) 41 Cal.4th
1232, 1242; Big Creek Lumber Co. v. County of Santa Cruz (2006) 38 Cal.4th 1139,
1149.)
“A local ordinance duplicates state law when it is ‘coextensive’ with state law.
[Citation.] [¶] A local ordinance contradicts state law when it is inimical to or cannot be
reconciled with state law. [Citation.] [¶] A local ordinance enters a field fully occupied
by state law in either of two situations—when the Legislature ‘expressly manifest[s]’ its
intent to occupy the legal area or when the Legislature ‘impliedly’ occupies the field.
[Citations.] [¶] When the Legislature has not expressly stated its intent to occupy an area
of law, we look to whether it has impliedly done so. This occurs in three situations:
when ‘ “(1) the subject matter has been so fully and completely covered by general law as
to clearly indicate that it has become exclusively a matter of state concern; (2) the subject
matter has been partially covered by general law couched in such terms as to indicate
10
clearly that a paramount state concern will not tolerate further or additional local action;
or (3) the subject matter has been partially covered by general law, and the subject is of
such a nature that the adverse effect of a local ordinance on the transient citizens of the
state outweighs the possible benefit to the” locality.’ ” (O’Connell v. City of Stockton
(2007) 41 Cal.4th 1061, 1067–1068.)
A. Implied Preemption by Sections 7901 and 7901.1
Plaintiffs raise several discrete arguments for reversal. First, Plaintiffs urge
section 7901 gave them a right to construct and maintain their facilities in public rights-
of-way throughout the state “without further discretionary approval by local
governments.” They do not claim “the City lacks all authority to regulate the telephone
corporations’ exercise of their [s]ection 7901 rights, rather Plaintiffs argue that the
Wireless Ordinance is an act in excess of the limited [ministerial] authority the
Legislature reserved to the City.” In the alternative, Plaintiffs argue that section 7901’s
plain language indicates the Legislature impliedly sought to prohibit any local
government regulation of aesthetics.
Plaintiffs’ first argument appears to be premised on the mistaken understanding
that local government has no authority to regulate Plaintiffs’ installations unless
specifically authorized to do so by statute. The relevant question is not, as Plaintiffs
posit, whether section 7901 or section 7901.1 “grants” the City discretionary regulatory
power or the power to consider aesthetics. The question is really whether either section
divests the City of its constitutional powers. Our review of the California Constitution,
statutory provisions, and the relevant case law lead us to believe section 7901 is a limited
grant of rights to telephone corporations, with a reservation of local police power that is
broad enough to allow discretionary aesthetics-based regulation.
The California Constitution provides: “A county or city may make and enforce
within its limits all local, police, sanitary, and other ordinances and regulations not in
conflict with general laws.” (Cal. Const., art. XI, § 7.) “Often referred to as the ‘police
power,’ this constitutional authority of counties or cities to adopt local ordinances is
‘ “the power of sovereignty or power to govern—the inherent reserved power of the state
11
to subject individual rights to reasonable regulation for the general welfare.” [Citation.]
The police power extends to legislative objectives in furtherance of public peace, safety,
morals, health and welfare.’ ” (Cotta v. City and County of San Francisco (2007)
157 Cal.App.4th 1550, 1557.) “Under the police power . . . , [municipalities] have
plenary authority to govern, subject only to the limitation that they exercise this power
within their territorial limits and subordinate to state law. [Citation.] . . . [¶] If otherwise
valid local legislation conflicts with state law, it is preempted by such law and is void.”
(Candid Enterprises, Inc. v. Grossmont Union High School Dist. (1985) 39 Cal.3d 878,
885.) The local police power generally includes the power to adopt ordinances for
aesthetic reasons. (Ehrlich v. City of Culver City (1996) 12 Cal.4th 854, 886 [imposition
of aesthetic permit conditions “have long been held to be valid exercises of the city’s
traditional police power”]; Disney v. City of Concord (2011) 194 Cal.App.4th 1410, 1416
[“settled . . . that cities can use their police power to adopt ordinances for aesthetic
reasons”].)
Telegraph and telephone corporations have long been granted the right (franchise)
to construct their lines along and upon public roads and highways throughout the state.
(Sunset Tel. and Tel. Co. v. Pasadena (1911) 161 Cal. 265, 272–273 [discussing former
Civ. Code, § 536]; Pacific Telephone I, supra, 51 Cal.2d at pp. 770–771.) That franchise,
however, also has long been subject to regulation to ensure such lines do not
“incommode” the public’s use of those roads and highways. (Former Civ. Code, § 536,
as amended by Stats. 1905, ch. 385, § 1, pp. 491–492; Stats. 1951, ch. 764, pp. 2025,
2194, 2258 [reenacting former Civ. Code, § 536 as Pub. Util. Code, § 7901].) Since
1951, section 7901 has provided: “Telegraph or telephone corporations may construct
lines of telegraph or telephone lines along and upon any public road or highway, along or
across any of the waters or lands within this State, and may erect poles, posts, piers, or
abutments for supporting the insulators, wires, and other necessary fixtures of their lines,
in such manner and at such points as not to incommode the public use of the road or
highway or interrupt the navigation of the waters.” (Italics added.) The Legislature later
confirmed local government’s “right to exercise reasonable control as to the time, place,
12
and manner in which roads, highways, and waterways are accessed” in its enactment of
section 7901.1. (§ 7901.1, subd. (a), added by Stats. 1995, ch. 968, § 1, p. 7388.)
The City concedes Plaintiffs are “telephone corporations” seeking to install
“telephone lines” under section 7901. (See §§ 233, 234; City of Huntington Beach v.
Public Utilities Com. (2013) 214 Cal.App.4th 566, 587–588; GTE Mobilenet of Cal. Ltd.
v. City of San Francisco (N.D.Cal. 2006) 440 F.Supp.2d 1097, 1103 [“wireless carriers
are included in the definition of ‘telephone corporation’ in § 7901, and . . . the definition
of ‘telephone line’ in § 7901 is broad enough to reach wireless equipment”].) It is
undisputed that local government cannot entirely bar a telephone corporation from
installing its equipment in the public right-of-way. (Pacific Telephone I, supra,
51 Cal.2d at p. 774.) Furthermore, cities may not charge franchise fees to telephone
corporations for the privilege of installing telephone lines in the public right-of-way.
(Huntington Beach, at p. 587.) But section 7901 does not grant telephone corporations
unlimited rights to install their equipment within the right-of-way. Rather, section 7901
clearly states that such installations must not “incommode the public use of the road or
highway or interrupt the navigation of the waters.” (§ 7901.) Furthermore, “section 7901
grants [Plaintiffs] the privilege to construct infrastructure upon public rights-of-way,
subject to a municipality’s ‘right to exercise reasonable control as to the time, place, and
manner in which roads, highways, and waterways are accessed.’ (§ 7901.1, subd. (a).)”
(Huntington Beach, at p. 569, fn. omitted.)
In Pacific Telephone I, supra, 51 Cal.2d 766, our Supreme Court held the
construction and maintenance of telephone lines in public streets is a matter of state
concern, not a municipal affair, under article XI of the California Constitution. (Id. at
p. 768.) It was, by then, “settled that [former] section 536 of the Civil Code constitutes ‘a
continuing offer extended to telephone and telegraph companies . . . which offer when
accepted by the construction and maintenance of lines’ [citation] gives a franchise from
the state to use the public highways for the prescribed purposes without the necessity for
any grant by a subordinate legislative body.” (Id. at p. 771.) Accordingly, the City could
not require the telephone company to obtain a separate local franchise (ibid.), in addition
13
to the state franchise, or in the absence of such a local franchise “exclude telephone lines
from the streets upon the theory that ‘it is a municipal affair’ ” (id. at p. 774).
Plaintiffs suggest the Pacific Telephone I holding is determinative and that, if the
construction and maintenance of telephone lines is a statewide concern, localities may not
regulate Plaintiffs’ access to the right-of-way by requiring a discretionary permit.
Plaintiffs read the opinion far too broadly. The Pacific Telephone I holding is a narrow
one: cities cannot exclude telephone lines from the public right-of-way on the basis that
no local franchise has been obtained.11 Opinions are not authority for propositions not
considered. (People v. Avila (2006) 38 Cal.4th 491, 566.) Importantly, in Pacific
Telephone I, the telephone company conceded the City retained the power to require it to
obtain permits before installation or excavation in the right-of-way. (Pacific Telephone I,
supra, 51 Cal.2d at pp. 773–774.)
“The right of telephone corporations to construct telephone lines in public rights-
of-way is not absolute. It has been observed by our Supreme Court that section 7901
grants ‘a limited right to use the highways and [does so] only to the extent necessary for
the furnishing of services to the public.’ (County of L. A. v. Southern Cal. Tel. Co. (1948)
32 Cal.2d 378, 387.) The text of section 7901 provides that telephone lines may not
‘incommode the public use of the road or highway . . . .’ (Ibid.) Section 7901.1 states
‘[i]t is the intent of the Legislature, consistent with Section 7901, that municipalities shall
have the right to exercise reasonable control as to the time, place, and manner in which
roads, highways, and waterways are accessed.’ (§ 7901.1, subd. (a).) ‘The control, to be
reasonable, shall, at a minimum, be applied to all entities in an equivalent manner.’
(§ 7901.1, subd. (b).) [¶] In addition, section 2902 states that municipal corporations may
11 Sunset Tel. and Tel. Co. v. Pasadena, supra, 161 Cal. 265 stands for a similarly
narrow proposition. Plaintiffs also misplace their reliance on In re Johnston (1902)
137 Cal. 115, which is not on point. Johnston involved former section 19 of article XI of
the California Constitution, which gave gas and water companies a franchise to install
pipes in the right-of-way, limited only by “ ‘such general regulations as the municipality
may prescribe for damages and indemnity for damages.’ ” (Johnston, at p. 119.)
14
not ‘surrender to the [Public Utilities Commission] its powers of control to supervise and
regulate the relationship between a public utility and the general public in matters
affecting the health, convenience, and safety of the general public, including matters such
as the use and repair of public streets by any public utility, the location of the poles,
wires, mains, or conduits of any public utility, on, under, or above any public streets, and
the speed of common carriers operating within the limits of the municipal corporation.’ ”
(City of Huntington Beach v. Public Utilities Com., supra, 214 Cal.App.4th at pp. 590–
591.) Thus, “the Public Utilities Code specifically contemplates potential conflicts
between the rights of telephone corporations to install telephone lines in the public right-
of-way and the rights of cities to regulate local matters such as the location of poles and
wires.” (Id. at p. 591.)
Instead of preempting local regulation, the statutory scheme (§§ 2902, 7901,
7901.1) and the above authority suggest the Legislature intended the state franchise
would coexist alongside local regulation. In arguing “[t]here is no meaningful difference
between regulating entry in a blanket fashion versus regulating entry on a case-by-case
basis,” Plaintiffs seek to divert our attention from the only question before us. Case-by-
case regulation is meaningfully different. Requiring a local franchise, as the City did in
Pacific Telephone I, has the immediate effect of prohibiting the telephone corporations’
use of the public right-of-way, whereas local regulation on a site-by-site basis does not
have the same impact. As stated by Amici Curiae, the exercise of local planning
discretion “is not used to prohibit the use of the public rights of way, or to abridge any
state-conferred rights of [telephone corporations]. It is used to harmonize the interest and
rights of [telephone corporations] with cities’ and counties’ other legitimate
objectives . . . .” Plaintiffs cannot meet their burden on a facial challenge by suggesting
the City may apply the Ordinance so as to prohibit their use of the right-of-way
altogether. (Arcadia Unified School Dist. v. State Dept. of Education, supra, 2 Cal.4th at
p. 267 [“ ‘[t]o support a determination of facial unconstitutionality, voiding the statute as
a whole, [plaintiffs] cannot prevail by suggesting that in some future hypothetical
situation constitutional problems may possibly arise as to the particular application of the
15
statute’ ”].) Plaintiffs have not met their burden to show local government can never, in
any situation, exercise discretion to deny a permit for a particular proposed wireless
facility. Thus, we turn to Plaintiffs’ second argument—that section 7901 implicitly
prohibits any local government regulation of wireless facility aesthetics.
Plaintiffs appear to concede the Ordinance does not duplicate or contradict state
law. Instead, they appear to focus on whether the Ordinance has “manifested its intent to
‘fully occupy’ ” any area of regulation exceeding that necessary to prevent physical
obstruction of travel on the public right-of-way. (Sherwin-Williams Co. v. City of Los
Angeles (1993) 4 Cal.4th 893, 898.) Accordingly, the question is whether the Legislature
impliedly preempted the City’s power to condition approval of a Wireless Permit on
aesthetics-based standards? “The Legislature’s ‘preemptive action in specific and
expressly limited areas weighs against an inference that preemption by implication was
intended elsewhere.’ [Citations.] In addition, . . . ‘[p]reemption by implication of
legislative intent may not be found when the Legislature has expressed its intent to permit
local regulations. Similarly, it should not be found when the statutory scheme recognizes
local regulations.’ ” (Big Creek Lumber Co. v. County of Santa Cruz, supra, 38 Cal.4th
at p. 1157.)
“In general, courts are cautious in applying the doctrine of implied preemption:
‘[I]n view of the long tradition of local regulation and the legislatively imposed duty to
preserve and protect the public health, preemption may not be lightly found.’ [Citation.]
Where local legislation clearly serves local purposes, and state legislation that appears to
be in conflict actually serves different, statewide purposes, preemption will not be
found.” (San Diego Gas & Electric Co. v. City of Carlsbad, supra, 64 Cal.App.4th at
p. 793.)
The Ordinance unquestionably allows the City to condition approval of a
particular Wireless Permit on aesthetic considerations. Plaintiffs contend the Legislature
impliedly preempted such local regulation by giving telephone corporations the power to
install telephone lines in the public right-of-way “in such manner and at such points as
not to incommode the public use of the road or highway or interrupt the navigation of the
16
waters.” (§ 7901, italics added.) Plaintiffs’ position is that “incommode” means only
physical obstruction of travel in the public right-of-way. The City, on the other hand,
points out that the dictionary definition of “incommode” is broader and includes
“inconvenience, discomfort, and disturbance beyond mere blockage.” (See Merriam
Webster Online Dictionary <http://www.merriam-webster.com/dictionary/incommode>
[as of Sept. 15, 2016] [defining “incommode” as “to give inconvenience or distress to:
disturb”]; Webster’s Dictionary (1828) <http://webstersdictionary1828.com/Dictionary/
incommode> [as of Sept. 15, 2016] [defining “incommode” as “[t]o give inconvenience
to; to give trouble to; to disturb or molest in the quiet enjoyment of something, or in the
facility of acquisition”; denoting “less than annoy, vex or harass”; e.g., “We are
incommoded by want of room to sit at ease”].) We must construe the statute.
“The relevant principles that guide our decision are well known. ‘ “Our function
is to ascertain the intent of the Legislature so as to effectuate the purpose of the law.
[Citation.] To ascertain such intent, courts turn first to the words of the statute itself
[citation], and seek to give the words employed by the Legislature their usual and
ordinary meaning. [Citation.] When interpreting statutory language, we may neither
insert language which has been omitted nor ignore language which has been inserted.
(Code Civ. Proc., § 1858.) The language must be construed in the context of the statutory
framework as a whole, keeping in mind the policies and purposes of the statute [citation],
and where possible the language should be read so as to conform to the spirit of the
enactment. [Citation.]” ’ [Citations.] [¶] We also must endeavor to harmonize, both
internally and with each other, separate statutory provisions relating to the same subject.”
(Lewis C. Nelson & Sons, Inc. v. Clovis Unified School Dist., supra, 90 Cal.App.4th at
pp. 69–70.) “ ‘ “It is an elementary rule of construction that effect must be given, if
possible, to every word, clause and sentence of a statute.” A statute should be construed
so that effect is given to all its provisions, so that no part will be inoperative or
superfluous, void or insignificant, and so that one section will not destroy another unless
the provision is the result of obvious mistake or error.’ ” (Rodriguez v. Superior Court
(1993) 14 Cal.App.4th 1260, 1269.)
17
“When attempting to ascertain the ordinary, usual meaning of a word, courts
appropriately refer to the dictionary definition of that word.” (Wasatch Property
Management v. Degrate (2005) 35 Cal.4th 1111, 1121–1122.) “If the language is clear
and unambiguous there is no need for construction, nor is it necessary to resort to indicia
of the intent of the Legislature (in the case of a statute) . . . .” (Lungren v. Deukmejian
(1988) 45 Cal.3d 727, 735.) “When the language is susceptible of more than one
reasonable interpretation, however, we look to a variety of extrinsic aids, including the
ostensible objects to be achieved, the evils to be remedied, the legislative history, public
policy, contemporaneous administrative construction, and the statutory scheme of which
the statute is a part.” (People v. Woodhead (1987) 43 Cal.3d 1002, 1008.) “We must
select the construction that comports most closely with the apparent intent of the
Legislature, with a view to promoting rather than defeating the general purpose of the
statute, and avoid an interpretation that would lead to absurd consequences.” (People v.
Jenkins (1995) 10 Cal.4th 234, 246.) “The court will apply common sense to the
language at hand and interpret the statute to make it workable and reasonable.” (Wasatch
Property Management, at p. 1122.)
In contending the trial court erred by adopting the broader interpretation of
“incommode,” Plaintiffs rely on Western Union Tel. Co. v. Visalia (1906) 149 Cal. 744,
750 (Visalia) and Pacific Tel. & Tel. Co. v. City & County of San Francisco (1961)
197 Cal.App.2d 133, 152 (Pacific Telephone II). In Visalia, a telegraph company
challenged an assessment imposed on a purported local franchise to operate telegraph
lines within the city of Visalia. (Visalia, at p. 745.) Our Supreme Court concluded there
was no such local franchise because former Civil Code section 536 had already given the
telegraph company “the right, of which the city could not deprive it, to construct and
operate its lines along the streets of the city.” (Visalia, at p. 750.) The court continued:
“[N]evertheless [the telegraph company] could not maintain its poles and wires in such a
manner as to unreasonably obstruct and interfere with ordinary travel; and the city had
the authority, under its police power, to so regulate the manner of . . . placing and
18
maintaining its poles and wires as to prevent unreasonable obstruction of travel.” (Id. at
pp. 750–751.)
In Pacific Telephone II, supra, 197 Cal.App.2d 133, the City argued that the
telephone company could not claim a franchise under former section 536 of the Civil
Code without first proving that the construction and maintenance of its poles and lines in
San Francisco streets would not “incommode” the public use thereof. (Id. at p. 145.)
Division One of this court rejected the argument, reasoning that the City’s interpretation
of former Civil Code section 536 was too restrictive. “Obviously, the Legislature in
adopting section 536 knew that the placing of poles, etc., in a street would of necessity
constitute some incommodity to the public use, but the restriction necessarily is limited
to an unreasonable obstruction of the public use. [¶] . . . [¶] It is absurd to contend that
the installation of telephone poles and lines, under the control by the city of their location
and manner of construction, is such an ‘incommodation’ as to make section 536
inapplicable. Such a construction of that section would make it completely inoperable.”
(Pacific Telephone II, at p. 146, italics added.)
Neither Pacific Telephone II nor Visalia considered the issue presented here—
whether the aesthetic impacts of a particular telephone line installation could ever
“incommode the public use.” We decline Plaintiffs’ invitation to consider the opinions as
authority for propositions not considered. (People v. Avila, supra, 38 Cal.4th at p. 566.)
In fact, the Pacific Telephone II court stated, “because of the state concern in
communications, the state has retained to itself the broader police power of granting
franchises, leaving to the municipalities the narrower police power of controlling
location and manner of installation.” (Pacific Telephone II, supra, 197 Cal.App.2d at
p. 152, italics added.) Thus, the case does not support Plaintiffs’ position that
section 7901 prohibits local government from considering aesthetics when issuing
individual Wireless Permits. It simply leaves open the question—what kind of control
over location and manner can local government exercise?
Although California courts have not yet addressed this precise issue in any
published opinion, authority from the United States Court of Appeals for the Ninth
19
Circuit is directly on point. In Palos Verdes Estates, supra, 583 F.3d 716, the city of
Palos Verdes Estates denied, for aesthetic reasons, two permits to construct wireless
facilities in the public right-of-way. (Id. at p. 719.) A city ordinance authorized Palos
Verdes Estates to deny such permit applications on aesthetic grounds. (Id. at pp. 720–
721.)
When the telephone company challenged the permit denials, the Palos Verdes
Estates court found no conflict between the city’s consideration of aesthetics and
section 7901. The key to that conclusion was the court’s observation that article XI,
section 7 of the California Constitution grants local government authority to regulate
local aesthetics and “neither [section] 7901 nor [section] 7901.1 divests it of that
authority.” (Palos Verdes Estates, supra, 583 F.3d at pp. 721–722.) The court construed
the statutory language, “to ‘incommode’ the public use,” as meaning “to ‘subject [it] to
inconvenience or discomfort; to trouble, annoy, molest, embarrass, inconvenience’ or
‘[t]o affect with inconvenience, to hinder, impede, obstruct (an action, etc.).’ ” (Id. at
p. 723.) It also observed, “ ‘public use’ of the rights-of-way is not limited to travel” and
that “[i]t is a widely accepted principle of urban planning that streets may be employed to
serve important social, expressive, and aesthetic functions.” (Ibid.)
Likewise, section 7901.1 did not preempt the local ordinance, as it “was added . . .
in 1995 to ‘bolster the cities’ abilities with regard to construction management and to
send a message to telephone corporations that cities have authority to manage their
construction . . . .’ ” (Palos Verdes Estates, supra, 583 F.3d at p. 724, italics added,
quoting Sen. Com. on Energy, Utilities, and Communications, Analysis of Sen. Bill
No. 621 (1995–1996 Reg. Sess.).) “If the preexisting [‘incommodation’] language of
[section] 7901 did not divest cities of the authority to consider aesthetics in denying
[wireless facility] construction permits, then, a fortiori, neither does the language of
[section] 7901.1, which only ‘bolsters’ cities’ control.” (Palos Verdes Estates, supra,
583 F.3d at p. 724.) The court concluded, “there is no conflict between [the city’s]
consideration of aesthetics in deciding to deny a [wireless] permit” and sections 7901 and
7901.1. (Palos Verdes Estates, at p. 724.)
20
Three years earlier, another panel of the Ninth Circuit reached the opposite
conclusion in an unpublished decision Sprint PCS v. La Cañada Flintridge (9th Cir.
2006) 182 Fed.Appx. 688, 689, 691 (La Cañada Flintridge). The La Cañada Flintridge
court rejected the dictionary definition of “incommode” and, instead, relied on Pacific
Telephone II’s narrow construction of “incommode.” (Id. at pp. 690–691.) The court
determined the city could only prevent “ ‘unreasonable obstruction of the public use,’ ”
because “[t]he text focuses on the function of the road—its ‘use,’ not its enjoyment.
Based solely on § 7901, it is unlikely that local authorities could deny permits based on
aesthetics without an independent justification rooted in interference with the function of
the road.” (Id. at pp. 690–691.)
Plaintiffs ask us to rely on La Cañada Flintridge, contending that Palos Verdes
Estates inadequately addresses California authority. Plaintiffs’ criticism is not well
taken. The Palos Verdes Estates court cites Pacific Telephone I for the proposition that a
“telephone franchise is a matter of state concern but city still controls the particular
location and manner in which public utility facilities are constructed in the streets.”
(Palos Verdes Estates, supra, 583 F.3d at pp. 722–723, fn. 3.) We have already
expressed our disagreement with Plaintiffs’ broader reading of Pacific Telephone I and
thus cannot fault the Palos Verdes Estates court for implicitly reaching the same
conclusion or not discussing Visalia, supra, 149 Cal. 744, In re Johnston, supra, 137 Cal.
115, or Sunset Tel. and Tel. Co. v. Pasadena, supra, 161 Cal. 265.
Of course, we are not bound by the Ninth Circuit’s opinion on matters of state law.
(Campbell v. Superior Court (1996) 44 Cal.App.4th 1308, 1317.) Although the Palos
Verdes Estates opinion is not binding, we find it persuasive. (Adams v. Pacific Bell
Directory (2003) 111 Cal.App.4th 93, 97; Mesler v. Bragg Management Co. (1985)
39 Cal.3d 290, 299.) We agree with the City and the Palos Verdes Estates court that
Plaintiffs’ interpretation of “incommode” is too narrow and inconsistent with the term’s
plain meaning. Plaintiffs’ other textual arguments, grounded in La Cañada Flintridge,
are no more convincing. According to Plaintiffs, because the express language of
section 7901 provides that telephone corporations may not install their equipment in a
21
location or manner that “incommode[s] the public use of the road or highway or
interrupt[s] the navigation of the water,” the Legislature must have intended
“incommode” be limited to physical obstructions of travel.12 Plaintiffs’ argument rests
on the faulty assumption that “use” of a public road means nothing beyond transportation
thereon. We agree with the Palos Verdes Estates court that public use of the right-of-way
is not limited to travel and that streets “may be employed to serve important social,
expressive, and aesthetic functions.” (Palos Verdes Estates, supra, 583 F.3d at p. 723.)
We believe the La Cañada Flintridge court reached the wrong result through a
cursory analysis, in which it interpreted “incommode” too narrowly and adopted a
myopic view of the function of public roads. (La Cañada Flintridge, supra,
182 Fed.Appx. at pp. 690–691.) Furthermore, although we are not precluded from
considering unpublished federal decisions, we note that even within the Ninth Circuit
La Cañada Flintridge has no precedential value. (Bowen v. Ziasun Technologies, Inc.
(2004) 116 Cal.App.4th 777, 787, fn. 6; U.S. Cir. Ct. Rules (9th Cir.), rule 36-3(a)
[“[u]npublished dispositions and orders of this Court are not precedent, except when
relevant under the doctrine of law of the case or rules of claim preclusion or issue
preclusion”].)
Nothing in section 7901 explicitly prohibits local government from conditioning
the approval of a particular siting permit on aesthetic concerns. In our view, “incommode
the public use” means “to unreasonably subject the public use to inconvenience or
12 The Legislature’s use of the terms “use” and “enjoyment” in other, unrelated
provisions of state law does not convince us that the omission of the latter term here is
significant. (See Katie V. v. Superior Court (2005) 130 Cal.App.4th 586, 595 [“when
‘ “ ‘a statute on a particular subject omits a particular provision, the inclusion of such a
provision in another statute concerning a related matter indicates an intent that the
provision is not applicable to the statute from which it was omitted’ ” ’ ” (italics added)].)
Nor are we persuaded by Plaintiffs’ reliance on out-of-state tort cases that involved
liability related to a utility company’s actual physical obstruction of public roads.
Neither these opinions, nor other inapposite out-of-state cases cited by Plaintiffs, address
the question before us. Nor do they suggest the meaning of “incommode” is limited to
physical obstruction of travel.
22
discomfort; to unreasonably trouble, annoy, molest, embarrass, inconvenience; to
unreasonably hinder, impede, or obstruct the public use.” (See Palos Verdes Estates,
supra, 583 F.3d at p. 723.)
We cannot agree with Plaintiffs that our construction of the term “incommode” is
limitless and “effectively nullif[ies] the Section 7901 franchise.” We can certainly
imagine that a large wireless facility might aesthetically “incommode” the public use of
the right-of-way, if installed very close to Coit Tower or the oft photographed “Painted
Ladies,” but present no similar “incommodation” in other parts of the urban landscape.
Plaintiffs also argue: “Even if aesthetics were a theoretically proper basis for regulating
the installation of telephone lines in the public rights of way under Section 7901, the
City’s treatment of other equipment in the public rights of way emphasizes that there are
no legitimate grounds for claiming that wireless equipment may incommode the use of
the public rights of way.” Should Plaintiffs be denied a Wireless Permit in an area
already cluttered with other electrical and telecommunications equipment, we again have
no doubt they may pursue an as-applied challenge. Presented only with a facial
challenge, we cannot assume the City will apply the Ordinance in this manner. (Arcadia
Unified School Dist. v. State Dept. of Education, supra, 2 Cal.4th at p. 267.)
The trial court did not err in determining the Ordinance is not facially preempted
by sections 7901 and section 7901.1.
B. Direct Conflict Preemption by Section 7901.1
Plaintiffs also argue that the Ordinance directly conflicts with section 7901.1,
subdivision (b), because the City “has singled out wireless equipment” by requiring
providers of commercial mobile services alone to obtain site-specific permits while
“ignoring the aesthetics of identical equipment installed by other right of way occupants.”
Plaintiffs assert the trial court’s conclusion the Ordinance does not facially conflict with
section 7901.1, subdivision (b), “is inconsistent with its [other] factual and legal
holdings”—i.e., that other occupants’ equipment is similar in size and appearance and
that site-specific permitting requirements are not imposed on other occupants of the right-
of-way.
23
Section 7901.1 provides: “(a) It is the intent of the Legislature, consistent with
Section 7901, that municipalities shall have the right to exercise reasonable control as to
the time, place, and manner in which roads, highways, and waterways are accessed.
[¶] (b) The control, to be reasonable, shall, at a minimum, be applied to all entities in an
equivalent manner. [¶] (c) Nothing in this section shall add to or subtract from any
existing authority with respect to the imposition of fees by municipalities.” (Italics
added.) Plaintiffs and the City agree that section 7901.1, subdivision (b), applies only to
construction activities. They use the term in different senses, however.
The City maintains: “[T]he use of the phrase ‘time, place, and manner in which the
roads, highways, and waterways are accessed’ clearly refers to local authority to control
temporary uses of the public right-of-way during construction. This term implies that the
legislature intended to make clear local governments could prevent incommodations both
through section 7901 and by controlling the use of the public right-of-way during
construction—even if the facilities once constructed (i.e., underground utility facilities)
could not themselves incommode the public right-of-way.” (Italics added.) In other
words, “[t]he inquiry under section 7901 is whether, once installed, those facilities would
‘incommode’ the public right-of-way. Construction management regulations permitted
under section 7901.1 . . . address how the applicant intends to install its facilities in the
public right-of-way.” Under the City’s interpretation of section 7901.1, subdivision (b)
of the statute has no application to the Ordinance because it is not a regulation of “time,
place, and manner of construction—but is instead a regulation that permits Wireless
Facilities to be installed in the public right-of-way subject to certain siting criteria.”
(Italics added.)
Plaintiffs, on the other hand, contend that section 7901.1 does not relate solely to
temporary construction access to the right-of-way. Plaintiffs’ position is that section
7901.1 “does not expand [local government] authority,” but rather defines the limited
authority section 7901 reserved for local governments to regulate how the public right-of-
way is accessed and occupied. “In other words, Section 7901.1 tells us that the way local
governments can enforce the limits of telephone corporations’ statewide franchise rights
24
and ensure they do not ‘incommode the public use’ of the streets is to assert ‘reasonable
control’ over the ‘time, place, and manner’ in which telephone corporations access the
public rights of way.” (Fn. omitted.) Plaintiffs maintain “[s]ection 7901 does not
describe local authority, [s]ection 7901.1 does.”
“Access” means “a way of getting near, at, or to something or someone”; “a way
of being able to use or get something”; “permission or the right to enter, get near, or
make use of something or to have contact with someone.” (See Merriam Webster Online
Dictionary <http://www.merriam-webster.com/dictionary/accessed> [as of Sept. 15,
2016].) Although the plain meaning of the word “accessed” is ambiguous, the remainder
of section 7901.1 and its legislative history make clear the section is concerned solely
with “temporary access” for construction purposes. (See Palos Verdes Estates, supra,
583 F.3d at pp. 724–725 [agreeing the Legislature’s use of phrase “time, place and
manner” in which rights-of-way “are accessed” “can refer only to when, where, and how
telecommunications service providers gain entry to the public rights-of-way”].)
Enactment of section 7901.1 was premised on an understanding that the
section 7901 franchise “provide[s] the telephone corporations with the right to construct
and maintain their facilities. Local government has limited authority to manage or
control that construction. [¶] . . . [¶] . . . This bill is intended to bolster the [cities’]
abilities with regard to construction management and to send a message to telephone
corporations that cities have authority to manage their construction, without jeopardizing
the telephone corporations’ statewide franchise.” (Sen. Rules Com., Off. of Sen. Floor
Analyses, 3d reading analysis of Sen. Bill No. 621 (1995–1996 Reg. Sess.) as amended
May 3, 1995, pp. 1, 3, italics added.)
The legislative history of section 7901.1 also provides: “To encourage the
statewide development of telephone service, telephone corporations have been given state
franchises to build their networks. This facilitates construction by minimizing the ability
of local government to regulate construction by telephone corporations. Only telephone
companies have statewide franchises; energy utilities and cable television companies
obtain local franchises. [¶] . . . [¶] Cities interpret their authority to manage telephone
25
company construction differently. Telephone corporations represent their rights under
state franchise differently as well, sometimes taking the extreme position that cities have
absolutely no right to control construction. This lack of clarity causes frequent disputes.
Among the complaints of the cities are a lack of ability to plan maintenance programs,
protect public safety, minimize public inconvenience, and ensure adherence to sound
construction practices. Cities are further concerned that multiple street cuts caused by
uncoordinated construction shortens the life of the streets, causing increased taxpayer
costs, as described in a recently commissioned study.” (Assem. Com. on Utilities and
Commerce, Rep. on Sen. Bill No. 621 (1995-1996 Reg. Sess.) as amended July 7, 1995,
pp. 1–2, italics added.)
If we were to accept Plaintiffs’ construction of section 7901.1, we would
necessarily ignore this legislative history and, more importantly, eliminate the effect of
section 7901.1’s “consistent with section 7901” language. Had the Legislature intended
to narrow and restrict local government’s existing authority under section 7901, we
cannot imagine it would have included the “consistent with section 7901” language. Nor
would an enrolled bill report make clear that Senate Bill No. 621 “would not change
current law, but would simply clarify existing municipality rights” and “reduce disputes
between telephone companies and cities, as well as result in fewer inconveniences to
citizens without infringing on the telephone companies[’] right to construct and maintain
their facilities.” (Governor’s Off. of Planning & Research, Enrolled Bill Rep. on Sen.
Bill No. 621 (1995–1996 Reg. Sess.) Aug. 31, 1995, p. 3.)
We understand section 7901.1 as affirming and clarifying a subset of the local
government powers, reserved under section 7901, to regulate telephone lines in the right-
of-way. Even if the meaning of “all entities” is not limited to telephone and telegraph
corporations, Plaintiffs have not met their burden to show the Ordinance is preempted
because section 7901.1 applies only to construction itself. With respect to temporary
access to the right-of-way for construction purposes, the record shows the City uniformly
requires AT&T, Comcast, PG&E, and Plaintiffs to obtain temporary occupancy permits
to access the right-of-way during construction. Of course, if the Legislature disagrees
26
with our conclusions, or wishes to grant the wireless industry further relief from local
regulation, it remains free to amend sections 7901 and 7901.1.
III. DISPOSITION
The judgment is affirmed. The City is to recover its costs on appeal.
_________________________
BRUINIERS, J.
WE CONCUR:
_________________________
SIMONS, Acting P. J.
_________________________
NEEDHAM, J.
27
Superior Court of the City and County of San Francisco, No. CGC-11-510703, James
McBride, Judge.
Davis Wright Tremaine, Martin L. Fineman, T. Scott Thompson and Daniel P. Reing for
Plaintiffs and Appellants.
Dennis J. Herrera, City Attorney, Yvonne R. Meré, Chief of Complex and Affirmative
Litigation, William K. Sanders and Erin B. Bernstein, Deputy City Attorneys, for
Defendants and Respondents.
Rutan & Tucker, Jeffrey T. Melching and Ajit Singh Thind for League of California
Cities, California State Association of Counties and SCAN NATOA, Inc. as Amici
Curiae on behalf of Defendants and Respondents.
Wireless Access Permit Appeals
County Files:
#WA17-0008, #WA17-0013,
#WA18-0002, #WA18-0003,
and #WA18-0004
Contra Costa County Board of Supervisors
Tuesday, February 26, 2019
Overview
This is a hearing for the appeals of the County Planning
Commission’s decisions to deny the appeals and uphold
the decisions of the County Zoning Administrator to
approve Wireless Facility Access Permits to establish
new Verizon Wireless cell sites attached to utility poles in
the public right-of-way in the Alamo and Walnut Creek
area of unincorporated Contra Costa County.
General Plan and Zoning
All of the proposed sites are located within the
Single-Family Residential –Low Density General
Plan Land Use Designation and the R-20 Single-
Family Residential Zoning District
#WA17-0008
#WA17-0013
#WA18-0002
#WA18-0003
#WA18-0004
Background
The County Zoning Administrator (ZA)approved the Wireless Facility Access
Permits at public hearings held in October and November 2018.
Timely appeals of the ZA’s decisions were received following the approvals.
The County Planning Commission approved the Wireless Facility Access
Permits at the Planning Commission meetings held on December 12,2018
and January 9,2019.
Timely appeals of the County Planning Commission’s decisions were
received following the approvals.
Summary of Appeal Points
#WA17-0008
The County Planning Commission erroneously denied the appeal,based on Verizon
Wireless'rebuttal to information the appellant presented about potential sight
distance obstruction.Therefore,the Commission did not recognize that the new
facility would increase an existing safety risk due to poor visibility at the intersection
of Danville Boulevard and Francesca Way.
#WA17-0013
Appeal Point #1:There is no need for improved wireless network capacity.
Appeal Point #2:CA constitution requires the County to protect residents.
Appeal Point #3:FCC regulations constrain local discretion.
Appeal Point #4:Aesthetic impacts incommode public use of the right-of-way.
Appeal Point #5:Installed facility may not reflect approved plans.
Appeal Point #6:Inconsistent with residential zoning district.
Appeal Point #7:The facility will be a fire hazard.
Appeal Point #8:Liability for negative impacts related to RF exposure.
Appeal Point #9:Local government has regulatory authority over utilities
#WA17-0013 Continued
Appeal Point #10:The project will lower neighboring property values.
Appeal Point #11 :Hard wired fiber optics connections would be preferable within residential
neighborhoods.
Appeal Point #12:The County should require annual recertification of RF emissions originating from
the facility.
#WA18-0002
Appeal Point #1:The proposed wireless telecommunications facility would aesthetically clash with the
"bucolic country lifestyle"of Alamo.(Appeal point is similar to Appeal Point #4 for County File #WA17-0013)
Appeal Point #2:The proposed cell site is unnecessary because it would not address current network
coverage or capacity needs.(Appeal point is similar to Appeal Point #1 for County File #WA17-0013)
Appeal Point #3:The proposed cell site would decrease property values.Lowered property values
would negatively affect the local public school system.The County Wireless ordinance gives discretion
to deny permits for reasons outside of the issuance requirements.(Appeal point is similar to Appeal Point #10 for
County File #WA17-0013)
Appeal Point #4:Neither the Federal Telecom Act of 1996 nor Chapter 88-24 (Wireless
Telecommunications Facilities)of the County’s Ordinance Code show any prohibition on annual
electromagnetic emissions (EME)measurements.The Zoning Administrator is within the County’s legal
rights in making annual EME measurements a condition of approval.(Appeal point is similar to Appeal Point #12 for
County File #WA17-0013)
Appeal Point #5:The proposed antenna is a fire risk.(Appeal point is similar to Appeal Point #7 for County File #WA17-
0013)
#WA18-0003
Appeal Point #1:The proposed Verizon Wireless cell site is not the least intrusive design.In addition,
pole mounted equipment would make the utility pole unstable and possibly block the drainage ditch in
which the pole is located.
Appeal Point #2:The proposed wireless telecommunications facility would cause financial loss to
homeowners on and adjacent to Meadow Road.(Appeal point is similar to Appeal Point #10 for County File #WA17-0013)
Appeal Point #3:There is a lack of need for a new Verizon Wireless facility on or near the Meadow
Road/Tice Valley area.(Appeal point is similar to Appeal Point #1 for County File #WA17-0013)
Appeal Point #4:The project violates the County Wireless Ordinance because the location and design
is not consistent with state and federal requirements to “protect and enhance the public health,safety,
and welfare of County residents”.
Appeal Point #5:Approval of the proposed project would be a violation of the California Constitution
and deprive the appellants of life,liberty,or property without due process of law or deny equal
protection under the law.(Appeal point is similar to Appeal Point #2 for County File #WA17-0013)
#WA18-0004
Appeal Point #1:Replacing the existing utility pole and adding Verizon Wireless cell site infrastructure
would create a fire and falling apparatus hazard.(Appeal point is similar to Appeal Point #7 for County File #WA17-0013)
Appeal Point #2:The RF emissions from the proposed cell site would encroach and trespass through
adjacent properties.
Appeal Point #3:The FCC public health standards cannot be relied upon.
Appeal Point #4:No EIR has been conducted.
Appeal Point #5:No public health study has been conducted.
Appeal Point #6:The ZA failed to limit the permit scope,thus allowing expansion to higher cellular
frequencies with minimal oversight.Other carriers may also choose to establish wireless
telecommunications facilities on other utility poles.
Appeal Point #7:Neighborhood property values will be adversely affected due to visual and aesthetic
impacts during construction and failure to comply with design guidelines.The applicant also failed to
explore other viable options for the proposed wireless facility.(Appeal point is similar to Appeal Point #10 for County File
#WA17-0013)
Photo Simulations
#WA17-0008
#WA17-0013
#WA18-0002
#WA18-0003
#WA18-0004
Elevations
#WA17-0008 Southeast
#WA17-0008 Northeast
#WA17-0013 West
#WA17-0013 South
#WA18-0002 Southeast
#WA18-0002 Northeast
#WA18-0003 North
#WA18-0003 North
#WA18-0004 Southwest
#WA18-0004 Southeast
Staff Recommendation
Staff recommends that the Board of
Supervisors DENY the appeals and UPHOLD
the County Planning Commission's decisions
to approve Wireless Facility Access Permits.
QUESTIONS?
RECOMMENDATION(S):
1. OPEN the public hearing on an appeal of a Planning Commission decision to approve a wireless facilities
access permit for a Verizon Wireless cell site on a utility pole in the right of way near 20 Francesca Way in
the Alamo area. (Permit No. WA17-0008), RECEIVE testimony, and CLOSE the public hearing.
2. DETERMINE that County File #WA17-0008 is exempt from the California Environmental Quality Act
(CEQA) under CEQA Guidelines Section 15303.
3. DIRECT the Department of Conservation and Development to file a CEQA Notice of Exemption with
the County Clerk.
4. APPROVE a wireless facility access permit for a Verizon Wireless cell site on an utility pole in the
Danville Boulevard public right-of-way in Alamo (Permit No. WA17-0008).
5. APPROVE the findings in support of Permit No WA17-0008.
6. APPROVE the conditions of approval for Permit WA17-0008.
7. DENY the appeal of James “Sean” Albright.
FISCAL IMPACT:
The applicant has paid the necessary application deposit, and is obligated to pay supplemental fees to cover
all additional costs associated with the application process.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 02/26/2019 APPROVED AS RECOMMENDED OTHER
Clerks Notes:See Addendum
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Karen Mitchoff, District IV Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:Diane Burgis, District III Supervisor
Contact: Joseph Lawlor, (925)
674-7802
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED: February 26, 2019
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc:
D. 8
To:Board of Supervisors
From:John Kopchik, Director, Conservation & Development Department
Date:February 26, 2019
Contra
Costa
County
Subject:Verizon Wireless Access Permit #WA17-0008
BACKGROUND:
This is a hearing for an appeal of the County Planning Commission’s decision to deny an appeal and
uphold the decision of the County Zoning Administrator to approve a Wireless Facility Access Permit to
establish a new Verizon Wireless cell site attached to an existing utility pole within the Danville
Boulevard public right-of-way adjacent to 20 Francesca Way, in the Alamo area of unincorporated
Contra Costa County.
Project Description
The project is to establish a new cell site attached to an existing utility pole and includes adding one
4-foot-tall canister antenna (on top of a 5-foot-tall pole extension) located on top of the pole and
ancillary equipment also attached to the pole. Ancillary equipment includes:
.
• Two diplexers;
• Two Remote Radio Units (RRUs);
• One disconnect switch;
• One electrical panel;
• One PG&E smartmeter; and
• Associated conduit and wiring.
.
With the addition of the extension and 4-foot-tall antenna to the top of the pole, the facility would be
47.8 feet tall. The other equipment would be mounted on the side of the pole from 8 to 18 feet above
grade and would extend outwards from the pole up to 1-foot 9-inches. No ground mounted equipment is
proposed.
Appeal of the County Planning Commission’s Decision
.
On January 22, 2018, Mr. James "Sean" Albright filed an appeal with the Department of Conservation
and Development, Community Development Division, over the decision of the County Planning
Commission to deny the appeal and uphold the decision of the County Zoning Administrator to approve
the Wireless Facility Access Permit. The appeal point in the letter has been summarized and addressed
below:
James "Sean" Albright, 20 Francesca Way, Alamo
Summary of Appeal Point:
In his appeal letter, Mr. Albright states that the County Planning Commission erroneously denied his
appeal, based on Verizon Wireless' rebuttal to information he presented at the Commission meeting. He
attests that since the rebuttal from Verizon Wireless was not accurate, the Commission did not recognize
that the new facility would increase an existing safety risk due to poor visibility at the intersection of
Danville Boulevard and Francesca Way. The letter provides four responses to the claims made by
Verizon at the Commission hearing. The four points are as follows:
• The pictures which Mr. Albright presented at the Commission were taken from a vehicle, not from an
elevated location, as stated by Verizon, which would exaggerate the view obstruction.
• The equipment represented in the mock-up photos presented by Mr. Albright at the Commission
accurately represent the size of the equipment that would be located at eight feet above ground level.
• The proposed equipment would project significantly because the pole is smaller than what is
represented in the architectural elevations.
represented in the architectural elevations.
• Adding the equipment increases the safety risk, regardless of the obstruction caused by the existing
pole.
Staff Response:
The photographs and testimony presented by Mr. Albright at the Commission meeting were reviewed by
the Commission and County staff. Based on all the information provided, the Commission denied the
appeal of Mr. Albright.
Public Works Department staff and consultant explained that line-of-sight measurement requirements
from the California Highway Design Manual (HDM) Topic 405 provide that line of sight for corner
sight distance for passenger cars is to be determined from a 3 and 1/2-foot height at the location of the
driver of the vehicle in the center of the minor road lane to a 3 and 1/2-foot object height in the center of
the approaching outside lane of the major road. Based on these standards, the Commission found that
the line of sight would not be obscured by the proposed equipment located at 8 feet above ground level.
Nevertheless, after considering all testimony, the Commission directed staff to add a condition of
approval to the project (Condition of Approval No. 29) which provides: "The proposed pole-mounted
shroud shall be located at a height not lower than 11 feet from ground level. Any equipment that cannot
be located above 11 feet from ground level shall, to the extent feasible, be located within the profile of
the utility pole."
Mr. Albright has appealed the Commission’s decision on the grounds stated above. Public Works
Department staff have re-evaluated the proposed design of the facility and the proposed locations for all
pole-mounted equipment, and have considered Condition of Approval No. 29. Based on the HDM
line-of-sight measurement standards described above, the physical size of the utility pole and all
pole-mounted equipment, and the requirements of the condition of approval, Public Works Department
staff have determined that driver line-of-sight distances will remain unchanged following installation of
the facility. Therefore, the facility and pole-mounted equipment will not increase the safety risk to the
traveling public.
DCD staff recommends that the Board of Supervisors deny the appeal on the grounds stated above and
uphold the Planning Commission’s decision on County File #WA17-0008.
Project History
.
Verizon Wireless c/o On Air, LLC, submitted County File #WA17-0008 on October 19, 2017. A Notice
of Tentative Approval was sent to property owners within 300 feet of the project site on September 7,
2018. Two request for a hearing were recieved during the noticing period, becoming the impetus for the
October 1, 2018 County Zoning Administrator Meeting. At the hearing, the Zoning Administrator
continued the application to a open hearing on October 15, 2018, so that information and testimony
submitted could be considered and the applicant could provide information regarding the location of the
utility pole. At the October 15, 2018 hearing, the applicant submitted a field survey verification letter,
prepared by Curt C. Castro, Licensed Land Surveyor (CLLS #8714), which confirmed location of the
subject pole within the Danville Boulevard right-of-way. The Zoning Administrator continued the
application to a hearing on November 5, 2018, so that the submitted survey could be reviewed. The
Zoning Administrator approved the project at the November 5, 2018 hearing. On November 15, 2018,
James "Sean" Albright filed a timely appeal with the Department of Conservation and Development,
Community Development Division (CDD) over the decision of the Zoning Administrator (ZA) to
approve the proposed project, becoming the impetus for scheduling the appeal of the Zoning
Administrator's decision on the December 12, 2018 County Planning Commission meeting. The
Commission continued the hearing to Wednesday, January 9, 2019, due to lack of time. The
Commission approved the project at their meeting on January 9, 2019. This approval included one
additional condition and a modification to Condition of Approval No. 28 for consistency with the other
approved Wireless Access applications.
The modified conditions stated, “Within 15 days of the antenna being installed, Verizon shall take RF
power density measurements with the antenna operating to verify the level reported in the Hammett and
Edison report and to ensure that the FCC public exposure level is not exceeded in any publicly accessible
area. This measurement shall be taken again if any equipment is replaced or added. Verification of these
measurements shall be submitted to CDD for review and to confirm that the requirements of the
Ordinance Code have been met.” The additional condition required that: "The proposed pole-mounted
shroud shall be located at a height not lower than 11 feet from ground level. Any equipment that cannot
be located above 11 feet from ground level shall, to the extent feasible, be located within the profile of
the utility pole."
On January 22, 2019, James "Sean" Albright filed a timely appeal with the Department of Conservation
and Development, Community Development Division (CDD) over the decision of the County Planning
Commission to approve the proposed project.
Conclusion
..
The appeal is similar to the testimony offered to the County Zoning Administrator and County Planning
Commission and does not provide support for overturning the County Planning Commission’s decision.
The proposed Verizon cell site complies with the County Wireless Telecommunication Facilities
Ordinance and would not conflict with the Single-Family Residential, Low-Density (SL) General Plan
land use designation or the Single-Family Residential R-20 Zoning District. The proposed project is also
consistent with State and Federal regulations governing cellular telecommunications, and installation
within a public right-of-way. Additionally, staff has determined that the project, as conditioned, is the
least intrusive design. Therefore, staff recommends that the Board of Supervisors deny the appeal and
sustain the County Planning Commission’s approval of County File #WA17-0008, based on the attached
findings and subject to the attached conditions of approval.
CONSEQUENCE OF NEGATIVE ACTION:
If the Board of Supervisors grants the appeal, the County Planning Commission’s decision to uphold the
County Zoning Administrator’s approval of the proposed Verizon Wireless cell site, attached to an
existing utility pole in the public right-of-way, will be overturned. The applicant, Verizon Wireless,
would be unable to move forward with the project as proposed.
CLERK'S ADDENDUM
Speakers; Matt Lewis; Cathy Wojan; Joia Boos; Cathy Wojan; Gina; Art Scimia, Meadow Lane
Improvement Association; David Baer; Lisa Snortum-Phelps; Ruth Strong; Kraj Khararjan; Linda
Uhrenholt; Roger Smith; Anne Goldman; Alex Krueger; Megan Maddern; Melanie Volk; Kimberly
Crowe; Shannon Erickson; Nadine Whisnant; Jill Sanchez.
Written commentary was received from (attached): Jami Tucker, Christine Scimia, Rob Harrison,
Scott Maddern, Erin Lewis, Blessings Robertson-Winn, Elaine Gast, Judy DeYoe, Kirsten Muzinich,
Rachel Day, Melanie Volk, no name, Irene Amido, Penelope Kojina, Tanya Krueger, Hayuta Jain,
Susanne Frey, Jodee Brydges, Alex & Tanya Krueger,Kate Rudick, Christina Heil, Mandula Rewal,
Kimiko Nguyen, Mitch Tunick, Karrie Haneman, Barry Winters, Tarplaijo, Eunice Chan, Christine
Brashear, Miriam Winters, Bradley Hillbrandt, Laura Hillebrandt, Elizabeth Yuan, Devon Mitzel,
Brett Pels, Woodie Dixon, Edward Volk, Hanh T. Estep, Joe & Paula Buenavistas, Mary Dietler,
Lianna Gatto, Melanie Volk, Wendy Ko, Caroline Sherborne & Charles Bouch.
CLOSED the public hearing; DETERMINED that County File #WA17-0008 is exempt from the
California Environmental Quality Act (CEQA) under CEQA Guidelines Section 15303; DIRECTED
the Department of Conservation and Development to file a CEQA Notice of Exemption with the
County Clerk; APPROVED a wireless facility access permit for a Verizon Wireless cell site on an
utility pole in the Danville Boulevard public right-of-way in Alamo (Permit No. WA17-0008);
APPROVED the findings in support of Permit No WA17-0008; APPROVED the conditions of
approval for Permit WA17-0008 with amendments: (1) within 15 days after facility installation,
Verizon must complete radio frequency (RF) testing at the facility, and, at the same time, Verizon
must perform RF testing for interested property owners at their properties within a 300 foot radius of
the facility, and (2) one year after facility installation, Verizon must re-perform RF testing at the
facility, and, at the same time, perform RF testing for interested property owners at their properties
within a 300 foot radius of the facility; and DENIED the appeal of James “Sean” Albright. Sean
Albright, resident of Alamo
AGENDA ATTACHMENTS
Maps
Plans
Albright Appeal Letter
Findings and Conditions of Approval
Radio Frequency Report
PowerPoint Presentation
MINUTES ATTACHMENTS
Written Publci Commentary
Response - Verizon Wireless
1
FINDINGS AND CONDITIONS OF APPROVAL – COUNTY FILE #WA17-0008, VERIZON
WIRELESS C/O PETER HILLIARD, ON AIR, LLC (APPLICANT) / PG&E AND NORTHERN
CALIFORNIA JOINT POLE ASSOCIATION (OWNERS)
FINDINGS
A. Growth Management Performance Standards
1. Traffic: The project involves the construction of a wireless telecommunication facility,
attached to an existing utility pole. Policy 4-c under the Growth Management Program
(GMP) requires a traffic impact analysis be conducted for any project that is estimated to
generate 100 or more AM or PM peak-hour trips. As the project is unmanned and does not
require regular staff for daily operation, the project will not create 100 or more peak hour
trips, and the preparation of a traffic impact analysis is not required.
2. Water: The wireless telecommunications facility is unmanned and has no potential for
increasing the water demand at the site. Therefore, the project will not increase the demand
for water at the site in a manner that would require the construction of new or expanded
water infrastructure.
3. Sanitary Sewer: The wireless telecommunications facility is unmanned and only includes
improvements that do not produce waste or other by-products as a result of their daily
operation or use. Therefore, the project will not create an increased demand for sanitary
sewer services at the site.
4. Fire Protection: The subject property is located within the service area of the San Ramon Fire
Protection District. The wireless telecommunication facility land use does not include
improvements that alter the type of fire protection equipment required to protect and serve
the site. Furthermore, the project does not establish land uses or improvements outside of
the current service area. Therefore, the project will not create a need for new or expanded
fire protection services.
5. Public Protection: The new wireless facility provides additional wireless service where limited
wireless service exists. This will not create new housing, and will not provide substantial
amounts of new business opportunities within the County that would result in a significant
population increase. Therefore, the project will not impact the County’s ability to maintain
the standard of having 155 square feet of Sheriff’s facility per 1,000 members of the
population.
6. Parks and Recreation: There is no element of the project that will induce any population
increase within the County. Therefore, the project will not impact the County’s ability to
maintain the standard of having three acres of neighborhood parks per 1,000 members of
the population.
2
7. Flood Control and Drainage: The project is located within a Federal Emergency Management
Agency-designated moderate flood hazard zone and does not requires a floodplain permit.
B. Wireless Access Findings - 88-24.612 (b)(4)(A)
1. Required Finding: The facility or substantial change will be designed in a manner that
complies with the applicable requirements of Section 88-24.408.
Project Finding: The project will include one 4-foot antenna mounted on top of an existing
38.3-foot-tall wooden utility pole with a new 5-foot-tall extension, as well as ancillary
equipment mounted on the side of the pole. The antenna and equipment will be placed and
oriented in a way that ensures there will be no interference with traffic. There are no
proposed advertisements or illuminations and the project does not obstruct any existing
signage. The facility will be painted a non-reflective color to match the surrounding
background, the equipment will be mounted 8 feet above grade at the lowest point, and
surrounding trees will obscure view of the facility; thus the visual impact would not be
significant. The mounted antenna is not extending above the height of the pole more than
10 feet. Thus, the design of the project will meet the requirements of Section 88-24.408 for
the facilities located in the public right-of-way.
2. Required Finding: The facility or substantial change will not interfere with the use of
the public right-of-way, or existing improvements or utilities located on, in, under or
above the public right-of-way.
Project Finding: The proposed 4-foot antenna and ancillary equipment will not be located
near, nor inhibit access to existing improvements or utilities located on, in, under, or above
the public right-of-way. The design of the facility would comply with California Public
Utilities Standards regulate design of utility poles. The replacement utility pole will be
located off of the edge of pavement for the existing roadway and there are no other facilities
located within the right-of-way at this location. The pole-mounted equipment will be a
minimum 8 feet above grade. Thus the project will not interfere with the existing use of the
right-of-way.
3. Required Finding: The facility or substantial change will not interfere with any
vehicular, bicycle, or pedestrian use of the public right-of-way.
Project Finding: The proposed facility is located outside of the existing roadway and the
ancillary equipment mounted to the utility pole will be 8 feet above grade. The location, size,
and orientation of the lowest equipment on the pole, away from other uses of the right-of-
way, limits any interaction between the facility and other uses. Thus the facility will not
interfere with any vehicular, bicycle, or pedestrian use of the county right-of-way.
4. Required Finding: The facility or substantial change will not cause any violation of the
accessibility requirements of the Americans with Disabilities Act.
3
Project Finding: The project will not cause any violation of the accessibility requirements of
the Americans with Disabilities Act. The facility will only be accessed by trained professionals
for maintenance purposes. The facility will not interfere with circulation in the public right-
of-way and there is no adjacent sidewalk. The lowest equipment on the replacement pole
will be 8 feet above ground level. Thus, the project will not cause any violation of the
accessibility requirements of the Americans with Disabilities Act.
C. California Environmental Quality Act (CEQA) Findings
The project is exempt from environmental review pursuant to CEQA Guidelines section 15303,
which exempts, among other things, the installation of small new equipment and facilities in
small structures. This project consists of minor modifications to an existing PG&E utility pole in
the public right of way. As described herein, the project includes one 4-foot antenna mounted
on top of an existing 38.3-foot-tall utility pole, as well as ancillary equipment mounted on the
side of the pole. There is no substantial evidence that the project involves unusual circumstances,
including future activities, resulting in, or which might reasonably result in, significant impacts
which threaten the environment. None of the exceptions in CEQA Guidelines section 15300.2
apply.
CONDITIONS OF APPROVAL FOR COUNTY FILE #WA17-0008:
Project Approval
1. Approval of the Wireless Access Permit approval based on the following documents and
materials received by the Department of Conservation and Development, Community
Development Division (CDD):
Application and materials received October 19, 2017;
Radio Frequency Report prepared by Hammett and Edison, Inc, Consulting Engineers, dated
October 6, 2017; and
Revised Plans received on August 7, 2018.
2. The permit authorizes the establishment of a Verizon Wireless telecommunications facility,
which consists of the following elements:
One top-mounted four-foot-tall antenna;
One five-foot pole extension;
Two diplexers;
4
Two Remote Radio Units (RRUs);
One disconnect switch;
One electrical panel;
One PG&E Smartmeter; and
Associated conduit and wiring.
Initial Compliance Report Prior to Issuance of a Building Permit
3. Prior to submittal of a building permit, the Applicant shall submit a report addressing
compliance with the conditions of approval, for review and approval of the Community
Development Division (CDD). The report shall list each condition followed by a description of
what the Applicant has provided as evidence of compliance with the condition. Unless otherwise
indicated, the Applicant will be required to demonstrate compliance with the conditions of this
report prior to issuance of construction permits. The Zoning Administrator may reject the report
if it is not comprehensive with respect to applicable requirements for the requested permit.
The deposit for review of the Compliance Report is $500.00; the actual fee shall be the cost of
time and materials.
Prior to final building inspection for building permits relative to this approval, color photographs
showing the as-built condition of the facility shall be submitted for the review and approval of
the CDD to verify compliance with these Conditions of Approval.
Permit Duration and Permit Review
4. This Wireless Access Permit is granted for a period of ten years and shall be administratively
reviewed at five year intervals. The applicant shall initiate the first review by submitting a
statement as to the current status of the project to the Zoning Administrator no later than five
years following the effective date of the project approval. This review by the Zoning
Administrator will be for the purpose of ensuring continued compliance with the conditions of
permit approval. Non-compliance with the approved conditions and/or the ordinance code
provisions, after written notice thereof, shall be cause for revocations proceedings.
For the review of existing commercial wireless communications facilities, submittal shall include
photo documentation of existing conditions and equipment for comparison with the applicable
approved conditions.
5
The Applicant is encouraged, at the time of each administrative review, to review the design of
the telecommunications facility and make voluntary upgrades to the facility for the purpose of
improving safety and lessening visual obtrusiveness.
A review fee in the amount of $500.00 (subject to time and materials) will be filed through a
Compliance Verification application to allow for review of the approved conditions.
Permittee is Responsible for Keeping CDD Informed of Party Responsible for Permit
Compliance at all Times
5. The Permittee (wireless operator) is responsible for keeping the Department of Conservation
and Development, Community Development Division (CDD) informed of who is responsible for
maintenance of compliance with this permit and how they may be contacted (i.e., mailing and
email addresses, and telephone number) at all times.
A. Prior to submittal for a building permit, the Permittee shall provide the name of the party
(carrier) responsible for permit compliance and their contact information.
B. Should the responsible party subsequently change (e.g. faculty is acquired by a new carrier),
within 30 days of the change, Permittee shall issue a letter to CDD with the name of the new
party who has been assigned permit compliance responsibility and their contact information.
Failure to satisfy this condition may result in the commencement of procedures to revoke
the permit.
Removal of Facility/Site Restoration
6. All structures and equipment associated with the commercial wireless communications facility
shall be removed within 60 days of the discontinuance of the use; and the site shall be restored
by the Permittee to its original pre-development condition. In addition, the Permittee shall
provide the CDD with a notice of intent to vacate the site a minimum of 30 days prior to vacation.
Security to Provide for Removal of Equipment
7. Prior to submittal of a building permit, the Applicant or Permittee shall provide bond, cash,
or other surety, to the satisfaction of the Zoning Administrator, for the removal of the facility in
the event that the use is abandoned or the use permit expires, or is revoked, or otherwise
terminated. If the Permittee does not remove any obsolete or unused facilities as described
above, the financial guarantee shall be used by the County to remove any obsolete or unused
facilities and to return the site to its pre-development condition.
The financial assurance must be submitted before a permit will be issued. A financial assurance
must be irrevocable and not cancelable, except by the County.
6
Each form of financial assurance must remain valid for the duration of the permit and for six
months following termination, cancellation, or revocation of the permit.
Any unused financial guarantee shall be returned to the Applicant upon termination of the use
and removal of the facility or transfer of the lease accompanied by a financial guarantee by the
new lessee or owner. The amount of the security shall be based on a cost estimate provided by
a contractor or other qualified professional to the satisfaction of the Zoning Administrator.
General Provisions
8. A minor alteration (or collocation if CEQA environmental review of collocation for the Wireless
Access permit has been completed) to this Wireless Access Permit may be issued if the proposed
modification(s) are not considered a substantial modification as stated under federal low (Title
47, Section 1.40001).
A minor alteration (or collocation) has a term that is the shorter of the following:
A. 10 years; or
B. The duration, including any renewal period, of the permit that authorizes the existing facility
on which the new facility will be collocated or on which the minor alteration will occur.
9. The conditions contained herein shall be accepted by the Applicant, their agents, lessees,
survivors or successors for continuing obligation.
10. At all times the facility shall comply with the applicable rules, regulations, and standards of the
FCC and other agencies having jurisdiction, and any other applicable Federal, State, and County
laws and regulations.
11. The facility shall be operated in such a manner as not to contribute to ambient RF/EMF emissions
in excess of then current FCC adopted RF/EMF emission standards.
12. The recommendations within the approved RF Report prepared by Hammett and Edison, Inc,
Consulting Engineers, dated October 6, 2017 shall be noted on the plans for a building permit
and is required to be implemented on site prior to final building inspection.
13. The equipment shall be maintained in good condition over the term of the permit. This shall
include keeping the structures graffiti-free.
14. Antennas, towers, cabinets, and mountings shall not be used for advertising.
15. The equipment cabinets shall be kept locked, except when Verizon Wireless personnel are
7
present, in order to restrict access to the equipment.
16. No lights or beacons may be installed on any antenna or antenna support structure, unless lights
or beacons are required by a state or federal agency having jurisdiction over the antenna or
antenna support structure, such as the California Public Utilities Commission, Federal
Communications Commission, or Federal Aviation Administration, or if lights or beacons are
recommended by the County Airport Land Use Commission.
17. The facility, all fences and walls surrounding a facility, and all other fixtures and improvements
on the facility site must be repainted as often as necessary to prevent fading, chipping, or
weathering of paint. Equipment must be painted to match the utility pole.
Exterior Noise
18. Prior to final building inspection, the Applicant shall submit evidence for review and approval
of the CDD that the wireless telecommunications facility meets acceptable exterior noise level
standards as established in the Noise and Land Use Compatibility Guidelines contained in the
Noise Element of the County General Plan. The evidence can either be theoretical calculations
for identical equipment or noise monitoring data recorded on the site.
Camouflaging
19. All proposed antennas, antenna supports, and conduits shall have a non-reflective finish. Paints
with a reflectivity less than 55 percent are required. All equipment shall be painted to precisely
match the utility pole.
Color photographs showing the as-built condition shall be submitted for review of the CDD staff
to verify compliance with this Condition of Approval within 30 days of completing construction.
Frequency Interference
20. The facility may not be operated at a frequency that will interfere with an emergency
communication system or 911 system, including any regional emergency communication
system.
Work Restrictions
21. The applicant shall make a good faith effort to minimize project-related disruptions to adjacent
properties, and to uses on the site. This shall be communicated to all project-related contractors.
22. The applicant shall require their contractors and subcontractors to fit all internal combustion
engines with mufflers which are in good condition and shall locate stationary noise-generating
8
equipment such as air compressors as far away from existing residences as possible.
23. The site shall be maintained in an orderly fashion. Following the cessation of construction
activity, all construction debris shall be removed from the site.
24. Large trucks and heavy equipment are subject to the same restrictions that are imposed on
construction activities, except that the hours are limited to 9:00 AM to 4:00 PM.
25. A publicly visible sign shall be posted on the property with the telephone number and person
to contact regarding construction-related complaints. This person shall respond and take
corrective action with 24 hours. The CDD phone number shall also be visible to ensure
compliance with applicable regulations.
26. All construction activities shall be limited to the hours of 8:00 A.M. to 5:00 P.M., Monday through
Friday, and are prohibited on state and federal holidays on the calendar dates that these
holidays are observed by the state or federal government as listed below:
• New Year's Day (State and Federal)
• Birthday of Martin Luther King, Jr. (State and Federal)
• Washington's Birthday (Federal)
• Lincoln's Birthday (State)
• President's Day (State and Federal)
• Cesar Chavez Day (State)
• Memorial Day (State and Federal)
• Independence Day (State and Federal)
• Labor Day (State and Federal)
• Columbus Day (State and Federal)
• Veterans Day (State and Federal)
• Thanksgiving Day (State and Federal)
• Day after Thanksgiving (State)
• Christmas Day (State and Federal)
For details on the actual date the state and federal holidays occur, please visit the following
websites:
Federal Holidays: www.federalreserve.gov/aboutthefed/k8.htm
California Holidays: www.sos.ca.gov/holidays.htm
Application Processing Fees
27. The Wireless Access Permit application was subject to an initial deposit of $4,000.00, which was
paid with the application submittal, plus time, and material costs if the application review
expenses exceed 100% of the initial deposit. Any additional fee due must be paid prior to
9
issuance of a building permit, or within 60 days of the effective date of this permit, whichever
occurs first. The fees include costs through permit issuance and final file preparation. Pursuant
to Contra Costa County Board of Supervisors Resolution Number 2016/331, where a fee
payment is over 60 days past due, the application shall be charged interest at a rate of 10% from
the date of approval. The Applicant may obtain current costs by contacting the project planner.
A bill will be mailed to the Applicant shortly after permit issuance in the event that additional
fees are due.
28. Within 15 days of the antenna being installed, Verizon shall take RF power density
measurements with the antenna operating to verify the level reported in the Hammett and
Edison report and to ensure that the FCC public exposure level is not exceeded in any publicly
accessible area. This measurement shall be taken again if any equipment is replaced or added.
Verification of these measurements shall be submitted to CDD for review and to confirm that
the requirements of the Ordinance Code have been met.
29. The proposed pole-mounted shroud shall be located at a height not lower than 11 feet from
ground level. Any equipment that cannot be located above 11 feet from ground level shall, to
the extent feasible, be located within the profile of the utility pole.
PUBLIC WORKS SPECIAL ROAD ENCROACHMENT PERMIT CONDITIONS OF APPROVAL FOR
PERMIT WA17-0008
30. Verizon Wireless (permittee) shall comply with the requirements of Title 8, Title 9 and Title 10 of
the Ordinance Code, any exception(s) must be stipulated in these Special Road Encroachment
Permit Conditions. These Special Road Encroachment Permit Conditions are based upon the site
plan a submitted to the Department of Conservation and Development, Community
Development Division on August 7, 2018.
31. This encroachment permit is being issued only for the County owned section of Danville
Boulevard (Road No. 5301A) on the side frontage of 20 Francesca Lane on Verizon Wireless “SF
ALAMO 009” plans dated August 7, 2018.
32. Verizon Wireless shall provide written evidence to the Public Works Department from the owner
of the street light/utility pole (PG&E) that they authorize the cell site improvements on the
existing street light/utility pole. (PG&E PSL #433675)
33. Verizon Wireless shall provide evidence to the Public Works Department, Real Property Division
that they are included in the statewide franchise agreement issued by the CPUC (California
Public Utilities Commission); or, if unable to do so, Verizon Wireless shall enter into a license
agreement with the County.
34. Verizon Wireless shall notify the United States Postal Service, the emergency services and the
proper garbage collection agency to coordinate services to the residents of Danville Boulevard
if the construction operations will disrupt normal services.
10
Scheduling inspection
35. . All work authorized by the permit must be inspected. Permittee shall arrange for an inspection
by telephoning Paul Tehaney @ (925) 595-6012 or by email pteha@pw.cccounty.us. If you
cannot reach the inspector, contact the construction office at (925) 313-313-2320.
36. Encroachment permit on site. A copy of this encroachment permit shall be available for
review on site for the duration of the right-of-way encroachment allowed by this permit. The
encroachment permit shall be shown upon request to any police officer or any employee of
the County with jurisdictional responsibility over activities in the public right-of-way.
If a County employee requests to see a copy of this encroachment permit and the encroachment
permit is not available a Stop Work Order may be issued until a copy of the encroachment
permit is available for review on site.
37. Permittee shall identify an individual who will be available 24 hours per day with the
responsibility and authority to respond to emergencies related to the construction work.
Permittee shall report the name and telephone number of the individual to Bob Hendry at the
Permit Center prior to the start of work. Mr. Hendry can be reached at (925) 674-7744.
No work within the County road right-of-way shall be allowed until the emergency contact is
reported to Mr. Hendry.
38. Quality control plan. The Contractor shall be responsible for controlling the quality of material
entering the work and the work performed, and shall perform testing to ensure control. Prior to
start of work the Contractor shall submit to the construction inspector a Quality Control Plan
that must describe the methods and frequency of testing, implementation of corrective actions
as necessary, and reporting of test results.
39. Pre-construction meeting. The Permittee shall hold a pre-construction meeting with the
County’s construction inspector at least one week prior to the start of work.
No work within the County road right-of-way shall be allowed until the pre-construction
meeting has been held.
40. Damage to utility facilities. If the Permittee’s work damages a utility facility while performing
the work covered by this encroachment permit the Permittee or Permittee’s contractor shall
contact the construction inspector within two (2) days of damaging the facility.
41. Final inspection. The Permittee shall hold a final inspection meeting with the construction
division representative of Public Works. All County concerns shall be resolved before the work
is accepted as complete. A signed off permit from another permitting agency or utility company
11
does not guarantee acceptance by the County Public Works Department.
42. Staff charges. The Permittee is responsible for all staff charges associated with this
encroachment permit. The encroachment permit will not be signed off as complete until all the
review and inspection charges are paid in full.
43. Indemnification. The Permittee agrees to save, indemnify and hold harmless the County of
Contra Costa or its representatives from all liabilities imposed by law by reason of injury to or
death of any person or persons or damage to property which may arise out of the work covered
by this permit and does agree to defend the County in any claim or action asserting such action.
Accepting this permit or starting any work hereunder shall constitute acceptance and
agreement to all of the conditions and requirements of this permit and the ordinance and
specifications authorizing issuance of such permit.
44. Insurance. The Permittee or the Permittee’s contractor shall furnish an acceptable certificate
of insurance naming Contra Costa County, its employees, officials and agents as additionally
insured. See Attachment 1A for insurance requirements.
45. County standards. All work shall conform to Contra Costa County Standard Plans and
Specifications, except as noted, and may be modified by the County’s representative to meet
field conditions.
46. Location of facilities. All facilities being installed shall be located in compliance with County
Standard Drawing CU60 and in compliance with County Standard Drawing CA10 when located
at or near an intersection.
47. ADA compliance. All new facilities shall provide the minimum required ADA clearances (4’
sidewalk width).
48. Weather. Work covered under this encroachment shall not be allowed:
A. If it is raining at the beginning of the work day no work shall be started without the
approval of the Construction Inspector.
B. If rain begins during the work day, work covered under this encroachment permit may be
suspended at the direction of the Construction Inspector.
C. Work covered under this encroachment that is suspended due to rain shall be allowed to
commence once the work area within the road right-of-way has sufficiently dried and at
the direction of the Construction Inspector.
Tree Protection
12
49. Protecting existing trees. Except where otherwise provided by the involved permit’s
conditions of approval or approved permit application, on all properties where mature trees
are required to be saved during the course of construction, the Permittee shall follow the
following tree preservation standards. The Permit construction plans shall include these
requirements as notes:
A. Prior to the start of any clearing, stockpiling, trenching, grading, compaction, paving or
change in ground elevation on a site with mature trees to be preserved, the applicant shall
install temporary fencing at the dripline or other area determined by an arborist report of
all trees adjacent to or in the area to be altered, and provide evidence of same (e.g.,
photos) to Public Works. Prior to grading or commencement of project improvements, the
fences may be inspected and the location thereof approved by appropriate County staff.
B. No grading, compaction, stockpiling, trenching, paving or change in ground elevation shall
be permitted within the dripline of a mature tree unless indicated on the site/grading plan
approved by the County and addressed in any required report prepared by an arborist. If
grading or construction is approved within the dripline of a mature tree, an arborist may
be required to be present during grading operations. The arborist shall have the authority
to require protective measures to protect the tree roots. All arborist expense shall be borne
by the Permittee unless otherwise provided by the permit conditions.
C. The Permittee shall not park or store vehicles, equipment, machinery, or construction
materials within the dripline of any tree to be saved.
D. The Permittee shall not dump oils or chemicals within the dripline of any tree to be saved.
E. The Permittee will replace any mature tree that dies within 2 years of projected-related
excavation within its dripline
50. Notification of tree damage. The Permittee shall notify Public Works of any damage that
occurs to any mature tree during the construction process. If significant damage to any
mature tree not approved for destruction or removal occurs, the Permittee shall either:
A. Repair any damage as determined by a certified arborist that is designated by the Public
Works Director or his/her designee; or
B. Replace the damaged tree with a tree or trees of equivalent size and of comparable
species, as determined by the Public Works Director or his/her designee to be reasonably
appropriate for the particular situation.
Traffic
51. Traffic control plan. The Permittee shall provide a traffic control plan conforming to the
13
“California Manual on Uniform Traffic Control Devices,” when work will entail a lane closure.
The traffic control plan shall include information of the types of, and outrigger support for,
boom trucks to determine the roadway clearance necessary during construction. The
County’s resident engineer/inspector must review the traffic control plan prior to the start
of work.
52. Advanced warning signs. The Permittee shall place temporary advance warning signs to
alert motorists to construction work ahead whenever trucks or construction equipment are
entering or leaving the construction site or when equipment is within the road right-of-way.
53. Traffic non-working hours. All traffic lanes shall be open to the public during non-working
hours.
54. Emergency access. The Permittee shall provide emergency access to the job site and to any
adjacent private property at all times.
55. Advanced notification. The Permittee shall provide a minimum of 48 hours advance
notification to property owners whose access will be obstructed by construction operations.
The notification shall include the date(s) of construction along the frontage that will obstruct
a property owner’s access.
56. Property access. The Permittee shall reasonably accommodate a property owner’s requests
to cross the work zone to enter or leave their property. In no case shall the Permittee block
an owner’s access for more than 30 minutes.
57. Traffic impediment. The Permittee shall not impede or impair vehicle, bicycle, or pedestrian
access to or within the right-of-way of Chesley Avenue.
58. Pedestrians and Bicycles. The Permittee shall provide safe pedestrian and bicycle access
through the project site at all times.
59. Temporary pavement delineators. Temporary pavement delineation shall be furnished,
placed, maintained and removed where the existing pavement delineation has been
removed or damaged by the construction. Temporary pavement delineation shall be
removed prior to the placing of the permanent pavement delineation.
Temporary raised pavement markers shall be placed at the existing traffic stripe locations at
intervals of not more than 24 feet. On double traffic stripes two markers shall be placed side
by side, one on each stripe, at longitudinal intervals of not more than 12 feet. At crosswalks
and limit lines temporary raised pavement markers shall be placed at the existing
crosswalk/limit line locations at intervals of not more than two (2) feet.
Prior to opening the lanes to uncontrolled traffic the covers shall be removed from the
14
temporary raised pavement markers.
Temporary raised pavement markers shall be reflective and the same color as the permanent
stripe and shall be of the following or equal:
Reflective Temporary Raised Pavement Marker (Types Y and W), manufactured by
Davidson Plastics Company (DAPCO), 18726 East Valley Highway, Kent, WA 98032,
Telephone (206) 251 8140.
MV Plastics Chip Seal Marker (1280/1281 Series with Reflexite Polycarbonate, PC 1000,
reflector unit), manufactured by MV Plastics, Inc., 533 West Collins Avenue, Orange, CA
92667, Telephone (714) 532 1522.
The markers shall be placed in accordance with the manufacturer’s installation procedure
instructions.
Trenching
60. Underground Service Alert (USA). USA must be contacted prior to excavating in a County
road right of way. Telephone 811 to contact USA. Any work found in progress without a valid
USA number will be shut down and the roadway cleared. All USA and/or temporary survey
pavement markings shall be removed by the Permittee at the completion of work to the
satisfaction of the County Public Works Construction Inspector.
61. Trench detail. Trench excavation and backfill requirements shall follow County Standard
Plan, “Utility Trench Cut Detail,” drawing # CU01.
62. Installing facilities under sidewalk. Hand digging or tunneling under the curb/gutter and
sidewalk shall not be allowed. The sidewalk, curb, and gutter shall be removed as needed
for the facility installation, and then replaced according to County standards.
63. Protecting open excavations. An excavation that remains unfilled after working hours shall
be covered with steel plates or protected with other protective barriers adequate to prevent
entry by pedestrians, bicycles, and vehicles.
64. Trench plates. When multiple steel plates, used to temporarily cover the working end of a
trench or pit, are subject to traffic loading, the plates shall be tack welded together so that
they act as a unit. Asphalt concrete shall be placed to provide a smooth transition from the
pavement to plate surfaces. The transition shall be at a 12(hor): 1(ver) slope (maximum).
65. Trench plate surface. The exposed surface of trench plates shall be roughened to provide
traction equivalent to the adjacent road surface.
15
66. Time limit on trench plates. The use of trench plates shall be limited to five (5) working
days at the site.
67. Clean Water/NPDES. The Permittee shall comply with the County’s clean water
requirements during all construction activities. The Permitee shall use Best Management
Practices to comply with the County’s NPDES ordinances and permits.
68. Air Quality. The Permittee shall comply with Bay Area Air Quality Management District,
Federal Clean Air Act and State of California Air Quality Standards.
69. Trench location. All trenching shall be performed outside the road pavement.
70. Use of sidewalks. No vehicles or equipment shall be parked on or driven on the sidewalks.
71. Existing facilities. All signs, pavement stripes and markings, delineators, fences, ditch
linings, drainage structure and pipes, AC dikes, and other improvements damaged or
disturbed by construction shall be replaced in kind.
72. Damage to County facilities. If any County facility is damaged the Permittee or the
Permittee’s contactor shall contact the construction inspector within two (2) hours of the
facility being damaged.
73. Drainage. All drainage shall be kept open and the existing drainage pattern maintained.
74. Exiting curb, gutters, and sidewalks. Portland Cement concrete sidewalks, curbs, gutter
and other pavements damaged or disturbed by construction shall be removed to the nearest
expansion or weakened plane joint and replaced to match adjacent concrete improvements
in conformance with County Standard Plans and Specifications.
75. Crack sealing. Where the asphalt pavement has been cut by the permittee in anticipation
of trenching and no trenching is performed (over extended saw cut beyond the limits of the
trench excavation, abandoning the project, etc.), the applicant shall seal the cut in the asphalt
pavement with Crafco, rubberized asphalt Type II crack sealing material (or approved equal)
according to the manufacture’s specifications.
76. Existing pavement striping. All existing pavement striping, markings and markers
damaged or disturbed shall be replaced in kind.
77. Pavement. Temporary paving (or permanent pavement) shall be placed at the end of each
workday. Until the final paving is in place, the temporary paving shall be maintained as
needed and provide a smooth riding surface (level with the surrounding road surface). If the
permittee fails to maintain the temporary paving County forces may address any needed
maintenance to the temporary paving/trench cut and the permittee will be charged the cost
plus appropriate overhead charges.
16
Temporary pavement shall be 1.5-inches minimum thickness of ½-inch, Type A hot mix
asphalt (HMA) and shall be replaced as specified in Item 7 of this section with permanent
pavement. If permanent paving is not completed as specified, County forces may pave it and
the permittee will be charged the cost plus appropriate overhead charges.
78. Landscaping. Any landscaping displaced or damage during the construction shall be
replaced in kind.
79. Pedestrians. The Permittee shall provide for redirecting pedestrians around the
construction area when the Permittee’s work prevents public access or creates unsafe
conditions along the sidewalks.
80. Hot mix asphalt special conditions. All Asphalt work shall be performed as shown on plans
and in accordance with the requirements of Section 39 (revised October 16, 2014) County
Standard Plans.
Housekeeping
81. Use of right of way. No equipment, and /or stockpiles or other materials shall be left
overnight in the road right-of-way.
82. Cleaning right of way. The Permittee shall assure that the traveled way available to the
public remains free of dirt, rock, debris, and construction materials at all times. At the end
of each workday, or at the direction of the Inspector, the traveled way and paved shoulders
shall be swept clean, and if necessary washed clean, to remove dirt, rock and debris. If
washing is performed, the Permittee shall provide all necessary controls to prevent sediment
from entering drainage inlets and creeks.
83. Non-working hours. With the exception of emergency work, no construction activities
(including idling of equipment) shall take place during non-working hours.
84. Private property. Construction within the right-of-way does not allow for use of private
property as a laydown area for construction-related equipment and supplies.
Preserving Survey Monumentation
85. All survey monuments shall be preserved, referenced, and/or replaced pursuant to Section
8771 of the Business and Professions Code.
Assembly Bill 1414 became effective January 1, 1995. Part of this legislation provides for the
preservation of Survey Monuments for construction projects.
17
This legislation mandates that prior to construction, survey monuments are to be
referenced in the field and “Corner Records” are to be filed with the County Surveyor.
After construction, monuments are to be reset and “Corner Records” filed with the County
Surveyor. These must be completed prior to project completion certification. It is the
County’s interpretation that preservation of survey monuments is required for any activity
that disturbs existing monuments, not just “road work.” Therefore:
Section 8771 of the Business and Professions Code reads:
Monuments set shall be sufficient in number and durability and efficiently placed so as not
to be readily disturbed, to assure, together with monuments already existing, the
perpetuation or facile re-establishment of any point or line of the survey.
When monument exist which control the location of subdivisions, tract, streets, or
highways, or provide survey control, the monuments shall be located and referenced by or
under the direction of a licensed land surveyor or registered civil engineer prior to the time
when any streets or highways are reconstructed or relocated and a corner record of the
references shall be filed with the county surveyor. They shall be reset in the surface of the
new construction, a suitable monument box placed thereon, or permanent witness
monuments set to perpetuate their location and a corner record filed with the county
surveyor prior to the recording of a certificate of completion for the project. Sufficient
controlling monuments shall be retained or replaced in their original positions to enable
land lines, property corners, and tract boundaries to be re-established without devious
surveys necessarily origination on monuments differing from those that currently control
the area. It shall be the responsibility of the governmental agency or others performing
construction work to provide for the monumentation required by this section. It shall be
the duty of every land surveyor or civil engineer to cooperate with the governmental
agency in matters of maps, field notes, and other pertinent records. Monuments set to
mark the limiting lines of highways, roads, or streets shall not be deemed adequate for this
purpose unless specifically noted on the records of the improvement work with direct ties
in bearing or azimuth and distance between these and other monuments of record.
86. The permittee shall comply with attached Standard Road Encroachment Permit Conditions.
General Requirements
Access to Adjoining Property
87. Applicant shall not impede or impair vehicle, bicycles of pedestrian access to or within the rights-
of-way of Danville Boulevard.
88. For construction activities if necessary, applicant shall submit a traffic control plan for review
and approval of the Public Works Department prior to starting work. The traffic control plan
shall include information of the types of, and outrigger support for, boom trucks to determine
18
the roadway clearance necessary during construction.
Proof of Franchise Agreement/Owner of Pole Authorization
89. Applicant shall provide verification to the Public Works Department that the building permit has
been approved by the Department of Conservation and Development.
90. Applicant shall provide evidence to the Public Works Department, Real Property Division that
they are included in the statewide franchise agreement issued by the CPUC (California Public
Utilities Commission); or, if unable to do so, the applicant shall enter into a license agreement
with the County.
19
ADVISORY NOTES
PLEASE NOTE ADVISORY NOTES ARE ATTACHED TO THE CONDITIONS OF APPROVAL,
BUT ARE NOT A PART OF THE CONDITIONS OF APPROVAL. ADVISORY NOTES ARE
PROVIDED FOR THE PURPOSE OF INFORMING THE APPLICANT OF ADDITIONAL
ORDINANCE AND OTHER LEGAL REQUIREMENTS THAT MUST BE MET IN ORDER TO
PROCEED WITH DEVELOPMENT.
A. NOTICE OF 90-DAY OPPORTUNITY TO PROTEST FEES, DEDICATIONS,
RESERVATIONS, OR OTHER EXACTIONS PERTAINING TO THE APPROVAL OF THIS
PERMIT.
This notice is intended to advise the applicant that pursuant to Government Code Section
66000, et. seq., the applicant has the opportunity to protest fees, dedications,
reservations, and/or exactions required as part of this project approval. The opportunity
to protest is limited to a ninety-day (90) period after the project is approved.
The 90-day period in which you may protest the amount of any fee or imposition of any
dedication, reservation, or other exaction required by this approved permit, begins on
the date this permit was approved. To be valid, a protest must be in writing pursuant to
Government Code Section 66020 and delivered to the CDD within 90-days of the
approval date of this permit.
B. The applicant shall submit building plans to the Building Inspection Division and
comply with Division requirements. It is advisable to check with the Division prior to
requesting a building permit or proceeding with the project.
C. The applicant is responsible for contacting the Environmental Health Division
regarding its requirements and/or obtaining additional permits as it may be required as
part of the proposed project.
D. The applicant shall comply with the requirements of the Contra Costa Fire Protection
District. The applicant is advised that plans submitted for a building permit must receive
prior approval and be stamped by the Fire Protection District as applicable.
Wireless Access Permit Appeals
County Files:
#WA17-0008, #WA17-0013,
#WA18-0002, #WA18-0003,
and #WA18-0004
Contra Costa County Board of Supervisors
Tuesday, February 26, 2019
Overview
This is a hearing for the appeals of the County Planning
Commission’s decisions to deny the appeals and uphold
the decisions of the County Zoning Administrator to
approve Wireless Facility Access Permits to establish
new Verizon Wireless cell sites attached to utility poles in
the public right-of-way in the Alamo and Walnut Creek
area of unincorporated Contra Costa County.
General Plan and Zoning
All of the proposed sites are located within the
Single-Family Residential –Low Density General
Plan Land Use Designation and the R-20 Single-
Family Residential Zoning District
#WA17-0008
#WA17-0013
#WA18-0002
#WA18-0003
#WA18-0004
Background
The County Zoning Administrator (ZA)approved the Wireless Facility Access
Permits at public hearings held in October and November 2018.
Timely appeals of the ZA’s decisions were received following the approvals.
The County Planning Commission approved the Wireless Facility Access
Permits at the Planning Commission meetings held on December 12,2018
and January 9,2019.
Timely appeals of the County Planning Commission’s decisions were
received following the approvals.
Summary of Appeal Points
#WA17-0008
The County Planning Commission erroneously denied the appeal,based on Verizon
Wireless'rebuttal to information the appellant presented about potential sight
distance obstruction.Therefore,the Commission did not recognize that the new
facility would increase an existing safety risk due to poor visibility at the intersection
of Danville Boulevard and Francesca Way.
#WA17-0013
Appeal Point #1:There is no need for improved wireless network capacity.
Appeal Point #2:CA constitution requires the County to protect residents.
Appeal Point #3:FCC regulations constrain local discretion.
Appeal Point #4:Aesthetic impacts incommode public use of the right-of-way.
Appeal Point #5:Installed facility may not reflect approved plans.
Appeal Point #6:Inconsistent with residential zoning district.
Appeal Point #7:The facility will be a fire hazard.
Appeal Point #8:Liability for negative impacts related to RF exposure.
Appeal Point #9:Local government has regulatory authority over utilities
#WA17-0013 Continued
Appeal Point #10:The project will lower neighboring property values.
Appeal Point #11 :Hard wired fiber optics connections would be preferable within residential
neighborhoods.
Appeal Point #12:The County should require annual recertification of RF emissions originating from
the facility.
#WA18-0002
Appeal Point #1:The proposed wireless telecommunications facility would aesthetically clash with the
"bucolic country lifestyle"of Alamo.(Appeal point is similar to Appeal Point #4 for County File #WA17-0013)
Appeal Point #2:The proposed cell site is unnecessary because it would not address current network
coverage or capacity needs.(Appeal point is similar to Appeal Point #1 for County File #WA17-0013)
Appeal Point #3:The proposed cell site would decrease property values.Lowered property values
would negatively affect the local public school system.The County Wireless ordinance gives discretion
to deny permits for reasons outside of the issuance requirements.(Appeal point is similar to Appeal Point #10 for
County File #WA17-0013)
Appeal Point #4:Neither the Federal Telecom Act of 1996 nor Chapter 88-24 (Wireless
Telecommunications Facilities)of the County’s Ordinance Code show any prohibition on annual
electromagnetic emissions (EME)measurements.The Zoning Administrator is within the County’s legal
rights in making annual EME measurements a condition of approval.(Appeal point is similar to Appeal Point #12 for
County File #WA17-0013)
Appeal Point #5:The proposed antenna is a fire risk.(Appeal point is similar to Appeal Point #7 for County File #WA17-
0013)
#WA18-0003
Appeal Point #1:The proposed Verizon Wireless cell site is not the least intrusive design.In addition,
pole mounted equipment would make the utility pole unstable and possibly block the drainage ditch in
which the pole is located.
Appeal Point #2:The proposed wireless telecommunications facility would cause financial loss to
homeowners on and adjacent to Meadow Road.(Appeal point is similar to Appeal Point #10 for County File #WA17-0013)
Appeal Point #3:There is a lack of need for a new Verizon Wireless facility on or near the Meadow
Road/Tice Valley area.(Appeal point is similar to Appeal Point #1 for County File #WA17-0013)
Appeal Point #4:The project violates the County Wireless Ordinance because the location and design
is not consistent with state and federal requirements to “protect and enhance the public health,safety,
and welfare of County residents”.
Appeal Point #5:Approval of the proposed project would be a violation of the California Constitution
and deprive the appellants of life,liberty,or property without due process of law or deny equal
protection under the law.(Appeal point is similar to Appeal Point #2 for County File #WA17-0013)
#WA18-0004
Appeal Point #1:Replacing the existing utility pole and adding Verizon Wireless cell site infrastructure
would create a fire and falling apparatus hazard.(Appeal point is similar to Appeal Point #7 for County File #WA17-0013)
Appeal Point #2:The RF emissions from the proposed cell site would encroach and trespass through
adjacent properties.
Appeal Point #3:The FCC public health standards cannot be relied upon.
Appeal Point #4:No EIR has been conducted.
Appeal Point #5:No public health study has been conducted.
Appeal Point #6:The ZA failed to limit the permit scope,thus allowing expansion to higher cellular
frequencies with minimal oversight.Other carriers may also choose to establish wireless
telecommunications facilities on other utility poles.
Appeal Point #7:Neighborhood property values will be adversely affected due to visual and aesthetic
impacts during construction and failure to comply with design guidelines.The applicant also failed to
explore other viable options for the proposed wireless facility.(Appeal point is similar to Appeal Point #10 for County File
#WA17-0013)
Photo Simulations
#WA17-0008
#WA17-0013
#WA18-0002
#WA18-0003
#WA18-0004
Elevations
#WA17-0008 Southeast
#WA17-0008 Northeast
#WA17-0013 West
#WA17-0013 South
#WA18-0002 Southeast
#WA18-0002 Northeast
#WA18-0003 North
#WA18-0003 North
#WA18-0004 Southwest
#WA18-0004 Southeast
Staff Recommendation
Staff recommends that the Board of
Supervisors DENY the appeals and UPHOLD
the County Planning Commission's decisions
to approve Wireless Facility Access Permits.
QUESTIONS?
RECOMMENDATION(S):
ACKNOWLEDGE the formation of the 457 Deferred Compensation Committee made up of representatives
of both labor and management; ACKNOWLEDGE that the previous plan Recordkeeper contract will
expire in 2019 and pursuant to County Policy, the County issued and RFP in 2018; ACKNOWLEDGE that
the 457 Deferred Compensation Committee evaluated the responses, interviewed the finalists and
unanimously chose Empower Retirement; DECLARE the County’s intent to select Empower Retirement as
the County’s Deferred Compensation Plan Recordkeeper and AUTHORIZE the County Administrator, or
Designee, to negotiate an agreement with Empower Retirement for plan investment and administrative
services for the Internal Revenue Code Section 457 Deferred Compensation Plan, for the period of July 1,
2019 through June 30, 2022, with the option to renew for two additional years.
FISCAL IMPACT:
This program is funded by fees charged to employee participants. There is no fiscal impact beyond
over-head administrative support costs, which are partially offset through the plan.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 02/26/2019 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II Supervisor
Karen Mitchoff, District IV Supervisor
Federal D. Glover, District V Supervisor
ABSENT:Diane Burgis, District III Supervisor
Contact: Ann Elliott, Human Resources
Manager (925) 335-1747
I hereby certify that this is a true and correct copy of an action taken and entered on the
minutes of the Board of Supervisors on the date shown.
ATTESTED: February 26, 2019
David J. Twa, County Administrator and Clerk of the Board of
Supervisors
By: June McHuen, Deputy
cc: Deferred Compensation Committee (via Human Resources)
D. 9
To:Board of Supervisors
From:Dianne Dinsmore, Human Resources Director
Date:February 26, 2019
Contra
Costa
County
Subject:Intent to select Empower Retirement as the County’s 457 Deferred Compensation Plan Recordkeeper
BACKGROUND:
The contract with the County’s current 457 Deferred Compensation Recordkeeper vendor will expire in
2019. California law imposes fiduciary standards under Article 16, Section 17 of the California Constitution
to exercise care, skill, prudence, and diligence and to act with loyalty to the beneficiaries of the fund. Core
to that responsibility is to regularly review fees and expenses, including fund expense ratios. In keeping
with this responsibility and with County policy, the Board of Supervisors authorized the Human Resources
Director to execute a contract with Segal Marco Advisors to provide fiduciary consulting services and assist
the County in conducting a full vendor search and response evaluation for the County’s 457 Deferred
Compensation Plan. A Request for Proposals (RFP) to provide bundled Deferred Compensation services,
including recordkeeping/administration, communication/education, onsite education, participant investment
advisory, investment management and custodial trustee services, was distributed in September 2018.
The proposals were reviewed by the Deferred Compensation Committee (Committee), whose voting
members include: County Treasurer-Tax Collector Russell V. Watts, who is also a member of the Contra
Costa County Employees’ Retirement Association Board as well as the Post Retirement Health Benefits
Trust Agreement Advisory Body (Advisory Body), Auditor-Controller Robert R. Campbell, member of
Advisory Body, Finance Director Lisa Driscoll, member of Advisory Body, Human Resources Director
Dianne Dinsmore, and three employee representatives. The Committee receives fiduciary consulting
services from Segal Marco Advisors under the contract approved by the Board of Supervisors in March
2018. Members have received training on 457 Plan governance and their fiduciary responsibilities as
members of the Committee.
The Committee evaluated the seven RFP responses and invited three finalists to submit Best and Final
Offers and give presentations focused on the following:
Introductions
The participant experience: A review of vendor communication/education program capabilities
and road map for the Plan. Including demonstrations of participant and Plan Sponsor websites.
Implementation: An overview of vendor plan including a summary of the information converted as
well as how far back that data goes
Recordkeeping: A brief review of vendor system to include what they can help the County
automate or do electronically as well as how vendor protects participant data.
The Committee met multiple times following vendor presentations to review the proposals and discuss the
relative merits of each vendor. The Committee unanimously voted to recommend Empower Retirement as
the County’s 457 Deferred Compensation Plan Recordkeeper. Empower Retirement best matched the
criteria outlined in the RFP. Empower had the most public sector defined contribution 457(b) plans with
9,000 participants or more than any of the respondents (28 total versus 19 for the next closest). Through the
RFP and finalist presentations, Empower Retirement demonstrated a better understanding of the County’s
Plan and ability to assist in automating current Plan features, including loans. Empower has focused
resources on developing their systems and website giving plan participants powerful tools at their fingertips
24/7. This was apparent in their presentation. The Committee found their customized website to be more
participant-focused and intuitive than others presented, resulting in an enhanced user experience. Loan
administration is fully automated, making it easy for participants to monitor as well as apply for loans.
Moreover, Empower’s approach has led to income replacement projections that exceed national averages.
Additionally, Empower’s administrative and participant fees were competitive across all pricing scenarios
and provided better overall value when taken as a whole.
Empower offered a number of advantages that made them stand out above the other respondents. Toll Free
customer service hours include evenings and Saturdays, making it easier for employees to receive
assistance. Empower was also the only finalist offering Live Chat in addition to a standard call center. In
assistance. Empower was also the only finalist offering Live Chat in addition to a standard call center. In
addition, Empower’s Customer Service Representatives and Field Representatives are required to hold
Financial Industry Regulatory Authority Series 6 and 63 licenses, meaning they can act in a fiduciary
capacity and provide professional advice to Plan participants. The most common complaint received from
Plan participants is that the current representatives are unable to provide financial advice.
Finally, the Stable Value Fund offered by Empower is a separate account for Contra Costa County Plan
participants, which provides greater security for the more than $600 million in plan assets than the General
Account offered by the current vendor. In addition, the current vendor fund is a “spread product” where the
vendor collects the difference between fund earnings and what is credited to plan participants, rather than
benefiting the plan participants.
After finalizing all provisions, investment options and the administrative services agreement, the
Committee will return to the Board of Supervisors for their approval and adoption of the contract.
Following contract approval, the County will begin facilitation of communication and educational materials
for the plan participants and establishing contracts with fund companies, as needed.
CONSEQUENCE OF NEGATIVE ACTION:
The County will soon be out of contract with its current provider. Without a successor contract in place,
many of the favorable terms and conditions of the current contract are lost.
RECOMMENDATION(S):
OPEN a public hearing, previously fixed for February 26, 2019 at 9:30 a.m., on
implementation of the property tax cost recovery provisions of Revenue and Taxation
Code section 95.3;
RECEIVE testimony and CLOSE the public hearing;
ADOPT the report of the Auditor-Controller filed on January 22, 2019 of the
2017-2018 fiscal year property tax-related costs of the Assessor, Tax Collector,
Auditor, and Assessment Appeals Board, including the proposed charges against each
local jurisdiction excepting school entities, for the local jurisdiction's proportionate
share of such administrative costs; and
ADOPT Resolution No. 2019/35 regarding the implementation of the property tax
administrative cost recovery provisions of Revenue and Taxation Code section 95.3 for
fiscal year 2018-2019.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 02/26/2019 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II Supervisor
Karen Mitchoff, District IV Supervisor
Federal D. Glover, District V Supervisor
ABSENT:Diane Burgis, District III Supervisor
Contact: Lisa Driscoll, County Finance
Director (925) 335-1023
I hereby certify that this is a true and correct copy of an action taken and entered on the
minutes of the Board of Supervisors on the date shown.
ATTESTED: February 26, 2019
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: Robert Campbell, Auditor-Controller
D.10
To:Board of Supervisors
From:David Twa, County Administrator
Date:February 26, 2019
Contra
Costa
County
Subject:Property Tax Administrative Cost Recovery
RECOMMENDATION(S): (CONT'D)
>
FISCAL IMPACT:
The fiscal year 2017-2018 net cost of property tax administration was $16,754,408. This amounts to
approximately 0.81% of all 2017-2018 property taxes levied countywide. This cost is allocated to each
taxing entity in the County based on net revenues of each entity as a percentage of total revenues. School
districts, community college districts, and the County Office of Education are exempt from cost
recovery. As a result, the County absorbs the schools' share, which this year amounts to $8,077,555. The
net recovery to the County is $6,671,653.
Total cost of property tax
administration $16,754,408
Exempt School share of costs -$8,077,555
County share of costs -$2,005,200
Net recovery to the County $6,671,653
BACKGROUND:
In 1997, the Board adopted Resolution No. 97/129, which provides procedures for property tax
administrative cost recovery. The recommended actions are necessary for implementation of Resolution
No. 97/129 for the current fiscal year.
CONSEQUENCE OF NEGATIVE ACTION:
The County would not recover $6,671,653 in property tax administrative costs.
AGENDA ATTACHMENTS
Resolution 2019/35
2018-19 Property Tax Administration Charges
MINUTES ATTACHMENTS
Signed Resolution No. 2019/35
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
and for Special Districts, Agencies and Authorities Governed by the Board
Adopted this Resolution on 02/26/2019 by the following vote:
AYE:4
John Gioia
Candace Andersen
Karen Mitchoff
Federal D. Glover
NO:
ABSENT:1 Diane Burgis
ABSTAIN:
RECUSE:
Resolution No. 2019/35
SUBJECT: Findings and Determination Concerning the Implementation of the Property Tax Administrative Cost Recovery
Provisions of Revenue and Taxation Code section 95.3
A public hearing having been held during the Board of Supervisors' meeting of February 26, 2019, on implementation of the
property tax cost recovery provisions of Revenue and Taxation Code section 95.3, as provided in Board of Supervisors'
Resolution 97/129, the Board of Supervisors, and the Auditor-Controller, hereby make the following findings and determination.
A. PROPERTY TAX ADMINISTRATIVE RECOVERY
1. On January 22, 2019, the Auditor-Controller filed with the Clerk of the Board of Supervisors a report of the 2017-2018 fiscal
year property tax-related costs of the Assessor, Tax Collector, Auditor and Assessment Appeals Board, including the applicable
administrative overhead costs permitted by federal circular A-87 standards, proportionally attributable to each local jurisdiction
and Educational Revenue Augmentation Fund (ERAF) in Contra Costa County, in the ratio of property tax revenue received by
each local jurisdiction and ERAF divided by the total property tax revenue received by all local jurisdictions and ERAFs in the
county for the current fiscal year. The report included proposed charges against each local jurisdiction excepting school entities,
for the local jurisdiction's proportionate share of such administrative costs.
2. On February 26, 2019, at the Board of Supervisors' meeting, a public hearing was held on the Auditor-Controller's report,
notice of which was given as required by law and by Board of Supervisors' Resolution No. 97/129.
3. The report of the Auditor-Controller filed on January 22, 2019, is hereby adopted, and the Board of Supervisors and the
Auditor-Controller find that amounts expressed in said report do not exceed the actual amount of 2017-2018 fiscal year property
tax administrative costs proportionally attributable to local jurisdictions.
4. The additional revenue received by Contra Costa County on account of its 2017-2018 fiscal year property tax administrative
costs pursuant to Revenue and Taxation Code section 95.3 shall be used only to fund the actual costs of assessing, equalizing,
collecting, and allocating property taxes. An equivalent amount of the revenues budgeted to finance assessing, equalizing,
collecting and allocating property taxes in fiscal year 2018-2019 may be reallocated to finance other County services. In the event
that the actual 2018-2019 costs for assessing, collecting, equalizing and allocating property taxes plus allowable overhead costs
are less than the amounts determined in the January 22, 2019 report by the Auditor-Controller, the difference shall be
proportionally allocated to the respective local jurisdictions which paid property tax administration charges.
B. FINDINGS AND DETERMINATION
1. No written objections were received by February 26, 2019 for the public hearing on the Auditor-Controller's report filed on
January 22, 2019.
2. The property tax administrative costs proportionately attributable to each local jurisdiction for the 2017-2018 fiscal year are as
set forth in the Auditor-Controller's report filed on January 22, 2019, attached hereto as Exhibit A.
3. The amounts expressed in the Auditor-Controller's report are correct.
4. Notice as required by law was given of the public hearing on February 26, 2019.
5. The grounds stated herein to support findings are not exclusive and any findings may be supported on any lawful ground,
whether or not expressed herein.
6. If any finding herein is held invalid, such invalidity shall not affect findings which can be given effect without the invalid
provision, and to this end, the invalid finding is severable.
So found and determined:
________________________________________
Robert Campbell Contra Costa County Auditor-Controller
Contact: Lisa Driscoll, County Finance Director (925)
335-1023
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on
the date shown.
ATTESTED: February 26, 2019
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: Robert Campbell, Auditor-Controller
RECOMMENDATION(S):
APPROVE the Jersey Island Road Bridge Repair Project (Project) and AUTHORIZE the Public Works
Director, or designee, to advertise the Project, Oakley area. [County Project No. 0662-6U4134,
DCD-CP#18-44] (District III).
DETERMINE the Project is a California Environmental Quality Act (CEQA), Class 1(c) Categorical
Exemption, pursuant to Article 19, Section 15301(c) 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.
FISCAL IMPACT:
Estimated Project cost: $428,000. 100% Local Road Funds.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 02/26/2019 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Karen Mitchoff, District IV Supervisor
Federal D. Glover, District V Supervisor
ABSENT:Diane Burgis, District III Supervisor
Contact: Alex Nattkemper (925)
313-2364
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED: February 26, 2019
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc: Ave' Brown, Alex Natttkemper
C. 1
To:Board of Supervisors
From:Brian M. Balbas, Public Works Director/Chief Engineer
Date:February 26, 2019
Contra
Costa
County
Subject:APPROVE the Jersey Island Road Bridge Repair Project and take related actions under CEQA.
BACKGROUND:
The purpose of this Project is to fortify and repair deterioration of the Jersey Island Road Bridge to
prolong the bridge’s lifespan and return the bridge to full operation. Based on a recent Caltrans
inspection and analysis, the existing condition of the bridge is such that it cannot sustain the design
vehicle loads. Therefore, the entire northbound lane (eastern half of the bridge) has been closed and load
restrictions have been posted. One-way traffic controls are now installed at either end of the bridge to
allow one-way reversing traffic on the western half of the bridge only.
CONSEQUENCE OF NEGATIVE ACTION:
Delay in approving the project may result in a delay of design, construction, and may jeopardize funding.
ATTACHMENTS
CEQA
RECOMMENDATION(S):
APPROVE the Marsh Creek Road Bridge Replacement Project contingency fund increase of $50,000.00
for a new contingency fund total of $506,041.00, and a new payment limit of $5,066,451.00, effective
February 26, 2019, as recommended by the Public Works Director, Clayton area. (Federal Project No.
BRLS-5928(107); County Project No. 0662-6R4079) (District III)
FISCAL IMPACT:
The project is being funded by 88.53% Federal Highway Bridge Program Funds and 11.47% Local Road
Funds.
BACKGROUND:
The contingency fund increase is necessary to compensate the contractor for unforeseen extra work
required to complete the project.
CONSEQUENCE OF NEGATIVE ACTION:
The lack of approval would prevent successful completion of this contract and prevent payment for the
additional work performed by the contractor.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 02/26/2019 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:Diane Burgis, District III Supervisor
Contact: Kevin Emigh,
925-313-2233
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED: February 26, 2019
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc:
C. 2
To:Board of Supervisors
From:Brian M. Balbas, Public Works Director/Chief Engineer
Date:February 26, 2019
Contra
Costa
County
Subject:Approve the contingency fund increase for the Marsh Creek Road Bridge Replacement Project, Clayton area.
CHILDREN'S IMPACT STATEMENT:
RECOMMENDATION(S):
(1) APPROVE plans, specifications, and design for the Kirker Pass Road Northbound Truck Climbing Lane
Project, Concord and Pittsburg area. County Project No. 0662-6R4052, Federal Project No. RPSTPL-5928
(123), (District IV and V)
(2) DETERMINE that the bid submitted by Granite Rock Company (Granite Rock), exceeded the
Disadvantaged Business Enterprise Goal for this project and that Granite Rock has submitted the lowest
responsive and responsible bid for this project
(3) AWARD the construction contract for the above project to Granite Rock in the listed amount
($14,153,763.00) and the unit prices submitted in the bid, and DIRECT that Granite Rock shall present two
good and sufficient surety bonds, as indicated below, and that the Public Works Director, or designee, shall
prepare the contract.
(4) ORDER that, after the contractor has signed the contract and returned it, together with the bonds as
noted below and any required certificates of insurance or other required documents, and the Public Works
Director has reviewed and found them to be sufficient, the Public Works Director, or designee, is
authorized to sign the contract for this Board.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 02/26/2019 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:Diane Burgis, District III Supervisor
Contact: Kevin Emigh,
925-313-2233
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED: February 26, 2019
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc:
C. 3
To:Board of Supervisors
From:Brian M. Balbas, Public Works Director/Chief Engineer
Date:February 26, 2019
Contra
Costa
County
Subject:Construction Contract for the Kirker Pass Road Northbound Truck Climbing Lane Project, Concord and Pittsburg
areas.
RECOMMENDATION(S): (CONT'D)
(5) ORDER that, in accordance with the project specifications and/or upon signature of the contract by the
Public Works Director, or designee, and bid bonds posted by the bidders are to be exonerated and any
checks or cash submitted for security shall be returned.
(6) ORDER that, the Public Works Director, or designee, is authorized to sign any escrow agreements
prepared for this project to permit the direct payment of retentions into escrow or the substitution of
securities for moneys withheld by the County to ensure performance under the contract, pursuant to Public
Contract Code Section 22300.
(7) DELEGATE, pursuant to Public Contract Code Section 4114, to the Public Works Director, or
designee, the Board’s functions under Public Contract Code Sections 4107 and 4110.
(8) DELEGATE, pursuant to Labor Code Section 6705, to the Public Works Director or to any registered
civil or structural engineer employed by the County the authority to accept detailed plans showing the
design of shoring, bracing, sloping, or other provisions to be made for worker protection during trench
excavation covered by that section.
(9) DECLARE that, should the award of the contract to Granite Rock be invalidated for any reason, the
Board would not in any event have awarded the contract to any other bidder, but instead would have
exercised its discretion to reject all of the bids received. Nothing in this Board Order shall prevent the Board
from re-awarding the contract to another bidder in cases where the successful bidder establishes a mistake,
refuses to sign the contract, or fails to furnish required bonds or insurance (see Public Contract Code
Sections 5100-5107).
FISCAL IMPACT:
The construction contract and associated fees of this project will be funded by 13% Surface Transportation
Improvement Program Funds, 6% One Bay Area Grant Local Streets and Road Program Funds, 9% State
Match Program Funds, 41% Local Road Funds, 29% Measure J Regional Funds, and 2% Measure J Return
to Source Funds.
BACKGROUND:
The above project was previously approved by the Board of Supervisors, plans and specifications were
filed with the Board, and bids were invited by the Public Works Director. On January 22, 2019, the Public
Works Department received bids from the following contractors:
BIDDER, TOTAL AMOUNT, BOND AMOUNTS
Granite Rock Company, $14,153,763.00; Payment: $14,153,763.00; Performance: $14,153,763.00
Bay Cities Paving & Grading, Inc., $14,886,666.50
Ghilotti Construction Company, Inc., $15,223,077.60
Gordon N. Ball, Inc., $15,440,881.00
Flatiron West, Inc., $15,528,038.20
Granite Construction Company, $16,073,185.10
O. C. Jones & Sons, Inc., $16,693,788.00
DeSilva Gates Construction L.P., $17,500,000.00
The bidder listed first above, Granite Rock, submitted the lowest responsive and responsible bid, which is
$732,903.50 less than the next lowest bid.
This is a federally funded project subject to a Disadvantaged Business Enterprise (DBE) contract goal and
requirements. The Public Works Director reports that the lowest monetary bidder, Granite Rock, attained
DBE participation of 17.42% to meet the DBE goal (16.00%) and requirements for this project. The Public
Works Director recommends that the Board determine that Granite Rock has complied with the DBE
requirements for this project and recommends that the construction contract be awarded to Granite Rock.
The Public Works Director recommends that the bid submitted by Granite Rock is the lowest responsive
and responsible bid, and this Board concurs and so finds.
The Board of Supervisors previously adopted the Mitigated Negative Declaration and Monitoring
Reporting Program on October 18, 2016 in compliance with the California Environmental Quality Act
(CEQA), and a Notice of Determination was filed with the County Clerk on October 20, 2016.
The Board of Supervisors previously approved the Addendum to the Mitigated Negative Declaration on
November 6, 2018 in accordance with the CEQA Guidelines Section 15164.
The general prevailing rates of wages, which shall be the minimum rates paid on this project, have been
filed with the Clerk of the Board, and copies will be made available to any party upon request.
CONSEQUENCE OF NEGATIVE ACTION:
Construction of this project would be delayed, and the project might not be built.
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Chair, Board of Supervisors, to execute, on behalf of Contra Costa
County (County), the Real Property Services Agreement (Agreement) with Solano Transportation Authority
(STA), to provide right of way services to STA for the I-80/I-680/SR-12 Interchange – Construction
Package 2 project, effective date of February 1, 2019 until terminated by either party, for payment of the
County’s costs to provide services in an amount not to exceed $100,000. (Project No.:4500-6X5800)
FISCAL IMPACT:
100% Solano Transportation Authority Funds.
BACKGROUND:
STA is planning to proceed with its I-80/I-680/SR-12 Interchange – Construction Package 2 Project
(Project) in Solano County. The Project is SB1 funded and in order to complete the Project, STA needs to
acquire certain interests in real property. STA requires a variety of right-of-way services but has no right of
way staff and desires to contract with the County
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 02/26/2019 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:Diane Burgis, District III
Supervisor
Contact: Jessica Dillingham,
925-957-2453
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: February 26, 2019
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:February 26, 2019
Contra
Costa
County
Subject:APPROVE Real Property Services Agreement between Contra Costa County and Solano Transportation Authority for
the I-80/I-680/SR-12 Interchange – Constr
BACKGROUND: (CONT'D)
for these services.
Under the Agreement, Public Works Department Real Estate staff will perform various right-of-way
services, including but not limited to right of way appraisal review; land rights document preparation;
right of way acquisition; negotiations; right of way certification; supervision of independent contractors
and other related work as required. STA will pay the County for those services based on the County’s
labor costs, up to the payment limit of the Agreement. The Agreement includes a mutual indemnification
provision. Each party will be required to indemnify the other party for any claims that arise from the
indemnifying party’s acts, errors, or omissions in the performance of that party’s obligations under the
Agreement.
CONSEQUENCE OF NEGATIVE ACTION:
STA will not be able to contract for the County’s right of way services.
ATTACHMENTS
Real Estate Services Agreement
1
REAL PROPERTY SERVICES
AGREEMENT
1. Effective Date and Parties. Effective on February 1, 2019, the COUNTY OF
CONTRA COSTA, a political subdivision of the State of California (hereinafter
referred to as "County"), and SOLANO TRANSPORTATION AUTHORITY, a joint
powers agency (hereinafter referred to as "Agency"), hereby mutually promise
and agree as follows:
2. Purpose. The Agency is planning the I-80/I-680/SR-12 Interchange –
Construction Package 2 project to be constructed during the spring/summer of
2020. The Agency has no right of way staff and desires to contract with the
County for right-of-way acquisition services.
3. Services by County. County will provide Agency the following services, in
connection with the acquisition of right of way, as depicted in the attached
Appendix “A”, as directed by Agency: appraisal and appraisal review;
negotiations; land rights documents preparation; right of way acquisition;
relocation; and/or supervision of independent contractors providing such
services; condemnation support; and related work as required (all of which
constitute “Services”).
The County warrants that it will perform these Services in accordance with
accepted professional standards and procedures. (County reserves the right to
decline to provide services requested by the Agency on a project by project
basis.)
4. Payment for Services. Agency shall reimburse County, at the hourly charge
out rates in Attachment 1 of Appendix “B”, attached hereto, for all time that
County real property agent’s perform Services for Agency under this Agreement.
Agency shall reimburse County for costs of experts and contractors retained by
County in the performance of Services. Agency shall reimburse County for all
other expenses County incurs in the performance of the Services, including but
not limited to management of leases, all acquisition settlements and any other
costs of acquisition such as title fees, recording fees, and escrow costs that the
County actually incurs to perform the Services. Payments by Agen cy shall be
made within 30 days of billing by County.
5. Indemnification. County shall defend, indemnify, and hold harmless the
Agency, its officers and employees for any claims, liabilities, damage, injury, or
death of or to any person, or the property of any person, including attorney’s
and expert fees (collectively, “Liabilities”) that arise out of the willful misconduct
or the negligent acts, errors, or omissions of the County, its officers, employees,
agents, and volunteers, in performing any of its or their obligations under this
Agreement. Notwithstanding anything to the contrary, County shall not be
obligated to indemnify Agency, its officers and employees for any portion of
Liabilities that arise out of Agency’s, or its officers’ or employees’ willful
misconduct or negligent acts, errors, or omissions.
Agency shall defend, indemnify and hold harmless County, its officers and
employees for any claims, liabilities, damage, injury, or death of or to any
2
person, or the property of any person, including attorney’s and expert fees
(collectively, “Liabilities”) that arise out of the willful misconduct or the negligent
acts, errors, or omissions of the Agency, its officers, employees, agents, and
volunteers, in performing any of its or their obligations under this Agreement.
Notwithstanding anything to the contrary, Agency shall not be obligated to
indemnify County, its officers and employees for any portion of Liabilities that
arise out of County’s, or its officers’ or employees’ willful misconduct or negligent
acts, errors, or omissions.
6. Independent Status. Nothing herein shall be construed to imply that any
County employee providing services hereunder is an Agency employee.
7. Term. The term of this agreement shall commence on the effective date hereof
and shall end upon termination by either party upon 30 days written notice. The
rights and obligations of Paragraph 5 "Indemnification" shall survive any such
termination. Within 30 days after the termination of this Agreement, Agency shall
pay the County for all unpaid charges and costs for Services the County provides
and for all expenses that it incurs during the performance of those Services,
under this Agreement through the termination of the Agreement.
8. Notices. Any notice required to be given to County and Agency hereunder
will be sufficient if delivered in writing as designated below, or to such
other addresses as County and Agency may respectively designate by
written notice to the other:
COUNTY: Contra Costa County Public Works Department
c/o Real Estate Division
255 Glacier Drive
Martinez, CA 94553
(925) 957-2467
AGENCY: Solano Transportation Authority
Attn: Janet Adams, Director of Projects
One Harbor Center, Ste. 130
Suisun City, CA 94585
(707) 424-6074
Notice given by personal delivery shall be deemed complete upon delivery. Notice give n
by Overnight Carrier shall be deemed complete on the day after it is postmarked. Notice
given by U.S. Mail shall be deemed complete on the third day after it is postmarked.
9. Entire Agreement. This Agreement contains the entire agreement between
the County and the Agency and supersedes any and all other prior agreements
and all negotiations leading up to the execution of this Agreement, whether oral
or in writing, between the County and Agency. The County and Agency
acknowledge that no representations, inducements, promises, or statements,
oral or otherwise, have been made by either of them or by anyone acting on
behalf of them that are not embodied or incorporated by reference herein, and
further agree that no other covenant, representation, inducement, promise, or
3
statement not set forth in this Agreement shall be valid or binding.
10. Amendments and Modifications. This Agreement may not be modified or
amended except in writing approved by the County and Agency.
11. Governing Law. This Agreement shall be governed by and construed in
accordance with California law.
12. Counterparts. This Agreement may be executed in one or more counterparts,
each of which shall be deemed an original.
13. Severability. If any term or provision of this Agreement shall, to any extent, be
held invalid or unenforceable, the remainder of this Agreement shall not be
affected.
14. No Third-Party Beneficiaries. Nothing in this Agreement creates, not shall it
be interpreted to create, any third-party beneficiaries.
COUNTY OF CONTRA COSTA SOLANO TRANSPORTATION
AUTHORITY
By _____________________________ By ________________________
John M. Gioia Daryl Halls
Chair, Board of Supervisors Executive Director
Recommended for Approval:
By _____________________________
Karen A. Laws
Principal Real Property Agent
By _____________________________
Brian M. Balbas
Public Works Director
APPROVED AS TO FORM Approved as to Form:
by County Counsel by STA Legal Counsel
By By______________________
AB:dw
G:\realprop\STA 180-680-12 Package 2\Admin-Contracts\Revised Real Estate Services Agreement – STA – CP2A 1-
30-19.docx
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment
with AECOM Technical Services, Inc. (AECOM), effective March 2, 2019, to extend the term from March
1, 2019 to December 31, 2019, for on-call civil engineering services, with no increase to the original
payment limit of $250,000, Countywide. (County Project No. 0662-6R6113)(All Districts)
FISCAL IMPACT:
Work performed under this amendment is funded by 100% Local Road Funds.
BACKGROUND:
The Public Works Department is involved in various projects in the County which require civil engineering
consulting services for road, flood control, and airport projects. After a solicitation process in 2016, this
firm and three other firms were selected to provide civil engineering services on an “on-call” basis. On
March 1, 2016, a consulting service agreement with AECOM was approved by the Board of Supervisors.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 02/26/2019 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:Diane Burgis, District III Supervisor
Contact: Kevin Emigh,
925-313-2233
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED: February 26, 2019
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:February 26, 2019
Contra
Costa
County
Subject:Contract Amendment No. 1 with AECOM, Countywide.
BACKGROUND: (CONT'D)
Since the original consulting service agreement was executed, the Consultant provided on-call civil
engineering services on the Pacheco Avenue Alignment Study, Blum Road to Morello Avenue. This project
is on-going and requires Consultant’s engineering services beyond the Agreement’s March 1, 2019
expiration. In order to allow this project to continue without disruption, the contract is being extended
solely for the completion of this project.
Proposed Amendment No. 1 will extend the contract termination date from March 1, 2019, to December 31,
2019, with no increase to the original payment limit of $250,000.
Approval of Amendment No. 1 for this Consulting Services Agreement will allow the Consultant to
continue to provide civil engineering services for the Pacheco Avenue Alignment Study, Blum Road to
Morello Avenue, through December 31, 2019.
CONSEQUENCE OF NEGATIVE ACTION:
If the contract amendment is not approved, the Pacheco Avenue Alignment Study, Blum Road to Morello
Avenue will experience delays and added costs as the County solicits for new professional services which
will duplicate previous work.
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment
with ENGEO Incorporated (ENGEO), effective March 2, 2019, to extend the term from March 1, 2019, to
December 31, 2019, for on-call geotechnical engineering services, with no increase to the original payment
limit of $250,000, Countywide. (County Project No. 0662-6R2531)(All Districts)
FISCAL IMPACT:
Work performed under this amendment is funded by 100% Local Road Funds.
BACKGROUND:
The Public Works Department is involved in various projects in the County which require geotechnical
engineering consulting services for road, flood control, and airport projects. After a solicitation process in
2016, this firm and four other firms were selected to provide geotechnical engineering services on an
“on-call” basis. On March 1, 2016, a consulting service agreement with ENGEO was approved by the
Board of Supervisors.
Since the original consulting service agreement was executed,
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 02/26/2019 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:Diane Burgis, District III Supervisor
Contact: Kevin Emigh,
925-313-2233
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED: February 26, 2019
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc:
C. 6
To:Board of Supervisors
From:Brian M. Balbas, Public Works Director/Chief Engineer
Date:February 26, 2019
Contra
Costa
County
Subject:Contract Amendment No. 1 with ENGEO, Countywide.
BACKGROUND: (CONT'D)
the Consultant provided on-call geotechnical engineering services on multiple projects. While most of the
projects have been completed, the San Pablo Dam Road Landslide and Bench Repair Project is on-going
and requires Consultant’s engineering services beyond the Agreement’s March 1, 2019 expiration. In order
to allow this project to continue without disruption, the contract is being extended solely for the completion
of this project.
Proposed Amendment No. 1 will extend the contract termination date from March 1, 2019, to December 31,
2019, with no increase to the original payment limit of $250,000.
Approval of Amendment No. 1 for this Consulting Services Agreement will allow the Consultant to
continue to provide geotechnical engineering services for the San Pablo Dam Road Landslide and Bench
Repair Project, through December 31, 2019.
CONSEQUENCE OF NEGATIVE ACTION:
If the contract amendment is not approved, the San Pablo Dam Road Landslide and Bench Repair Project
will experience delays and added costs as the County solicits for new professional services which will
duplicate previous work.
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment
with Hultgren-Tillis Engineers (Hultgren-Tillis), effective March 2, 2019, to extend the term from March 1,
2019 to December 31, 2019, for on-call geotechnical engineering services, with no increase to the original
payment limit of $250,000, Countywide. (County Project Nos. 7527-6D8740 and 7520-6B8348) (All
Districts)
FISCAL IMPACT:
Work performed under this amendment is funded by 100% Local Road and Flood Control 3B Funds.
BACKGROUND:
The Public Works Department is involved in various projects in the County which require geotechnical
engineering consulting services for road, flood control, and airport projects. After a solicitation process in
2016, this firm and four other firms were selected to provide geotechnical engineering services on an
“on-call” basis. On March 1, 2016, a consulting service agreement with Hultgren-Tillis was approved by
the Board of Supervisors.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 02/26/2019 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:Diane Burgis, District III Supervisor
Contact: Kevin Emigh,
925-313-2233
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED: February 26, 2019
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc:
C. 7
To:Board of Supervisors
From:Brian M. Balbas, Public Works Director/Chief Engineer
Date:February 26, 2019
Contra
Costa
County
Subject:Contract Amendment No. 1 with Hultgren-Tillis, Countywide.
BACKGROUND: (CONT'D)
Since the original consulting service agreement was executed, the Consultant provided on-call geotechnical
engineering services on multiple projects. While most of these projects have been completed, the San Pablo
and Wildcat Creeks Levee Certification and Grayson and Walnut Creeks Levee Rehabilitation at Central
Contra Costa Sanitary District Treatment Plant Projects in San Pablo, Martinez and Walnut Creek are
on-going and require Consultant’s engineering services beyond the Agreement’s March 1, 2019 expiration.
In order to allow these projects to continue without disruption, the contract is being extended solely for the
completion of these projects.
Proposed Amendment No. 1 will extend the contract termination date from March 1, 2019, to December 31,
2019, with no increase to the original payment limit of $250,000.
Approval of Amendment No. 1 for this Consulting Services Agreement will allow the Consultant to
continue to provide geotechnical engineering services for the San Pablo and Wildcat Creeks Levee
Certification and Grayson and Walnut Creeks Levee Rehabilitation at Contra Costa County Sanitary
District Treatment Plant Projects through December 31, 2019.
CONSEQUENCE OF NEGATIVE ACTION:
If the contract amendment is not approved, the San Pablo and Wildcat Creeks Levee Certification and
Grayson and Walnut Creeks Levee Rehabilitation at Central Contra Costa Sanitary District Treatment Plant
Projects will experience delays and added costs as the County solicits for new professional services which
will duplicate previous work.
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Park
Engineering, Inc. (Park), in an amount not to exceed $1,400,000 for construction management services for
the Kirker Pass Road Northbound Truck Climbing Lane Project (Project), for the period February 26, 2019
through August 31, 2020, Concord area. (Federal Project No. RPSTPL-5928(123); County Project No.
0662-6R4052) (Districts IV, V)
FISCAL IMPACT:
This project, including this Consulting Services Agreement, will be funded by 13% Surface Transportation
Improvement Program Funds, 6% One Bay Area Grant Local Streets and Road Program Funds, 9% State
Match Program Funds, 41% Local Road Funds, and 29% Measure J Regional Funds, 2% Measure J Return
to Source Funds.
BACKGROUND:
The Project consists of roadway widening, construction of six retaining walls and two bioretention areas,
drainage improvements, relocation of existing roadside features, signing and striping, and pavement
rehabilitation on both the north and southbound lanes of Kirker Pass Road in the Concord, California area.
Park was selected to provide construction management services for the Project after
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 02/26/2019 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:Diane Burgis, District III Supervisor
Contact: Kevin Emigh,
925-313-2233
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED: February 26, 2019
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc:
C. 8
To:Board of Supervisors
From:Brian M. Balbas, Public Works Director/Chief Engineer
Date:February 26, 2019
Contra
Costa
County
Subject:Consulting Services Agreement with Park Engineering, Inc. for the Kirker Pass Road Northbound Truck Climbing
Lane Project, Concord area.
BACKGROUND: (CONT'D)
completing a request for qualifications solicitation, interview and technical proposal process. Public Works
has successfully negotiated with Park to provide the construction management services.
CONSEQUENCE OF NEGATIVE ACTION:
Without Board of Supervisors’ approval, this Consulting Services Agreement will not be in effect. A delay
in the construction of the Project will occur, ultimately delaying the completion of the Project. Project
delay may also result in substantial additional Project costs and jeopardize the funding.
RECOMMENDATION(S):
ADOPT Resolution No. 2019/54 accepting as complete, the contracted work performed by Demolition
Services and Grading, Inc., for demolition of improvements located at 864 Diablo Road in Danville, also
identified as Assessor’s Parcel No. 196-290-017 for the future Green Valley Creek Improvement Project, as
recommended by the Public Works Director. (Project No.: 7520-6B8315)
FISCAL IMPACT:
100% Flood Control Funds
BACKGROUND:
The Public Works Director reports that said work has been inspected and complies with the special
provisions and standard specifications, and recommends its acceptance as completed as of February 6,
2019, for Assessor’s Parcel No. 196-290-017, also identified as 864 Diablo Road in Danville.
CONSEQUENCE OF NEGATIVE ACTION:
Demolition Services and Grading, Inc., 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: 02/26/2019 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Karen Mitchoff, District IV Supervisor
Federal D. Glover, District V Supervisor
ABSENT:Diane Burgis, District III Supervisor
Contact: Charlotte Nelson,
925-957-2458
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED: February 26, 2019
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc:
C. 9
To:Board of Supervisors
From:Brian M. Balbas, Public Works Director/Chief Engineer
Date:February 26, 2019
Contra
Costa
County
Subject:Accepting and Giving Notice of Completion and Demolition Contract for 864 Diablo Road in Danville.
AGENDA ATTACHMENTS
Resolution No. 2019/54
MINUTES ATTACHMENTS
Signed: Resolution No.
2019/54
Recorded at the request of:Contra Costa County Real Estate Division
Return To:Public Works Real Estate, Charlotte Nelson
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
and for Special Districts, Agencies and Authorities Governed by the Board
Adopted this Resolution on 02/26/2019 by the following vote:
AYE:John Gioia, District I SupervisorCandace Andersen, District II SupervisorKaren Mitchoff, District IV SupervisorFederal D. Glover,
District V Supervisor
NO:
ABSENT:Diane Burgis, District III Supervisor
ABSTAIN:
RECUSE:
Resolution No. 2019/54
IN THE MATTER OF: Accepting and Giving Notice of Completion of improvements located at 864 Diablo Road in Danville,
also identified as Assessor’s Parcel Number 196-290-017, Project No.: 7520-6B835.
WHEREAS the County of Contra Costa on November 16, 2018, issued a Notice to Proceed to Demolition Services and Grading,
Inc., for abatement and demolition work to be performed on the ground of Contra Costa County Flood Control and Water
Conservation District property; and
WHEREAS the Public Works Director reports that said work has been inspected and complies with the approved special
provisions and standard specifications and recommends its acceptance as complete as of February 6, 2019.
NOW, THEREFORE BE IT RESOLVED said work is ACCEPTED as complete on said date, and the Real Estate Division of
Public Works shall file with the County Recorder a copy of this Resolution and Notice as a Notice of Completion for said
contract.
Contact: Charlotte Nelson, 925-957-2458
I hereby certify that this is a true and correct copy of an action taken and
entered on the minutes of the Board of Supervisors on the date shown.
ATTESTED: February 26, 2019
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc:
RECOMMENDATION(S):
AUTHORIZE the Director of Airports, or designee, to negotiate a long-term ground lease between the
County, as Landlord, and one of the two parties, in priority ranking order, that have submitted a final
proposal to lease a 7,500 square foot County-owned aircraft maintenance hangar building on the south side
of Byron Airport.
FISCAL IMPACT:
There is no negative impact on the General Fund. The Airport Enterprise Fund could realize lease and other
revenues. The County General Fund could realize sales tax and other revenues if a lease is successfully
negotiated.
BACKGROUND:
The 7,500 square foot aircraft maintenance hangar building is owned by the County and located on the
south side of Byron Airport, across the road from the Airport office building. The aircraft maintenance
hangar building is designated for aviation use on the Byron Airport Master Plan.
The Contra Costa County Public Works Department - Airports Division received a letter of interest to lease
the building for an aviation business. In accordance with the Airport Division’s standard practices and at
the request of the Airport District Office (ADO), on December 5, 2018, the Airport Division solicited for
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 02/26/2019 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:Diane Burgis, District III
Supervisor
Contact: Beth Lee, (925)
681-4200
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors
on the date shown.
ATTESTED: February 26, 2019
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stephanie Mello, Deputy
cc:
C. 10
To:Board of Supervisors
From:Keith Freitas, Airports Director
Date:February 26, 2019
Contra
Costa
County
Subject:Contra Costa Airports-Authorization to Negotiate Long-Term Lease for County-Owned Aircraft Maintenance Bldg. at
Byron Airport, Byron Area (District 3)
the request of the Airport District Office (ADO), on December 5, 2018, the Airport Division solicited for
competitive interest in leasing the building prior to making a tenant 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 for notification of development and use of County airport
buildings at either of the County airports. The County received one additional letter of interest to lease this
building.
Consistent with the master developer selection process that was approved by the Board of Supervisors on
May 23, 2006, projects with a competitive interest are to be reviewed and ranked by a selection committee.
The selection committee, consisting of members of the Aviation Advisory Committee and County staff,
reviewed and ranked the proposals. The proposal ranking outcome was determined by the following factors:
BACKGROUND: (CONT'D)
Financial and lease terms
Use of the hangar building and expansion of aviation services
Track record and experience
Compatibility with land use policies
Enhancements to the building
Applying the above factors, the proposal submitted by Skyview Aviation was top ranked by the selection
committee. The proposal received from West Coast Air Sports, Inc. was ranked second.
Negotiation of lease terms would expand economic activity, provide additional revenues to the Airport
Enterprise Fund, and expand aviation-related business services at the Byron Airport. A business proposal
must be consistent with the Airport Master Plan and General Plan for consideration. The proposed aviation
development is consistent with the Byron Airport Master Plan and General Plan.
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 leasing the maintenance hangar will result in a delay in the expansion of aviation services at
Byron Airport and may negatively impact the Airport Enterprise Fund and County General Fund.
RECOMMENDATION(S):
APPROVE the Countywide Full Trash Capture Installation Project (Project) and AUTHORIZE the Chief
Engineer, or designee, to advertise the Project, Countywide. [County Project No. 0062-6R4030,
DCD-CP#18-45] (All Districts)
DETERMINE the Project is a California Environmental Quality Act (CEQA), Class 15302(c) Categorical
Exemption, pursuant to Article 19, Section 15302 of the CEQA Guidelines, and
DIRECT the Director of Department of Conservation and Development to file a Notice of Exemption with
the County Clerk, and
AUTHORIZE the Chief Engineer, or designee, to arrange for payment of a $25 fee to the Department of
Conservation and Development for processing, and a $50 fee to the County Clerk for filing the Notice of
Exemption.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 02/26/2019 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:Diane Burgis, District III 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: February 26, 2019
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc: Ave Brown - Environmental Division Manager, Trina Torres , Laura Cremin
C. 11
To:Board of Supervisors
From:Brian M. Balbas, Public Works Director/Chief Engineer
Date:February 26, 2019
Contra
Costa
County
Subject:APPROVE the Countywide Full Trash Capture Installation Project and take related actions under CEQA.
FISCAL IMPACT:
Estimated Project cost: $300,000 annually for up to 5 years. (66% Storm Water Utility Assessment
Funds and 34% Local Road Funds)
BACKGROUND:
The purpose of this project is to install full trash capture devices in existing stormwater inlets to reduce
trash flow into creeks. The County is a permittee of the Regional Water Quality Control Board’s
Municipal Regional Stormwater Permit (MRP 2.0). Under this permit, the County is required to reduce
the amount of trash that reaches the San Francisco Bay by 80% by 2019. Full trash capture is one of the
control measures used to reduce trash from a moderate, high or very high level, as specified on the
County’s trash generation maps, to a low trash rate.
The two types of trash capture devices that will be used are connector pipe screens (full trash capture
device) and automatic retractable screens (partial trash capture device). The connector pipe screens are
installed in storm drains in front of the outlet pipe of the drain’s catch basin to prevent trash from flowing
out. A deflector is installed above the screen to reduce the amount of trash that falls behind the screen,
and a bypass is part of the system to prevent flooding. The automatic retractable screens are installed
onto storm drain inlets of street curbs to reduce the amount of space that allows trash to enter the inlets.
The County will install the trash capture devices in areas where the County has property rights (i.e., fee
title ownership or existing easements); therefore, the project will not require right of way acquisition or
easements.
CONSEQUENCE OF NEGATIVE ACTION:
Delay in approving the project may result in a delay of design, construction, and may jeopardize funding.
ATTACHMENTS
CEQA
FIGURE 9: Example Photos
RECOMMENDATION(S):
APPROVE and AUTHORIZE the use of a portion of the Mariposa Energy Project Community Benefits
Fund for three Byron Airport Projects as recommended by Supervisor Diane Burgis: (1) to complete the
Federal Aviation Administration process to re-designate 36-acres for non-aeronautical use; (2) to complete
a water service and environmental analysis related to the Byron Airport General Plan Amendment program;
and (3) to purchase and erect a modular Aircraft Rescue and Firefighting/maintenance storage building
(District III).
FISCAL IMPACT:
There is no negative impact on the General Fund. The total cost for these three combined Byron Airport
projects is approximately $204,000. These projects are not eligible for FAA funding and the Mariposa
Energy Project Community Benefits Fund will provide project funds. The Mariposa Community Benefit
Fund was established to enhance and support the Byron Airport.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 02/26/2019 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:Diane Burgis, District III
Supervisor
Contact: Beth Lee, (925)
681-4200
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors
on the date shown.
ATTESTED: February 26, 2019
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc:
C. 12
To:Board of Supervisors
From:Diane Burgis, District III Supervisor
Date:February 26, 2019
Contra
Costa
County
Subject:Authorization to Use a Portion of the Mariposa Energy Project Community Benefits Fund for Three Byron Airport
Projects
BACKGROUND:
The Byron Airport (Airport) Master Plan, approved in 2005, identified a diversity of aviation and
aviation-related land uses for the long-term build-out of the Airport. To fully implement the Airport Master
Plan, it was necessary to undertake a General Plan Amendment (GPA) process to provide consistency with
and allow for the range of contemplated land uses. The GPA also requires an environmental analysis of the
proposed changes before the amendment can be considered for approval.
This process was initiated by the Department of Conservation and Development, working in collaboration
with the Airports, in December 2012. The GPA and environmental processes were estimated to have a
project cost range of $90,000 to $250,000. On December 11, 2012, the Board approved using up to
$250,000 of the Mariposa Community Benefit Fund for this GPA and related environmental processes. On
August 14, 2018, the Board approved using an additional $49,250 to update the Byron Airport Chapter of
the Airport Land Use Compatibility Plan.
During the course of preparing the GPA process documents, additional land and environmental analysis
were identified as necessary to complete the process and achieve consistency with governing policies and
plans. Additional Mariposa Community Benefit Funds are being requested for the following items related to
the Byron Airport GPA process:
On April 24, 2018, the Board authorized staff to negotiate a ground lease and development terms for
approximately 36-acres of County owned land at the Byron Airport. The proposed use was for a
compatible non-aviation development on land described for non-aviation use in the Byron Airport
Master Plan (Airport Master Plan). This land, however, was not formally released for non-aeronautical
use by the Federal Aviation Administration (FAA). A land release request package must be prepared
in order for the FAA to make a determination. As the requested action could result in a change to the
Airport Master Plan, the land release request package must comply with the National Environmental
Policy Act (NEPA). The cost to prepare a documented categorical exclusion (CATEX) is
approximately $50,000. It is possible that an Environmental Assessment may be required if there are
identified critical items during the preparation of the CATEX or if the FAA determines that a higher
level NEPA evaluation is necessary. Completion of the GPA process and FAA release of the 36-acres
for non-aeronautical use is required before a lease can be executed.
1.
An additional $49,000 from the Mariposa Community Benefit Fund is requested to perform a water
supply assessment (WSA) and environmental studies for a 11.7-acre parcel adjacent to the Byron
Airport. A WSA, under Senate Bill 610, determines the water supply sufficiency for the existing and
other planned future land uses at the Byron Airport. The WSA is necessary in order to expedite
implementation and development at the Byron Airport consistent with the Airport Master Plan and
completion of the associated GPA process. The cost to prepare the WSA is about $35,920.
The prospective developer (Developer) of the 36-acres discussed above has been preparing potential
site plans for the proposed non-aviation development. The portion of the property adjacent to
Armstrong Road is irregular in shape and has limited street access for ingress and egress. To improve
the parcel configuration and future usage, the Developer discussed acquiring an adjacent 11.7-acre
parcel with the landowner who is interested in selling the property. The intent would be to incorporate
the added 11.7-acre property into the non-aviation development and to ultimately convey the
property to the County for the Byron Airport. As a result, additional environmental studies are needed
to include the 11.7-acre property in the Byron Airport GPA program. The cost for the environmental
studies is about $14,100.
2.
An additional $105,000 of Mariposa Community Benefit Funds are being requested to purchase and erect a
modular building for storage of Aircraft Rescue and Firefighting (ARFF) apparatus and airport equipment.
The ARFF apparatus and airport equipment has been stored in a County owned aircraft storage hangar. The
replacement apparatus is too large to fit into the hangar and the Airport was going to use a portion of the
505 Eagle Court maintenance hangar for storage of the new apparatus. However, an aviation business
expressed interest in that maintenance hangar. As such, the Airport would like to purchase and erect a 50' by
50' storage facility properly equipped to house the ARFF apparatus in addition to consolidating all other
airport equipment at Byron Airport. This would also allow the rental of additional aircraft facilities that
would generate additional revenue to the Airport Enterprise Fund.
The Mariposa Energy Project Community Benefits Fund was established to enhance and support the Byron
Airport. The proposed use of the Mariposa Community Benefit Fund to update the Byron Airport Chapter
of the ALUCP was reviewed and approved by the Aviation Advisory Committee at their December 13,
2018, and February 14, 2019 meetings.
On February 13, 2019, the Airport Committee approved forwarding a total combined approximate use of
$204,000 of the Mariposa Community Benefit Funds for added land and environmental analysis related to
the Byron General Plan Amendment program and to purchase and erect a modular building for storage of
the ARFF equipment to the full Board of Supervisors for their review and approval.
CONSEQUENCE OF NEGATIVE ACTION:
If the Airports Division is unable to proceed with the added work related to the Byron Airport GPA, it will
be inconsistent with the Airport Master Plan and GPA which could cause the contemplated development
opportunities not to be realized. In addition, if the Airports Division is unable to purchase and erect a
modular building for storage of ARFF apparatus and airport equipment, then the maintenance hangar
would not be available for the new business interest which would result in a loss of revenue and services at
the Byron Airport.
RECOMMENDATION(S):
AUTHORIZE the Director of Airports to promote and market Buchanan Field and Byron Airport as testing
locations for emerging aeronautical and aeronautical related technologies.
FISCAL IMPACT:
There is no direct impact to the County General Fund. Airport staff time and any County Counsel staff time
will be charged to the Airport Enterprise Fund. Successful marketing efforts are expected to have a positive
impact on the Airport Enterprise Fund and the County General Fund over the long-term.
BACKGROUND:
The aviation industry is a dynamic economic engine that is affected by global trends. Historically, the
County’s airports’ clientele has been hangar developers, pilots and providers of aviation-related services. In
recent years, however, a new market for airport use has emerged. That market, acting as a test site for
emerging aeronautical and aeronautical related technologies, is being driven by a variety of factors. One is
the ever-increasing interest
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 02/26/2019 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:Diane Burgis, District III
Supervisor
Contact: Beth Lee, (925)
681-4200
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors
on the date shown.
ATTESTED: February 26, 2019
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:Keith Freitas, Airports Director
Date:February 26, 2019
Contra
Costa
County
Subject:Authorization to Promote Marketing Opportunities at County Airports Resulting from Industry Trends
BACKGROUND: (CONT'D)
within the aviation community of using unmanned aeronautical systems (UAS or drones) for public safety
and commercial purposes. Another is the interest on the part of the Federal Aviation Administration (FAA)
in promoting research in technological advancements in the interest of policy formation and improved
safety.
To capitalize on this market trend, the Airport Division proposes to actively market the County’s airports as
test sites for companies engaged in developing new aviation and aviation related technologies. In doing so,
the County could benefit from (i) increased rent revenues, (ii) the ability to be an early-adopter of
technologies that improve airport operations and safety, and (iii) establishing a more diverse tenant
population, diminishing the impact of economic downturns. Other benefits include the potential for new
capital investment and additional jobs in Contra Costa County. It is also anticipated that the County could
benefit from the use of new UAS software and hardware applications in the areas of security, airfield
inspections, wildlife hazard abatement, and pavement inspections.
The risks identified in testing new technologies at the County’s airports are identical to those that currently
exist with the daily aircraft operations conducted at Buchanan Field and Byron Airports. The most
significant risks associated with aircraft operations are related to the safety of individuals on the ground and
noise impacts. Any new technology-related testing operations conducted at these facilities would be
mandated to comply with existing FAA operating rules and regulations. As a result, the safety risks would
be the same as those that currently exist. Furthermore, Contra Costa County currently has existing noise
abatement restrictions/noise ordinance in place that must be met by any new operator.
It is important to note that many of the new technology aeronautical operations are already approved under
FAA policies, which precludes the County from prohibiting such operations. It is also worth noting that
expanding our marketing efforts will not guarantee short-term or long-term business development, new
construction and or job opportunities. However, not exploring these opportunities will guarantee that Contra
Costa County will not be considered.
For all of these reasons, it is recommended that the County authorize the Director of Airports to broadly
market, promote and partner with various private and government entities to conduct new technology testing
at both Buchanan Field and Byron Airports, when consistent with FAA and Caltrans Division of
Aeronautics operating rules and regulations. Any long-term agreements, such as lease, would be brought
back to the Board for consideration. Short-term testing operations would only be approved once they have
met existing FAA operating rules and regulations or have received special waiver authorization from the
FAA to conduct the proposed operations.
CONSEQUENCE OF NEGATIVE ACTION:
Contra Costa County will not pursue testing of new technologies at Buchanan Field and Byron Airports.
This could lead to a loss of potential business development and job opportunities in Contra Costa County.
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Chief Engineer, Flood Control and Water Conservation District
(District), or his designee, to execute an Agreement Regarding Access to and Use of Real Property in Order
to Implement and Maintain a Habitat Restoration Project (Access Agreement), attached hereto, between the
District and American Rivers, Inc. (American Rivers), pertaining to the Three Creeks Parkway Restoration
Project, in the form attached hereto.
FISCAL IMPACT:
No fiscal impact.
BACKGROUND:
The District has partnered with American Rivers to implement the Three Creeks Parkway Restoration
Project (Project), a multi-benefit flood management and ecosystem restoration project located along
portions of Marsh Creek in the Brentwood area from the Union Pacific Railroad crossing near Sungold Park
to Dainty Avenue. The Board approved the Project on March 27, 2018.
American Rivers has obtained and is in the process of obtaining grant funding to pay for a portion of the
Project, including a grant from the Sacramento-San Joaquin Delta Conservancy (Conservancy). Attachment
B of the Access Agreement
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 02/26/2019 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Karen Mitchoff, District IV Supervisor
Federal D. Glover, District V Supervisor
ABSENT:Diane Burgis, District III Supervisor
Contact: Angela Bell, Real Estate, (925)
957-2451
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board
of Supervisors on the date shown.
ATTESTED: February 26, 2019
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc: Linda Wilcox, County Counsel, Mike Carlson, Deputy Chief Engineer, Karen Laws, Real Property, Angela Bell, Real Estate, Tim Jensen, Flood Control, Paul Detjens, Flood
Control, Gus Amirzehni, Flood Control, Catherine Windham, Flood Control
C. 14
To:Contra Costa County Flood Control District Board of Supervisors
From:Brian M. Balbas, Public Works Director/Chief Engineer
Date:February 26, 2019
Contra
Costa
County
Subject:APPROVE and AUTHORIZE execution of an Access Agreement with American Rivers, Inc., for the Three Creeks
Parkway Restoration Project.
BACKGROUND: (CONT'D)
is a copy of the Grant Agreement between American Rivers and the Conservancy. The Grant Agreement
requires American Rivers to enter into a land tenure agreement with the District to ensure that American
Rivers has permission to implement, monitor and maintain the Project on District property. Access under
the Access Agreement will be subject to terms and conditions of an encroachment permit to be issued by
the District prior to the start of construction.
CONSEQUENCE OF NEGATIVE ACTION:
If the Access Agreement is not approved, American Rivers may not receive grant funding from the
Conservancy under the Grant Agreement. Other sources of funding may be needed to complete the
Project.
ATTACHMENTS
Access Agreement
American Rivers
Prop1-2015-Y1-009
Exhibit A
Page 1 of 11
EXHIBIT A
SCOPE OF WORK
Three Creeks Parkway Restoration Project
I. BACKGROUND
The Ecosystem Restoration and Water Quality Grant Program was developed in response to the Water
Quality, Supply, and Infrastructure Improvement Act of 2014 (Proposition 1). Proposition 1 amended the
California Water Code (CWC) to add, among other articles, Section 79738, authorizing the Legislature to
appropriate funds to the Sacramento-San Joaquin Delta Conservancy (Conservancy / Grantor) to fund multi-
benefit ecosystem and watershed protection and restoration projects that benefit the Delta.
II. AUTHORITY
To further the goals of Proposition 1, Grantor is entering into this Grant Agreement (Agreement) with
American Rivers (Grantee) to provide funding for the completion of the activities set forth in this Agreement.
Grantee is a Nonprofit, validly existing, and in good standing under the laws of California. Grantee has full
power and authority to transact the business in which it is engaged and full power, authority, and legal right to
execute and deliver this Agreement and incur and perform its obligations hereunder.
Although the grantee as authorized by the Agreement may utilize other entities to complete certain tasks
identified within this Scope of Work (Exhibit A), Grantee is ultimately responsible for the completion of all
activities set forth herein. Grantee’s use of the Grant funds is limited to those expenditures necessary to
implement the Project and that are eligible under applicable State of California law. Furthermore, Grantee’s
expenditure of Grant funds must be in accordance with Budget Detail and Payment Provisions (Exhibit B) and
Budget Summary (Exhibit B, Attachment 1), and including all other Exhibits set forth within this agreement.
Grantee may not transfer Grant funds between or among Budget line items without written approval from the
Grantor.
III. TERM OF AGREEMENT
This Agreement shall run from its effective date through May 1st, 2032 (the “grant end date”) unless otherwise
terminated or amended as provided in this agreement. However, the project implementation and billing
service period shall run through May 1st, 2020 (the “funding end date”). All work for which reimbursement of
approved expenditures is requested shall end by the funding end date.
IV. PROJECT STATEMENT
Overview: Grantee and its partner the Contra Costa County Flood Control and Water Conservation District
(District) propose a multi-benefit ecosystem restoration project at the confluence of Marsh, Sand, and Deer
Creeks (Three Creeks) to convert a denuded flood control channel into a healthy riparian corridor. The Three
Creeks Parkway Restoration Project will restore native vegetation on 12.5 acres along nearly a mile of Marsh
Creek, and floodplain and riparian habitat along 4,000 linear feet of creek. The project team’s overall goal is to
improve habitat, flood management, water quality, and ecosystem resilience in the Marsh Creek watershed.
This project is an early step in a larger effort to restore and improve habitat along the entire length of Marsh
Creek from Mount Diablo to the Delta. The project also has the support of several other groups including the
Friends of Marsh Creek Watershed (FOMCW), and the City of Brentwood (City).
1. Objectives(s): Specific objectives of this project are:
a. Restore floodplain and native vegetation along 4,000 linear feet of Marsh Creek between
Dainty Avenue and the Union Pacific Railroad.
b. Improve habitat by restoring 12.5 weedy, ruderal and treeless acres with native vegetation to
enhance the creek’s ecosystem, including 3.6 acres of frequently inundated floodplain
(seasonal wetland), 5.2 acres of woody riparian vegetation, and 5.3 acres of grasslands and
native scrub that will provide habitat for several species covered by the East Contra Costa
County Habitat Conservation Plan/Natural Community Conservation Plan (HCP).
American Rivers
Prop1-2015-Y1-009
Exhibit A
Page 2 of 11
2. Project Description:
a. Location: The project is located in the Marsh Creek watershed in Contra Costa County. The
project site falls within the city limits of Brentwood. See Project Map (Exhibit A, Attachment
1).
3. Equipment:
No equipment will be used during the term of this Agreement.
4. Project Implementation: Grantee will complete the tasks listed below and as stated in Grantee’s
proposal approved in the Fiscal Year 2015-16 Proposition 1 Grant Program solicitation process.
Task 1) Grant Management, Administration and Reporting
Task 1a – Land Tenure and Long Term Management and Maintenance. See Section 8
below. Before funding is disbursed, Grantee must provide the Grantor with land tenure
documentation for the useful life of the project. The Grantee does not own the land on which
the project is being implemented and must provide a Landowner Access Agreement signed
by the Landowner and Grantee, approved by the Grantor, and recorded at the County
Recorder’s Office in which the project is located.
The Grantee is required to ensure that the project is maintained in conformance with the
terms of this Grant Agreement for at least 15 years as required by the State General
Obligation Bond Law, and in accordance with the Long Term Management and Maintenance
plan described below in Section 7.
Task 1b – Delta Plan consistency. See section 12 (Delta Plan Consistency) below. This
project is a covered action pursuant to the Delta Plan. The Grantor will not disburse
construction funds until the project is certified as consistent with the Delta Plan.
Task 1c – Quarterly Invoices. The Grantee shall refer to Budget Detail and Payment
Provisions (Exhibit B), to prepare and submit Quarterly Invoices to the Grantee.
Task 1d – Quarterly Progress Reports. The Grantee shall refer to Section V. Reports, and
Reports (Exhibit H) to prepare and submit Quarterly Progress Reports to the Grantor. A
“Sample Quarterly Progress Report Form” is provided.
Task 1e – EcoAtlas Data Upload. The Grantee shall create a new project record in EcoAtlas
and upload any relevant project data (e.g., project map) to EcoAtlas prior to submitting the
first Quarterly Report.
Task 1f – Annual Progress Reports. The Grantee shall refer to Section V. Reports, and
Reports (Exhibit H) to prepare and submit Annual Progress Reports to the Grantor. A
“Sample Annual Progress Report Form” is provided.
Task 1g and Task 1h – Draft Final Report and Final Report. The Grantee shall refer to
Section V. Reports, and Reports (Exhibit H) to prepare and submit Draft and Final Reports
to the Grantor.
Task 2) CEQA and Permits
In September, 2016, the District, the lead agency, certified the mitigated negative declaration
for the project and made the required lead agency CEQA findings. The Grantor made its
required responsible agency findings and approved funding for the project on November 21,
2016. The lead agency has not yet approved the project or filed its notice of determination.
No funds will be disbursed pursuant to this agreement until the District approves the project.
The District shall submit verification of this approval by May 1st, 2018.
American Rivers
Prop1-2015-Y1-009
Exhibit A
Page 3 of 11
The Grantee shall retain a consultant to assist the District in developing permit applications.
Permits required for this project include: a Clean Water Act (Section 404) permit from the
Army Corps of Engineers, a Lake or Streambed Alteration Agreement (Section 1600) from
the California Department of Fish & Wildlife, a General Water Quality Certification for Small
Habitat Restoration Projects (Section 401) permit from the State Water Resources Control
Board, a Construction Activities (Storm Water General) permit from the State Water
Resources Control Board, a Grading Permit from the city or county, a Floodway &
Hydrological analysis from the Flood Control District, an Encroachment Permit from the East
Bay Regional Park District.
Task 3) Detail Design
Task 3a – Subcontractor Selection. The Grantee or the District will select subcontractors for
design development, Construction, Revegetation, and Trail Relocation. The Grantee and the
District shall select subcontractors by a process that complies with the terms of this grant
agreement and all applicable State and Federal regulations.
Task 3b – 30% Conceptual Design. The Grantee shall work with the District and appropriate
subcontractor to refine the previously completed initial conceptual design and develop it into
a 35% Conceptual Design.
Task 3c – 60% Conceptual Design. The Grantee shall work with the District and appropriate
subcontractor to refine the 35% Conceptual Design from Task 3a and develop it into a 60%
Conceptual Design.
Task 3d – Detailed Planting Plan. The Grantee shall work with the Vegetation Subcontractor
to develop a Planting Plan that will use best available science and management practices to
dictate how the native vegetation will be installed along 4,000 linear feet of creek bank. The
Planting Plan will specify the number and approximate location of plants per species, the
form in which to install the plants, irrigation and/or management needs, and the installation
schedule. All conservation practices will be implemented and management plans developed
according to Natural Resources Conservation Service standards.
Task 3e – Final Design. The Grantee shall work with the District and appropriate
subcontractor to refine the 60% Conceptual Design from Task 3b and develop it, along with
the planting plan from Task 3c, into a Final Design.
Task 3f – Bid Package. The Grantee will prepare a bid package that will guide the award of
subcontracts to qualified construction subcontractors to perform the required activities called
for in the Final Design from Task 3d. The Grantee and the District shall select
subcontractors by a process that complies with the terms of this grant agreement and all
applicable State and Federal regulations.
Task 4) Construction
Task 4a – Widen 4,000 Linear Feet of Chanel and Construct 30-60ft Wide Floodplain Bench.
The Grantee or District shall retain a construction contractor, selected according to the Bid
Package from Task 3e, to widen 4,000 linear feet of channel and excavate a new floodplain
bench. This floodplain bench will be between 30 and 60 feet in width. Construction will be
completed and a report of all construction activities conducted, and deliverables completed,
by the Grantee or subcontractors will be submitted to the Delta Conservancy Grant Manager
as part of the following quarterly report.
Task 4b - Grade and create new trail crossings. The Grantee or the District shall retain a
construction contractor, selected according to the Bid Package from Task 3e, to grade creek
banks and create sites for new trail crossings under where Central Blvd and Dainty Ave
cross Marsh Creek.
American Rivers
Prop1-2015-Y1-009
Exhibit A
Page 4 of 11
Task 5) Revegetation
Task 5a – Revegetate 12.5 acres with Native Vegetation. The Grantee or the District shall
retain a revegetation contractor, selected according to the Bid Package from Task 3e, to
revegetate 12.5 acres with native vegetation including 300 15-gallon trees, 11,000 one-
gallon plants, 2,000 five-gallon plants, and 30,000 square yards of native hydro-seed.
Task 6) Public Outreach and Agency Coordination
Task 6a – Public Presentations in Brentwood and Oakley. The Grantee shall hold three
presentations about the project at public meetings in Brentwood and Oakley.
Task 6b – Installation of Interpretive Signs. The Grantee shall install two interpretive signs
along the creek. Signs will include acknowledgement in compliance with the
acknowledgement section of this grant agreement.
Task 7) Monitoring and Maintenance
Task 7a – Annual Salmon Counts. The Grantee shall, in partnership with volunteers and
staff of the Friends of Marsh Creek Watershed, conduct salmon spawner surveys based on
protocols outlined in the California Department of Fish and Wildlife ‘California Salmonoid
Stream Habitat Restoration Manual’. Salmon counts will take place after heavy rains
between Oct 1st and Feb 28th in each funding year. Survey reports will be submitted to the
Grantor Grant Manager as part of the following quarterly report.
Task 7b – Seasonal Water Quality Sampling. The Grantee shall, in partnership with
volunteers and staff of the Friends of Marsh Creek Watershed, conduct seasonal water
quality sampling at five (5) locations along the creek where Friends of Marsh Creek
Watershed staff and volunteers have historically collected such data. Sampling shall occur
during spring and fall of each funding year. Water quality sampling parameters shall include
dissolved oxygen, pH, temperature, turbidity, and conductivity. Results from these sampling
efforts will be submitted to the Grantor Grant Manager as part of the following quarterly
report.
Task 7c – Vegetation Survival Monitoring and Maintenance. The Grantee shall oversee a
subcontractor to conduct vegetation transects and photo monitoring every spring of the
funding period, after the project is implemented, to monitor survival of plantings. Success
criteria will be based on the percent survival and percent cover of plants. These percentages
will be based on references sites along Marsh Creek and will consider flood conveyance
requirements. If necessary, replacement plants will be installed to meet success criteria
during the three years after initial project installation. Results from these monitoring and
maintenance efforts will be submitted to the Grantor Grant Manager as part of the following
quarterly report.
Task 7d – Long-term Maintenance Agreement. The Grantee shall draft and circulate the
Three Creeks Operation and Maintenance Manual (Manual) to the District, the City of
Brentwood, and the East Bay Regional Park District. Editing and consultation on the Manual
will continue until all parties agree to the terms and the Manual is finalized. The final Manual
will be submitted to the Grantor Grant Manager as part of the final annual report.
American Rivers
Prop1-2015-Y1-009
Exhibit A
Page 5 of 11
Schedule and List of Deliverables: Any conditions that must be met before a task can be undertaken
or funded should be indicated in the Schedule and List of Deliverables table below.
(e.g., no construction until Delta Plan consistency determined).
Task Task Title Deliverables and Key
Project Milestones
Estimated Completion
Dates
Conditions
1 Grant
Management,
Administration
and Reporting
a. Land Tenure
Agreement
b. Delta Plan
Consistency
c. Quarterly Invoices
d. Quarterly Progress
Reports
e. EcoAtlas Data
Upload
f. Annual Progress
Reports
g. Draft Final Report
h. Final Report
a. May 2017
b. Prior to disbursement of
funds.
c. Not more frequently than
quarterly in arrears (see
Exhibit B).
d. Within thirty (30) days
following each quarterly
month following
Agreement execution
through final report
deliverable.
e. To be included with the
first Quarterly Report.
f. Within thirty (30) days
following each annual
cycle.
g. Due thirty (30) days prior
to funding end date
h. Due thirty (30) days post
funding end date
a. Land Tenure
Land tenure
agreement
required prior to
disbursement of
funds requested
for Task 1.
b. Covered Action
This project is a
covered action
and Certification
of Consistency
with Delta Plan
is required prior
to disbursement
of construction
funds.
2 Permit
Compliance
as required
a. Proof of Permit
Compliance.
a. Due two (2) weeks prior
to bid solicitation
a. If the lead
agency does not
approve the
project and file
their Notice of
Determination
with the state
clearinghouse
by May 1st,
2018, or if any
lawsuits are
brought against
the lead agency,
this Agreement
will be rendered
null and
terminated.
3 Detailed
design
a. Subcontractor
Selection
b. 30% conceptual
design
c. 60% designs
d. Detailed planting
plan
e. Final design
f. Bid package
a. Prior to work beginning
b. Jan 2017
c. May 2017
d. June 2017
e. June 2017
f. June 2017
American Rivers
Prop1-2015-Y1-009
Exhibit A
Page 6 of 11
4 Construction a. Widen 4,000 linear
feet of channel and
construct 30-60 foot
wide floodplain
bench
b. Grade and create
new trail crossings
a. August 2017
b. Sept 2017
Grantor will not
issue construction
funds until all
permits have been
demonstrated to be
in place.
5 Revegetation a. Revegetate 12.5
acres with native
vegetation
a. Oct 2017
6 Public
Outreach and
Agency
Coordination
a. Public
presentations in
Brentwood and
Oakley
b. Installation of
interpretive signs
a. Oct 2018
b. Oct 2018
7 Monitoring
and
Maintenance
a. Annual salmon
counts
b. Seasonal water
quality sampling at
five locations along
the creek where
FOMCW has
historically collected
data
c. Three years of
vegetation
monitoring and
maintenance to
ensure survival of
plantings and
replacement of
failed plantings
d. Long-term
maintenance
agreement
between the
District, the City of
Brentwood, and
the East Bay
Regional Park
District, which
maintains a trail
through the site
a. Winter 2017, 2018, and
2019
b. Spring 2017, fall 2017,
spring 2018, fall 2018,
spring 2019
c. Spring 2018, Spring
2019
d. May 2019
American Rivers
Prop1-2015-Y1-009
Exhibit A
Page 7 of 11
5. Performance Measure Tracking: Grantee will track performance in accordance with the Performance
Measures Table below as approved in the grant proposal and revised with the input of the
Conservancy.
Objective Outcome Outputs Related
Tasks
Output
Completion Dates
1. Increase area and
frequency of
inundated floodplain
and native vegetation
along the Marsh
Creek flood control
channel.
A. Increase in the
area and duration of
inundation of the
excavated area over
starting baseline
conditions.
1.1 Excavate and widen
channel to create 4,000
linear feet of floodplain
bench.
1.1 Task 4 1.1 August 2017
1.2 Reduce bank slope to
3:1 or greater.
1.2 Task 4 1.2 August 2017
2. Create habitat for
multiple terrestrial
species, including
several species
covered by the East
Contra Costa Habitat
Conservation Plan.
A. Increase in the
numbers of native
plants observed on
the project site
compared with
starting baseline
conditions.
2.1 Improve floodplain
habitat by installing native
vegetation along 4,000
linear feet of Marsh Creek
between Dainty Avenue and
the Union Pacific Railroad.
2.1 Task 5 2.1 October 2017
B. Increase in the
diversity and
abundance of native
avian, and plant
species occurring on
the project site as
compared with
starting baseline
conditions.
2.2 Restore 12.5 acres,
including 3.6 acres of
frequently inundated
floodplain (seasonal
wetland), 5.2 acres of
woody riparian vegetation,
and 5.3 acres of grasslands
and native scrub.
2.2 Task 5
2.2 October 2017
3. Improve water
quality and create
habitat for multiple
aquatic species,
including several
species covered by
the East Contra Costa
Habitat Conservation
Plan.
A. Increase in the
abundance of
salmon and native
aquatic
macroinvertebrates
occurring in Marsh
Creek over starting
baseline conditions.
3.1 Maintain water
temperatures within
established bounds.
3.1 Task 7
3.1 May 2019
3.2 Conduct annual salmon
counts.
3.2 Task 7 3.2 May 2019
6. Monitoring and Assessment: Grantee will conduct monitoring consistent with Grant Guidelines and as
provided and approved in the grant proposal unless or until a revised plan is reviewed and approved
by the Grantor. An updated plan for monitoring and adaptive management is being developed by the
Grantee in consultation with the Delta Stewardship Council as part of the Delta Plan consistency
certification. Once finalized and approved by the Grantor, the updated plans will supersede the plan
provided in the approved grant application. As described in Data Management section below, all
monitoring data must be reported in the State centralized system.
7. Data Management: Wetland and riparian restoration project data shall be uploaded to EcoAtlas. As
applicable, all other project data shall be uploaded to EcoAtlas. The first data upload shall include the
creation of a project record and will be completed and reported on in the first Quarterly Report
submitted to the Grantor Project Manager. Wetland and riparian monitoring data shall be uploaded to
statewide data systems, as applicable, in a manner that is compatible and consistent with the
Wetland and Riparian Area Monitoring Plan (WRAMP) framework. The project includes water quality
monitoring data collection, which shall be collected and reported to the California Environmental Data
Exchange Network (CEDEN).
American Rivers
Prop1-2015-Y1-009
Exhibit A
Page 8 of 11
Monitoring data generated by this project will be collected and analyzed by consultants, written up
into monitoring reports, distributed to all project partners including the Contra Costa Clean Water
Program and the East Contra Costa Habitat Conservation Plan, and posted on the FOMCW website.
All GIS shape files and associated data will be uploaded to Data Basin and EcoAtlas.
8. Land Tenure and Long Term Management and Maintenance: The State General Obligation Bond
Law limits the use of bond funds to the construction, acquisition, and long-term improvement of
capital assets that have an expected useful life of at least fifteen years (section 16727(a)). Before
funding is dispersed, Grantee must provide the Grantor with land tenure documentation for the useful
life of the project. The Grantee does not own the land on which the project is being implemented and
must provide a Landowner Access Agreement signed by the Landowner and Grantee, approved by
the Grantor, and recorded at the County Recorder’s Office in which the project is located.
The Grantee is required to ensure that the project is maintained in conformance with the terms of this
Grant Agreement for at least 15 years as required by the State General Obligation Bond Law, and in
accordance with the Long Term Management and Maintenance plan described here:
Long term management and maintenance of the project will be undertaken by the Contra Costa
County Water Conservation & Flood Control District in perpetuity. The District is the owner of the
property. The Landowner Access Agreement shall require the District to maintain the project in
conformance with the Grant Agreement.
9. Adaptive Management: Grantee will develop and implement an Adaptive Management Plan
consistent with Grant Guidelines and the Delta Stewardship Council’s Adaptive Management
Framework, and as provided and approved in the grant proposal unless or until a revised plan is
reviewed and approved by the Grantor.
An updated plan for monitoring and adaptive management is being developed by the Grantee. Once
finalized and approved by the Grantor, the updated plan will supersede the information provided in
the approved application.
10. California Environmental Quality Act (CEQA): In September, 2016, the District, the lead agency,
certified the mitigated negative declaration for the project, adopted the Mitigation, Monitoring and
Reporting Program (MMRP), and made the required lead agency CEQA findings. The Delta
Conservancy made its required responsible agency findings and approved the MMRP on November
21, 2016 (Resolution 2016-016). The grantee must report this compliance with the MMRP in writing
as part of the Grantee’s quarterly, annual, and final reports to the Grantor as a responsible agency.
11. Other Regulatory Compliance: Grantee will ensure that all permits, licenses, and certifications
necessary to implement the Project have been secured prior to construction. The Grantee is solely
responsible for ensuring that the Project meets the terms of its environmental compliance. Grantor
will not issue construction funds until all permits are in place.
This project will require the following permits to be secured: U.S. Army Corps of Engineers Clean
Water Act: Section 404 Permit (anticipated 1/1/2017), California Department of Fish and Wildlife lake
or Streambed Alteration Agreement: Section 1600 (anticipated 1/1/2017), State Water Resources
Control Board 401 General Water Quality Certification for Small Habitat Restoration Projects Permit
(anticipated 1/1/2017), State Water Resources Control Board Construction Activities Storm Water
General Permit (anticipated 1/1/2017), City/County Grading Permit (anticipated 1/1/2017), Flood
Control District Floodway & Hydrological Analysis (anticipated 10/1/2016), and East Bay Regional
Park District Encroachment Permit (anticipated 1/1/2017)(see attached Environmental Compliance
Checklist).
American Rivers
Prop1-2015-Y1-009
Exhibit A
Page 9 of 11
12. Delta Plan Consistency: This project is a covered action pursuant to the Delta Plan. The Grantor will
not disburse Construction funds until the project is certified as consistent with the Delta Plan.
The Delta Stewardship Council (Council) has been consulted, and a Covered Action Checklist has
been completed (see attached Covered Action Checklist, Exhibit A, Attachment 2). The District, as
the lead agency will file the certification of consistency in the Council’s online system. The certification
filed with the Council must allow 30 days from filing the certification with no valid appeals in order to
be consistent with the Delta Plan. (See Task 1b).
13. Plan for Signs: The Grantee shall include acknowledgement requirements which include the following
disclosure statement in any document, written report, or brochure prepared in whole or in part
pursuant to this Agreement (e.g. in posters, reports, publications, signs, presentation, websites, etc.):
"Funding for this project has been provided in full or in part through an Agreement with the
Sacramento-San Joaquin Delta Conservancy (Conservancy) pursuant to The Water Quality, Supply,
and Infrastructure Improvement Act of 2014 (CWC §79707[g]). The contents of this document do not
necessarily reflect the views and policies of the Conservancy, nor does mention of trade names or
commercial products constitute endorsement or recommendation of use."
Grantee shall include a provision that incorporates these requirements in each of its subcontracts for
work under this Agreement.
Grantee shall notify the Grantor at least ten (10) working days prior to any public or media event
publicizing the accomplishments and/or results of this Agreement and provide the opportunity for
attendance and participation by Grantor representatives.
V. CONTACTS
The Project Officials during the term of this Agreement are:
Sacramento-San Joaquin Delta Conservancy
Project Manager:
American Rivers
Project Manager:
Name: Aaron N.K. Haiman, Environmental Scientist
Address: 1450 Halyard Drive, Suite 6
West Sacramento, CA 95691
Phone: 916-376-4023
Email: aaron.haiman@deltaconservancy.ca.gov
Name: John Cain, Conservation Director
Address: 2150 Allston Way, Suite 320
Berkeley, CA 94704
Phone: 510-809-8010 x3
Email: jcain@amrivers.org
Direct all administrative inquiries to:
Sacramento-San Joaquin Delta Conservancy
Grant Manager:
American Rivers
Chief Financial Officer:
Name: Jessica O’Connor
Address: 1450 Halyard Drive, Suite 6
West Sacramento, CA 95691
Phone: (916) 375-2090
Email: joconnor@deltaconservancy.ca.gov
Name: Kristin May
Address: 1101 14th St., NW, Suite 1400
Washington, DC 20005
Phone: 202-347-7550
Email: kmay@amrivers.org
Either party may change the point of contact at any time by providing a ten (10) day advance written notice to
the other party.
American Rivers
Prop1-2015-Y1-009
Exhibit A
Page 10 of 11
VI. REPORTS
1. Report Schedule: The following reports are required to be submitted to the Grantor Project Manager in
accordance with Exhibit A, Scope of Work and all other Exhibits of this Agreement and are due within
thirty (30) days following the end of the calendar quarter:
• 1st Quarter Progress Report January 1 - March 31 Due April 30
• 2nd Quarter Progress Report April 1 - June 30 Due July 30
• 3rd Quarter Progress Report July 1 - September 30 Due October 30
• 4th Quarter Progress Report October 1 - December 31 Due January 30
• Annual Report January 1 – December 31 Due January 30
• Draft Final Report Start date – Funding End Due 30 days prior to funding end date
• Final Report Start date – Funding End Due 30 days post funding end date
The Grantor reserves the right to require reports more frequently than on a quarterly basis if necessary,
but no more than once a month.
2. Progress Reports: Grantee agrees to provide all technical and administrative services as needed for
Agreement completion. Grantee agrees to monitor and review all work performed; and coordinate
budgeting and scheduling to assure that the Agreement is completed within budget, on schedule, and in
accordance with approved procedures, applicable laws, and regulations.
a. The Grantee ensures that the Agreement requirements are met by submitting quarterly progress
reports (Exhibit G) to the Grantor Project Manager. Reporting shall be required even if no grant
related activities occurred during the reporting period. The Grantee shall document all activities and
expenditures in progress reports, including work performed by contractors.
b. The Quarterly Progress Report (Exhibit G) shall describe activities undertaken and accomplishments
of each task during the quarter, milestones achieved, and will also include an evaluation of project
performance that links to the project’s performance measures. The description of activities and
accomplishments of each task shall be in sufficient detail to provide a basis for payment of invoices
and shall be translated into percent of task work completed for the purpose of calculating invoice
amounts. Photo-documentation and other measurements of progress will be included in the
Quarterly Progress Reports as appropriate. Progress reports should directly address tasks, timelines,
deliverables, and associated costs and cost share contributions as scheduled in Scope of Work
(Exhibit A) and Budget Detail and Payment Provisions (Exhibit B and Exhibit B, Attachment 1, 2).
c. The Quarterly Expenditure Projections (Exhibit G) shall reflect both actual and projected
expenditures. The sum of all quarterly expenditure projections should equal that of approved Grant
amount.
d. Grantee must monitor and report project performance with respect to the stated benefits identified in
the approved grant proposal, and as described in the Performance Measures Table above. The
Performance Measures Table should:
• Provide a framework for assessment and evaluation of project performance.
• Identify measures that can be used to monitor progress towards achieving project goals and
desired outcomes.
• Provide a tool for grantees and grantor project managers to monitor and measure project
progress and guide final project performance reporting that will fulfill the grant agreement
requirements.
• Provide information to help improve current and future projects.
• Quantify the value of public expenditures to achieve environmental results.
e. Grantee must document steps taken in soliciting and awarding the subcontractors and submit them to
the Grantor for review and document all subcontractor activities in the Quarterly Progress Reports
(Exhibit H).
American Rivers
Prop1-2015-Y1-009
Exhibit A
Page 11 of 11
3. Annual Report: At the end of each calendar year of the funding term of agreement, the Grantee shall
submit an Annual Report. This Annual Report will serve as a supplement to the 4th Quarter Report and
will include information on progress accomplished during that calendar year, findings, conclusions, and
plans for the next calendar year. A template of the Annual Report is provided in Reports (Exhibit G). The
Grantee shall submit the completed Annual Report with the 4th Quarter Report within thirty (30) days
following the end date of the calendar year.
4. Draft and Final Report: At the end of the funding term of agreement, the Grantee must submit a Draft
Final Report to the Grantor Project Manager for review and approval within 30 days prior to the funding
end date. The Draft Final Report shall summarize the life of the Grant Agreement and describe the results
of the work and of the Project, including findings, conclusions, and recommendations for follow up,
ongoing or future activities, accomplishments, and before and after pictures, as appropriate. Following
any comments from the Grantor Project Manager, the Grantee shall submit the revised Final Report for
review and approval within 30 days after the funding end date.
a. At the end of the funding term of this agreement and prior to final payment, the Grantee Project
Representative shall include with final invoice Exhibit H, Grantee’s Release to the Grantor.
b. Grantee agrees that property and facilities acquired or developed pursuant to this Agreement
shall be available for inspection upon request by the Grantor.
American Rivers
Prop1-2015-Y1-009
Exhibit A, Attachment 1
Page 1 of 2
EXHIBIT A, ATTACHMENT 1
PROJECT MAP
American Rivers
Prop1-2015-Y1-009
Exhibit A, Attachment 1
Page 2 of 2
American Rivers
Prop1-2015-Y1-009
Exhibit A, Attachment 2
Page 1 of 3
EXHIBIT A, ATTACHMENT 2
Covered Actions Checklist
American Rivers
Prop1-2015-Y1-009
Exhibit A, Attachment 2
Page 2 of 3
American Rivers
Prop1-2015-Y1-009
Exhibit A, Attachment 2
Page 3 of 3
American Rivers
Prop1-2015-Y1-009
Exhibit B
Page 1 of 4
EXHIBIT B
BUDGET DETAIL AND PAYMENT PROVISIONS
I. BUDGET DETAIL
The Grantee agrees to perform and complete the work described in Exhibit A, Scope of Work within the budget
specified below for a total budget not to exceed $836,409.
$ 167,282 for the fiscal year (FY 2016-17).
$ 585,486 for the fiscal year (FY 2017-18).
$ 83,641 for the fiscal year (FY 2018-19).
II. BUDGET MODIFICATIONS
1. Changes to the line-item budget within a specific task may be made without formal amendment (not to
exceed 10% and no more than $5,000 of line-item) provided the change does not exceed the total amount
of the agreement. The Grantee must adequately document the need for the change and all of the following
requirements must be met:
a. The Grantee submits a written request for budget modification and explains the need for change(s)
and specifically identifies item(s) to be reduced or increased.
b. The Grantor Project Manager approves such changes in writing prior to implementation. The Grantor
shall have thirty (30) calendar days from receipt of the request to approve or deny the request for the
exchange of funds between line items.
2. Any budget change not meeting the above conditions, including the addition of the new line items, shall be
by formal agreement amendment.
3. Any budget modifications must meet requirements of Grant Guidelines for FY2015-16.
III. INVOICE AND PAYMENT
1. For tasks satisfactorily rendered, in accordance with the all Exhibits, terms and conditions of this Grant
agreement; and upon receipt and approval of itemized invoice(s), and including any required progress
reports or other mandatory documentation identified within this Agreement, the Grantor agrees to
reimburse Grantee for actual expenditures of the tasks, no more frequently than quarterly in arrears, in
accordance with the rates specified in Budget Summary (Exhibit B, Attachment 1).
2. The Grantor will only reimburse for expenses incurred through the funding end date of the agreement and
will not accept an invoice for work that has not been approved and will return the invoice as disputed to the
Grantee.
3. Each quarterly invoice submitted for payment must be accompanied by a Progress Report including a
written description, not to exceed two pages in length; of the Grantee’s performance under this grant since
the time the previous such report was prepared. The report shall describe the types of activities and
specific accomplishments during the period for which the payment is being made rather than merely listing
the number of hours worked during the reporting period. If there is cost shares involved with the project,
the final invoice must include a budget summary of cost share expenditures by fund source.
4. Invoices shall be submitted not more frequently than quarterly in arrears and will only be approved for
payment after Grantor’s Project Manager has reviewed the progress reports submitted by the Grantee and
determines that the work is completed or that the progress of tasks completed is satisfactory for payment.
A sample invoice is provided in Exhibit B, Attachment 2 and may be submitted electronically to the Grantor
Project Manager or by mail to Admin Accounting, but not both. Invoices received electronically will be
printed and date stamped with the date the Grantor Admin unit receives the invoice. Invoices submitted by
American Rivers
Prop1-2015-Y1-009
Exhibit B
Page 2 of 4
mail shall include one (1) original invoice to the address below:
Sacramento-San Joaquin Delta Conservancy
Attention: Admin Accounting
1450 Halyard Drive, Suite 6
West Sacramento, CA 95691
Invoices must include at the minimum the following information:
• Grant agreement number
• Invoice number
• Invoice date
• Performance service period (i.e., include terms “from” and to”)
• Description of the work performed for the service period (included in progress report)
• Itemized cost and percent breakdown by Task and Deliverable and Outcome at the same or greater
level of detail as indicated in this agreement
• Original receipts and supporting documentation of actual out-of-pocket expenses
• 100% time accounting timesheets for each person billing to the grant
• Subcontractor invoices for any subcontractor expenses being billed to the grant
• Total amount being billed for the service period, on or before the funding end date of the agreement
• Grantee's signature signed by an authorized official certifying that the expenditures claimed
represent actual expenses for the tasks performed under this agreement.
In addition, if travel is a reimbursable expense, original receipts must be maintained to support the claim
expenditures and attached to the invoice:
• Include travel expense amount in the total amount of invoice
• Reimbursement rates for travel shall not exceed the amounts identified and according to CalHR
current state rates, see http://www.calhr.ca.gov/employees/Pages/travel-reimbursements.aspx
• No travel outside the State of California by Grantee shall be reimbursed unless there is prior written
authorization obtained from the Grantor.
5. Invoices submitted for payment must be within 30 days following the end of the calendar quarter in which
the work was performed and costs incurred in the performance of the Agreement, unless the agreement
has reached the funding end date, termination date, or alternate deadline is agreed to in writing by the
Grantor Project Manager (see item VI. “Timely Submission of Final Invoice”).
Payment will be made in accordance with the provisions of the California Prompt Payment Act,
Government Code Section 917 et seq. Unless expressly exempted by statute, the Act requires state
agencies to pay properly submitted, undisputed invoices not more than 45 days after (a) the date of the
acceptance of performance of services; or (b) receipt of an undisputed invoice – whichever is later.
6. Invoices shall be paid based on actual expenses incurred and shall not exceed the total amount of this
agreement. In the event actual expenditures differ from the estimated amounts of the budget, the Grantee's
Project Representative and the Grantor’s Project Manager may re-negotiate specific line-item adjustments
provided the overall total project cost does not exceed the total agreement value (see item VIII. “Budget
Modifications”).
Costs and/or expenses deemed unallowable are subject to recovery by the Grantor (see item IX. “Recovery
of Overpayments”).
IV. ADMINISTRATIVE COSTS
1. Eligible Costs: Only project costs for items within the scope of the project and invoiced within the time
frame of the funding end date of the agreement are eligible for reimbursement. Costs related to project-
American Rivers
Prop1-2015-Y1-009
Exhibit B
Page 3 of 4
specific performance measures and reporting are required to be addressed in the project budget.
Eligible administrative costs must be directly related to the project and may not exceed five (5) percent of
the project implementation cost. To determine the amount of eligible administrative costs, the Grantee must
first determine the cost of implementing the project, not including any administrative costs. Once the project
implementation cost has been determined, the Grantee may calculate administrative costs and include
them in the total grant request. Similar to the traditional definition of “overhead” and “indirect”,
administrative costs must be reasonable, allocable, and applicable and may include administrative support,
office-related expenses, and personnel.
2.Ineligible Costs: Grant funding may not be used to establish or increase a legal defense fund or
endowment, make a monetary donation to other organizations, pay for food or refreshments, or eminent
domain processes.
V. STATE BUDGET CONTINGENCY CLAUSE
1.It is mutually agreed that if the Budget Act of the current year and/or any subsequent years covered under
this agreement does not appropriate sufficient funds for the program, this agreement shall be of no further
force and effect. In this event, the State shall have no liability to pay any funds whatsoever to Grantee or to
furnish any other considerations under this agreement and Grantee shall not be obligated to perform any
provisions of this agreement.
2.If funding for any fiscal year is reduced or deleted by the Budget Act for purposes of this program, the State
shall have the option to either cancel this agreement with no liability occurring to the State, or offer an
agreement amendment to Grantee to reflect the reduced amount.
3.If funding for any fiscal year is not obligated by the funder, the State shall have the option to either cancel
this agreement with no liability occurring to the State, or offer an agreement amendment to the Grantee to
reflect the reduced amount.
VI.PROMPT PAYMENT CLAUSE
1.Payment will be made in accordance with, and within the time specified in, Government Code, Chapter 4.5,
commencing with Section 927. An incomplete/disputed invoice will be returned to Grantee per Government
Code, Chapter 4.5, Section 927.6. Time specified for prompt payment in Government Code, Chapter 4.5,
Section 927.4 commences upon submittal of a completed/undisputed invoice.
VII.TIMELY SUBMISSION OF FINAL INVOICE
1.A final undisputed invoice shall be submitted for payment no more than ninety (90) calendar days following
the funding end date of this agreement, unless the Grantor Project Manager agrees to a later or alternate
deadline in writing. The final invoice must be clearly marked “FINAL INVOICE” and “Exhibit H, Grantee’s
Release” must be attached, thus indicating that all payment obligations of the State under this Agreement
have ceased and that no further payments are due or outstanding.
2.The State may, at its discretion, choose not to honor any delinquent final invoice if the Grantee fails to
obtain prior written State approval of an alternate final invoice submission deadline. Written State approval
shall be sought from the Grantor Project Manager prior to the funding end date or termination date of this
agreement.
VIII.REVIEWS
1.Each party reserves the right to review service levels and billing procedures such as timesheets or other
supporting documentation as these impact charges against this agreement.
American Rivers
Prop1-2015-Y1-009
Exhibit B
Page 4 of 4
IX. RECOVERY OF OVERPAYMENT
1. Grantee agrees that claims based upon the grant agreement audit finding and/or audit finding that is
appealed and upheld, will be recovered by the State government by one of the following options:
a. Grantee’s remittance to the State of the full amount of the audit exception within 30 days following
the State’s request for repayment; or
b. A repayment schedule, which is agreeable in writing to both the Grantor and the Grantee.
2. The State reserves the right to select which option will be enforced and the Grantee will be notified by the
State in writing of the claim option to be utilized.
3. If the Grantee has filed a valid appeal regarding the report of audit findings, recovery of the overpayments
will be deferred until a final administrative decision on the appeal has been reached.
American Rivers
Prop1-2015-Y1-009
Exhibit B, Attachment 2
Page 1 of 2
I. EXPENDITURE SUMMARY
1. Line Item Budget Detail
Level of Staff Hours Rate Staff Benefits % Total Cost
Conservation Senior Director 210 $ 53.71 40% $ 15,792.00
Conservation Associate Director 200 $ 29.42 40% $ 8,240.00
Conservation Director 189 $ 39.23 40% $ 10,382.00
Project Coordinator 150 $ 21.43 40% $ 4,502.00
Technical Editor 115 $ 28.39 40% $ 4,573.00
$ 43,489.00
Items (units)Number of
Units Total Cost
General Expenses 1 $ 4,779.00
Permit Fees 1 $ 1,800.00
Travel - Mileage for 12 trips of 100 miles each (roundtrip) from Berkeley to
the project site 1200 $ 648.00
Travel - per diem 24 $ 1,536.00
$ 8,763.00
Total Cost
$70,994.00
$205,391.00
$30,000.00
$385,000.00
$62,639.00
$754,024.00
$0.00
$ 43,489.00
$ 8,763.00
$ 754,024.00
$ -
$ 806,276.00
$ 2,174.00
$ 438.00
$ 27,521.00
$ 30,133.00
$ 836,409.00
Subtotal Operating Expenses: (General)
C. OPERATING EXPENSES: (SUBCONTRACTORS)
Subcontractor Title
Subtotal Operating Expenses: (Subcontractors)
Three Creeks Parkway Restoration Project
A. PERSONNEL SERVICES
Subtotal Personnel Services:
B. OPERATING EXPENSES: (GENERAL)
Cost per Unit
D. OPERATING EXPENSES: (EQUIPMENT)
See General Grant Provisions for definitions of electronic and purchased equipment.
Subtotal Operating Expenses: (Equipment)
E. TOTAL DIRECT COSTS
SUBTOTAL A. Personnel Services
EXHIBIT B, ATTACHMENT 1
BUDGET SUMMARY
Indirect Cost B. Operating Expenses (General)
Indirect Cost C. Operating Expenses (Subcontractors)
TOTAL INDIRECT COSTS:
G. GRAND TOTAL (E + F)
SUBTOTAL B. Operating Expenses: (General)
SUBTOTAL C. Operating Expenses: (Subcontractors)
SUBTOTAL D. Operating Expenses: (Equipment)
TOTAL DIRECT COSTS:
F. INDIRECT COSTS
Indirect Cost A. Personnel Services
$ 4,779.02
$ 1,800.00
$ 0.54
$ 64.00
Restoration Parkway Design, Consultant
Excavation and Grading, Contractor
Trail Relocation, Contractor
Native Plant Revegetation, Contractor
Contingency
American Rivers
Prop1-2015-Y1-009
Exhibit B, Attachment 2
Page 2 of 2
2. Table of Funding Sources and Cost Share
Source of Funds - Non-State In-Kind Total
Applicant $0.00 $ -
Contra Costa County Water Conservation & Flood Control District $725,405.00 $ 1,450,905.00
Subtotal 1 $725,405.00 1,450,905.00$
Source of Funds – State Grantor In-Kind Total
Sacramento-San Joaquin Delta Conservancy $ 836,409.00
Subtotal 2 836,409.00$
Source of Funds – Other State In-Kind Total
DWR Urban Stream Restoration Grant $0.00 $ 150,140.00
$ -
Subtotal 3 $0.00 $ 150,140.00
Totals 725,405.00$ 1,450,905.00$
Tasks Cost Share Total
Task 1: Project Grant Management, Administration, and Reporting $ 41,570.00 $ 67,941.00
Task 2: CEQA and Permits $ 190,443.00 $ 190,443.00
Task 3: Detained Design $ 466,068.00 $ 551,053.00
Task 4: Construction $ 2,598,170.00 $ 2,908,950.00
Task 5: Revegetation $ 180,000.00 $ 569,250.00
Task 6: Public Outreach and Agency Coordination $ 62,402.00 $ 69,210.00
Task 7: Monitoring and Mantenance $ 279,606.00 $ 297,820.00
TOTAL $ 3,818,259.00 $ 4,654,667.00
$ 836,409.00
$ 150,140.00
Cash
Three Creeks Parkway Restoration Project
$ 725,500.00
$ -
725,500.00$
Cash
$ 26,371.00
$ -
$ 389,250.00
$ 6,808.00
Cash
725,500.00$
$ 18,214.00
$ 836,408.00
Budget Breakdown by Task
Note: Any changes or modifications to a fund source indicated above must be promptly reported to the Grantor Project Manager. Projects with
undisclosed fund sources may be subject to an audit.
$ 84,985.00
$ 310,780.00
Conservancy
American Rivers
Prop1-2015-Y1-009
Exhibit B, Attachment 2
Page 1 of 1
Grantee Organization
Address
City/State/Zip Code
Project Title:Invoice #:
Grant Number: (2015-16-xxxP1)Invoice Date:
Performance Service Period Dates: (From/To)
__$__________________________________________
Total Amount of this Invoice
__________________________________________________
Grantee Authorized Approval Project Manager Staff 2 Staff 3 Staff 4 Staff 5 1. Personnel Services 2. Operation Expenses: General 3. Operating Expenses: Subcontrator 4. Operating Expenses: Equipment 5. Indirect Costs Task
Totals
Task
Totals to
Date
Prop 1
Budget
Prop 1
Balance
Available
% of Prop 1
Budget Spent
Projected
Prop 1
Budget for
Next Quarter
Match Dollars
Spent During
This Reporting
Period
Match
Budget
Match
Balance
Available
% of Match
Budget
Spent
Projected
Match
Budget for
Next Quarter
Source of
Match
Dollars
STAFF BENEFITS (%):
1.1 0.00 $0.00 $0.00 0.00 $0.00 #DIV/0!#DIV/0!
1.2 0.00 $0.00 $0.00 0.00 $0.00 #DIV/0!#DIV/0!
2.1 0.00 $0.00 $0.00 0.00 $0.00 #DIV/0!#DIV/0!
2.2 0.00 $0.00 $0.00 0.00 $0.00 #DIV/0!#DIV/0!
3.1 0.00 $0.00 $0.00 0.00 $0.00 #DIV/0!#DIV/0!
3.2 0.00 $0.00 $0.00 0.00 $0.00 #DIV/0!#DIV/0!
0.00 $0.00 $0.00 0.00 $0.00 #DIV/0!#DIV/0!
0.00 $0.00 $0.00 0.00 $0.00 #DIV/0!#DIV/0!
0.00 $0.00 $0.00 0.00 $0.00 #DIV/0!#DIV/0!.
0.00 $0.00 $0.00 0.00 $0.00 #DIV/0!#DIV/0!
0.00 $0.00 $0.00 0.00 $0.00 #DIV/0!#DIV/0!
0.00 $0.00 $0.00 0.00 $0.00 #DIV/0!#DIV/0!
0.00 $0.00 $0.00 0.00 $0.00 #DIV/0!#DIV/0!
0.00 $0.00 $0.00 0.00 $0.00 #DIV/0!#DIV/0!
0.00 $0.00 $0.00 0.00 $0.00 #DIV/0!#DIV/0!
0.00 $0.00 $0.00 0.00 $0.00 #DIV/0!#DIV/0!
0.00 $0.00 $0.00 0.00 $0.00 #DIV/0!#DIV/0!
0.00 $0.00 $0.00 0.00 $0.00 #DIV/0!#DIV/0!
0.00 0.00 0.00 0.00 0.00
INVOICE TOTAL $0.00 $0.00 $0.00 $0.00 $0.00 $0.00 $0.00 $0.00 $0.00 $0.00
Project STATUS TO Date (By Task)
Note: Invoices shall be submitted with original receipts and supporting documentation of expenses not more frequently than quarterly in arrears.
Submit to:
Sacramento-San Joaquin Delta Conservancy
Attention: Grant Manager
1450 Halyard Drive, Suite 6
West Sacramento, CA 95691
Itemized Cost: (All tasks should exactly match those identified in the Scope of Work and Budget. Budget should be
broken out into Sections: 1. Personnel Services; 2. Operation Expenses: General; 3. Operating Expenses:
Subcontractors; 4. Operating Expenses: Equipment; 5. Indirect Costs. (As applicable)
EXHIBIT B, ATTACHMENT 2
Sample Invoice
Total hours
ExpensesLabor
Task 9:
Description
PERSONNEL HOURLY RATES:
Task 1.
Task 2:
Task 3:
(This is an example only; Grantee is only required to submit the information as described in Exhibit B, Attachment 1 on Grantee's letterhead)
This should be a cummulative overview of the activities performed to date by task, deliverable and outcome and include both current and past information for each task. Please list all new
information at the top of each task section so that it is clear which information is the most recent.
Task 4:
Task 8:
Task 7:
Task 6:
Task 5:
American Rivers
Prop1-2015-Y1-009
Exhibit C
Page 1 of 3
EXHIBIT C
GENERAL TERMS AND CONDITIONS
I. APPROVAL: This Agreement is of no force or effect until signed by both parties and approved by the
Grantor. Grantee may not commence performance until such approval has been obtained.
II. AMENDMENT: No amendment or variation of the terms of this Agreement shall be valid unless made in
writing, signed by the parties and approved as required. No oral understanding or Agreement not
incorporated in the Agreement is binding on any of the parties.
III. ASSIGNMENT: This Agreement is not assignable by the Grantee, either in whole or in part, without the
consent of the State in the form of a formal written amendment.
IV. AUDIT: Grantee agrees that the awarding department, the Department of General Services, the
Department of Finance, the Bureau of State Audits, or their designated representative shall have the right
to review and to copy any records and supporting documentation pertaining to the performance of this
Agreement. Grantee agrees to maintain such records for possible audit for a minimum of three (3) years
after final payment, unless a longer period of records retention is stipulated. Grantee agrees to allow the
auditor(s) access to such records during normal business hours and to allow interviews of any employees
who might reasonably have information related to such records. Further, Grantee agrees to include a
similar right of the State to audit records and interview staff in any subcontract related to performance of
this Agreement. (Gov. Code §8546.7, Pub. Contract Code §10115 et seq., CCR Title 2, Section 1896).
V. INDEMNIFICATION: Grantee agrees to indemnify, defend and save harmless the State, its officers,
agents and employees from any and all claims and losses accruing or resulting to any and all Grantees,
subcontractors, suppliers, laborers, and any other person, firm or corporation furnishing or supplying work
services, materials, or supplies in connection with the performance of this Agreement, and from any and
all claims and losses accruing or resulting to any person, firm or corporation who may be injured or
damaged by Grantee in the performance of this Agreement.
VI. DISPUTES: Grantee shall continue with the responsibilities under this Agreement during any dispute.
VII. TERMINATION FOR CAUSE: The Grantor may terminate this Agreement and be relieved of any
payments should the Grantee fail to perform the requirements of this Agreement at the time and in the
manner herein provided. If the Grantee fails to complete the project on time in accordance with this
Agreement prior to the termination date or in accordance with the Scope of Work, the Grantee shall be
liable for immediate repayment to the Grantor of all amounts disbursed by the Grantor under this
Agreement, plus accrued interest. The Grantor may, in its sole discretion, consider extenuating
circumstances and not require repayment for work partially completed. This paragraph shall not be
deemed to limit any other remedies the Grantor may have for breath of this Agreement.
VIII. INDEPENDENT GRANTEE: Grantee, and the agents and employees of Grantee, in the performance of
this Agreement, shall act in an independent capacity and not as officers or employees or agents of the
State.
IX. RECYCLING CERTIFICATION: The Grantee shall certify in writing under penalty of perjury, the minimum,
if not exact, percentage of post-consumer material as defined in the Public Contract Code Section 12200,
in products, materials, goods, or supplies offered or sold to the State regardless of whether the product
meets the requirements of Public Contract Code Section 12209. With respect to printer or duplication
cartridges that comply with the requirements of Section 12156(e), the certification required by this
subdivision shall specify that the cartridges so comply (Pub. Contract Code §12205).
X. NON-DISCRIMINATION CLAUSE: During the performance of this Agreement, Grantee and its
subcontractors shall not unlawfully discriminate, harass, or allow harassment against any employee or
American Rivers
Prop1-2015-Y1-009
Exhibit C
Page 2 of 3
applicant for employment because of sex, race, color, ancestry, religious creed, national origin, physical
disability (including HIV and AIDS), mental disability, medical condition (e.g., cancer), age (over 40),
marital status, and denial of family care leave. Grantee and subcontractors shall insure that the evaluation
and treatment of their employees and applicants for employment are free from such discrimination and
harassment. Grantee and subcontractors shall comply with the provisions of the Fair Employment and
Housing Act (Gov. Code §12990 (a-f) et seq.) and the applicable regulations promulgated thereunder
(California Code of Regulations, Title 2, Section 7285 et seq.). The applicable regulations of the Fair
Employment and Housing Commission implementing Government Code Section 12990 (a-f), set forth in
Chapter 5 of Division 4 of Title 2 of the California Code of Regulations, are incorporated into this
Agreement by reference and made a part hereof as if set forth in full. Grantee and its subcontractors shall
give written notice of their obligations under this clause to labor organizations with which they have a
collective bargaining or other Agreement.
Grantee shall include the nondiscrimination and compliance provisions of this clause in all subcontracts to
perform work under the Agreement.
XI. LICENSES AND PERMITS (If Applicable): The Grantee is responsible for obtaining all licenses and
permits required by law for accomplishing any work required in connection with this Agreement. Costs
associated with permitting may be reimbursed under this Grant Agreement only if approved in the budget
detail and pay provisions area.
XII. CERTIFICATION CLAUSES: The Grantee Certification Clauses contained in the document are hereby
incorporated by reference and made a part of this Agreement by this reference as if attached hereto.
XIII. TIMELINESS: Time is of the essence in this Agreement.
XIV. COMPENSATION: The consideration to be paid Grantee, as provided herein, shall be compensation for
all reasonable and eligible expenses incurred by Grantee in the performance hereof, including travel, per
diem, and taxes, unless otherwise expressly so provided.
XV. GOVERNING LAW: This Grant is governed by and shall be interpreted in accordance with the laws of the
State of California.
XVI. VENUE: All proceedings concerning the validity and operation of this Agreement and the performance of
the obligations imposed upon the parties hereunder shall be held in Sacramento County, California. The
parties hereby waive any right to any other venue.
XVII. ANTITRUST CLAIMS: The Grantee by signing this agreement hereby certifies that if these services or
goods are obtained by means of a competitive bid, the Grantee shall comply with the requirements of the
Government Codes Sections set out below.
a. The Government Code Chapter on Antitrust claims contains the following definitions:
1) "Public purchase" means a purchase by means of competitive bids of goods, services, or
materials by the State or any of its political subdivisions or public agencies on whose behalf the
Attorney General may bring an action pursuant to subdivision (c) of Section 16750 of the
Business and Professions Code.
2) "Public purchasing body" means the State or the subdivision or agency making a public
purchase. Government Code Section 4550.
b. In submitting a bid to a public purchasing body, the bidder offers and agrees that if the bid is
accepted, it will assign to the purchasing body all rights, title, and interest in and to all causes of
action it may have under Section 4 of the Clayton Act (15 U.S.C. Sec. 15) or under the Cartwright
Act (Chapter 2 (commencing with Section 16700) of Part 2 of Division 7 of the Business and
Professions Code), arising from purchases of goods, materials, or services by the bidder for sale
to the purchasing body pursuant to the bid. Such assignment shall be made and become effective
at the time the purchasing body tenders final payment to the bidder. Government Code Section
American Rivers
Prop1-2015-Y1-009
Exhibit C
Page 3 of 3
4552.
c. If an awarding body or public purchasing body receives, either through judgment or settlement, a
monetary recovery for a cause of action assigned under this chapter, the assignor shall be entitled
to receive reimbursement for actual legal costs incurred and may, upon demand, recover from the
public body any portion of the recovery, including treble damages, attributable to overcharges that
were paid by the assignor but were not paid by the public body as part of the bid price, less the
expenses incurred in obtaining that portion of the recovery. Government Code Section 4553.
d. Upon demand in writing by the assignor, the assignee shall, within one year from such demand,
reassign the cause of action assigned under this part if the assignor has been or may have been
injured by the violation of law for which the cause of action arose and (a) the assignee has not
been injured thereby, or (b) the assignee declines to file a court action for the cause of action. See
Government Code Section 4554.
XVIII.CHILD SUPPORT COMPLIANCE ACT: For any Agreement in excess of $100,000, the Grantee
acknowledges in accordance with Public Contract Code 7110, that:
a. The Grantee recognizes the importance of child and family support obligations and shall fully
comply with all applicable state and federal laws relating to child and family support enforcement,
including, but not limited to, disclosure of information and compliance with earnings assignment
orders, as provided in Chapter 8 (commencing with section 5200) of Part 5 of Division 9 of the
Family Code; and
b. The Grantee, to the best of its knowledge is fully complying with the earnings assignment orders of
all employees and is providing the names of all new employees to the New Hire Registry
maintained by the California Employment Development Department.
XIX.UNENFORCEABLE PROVISION: In the event that any provision of this Agreement is unenforceable or
held to be unenforceable, then the parties agree that all other provisions of this Agreement have force
and effect and shall not be affected thereby.
XX.PRIORITY HIRING CONSIDERATIONS: If this Grant includes services in excess of $200,000, the
Grantee shall give priority consideration in filling vacancies in positions funded by the Grant to qualified
recipients of aid under Welfare and Institutions Code Section 11200 in accordance with Pub. Contract
Code §10353.
XXI.SMALL BUSINESS PARTICIPATION AND DVBE PARTICIPATION REPORTING REQUIREMENTS:
a. If for this Grant Agreement Grantee made a commitment to achieve small business participation, then
Grantee must within 60 days of receiving final payment under this Agreement (or within such other
time period as may be specified elsewhere in this Agreement) report to the awarding department the
actual percentage of small business participation that was achieved. (Govt. Code § 14841.)
b. If for this Agreement Grantee made a commitment to achieve disabled veteran business enterprise
(DVBE) participation, then Grantee must within 60 days of receiving final payment under this
Agreement (or within such other time period as may be specified elsewhere in this Agreement) certify
in a report to the awarding department: (1) the total amount the prime Grantee received under the
Agreement; (2) the name and address of the DVBE(s) that participated in the performance of the
Agreement; (3) the amount each DVBE received from the prime Grantee; (4) that all payments under
the Agreement have been made to the DVBE; and (5) the actual percentage of DVBE participation
that was achieved. A person or entity that knowingly provides false information shall be subject to a
civil penalty for each violation. (Mil. & Vets. Code § 999.5(d); Govt. Code § 14841.)
XXII.LOSS LEADER: If this Agreement involves the furnishing of equipment, materials, or supplies then the
following statement is incorporated: It is unlawful for any person engaged in business within this state to
sell or use any article or product as a “loss leader” as defined in Section 17030 of the Business and
Professions Code. (PCC 10344(e).)
American Rivers
Prop1-2015-Y1-009
Exhibit D
Page 1 of 3
EXHIBIT D
SPECIAL TERMS AND CONDITIONS
I. EXCISE TAX: The State of California is exempt from Federal Excise Taxes, and no payment will be
made for any taxes levied on employees' wages.
II. DISPUTE RESOLUTION: Any claim that the Grantee may have regarding the performance of this
Agreement including, but not limited to, claims for additional compensation or extension of time, shall
be submitted to the Grant Manager in writing within ten (10) days of discovery of the problem. The
Grantee and the Grantor Executive Officer or Executive Officer’s designee will then attempt to
negotiate a resolution of the claim, if appropriate, and process an amendment to this Agreement to
implement the terms of any such resolution. If the Grantee and the Grantor are unable to resolve the
dispute, the decision of the Executive Officer or Executive Officer’s designee will be final, unless
appealed to a court of competent jurisdiction. Grantee will continue with the responsibilities under this
Agreement during any dispute. In the event of a dispute, the language contained within this
Agreement will prevail over any other language.
III. ACKNOWLEDGMENT OF CREDIT: The Grantee will include appropriate acknowledgment of credit
to the State of California, Grantor, and all cost-sharing partners for their financial support when using
any data and/or information developed under this Agreement.
IV. STANDARD OF PROFESSIONALISM: The Grantee will conduct all work consistent with the
professional standards of the industry and type of work being performed under the Agreement.
V. TERMINATION WITHOUT CAUSE: The Grantor may terminate this Agreement without cause upon
thirty (30) days advance written notice. The Grantee will be reimbursed for all reasonable expenses
incurred up to the date of termination.
VI. COMPUTER SOFTWARE: If software usage is an essential element of performance under this
Agreement, the Grantee certifies that it has appropriate systems and controls in place to ensure that
Grantor funds will not be used in the performance of this Agreement. Acquisition, operation, or
maintenance of computer software during the term of this Agreement must be performed in
accordance with all applicable laws and vendor license agreements. Grantee will provide all
necessary business productivity or utility software in addition to any required computer equipment,
peripherals and proprietary or specialty software when performing services at Grantor location.
VII. RIGHTS IN DATA: The Grantor will retain rights to all final products produced as a result of this
agreement. The Grantee will provide the Grantor with an electronic or camera-ready version of the
final product. Grantee will have full rights to reproducing the product(s) as long as used for
government and not commercial, purposes. The Grantor has the right to: (1) obtain, reproduce,
publish, or otherwise use the data first produced in performing this grant; and (2) authorize others to
receive, reproduce, publish, or otherwise use such data by or on behalf of the Grantor.
VIII. COPYRIGHT: All rights in copyright works created by Grantee in the performance of work under this
Agreement are the property of the Grantor. The Grantor will extend Grantee a royalty-free,
nonexclusive, non-transferable, irrevocable license to reproduce, prepare derivative works, and
distribute copies of deliverables so long as such deliverables are used for government, and not
commercial purposes.
IX. INTELLECTUAL PROPERTY INDEMNITY: Grantee will defend and indemnify Grantor from and
against any claim, lawsuit, or other proceeding, loss, cost, liability, or expense (including court costs
and reasonable fees for attorneys and other professionals) to the extent arising out of any third party
claim solely arising out of the negligent or other tortious acts or omissions by the Grantee, its
American Rivers
Prop1-2015-Y1-009
Exhibit D
Page 2 of 3
employees, or agents, in connection with intellectual property claims against either deliverables or the
Grantee's performance thereof under this Agreement.
X. POTENTIAL SUBCONTRACTORS: Nothing contained in this Agreement or otherwise shall create
any contractual relation between the State and any subcontractor, and no subcontract shall relieve
the Grantee of its responsibilities and obligations hereunder. The Grantee agrees to be as fully
responsible to the State for the acts and omissions of its subcontractor and of persons either directly
or indirectly employed by any of them as it is for the acts and omissions of persons directly employed
by the Grantee. The Grantee's obligation to pay its subcontractors is an independent obligation from
the State's obligation to make payments to the Grantee. As a result, the State shall have no
obligation to pay or enforce the payment of any moneys to any subcontractor.
XI. SUBCONTRACTING: The Grantee is responsible for any work it subcontracts. Subcontracts must
include all applicable terms and conditions of this Agreement. Any subcontractor, outside associates,
or consultants required by the Grantee in connection with the services covered by this Agreement
shall be limited to such individuals or firms as were specifically identified in the bid or agreed to during
negotiations for this Agreement, or as are specifically authorized by the Grantor Project Manager
during the performance of this Agreement. Any substitutions in, or additions to, such subcontractors,
associates or consultants shall be subject to the prior written approval of the Grantor Project
Manager. Grantee warrants, represents and agrees that it and its subcontractors, employees and
representatives shall at all times comply with all applicable laws, codes, rules and regulations in the
performance of this Agreement. Should State determine that the work performed by a subcontractor
is substantially unsatisfactory and is not in substantial accordance with the Agreement terms and
conditions, or that the subcontractor is substantially delaying or disrupting the process of work, State
may request substitution of the subcontractor.
XII. LABOR CODE COMPLIANCE: Grants awarded through the Conservancy’s Ecosystem Restoration
and Water Quality Grant Program may be subject to prevailing wage provisions of Part 7 of Division 2
of the California Labor Code (CLC), commencing with Section 1720. Typically, the types of projects
that are subject to the prevailing wage requirements are public works projects. Existing law defines
"public works" as, among other things, construction, alteration, demolition, installation, or repair work
done under contract and paid for in whole or in part out of public funds. Assembly Bill 2690 (Hancock,
Chapter 330, Statutes of 2004) amended California Labor Code (CLC) Section 1720.4 to exclude
most work performed by volunteers from the prevailing wage requirements until January 1, 2017.
The grantee shall pay prevailing wage to all persons employed in the performance of any part of the
project if required by law to do so. Any questions of interpretation regarding the CLC should be
directed to the Director of the Department of Industrial Relations (DIR), the state department having
jurisdiction in these matters. For more details, please refer to the DIR website at
http://www.dir.ca.gov.
XIII. FORCE MAJEURE: Neither party will be liable to the other for any delay in or failure of performance,
nor will any such delay in or failure of performance constitute a default, if such delay or failure is
caused by "Force Majeure." As used in this section, "Force Majeure" is defined as follows: Acts of war
and acts of nature such as earthquakes, floods, and other natural disasters such that performance is
impossible.
XIV. AGENCY LIABILITY: The Grantee warrants by execution of this Agreement, that no person or selling
agency has been employed or retained to solicit or secure this Agreement upon agreement or
understanding for a commission, percentage, brokerage, or contingent fee, excepting bona fide
employees or bona fide established commercial or selling agencies maintained by the Grantee for the
purpose of securing business. For breach or violation of this warranty, the Grantor will, in addition to
other remedies provided by law, have the right to annul this Agreement without liability, paying only
American Rivers
Prop1-2015-Y1-009
Exhibit D
Page 3 of 3
for the value of the work actually performed, or otherwise recover the full amount of such commission,
percentage, brokerage, or contingent fee.
XV. RENEWAL OF GRANTEE CERTIFICATION CLAUSES: Grantee will renew the Grantee Certification
Clauses or successor documents every year or as changes occur, whichever occurs sooner.
XVII. INSURANCE REQUIREMENTS: When Grantee submits a signed Agreement to the State, Grantee
shall furnish to the State a certificate of insurance, stating that there is liability insurance presently in
effect for the Grantee of not less than $1,000,000 per occurrence for bodily injury and property
damage liability combined.
The certificate of insurance will include provisions a, b, and c, in their entirety:
a. That the insurer will not cancel the insured’s coverage without 30 days prior written notice
to the State.
b. That the State of California, its officers, agents, employees, and servants are included as
additional insured, but only insofar as the operations under this Agreement are
concerned.
c. That the State will not be responsible for any premiums or assessment on the policy.
Grantee agrees that the bodily injury liability insurance herein provided for shall be in effect at all
times during the term of this Agreement from the effective start date through the grant end date. In
the event said insurance coverage expires at any time or times during the term of this Agreement,
Grantee agrees to provide at least 30 days prior to said expiration date, a new certificate of insurance
evidencing insurance coverage as provided for herein for not less than the remainder of the term of
the Agreement, or for a period of not less than one year. New certificates of insurance are subject to
the approval of the Department of General Services, and Grantee agrees that no work or services
shall be performed prior to the giving of such approval. In the event the Grantee fails to keep in effect
at all times insurance coverage as herein provided, the State may, in addition to any other remedies it
may have, terminate this Agreement upon occurrence of such event.
The Department will not provide for nor compensate Grantee for any insurance premiums or costs for
any type or amount of insurance.
SITE VISITS: Grantor staff, or its authorized representatives, has the right, at all reasonable times, to
make site visits to review project accomplishments and management control systems and to provide such
technical assistance as may be required. If any site visit is made by Grantor on the premises of the
Grantee or a subcontractor under an award, the Grantee shall provide and shall require subcontractors to
provide all reasonable facilities and assistance for the safety and convenience of the Grantor staff or
authorized representatives in the performance of their duties.
American Rivers
Prop1-2015-Y1-009
Exhibit E
Page 1 of 2
EXHIBIT E
PROTECTION OF CONFIDENTIAL AND SENSITIVE INFORMATION
I. For purposes of this Exhibit, “Grantee” means any Grantee or researcher, including a Non-State
Entity Grantee or researcher, receiving funds from, doing business with, conducting research for, or
performing services for the Grantor pursuant to an Agreement, purchase order, research agreement,
grant or loan agreement, joint powers agreement, public works Agreement, or other contractual
vehicle (collectively “Agreement”). The term “Grantee” also includes Grantee’s officers and
employees and Affiliates. For purposes of this Exhibit, the term “Affiliate” means a person or entity
forming a partnership, joint venture, subcontract, sales Agreement, or other legal relationship with
Grantee to carry out the terms of the Agreement.
II. This Exhibit terms shall apply to all Grantees who have an Agreement with the Grantor and require or
permit access to Confidential or Sensitive Information in conducting business with the Grantor
performing duties under an Agreement with the Grantor.
III. Grantee shall impose all the requirements of this Exhibit on all of its officers, employees and Affiliates
with access to Confidential and/or Sensitive Information.
IV. For purposes of this Exhibit, “Non-State Entity” shall mean a business, organization or individual that
is not a State entity, but requires access to State information assets in conducting business with the
State. This definition includes, but is not limited to, researchers, vendors, consultants, and their
subcontractors, officers, employees, and entities associated with federal and local governments and
other states.
V. For purposes of this Exhibit, “Confidential Information” means information, the disclosure of which is
restricted or prohibited by any provision of State or federal law or which is treated as privileged or
confidential under such laws. Such Confidential Information includes, but is not limited to, information
that is exempt from disclosure under the California Public Records Act (Government Code sections
6250-6255), public social services client information described in California Welfare and Institutions
code section 10850, and “personal information” about individuals as defined in California Civil Code
Section 1798.3 of the Information Practices Act (IPA) if the disclosure of the “personal information” is
not otherwise allowed by the IPA. Such Confidential Information may also include financial,
statistical, personal, technical, and other data and information relating to operation of the Department.
VI. For purposes of this Exhibit, “Sensitive Information” means information that requires special
precautions to protect it from unauthorized modification or deletion. Sensitive information may be
either public records or Confidential Information. Examples include statistical reports, financial
reports, and logon procedures.
VII. Grantee shall take all necessary measures to protect Confidential or Sensitive Information to which it
or its Affiliates gain access from unauthorized access (accidental or intentional), modification,
destruction, or disclosure. These measures may include, but are not limited to: password protection
of electronic data, encrypted transmission of electronic data, and secure mailing and locked storage
of paper and taped copies. Such measures may also include establishment of secure workstations
and maintenance of a secure workstation access log. Grantee’s shall also apply appropriate security
patches and upgrades and keep virus software up-to-date on all systems on which Confidential or
Sensitive Information may be used.
VIII. Grantee shall ensure that all media, including electronic media, containing Confidential or Sensitive
Information, to which they are given access are protected at the level of the most confidential or
sensitive piece of data on the media.
American Rivers
Prop1-2015-Y1-009
Exhibit E
Page 2 of 2
IX.Grantee and Affiliate personnel allowed access to Confidential and Sensitive Information shall be
limited to those persons with a demonstrable business need for such access. Grantee shall maintain
a current listing of all Grantee and Affiliate personnel with access to Confidential and Sensitive
Information.
X. Grantee shall notify Grantor promptly if a security breach involving Confidential or Sensitive
Information occurs or if Grantee becomes legally compelled to disclose any Confidential Information.
XI.Grantee shall comply with all State policies and laws regarding use of information resources and
data, including, but not limited to, California Government Code section 11019.9 and Civil Code
sections 1798 et seq. regarding the collection, maintenance and disclosure of personal and
confidential information about individuals.
XII.If Grantee obtains access to Confidential Information containing personal identifiers, such as name,
social security number, address, date of birth, race/ethnicity and gender of individuals, Grantee shall
substitute non-personal identifiers as soon as possible.
XIII.All data, reports, information, inventions, improvements and discoveries used, compiled, developed,
processed, stored or created by Grantee or Grantee’s Affiliates using Confidential and/or Sensitive
Information shall be treated as Confidential and/or Sensitive Information by the Grantee and
Grantee’s Affiliates. No such data, reports, information, inventions, improvements or discoveries shall
be released, published or made available to any person (except to the Grantor) without prior written
approval from the Grantor.
XIV.At or before the termination date of the Agreement, Grantee shall either (a) destroy all Confidential
and Sensitive Information in accordance with approved methods of confidential destruction; or (b)
return all Confidential and Sensitive Information to the Grantor; or (c) if required by law to retain such
information beyond the termination date of the agreement, provide for the Grantor’s review and
approval a written description of (i) applicable statutory or other retention requirements; (ii) provision
for confidential retention in accordance such requirements and the terms of this Exhibit and (iii)
provision for eventual destruction in accordance with all applicable provisions of State and federal law
using approved methods of confidential destruction.
XV.Grantee shall cooperate with the Grantor’s Information Security Officer or designee in carrying out the
responsibilities set forth in this Exhibit.
Failure to adhere to these requirements may be grounds for termination of the Agreement and for
imposition of civil and criminal penalties.
American Rivers
Prop1-2015-Y1-009
Exhibit E, Attachment 1
Page 1 of 1
EXHIBIT E, ATTACHMENT 1
NON-DISCLOSURE CERTIFICATE
I hereby certify my understanding that access to Confidential and Sensitive Information is provided to
me pursuant to the terms and restrictions of the Protection of Confidential and Sensitive
Information, contained in Exhibit E between American Rivers (Grantee) and the Sacramento-San
Joaquin Delta Conservancy (Grantor). I hereby agree to be bound by those terms and restrictions. I
understand that all Confidential and Sensitive Information, as defined in the Protection of Confidential
and Sensitive Information, and any notes or other memoranda, or any other form of information,
electronic or otherwise that copies or discloses Confidential Information, shall not be disclosed to
anyone other than in accordance with the Exhibit E, Attachment 1. I acknowledge that a violation of
this certificate may result in termination of the Agreement and/or imposition of civil or criminal penalties.
Signed: _______________________________________________________________
Typed Name and Title:
Representing (give name of Grantee/Affiliate):
Date: _________________________________________________________________
Kristin M. May, Chief Financial Officer
American Rivers, Inc.
American Rivers
Prop1-2015-Y1-009
Exhibit F
Page 1 of 4
EXHIBIT F
GRANTEE CERTIFICATION CLAUSES
I, the official named below, CERTIFY UNDER PENALTY OF PERJURY that I am duly authorized to legally bind
the prospective Grantee to the clause(s) listed below. This certification is made under the laws of the State of
California.
Grantee Name (Printed) Federal ID Number
By (Authorized Signature)
Printed Name and Title of Person Signing
Date Executed Executed in the County of
STATEMENT OF COMPLIANCE:
1.Grantee has, unless exempted, complied with the nondiscrimination program requirements. (GC
12990 (a-f) and CCR, Title 2, Section 8103) (Not applicable to public entities.)
DRUG-FREE WORKPLACE REQUIREMENTS:
1.Grantee will comply with the requirements of the Drug-Free Workplace Act of 1990 and will provide a
drug-free workplace by taking the following actions:
2.Publish a statement notifying employees that unlawful manufacture, distribution, dispensation,
possession or use of a controlled substance is prohibited and specifying actions to be taken against
employees for violations.
3.Establish a Drug-Free Awareness Program to inform employees about:
a.the dangers of drug abuse in the workplace;
b.the person's or organization's policy of maintaining a drug-free workplace;
c.any available counseling, rehabilitation and employee assistance programs; and,
d.penalties that may be imposed upon employees for drug abuse violations.
4.Every employee who works on the proposed Agreement will:
a.receive a copy of the company's drug-free workplace policy statement; and,
b.agree to abide by the terms of the company's statement as a condition of employment on the
Agreement.
Failure to comply with these requirements may result in suspension of payments under the Agreement or
termination of the Agreement or both and Grantee may be ineligible for award of any future agreements if
the Grantor determines that any of the following has occurred: (1) the Grantee has made false
certification, or violated the certification by failing to carry out the requirements as noted above. (GC 8350
et seq.)
NATIONAL LABOR RELATIONS BOARD CERTIFICATION:
1.Grantee certifies that no more than one (1) final unappealable finding of contempt of court by a
Federal court has been issued against Grantee within the immediately preceding two-year period
because of Grantee's failure to comply with an order of a Federal court which orders Grantee to
American Rivers, Inc.23-7305963
Kristin M. May, Chief Financial Officer
District of Columbia
American Rivers
Prop1-2015-Y1-009
Exhibit F
Page 2 of 4
comply with an order of the National Labor Relations Board. (PCC 10296) (Not applicable to public
entities.)
EXPATRIATE CORPORATIONS:
1. Grantee hereby declares that it is not an expatriate corporation or subsidiary of an expatriate
corporation within the meaning of Public Contract Code Section 10286 and 10286.1, and is eligible to
contract with the State of California.
SWEATFREE CODE OF CONDUCT:
1.All Grantees providing services for the procurement or laundering of apparel, garments or
corresponding accessories, or the procurement of equipment, materials, or supplies, other than
procurement related to a public works contract, declare under penalty of perjury that no apparel,
garments or corresponding accessories, equipment, materials, or supplies furnished to the state
pursuant to the Agreement have been laundered or produced in whole or in part by sweatshop labor,
forced labor, convict labor, indentured labor under penal sanction, abusive forms of child labor or
exploitation of children in sweatshop labor, or with the benefit of sweatshop labor, forced labor,
convict labor, indentured labor under penal sanction, abusive forms of child labor or exploitation of
children in sweatshop labor. The Grantee further declares under penalty of perjury that they adhere to
the Sweatfree Code of Conduct as set forth on the California Department of Industrial Relations
website located at www.dir.ca.gov, and Public Contract Code Section 6108.
2.The Grantee agrees to cooperate fully in providing reasonable access to the Grantee’s records,
documents, agents or employees, or premises if reasonably required by authorized officials of the
contracting agency, the Department of Industrial Relations, or the Department of Justice to determine
the Grantee’s compliance with the requirements under paragraph (a)
DOMESTIC PARTNERS:
1.For contracts over $100,000 executed or amended after January 1, 2007, the Grantee certifies that
Grantee is in compliance with Public Contract Code section 10295.3.
UNION ORGANIZING:
1.Grantee hereby certifies that no request for reimbursement, or payment under this agreement, will
seek reimbursement for costs incurred to assist, promote or deter union organizing.
American Rivers
Prop1-2015-Y1-009
Exhibit F
Page 3 of 4
DOING BUSINESS WITH THE STATE OF CALIFORNIA
The following laws apply to persons or entities doing business with the State of California.
I. CONFLICT OF INTEREST:
1.Current and Former State Employees: Grantee should be aware of the following provisions regarding
current or former state employees. If Grantee has any questions on the status of any person
rendering services or involved with the Agreement, the awarding agency must be contacted
immediately for clarification.
a.Current State Employees: (PCC §10410)
(1) No officer or employee shall engage in any employment, activity or enterprise from which the
officer or employee receives compensation or has a financial interest and which is sponsored
or funded by any state agency, unless the employment, activity or enterprise is required as a
condition of regular state employment.
(2) No officer or employee shall contract on his or her own behalf as an independent Grantee
with any state agency to provide goods or services.
b.Former State Employees: (PCC §10411)
(1) For the two-year period from the date he or she left state employment, no former state officer
or employee may enter into a grant agreement in which he or she engaged in any of the
negotiations, transactions, planning, arrangements or any part of the decision-making
process relevant to the Agreement while employed in any capacity by any state agency.
(2) For the twelve-month period from the date he or she left state employment, no former state
officer or employee may enter into a Agreement with any state agency if he or she was
employed by that state agency in a policy-making position in the same general subject area
as the proposed Agreement within the 12-month period prior to his or her leaving state
service.
2.Penalty for Violation: If the Grantee violates any provisions of above paragraphs, such action by
Grantee shall render this Agreement void (PCC §10420).
3.Members of Boards and Commissions: Members of boards and commissions are exempt from the
sections above if they do not receive payment other than payment of each meeting of the board or
commission, payment for preparatory time and payment for per diem (PCC §10430(e).
4.Representational Conflicts of Interest: The Grantee must disclose to the Grantor Project Manager
any activities by Grantee or subcontractor personnel involving representation of parties, or provision
of consultation services to parties, who are adversarial to the Grantor Program. The Grantor may
immediately terminate this agreement if the Grantee fails to disclose the information required by this
section. The Grantor may immediately terminate this Agreement if any conflicts of interest cannot be
reconciled with the performance of services under this Agreement.
5.Financial Interest in Grants: Grantee should also be aware of the following provisions of Government
Code §1090:
“Members of the Legislature, state, county district, judicial district, and city officers or employees shall
not be financially interested in any Agreement made by them in their official capacity, or by any body
or board of which they are members. Nor shall state, county, district, judicial district, and city officers
or employees be purchasers at any sale or vendors at any purchase made by them in their official
capacity.”
American Rivers
Prop1-2015-Y1-009
Exhibit F
Page 4 of 4
6.Prohibition for Consulting Services Contracts:
For consulting services contracts (see PCC §10335.5), the Grantee and any subcontractors (except
for subcontractors who provide services amounting to 10 percent or less of the Grant price) may not
submit a bid/SOQ, or be awarded a Grant agreement, for the provision of services, procurement of
goods or supplies or any other related action which is required, suggested, or otherwise deemed
appropriate in the end product of such a consulting services Agreement (see PCC §10365.5).
II.LABOR CODE/WORKERS' COMPENSATION:
Grantee needs to be aware of the provisions which require every employer to be insured against liability for
Worker's Compensation or to undertake self-insurance in accordance with the provisions, and Grantee
affirms to comply with such provisions before commencing the performance of the work of this Agreement.
(Labor Code Section 3700) AMERICANS WITH DISABILITIES ACT: Grantee assures the State that it
complies with the Americans with Disabilities Act (ADA) of 1990, which prohibits discrimination on the basis
of disability, as well as all applicable regulations and guidelines issued pursuant to the ADA. (42 U.S.C.
12101 et seq.)
III.GRANTEE NAME CHANGE:
An amendment is required to change the Grantee's name as listed on this Agreement. Upon receipt of legal
documentation of the name change the State will process the amendment. Payment of invoices presented
with a new name cannot be paid prior to approval of said amendment.
IV.CORPORATE QUALIFICATIONS TO DO BUSINESS IN CALIFORNIA:
a. When agreements are to be performed in the state by corporations, the contracting agencies will be
verifying that the Grantee is currently qualified to do business in California in order to ensure that all
obligations due to the state are fulfilled.
b. "Doing business" is defined in R&TC Section 23101 as actively engaging in any transaction for the
purpose of financial or pecuniary gain or profit. Although there are some statutory exceptions to
taxation, rarely will a corporate Grantee performing within the state not be subject to the franchise tax.
c. Both domestic and foreign corporations (those incorporated outside of California) must be in good
standing in order to be qualified to do business in California. Agencies will determine whether a
corporation is in good standing by calling the Office of the Secretary of State.
III.RESOLUTION:
A county, city, district, or other local public body must provide the State with a copy of a resolution, order,
motion, or ordinance of the local governing body which by law has authority to enter into an agreement,
authorizing execution of the agreement.
IV.AIR OR WATER POLLUTION VIOLATION:
Under the State laws, the Grantee shall not be: (1) in violation of any order or resolution not subject to
review promulgated by the State Air Resources Board or an air pollution control district; (2) subject to cease
and desist order not subject to review issued pursuant to Section 13301 of the Water Code for violation of
waste discharge requirements or discharge prohibitions; or (3) finally determined to be in violation of
provisions of federal law relating to air or water pollution.
V. PAYEE DATA RECORD FORM STD. 204:
This form must be completed by all Grantees that are not another state agency or other governmental
entity.
American Rivers
Prop1-2015-Y1-009
Exhibit G
Page 1 of 8
EXHIBIT G
REPORTS
(QUARTERLY, ANNUAL AND FINAL REPORT REQUIREMENTS)
OVERVIEW
The Conservancy (Grantor) requires quarterly progress reports, as specified in the grant agreement.
Quarterly reports are due on the 30th day of the month following the end of each quarter (see schedule
below). Reports should be sent to the Grantor Project Manager.
This Progress Report form collects cumulative information over a calendar year. Answer questions only
for the current quarter which information is being reported. Each quarterly report will be cumulatively
added to the previous quarterly reports of that calendar year, culminating in a report that includes all
four (4) quarterly reports for that calendar year.
At the end of each calendar year of the project term, the Grantee shall submit an Annual Report. This
Annual Report will serve as a supplement to the 4th Quarter Report and will include information on
progress accomplished during that calendar year, findings, conclusions, and plans for the next calendar
year. A template of the Annual Report will be provided by the Delta Conservancy Grant Manager. The
Grantee shall submit the completed Annual Report with the 4th Quarter Report within thirty (30) days
following the end of the calendar year.
At the conclusion of the Project, the Grantee must submit a Draft Final Report to the Grantor Project
Manager for review and approval within 30 days prior to the end date of the Grant term. The Draft Final
Report shall summarize the life of the Grant Agreement and describe the results of the work and of the
Project, including findings, conclusions, and recommendations for follow up, ongoing or future activities,
accomplishments, and before and after pictures, as appropriate. Following any comments from the
Grantor Project Manager, the Grantee shall submit the revised Final Report for review and approval
within 30 days prior to the funding end date.
REPORTING SCHEDULE
•1st Quarter Progress Report January 1 - March 31 Due April 30
•2nd Quarter Progress Report April 1 - June 30 Due July 30
•3rd Quarter Progress Report July 1 - September 30 Due October 30
•4th Quarter Progress Report October 1 - December 31 Due January 30
•Annual Report January 1 – December 31 Due January 30
•Draft Final Report Start date – Funding End Due 30 days prior to funding end date
•Final Report Start date – Funding End Due 30 days post funding end date
American Rivers
Prop1-2015-Y1-009
Exhibit G
Page 2 of 8
DELTA CONSERVANCY PROP 1 GRANT PROGRAM
QUARTERLY PROGRESS REPORT FORM
Recipient Name Quarterly Report #
Agreement Number Date Report Submitted
Agreement Term Current Reporting Period From: To:
Summary of Work Completed During This Reporting Period
(Current Reporting Period Only)
Task # Description of Progress % of Task
Complete
Consistent w/Exhibit A Schedule?
Yes No If no, explain
Quarterly Expenditure Projection Report
(Current Reporting Period Only)
Quarter - Start with the first quarter of your actual/projected expenditures.
Actual - Report only those expenditures which have been submitted and approved for payment.
Projected - Report your projected expenditures on a quarterly basis. (This information is required for State
Treasurer’s Office purposes.)
Cumulative - Subtotal your cumulative expenses on a quarterly basis for the life of your grant.
QUARTER YEAR ACTUAL PROJECTED CUMULATIVE
$ $ $
GRAND TOTAL $
American Rivers
Prop1-2015-Y1-009
Exhibit G
Page 3 of 8
QUARTERLY PROGRESS REPORT
PAGE 2
Summary: Briefly summarize work completed for the current reporting period.
1st Quarter:
2nd Quarter:
3rd Quarter:
4th Quarter:
Deliverables: Refer to the Scope of Work/Budget in the Grant Agreement and list deliverables initiated or
completed. Provide details of accomplishments by task. Include specific information about the progress (i.e.
degree of completion) of achieving each deliverable to be completed under the agreement.
Task 1. –
1st Quarter:
2nd Quarter:
3rd Quarter:
4th Quarter:
Task 2. –
1st Quarter:
2nd Quarter:
3rd Quarter:
4th Quarter:
Task 3. –
1st Quarter:
2nd Quarter:
3rd Quarter:
4th Quarter:
American Rivers
Prop1-2015-Y1-009
Exhibit G
Page 4 of 8
QUARTERLY PROGRESS REPORT
PAGE 3
Outputs/Outcomes: Refer to Performance Measures Table in the Grant Agreement, and list outputs initiated or
completed and how these outputs will lead to the project outcomes. In the table below, provide details of
accomplishments during the reporting period by goal and output. For each output include associated task number,
specific information about the progress (including % completion), and whether or not this information for each
output is consistent with information and schedule in Exhibit A of the Grant Agreement.
Goals Outputs Scheduled
Completion
Date
Actual Completion
Date
Goal 1:
Output 1.1
1st Quarter Summary of Progress and Status:
2nd Quarter Summary of Progress and Status:
3rd Quarter Summary of Progress and Status:
4th Quarter Summary of Progress and Status:
Output 1.2
1st Quarter Summary of Progress and Status:
2nd Quarter Summary of Progress and Status:
3rd Quarter Summary of Progress and Status:
4th Quarter Summary of Progress and Status:
Goal 2:
Output 2.1
1st Quarter Summary of Progress and Status:
2nd Quarter Summary of Progress and Status:
3rd Quarter Summary of Progress and Status:
4th Quarter Summary of Progress and Status:
Output 2.2
1st Quarter Summary of Progress and Status:
2nd Quarter Summary of Progress and Status:
3rd Quarter Summary of Progress and Status:
4th Quarter Summary of Progress and Status:
American Rivers
Prop1-2015-Y1-009
Exhibit G
Page 5 of 8
QUARTERLY PROGRESS REPORT
PAGE 4
Schedule: Is the project on schedule per the schedule in the Grant Agreement? If not, what is not on schedule
and why not?
1st Quarter:
2nd Quarter:
3rd Quarter:
4th Quarter:
CEQA: If applicable, explain how actions taken during each reporting period comply with CEQA requirements.
1st Quarter:
2nd Quarter:
3rd Quarter:
4th Quarter:
EcoAtlas: If applicable, explain efforts undertaken during each reporting period to maintain accurate and current
data in EcoAtlas.
1st Quarter:
2nd Quarter:
3rd Quarter:
4th Quarter:
Challenges: Did organizational, staff, construction, or financial challenges or changes arise? If so, explain the
effects that they may have on the project.
1st Quarter:
2nd Quarter:
3rd Quarter:
4th Quarter:
Next Steps: Explain what you plan to accomplish in the next quarter. Are there any anticipated changes to the
grant agreement? Will you be able to stay on schedule and within the approved budget?
1st Quarter:
2nd Quarter:
3rd Quarter:
4th Quarter:
American Rivers
Prop1-2015-Y1-009
Exhibit G
Page 6 of 8
QUARTERLY PROGRESS REPORT
PAGE 5
Administrative Updates: Note if there have been any changes to the address, project staff, agreement
signatories, or other administrative issues this quarter.
1st Quarter:
2nd Quarter:
3rd Quarter:
4th Quarter:
Other: Describe any new or upcoming opportunities, significant events, and activities involving the organization.
These may or may not be directly related to the project grant agreement.
1st Quarter:
2nd Quarter:
3rd Quarter:
4th Quarter:
Attachments: For each quarterly reporting period, list any relevant attachments to this report, including
construction photographs, news articles, fliers, etc. If there are any lengthy documents or grant agreement
deliverables, copy them to a CD (send no hard copies) and list them below.
1st Quarter:
2nd Quarter:
3rd Quarter:
4th Quarter:
I certify that these Quarterly Progress Reports are accurate and that this project is in compliance with the
agreement. I further certify that any expenditure disclosed in these reports are allowed under the agreement and
that all funds were expended for the purposes of the project.
Authorized Signature: Title:
Printed Name: Date:
American Rivers
Prop1-2015-Y1-009
Exhibit G
Page 7 of 8
DELTA CONSERVANCY PROP 1 GRANT PROGRAM
ANNUAL PROGRESS REPORT FORM
Recipient Name Quarterly Report #
Agreement Number Date Report Submitted
Agreement Term Current Reporting Period From: To:
Summary: Briefly summarize the major milestones of the past calendar year.
Variances: Have there been any major variances/alterations to the project (this includes changes to the tasks,
outputs, outcomes, etc.)? If so, explain. In the explanation, include if and how these changes will affect the project
schedule and/or budget.
Lessons Learned: Identify any important lessons learned in the past calendar year and explain if and how the
project will be adapted as a result of these lessons.
Forecasting: What do you plan to accomplish in the next calendar year? Are there any anticipated changes to
the scope of work regarding these next steps? Will you be able to stay on schedule and within the approved
budget for these next steps?
I certify that this Annual Progress Report Summary is accurate and that this project is in compliance with the
agreement. I further certify that any expenditure disclosed in this report is allowed under the agreement and that
all funds were expended for the purposes of the project.
Authorized Signature: Title:
Printed Name: Date:
American Rivers
Prop1-2015-Y1-009
Exhibit G
Page 8 of 8
DELTA CONSERVANCY PROP 1 GRANT PROGRAM
FINAL REPORT FORM
Grantee
Name:
Date Draft Report
Submitted:
Agreement
Number:
Date Final Report
Submitted:
Agreement Term: From: To:
Summary: Summarize the objectives of the project, describing if and how they were achieved.
Discussion of Findings and Conclusions: Discuss the overall findings and conclusions of the project.
Outputs/Outcomes: Refer to the Performance Measures Table in the Grant Agreement, and list outputs
completed and how these outputs are advancing project outcomes. In the table below, provide details of
accomplishments during the grant term by goal and output. For each output include associated task number,
specific information about the progress (including % completion), and whether or not this information for each
output is consistent with information and schedule in Exhibit A of the Grant Agreement.
Goals Outputs Scheduled
Completion
Date
Actual
Completion
Date
Goal 1:
Output 1.1
Final Summary of Progress and Status:
Output 1.2
Final Summary of Progress and Status:
Goal 2:
Output 2.1
Final Summary of Progress and Status:
Output 2.2
Final Summary of Progress and Status:
American Rivers
Prop1-2015-Y1-009
Exhibit H
Page 1 of 1
EXHIBIT H
GRANTEE’S RELEASE
Instructions to Grantee:
Submit this form with final invoice(s) bearing original authorized signature.
Submission of Final Invoice
Pursuant to Agreement number Prop1-2015-Y1-009 entered into between Grantor and the Grantee
(identified below) the Grantee does acknowledge that final payment has been requested via invoice
number(s) __________ in the amount(s) of $ ___________ and dated _______. If necessary enter
"See Attached" in the appropriate blocks and attach a list of invoice numbers dollar amounts and
invoice dates.
Release of all Obligations
By signing this form, and upon receipt of the amount specified in the invoice number(s) referenced above, the
Grantee does hereby release and discharge the State, its officers, agents and employees of and from any and
all liabilities, obligations, claims, and demands whatsoever arising from the above referenced Agreement.
Repayments Due to Audit Exceptions / Record Retention
By signing this form, Grantee acknowledges that expenses authorized for reimbursement does not guarantee
final allowance of said expenses. Grantee agrees that the amount of any sustained audit exceptions resulting
from any subsequent audit made after final payment will be refunded to the State.
All expense and accounting records related to the above referenced Agreement must be maintained for audit
purposes for no less than three years beyond the date of final payment, unless a longer term is stated in said
Agreement.
Reminder to Return State Equipment/Property (If Applicable)
(Applies only if equipment was provided by the Grantor or purchased with or reimbursed by Agreement funds)
Unless the Grantor has approved the continued use and possession of State equipment through the grant end
date (as defined in the above referenced Agreement) or for use in connection with the another Grant agreement
with the Grantor, Grantee agrees to promptly initiate arrangements to account for and return said equipment to
the Grantor, if said equipment has not passed its useful life expectancy as defined in the above referenced
Agreement.
Patents / Other Issues
By signing this form, Grantee further agrees, in connection with patent matters and with any claims that are not
specifically released as set forth above, that it will comply with all of the provisions contained in the above
referenced Agreement, including, but not limited to, those provisions relating to notification to the State and
related to the defense or prosecution of litigation.
SIGN AND DATE THIS DOCUMENT ONLY WHEN ATTACHING TO FINAL INVOICE
Grantee’s Legal Name (as on Agreement):
Signature of Grantee or Official Designee: Date:
Printed Name/Title of Person Signing:
American Rivers
Prop1-2015-Y1-009
Exhibit I
Page 1 of 3
EXHIBIT I (EXAMPLE)
POSTCONSUMER-CONTENT CERTIFICATION
STATE AGENCY BUY RECYCLED CAMPAIGN (SABRC)
The State of California is required to purchase recycled-content products rather than non-recycled
products whenever price, quality, and availability are comparable. Furthermore, each State agency is
required to purchase recycled-content products in sufficient quantities to ensure that mandated recycled-
content product procurement goals are attained within eleven product categories. These eleven product
categories and their respective minimum recycled-content requirements are outlined below.
In order to help State agencies identify all reportable purchases and all reportable recycled-content
product purchases, Product suppliers are mandated by the California Public Contract Codes to certify the
minimum, if not the exact recycled content, both secondary and post consumer material, of all the
products, materials, goods, and supplies offered or sold to the State. (State agencies are also required
to obtain this information from all Grantees.) Collectively, these mandates are referred to as the State
Agency Buy Recycled Campaign (SABRC).
Regardless of the recycled content, or even if the product has no recycled content, the Grantee must
indicate that on the certification form or through some other form of written certification.
The 11 reportable product categories are described below.
For further information regarding the specific details on these categories, go to the following
webpage http://www.ciwmb.ca.gov/BuyRecycled/StateAgency/Buying.htm
(See footnotes on the back of this page).
American Rivers
Prop1-2015-Y1-009
Exhibit I
Page 2 of 3
FOOTNOTES:
1.“Postconsumer recycled-content material” is defined as products that were bought, used, and recycled by consumers. For example, a newspaper that has
been purchased, recycled, and used to make another product would be considered postconsumer material.
2.“Product category” refers to one of the categories listed below, into which the reportable purchase is best placed.
3.If the product does not belong in any of the product categories, enter “N/A.” Common “N/A” products include wood products, natural textiles, aggregate,
concrete, and electronics such as computers, TV, software on a disk or CD, and telephones.
4. Reused or refurbished products, there is no minimum content requirement. (PCC 12209 (l))
Code
Product Categories Product Examples Minimum Postconsumer Content Requirement
Examples are inclusive but are not limited to the individual product.
1 Paper Products Paper janitorial supplies, cartons, wrapping, packaging, file folders, and hanging files, building
insulation and panels, corrugated boxes, tissue, and toweling.
30 percent by fiber weight postconsumer fiber.
2 Printing and Writing Papers Copy, xerographic, watermark, cotton fiber, offset, forms, computer printout paper, white wove
envelopes, manila envelopes, book paper, note pads, writing tablets, newsprint, and other uncoated
writing papers, posters, index cards, calendars, brochures, reports, magazines, and publications.
30 percent by fiber weight postconsumer fiber.
3 Mulch, Compost, and Co-
compost Products
Soil amendments, erosion controls, soil toppings, ground covers, weed suppressants, and organic
materials used for water conservation; yard trimmings and wood byproducts that are separated from
the municipal solid waste stream or other source of organic materials such as biosolids or other
comparable substitutes such as livestock, horse, or other animal manure, food residues or fish
processing byproducts; mechanical breakdown of materials.
80 percent recovered material that would otherwise be normally disposed of in a landfill.
4 Glass Products Windows, test tubes, beakers, laboratory or hospital supplies, fiberglass (insulation), reflective
beads, tiles, construction blocks, desktop accessories, flat glass sheets, loose-grain abrasives,
deburring media, liquid filter media, and containers.
10 percent postconsumer, by weight.
5 Lubricating Oils Intended for use in a crankcase, transmission, engine, power steering, gearbox, differential
chainsaw, transformer dielectric, fluid, cutting, hydraulic, industrial, or automobile, bus, truck, vessel,
plane, train, heavy equipment, or machinery powered by an internal combustion engine.
70 percent re-refined base oil.
6a Plastic Products Printer or duplication cartridges, diskette, carpet, office products, plastic lumber, buckets,
wastebaskets, containers, benches, tables, fencing, clothing, mats, packaging, signs, posts, binders,
sheet, buckets, building products, garden hose, and trays.
10 percent postconsumer, by weight.
6b Printer or Duplication
Cartridges
a.Have 10 percent postconsumer material, or
b.Are purchased as remanufactured, or
c. Are backed by a vendor-offered program that will take back the printer cartridge after
their useful life and ensure that the cartridge is recycled and comply with the definition
of recycled as set forth in section Public Contract Code 12156.
7 Paint Water-based paint, graffiti abatement, interior and exterior, and maintenance. 50 percent postconsumer paint (exceptions when 50 percent postconsumer content is not
available or is restricted by a local air quality management district, then 10 percent
postconsumer content may be substituted).
8 Antifreeze Recycled antifreeze, and antifreeze containing a bittering agent or made from polypropylene or other
similar non-toxic substance.
70 percent postconsumer material.
9 Tires Truck and bus tires, and those used on fleet vehicles and passenger cars. Retreaded: Must use an existing casing that has undergone retreading or recapping
process in accordance with Public Resource Code (commencing with section 42400).
10 Tire- Derived Products Flooring, mats, wheelchair ramps, playground cover, parking bumpers, bullet traps, hoses, bumpers,
truck bedliners, pads, walkways, tree ties, road surfacing, wheel chocks, rollers, traffic control
products, mudflaps, and posts.
50 percent recycled used tires.
11 Metal Staplers, paper clips, steel furniture, desks, pedestals, scissors, jacks, rebar, pipe, plumbing fixtures,
chairs, ladders, file cabinets, shelving, containers, lockers, sheet metal, girders, building and
construction products, bridges, braces, nails, and screws.
10 percent postconsumer material, by weight.
For additional information, please visit www.calrecycle.ca.gov/BuyRecycled/StateAgency/
American Rivers
Prop1-2015-Y1-009
Exhibit I
Page 3 of 3
RECYCLED CONTENT CERTIFICATION FORM
To be completed by the Grantee and returned to:
Sacramento-San Joaquin Delta Conservancy
Grant Manager
1450 Halyard Drive, Suite 6
West Sacramento, CA 95691
Tel: (916) 375-2090
FAX: (916) 375-4948
GRANTEE SIGNATURE: DATE:
PRINTED NAME OF PERSON COMPLETING FORM:
AGREEMENT NUMBER:
DESCRIPTION
PERCENT RECYCLED BY WEIGHT RECYCLED
MATERIAL
TYPE
BRAND
POST CONSUMER (1) TOTAL RECYCLED
CONTENT (2)
This form must be completed, signed, and returned by vendor, bidder, and/or Grantee. State law requires any
and all recycled content of a product to be disclosed to the State by the manufacturer or supplier of the product. If
a product contains no recycled content, either post-consumer or secondary material, the vendor/bidder/Grantee
shall so certify.
POST CONSUMER (1) materials are defined as only those materials that have been disposed of as a solid waste
at the completion of their life cycle. Secondary material (i.e., manufacturing waste) should not be counted in this
percentage. The post-consumer content is usually the second percentage in the description of the item’s recycled
content. (See example below)
TOTAL RECYCLED CONTENT (2) is the sum total of ALL recycled content in the item including both secondary
and post-consumer materials. Usually this percentage is shown as the first percentage in a recycled content
description such as “Carton contains 100% recycled fiber, and 40% post-consumer fiber.” In this example, the
“100%” is the TOTAL recycled content and the “40%” is the POST CONSUMER recycled content.
Kristin M. May
Prop 1-2015-Y1-19
N/A N/A N/A
RECOMMENDATION(S):
DENY claims filed by Tony W. Deering, Anthony Dickinson, Pedro Reyes Gomez, Tni Jackson, Carolyn
McCrary, Sarah Morales, Jason O'Brien, Pacific Gas & Electric Company, Summer C. Selleck, Travelers
Insurance a subrogee of LeGrand North America, Jennifer Vanvilay (2), and Abdul Wafadar. DENY
amended claim filed by Pacific Gas & Electric Company.
FISCAL IMPACT:
No fiscal impact.
BACKGROUND:
Tony W. Deering: Property claim for property lost during transfer to court in the amount of $395.
Anthony Dickinson: Property claim for cell phonelost at CCRMC in the amount of $178.66.
Pedro Reyes Gomez: Personal injury claim forassault by third parties in an amount to exceed $25,000.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 02/26/2019 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:Diane Burgis, District III
Supervisor
Contact: Scott Selby
925.335.1400
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors
on the date shown.
ATTESTED: February 26, 2019
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc:
C. 15
To:Board of Supervisors
From:David Twa, County Administrator
Date:February 26, 2019
Contra
Costa
County
Subject:Claims
BACKGROUND: (CONT'D)
Tni Jackson: Personal injury claim by County employee for discrimination in the workplace in the amount
of $185,000.
Carolyn McCrary: Property claim for lost wheelchair at CCRMC in the amount of $650.
Sarah Morales: Personal injury claim for injuries sustained from motor vehicle accident involving a County
employee in the amount of $150,000.
Jason O’Brien: Property claim for damage to fence and other property in the amount of $3,950.
Pacific Gas & Electric Company: Property claim for damage arising out of motor vehicle accident
involving a County employee in the amount of $21,649.85
Summer C. Selleck: Personal injury claim for trip and fall in the amount of $190,299.
Travelers Insurance a subrogee of LeGrand North America: Property claim for damage to vehiclearising out
of motor vehicle accident with County employee in the amount of $14,864.18.
Jennifer Vanvilay: Personal injury claim forindemnification for injuries sustained by third party arising out
of a motor vehicle accident in an unknown amount.
Abdul Wafadar: Property claim for damage to fenceby tree roots in the amount of $2,888.
Amended claim Pacific Gas & Electric Company: Property claim for damage arising out of motor vehicle
accident involving a County employee in the amount of $21,649.85
RECOMMENDATION(S):
DENY the claim filed by Hanson Marine Operations for a refund of property taxes
paid for 2013 through 2016.
FISCAL IMPACT:
No fiscal impact.
BACKGROUND:
By a letter dated March 6, 2018, Hanson Marine Operations (“Claimant”) sent the
Assessor’s Office claims for refund of tax years 2013 through 2016 related to the
assessment of two tug boats, Account No. 712095-0016 (the “Vessels”). The basis
of the claim is that the Vessels should have been exempted from property taxes for
those years because Article XIII, Section 3, Subdivision (l) of the California
Constitution provides that vessels of more than 50-tons net burden and engaged in
the transportation of freight or passengers are exempt from property taxation.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 02/26/2019 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:Diane Burgis, District III
Supervisor
Contact: Peter Yu, (925)
313-7622
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors
on the date shown.
ATTESTED: February 26, 2019
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc: Robert Campbell
C. 16
To:Board of Supervisors
From:David Twa, County Administrator
Date:February 26, 2019
Contra
Costa
County
Subject:Deny claim filed by Hanson Marin Operations for refund of property taxes
BACKGROUND: (CONT'D)
The letter attaches various documents including a claim for refund forms for 2013/14,
2014/15, 2015/16 and 2016/17, summary of amounts paid, evidence of payment, a photo
of the Vessels, diagram of the Vessels’ use, property tax bills, Claimant’s business
property tax statements, bills of sale for the Vessels, Coast Guard vessel documentation,
Certificates of Documentation from the US Department of Homeland Security; and
invoices to the lessor of the Vessel for its use. For the years at issue, Claimant seeks a
refund of $351,203.04 based on its payment of ad valorem taxes and various assessments
levied on the Vessel.
ANALYSIS
Claimant seeks a refund of property taxes for two tug boats, which it claims
qualify for a property tax exemption as marine vessels of more than 50-tons net
burden and engaged in the transportation of freight or passengers (the “Vessel
Use Exemption”). (Cal. Const., art. XIII, § 3, subd. (l)). Only those vessels that
are used over 50% of the time for the transportation of freight or passengers
qualify for the exemption.
To seek the Vessel Use Exemption, a taxpayer must file appropriate paperwork
with the Assessor’s Office that shows that its vessel qualified for the exemption in
the tax year at issue. Claimant has failed to seek the Vessel Use Exemption from
the Assessor’s Office for any of the years at issue and, for this reason, it has
failed to meet the prerequisite to claim the exemption for its Vessels.
Claimant also failed to supply sufficient evidence with its claim for refund that the
Vessels were used over 50% of the time for the transportation of freight or
passengers. Claimant’s attorney submitted an unverified letter stating that the
Vessels were used 100% for the transportation of sand and there are references
in the invoices to a “sand merchant.” This is insufficient to establish the Vessels’
primary uses were the transportation of freight. An unverified letter does not
provide reliable evidence of the Vessels’ use. Furthermore, the transportation of
sand is not inherently the transportation of freight. To determine whether the
transportation of sand was freight the purpose of the transportation must be
established, including its origin and destination. The evidence submitted also
does not indicate how the Vessels were used for over 50% of the time. Finally,
the Assessor’s Office independently obtained information that the vessels were
often used for dredging operations, rather than the transportation of freight or
passengers.
In addition to issues concerning Claimant’s right to the Vessel Use Exemption,
the claim improperly seeks a refund of all taxes and assessments paid. When
applicable, the Vessel Use Exemption only exempts payment of property taxes
on the 1% ad valorem property tax.
CONSEQUENCE OF NEGATIVE ACTION:
Failure to take the recommended action would result in the refund of property
taxes and assessments in the approximate amount of $351,203.04.
ATTACHMENTS
Hanson Marine Claim
Exhibit A
Exhibit B
Exhibit C
Exhibit D
Exhibit E
Exhibit F
Exhibit G
RECOMMENDATION(S):
ACCEPT Board members meeting reports for January 2019.
FISCAL IMPACT:
No fiscal impact.
BACKGROUND:
Government Code section 53232.3(d) requires that members of legislative bodies report on meetings
attended for which there has been expense reimbursement (mileage, meals, lodging ex cetera). The attached
reports were submitted by the Board of Supervisors members in satisfaction of this requirement. District V
has nothing to report.
CONSEQUENCE OF NEGATIVE ACTION:
The Board of Supervisors will not be in compliance with Government Code 53232.3(d).
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 02/26/2019 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Karen Mitchoff, District IV Supervisor
Federal D. Glover, District V Supervisor
ABSENT:Diane Burgis, District III Supervisor
Contact: Joellen Bergamini
925.335.1906
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED: February 26, 2019
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:David Twa, County Administrator
Date:February 26, 2019
Contra
Costa
County
Subject:ACCEPT Board members meeting reports for January 2019
ATTACHMENTS
District II January 2019 Report
District III January 2019 Report
District I January 2019 Report
District IV January 2019 Report
Supervisor Candace Andersen – Monthly Meeting Report January 2019
Date Meeting Location
9 CCCERA Concord
9 LAFCO Martinez
9 TRAFFIX San Ramon
10 CCCTA MP&L Lafayette
15 Board of Supervisors Martinez/Richmond
15 TRAFFIX San Ramon
16 East Bay EDA Danville
16 CCTA Walnut Creek
17 CCCTA Concord
17 ABAG Exec Board San Francisco
19 Alamo Town Hall Alamo
19 CC Women’s March Walnut Creek
21 Dr. Martin Luther King, Jr events Walnut Crk/Danville
22 Board of Supervisors Martinez
23 CCCERA Concord
24 CCCSWA Walnut Creek
24 Danville Chamber Installation Danville
25 Citizen Corps San Ramon
28 Alamo Liaison Meeting Danville
28 Internal Operations, Special Meet Martinez
29 Board of Supervisors Martinez
31 CCTA Workshop Walnut Creek
31 East Bay USA Concord
Date Meeting Name Location
3-Jan Meeting with County staff Brentwood
4-Jan Phone Meeting with Delta Counties Coalition Brentwood
7-Jan Meeting with Leaderspring Center Brentwood
7-Jan Phone Meeting with County Water Agency Brentwood
7-Jan
Meeting with Dr. Farnitano, Health Officer for
Contra Costa County Brentwood
9-Jan Meeting with BART Director Mark Foley Brentwood
9-Jan
Meeting with East Contra Costa Fire Protection
District Director, Carrie Nash Brentwood
9-Jan LAFCO Meeting Martinez
9-Jan Mental Health Commission Meeting Pleasant Hill
11-Jan Phone Meeting with Delta Counties Coalition Brentwood
11-Jan
Phone Meeting with California Association of
Local Behavioral Health Boards Brentwood
11-Jan Family Justice Center Meeting Concord
11-Jan Constituent Meeting Martinez
12-Jan 40th Annual Shellie Awards Event Walnut Creek
15-Jan Board of Supervisors Meeting Martinez
15-Jan Board of Supervisors Reorganization Luncheon Richmond
17-Jan Delta Counties Coalition Meeting Sacramento
17-Jan
Delta Stewardship Council - Five-Year Review of
the Delta Plan Sacramento
17-Jan
Delta Protection Commission Field Tour - Staten
Island Walnut Grove
17-Jan Delta Protection Commission Meeting Rio Vista
18-Jan Phone Meeting with Delta Counties Coalition Brentwood
18-Jan
Phone Meeting with East Bay Regional Park
District Brentwood
18-Jan Meeting with County staff Martinez
18-Jan Constituent Meeting Martinez
22-Jan Board of Supervisors Meeting Martinez
22-Jan Meeting with County Water Agency Brentwood
23-Jan Delta Conservancy Board Meeting West Sacramento
23-Jan Meeting with Governor Newsom Sacramento
23-Jan
Phone Meeting with Executive Director, Sean
Casey, First 5 Brentwood
23-Jan
Sanford Institute of Philanthropy Advisory Council
Meeting Pleasant Hill
24-Jan Martinez Shell Refinery Tour Martinez
Supervisor Diane Burgis - January 2019 AB1234 Report
(Government Code Section 53232.3(d) requires that members legislative bodies report on meetings
attended for which there has been expense reimbursement (mileage, meals, lodging, etc).
24-Jan Meeting with Director of Airports, Keith Freitas Concord
24-Jan Meeting with Senator Steve Glazer Walnut Creek
25-Jan Phone Meeting with Delta Counties Coalition Brentwood
25-Jan
Community Forum/Luncheon - Investing in Local
Jobs, Training, and Entrepreneurship Antioch
26-Jan Discovery Bay State of the Town Event Discovery Bay
28-Jan
Meeting with Tanya Drlik, Contra Costa County
Integrated Pest Management Martinez
28-Jan Internal Operations Committee Meeting Martinez
28-Jan Constituent Meeting Martinez
29-Jan Board of Supervisors Meeting Martinez
30-Jan PIT Media Outreach with CORE Antioch
30-Jan Meeting with Human Services Alliance Brentwood
30-Jan Tri Delta Transit Meeting Antioch
31-Jan
Meeting with Oakley City Manager & Alexander
Lindsey Museum Oakley
31-Jan East Bay Leadership Council Event Concord
* Reimbursement may come from an agency other than Contra Costa County
Purpose
Business Meeting
Business Meeting
Business Meeting
Business Meeting
Business Meeting
Business Meeting
Business Meeting
Business Meeting
Business Meeting
Business Meeting
Business Meeting
Business Meeting
Business Meeting
Community Outreach
Business Meeting
Community Outreach
Business Meeting
Business Meeting
Business Meeting
Business Meeting
Business Meeting
Business Meeting
Business Meeting
Business Meeting
Business Meeting
Business Meeting
Business Meeting
Business Meeting
Business Meeting
Community Outreach
Business Meeting
Supervisor Diane Burgis - January 2019 AB1234 Report
(Government Code Section 53232.3(d) requires that members legislative bodies report on meetings
attended for which there has been expense reimbursement (mileage, meals, lodging, etc).
Business Meeting
Business Meeting
Business Meeting
Community Outreach
Community Outreach
Business Meeting
Business Meeting
Business Meeting
Business Meeting
Community Outreach
Business Meeting
Business Meeting
Business Meeting
Business Meeting
* Reimbursement may come from an agency other than Contra Costa County
Supervisor John Gioia
January – 2019 Monthly Meeting Statement
Government Code section 53232.3(d) requires that members of legislative bodies
report on meetings attended for which there has been expense reimbursement
(mileage, meals, lodging, etc.).
1. Meeting Date: January 16, 2019
Meeting: SFBRA Governing Board Ad Hoc Committee
Location: Oakland, CA
Supervisor Gioia sought reimbursement from the County only for meetings that he
attended in his capacity as a County Supervisor during the month of January, 2019
located outside Contra Costa County.
Supervisor Karen Mitchoff
January 2019
DATE MEETING NAME LOCATION PURPOSE
01/10/19 ABAG Regional Planning Committee San FranciscoDecisions on agenda items
01/11/19 ABAG Administrative Committee San FranciscoDecisions on agenda items
01/14/19 BAAQMD Legislative Committee San FranciscoDecisions on agenda items
01/15/19 Board of Supervisors Meeting Martinez Decisions on agenda items
01/16/19 BAAQMD Executive Board Retreat San Rafael Decisions on agenda items
01/17/19 Travis Credit Union Ribbon Cutting Pleasant Hill Community Outreach
01/17/19 ABAG Legislation Committee San FranciscoDecisions on agenda items
01/22/19 Board of Supervisors Meeting Martinez Decisions on agenda items
01/23/19 BAAQMD Budget and Finance CommitteeSan FranciscoDecisions on agenda items
01/23/19 DCC Meeting w/Gov. Newsom Sacramento Water Advocacy
01/24/19 BAAQMD Mobile Source Committee San FranciscoDecisions on agenda items
01/24/19 680/4 Groundbreaking Event Martinez Community Outreach
01/24/19 CCCSWA Meeting
Walnut
Creek Decisions on agenda items
01/29/19 Board of Supervisors Retreat Pinole Decisions on agenda items
01/31/19 CCTA Board Workshop Walnut Creek Decisions on agenda items
01/31/19 EBLC's East Bay USA Concord Community Outreach
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 02/26/2019 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I
Supervisor
Candace Andersen, District II
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:Diane Burgis, District III
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: February 26, 2019
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stephanie Mello, Deputy
cc:
C. 18
To:Board of Supervisors
From:Candace Andersen, District II Supervisor
Date:February 26, 2019
Contra
Costa
County
Subject:Resolution Recognizing Carole and Andy Amstutz as 2018 Orinda Citizens of The Year.
AGENDA ATTACHMENTS
Resolution 2019/52
MINUTES ATTACHMENTS
Signed Resolution No.
2019/52
In the matter of:Resolution No. 2019/52
recognizing Carole and Andy Amstutz as 2018 Orinda Citizens of the Year.
Andy and Carole Amstutz often work as a team in their volunteer efforts working to
clean-up and beautify Orinda; and
Whereas, Carole has been a member of the Orinda Garden Club since 1996, always
contributing far more than the job description required; while serving as Conservation
Chairman she spent endless hours researching the ways to influence the state and
national leaders on environmental issues; and
Whereas, Carole spearheaded a committee to clean-up the creek, with clippers, shovels,
gloves and rakes in hand, the clean-up committee spent hours laboring on the
trash-filled, poison ivy infested creek, Andy was the strength behind the project,
spending hours pruning trees and doing most of the “heavy work”; and
Whereas, The Amstutz team have always been avid gardeners and nature enthusiasts,
actively supporting and volunteering at the Wagner Ranch Nature Area; Orinda is
fortunate to have hard-working, responsible and always cheerful citizens.
that the Board of Supervisors of Contra Costa County does hereby honor Carole & Andy Amstutz for their
passion and dedication to keeping Orinda beautiful.
___________________
JOHN GIOIA
Chair, District I Supervisor
______________________________________
CANDACE ANDERSEN DIANE BURGIS
District II Supervisor District III Supervisor
______________________________________
KAREN MITCHOFF FEDERAL D. GLOVER
District IV Supervisor District V Supervisor
I hereby certify that this is a true and correct copy of an
action taken
and entered on the minutes of the Board of Supervisors on
the date
shown.
ATTESTED: February 26, 2019
David J. Twa,
By: ____________________________________, Deputy
C.18
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 02/26/2019 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I
Supervisor
Candace Andersen, District II
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:Diane Burgis, District III
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: February 26, 2019
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stephanie Mello, Deputy
cc:
C. 19
To:Board of Supervisors
From:Candace Andersen, District II Supervisor
Date:February 26, 2019
Contra
Costa
County
Subject:Resolution recognizing William Hudson as the recipient of the William Penn Mott Jr. Award
AGENDA ATTACHMENTS
Resolution 2019/53
MINUTES ATTACHMENTS
Signed Resolution No.
2019/53
In the matter of:Resolution No. 2019/53
recognizing William Hudson as the recipient of the William Penn Mott Jr. Award.
William “Bill” Hudson has spent over a decade of dedicated support to Friends of
Wagner Ranch Nature Area conserving the natural and historical resources of the
eighteen-acre preserve; and
Whereas, Bill serves Friends of Wagner Ranch Nature Area as Board Member of
Projects Committee and numerous other activities; and
Whereas, Bill plans and conducts food service at Wildlife and Olive Festivals with
Health Department oversight, and he assists with the annual 4 th of July Friends of
Wagner Ranch Nature Area display in the community park; and
Whereas, Bill attends the Education Committee meetings with Orinda Unified School
District Curriculum Directors to facilitate the sign-ups of schools, purchase of
supplies, and interfaces with the Facilities Director regarding Nature Area
infrastructure; and
Whereas, Bill has served the Orinda community in many capacities including assisting
the Sudden Oak Death program at UC Davis to conduct annual surveys in the
community, and serving as a Board Member of the Mt. Diablo Audubon Society.
that the Board of Supervisors of Contra Costa County does hereby honor William Hudson in recognition of
his hard work and dedication to the preservation and beautification of Orinda.
___________________
JOHN GIOIA
Chair, District I Supervisor
______________________________________
CANDACE ANDERSEN DIANE BURGIS
District II Supervisor District III Supervisor
______________________________________
KAREN MITCHOFF FEDERAL D. GLOVER
District IV Supervisor District V Supervisor
I hereby certify that this is a true and correct copy of an
action taken
and entered on the minutes of the Board of Supervisors on
the date
shown.
ATTESTED: February 26, 2019
David J. Twa,
By: ____________________________________, Deputy
C.19
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 02/26/2019 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:Diane Burgis, District III Supervisor
Contact: James Lyons,
510-231-8692
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED: February 26, 2019
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stephanie Mello, Deputy
cc:
C. 20
To:Board of Supervisors
From:John Gioia, District I Supervisor
Date:February 26, 2019
Contra
Costa
County
Subject:50th Anniversary of Richmond Division 58 of the California Retired Teachers Association
AGENDA ATTACHMENTS
Resolution 2019/62
CaRTA_Div58_Proclamation
MINUTES ATTACHMENTS
Signed Resolution No.
2019/62
In the matter of:Resolution No. 2019/62
the 50th Anniversary of Richmond Division 58 of the California Retired Teachers Association
WHEREAS, on March 7, 2019, Richmond Division 58 of the California Retired Teachers
Association will hold a special luncheon at the Richmond Masonic Lodge in
Richmond, California, at which time the Division will commemorate the fiftieth
anniversary of the receipt of its official charter, and upon this occasion, it is deserving
of special public commendations; and
WHEREAS, FOUNDED IN 1929, BY RETIRED TEACHER Laura E. Settle, the
California Retired Teacher Association boasts of more than 40,000 active members
who donate more than one million hours of volunteer service to their communities
each year; and
WHEREAS, chartered in 1968, Richmond Division 58 serves the retirees of the West
Contra Costa School District in Contra Costa county; and
WHEREAS, since its inception, Richmond Division 58 has enjoyed many remarkable
achievements including, but not limited to, establishing the West Contra Costa
Retired Educators Scholarship Fund, which has awarded well over $762,000, in
financial aide to West Contra Costa Unified School District graduating seniors who
wish to further their education; and
WHEREAS, Richmond Division 58 annually awards seven $500 grants to deserving
West Contra Costa teachers to improve the quality of classroom instruction and
student achievement thanks to the generosity of Joanna Sykes.
WHEREAS, Richmond Division 58 enhances the lives of its members through the
legislative process and by addressing such relevant issues as the Social Security
offsets; and
WHEREAS, Richmond Division 58 provides its members with an array of opportunities
to attend social gatherings, travel, and receive discounted services; and
WHEREAS, Richmond Division 58 of the California Retired Teachers Association
enjoys a long and fascinating history consisting of a dynamic past, a challenging
present, and the promise of a long and bright future; now therefore, be it
BY the Contra Board County Board of Supervisors, that Richmond Division 58 of the California Retired Teachers
Association be congratulated on the celebration of the fiftieth anniversary of receipt of its original charter, commended on its
steadfast commitment to its members and the ongoing support of public education, and extended best wishes for continued
success in the future.
___________________
JOHN GIOIA
Chair, District I Supervisor
______________________________________
CANDACE ANDERSEN DIANE BURGIS
District II Supervisor District III Supervisor
______________________________________
KAREN MITCHOFF FEDERAL D. GLOVER
District IV Supervisor District V Supervisor
I hereby certify that this is a true and correct copy of an
action taken
and entered on the minutes of the Board of Supervisors on
the date
shown.
ATTESTED: February 26, 2019
David J. Twa,
By: ____________________________________, Deputy
C.20
RICHMOND DIVISION 58
OF THE
California Retired Teachers Association
WHEREAS, on March 7, 2019, Richmond Division 58 of the California Retired Teachers Association
will hold a special luncheon at the Richmond Masonic Lodge in Richmond, California, at which time the
Division will commemorate the fiftieth anniversary of the receipt o f its official charter, and upon this occasion,
it is deserving of special public commendations; and
WHEREAS, FOUNDED IN 1929, BY RETIRED TEACHER Laura E. Settle, the California Retired
Teacher Association boasts of more than 4 0,000 active members who donate more than one million hours of
volunteer service to their communities each year; and
WHEREAS, chartered in 1968, Richmond Division 58 serves the retirees of the West Contra Costa
School District in Contra Costa county; and
WHEREAS, since its inception, Richmond Division 58 has enjoyed many remarkable achievements
including, but not limited to, establishing the West Contra Costa Retired Educators Scholarship Fund, which has
awarded well over $762,000, in financial aide to West Contra Costa Unified School District graduating seniors
who wish to further their education; and
WHEREAS, Richmond Division 58 annually awards seven $500 grants to deserving West Contra Costa
teachers to improve the quality of classroom instruction and student ac hievement thanks to the generosity of
Joanna Sykes.
WHEREAS, Richmond Division 58 enhances the lives of its members through the legislative process
and by addressing such relevant issues as the Social Security offsets; and
WHEREAS, Richmond Division 58 provides its members with an array of opportunities to attend social
gatherings, travel, and receive discounted services; and
WHEREAS, Richmond Division 58 of the California Retired Teachers Association enjoys a long and
fascinating history consisting of a dynamic past, a challenging present, and the promise of a long and bright
future; now therefore, be it
RESOLVED BY the Contra Board County Board of Supervisors, that Ri chmond Division 58 of the
California Retired Teachers Association be congratulated on t he celebration of the fiftieth anniversary of
receipt of its original charter, commended on it s steadfast commitment to its members and the ongoing support
of public education, and extended best wishes for continue d success in the future.
Members Resolution _____
Dated: _______________________
Signature: Signature:
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 02/26/2019 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:Diane Burgis, District III
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: February 26, 2019
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stephanie Mello, Deputy
cc:
C. 21
To:Board of Supervisors
From:David Twa, County Administrator
Date:February 26, 2019
Contra
Costa
County
Subject:Recognizing the Winners of the Contra Costa County Poetry Out Loud 2019 Competition
AGENDA ATTACHMENTS
Resolution 2019/39
MINUTES ATTACHMENTS
Signed Resolution No.
2019/39
In the matter of:Resolution No. 2019/39
Recognizing Grace Gilroy, John Higgins, and Wesley Little for placing First, Second, and Third in the Contra Costa
County “Poetry Out Loud” 2019 Competition.
WHEREAS, the members of the Board of Supervisors of Contra Costa County are
pleased to extend congratulations to Grace Gilroy, John Higgins, and Wesley Little
for placing first, second, and third in the Contra Costa County “Poetry Out Loud”
2019 Competition; and
WHEREAS, Grace Gilroy, a junior at San Ramon Valley High in Danville, was
awarded First Place, John Higgins, a senior at Prospects High in Antioch, was
awarded Second Place, and Wesley Little, a senior at Monte Vista High in Danville,
was awarded Third Place in the Contra Costa County “Poetry Out Loud” Competition
on February 9, 2019, a competition which emphasizes language skills and public
speaking; and
WHEREAS, over 3,000 students countywide memorized a poem for this year’s
program, a program started by the National Endowment for the Arts (NEA), and run
by the California Arts Council in the State and locally by the Arts and Culture
Commission of Contra Costa County (AC5), to engage high school students in the
presentation of poetry through memorization and performance; and
WHEREAS, this is Contra Costa County’s twelfth year participating in the “Poetry
Out Loud” competition; and
WHEREAS, students performed their recitations in front of an audience of over one
hundred at the Campbell Theater in Martinez; and
WHEREAS, the pool of finalists included students from thirteen county high schools,
including: College Park High in Pleasant Hill, Deer Valley High in Antioch, El
Cerrito High in El Cerrito, Freedom High in Oakley, Independence High in
Brentwood, John Henry High in Richmond, Kennedy High in Richmond, Las Lomas
High in Walnut Creek, Monte Vista High in Danville, Pinole Valley High in Pinole,
Prospects High in Antioch, Salesian College Preparatory in Richmond, and San
Ramon Valley High in Danville; and
WHEREAS, Ms. Gilroy, Mr. Higgins, and Mr. Little gave extraordinary recitations
along with a very competitive group of finalists; and
WHEREAS, the “Poetry Out Loud” program seeks to foster the next generation of
literary readers by recognizing the latest trends in poetry: recitation and performance;
and
WHEREAS, to excel as Ms. Gilroy, Mr. Higgins, and Mr. Little have done, a young
person must demonstrate, in addition to a great deal of natural ability, an outstanding
spirit of dedication, enthusiasm and hard work.
NOW, THEREFORE, BE IT RESOLVED that the Board of Supervisors of Contra Costa County, California does hereby
recognize Grace Gilroy, John Higgins, and Wesley Little for placing First, Second, and Third in the Contra Costa
County “Poetry Out Loud” 2019 Competition and extend this expression of pride in their accomplishments.
___________________
JOHN GIOIA
Chair, District I Supervisor
______________________________________
CANDACE ANDERSEN DIANE BURGIS
District II Supervisor District III Supervisor
______________________________________
KAREN MITCHOFF FEDERAL D. GLOVER
District IV Supervisor District V Supervisor
I hereby certify that this is a true and correct copy of an
action taken
and entered on the minutes of the Board of Supervisors on
the date
shown.
ATTESTED: February 26, 2019
David J. Twa,
By: ____________________________________, Deputy
PR.2, C.21
RECOMMENDATION(S):
ADOPT Ordinance No. 2019-03 to authorize the appointment of up to five alternate members to the Contra
Costa County Assessment Appeals Board.
FISCAL IMPACT:
None
BACKGROUND:
The current Contra Costa County Assessment Appeals Board is composed of five regular members. One
member is nominated for appointment from each of the supervisorial districts. Members are approved by a
majority vote of the board of supervisors. A three-member panel of the Assessment Appeals Board hears
each appeal. The panel members are designated by the clerk of the Assessment Appeals Board. The
common practice is that the clerk designates the three-member panels such that regular members sit on a
routine, rotating basis. However, if any regular member is unavailable when he or she is designated to sit,
another regular member not already included in the designated panel must be available to convene the
required three-member panel.
Revenue and Taxation Code section 1622.5 authorizes the Board of Supervisors to appoint alternate
members to the Assessment Appeals Board. The attached ordinance
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 02/26/2019 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:Diane Burgis, District III 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: February 26, 2019
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:February 26, 2019
Contra
Costa
County
Subject:Alternate members to the Assessment Appeals Board
BACKGROUND: (CONT'D)
would amend County Ordinance Code section 26-10.204 to authorize the Board of Supervisors to
appoint up to five alternate members to the Assessment Appeals Board. Approval of each alternate
member would be by majority vote of the Board of Supervisors. If a regular member is unavailable to sit
on a three-member panel, an alternate member would sit and have the same authority to act as the regular
member. Each alternate member would be required to have the same qualifications as regular members.
CONSEQUENCE OF NEGATIVE ACTION:
No alternate members would be appointed to the Contra Costa County Assessment Appeals Board.
AGENDA ATTACHMENTS
Ordinance No. 2019-03
MINUTES ATTACHMENTS
Signed Ordinance No. 2019-03
ORDINANCE NO. 2019-03
ASSESSMENT APPEALS BOARD ALTERNATES
The Contra Costa County Board of Supervisors ordains as follows (omitting the parenthetical
footnotes from the official text of the enacted or amended provisions of the County Ordinance
Code):
SECTION I. SUMMARY. This ordinance amends the County Ordinance Code to authorize
the appointment of up to five alternate members to the Contra Costa County Assessment Appeals
Board.
SECTION II. Section 26-10.204 of the County Ordinance Code is amended to read:
26-10.204 Membership–Qualifications–Term–Alternates.
(a)Membership: The assessment appeals board shall consist of five members appointed
directly by the board of supervisors, acting only by three-member panels designated from
time to time by the clerk of the assessment appeals board. Approval of each member
shall be by majority vote of the board of supervisors.
(b)Qualifications and Terms: The members’ qualifications and terms of office shall be as
provided by Revenue and Taxation Code Section 1620 et seq. The members shall be
assigned terms in such a manner that the terms of no more than two offices shall expire in
any one year.
(c)Alternates: The board of supervisors may directly appoint up to five alternate members to
the assessment appeals board. Approval of each alternate member shall be by majority
vote of the board of supervisors. If any regular member of the assessment appeals board
is temporarily unable to act as a member of the assessment appeals board, an alternate
member may sit on the assessment appeals board and shall have the same authority to act
as a regular member. (Ords. 2019-03 § 2, 84-62 § 1, 73-45 § 1 (part): R. & T. C. §
1622.1).
SECTION III. EFFECTIVE DATE. This ordinance becomes effective 30 days after passage,
and within 15 days after passage shall be published once with the names of supervisors voting for
or against it in the Contra Costa Times, a newspaper published in this County.
PASSED on ___________________________, by the following vote:
AYES:
NOES:
ABSENT:
ABSTAIN:
ORDINANCE NO. 2019-03
1
ATTEST: DAVID J. TWA, _____________________________
Clerk of the Board of Supervisors Board Chair
and County Administrator
By: ______________________[SEAL]
Deputy
KCK:
H:\Client Matters\2019\AAB\Ordinance No. 2019-03 Assessment Appeals Board Alternates.wpd
ORDINANCE NO. 2019-03
2
RECOMMENDATION(S):
ADOPT Ordinance No. 2019-04 designating 2004 Freightliner FL60, 1996 Freightliner FL60, 1992 Ford
F-E350 Flatbed Truck, 2006 Ford F650, three 2018 Ford Interceptor utility vehicles, and two 2018 Ford
Edges as Hazardous Materials Emergency Response Team Vehicles, as recommended by the Health
Services Director.
FISCAL IMPACT:
There is no fiscal impact.
BACKGROUND:
Since 1981, the Health Services Department Emergency Response Team has been responding to spills,
chemical releases and other hazardous materials incidents throughout the County. The need often arises to
go through or around slow or stalled traffic.
In 1990 the Vehicle Code was amended to allow the California Highway Patrol to issue Authorized
Emergency Vehicle Permits to counties for vehicles designated for response during hazardous materials
emergencies. In 1991, the Board designated two Health Services Department vehicles as hazardous
materials response vehicles; these original vehicles have been replaced. In 2005, the Board Adopted
Ordinance No. 2005-31 that designated three vehicles as hazardous
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 02/26/2019 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:Diane Burgis, District III Supervisor
Contact: Randy Sawyer,
925-335-3210
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED: February 26, 2019
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stephanie Mello, Deputy
cc: Randy Sawyer, Marcy Wilhelm
C. 23
To:Board of Supervisors
From:Anna Roth, Health Services Director
Date:February 26, 2019
Contra
Costa
County
Subject:Designating Certain Health Services Department Vehicles as Hazardous Materials Response Team Vehicles
BACKGROUND: (CONT'D)
materials response team vehicles. In 2009, the Board adopted Ordinance No. 2009-33 that designated an
additional vehicle as a hazardous materials response team vehicle, for a total of four vehicles.
The County is updating the vehicle permits to include an additional five vehicles, purchased since 2009,
for use during hazardous material emergencies. The attached ordinance designates nine vehicles as
hazardous materials response team vehicles for response to hazardous material emergencies. Adoption of
this ordinance will allow Health Services to apply to the California Highway Patrol for Authorized
Emergency Vehicles Permit for these vehicles.
This ordinance was introduced at the Board of Supervisor’s meeting on February 12, 2019, the reading
was waived and the February 26, 2019 Board meeting was fixed for adoption.
AGENDA ATTACHMENTS
Ordinance
MINUTES ATTACHMENTS
Signed Ordinance No. 2019-04
1
ORDINANCE NO. 2019-04
ORDINANCE NO. 2019-04
(Uncodified)
(Designating Certain Health Services Department Vehicles as
Hazardous Materials Response Team Vehicles)
The Contra Costa County Board of Supervisors ordains as follows:
SECTION I. SUMMARY. This ordinance repeals Ordinance No. 2009-33 and designates a
total of nine Health Services Department vehicles as hazardous materials response team vehicles.
SECTION II. AUTHORITY. This ordinance is adopted pursuant to Vehicle Code section
2416, subdivision (a)(10).
SECTION III. REPEAL. Ordinance No. 2009-33 is repealed in its entirety.
SECTION IV. DESIGNATION. The following vehicles owned and operated by the County
Health Services Department are hereby designated as hazardous materials response team vehicles
for response to hazardous materials emergencies:
A. 2004 Freightliner FL60
County Vehicle No. 6824
License No. 1201175
VIN: 1FVACWDDX5HN93858
B. 1996 Freightliner FL60
County Vehicle No. 6814
License No. 048373
VIN: 1FV3GF3D6VH708472
C. 1992 Ford F-350 Flatbed Truck
County Vehicle No. 6131
License No. 342231
VIN: 2FDKF38MXNCA73548
D. 2006 Ford F650
County Vehicle No. 6868
License No. 1232779
VIN: 3FRNX65N66V297707
E. 2018 Ford Interceptor SUV
County Vehicle No. 3643
License No. 1555994
VIN: 1FM5K8AT7JGC34129
2
ORDINANCE NO. 2019-04
F. 2018 Ford Interceptor SUV
County Vehicle No. 3644
License No. 1555995
VIN: 1FM5K8AT3JGC34130
G. 2018 Ford Interceptor SUV
County Vehicle No. 3645
License No. 1555996
VIN: 1FM5K8AT5JGC34131
H. 2018 Ford Edge
County Vehicle No. 3657
License No. 1553842
VIN: 2FMPK4J87JBC40775
I. 2018 Ford Edge
County Vehicle No. 3658
License No. 1555999
VIN: 2FMPK4J89JBC40776
SECTION V. PERMIT. The Director of Health Services is authorized to apply to the
Commissioner of the California Highway Patrol for authorized emergency vehicle permits for the
above vehicles.
SECTION VI. 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
and against it in the East Bay Times, a newspaper published in this County.
PASSED on __________________, by the following vote:
AYES:
NOES:
ABSENT:
ABSTAIN:
ATTEST: David J. Twa, Clerk of the Board ___________________________________
of Supervisors and County Administrator Board Chair
By: [seal]
Deputy
LW
H:\Ordinances\Ord.2019-04.doc
RECOMMENDATION(S):
REAPPOINT the following individual to the District IV Seat on the Fish and Wildlife Committee to a term ending February 28, 2023, as
recommended by Supervisor Karen Mitchoff:
Mr. Brett J. Morris
Walnut Creek, CA
FISCAL IMPACT:
None
BACKGROUND:
The Fish and Wildlife Committee advises the Board of Supervisors on fish and wildlife issues in Contra Costa County and makes
recommendations to the Board of Supervisors for the expenditure of funds from the Fish and
Wildlife Propagation Fund pursuant to Fish and Game Code Section 13103. The committee addresses issues surrounding the enforcement of fish
and game laws and regulations in the County. The committee considers other
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 02/26/2019 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:Diane Burgis, District III Supervisor
Contact: Lisa Chow, (925)
521-7100
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED: February 26, 2019
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc:
C. 24
To:Board of Supervisors
From:Karen Mitchoff, District IV Supervisor
Date:February 26, 2019
Contra
Costa
County
Subject:REAPPOINT Brett Morris to the District IV seat o the Fish and Wildlife Committee
BACKGROUND: (CONT'D)
issues which may from time to time be referred to the Committee by the Board of Supervisors. The
committee consists of ten members. One appointed by each Supervisor, four appointed by the Internal
Operations Committee, and one alternate. The alternate can sit and vote for any At-large seat on the
Committee. If a vacancy occurs, the alternate automatically assumes the At-large seat that is vacant.
CONSEQUENCE OF NEGATIVE ACTION:
seat will become vacant
CHILDREN'S IMPACT STATEMENT:
n/a
RECOMMENDATION(S):
APPOINT Mr. Cody Moore of Concord Jet as a representative on the Airports Business Association seat on
the Aviation Advisory Committee (AAC) to a term beginning March 1, 2019 and expiring February 28,
2022, as recommended by the Contra Costa County Airports Business Association.
FISCAL IMPACT:
None.
BACKGROUND:
The AAC was established by the Board of Supervisors (Board) to provide advice and recommendations to
the Board on the aviation issues related to the economic viability and security of airports in Contra Costa
County (County). The AAC is mandated to cooperate with local, state, and national aviation interests for
the safe and orderly operation of airports; advance and promote the interests of aviation; and protect the
general welfare of the people living and working near the airport and the County in general.
The AAC may initiate discussions, observations, or investigations and may hear comments on airport and
aviation matters from the public or other agencies in order to formulate recommendations
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 02/26/2019 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:Diane Burgis, District III
Supervisor
Contact: Beth Lee, (925)
681-4200
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors
on the date shown.
ATTESTED: February 26, 2019
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc:
C. 25
To:Board of Supervisors
From:Keith Freitas, Airports Director
Date:February 26, 2019
Contra
Costa
County
Subject:APPOINT CODY MOORE TO THE AIRPORTS BUSINESS ASSOCIATION SEAT ON THE AVIATION
ADVISORY COMMITTEE
BACKGROUND: (CONT'D)
to the Board. In conjunction with all the above, the AAC provides a forum for the Director of Airports
regarding policy matters at and around the airport.
On January 22, 2019, a letter was submitted to the Director of Airports stating that the Airport Businesses
Association, that is comprised of Fixed-Based Operators, designated Cody Moore for the business seat on
the AAC.
The AAC comprises 13 members who must work and/or reside in Contra Costa County: one appointed by
each Supervisor; one from and nominated to the Board by the City of Concord; one from and nominated to
the Board by the City of Pleasant Hill; one from and nominated to the Board by the Contra Costa County
Airports Business Association; one from the community of Pacheco and nominated to the Board by the
Airport Committee; one from the vicinity of Byron Airport (Brentwood, Byron, Knightsen or Discovery
Bay) and nominated to the Board by the Airport Committee; and three at large to represent the general
community, to be nominated by the Airport Committee.
CONSEQUENCE OF NEGATIVE ACTION:
The AAC Airports Business Association will not have representation regarding airport matters that could
affect their businesses.
RECOMMENDATION(S):
REAPPOINT Mr. Keith McMahon to the City of Concord seat on the Aviation Advisory Committee
(AAC) to a term beginning March 1, 2019 and expiring February 28, 2022, as recommended by the
Concord City Council.
FISCAL IMPACT:
None.
BACKGROUND:
The AAC was established by the Board of Supervisors (Board) to provide advice and recommendations to
the Board on the aviation issues related to the economic viability and security of airports in Contra Costa
County (County). The AAC is mandated to cooperate with local, state, and national aviation interests for
the safe and orderly operation of airports; advance and promote the interests of aviation; and protect the
general welfare of the people living and working near the airport and the County in general.
The AAC may initiate discussions, observations, or investigations and may hear comments
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 02/26/2019 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:Diane Burgis, District III
Supervisor
Contact: Beth Lee, (925)
681-4200
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors
on the date shown.
ATTESTED: February 26, 2019
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc:
C. 26
To:Board of Supervisors
From:Keith Freitas, Airports Director
Date:February 26, 2019
Contra
Costa
County
Subject:REAPPOINT KEITH MCMAHON TO THE CITY OF CONCORD SEAT ON THE AVIATION ADVISORY
COMMITTEE
BACKGROUND: (CONT'D)
on airport and aviation matters from the public or other agencies in order to formulate recommendations to
the Board. In conjunction with all the above, the AAC provides a forum for the Director of Airports
regarding policy matters at and around the airport.
The AAC comprises 13 members who must work and/or reside in Contra Costa County: one appointed by
each Supervisor; one from and nominated to the Board by the City of Concord; one from and nominated to
the Board by the City of Pleasant Hill; one from and nominated to the Board by the Contra Costa County
Airports Business Association; one from the community of Pacheco and nominated to the Board by the
Airport Committee; one from the vicinity of Byron Airport (Brentwood, Byron, Knightsen or Discovery
Bay) and nominated to the Board by the Airport Committee; and three at large to represent the general
community, to be nominated by the Airport Committee.
On January 22, 2019, Concord City Council unanimously approved a recommendation that Keith
McMahon continue to serve as the representative for the City of Concord.
CONSEQUENCE OF NEGATIVE ACTION:
The City of Concord will not have representation as the seat will become vacant.
RECOMMENDATION(S):
APPOINT the following individual to the District V Public Sector Seat on the Economic Opportunity
Council to a term expiring December 31, 2023, as recommended by Supervisor Federal D. Glover.
Michelle Chenault
FISCAL IMPACT:
None.
BACKGROUND:
The Economic Opportunity Council makes recommendations to the Board of Supervisors on all program
proposals and budgets related to Community Services Block Grant and the Weatherization program, and
performs other functions as specified in the Economic Opportunity Act of 1964.
CONSEQUENCE OF NEGATIVE ACTION:
Position would remain vacant and negatively impact operations.
CHILDREN'S IMPACT STATEMENT:
None.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 02/26/2019 APPROVED AS RECOMMENDED OTHER
Clerks Notes:Corrected term; ends June 30, 2023
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Karen Mitchoff, District IV Supervisor
Federal D. Glover, District V Supervisor
ABSENT:Diane Burgis, District III Supervisor
Contact: Vincent Manuel (925)
608-4200
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED: February 26, 2019
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Jami Napier, Deputy
cc:
C. 27
To:Board of Supervisors
From:Federal D. Glover, District V Supervisor
Date:February 26, 2019
Contra
Costa
County
Subject:Appointment to Michelle Chenault to the Economic Opportunity Council
RECOMMENDATION(S):
APPOINT Supervisor Federal D. Glover (District 5) of the Contra Costa County Board of Supervisors to
serve on the Pittsburg-Bay Point area Community-Based Transportation Plan Steering Committee, as
recommended by Supervisor Gioia.
FISCAL IMPACT:
None to the General Fund. The Metropolitan Transportation Commission fully funds the
Community-Based Transportation Plan development.
BACKGROUND:
The Metropolitan Transportation Commission (“MTC”) administers the Community-Based Transportation
Plan (“CBTP”) program by collaborating with local agencies using a grass roots approach to improve
mobility options for low-income communities around the Bay Area. The CBTP program brings local
residents, community organizations and transportation agencies together to identify low-income
neighborhoods' most important transportation challenges and develop strategies to overcome them.
MTC selects planning areas based on disadvantaged communities and income data. In Contra Costa
County, the communities of Bay Point, Concord, Downtown Martinez, and North Richmond have
completed plans. The Lifeline Transportation Program (state and federal) funds the CBTP program.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 02/26/2019 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:Diane Burgis, District III Supervisor
Contact: Colin Piethe (925)
674-7755
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED: February 26, 2019
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc:
C. 28
To:Board of Supervisors
From:John Kopchik, Director, Conservation & Development Department
Date:February 26, 2019
Contra
Costa
County
Subject:Appointment to Contra Costa Transportation Authority, Community-Based Transportation Plan Steering Committee.
BACKGROUND: (CONT'D)
In 2007, MTC and the County Department of Conservation and Development (“DCD”) finalized the
Bay Point CBTP. The Bay Point CBTP was developed with extensive public outreach, including the Bay
Point Municipal Advisory Council, a community stakeholder group and various public events and
workshops. The 2007 Bay Point CBTP identified several potential strategies for improving transit,
mobility and transportation. Strategies implemented form the 2007 Bay Point CBTP include: Safe
Routes to School Diablo Street Smarts Program (511 Contra Costa), bus shelters (Tri-Delta Transit), and
the Bailey Road Bicycle and Pedestrian Improvement Plan – State Route 4/Bailey Road Interchange
Project (County).
In 2018, MTC began administering another round of CBTP development through the congestion
management agencies (i.e. CCTA) and approached County staff to assist in updating the 2007 Bay Point
CBTP. In addition, CCTA proposes a Steering Committee to help effectively reach out to the
stakeholders and constituents within the community as new transportation solutions are formulated to
help improve quality of life in the community. The Steering Committee will be comprised of elected
officials, representatives from Non-governmental Organizations (“NGOs”), and various transportation
agencies serving the study area. CCTA anticipates a maximum of four meetings on a quarterly or
semi-annual basis. Given the proposed Bay Point CBTP update is in Supervisorial District 5, Supervisor
Glover is recommended to serve on the Steering Committee.
CONSEQUENCE OF NEGATIVE ACTION:
Contra Costa County will not have representation on the CBTP Steering Committee and therefore no
decision-making input or guidance during the process.
ATTACHMENTS
Steering Committee Invitation
COMMISSIONERS
Federal Glover, Chair
Robert Taylor,Vice Chair
Janet Abelson
Newell Arnerich
Tom Butt
Loella Haskew
David Hudson
Karen Mitchoff
Julie Pierce
Kevin Romick
Renata Sos
Randell H. Iwasaki,
Executive Director
2999 Oak Road
Suite 100
Walnut Creek
CA 94597
PHONE: 925.256.4700
FAX: 925.256.4701
www.ccta.net
February 11, 2019
Honorable John Gioia, Chair
County of Contra Costa Board of Supervisors
651 Pine Street, 10th Floor
Martinez, CA 94553
Dear Chair Gioia,
On behalf of CCTA, I am writing to request that you appoint a member of the
Contra Costa County Supervisors to serve on a Steering Committee that will help
guide the development of a Community-Based Transportation Plan (CBTP) for
the Pittsburg-Bay Point area. The CBTP will identify projects and programs to
create affordable transportation options for disadvantaged people who live and
work in and around the study area.
Having a Supervisor on the Steering Committee will help us effectively reach out
to the stakeholders and constituents within the community as we formulate
new transportation solutions to help improve quality of life in the community.
The Steering Committee will be comprised of elected officials, representatives
from Non-governmental Organizations (NGOs), and various transportation
agencies serving the study area.
It has been twelve years since the last CBTP was undertaken. Since then, the
advent of mobile technologies (smart phones) has dramatically changed the
trip-planning landscape. New opportunities for providing improved
transportation that were not available in the early-to-mid 2000s may be
considered as viable options in the CBTP update.
We will work to develop the CBTP over the next 18 months, and when
completed, will identify transportation needs and solutions for the Pittsburg-Bay
Point community of concern. Your input will help to create a transportation
plan that is responsive to the community’s needs.
We anticipate a maximum of four meetings on a quarterly or semi-annual basis
as needed. By the end of the study process, we hope to have consensus on a
transportation plan that can serve as a funding advocacy document to
implement new mobility projects in and around the study area.
S:\14-Planning\MTC Related\Community-Based Transportation Plans\2018 Cycle\Pittsburg_Bay Point\Steering
Committee Invite_Pittsburg-Bay Pt_County.docx
Honorable John Gioia, Chair
Contra Costa County Board of Supervisors
February 11, 2019
Page 2 of 2
We sincerely appreciate learning which Supervisor will serve on the Steering
Committee by end of February. You may forward this decision to
James Hinkamp, Associate Transportation Planner at CCTA, at (925) 256-4726 or
jhinkamp@ccta.net.
Should you have any questions, please feel free to contact Martin Engelmann,
Deputy Executive Director for Planning, at (925) 256-4729 or mre@ccta.net.
Thank you,
Federal D. Glover
Chair
Cc: David Twa, County of Contra Costa
John Kopchik, County of Contra Costa
Jamar Stamps, County of Contra Costa
John Cunningham, County of Contra Costa
Colin Piethe, County of Contra Costa
S:\14-Planning\MTC Related\Community-Based Transportation Plans\2018 Cycle\Pittsburg_Bay Point\Steering
Committee Invite_Pittsburg-Bay Pt_County.docx
RECOMMENDATION(S):
APPROVE for recommendation to the Board of Supervisors the Hazardous Materials Commission
nominations of the following individuals for appointment to the Commission:
Action Seat Nominee Expiration
Reappoint Business #1 Fred Glueck December 31,
2022
Reappoint Business #1
Alternate
Aaron Winer December 31,
2022
Appoint Business #2 Mark Hughes December 31,
2021
Reaapoint Labor #1 Henry
Alcaraz
December 31,
2022
FISCAL IMPACT:
No fiscal impact.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 02/26/2019 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:Diane Burgis, District III
Supervisor
Contact: Julie DiMaggio Enea (925)
335-1077
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: February 26, 2019
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc:
C. 29
To:Board of Supervisors
From:INTERNAL OPERATIONS COMMITTEE
Date:February 26, 2019
Contra
Costa
County
Subject:RECOMMENDATIONS FOR APPOINTMENT TO THE HAZARDOUS MATERIALS COMMISSION
BACKGROUND:
In 2013, IOC reviewed Board Resolution Nos. 2011/497 and 2011/498, which stipulate that applicants
for At Large/Non Agency-Specific seats on specified bodies are to be interviewed by a Board
Committee. The IOC made a determination that it would delegate the screening and nomination of
Hazardous Materials Commission candidates to the Commission, for review by the IOC.
The Hazardous Materials Commission was established in 1986 to advise the Board, County Staff and the
mayor's council members, and staffs of the cities within the County, on issues related to the
development, approval and administration of the County Hazardous Waste Management Plan.
Specifically, the Board charged the Commission with drafting a Hazardous Materials Storage and
Transportation Plan and Ordinance, coordinating the implementation of the Hazardous Materials Release
Response Plan and inventory program, and analyzing and developing recommendations regarding
hazards materials issues with consideration to broad public input, and reporting back to the Board on
Board referrals.
The Business #2 Seat, for which the term expires on December 31, 2021, was declared vacant due to
resignation and posted by the Clerk of the Board for 10 days on June 13, 2018. The bylaws of the
Commission provide that Business #2 Seat be nominated by the Industrial Association, screened by the
Internal Operation Committee and appointed by the Board of Supervisors. The Industrial Association
has nominated Mark Hughes for this seat. His letter of support and application are attached. The term
for this seat expires on December 31, 2021.
The terms of Business #1 Seat and Business #1 Alternate Seat expired on December 31, 2018.The
bylaws of the Commission provide that Business Seat #1 and its alternate be nominated by the West
County Council of Industries, screened by the Internal Operations Committee and appointed by the
Board of Supervisors. The West County Council of Industries has re-nominated Fred Glueck for this
seat and has re-nominated Aaron Winer for the alternate seat. Their applications and letters of support
are attached. The terms for these seats expire on December 31, 2022.
The term for Labor #1 Seat expired on December 31, 2018. The bylaws of the Commission provide that
Labor #1 Seat be nominated by a labor organization, screened by the Internal Operations Committee and
appointed by the Board of Supervisors. The Contra Costa Building and Construction Trade Council has
re-nominated Henry Alcaraz for this seat. His letter of support and application are attached. The term for
this seat expires on December 31, 2022.
The Internal Operations Committee reviewed and approved the nominees of these organizations on
February 11, 2019 and recommends to the Board appointment of these individuals.
ATTACHMENTS
Candidate Applications for Hazardous Materials Commission
RECOMMENDATION(S):
APPOINT Frances Sorrondegui to the Community #2 seat, and REAPPOINT Willie Robinson to the
County #2 seat on the Affordable Housing Finance Committee, both to terms ending on June 30, 2021.
BACKGROUND:
The Affordable Housing Finance Committee advises the Board of Supervisors on the annual allocation of
approximately $3 million in HOME Investment Partnership Act (HOME) and $1.8 million in Community
Development Block Grant (CDBG) funds for affordable housing development in Contra Costa County.
These funds are allocated to the County on an annual basis by formula through the U.S. Department of
Housing and Urban Development.
The Committee consists of nine members, including:
three city representatives (one each from East, Central and West County)
three county representatives; and
three community representatives.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 02/26/2019 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:Diane Burgis, District III
Supervisor
Contact: Julie DiMaggio Enea (925)
335-1077
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: February 26, 2019
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc:
C. 30
To:Board of Supervisors
From:INTERNAL OPERATIONS COMMITTEE
Date:February 26, 2019
Contra
Costa
County
Subject:RECOMMENDATIONS FOR APPOINTMENT TO THE AFFORDABLE HOUSING FINANCE COMMITTEE
BACKGROUND: (CONT'D)
The three city representatives are nominated by the cities in each subregion of the County and approved
by the Board of Supervisors. Nominations for county and community representatives are solicited by the
Department of Conservation and Development. All county and community representative appointments
are interviewed by members of the AHFC and reviewed by the Internal Operations Committee (IOC)
then referred to the Board of Supervisors for approval. AHFC terms are for three years. A current AHFC
roster is attached.
The AHFC recruited to fill current vacancies in the West County, County, and Community 2 seats.
There were five applicants: two were interviewed and the AHFC is recommending one for appointment
and one, Kevin Orozco, for reconsideration if another eligible seat becomes available. One applicant did
not come to the scheduled interview and two did not respond to the interview invitation.
The AHFC nominated Frances Sorrondegui to the Community 2 seat. Ms. Sorrondegui is a San Ramon
resident that works for the City of Livermore as their Housing Program Manager. Prior to Livermore,
Ms. Sorrondegui worked in housing for the City of Pleasanton.
The AHFC nominated Willie Robinson for reappointment to the County seat. Mr. Robinson has been an
active member on the committee for over 13 years. His experience as a construction manager provides
valuable insight in to a critical component of developing affordable housing.
The Internal Operations Committee reviewed and approved the AHFC nominations on February 11,
2018. With the approval of the above recommendations, there will be one vacancy for the West County
Representative/City 2 seat. An application from a West County resident was received last week but too
late for consideration by the AHFC prior to this meeting. This applicant will be considered for the
remaining vacancy.
ATTACHMENTS
AHFC Roster
Candidate Application_Roosevelt Gipson_AHFC
Candidate Application_Kevin Orozco_AHFC
Candidate Application_Willie Robinson_AHFC
Candidate Application_Anthony Segovia_AHFC
Candidate Application_Scott Shepherd_AHFC
Candidate Application_Frances Sorrondegui_AHFC
CONTRA COSTA CONSORTIUM
AFFORDABLE HOUSING FINANCE COMMITTEE
CITY REPRESENTATIVES
East County Representative (City 1)
Eric C. Brown Term expires June 30, 2020
Brentwood, CA 94513
Email:
West County Representative (City 2)
Vacant Term expires June 30, 2021
Central County Representative (City 3)
Calvin S. Robie Term expires June 30, 2019
Senior Vice President
Bank of Walnut Creek (retired)
Pleasant Hill, California 94523
Phone:
Email:
COUNTY REPRESENTATIVES
Paige Simmons Term expires June 30, 2020
Discovery Bay, California 94505
Phone:
Email:
Willie J. Robinson Term expires June 30, 2018
Retired
El Sobrante, CA 94803
Phone:
Email:
2/5/2019
S:\Committees\IOC\2019 INTERNAL OPERATIONS\02 FEBRUARY 2019\AHFC Appointments\AHFC Member List Jan_2019.doc
Tom Shepard (County 3) Term expires June 30, 2019
Moraga, CA 94556
Phone:
Email:
COMMUNITY REPRESENTATIVES
Dan Bundy (Community 1) Term expires June 30, 2020
Harmony Homes Associated
Martinez, CA 94553
Phone:
Email:
Vacant (Community 2) Term expires June 30, 2021
Lisa Caronna (Community 3) Term expires June 30, 2019
Kensington, CA 94707
Phone:
Email:
2/5/2019
S:\Committees\IOC\2019 INTERNAL OPERATIONS\02 FEBRUARY 2019\AHFC Appointments\AHFC Member List Jan_2019.doc
COMMITTEE STAFF
Kristen Lackey
Affordable Housing Program Manager
Phone: (925) 674-7793
Email: Kristen.Lackey@dcd.cccounty.us
Gabriel Lemus
CDBG Program Manager
Phone: (925) 674-7882
Email: Gabriel.Lemus@dcd.cccounty.us
Kristin Sherk
Housing Planner
Phone: (925) 674-7887
Email: Kristin.Sherk@dcd.cccounty.us
Contra Costa County Department of Conservation and Development
30 Muir Road
Martinez, CA 94553
Fax (925) 674-7258
Approval Process: Interview candidates. City representatives must be approved by cities within the region then Board of Supervisor approval.
County and Community representatives must be approved by the County Internal Operations before going to Board of Supervisors.
Submit Date: Mar 31, 2018
Seat Name (if applicable)
First Name Middle Initial Last Name
Email Address
Contra Costa County Boards & Commissions
Application Form
Profile
Which Boards would you like to apply for?
Equal Employment Opportunity Advisory Council: Submitted
Contra Costa Council on Homelessness: Submitted
Affordable Housing Finance Committee: Submitted
Describe why you are interested in serving on this advisory board/commission (please limit
your response to one paragraph).
I am interested is in serving as a board member because I have 20 years of administrative, managerial,
analytical ,law enforcement and instructional transferable skills that are relative to the duties as requires
by the board. I also possess a Masters Degree in Health Services Management , California Community
College Credential and an Adult Teaching Credential. My Experience working with youth is as follows. As
a Job Corps instructor over eight years, I delivered quality instruction in GED and Testing of Basic Adult
Education (TABE) reading & math preparation as needed to Job Corps Trainees utilizing a standardized
curriculum. I have worked with at risk trainees from diverse socio-economic ethnic backgrounds to provide
them with the tools needed to be successful in future endeavors. I have utilized Citrix to monitor
attendance and process evaluations Personal Career Development Plans and conduct reports.
Additionally, as a requirement for employment, I participated in the training by the Outlet Program
emphasizing the creation of safe environments for Lesbian, Gay, Bisexual, Transgender, Queer and
Questioning Youth. Prior to my Career at Job Corps I worked at several universities recruiting and
counseling undergraduate minority pre-med students to enter the School of Medicine throughout the
country. I coordinated an early outreach component to motivate high school students (GRADES 9-12) into
the health sciences. As a hobby I build computers in my spare time. I am also familiar with the latest
software packages used in businesses (Microsoft Office (Excel, Access, Publisher, Word and
PowerPoint).
This application is used for all boards and commissions
Roosevelt Gipson Jr
Roosevelt Gipson Jr Page 1 of 7
Home Address Suite or Apt
City State Postal Code
Primary Phone
Employer Job Title Occupation
If "Other" was Selected Give Highest Grade or
Educational Level Achieved
Name of College Attended
Course of Study / Major
Units Completed
Do you, or a business in which you have a financial interest, have a contract with Contra
Costa Co.?
Yes No
Is a member of your family (or step-family) employed by Contra Costa Co.?
Yes No
Education History
Select the highest level of education you have received:
Other
College/ University A
Sacramento CA 95833
Home:
Contra Costa County GA Experienced Level Clerk Government
University of Ca/Davis
Admin & Human Behavior in
Health Care
Roosevelt Gipson Jr Page 2 of 7
Degree Type
Date Degree Awarded
Name of College Attended
Course of Study / Major
Units Completed
Degree Type
Date Degree Awarded
Name of College Attended
Type of Units Completed
Quarter
Degree Awarded?
Yes No
College/ University B
Type of Units Completed
Semester
Degree Awarded?
Yes No
College/ University C
B.S.
June 1978
Golden Gate University
Health Services Management
M.B.A.
June 1980
Metropolitan Education
Roosevelt Gipson Jr Page 3 of 7
Course of Study / Major
Units Completed
Degree Type
Date Degree Awarded
Course Studied
Hours Completed
Dates (Month, Day, Year) From - To
Type of Units Completed
Semester
Degree Awarded?
Yes No
Other schools / training completed:
Certificate Awarded?
Yes No
Work History
Please provide information on your last three positions, including your current one if you are
working.
1st (Most Recent)
Adult Credential
Adult Credential
Clinician/Practitioner Consultant
October 2017 To Present
Roosevelt Gipson Jr Page 4 of 7
Hours per Week Worked?
Position Title
Dates (Month, Day, Year) From - To
Hours per Week Worked?
Position Title
Volunteer Work?
Yes No
Employer's Name and Address
Contra Costa County,, Richmond,Ca
Duties Performed
EXPERIENCED LEVEL CLERK GA (GENERAL ASSISTANCE) PROGRAM (CONTRA COSTA
COUNTY) -Obtain GA Roster from GA Unit -Enter GA Intake attendance into Calwin(Traffic Log) -Proctor
the BSI( Mental Health Screening) Group -Complete an assessment of clients completing BSI
questionnaire in CalWin -Instruct Clients on use of the self serve Kiosk -Scan confidential documents -
Serve as a greeter for incoming clients -Schedule & Reschedule GA appointments -Refer clients to Job
placements ,Food pantry & other resources via the Resource Room. -Issue Bus Passes/Bus tickets
pending determined eligibility -Maintain records of issued Bus passes/Bus Tickets
2nd
Volunteer Work?
Yes No
Employer's Name and Address
2500 Bates Ave, Concord Ca.
40
Experienced Level Clerk
December 2014-December 2016
40
EXCHANGE CUSTOMER
SERVICE AGENT(CONTRA
COSTA COUNTY)
Roosevelt Gipson Jr Page 5 of 7
Dates (Month, Day, Year) From - To
Hours per Week Worked?
Position Title
Upload a Resume
Duties Performed
-Answers Covered California customer inquiries through multiple system and toll-free telephone numbers
for responding to inbound and other calls as necessary; -Handles requests through Covered California
customer inquiries and complaints, using business knowledge, professionalism, and efficiency, to
maximize and facilitate one-call resolution; -Refers unresolved Covered California customer complaints to
the Customer Service Supervisor or other appropriate staff; -Responds to Covered California customers'
inquiries, complaints, and refers requests using business knowledge, policy, uniform procedures,
professionalism, and efficiency to facilitate one-call resolution; -Records Covered California customer
interactions, recording details of inquiries, complaints, or comments, as well as actions taken. -Provide
Technical Support to assist customer in setting up and maintaining online account utilizing CAL HEER'S
statewide system
3rd
Volunteer Work?
Yes No
Employer's Name and Address
U.S. SMALL BUSINESS ADMINISTRATION (Disaster Assistance)
Duties Performed
U.S. SMALL BUSINESS ADMINISTRATION (Disaster Assistance) -Respond to a variety of customer
inquires ranging from routine to complex, and provide detailed information to the public regarding federally
declared disasters and SBA's loan program. -Assist individuals and businesses with the completion of
various SBA loan applications. -Assist applicants in filing an application via the Internet through use of
SBA's Electronic Loan Application -Screen the ELA Home and Business applications for accuracy and
completeness. -Act as a lead to subordinate Customer Service Representatives (communicating
management's goals and objectives to team members.
10/2011 to Present
On Call
Board_Member__03_31_18.doc
Roosevelt Gipson Jr Page 6 of 7
If "Other" was selected please explain
Final Questions
How did you learn about this vacancy?
Contra Costa County Homepage
. Do you have a Familial or Financial Relationship with a member of the Board of
Supervisors?
Yes No
If Yes, please identify the nature of the relationship:
Do you have any financial relationships with the County such as grants, contracts, or other
economic relations?
Yes No
If Yes, please identify the nature of the relationship:
Roosevelt Gipson Jr Page 7 of 7
ROOSEVELT GIPSON, JR. RESUME OF QUALIFICATIONS
TELEPHONE MES.
SACRAMENTO, CALIFORNIA 95833 TELEPHONE RES.
PROFESSIONAL
DIRECTION: Utilization of administrative, managerial, analytical, and instructional skills as it
relates to the Board Member position.
October 2017
To Present EXPERIENCED LEVEL CLERK GA (GENERAL ASSISTANCE) PROGRAM
(CONTRA COSTA COUNTY)
-Obtain GA Roster from GA Unit
-Enter GA Intake attendance into Calwin(Traffic Log)
-Proctor the BSI( Mental Health Screening) Group
-Complete an assessment of clients completing BSI questionnaire in CalWin
-Instruct Clients on use of the self serve Kiosk
-Scan confidential documents
-Serve as a greeter for incoming clients
-Schedule & Reschedule GA appointments
-Refer clients to Job placements ,Food pantry & other resources via the Resource
Room.
-Issue Bus Passes/Bus tickets pending determined eligibility
-Maintain records of issued Bus passes/Bus Tickets
December 2014 EXCHANGE CUSTOMER SERVICE AGENT(CONTRA COSTA COUNTY)
November 2016
Duties:
-Answers Covered California customer inquiries through multiple system and toll-
free telephone numbers for responding to inbound and other calls as necessary;
-Handles requests through Covered California customer inquiries and complaints,
using business knowledge, professionalism, and efficiency, to maximize and facilitate
one-call resolution;
-Refers unresolved Covered California customer complaints to the Customer Service
Supervisor or other appropriate staff;
-Responds to Covered California customers' inquiries, complaints, and refers requests
using business knowledge, policy, uniform procedures, professionalism, and
efficiency to facilitate one-call resolution;
-Records Covered California customer interactions, recording details of inquiries,
complaints, or comments, as well as actions taken.
-Provide Technical Support to assist customer in setting up and maintaining online
account utilizing CAL HEER'S statewide system
October 2011
Present U.S. SMALL BUSINESS ADNINISTRATION (Disaster Assistance)
-Respond to a variety of customer inquires ranging from routine to complex, and
provide detailed information to the public regarding federally declared disasters and
SBA's loan program.
-Assist individuals and businesses with the completion of various SBA loan
applications.
-Assist applicants in filing an application via the Internet through use of SBA's
Electronic Loan Application.
ROOSEVELT GIPSON, JR.
PAGE TWO
-Screen the ELA Home and Business applications for accuracy and completeness.
-Act as a lead to subordinate Customer Service Representatives (communicating
management's goals and objectives to team members.
August 2005 AUTOCAD/MATH INSTRUCTOR /(De Anza College/ Job Corps)
- Instructed Trainees in AutoCAD and Basic Applied Mathematics (Technical
Calculations) in the evening program.
- Recruited trainees to the evening program
- Promoted the college program to Job Corps trainees
September 2001 GED INSTRUCTOR (TREASURE ISLAND JOB CORPS)
May 2009 Duties:
-Perform an assessment of at- risk students to determine readiness in
Writing literature, social studies, math, and science components of the GED.
-Diagnose student needs and provides professional instruction to students enrolled
in GED.
- Provide reasonable accomadtion for those students identified to have special needs
as recommended by the Disability Coordinator.
- Staff Trainer (Career Success Standards)
July 1996 PAROLE AGENT I (SACRAMENTO NORTH UNIT)
December 1997
Duties:
-Supervised and monitored behavior of parolees in both the office and in the field.
-Established and maintained contacts with employers, family, and friends to augment
knowledge of parolees and their behavior patterns.
-Developed community resources
-referred and counseled parolees to assist them in locating needed services (employment
services, housing, substance abuse treatment, and etc).
-Investigated parole violations and recommend appropriate action.
-Prepared reports to the Board Of Prison Terms (Violation, Discharge Review, Parolee
At Large and etc).
-Attended parole revocation hearings
-Apprehended and arrested parolees in violation of parole.
April 1994 PAROLE AGENT I (INTERSTATE PAROLE UNIT)
July 1996
Duties:
-Monitor parolees accepted by states that participate in the Interstate Compact (The
agreement by which all 50 states, the District of Columbia, the Virgin Islands and Puerto
Rico function cooperatively in the supervision of probationers and parolees).
-Arrange extradition proceedings for California parolee ordered returned by the
Parole Hearings Division (PHD)
-Makes appropriate transportation arrangements upon being advised of a parolee's
availability for return from outside of California.
-Provide technical assistance to Parole Regions on Interstate matters.
ROOSEVELT GIPSON, JR.
PAGE THREE
-Arrange emergency Reporting Instructions based on criteria setforth in the
Interstate Compact Agreement.
-Complete all tasks needed to supervise behavior of parolees in the receiving state.
-Perform other related duties as assigned.
December 1992 California State Prison Sacramento
April 1994
CORRECTIONAL COUNSELOR I
Duties:
-Interviewed inmates to gather information
-Read, evaluated, reviewed, and summarized reports from a variety of sources to
assist in classification on an inmate.
-Assisted in the development or modification of the inmate's program.
-Wrote and prepared board reports to the Board of Prison Terms summarizing all
data on the inmate while making a prognosis for parole suitability.
-Gathered, verified and evaluated information in regards to enemy or gang
affiliations between inmates, incidents, and requests made by the courts.
-Interpreted and evaluated the inmate's central file for partners of positive or negative behavior.
-Performed Peace Officer duties as required.
-Assisted custodial staff during emergency situations.
March 1992 P&CSD, Parole Automation Team
October 1992
PAROLE AGENT I, AUTOMATION TRAINER
Duties:
-Completed Training for Trainers course
-Co-instructed a class to train P&CSD staff on a segment of the CMIS system
which will integrate the functions of DDPS, OBIS, Parole Tracking System to
enable access and utilization of information between headquarters, institutions
and parole regions.
-Utilized written course material, Microsoft Windows, Microsoft Word for Windows,
and Newwave.
November 1989 California Department of Corrections
November 1992
PAROLE AGENT I
Duties:
-Supervised and monitored behavior of parolees in both the office and in the field.
-Established and maintained contacts with employers, family, and friends to augment
knowledge of parolees and their behavior patterns.
-Developed community resources
-Referred and counseled parolees to assist them in locating needed services (employment
services, housing, substance abuse treatment, and etc).
-Investigated parole violations and recommend appropriate action.
-Prepared reports to the Board Of Prison Terms (Violation, Discharge Review, Parolee
At Large and etc).
-Attended parole revocation hearings
ROOSEVLT GIPSON, JR.
PAGE FOUR
-Apprehended and arrested parolees in violation of parole.
-Provided AIDS information to the parole unit.
February 1989 California Department of Corrections
November 1989
ASSOCIATE GOVERNMENTAL PROGRAM ANALYST
Duties:
-Developed systems for monitoring the flow of cases through the re-entry program.
-Analyzed the impact upon occupancy levels and population turnover, of screening
procedures, transportation logistics, classification disciplinary action, and facility
/program availability.
-Prepared Request for Proposal (RFP) packages and assists in their administration.
-Prepared Budget Change proposals
-Formulated program policy and procedural recommendations
-Prepared contracts
-Prepared closing reports and evaluations on contract performance
-Audited re-entry programs and facilities for compliance to program requirements.
-Monitored statewide procurement of equipment, supplies, forms, and office space.
-Assisted in the planning of new re-entry facilities.
-Provided technical assistance to the parole regions in servicing contracts
October 1987 State Controller's Office
February 1989
ASSOCIATE GOVERNMENTAL PROGRAM ANALYST
Duties:
-Developed Request for Proposal (RFP)
-Developed user requirements
-Developed Magnetic Tape survey document
-Participated in various management studies to improve the personnel payroll
process.
February 1987 California State Lottery Commission
March 1987
STAFF SERVICES MANAGER I (Acting)
Duties:
-Supervised staff that was responsible for examining fraudulent lottery tickets.
-Wrote investigative procedures pertaining to the use of informants (whose
confidentiality or name is maintained) and operators (where identities are public
knowledge) to do undercover investigations.
-Supervised staff that developed the division budget and tracked expenditures.
-Reviewed questionable tickets to determine whether or not altered tickets were fraudulent.
ROOSEVLT GIPSON, JR.
PAGE FIVE
October 1986 ASSOCIATE GOVERNMENTAL PROGRAM ANALYST
October 1987 Duties:
-Reviewed criminal investigations involving retailers conducted by Lottery Agents
for the purpose of recommending appropriate administrative action against retailers.
-Prepared written recommendations to the Director and/or the Retail Support Division.
-Developed written directives, policies, and procedures involving security opera tions
in retail sales.
-Prepared and monitored contracts with the following agencies: Department of Justice;
Department of General Services; Department of Personnel Administration; and the
Department of Alcoholic Beverage Control.
-Maintained liaison with allied law enforcement agencies; i.e. Department of Alcoholic
Beverage Control, Department of Justice, and Department of Motor Vehicles to ensure
mutual sharing of intelligence and coordination of law enforcement efforts.
-Supported other Security personnel in assisting with security at drawings.
-Assisted Agents in investigation of criminal acts committed against the lottery.
-Evaluated Invitation for Bids (IFBs) to select a vendor to provide maintenance on the
Lottery's statewide security system.
-Developed an issue memo to amend the Lottery Act of 1984 to allow the Lottery to
conduct both pre-employment and post employment investigations on employees
including arrests and convictions.
-Reviewed and analyzed legislation to advise management on the potential impact
on the Lottery.
-Developed the Security Division's statewide training budget.
May 1985 State of California, Board of Control
October 1986
ASSOCIATE GOVERNMENTAL PROGRAM ANALYST
Duties:
-Reviewed and analyzed victim of violent crime reports for completion and adherence
to statutory and regulatory requirements and determined that all required information
was received and presented in compliance with statute, Administrative Code regulations
-Prepared summary of victim claims.
-Selected and presented appropriate data to the Board of Control.
-Assisted the Claimant and claimant's counsel in the presentation of the claim to the Board.
-Recommended to the Board the disposition of claims based on a thorough knowledge of
programs such as public assistance, Medi-Cal, Medicare, Social Security, veterans benefits,
unemployment insurance, and state and federal tax computations.
-Maintained liaison between local programs, other state and federal agencies as well as the
legislative staff.
-Prepared a report to the Joint Legislative Budget Committee on the success of steps taken
to reduce and streamline the victims claim processing procedures.
January 1985 State of California, Department of Health Services
May 1985
STAFF SERVICES ANALYST
Duties:
-Analyzed the Medicare Buy-In system, identified problems and developed solutions.
ROOSEVELT GIPSON, JR.
PAGE SIX
-Monitored the Federal Government's Social Security Administration accretions of
Supplemental Security Income Recipients for Buy-In as per the Buy-In agreement and
section 254 of the Social Security Administration and State Buy-In Manual.
-Developed system improvements on the state-operated computer system, county
welfare identification files and the department's Eligibility History File.
-Prepared analysis of work flow and other periodic reports for use by management.
-Utilized microcomputer _IBM-XT), and various software packages (i.e. Lotus 1-2-3,
R Base 4000, and WordStar) in completion of complex assignments.
December 1982 State of California, Office of Statewide Health Planning & Development
December 1984
HEALTH PLANNING ANALYST
Duties:
-Directed the activities of subordinate staff, and performed other health planning
activities as required.
-Coordinated and maintained liaison with Federal, State and local health planning groups
department managers, and staff, professional organizations, universities, citizens
committees, and others participating in regional and statewide health planning studies.
-Coordinated matching and placement activities for Southern California region.
-Assisted in the development of vacancies, for potential placement of National Health
Service Corps physicians.
-Reviewed appropriate health manpower shortage area designations.
-Assessed distribution and availability of primary care resources in health manpower
shortage areas.
-Monitored and provided technical assistance to 40 private practice option
placements and 24 National Health Service placements.
January 1982 University of California, Davis
December 1982 School of Medicine
SENIOR PROGRAM COORDINATOR
Duties:
-Supervised activities of student assistants.
-Coordinated and implemented Federal Health Resources Development Program for
the School of Medicine.
-Implemented educational agreements at five Northern California Junior and Senior
college campuses.
-Recruited and counseled undergraduate minority pre-med students for the School of Medicine.
-Coordinated other tasks, projects as directed by Project Manager.
-Developed the retention component of the program.
April 1981 University of California, Los Angeles
January 1982 School of Medicine, Area Health Education Center
PROGRAM COORDINATOR
Duties:
-Supervised activities of the part-time recruiters and counselors.
ROOSEVELT GIPSON, JR.
PAGE SEVEN
-Developed and coordinated the Health Professions Resource Center Recruitment
Program.
-Established pre-health clubs.
-Established and maintained close working relationships at targeted Area Health
Education Centers, colleges, universities, and health centers.
-Developed and presented recruitment presentations.
-Advised students; provided student support information to the Program Dire ctor.
-Coordinated annual calendars; designed and developed recruitment publications;
maintained statistical data; analyzed and evaluated program.
-Assisted in planning, preparation of health care conferences and attended health
related conferences.
-Coordinated the early outreach component to motivate high school students (grades
9-12) into the health sciences.
September 1980 University of California, San Francisco
January 1981 Student Services, Personnel Department
FINANCIAL AID ADVISOR
Duties:
-Analyzed and determined student's eligibility for financial aid in accordance with
established criteria.
-Conducted in-depth interviews with students, reviewed application, explained
financial aid policies.
-Coordinated the Guaranteed Student Loan and other outside loan program data;
kept abreast of legislation, federal mandates, and lender policies.
-Maintained continuous contact with primary lenders.
-Specialized skills included the analysis of complex federal and university financial
aid policies and programs.
August 1978 Liberty Mutual Insurance Company
February 1979
CLAIMS ADJUSTER
Duties:
-Investigated and settled workers compensation and liability claims.
-Conducted field investigations, reporting, cost analysis, and negotiations.
-Directly interfaced with policyholders and insurance management, often in a
problem solving capacity.
October 1975 University of California, Davis
June 1978
PEER ADVISOR AND COUNSELOR
Duties:
-Maintained liaison between students, coordinators, and the director Peer Advisor
and Counselor Program.
ROOSEVELT GIPSON, JR.
PAGE EIGHT
-Provided counseling to a case load of 150 students on academic and financial matters
which entailed needs analysis and review, interviewing, and serving as a referral and
informational sources.
-Practical experience in the outreach area often serving as a "dropin" advisor.
-Experienced in conducting workshops and seminars.
EDUCATIONAL
BACKGROUND
California Community Business & Industrial Management
College Credential
(Lifetime)
Designated Subjects Business Management
Adult Credential Elementary & Secondary Basic Skills
(July 2005) Metropolitan Education
San Jose, California
M.B.A. Health Services Management
(June 1980) Golden Gate University
San Francisco, California
B.S. Administration and Human Behavior
(June 1978) in Health Care
University of California
Davis, California
PRACTICAL
EXPERIENCE: FOOD SERVICES MANAGER: UNIVERSITY OF CALIFORNIA, DAVIS
October 1974 -Provided direct supervision to 8 food service personnel.
May 1975 -Developed management experience in the administration of food services, purchasing
operations, safety, sanitation, and food handling.
-Developed practical skills in financial management, equipment planning and evaluation
of alternative systems.
HEALTH
SERVICES
PRACTICUM WOODLAND MEMORIAL HOSPITAL,WOODLAND,CALIFORNIA
-Completed an internship at this private hospital rotating through all departments
including radiology, laboratory, medical records, physical plant and storage areas.
-Gained knowledge of the functional and organizational structure, management and
operation of a hospital, as a business and social institution.
-Learned role relationships of the governing board, administration, and medical staff
as they relate to the internal and external forces which affect the administrative process.
ROOSEVELT GIPSON, JR.
PAGE NINE
-Provided written analysis/recommendation regarding problem areas.
PERSONAL HEALTH DEPARTMENT, Sacramento, California
-Experienced in the planning of patient-care programs faced with issues dealing with
public accountability for health services.
-Formulated policy to provide greater accessibility and quality of care.
-Gained practical knowledge of main office operations in support of six Sacramento
Clinics with specialized experience in the "Take-Care Project" for the Elderly.
-Frequented clinics to review facility utilization and services.
AFFILIATIONS:
AHIMA
HIMSS
California Health Information Association
Association of MBA Executives, Inc.
Cal Aggie Alumni Association
Golden Gate University Alumni Association
Submit Date: Aug 16, 2018
Seat Name (if applicable)
First Name Middle Initial Last Name
Email Address
Home Address Suite or Apt
City State Postal Code
Primary Phone
Employer Job Title Occupation
Contra Costa County Boards & Commissions
Application Form
Profile
Which Boards would you like to apply for?
Affordable Housing Finance Committee: Submitted
Describe why you are interested in serving on this advisory board/commission (please limit
your response to one paragraph).
I currently work as a case manager at La Clinica de La Raza in Pittsburg and Oakley. The majority of the
clients I work with have concerns with housing. I try my best to connect my clients to affordable housing
resources. The housing process moves slow and there are less and less affordable places everyday. I
would like to serve on this board because I would like to be aware of solutions that are being taken to
address this crisis. I also believe I can contribute because I come with the perspective of the community
and I am aware of the needs and how those needs can be met.
This application is used for all boards and commissions
Kevin Orozco
Pittsburg CA 94565
Mobile:
La Clinica De La Raza IBH Case Manager
Kevin Orozco Page 1 of 7
If "Other" was Selected Give Highest Grade or
Educational Level Achieved
Name of College Attended
Course of Study / Major
Units Completed
Degree Type
Date Degree Awarded
Do you, or a business in which you have a financial interest, have a contract with Contra
Costa Co.?
Yes No
Is a member of your family (or step-family) employed by Contra Costa Co.?
Yes No
Education History
Select the highest level of education you have received:
Other
College/ University A
Type of Units Completed
None Selected
Degree Awarded?
Yes No
Bachelor's Degree
San Francisco State University
International Relations
Bachelor of Science
05/2016
Kevin Orozco Page 2 of 7
Name of College Attended
Course of Study / Major
Units Completed
Degree Type
Date Degree Awarded
Name of College Attended
Course of Study / Major
Units Completed
College/ University B
Type of Units Completed
None Selected
Degree Awarded?
Yes No
College/ University C
Type of Units Completed
None Selected
Degree Awarded?
Yes No
Los Medanos College
Social Sciences
Associate's
05/2014
Kevin Orozco Page 3 of 7
Degree Type
Date Degree Awarded
Course Studied
Hours Completed
Dates (Month, Day, Year) From - To
Hours per Week Worked?
Position Title
Other schools / training completed:
Certificate Awarded?
Yes No
Work History
Please provide information on your last three positions, including your current one if you are
working.
1st (Most Recent)
Volunteer Work?
Yes No
Employer's Name and Address
La Clinica De La Raza 2240 Gladstone Dr Suite 2 Pittsburg, CA 94565
02/13/2018-Present
40
IBH Case Manager
Kevin Orozco Page 4 of 7
Dates (Month, Day, Year) From - To
Hours per Week Worked?
Position Title
Dates (Month, Day, Year) From - To
Hours per Week Worked?
Duties Performed
Provide intensive case management for patients of La Clinica de La Raza in Pittsburg and Oakley.
Connect patients to resources in the community that pertain to housing, education, employment, food,
legal matters and other issues. Collaborate with community partners to provide the best care for patients.
2nd
Volunteer Work?
Yes No
Employer's Name and Address
Fred Finch Youth Center 3800 Coolidge Ave Oakland, CA 94602
Duties Performed
Provided administrative support and minor case management to a school based health center. Clinic was
connected to a newcomer program at school next door. Managed clinic schedule and made sure students
were assessed and connected to resources.
3rd
Volunteer Work?
Yes No
09/2017-02/2018
40
Program Specialist
05/2016-05/2017
40
Kevin Orozco Page 5 of 7
Position Title
Upload a Resume
If "Other" was selected please explain
Employer's Name and Address
YMCA Community Resource Center 1486 Huntington Ave South San Francisco, CA 94080
Duties Performed
Provided safety net services such as rental, utility, and car repair assistance who were in emergency
situations. Provided shelter and housing referrals for homeless individuals and families. Organized a
monthly food program. Organized and put on community events during the holidays.
Final Questions
How did you learn about this vacancy?
Contra Costa County Homepage
. Do you have a Familial or Financial Relationship with a member of the Board of
Supervisors?
Yes No
If Yes, please identify the nature of the relationship:
Do you have any financial relationships with the County such as grants, contracts, or other
economic relations?
Yes No
If Yes, please identify the nature of the relationship:
Case Manager
resume.docx
Kevin Orozco Page 6 of 7
Please Agree with the Following Statement
I understand that this form is a public document and is subject to the California Public
Records Act.
I Agree
Kevin Orozco Page 7 of 7
Kevin Orozco
Pittsburg, CA 94565
Education
San Francisco State University, San Francisco, CA August 2014-May 2016
Bachelor of Arts in International Relations
Coursework: Geography of Ethnic Communities, International Affairs, Security
Intelligence, International Organizations, International Political Economy, Senior
Seminar with Thesis
Los Medanos College, Pittsburg, CA August 2012- May 2014
Associate of Arts in Liberal Arts: Behavioral and Social Science
Coursework: General Education, Macro Economics, Intercultural Communication,
Argumentation and Debate
Experience
Integrated Behavioral Health Case Manager, La Clinica de La Raza February 2018-Present
Provide intensive case management to clients in a health care setting. Connect clients to
housing, food, legal, employment and educational resources and more
Provide motivational interviewing to substance abuse patients
Maintain caseload through clinical notes and provide appropriate referrals and advocacy for
clients
Program Specialist, Rising Harte Wellness Center September 2017-February 2018
Managed day to day flow of a school based health center, providing administrative support
for medical providers
Provide case management to newcomer students, linking them and their families to resources
within the community such as MediCal enrollment, food and legal resources and mental
health services
Work closely with school district officials and school staff to make sure every students’
healthcare needs are met
Lead Case Manager, YMCA Community Resource Center May 2016- May 2017
Provided case management to individuals and families seeking housing assistance, providing
shelter referrals, healthcare referrals, emergency rental assistance and long term housing and
eviction prevention services
Attend meetings with funders, county officials, and other agencies to discuss how to allocate
funds and how to better serve our community
Organize seasonal programs for clients by gathering donations from local businesses, law
enforcement, and food banks
Skills: Case Management, Motivational Interviewing, SBIRT, Microsoft Office, Salesforce,
Spanish oral and written fluency, good communication and customer service skills,
Submit Date: Dec 01, 2018
Seat Name (if applicable)
First Name Middle Initial Last Name
Email Address
Home Address Suite or Apt
City State Postal Code
Primary Phone
Employer Job Title Occupation
Contra Costa County Boards & Commissions
Application Form
Profile
Which Boards would you like to apply for?
Affordable Housing Finance Committee: Submitted
Describe why you are interested in serving on this advisory board/commission (please limit
your response to one paragraph).
I’m interested in serving on this board because I love community service , I feel that I have a lot of
experience when it comes to life.
This application is used for all boards and commissions
Do you, or a business in which you have a financial interest, have a contract with Contra
Costa Co.?
Yes No
Is a member of your family (or step-family) employed by Contra Costa Co.?
Yes No
Education History
Select the highest level of education you have received:
Other
Anthony Segovia
Antioch CA 94513
Mobile:
Lendone Founder Lender
Anthony Segovia Page 1 of 5
If "Other" was Selected Give Highest Grade or
Educational Level Achieved
Name of College Attended
Course of Study / Major
Units Completed
Degree Type
Date Degree Awarded
Name of College Attended
Course of Study / Major
Units Completed
Degree Type
Date Degree Awarded
College/ University A
Type of Units Completed
Semester
Degree Awarded?
Yes No
College/ University B
Type of Units Completed
None Selected
Degree Awarded?
Yes No
Assoc
Los medanos
Journalism
30
Assoc
2009
Anthony Segovia Page 2 of 5
Name of College Attended
Course of Study / Major
Units Completed
Degree Type
Date Degree Awarded
Course Studied
Hours Completed
Dates (Month, Day, Year) From - To
Hours per Week Worked?
College/ University C
Type of Units Completed
None Selected
Degree Awarded?
Yes No
Other schools / training completed:
Certificate Awarded?
Yes No
Work History
Please provide information on your last three positions, including your current one if you are
working.
1st (Most Recent)
01/05/2009
40
Anthony Segovia Page 3 of 5
Position Title
Dates (Month, Day, Year) From - To
Hours per Week Worked?
Position Title
Dates (Month, Day, Year) From - To
Hours per Week Worked?
Position Title
Volunteer Work?
Yes No
Employer's Name and Address
Lendone financial
Duties Performed
Worked with various real estate agents to secure financing
2nd
Volunteer Work?
Yes No
Employer's Name and Address
Contra costa county 1220 morello ave Martinez,Ca 94521
Duties Performed
Worked with various organizations to assist with prescription drug awareness
3rd
Volunteer Work?
Yes No
Founder
04/1/2017-07/18/2018
20
Contra costa county alcohol and
other drug board
Anthony Segovia Page 4 of 5
Upload a Resume
If "Other" was selected please explain
Employer's Name and Address
Duties Performed
Final Questions
How did you learn about this vacancy?
Contra Costa County Homepage
. Do you have a Familial or Financial Relationship with a member of the Board of
Supervisors?
Yes No
If Yes, please identify the nature of the relationship:
Do you have any financial relationships with the County such as grants, contracts, or other
economic relations?
Yes No
If Yes, please identify the nature of the relationship:
Please Agree with the Following Statement
I understand that this form is a public document and is subject to the California Public
Records Act.
I Agree
Anthony Segovia Page 5 of 5
Submit Date: May 01, 2018
Seat Name (if app icab e)
First Name Midd e nitia Last Name
Emai Address
Home Address Suite or Apt
City State Posta Code
Primary Phone
Emp oyer Job Tit e Occupation
Contra Costa County Boards & Commissions
Application Form
Profile
Which Boards would you like to apply for?
Affordable Housing Finance Committee: Submitted
Agricultural Advisory Task Force: Submitted
Arts & Culture Commission: Submitted
Aviation Advisory Committee: Submitted
Countywide Redevelopment Successor Agency Oversight Board (Pending--To begin July 1, 2018):
Submitted
Airport Land Use Commission: Submitted
Resource Conservation District: Submitted
Describe why you are interested in serving on this advisory board/commission (please limit
your response to one paragraph).
I have worked in affordable housing development for over 15 years. I am aware of the importance to
communities and businesses to provide housing options for people at all income levels. I know that I could
contribute significantly to identifying strategies and legislation to assist Contra Costa County in developing
more housing opportunities for its citizens.
This application is used for all boards and commissions
scott Shepherd
Diablo CA 94528
Mobile:
Category III Development Corp CEO Real Estate Development
scott Shepherd Page 1 of 6
SCOTT SHEPHERD
415 / @ .com / San Francisco. CA 94104
Accomplished Executive with domestic and international experience in large-scale real estate development,
operations, construction, and management. Strategic decision-maker that leads an executive team in driving
innovation, profitability, and direction of vertically integrated business units; advancing qualified real estate
and land opportunities; defining and achieving specific tactical objectives to source and close lucrative new
business opportunities across various sectors; and building internal, investor, and jurisdictional consensus.
Energetic, collaborative, honest and decisive. Track record of increasing revenues, streamlining operations
and growing bottom line. Known for solving highly complex and difficult development projects and
coalescing stakeholders to foster approvals. Raising the bar with new standards for housing development,
creating a sense of place congruent with the community, and seamlessly integrating all the pieces. Broad
experience visualizing and pricing out various sensitivities for new and redevelopment opportunities.
➢ Directed development projects as large as $375+ million with over 6,000 units of multifamily and
subdivision lot development of new construction, in-fill development, and renovation. Master
planned communities and mixed-use commercial retail and office. Sponsor in investment entities
with market rate and complex affordable multifamily assets. State of California Class B General
Contractor/ State of Illinois Managing Real Estate Broker/ BA in Economics and MS in Real Estate
and Land Development.
➢ Keen listener and effective communicator considers all vantage points, translates complex processes
into easily understood, actionable bites, and puts most stakeholders at ease. Expert at turning around
resistant city officials and cementing positive, lasting working relationships with clients, investors,
and public and private partners across product sectors.
➢ Pivotal Strengths – deep partnerships with regional healthcare systems and institutional owners and
operators, value-add feasibility analysis and timely capital positioning, successful negotiation of
necessary land entitlements and approvals, managing critical investment targets and partners,
maximizing cost effective legal solutions at all phases, precise budget and schedule tracking, sunset
investment exit-strategies
PROJECT MILESTONES
$11 million, 154 units Youngstown Ohio/ Seneca Oaks Apartments (OH) former Low-income Housing
Tax Credit development acquired in 2013. Complex turnaround amidst a sustained decade long economic
decline across all regional performance sectors including extremely tight capital markets. Resilient issues of
drugs, gangs, and theft crimes, extremely low employment, and decades of mismanagement. Strategic
collaboration with healthcare system; instituted fundamental real estate, capital investment, and business
practices. Worked with Ohio Housing Finance Agency (OHFA) and HUD to vacate income restrictions and
repositioned property with capital investment strategy and new management.
Executive Management
Strategic Planning Real Estate Development Global Operations
Scott B. Shepherd 415 / @ / San Francisco, CA area
Page | 2
$26 million, 115 units North Las Vegas/ Rose Gardens Townhomes (NV) Acquisition and rehabilitation of
townhome development (100% Sec. 8 HAP Contract). Project is now the catalyst for the revitalization efforts
in the neighborhood. Acquired the asset through complex UCC foreclosure, reposition with new FHA 221D
(4) and an allocation of 4% LIHTC. City of North Las Vegas LIHTF loan. Value-add strategy led to
preservation of asset and exit upon ultimate sale to new investment partnership lead by the Hampstead
Companies.
$24 million, 242 units Stockton California/ Park Village Apartments (CA) Section 8 housing (100%
PBRA) in area of significant organized crime activity. Comprehensive redevelopment plan presented to city,
HUD, owner and co-partner including new bond financing, CDBG loan, allocation of low income housing tax
credits and new first mortgage.
$55 Million, mixed-use residential and commercial portfolio Cincinnati Ohio/ Franciscan Home
Development I-IV and 27,000 SF retail storefront spaces (OH) Difficult and complex scattered site
development in 32 buildings. High profile workout including new capitalization, development and
construction of 222 units and 18 commercial storefronts. Full community and stakeholder involvement
including strategic partnership with Catholic Healthcare Partners (CHP). New issuance of non-competitive
tax credits, private activity bonds, and debt leading to comprehensive neighborhood revitalization efforts in
Over the Rhine. Partners and stakeholders included C-level executives at Kroger, Proctor & Gamble,
Western Southern, Cincinnati Reds, CHP, 3CDC, and City of Cincinnati. The project was a successful
public/private partnership that created fertile infill opportunities connecting other nodes of investment, which
led to the overall revitalization of the OTR community.
$22 million, 162 units Woodland California/ Casa del Sol Mobile Home Park (CA). Successful
acquisition, development and full scale renovation of existing mobile home community including the
construction of new state of the art community center, 21 new rental coaches, and full WWSD construction
and replacement in situ. Complex multi-tier sequenced financing stacks including thirteen (13) sources - four
(4) state agencies, three (3) commercial and private lenders, and six (6) sources of bridge and mezzanine debt
with various takeout’s. Complex matrix overlay of income and rent restrictions from public grant and debt
sources. Successful project served as gateway catalyst for downtown Woodland revitalization and blight
removal.
$375 Million, 2,130 acre Austin Texas/ Steiner Ranch Phases V through VIII (TX). Complicated final
plat approvals which included endangered species, aquifer water recharge cover limitations, and other
concessions. Community expansion including land entitlement, development and construction management
for the now built-out Steiner Ranch. Production homebuilders included KB, Morrison, CENTEX, and Taylor
Woodrow. Included new WWSD and pad construction for the Steiner Ranch Apartments.
$365 Million, 975 acres Pflugerville, Texas/ Falcon Pointe Master Planned Community (TX). Master
Planned community included land assembly, entitlements, development and construction management for the
now completed Falcon Pointe Community. Included land development and pad construction for the
Murchison Elementary School and Pflugerville High School.
$200 Million, 120 acres Austin Texas / Austin Airport Centre (TX). Full entitlement and land
development, which lead to the Austin Airport Fast Park and an established power retail center. Involved
extensive (WWater) negotiation from private Municipal Utility District (MUD) and issuance of capital bond
financing for full system infrastructure. Directed all aspects of real estate and land development.
Scott B. Shepherd 415 / @ / San Francisco, CA area
Page | 3
PROFESSIONAL EXPERIENCE
CATEGORY III DEVELOPMENT CORP, Chicago, San Francisco, London, offices including integrated
affiliates CATEGORY III AVIATION CORP, Chicago IL (aircraft ops based at KCCR)
CATEGORY III PROPERTY MANAGEMENT, Chicago IL (asset based self-management entity)
ARSENAL CONSTRUCTION San Francisco (Class B General Building Contractor)
President and CEO, 2010 - Present
Provide executive leadership for real estate development firm with three offices and net field profit of $3.9
million
Execute and deliver all aspects of real estate investment, construction, development and support for full
service real estate firm specializing in single and multifamily residential.
COMMUNITY HOUSING OPPORTUNITIES CORPORATION (CHOC) – Northern California
Executive Vice President, Development, 2007-2010
Create and execute strategic development plans for CA based mid-sized non-profit housing development
company. Projects included LITHC, HUD financed, CalHFA, CA HCD, and local jurisdictions. Centralized
operations in the California central valley. Portfolio included multifamily assets in excess of $400 million.
MERCY HOUSING INC., Cincinnati, Ohio
Vice President, Development – Midwest, 2003-2007
National housing developer with portfolio in excess of 22,000 units and $1.5+ billion in value. Led its
Midwest regional office in Cincinnati with development and construction operations in Ohio and five (5)
adjacent states. Relocated to Chicago to lead the strategic response to housing development in the gulf coast
states after a series of natural disasters in 2005.
TRAMMELL CROW COMPANY, Austin and Houston Texas
Director of Development, 1998-2003
Commercial real estate development firm specializing in institutional projects. Commercial office, community
retail centers, and residential master-planned communities throughout Texas.
TRAMMELL CROW COMPANY, Denver CO
Broker Associate, 1993-1998
Office leasing and commercial tenant representation for institutional and corporate real estate clients.
Early Career included paralegal in the global real estate group at JONES DAY in Washington DC
Affiliations Licensed Real Estate Managing Broker, Illinois - Active
Licensed Class B General Building Contractor, California - Active
Commercial Pilot – Multi-engine - Current
Oakland Aviation Museum – Board of Directors - Former
Art Institute of Chicago - Auxiliary Board - Former
Scott B. Shepherd 415 / @ / San Francisco, CA area
Page | 4
Museum of Modern Art - SFMOMA SECA Board
Member - Creative Growth Oakland
Member - National Business Aviation Association (NBAA)
Member - Aircraft Owners and Pilots Association (AOPA)
Mentor and Sponsor - Colorado Outward Bound School (COBS)
Member - Tax Credit Advisory Group (Novogradac)
Member – Urban Land Institute 1996-2016
Strategic Healthcare Partners – Catholic Health Partners -Cincinnati; CHRISTUS -Houston;
Mercy Health – Blue Ash; Mercy Housing – San Francisco; Provena – Chicago;
Education 1991- BA – University of Wisconsin – Milwaukee – Economics
2002 - MSLD/ MBA – Texas A&M University – Land and Real Estate Development
Submit Date: Jun 03, 2018
Seat Name (if applicable)
First Name Middle Initial Last Name
Email Address
Home Address Suite or Apt
City State Postal Code
Primary Phone
Employer Job Title Occupation
Contra Costa County Boards & Commissions
Application Form
Profile
Which Boards would you like to apply for?
Affordable Housing Finance Committee: Submitted
Describe why you are interested in serving on this advisory board/commission (please limit
your response to one paragraph).
My career has been focused on work in the areas of supporting and expanding the supply of affordable
housing and human services for the cities of Livermore and Pleasanton within Eastern Alameda County.
In total, I have 15 years of experience administering and managing CDBG, HOME, and affordable
housing programs. I have been a resident of San Ramon since 2011 and am interested in understanding
more about the network of affordable housing and services agencies within Contra Costa County. The
opportunity serve on this commission would allow me to learn more about what’s happening in other parts
of the County regarding issues I care deeply about, and to give back to my community in a way that would
benefit from my experience and knowledge.
This application is used for all boards and commissions
Frances D Sorrondegui
San Ramon CA 94583
Mobile:
City of Livermore Housing Programs Manager Local Government Manager
Frances D Sorrondegui Page 1 of 7
If "Other" was Selected Give Highest Grade or
Educational Level Achieved
Name of College Attended
Course of Study / Major
Units Completed
Degree Type
Date Degree Awarded
Do you, or a business in which you have a financial interest, have a contract with Contra
Costa Co.?
Yes No
Is a member of your family (or step-family) employed by Contra Costa Co.?
Yes No
Education History
Select the highest level of education you have received:
Other
College/ University A
Type of Units Completed
Quarter
Degree Awarded?
Yes No
B.A. Degree
Cal State Hayward
Political Science/Public
Administration
246.5
B.A.
March 21, 2003
Frances D Sorrondegui Page 2 of 7
Name of College Attended
Course of Study / Major
Units Completed
Degree Type
Date Degree Awarded
Name of College Attended
Course of Study / Major
Units Completed
College/ University B
Type of Units Completed
Semester
Degree Awarded?
Yes No
College/ University C
Type of Units Completed
None Selected
Degree Awarded?
Yes No
Ohlone College
Real Estate Broker Certificate
27
Certificate of Achievement
Pending Final Approval Summer
2018
Frances D Sorrondegui Page 3 of 7
Degree Type
Date Degree Awarded
Course Studied
Hours Completed
Dates (Month, Day, Year) From - To
Hours per Week Worked?
Position Title
Other schools / training completed:
Certificate Awarded?
Yes No
Work History
Please provide information on your last three positions, including your current one if you are
working.
1st (Most Recent)
Volunteer Work?
Yes No
Employer's Name and Address
City of Livermore, Community Development Department 1052 S. Livermore Avenue Livermore, CA 94550
1/9/2018 - present
40
Housing Programs Manager
Frances D Sorrondegui Page 4 of 7
Dates (Month, Day, Year) From - To
Hours per Week Worked?
Position Title
Dates (Month, Day, Year) From - To
Hours per Week Worked?
Duties Performed
Manage the City's Affordable Housing Programs, including the First-time Homebuyer and Inclusionary
Housing (Below Market Rate Sale) programs; implement the City's Affordable Housing Ordinance (Impact
fees, must-build ownership and rental housing policies), manage budgeting of the City's Affordable
Housing Trust Fund; and, underwrite and project manage various affordable housing projects funded by
the City.
2nd
Volunteer Work?
Yes No
Employer's Name and Address
City of Pleasanton 123 Main Street Pleasanton, CA 94568
Duties Performed
Managed the City's CDBG, HOME and affordable housing programs. Coordinated with the Alameda
County HOME Technical Advisory Committee on the CDBG and HOME programs. Oversaw the
development and monitoring of housing projects within the City. Staff liaison to the City's Housing
Commission and staff for the City's small Housing Authority.
3rd
December 19, 2015 - December
22, 2016
40
Housing Manager
May 9, 2003 - December 18, 2015
40
Frances D Sorrondegui Page 5 of 7
Position Title
Upload a Resume
If "Other" was selected please explain
Volunteer Work?
Yes No
Employer's Name and Address
City of Livermore, Community Development Department 1052 S. Livermore Avenue Livermore, CA 94550
Duties Performed
Provided management level support for the City's Affordable Housing Programs, including the First-time
Homebuyer and Inclusionary Housing (Below Market Rate Sale) programs; implementation of the City's
Affordable Housing Ordinance, and project management of various affordable housing projects funded by
the City.
Final Questions
How did you learn about this vacancy?
Contra Costa County Homepage
. Do you have a Familial or Financial Relationship with a member of the Board of
Supervisors?
Yes No
If Yes, please identify the nature of the relationship:
Do you have any financial relationships with the County such as grants, contracts, or other
economic relations?
Yes No
Senior Management Analyst
FDR_Resume_June_2018.pdf
Frances D Sorrondegui Page 6 of 7
If Yes, please identify the nature of the relationship:
Frances D Sorrondegui Page 7 of 7
FRANCES D. SORRONDEGUI (REISNER)
(cell) ○ Email:
SUMMARY OF QUALIFICATIONS
Municipal manager with 15 years of experience successfully developing and administering
housing and human services projects and programs. Able to navigate politically sensitive
issues, communicate effectively and coordinate successfully with a diverse array of public and
private organizations and community stakeholders.
CORE COMPETENCIES
• Project Management • Policy Development • Program Design
• Grants Management
(State & Federal)
• Fiscal/Program
Analysis
• Contract Negotiation
and Development
• Regulatory
Compliance
• Community Outreach • Communication &
Partnership Building
EXPERIENCE
Housing Programs Manager, January 2017 to present
City of Livermore – Community Development Department
▪ Manage the City’s First Time Homebuyer and Affordable Housing Programs, including
the Inclusionary Housing Program and Mortgage Assistance Programs.
▪ Project manage the development of City-funded affordable housing units, including new
construction and acquisition/rehabilitation.
▪ Serve as Staff Liaison to the Tri-Valley Affordable Housing Committee and represent the
City’s Housing section on other local and regional committees.
▪ Supervise housing staff and contractors in the administr ation of affordable housing
programs.
▪ $15M Budgetary responsibility for the City’s First Time Homebuyer Programs, (State &
Federal Grants) and projects funded through the City’s Housing Trust Fund (In Lieu
Development Fees).
▪ Manage implementation of the City’s Inclusionary Housing Ordinance and make policy
recommendations to the Housing and Human Services Division Manager.
▪ Oversee property management and compliance for City-owned and City-funded
affordable housing units.
Housing Manager, December 2015 to December 2016
City of Pleasanton – City Manager’s Office, Housing Division
▪ Manage the City’s Affordable Housing division the implementation of new affordable
units, first time homebuyer, and rehabilitation programs
▪ Coordinate monitoring and oversight of City funded projects and liaison with project
owners
▪ Serve as Staff Liaison to City’s Housing Commission.
▪ Supervise staff and contractors in the administration of affordable housing programs.
▪ Budgetary responsibility for the City’s Housing Division programs
▪ Manage the City’s Housing and Human Services Grant Program (CDBG & HOME)
▪ Manage the City’s Public Housing Authority responsibilities
Accomplishments: Coordinated final disposition of the City’s Public Housing Authority property
and the permanent financing close for Kottinger Gardens Phase 1 development (130 unit senior
project). Successfully initiated a $330,900 grant award from State HCD which will be used to
support Kottinger Gardens and leverage the City’s funds for Phase 2 of the development .
Coordinated and oversaw the community-wide marketing and application processes for two large
multi-family sites totaling 76 Below Market Rate units. Coordinated contracts and implemented
changes to streamline and bring greater efficiency to the Housing Division’s programs.
Senior Management Analyst, December 2013 to December 2015
City of Livermore – Community & Economic Development Department
Accomplishments: Lead the acquisition, developer selection and loan negotiations for a 5-
unit, market rate, multi-family building which was converted to special needs housing.
Secured a $1,000,000 CalHome Grant from the State Housing and Community
Development Department for the City’s Mortgage Assistance Program. Project managed and
negotiated the Disposition and Development Loan Agreement with MidPen Housing for a 4-
acre, City-owned commercial site to be redeveloped into a mixed income, ownership/rental
housing project. Planned and coordinated the implementation of an award-winning single
family acquisition/rehab homeownership program for Veterans in partnership with Habitat
for Humanity.
Housing Specialist, January 2010 to December 2013
City of Livermore – Community & Economic Development Departme nt
Accomplishments: Coordinated the administration of a $2.3 million Neighborhood Stabilization
Program Grant (NSP1) from the State of California representing several Alameda County
jurisdictions. Negotiated and managed the contract for acquisition, rehabilitation and resale of 11
properties through that program, including two homes dedicated for special needs housing.
Coordinated the program design for the regional Tri-Valley Down Payment Assistance Program.
Human Services Specialist, February 2007 to January 2010
City of Livermore – Community Development Department
▪ Responsible for administration and compliance monitoring of projects funded
through the Federal Community Development Block Grant (CDBG) and HOME
Investment Partnership Program.
▪ Administered Housing and Human Services Grants allocation process for thirty sub-
grantees annually.
▪ Staff Liaison to the City’s Human Services Commission.
▪ Planned and implemented programs in collaboration with other governmental and
non-profit agencies.
▪ Represented the City on numerous other Human Services projects, boards and
committees.
Accomplishments: Coordinated the planning, development, funding and implementation of a
school-based cooking education program in partnership with the Livermore Valley Joint Unifie d
School District and Kaiser Permanente Community Health targeted to the lowest income “Title 1”
schools in Livermore. Coordinated the development and construction of a school garden at a
Portola Elementary (“Title 1” low income) which was a partnership project of the City and LVJUSD
school nutrition office.
Human Services Administrative Technician , July 2004 to February 2007
City of Livermore, Community Development Department
(Promoted from a Temporary posit ion status which I held from May 2013 – July 2004)
EDUCATION & Real Estate Brokers Certificate of Achievement (Pending award 2018)
OTHER Ohlone College, Fremont, CA
EXPERIENCE:
Bachelor of Arts in Political Science, March 2003
Option in Public Affairs and Administration
California State University, Hayward
Panetta Institute of Public Policy, CSU Monterey Bay
Congressional Internship, September 2002 to December 2002
Office of Congressman Fortney Pete Stark, Washington, D.C.
▪ Congressional Intern scholarship recipient representing CSU Hayward campus
Associate of Arts in Individual Studies, June 2001
Foothill College, Los Altos Hills, California
Graduated with High Honors
CERTIFICATIONS
& TRAININGS: Certified HOME Specialist, June 2006
U.S. Department of Housing and Urban Development
Certificate of completion, July 2004
National Community Development Association (NCDA) CDBG Practitioner
Training
MEMBERSHIPS: Municipal Managers Association of Northern California (since 2013)
REFERENCES: Available upon request.
RECOMMENDATION(S):
ADOPT Resolution No. 2019/58 modifying the Membership, Term of Office, Removal From Office, and
Quorum and Vote Necessary for Action for the Knightsen Town Advisory Council, as recommended by
Supervisor Diane Burgis.
DECLARE vacant seats 1 through 5 on the Knightsen Town Advisory Council, and DIRECT the Clerk of
the Board to post the vacancies, as recommended by Supervisor Diane Burgis.
FISCAL IMPACT:
None.
BACKGROUND:
The California Government Code (31010) provides that the Board of Supervisors may, by resolution,
establish a municipal advisory council (MAC) for any unincorporated area in the County to advise the
Board of Supervisors on such matters that relate to that area as may be designated by the Board of
Supervisors concerning services which are or may be provided to the area by the County or other local
government agencies, including but not limited to advice on matters of
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 02/26/2019 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:Diane Burgis, District III Supervisor
Contact: Lea Castleberry
925-252-4500
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED: February 26, 2019
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc:
C. 31
To:Board of Supervisors
From:Diane Burgis, District III Supervisor
Date:February 26, 2019
Contra
Costa
County
Subject:Modifying the Membership of the Knightsen Town Advisory Council
BACKGROUND: (CONT'D)
public health, safety, welfare, public works, and planning. Section 31010 further provides that the Board
of Supervisors may determine the method by which a MAC’s members shall be selected and may
specify such other rules, regulations and procedures as may be necessary for the operation of a MAC.
The members of the Knightsen Town Advisory Council (TAC) and the Knightsen Community Services
District (CSD) Board of Directors had expressed interest in having the elected Knightsen CSD Directors
perform the Knightsen TAC functions from January 1, 2013 to December 31, 2016.
Effective January 1, 2006, the Community Services District law expressly contemplates that members of
a CSD Board of Directors may serve on a Municipal Advisory Council and that the offices of Director
and Council member are not incompatible. (Gov. Code, § 61040 (d).)
From January 1, 2011 to present, the members of the Knightsen Community Services District (CSD)
Board of Directors served ex officio as the members of the Knightsen Town Advisory Council (TAC).
On June 14, 2018, the Knightsen CSD Board of Directors reviewed its members’ role and service as
members of the Knightsen TAC and voted to separate the membership of the elected Knightsen CSD
from the appointed membership of Knightsen TAC. The members of the CSD Board of Directors will no
longer serve as the members of Knightsen TAC.
Therefore, Resolution 2019/58 would make the following changes for the Knightsen TAC:
The “Membership” provision would be amended to specify that the Council shall consist of five (5)
members, each of whom shall be appointed by the Board of Supervisors, upon nomination of the District
3 Supervisor; and
The “Term of Office” provision would be amended to specify that the Council Members shall serve a
four-year term which shall be coterminous to the term of the office of the District Supervisor nominating
the member.
Provisions addressing “Removal from Office” and “Quorum and Vote Necessary for Action” would be
reinstated.
CONSEQUENCE OF NEGATIVE ACTION:
The seats on the Knightsen TAC will remain vacant.
AGENDA ATTACHMENTS
Resolution 2019/58
2009 Approved Knightsen TAC Boundary Map
MINUTES ATTACHMENTS
Signed: Resolution No. 2019/58
Vacancy Notice
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
and for Special Districts, Agencies and Authorities Governed by the Board
Adopted this Resolution on 02/26/2019 by the following vote:
AYE:4
John Gioia
Candace Andersen
Karen Mitchoff
Federal D. Glover
NO:
ABSENT:1 Diane Burgis
ABSTAIN:
RECUSE:
Resolution No. 2019/58
MODIFYING THE MEMBERSHIP OF THE KNIGHTSEN TOWN ADVISORY COUNCIL
WHEREAS, pursuant to Resolution No. 94/153, the Knightsen Town Advisory Council (TAC) was created to advise the Board
of Supervisors on specified matters relating to the community of Knightsen; and WHEREAS, the members of the Knightsen
Community Services District (CSD) Board of Directors served as the Knightsen TAC during the period of January 1, 2011
through December 31, 2012; and WHEREAS, the Knightsen CSD Board of Directors agreed that its members would also serve
as the members of the to Knightsen TAC for an additional four years, to be coterminous with the District 3 Supervisor’s term,
ending December 31, 2016; and WHEREAS, as of June 14, 2018, the members of the Knightsen CSD voted to separate the
membership of the Knightsen CSD from the membership of the Knightsen TAC, and the members of the CSD will no longer
serve as members of the TAC;
NOW, THEREFORE, BE IT RESOLVED BY THE BOARD OF SUPERVISORS, in its capacity as governing Board of the
County of Contra Costa, that:
Establishment of the Knightsen Town Advisory Council pursuant to the authority granted by Section 31010 of the
California Government Code, the Knightsen Town Advisory Council (“Council”) is re-affirmed.
1.
Territorial Area: The area for which the Council will serve and discharge the following duties and powers is that area
contained within the boundaries indicated on the attached map marked exhibit A, and approved August 4, 2009 (hereafter
referred to as the “Knightsen Community.”)
2.
Membership: The Council shall consist of five (5) members, each of whom shall be residents of the Knightsen Community
and who shall be appointed by the Board of Supervisors, upon nomination of the District 3 Supervisor.
3.
Term of Office: The Council Members shall serve a four (4) year term which shall be coterminous to the term of the office
of the District Supervisor nominating the member. The Board shall fill vacancies on the Council by appointment.
4.
Removal from Office: Each appointed member of the Council serves at the pleasure of the Board of Supervisors and may
be removed, at will, by a majority vote of the Board of Supervisors.
5.
Council Duties and Powers: The Council shall advise the Board of Supervisors on land-use planning matters affecting the
Knightsen Community and may represent the Knightsen Community before the Board of Supervisors, the County Planning
Commission and the Zoning Administrator on such issues as land-use, planning and zoning. The Council may also
represent the Knightsen Community before the Local Agency Formation Commission (LAFCO) on proposed boundary
changes affecting the community.
6.
The Council may advise the Board of Supervisors on services which are or may be provided to the Knightsen Community by
Contra Costa County or other local government agencies. Such services include, but are not limited to, public health, safety,
welfare, public works, and planning. The Council may also provide input and reports to the Board of Supervisors, County staff or
any County hearing body on issues of concern to the community. It is understood that the Board of Supervisors is the final
decision making authority with respect to issues concerning the Knightsen Community and that the Council shall serve solely in
an advisory capacity. Except as specified above, the Council and its individual members acting on behalf of the Council may not
represent the Knightsen Community to any state, other county, city, special district or school district, agency or commission, or
any other organization on any matter concerning the community. In addition, the Council may not, as a body, take positions on
candidates for any public office.
Quorum and Vote Necessary for Action: A quorum shall be 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
total number of authorized positions, not by a majority vote of the quorum. (With five authorized positions, a quorum is
three members; three affirmative votes are necessary for action.)
7.
Compensation: The Council Members shall serve without compensation of any kind, and the Board shall not provide funds
for the payment of Council meeting stipends or reimbursement of Council members’ expenses.
8.
Staff and Financial Support: (a.) Until such time that the Board determines there is sufficient budgetary capacity, the Board
shall provide no ongoing professional or clerical staff support to the Council or funds to pay for any Council’s operating
costs. (b.) County staff will provide the Council in a timely manner with information and reports on planning matters
(proposed General Plan and zoning changes, land-use permits, variance and subdivision applicants, etc.) transportation
issues or projects, or any such matters which take place in, or will effect on, the Knightsen Community. LAFCO staff will
notify the Council of any boundary or sphere changes which may affect the Knightsen Community.
9.
Council Funds: Any funds transferred to or received by the County for the Council shall be accepted pursuant Resolution
No. 2005/628 and only used for benefit of the Council and its area.
10.
Council Establishment: Not Subject to Vote. The issue of establishment of the Council shall not be an election item
submitted to the voters of the Knightsen Community.
11.
Council Operations and Procedural Rules Within the parameters of this Resolution, the Council may organize itself and
operate as it determined but shall hold regular meetings at least monthly at an established time and place. The Council may
develop bylaws for operation of the Council, but such bylaws must be approved by the Board of Supervisors to be
effective. The Council meetings shall be conducted in accordance with the provisions of the “Brown Act” (Government
Code 54950 ff.) including the pre-meeting posting of meeting calendar notices. In addition, the Council shall fully comply
with the Board of Supervisors’ policy concerning conflict of interest and open meetings (Resolution No. 2002/376), the
Board’s policy governing appointments to boards, committees, and commissions (Resolution No. 2002/377), the Board’s
policies for Municipal Advisory Councils (approved December 16, 2008), and the Political Reform Act (Government
Code sections 81000 ff.) as applicable.
12.
This resolution supersedes and replaces Resolution No. 2013/13.13.
Contact: Lea Castleberry 925-252-4500
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown.
ATTESTED: February 26, 2019
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc:
Knightsen TAC Bo unda ry Ma p
Sellers AveDelta Rd
Sunset Rd
Byron HwyChestnut St
E Cypress Rd
Bixler RdOrwood Rd
Holland Tract Rd
HOLLANDTRACT
PALMTRACT
ORWOODTRACT
BIXLERTRACT
VEALETRACT
OAKLEY
BRENTWOOD
Ap p ro ved Knightsen TAC Bo unda ry
Sp ecia l No tifica tio n Area s
Urba n Limit Line
City Limits ²Bo unda ry a p p ro ved August 4th, 2009by Co ntra Co sta Co unty DCD, GIS Gro up651 Pine Street, 4th Flo o r – No rth Wing, Ma rtinez, CA 94553-0095 37:59:48.455N 122:06:35.384W
These ma p s w ere crea ted by the Co ntra Co sta Co unty Dep a rtment o f Co nserva tio n a nd Develo p ment w ith da ta fro m the Co ntra Co sta Co unty GIS Pro gra m. The ma p s co nta in co p yrighted info rma tio n a nd ma y no t be a ltered. Users o f this ma p a gree to rea d a nd a ccep t the Co unty o f Co ntra Co sta discla imer o f lia bility fo r geo gra p hic info rma tio n.
0 0.75 1.50.375 Miles
RECOMMENDATION(S):
RE-APPOINT the following individual as the District V Representative, Regular Seat, to the Fish &
Wildlife Committee with a term to expire February 28, 2023, as recommended by Supervisor Federal D.
Glover.
Daniel Pellegrini
FISCAL IMPACT:
None.
BACKGROUND:
The Fish & Wildlife Committee advises the Board of Supervisors on fish and wildlife issues in Contra
Costa County. Make recommendations to the Board of Supervisors for the expenditure of funds from the
Fish and Wildlife Propagation Fund pursuant to Fish and Game Code Section 13103. Address issues
surrounding the enforcement of fish and game laws and regulations in the County. Consider other issues
which may from time to time be referred to the Committee by the Board of Supervisors.
CONSEQUENCE OF NEGATIVE ACTION:
Seat would remain vacant.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 02/26/2019 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Karen Mitchoff, District IV Supervisor
Federal D. Glover, District V Supervisor
ABSENT:Diane Burgis, District III Supervisor
Contact: Vincent Manuel (925)
608-4200
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED: February 26, 2019
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc:
C. 32
To:Board of Supervisors
From:Federal D. Glover, District V Supervisor
Date:February 26, 2019
Contra
Costa
County
Subject:RE-APPOINT DANIEL PELLEGRINI TO THE FISH & WILDLIFE COMMITTEE
CHILDREN'S IMPACT STATEMENT:
None.
RECOMMENDATION(S):
APPOINT the following persons to the East Richmond Heights Municipal Advisory Council:
Members:
Justin Guay
Thomas Janci
Anthony King
Joann Pavlinec
Brenda Wiliams
Alternates:
Victoria Lynn Curtis
Lisa Raffel
FISCAL IMPACT:
None
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 02/26/2019 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:Diane Burgis, District III Supervisor
Contact: James Lyons,
510-231-8692
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED: February 26, 2019
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc:
C. 33
To:Board of Supervisors
From:John Gioia, District I Supervisor
Date:February 26, 2019
Contra
Costa
County
Subject:APPOINT the following persons to the East Richmond Heights Municipal Advisory Council
BACKGROUND:
Supervisor Gioia recommends reappointing these members to the East Richmond Heights Municipal
Advisory Council
RECOMMENDATION(S):
APPOINT Jason Parks to the position of Chief Information Security Officer - Exempt (LWS1) at Step 3 of
the salary range effective March 1, 2019, with the following additional terms of employment:
a. One-time accrual of 80 hours of vacation time
b. Vacation accrual rate at time of appointment to be rate for 11 years of service, pursuant to Section
1.17 of the Management Resolution
c. All other benefits as provided in the current Management Resolution applicable to the position of
Chief Information Security Officer - Exempt.
FISCAL IMPACT:
No additional fiscal impact as this action fills a budgeted vacant position. The annual estimated cost of the
position is $209,000 for salary and benefits, including $42,000 for pension costs and will be recovered
through service fees charged to user departments.
BACKGROUND:
In October of 2018, the HR department commenced its recruitment to fill
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 02/26/2019 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:Diane Burgis, District III
Supervisor
Contact: Dianne Dinsmore (925)
335-1766
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: February 26, 2019
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc:
C. 34
To:Board of Supervisors
From:Marc Shorr, Chief Information Officer
Date:February 26, 2019
Contra
Costa
County
Subject:APPOINT Chief Information Security Officer-Exempt - Jason Parks
BACKGROUND: (CONT'D)
the Chief Information Security Officer - Exempt position which was created in August of 2018.
The position was advertised nationwide, including at Careersingovernment.com, Dice.com, LinkedIn, the
Municipal Information Systems Association of California and multiple Information Security Professional
Associations. By the end of the three week recruiting period, a total of 31 resumes were received. Of these
applicants, 10 were asked to provide additional information. After additional candidate screening and
interviews, six finalists were chosen to be interviewed by the DOIT Management and Technical panels.
Following a series of interviews, reference checks and other background investigation, Jason Parks was
selected for the position.
Mr. Parks currently serves as the Principal Information Systems Analyst at Butte County where he was
instrumental in analysis, design, implementation and administration of the County's security processes to
ensure the County's security requirements and compliance were met. Mr. Parks has successfully led
large-scale organization-wide projects. He is passionate about the Information Security field and actively
participates in Professional Information Security Associations, including serving as the Chairman for the
Information Security Forum for the California Counties Information Services Directors' Association. He
looks forward to applying his skills and energies to the benefit of Contra Costa County.
Jason Parks will appointed Chief Information Security Officer - Exempt at Step 3 of the salary range
effective March 1, 2019.
CONSEQUENCE OF NEGATIVE ACTION:
The County will not have a Chief Information Security Officer to lead and deploy the County's information
technology security efforts.
RECOMMENDATION(S):
APPROVE Appropriations and Revenue Adjustment No. 5049 authorizing new revenue in the Sheriff's
Office (0255) in the amount of $82,500 from the U.S. Department of Homeland Security, 2016 Port
Security Grant and appropriating it for the Sheriff's Office purchase of sonar equipment.
FISCAL IMPACT:
Zero Net County Cost. $82,500 Federal funds.
BACKGROUND:
Resolution No. 2017/322 authorized the Office of the Sheriff to accept a grant from the U.S. Department of
Homeland Security, The Sheriff’s Office intends to use 2016 Port Security Grant funding to purchase
equipment and pay for maintenance to further enhance the security capabilities established with previous
Port Security Grants. The 2016 Port Security Grant funding will provide the Sheriff’s Office and critical
facilities with increased reconnaissance, surveillance, and detection capabilities to better respond to
potential threats and incidents; fill
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 02/26/2019 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:Diane Burgis, District III Supervisor
Contact: Liz Arbuckle
925-335-1529
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED: February 26, 2019
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. 35
To:Board of Supervisors
From:David O. Livingston, Sheriff-Coroner
Date:February 26, 2019
Contra
Costa
County
Subject:Appropriation Adjustment - Sonar Equipment (2016 Port Security Grant)
BACKGROUND: (CONT'D)
capability shortfalls and further integrate our capabilities with the U.S. Coast Guard and allied
jurisdictions; and provide for the purchase of essential equipment. The initial funding will allow for the
Office of the Sheriff to purchase side scan sonars for underwater search and recovery operations. The
U.S. Department of Homeland Security (DHS) recognizes the critical importance of the Port of
Richmond, the petroleum and chemical production and distribution facilities, bridges, and other
infrastructure in Contra Costa County. The ports, rails, pipelines, and other critical infrastructure in the
vicinity of the littoral plain will benefit from additional security efforts afforded through the 2016 Port
Security Grant. The Port of Richmond is ranked number three in the State of California for total trade
behind Los Angeles and Long Beach with 24,743,520 tons of cargo each year. The Port ranks number
one in liquid bulk and automobile tonnage among Bay Area ports. The County has more than 200 miles
of linear coastline that includes waterways that provide access to the Ports of Richmond and Stockton.
The commuter bridges of the County carry more than 305,000 automobiles per day. The rail bridge
connecting Contra Costa and Solano Counties carry passenger, military cargo, automobiles, and a wide
variety of other cargo. The increased capabilities made available through the 2016 Port Security Grant
will enable the Sheriff’s Office to provide enhanced security deterrence, patrol and response, and
multi-agency coordination necessary to secure critical sites and infrastructure and thus deter attack and
protect life, property and prosperity.
CHILDREN'S IMPACT STATEMENT:
No impact.
AGENDA ATTACHMENTS
TC24/47 5049
MINUTES ATTACHMENTS
Signed: Appropriations & Adjustments No. 5049
RECOMMENDATION(S):
APPROVE Appropriations and Revenue Adjustment No. 5050 authorizing new revenue in the Sheriff's
Office (0255) in the amount of $117,002 from the Boating Safety and Enforcement Equipment Grant and
appropriating it for the purchase and installation of diving equipment and training for the Sheriff's Dive
team.
FISCAL IMPACT:
Zero Net County Cost. $117,002 State funds.
BACKGROUND:
The California State Parks, Division of Boating and Waterways has announced a grant opportunity under its
Boating Safety and Enforcement Equipment Grant Program (BSEE). In accordance with Title 14, 6594.1 of
the California Government Code of Regulations, California State Parks, Division of Boating and
Waterways provides grants to local government agencies to purchase boating safety and law enforcement
equipment. The Office of the Sheriff will use grant funds for equipment and training to transition their Dive
team to using surface supplied air during dive operations.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 02/26/2019 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:Diane Burgis, District III Supervisor
Contact: Liz Arbuckle
925-335-1529
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED: February 26, 2019
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:February 26, 2019
Contra
Costa
County
Subject:Appropriation Adjustment - Diving Equipment and Training (Boating Safety and Enforcement Equipment Grant)
AGENDA ATTACHMENTS
TC24/27 5050
MINUTES ATTACHMENTS
Signed: Appropriations & Adjustments No.
5050
RECOMMENDATION(S):
Acting as the Governing Board of the Contra Costa County Fire Protection District, APPROVE
Appropriation and Revenue Adjustment No. 5054 authorizing revenue in the amount of $1,300,000 from
CCCFPD General Operating Fund Balance and appropriating it in the Contra Costa County Fire Protection
District (7300) for the purchase of a Type 1 Hazardous Materials Response Vehicle.
FISCAL IMPACT:
100% CCCFPD General Operating Fund Balance.
BACKGROUND:
The Contra Costa County Fire Protection District (District) requested authorization to execute a purchase
contract to purchase a Type 1 Hazardous Materials Response Vehicle on the February 12, 2019 District
Board meeting, item C. 4. This adjustment will appropriate the funds in the correct expenditure account to
allow for the purchase.
In 2016, the Fire District made a strategic decision to initiate the formation of a hazardous materials team
within the organization that would be staffed on a 24-hour basis to respond to and mitigate hazardous
materials incidents within the Fire District. An agreement
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 02/26/2019 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II Supervisor
Karen Mitchoff, District IV Supervisor
Federal D. Glover, District V Supervisor
ABSENT:Diane Burgis, District III Supervisor
Contact: Aaron McAlister, Assistant Fire
Chief 925-941-3300 x1103
I hereby certify that this is a true and correct copy of an action taken and entered on the
minutes of the Board of Supervisors on the date shown.
ATTESTED: February 26, 2019
David J. Twa, County Administrator and Clerk of the Board of
Supervisors
By: Stacey M. Boyd, Deputy
cc:
C. 37
To:Contra Costa County Fire Protection District Board of Directors
From:Jeff Carman, Chief, Contra Costa County Fire Protection District
Date:February 26, 2019
Contra
Costa
County
Subject:Appropriation and Revenue Adjustment - Type 1 Hazardous Material Vehicle
BACKGROUND: (CONT'D)
was reached with the California Office of Emergency Services Fire and Rescue Division (CA OES) to
become an assignee of a Type 2 Response Vehicle.This agreement provided training for the members of
the organization to become qualified in this specialty. Our team has been up and running since the OES
vehicle was delivered in April of 2018 and continues to develop in capabilities. The Hazardous Materials
Team operates from an assigned vehicle from CA OES and is completely reliant on that vehicle.
Recently, the vehicle was out of service for over 30 days while it received warranty related repairs in
Sacramento. This compromises our ability to respond to incidents. The agreement with CA OES also has
some restrictive rules about how the vehicle can be utilized locally. Ideally, the District would have
some back up or reserve capability as it does for engines, ladder trucks and other apparatus. The matter
before the Board allows the District to purchase a Type 1 Hazardous Materials Response Vehicle that
will be owned and operated by the District. This will allow the CA OES vehicle to serve in a back up or
reserve capacity. Additionally, the District desires to upgrade the team to a Type 1 Hazardous Materials
Response Team in the future. Acquiring this vehicle will allow the District to plan for that enhanced
future capability.
CONSEQUENCE OF NEGATIVE ACTION:
The District would continue to rely on the California Office of Emergency Services assigned vehicle
and would not have back up capability when that vehicle is out of service.
AGENDA ATTACHMENTS
TC 24/27 5054
MINUTES ATTACHMENTS
Signed: Appropriations & Adjustments No. 5054
RECOMMENDATION(S):
ADOPT Position Adjustment Resolution No. 22417 to add three (3) Social Casework Assistant (XDVB)
(represented) positions at Salary Plan and Grade 255 1434 ($5,079 – $6,173), and cancel one (1) vacant
Eligibility Worker II (XHVA) (represented) position number 15424 at Salary Plan and Grade 255 1100
($3,648 – $4,435) and two (2) vacant Eligibility Worker III (XHTB) (represented) positions numbers 4974
and 4527 at Salary Plan and Grade 255 1334 ($4,600 - $5,591) in the Employment and Human Services
Department, Children and Families Services Bureau.
FISCAL IMPACT:
Upon approval of this action, the annual cost will be offset by the cancellation of one vacant Eligibility
Worker II position, and two vacant Eligibility Worker III positions, resulting in a net annual salary and
benefit cost increase of $51,809, with pension cost of $18,132 included. These positions will be funded with
44% Federal, 45% State revenue, and 11% County General Fund revenue resulting in an annual net county
cost of $5,697. The net County cost for the remainder of FY 2018/2019 will be $2,848. There is no impact
to the County General Fund as the action cost will be funded within the Department's current allocation.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 02/26/2019 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:Diane Burgis, District III
Supervisor
Contact: Bao Tran (925)
608-5027
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors
on the date shown.
ATTESTED: February 26, 2019
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: Bao Tran
C. 38
To:Board of Supervisors
From:Kathy Gallagher, Employment & Human Services Director
Date:February 26, 2019
Contra
Costa
County
Subject:Add (3) Social Casework Assistant (XDVB), and Cancel (1) Eligibility Worker II, (2) Eligibility Worker III
BACKGROUND:
Employment and Human Services Department has identified a need to add three Social Casework
Assistants in the Children and Family Services Bureau. The Department has also identified three vacant
Eligibility Worker II/III positions that will be cancelled to offset the salary and benefits costs. Social
Casework Assistants perform services such as visitation supervision, parent training, home visits,
transportation, relative notification, family finding, and placement support; all of which are mandated
services for Child Welfare. These mandated services meet the "reasonable efforts" findings in court
hearings, and assure the Department has met its legal obligation in assisting families and their children.
The Continuum of Care Reform passed by the State Legislature is a major initiative to place children in
a family setting rather than residential group care. In order to comply with the mandates of this
legislation, the Department needs to build an infrastructure for a robust recruitment, family finding and
respite program. Social Casework Assistant will perform these functions for the agency while allowing
Social Workers to focus on family service delivery and risk assessment.
CONSEQUENCE OF NEGATIVE ACTION:
If these positions are not added, Children and Family Services will not have sufficient staff to be in
compliance with state mandated requirements, thus placing children at risk of multiple placement
changes and remaining in long term foster care.
CHILDREN'S IMPACT STATEMENT:
The services provided by the Social Casework Assistant will meet all of Contra Costa County’s
community outcomes: (1) Children Ready for and Succeeding in School; (2) Children and Youth
Healthy and Preparing for Productive Adulthood; (3) Families that are Economically Self Sufficient; (4)
Families that are Safe, Stable and Nurturing; and (5) Communities that are Safe and Provide a High
Quality of Life for Children and Families.
AGENDA ATTACHMENTS
P300 No. 22417 EHSD
MINUTES ATTACHMENTS
Signed P300 22417
POSITION ADJUSTMENT REQUEST
NO. 22417
DATE 11/19/2018
Department No./
Department Employment and Human Services Budget Unit No. 0502 Org No. 5216 Agency No. 19
Action Requested: Add three (3) Social Casework Assistant (XDVB)(represented) positions at Salary and Grade 255 1434
($5,079–6,173) and cancel one (1) vacant Eligibility Worker II (XHVA)(represented) position #15424 at Salary and Grade 255
1100 ($3,648–4,435), and two (2) vacant Eligibility Worker III (XHTB)(represented) positions #4974 and 4527 at Salary and
Grade 255 1334 ($4,600-5591) in the Employment and Human Services Dept.
Proposed Effective Date: 1/1/2019
Classification Quest ionnaire 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 $51,833.00 Net County Cost $5,702.00
Total this FY $25,916.00 N.C.C. this FY $2,851.00
SOURCE OF FUNDING TO OFFSET ADJUSTMENT 44% Federal, 45% State revenue,and 11% County General Fun d
Department must initiate necessary adjustment and submit to CAO.
Use additional sheet for further explanations or comments.
Bao Tran 608-5027
______________________________________
(for) Department Head
REVIEWED BY CAO AND RELEASED TO HUMAN RESOURCES DEPARTMENT
Julia Taylor 1/15/2019
___________________________________ ________________
Deputy County Administrator Date
HUMAN RESOURCES DEPARTMENT RECOMMENDATIONS DATE 2/1/2019
Add three (3) Social Casework Assistant (XDVB) (represented) positions at Salary Plan and Grade 255 1434 ($5,079 –
$6,173) and cancel one (1) vacant Eligibility Worker II (XHVA) (represented) position number 15424 at Salary Plan and Grade
255 1100 ($3,648 – $4,435), and two (2) vacant Eligibility Worker III (XHTB) (represented) positions numbers 4974 and 4527
at Salary Plan and Grade 255 1334 ($4,600 - $5,591) in EHSD.
Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic / Exempt salary schedule.
Effective: Day following Board Action.
(Date) Amanda Monson 2/1/2019
___________________________________ ________________
(for) Director of Human Resources Date
COUNTY ADMINISTRATOR RECOMMENDATION: DATE 2/19/2019
Approve Recommendation of Director of Human Resources
Disapprove Recommendation of Director of Human Resources Enid Mendoza
Other: ____________________________________________ ___________________________________
(for) County Administrator
BOARD OF SUPERVISORS ACTION: David J. Twa, Clerk of the Board of Supervisors
Adjustment is APPROVED DISAPPROVED and County Administrator
DATE BY
APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL / SALARY RESOLUTION AMENDMENT
POSITION ADJUSTMENT ACTION TO BE COMPLETED BY HUMAN RESOURCES DEPARTMENT FOLLOWING BOARD ACTION
Adjust class(es) / position(s) as follows:
P300 (M347) Rev 3/15/01
REQUEST FOR PROJECT POSITIONS
Department Date 2/19/2019 No. xxxxxx
1. Project Positions Reques ted:
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 & Benefit s Costs : b. Support Cost s :
(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
RECOMMENDATION(S):
ACCEPT the 2018 Annual Report of Real Estate Delegation of Leases and Licenses dated January 1, 2018
through December 31, 2018, approved by the Public Works Director to lease real property for use by the
County or to obtain the use of real property for the County by license, and to amend real property leases
and/or licenses to permit improvements or alterations, under certain circumstances, Brentwood, Clayton, El
Sobrante and Martinez areas.
FISCAL IMPACT:
No fiscal impact
BACKGROUND:
Pursuant to the Contra Costa County, Ordinance Code, Title 11, Division 1108, Chapter 1108-10.002, The
Board of Supervisors authorizes the Public Works Director, or designee, to perform all acts necessary to
lease real property for use by the County or to obtain the use of real property for the County by license, as
long as the term of the lease or license does not exceed five years and the rental under the lease or license
does not exceed $7,500 per month and to amend
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 02/26/2019 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:Diane Burgis, District III Supervisor
Contact: Karen A. Laws,
925-957-2456
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED: February 26, 2019
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc:
C. 39
To:Board of Supervisors
From:Brian M. Balbas, Public Works Director/Chief Engineer
Date:February 26, 2019
Contra
Costa
County
Subject:ACCEPT the 2018 Annual Report of Real Estate Delegation of Leases and Licenses dated January 1, 2018 through
December 31, 2018, Countywide.
BACKGROUND: (CONT'D)
real property leases or licenses to permit improvements or alterations, or both, under the following
conditions: (1) the total cost under an amendment may not exceed $7,500; (2) an amendment may not
extend the term of the lease or license; and (3) no more than two amendments, not to exceed $7,500
each, may be made within a 12-month period.
The Public Works Director shall submit a semi-annual report to the Board of Supervisors on each lease
or license done pursuant to this section, including the interest acquired, its price, and the necessity for the
lease or license, which is described in the attached Annual Delegation of Leases and Licenses Report.
The Semi-Annual Reports for 2018 were not submitted to the Board of Supervisors; therefore an Annual
Report is being submitted at this time. Submittal of Semi-Annual Reports will resume in July 2019 for
January 2019 through June 2019.
CONSEQUENCE OF NEGATIVE ACTION:
The Board of Supervisors would not be informed of the leases and licenses accepted by the Public
Works Director pursuant to Contra Costa County Ordinance Code 2014-18.
ATTACHMENTS
2018 Report of Delegation of Leases and Licenses
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the
County Agreement #29-820 with the City of San Pablo, a government agency, to pay the County an amount
not to exceed $60,570 for the Coordinated Outreach, Referral and Engagement (CORE) Program to provide
homeless outreach services, for the period from December 1, 2018 through November 30, 2019.
FISCAL IMPACT:
Approval of this Agreement will allow the County to receive an amount not to exceed $60,570 from the
City of San Pablo to provide homeless outreach services. No 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 #29-820 will allow County to receive funds to operate the CORE Program
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 02/26/2019 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Karen Mitchoff, District IV Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:Diane Burgis, District III Supervisor
Contact: Lavonna Martin,
925-608-6701
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED: February 26, 2019
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Laura Cassell, Deputy
cc: L Walker, M Wilhelm
C. 40
To:Board of Supervisors
From:Anna Roth, Health Services Director
Date:February 26, 2019
Contra
Costa
County
Subject:Agreement #29-820 with the City of San Pablo
BACKGROUND: (CONT'D)
and provide services to the City of San Pablo 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, County will not receive funding and without such funding, the CORE
program may have to operate at a reduced capacity.
ATTACHMENTS
RECOMMENDATION(S):
APPROVE and AUTHORIZE the County Clerk-Recorder, or designee, to execute three (3) contracts with
the California Secretary of State to pay the County in the following amounts for the following purposes: 1)
Contract #18G26107 in the amount not to exceed $55,000 for Polling Place Americans with Disabilities Act
(ADA) Accessibility; 2) Contract # 18G27107 in the amount not to exceed $55,000 for Cyber Security and
Infrastructure; and 3) Contract #18G30107 in the amount not to exceed $3,647,000 for Voting System
Replacement. The term of all three contracts is through June 30, 2021. The grants are a combination of
Federal and State monies.
FISCAL IMPACT:
The Voting System Replacement grant requires a 1:1 match of County to State funds. There is no match
required for the ADA and Cyber Security grants. The County may claim half the cost of voting system
purchases, with certain restrictions. If the Department utilizes all of the available grants, it will preserve
$3,757,000 of General Fund monies for other purposes.
BACKGROUND:
The ADA contract is an extension of an existing federal Help America Vote Act (HAVA) grant program,
whereas the Cyber Security grant is a new federal HAVA grant. The Voting System Replacement grant is
State-funded and may be used by the County both retroactively for reimbursement of the the cost of the
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 02/26/2019 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:Diane Burgis, District III
Supervisor
Contact: Scott O. Konopasek,
925-335-7808
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: February 26, 2019
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Laura Cassell, Deputy
cc:
C. 41
To:Board of Supervisors
From:Joseph E. Canciamilla, Clerk-Recorder
Date:February 26, 2019
Contra
Costa
County
Subject:Approval of Grant Contracts with the Secretary of State
BACKGROUND: (CONT'D)
voting system purchased in 2018 and for reimbursement of future purchases of voting equipment.
CONSEQUENCE OF NEGATIVE ACTION:
Should the County not execute the grant contracts, the County will not be reimbursed with State funds for
50% of the cost of voting system purchases. The County will not be able to use federal funds to enhance and
upgrade ADA Accessibility and Cyber security for the County and its voters. These purchases would need
to be funded with General Fund monies.
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the
County Memorandum of Understanding #28-382-1 (DOJ-PROP56-2018-19-1-008) with the California
Department of Justice (DOJ), effective upon completion of all signatures, to pay the County an amount not
to exceed $838,379, for tobacco prevention outreach services in Contra Costa County through June 30,
2021.
FISCAL IMPACT:
Approval of this Grant Agreement will allow the County to receive funding in an amount not to exceed
$838,379 from the California Department of Justice. No County match is required.
BACKGROUND:
While close to 90% of Contra Costans are non-smokers, smoking is still the number one preventable cause
of death in California. Smoking causes ischemic heart disease and stroke, and also causes many different
types of cancers. The University of California Tobacco-Related Disease Research Program reports that the
healthcare costs associated with smoking in Contra Costa California were estimated to be over 334.5 million
in 2009. Specific populations continued to be targeted by the Tobacco Industry, and these populations are
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 02/26/2019 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Karen Mitchoff, District IV Supervisor
Federal D. Glover, District V Supervisor
ABSENT:Diane Burgis, District III 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: February 26, 2019
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Laura Cassell, Deputy
cc: Marcy Wilhelm
C. 42
To:Board of Supervisors
From:Anna Roth, Health Services Director
Date:February 26, 2019
Contra
Costa
County
Subject:Memorandum of Understanding #28-382-1 with California Department of Justice
BACKGROUND: (CONT'D)
disproportionality affected by tobacco-related health disparities. In July 2017, the Contra Costa Board of
Supervisors adopted new tobacco control laws to protect youth from tobacco influences in the retail
environment. Current funding streams do not pay for direct enforcement of these newly adopted policies.
The Tobacco Prevention Program goals are to: (1) reduce second hand smoke exposure; (2) reduce
pro-tobacco influences; (3) reduce access to tobacco products; and (4) build community capacity to address
tobacco-related health disparities through community level tobacco prevention policies.
Approval of Memorandum of Understanding #28-382-1 will allow the Health Services Department’s
Tobacco Prevention Program to provide tobacco prevention outreach services, through June 30, 2021. This
Agreement includes agreeing to indemnify the State for any claims arising out of the County’s performance
under the agreement.
CONSEQUENCE OF NEGATIVE ACTION:
If this Memorandum of Understanding is not approved, the County will not be able to provide additional
tobacco prevention services to residents of Contra Costa County.
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the
County Amendment Agreement #28-344-7 (07-17EVRGRN) with the California Department of Health
Care Services (DHCS), effective July 1, 2019, to make minor language changes to allow the County to
continue to participate in and be reimbursed for Targeted Case Management (TCM) services provided to
County recipients.
FISCAL IMPACT:
Approval of this Agreement will result in approximately $10,000,000 per year in funds payable to County
for the TCM services, from the California Department of Health Care Services. No additional County
match is required.
BACKGROUND:
Since 1997, the Department of Health Care Services has funded many Local Governmental Agencies to
provide TCM. TCM is a Federal Program which provides comprehensive case management services to
individuals within a specified target group. Due to California’s “Bridge to Reform”, Section 1115 Medicaid
demonstration waiver and the related Medi-Cal managed care expansion, new TCM policies and
procedures require a new TCM Provider Participation Agreement with the DHCS including transitioning to
an evergreen agreement.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 02/26/2019 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Karen Mitchoff, District IV Supervisor
Federal D. Glover, District V Supervisor
ABSENT:Diane Burgis, District III 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: February 26, 2019
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Laura Cassell, Deputy
cc: Marcy Wilhelm
C. 43
To:Board of Supervisors
From:Anna Roth, Health Services Director
Date:February 26, 2019
Contra
Costa
County
Subject:Amendment Agreement #28-344-7 with the California Department of Health Care Services
BACKGROUND: (CONT'D)
Approval of Amendment Agreement #28-344-7 will replace the prior MEDS language and replace with
MEDSLITE language and allow the County to continue to provide and be reimbursed for TCM services
until terminated by either party. This agreement includes agreeing to indemnify the State for any claims
arising out of the County’s performance under the agreement.
CONSEQUENCE OF NEGATIVE ACTION:
If this agreement is not approved, the County will not receive funds accessible to continue the TCM
services.
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the
County Grant Award Amendment #29-393-29 with the California Department of Public Health,
Tuberculosis (TB) Control Branch, to amend Grant Award #29-393-28, to increase the amount payable to
County by $3,061 from $285,092 to a new total of $288,153, with no change in the original term of July 1,
2018 through June 30, 2019.
FISCAL IMPACT:
Approval of this amendment will result in an increase of $3,061 for the County’s TB Control Program from
the State of California, TB Control Branch for fiscal year 2018-2019. (No County match required)
BACKGROUND:
The Contra Costa County, Public Health Department maintains a TB Control Program, which serves all
reported TB patients and their contacts in Contra Costa County. Outreach services are provided to reach the
“Hard-to Reach” people with TB and those at high risk. The TB control staff work within the
Communicable Disease Section in collaboration with the HIV/AIDS Program, Substance Abuse Programs,
Contra Costa Regional Medical Center and Health Centers, and providers throughout the County.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 02/26/2019 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Karen Mitchoff, District IV Supervisor
Federal D. Glover, District V Supervisor
ABSENT:Diane Burgis, District III 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: February 26, 2019
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Laura Cassell, Deputy
cc: Marcy Wilhelm
C. 44
To:Board of Supervisors
From:Anna Roth, Health Services Director
Date:February 26, 2019
Contra
Costa
County
Subject:Award Amendment #29-393-29 with the California Department of Public Health, Tuberculosis Control Branch
BACKGROUND: (CONT'D)
On July 24, 2018, the Board of Supervisors approved acceptance of Grant Award #29-393-28 with the
California Department of Public Health, TB Control Branch, for the County’s TB Control Program, for the
period from July 1, 2018 through June 30, 2019.
Approval of Grant Award Amendment #29-393-29 will allow the Department to receive additional funds to
continue to expand its prevention and control activities, through June 30, 2019.
CONSEQUENCE OF NEGATIVE ACTION:
If this contract is not approved, the County will not receive additional funds for services which would result
in a decrease in the number of TB patients who receive appropriate treatment and therefore increasing the
spread of TB.
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the
County Grant Agreement #28-384 (State #18-10551) with the California Department of Public Health,
Nutrition Education and Obesity Prevention Branch (NEOPB), in an amount payable to the County not to
exceed $450,000, for the County’s Nutrition and Physical Activity Promotion Program, for the period from
September 30, 2018 through September 29, 2023.
FISCAL IMPACT:
Approval of this agreement will result in an amount not to exceed $450,000 of State funding for the
County’s Nutrition and Physical Activity Promotion Project. No County match required.
BACKGROUND:
Poor nutrition and low levels of physical activity are significant risk factors for obesity and other chronic
diseases such as type 2 diabetes, heart disease, stroke, hypertension, certain cancers, and depression. These
diseases are too common, very costly, and more likely to affect certain population groups at higher rates
such as those of lower socioeconomic status. Physical activity and adequate nutrition early in life supports
healthy growth and brain development
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 02/26/2019 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Karen Mitchoff, District IV Supervisor
Federal D. Glover, District V Supervisor
ABSENT:Diane Burgis, District III 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: February 26, 2019
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Laura Cassell, Deputy
cc: L Walker, M Wilhelm
C. 45
To:Board of Supervisors
From:Anna Roth, Health Services Director
Date:February 26, 2019
Contra
Costa
County
Subject:Agreement #28-384 with the California Department of Public Health, Nutrition Education and Obesity Prevention
Branch
BACKGROUND: (CONT'D)
and protects against life-threatening and chronic disease. Unfortunately, a high percentage of Americans
are not meeting recommended national guidelines for nutrition and physical activity.
Approval of Grant Agreement #28-384 will allow the County to provide education on healthful nutrition
and physical activity practices to reduce risk for chronic disease to low-income Contra Costa County
residents. The County is agreeing to indemnify and hold harmless the State for claims arising out of
County’s performance under this Contract
CONSEQUENCE OF NEGATIVE ACTION:
If this contract is not approved, the County will not receive funds to educate County residents on
healthful nutrition and physical activity practices, to help reduce risk for chronic disease.
ATTACHMENTS
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the
County Amendment Agreement #28-528-58 with the County of Alameda Health Care Services Agency to
increase the total payment to County by $521,414 from $1,358,235, to a new amount not to exceed
$1,879,649 for additional coordination of essential services to Contra Costa County residents with HIV
Disease and their families, with no change in the term of March 1, 2018 through February 28, 2019.
FISCAL IMPACT:
Approval of this amendment agreement will result in an increase of $521,414 from the County of Alameda,
as the Grantee of federal funds under the Ryan White HIV/AIDS Treatment Modernization Act of 2009,
Part A. No County match is required.
BACKGROUND:
The U.S. Department of Health and Human Services has designated the County of Alameda as “Grantee”
for the purpose of administering the Ryan White HIV/AIDS Treatment Modernization Act of 2009, Part A,
funds for coordination of essential services to Contra Costa County residents with HIV Disease and their
families.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 02/26/2019 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Karen Mitchoff, District IV Supervisor
Federal D. Glover, District V Supervisor
ABSENT:Diane Burgis, District III 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: February 26, 2019
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Laura Cassell, Deputy
cc: Marcy Wilhelm
C. 46
To:Board of Supervisors
From:Anna Roth, Health Services Director
Date:February 26, 2019
Contra
Costa
County
Subject:Amendment Agreement #28-528-58 with the County of Alameda Health Care Services Agency
BACKGROUND: (CONT'D)
On November 6, 2018, the Board of Supervisors approved Contract #28-528-57 with the County of
Alameda Health Care Services Agency, as the fiscal agent for Ryan White CARE Act, Title I and Minority
AIDS Initiative funds, for coordination of services to Contra Costa residents with HIV disease and their
families, for the period from March 1, 2018 through February 28, 2019.
Approval of Amendment Agreement #28–528–58 will provide additional funding to allow the County to
continue providing coordination of services to Contra Costa residents with HIV disease and their families
through February 28, 2019.
CONSEQUENCE OF NEGATIVE ACTION:
If this amendment agreement is not approved, County will not receive additional funds to provide
continuous coordination of essential services to Contra Costa County residents with HIV Disease and their
families.
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute a
subcontract agreement with the Association of Bay Area Governments (ABAG), to pay the County an
amount not to exceed $210,069 for energy efficiency program marketing, education, and outreach by
County staff during the period from January 1, 2019 through December 31, 2019.
FISCAL IMPACT:
There will be no impact to the General Fund. The California Public Utilities Commission (CPUC) funding
allocation is expected to cover all of the costs that would be incurred to support the BayREN program.
BACKGROUND:
In July 2012, the County entered into a Memorandum of Understanding (MOU) establishing the Bay Area
Regional Energy Network (BayREN), a collaborative partnership among the nine Bay Area counties
(Alameda, Contra Costa, Marin, Napa, San Francisco, San Mateo, Santa Clara, Solano, and Sonoma
Counties) and led by the Association of Bay Area Governments (ABAG), for the purpose of facilitating the
implementation of energy efficiency programs throughout the Bay Area. On May 5, 2015, a Restated and
Revised MOU was approved by the County to better define the roles and responsibilities of ABAG and the
counties participating in BayREN.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 02/26/2019 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:Diane Burgis, District III
Supervisor
Contact: Demian Hardman (925)
674-7826
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: February 26, 2019
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Laura Cassell, Deputy
cc:
C. 47
To:Board of Supervisors
From:John Kopchik, Director, Conservation & Development Department
Date:February 26, 2019
Contra
Costa
County
Subject:2019 Bay Area Regional Energy Network Subcontract Agreement between Association of Bay Area Governments and
Contra Costa County
BACKGROUND: (CONT'D)
In late 2012, the CPUC approved BayREN as a pilot program (effective January 1, 2013) to implement
Energy Efficiency (EE) Programs for the purpose of filling gaps in EE Program activities not being offered
by the Investor Owned Utilities (IOUs, such as PG&E) or Community Choice Aggregators (CCAs, such as
MCE).
Since 2013, all BayREN counties have been receiving CPUC funding each calendar year to provide
marketing, education and outreach for various EE Programs offered through BayREN. On May 31, 2018,
the CPUC approved, among other things, the BayREN business plan that increased the annual BayREN
budget by approximately $5.8 Million and allocated a similar amount of funding each year thereafter
through calendar year 2025 (Decision 18-05-041).
The BayREN business plan approved by the CPUC also included the design and implementation of a new
commercial sector EE Program as well as the continuation of the following EE Programs: (1)
Single-Family, (2) Multi-Family; (3) Building Codes and Standards; and (4) Energy Efficiency Financing.
The Single-Family and Multi-Family subprograms offer free technical services and financial incentives
(rebates) if owners/contractors make specific energy efficiency improvements to existing residential
structures. The Building Codes and Standards program offers various resources (including training) to
support local government officials with building energy code compliance and enforcement. The Energy
Efficiency Financing program focuses on marketing various financing options to diverse commercial and
residential consumer markets throughout the Bay Area. Continued implementation and expansion of these
energy efficiency programs are consistent with the County's Climate Action Plan adopted in 2015.
The proposed subcontract agreement between ABAG and Contra Costa County will allow the County
continued access to CPUC funding allocated to ABAG to implement BayREN programs throughout Contra
Costa County. The amount specified in the agreement is not to exceed $210,069 and will cover the period
of January 1, 2019 through December 31, 2019. These funds are to cover County costs associated with
promoting the program for both incorporated and unincorporated areas of the County. Technical services
and rebates offered by BayREN for these activities are directly administered by ABAG and are funded
separately under the overall BayREN budget approved by the CPUC.
Under the subcontract, the County must indemnify the other counties and ABAG for claims alleging
intellectual property infringement related to materials the County prepares. The County also must
indemnify the CPUC and Pacific Gas and Electric (PG&E) for claims that arise from the County's
performance of its obligations under the subcontract.
CONSEQUENCE OF NEGATIVE ACTION:
The County will not receive funding to participate in BayREN activities or provide the associated energy
efficiency program services to local residents and property owners. The County would also not have
funding to support the energy efficiency activities specified in the County’s Climate Action Plan.
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, on behalf of the
Alliance to End Abuse, to apply for and accept grant funding from the Department of Justice, Office of
Violence against Women, to fund domestic violence, stalking, and sex trafficking prevention, outreach, and
awareness activities particularly focused on the inclusion and engagement of male role models and public
influenced in prevention efforts, in an amount not to exceed $350,000 for the period October 1, 2019
through September 30, 2022.
FISCAL IMPACT:
County to receive an amount not to exceed $350,000 from the Department of Justice (DOJ), Office of
Violence Against Women (OVW). Funding is 100% Federal, with no County match required.
BACKGROUND:
The goal of the OVW Grant Program to Address Children and Youth Experiencing Domestic Violence and
Sexual Assault & Engage Men and Boys as Allies (CYEM Program) is to support comprehensive,
community-based efforts to develop or expand prevention, intervention, treatment, and response strategies
to address the needs of children and youth impacted by sexual assault, domestic violence, dating violence,
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 02/26/2019 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I
Supervisor
Candace Andersen, District II
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:Diane Burgis, District III
Supervisor
Contact: Elaine Burres 608-4960
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: February 26, 2019
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Laura Cassell, Deputy
cc:
C. 48
To:Board of Supervisors
From:Kathy Gallagher, Employment & Human Services Director
Date:February 26, 2019
Contra
Costa
County
Subject:United States Department of Justice, Office of Violence Against Women Grant Funding
BACKGROUND: (CONT'D)
stalking, and sex trafficking. The OVW grant will allow the Alliance to End Abuse to create and utilize a
coordinated community response team to oversee and guide project activities. This team will meet regularly
to develop the strategic plan, discuss projects goals and activities, review successes and challenges, and
ensure activities are coordinated across organizations. In addition, the Alliance will provide a trained crisis
counselor for participants at all educational, outreach, and training events. As part of the grant, the Alliance
will engage in a planning phase prior to project implementation, which will include conducting a
community strengths and needs assessment, and developing a strategic plan for implementing project
activities.
This grant funding will be used to increase efforts to combat stalking, including the intersection of stalking
and/or cyberstalking with teen dating violence.
EHSD’s Alliance to End Abuse will partner with contracted partners to deliver the education, outreach and
awareness activities outlined in the proposal application to the DOJ Office of Violence Against Women.
Additional partners may be identified and added as needed.
Pros and Cons of request:
Pros:
Develops and implements strategies that focus on the inclusion and engagement of male adults as role
models and public influencers in prevention efforts including primary prevention strategies and activities
that address sexual assault, domestic violence, dating violence, stalking, and sex trafficking;
Integrating men’s organizations’ and/or programs into project development and activities; and
Developing or utilizing an existing curriculum for training male leaders on sexual assault, domestic
violence, dating violence, stalking or sex trafficking.
Cons:
Sustainability of program funding beyond end of grant term, September 30, 2022.
CONSEQUENCE OF NEGATIVE ACTION:
Without funding, the Alliance Against Abuse will continue to face an increasing number of vulnerable
clients and victims of domestic violence, dating violence, stalking and/or sex trafficking, including those
who are high risk for victimization and perpetration.
RECOMMENDATION(S):
ADOPT Resolution No. 2019/56 approving and authorizing the Sheriff-Coroner or designee, to apply for
and accept a California Division of Boating and Waterways Surrendered and Abandoned Vessel Exchange
Grant in an initial allocation of $200,000 for the abatement of abandoned vessels and the vessel turn in
program on County waterways for the period beginning October 1, 2019 through the end of the grand
funding availability.
FISCAL IMPACT:
$200,000; 90% State, 10% In kind match (Budgeted).
BACKGROUND:
The California Division of Boating and Waterways (DBW) is prepared to award Surrendered and
Abandoned Vessel Exchange grant to the Office of the Sheriff to assist the Sheriff's Marine Patrol with the
removal of abandoned vessels and water hazards. The funding provided by this grant will enable the
Marine Patrol Unit to remove abandoned vessels and identified hazards to vessel navigation in a continued
effort to protect life and property on the waterways within Contra Costa County.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 02/26/2019 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:Diane Burgis, District III Supervisor
Contact: Sandra Brown
925-335-1553
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED: February 26, 2019
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Laura Cassell, Deputy
cc:
C. 49
To:Board of Supervisors
From:David O. Livingston, Sheriff-Coroner
Date:February 26, 2019
Contra
Costa
County
Subject:California Division of Boating and Waterways Surrendered and Abandoned Vessel Exchange Grant
CONSEQUENCE OF NEGATIVE ACTION:
Negative action on this request will result in the loss of State funding designed to significantly increase
the safety and security of persons and property on the waterways within Contra Costa County.
CHILDREN'S IMPACT STATEMENT:
None.
AGENDA ATTACHMENTS
Resolution 2019/56
MINUTES ATTACHMENTS
Res 2019_56
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
and for Special Districts, Agencies and Authorities Governed by the Board
Adopted this Resolution on 02/26/2019 by the following vote:
AYE:4
John Gioia
Candace Andersen
Karen Mitchoff
Federal D. Glover
NO:
ABSENT:1 Diane Burgis
ABSTAIN:
RECUSE:
Resolution No. 2019/56
IN THE MATTER OF : Applying for and Accepting the FY 2019/2020 California Division of Boating and Waterways
Surrendered and Abandoned Vessel Exchange Grant.
WHEREAS, the County of Contra Costa is seeking funds available through the California Division of Boating and Waterways
Surrendered and Abandoned Vessel Exchange Grant;
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 behalf of the County of Contra Costa, a public entity established
under the laws of the State of California, any action necessary for the purpose of obtaining financial assistance provided by the
State of California for the Surrendered and Abandoned Vessel Exchange Grant.
Contact: Sandra Brown 925-335-1553
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown.
ATTESTED: February 26, 2019
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Laura Cassell, Deputy
cc:
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to accept
funding in the amount of $3,223.76 from Contra Costa County Office of Education for Quality Rating and
Improvement System Infant-Toddler programs, for the grant term July 1, 2018 through June 30, 2019.
FISCAL IMPACT:
This grant is 100% federal funding with no county match required. CFDA # 93.575
BACKGROUND:
On February 1, 2019 the Employment and Human Services Department (Department) was notified by the
Contra Costa County Office of Education that the Department was to awarded a Quality Rating and
Improvement System (QRIS) Infant-Toddler grant, in the amount of $3,223.76. The funds are to be used to
provide training, technical assistance and resource to assist the Contra Costa College and Ambrose
Children's Centers to meet a higher tier of quality determined by the QRIS rating matrix.
CONSEQUENCE OF NEGATIVE ACTION:
If not approved, infant-toddler childcare classrooms will not be able to access valuable training, technical
assistance and resources.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 02/26/2019 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I
Supervisor
Candace Andersen, District II
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:Diane Burgis, District III
Supervisor
Contact: CSB (925) 681-6389
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: February 26, 2019
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Laura Cassell, Deputy
cc: Nasim Eghlima, Amy Wells, Teresita Foster
C. 50
To:Board of Supervisors
From:Kathy Gallagher, Employment & Human Services Director
Date:February 26, 2019
Contra
Costa
County
Subject:Quality Rating Improvement System grant award
CHILDREN'S IMPACT STATEMENT:
The Employment and Human Services Department’s Community Services Bureau, Head Start program
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 children from
low income families throughout Contra Costa County.
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a
contract amendment with the California Department of Community Services and Development to increase
the payment limit to the County by $1,796,401 for an amount not to exceed $3,702,690 for Low Income
Home Energy Assistance Programs, with no change to term October 1, 2018 through June 30, 2020.
FISCAL IMPACT:
This grant is 100% funded with federal dollars passed through California Department of Community
Services and Development. The CFDA number is 93.568. No county match required.
The state agreement number is 19B-5005 / amend 1; county agreement number is 39-806-40.
BACKGROUND:
Contra Costa County has received funding from the State Department of Community Services and
Development for 25 years, wherein the County provides energy bill assistance payments and weatherization
services to county residents who are income-eligible to receive said services. The funding sources include
Low Income Home Energy Assistance Program (LIHEAP), the Energy Crisis Intervention Program (ECIP),
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 02/26/2019 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I
Supervisor
Candace Andersen, District II
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:Diane Burgis, District III
Supervisor
Contact: CSB, 925-681-6304
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: February 26, 2019
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Laura Cassell, Deputy
cc: Sam Mendoza, Nelly Ige
C. 51
To:Board of Supervisors
From:Kathy Gallagher, Employment & Human Services
Date:February 26, 2019
Contra
Costa
County
Subject:2018-2020 Low Income Home Energy Assistance Program Funding Amendment
BACKGROUND: (CONT'D)
the Department of Energy (DOE), the Low Income Weatherization Program (ILIWP) and the Toilet
Retrofit Program (TRP).
The Employment and Human Services Department (EHSD) partners with the county Department of
Conservation and Development to provide energy saving home improvements to low-income families
throughout unincorporated Contra Costa County, as well as the County’s nineteen cities.
The energy savings measures may provide homes with hot water heaters, furnaces, refrigerators,
microwaves, doors, windows, fluorescent light bulbs, weather stripping, ceiling fans, and attic insulation.
Homes receive a blower door test (a diagnostic tool to locate and correct air infiltration), and homes with
gas appliances receive a combustion appliance safety test that checks for carbon monoxide gas leakage.
Homes with gas appliances are provided with a carbon monoxide alarm.
This funding also includes the Home Energy Assistance Program (HEAP) where residents of the County
can qualify for a credit on their energy bills.
These programs use income based eligibility. The income levels are based on the Federal Fiscal Year 2017
Poverty Guidelines. Once eligibility is determined, clients with no hot water, no heat, or are in danger of
having their power shut off are served as emergencies. Service is then based on clients with the lowest
income, highest energy burden and families with at least one resident who is considered vulnerable
population.
The Board approved receipt of initial funding on September 11, 2018 (c.53) in the amount of $1,906,289.
This board order is to approve an amendment to increase the payment limit by $1,796,401. The State
routinely adds funding to these contracts as federal budgets are finalized.
CONSEQUENCE OF NEGATIVE ACTION:
If not approved, County may not receive funding to operate LIHEAP.
CHILDREN'S IMPACT STATEMENT:
The Employment and Human Services Department, Community Services Bureau energy program supports
one Contra Costa County community outcome - Outcome #4: "Families that are Safe, Stable and
Nurturing." This outcome is supported by the provision of home energy assistance to keep households
warm in winter and to increase household energy efficiency.
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Public Works Director, to execute a
purchase order with Spartan Tank Lines in an amount not to exceed $400,000 for fuel, for the period March
1, 2019 through February 29, 2020, Countywide.
FISCAL IMPACT:
This cost is to be 100% funded through Fleet Services ISF budget. (100% Fleet Internal Service Funds)
BACKGROUND:
Public Works Fleet Services is responsible for the County fueling station on Waterbird Way. The Materials
Management Division purchases fuel for the station by accepting daily bids from fuel distributors. We have
five vendors currently submitting bids. We are set up to purchase fuel from four of them. All four vendors
are in need of new purchase orders. Southern Counties is our primary vendor, followed by Ramos Oil Co.,
Valley Pacific Petroleum, and Hunt & Sons Inc. This request is for Spartan Tank Lines.
CONSEQUENCE OF NEGATIVE ACTION:
If this purchase order is not approved, the purchase of fuel from Spartan Tank Lines will not be possible.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 02/26/2019 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:Diane Burgis, District III
Supervisor
Contact: Ted Lavelle
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: February 26, 2019
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Laura Cassell, Deputy
cc:
C. 52
To:Board of Supervisors
From:Brian M. Balbas, Public Works Director/Chief Engineer
Date:February 26, 2019
Contra
Costa
County
Subject:APPROVE a Purchase Order with Spartan Tank Lines
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Public Works Director, to execute a
purchase order with Valley Pacific Petroleum in an amount not to exceed $400,000 for fuel, for the period
March 1, 2019 through February 29, 2020, Countywide.
FISCAL IMPACT:
This cost is to be 100% funded through Fleet Services ISF budget. (100% Fleet Internal Service Funds)
BACKGROUND:
Public Works Fleet Services is responsible for the County fueling station on Waterbird Way. The Materials
Management Division purchases fuel for the station by accepting daily bids from fuel distributors. We have
five vendors currently submitting bids. We are set up to purchase fuel from four of them. All four vendors
are in need of new purchase orders. Southern Counties is our primary vendor, followed by Ramos Oil Co.,
Spartan Tank Lines, and Hunt & Sons Inc. This request is for Valley Pacific Petroleum.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 02/26/2019 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:Diane Burgis, District III
Supervisor
Contact: Ted Lavelle
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: February 26, 2019
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Laura Cassell, Deputy
cc:
C. 53
To:Board of Supervisors
From:Brian M. Balbas, Public Works Director/Chief Engineer
Date:February 26, 2019
Contra
Costa
County
Subject:APPROVE a Purchase Order with Valley Pacific Petroleum
CONSEQUENCE OF NEGATIVE ACTION:
If this purchase order is not approved, the purchase of fuel from Valley Pacific Petroleum will not be
possible.
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the
County Contract #77-032-2 with Vibra Hospital of Sacramento, LLC, a Limited Liability Company, in an
amount not to exceed $700,000, to provide long term acute care services to Contra Costa Health Plan
(CCHP) members, for the period from February 1, 2019 through January 31, 2020.
FISCAL IMPACT:
This contract is funded 100% by CCHP Enterprise Fund II. (Rate increase)
BACKGROUND:
On March 27, 2017, the Board of Supervisors approved Contract #77-032-1 with Vibra Hospital of
Sacramento, LLC, to provide long term acute care hospital services for CCHP members for the period from
February 1, 2018 through January 31, 2019.
Approval of Contract #77-032-2 will allow the Contractor to continue to provide long term acute care
services for CCHP members through January 31, 2020. This contract includes mutual indemnification to
hold harmless both parties for any claims arising out of the performance of this contract.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 02/26/2019 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Karen Mitchoff, District IV Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:Diane Burgis, District III Supervisor
Contact: Sharron Mackey,
925-313-6104
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED: February 26, 2019
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Laura Cassell, Deputy
cc: K Cyr, M Wilhelm
C. 54
To:Board of Supervisors
From:Anna Roth, Health Services Director
Date:February 26, 2019
Contra
Costa
County
Subject:Contract #77-032-2 with Vibra Hospital of Sacramento, LLC
CONSEQUENCE OF NEGATIVE ACTION:
If this contract is not approved, certain specialty health care services for CCHP members under the terms of
their Individual and Group Health Plan membership contracts with the County will not be provided.
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Auditor-Controller, or designee, to pay each of up to eleven (11)
In-Home Supportive Services (IHSS) Public Authority Advisory Council (AC) members $24 per meeting
attendance for up to three (3) AC meetings per month for a total cost not to exceed $5,808 in stipends to
defray meeting attendance costs for the period July 1, 2019 through June 30, 2020, as recommended by the
Employment and Human Services Director.
FISCAL IMPACT:
The total cost of AC stipends for a one-year period is $5,808. These costs are covered entirely by IHSS
funds, which are 50% Federal and 50% State.
BACKGROUND:
The Council's members receive $24 stipend(s) to attend AC meetings paid through the Auditor-Controller
to defray meeting attendance costs of members. This helps positively support the Advisory Council's
diversity, retention, attendance rates and participation.
CONSEQUENCE OF NEGATIVE ACTION:
Without stipends, meeting costs may be prohibitive to member attendance.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 02/26/2019 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I
Supervisor
Candace Andersen, District II
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:Diane Burgis, District III
Supervisor
Contact: Elaine Burres 608-4960
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: February 26, 2019
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Laura Cassell, Deputy
cc:
C. 55
To:Board of Supervisors
From:Kathy Gallagher, Employment & Human Services Director
Date:February 26, 2019
Contra
Costa
County
Subject:In-Home Supportive Services Public Authority Advisory Council Stipends
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Public Works Director, to execute a
purchase order with Garland/DBS, Inc., in an amount not to exceed $1,000,000 for roofing and
waterproofing supplies, for the period March 1, 2019 through February 28, 2021, Countywide.
FISCAL IMPACT:
This cost is to be funded through Public Works Facilities Services Budget (100% General Fund)
BACKGROUND:
Public Works Facilities Maintenance is responsible for roofing repairs and maintenance. Garland/DBS Inc.
can offer the County custom roofing and waterproofing supplies utilizing US Communities national pricing.
Utilizing this type of government pricing guarantees Public Works fair pricing and exceptional delivery
service for roofing and waterproofing supplies. Public Works is requesting this purchase order be approved
for a period covering the next two years.
CONSEQUENCE OF NEGATIVE ACTION:
If this purchase order is not approved, roofing and waterproofing supplies from Garland/DBS, Inc., will not
proceed.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 02/26/2019 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:Diane Burgis, District III
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: February 26, 2019
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Laura Cassell, Deputy
cc:
C. 56
To:Board of Supervisors
From:Brian M. Balbas, Public Works Director/Chief Engineer
Date:February 26, 2019
Contra
Costa
County
Subject:APPROVE a Purchase Order with Garland/DBS, Inc.
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the
County Contract #76-521-12 with Nanda Kisor Sinha, M.D., an individual, in an amount not to exceed
$540,000 to provide orthopedic services to Contra Costa Regional Medical Center (CCRMC) and Contra
Costa Health Centers patients for the period April 1, 2019 through March 31, 2022.
FISCAL IMPACT:
This Contract is funded 100% by Hospital Enterprise Fund I.
BACKGROUND:
On April 19, 2016, the Board of Supervisors approved Contract #76-521-11 with Nanda K. Sinha, M.D., to
provide orthopedic services, including but not limited to clinical coverage, consultation, training and on-call
services at Contra Costa Regional Medical Center (CCRMC) and Contra Costa Health Centers, for the
period from April 1, 2016 through March 31, 2019.
Approval of Contract #76-521-12 will allow the Contractor to continue to provide orthopedic services at
CCRMC and Contra Costa Health Centers through March 31, 2022.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 02/26/2019 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Karen Mitchoff, District IV Supervisor
Federal D. Glover, District V Supervisor
ABSENT:Diane Burgis, District III 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: February 26, 2019
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Laura Cassell, Deputy
cc: A Floyd , M Wilhelm
C. 57
To:Board of Supervisors
From:Anna Roth, Health Services Director
Date:February 26, 2019
Contra
Costa
County
Subject:Contract #76-521-12 with Nanda Kisor Sinha, M.D.
CONSEQUENCE OF NEGATIVE ACTION:
If this contract is not approved, patients requiring orthopedic services at CCRMC and Contra Costa Health
Centers will not have access to the Contractor’s services.
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the
County Contract #26-874-3 with META Dynamic, Inc., a corporation, in an amount not to exceed $35,000,
including mutual indemnification to provide a guidance navigation system, related software, accessories and
certified technicians for tumor locating in the Surgical Unit at Contra Costa Regional Medical Center
(CCRMC) and Health Centers for the period from November 1, 2018 through October 31, 2019.
FISCAL IMPACT:
This contract is funded 100% Hospital Enterprise Fund I. (No rate increase)
BACKGROUND:
On November 14, 2017, the Board of Supervisors approved Contract #26-874-2 with META Dynamic,
Inc., for the provision of guidance navigation system, related software, accessories and certified technicians
for tumor locating in the Surgical Unit at CCRMC and Health Centers, for the period from November 1,
2017 through October 31, 2018.
Approval of Contract #26-874-3 will allow the Contractor to continue to provide tumor locating services
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 02/26/2019 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Karen Mitchoff, District IV Supervisor
Federal D. Glover, District V Supervisor
ABSENT:Diane Burgis, District III 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: February 26, 2019
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Laura Cassell, Deputy
cc: A Floyd , M Wilhelm
C. 58
To:Board of Supervisors
From:Anna Roth, Health Services Director
Date:February 26, 2019
Contra
Costa
County
Subject:Contract #26-874-3 with META Dynamic, Inc.
BACKGROUND: (CONT'D)
through October 31, 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 contract is not approved, patients requiring tumor locating procedures will not have access to
Contractor’s services.
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Sheriff-Coroner (1) a
purchase order with Crayon Software Experts, LLC., for a three year term, in an amount not to exceed
$972,000.00 to purchase Microsoft Office 365 software, hosting, and support services for the Office of the
Sheriff, and (2) a Microsoft Enterprise Enrollment agreement with Microsoft Corporation for the Office of
the Sheriff to receive Microsoft Office 365 software, hosting, and support services for the period January
19, 2019 to January 19, 2022.
FISCAL IMPACT:
$972,000.00. 100% General Fund; Budgeted
BACKGROUND:
The Office of the Sheriff has been using Microsoft Office 365 for file sharing and e-mail applications for
the past three years. This purchase order will replace the previous blanket purchase order (F002725) and
renew our existing licenses for another three-year period.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 02/26/2019 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:Diane Burgis, District III Supervisor
Contact: Liz Arbuckle
925-335-1529
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED: February 26, 2019
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Laura Cassell, Deputy
cc: Liz Arbuckle, Heike Anderson, Paul Reyes
C. 59
To:Board of Supervisors
From:David O. Livingston, Sheriff-Coroner
Date:February 26, 2019
Contra
Costa
County
Subject:Purchase Order - Crayon Software Experts, LLC.
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Chief Engineer, or designee, to execute a contract amendment with
Horizon Water and Environment, LLC, (Contractor) to extend the term from March 13, 2019 to March 13,
2020, with no change to the original payment limit, for continued specialized program support and
coordination services, Countywide.
FISCAL IMPACT:
100% Flood Control District Funds
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 02/26/2019 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:Diane Burgis, District III Supervisor
Contact: Trina Torres
(925)313-2176
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED: February 26, 2019
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Laura Cassell, Deputy
cc: Ave Brown - Environmental Division Manager, Trina Torres , Liza Mangabay
C. 60
To:Board of Supervisors
From:Brian M. Balbas, Public Works Director/Chief Engineer
Date:February 26, 2019
Contra
Costa
County
Subject:APPROVE and AUTHORIZE the Chief Engineer, or designee, to execute a contract amendment with Horizon Water
and Environment, LLC.
BACKGROUND:
This amendment will extend the contract to complete the final reviews of the Streambed Maintenance
Agreement Program and environmental permitting assistance with the various regulatory agencies for all
work within creeks in Contra Costa County. This agreement was written by the Contractor and has been
submitted to the regulatory agencies for their review and comments. Once we receive comments from the
regulatory agencies, then the Contractor will assist in the preparation of the response to comments. This
agreement represents four years of preparation between the FC District and the regulatory agencies.
Without the contract amendment, the FC District might not be able to complete this Streambed
Maintenance Agreement, that will greatly handicap our abilities to perform routine maintenance within our
creeks and waterways.
All other conditions and terms in the original contract entered into on March 13, 2014 between the FC
District and Contractor, remain in full force and effect.
CONSEQUENCE OF NEGATIVE ACTION:
Without the approval of the Board of Supervisors, the District will be unable to continue on-call services
for specialized program support and coordination.
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the
County Contract #76-579-2 with Jamal J. Zaka, M.D., an individual, in an amount not to exceed $182,000 to
provide pulmonology services to Contra Costa Regional Medical Center (CCRMC) and Contra Costa
Health Centers patients for the period April 1, 2019 through March 31, 2020.
FISCAL IMPACT:
This contract is funded 100% by Hospital Enterprise Fund I.
BACKGROUND:
On February 6, 2018, the Board of Supervisors approved Contract #76-579-1 with Jamal J. Zaka, M.D., to
provide pulmonology services, including but not limited to clinical coverage, consultation, training and
on-call services at Contra Costa Regional Medical Center (CCRMC) and Contra Costa Health Centers, for
the period from April 1, 2018 through March 31, 2019. Approval of Contract #76-579-2 will allow the
Contractor to continue to provide pulmonology services at CCRMC and Contra Costa Health Centers
through March 31, 2020.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 02/26/2019 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Karen Mitchoff, District IV Supervisor
Federal D. Glover, District V Supervisor
ABSENT:Diane Burgis, District III 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: February 26, 2019
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Laura Cassell, Deputy
cc: A Floyd , M Wilhelm
C. 61
To:Board of Supervisors
From:Anna Roth, Health Services Director
Date:February 26, 2019
Contra
Costa
County
Subject:Contract #76-579-2 with Jamal J. Zaka, M.D.
CONSEQUENCE OF NEGATIVE ACTION:
If this contract is not approved, patients requiring pulmonology services at CCRMC and Contra Costa
Health Centers will not have access to the Contractor’s services.
RECOMMENDATION(S):
APPROVE and AUTHORIZE the County Counsel, or designee, to execute, on behalf of Contra Costa
County, a contract for specialized professional services with the Law Offices of Amy Oppenheimer.
FISCAL IMPACT:
Provision for outside legal services is included in the appropriate FY 2018/19 department operating
budgets. Costs and payments are administered by the County Administrator's and County Counsel's Offices.
BACKGROUND:
From time to time, the County requires specialized expertise in the area of employment law and workplace
investigations. The Law Offices of Amy Oppenheimer has specialized expertise in the area of employment
law and workplace investigations.
The services of the Law Offices of Amy Oppenheimer will be of assistance to the County Counsel's Office
in rendering legal advice to the County.
CONSEQUENCE OF NEGATIVE ACTION:
The County will be unable to obtain the firm's services.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 02/26/2019 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II Supervisor
Karen Mitchoff, District IV Supervisor
Federal D. Glover, District V Supervisor
ABSENT:Diane Burgis, District III Supervisor
Contact: Mary Ann Mason, Chief Assistant
County Counsel, (925) 335-1800
I hereby certify that this is a true and correct copy of an action taken and entered on
the minutes of the Board of Supervisors on the date shown.
ATTESTED: February 26, 2019
David J. Twa, County Administrator and Clerk of the Board of
Supervisors
By: Laura Cassell, Deputy
cc: Mary Ann Mason, Chief Assistant County Counsel, Law Offices of Amy Oppenheimer (via County Counsel), David Twa, Clerk of the Board of
Supervisors, Dianne Dinsmore, Director of Human Resources
C. 62
To:Board of Supervisors
From:Sharon L. Anderson, County Counsel
Date:February 26, 2019
Contra
Costa
County
Subject:Approval of Contract for Specialized Professional Services
RECOMMENDATION(S):
APPROVE AND AUTHORIZE the Health Services Director, or designee, to execute on behalf of the
County Contract #77-207 with Joint Preservation Institute, A Professional Corporation, in an amount not to
exceed $200,000, to provide orthopedic surgery and sports medicine services for Contra Costa Health Plan
(CCHP) members, for the period March 1, 2019 through February 28, 2021.
FISCAL IMPACT:
This Contract is funded 100% by CCHP Enterprise Fund II.
BACKGROUND:
Under Contract #77-207, Contractor will provide orthopedic surgery and sports medicine services to CCHP
members for the period March 1, 2019 through February 28, 2021.
CONSEQUENCE OF NEGATIVE ACTION:
If this contract is not approved, certain specialized health care services for CCHP members 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: 02/26/2019 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Karen Mitchoff, District IV Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:Diane Burgis, District III Supervisor
Contact: Sharron Mackey,
925-313-6104
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED: February 26, 2019
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Laura Cassell, Deputy
cc: K Cyr, M Wilhelm
C. 63
To:Board of Supervisors
From:Anna Roth, Health Services Director
Date:February 26, 2019
Contra
Costa
County
Subject:Contract #77-207 with Joint Preservation Institute, A Professional Corporation
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the
County Contract #72-126 with Thermo Fisher Scientific (Asheville), LLC, a limited liability company, in an
amount not to exceed $5,745, to provide maintenance services for four (4) ultra low freezers at Public
Health Laboratory, for the period February 15, 2019 through February 14, 2022.
FISCAL IMPACT:
This contract is funded 100% by Public Health Laboratory fees.
BACKGROUND:
Under Contract #72-126, Contractor will provide maintenance services for four (4) ultra low freezers at
Public Health Laboratory for the period from February 15, 2019 through February 14, 2022. This contract
includes modifications to County’s standard indemnification clause.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 02/26/2019 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:Diane Burgis, District III Supervisor
Contact: Dan Peddycord,
925-313-6712
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED: February 26, 2019
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Laura Cassell, Deputy
cc: L Walker, M Wilhelm
C. 64
To:Board of Supervisors
From:Anna Roth, Health Services Director
Date:February 26, 2019
Contra
Costa
County
Subject:Contract #72-126 with Thermo Fisher Scientific (Asheville), LLC
CONSEQUENCE OF NEGATIVE ACTION:
If this contract is not approved, the Health Services Department will not have access to Contractor’s
services.
CHILDREN'S IMPACT STATEMENT:
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the
County Contract #27-622-8 with Young M. Kim, M.D., dba Young’s OB/GYN, a Sole Proprietor, in an
amount not to exceed $500,000, to provide obstetrician-gynecology (OB/GYN) services to Contra Costa
Health Plan (CCHP) members and County recipients for the period from March 1, 2019 through February
28, 2021.
FISCAL IMPACT:
This contract is funded by 100% CCHP Enterprise Fund II, with no rate increase.
BACKGROUND:
On February 14, 2017, the Board of Supervisors approved Contract #27-622-7 with Young M. Kim, M.D.,
dba Young’s OB/GYN, to provide OB/GYN services to CCHP members and County recipients, for the
period from March 1, 2017 through February 28, 2019.
Approval of Contract #27-622-8 will allow Contractor to continue providing OB/GYN services through
February 28, 2021.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 02/26/2019 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Karen Mitchoff, District IV Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:Diane Burgis, District III Supervisor
Contact: Sharron Mackey,
925-313-6104
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED: February 26, 2019
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Laura Cassell, Deputy
cc: noel garcia, Marcy Wilhelm
C. 65
To:Board of Supervisors
From:Anna Roth, Health Services Director
Date:February 26, 2019
Contra
Costa
County
Subject:Contract #27-622-8 with Young M. Kim, M.D. (dba Young’s OB/GYN)
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.
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the
County Contract #27-687-7 with Hilltop Radiology, LLC, a Limited Liability Company, in an amount not to
exceed $1,000,000 to provide diagnostic imaging services to Contra Costa Health Plan (CCHP) members
and County recipients for the period from March 1, 2019 through February 28, 2021.
FISCAL IMPACT:
This contract is funded by 100% CCHP Enterprise Fund II. (No rate increase)
BACKGROUND:
On January 17, 2017, the Board of Supervisors approved Contract #27-687-6 with Hilltop Radiology, LLC,
to provide diagnostic imaging services to CCHP members and County recipients, for the period from March
1, 2017 through February 28, 2019.
Approval of Contract #27-687-7 will allow Contractor to continue providing diagnostic imaging services
through February 28, 2021.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 02/26/2019 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Karen Mitchoff, District IV Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:Diane Burgis, District III Supervisor
Contact: Sharron Mackey,
925-313-6104
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED: February 26, 2019
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Laura Cassell, Deputy
cc: noel garcia, Marcy Wilhelm
C. 66
To:Board of Supervisors
From:Anna Roth, Health Services Director
Date:February 26, 2019
Contra
Costa
County
Subject:Contract #27-687-7 with Hilltop Radiology, LLC
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.
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the
County Contract #77-065-1 with Vibrantcare Outpatient Rehabilitation of California, Inc., a Corporation, in
an amount not to exceed $500,000, to provide physical therapy services to Contra Costa Health Plan
(CCHP) members and County recipients for the period from March 1, 2019 through February 28, 2021.
FISCAL IMPACT:
This Contract is funded by 100% CCHP Enterprise Fund II, with no rate increase.
BACKGROUND:
On December 13, 2016, the Board of Supervisors approved Contract #77-065 with Vibrantcare Outpatient
Rehabilitation of California, Inc., to provide physical therapy services to CCHP members and County
recipients, for the period from March 1, 2017 through February 28, 2019.
Approval of Contract #77-065-1 will allow Contractor to continue providing physical therapy services
through February 28, 2021.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 02/26/2019 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Karen Mitchoff, District IV Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:Diane Burgis, District III Supervisor
Contact: Sharron Mackey,
925-313-6104
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED: February 26, 2019
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Laura Cassell, Deputy
cc: noel garcia, Marcy Wilhelm
C. 67
To:Board of Supervisors
From:Anna Roth, Health Services Director
Date:February 26, 2019
Contra
Costa
County
Subject:Contract #77-065-1 with Vibrantcare Outpatient Rehabilitation of California, Inc.
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.
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the
County Contract #27-743-6 with Herculean Babies Pediatrics, a Corporation, in an amount not to exceed
$750,000 to provide pediatric primary care services to Contra Costa Health Plan (CCHP) members and
County recipients for the period from March 1, 2019 through February 28, 2021.
FISCAL IMPACT:
This contract is funded by 100% CCHP Enterprise Fund II. (No rate increase)
BACKGROUND:
On February 7, 2017, the Board of Supervisors approved Contract #27-743-5 with Herculean Babies
Pediatrics, to provide pediatric primary care services to CCHP members and County recipients, for the
period from March 1, 2017 through February 28, 2019.
Approval of Contract #27-743-6 will allow Contractor to continue providing pediatric primary care services
through February 28, 2021.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 02/26/2019 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Karen Mitchoff, District IV Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:Diane Burgis, District III Supervisor
Contact: Sharron Mackey,
925-313-6104
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED: February 26, 2019
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Laura Cassell, Deputy
cc: noel garcia, Marcy Wilhelm
C. 68
To:Board of Supervisors
From:Anna Roth, Health Services Director
Date:February 26, 2019
Contra
Costa
County
Subject:Contract #27-743-6 with Herculean Babies Pediatrics
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.
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the
County Contract Amendment Agreement #72-100-7 with Concord Yellow Cab, Inc., a corporation, effective
December 1, 2018, to amend Contract #72-100-2, (as amended by Amendment Agreements #72-100-4 and
#72-100-5) to increase the payment limit by $40,000, from $100,000 to a new payment limit of $140,000,
with no change in the term of April 1, 2018 through March 31, 2019.
FISCAL IMPACT:
This amendment is funded 100% by State funds. (No rate increase)
BACKGROUND:
In April 2018, the County Administrator approved and the Purchasing Services Manager executed Contract
#72-100-2, (as amended by Agreement Amendment #72-100-4 and #72-100-5) with Concord Yellow Cab,
Inc., a corporation, to provide non-emergency transportation services for County residents with HIV
disease, for the period from April 1, 2018 through March 31, 2019.
Approval of Contract Amendment Agreement #72-100-7 will allow the Contractor to provide additional
transportation services through March 31, 2019.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 02/26/2019 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Karen Mitchoff, District IV Supervisor
Federal D. Glover, District V Supervisor
ABSENT:Diane Burgis, District III 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: February 26, 2019
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Laura Cassell, Deputy
cc: E Suisala , M Wilhelm
C. 69
To:Board of Supervisors
From:Anna Roth, Health Services Director
Date:February 26, 2019
Contra
Costa
County
Subject:Amendment #72-100-7 with Concord Yellow Cab, Inc.
CONSEQUENCE OF NEGATIVE ACTION:
If this amendment is not approved, the County residents with HIV disease will not have access to the
Contractor’s services.
ATTACHMENTS
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the
County Contract Amendment Agreement #74-572-1 with Suzanne K. Tavano, Ph.D., an individual,
effective March 1, 2019, to amend Contract #74-572, to increase the payment limit by $84,000, from
$78,400 to a new payment limit of $162,400, with no change in the term of September 1, 2018 through
August 31, 2019.
FISCAL IMPACT:
This amendment is funded 100% by Mental Health Realignment. (No rate increase)
BACKGROUND:
In August 2018, the County Administrator approved and the Purchasing Services Manager executed
Contract #74-572 with Suzanne K. Tavano, Ph.D., an individual, to provide consultation and technical
assistance to the Behavioral Health Director with regard to Managed Care including adopting Managed
Care Final Rules and associated requirements and reviewing past Triennial and External Quality Review
Organization audits, for the period from September 1, 2018 through August 31, 2019.
Approval of Contract Amendment Agreement #74-572-1 will allow the Contractor to provide additional
consultation and technical assistance services through August 31, 2019.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 02/26/2019 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Karen Mitchoff, District IV Supervisor
Federal D. Glover, District V Supervisor
ABSENT:Diane Burgis, District III 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: February 26, 2019
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Laura Cassell, Deputy
cc: E Suisala , M Wilhelm
C. 70
To:Board of Supervisors
From:Anna Roth, Health Services Director
Date:February 26, 2019
Contra
Costa
County
Subject:Amendment #74-572-1 with Suzanne K. Tavano, Ph.D.
CONSEQUENCE OF NEGATIVE ACTION:
If this amendment is not approved, the County will not have access to the Contractor’s consultation and
technical services.
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the
County Contract #72-028-14 with Contra Costa Interfaith Transitional Housing Inc. (dba Contra Costa
Interfaith Housing, Inc.), a non-profit corporation, in an amount not to exceed $174,097, to provide housing
advocacy services for people with HIV for the period from March 1, 2019 through June 30, 2020.
FISCAL IMPACT:
This contract is funded 100% by Federal Department of Housing and Urban Development (HUD). (No rate
increase)
BACKGROUND:
In March 2018, the County Administrator approved and the Purchasing Services Manager executed
Contract #72-028-12, (as amended by Contract Amendment Agreement #72-028-13) with Contra Costa
Interfaith Transitional Housing Inc. (dba Contra Costa Interfaith Housing, Inc.), to provide housing
advocacy services for people with HIV for the period from March 1, 2018 through February 28, 2019.
Approval of Contract #72-028-14 will allow the Contractor to continue providing housing advocacy
services through June 30, 2020.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 02/26/2019 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:Diane Burgis, District III Supervisor
Contact: Dan Peddycord,
925-313-6712
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED: February 26, 2019
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Laura Cassell, Deputy
cc: E Suisala , M Wilhelm
C. 71
To:Board of Supervisors
From:Anna Roth, Health Services Director
Date:February 26, 2019
Contra
Costa
County
Subject:Contract #72-028-14 with Contra Costa Interfaith Transitional Housing, Inc. (dba Contra Costa Interfaith Housing,
Inc.)
CONSEQUENCE OF NEGATIVE ACTION:
If this contract is not approved, clients will not receive services from this contractor.
RECOMMENDATION(S):
Approve and Authorize the Health Services Director, or designee, to execute on behalf of the County
Contract #26-614-13 with Sodexo America, LLC, a limited liability company, in an amount not to exceed
$430,000, to provide management and oversight of the Environmental Services Unit at Contra Costa
Regional Medical Center (CCRMC) and Contra Costa Health Centers, for the period January 1, 2019
through December 31, 2019.
FISCAL IMPACT:
This contract is funded 100% Hospital Enterprise Fund I. (Rate increase)
BACKGROUND:
On March 13, 2018, the Board of Supervisors approved Contract #26-614-12 with Sodexo America, LLC,
for the provision of management and oversight of the Environmental Services Unit at CCRMC and Contra
Costa Health Centers, for the period from January 1, 2018 through December 31, 2018.
Approval of Contract #26-614-13 will allow Contractor to continue to provide management and oversight
of the Environmental Services Unit through December 31, 2019.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 02/26/2019 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Karen Mitchoff, District IV Supervisor
Federal D. Glover, District V Supervisor
ABSENT:Diane Burgis, District III Supervisor
Contact: Jaspreet Benepal (925)
370-5100
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED: February 26, 2019
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Laura Cassell, Deputy
cc: A. Floyd , M Wilhelm
C. 72
To:Board of Supervisors
From:Anna Roth, Health Services Director
Date:February 26, 2019
Contra
Costa
County
Subject:Contract #26-614-13 with Sodexo America, LLC
CONSEQUENCE OF NEGATIVE ACTION:
If this contract is not approved, CCRMC and Contra Costa Health Centers will not receive management and
oversight of the Environmental Services Unit from this Contractor.
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the
County Contract #74-355-11 with Lisa Wang, M.D., an individual, in an amount not to exceed $209,664, to
provide outpatient psychiatric services to County patients in West County, for the period from July 1, 2019
through June 30, 2020.
FISCAL IMPACT:
This Contract is funded 100% by Mental Health Realignment. (No rate increase)
BACKGROUND:
On March 27, 2018, the Board of Supervisors approved Contract #74-355-9, (as amended by Contract
Amendment Agreement #74-355-10) with Lisa Wang, M.D., to provide outpatient psychiatric services,
including diagnosing, counseling, evaluating, and providing medical and therapeutic treatment to, County
patients in West County, for the period from July 1, 2018 through June 30, 2019.
Approval of Contract #74-355-11 will allow Contractor to continue providing outpatient psychiatric
services through June 30, 2020.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 02/26/2019 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Karen Mitchoff, District IV Supervisor
Federal D. Glover, District V Supervisor
ABSENT:Diane Burgis, District III 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: February 26, 2019
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Laura Cassell, Deputy
cc: E Suisala , M Wilhelm
C. 73
To:Board of Supervisors
From:Anna Roth, Health Services Director
Date:February 26, 2019
Contra
Costa
County
Subject:Contract #74-355-11 with Lisa Wang, M.D.
CONSEQUENCE OF NEGATIVE ACTION:
If this contract is not approved, adult patients in West County requiring outpatient psychiatric services will
not have access to Contractor’s services.
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the
County, an Order Form and Terms of Use Agreement, including modified indemnity, with RadicaLogic
Technologies, Inc. (dba RL Solutions), in an amount not to exceed $55,000, to provide upgrades and
maintenance for the automated incident Safety Event Reporting System (SERS) software, for the period
from January 1, 2019 through December 31, 2021.
FISCAL IMPACT:
This contract is funded 100% by Hospital Enterprise Fund I.
BACKGROUND:
Contra Costa Regional Medical Center and Contra Costa Health Centers are required by SB1301 (reporting
of Adverse Events) to report incidents and events to the Department of Health Care Services (DHCS)
within 5 days after the event has been detected. The Contra Costa Regional Medical Center and Health
Centers has used RL Solutions for SERS reporting since 2007. The current version RL4 is no longer
supported and an upgrade to RL6 is required. Approval of the purchase
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 02/26/2019 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:Diane Burgis, District III Supervisor
Contact: Patrick Wilson,
925-335-8700
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED: February 26, 2019
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Laura Cassell, Deputy
cc: P Wilson, L Walker, M Wilhelm
C. 74
To:Board of Supervisors
From:Anna Roth, Health Services Director
Date:February 26, 2019
Contra
Costa
County
Subject:Purchase Order with RadicaLogic Technologies, Inc. to Upgrade the Safety Event Reporting System (SERS) Software
BACKGROUND: (CONT'D)
order will procure the required software upgrade and maintenance services through December 31, 2021.
The Terms of Use Agreement requires the County to indemnify RL Solutions against claims arising from
County’s misuse of the licensed products.
CONSEQUENCE OF NEGATIVE ACTION:
Without this upgrade, the Contra Costa Regional Medical Center and Health Centers would be
non-compliant with current adverse reporting requirements and could be exposed to financial penalties if
audited by the Department of Health Care Services.
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Sheriff-Coroner, a
purchase order amendment with Dooley Enterprises, Inc., to increase the payment limit by $11,000 to a new
payment limit of $411,000 for the purchase of ammunition for the period of July 1, 2017 through June 30,
2019.
FISCAL IMPACT:
$11,000. 100% County General Fund; Budgeted
BACKGROUND:
For over 20 years the Office of the Sheriff has used Winchester ammunition in order to meet training and
duty ammunition needs. The Office of the Sheriff recognizes that Winchester ammunition has proven to be
the most reliable ammunition available on the market and has been contracting with Winchester's distributor
Adamson Police Products for several years. Winchester advised the Office of the Sheriff that they had to
change distributors in Northern California from Adamson Police Products to Dooley Enterprises. In 2017,
the Office of the Sheriff executed a new purchase order with Dooley Enterprises as the new Winchester
ammunition distributor to meet future training and duty ammunition demands. A purchase order
amendment is necessary to meet training and duty ammunition needs.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 02/26/2019 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:Diane Burgis, District III Supervisor
Contact: Liz Arbuckle,
(925)335-1529
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED: February 26, 2019
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Laura Cassell, Deputy
cc: Liz Arbuckle, Heike Anderson, Paul Reyes
C. 75
To:Board of Supervisors
From:David O. Livingston, Sheriff-Coroner
Date:February 26, 2019
Contra
Costa
County
Subject:Change Order - Dooley Enterprises, Inc.
CONSEQUENCE OF NEGATIVE ACTION:
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Public Works Director, or designee, to submit an application to enroll
and to participate in the California Air Resources Board (CARB) Low Carbon Fuel Standard (LCFS)
program.
FISCAL IMPACT:
No fiscal impact. There is no cost to enroll and participate in the CARB LCFS program. By participating in
the program, the County will receive program credits for each Kilowatt Hour delivered to electric vehicle
(EV) chargers owned and operated by the County. These credits can be monetized through the CARB
LCFS program and the proceeds used to offset the cost of owning and operating the electric vehicle
chargers and/or to reduce the cost of charging for employees and the public. County facilities powered by
solar generate more credits because their CI is lower.
BACKGROUND:
The California Air Resources Board developed the Low Carbon Fuel Standard (LCFS) program to reduce
the Carbon Intensity (CI) of the California fuel pool by at least 10% by
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 02/26/2019 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Karen Mitchoff, District IV Supervisor
Federal D. Glover, District V Supervisor
ABSENT:Diane Burgis, District III Supervisor
Contact: Ramesh Kanzaria
925-957-2480
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED: February 26, 2019
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc:
C. 76
To:Board of Supervisors
From:Brian M. Balbas, Public Works Director/Chief Engineer
Date:February 26, 2019
Contra
Costa
County
Subject:Approve and Authorize the Public Works Director's, or designee, to enroll in (CARB) (LCFS) program
BACKGROUND: (CONT'D)
2020. Similar to the Cap - and - Trade program for stationary pollution sources, the LCFS creates a means
for entities that produce fuels with a carbon intensity higher than standard levels (deficits) to provide
funding to entities that produce fuels with a lower than standard carbon level (credits). An example of a
“deficit” generator is an oil refinery; a “credit” generator is an entity such as the County that provides clean
electricity to electric vehicle charging stations. By participating in the program, the County will receive
program credits for each Kilowatt Hour delivered to electric vehicle (EV) chargers owned and operated by
the County. These credits can be monetized through the CARB LCFS program and the proceeds used to
offset the cost of owning and operating the electric vehicle chargers and/or to reduce the cost of charging
for employees and the public. County facilities powered by solar generate more credits because their CI is
lower.
The County currently has thirty-four Level 2 Chargers in service or anticipated to be installed and activated
within a year. On November 13, 2018 the Board of Supervisors authorized the Public Works Director to
participate in the PG&E EV Charge Network program. To date, the County has six active accounts enrolled
in PG&E’s program which could result in a total of sixty EV Chargers in service by the end of 2019.
CONSEQUENCE OF NEGATIVE ACTION:
If the County does not participate in the LCFS, it will forfeit a viable, easily obtainable, and continuing cash
flow stream to support the use of electric vehicles in the County.
RECOMMENDATION(S):
ACCEPT the monetary donation report from the Animal Services Department, which describes the source
and value of each gift received by Animal Services from April 1, 2018 through December 31, 2018.
FISCAL IMPACT:
No fiscal impact.
BACKGROUND:
The Animal Benefit Fund was created by the Animal Services Department in 1988 to allow the Department
to receive donations from individuals, animal welfare organizations and businesses, to support animal
health and welfare projects that are not funded by departmental or general County revenue. On April 19,
2016 the Board of Supervisors delegated specific authority to the Animal Services Director as it related to
the Animal Benefit Fund. The Animal Services Director was granted authorization to accept any monetary
donation, gift, bequest, or devise made to or in favor of the Contra Costa County Animal Services
Department as allowed under Government Code section 25355 and solicit donations for the benefit of
shelter animals. Along with this delegated authority, the Animal Services Director is required to file a report
with the Board of Supervisors every quarter that describes the source and value of each gift.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 02/26/2019 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I
Supervisor
Candace Andersen, District II
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:Diane Burgis, District III
Supervisor
Contact: 925-608-8470
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: February 26, 2019
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc:
C. 77
To:Board of Supervisors
From:Beth Ward, Animal Services Director
Date:February 26, 2019
Contra
Costa
County
Subject:Animal Services Monetary Donation Report for April 1, 2018 through December 31, 2018
BACKGROUND: (CONT'D)
Attached is the donation report that provides details of all monetary donations received by the Animal
Services Department from April 1, 2018 through December 31, 2018. Moving forward the department
will submit the donation report to the Board of Supervisors on a quarterly basis.
CONSEQUENCE OF NEGATIVE ACTION:
Failure to accept the report will delay information the Board has requested.
ATTACHMENTS
ASD Donations by Date April-Dec 208
Jamidi Daiess 12/31/18 $25.00 DONATION AB R19-000016
Kim Chanu 12/31/18 $50.00 DONATION AB R19-000017
Nick Costa 12/29/18 $700.00 DONATION AB R18-034326
Anastasiia Martinez 12/28/18 $30.00 DONATION AB R18-034290
Ann Lindstrom 12/28/18 $100.00 DONATION AB R18-034283
Catherine Gardner 12/28/18 $5,000.00 DONATION AB R18-034281
Jackie Woodall 12/28/18 $20.00 DONATION AB R18-034276
Laraine Huey 12/28/18 $200.00 DONATION AB R18-034278
Lori Antonini 12/28/18 $100.00 DONATION AB R18-034275
Mary Buscaglia 12/28/18 $100.00 DONATION AB R18-034274
Pets Eternal Rest 12/28/18 $30.00 DONATION AB R18-034296
Philip Talkington 12/28/18 $500.00 DONATION AB R18-034284
Tresina Bennett 12/28/18 $150.00 DONATION AB R18-034279
Ulrike Galindo 12/28/18 $50.00 DONATION AB R18-034277
Hilda Cienfuegos 12/27/18 $20.00 DONATION AB R18-034222
Jeanette Peavler 12/27/18 $40.00 DONATION AB R18-034301
Richard Henne 12/27/18 $50.00 DONATION AB R18-034223
Richard Walsh 12/27/18 $75.00 DONATION AB R18-034297
Eliot Hudson 12/26/18 $50.00 DONATION AB R18-034195
Katherine Kelly 12/26/18 $85.00 DONATION AB R18-034153
Roxanne Foster 12/26/18 $100.00 DONATION AB R18-034154
William Steuber 12/26/18 $100.00 DONATION AB R18-034183
Yolanda Tabb 12/26/18 $25.00 DONATION AB R18-034187
Annie O'Shea 12/24/18 $20.00 DONATION AB R18-034162
Jenne Acceturo 12/23/18 $35.00 DONATION AB R18-034160
Ashlee Deskin 12/22/18 $165.00 DONATION AB R18-034103
Bonnie J Douglas 12/22/18 $250.00 DONATION AB R18-034075
Izabela Marton 12/22/18 $87.00 DONATION AB R18-034124
Dillan Fulkerson 12/21/18 $9.00 DONATION AB R18-034038
Ann Young 12/20/18 $60.00 DONATION AB R18-033944
Grant Young 12/19/18 $50.00 DONATION AB R18-033935
Pets Eternal Rest 12/19/18 $30.00 DONATION AB R18-033934
Michael Pol 12/16/18 $50.00 DONATION AB R18-033795
Scott Hanin 12/16/18 $200.00 DONATION AB R18-033794
Dawn Doss 12/15/18 $15.00 DONATION AB R18-033726
Kendra Jacobson 12/15/18 $50.00 DONATION AB R18-033739
Wendy Unknown 12/15/18 $20.00 DONATION AB R18-033732
Gunilla Rittenhouse 12/14/18 $50.00 DONATION AB R18-033646
Hugo Ramirez 12/14/18 $6.00 DONATION AB R18-033858
Ivor Silver 12/14/18 $1,000.00 DONATION AB R18-033800
Maria Jauregui 12/14/18 $20.00 DONATION AB R18-033671
Christine Navarro 12/13/18 $20.00 DONATION AB R18-033574
Cornelio Ancheta 12/12/18 $50.00 DONATION AB R18-033568
Contra Costa County Animal Services
*Donations by Date*
Reporting period: 4/1/2018 through 12/31/2018
Grand Total: $ 63,206.58
DONATION AB - Donation to Animal Benefit Fund
Item Code
DONATION WL - Donation Web Licensing
DONATION LIC - Donatioin Licensing
DONAT DISCOUNT ADOPT - Donation Discount Adoption
DONAT EDUCATE - Donation Education
DONAT GRANT - Donation-Grant
DONAT IN KIND - Donation of Various Items
Receipt No.
DONAT PANDA/MED - Donation to Panda (Medical) Program
DONAT PETS 4 SRS - Donation to Pets 4 Seniors Program
DONAT RETENTION - Donatioin for Retention
DONAT SN PROGRAM - Donation to Spay-Neuter Program
DONAT TRANS PART - Donation from Transfer Partners
Donor Date Amount
Kathy Miller 12/12/18 $1.00 DONATION AB R18-033517
Melinda Casino 12/12/18 $125.00 DONATION AB R18-033529
Natalia Puntikova 12/12/18 $20.00 DONATION AB R18-033541
Dia Goode 12/11/18 $216.00 DONATION AB R18-033515
Violet Tizzoni 12/11/18 $20.00 DONATION AB R18-033467
Hewitt Jones & Fitch 12/10/18 $250.00 DONATION AB R18-033457
Joan Ryssin Anthony 12/10/18 $15.00 DONATION AB R18-033461
Leslie Dawson 12/10/18 $500.00 DONATION AB R18-033455
Mary Roland-Horn 12/10/18 $50.00 DONATION AB R18-033456
Robert D Whitley 12/10/18 $300.00 DONATION AB R18-033454
The Benevity Community Impact Fund 12/10/18 $107.91 DONATION AB R18-033459
U.S. Bank 12/10/18 $157.50 DONATION AB R18-033458
Bridget Moran 12/8/18 $50.00 DONATION AB R18-033462
Cynthia Sisemore 12/8/18 $30.00 DONATION AB R18-033433
Kathie Alcorn 12/8/18 $4.00 DONATION AB R18-033350
Stephanie Moon 12/7/18 $0.70 DONATION AB R18-033313
Barbara Brown 12/6/18 $20.00 DONATION AB R18-033250
Barbara Brown 12/6/18 $20.00 DONATION AB R18-033250
Mary Vinella 12/6/18 $100.00 DONATION AB R18-033240
Stephan Volker 12/6/18 $200.00 DONATION AB R18-033258
Alexa Bartlett 12/5/18 $40.00 DONATION AB R18-033259
Barbara Brown 12/5/18 $40.00 DONATION AB R18-033194
Yasuko Kaya 12/4/18 $50.00 DONATION AB R18-033121
Andriy Levchenko 12/1/18 $60.00 DONATION AB R18-033052
Ralph Mc Caskey 12/1/18 $2.00 DONATION AB R18-033065
Emily Barnett 11/30/18 $30.00 DONATION AB R18-032981
Ashley Mcguire 11/29/18 $30.00 DONATION AB R18-032876
Mcguire Harley-Davidson 11/29/18 $150.00 DONATION AB R18-032875
Ann Bauer 11/27/18 $100.00 DONATION AB R18-032775
Diane Kostelec 11/27/18 $2,500.00 DONATION AB R18-032727
Edynn Sato 11/27/18 $50.00 DONATION AB R18-032733
Johanna Kwasniewski 11/27/18 $500.00 DONATION AB R18-032721
Karen Allen 11/27/18 $50.00 DONATION AB R18-032720
Louise Mcguire 11/27/18 $10.00 DONATION AB R18-032774
Rebecca Brafman 11/27/18 $200.00 DONATION AB R18-032726
Maribel Rios 11/26/18 $20.00 DONATION AB R18-033174
Claudia M Hein 11/25/18 $100.00 DONATION AB R18-032719
Rebecca Huey 11/24/18 $100.00 DONATION AB R18-032685
Refused Refused 11/24/18 $3.00 DONATION AB R18-032666
Susan De Rubira 11/24/18 $100.00 DONATION AB R18-032660
Thomas Wuttke 11/24/18 $100.00 DONATION AB R18-032674
Mamie Han 11/23/18 $1,000.00 DONATION AB R18-032652
Barbara Brown 11/21/18 $40.00 DONATION AB R18-032584
Beth Perrin-Scales 11/21/18 $20.00 DONATION AB R18-032653
California Rt Pizza Group, Inc.11/21/18 $198.02 DONATION AB R18-032631
Car Donation Services 11/21/18 $249.00 DONATION AB R18-032630
Maybelle Dore 11/21/18 $25.00 DONATION AB R18-032628
Vanessa Cavalli 11/21/18 $30.00 DONATION AB R18-032581
Barbara Brown 11/20/18 $40.00 DONATION AB R18-032506
Beverly B Chickering 11/17/18 $100.00 DONATION AB R18-032447
Julie Stutzman 11/17/18 $50.00 DONATION AB R18-032395
Marci Cohoon 11/17/18 $30.00 DONATION AB R18-032460
Barbara Brown 11/16/18 $20.00 DONATION AB R18-032343
Barbara Brown 11/16/18 $20.00 DONATION AB R18-032338
Danna Prosser 11/16/18 $20.00 DONATION AB R18-032370
Kristi Marshall 11/16/18 $100.00 DONATION AB R18-032371
Alyssa Pharm 11/15/18 $25.00 DONATION AB R18-032362
America'S Best Local Charities 11/15/18 $321.99 DONATION AB R18-032276
Amy Allen 11/15/18 $50.00 DONATION AB R18-032361
Bank Of America 11/15/18 $40.00 DONATION AB R18-032273
Barbara Brown 11/15/18 $40.00 DONATION AB R18-032274
Elliott Dushkin 11/15/18 $50.00 DONATION AB R18-032269
Lindsay Harris 11/15/18 $100.00 DONATION AB R18-032364
Mary Horn 11/15/18 $50.00 DONATION AB R18-032272
Pet Food Express 11/15/18 $550.00 DONATION AB R18-032284
Pet Food Express 11/15/18 $4,200.00 DONATION AB R18-032286
Sandra M Risser 11/15/18 $50.00 DONATION AB R18-032275
Sharon E Krhoun 11/15/18 $25.00 DONATION AB R18-032277
Tresina Bennett 11/15/18 $75.00 DONATION AB R18-032280
Ulrike Galindo 11/15/18 $50.00 DONATION AB R18-032270
Ulrike Galindo 11/15/18 $50.00 DONATION AB R18-032271
David Jordan 11/14/18 $1,000.00 DONATION AB R18-032279
Jennifer Hawks 11/14/18 $50.00 DONATION AB R18-032188
Michael Pavoni 11/14/18 $25.00 DONATION AB R18-032282
Aditya Bhasu Piya 11/13/18 $27.71 DONATION AB R18-032163
Laura Weeks 11/13/18 $50.00 DONATION AB R18-032132
Shannon Ramirez 11/13/18 $75.00 DONATION AB R18-032127
Anastasiia Mixcoatl-Martinez 11/11/18 $50.00 DONATION AB R18-032209
Eric Allen 11/10/18 $2,000.00 DONATION AB R18-032205
Kristalina Gregoire 11/10/18 $50.00 DONATION AB R18-032058
Peter Oshaughnessy 11/8/18 $10.00 DONATION AB R18-031942
Randi Miller 11/7/18 $100.00 DONATION AB R18-031933
Jolene Garrison 11/6/18 $100.00 DONATION AB R18-031797
Linda M Burkard 11/5/18 $20.00 DONATION AB R18-031931
Beth Perrin-Scales 11/4/18 $20.00 DONATION AB R18-031921
Hazel Aslan 11/4/18 $50.00 DONATION AB R18-031925
Johnna Lynn Pinangay 11/4/18 $50.00 DONATION AB R18-031923
Justin Ware 11/4/18 $50.00 DONATION AB R18-031927
Kelli Bilicki 11/4/18 $10.00 DONATION AB R18-031922
Nancy Klinkner 11/3/18 $250.00 DONATION AB R18-031756
Kathleen Morson 11/2/18 $50.00 DONATION AB R18-031644
Michelle Gonsalves 11/2/18 $20.00 DONATION AB R18-031643
Ashley Reid 11/1/18 $25.00 DONATION AB R18-031637
Jennifer Van Fleet 11/1/18 $150.00 DONATION AB R18-031635
Jessica Gill 11/1/18 $100.00 DONATION AB R18-031636
Pat C Davi 11/1/18 $15.00 DONATION AB R18-031596
Patricia Davi 11/1/18 $30.00 DONATION AB R18-031597
Schwab Charitable 11/1/18 $1,000.00 DONATION AB R18-031598
Valerie Cook-Watkins 11/1/18 $25.00 DONATION AB R18-031595
Martha Boesing 10/31/18 $135.00 DONATION AB R18-031572
Matthew Sherman 10/31/18 $20.00 DONATION AB R18-031584
Charlotte Sliskevics 10/30/18 $20.00 DONATION AB R18-031460
Nancy Dupont 10/30/18 $100.00 DONATION AB R18-031551
Lee James Porter 10/28/18 $20.00 DONATION AB R18-031457
Louann M Giorgi 10/28/18 $100.00 DONATION AB R18-031549
Alan Welsh 10/27/18 $273.00 DONATION AB R18-031384
Rosemarie Waldo 10/26/18 $50.00 DONATION AB R18-031324
Nicole Lasagna 10/25/18 $20.00 DONATION AB R18-031275
Refused Refused 10/24/18 $4.00 DONATION AB R18-031210
Kelly Adamo 10/23/18 $35.00 DONATION AB R18-031313
Teresa Vazquez 10/23/18 $10.00 DONATION AB R18-031295
Jeremy Flauding 10/21/18 $28.00 DONATION AB R18-031129
Carol Banuelos 10/19/18 $3.00 DONATION AB R18-030952
Nicole Lasagna 10/16/18 $20.00 DONATION AB R18-030805
Stepan Pryshlak 10/16/18 $10.00 DONATION AB R18-030766
Micaela Delgado-Vera 10/14/18 $1.00 DONATION AB R18-030763
Ruth Dilts 10/12/18 $120.00 DONATION AB R18-030645
Helen Harding 10/11/18 $0.40 DONATION AB R18-030591
Nicole Lasagna 10/11/18 $20.00 DONATION AB R18-030599
Bill Case 10/10/18 $25.00 DONATION AB R18-030529
John Veicht 10/9/18 $10.00 DONATION AB R18-030477
Scott Nash 10/6/18 $4.00 DONATION AB R18-030391
Henry S Botelho 10/5/18 $3.00 DONATION AB R18-030290
Kathleen Kosel 10/4/18 $300.00 DONATION AB R18-030234
Martha Hummel 10/4/18 $100.00 DONATION AB R18-030238
Nicole Lasagna 10/3/18 $40.00 DONATION AB R18-030204
Catherine Gardner 10/2/18 $500.00 DONATION AB R18-030137
Solita Koski 10/2/18 $25.00 DONATION AB R18-030121
Paula Demichele 9/29/18 $25.00 DONATION AB R18-030074
Rondalin Bramwell 9/29/18 $5.00 DONATION AB R18-030073
Ronny Marshall 9/29/18 $50.00 DONATION AB R18-030010
Nicole Lasagna 9/28/18 $40.00 DONATION AB R18-029973
Shima Tadayon 9/28/18 $12.00 DONATION AB R18-029976
Crystal Pendergrass 9/27/18 $1.00 DONATION AB R18-029911
Chris Abess 9/26/18 $200.00 DONATION AB R18-029804
Deborah Roy 9/25/18 $3.00 DONATION AB R18-029749
Frank Dill 9/25/18 $10.00 DONATION AB R18-029766
Lilliosa Calubaquib 9/25/18 $5.00 DONATION AB R18-029765
Nancy Sanchez 9/25/18 $4.00 DONATION AB R18-029754
Clarice Whisler 9/22/18 $25.00 DONATION AB R18-029677
Douglas Messer 9/22/18 $50.00 DONATION AB R18-029678
Janelle Velete 9/22/18 $30.00 DONATION AB R18-029675
Mark Jordan 9/22/18 $100.00 DONATION AB R18-029674
Adam Kirby 9/21/18 $50.00 DONATION AB R18-029803
Raymond Hinck 9/21/18 $7.00 DONATION AB R18-029607
Sherrie Aguilar 9/21/18 $20.00 DONATION AB R18-029615
Car Donation Services 9/20/18 $133.28 DONATION AB R18-029565
Julie Stokol 9/20/18 $50.00 DONATION AB R18-029825
Norma Alvarado 9/20/18 $6.00 DONATION AB R18-029530
Ulrike Galindo 9/20/18 $50.00 DONATION AB R18-029564
Jo Silverman 9/16/18 $33.00 DONATION AB R18-029410
Evelyn Mancha 9/15/18 $20.00 DONATION AB R18-029303
Sharon Budde 9/14/18 $100.00 DONATION AB R18-029231
Mary Hicks 9/13/18 $100.00 DONATION AB R18-029141
Mary Karber 9/13/18 $100.00 DONATION AB R18-029132
Christopher Laska 9/12/18 $10.00 DONATION AB R18-029110
Jennifer Rego 9/11/18 $100.00 DONATION AB R18-028984
Diane Gonzalez 9/9/18 $150.00 DONATION AB R18-029010
Eric Boyd 9/8/18 $100.00 DONATION AB R18-028943
Valerie Kohlhofer 9/6/18 $75.00 DONATION AB R18-028795
Alice Felix 9/5/18 $100.00 DONATION AB R18-028734
Barbara Brown 9/5/18 $20.00 DONATION AB R18-028700
Dorine Tanaka 9/5/18 $20.00 DONATION AB R18-028746
Leanna Repetto 9/5/18 $35.00 DONATION AB R18-028722
Bob Maloney 9/4/18 $20.00 DONATION AB R18-028646
Chaz Giles 8/31/18 $250.00 DONATION AB R18-028523
U.S. Bank 8/31/18 $183.75 DONATION AB R18-028516
Karen Allen 8/30/18 $50.00 DONATION AB R18-028485
Mason Dehart 8/29/18 $20.00 DONATION AB R18-028391
Denise Marie Abersold Boyd 8/28/18 $100.00 DONATION AB R18-028367
Margaret Simser 8/28/18 $250.00 DONATION AB R18-028370
Bank Of America 8/27/18 $30.00 DONATION AB R18-028307
Lynne Lithgow 8/25/18 $3.00 DONATION LIC R18-028246
Julia Miner 8/23/18 $250.00 DONATION LIC R18-028178
Scott & Claudia Hein 8/23/18 $50.00 DONATION AB R18-028139
Unknown Unknown 8/22/18 $55.00 DONATION AB R18-028058
Aaron Bluhm 8/21/18 $1.00 DONATION AB R18-027979
Jessica Blau 8/18/18 $49.00 DONATION AB R18-027934
Karin Stoops 8/18/18 $50.00 DONATION AB R18-027869
Patricia Redemeyer-Knutson 8/17/18 $100.00 DONATION AB R18-027794
Pet Food Express 8/15/18 $2,520.00 DONATION AB R18-027705
Pet Food Express 8/15/18 $2,980.00 DONATION AB R18-027708
Pet Food Express 8/15/18 $1,023.43 DONATION AB R18-027707
Puiyee Ng 8/15/18 $50.00 DONATION AB R18-027703
Meghan Chisholm 8/14/18 $60.00 DONATION AB R18-027596
Dave Beahm 8/11/18 $20.00 DONATION AB R18-027493
David Au 8/11/18 $21.00 DONATION AB R18-027489
America'S Best Local Charities 8/9/18 $325.22 DONATION AB R18-027400
Annie Jacquemet-Barrington 8/9/18 $100.00 DONATION AB R18-027402
Car Donation Services 8/9/18 $50.00 DONATION AB R18-027401
Darlene Bennett 8/9/18 $75.00 DONATION AB R18-027376
Mary Roland-Horn 8/9/18 $50.00 DONATION AB R18-027403
Strandwood Elementary 8/9/18 $577.04 DONATION AB R18-027399
Strandwood Elementary 8/9/18 $251.05 DONATION AB R18-027398
Truist By Frontstream 8/9/18 $25.84 DONATION AB R18-027405
Ulrike Galindo 8/9/18 $50.00 DONATION AB R18-027404
Victoria Fimbres 8/9/18 $20.00 DONATION AB R18-027360
Gabriel Avila 8/7/18 $7.00 DONATION AB R18-027298
Danielle Wiskerson 8/4/18 $35.00 DONATION AB R18-027125
Bank Of America 8/3/18 $50.00 DONATION AB R18-027060
Bank Of America 8/3/18 $20.00 DONATION AB R18-027056
Car Donation Services 8/3/18 $66.00 DONATION AB R18-027059
Francisca Puentes-Guerrero 8/3/18 $10.00 DONATION AB R18-027022
Hale Pet Door National Llc 8/3/18 $27.70 DONATION AB R18-027062
Jane Miller 8/3/18 $25.00 DONATION AB R18-027063
Jason Davis 8/3/18 $15.00 DONATION AB R18-027091
Lara E. Delaney 8/3/18 $100.00 DONATION AB R18-027055
Rotary Club Of Martinez Foundation 8/3/18 $1,500.00 DONATION AB R18-027054
The Benevity Community Impact Fund 8/3/18 $130.00 DONATION AB R18-027057
Ulrike Galindo 8/3/18 $50.00 DONATION AB R18-027061
William Weidinger 8/3/18 $25.00 DONATION AB R18-027058
Jolene Garrison 8/1/18 $10.00 DONATION AB R18-026864
Ryan George Irian 8/1/18 $10.00 DONATION LIC R18-026899
Guillermo Orozco 7/31/18 $20.00 DONATION AB R18-026784
Tatiana Castillo 7/31/18 $5.00 DONATION AB R18-026846
Marie Parti 7/28/18 $100.00 DONATION AB R18-026760
Donald Kent 7/27/18 $70.00 DONATION AB R18-026619
Michael Johnson 7/27/18 $40.00 DONATION AB R18-026605
Marie Parti 7/26/18 $20.00 DONATION AB R18-026574
Helen Harding 7/25/18 $4.00 DONATION AB R18-026454
Hetty Dutra 7/25/18 $100.00 DONATION AB R18-026488
Kayla Banuelos 7/25/18 $20.00 DONATION AB R18-026487
Kayla Banuelos 7/25/18 $100.00 DONATION AB R18-026486
Calvin Roy Stinnett 7/21/18 $35.00 DONATION LIC R18-026308
Isabell Pantoja 7/21/18 $17.00 DONATION LIC R18-026307
Jim Miller 7/21/18 $9.00 DONATION LIC R18-026294
Mary Ann Kessinger 7/21/18 $48.00 DONATION LIC R18-026312
Sue Arkwright 7/21/18 $10.00 DONATION LIC R18-026288
Sun Hwa Park 7/21/18 $20.00 DONATION LIC R18-026305
Tami Williams 7/21/18 $18.00 DONATION AB R18-026242
Xia Li 7/21/18 $3.00 DONATION LIC R18-026298
Anne Marchetti 7/20/18 $35.00 DONATION AB R18-026188
Nicole Lasagna 7/20/18 $40.00 DONATION AB R18-026215
Julie Mcgee 7/19/18 $17.00 DONATION AB R18-026136
Maude Tate 7/19/18 $20.00 DONATION AB R18-026140
1St Nor Cal Credit Union 7/18/18 $132.25 DONATION AB R18-026113
Susan J Goehring 7/18/18 $17.00 DONATION AB R18-026111
Yolie Chatham 7/18/18 $17.00 DONATION AB R18-026110
Keri Butkevich 7/17/18 $17.00 DONATION AB R18-026008
Sherry Kirkham 7/17/18 $2.00 DONATION LIC R18-026010
Marsha Dohrmann 7/14/18 $2.00 DONATION AB R18-025881
Peter Withof 7/14/18 $28.00 DONATION AB R18-025973
Anna Schneider 7/13/18 $8.00 DONATION AB R18-025778
Gary D Steiert 7/13/18 $17.00 DONATION AB R18-025839
Josephine Fernandez Pardell 7/12/18 $3.00 DONATION AB R18-025710
Linda Smalley 7/12/18 $20.00 DONATION AB R18-025723
Maria Nuez 7/12/18 $17.00 DONATION AB R18-025705
Unknown Unknown 7/12/18 $1.00 DONATION AB R18-025708
Jan Nahas 7/11/18 $16.00 DONATION AB R18-025620
Maria Barragan 7/10/18 $0.50 DONATION AB R18-025556
Kenneth Van Cleve 7/6/18 $2.00 DONATION AB R18-025323
Robert Elya 7/6/18 $17.00 DONATION AB R18-025329
Samantha Brockett 7/5/18 $10.00 DONATION AB R18-025274
Hellen Pezzotti 7/3/18 $50.00 DONATION AB R18-025197
Maria Ruiz 7/3/18 $50.25 DONATION AB R18-025198
Alison Hammerschmidt 6/30/18 $10.00 DONATION WL R18-025117
Anny Deorian 6/30/18 $20.00 DONATION AB R18-025073
Christine Cowling 6/30/18 $24.00 DONATION AB R18-025039
Dana Cadermarti 6/30/18 $17.00 DONATION LIC R18-025088
Jaimee Hutson 6/30/18 $57.00 DONATION AB R18-025070
Leora Sarachek 6/30/18 $10.00 DONATION AB R18-025099
Shelby Henriques 6/30/18 $10.00 DONATION WL R18-025134
Anastasiia Martinez 6/29/18 $50.00 DONATION AB R18-025668
Joseph Graff 6/29/18 $2.00 DONATION WL R18-024951
Sherry Mickaels 6/29/18 $25.00 DONATION AB R18-024923
Terry Anderson 6/29/18 $20.00 DONATION WL R18-024952
Allysia Rector 6/28/18 $5.00 DONATION WL R18-024875
Christine Garcelon 6/28/18 $28.00 DONATION LIC R18-024838
Kristine Van Winkle 6/28/18 $5.00 DONATION WL R18-024857
Laura Atherton 6/28/18 $20.00 DONATION WL R18-024874
Darius Russo 6/27/18 $17.00 DONATION LIC R18-024744
Jeff Alford 6/27/18 $20.00 DONATION AB R18-024764
Jennie Gallegos 6/27/18 $2.00 DONATION LIC R18-024756
John Fritz 6/27/18 $5.00 DONATION WL R18-024794
Nina Wemmer 6/27/18 $50.00 DONATION AB R18-024810
Pushpa Goel 6/27/18 $35.00 DONATION LIC R18-024736
Rose Gomez 6/27/18 $5.00 DONATION WL R18-024788
Shelley Cordes 6/27/18 $10.00 DONATION WL R18-024801
Stephanie Reiniche 6/27/18 $1.00 DONATION WL R18-024776
Bridget Mc Mahon 6/26/18 $5.00 DONATION WL R18-024676
Gary Sumi 6/26/18 $5.00 DONATION WL R18-024699
Shelly Ray 6/26/18 $5.00 DONATION WL R18-024678
Thomas Bishop 6/26/18 $9.00 DONATION LIC R18-024601
Alison Stracke 6/25/18 $5.00 DONATION WL R18-024562
Kirk Wood 6/25/18 $20.00 DONATION WL R18-024572
Maureen Riggs 6/25/18 $5.00 DONATION WL R18-024588
Diane Gonzalez 6/24/18 $200.00 DONATION AB R18-024629
Jennifer Storm-Alves 6/24/18 $5.00 DONATION WL R18-024538
Auburn Mc Laughlin 6/23/18 $25.00 DONATION AB R18-024376
Carol Sue Michaelson 6/23/18 $9.00 DONATION LIC R18-024465
Elaine Pritzkow 6/23/18 $3.00 DONATION LIC R18-024495
Katheryn Carter 6/23/18 $9.00 DONATION AB R18-024490
Stephen Oneal 6/23/18 $5.00 DONATION WL R18-024522
Irina Baxter 6/22/18 $13.00 DONATION WL R18-024317
Janice Daw 6/22/18 $8.00 DONATION AB R18-024299
Jim Meagher 6/22/18 $18.00 DONATION LIC R18-024284
Kenton Wright 6/22/18 $3.00 DONATION LIC R18-024251
Kerry Bledsoe 6/22/18 $9.00 DONATION AB R18-024285
Macario Garcia 6/22/18 $11.00 DONATION AB R18-024290
Marcia Mathog 6/22/18 $20.00 DONATION WL R18-024324
Marie Culum 6/22/18 $10.00 DONATION AB R18-024279
Mehboob Khan 6/22/18 $30.00 DONATION AB R18-024281
Sophie Rollins 6/22/18 $45.00 DONATION WL R18-024323
Valerie Herndon 6/22/18 $35.00 DONATION AB R18-024297
Judy Greer 6/21/18 $9.00 DONATION AB R18-024055
Kathreen Lee 6/21/18 $20.00 DONATION AB R18-024079
Konstontines Manolas Jr 6/21/18 $17.00 DONATION AB R18-024150
Tammy Casey 6/21/18 $18.00 DONATION LIC R18-024093
Brisette Baugh 6/20/18 $5.00 DONATION WL R18-024012
Cheryl Deworken 6/20/18 $18.00 DONATION AB R18-023820
Claudia Howard 6/20/18 $10.00 DONATION WL R18-024015
Kathryn Williams 6/20/18 $9.00 DONATION LIC R18-023868
Liberty Africa 6/20/18 $17.00 DONATION LIC R18-023884
Nichole Ellyson 6/20/18 $10.00 DONATION AB R18-023830
Tiffany Abels 6/20/18 $5.00 DONATION WL R18-023997
Cheryl Capizano 6/19/18 $10.00 DONATION LIC R18-023654
Kristina Lacommare 6/19/18 $17.00 DONATION LIC R18-023725
Leslie Crawford 6/19/18 $35.00 DONATION LIC R18-023652
Lorena Rodriguez 6/19/18 $2.00 DONATION LIC R18-023650
Molly De La Rosa 6/19/18 $36.00 DONATION LIC R18-023752
Rose Jaquint-Loera 6/19/18 $10.00 DONATION AB R18-023637
Vincent Ohare 6/19/18 $20.00 DONATION WL R18-023800
William Lee 6/19/18 $36.00 DONATION LIC R18-023628
Alberta Blair 6/18/18 $40.00 DONATION LIC R18-023569
Carol Zugnoni 6/18/18 $13.00 DONATION LIC R18-023515
Edward Mc Carthy 6/18/18 $2.00 DONATION AB R18-023464
Jennifer Harud 6/18/18 $20.00 DONATION WL R18-023779
John Flynn 6/18/18 $35.00 DONATION AB R18-023484
Nancy Fleischauer 6/18/18 $10.00 DONATION WL R18-023781
Tammy Graziano 6/18/18 $15.00 DONATION AB R18-023486
Verna Jahn 6/18/18 $29.00 DONATION AB R18-023481
Victoria Evans 6/18/18 $2.00 DONATION AB R18-023498
Maura Sullivan 6/17/18 $5.00 DONATION WL R18-023426
Nicole Fricke 6/17/18 $10.00 DONATION WL R18-023435
Angelina Fusco 6/16/18 $18.00 DONATION LIC R18-023342
Beth Dugan 6/16/18 $2.00 DONATION LIC R18-023343
Cecilia Lopez 6/16/18 $1.00 DONATION WL R18-023399
Jadah Sellner 6/16/18 $25.00 DONATION AB R18-023649
Mary Lou Saunders 6/16/18 $7.00 DONATION LIC R18-023242
Oliver Naca 6/16/18 $50.00 DONATION AB R18-023296
Queenie Hui 6/16/18 $25.00 DONATION AB R18-023644
Amanda Brady 6/15/18 $0.50 DONATION LIC R18-023037
Ann Young 6/15/18 $7.00 DONATION LIC R18-023088
Jeanette Jennings 6/15/18 $7.00 DONATION LIC R18-023066
Marguerite Nicholson 6/15/18 $6.00 DONATION AB R18-023053
Satinder Pahwa 6/15/18 $1.00 DONATION WL R18-023178
Sue Bleakley 6/15/18 $25.00 DONATION AB R18-023625
Vagan Tapaltsyan 6/15/18 $25.00 DONATION WL R18-023164
Diane Kennedy 6/14/18 $15.00 DONATION AB R18-022913
Gary Lupien 6/14/18 $1.00 DONATION WL R18-023026
Julianna Brent Velthoen 6/14/18 $18.00 DONATION LIC R18-022876
Lonnie Robarge 6/14/18 $10.00 DONATION WL R18-023009
Pets Eternal Rest 6/14/18 $20.00 DONATION AB R18-022842
Susan Hyde 6/14/18 $3.00 DONATION WL R18-023019
Wilene Munson-Crosby 6/14/18 $10.00 DONATION LIC R18-022899
Deborah Harris 6/13/18 $3.00 DONATION WL R18-022812
Mary Omalley 6/13/18 $5.00 DONATION AB R18-022779
Raoul Deslate 6/13/18 $7.00 DONATION LIC R18-022662
Candice Lindenau 6/12/18 $10.00 DONATION WL R18-022563
Carolyn Dushkin 6/12/18 $50.00 DONATION AB R18-022459
Glen Taylor 6/12/18 $9.00 DONATION LIC R18-022473
Jack Burton 6/12/18 $18.00 DONATION LIC R18-022440
Jessie Granado 6/12/18 $5.00 DONATION WL R18-022530
Kimiko Sahakian 6/12/18 $5.00 DONATION WL R18-022532
Kiran Puppala 6/12/18 $3.00 DONATION WL R18-022548
Sharon Tamagni 6/12/18 $10.00 DONATION WL R18-022528
Terry Schoonover 6/12/18 $50.00 DONATION AB R18-022617
Francis Griffin 6/11/18 $10.00 DONATION WL R18-022351
Nancy Frazier 6/11/18 $10.00 DONATION WL R18-022350
Vicky Havel 6/11/18 $10.00 DONATION WL R18-022347
Eleanor Feng 6/10/18 $10.00 DONATION WL R18-022331
Barta Westover 6/9/18 $28.00 DONATION LIC R18-022129
Carol Tatman 6/9/18 $17.00 DONATION AB R18-022109
David Cober 6/9/18 $20.00 DONATION AB R18-022230
Debora Peverada 6/9/18 $40.00 DONATION WL R18-022283
Gail Cevello 6/9/18 $2.00 DONATION AB R18-022262
Jennifer Baruch 6/9/18 $10.00 DONATION AB R18-022090
Josie Cormier 6/9/18 $5.00 DONATION WL R18-022276
Lisa Arendt 6/9/18 $34.00 DONATION AB R18-022088
Luisa Cantoli 6/9/18 $7.00 DONATION AB R18-022104
Michele Johnson 6/9/18 $9.00 DONATION AB R18-022095
Richard Oas 6/9/18 $10.00 DONATION LIC R18-022099
Sally Myers 6/9/18 $3.00 DONATION WL R18-022295
Bob Houston 6/8/18 $10.00 DONATION WL R18-022056
Candace Sprecher 6/8/18 $35.00 DONATION LIC R18-021957
Gary Curtis 6/8/18 $15.00 DONATION LIC R18-021967
Robert Stornetta-Pratt 6/8/18 $5.00 DONATION WL R18-022073
Sally Sturney 6/8/18 $19.00 DONATION AB R18-021989
Shirley Pejman 6/8/18 $50.00 DONATION WL R18-022050
Thomas Siino 6/8/18 $7.00 DONATION LIC R18-021998
Unknown Unknown 6/8/18 $1.00 DONATION AB R18-021988
Vanessa Long 6/8/18 $17.00 DONATION LIC R18-021968
Ann Woods 6/7/18 $28.00 DONATION AB R18-021828
Christine Treadway 6/7/18 $20.00 DONATION WL R18-021903
Cianna Williams 6/7/18 $34.00 DONATION AB R18-021825
Jennifer Winn 6/7/18 $35.00 DONATION LIC R18-021816
Jill Adri 6/7/18 $17.00 DONATION AB R18-021826
Juan Casanova 6/7/18 $17.00 DONATION AB R18-021827
Lisa Ashe 6/7/18 $15.00 DONATION AB R18-021824
Marcie L Kapell 6/7/18 $20.00 DONATION WL R18-021902
Maria Dejesus Nunez 6/7/18 $3.00 DONATION AB R18-021823
Mary Jane Duty 6/7/18 $5.00 DONATION WL R18-021925
Stacey Flanagan 6/7/18 $20.00 DONATION WL R18-021927
Wesley V Hallmeyer 6/7/18 $8.00 DONATION AB R18-021822
Athan Magganas 6/6/18 $100.00 DONATION AB R18-021758
Clarice Mccoy 6/6/18 $18.00 DONATION LIC R18-021726
Jeremy Kappl 6/6/18 $10.00 DONATION WL R18-021787
Kent Kenney 6/6/18 $100.00 DONATION AB R18-021759
Lilia Barrios 6/6/18 $50.00 DONATION AB R18-021761
Norbert Heinold 6/6/18 $3.50 DONATION AB R18-021695
Ruben Puno 6/6/18 $50.00 DONATION AB R18-021762
Ruth Okubo 6/6/18 $100.00 DONATION AB R18-021760
Truist By Frontstream 6/6/18 $23.04 DONATION AB R18-021756
Ulrike Galindo 6/6/18 $50.00 DONATION AB R18-021757
Laura Dominguez 6/5/18 $17.00 DONATION AB R18-021623
Monica Skinner 6/5/18 $15.00 DONATION WL R18-021682
Carlos Carbajal 6/4/18 $17.00 DONATION LIC R18-021425
Julio Chamorro 6/4/18 $10.00 DONATION WL R18-021664
Lauren Younger 6/4/18 $5.00 DONATION WL R18-021634
Mary Mullins 6/4/18 $17.00 DONATION LIC R18-021452
Paige Petersen 6/4/18 $17.00 DONATION LIC R18-021409
Paul Ehlenbach 6/4/18 $10.00 DONATION WL R18-021662
Jingyue Xu 6/3/18 $3.00 DONATION WL R18-021398
Caroline Ramos 6/2/18 $2.00 DONATION AB R18-021257
Roxanne Hansen 6/2/18 $28.00 DONATION LIC R18-021330
Shannelle Sherrod 6/2/18 $5.00 DONATION WL R18-021380
Thomas A Fletcher Ii 6/2/18 $5.00 DONATION WL R18-021375
Young Walsh 6/2/18 $1.00 DONATION WL R18-021376
Jill Libhart 6/1/18 $50.00 DONATION WL R18-021216
Kanet Fayzbakhsg 6/1/18 $50.00 DONATION AB R18-021172
Linda C Matkin 6/1/18 $10.00 DONATION WL R18-021231
Michele Stedman 6/1/18 $5.00 DONATION WL R18-021202
America'S Best Local Charities 5/31/18 $473.79 DONATION AB R18-021112
Armie Batayola 5/31/18 $20.00 DONATION AB R18-021045
Brandon Marshall 5/31/18 $10.00 DONATION WL R18-021135
Donald Accornero 5/31/18 $25.00 DONATION AB R18-021097
Girls Scouts Of Northern California 5/31/18 $62.45 DONATION AB R18-021106
Leslye Bottom 5/31/18 $2.00 DONATION AB R18-021036
Lisa Montealegre 5/31/18 $3.00 DONATION WL R18-021130
Lisa Rigge 5/31/18 $50.00 DONATION AB R18-021100
Marta Hernandez 5/31/18 $5.00 DONATION WL R18-021138
Mary Horn 5/31/18 $50.00 DONATION AB R18-021102
Michael Sartwell 5/31/18 $240.00 DONATION AB R18-021073
Pet Food Express 5/31/18 $4,280.00 DONATION AB R18-021113
Pet Food Express 5/31/18 $20.00 DONATION AB R18-021110
Sylvia Carter 5/31/18 $35.00 DONATION LIC R18-021011
U.S. Bank 5/31/18 $157.50 DONATION AB R18-021104
Ulrike Galindo 5/31/18 $50.00 DONATION AB R18-021107
Aline Pearl 5/30/18 $18.00 DONATION AB R18-020789
Bobby Faulkenberry 5/30/18 $8.00 DONATION AB R18-020802
Charles Warren 5/30/18 $2.00 DONATION AB R18-020781
Diane Bessette 5/30/18 $17.00 DONATION AB R18-020790
Hannah Vasquez 5/30/18 $17.00 DONATION AB R18-020792
James Broker 5/30/18 $17.00 DONATION AB R18-020804
Jennifer Shepherd 5/30/18 $18.00 DONATION AB R18-020810
Kim Huie 5/30/18 $10.00 DONATION WL R18-020968
Marcia Burch 5/30/18 $20.00 DONATION AB R18-020786
Nicholas Longmier 5/30/18 $5.00 DONATION WL R18-020966
Patricia Titus 5/30/18 $3.00 DONATION AB R18-020784
Sallie Nelson 5/30/18 $17.00 DONATION LIC R18-020878
Scott Nguyen 5/30/18 $17.00 DONATION AB R18-020785
Steve Hoyt 5/30/18 $3.00 DONATION AB R18-020811
Sylvia Johnston 5/30/18 $8.00 DONATION LIC R18-020820
Tony Hart 5/30/18 $15.00 DONATION AB R18-020798
Tracey Krangel 5/30/18 $18.00 DONATION AB R18-020808
Amber Niemi 5/29/18 $15.00 DONATION WL R18-020690
Candace J Kunz 5/29/18 $17.00 DONATION LIC R18-020617
Erin Murphy 5/29/18 $40.00 DONATION WL R18-020720
Fatemhe Tahsini-Hakansson 5/29/18 $20.00 DONATION AB R18-020645
Hazel Lucianobordi 5/29/18 $10.00 DONATION WL R18-020698
John Gray 5/29/18 $20.00 DONATION WL R18-020708
Mariane Seminario 5/29/18 $10.00 DONATION WL R18-020710
Sheree Laucilica 5/29/18 $5.00 DONATION WL R18-020679
Teresa Ridge 5/29/18 $9.00 DONATION LIC R18-020566
Fran Whipple 5/27/18 $23.00 DONATION WL R18-020534
Jennifer Collier 5/27/18 $10.00 DONATION WL R18-020527
Mike Menasco 5/27/18 $20.00 DONATION WL R18-020535
Dirk Muehlner 5/26/18 $5.00 DONATION WL R18-020514
Eric Del Sesto 5/26/18 $10.00 DONATION LIC R18-020317
Herb Foster 5/26/18 $34.00 DONATION LIC R18-020306
James Gambardella 5/26/18 $8.00 DONATION LIC R18-020297
James Kimura 5/26/18 $3.00 DONATION AB R18-020436
Kattia Flores 5/26/18 $18.00 DONATION LIC R18-020403
Leslie Sheldon 5/26/18 $9.00 DONATION LIC R18-020320
Mark Gonzalez 5/26/18 $25.00 DONATION AB R18-020415
Mikel Evans 5/26/18 $10.00 DONATION LIC R18-020448
Salih Saba 5/26/18 $8.00 DONATION LIC R18-020472
Scott Hendrickson 5/26/18 $41.00 DONATION LIC R18-020318
Anthony House 5/25/18 $5.00 DONATION WL R18-020244
Cecilia Braga 5/25/18 $5.00 DONATION WL R18-020248
Kathryn Ottinger 5/25/18 $44.00 DONATION LIC R18-020159
Lawrence Norton 5/25/18 $25.00 DONATION WL R18-020264
Linda Witt 5/25/18 $10.00 DONATION AB R18-020162
Sandra Ennen 5/25/18 $0.25 DONATION AB R18-020124
Carolyn Leste 5/24/18 $7.00 DONATION AB R18-020047
Francoise Hansen 5/24/18 $10.00 DONATION WL R18-020106
Gloria Calloway 5/24/18 $28.00 DONATION AB R18-020017
Jill Wise 5/24/18 $17.00 DONATION AB R18-020003
Jonathan Perry 5/24/18 $10.00 DONATION WL R18-020109
Joone Pajar 5/24/18 $10.00 DONATION WL R18-020114
Josh Duffy 5/24/18 $18.00 DONATION AB R18-020019
Kristina Kenndy-Castelluccio 5/24/18 $35.00 DONATION AB R18-020021
Mary J Haghenbeck 5/24/18 $20.00 DONATION AB R18-020026
Patricia E Caramella 5/24/18 $40.00 DONATION AB R18-020024
Rosemary Pereda 5/24/18 $10.00 DONATION AB R18-020029
Amanda Egli 5/23/18 $18.00 DONATION LIC R18-019854
Dennis Heckman 5/23/18 $17.00 DONATION LIC R18-019802
Laurie Weeks 5/23/18 $17.00 DONATION LIC R18-019806
Mark Maeyama 5/23/18 $17.00 DONATION AB R18-019921
Michele Babb 5/23/18 $3.00 DONATION WL R18-019951
Nancy Milanese 5/23/18 $18.00 DONATION LIC R18-019893
Patricia Dewitt 5/23/18 $5.00 DONATION WL R18-019985
Richard Howard 5/23/18 $28.00 DONATION LIC R18-019804
Dawn Wallace 5/22/18 $10.00 DONATION WL R18-019771
Howard Noble 5/22/18 $35.00 DONATION LIC R18-019686
Jennifer Robb 5/22/18 $250.00 DONATION AB R18-019734
Marcia Linville 5/22/18 $7.00 DONATION LIC R18-019683
William Moriarty 5/22/18 $5.00 DONATION WL R18-019793
Amelia Smithson 5/21/18 $10.00 DONATION WL R18-019659
Gay Tanasescu 5/21/18 $5.00 DONATION LIC R18-019554
Janice Creighton 5/21/18 $10.00 DONATION WL R18-019651
Jason Quick 5/21/18 $5.00 DONATION WL R18-019648
Kenneth Simon 5/21/18 $3.00 DONATION LIC R18-019576
Mary Melinda Jensen 5/21/18 $1.00 DONATION LIC R18-019571
Terry Cobb Hamre 5/21/18 $40.00 DONATION AB R18-019581
Cindy M Wax 5/20/18 $5.00 DONATION WL R18-019534
Jose Bernales 5/20/18 $10.00 DONATION WL R18-019513
Julianne Guttman 5/20/18 $25.00 DONATION WL R18-019545
Nicole Leshane-Viera 5/20/18 $3.00 DONATION WL R18-019528
Rowan Weeks 5/20/18 $5.00 DONATION WL R18-019541
Lynda Rosenblatt 5/19/18 $50.00 DONATION LIC R18-019426
Lynette Fonseca 5/19/18 $20.00 DONATION AB R18-019445
Susan Nestor 5/19/18 $17.00 DONATION AB R18-019349
Keith E Carroll 5/18/18 $40.00 DONATION LIC R18-019103
Ken Wendel 5/18/18 $20.00 DONATION WL R18-019206
Rita Figueira 5/18/18 $7.00 DONATION AB R18-019098
Summer Lanning 5/18/18 $5.00 DONATION WL R18-019197
Alistair Duncan 5/17/18 $5.00 DONATION WL R18-018995
Cindy Koeltl 5/17/18 $18.00 DONATION LIC R18-018852
Claire Kellogg 5/17/18 $5.00 DONATION AB R18-018964
Colleen Callan 5/17/18 $10.00 DONATION WL R18-018998
Iris Sorokin 5/17/18 $35.00 DONATION AB R18-018932
James Burden 5/17/18 $22.00 DONATION LIC R18-018883
Jane C Reid 5/17/18 $17.00 DONATION AB R18-018936
Joanna Andres 5/17/18 $15.00 DONATION AB R18-018909
Lesa To'O 5/17/18 $10.00 DONATION LIC R18-018845
Lori A Cade 5/17/18 $25.00 DONATION AB R18-018933
Mia Murillo 5/17/18 $7.00 DONATION AB R18-018924
Pamela Meador-Cardin 5/17/18 $17.00 DONATION LIC R18-018992
Paula Stearns 5/17/18 $9.00 DONATION AB R18-018930
Rose Head 5/17/18 $9.00 DONATION AB R18-018916
Sherry Angelini 5/17/18 $40.00 DONATION LIC R18-018893
Agnes Rogers 5/16/18 $80.00 DONATION AB R18-018682
Jeff Gerard 5/16/18 $25.00 DONATION WL R18-018808
Jeff Gerard 5/16/18 $10.00 DONATION WL R18-018809
Jerry Marks 5/16/18 $28.00 DONATION AB R18-018759
Bonnie Zeleny 5/15/18 $7.00 DONATION LIC R18-018499
Brenda Dwello 5/15/18 $0.50 DONATION AB R18-018396
Caron Treger 5/15/18 $5.00 DONATION WL R18-018602
Dana Yates 5/15/18 $5.00 DONATION WL R18-018582
Elisabeth Bailey 5/15/18 $5.00 DONATION WL R18-018592
Henry Magtibay 5/15/18 $4.50 DONATION AB R18-018399
John Warner 5/15/18 $20.00 DONATION WL R18-018573
Lauren Chong 5/15/18 $5.00 DONATION WL R18-018581
Pedro Sullivan 5/15/18 $5.00 DONATION WL R18-018611
Peggy Perazzo 5/15/18 $17.00 DONATION LIC R18-018507
Shelly Leffle 5/15/18 $18.00 DONATION LIC R18-018496
George Drummond 5/14/18 $10.00 DONATION AB R18-018276
Gloria Lopezvaughan 5/14/18 $5.00 DONATION WL R18-018366
Hirofumi Hashimoto 5/14/18 $7.00 DONATION AB R18-018256
Kristin P Pascoe 5/14/18 $3.00 DONATION LIC R18-018330
Liz Wheeles 5/14/18 $25.00 DONATION WL R18-018344
Marisa Chartier 5/14/18 $20.00 DONATION WL R18-018363
Bonnie Cooper 5/12/18 $3.00 DONATION AB R18-018164
Crystal Bunker 5/12/18 $7.00 DONATION LIC R18-018136
Emily Mcevilly 5/12/18 $5.00 DONATION WL R18-018214
Judith Amor 5/12/18 $10.00 DONATION AB R18-018090
Kayla Wolcott 5/12/18 $21.60 DONATION AB R18-018053
Kristina Mitchell 5/12/18 $10.00 DONATION WL R18-018194
Lisa Omoto 5/12/18 $50.00 DONATION AB R18-018041
Nicole Lasagna 5/12/18 $35.00 DONATION AB R18-018076
Patricia Bithell 5/12/18 $17.00 DONATION LIC R18-018176
Richard S Brown 5/12/18 $49.00 DONATION AB R18-017952
Terry Gonzalez 5/12/18 $10.00 DONATION WL R18-018203
Dennis Gavin 5/11/18 $18.00 DONATION LIC R18-017818
Kenyon Verbeckmoes 5/11/18 $25.00 DONATION WL R18-017928
Kim Benson 5/11/18 $20.00 DONATION AB R18-017856
Kimberly Erwin 5/11/18 $17.00 DONATION LIC R18-017814
Tim Darnell 5/11/18 $3.00 DONATION WL R18-017906
Brandy Callahan 5/10/18 $0.50 DONATION AB R18-017643
Elizabeth R Bloom 5/10/18 $8.00 DONATION LIC R18-017685
Ilene Hauser 5/10/18 $5.00 DONATION LIC R18-017681
Joseph E Costa 5/10/18 $28.00 DONATION LIC R18-017667
Megan Deguzman 5/10/18 $0.50 DONATION AB R18-017629
Michael Williams 5/10/18 $50.00 DONATION WL R18-017781
Alejandro Lopez 5/9/18 $5.00 DONATION WL R18-017622
Christine Cline 5/9/18 $18.00 DONATION LIC R18-017585
Harry Stevens 5/9/18 $3.00 DONATION AB R18-017553
Joanne Depuy 5/9/18 $2.00 DONATION LIC R18-017557
Joe Huettl 5/9/18 $40.00 DONATION WL R18-017623
Shannon Creek 5/9/18 $14.00 DONATION LIC R18-017559
Alexis Keenan 5/8/18 $20.00 DONATION LIC R18-017331
Ambhawan Alvarez 5/8/18 $17.00 DONATION LIC R18-017337
Barbara Jaarsma 5/8/18 $5.00 DONATION AB R18-017288
Billy Light 5/8/18 $2.00 DONATION AB R18-017321
Jerry Hinojos 5/8/18 $8.00 DONATION LIC R18-017339
Kevin Chiok 5/8/18 $40.00 DONATION LIC R18-017342
Ramesh Kannan 5/8/18 $10.00 DONATION WL R18-017418
Rigel Nemis 5/8/18 $18.00 DONATION LIC R18-017322
Stephen A Engler 5/8/18 $2.00 DONATION LIC R18-017332
Susan M Carter 5/8/18 $24.00 DONATION LIC R18-017282
Timothy Hayes 5/8/18 $28.00 DONATION LIC R18-017365
Betty Christians 5/7/18 $6.00 DONATION WL R18-017259
Carol Weinstein 5/7/18 $9.00 DONATION AB R18-017172
Ferris Suer 5/7/18 $3.00 DONATION AB R18-017222
Jane D Low 5/7/18 $10.00 DONATION AB R18-017179
Joan Godfrey 5/7/18 $17.00 DONATION AB R18-017200
Rob Morgan 5/7/18 $17.00 DONATION AB R18-017174
David Brown 5/6/18 $25.00 DONATION AB R18-017289
Victoria Etterer 5/6/18 $5.00 DONATION WL R18-017231
Carol Falcon 5/5/18 $5.00 DONATION AB R18-017813
Deborah R Douglas 5/5/18 $17.00 DONATION LIC R18-016937
Dennis Han 5/5/18 $35.00 DONATION AB R18-016939
Jana Lowe 5/5/18 $3.00 DONATION LIC R18-017094
Jenny Sun 5/5/18 $20.00 DONATION AB R18-016973
Kathleen Lynch 5/5/18 $20.00 DONATION AB R18-017110
Kevin Schmoll 5/5/18 $1.00 DONATION WL R18-017119
Patrick Row 5/5/18 $27.00 DONATION AB R18-017111
Susan M Cannon 5/5/18 $10.00 DONATION WL R18-017126
Vincent Jervis 5/5/18 $75.00 DONATION AB R18-017020
Young Vu 5/5/18 $2.00 DONATION AB R18-017850
Millie Tooker 5/4/18 $17.00 DONATION LIC R18-016863
Pat Mary Ryan 5/4/18 $50.00 DONATION WL R18-016886
Arlene Storm 5/3/18 $5.00 DONATION WL R18-016762
Hermelinda Esparza 5/3/18 $0.50 DONATION AB R18-016620
James Roth 5/3/18 $20.00 DONATION AB R18-016744
Jerri Flamand 5/3/18 $18.00 DONATION LIC R18-016707
Laura Atherton 5/3/18 $25.00 DONATION WL R18-016755
Lynda Schwitters-Morrell 5/3/18 $7.00 DONATION LIC R18-016694
Paul Cocotis 5/3/18 $35.00 DONATION AB R18-016671
Janice Sabo 5/2/18 $10.00 DONATION WL R18-016467
Jose Renteria 5/2/18 $20.00 DONATION AB R18-016511
Maria Estrada 5/2/18 $3.00 DONATION LIC R18-016488
Marjorie A Ross 5/2/18 $3.00 DONATION AB R18-016528
Ralph Rader 5/2/18 $35.00 DONATION LIC R18-016482
Sally Grimm 5/2/18 $0.50 DONATION AB R18-016473
Sharon R Kantor 5/2/18 $13.00 DONATION WL R18-016601
Bob Otsuka 5/1/18 $35.00 DONATION LIC R18-016333
David Michael Filomeo 5/1/18 $20.00 DONATION AB R18-016306
Debra J Kadiyala 5/1/18 $10.00 DONATION AB R18-017836
K./S. Kreitzer/Coontz 5/1/18 $50.00 DONATION AB R18-016393
Shirley Wright 5/1/18 $20.00 DONATION AB R18-016314
Theresa Francisco-Terry 5/1/18 $17.00 DONATION LIC R18-016336
Anthony Grosso 4/30/18 $25.00 DONATION WL R18-016430
Jeff Bremhorst 4/30/18 $7.00 DONATION LIC R18-016100
Nancy Kaplan 4/30/18 $15.00 DONATION AB R18-016209
Nancy Ras 4/30/18 $20.00 DONATION WL R18-016427
Puiyee Ng 4/30/18 $50.00 DONATION AB R18-016219
Schwab Charitable 4/30/18 $1,000.00 DONATION AB R18-016215
Scott & Claudia Hein 4/30/18 $50.00 DONATION AB R18-016218
Janet Barriga 4/29/18 $5.00 DONATION WL R18-016080
Jason Chukel 4/29/18 $10.00 DONATION WL R18-016076
Daniel Martin 4/28/18 $4.00 DONATION AB R18-015992
Laura Trestler 4/28/18 $20.00 DONATION AB R18-015900
Lee Anderson 4/28/18 $10.00 DONATION LIC R18-015948
Lisa Matta 4/28/18 $10.00 DONATION WL R18-016057
Cynthia Kirsch 4/27/18 $18.00 DONATION AB R18-015766
Jamie Lynn Van Buren 4/27/18 $47.00 DONATION AB R18-015775
Liliana Wescott 4/27/18 $10.00 DONATION WL R18-015866
Patricia R Beck 4/27/18 $40.00 DONATION AB R18-015769
Pets Eternal Rest 4/27/18 $10.00 DONATION AB R18-016550
Phyllis Henry 4/27/18 $40.00 DONATION AB R18-015840
Susan Silverstein 4/27/18 $40.00 DONATION AB R18-015773
Albert F Steunenberg 4/26/18 $8.00 DONATION AB R18-015725
Benjamin Botkin 4/26/18 $5.00 DONATION WL R18-015732
Celeste Butterfield 4/26/18 $17.00 DONATION LIC R18-015693
Jane Stanton 4/26/18 $7.00 DONATION LIC R18-015644
Normal Fuller 4/26/18 $10.00 DONATION WL R18-015731
Sandra D Himel 4/26/18 $18.00 DONATION LIC R18-015699
Sandra Lavik-Brennick 4/26/18 $26.00 DONATION WL R18-015730
Alicia Feltman 4/25/18 $20.00 DONATION WL R18-015603
Chris Stevens 4/25/18 $2.00 DONATION AB R18-015510
John Sutton Jr 4/25/18 $1.00 DONATION WL R18-015598
Josephine C Fernandez 4/25/18 $17.00 DONATION AB R18-015535
Aaron Kaplan 4/24/18 $20.00 DONATION LIC R18-015423
Barbara Moy 4/24/18 $20.00 DONATION WL R18-015444
Elizabeth Prince 4/24/18 $18.00 DONATION AB R18-015425
Jim Sherry 4/24/18 $5.00 DONATION WL R18-015450
Kathleen Chirco 4/24/18 $100.00 DONATION AB R18-015375
Marissa Lee Stein 4/23/18 $20.00 DONATION WL R18-015329
Natalia Levitan 4/23/18 $1.00 DONATION WL R18-015315
Athenian School 4/21/18 $181.00 DONATION AB R18-015250
Concord United Methodist 4/21/18 $45.41 DONATION AB R18-015246
Denise Garcia 4/21/18 $5.00 DONATION WL R18-015256
Jaye Anderson 4/21/18 $13.00 DONATION LIC R18-015221
Linda Thaxter 4/21/18 $24.00 DONATION LIC R18-015171
Renard Perucho 4/21/18 $2.00 DONATION LIC R18-015174
Nanette Bosworth 4/20/18 $10.00 DONATION WL R18-015042
Shannon Erikson 4/20/18 $13.00 DONATION WL R18-015036
Steve Oliver 4/20/18 $35.00 DONATION AB R18-015013
Brian Macintosh 4/19/18 $13.00 DONATION AB R18-014872
Burt Broussard 4/19/18 $1.00 DONATION AB R18-014777
Da Smithhemphill 4/19/18 $40.00 DONATION AB R18-014870
Denise Lawrie 4/19/18 $9.00 DONATION AB R18-014879
Francisco Alejo 4/19/18 $7.00 DONATION AB R18-014884
Karissa Pivirotto-Britton 4/19/18 $5.00 DONATION WL R18-014916
Leonard Snyder 4/19/18 $18.00 DONATION AB R18-014868
Logan Cartwright 4/19/18 $17.00 DONATION LIC R18-014829
Mark Nunes 4/19/18 $3.00 DONATION AB R18-014903
Nicole Cooke 4/19/18 $5.00 DONATION WL R18-014918
Shea Lansberry 4/19/18 $17.00 DONATION AB R18-014869
Stephanie E Davis 4/19/18 $7.00 DONATION WL R18-014923
Catherine Neasmith 4/18/18 $20.00 DONATION WL R18-014771
Jutamas Sukwanna 4/17/18 $20.00 DONATION AB R18-014627
Marcos Oceguera 4/17/18 $18.00 DONATION LIC R18-014623
Barry Langford 4/16/18 $10.00 DONATION WL R18-014555
Kim Burdick 4/16/18 $5.00 DONATION WL R18-014556
Dawn Silut 4/15/18 $34.00 DONATION AB R18-015023
Kathi Bruce 4/15/18 $10.00 DONATION WL R18-014526
Michael Tikalsky 4/15/18 $60.00 DONATION AB R18-014858
Bruce Brooks 4/14/18 $1,000.00 DONATION AB R18-014460
Janna Schofield 4/14/18 $50.00 DONATION AB R18-014348
Michelle Engelhart 4/14/18 $17.00 DONATION AB R18-014308
Randy J Hernandez 4/14/18 $17.00 DONATION LIC R18-014470
Susanne Smith 4/14/18 $17.00 DONATION AB R18-014312
Van Phan 4/14/18 $20.00 DONATION AB R18-014328
Alba Barrera 4/13/18 $18.00 DONATION LIC R18-014233
Alvaro Marroquin 4/13/18 $10.00 DONATION WL R18-014276
Deborah Lane 4/13/18 $8.00 DONATION AB R18-014238
Ericka Rios 4/13/18 $17.00 DONATION LIC R18-014180
Lori Muldoon 4/13/18 $20.00 DONATION WL R18-014264
Angela Kong 4/12/18 $5.00 DONATION WL R18-014138
Janet Tilander 4/12/18 $100.00 DONATION WL R18-014117
Margery Herrera 4/12/18 $8.00 DONATION LIC R18-014077
Minette Viljoen 4/12/18 $20.00 DONATION WL R18-014135
Paulie Proffett 4/12/18 $20.00 DONATION WL R18-014124
Sally Schmidt 4/12/18 $2.00 DONATION AB R18-014586
Shari Welters 4/12/18 $55.00 DONATION LIC R18-014075
Chris Harder 4/11/18 $35.00 DONATION AB R18-013948
Gayle Curto 4/11/18 $18.00 DONATION LIC R18-013940
Gilbert Cowperthwaite 4/11/18 $15.00 DONATION AB R18-013866
Janice Kosel 4/11/18 $17.00 DONATION AB R18-013934
Jesus Castillo 4/11/18 $5.00 DONATION WL R18-013979
John Schermerhorn 4/11/18 $17.00 DONATION AB R18-013932
Judith Le Bris 4/11/18 $30.00 DONATION AB R18-013863
Kyle Spingola 4/11/18 $10.00 DONATION WL R18-013995
Lindsey Almeida 4/11/18 $40.00 DONATION AB R18-013865
Marci Varellas 4/11/18 $15.00 DONATION AB R18-013941
Maria Mares 4/11/18 $20.00 DONATION WL R18-013986
Marilyn Howes 4/11/18 $10.00 DONATION AB R18-013871
Shannon Pugh 4/11/18 $45.00 DONATION AB R18-013867
Sherry Hadnot 4/11/18 $100.00 DONATION AB R18-013872
Siubhan Murray 4/11/18 $17.00 DONATION LIC R18-013885
Steven Jacobsen 4/11/18 $10.00 DONATION WL R18-013972
Will Brolin 4/11/18 $17.00 DONATION AB R18-013864
William Welch 4/11/18 $17.00 DONATION AB R18-013939
Collin Smith 4/10/18 $3.00 DONATION WL R18-013837
Ellen Woodward 4/10/18 $15.00 DONATION WL R18-013820
Suzanne Bourque 4/10/18 $2.00 DONATION LIC R18-013721
Anthony Grose 4/9/18 $10.00 DONATION WL R18-013693
Sarah Waters 4/9/18 $10.00 DONATION WL R18-013706
Carole Woodrow 4/8/18 $5.00 DONATION WL R18-013661
John Burns 4/8/18 $13.00 DONATION WL R18-013653
Laura Ramanis 4/8/18 $5.00 DONATION WL R18-013673
Rodney Webster 4/8/18 $5.00 DONATION WL R18-013651
Anne Bird 4/7/18 $10.00 DONATION WL R18-013460
Jenna Cunha 4/7/18 $10.00 DONATION WL R18-013617
Kendall Brennan 4/7/18 $34.00 DONATION AB R18-013543
Mark Lemyre 4/7/18 $10.00 DONATION WL R18-013641
Ronit & Scott Jorgensen 4/7/18 $100.00 DONATION WL R18-013628
Rosalinda Bartolome Barrun 4/7/18 $13.00 DONATION WL R18-013633
Tiffany Rodacker 4/7/18 $5.00 DONATION WL R18-013614
Artem Udalkin 4/6/18 $5.00 DONATION WL R18-013413
Bruce Carrier 4/6/18 $50.00 DONATION WL R18-013433
Carlos Oliva 4/6/18 $40.00 DONATION AB R18-013398
Gaston Chan 4/6/18 $25.00 DONATION WL R18-013427
Gillian Taffe 4/6/18 $10.00 DONATION WL R18-013411
Jack Kenny 4/6/18 $3.00 DONATION WL R18-013438
Pam Gerchow 4/6/18 $5.00 DONATION WL R18-013429
Ed Land 4/5/18 $5.00 DONATION WL R18-013319
Harry Stevens 4/5/18 $3.00 DONATION WL R18-013344
Judy Briano 4/5/18 $100.00 DONATION AB R18-013307
Diane Aiello 4/4/18 $23.00 DONATION AB R18-013194
Francis Lage 4/4/18 $57.00 DONATION LIC R18-013163
Isenia De Lira 4/4/18 $7.00 DONATION AB R18-013197
Jessica Fabillaran 4/4/18 $3.00 DONATION WL R18-013219
Kathy R Mcvey 4/4/18 $9.00 DONATION LIC R18-013162
Maria Flores 4/4/18 $3.00 DONATION AB R18-013188
Pepito Yu 4/4/18 $20.00 DONATION WL R18-013224
Ulrike Galindo 4/4/18 $50.00 DONATION AB R18-013198
Arlene La Borde 4/3/18 $20.00 DONATION AB R18-014936
Heather Minuk 4/3/18 $13.00 DONATION AB R18-014935
Emmali Todd 4/2/18 $5.00 DONATION WL R18-012953
Nelson Castro 4/2/18 $5.00 DONATION WL R18-012969
Vibhav Mankad 4/2/18 $10.00 DONATION WL R18-012947
Page 15 of 15
RECOMMENDATION(S):
1. ACKNOWLEDGE that the Board of Supervisors referred ten (10) issues to the Public Protection
Committee (PPC) for its review and consideration during 2018.
2. FIND that the 2018 PPC convened nine (9) meetings, worked through and provided an opportunity for
public input on a number of significant Countywide issues.
3. RECOGNIZE the excellent work of the County department staff who provided the requisite information
to the PPC in a timely and professional manner, and members of the Contra Costa community and other
public agencies who, through their interest in improving the quality of life in Contra Costa County,
provided valuable insight into our discussions, and feedback that helped us to formulate our policy
recommendations.
4. ACCEPT year-end productivity report and APPROVE recommended disposition of PPC referrals
described at the end of this report.
FISCAL IMPACT:
No fiscal impact. This is an informational report only.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 02/26/2019 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:Diane Burgis, District III 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: February 26, 2019
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc:
C. 78
To:Board of Supervisors
From:PUBLIC PROTECTION COMMITTEE
Date:February 26, 2019
Contra
Costa
County
Subject:2018 YEAR-END REPORT ON ACCOMPLISHMENTS AND DISPOSITION OF REMAINING REFERRALS TO
THE PUBLIC PROTECTION COMMITTEE
BACKGROUND:
The Public Protection Committee (PPC) was established on January 8, 2008 to study criminal justice and
public protection issues and formulate recommendations for consideration by the Board of Supervisors. At
the February 4, 2019 meeting, the Committee discussed all issues currently on referral and has made the
following recommendations to the Board of Supervisors for the 2019 PPC work-plan:
1. Opportunities to Improve Coordination of Response to Disasters and Other Public
Emergencies
Approximately three weeks following the November 2007 Cosco Busan oil spill, the Sheriff’s Office of
Emergency Services (OES) presented to the Board of Supervisors its assessment of the emergency response
efforts, including what worked well and didn’t work well, and what lessons were learned through those
experiences. At the conclusion of the Board discussion, Supervisor Gioia introduced five recommendations
that were approved by the Board.
On February 5, 2008 the Board of Supervisors referred this matter to the PPC for continuing development
and oversight. PPC received a status report from the Office of the Sheriff and Health Services Department
in February 2009 and requested the Hazardous Materials Program Manager to report back to the PPC on the
development of mutual aid agreements from local oil refineries. Following a second briefing to the PPC by
the Office of the Sheriff, the PPC reported out to the Board of Supervisors on May 6, 2009 with
recommendations for follow-up by the Sheriff and Human Resources departments. The Health Services
Department made a report to the PPC on April 19, 2010 regarding the resources and connections available
to respond to hazardous materials emergencies and, again, on October 18, 2010 regarding who determines
which local official participates in incident command if an event is in Contra Costa County. On December
5, 2011, Health Services reported to our Committee regarding training and deployment of community
volunteers.
In January 2008, the Board of Supervisors referred to the PPC the matter of improving public response to
emergency instructions and protocols through broader and better education, which had previously been on
referral to the IOC. The Board suggested that the PPC work with the Office of the Sheriff, the Health
Services Department, and the CAER (Community Awareness & Emergency Response) Program to
determine what educational efforts are being made and what additional efforts may be undertaken to
improve public response and safety during an emergency. In April 2011, the PPC met with CAER
(Community Awareness Emergency Response) Executive Director Tony Semenza and staff from the Office
of the Sheriff and Health Services to discuss what has been done to better inform the public and what more
can be done to improve public response to emergency warnings. CAER provided a thorough report on its
countywide community fairs, and programs targeted at the education system and non-English speaking
populations. The PPC asked CAER to provide a written outreach strategy that describes how new
homeowners are educated about emergency awareness. The Sheriff's Office of Emergency Services
provided an update to the Committee at the April 13, 2015 meeting. In addition, the draft update of the
Countywide Emergency Operations Plan (EOP) was reviewed and forwarded to the BOS for review and
approval in 2015. Since there will be opportunities for the review of future updates to the EOP, we
recommend that this issue remain on referral to the Committee.
Recommendation: REFER to the 2019 PPC
2. Welfare Fraud Investigation and Prosecution
In September 2006, the Employment and Human Services (EHS) Department updated the Internal
Operations Committee (IOC) on its efforts to improve internal security and loss prevention activities. The
Operations Committee (IOC) on its efforts to improve internal security and loss prevention activities. The
IOC had requested the department to report back in nine months on any tools and procedures that have been
developed and implemented to detect changes in income eligibility for welfare benefits.
The EHS Director made follow-up reports to IOC in May and October 2007, describing what policies,
procedures, and practices are employed by the Department to ensure that public benefits are provided only
to those who continue to meet income eligibility requirements, explaining the complaint and follow-through
process, and providing statistical data for 2005/06, 2006/07, and for the first quarter of 2007/08.
Upon creation of the PPC in January 2008, this matter was reassigned from the IOC to the PPC. PPC has
received status reports on this referral in October 2008, June and October 2010, November 2011, November
2012 and, most recently, in December 2013. The Committee has reviewed the transition of welfare fraud
collections from the former Office of Revenue Collection to the Employment and Human Services
Department; the fraud caseload and percentage of fraud findings; fraud prosecutions and the number of
convictions; and the amounts recovered.
The Committee received an annual report on this subject from the District Attorney and Employment and
Human Services Director on September 26, 2016. The Committee wishes to continue monitoring the
performance of the welfare fraud program annually. It is recommended that this matter be retained on
referral. The Committee did not receive an update on this topic in 2018, but would like the issue to remain
on referral to the Committee for future oversight.
Recommendation: REFER to the 2019 PPC
3. Multi-Language Capability of the Telephone Emergency Notification System
(TENS)/Community Warning System (CWS) Contracts.
This matter had been on referral to the IOC since 2000 and was reassigned to the PPC in January 2008. The
PPC met with Sheriff and Health Services Department staff in March 2008 to receive an update on the
County’s efforts to implement multilingual emergency telephone messaging. The Committee learned that
the Federal Communications Commission had before it two rulemaking proceedings that may directly
affect practices and technology for multilingual alerting and public notification. Additionally, the
federally-funded Bay Area “Super Urban Area Safety Initiative” (SUASI) has selected a contractor
undertake an assessment and develop a five-year strategic plan on notification of public emergencies, with
an emphasis on special needs populations. The Sheriff’s Office of Emergency Services reported to the PPC
in April 2009 that little has changed since the March 2008 report.
On October 18, 2010, the PPC received a report from the Sheriff’s Office of Emergency Services on the
Community Warning and Telephone Emergency Notification systems, and on developments at the federal
level that impact those systems and related technology. Sheriff staff concluded that multi-lingual public
emergency messaging is too complex to be implemented at the local level and should be initiated at the
state and federal levels. New federal protocols are now being established to provide the framework within
which the technological industries and local agencies can work to develop these capabilities.
In 2011, the Office of the Sheriff has advised staff that a recent conference on emergency notification
systems unveiled nothing extraordinary in terms of language translation. The SUASI project had just
commenced and Sheriff staff have been on the contact list for a workgroup that will be developing a gap
analysis, needs assessment, and five-year strategic plan. At this point, this matter had been on committee
referral for more than ten years and technology had yet to provide a feasible solution for multilingual public
emergency messaging.
On September 18, 2012, following the Richmond Chevron refinery fire, the Board of Supervisors
established an ad hoc committee to discuss the Community Warning System and Industrial Safety
established an ad hoc committee to discuss the Community Warning System and Industrial Safety
Ordinance. Since that committee is ad hoc in nature, the PPC recommended that this issue remain on
referral to the PPC.
The PPC received two updates on this issue in CY 2015; one on April 13, 2015 and one on November 9,
2015. Following the November 2015 discussion, the Committee requested the Sheriff's Office to return in
six months for an update.
On May 23, 2016, the Committee received an update from the Sheriff's Office on the status of the TEN
system and directed staff to provide a summary of the CWS/Emergency services protocols for future
review of the Committee and prepare a handout in both English and Spanish that summarizes emergency
services protocols.
On October 18, 2016, the Board of Supervisors referred a review of the AtHoc, Inc. contract to the
Committee for additional review and discussion and on October 24, 2016, the Committee met to discuss
this item. AtHoc Inc., is a full-service alert and warning company specializing in fixed siren systems and
emergency notification systems. Alerting Solutions, Inc., provides support for the Contra Costa County
Community Warning System. The Contra Costa County Community Warning System consists of 25
separate and linked control centers, monitoring systems, and communication systems between emergency
responders, sirens (40), and other alerting devices (700+), and automated links to radio and television
stations serving the community. Representatives from the Sheriff's Office were present to discuss the item
and it's importance to the County's Community Warning System (CWS) operations. Following that
discussion, the Committee recommended that the contract be rescheduled on the Board of Supervisors'
agenda for approval, but directed staff to continue reporting on CWS operating contracts on a periodic basis.
Since the Committee has an existing referral on the CWS telephone electronic notification system (TENS),
this referral was combined with the TENS referral with the expectation that the Committee would receive
coordinated updates on both issues in the beginning in 2017.
The Committee did not receive an update on this topic in 2018. However, the Committee continues to have
interest in monitoring the implementation of a multi-lingual telephone ring down system and CWS issues.
For this reason, this issue should remain on referral to the Committee in 2019.
Recommendation: REFER to the 2019 PPC
4. County support and coordination of non-profit organization resources to provide
prisoner re-entry services, implementation of AB 109 Public Safety Realignment, and
appointment recommendations to the Community Corrections Partnership
On August 25, 2009, the Board of Supervisors referred to the PPC a presentation by the Urban Strategies
Council on how the County might support and coordinate County and local non-profit organization
resources to create a network of re-entry services for individuals who are leaving jail or prison and are
re-integrating in local communities. On September 14, 2009, the PPC invited the Sheriff-Coroner, County
Probation Officer, District Attorney, Public Defender, Health Services Director, and Employment and
Human Services Director to hear a presentation by the Urban Strategies Council. The PPC encouraged
County departments to participate convene a task force to work develop a network for prisoner re-entry
services, which has been meeting independently from the PPC.
The PPC received a status report from County departments in April 2010. The Employment and Human
Services department reported on its efforts to weave together a network of services, utilizing ARRA funding
for the New Start Program and on the role of One-Stop Centers in finding jobs for state parolees. Probation
reported on the impacts of the anticipated flood of state parolees into the county. The Sheriff reported on
the costs for expanding local jail capacity and possible expanded use of GPS (global positioning systems)
the costs for expanding local jail capacity and possible expanded use of GPS (global positioning systems)
use in monitoring state parolees released back to our county. The Health Services Department reported on
its Healthcare for the Homeless Program as a means to get parolees into the healthcare system and on its
development of cross-divisional teams on anti-violence.
Supervisors Glover and Gioia indicated that their staff would continue to coordinate this local initiative
when the Urban Strategies Council exhausts its grant funding from the California Endowment. The PPC
continued to monitor progress on the initiative and, on February 7, 2011, received a presentation of the
completed strategic plan and recommendations. In response to public testimony at the PPC meeting
regarding concerns over the "Ban the Box" element of the plan, the plan recommendations were modified
to exclude from the "Ban the Box" requirement certain identified sensitive positions in public safety and
children’s services or as determined by the agency.
On March 22, 2011, representatives from the Urban Strategies Council presented the completed Contra
Costa County Re-entry Strategic Plan (100 pages), an Executive Summary (6 pages) of the plan, and a slide
show to the Board of Supervisors, which approved the strategic plan and implementation recommendations
with one modification: rather than adopt a 'Ban the Box' policy as recommended, which would have
removed the question about criminal records from county employment applications during the initial
application, the Board agreed to consider adopting such a policy at a future date. The Board directed the
County Administrator to work with the offices of Supervisors Glover and Gioia to identify the resources
needed to implement the strategic plan and to report back to the Board with his findings and
recommendations.
Later in 2011, the California Legislature passed the Public Safety Realignment Act (Assembly Bills 109),
which transfers responsibility for supervising specific low-level inmates and parolees from the California
Department of Corrections and Rehabilitation (CDCR) to counties. Assembly Bill 109 (AB 109) takes
effect October 1, 2011 and realigns three major areas of the criminal justice system. On a prospective basis,
the legislation:
• Transfers the location of incarceration for lower-level offenders (specified non-violent, non-serious,
non-sex offenders) from state prison to local county jail and provides for an expanded role for post-release
supervision for these offenders;
• Transfers 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);
• Transfers the housing responsibility for parole and PRCS revocations to local jail custody
AB 109 also tasked the local Community Corrections Partnership (CCP) with recommending to the County
Board of Supervisors a plan for implementing the criminal justice realignment, which shall be deemed
accepted by the Board unless rejected by a 4/5th vote. The Executive Committee of the CCP is composed
of the County Probation Officer (Chair), Sheriff-Coroner, a Chief of Police (represented by the Concord
Police Chief in 2014), District Attorney, Public Defender, Presiding Judge of the Superior Court or
designee, and the Behavioral Health Director.
On October 4, 2011, the Board of Supervisors approved the CCP Realignment Implementation Plan,
including budget recommendations for fiscal year 2011/12. Throughout 2012, the PPC received regular
status updated from county staff on the implementation of public safety realignment, including
recommendations from the CCP-Executive Committee for 2012/13 budget planning. On January 15, 2013
the Board of Supervisors approved a 2012/13 budget for continuing implementation of public safety
realignment programming.
The Committee received several reentry/AB 109 related presentations and updates throughout 2014,
including program updates, review of the proposed fiscal year 2014/15 AB 109 Public Safety Realignment
budget and made appointment recommendations to the Board of Supervisors for the CY 2015 Community
Corrections Partnership. In addition, the Committee evaluated the feasibility of submitting a grant proposal
for the 2014 Byrne Justice Assistance Grant (JAG) released by the California Board of State and
Community Corrections.
In 2016, the Committee reviewed the FY 2016/17 AB 109 budget proposed by the CCP, made appointment
recommendations for the CY2017 CCP and CCP-Executive Committee to the Board of Supervisors and
advised on grant programs that tie into AB 109 programming infrastructure. In addition, the Committee
reviewed the process for allocating the Community Programs portion of the AB109 budget, which was
composed of four separate RFPs for: (1) Employment and Placement services, (2) Short and Long-Term
Housing services, (3) Monitoring and Family Reunification services and (4) Legal services. In addition, the
Committee reviewed the first AB109 Annual Report assembled by Resource Development Associates on
behalf of the Community Corrections Partnership and a recommendation to establish an Office of Reentry
and Justice in the County Administrator's Office.
In 2017, the Committee reviewed the proposed FY 2017/18 AB109 budget assembled by the CCP, the FY
2015/16 AB 109 Annual Report and received staff reports regarding plans to update the Countywide
Reentry Strategic Plan and AB109 Operational Plan. The FY 2015/16 AB109 Annual Report was
forwarded to the Board on March 14, 2017. At the October and November 2017 meetings, the Committee
had discussion regarding appointments to the CCP and the CCP-Executive Committees for CY2018. At the
November meeting, the Committee recommended the reappointment of all members with the exception of
the CBO-representative seat. The Committee requested the CCP-Community Advisory Board to make a
recommendation regarding appointment to that seat, which will be proposed to the Committee in early
2018. Ultimately, the Board approved the CY2018 appointments as recommended by the Committee on
November 14, 2017.
In 2018, the Committee continued its oversight responsibilities related to the implementation of AB109. On
February 5, 2018 the PPC reviewed and approved the proposed FY 2018/19 AB 109 budget approved by
the CCP - Executive Committee. On May 23, 2018, the PPC reviewed and approved the FY 2018/19 AB
109 Community Program funding allocations, approved the CY 2018 appointment of the
CBO-representative seat, and received the AB 109 Annual Report for FY 2016/17. On June 25, 2016, the
PPC accepted the Contra Costa County Reentry System Strategic Plan for 2018-2023. At the November 5th
meeting, the Committee recommended the reappointment of all members with the exception Chief of
Police seat which the PPC recommended the Antioch Police Chief.
Recommendation: REFER to the 2019 PPC
5. Inmate Welfare Fund/Telecommunications/Visitation Issues.
On July 16, 2013, the Board of Supervisors referred a review of the Inmate Welfare Fund (IWF) and
inmate visitation policies to the Public Protection Committee for review. The Inmate Welfare Fund is
authorized by Penal Code § 4025 for the “…benefit, education, and welfare of the inmates confined within
the jail.” The statute also mandates that an itemized accounting of IWF expenditures must be submitted
annually to the County Board of Supervisors.
The Sheriff's Office has made several reports to the Committee throughout 2013 and 2014 regarding
funding of IWF programs, visitation/communication policies and an upcoming RFP for inmate
telecommunications services. The referral was placed on hold pending further discussion and outcomes of
state and federal level changes to statute or rulemaking that could curtail the collection of telephone
commissions individuals contacting inmates and wards housed in county adult and juvenile detention
facilities normally pay. Such changes could potentially impact programming provided within the County's
detention facilities.
In late 2015, the Federal Communications Commission (FCC) issued new regulations significantly
curtailing the costs charged to inmates or the families of inmates for use of a jail or prison
telecommunications system. During 2016, a final rulemaking process was anticipated by the FCC.
Ultimately, the FCC passed updated regulations related to telecommunications in detention facilities.
The Committee did not receive an update on this topic in 2018. The Sheriff's Office is in the final stages of
contract review with the inmate telephone service provider which will have an impact on this issue. For this
reason, this topic should remain on referral to the Committee in 2019.
Recommendation: REFER to the 2019 PPC (to be scheduled at the request of the
Sheriff-Coroner)
6. Racial Justice Task Force Project
On April 7, 2015, the Board of Supervisors received a letter from the Contra Costa County Racial Justice
Coalition requesting review of topics within the local criminal justice system. The Public Protection
Committee (the "Committee") generally hears all matters related to public safety within the County.
On July 6, 2015, the Committee initiated discussion regarding this referral and directed staff to research
certain items identified in the Coalition's letter to the Board of Supervisors and return to the Committee in
September 2015.
On September 14, 2015, the Committee received a comprehensive report from staff on current data related
to race in the Contra Costa County criminal justice system, information regarding the County's Workplace
Diversity Training and information regarding diversity and implicit bias trainings and presentations from
across the country.
On December 14, 2015, the Committee received an update from the Public Defender, District Attorney and
Probation Department on how best to proceed with an update to the Disproportionate Minority Contact
(DMC) report completed in 2008. At that time, the concept of establishing a new task force was discussed.
The Committee directed the three departments above to provide a written project scope and task force
composition to the Committee for final review.
At the November 9, 2015 meeting, the Committee received a brief presentation reintroducing the referral
and providing an update on how the DMC report compares with the statistical data presented at the
September meeting. Following discussion, the Committee directed staff to return in December 2015
following discussions between the County Probation Officer, District Attorney and Public Defender with
thoughts about how to approach a new DMC initiative in the County.
On April 12, 2016, the Board of Supervisors accepted a report and related recommendations from the
Committee resulting in the formation of a 17-member Disproportionate Minority Contact Task Force
composed of the following:
•County Probation Officer
•Public Defender
•District Attorney
•District Attorney
•Sheriff-Coroner
•Health Services Director
•Superior Court representative
•County Police Chief’s Association representative
•Mount Diablo Unified School District representative
•Antioch Unified School District representative
•West Contra Costa Unified School District representative
•(5) Community-based organization (CBO) representatives (at least 1 representative from each region of
the County and at least one representative from the faith and family community)
•Mental Health representative (not a County employee)
•Public Member – At Large
Subsequently, a seven-week recruitment process was initiated to fill the (5) five CBO representative seats,
the (1) one Mental Health representative seat and the (1) one Public Member - At Large seat. The deadline
for submissions was June 15, 2016 and the County received a total of 28 applications.
On June 27, 2016, the PPC met to consider making appointments to the (5) five CBO representative seats,
the (1) one Mental Health representative seat and the (1) one Public Member - At Large seat. The PPC
nominated to following individuals to be considered by the full Board of Supervisors:
1.CBO seat 1: Stephanie Medley (RYSE, AB109 CAB) (District I)
2.CBO seat 2: Donnell Jones (CCISCO) (District I)
3.CBO seat 3: Edith Fajardo (ACCE Institute) (District IV)
4.CBO seat 4: My Christian (CCISCO) (District V, but works in District III)
5.CBO seat 5: Dennisha Marsh (First Five CCC; City of Pittsburg Community Advisory Council) (District
V)
6.Mental Health: Christine Gerchow, PhD. (Psychologist, Juvenile Hall-Martinez) (District IV)
7.Public (At-Large): Harlan Grossman (Past Chair AB 109 CAB, GARE participant) (District II)
During the meeting, it was noted that Ms. Christine Gerchow had an exceptional background in mental
health that would be very beneficial to the Task Force discussions. Ms. Gerchow is a County employee in
the Health Services department working in the juvenile hall. In light of Ms. Gerchow's qualifications, the
Committee voted to recommend her for appointment to the Mental Health representative seat and request
that the full Board remove the requirement that the Mental Health representative not be a County employee.
At the conclusion of the of the meeting, the Committee directed staff to set a special meeting for early
August to consider the final composition of the entire 17-member Task Force once all names were received
from county departments, school districts, etc. In addition, the Committee recommended changing the title
of the Task Force to the "Racial Justice Task Force", which was determined to be more reflective of the
current efforts to evaluate racial disparities in the local criminal justice system.
On August 15, 2016, the Committee approved nominations for appointment to the Task Force for
consideration by the Board of Supervisors, including a recommendation that the Superior Court designee
seat be a non-voting member of the Task Force at the request of the Superior Court.
On September 13, 2016, the Board of Supervisors approved the Task Force. The Task Force will make
reports to the Public Protection Committee, as needed, over the course of its work. For this reason, the
referral should be continued to the 2019 PPC.
On February 5, 2018, the PPC received an update from the Office of Reentry and Justice on the Racial
Justice Task Force.
On June 25, 2018, the PPC received the report "Racial Justice Task Force - Final Report and
Recommendations" and recommended it to be adopted by the Board of Supervisors.
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: (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. The Board
also referred to the Public Protection Committee the matter of an Implementation Plan for FY 2018-19 and
the structure of an Implementation Oversight body and to take input from the Racial Justice Task Force and
the Sheriff’s Department on the recommendations regarding the establishment of an independent grievance
process and independent monitoring body, to report back to the full Board.
On August 6, 2018, the PPC considered the implementation of recommendations from the Task Force and
directed staff to develop a process to identify nominees for appointment to the Racial Justice Oversight
Body. During this meeting the PPC also accepted input from the Office of the Sheriff and members of the
Task Force regarding the 2 recommendations of the Racial Justice Task Force's Final Report. The
Committee directed the Racial Justice Task Force to reconvene to discuss solutions to the conflicts raised
by the Sheriff's Office in regards to these two recommendations.
On September 10, 2018, the PPC received an update on the Racial Justice Task Force which summarized
the Task Force meeting on September 5, 2018 to consider the 2 recommendations noted above.
The Task Force had discussed information regarding other oversight bodies at the County level that were in
existence across the state and had compiled a handout that was shared with the Task Force. The Task Force
Members felt that there was more information to be considered by the Task Force, and that there would be
value in including the Sheriff, or detention facility staff, in future discussions and information sharing prior
to this being reconsidered by the Board of Supervisors. The Committee directed the Task Force to continue
to review these recommendations, including meeting with the Sheriff's Office.
On November 5, 2018, the PPC received an update on the on the Racial Justice Task Force's review of the
2 recommendations opposed by the Sheriff's Office. During its October 2018 meeting, the Racial Justice
Task Force was given a presentation that provided members of the Task Force with key
oversight/monitoring terms, a list of the different forms of monitoring/oversight that occur in detention
facilities, descriptions of various law enforcement monitoring/oversight models, and a selection of reasons
jurisdictions consider having independent oversight/monitoring.
The Task Force then discussed the creation of the small working group with Sheriff staff, and through this
discussion determined they wanted to invite Assistant Sheriff Matthew Schuler to speak with the entire
Task Force prior to forming the smaller working group. Because Assistant Sheriff Schuler is the executive
administrator assigned to the County’s jail, the Task Force believed that this initial discussion with him
would help inform the smaller working group’s conversation, and how it might approach further
consideration of Task Force Recommendations #18 and #19.
On November 13, 2018, PPC interviewed applicants for seven seats for community based representatives
on the Racial Justice Oversight Body and recommended appointment to the Board of Supervisors
On December 4, 2018, BOS appointed members to the Racial Justice Oversight Body and accepted an
update from the Task Force on recommendations #18 and #19 which stated that 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.
An Implementation Plan for the Racial Justice Oversight body has yet to be developed. For this reason, this
topic should remain on referral to the Committee in 2019.
Recommendation: REFER to the 2019 PPC
7. Review of Juvenile Fees assessed by the Probation Department
On July 19, 2016, the Board of Supervisors referred to the Public Protection Committee a review of fees
assessed for services provided while a minor is in the custody of the Probation Department. Welfare and
Institutions Code 903 et seq. provides that the County may assess a fee for the provision of services to a
minor in the custody of its Probation Department. This referral follows a statewide discussion as to whether
or not these fees should be imposed by counties on the parents or legal guardians of minors in the custody
of the County.
On September 26, 2016, the Public Protection Committee accepted an introductory report on the issue and
voted unanimously to refer the issue to the full Board of Supervisors with two separate options: 1) to adopt
a temporary moratorium on the fees and/or 2) refer the issue to the newly formed Racial Justice Task Force
for review.
On, October 25, 2016, the Board of Supervisors approved a moratorium on certain juvenile fees and
directed staff to further review the assessment of juvenile fees and report back to the Public Protection
Committee. Ultimately, the Board directed staff and the Committee to return back to the full Board no later
than May 2017 with a recommendation as to whether or not juvenile fees should be permanently repealed.
In 2017, the Committee received several updates related to the repeal of certain juvenile fees assessed by
the County via the Probation Department. Ultimately, the Committee recommended and the Board
approved the full repeal of juvenile cost of care fees at the Juvenile Hall and the Orin Allen Youth
Rehabilitation Facility. The Juvenile Electronic Monitoring (JEM) fee was also repealed. The Committee
also discussed a process by which to refund overpayments made by the guardians of juveniles previously in
the custody of the Probation Department and forwarded the issue to the Board on December 12, 2017. On
December 12, 2017, the Board of Supervisors authorized a refund process to be commenced by the
Probation Department, including the notification of impacted individuals and those that may have been
impacted.
On April 12, 2018, the Committee received an update on Juvenile Electronic Monitoring fees and the
refunding of Juvenile Cost of Care Fees.
Recommendation: REFER to the 2019 PPC
8. County Law Enforcement Participation and Interaction with Federal Immigration
Authorities
On February 7, 2017, the Board of Supervisors referred this issue to the Committee for review. Specifically,
there has been growing public concern around the county, especially among immigrant communities, about
the nature of local law enforcement interaction with federal immigration authorities. This concern has been
increasing due to the current political environment and has impacted the willingness of residents of
immigrant communities to access certain health and social services provided by community-based
organizations. For example, the Executive Director of Early Childhood Mental Health has reported that a
number of Latino families have canceled mental health appointments for their children due to concerns over
being deported.
The Committee introduced this item at the March 6, 2017 meeting and provided direction to staff, including
to continue monitoring Senate Bill 54 (De Leon), which was ultimately passed by the Legislature and
signed into law by Governor Brown, tracking relevant court cases involving the current federal immigration
policies and practices and to return with information regarding the Sheriff's contract to house federal
detainees in County detention facilities, including Immigration and Customs Enforcement (ICE) detainees.
At the November 2017 meeting, the Committee received an update on this issue, including the status of
current litigation across the country regarding immigration policy and a briefing on the final version of SB
54 (De Leon). County Counsel provided an analysis of policies of the Sheriff's Office and Probation
Department showing against the future requirements of SB 54 to become effective January 1, 2018. The
Committee directed staff to schedule a special meeting for December 2017 to continue this discussion in
advance of the effective date of SB 54 to ensure that the County is in compliance by that time.
On February 5, 2018, staff updated the Committee on various litigation related to immigration across the
nation and reported on the County's compliance with SB 54 following the January 1, 2018 effective date. In
addition, staff reported that the U.S. Department of Justice appears to be satisfied with the County's revised
immigration policy in the Sheriff's Office, which strikes a balance with complying with both federal and
state law. Also, the Public Defender's Office provided an update on efforts to launch the County's Stand
Together Contra Costa program, which provide various services to undocumented residents in the County
seeking assistance. Following discussion, the Committee directed staff to return to return to the next
meeting with information related to the public forum required under the TRUTH Act and a litigation
update.
On April 12, 2018, staff provided an update regarding the TRUTH Act community forum determination
process. In addition, the Committee directed County Counsel to review a letter submitted by the Asian Law
Caucus to Sheriff David Livingston on the evening prior to the meeting regarding the Sheriff's Immigration
Status Policy.
On May 23, 2018, staff provided an update regarding the due diligence process undertaken to determine
whether or not the County was required to hold a TRUTH Act community forum. Staff informed the
Committee that, based on responses from County department heads, it is necessary to hold a community
forum and the forum had been scheduled for Tuesday, July 24, 2018 at 2:00PM.
On June 25, 2018, staff provided an update on the TRUTH Act community forum, specifically with regard
to the format. In addition, County Counsel updated the Committee on the various litigation items still
outstanding throughout the country related to immigration.
On August 6, 2018, staff provided a follow up on the TRUTH Act community forum, including the request
of the Sheriff's Office to provide further details on the 63 individuals that the U.S. Immigration and
Customs Enforcement (ICE) was provided information about. Staff also provided additional detail about
the types of exempt offenses that would allow local law enforcement to provide information about an
individual to ICE. County Counsel updated the Committee on the various litigation items still outstanding
throughout the country related to immigration.
At the September and November meetings, County Counsel provided updates on various litigation items
still outstanding throughout the county related to immigration.
Recommendation: REFER to the 2019 PPC
9. Juvenile Justice Coordinating Council
On February 13, 2018, the Board of Supervisors referred to the Committee a review of the production of
the County's Multi-Agency Juvenile Justice Plan. The plan is due to the state on May 1 of each year, as a
condition of Contra Costa’s annual funding through the Juvenile Justice Crime Prevention Act (JJCPA) and
Youthful Offender Block Grant (YOBG). For Contra Costa County, this amounts to over $8 million in
annual funding specifically for juvenile justice activities.
In 2018, the Committee accepted an introductory report on the County's Multi-Agency Juvenile Justice Plan
and the Juvenile Justice Coordinating Council and a summary of the Juvenile Justice Commission (JJC),
the Delinquency Prevention Commission (DPC) and the Juvenile Justice Coordinating Council (JJCC).
During the October 2018 meeting, the Committee noted that the County has two advisory bodies that are
charged with similar duties, specifically, the Delinquency Prevention Commission and the Juvenile Justice
Coordinating Council, and directed staff to return to the Board of Supervisors to combine the functions of
the DPC and JJCC. Also during the October 2018 meeting, the committee reviewed the composition of the
JJCC and recommended that the JJCC consist of the following:
Chief Probation Officer,
District Attorney's Office representative,
Public Defender's Office representative,
Sheriff's Office representative,
Board of Supervisors representative,
Employment and Human Services Department representative,
Behavior Health representative,
County Alcohol and Drugs representative,
City Police Department Representative,
County Office of Education or a school district representative,
County Public Health representative, and
Eight community-based seats, including a minimum of two representing youth-serving
community-based organizations and two youth-aged community representatives (14-21
years old).
On December 4, 2018, the Board of Supervisors introduced Ordinance 2018-30 to dissolve the Delinquency
Prevention Commission, adopted Resolution 2018/597 to add seats and duties to Juvenile Justice
Coordinating Council, and terminated the referral to the Committee on this topic. On December 18, 2018,
Ordinance 2018-30 was adopted.
Recommendation: REFER to the 2019 PPC
10. Review of Banning Gun Shows at the County Fairgrounds
On October 9, 2018, the Board of Supervisors referred to the Public Protection Committee the topic of
banning gun shows at the Contra Costa County Fairgrounds and a review of regulations governing the
purchase and sale of guns at gun shows.
On November 5, 2018, the Committee received an introduction to the referral and directed staff to forward
to the full Board of Supervisors a letter to the Board of the Contra Costa County Fairgrounds outlining the
County's concerns of hosting gun shows at the fairgrounds, including a request to ban gun shows at the
fairgrounds.
On December 4, 2018, the Board of Supervisors authorized 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.
The Board of the Fairgrounds has not responded. For this reason, this topic should remain on referral to the
Committee in 2019.
Recommendation: REFER to the 2019 PPC
LIST OF ITEMS TO BE REFERRED TO THE
2019 PUBLIC PROTECTION COMMITTEE
Welfare fraud investigation and prosecution
Multilingual capabilities of the telephone emergency notification system/Community
Warning System Contracts
County support and coordination of non-profit organization resources to provide
prisoner re-entry services and implementation of AB109 public safety realignment
Inmate Welfare Fund/Telecommunications/Visitation Issues
Opportunities to improve coordination of response to disasters and other public
emergencies
Racial Justice Oversight Body Implementation
Review of juvenile fees assessed by the Probation Department
County Law Enforcement Participation and Interaction with Federal Immigration
Authorities
Update on the Juvenile Justice Coordinating Council
Review of Banning Gun Shows at the County Fairgrounds
CONSEQUENCE OF NEGATIVE ACTION:
The Board of Supervisors will not receive the annual report from the 2018 Public Protection Committee.
RECOMMENDATION(S):
APPROVE new funding allocation of $142,500 for projects to implement the approved Northern
Waterfront Economic Development Initiative Strategic Action Plan, using the remaining funds already
authorized for the Initiative.
FISCAL IMPACT:
There is no new impact on the General Fund. This reallocates existing funding to better identify the types of
projects, such as a marketing campaign and event, waterfront access improvements, and predevelopment
costs to explore creating a bioscience incubator, that will be undertaken in 2019-2020.
BACKGROUND:
In 2017, the Northern Waterfront Economic Development Initiative identified three work areas: outreach,
data developments & analytics, and the Strategic Action Plan (SAP), and the Board approved $500,000 for
them. In addition to the consultant work on the Conceptual Framework for Human Capital and SAP
completed in the past two years, the short-line rail study grant match has also been appropriated. This
leaves about $237,000 from the original $500,000. The SAP was approved by the Board in January 2019.
Other "data developments and analytics" projects originally slated to use those funds dating from 2015-17,
such as an industrial parcel database, have become lower priorities of the NWEDI partnership. Staff's
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 02/26/2019 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:Diane Burgis, District III
Supervisor
Contact: Amalia Cunningham,
925-674-7869
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: February 26, 2019
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc:
C. 79
To:Board of Supervisors
From:John Kopchik, Director, Conservation & Development Department
Date:February 26, 2019
Contra
Costa
County
Subject:Northern Waterfront Economic Development Initiative Strategic Action Plan Implementation
BACKGROUND: (CONT'D)
recommendation is to reallocate funding to the projects slated to get underway this year. The current
projects include a joint marketing campaign, predevelopment costs to explore using County-owned property
in Hercules for bioscience, a Northern Waterfront forum in May (costs will include refreshments for
attendees, stage and equipment rental, and videography by CCTV, among other items) and Crockett
community waterfront access planning. This latter item is an evolution of the State Lands line item that was
included in the 2017 list of projects; while the State Lands Commission has not been supportive of a
wholesale assignment of waterfront leases to the County, there may be a possibility to assume responsibility
for small discrete areas with community support. The Port Street area of Crockett is a candidate.
Staff also hopes to create a promotional video for the Northern Waterfront, estimated at $10,000, as part of
the marketing line item below. Marketing has emerged as a priority of the working group, since the
Northern Waterfront brand is gaining traction in the Bay Area and State, and needs professional marketing
to go to the next level.
The projects listed below, with the exception of the event, will stretch into 2020 or beyond and, at this
point, the cost estimates are preliminary. Staff expects new projects will emerge as implementation and
collaboration take root, and accordingly have not programmed all the remaining funds yet. A Memorandum
of Understanding is under negotiation with partner cities, and additional priorities may come out of that
process when it is finalized later this year. Subject to Board approval, approximately $94,500 remains for
Northern Waterfront implementation activities in the future.
2019-2020 Northern Waterfront Economic Development Initiative Implementation
Northern Waterfront project funding approved by
Board in 2017 $500,000
Committed to consultant contracts or grant match $263,000
Hercules site exploration for bioscience $50,000
May forum $12,500
State Lands/Crockett waterfront access $10,000
Collaborative marketing and promotional video $70,000
Subtotal of 2019-20 implementation projects $142,500
Remaining Northern Waterfront funding for
future projects:$94,500
CONSEQUENCE OF NEGATIVE ACTION:
If the Board does not approve this recommendation, it will be difficult to move forward on implementation
on the approved Northern Waterfront Strategic Action Plan using old project descriptions and outdated cost
estimates.
RECOMMENDATION(S):
ACCEPT the January 2019 update of the operations of the Employment and Human Services Department,
Community Services Bureau, as recommended by the Employment and Human Services Director.
FISCAL IMPACT:
There is no fiscal impact.
BACKGROUND:
The Employment and Human Services Department submits a monthly report to the Contra Costa County
Board of Supervisors (BOS) to ensure ongoing communication and updates to the County Administrator
and BOS regarding any and all issues pertaining to the Head Start Program and Community Services
Bureau.
CONSEQUENCE OF NEGATIVE ACTION:
The Board would not receive an update on the operations of the Community Services Bureau as requested.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 02/26/2019 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I
Supervisor
Candace Andersen, District II
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:Diane Burgis, District III
Supervisor
Contact: Elaine Burres 608-4960
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: February 26, 2019
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc:
C. 80
To:Board of Supervisors
From:Kathy Gallagher, Employment & Human Services Director
Date:February 26, 2019
Contra
Costa
County
Subject:January 2019 Operations Update of the Employment and Human Services Department, Community Services Bureau
ATTACHMENTS
CSB Jan 2019 CAO Report
CSB Jan 2019 Report HS Fiscal
CSB Jan 2019 Report EHS Fiscal
CSB Jan 2019 CACFP
CSB Jan 2019 Report EHS CC Partnership
1
CSB Jan 2019 Report EHS CC Partnership
2
CSB Jan 2019 LIHEAP
CSB Jan 2019 Credit Card Report
CSB Jan 2019 Menu
P: 925 681 6300
F: 925 313 8301
1470 Civic Court ,
Suite 200
Concord, CA
94520
www.cccounty.us/ehsd
To: David Twa, Contra Costa County Administrator
From: Kathy Gallagher, EHSD Director
Subject: Community Services Monthly Report
Date: January 2019
News /Accomplishments
During the week of January 28th, CSB’s Child Nutrition Unit underwent a triennial review
with the Child and Adult Care Food Program (CACFP). The comprehensive review
included examination of financial management, procurement procedures, reviewing
enrollment documents, checking eligibility forms, comparing meal counts to enrollment,
reviewing menus, comparing menu/recipes with CACFP’s meal pattern and invoices, as
well as reviewing forms for children with food allergies. The reviewer also observed
family style meal s at GMIII and Balboa centers. The review ended with one small finding
related to a discrepancy with a State report which was immediately fixed. The reviewer
was impressed with everything else.
The Community Services Bureau (CSB) is scheduled for the Focus Area One (FA1) review
the week of March 11, 2019. The Office of Head Start (OHS) Aligned Monitoring System
is composed of three reviews over the five-year grant period, the first of which is the
FA1 review. This monitoring system is intended to eval uate Head Start programs for
approach to program design, performance, and continuous improvement. During the
FA1 review, CSB administrators, manages and parents will share best practices and
CSB’s data-driven systems employed to ensure high quality program delivery.
On January 18, 2019, CSB in partnership with Contra Costa College (CCC) and the YMCA
of the East Bay had the honor of graduating its first cohort – a total of 11 students (6
from CSB) – who completed the Head Start Teacher Apprenticeship Program , a track
designed to assist Teacher Assistants in acquiring the four Early Childhood Education
(ECE) core courses needed to become eligible to apply for the California Child
Development Associate Teacher Permit. The graduation ceremony was held at Contra
Costa College, and was truly a delight to see the families and friends who attended in
support of their graduate's achievement. We truly thank all those who contributed to
the success of this program and are looking forward to start the second cohort. CSB
recently applied for workforce funds to begin a AA and BA TAP track.
CSB Policy Council Executive Team, PFCE (Parent, Family, and Community Engagement)
Manager, Ana Araujo, and support staff attend National Head Start Associati on Annual
Parent and Family Engagement Conference in Orlando, FL. This national event focuses
on how communities, families, and Head Start program staff can work together to
promote family engagement in children’s learning and development to achieve positive
outcomes. The PC Executive team members participated in many enriching workshops
focusing on leadership, collaboration, and Head Start initiatives. The team had the
opportunity to meet with CSB Director, Camilla Rand , who also attended the conference
to facilitate a workshop on Communities of Practice for new directors from across the
cc: Policy Council Chair
2
country. All participants were excited about what they learned and were delighted to
sharing their knowledge with program families and staff at the Policy Council Meeting
on January 16.
CSB’s central kitchen once again catered the Annual Board of Supervisor’s Martin Luther
King celebration held at the Board Chambers on January 21. Each year, CSB’s Central
Kitchen Unit is asked to provide a meal for the public at this event in celebration of
community humanitarians. The amazing southern style cuisine was delicious and
enjoyed by all.
A training on professionalism in the ECE classroom was provided to all Teacher Assistan t
Trainees (TATs) in December. The training addressed several key items, including
interactions with families and how to handle stressful situations. The training solidified
the importance of the TAT role in the classroom.
The Economic Opportunity Council (EOC) is preparing for a Roundtable event for the
2019 awardees of the Community Se rvices Block Grant Funds on February 25th at CSB’s
Administration Office in Concord. The purpose of this event is to network and create a
system of care among the subcontractors. The EOC will also hold three public hearings
to determine the priority areas in addressing poverty in the next two years.
I. Status Updates:
a. Caseloads, workload (all programs)
Head Start enrollment: 98.9%
Early Head Start enrollment: 100.6%
Early Head Start Child Care Partnership enrollment: 100%
Early Head Start Child Care P artnership # 2 enrollment: 100%
Head Start Average Daily Attendance: 71.06%
Early Head Start Average Daily Attendance: 75.5%
Early Head Start Child Care Partnership Attendance: 75.5%
Stage 2: 440 families and 698 children
CAPP: 119 families and 199 children
- In total: 559 families and 897 children
- Incoming transfers from Stage 1: 23 families and 34 children
LIHEAP: 273 households have been assisted
Weatherization: 17 households
b. Staffing:
During the month of January, CSB hired two permanent and one
temporary Intermediate Clerk, one Preschool Teacher and one Infant /
Toddler Teacher, three temporary Teacher Assist ant Trainees (TAT) and
three Associate Teachers to provide sufficient administrative support to
the program, and maintain a viable pull of substitutes needed for the
classrooms.
The Bureau is in the final stage of reviewing the job description for Child
Nutrition Food Supervisor position to open recruitment to fill the
cc: Policy Council Chair
3
position permanently. CSB continues to urgently seek suitable
candidates to fill the Assistant Director position is west Contra Costa
County. Additionally, an open recruitment to fill Comprehensive
Services Manager, Mental Health & Disabilities as the positio n became
vacant at the end of 2018. Interviews shall be conducted in earlier
February if not earlier.
c. Union Issues:
There are no issues to report at this time .
II. Emerging Issues and Hot Topics:
DRDPOnline is taking longer than expected to get up and running. CDE is aware
and sent out a bulletin on 11/20/2018, but many of the planned features that
were supposed to be available in December are still not available now in
January. They have reverte d back to DRDPTech for reporting needs because
they were not able to build reports into DRDPOnline in a timely manner, but
DRDPTech is also experiencing issues drawing the data from DRDPOnline. Due
to these setbacks, we are unable to obtain agency -wide DRDP data.
1 2 3 4 5
DESCRIPTION Total Remaining %
YTD Actual Budget Budget YTD
a. PERSONNEL 3,754,459$ 4,203,352$ 448,893$ 89%
b. FRINGE BENEFITS 2,314,821 2,586,739 271,918 89%
c. TRAVEL - - - 0%
d. EQUIPMENT 84,750 101,600 16,850 0%
e. SUPPLIES 193,044 207,200 14,156 93%
f. CONTRACTUAL 5,857,137 6,880,965 1,023,828 85%
g. CONSTRUCTION - - - 0%
h. OTHER 1,138,390 1,445,343 306,953 79%
I. TOTAL DIRECT CHARGES 13,342,601$ 15,425,199$ 2,082,598$ 86%
j. INDIRECT COSTS 907,624 878,928 (28,696) 103%
k. TOTAL-ALL BUDGET CATEGORIES 14,250,225$ 16,304,127$ 2,053,902$ 87%
In-Kind (Non-Federal Share)4,076,032$ 4,076,032$ (0)$ 100%
CONTRA COSTA COUNTY
COMMUNITY SERVICES BUREAU
2017 HEAD START PROGRAM
December 2017 Expenditures
1 2 3 4 5 6 7 8 9
Jan-17 Apr-17 Jul-17 Oct-17
thru thru thru thru Total YTD Total Remaining %
Mar-17 Jun-17 Sep-17 Dec-17 Actual Budget Budget YTD
a. Salaries & Wages (Object Class 6a)
Permanent 1011 875,671 785,929 768,688 963,344 3,393,632 3,426,172 32,540 99%
Temporary 1013 103,918 105,930 67,161 83,818 360,827 777,180 416,353 46%
a. PERSONNEL (Object class 6a)979,588 891,859 835,850 1,047,162 3,754,459 4,203,352 448,893 89%
b. FRINGE (Object Class 6b)599,025 527,720 530,568 657,507 2,314,821 2,586,739 271,918 2,314,821
d. EQUIPMENT (Object Class 6d)- - - 84,750 84,750 101,600 16,850 84,750
e. SUPPLIES (Object Class 6e)
1. Office Supplies 7,053 7,122 7,627 23,988 45,790 47,100 1,310 97%
2. Child and Family Services Supplies (Includesclassroom Supplies)12,704 1,694 7,680 30,363 52,441 52,700 259 100%
4. Other Supplies
Computer Supplies, Software Upgrades, Computer Replacement 1,850 2,267 11,631 68,824 84,571 86,900 2,329 97%
Health/Safety Supplies 765 107 37 596 1,504 5,000 3,496 30%
Mental helath/Diasabilities Supplies 82 359 - - 440 600 160 73%
Miscellaneous Supplies 742 1,856 1,456 1,367 5,421 6,200 779 87%
Emergency Supplies - - 29 - 29 4,500 4,471 1%
Household Supplies 93 1,364 1,018 372 2,847 4,200 1,353 68%
TOTAL SUPPLIES (6e)23,288 14,769 29,477 125,509 193,044 207,200 14,156 93%
f. CONTRACTUAL (Object Class 6f)-
1. Adm Svcs (e.g., Legal, Accounting, Temporary Contracts)4,593 25,396 26,076 34,387 90,451 102,000 11,549 89%
Estimated Medical Revenue from Medi-Cal (Org 1432 - credit)- - - - - (380,031) (380,031) 0%
Health Consultant 11,250 11,021 14,000 10,920 47,192 45,700 (1,492) 103%
5. Training & Technical Assistance - PA11
Interaction - - - - - 3,000 3,000 0%
Diane Godard ($50,000/2)6,250 5,050 - - 11,300 11,500 200 98%
Josephine Lee ($35,000/2)2,550 3,975 - 525 7,050 14,300 7,250 49%
Susan Cooke ($60,000/2)- - - - - 15,000 15,000
7. Delegate Agency Costs
First Baptist Church Head Start PA22 132,151 448,817 254,714 631,183 1,466,864 2,101,965 635,101 70%
First Baptist Church Head Start PA20 - - - - - 8,000 8,000 0%
8. Other Contracts
FB-Fairgrounds Partnership (Wrap)11,605 18,920 12,460 30,600 73,585 74,213 628 99%
FB-Fairgrounds Partnership 28,800 42,300 27,450 33,013 131,563 183,600 52,037 72%
FB-E. Leland/Mercy Housing Partnership - - - - - - -
Martinez ECC (18 HS slots x $225/mo x 12/mo)18,000 27,000 17,325 27,000 89,325 108,000 18,675 83%
YMCA of the East Bay (20 HS slots x $225/mo x 12/mo) 9,000 - - - 9,000 9,000 - 100%
YMCA Richmond CDC, Lucas Ave.(48 slots x 12 x $350) $201,600 - - - - - 64,800 64,800 0%
YMCA 8th CDC, Lucas Ave.(48 slots x 12 x $350) $201,600 - - - - - 64,800 64,800 0%
YMCA Giant Rd. CDC (16 slots x 12 x $350) $67,200 - - - - - 21,600 21,600 0%
YMCA Rodeo CDC(24 slots x 12 x $350) $100,800 - - - - - 32,400 32,400 0%
Child Outcome Planning and Administration (COPA/Nulinx)4,715 2,518 - 10,036 17,269 17,500 231 99%
Enhancement/wrap-around HS slots with State CD Program 2,488 1,040,642 1,179,973 1,690,435 3,913,538 4,383,618 470,080 89%
f. CONTRACTUAL (Object Class 6f)231,403 1,625,638 1,531,998 2,468,099 5,857,137 6,880,965 1,023,828 85%
h. OTHER (Object Class 6h)-
2. Bldg Occupancy Costs/Rents & Leases 88,469 86,976 53,619 124,157 353,221 381,200 27,979 93%
(Rents & Leases/Other Income)- - (1,325) (200) (1,525) - 1,525
4. Utilities, Telephone 61,337 72,769 49,820 66,526 250,452 275,000 24,548 91%
5. Building and Child Liability Insurance 2,770 - - 32 2,802 3,500 698 80%
6. Bldg. Maintenance/Repair and Other Occupancy 2,129 9,819 9,041 10,454 31,443 35,000 3,557 90%
8. Local Travel (55.5 cents per mile effective 1/1/2012)5,919 10,233 5,770 9,111 31,033 36,000 4,967 86%
9. Nutrition Services - - - - - -
Child Nutrition Costs 74,312 95,198 6,289 89,327 265,126 410,000 144,874 65%
(CCFP & USDA Reimbursements)(95,310) (51,318) 1 (4,698) (151,325) (200,000) (48,676) 76%
13. Parent Services - - - -
Parent Conference Registration - PA11 - - 828 9,312 10,139 5,700 (4,439) 178%
PC Orientation, Trainings, Materials & Translation - PA11 1,577 2,376 144 437 4,534 1,700 (2,834) 267%
Parent Activities (Sites, PC, BOS luncheon) & Appreciation 619 47 2,992 1,232 4,890 5,000 110 98%
Child Care/Mileage Reimbursement 2,163 2,223 797 2,020 7,204 9,700 2,496 74%
14. Accounting & Legal Services - - - -
Auditor Controllers 973 - - 791 1,764 2,000 236 88%
Data Processing/Other Services & Supplies 2,906 3,403 2,870 4,309 13,488 14,900 1,412 91%
15. Publications/Advertising/Printing - - - -
Outreach/Printing 75 - - - 75 100 25 75%
Recruitment Advertising (Newspaper, Brochures)7,142 - - - 7,142 9,000 1,858 79%
16. Training or Staff Development - - - - - - -
Agency Memberships (WIPFLI, Meeting Fees, NHSA, NAEYC, etc.)2,612 6,543 3,591 5,115 17,861 8,598 (9,263) 208%
Staff Trainings/Dev. Conf. Registrations/Memberships - PA11 9,672 13,477 10,086 7,582 40,818 20,000 (20,818) 204%
17. Other -
Site Security Guards 6,274 8,944 254 339 15,811 32,000 16,189 49%
Dental/Medical Services - - - - - 1,000 1,000 0%
Vehicle Operating/Maintenance & Repair 10,879 18,701 8,152 27,544 65,276 79,000 13,724 83%
Equipment Maintenance Repair & Rental 12,746 13,505 17,910 50,392 94,553 140,000 45,447 68%
Dept. of Health and Human Services-data Base (CORD)839 - - 912 1,752 12,000 10,248 15%
Other Operating Expenses (Facs Admin/Other admin)13,510 21,614 15,839 20,895 71,858 89,945 18,087 80%
Other Departmental Expenses - - - - - 74,000 74,000 0%
h. OTHER (6h)211,613 314,511 186,677 425,589 1,138,390 1,445,343 306,953 79%
I. TOTAL DIRECT CHARGES (6a-6h)2,044,917 3,374,497 3,114,569 4,808,617 13,342,601 15,425,199 2,082,598 86%
j. INDIRECT COSTS 184,523 238,804 104,639 379,658 907,624 878,928 (28,696) 103%
k. TOTALS (ALL BUDGET CATEGORIES)2,229,440 3,613,301 3,219,209 5,188,275 14,250,225 16,304,127 2,053,902 87%
Non-Federal Share (In-kind)337,367 645,666 1,609,604 1,483,394 4,076,032 4,076,032 (0) 100%
CONTRA COSTA COUNTY
COMMUNITY SERVICES BUREAU
2017 HEAD START PROGRAM
December 2017 Expenditures
1 2 3 4 5
DESCRIPTION Total Remaining %
YTD Actual Budget Budget YTD
a. PERSONNEL 228,297$ 661,939$ 433,642$ 34%
b. FRINGE BENEFITS 138,530 413,339 274,809 34%
c. TRAVEL - - - 0%
d. EQUIPMENT - - - 0%
e. SUPPLIES 18,150 16,800 (1,350) 108%
f. CONTRACTUAL 3,124,639 2,292,672 (831,967) 136%
g. CONSTRUCTION - - - 0%
h. OTHER 45,842 99,983 54,141 46%
I. TOTAL DIRECT CHARGES 3,555,458$ 3,484,733$ (70,725)$ 102%
j. INDIRECT COSTS 72,932 143,657 70,725 51%
k. TOTAL-ALL BUDGET CATEGORIES 3,628,390$ 3,628,390$ 0$ 100%
In-Kind (Non-Federal Share)907,098$ 907,098$ (0)$ 100%
CONTRA COSTA COUNTY
COMMUNITY SERVICES BUREAU
2018 EARLY HEAD START PROGRAM
December 2018 Expenditures
1 2 3 4 5 6
Actual Total YTD Total Remaining %
Dec-18 Actual Budget Budget YTD
Expenditures
a. Salaries & Wages (Object Class 6a)
Permanent 1011 15,911 205,141 580,660 375,519 35%
Temporary 1013 1,637 23,155 81,279 58,124 28%
a. PERSONNEL (Object class 6a)17,547 228,297 661,939 433,642 34%
b. FRINGE (Object Class 6b)14,179 138,530 413,339 274,809 34%
e. SUPPLIES (Object Class 6e)
1. Office Supplies 37 7,853 8,000 147 98%
2. Child and Family Serv. Supplies/classroom Supplies - 7,780 6,300 (1,480) 123%
4. Other Supplies - - -
Computer Supplies, Software Upgrades, Comp Replacemnt54 394 400 6 98%
Health/Safety Supplies - 693 700 7 99%
Miscellaneous Supplies 478 1,297 1,200 (97) 108%
Household Supplies 29 133 200 67
e. SUPPLIES (Object Class 6e)599 18,150 16,800 (1,350) 108%
f. CONTRACTUAL (Object Class 6f)
1. Adm Svcs ( Legal, Accounting, Temporary Contracts)- 74 1,000 926 7%
2. Health/Disabilities Services - - -
Health Consultant 720 11,400 19,500 8,100 58%
5. Training & Technical Assistance - PA11 -
Interaction - - 5,500 5,500 0%
Diane Godard - - 7,500 7,500 0%
Josephine Lee ($35,000/2)- - 5,000 5,000 0%
Susan Cooke ($60,000/2)- - 6,500 6,500 0%
8. Other Contracts
FB-Fairgrounds Partnership 20,000 71,000 81,000 10,000 88%
FB-E. Leland/Mercy Housing Partnership 16,000 136,000 137,000 1,000 99%
Apiranet 51,000 538,000 572,000 34,000 94%
Crossroads 28,000 130,672 145,000 14,328 90%
Martinez ECC 8,000 88,000 109,000 21,000 81%
Child Outcome Planning & Admini. (COPA/Nulinx)- 1,419 3,000 1,581 47%
Enhancement/wrap-around HS slots with State CD Prog.- 2,148,074 1,200,672 (947,402) 179%
f. CONTRACTUAL (Object Class 6f)123,720 3,124,639 2,292,672 (831,967) 136%
h. OTHER (Object Class 6h)
2. Bldg Occupancy Costs/Rents & Leases 234 2,332 3,050 718 76%
(Rents & Leases/Other Income)- (250) (250) -
4. Utilities, Telephone 259 3,652 5,600 1,948 65%
5. Building and Child Liability Insurance - - - -
6. Bldg. Maintenance/Repair and Other Occupancy 32 1,308 6,200 4,892 21%
8. Local Travel (55.5 cents per mile)81 2,841 6,500 3,659 44%
9. Nutrition Services - - - -
Child Nutrition Costs - 870 1,100 230 79%
(CCFP & USDA Reimbursements)- (320) (800) (480)
13. Parent Services
Parent Conference Registration - PA11 - - 2,000 2,000 0%
Parent Resources (Parenting Books, Videos, etc.) - PA11 - 384 2,000 1,616 19%
PC Orientation, Trainings, Materials & Translation - PA11 - 1,011 4,000 2,989 25%
Policy Council Activities - - 1,000 1,000 0%
Parent Activities (Sites, PC, BOS luncheon) & Appreciation 2 802 1,500 698 53%
Child Care/Mileage Reimbursement 182 718 500 (218) 144%
14. Accounting & Legal Services
Data Processing/Other Services & Supplies 409 3,656 3,200 (456) 114%
15. Publications/Advertising/Printing
Recruitment Advertising (Newspaper, Brochures)- - 100 100
16. Training or Staff Development
Agency Memberships (WIPFLI, Meeting Fees, NHSA, NAEYC)416 2,615 20,200 17,585 13%
Staff Trainings/Dev. Conf. Registrations/Memberships - PA11860 9,507 30,244 20,737 31%
17. Other
Site Security Guards - 752 1,000 248 75%
Vehicle Operating/Maintenance & Repair 2,333 14,626 8,000 (6,626) 183%
Equipment Maintenance Repair & Rental 66 956 1,000 44 96%
Other Operating Expenses (Facs Admin/Other admin)(831) 382 3,839 3,457 10%
Other Departmental Expenses - - - -
h. OTHER (6h)4,043 45,842 99,983 54,141 46%
I. TOTAL DIRECT CHARGES (6a-6h)160,089 3,555,458 3,484,733 (70,725) 102%
j. INDIRECT COSTS 9,199 72,932 143,657 70,725 51%
k. TOTALS - ALL BUDGET CATEGORIES 169,288 3,628,390 3,628,390 0 100%
Non-Federal Match (In-Kind)46,103 907,098 907,098 (0) 100%
CONTRA COSTA COUNTY
COMMUNITY SERVICES BUREAU
2018 EARLY HEAD START PROGRAM
December 2018 Expenditures
2018
Month covered November
Approved sites operated this month 14
Number of days meals served this month 18
Average daily participation 669
Child Care Center Meals Served:
Breakfast 9,802
Lunch 12,045
Supplements 8,184
Total Number of Meals Served 30,031
fldr/fn:2018 CAO Monthly Reports
EMPLOYMENT & HUMAN SERVICES DEPARTMENT
COMMUNITY SERVICES BUREAU
CHILD NUTRITION FOOD SERVICES
CHILD and ADULT CARE FOOD PROGRAM MEALS SERVED
FY 2018-2019
1 2 3 4 5
DESCRIPTION Total Remaining %
YTD Actual Budget Budget YTD
a. PERSONNEL 217,498$ 297,675$ 80,177$ 73%
b. FRINGE BENEFITS 127,537 206,426 78,889 62%
c. TRAVEL - - - 0%
d. EQUIPMENT - - - 0%
e. SUPPLIES 15,402 6,900 (8,502) 223%
f. CONTRACTUAL 106,425 467,260 360,835 23%
g. CONSTRUCTION - 0%
h. OTHER 30,897 74,699 43,802 41%
I. TOTAL DIRECT CHARGES 497,760$ 1,052,960$ 555,200$ 47%
j. INDIRECT COSTS 67,456 66,120 (1,336) 102%
k. TOTAL-ALL BUDGET CATEGORIES 565,216$ 1,119,080$ 553,864$ 51%
In-Kind (Non-Federal Share)130,443$ 279,770$ 149,327$ 47%
CONTRA COSTA COUNTY
COMMUNITY SERVICES BUREAU
EARLY HEAD START- CC PARTNERSHIP #1
December 2018 Expenditures
1 2 3 4 5 6
Actual Total YTD Total Remaining %
Dec-18 Actual Budget Budget YTD
Expenditures
a. Salaries & Wages (Object Class 6a)
Permanent 1011 34,872 210,979 294,675 83,696 72%
Temporary 1013 1,116 6,519 3,000 (3,519) 217%
TOTAL PERSONNEL (6a)35,988 217,498 297,675 80,177 73%
b. FRINGE BENEFITS (Object Class 6b)
Fringe Benefits 21,761 127,537 206,426 78,889 62%
TOTAL FRINGE (6b)21,761 127,537 206,426 78,889 62%
e. SUPPLIES (Object Class 6e)
1. Office Supplies 14 1,115 500 (615) 223%
2. Child and Family Services Supplies (Incl.classroom Supplies)(1,149) 11,842 3,300 (8,542) 359%
3. Other Supplies
Computer Supplies, Software Upgrades, Computer Replacement 292 585 1,000 415 58%
Miscellaneous Supplies - 67 100 33 67%
Household Supplies 10 1,793 2,000 207 90%
TOTAL SUPPLIES (6e)(832) 15,402 6,900 (8,502) 223%
f. CONTRACTUAL (Object Class 6f)
1. Adm Svcs (e.g., Legal, Accounting, Temporary Contracts)- 390 8,000 7,610 5%
2. Other Contracts
Contra Costa Child Care Council (52 slots x $500)23,000 65,000 312,000 247,000 21%
Loss of Subsidy - 1,035 15,000 13,965 7%
Children and Family Supplies (Diapers, etc)- - 12,260 12,260 0%
First Baptist (20 slots x $500)14,000 40,000 120,000 80,000 33%
TOTAL CONTRACTUAL (6f)37,000 106,425 467,260 360,835 23%
h. OTHER (Object Class 6h)
1. Bldg Occupancy Costs/Rents & Leases 1,181 7,911 15,000 7,089 53%
2. Utilities, Telephone 1,065 8,584 18,000 9,416 48%
3. Bldg. Maintenance/Repair and Other Occupancy 6 582 2,000 1,418 29%
4. Local Travel (54.5 cents per mile effective 1/1/2018)346 846 2,800 1,954 30%
5. Parent Services
Parent Activities (Sites, PC, BOS luncheon) & Appreciation - - 200 200 0%
6. Accounting & Legal Services
Legal (County Counsel)- - 500 500 0%
Auditor Controllers - - 1,000 1,000 0%
Data Processing/Other Services & Supplies 139 697 1,000 303 70%
7. Publications/Advertising/Printing
Recruitment Advertising (Newspaper, Brochures)- - 100 100 0%
8. Training or Staff Development
Staff Trainings/Dev. Conf. Registrations/Memberships - PA11 938 11,386 25,907 14,521 44%
9. Other
Vehicle Operating/Maintenance & Repair - - 1,000 1,000 0%
Equipment Maintenance Repair & Rental 393 393 3,000 2,607 13%
Other Operating Expenses (CSD Admin/Facs Mgt. Alloc-1401)(870) 497 4,192 3,695 12%
h. OTHER (6h)3,198 30,897 74,699 43,802 41%
I. TOTAL DIRECT CHARGES (6a-6h)97,114 497,760 1,052,960 555,200 47%
j. INDIRECT COSTS 15,188 67,456 66,120 (1,336) 102%
k. TOTALS - ALL BUDGET CATEGORIES 112,302 565,216 1,119,080 553,864 51%
Non-federal Match In-Kind 28,075 130,443 279,770 149,327 47%
CONTRA COSTA COUNTY
COMMUNITY SERVICES BUREAU
EARLY HEAD START- CC PARTNERSHIP #1
December 2018 Expenditures
1 2 3 4 5
DESCRIPTION Total Remaining %
YTD Actual Budget Budget YTD
a. PERSONNEL 188,795$ 622,636$ 433,842$ 30%
b. FRINGE BENEFITS 113,170 372,885 259,715 30%
c. TRAVEL - - - 0%
d. EQUIPMENT - - - 0%
e. SUPPLIES 19,941 56,000 36,059 36%
f. CONTRACTUAL 129,525 1,058,400 928,875 12%
g. CONSTRUCTION - - - 0%
h. OTHER 428,200 1,388,379 960,180 31%
I. TOTAL DIRECT CHARGES 879,630$ 3,498,301$ 2,618,671$ 25%
j. INDIRECT COSTS 58,552 131,714 73,162 44%
k. TOTAL-ALL BUDGET CATEGORIES 938,182$ 3,630,015$ 2,691,833$ 26%
In-Kind (Non-Federal Share) 170,312$ 885,122$ 714,810$ 19%
CONTRA COSTA COUNTY
COMMUNITY SERVICES BUREAU
EARLY HEAD START- CC PARTNERSHIP #2
December 2018 Expenditures
1 2 3 4 5 6
Actual Total YTD Total Remaining %
Dec-18 Actual Budget Budget YTD
Expenditures
a. Salaries & Wages (Object Class 6a)
Permanent 1011 43,924 183,702 551,730 368,028 33%
Temporary 1013 1,944 5,092 70,906 65,814 7%
a. PERSONNEL (Object class 6a) 45,868 188,795 622,636 433,842 30%
b. FRINGE BENEFITS (Object Class 6b)
Fringe Benefits 26,794 113,170 372,885 259,715 30%
b. FRINGE (Object Class 6b) 26,794 113,170 372,885 259,715 30%
e. SUPPLIES (Object Class 6e)
1. Office Supplies 18 234 10,000 9,766 2%
2. Child and Family Services Supplies (Incl.classroom Supplies)2,781 16,813 30,000 13,187 56%
3. Other Supplies
Computer Supplies, Software Upgrades, Computer Replacement 33 45 12,000 11,955 0%
Health/Safety Supplies - 2,560 2,500 (60) 102%
Miscellaneous Supplies 315 587 1,000 413 59%
Household Supplies (329) (297) 500 797 -59%
e. SUPPLIES (Object Class 6e) 2,817 19,941 56,000 36,059 36%
f. CONTRACTUAL (Object Class 6f)
1. Adm Svcs (e.g., Legal, Accounting, Temporary Contracts)- 67 30,000 29,933 0%
2. Health/Disabilities Services
Health Consultant (Judy Ventling, LVN) - 4,320 6,000 1,680 72%
3. Training and Technical Assistance- PA11
Interaction - - 4,000 4,000 0%
Diane Godard - - 4,000 4,000 0%
Josephine Lee 2,325 5,638 8,000 2,363 70%
Susan Cooke - - 8,000 8,000 0%
UCSF Benioff - - 4,000 4,000 0%
4. Other Contracts
First Baptist/ Kid's Castle (2 slots x 12 mos. x $500) 2,000 2,000 12,000 10,000 17%
YMCA of the East Bay (44 slots x12 mos. x $500 + $15,000 loss of subsidy)- - 279,000 279,000 0%
KinderCare Mahogany (32 slots x 12 mos. x $500 + $15,000 loss of subsidy)53,500 61,500 207,000 145,500 30%
Baby Yale Brentwood (41 slots x 12 mos. x $500 + $10,000 loss of subsidy)19,000 35,000 256,000 221,000 14%
Tiny Toes (8 slots x 12 mos. x $500 +$5,000 loss of sunsidy)11,500 18,000 53,000 35,000 34%
One Solution Technology (CLOUD) (22,800) 3,000 187,400 184,400 2%
f. CONTRACTUAL (Object Class 6f) 65,525 129,525 1,058,400 928,875 12%
h. OTHER (Object Class 6h)-
1. Bldg Occupancy Costs/Rents & Leases - (33) 12,000 12,033 0%
2. Utilities, Telephone 51 532 8,000 7,468 7%
3. Building & Child Liability Insurance - - 6,000 6,000 0%
4. Bldg. Maintenance/Repair and Other Occupancy 13,883 13,970 9,000 (4,970) 155%
5. Local Travel (54.5 cents per mile effective 1/1/2018) 621 1,198 5,000 3,802 24%
6. Nutrition Services
Child Nutrition Costs - - 15,000 15,000 0%
CCFP and USDA Reimbursements - - (12,000) (12,000) 0%
7. Parent Services
Parent Conference Registration/Trainings - - 3,000 3,000 0%
Parent Resources (Parenting Books, Videos, etc.) - - 4,500 4,500 0%
PC Orientation, Trainings (including food) , Materials & Translation - - 5,000 5,000 0%
Policy Council Meetings (including food) - - 1,000 1,000 0%
Parent Activities (Sites, PC, BOS luncheon) & Appreciation (including food)- - 2,000 2,000 0%
Child Care/Mileage Reimbursement - - 1,000 1,000 0%
8. Accounting and Legal Services
Auditor-Controller/Legal Council (County Council) - - 500 500 0%
Data Processing/Other Services & Supplies 246 738 1,000 262 74%
9. Publications/Advertising/Printing
Outreach/Printing - - 500 500 0%
Recruitment Advertising (Newspaper, Brochures) - - 1,000 1,000 0%
10. Training or Staff Development
Agency Memberships (WIPFLI, Meeting Fees, NHSA, NAEYC)- - 2,500 2,500 0%
Family, Community, and Parent Engagement (including food)- - 16,000 16,000 0%
Staff trainings-Nutrition, Prog. Regs, Bus/Mgmt Systems; IT (including food)3,756 4,069 21,354 17,285 19%
11. Other
Collaboration with Child Development Program 100,177 407,494 1,252,600 845,106 33%
Site Security Guards - - 3,000 3,000 0%
Vehicle Operating/ Maintenance and Repair - - 5,000 5,000 0%
Equipment Maintenance Repair and Rental 680 680 3,720 3,041 18%
Other Operating Expenses (CSD Admin/Facs Mgt. Allocation)(1,518) (447) 21,705 22,152 -2%
h. OTHER (6h) 117,895 428,200 1,388,379 960,180 31%
I. TOTAL DIRECT CHARGES (6a-6h) 258,899 879,630 3,498,301 2,618,671 25%
CONTRA COSTA COUNTY
COMMUNITY SERVICES BUREAU
EARLY HEAD START- CC PARTNERSHIP #2
December 2018 Expenditures
1 2 3 4 5 6
Actual Total YTD Total Remaining %
Dec-18 Actual Budget Budget YTD
CONTRA COSTA COUNTY
COMMUNITY SERVICES BUREAU
EARLY HEAD START- CC PARTNERSHIP #2
December 2018 Expenditures
j. INDIRECT COSTS 20,024 58,552 131,714 73,162 44%
k. TOTALS - ALL BUDGET CATEGORIES 278,924 938,182 3,630,015 2,691,833 26%
Non-federal Match In-Kind 41,839 170,312 885,122 714,810 19%
CAO Monthly Report
CSBG and Weatherization Programs
Year-to-Date Expenditures
As of December 31, 2018
1.2018 LIHEAP WX
Contract # 18B-4005
Term: Oct. 1, 2017 - July 31, 2019
Amount: WX $ 908,636
Total Contract 908,636$
Expenditures (908,616)
Balance 20$
Expended 100%
2.2018 LIHEAP ECIP/EHA 16
Contract # 18B-4005
Term: Oct. 1, 2017 - July 31, 2019
Amount: EHA 16 $ 907,105
Total Contract 907,105$
Expenditures (824,088)
Balance 83,017$
Expended 91%
4.2018 COMMUNITY SERVICES BLOCK GRANT (CSBG)
Contract # 18F-5007
Term: Jan. 1, 2018 - May 31, 2019
Amount: $ 860,369
Total Contract 860,369$
Expenditures (737,422)
Balance 122,947$
Expended 86%
fldr/fn:CAO Monthly Reports/WX YTD Exp-CAO Mo Rprt 12-2018
SUMMARY CREDIT CARD EXPENDITURE
Agency: Community Services Bureau Authorized Users
C. Rand, Bureau Dir xxxx8798
Month:December 2018 K. Mason, Div Mgr xxxx2364
C. Reich, Div Mgr xxxx4959
Credit Card:Visa/U.S. Bank S. Kim, Sr. Bus. Systems Analyst xxxx1907
M. Bedros, AD xxxx1416
A. Wells, AD xxxx8777
P. Arrington, AD xxxx3838
I. Renggenathen, AD xxxx0494
R. Radeva, PSA III xxxx1899
Corporate Acct. Number xxxx5045
Fund Org Acct. code Stat. Date Card Account #Amount Program Purpose/Description
1401 2100 12/24/18 xxxx5045 105.49 Indirect Admin Costs Office Exp
1401 2100 12/24/18 xxxx5045 78.14 Indirect Admin Costs Office Exp
183.63
1401 2102 12/24/18 xxxx1907 37.46 Indirect Admin Costs Books, Periodicals
1432 2102 12/24/18 xxxx2364 319.52 HS Basic Grant Books, Periodicals
1419 2102 12/24/18 xxxx0494 297.00 Home Base HS Books, Periodicals
1432 2102 12/24/18 xxxx8798 1,746.22 HS Basic Grant Books, Periodicals
2,400.20
1432 2131 12/24/18 xxxx1907 288.63 HS Basic Grant Minor Furniture/Equipment
1417 2131 12/24/18 xxxx1907 238.62 Child Care Svs Program Minor Furniture/Equipment
1401 2131 12/24/18 xxxx1907 35.96 Indirect Admin Costs Minor Furniture/Equipment
1417 2131 12/24/18 xxxx1907 (17.85) Child Care Svs Program Minor Furniture/Equipment
1401 2131 12/24/18 xxxx1907 327.74 Indirect Admin Costs Minor Furniture/Equipment
1417 2131 12/24/18 xxxx1907 694.84 Child Care Svs Program Minor Furniture/Equipment
1524 2131 12/24/18 xxxx0494 226.47 George Miller Concord Site Costs Minor Furniture/Equipment
1,794.41
1432 2300 12/24/18 xxxx8777 1,317.88 HS Basic Grant Transportation & Travel
1423 2300 12/24/18 xxxx3016 2,767.53 HS Parent Services Transportation & Travel
4,085.41
1401 2303 12/24/18 xxxx1899 263.85 Indirect Admin Costs Other Travel Employees
1432 2303 12/24/18 xxxx8777 811.92 HS Basic Grant Other Travel Employees
1432 2303 12/24/18 xxxx1416 700.96 HS Basic Grant Other Travel Employees
1432 2303 12/24/18 xxxx2364 250.00 HS Basic Grant Other Travel Employees
1417 2303 12/24/18 xxxx8798 (50.00) Child Care Svs Program Other Travel Employees
1417 2303 12/24/18 xxxx8798 604.14 Child Care Svs Program Other Travel Employees
1423 2303 12/24/18 xxxx3016 2,004.54 HS Parent Services Other Travel Employees
4,585.41
1432 2467 12/24/18 xxxx1907 398.00 HS Basic Grant Training & Registration
1423 2467 12/24/18 xxxx4959 2,322.00 HS Parent Services Training & Registration
1432 2467 12/24/18 xxxx1416 199.00 HS Basic Grant Training & Registration
1423 2467 12/24/18 xxxx2364 1,548.00 HS Parent Services Training & Registration
1464 2467 12/24/18 xxxx8798 164.00 EHS-Child Care Partnership #2 Training & Registration
1401 2467 12/24/18 xxxx8798 164.00 Indirect Admin Costs Training & Registration
January 2019 – COMMUNITY SERVICES BUREAU PRESCHOOL MENU
MONDAY TUESDAY WEDNESDAY THURSDAY FRIDAY
ALL BREAKFAST & LUNCH SERVED
WITH
1% LOW-FAT MILK
*Indicates vegetable included in main dish
WATER IS OFFERED THROUGHOUT
THE DAY
1
2 BREAKFAST
½ c. FRESH APPLE
⅓ c. RICE CHEX CEREAL
LUNCH
½ c.*CHICKEN GUMBO
(chicken, tomatoes, okra, celery, green peppers)
¼ c. FRESH TANGERINE
¼ c. BROWN RICE
PM SNACK
1 pkg. GOLDFISH CHEESE CRACKERS
½ c. 1% LOW-FAT MILK
3 BREAKFAST
1 ea. FRESH BANANA
⅓ c. CHEERIOS
LUNCH
¾ c.*VEGETRARIAN COWBOY MACARONI
(shredded mozzarella, cheddar cheese, kidney
beans, tomatoes, tomato paste, corn,
dried oregano, parsley, basil, onion)
¼ c. FRESH APPLE
PM SNACK
½ c. FRESH PEAR
½ c. 1% LOW-FAT MILK
4 BREAKFAST
½ c. FRESH KIWI
½ sl. WHOLE WHEAT CINNAMON BREAD
LUNCH
1 ea. CHICKEN PITA SANDWICH
¼ c. CONFETTI SLAW/SWEET & SOUR DRESSING
¼ c. MANGO CHUNKS
PM SNACK
½ c. FRESH ORANGE
1 ea. HARD BOILED EGG
7
BREAKFAST
½ c. FRESH APPLE
⅓ c. BRAN CEREAL
LUNCH
½ c. BLACK BEAN CHILI
(black beans, chunky salsa)
½ oz. SHREDDED CHEESE
¼ c. FRESH JICAMA STICKS
¼ c. FRESH KIWI
5 ea. CORN TORTILLA CHIPS
PM SNACK
1 pkg. GRAHAM CRACKERS
½ c. 1% LOW-FAT MILK
8
BREAKFAST
½ c. FRESH TANGERINE
⅓ c. CORN CHEX CEREAL
LUNCH
⅔ c.*GROUND TURKEY & SPANISH RICE
(ground turkey, tomatoes, green pepper, onion)
¼ c. FRESH PEAR
PM SNACK
½ c. FRESH APPLE
½ oz. CHEDDAR CHEESE SLICE
9
BREAKFAST
½ c. PINEAPPLE TIDBITS
½ ea. WHOLE WHEAT BAGEL/CREAM CHEESE
LUNCH
¾ c.*DAFA DUKA
(chicken, pinto beans, cabbage, tomatoes, curry)
¼ c. FRESH ORANGE
¼ c. BROWN RICE
PM SNACK
½ c. FRESH KIWI
½ c. 1% LOW-FAT MILK
10
BREAKFAST
1 ea. FRESH BANANA
¼ c. CINNAMON OATMEAL & RAISINS
LUNCH
1 ¼ c.*MACARONI & CHEESE WITH
BROCCOLI
¼ c. FRESH APPLE
PM SNACK
½ c. CUCUMBER & CARROT STICKS
DILL SCALLION DIP
½ c. 1% LOW-FAT MILK
11 BREAKFAST
½ c. FRESH PEAR
½ ea. WHOLE WHEAT ENGLISH MUFFIN WITH
SUNBUTTER
LUNCH
½ c. TUNA SALAD
(tuna, eggs, mayo, relish, celery, onions)
¼ c. TANGY COLESLAW
¼ c. FRESH TANGERINE
1 sl. WHOLE WHEAT BREAD
PM SNACK
⅓ c. LETS GO FISHING TRAIL MIX
(crispix, pretzels, fish & cheese crackers)
½ c. 1% LOW-FAT MILK
14
BREAKFAST
½ c. FRESH ORANGE
⅓ c. BRAN CEREAL
LUNCH
½ c.*ARROZ CON QUESO
(yogurt, cheese, pinto beans, rice, tomatoes)
¼ c. FRESH GREEN APPLE SLICES
PM SNACK
1 pkg. GRAHAM CRACKERS
½ c. 1% LOW-FAT MILK
15 BREAKFAST
½ c. FRESH KIWI
⅓ c. CORN CHEX CEREAL
LUNCH
¾ c.*HARVEST STEW
(chicken, sweet potatoes, red potatoes, carrots,
great northern beans, spinach)
¼ c. FRESH ORANGE
2 pkgs. WHEATWORTH CRACKERS
PM SNACK – ANTS ON A LOG
¼ c. Celery Sticks
2 tbsps. Sunbutter (raisins)
½ c. 1% LOW-FAT MILK
16
BREAKFAST
1 ea. FRESH BANANA
⅓ c. KIX CEREAL
LUNCH
1 c.*TACO SOUP
(ground turkey, tomatoes, salsa, kidney beans, corn)
¼ c. FRESH APPLE
1 ea. WHOLE WHEAT TORTILLA
PM SNACK
½ c. CARROT STICKS & CUCUMBER SLICES
RANCH DRESSING
2 pkgs. WHEATWORTH CRACKERS
17
BREAKFAST
½ c. MANGO CHUNKS
½ sl. WHOLE WHEAT CINNAMON BREAD
LUNCH
⅜ c. HOPPIN’ JOHN BLACKEYE PEAS
¼ c. SPRING SALAD WITH ITALIAN DRESSING
¼ c. FRESH PEAR
¼ c. BROWN RICE
PM SNACK
1 pkg. WHOLE GRAIN BUG BITE CRACKERS
½ c. 1% LOW-FAT MILK
18
BREAKFAST
1 ea. FRESH BANANA
⅓ c. CHEERIOS
LUNCH
1 oz. TURKEY HAM & ½ oz. SWISS CHEESE
MAYO & MUSTARD DRESSING
¼ c. CUCUMBER SLICES WITH RANCH DRESSING
¼ c. FRESH ORANGE
1 sl. WHOLE WHEAT BREAD
PM SNACK
½ c. FRESH APPLE
1 tbsp. SUNBUTTER
21
22
BREAKFAST
½ c. FRESH KIWI
⅓ c. RICE CHEX CEREAL
LUNCH
2 tbps. SUNBUTTER /JELLY
1 ea. MOZZARELLA STRING CHEESE
¼ c. CARROT STICKS
¼ c. FRESH PEAR
1 ea. WHOLE WHEAT BREAD
PM SNACK
1 pkg. ANIMAL CRACKERS
½ c. 1% LOW-FAT MILK
23
BREAKFAST
½ c. FRESH TANGERINE
⅓ c. BRAN CEREAL
LUNCH
1 ea.*CHICKEN BURRITO
(chicken, tomato paste, onion)
½ oz. SHREDDED CHEESE
¼ c. FRESH APPLE
1 ea. WHOLE WHEAT TORTILLA
PM SNACK
1 pkg. GOLDFISH PRETZEL CRACKERS
½ c. 1% LOW-FAT MILK
24 BREAKFAST
½ c. MANGO CHUNKS
½ ea. WHOLE WHEAT ENGLISH MUFFIN WITH
SUNBUTTER
LUNCH
¾ c.*VEGETABLE CHILI
(kidney beans, tomatoes, kidney beans,
bulgur wheat, yogurt, cheese)
¼ c. FRESH PEAR
2 pkgs. WHEATWORTH CRACKERS
PM SNACK
⅓ c. FRIENDS TRAIL MIX(kix, cheerios, corn
chex, raisins, pretzels, dried apricots)
½ c. 1% LOW-FAT MILK
25
BREAKFAST
1 ea. FRESH BANANA
⅓ c. CORNFLAKE CEREAL
LUNCH
1 c. *SESAME ASIAN NOODLE CHICKEN SALAD
(chicken, soy sauce, cabbage, carrots, red onions)
¼ c. FRESH TANGERINE
PM SNACK
½ c. DICED PEACHES
¼ c. LOW-FAT PLAIN YOGURT/GRANOLA
28 BREAKFAST
½ c. FRESH ORANGE
⅓ c. RICE CHEX CEREAL
LUNCH
1 serv. VEGETARIAN ENCHILADA CASSEROLE
(cheese, black beans, corn, corn tortilla chips)
¼ c. TOSSED GREEN SALAD WITH
ITALIAN DRESSING
¼ c. FRESH APPLE
PM SNACK
1 pkg. SCOOBY DOO CINNAMON GRAHAMS
½ c. 1% LOW-FAT MILK
29
BREAKFAST
½ c. FRESH KIWI
⅓ c. BRAN CEREAL
LUNCH
⅓ c. FILIPINO ADOBO OVER BROWN RICE
(diced chicken, soy sauce, vinegar)
¼ c. BROCCOLI FLORETS WITH
RANCH DRESSING
¼ c. FRESH TANGERINE
PM SNACK
½ c. PINEAPPLE TIDBITS
⅛ c. COTTAGE CHEESE
30
BREAKFAST
1 ea. FRESH BANANA
1 sl. RAISIN BREAD
LUNCH
¾ c. RED POZOLE SOUP
¼ c. FRESH CABBAGE & CILANTRO
¼ c. FRESH PEAR
6 ea. CORN TORTILLA CHIPS
PM SNACK
½ c. CELERY & CARROT STICKS
⅛ c. REFRIED BEAN DIP
31
BREAKFAST
½ c. FRESH APPLE
⅓ c. CORN CHEX CEREAL
LUNCH
1 ea. BAJA BEAN WRAP
¼ c. FRESH JICAMA STICKS
¼ c. FRESH KIWI
1 ea. WHOLE WHEAT TORTILLA
PM SNACK
1 ea. HARD BOILED EGG
½ c. FRESH ORANGE
RECOMMENDATION(S):
Receive the Sheriff-Coroner’s FY 2017/2018 Annual P-6 Zone Deployment Report, from the County
Service Area (CSA) P-6 Zone Central Administrative Base (CAB) Fund to provide extended police
protection services in certain unincorporated county areas and partially fund the Sheriff’s Helicopter
Program, as required by P-6 Zone CAB Formation Board Order of April 19, 1998.
FISCAL IMPACT:
Funded 100% by County Service Area (CSA) P-6 Central Administrative Base (CAB) Fund (Fund No.
262900). Total costs of $1,495,734 were expended in 2017/2018.
BACKGROUND:
The Office of the Sheriff annually reviews funding for the County Service Area (CSA) P-6 Zones
county-wide and implemented and budgeted the following expenditures for fiscal year 2017/2018 :
Discovery Bay: CSA P-6 Zones in the Discovery Bay area generate $778,694 per year. Costs for
personnel currently assigned to Discovery Bay (2 Deputy Sheriffs, 1 Sheriff’s Specialist and 1 Sheriff
Community Service Officer), vehicle and supplies are $777,281.
This will require the expenditure of funds from the P-6 Central Administrative Base (CAB) Fund.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 02/26/2019 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:Diane Burgis, District III Supervisor
Contact: Liz Arbuckle
925-335-1529
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED: February 26, 2019
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: Liz Arbuckle, Heike Anderson, Paul Reyes
C. 81
To:Board of Supervisors
From:David O. Livingston, Sheriff-Coroner
Date:February 26, 2019
Contra
Costa
County
Subject:Receive the Sheriff-Coroner's FY 2017-2018 Annual P-6 Zone Deployment Report
This will require the expenditure of funds from the P-6 Central Administrative Base (CAB) Fund.
Discovery Bay zones currently have accumulated approximately $2,108,426 in reserve funding located in
the CSA P-6 Central Administrative Base Fund (Fund No. 262900).
BACKGROUND: (CONT'D)
Bay Point: CSA P-6 Zones in the Bay Point Area generate $207,460 per year. Costs for personnel
assigned to Bay Point (1 Deputy Sheriff), vehicle and supplies are $254,536.
North Richmond/San Pablo: CSA P-6 zones in the North Richmond/San Pablo area generate
$86,486 per year. North Richmond/San Pablo zones partially fund 1 Deputy Sheriff, vehicle and supplies at
$25,775 annually.
Alamo/Las Trampas: CSA P-6 zones in the Alamo/Las Trampas Area generate $92,997 per year.
Allocated costs for P-2b Alamo ALPR purchase are $133,600.
Pleasant Hill BART: CSA P-6 zones in the Pleasant Hill BART Area generate $6,041 per year.
Allocated costs for the Contra Costa Centre Deputy are $56,664.
W. Walnut Creek: CSA P-6 zones in the W. Walnut Creek Area generate $22,296 per year. Allocated
costs for the Contra Costa Centre Deputy are $135,993.
Walnut Creek: CSA P-6 zones in the W. Walnut Creek Area generate $29,930 per year. Allocated costs
for the Contra Costa Centre Deputy are $33,999.
CONSEQUENCE OF NEGATIVE ACTION:
Negative action would result in the displacement of existing personnel assigned to the communities of
Discovery Bay, Bay Point, North Richmond/San Pablo and Pacheco. The Sheriff’s STARR 1 helicopter
may have reduced flight hours depending on revenue streams from other sources.
RECOMMENDATION(S):
ACCEPT the Fiscal Year 2018-2019 Community Facilities District Tax Administration Report on County
of Contra Costa Community Facilities District No. 2007-1 (Stormwater Management Facilities), as required
by Sections 50075.3 and 53411 of the California Government Code, as recommended by the Public Works
Director, Countywide.
FISCAL IMPACT:
This report relates to special taxes approved by voters and payment for authorized services by said special
taxes. Community Facilities District (CFD) No. 2007-1 funds its own administration, including preparation
of Annual CFD Tax Administration Reports.
BACKGROUND:
On August 14, 2007, the County of Contra Costa Board of Supervisors established CFD No. 2007-1. In a
landowner election held the same day, the sole owner of property within the CFD voted to authorize the
levy of a Mello-Roos special tax on property within CFD No. 2007-1. At CFD formation, the CFD
boundary included two parcels in the Bay Point area of Contra Costa County (County). The future potential
annexation area of CFD No. 2007-1 includes all parcels in the unincorporated area of the County that will
be developed or redeveloped. In Fiscal Year 2015-2016, three additional development projects had
completed annexation into CFD No. 2007-1 for a total of 21 properties that are now a part of this CFD. It is
anticipated that subsequent development projects within the unincorporated areas of the County will
continue to annex into CFD No. 2007-1.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 02/26/2019 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:Diane Burgis, District III Supervisor
Contact: John Steere, (925)
313-2281
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED: February 26, 2019
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: Mike Carlson, Deputy Public Works Director, Slava Gospodchikov, Engineerning Services, Tim Jensen, Flood Control, Diana Oyler, Finance, Cece Sellgren, Flood Control,
John Steere, Flood Control, Catherine Windham, Flood Control
C. 82
To:Board of Supervisors
From:Brian M. Balbas, Public Works Director/Chief Engineer
Date:February 26, 2019
Contra
Costa
County
Subject:Fiscal Year 2018-2019 Tax Administration Report for Community Facilities District No. 2007-1. Project No.
7484-6W7484
The purpose of the CFD is to generate special tax revenue to fund specified stormwater management
facilities services provided by the County to the property owners within CFD 2007-1. The County began to
provide authorized CFD services during Fiscal Year 2009-2010.
California Government Code Sections 50075.3 and 53411 require that specified information be provided to
the Board of Supervisors on an annual basis. The reporting requirements include information on
Mello-Roos CFD Special Taxes collected and the status of any project required or authorized to be funded
by the special taxes. The attached CFD Tax Administration Report fulfills the requirement of the
Government Code. Information provided in the CFD Tax Administration Report in compliance with
regulatory reporting requirements is summarized below:
BACKGROUND: (CONT'D)
Section 50075.3
Item (a): Identify amount of special taxes that have been collected and expended.
Response to Item (a): The fiscal year 2018-2019 special tax levy was $34,037, received from 132
taxed parcels. The total levy has been used to pay Authorized Tier 1 Services, as well as administrative
costs for the CFD.
Item (b): Identify the status of any project required or authorized to be funded by the
special taxes.
Response to Item (b): The services authorized to be funded from special taxes include stormwater
facilities management services that are further described in Section VI of the CFD Tax Administration
Report. These services are ongoing.
Section 53411
Item (a): Identify the amount of bonds that have been collected and expended.
Item (b): Identify the status of any projects required or authorized to be funded from
bond proceeds.
Response to Items (a) and (b): Section 53411 is not applicable to CFD No. 2007-1, which did not
authorize the sale of any bonds or any projects to be funded from bond proceeds.
CONSEQUENCE OF NEGATIVE ACTION:
The County may be out of compliance with California Government Code Sections 50075.3 and 53411.
ATTACHMENTS
CFD Report
333(University(Ave,(Suite(160(•(Sacramento,(CA(95825
Phone:(d916l(561-0890(•(Fax:(d916l(561-0891
www.goodwinconsultinggroup.net
COUNTY OF CONTRA COSTA
COMMUNITY FACILITIES DISTRICT NO. 2007-1
(STORMWATER MANAGEMENT FACILITIES)
CFD TAX ADMINISTRATION REPORT
FISCAL YEAR 2018-19
January 21, 2019
Community Facilities District No. 2007-1
CFD Tax Administration Report
TABLE OF CONTENTS
Section Page
Executive Summary ............................................................................................................. i
I. Introduction ..........................................................................................................................1
II. Purpose of Report ................................................................................................................2
III. Special Tax Requirement .....................................................................................................3
IV. Special Tax Levy .................................................................................................................4
V. Development Status .............................................................................................................8
VI. Authorized Services .............................................................................................................9
VII. Delinquencies .....................................................................................................................11
VIII. Senate Bill 165 Reporting Requirements ...........................................................................12
IX. Assembly Bill 1666 Requirements ....................................................................................13
Appendix A – Summary of Fiscal Year 2018-19 Special Tax Levy
Appendix B – Fiscal Year 2018-19 Special Tax Levy for Individual Assessor’s Parcels
Appendix C – Rate and Method of Apportionment of Special Tax
Appendix D – Boundary Map of Community Facilities District No. 2007-1
Appendix E – Assessor’s Parcel Maps for Fiscal Year 2018-19
County of Contra Costa i Fiscal Year 2018-19
CFD No. 2007-1 CFD Tax Administration Report
EXECUTIVE SUMMARY
The following summary provides a brief overview of the main points from this report regarding
the County of Contra Costa Community Facilities District No. 2007-1 (Stormwater Management
Facilities) (“CFD No. 2007-1” or the “CFD”):
Fiscal Year 2018-19 Special Tax Levy
Number of Taxed Parcels Total Special Tax Levy
132 $34,037
For further detail regarding the special tax levy, or special tax rates, please refer to Section IV of
this report.
Development Status for Fiscal Year 2018-19
Type of Property Parcels
Agricultural Property 1 parcel
Single Family Property 106 parcels
Multi-Family Property 14 parcels
Other Property 11 parcels
For more information regarding the status of development in CFD No. 2007-1, please see
Section V of this report.
Delinquency Summary
Delinquent Amount for
FY 2017-18
(as of May 23, 2018)
Total Levy for
FY 2017-18
Delinquency
Rate
$2,405 $27,565 8.72%
For additional delinquency information, please see Section VII of this report.
County of Contra Costa 1 Fiscal Year 2018-19
CFD No. 2007-1 CFD Tax Administration Report
I. INTRODUCTION
Community Facilities District No. 2007-1
On August 14, 2007, the County of Contra Costa (the “County”) Board of Supervisors
established CFD No. 2007-1. In a landowner election held on the same day, the sole owner of
property within the CFD voted to authorize the levy of a Mello-Roos special tax on property
within CFD No. 2007-1. Special tax revenue will fund stormwater management facilities
services for the property owners of CFD No. 2007-1 as well as for property owners of territories
to be annexed to the CFD in the future.
At CFD formation, the CFD boundary included only two parcels located in the north-central part
of the County. The future annexation area of CFD No. 2007-1 includes all parcels in the
unincorporated portion of the County. It is anticipated that new development in the
unincorporated areas of the County will annex into CFD No. 2007-1.
The Mello-Roos Community Facilities Act of 1982
The California State Legislature (the “Legislature”) approved the Mello-Roos Community
Facilities Act of 1982 that provides for the levy of a special tax within a defined geographic area
(i.e., a community facilities district), if such a levy is approved by two-thirds of the qualified
electors in the area. Community facilities districts can generate funding for a broad range of
facilities and eligible services. These services include police protection services, fire protection
and suppression services, library services, recreation program services, maintenance of parks,
parkways and open space, flood and storm protection services, and road maintenance and street
lighting services. Special taxes can be allocated to property in any reasonable manner other than
on an ad valorem basis.
County of Contra Costa 2 Fiscal Year 2018-19
CFD No. 2007-1 CFD Tax Administration Report
II. PURPOSE OF REPORT
This CFD Tax Administration Report (the “Report”) presents findings from research and
financial analysis performed by Goodwin Consulting Group, Inc. to determine the fiscal year
2018-19 special tax levy for CFD No. 2007-1. The Report is intended to provide information to
interested parties regarding the current financial obligations of the CFD and special taxes levied
in fiscal year 2018-19. In addition, the Report provides all of the information that must be filed
with the County Board of Supervisors pursuant to the requirements of Senate Bill 165.
The remainder of the Report is organized as follows:
Section III identifies the financial obligations of the CFD for fiscal year 2018-19.
Section IV provides a summary of the special tax categories and the methodology that is
used to apportion the special tax among parcels in the CFD.
Section V provides an update of the development activity occurring within the CFD,
including new building permit activity.
Section VI provides information regarding services authorized to be funded by CFD
special taxes.
Section VII provides information regarding special tax delinquencies in the CFD.
Section VIII provides a summary of the reporting requirements set forth in Senate Bill
165, the Local Agency Special Tax and Bond Accountability Act, and the information
needed for the County to respond to these requirements.
Section IX provides information on requirements set forth in Assembly Bill 1666.
County of Contra Costa 3 Fiscal Year 2018-19
CFD No. 2007-1 CFD Tax Administration Report
III. SPECIAL TAX REQUIREMENT
Pursuant to the Rate and Method of Apportionment of Special Tax (the “RMA”), which was
adopted as an exhibit to the Resolution of Formation of CFD No. 2007-1, special taxes will be
levied to pay for the Tier 1 Special Tax Requirement and Tier 2 Special Tax Requirement. The
Tier 1 Special Tax Requirement means the amount for each separate Tax Zone in CFD No.
2007-1 necessary in each fiscal year to (i) pay for Authorized Tier 1 Services, (ii) pay
administrative expenses, (iii) cure any delinquencies in the payment of Tier 1 special taxes levied
in prior fiscal years or (based on delinquencies in the payment of Tier 1 special taxes which have
already taken place) are expected to occur in the current fiscal year, and (iv) to create or
replenish reserve funds. The Tier 2 Special Tax Requirement means the amount for any
permanent stormwater management facility (“PSWMF”) Service Area within a Tax Zone in CFD
No. 2007-1 necessary in each fiscal year to (i) pay for Authorized Tier 2 Services, (ii) pay
administrative expenses that have not been included in the Tier 1 Special Tax Requirement, (iii)
cure any delinquencies in the payment of Tier 2 special taxes levied in prior fiscal years or
(based on delinquencies in the payment of Tier 2 special taxes which have already taken place)
are expected to occur in the current fiscal year, and (iv) to create or replenish reserve funds.
For fiscal year 2018-19, the Tier 2 Special Tax Requirement is $0. The fiscal year 2018-19 Tier
1 Special Tax Requirement for Tax Zone 1 is $34,037, as shown in the table below.
Community Facilities District No. 2007-1
Tier 1 Special Tax Requirement for Fiscal Year 2018-19
Tax Zone 1
Authorized Tier 1 Services /1 $30,943
Reserve Fund $3,094
Fiscal Year 2018-19 Tier 1 Special Tax Requirement /2 $34,037
/1 Includes costs associated with the administration of the CFD.
/2 Total may not sum due to rounding.
County of Contra Costa 4 Fiscal Year 2018-19
CFD No. 2007-1 CFD Tax Administration Report
IV. SPECIAL TAX LEVY
Special taxes within CFD No. 2007-1 are levied pursuant to the methodology set forth in the
RMA. The RMA establishes various special tax categories against which the special tax can be
levied, the maximum special tax rates, and the methodology by which the special tax is applied.
(Capitalized terms are defined in the RMA in Appendix C of this Report.)
Special Tax Categories
The RMA establishes tax categories based on a parcel’s current development status. Developed
Property is defined as any parcel of taxable property within CFD No. 2007-1 for which (i) a
building permit for new construction or substantial redevelopment of a residential or non-
residential structure was issued prior to June 1 of the preceding fiscal year, or (ii) land use
entitlement(s) involving the creation or redevelopment of impervious surface is granted and
exercised where no building permit is required. There are several different types of Developed
Property in CFD No. 2007-1; they are further defined as follows:
Agricultural Property means all parcels of Developed Property for which a building
permit was issued for construction of a structure located on land that is designated for
agricultural use pursuant to the County’s General Plan.
Single Family Property is defined as parcels of Developed Property for which a
building permit was issued for construction of a single family residential unit that does
not share a common wall with another unit, except for attached residential second units
established pursuant to Section 82-24 of the Zoning Ordinance Code. A parcel of Single
Family Property with an attached residential second unit established pursuant to Section
82-24 will be taxed as one parcel of Single Family Property. Parcels of Agricultural
Property and parcels where single family residential use is not the primary use are not
considered Single Family Property.
Multi-Family Property is defined as parcels of Developed Property for which a building
permit was issued for construction of a residential structure that (i) is located within a
mobile home park, or (ii) consists of two or more residential units that share common
walls, including duplex, triplex and fourplex units, townhomes, condominiums and
apartment units. Multi-Family Property excludes residential second units established
pursuant to Section 82-24 of the Zoning Ordinance Code.
Other Property means parcels of Developed Property that are not Agricultural Property,
Single Family Property, or Multi-Family Property.
County of Contra Costa 5 Fiscal Year 2018-19
CFD No. 2007-1 CFD Tax Administration Report
Maximum Special Tax Rates
Each Tax Zone has its own set of maximum special tax rates applicable to each category of
property in CFD No. 2007-1. As of the date of this Report, there is only one Tax Zone in the
CFD. The maximum special tax rates applicable to each category of property in CFD No.
2007-1 are set forth in Section C of the RMA. The following table identifies the maximum
special taxes that can be levied on property in Tax Zone 1 of CFD No. 2007-1 for fiscal year
2018-19.
Community Facilities District No. 2007-1
Fiscal Year 2018-19 Maximum Special Tax Rates
Tax Zone 1
Agricultural Property, Single Family Property, and Multi-Family Property
Maximum
Tier 1
Special Tax
Maximum
Tier 2
Special Tax
Total
Maximum
Special Taxes
Agricultural
Property N/A $810.04 $13,465.92 $14,275.96
Less than 5,000 Parcel Sq.Ft.$502.36 $8,351.12 $8,853.48
5,000 to 5,999 Parcel Sq.Ft.$510.84 $8,492.18 $9,003.02
6,000 to 6,999 Parcel Sq.Ft.$520.06 $8,645.26 $9,165.32
7,000 to 7,999 Parcel Sq.Ft.$528.58 $8,787.12 $9,315.70
8,000 to 9,999 Parcel Sq.Ft.$540.64 $8,987.46 $9,528.10
10,000 to 13,999 Parcel Sq.Ft.$566.14 $9,411.44 $9,977.58
14,000 to 19,999 Parcel Sq.Ft.$607.26 $10,095.06 $10,702.32
20,000 to 29,999 Parcel Sq.Ft.$668.92 $11,120.10 $11,789.02
30,000 to 39,999 Parcel Sq.Ft.$741.96 $12,334.30 $13,076.26
Greater than or Equal to
40,000 Parcel Sq.Ft.$810.04 $13,465.92 $14,275.96
Less than 2,500 Unit Sq.Ft.$384.24 $6,387.58 $6,771.82
2,500 to 2,999 Unit Sq.Ft.$387.46 $6,441.28 $6,828.74
3,000 to 3,999 Unit Sq.Ft.$400.98 $6,665.68 $7,066.66
4,000 to 4,999 Unit Sq.Ft.$418.00 $6,948.60 $7,366.60
5,000 to 5,999 Unit Sq.Ft.$435.68 $7,242.72 $7,678.40
6,000 to 6,999 Unit Sq.Ft.$453.42 $7,537.66 $7,991.08
7,000 to 7,999 Unit Sq.Ft.$470.44 $7,820.56 $8,291.00
Greater than or Equal to
8,000 Unit Sq.Ft.$478.98 $7,962.42 $8,441.40
Single Family
Property
Multi-Family
Property
Type of
Property Square Footage (Sq.Ft.)
Fiscal Year 2018-19
Per Parcel
Per Unit
Per Parcel
County of Contra Costa 6 Fiscal Year 2018-19
CFD No. 2007-1 CFD Tax Administration Report
Community Facilities District No. 2007-1
Fiscal Year 2018-19 Maximum Special Tax Rates
Tax Zone 1
Other Property
* Totals may not sum due to rounding.
Apportionment of Special Taxes
The amount of special tax levied on each parcel in the CFD each fiscal year will be determined
by application of Section D of the RMA. Pursuant to this section, the Tier 1 Special Tax
Requirement will be allocated as follows:
For each Tax Zone, the Tier 1 special tax will be levied until the amount of the levy equals the
Tier 1 Special Tax Requirement. The first step requires the Tier 1 special taxes to be levied
proportionately on each parcel of Developed Property that is not Taxable Public Property up to
100% of Maximum Tier 1 Special Tax for that Tax Zone, until the amount levied is equal to the
Tier 1 Special Tax Requirement for the Tax Zone. If additional revenue is needed after the first
step is completed, then the Tier 1 special tax will be levied proportionately on each parcel of
Taxable Public Property up to 100% of the Maximum Tier 1 Special Tax that had applied to the
parcel prior to the parcel becoming Taxable Public Property, until the amount levied is equal to
the Tier 1 Special Tax Requirement for the Tax Zone. The Tier 1 special tax shall be collected in
the same manner and at the same time as ordinary ad valorem taxes, provided, however, that the
County may bill directly, collect at a different time or in a different manner.
Also pursuant to Section D of the RMA, the Tier 2 Special Tax Requirement shall be allocated as
follows:
For each PSWMF Service Area in a Tax Zone, the Tier 2 special tax, if applicable, will be levied
until the amount of the levy equals the Tier 2 Special Tax Requirement. The first step requires
the Tier 2 special taxes to be levied proportionately on each parcel of Developed Property that is
not Taxable Public Property up to 100% of Maximum Tier 2 Special Tax for that Tax Zone, until
the amount levied is equal to the Tier 2 Special Tax Requirement for the PSWMF Service Area.
Base
Maximum
Tier 1
Special Tax
(per Parcel)
Incremental
Maximum
Tier 1
Special Tax
(per Impervious
Square Foot)
Base
Maximum
Tier 2
Special Tax
(per Parcel)
Incremental
Maximum
Tier 2
Special Tax
(per Impervious
Square Foot)
Base
Maximum
Special
Taxes
(per Parcel)
Incremental
Maximum
Special Taxes
(per Impervious
Square Foot)
$394.85 $0.03 $8,040.53 $0.17 $8,435.38 $0.20
Fiscal Year 2018-19
Maximum Tier 1
Special Tax
Maximum Tier 2
Special Tax
Total Maximum
Special Taxes*
County of Contra Costa 7 Fiscal Year 2018-19
CFD No. 2007-1 CFD Tax Administration Report
If additional revenue is needed after the first step is completed, then the Tier 2 special tax will be
levied proportionately on each parcel of Taxable Public Property up to 100% of the Maximum
Tier 2 Special Tax that had applied to the parcel prior to the parcel becoming Taxable Public
Property, until the amount levied is equal to the Tier 2 Special Tax Requirement for the PSWMF
Service Area. The Tier 2 special tax shall be billed directly to the property owner(s) within a
PSWMF Service Area on an as needed basis.
Application of the Maximum Tier 1 Special Tax rate to all the parcels of Developed Property for
fiscal year 2018-19 will generate Tier 1 special tax revenue of $84,734. However, since the
Tier 1 Special Tax Requirement for fiscal year 2018-19 is only $34,037, Developed Property will
not be taxed at the maximum tax rate. Only the amount needed to generate the Tier 1 Special
Tax Requirement of $34,037 will be levied, which is approximately 40.17% of the maximum.
Since the tax on Developed Property fully funds the Tier 1 Special Tax Requirement for fiscal
year 2018-19, no tax shall be levied on Taxable Public Property. Since the Tier 2 Special Tax
Requirement for fiscal year 2018-19 is $0, no Tier 2 special taxes shall be levied. A summary of
the maximum and actual special taxes levied in fiscal year 2018-19 is presented in Appendix A.
County of Contra Costa 8 Fiscal Year 2018-19
CFD No. 2007-1 CFD Tax Administration Report
V. DEVELOPMENT STATUS
As of May 31, 2018, 132 building permits have been issued within CFD No. 2007-1. Of these
132 permits, 106 have been issued on parcels of Single Family Property, 14 have been issued on
parcels of Multi-Family Property, 1 has been issued on a parcel of Agricultural Property, and 11
have been issued on parcels of Other Property.
Based on the current status of development in CFD No. 2007-1, the following table summarizes
the allocation of parcels to special tax categories defined in the RMA:
Community Facilities District No. 2007-1
Allocation to Special Tax Categories
Fiscal Year 2018-19
Type of Property Number of Parcels
Agricultural Property 1
Single Family Property 106
Multi-Family Property 14
Other Property 11
County of Contra Costa 9 Fiscal Year 2018-19
CFD No. 2007-1 CFD Tax Administration Report
VI. AUTHORIZED SERVICES
The Resolution of Formation adopted on August 14, 2007, authorizes the funding of the
following services within CFD No. 2007-1:
Services
The services to be funded, in whole or in part, by the CFD include all direct and incidental costs
related to County oversight and enforcement of the obligations of property owners and
homeowners’ associations for the monitoring, inspection, reporting, operation, maintenance,
repair, reconstruction, and replacement of PSWMFs for property included in the CFD:
Tier 1. Periodic monitoring, inspection and reporting of PSWMFs, including but not
limited to site visits, completion of inspection forms and records, review of
property owner self-inspection and other records; provision of certification
letters and/or maintenance recommendations; management of data and records
related to operation and maintenance of PSWMFs; preparation and
submission of National Pollutant Discharge Elimination System and other
governmental reports and CFD required reports; and the accumulation of
administrative and liability reserves.
Tier 2. Code enforcement, nuisance abatement, and other activities related to the
operation and maintenance of PSWMFs, including but not limited to
additional site visits, letters and notices to property owners and others;
hearings; lien recordation and enforcement; attorney’s fees and other legal
expenses; periodic maintenance activities, such as mulching, removing trash
and invasive vegetation, filling soil, mowing, and trimming vegetation; repair,
reconstruction, and replacement work; and the accumulation of administrative
and liability reserves.
In addition to the specific services described under Tier 1 and Tier 2, the CFD may fund any
other costs, expenses, or liabilities in connection with the monitoring, inspection, reporting,
operation, maintenance, repair, reconstruction, and replacement of PSWMFs.
The CFD may fund any of the following related to the services described above: obtaining,
constructing, furnishing, operating and maintaining equipment, apparatus or facilities, paying the
salaries and benefits of personnel (including but not limited to inspection and maintenance
workers and other personnel), and for payment of other related expenses (including but not
limited to employee benefit expenses and an allocation of general overhead expenses). Any
services to be funded by the CFD must be in addition to those provided in the territory of the
CFD before the date of creation of the CFD, and may not supplant services already available
within that territory when the CFD is created. It is expected that the services will be provided by
the County, either with its own employees or by contract with third parties, or by the Contra
Costa County Flood Control and Water Conservation District, or any combination thereof.
County of Contra Costa 10 Fiscal Year 2018-19
CFD No. 2007-1 CFD Tax Administration Report
Administrative Expenses
The direct and indirect expenses incurred by the County in connection with the establishment
and administration of the CFD (including, but not limited to, the levy and collection of the
special taxes) including the fees and expenses of attorneys, any fees of the County related to the
CFD or the collection of special taxes, an allocable share of the salaries of County staff directly
related thereto and a proportionate amount of the County’s general administrative overhead
related thereto, any amounts paid by the County from its general fund with respect to the CFD or
the services authorized to be financed by the CFD, and expenses incurred by the County in
undertaking action to foreclose on properties for which the payment of special taxes is
delinquent, and all other costs and expenses of the County in any way related to the CFD.
Other
The incidental expenses that may be financed by the CFD include: (i) all costs associated with
the establishment and administration of the CFD, the determination of the amount of and
collection of taxes, the payment of taxes, and costs otherwise incurred in order to carry out the
authorized purposes of the CFD, (ii) any other expenses incidental to the provision of the
services eligible to be funded by the CFD, and (iii) any amounts necessary to maintain a reserve
required by the County for the payment of the costs of the services.
County of Contra Costa 11 Fiscal Year 2018-19
CFD No. 2007-1 CFD Tax Administration Report
VII. DELINQUENCIES
As of May 23, 2018, the Contra Costa County Auditor’s Office reports the following
delinquency amounts for CFD No. 2007-1:
Community Facilities District No. 2007-1
Delinquencies as of May 23, 2018
Fiscal Year
Parcels
Delinquent
Delinquent
Amount
CFD Tax
Levied
Percent
Delinquent
2016-17 1 $122 $18,249 0.67%
2017-18 3 $2,405 $27,565 8.72%
County of Contra Costa 12 Fiscal Year 2018-19
CFD No. 2007-1 CFD Tax Administration Report
VIII. SENATE BILL 165 REPORTING REQUIREMENTS
On September 18, 2000, former Governor Gray Davis approved Senate Bill 165 which enacted
the Local Agency Special Tax and Bond Accountability Act. In approving the bill, the
Legislature pointed out that local agencies need to demonstrate to the voters that special taxes
and bond proceeds are being spent on the facilities and services for which they were intended.
To further this objective, the Legislature added Sections 50075.3 and 53411 to the California
Government Code setting forth annual reporting requirements relative to special taxes collected
and bonds issued by a local public agency. A response to each of the reporting requirements in
SB 165 is provided below. Pursuant to Sections 50075.3 and 53411, the chief fiscal officer of
the County will, by January 1, 2002, and at least once a year thereafter, file a report with the
Board of Supervisors (which may be this CFD Tax Administration Report) setting forth the
following information.
Section 50075.3
Item (a): Identify amount of special taxes that have been collected and expended.
The fiscal year 2017-18 special tax levy was $27,565. Since the CFD is on the County
Teeter Plan, the full amount of the tax levy was remitted to the CFD. The total levy was
used to pay Authorized Tier 1 Services as well as administrative costs for the CFD.
Item (b): Identify the status of any project required or authorized to be funded by the
special taxes.
The services authorized to be funded from special taxes include stormwater facilities
management services and are further described in Section VI of this Report. These
services are ongoing.
Section 53411
Item (a): Identify the amount of bonds that have been collected and expended.
Item (b): Identify the status of any projects required or authorized to be funded from
bond proceeds.
Response to Items (a) and (b): Section 53411 is not applicable to CFD No. 2007-1, which
did not authorize the sale of any bonds or any projects to be funded from bond proceeds.
County of Contra Costa 13 Fiscal Year 2018-19
CFD No. 2007-1 CFD Tax Administration Report
IX. ASSEMBLY BILL 1666 REQUIREMENTS
On July 25, 2016, Governor Jerry Brown signed Assembly Bill No. 1666, adding Section
53343.2 to the California Government Code (“GC”). The bill enhances the transparency of
community facilities districts by requiring that certain reports be accessible on a local agency’s
web site. Pursuant to Section 53343.2, a local agency that has a web site shall, within seven
months after the last day of each fiscal year of the district, display prominently on its web site the
following information:
Item (a): A copy of an annual report, if requested, pursuant to GC Section 53343.1. The report
required by Section 53343.1 includes CFD budgetary information for the prior fiscal year and is
only prepared by a community facilities district at the request of a person who resides in or owns
property in the community facilities district. If the annual report has not been requested to be
prepared, then a posting to the web site would not be necessary.
Item (b): A copy of the report provided to the California Debt and Investment Advisory
Commission (“CDIAC”) pursuant to GC Section 53359.5. Under Section 53359.5, local
agencies must provide CDIAC with the following: (i) notice of proposed sale of bonds; (ii)
annual reports on the fiscal status of bonded districts; and (iii) notice of any failure to pay debt
service on bonds, or of any draw on a reserve fund to pay debt service on bonds.
Item (c): A copy of the report provided to the State Controller’s Office pursuant to GC Section
12463.2. This section refers to the parcel tax portion of a local agency’s Financial Transactions
Report that is prepared for the State Controller’s Office annually. Note that school districts are
not subject to the reporting required by GC Section 12463.2.
APPENDIX A
Summary of Fiscal Year 2018-19
Special Tax Levy
Impervious FY 2018-19
Sq. Ft.Total Special Tax
Incremental Incremental Incremental Incremental
Tier 1 Tier 2 Tier 1 Tier 2 Tier 1 Tier 2 Tier 1 Tier 2
Agricultural Property $810.04 $13,465.92 n/a n/a $325.38 $0.00 n/a n/a 1 parcels n/a $325.38
Single Family Property
Less than 5,000 Parcel Sq.Ft.$502.36 $8,351.12 n/a n/a $201.80 $0.00 n/a n/a 48 parcels n/a $9,686.40
5,000 to 5,999 Parcel Sq.Ft.$510.84 $8,492.18 n/a n/a $205.20 $0.00 n/a n/a 10 parcels n/a $2,052.00
6,000 to 6,999 Parcel Sq.Ft.$520.06 $8,645.26 n/a n/a $208.90 $0.00 n/a n/a 5 parcels n/a $1,044.50
7,000 to 7,999 Parcel Sq.Ft.$528.58 $8,787.12 n/a n/a $212.32 $0.00 n/a n/a 5 parcels n/a $1,061.60
8,000 to 9,999 Parcel Sq.Ft.$540.64 $8,987.46 n/a n/a $217.18 $0.00 n/a n/a 4 parcels n/a $868.72
10,000 to 13,999 Parcel Sq.Ft.$566.14 $9,411.44 n/a n/a $227.42 $0.00 n/a n/a 3 parcels n/a $682.26
14,000 to 19,999 Parcel Sq.Ft.$607.26 $10,095.06 n/a n/a $243.94 $0.00 n/a n/a 9 parcels n/a $2,195.46
20,000 to 29,999 Parcel Sq.Ft.$668.92 $11,120.10 n/a n/a $268.70 $0.00 n/a n/a 11 parcels n/a $2,955.70
30,000 to 39,999 Parcel Sq.Ft.$741.96 $12,334.30 n/a n/a $298.04 $0.00 n/a n/a 4 parcels n/a $1,192.16
Greater than or Equal to $810.04 $13,465.92 n/a n/a $325.38 $0.00 n/a n/a 7 parcels n/a $2,277.66
40,000 Parcel Sq.Ft.
Multi-Family Property
Less than 2,500 Unit Sq.Ft.$384.24 $6,387.58 n/a n/a $154.34 $0.00 n/a n/a 14 units n/a $2,160.76
2,500 to 2,999 Unit Sq.Ft.$387.46 $6,441.28 n/a n/a $155.64 $0.00 n/a n/a 0 units n/a $0.00
3,000 to 3,999 Unit Sq.Ft.$400.98 $6,665.68 n/a n/a $161.08 $0.00 n/a n/a 0 units n/a $0.00
4,000 to 4,999 Unit Sq.Ft.$418.00 $6,948.60 n/a n/a $167.90 $0.00 n/a n/a 0 units n/a $0.00
5,000 to 5,999 Unit Sq.Ft.$435.68 $7,242.72 n/a n/a $175.00 $0.00 n/a n/a 0 units n/a $0.00
6,000 to 6,999 Unit Sq.Ft.$453.42 $7,537.66 n/a n/a $182.14 $0.00 n/a n/a 0 units n/a $0.00
7,000 to 7,999 Unit Sq.Ft.$470.44 $7,820.56 n/a n/a $188.98 $0.00 n/a n/a 0 units n/a $0.00
Greater than or Equal to $478.98 $7,962.42 n/a n/a $192.40 $0.00 n/a n/a 0 units n/a $0.00
8,000 Unit Sq.Ft.
Other Property $394.85 $8,040.53 $0.03 $0.17 $158.60 $0.00 $0.01 $0.00 11 parcels 501,933 $7,534.52
Total FY 2018-19 Special Tax Levy $34,037.12
Goodwin Consulting Group, Inc.
County of Contra Costa
Community Facilities District No. 2007-1
Special Tax Levy Summary for FY 2018-19
(Stormwater Management Facilities)
Units
Parcels/
Maximum Special Taxes
Tax Zone 1
Type of Property
FY 2018-19
Actual Special Taxes
FY 2018-19
(per parcel)
(per parcel)
(per parcel)
(per parcel)
(per unit)
(per parcel)
(per unit)
(per parcel)(per Impervious Square Foot)(per Impervious Square Foot)
APPENDIX B
Fiscal Year 2018-19 Special Tax Levy
for Individual Assessor’s Parcels
Parcel Impervious
Assessor's Tax Development Type of Square Square
Parcel Number Zone Status Property Footage Footage
002-040-064-4 1 Undeveloped Agricultural N/A 12,000 $0.00 $0.00 $0.00
095-060-026-2 1 Developed Single Family 4,393 $201.80 $0.00 $201.80
095-060-027-0 1 Developed Single Family 3,740 $201.80 $0.00 $201.80
095-060-028-8 1 Developed Single Family 3,742 $201.80 $0.00 $201.80
095-060-029-6 1 Developed Single Family 4,393 $201.80 $0.00 $201.80
095-060-030-4 1 Developed Single Family 5,351 $205.20 $0.00 $205.20
095-060-031-2 1 Developed Single Family 3,157 $201.80 $0.00 $201.80
095-060-032-0 1 Developed Single Family 3,162 $201.80 $0.00 $201.80
095-060-033-8 1 Developed Single Family 3,454 $201.80 $0.00 $201.80
095-060-034-6 1 Developed Single Family 4,426 $201.80 $0.00 $201.80
096-031-022-5 1 Developed Other N/A 53,431 $774.94 $0.00 $774.94
098-590-001-8 1 Developed Single Family 4,650 $201.80 $0.00 $201.80
098-590-002-6 1 Developed Single Family 4,743 $201.80 $0.00 $201.80
098-590-003-4 1 Developed Single Family 4,646 $201.80 $0.00 $201.80
098-590-004-2 1 Developed Single Family 4,646 $201.80 $0.00 $201.80
098-590-005-9 1 Developed Single Family 5,361 $205.20 $0.00 $205.20
098-590-006-7 1 Developed Single Family 4,923 $201.80 $0.00 $201.80
098-590-007-5 1 Developed Single Family 4,608 $201.80 $0.00 $201.80
098-590-008-3 1 Developed Single Family 4,608 $201.80 $0.00 $201.80
098-590-009-1 1 Developed Single Family 4,608 $201.80 $0.00 $201.80
098-590-010-9 1 Developed Single Family 6,515 $208.90 $0.00 $208.90
098-590-011-7 1 Developed Single Family 5,930 $205.20 $0.00 $205.20
098-590-012-5 1 Developed Single Family 5,335 $205.20 $0.00 $205.20
098-590-013-3 1 Developed Single Family 5,115 $205.20 $0.00 $205.20
098-590-014-1 1 Developed Single Family 4,603 $201.80 $0.00 $201.80
098-590-015-8 1 Developed Single Family 4,604 $201.80 $0.00 $201.80
098-590-016-6 1 Developed Single Family 4,987 $201.80 $0.00 $201.80
098-590-017-4 1 Developed Single Family 4,884 $201.80 $0.00 $201.80
098-590-018-2 1 Developed Single Family 4,632 $201.80 $0.00 $201.80
098-590-019-0 1 Developed Single Family 4,632 $201.80 $0.00 $201.80
098-590-020-8 1 Developed Single Family 4,939 $201.80 $0.00 $201.80
098-590-021-6 1 Developed Single Family 4,601 $201.80 $0.00 $201.80
098-590-022-4 1 Developed Single Family 4,600 $201.80 $0.00 $201.80
098-590-023-2 1 Developed Single Family 4,600 $201.80 $0.00 $201.80
098-590-024-0 1 Developed Single Family 4,600 $201.80 $0.00 $201.80
098-590-025-7 1 Developed Single Family 4,600 $201.80 $0.00 $201.80
098-590-026-5 1 Developed Single Family 4,600 $201.80 $0.00 $201.80
098-590-027-3 1 Developed Single Family 4,600 $201.80 $0.00 $201.80
098-590-028-1 1 Developed Single Family 4,600 $201.80 $0.00 $201.80
098-590-029-9 1 Developed Single Family 4,603 $201.80 $0.00 $201.80
098-590-030-7 1 Developed Single Family 4,674 $201.80 $0.00 $201.80
098-590-031-5 1 Developed Single Family 4,612 $201.80 $0.00 $201.80
098-590-032-3 1 Developed Single Family 4,612 $201.80 $0.00 $201.80
098-590-033-1 1 Developed Single Family 4,612 $201.80 $0.00 $201.80
098-590-034-9 1 Developed Single Family 4,609 $201.80 $0.00 $201.80
098-590-035-6 1 Developed Single Family 4,604 $201.80 $0.00 $201.80
098-590-036-4 1 Developed Single Family 4,821 $201.80 $0.00 $201.80
098-590-037-2 1 Developed Single Family 4,821 $201.80 $0.00 $201.80
098-590-038-0 1 Developed Single Family 4,821 $201.80 $0.00 $201.80
098-590-039-8 1 Developed Single Family 5,603 $205.20 $0.00 $205.20
098-590-040-6 1 Developed Single Family 5,801 $205.20 $0.00 $205.20
098-590-041-4 1 Developed Single Family 5,631 $205.20 $0.00 $205.20
098-590-042-2 1 Developed Single Family 6,372 $208.90 $0.00 $208.90
098-590-043-0 1 Developed Single Family 4,636 $201.80 $0.00 $201.80
098-590-044-8 1 Developed Single Family 4,839 $201.80 $0.00 $201.80
098-590-045-5 1 Developed Single Family 5,936 $205.20 $0.00 $205.20
098-590-046-3 1 Developed Single Family 8,349 $217.18 $0.00 $217.18
098-590-047-1 1 Developed Single Family 4,646 $201.80 $0.00 $201.80
County of Contra Costa
Community Facilities District No. 2007-1
(Stormwater Management Facilities)
Special Tax Levy for Fiscal Year 2018-19
Special Tax Special Tax
FY 2018-19
Total
Actual
Special Tax
FY 2018-19
Tier 1
Actual
FY 2018-19
Tier 2
Actual
Page 1 of 3
Parcel Impervious
Assessor's Tax Development Type of Square Square
Parcel Number Zone Status Property Footage Footage
County of Contra Costa
Community Facilities District No. 2007-1
(Stormwater Management Facilities)
Special Tax Levy for Fiscal Year 2018-19
Special Tax Special Tax
FY 2018-19
Total
Actual
Special Tax
FY 2018-19
Tier 1
Actual
FY 2018-19
Tier 2
Actual
098-590-048-9 1 Developed Single Family 4,646 $201.80 $0.00 $201.80
098-590-049-7 1 Developed Single Family 4,743 $201.80 $0.00 $201.80
098-590-050-5 1 Developed Single Family 4,650 $201.80 $0.00 $201.80
099-210-023-0 1 Developed Other N/A 19,026 $378.08 $0.00 $378.08
116-100-051-6 1 Developed Single Family 14,985 $243.94 $0.00 $243.94
116-100-052-4 1 Developed Single Family 21,649 $268.70 $0.00 $268.70
116-100-053-2 1 Developed Single Family 24,611 $268.70 $0.00 $268.70
116-100-054-0 1 Developed Single Family 17,947 $243.94 $0.00 $243.94
116-100-055-7 1 Developed Single Family 18,034 $243.94 $0.00 $243.94
116-100-056-5 1 Developed Single Family 16,553 $243.94 $0.00 $243.94
116-100-057-3 1 Developed Single Family 17,380 $243.94 $0.00 $243.94
116-100-058-1 1 Developed Single Family 31,537 $298.04 $0.00 $298.04
138-120-019-3 1 Developed Other N/A 14,116 $321.44 $0.00 $321.44 /1
140-220-008-1 1 Undeveloped Single Family 0 $0.00 $0.00 $0.00
148-480-014-7 1 Developed Other N/A 125,987 $1,611.88 $0.00 $1,611.88
159-040-094-9 1 Developed Other N/A 27,925 $480.72 $0.00 $480.72
166-010-042-9 1 Developed Single Family 18,330 $243.94 $0.00 $243.94
166-010-043-7 1 Developed Single Family 14,280 $243.94 $0.00 $243.94
166-010-044-5 1 Undeveloped Single Family 22,825 $0.00 $0.00 $0.00
166-010-045-2 1 Developed Single Family 37,000 $298.04 $0.00 $298.04
166-010-046-0 1 Undeveloped Single Family 30,400 $0.00 $0.00 $0.00
166-010-047-8 1 Developed Single Family 50,200 $325.38 $0.00 $325.38
166-010-048-6 1 Developed Single Family 24,700 $268.70 $0.00 $268.70
166-010-049-4 1 Developed Single Family 22,170 $268.70 $0.00 $268.70
166-010-050-2 1 Undeveloped Single Family 39,200 $0.00 $0.00 $0.00
167-360-002-7 1 Developed Other N/A 56,250 $807.46 $0.00 $807.46
167-360-004-3 1 Undeveloped Other N/A $0.00 $0.00 $0.00
180-131-036-6 1 Developed Single Family 18,519 $243.94 $0.00 $243.94
180-131-037-4 1 Developed Single Family 17,503 $243.94 $0.00 $243.94
184-100-034-0 1 Developed Single Family 6,217 $208.90 $0.00 $208.90
184-100-035-7 1 Developed Single Family 4,343 $201.80 $0.00 $201.80
184-100-036-5 1 Developed Single Family 6,971 $208.90 $0.00 $208.90
184-100-037-3 1 Developed Single Family 9,129 $217.18 $0.00 $217.18
184-100-038-1 1 Developed Single Family 7,349 $212.32 $0.00 $212.32
184-100-039-9 1 Developed Single Family 13,573 $227.42 $0.00 $227.42
184-100-040-7 1 Developed Single Family 13,993 $227.42 $0.00 $227.42
184-100-041-5 1 Developed Single Family 11,496 $227.42 $0.00 $227.42
184-100-042-3 1 Developed Single Family 7,187 $212.32 $0.00 $212.32
184-100-043-1 1 Developed Single Family 7,864 $212.32 $0.00 $212.32
184-100-044-9 1 Developed Single Family 6,787 $208.90 $0.00 $208.90
184-100-045-6 1 Developed Single Family 8,090 $217.18 $0.00 $217.18
184-100-046-4 1 Developed Single Family 8,061 $217.18 $0.00 $217.18
184-100-047-2 1 Developed Single Family 7,514 $212.32 $0.00 $212.32
184-100-048-0 1 Developed Single Family 5,083 $205.20 $0.00 $205.20
184-100-049-8 1 Developed Single Family 7,578 $212.32 $0.00 $212.32
184-450-038-7 1 Developed Other N/A 28,533 $487.74 $0.00 $487.74 /2
184-590-001-6 1 Developed Multi-Family 1,557 $154.34 $0.00 $154.34
184-590-002-4 1 Developed Multi-Family 1,557 $154.34 $0.00 $154.34
184-590-003-2 1 Developed Multi-Family 1,557 $154.34 $0.00 $154.34
184-590-004-0 1 Developed Multi-Family 1,557 $154.34 $0.00 $154.34
184-590-005-7 1 Developed Multi-Family 1,557 $154.34 $0.00 $154.34
184-590-006-5 1 Developed Multi-Family 1,557 $154.34 $0.00 $154.34
184-590-007-3 1 Developed Multi-Family 1,557 $154.34 $0.00 $154.34
184-590-008-1 1 Developed Multi-Family 1,557 $154.34 $0.00 $154.34
184-590-009-9 1 Developed Multi-Family 1,557 $154.34 $0.00 $154.34
184-590-010-7 1 Developed Multi-Family 1,557 $154.34 $0.00 $154.34
184-590-011-5 1 Developed Multi-Family 1,557 $154.34 $0.00 $154.34
184-590-012-3 1 Developed Multi-Family 1,557 $154.34 $0.00 $154.34
184-590-013-1 1 Developed Multi-Family 1,557 $154.34 $0.00 $154.34
Page 2 of 3
Parcel Impervious
Assessor's Tax Development Type of Square Square
Parcel Number Zone Status Property Footage Footage
County of Contra Costa
Community Facilities District No. 2007-1
(Stormwater Management Facilities)
Special Tax Levy for Fiscal Year 2018-19
Special Tax Special Tax
FY 2018-19
Total
Actual
Special Tax
FY 2018-19
Tier 1
Actual
FY 2018-19
Tier 2
Actual
184-590-014-9 1 Developed Multi-Family 1,557 $154.34 $0.00 $154.34
187-180-031-2 1 Developed Single Family 29,403 $268.70 $0.00 $268.70
187-180-032-0 1 Developed Single Family 20,560 $268.70 $0.00 $268.70
187-231-034-5 1 Developed Single Family 24,350 $268.70 $0.00 $268.70
187-231-035-2 1 Developed Single Family 20,909 $268.70 $0.00 $268.70
188-232-042-5 1 Developed Single Family 31,145 $298.04 $0.00 $298.04
188-232-043-3 1 Developed Single Family 22,303 $268.70 $0.00 $268.70
188-232-044-1 1 Developed Single Family 33,411 $298.04 $0.00 $298.04
192-240-024-5 1 Developed Single Family 41,469 $325.38 $0.00 $325.38
192-240-025-2 1 Undeveloped Single Family 66,342 $0.00 $0.00 $0.00
193-210-008-2 1 Undeveloped Single Family 102,802 $0.00 $0.00 $0.00
193-861-022-5 1 Undeveloped Single Family 2,500 $0.00 $0.00 $0.00
195-351-044-1 1 Developed Single Family 41,251 $325.38 $0.00 $325.38
195-351-045-8 1 Developed Single Family 56,149 $325.38 $0.00 $325.38
197-090-003-9 1 Developed Other N/A 18,215 $368.72 $0.00 $368.72
198-081-021-0 1 Developed Single Family 21,780 $268.70 $0.00 $268.70
198-081-022-8 1 Developed Single Family 21,780 $268.70 $0.00 $268.70
198-100-005-0 1 Developed Single Family 40,075 $325.38 $0.00 $325.38
198-100-006-8 1 Developed Single Family 42,253 $325.38 $0.00 $325.38
198-100-011-8 1 Developed Single Family 77,537 $325.38 $0.00 $325.38
198-100-012-6 1 Undeveloped Single Family 88,427 $0.00 $0.00 $0.00
203-770-005-7 1 Developed Other N/A 12,650 $304.52 $0.00 $304.52
223-042-007-3 1 Developed Agricultural N/A $325.38 $0.00 $325.38
357-140-050-0 1 Undeveloped Single Family 6,157 $0.00 $0.00 $0.00
357-140-051-8 1 Undeveloped Single Family 4,249 $0.00 $0.00 $0.00
357-140-052-6 1 Undeveloped Single Family 4,249 $0.00 $0.00 $0.00
357-140-053-4 1 Undeveloped Multi-Family 6,519 $0.00 $0.00 $0.00
357-140-054-2 1 Undeveloped Single Family 5,314 $0.00 $0.00 $0.00
357-140-055-9 1 Undeveloped Single Family 3,572 $0.00 $0.00 $0.00
380-010-026-9 1 Developed Other N/A 74,980 $1,023.50 $0.00 $1,023.50 /3
420-080-025-0 1 Developed Other N/A 70,820 $975.52 $0.00 $975.52 /4
Total Special Tax Levy for FY 2018-19 $34,037.12
/1 Project spans over two parcels; the Incremental Special Tax per Impervious Square Foot for APNs 138-120-018-5 is levied on APN 138-120-019-3.
/2 Project spans over three parcels; the Incremental Special Tax per Impervious Square Foot for APNs 184-450-039-5 and 184-450-040-3 is levied on APN 184-450-038-7.
/3 Project spans over two parcels; the Incremental Special Tax per Impervious Square Foot for APN 380-010-023-6 is levied on APN 380-010-026-9.
/4 Project spans over three parcels; the Incremental Special Tax per Impervious Square Foot for APNs 419-180-020-2 and 420-080-004-5 is levied on APN
420-080-025-0.
Goodwin Consulting Group, Inc.
Page 3 of 3
APPENDIX C
Rate and Method of Apportionment
of Special Tax
CCC CFD No. 2007-1 1 July 2, 2007
COUNTY OF CONTRA COSTA
COMMUNITY FACILITIES DISTRICT NO. 2007-1
(STORMWATER FACILITY MAINTENANCE)
RATE AND METHOD OF APPORTIONMENT OF SPECIAL TAX
Special Taxes applicable to each Assessor’s Parcel in Community Facilities District No. 2007-1
(Stormwater Facility Maintenance) [herein “CFD No. 2007-1” or “CFD”] shall be levied and
collected according to the tax liability determined by the Board of Supervisors of the County of
Contra Costa, acting in its capacity as the legislative body of CFD No. 2007-1, through the
application of the appropriate Special Taxes, as described below. All of the property in CFD
No. 2007-1, unless exempted by law or by the provisions of Section E below, shall be taxed for
the purposes, to the extent, and in the manner herein provided, including property subsequently
annexed to CFD No. 2007-1 unless a separate Rate and Method of Apportionment of Special Tax
is adopted for the annexation area.
A. DEFINITIONS
The terms hereinafter set forth have the following meanings:
“Act” means the Mello-Roos Community Facilities Act of 1982, as amended, being Chapter 2.5
(commencing with Section 53311), Division 2, of Title 5 of the Government Code of the State of
California.
“Administrative Expenses” means the direct and indirect expenses incurred by the CFD or the
County in connection with the establishment and administration of CFD No. 2007-1 (including,
but not limited to, the levy and collection of the Special Taxes) including the fees and expenses
of attorneys, any fees of the County or the CFD related to CFD No. 2007-1 or the collection of
Special Taxes, an allocable share of the salaries of County or CFD staff directly related thereto
and a proportionate amount of the County’s and the CFD’s general administrative overhead
related thereto, any amounts paid by the County or the CFD from their respective general funds
with respect to CFD No. 2007-1 or the services authorized to be financed by CFD No. 2007-1,
and expenses incurred by the County or the CFD in undertaking action to foreclose on properties
for which the payment of Special Taxes is delinquent, any amounts necessary to maintain a
reserve required by CFD No. 2007-1 for the payment of services and all other costs and expenses
of the County or the CFD in any way related to CFD No. 2007-1.
“Administrator” means the person or firm designated by the Board of Supervisors to administer
the Special Taxes according to this RMA.
“Agricultural Property” means, in any Fiscal Year, all Parcels of Developed Property for
which a building permit was issued for construction of a structure located on land that is
designated for agricultural use pursuant to the County’s General Plan.
CCC CFD No. 2007-1 2 July 2, 2007
“Assessor’s Parcel” means a lot or parcel shown on an Assessor’s Parcel Map with an assigned
Assessor’s Parcel number.
“Authorized Services” means, collectively, the Authorized Tier 1 Services and Authorized Tier
2 Services.
“Authorized Tier 1 Services” means the public services identified as Tier 1 services that are
authorized to be funded by CFD No. 2007-1, as set forth in the CFD formation documents
adopted by the Board of Supervisors.
“Authorized Tier 2 Services” means the public services identified as Tier 2 services that are
authorized to be funded by CFD No. 2007-1, as set forth in the CFD formation documents
adopted by the Board of Supervisors.
“Board of Supervisors” means the Board of Supervisors of the County of Contra Costa, acting
as the legislative body of CFD No. 2007-1.
“County” means the County of Contra Costa.
“Developed Property” means, in any Fiscal Year, all Parcels of Taxable Property for which (i)
a building permit for new construction or substantial redevelopment of a residential or non-
residential structure was issued prior to June 1 of the preceding Fiscal Year, or (ii) land use
entitlement(s) involving the creation or redevelopment of impervious surface is granted and
exercised where no building permit is required. . Developed Property shall not include Parcels
on which a structure(s) exists at the time CFD No. 2007-1 was formed unless additional building
permits are issued for additional development or substantial redevelopment on the Parcel or, for
future annexations, at the time that Parcel(s) is annexed to CFD No. 2007-1.
“Fiscal Year” means the period starting on July 1 and ending on the following June 30.
“Impervious Square Foot” or “Impervious Square Footage” means the impervious square
footage assigned to a Parcel as determined by the County Public Works Department.
“Maximum Special Taxes” means, collectively, the Maximum Tier 1 Special Tax and
Maximum Tier 2 Special Tax.
“Maximum Tier 1 Special Tax” means the maximum Tier 1 Special Tax that can be levied on
Taxable Property in any Fiscal Year determined in accordance with Section C below.
“Maximum Tier 2 Special Tax” means the maximum Tier 2 Special Tax that can be levied on
Taxable Property in any Fiscal Year determined in accordance with Section C below.
“Multi-Family Property” means, in any Fiscal Year, all Parcels of Developed Property for
which a building permit was issued for construction of a residential structure that (i) is located
within a mobile home park, or (ii) consists of two or more residential units that share common
walls, including duplex, triplex and fourplex units, townhomes, condominiums and apartment
CCC CFD No. 2007-1 3 July 2, 2007
units. Multi-Family Property excludes residential second units established pursuant to Section
82-24 of the Zoning Ordinance Code.
“Other Property” means, in any Fiscal Year, all Parcels of Developed Property that are not
Agricultural Property, Single Family Property, or Multi-Family Property.
“Parcel” see definition of Assessor’s Parcel.
“Parcel Square Foot” or “Parcel Square Footage” means, for Agricultural Property and
Single Family Property, the square footage assigned to a Parcel as determined by the County
Public Works Department based on information from the Assessor’s Parcel map.
“PSWMF” means any permanent stormwater management facility for treatment and/or flood
control, as determined by the County Public Works Department, located within the boundaries of
CFD No. 2007-1.
“PSWMF Service Area” means an area within a Tax Zone, as determined by the County Public
Works Department, that is comprised of one or more Parcels that are served by a specific
PSWMF.
“Public Property” means any property within the boundaries of CFD No. 2007-1 that is owned
or irrevocable offered for dedication to the federal government, State of California, County, or
other local governments or public agencies.
“RMA” means this Rate and Method of Apportionment of Special Tax.
“Single Family Property” means, in any Fiscal Year, all Parcels of Developed Property for
which a building permit was issued for construction of a single family residential unit that does
not share a common wall with another unit, except for attached residential second units
established pursuant to Section 82-24 of the Zoning Ordinance Code. A Parcel of Single Family
Property with an attached residential second unit established pursuant to Section 82-24 will be
taxed as one Parcel of Single Family Property pursuant to this RMA. Excepted from
classification as Single Family Property are Parcels of Agricultural Property and Parcels for
which the single family residential use is not the primary use.
“Special Taxes” means, collectively, the Tier 1 Special Tax and Tier 2 Special Tax.
“Taxable Property” means all Assessors’ Parcels within the boundaries of CFD No. 2007-1 that
are not exempt from the Special Tax pursuant to law or Section E below.
“Taxable Public Property” means, in any Fiscal Year, all Assessors’ Parcels in CFD
No. 2007-1 that had, in prior Fiscal Years, been taxed as Developed Property and subsequently
have come under the ownership of a public agency.
CCC CFD No. 2007-1 4 July 2, 2007
“Tax Zone” means one of the mutually exclusive tax zones identified in Attachment 2 of this
RMA. Attachment 2 will be updated to include new Tax Zones or new Parcels added to CFD
No. 2007-1 as a result of future annexations to the CFD.
“Tier 1 Special Tax” means a special tax levied in any Fiscal Year to pay the Tier 1 Special Tax
Requirement.
“Tier 1 Special Tax Requirement” means the amount for each separate Tax Zone in CFD
No. 2007-1 necessary in any Fiscal Year to (i) pay for Authorized Tier 1 Services, (ii) pay
Administrative Expenses for the Fiscal Year, (iii) cure any delinquencies in the payment of Tier
1 Special Taxes levied in prior Fiscal Years or (based on delinquencies in the payment of Tier 1
Special Taxes which have already taken place) are expected to occur in the current Fiscal Year,
and (iv) to create or replenish reserve funds.
“Tier 2 Special Tax” means a special tax levied in any Fiscal Year to pay the Tier 2 Special Tax
Requirement.
“Tier 2 Special Tax Requirement” means, for any PSWMF Service Area within a Tax Zone,
that amount necessary in any Fiscal Year to (i) pay for Authorized Tier 2 Services, (ii) pay
Administrative Expenses that have not been included in the Tier 1 Special Tax Requirement, (iii)
cure any delinquencies in the payment of Tier 2 Special Taxes levied in prior Fiscal Years or
(based on delinquencies in the payment of Tier 2 Special Taxes which have already taken place)
are expected to occur in the current Fiscal Year, and (iv) to create or replenish reserve funds.
“Unit” means (i) for Single Family Property, an individual single-family unit, (ii) for Multi-
Family Property, an individual residential unit within a duplex, triplex, fourplex, townhome,
condominium, apartment structure, or mobile home park.
“Unit Square Foot” or “Unit Square Footage” means, for Multi-Family Property, the square
footage assigned to a Parcel as determined by the County Public Works Department, based on
information from the Assessor’s Parcel map, divided by the number of Units on that Parcel.
B. DATA COLLECTION FOR ANNUAL TAX LEVY
Each Fiscal Year, the Administrator shall identify the current Assessor’s Parcel numbers for all
Parcels of Developed Property within CFD No. 2007-1 and shall determine within which Tax
Zone each Assessor’s Parcel is located. Upon each annexation of property into CFD No. 2007-1,
the Administrator shall update Attachment 2 of this RMA to include each new Parcel that is
annexed into an existing Tax Zone or, if a new Tax Zone is created, each new Tax Zone and the
Assessor’s Parcel(s) included in the Tax Zone. If a new Tax Zone is created, the Administrator
shall update Attachment 1 of this RMA to include the Maximum Special Taxes for that Tax
Zone. The Administrator shall also determine: (i) whether each Assessor’s Parcel of Developed
Property is Agricultural Property, Single Family Property, Multi-Family Property, or Other
Property, (ii) for Parcels of Agricultural Property and Single Family Property, the Parcel Square
Footage of each Parcel, (ii) for Parcels of Multi-Family Property, the number of Units, the total
CCC CFD No. 2007-1 5 July 2, 2007
square footage of each Parcel, and the Unit Square Footage of each Unit, and (iii) for Other
Property, the Impervious Square Footage of each Parcel. For Multi-Family Property, the number
of Units shall be determined by referencing the development plan for the property or other
County development records. Finally, the Administrator shall also determine the Tier 1 Special
Tax Requirement for each Tax Zone.
The Administrator shall, on an ongoing basis, coordinate with County staff to determine whether
a Tier 2 Special Tax levy will be required for any PSWMF Service Area. If such a levy is
required, the Administrator shall determine the Tier 2 Special Tax Requirement for the PSWMF
Service Area subject to the Tier 2 Special Tax levy. The Administrator shall also determine the
current Assessor’s Parcel number, the Parcel Square Footage of all Parcels of Agricultural
Property and Single Family Property, the Unit Square Footage of all Parcels of Multi-Family
Property, and the Impervious Square Footage of all Parcels of Other Property in the PSWMF
Service Area subject to the levy.
In any Fiscal Year, if it is determined that (i) a parcel map for a portion of property in CFD
No. 2007-1 was recorded after January 1 of the prior Fiscal Year (or any other date after which
the Assessor will not incorporate the newly-created Parcels into the then current tax roll), (ii)
because of the date the parcel map was recorded, the Assessor does not yet recognize the new
Parcels created by the parcel map, and (iii) one or more of the newly-created Parcels meets the
definition of Developed Property, the Administrator shall calculate the Special Tax for the
property affected by recordation of the parcel map by determining the Special Tax that applies
separately to each newly-created Parcel, then applying the sum of the individual Special Taxes to
the Parcel that was subdivided by recordation of the parcel map.
C. MAXIMUM SPECIAL TAXES
The Maximum Special Tax rates for each Tax Zone are shown in Attachment 1 of this RMA.
The Maximum Special Taxes for a Parcel of Taxable Property shall be determined by the
following:
1. Agricultural Property or Single Family Property
The Maximum Special Taxes for a Parcel of Agricultural Property or Single Family Property is
the sum of the applicable Maximum Tier 1 Special Tax and the Maximum Tier 2 Special Tax
rates shown in Attachment 1 of this RMA for the Tax Zone and the then current Fiscal Year.
2. Multi-Family Property
The Maximum Special Taxes for a Parcel of Multi-Family Property is the sum of (i) the number
of Units on the Parcel multiplied by the applicable Maximum Tier 1 Special Tax rate for such
Parcel, and (ii) the number of Units on the Parcel multiplied by the applicable Maximum Tier 2
Special Tax rate for such Parcel, as shown in Attachment 1 of this RMA for the Tax Zone and
the then current Fiscal Year.
CCC CFD No. 2007-1 6 July 2, 2007
3. Other Property
The Maximum Special Taxes for a Parcel of Other Property is the sum of the Maximum Tier 1
Special Tax and Maximum Tier 2 Special Tax for such Parcel. The Maximum Tier 1 Special
Tax for such Parcel is the sum of: (i) the base Maximum Tier 1 Special Tax for the Tax Zone,
and (ii) the incremental Maximum Tier 1 Special Tax multiplied by the Parcel’s Impervious
Square Footage for the Tax Zone, as shown in Attachment 1 of this RMA. The Maximum Tier 2
Special Tax for such Parcel is the sum of: (i) the base Maximum Tier 2 Special Tax for the Tax
Zone, and (ii) the incremental Maximum Tier 2 Special Tax multiplied by the Parcel’s
Impervious Square Footage for the Tax Zone, as shown in Attachment 1 of this RMA.
D. METHOD OF LEVY AND MANNER OF COLLECTION OF THE SPECIAL
TAXES
The Special Taxes shall be levied and collected according to the methodology outlined below:
1. Tier 1 Special Tax
For each Tax Zone, the Tier 1 Special Tax shall be levied as follows until the amount of the levy
equals the Tier 1 Special Tax Requirement for that Tax Zone.
Step 1: The Tier 1 Special Tax shall be levied proportionately on each Parcel of
Developed Property that is not Taxable Public Property up to 100% of the
Maximum Tier 1 Special Tax for that Tax Zone, as shown in Attachment 1 of
this RMA, until the amount levied is equal to the Tier 1 Special Tax
Requirement for the Tax Zone.
Step 2: If additional revenue is needed after Step 2, the Tier 1 Special Tax shall be
levied proportionately on each Parcel of Taxable Public Property up to 100%
of the Maximum Tier 1 Special Tax that had applied to the Parcel prior to the
Parcel becoming Taxable Public Property, until the amount levied is equal to
the Tier 1 Special Tax Requirement for the Tax Zone.
The Tier 1 Special Tax for CFD No. 2007-1 shall be collected in the same manner and at the
same time as ordinary ad valorem property taxes, provided, however, that the County may bill
directly, collect at a different time or in a different manner.
2. Tier 2 Special Tax
For any PSWMF Service Area in a Tax Zone, the Tier 2 Special Tax, if applicable, shall be
levied as follows until the amount of the levy equals the Tier 2 Special Tax Requirement for that
PSWMF Service Area.
Step 1: The Tier 2 Special Tax shall be levied proportionately on each Parcel of
Developed Property that is not Taxable Public Property up to 100% of the
CCC CFD No. 2007-1 7 July 2, 2007
Maximum Tier 2 Special Tax for that Tax Zone, as shown in Attachment 1 of
this RMA, until the amount levied is equal to the Tier 2 Special Tax
Requirement for the PSWMF Service Area.
Step 2: If additional revenue is needed after Step 1, the Tier 2 Special Tax shall be
levied proportionately on each Parcel of Taxable Public Property up to 100%
of the Maximum Tier 2 Special Tax that had applied to the Parcel prior to the
Parcel becoming Taxable Public Property, until the amount levied is equal to
the Tier 2 Special Tax Requirement for the PSWMF Service Area.
The Tier 2 Special Tax for CFD No. 2007-1 shall be billed directly to the property owner(s)
within a PSWMF Service Area on an as needed basis.
E. LIMITATIONS
Notwithstanding any other provision of this RMA, no Special Tax shall be levied on Public
Property that is not Taxable Public Property or property owned by a homeowner’s or property
owner’s association.
F. INTERPRETATION OF SPECIAL TAX FORMULA
The County reserves the right to make minor administrative and technical changes to this
document that do not materially affect the rate and method of apportioning Special Taxes. In
addition, the interpretation and application of any section of this document shall be left to the
County’s discretion. Interpretations may be made by the County by resolution of the Board of
Supervisors for purposes of clarifying any vagueness or ambiguity in this RMA.
G. APPEAL OF SPECIAL TAX LEVY
Any property owner claiming that the amount or application of the Special Tax is not correct
may file a written notice of appeal with the Administrator not later than one calendar year after
having paid the Special Tax that is disputed. The Administrator shall promptly review the
appeal, and if necessary, meet with the property owner, consider written and oral evidence
regarding the amount of the Special Tax, and decide the appeal. If the property owner disagrees
with the Administrator’s decision relative to the appeal, the owner may then file a written appeal
with the Board of Supervisors whose subsequent decision shall be binding. If the decision of the
Administrator (if the appeal is not filed with the Board of Supervisors) or the Board of
Supervisors (if the appeal is filed with the Board of Supervisors) requires the Special Tax to be
modified or changed in favor of the property owner, no cash refund shall be made for prior
years’ Special Tax levies, but an adjustment shall be made to the next Special Tax levy. This
procedure shall be exclusive and its exhaustion by any property owner shall be a condition
precedent to any legal action by such owner.
Agricultural Property N/A $564.17 per Parcel $9,378.63 per Parcel $9,942.80 per Parcel
Less than 5,000 Parcel Sq.Ft. $349.88
per Parcel $5,816.32 per Parcel $6,166.20 per Parcel
5,000 TO 5,999 Parcel Sq.Ft. $355.79
per Parcel $5,914.56 per Parcel $6,270.35 per Parcel
6,000 TO 6,999 Parcel Sq.Ft. $362.20
per Parcel $6,021.17 per Parcel $6,383.37 per Parcel
7,000 TO 7,999 Parcel Sq.Ft. $368.14
per Parcel $6,119.97 per Parcel $6,488.11 per Parcel
8,000 TO 9,999 Parcel Sq.Ft. $376.54
per Parcel $6,259.51 per Parcel $6,636.05 per Parcel
10,000 TO 13,999 Parcel Sq.Ft. $394.30
per Parcel $6,554.79 per Parcel $6,949.09 per Parcel
14,000 TO 19,999 Parcel Sq.Ft. $422.94
per Parcel $7,030.92 per Parcel $7,453.86 per Parcel
20,000 TO 29,999 Parcel Sq.Ft. $465.89
per Parcel $7,744.83 per Parcel $8,210.72 per Parcel
30,000 TO 39,999 Parcel Sq.Ft. $516.76
per Parcel $8,590.48 per Parcel $9,107.24 per Parcel
Greater than or Equal to
40,000 Parcel Sq.Ft.$564.17 per Parcel $9,378.63 per Parcel $9,942.80 per Parcel
Less than 2,500 Unit Sq.Ft.$267.61 per Unit $4,448.77 per Unit $4,716.38 per Unit
2,500 TO 2,999 Unit Sq.Ft.$269.85 per Unit $4,486.17 per Unit $4,756.02 per Unit
3,000 TO 3,999 Unit Sq.Ft.$279.27 per Unit $4,642.46 per Unit $4,921.73 per Unit
4,000 TO 4,999 Unit Sq.Ft.$291.12 per Unit $4,839.50 per Unit $5,130.62 per Unit
5,000 TO 5,999 Unit Sq.Ft.$303.44 per Unit $5,044.35 per Unit $5,347.79 per Unit
6,000 TO 6,999 Unit Sq.Ft.$315.80 per Unit $5,249.76 per Unit $5,565.56 per Unit
7,000 TO 7,999 Unit Sq.Ft.$327.65 per Unit $5,446.80 per Unit $5,774.45 per Unit
Greater than or Equal to
8,000 Unit Sq.Ft.$333.59 per Unit $5,545.60 per Unit $5,879.19 per Unit
Maximum Special Taxes for Tax Zone 11
Attachment 1
County of Contra Costa
Community Facilities District No. 2007-1
(Stormwater Facility Maintenance)
For Agricultural Property, Single Family Property, and Multi-Family Property
Type of Property Square Footage (Sq.Ft.)
Maximum
Tier 1
Special Tax
Maximum Special Taxes for FY 2007-082
Maximum
Special
Taxes
2Beginningin January 2008, and each January thereafter, the MaximumSpecial Taxes shown in this Attachment 1 shall be adjusted by applying the greater
of (i) the increase, if any, in the Local Consumer Price Index (CPI) for the San Francisco-Oakland-San Jose Area for All Urban Consumers that had
occurred since January of the prior year, or (ii) the increase, if any, in the Engineering News Record’s Common Labor Index that had occurred since
January of the prior year. Each annual adjustment of the Maximum Special Taxes shall be come effective on the following July 1.
Maximum
Tier 2
Special Tax
1Tax Zones that are added to CFD No. 2007-1 as a result of future annexations will have their Maximum Special Taxes determined during the annexation
process. This Attachment 1 shall be updated to reflect each new annexation.
Multi-Family Property
Single Family Property
Base
Maximum Tier 1
Special Tax
(per Parcel)
Incremental
Maximum Tier 1
Special Tax
(per Impervious
Square Foot)
Base
Maximum Tier 2
Special Tax
(per Parcel)
Incremental
Maximum Tier 2
Special Tax
(per Impervious
Square Foot)
Base
Maximum
Special Taxes
(per Parcel)
Incremental
Maximum
Special Taxes
(per Impervious
Square Foot)
$275.00 $0.02 $5,600.00 $0.12 $5,875.00 $0.14
Maximum Special Taxes for Tax Zone 11
For Other Property
Maximum Special Taxes
Attachment 1 Cont.
County of Contra Costa
Community Facilities District No. 2007-1
(Stormwater Facility Maintenance)
Maximum Tier 1 Special Tax
Maximum Special Taxes for FY 2007-082
1Tax Zones that are added to CFD No. 2007-1 as a result of future annexations will have their Maximum Special Taxes determinedduring
the annexation process. This Attachment 1 shall be updated to reflect each new annexation.
2Beginning in January 2008, and each January thereafter, the Maximum Special Taxes shown in this Attachment 1 shall be adjusted by
applying the greater of (i) the increase, if any, in the Local Consumer Price Index (CPI) for the San Francisco-Oakland-San Jose Area for
All Urban Consumers that had occurred since January of the prior year, or (ii) the increase, if any, in the Engineering News Record’s
Common Labor Index that had occurred since January of the prior year. Each annual adjustment of the Maximum Special Taxes shall be
come effective on the following July 1.
Maximum Tier 2 Special Tax
1 098-180-027
098-180-030
1The property identified by the Assessor’s Parcel numbers listed above shall remain part of
the identified Tax Zone regardless of changes in the configuration of the Assessor’s Parcels or
changes to APNs in future Fiscal Years. This Attachment 2 shall be updated to reflect Parcels
that are added to a Tax Zone or Tax Zones that are added to CFD No. 2007-1 as a result of
future annextions.
Identification of Tax Zones
Tax Zone Assessor's Parcels Included in Tax Zone1
Attachment 2
County of Contra Costa
Community Facilities District No. 2007-1
(Stormwater Facility Maintenance)
APPENDIX D
Boundary Map of
Community Facilities District No. 2007-1
APPENDIX E
Assessor’s Parcel Maps for
Fiscal Year 2018-19
PURPOSES ONLY. NO LIABILITY IS ASSUMED
FOR THE ACCURACY OF THE INFORMATION
NOTE: THIS MAP WAS PREPARED FOR ASSESSMENT
DELINEATED HEREON. ASSESSOR'S PARCELS
OR BUILDING SITE ORDINANCES.
MAY NOT COMPLY WITH LOCAL LOT SPLIT
01
08
07
06
05
27
03
040
3
P.B.
5 5
44 45
43
12
29
27 28
59 60 61
68
50
18 19 23 24 25 36
4142
58
63
57
62
09
49
48
46
32
64675.01N01°11'15"E140.95 115.95
N89°10'55"W
403'N01°11'15"E187.50'187.50'N89°18'35"W N01°11'15"E286.00
183'9515'
286.90 S01°15'EN.D.N89°10'55"W 665.69
665.69
N89°10'55"W
325.07
325.07 N.D.N00°49'05"EN00°49'05"E1037.25S89°10'55"E
108200 200108
195.0S00°49'05"W316.42 369.67
S89°10'55"E
369.67
737.091232.26N01°02'40"E1232.26N01°02'40"E369.67
1378.87S89°10'55"E
369.67639.53
950.07N00°15'W1373.79 S89°45'W
62.5
260950.07N89°25'24"W
160'
80'690.10429.97430.10429.84408.54690.2162.5080'80'477'
699.50
152.0 185.0 472.00472.00N00°35'10"EN00°35'10"EN00°35'10"EN00°35'10"EN00°35'10"E152.0 185.0 152.0'152.0'152.0'
793.0N89°31'20"W
179.11N00°18'05"E275'158.41 316.81 137.5137.5137.5137.5158.41
275.0N00°18'05"EN00°18'05"E276.97N89°35'13"W
S89°31'20"E
494.15275.87818.64
699.50
606.861297.87275'N89°31'20"W
495.52
970.74(T)N00°35'10"E275'152.0'152.0'152.0'
S89°31'20"E 637.54
181.3N01°02'40"E1232.26675.00661.37 325.07
S89°10'55"E
"B""C"
"A"
5 5
3
3
BYRONHIGHWAY84
"B""C"
3
"A"
3
9
96
"A"
.50Ac
9
226 OR 58 2-8-30
BYER
ROAD
"B""C"
9
7 7 4
8
"A"
"D"
30' TO C.C.CO.
"C"
"C"30' DED TO CO.8
4
11
"A""A""B""B""D""C"
POR. "A"
.43Ac
1.13Ac.30' DED. TO CO.8
8
E
S551.664
1.0Ac
4 4
CO. 109 D 530
2/24/05RD
2
1717
.99Ac
.79Ac
CAMINO DIABLO
867.80N9
407D 10 11/18/21
11/18/21341D11127.90Ac
407D11L
341D111
HOSIE AVE
3
1-3/10/72
8/27/73
3-11/30/78
4-10/20/83
5-
6-10/30/85
7-3/24/88
8-6/1/93
9-1/14/94
1"=400'
33' R/W TO B.B.I.D.380.79'380.53'140.95'115.95'N0°18'5"E "A"N0°34'36"E.79Ac
COLETA'S WAY6.15Ac
969.37
968.0
1.0Ac
1.65Ac 2.0Ac
1.54Ac 1.54Ac 1.54Ac 1.83Ac
472.0442.0442.0442.0442.02 SEC 3 T1S R3E MDB&MPOR S 1/
21PM14
8/28/85
29PM37
72PM28
107PM45
118PM5
119PM21
87LSM19
2-
162PM10
163PM49
16.69Ac
10.28Ac 5.04Ac
65 66453.23S0°46'25"WN89°6'53"W
816.03 848.94
1664.97
551.66739.03848.93
10-196PM16 4/13/06
10
10
10
10
"A"
"B""C"
10.35Ac 10.75Ac
28.18Ac
35' ACCESS EASEN89°6'53"W
N89°10'55"W 1661.46
5' DEDICATED TO COUNTY
(.19Ac)
.98Ac220.0
220.0
195.010.46Ac 10.46Ac
20' DRAIN EASE
5' DED TO CCC
ASSESSOR'S MAP
CONTRA COSTA COUNTY,CALIF.
BOOK PAGE2 4
69500.0250.0
67
2.10Ac
C 24' R/W BYRON-BETHANY IRRIG DIST
BYRON-BETHANY IRRIG DIST18.266Ac
5.0Ac
3.12Ac
1.23Ac 1.01Ac
2.84Ac
1.50Ac
1.11Ac
250.0
NDNDNDN LN SE 1/4 OF SW 1/ 430' DED TO CCC25' DED TO CCC381.10FM MID SEC1.00Ac
69
040
2/6/17
"B"
316.81
ASSESSOR’S MAP
CONTRA COSTA COUNTY,CALIF.
BOOK PAGE95 6
060
14
05
07
11
060
BELLA VISTA
AMENDED MAP OF BELLA VISTA
INGLEWOODB A
A
30’ R/W20’ R/WROADCANAL66
67 68 (246 OR 231)17
1415
12
1606
08
TO CO
6565.57
107140.37
405075.57
75.57 318.1 40256002540
133.4
293.25’N72^43’W280243.1140.57
27 1"=100’ Sanborn Date : 28/05/1999
1
2
3
4
5
6
7
8
18
19
20 21
22
23
24
8,793SF
6,859SF
7,502SF
6,602SF
8,612SF
9,689SF
9,472SF
TRACT 8902
CC
C C
PURPOSES ONLY. NO LIABILITY IS ASSUMED
FOR THE ACCURACY OF THE INFORMATION
NOTE: THIS MAP WAS PREPARED FOR ASSESSMENT
DELINEATED HEREON. ASSESSOR’S PARCELS
MAY NOT COMPLY WITH LOCAL LOT SPLIT
OR BUILDING SITE ORDINANCES.
9,221SF
TR
9189
110.48
110.17
85.02
111.72
109.9068.068.060.060.078.3387.7740’ PG&E EASE110.77
75.58 60.07
83.54105.1893.15
62.090.062.023.9N0^27’41"E
N0^43’21"E
N0^27’41"E
N0^27’41"E 119.9181.9191.37N0^43’21"E
N89^32’19"W280.0280.0280.080.0
46.21N65^03’19"WN72^17’18"WN89^16’39"WR=20
24.9230.028.3123.533
3
.
0
3R=8029.95ACCESS EASEA-
B-MB 31-12 10/7/1946
MB 18-450 6/3/1924
MB 499-23 11/29/2006
2.92Ac
.49Ac .51Ac
.90Ac 1.36Ac
E B M U DN0^27’41"E
182.0BELLA VISTA AVE
7/15/57
29
3013 OR 166
ND
ND
26
5
4 3 2
1
4,393SF3,740SF
4,426SF
07
3,742SF4,393SF
5,351SF 3,157SF 3,162SF 3,454SF
6 7 8 9
EL RINCON RD
S0^2’35"E
D
58.14N0^0’56"W84.1684.3825.95
54.1
80.05
58.4458.4954.05
58.5358.5738
26 84.6263.95
38
40.1247.57
D
84.07DD58.0940.1247.58
272829
30 31 343332
D-TRACT 9189
C-2638 269/15/10
MB 512-9 (BAY POINT HOMES) 8/10/2010
04 STATE HWY 4ST54.0 59.0 64.0
R=18R=18
28.27 28.27
1.01.0262652.065.57
N0^00’00"EN0^00’00"E
65.58 64
SEE PG 17FEDERAL ENG CON0^00’00"E
80.0
ASSESSOR’S MAP
CONTRA COSTA COUNTY,CALIF.
BOOK PAGE96 3 9090299.33
299.74100 100140.00
EAST 6050506090140.00
WEST 405040NORTH150150102.5
102.5
102.5
300.97
5050505050118138N89^10’20"W
102.5
82.50
S89^10’20"E
82.49116.94136.91138.913
1
.
4
231.42
R=20 R=2033.0631.4131
.
6
5
R
=
2
0R=20
7575
75
S89^10’20"E
55
2’33.13116.87136.89138.8999.99
102.5
102.5
102.5
138.75 163.75
200
15050505050505050505050505050505048485050505050505050138.75
138.75 200138.75138.75
5050100.0138.75
25’138.75138.75 505050505050505050505050505050505050138.75 138.75
60 45552.59075
138117.99118.01121290
144.99 92.50N89^10’20"W 31.41
R=20To COUNTY 41588-54AVENUE.50Ac.
.12Ac.
1.03Ac.
1
1
1 1
1 1
.52Ac.602’
.922Ac.
STATE HIGHWAY
12SOLANOPOINSETTIAAVENUEAVENUEA B032 033
031
19
04
14
15
06
07
08
22
16
09
10
11
28 29
16
17
32
18
19
20
22
23
30
08
04
27
24
25 31
03
01
02
03
04
05
06
08
09
10
11
12
13
36 39
3719
20
21
33
24
27
32
34
35
28
40
41
1 2 3 4 5 6
7
8
9
10
11
12
13
37
38
39
40
41
42
43
1 2 3
4
5
6
7
8
10
18
87LSM251-
02
95
P B
98
P B
031
032
033
1"=100’
04
Sanborn Date : 28/05/1999
E-18
3.40
113.75
2.69 25
4.55135.55134.495.96138.75 5.84
5.37
135.04
5.11 135.13
2.11
134.16 6.47
PURPOSES ONLY. NO LIABILITY IS ASSUMED
FOR THE ACCURACY OF THE INFORMATION
NOTE: THIS MAP WAS PREPARED FOR ASSESSMENT
DELINEATED HEREON. ASSESSOR’S PARCELS
MAY NOT COMPLY WITH LOCAL LOT SPLIT
OR BUILDING SITE ORDINANCES.
SIINO WEST AVE
2.55
6/7/05
POINSETTA LAND CO WEST PITTSBURG TRACT UNIT No 1
48485052.11(T)N45^50’20"EN44^09’40"W
N44^23’06"W N46^28’04"E
N45^50’20"E 485052.4153.27134.61
N43^49’38"W
5053.7024-9
1.437Ac
200
198.77
S0^50’20"W 100N89^9’37"W N0^05’20"E22
MB 19-506 6/8/1926
101.88
N89^09’40"W
N89^09’37"W
N89^09’40"W
N1^04’20"E137.0N1^04’20"E287.0N BROADWAY5/4/1988
1/18/11
( WILLOW PASS RD)
PURPOSES ONLY. NO LIABILITY IS ASSUMED
FOR THE ACCURACY OF THE INFORMATION
NOTE: THIS MAP WAS PREPARED FOR ASSESSMENT
DELINEATED HEREON. ASSESSOR'S PARCELS
OR BUILDING SITE ORDINANCES.
MAY NOT COMPLY WITH LOCAL LOT SPLIT
1 2 7 8 9 10
50 49
48
47
46
45 44 43 42
41
40 39
38
37
36
35
34
3
4
20 19 18 17 16 15 14 13
12
116
5
33
32
31
30
292827262524232221 1"=75'
55.20 54.12 54.12 54.12 54.12 54.12 54.12 54.12 69.97 110.48
39.54 54.50 54.50 57.46 57.99 53.55 54.15 33.30
N89°17'44"W 101
101N89°17'44"W 135
4646116.45
96.87
102.50
N89°17'44"W 102.50
109.40
118.5949
454450868585102.50
95.99
107.13
107.13
50 51
51.20 51.20 51.20 74.39
50 51 28 55.20 45 52.11 30.07
11.23 72.03
02.001 W"44'71°98N
74.7735.70135.70135.70179.8879.8802.55 54
04.901
11.25 50.37 07.1861.521 W"44'71°98N
69.51165.816464646405
101
101 69.511471 E"61'24°00N111139393982 82 53.15)T(92.3914=R
501 W"44'71°98N
501 W"44'71°98N29 E"61'24°00N39471 E"61'24°00N31.701
DRIFTWOOD CIR
04.132
05 15 82 02.15 02.15 02.15 93.54393909090909 1695.811010123.16686592=R
55
.546305.03W"90'11°80N33.7483.6314=R)T(92.39
99=R
11.23
02.53
03)T(05.1686.83002 E"61'24°00NN89°17'44"W 489.49
05.201 02.6459.8397.89R=9946.7365.3345454513.28
10.40
R=9936.1037.64107.13
107.13
31.42
R=20
31.42
R=20 33.28 E"02'93°91N99=R 55.5492=R58585858585858 66.7958
7
66.6249.820332 54545407.5450.8454545454545413.2513.2530.0530.0564055499.75 51.45 03.26
4945464621.45 21.45 21.45 21.45 21.45 21.45 21.45
45.95 05.45 05.45 64.7558 585858"C""D"
"A"
"B"
"J"
"H"
"E"
"F"
"I"
"G"
2018 ROLL-TRACT 9352 MB 532-1 (DRIFTWOOD ESTATES) 2/23/17
4,650SF 4,743SF 4,608SF 4,608SF 4,608SF 6,515SF
4,650SF 4,743SF
4,646SF
4,646SF
5,936SF 4,839SF 4,636SF 6,372SF
5,631SF
5,801SF
8,349SF
5,603SF
4,821SF
4,821SF
4,821SF
4,604SF
4,609SF
4,612SF
4,612SF
4,612SF
4,674SF
3,665SF
11,899SF
4,646SF
4,646SF 4,923SF
5,361SF 5,335SF
5,930SF
4,939SF 4,632SF 4,632SF 4,884SF 4,987SF 4,604SF 4,603SF 5,115SF
4,601SF 4,600SF 4,600SF 4,600SF 4,600SF 4,600SF 4,600SF 4,600SF 4,603SF
7,521SF 7,096SF
8,506SF
6,543SF12,402SF
5,180SF 5,056SF
7,560SF
01 02 07 08 09 10
11
12
03
04 05
06
1314151617181920
21 22 23 24 25 26 27 28 29
51
52
30
31
32
33
34
35
36
37
38
3940
41
46
47
48
50 49 59 45 44 43 42
57 56
55
58
5453
60
9.58
W"65'94°71NASSESSOR'S MAP
CONTRA COSTA COUNTY,CALIF.
BOOK PAGE098 59
590
2.36
N65°39'35"E
16.07
R=29
16.07
R=29
DRIFTWOOD DRIVE6.66
6.70
66.11(PRIVATE R/W)
(PRIVATE R/W)(PRIVATE R/W)(PAE)
(PAE)(PAE)
17' SSE
15' SSE99
BK 18
18
17
14
13
-mb-
25 35
25 25
(PRIVATE R/W)
FM PG 13&18 7-3-17
N89°17'44"W 624.49
234 182.3767.768.16N89°17'44"W 109.40
51.41
156.68N00°42'16"E 248006 W"61'24°OON15
96.59
79.9727028 TO COUNTY
ASSESSOR’S MAP
CONTRA COSTA COUNTY,CALIF.
BOOK PAGE99 21
1"=200’
210
PURPOSES ONLY. NO LIABILITY IS ASSUMED
FOR THE ACCURACY OF THE INFORMATION
NOTE: THIS MAP WAS PREPARED FOR ASSESSMENT
DELINEATED HEREON. ASSESSOR’S PARCELS
MAY NOT COMPLY WITH LOCAL LOT SPLIT
OR BUILDING SITE ORDINANCES.
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
EVORA RD
WILL
O
W
P
A
S
S
C
T
E
V
O
R
A
C
T
01
02
03
24
05
06 21
07
10
11
23
22
27
28
16
17
18
20
19
121,277SF
180,004SF
131,039SF
"C"
"A"
FM PG 16 4/5/07
15
16
16
F-16
MAB
210
POR TRACT 8918 MB 497-6 (WILLOW PASS BUSINESS PARK) 10/23/06
35,438SF
55,237SF20’ ACCESS EASE2
0
’
ACCES
S
EASE
40,871SF
72,449SF
37
’
A
C
C
E
S
S
E
A
S
E
21,998SF
34,432SF
21,181SF
47,068SF
29,630SF
34,214SF
30,155SF
20’ ACCESS EASE20’
A
C
C
E
S
S
E
A
S
E
20’ ACCESS EASE70,382SF
2
0
’
A
C
C
E
S
S
E
A
S
E
R
O
EA
S
T
LI
N
E
MO
N
T
E
D
E
L
DI
A
B
L
O
97,106SFCOSTACONTRAC
A
N
A
L 20’ ACCESS EASE41,366SF
N76^4
0
’
4
2
"
W
R=
5
7
8
221.43
127.
8
7
N41^11’52"E24
0
.
3
2
207.3
893.49
17
8
.
2
3
60
.
6
0 62.
0
2
N57^41’16"W
4.57
R=770
193.42
N
4
5
^
2
0
’
5
4
"
W
18
7
.
8
8
R=20
14.56
R=1030
12.85N0^03’53"W14.95128.33N90^E 81.72 50.20
33.
1
1
158.87
S89^59’06"W
TO PG 16
22128.331.50Ac
4.01Ac
124.28S06^18’59"EN
4
8
^
4
8
’
0
8
"
E
3
2
2
.
1
7
15
6
.
9
8
318.53
15.14
36.457.7447.34
12.0257.25
25.45
N56^58
’
3
2
"
E
2
5
1
.
9
3
2
7
4
.
8
8
1
9
3
.
8
1
N
3
9
^
3
3
’
0
5
"
W
4
6
8
.
6
9
207.58
2
8
3
.
1
9
LLA
27,28
09/18/13
146.87
S80^00’37"W
50.09N27^57’53"W 243.45
ASSESSOR'S MAP
CONTRA COSTA COUNTY,CALIF.
BOOK PAGE116 10
75-11
100
100 11
12
07
08
09
01
16 17 03
38
37
04
05
43
44
41
42
24
29
33
39
40
46
48
45
47
27
10
72
74
75
"A"
"B"
"C""D"
PCL "B"PCL "D"
PCL "A"PCL "C"
MYRTLE
LAUREL
1.20AC.
1.17AC.1.53AC.1.05AC.
.93Ac.
.50Ac.
.27Ac
.28Ac.
.46Ac.
1
1
1
21
2
2
2
14
9.93
25.5
158.30
5
6
7.9
7
7
1
7.9
0 460.25S44°39'30"W2°280.74
S38°15'E
100
566.20
68.26
25.00
S31°17'E
25
.44
28
.84
187
.10
100
.64
57
.62
31
.54
286
.00
225
.18
225
.11
112
.56
S28
°02
'E
N26
°29
'43
"W
112
.55
29
.28
221.70S42°25'E
.07AC..07AC.252588.00
149.00
12.5' PRIV.ACCESS EASE.10' EASE.10' EASE.29.75
101.89
101.89
212'
N46°08'40"W
160121.25
N46°08'40"W 139.10
.94AC.80.0080.00127.00
108.30 N42°16'ES42°16'WN47°44'W
127
80.0080.00.46Ac.
.48Ac.183.10N.D.118.22118.22212'
N46°08'40"W
N42°16'E.46Ac.
.58Ac.
.38Ac.
29.75
54.25
319.3999.1991.49106.07
212.14
N44°03'56"W
S47°44'E
94.75
140.0140.0106.07 N43°51'20"EN43°51'20"E205.74130.0084.00 171.7425' PRIV. ACCESS EASE.N43°51'20"E373.48137.74513.39245.00268.39S42°16'W559.47N41°58'E557.5S44°40'45"W177.50 19.36TO COUNTY 1407-OR-235 6/29/49101.89
101.89
101.89
101.89
490.00
N47°44'W
.457AC.
.457AC.195.46195.46195.46101.89
101.89
267.50N46°8'40"W N43°51'20"E207.04207.04207.04.48AC
.48AC.N46°08'40"W
N46°08'40"W
139.10
108.30
N47°44'W
.57AC.S43°51'20"W226.25226.25.82Ac.S43°51'20"W160'201.25427.50.50Ac.
.51Ac.201.25139.10
108.30 25251"=100'
12/15/15
PURPOSES ONLY. NO LIABILITY IS ASSUMED
FOR THE ACCURACY OF THE INFORMATION
NOTE: THIS MAP WAS PREPARED FOR ASSESSMENT
DELINEATED HEREON. ASSESSOR'S PARCELS
OR BUILDING SITE ORDINANCES.
MAY NOT COMPLY WITH LOCAL LOT SPLIT
AYERS RANCH SUBN MB 7-170 7/2/1912
8 7
6
5
43
2
152
51
54
55
56
57
58
53
.399Ac
.380Ac
.414Ac
.724Ac
.412Ac.565Ac.
.497Ac
.344Ac
N73°08'04"W
84.25
N16°5
1'5
6"E
N46°10'11"W 112.07
133.33
169(T)12.81
83.38
32.5420
L
A
U
R
E
L
P
L
A
C
E
50.49(T)48.66
45.48 N46°9'54"W 88.24
N73°8'4"W
R=200
58.08 30.17
N46°9'54"W 282.56(T)
2
1
1.
11(T)
183.22(T)134.95(T)129.81(T)125.77(T)153.55(T)N43°50'05"EN5°
5
1'
4
3
"WN74°40'24"W 52.38R=1158.63
23
7.49
N16°5
1'5
6"E
3
6
3.3
6(T)
7
9.3
0
12
2.19
13
3.8
2
S46°9'54"E
67.32 28.05N16°51'56"E
151.07
125.77(T)
N46°9'54"W 119.277N43°51'20"E 224119.27N43°50'05"E199.17(T)N43°50'05"EN43°50'05"E1-
2-
152PM11
153PM50
4/9/1991
8/21/1991TRACT 8769 MB 517-30 (LAUREL PLACE) 8/20/13A- 2013-
A
A
A
A
A
67.32
DR
DR
PA
UE
15158/771 7/30/15ROADWAY
ASSESSOR’S MAP
CONTRA COSTA COUNTY,CALIF.
BOOK PAGE138 12
120
20
19
11
33120
10
13
1"=200’
Sanborn Date : 16/04/1999
PURPOSES ONLY. NO LIABILITY IS ASSUMED
FOR THE ACCURACY OF THE INFORMATION
NOTE: THIS MAP WAS PREPARED FOR ASSESSMENT
DELINEATED HEREON. ASSESSOR’S PARCELS
MAY NOT COMPLY WITH LOCAL LOT SPLIT
OR BUILDING SITE ORDINANCES.
19 18 17 16
05 06 07 08
1415
12
1109
LOT 7LOT 6LOT 5LOT 4LOT 3LOT 2LOT 1
LOT 15 LOT 14 LOT 13 LOT 12 LOT 11 LOT 10 LOT 9
LOT 8
N88^41’40"W316.53125.95
16.94
163 162.99 190 163
99.29
63.62 99.65
R=400
23.58
163
163
162.99
190
190 163
163
163
163 169.93
3090.07
90.07 250.92163163 190
51,626SF 43,475SF 43,365SF 50,543SF 43,357SF 43,353SF 67,792SF
4.125Ac
48,226SF 44,104SF 44,102SF 51,410SF 44,105SF 44,105SF 45,479SFROAD13NORTHGATEN26^24’10"W154.38
15.95
N18^34’40"WN1^18’20"E RESTRICTED
DEVELOPMENT AREAN19^14’40"W
RESTRICTED
DEVELOPMENT AREA
R=419.3271.13N1^18’20"E163 173.07 430.05
163 163 260 231.33
1503.67
380.39N1^18’20"E255.58270.58265.95265.98266.0270.58270.58270.58270.58270.58266.03266.08TRACT 8824
TR
8824
9/23/09
MB 7-153 5/6/1912MT DIABLO BLVD TRACT
MB 509-21 (MERITAGE LANE) 6/24/2009
N88^41’09"W
191.7
179,686SF
83
MERITAGE LN
N21^13’20"E
14.49
32348.531588.01(T)
N88^41’40"W
209.26N1^18’20"EN1^18’20"EN67^58’12"E
59.90 N1^18’20"E
ASSESSOR'S MAP
CONTRA COSTA COUNTY,CALIF.
BOOK PAGE140 22
100-8
RO SAN MIGUEL
NO. 4 HILL LAND
40 P.M. 241-10-1-75
TRACT 65441986 ROLL-A-M.B. 291-22
172 P.M. 32-8-27-97
179
PB
25
20
21
14
23
220
ACCESS OFF OF MARSHALL DRIVE
BK. 179 PG. 22 POR. LOT 2 TRACT 2079.
02
11
12
13
14
15
16
17
18
SCENIC
EASE.
(.86Ac)
STRUCTURE
SET BACK AREA
(.77Ac)
25' ACCESS
EASE.
(.12Ac)
SCENIC
EASE.
(.61Ac)TRAIL EASE.(.11Ac)(.04Ac)(.66Ac)
08
4.37Ac."A"
"A"
"B"
1
23
4
5
6
7.35Ac.
2.345Ac.
2.055Ac.
1.37Ac.
1.38Ac.
.98Ac.
1.01Ac.
.81Ac.
.05Ac.(.17Ac.)DED. TO COUNTYA A
A
A
A
2
2
1
1
1
1
2
2
04
ARBOLVIALACASAVIAMARSHALL DRI
VETIERRAVERDE CT.(PVT. RD.)
N27°30'E
N.D.N72°42'35"W809.38225.25158.98
225780183.0
S50°EN48°08'52"W164.90(S28°01'25"W)
374.89165.0N29°49'13"E N38°34
'56"E
37
.50
331.39
N50°00'W158.15N29°49'13"E 248.22 N53°41'30"W187.96224.12 162.79N55°45'W176.91347.86 N28°16'22"E
N26°28'34"E309.39
245.21
152.89200.29
314.2086.415.12
46.87
N61°43'38"W
36.62
196.67
182.64
60'
25.59
N49°23'12"W37.49N28°16'22"E S51°11'E70.14280.58
219.71N63°31'26"WN26°20'44"E
280.78
868.71
150.91
S50°36'E121.52R=51033.59242.63 25'
R=900
244.25
41.44 R=400
82.29
N21°06'33"E
46.07
R=150
51.06
N40°36'48"E
20'N49°23'12"W225N26°19'20"E 868.71
.88Ac.
11-3-97
(5-71)
1"
=1
0
0'
PURPOSES ONLY. NO LIABILITY IS ASSUMED
FOR THE ACCURACY OF THE INFORMATION
NOTE: THIS MAP WAS PREPARED FOR ASSESSMENT
DELINEATED HEREON. ASSESSOR'S PARCELS
OR BUILDING SITE ORDINANCES.
MAY NOT COMPLY WITH LOCAL LOT SPLIT
AREA
DEVELOPMENT
RESTRICTED
(.91Ac)
2/1/18
220
ASSESSOR’S MAP
CONTRA COSTA COUNTY,CALIF.
BOOK PAGE148 48
PORS. TR2027 & TR2147, LAS JUNTAS ESTATES, RANCHO LAS JUNTAS
LASJUNTASOAK
ROAD
OAK
FREEWAY
AVE.
BUSKIRK
D
R
.
W
A
Y
N
E
RD.
22
22
25
23
21
14
10
11
R=400
R=20
33.7
R
=
1
8
2
N5^18’36"E
31’47’55292.8N89^7’16"WS0^52’44"W
271.53
S0^52’44"WN89^7’16"W281.0
10
0
’
89.02N43^40’18"
W
R=300
147.36113.05
N05^21’14"W
N1^23’43"E
S1^23’43"W
3.37
N.D.N.D.
R=400
172.97
257.0
1
84.03
CODE LINE
R=20
19.95
68.6R=1303
8
.
8
5
N
5
1
^
5
7
’
4
6
"
E
N
4
3
^
2
1
’
4
0
"
E
80’
R
=
1
0
4
0
1
5
6
.
1
3
90
.
3
3
R=90
84.42
7-29-98FM 148-20,22,23
480 1"=100’ PURPOSES ONLY. NO LIABILITY IS ASSUMED
FOR THE ACCURACY OF THE INFORMATION
NOTE: THIS MAP WAS PREPARED FOR ASSESSMENT
DELINEATED HEREON. ASSESSOR’S PARCELS
MAY NOT COMPLY WITH LOCAL LOT SPLIT
OR BUILDING SITE ORDINANCES.R=10721.6317
7
.
1
3
235.97
229.5
9
N.D.4.886Ac
624.89
14
11/16/09
MAP CORRECTION
2.25Ac
.205Ac
ASSESSOR'S MAP
CONTRA COSTA COUNTY,CALIF.
BOOK PAGE159 4
06
36
37
4647
45
03
02
040
100
BK
03
04
48
94
93
87
76
77
86
78
85
73
21 24
37 38 39
828191
72 71
19
CHICAGO
PORT
BATES32
25
24 12
3
456
7
8
9
10
11
12
"A"
"B""C"
"A""B"
"C"
13
14
17
4
4
4
B
5
5
4
4 4
B
B
1
1
1
1
2
2
2
2
3
BB
3
3
4
GOVERNMENT RANCH
TRACT 7320
TRACT 7048
BK D-87
1-
2-
3-
4-
1320
425.39
361.06N21°09'15"W
7.72CODE LINE
890425.39 CODE LINE
CODE LINER=1300 430
N84°14'10"W
77.71
.44Ac.
To U.S.A
65347-54
U.S.A.
11060 OR 881
.76AC.R=112'
SEE 159/45
172.06'202.69'N20°4'54"W
324.52'
N69°55'6"E
21'
(2.36Ac.)N2
5°
12'16"E701.96102.98'66
.62
5060
'
189
.77
N3
°39
'24
"E
N80°32'23"E473.89N79°23'53"W468.0N
10°34'16"E
E. B. M. U. D.SE
E
PG. 3423
18
N
9°30'
E
(N
9°26'10"E
)1011.426.96Ac.1379.52N
10°35'09"E
(S9°32'39"E)
1285.27
1296.31
99011 448.295454'.09Ac
"A"
C.C.C.S.D.
15.252Ac.2,005.37'476.711002.94N79°58'04"EN10°30'W
1277.12
CODE LINE 11.0'N79°30'E344.57'
N10°37'22"W332'
N21°38'23"W
30'
360'360'
N9°25'52"W
20C.C.C.S.D.
166
.64
'161.44'
R=532'
R=600
'
151.8'170'340'
57.42'304.43'N75°38'51"E424.19'
N20°4'54"W
387.48'COMMERCIAL CIRCLE
10.24'
181.91'N80°34'8"E425.24'R=932'R=1000'
163.01'162.32'
N9°25'52"W
78'107.89'162.32'412.29L=31.42'R=20'N80°34'08"ER=20'L=31.42'438.83'11.0'N80°34'8"E410.1'174.25
295.08'174.25
174.25
335.62'N69°55'6"E400'
340'
319.74'378.49'
S.D.E.(1.46Ac.)501.2'
113.74'231.41'N80°34'21"E244.23'N65°55'6"E
10'
"A"
R=30
51.56
S. E. COR. PCL. 23
84 OR 67
174.78
160.92451.19N18°58'35"W
11.19199.65237.85152.24
S68°50'45"W244.42S68°50'45"W249.99115.82
S68°50'45"WN68°50'45"E175.25
1.0Ac
58.46
249.99249.99174.25
174.25
1.0Ac10.18101046.7120
To COUNTY
.011Ac.N68°50'45"E48.29 1"=400' N10°37'43"W
TRACT 5624
M.B.235-24
2-26-80 76R=1538.05
S79°30'WSanborn Date : 12/15/1998
68.60
40.70NB.989Ac .964Ac .933Ac
577.90
FM. P.G. 44 & 45
10
11
R=20
N
10°35'38"E 491.531
7
0.9
8
67.96
R=132
261.48N84°57'33"W295.86
N80°34'8"E 838.8940.59
329.73
R
=
116
191.87N55°27'33"W
417.48FROM PG 47
F-15
E-15
N
10°34'30"E449.2PURPOSES ONLY. NO LIABILITY IS ASSUMED
FOR THE ACCURACY OF THE INFORMATION
NOTE: THIS MAP WAS PREPARED FOR ASSESSMENT
DELINEATED HEREON. ASSESSOR'S PARCELS
OR BUILDING SITE ORDINANCES.
MAY NOT COMPLY WITH LOCAL LOT SPLIT 475.1241.36
229.28 449.72177.165-
5
5
"A"
"B"N69°55'6"EN20°4'54"W
N21°9'15"W
S21°9'15"E
S20°9'49"EN21°10'W
N80°5'13"EA-
B-
DEAN LESHER
DR
R=20
17.12
R=166
33.0 261.10
N20°2'23"W
45.93R=45.93
112.48459.37188.07
R=234
536.84793.676.549Ac
N84°58'1"WR=200R=234
102.43
45.4949.9
285.7
R=375R=307191.873
5
1.91
R=90
25.26
040
07/28/14
N20°19'49"W 569.50
95
11/8/1884
MB 336-26 (REVERSION TO ACREAGE) 8/18/1989
MB 353-13 (NORTH POINT BUSINESS PARK) 10/30/1990
6/7/72
6/14/74
12/28/77
3/30/76
12/18/00
55LSM8
57LSM9
60LSM34
63LSM46
180PM7
BP & C RR
SNRR
HWY
TR 5882
9/13/88
MB 325-18
272.35
43.30Ac
733.0192.53
S9°54'47"E
R=44.5
99.61
19.99
R=20
4.46
9.747Ac
.07Ac
5.736Ac
7.74Ac
2.18Ac
5.0Ac AVE19.09 Ac
3.94Ac
5.65Ac
2.88Ac
3.43Ac
3.63Ac
3.22Ac
2.98Ac
95 2.385Ac
244.2368.61
327.96
10
250.02441.72
ASSESSOR'S MAP
CONTRA COSTA COUNTY,CALIF.
BOOK PAGE166 01
TRACT 6475
M.B. 303-46
13866/852 8-28-87
39
31-11
21
24
167
P B
32 02
25
010
365
P B
"A"
"B"
"C"
"D"
11
40
41
14
15
26
32
33
34
02
03
17
18
09
19
29
30
27
"A"
1.029Ac
.856Ac
"B"
"C"
.55Ac
5
52
5
5
4
5
5
5
1
1
.77Ac
B
1
B
"A"
.50Ac
.60Ac
.61Ac
"C"
"B"
3
B
3
3
B
3
ROAD
N54°48'15"E N46°44'24"E186.25108.97N33°40'E78.0013
9.3
6
10
6.68
16
40.69111.16
N27°3
3'34"W59.04117.23
N56°17'45"E
24
1
.69
N34°44'50"WN34°44'50"
W163.75
S35°25'40"E203.78
N35°25'40"
W
101.33
77.3869.14
S3
2°4
0'50"E
T
O C.C.C0.
DEV. RIGHTS TO C.C. Co
R=52087.05
39.1064.99S59°36'30"W
1.59
387.1481.51268.94
N74°53'35"E
29.96
N39°57'38"WR=420188.56254.24
N54°23'55"E
N33°0'53"WN33°12'34"W293.50
(.27Ac.)
(.04Ac)
(.30Ac.)(.14Ac.)148.82322.98
N36°54'32"
W
261.43N57°26'19"
W
N57°32'06"E
7
4.19
151.37
267N50°33'E
N54°25'32"E
115.00
165.47
R=500
4 9 .31
129.69N44°54'ER=200256.5690.12R=97
5.74
193.91
126.68
182.58N8°28'42"E309.12
N66°46'15"E
N65°14'02"E217.64
12
1.7N47
°
39'5
5
"W145.06
10
0
51.86
N73°25'35"W 11
2.2
4
31N2
1°
5'14"W168.82
N88°30'48"W
143.53
N88°42'42"EN0°56'53"WCODE LINE15
2.61
R=53
0
2
5
5
.6
2R=
5
0
0
.37Ac69.2910
55
43.86
A
A
453.44
N88°36'38"W N50°50'15"
W
N40°08'37"E- 277.55160.24N25°41'20"ER=190119.36PARCEL "A"
10.91Ac
R=13
517
6.
6
5R=9
5
115.91R
=4
0
5113.16R=45'64.29409.51N7°51'11"E456.31
491'
(966.55)
8
5
0
.
6
5N1
3
°
3
6'
1
0
"W2.89Ac
(
8
9
3.
7
2
)
N2
7°0
1'08"W250.48
N28
°05
'33
"E
36
.19
A
A
427.40
N88°36'38"W
POR. LOT 1
A
R
O. L
AS J
U
N
T
AS
R
O.
C
A
N
A
D
A
DE
L
H
A
MB
RE (Southern Part)
VALLEY
RELIEZRANCHO LAS JUNTAS
RANCHO CANADA DEL HAMBRE
29P.M. 141-1974 7-31-73
2-75P.M.26 & 27 4-4-79
3-112 P.M. 7 9-20-84
4-2-10-86
5-80L.S.M.3 6-9-86
TRACT 6475A-1987 ROLL M.B. 303-46"HASLEMERE" CONDO.
SLOPE DED. TO COUNTY
A
(
S
1
5
°E)
121 P.M. 7&8
R =100
DE
V. RI
G
HTS
55.78
(S81°32'15"E)
1"=200'
LC 25.00 EASE.(.12A c)
(.12Ac)(.08Ac)N38°35'07"
W
42
TRACT 6844
08-28-02
B-2003 ROLL POR TRACT 6844 M.B. 446-33
B
B
14
13
11
4
5
2
.1
1N1
7
°
5
9'3
6
"W98.4 81.8R=6088.6
68
R=145
158.74
N76°17'29"W40 R=43206.06N23°17'32"EN33°4'23"WR=58046.16
21.53
MB 446-33133.21R=58025.8687.2582.57
.66Ac
.66Ac
230.32R=320.00169.81125.19N41°54'24"W121.17
79.97
N4
7
°
0
6'
5
5
"W18.23
N79°39'43"W
62.65N47°
06'55
"W14
8.
6
PURPOSES ONLY. NO LIABILITY IS ASSUMED
FOR THE ACCURACY OF THE INFORMATION
NOTE: THIS MAP WAS PREPARED FOR ASSESSMENT
DELINEATED HEREON. ASSESSOR'S PARCELS
OR BUILDING SITE ORDINANCES.
MAY NOT COMPLY WITH LOCAL LOT SPLIT
RE
LIE
Z V
AL
L
E
Y RD AR
B
OR VI
E
W
L
N1
2
3
4
5
6
7
8
9
42
43
.421Ac
.328Ac
.524Ac
.90Ac
.85Ac
.698Ac
1.153Ac
.567Ac
.509Ac
N28°0
4'5
4"WN32°28'01"W 387.41
S55°42'26"W
N55°25'08"EN43°09'19"W137.77
43.22
113.03
135.43S
2
2
°
2
8'3
9"
E
7
1.5
1
1
5
7.1
3
108.1255.74
91.32
102.28
138.06 R=36.50
33.0255.69
52.84
R=3973.22
143.67 59.82N22°03'47"E 347.62(T)142.07145.7252.07
S60°47'46"E137.97(T)
S
66
°43'5
1
"E
1
8
0
.0
5
(T
)184.87(T)
N76°33'14"E
N34°15'30"WCODE LINE
N
61°51'42"W1
52.05268
.10
(T
)S
65
°07'
57
"E56.92N42°56'28"E150.34235.5431.2866.07R=180117.71R=75.9963.1247.3726.22
R=165
24.14
S19°14'53"E
C
C
C
C
C
C
C-2015 ROLL TRACT 9174 M.B. 520-1 (ARBOR VIEW ESTATES) 4/18/14
44
45
46
47
48
49
50
326.78
.73Ac
5.720Ac
1.12Ac
1.29Ac
1.35Ac
N58°57'30"E 422.80
47.00
.591Ac
17.94Ac
17.94AcN17°
2
3'"W
1
6
0.0
4
S65°00'W 22.60
S14°29'40"W 46.94
S3°51'E 53.91
S40°59'E 44.02
N77°13'38"W 947.31
N10°00'07"E 455.60N12°13'04"E 829.62N12°8'51"E 829.70B
40
.07
N07°34'45"E 334.42(T)N65°21'55"E 190.1813
8.6
0 N23°17'32"E 208.5010
9
8 N4°29'55"E 458.7519.24
38
6.81
42.6
56
34
36
N89
°33
'51"E
27
.35
38.61
110.59
S44°38'50"E
7.288Ac
57
"B"
15 58
.633Ac
12
N85°17'59"E 177.77
165
S 46°28'41"W67.44 148.15N
62°11'39"W
525.06(T)
1
4
3.0
5
S
2
2
°
3
5'1
2
"
E
S2°28'30"W359.14107.60S14°26'32"ER=101
34.11 77.09
1
9
0
.
0
8
(T)
24.74
"A"
SCENIC EASEM ENT
EASEMENT
SCENIC
EASEMENT
SCENIC
ACCESS
28
EASEACCESS
EASE
56-58
12/14/17
ASSESSOR'S MAP
CONTRA COSTA COUNTY,CALIF.
BOOK PAGE180 13
17
12
12
12 37
15
131
131
11
182
09
182
08
182
NORRIS ADD'N TO WALNUT HEIGHTS
TRACT 2621
TRACT 3121
A-
B-
C-
M.B. 7-174
(POLLY ACRES) M.B. 70-13
M.B.93-46
HUNTINGTONWAYVALLECITO LANE MOUNTAINVIEWMYNAHNATOMAP
ALMERGREEN
OAKS
A
A C
A
A
C
C A A B
B
B
A
CC
A
C
B
36
05
06
07
14
15
02
10
16 12
13
17
03
21
22
23
24
2526
27
28
2930
31
34
35
1
2
3
4
5
6
7 8 9
1
2
3
4
5
6
7
8
9
19
18
.95Ac.
.69Ac.
.33Ac.
.33Ac.
.355Ac.
.355Ac.
N57°36'04"W
N58°33'W
25'100.95155.0
100200.0359.82
179.82198.3310.4N57°36'04"WN12°41'50"W
N28°57'10"E104.77S57°57'04"E
N32°02'56"E100155
100155 102.89
125.21
25201.10(R)70.25R=150185.3566.88
132.68
48.2272.1176.3612078.98125125.21119.50119.50269.75N31°06'ES32°02'56"WN57°57'04"W N32°02'56"EN32°02'56"EN32°02'56"E100.2531.4231.42R=20 R=20
30'25'50'
105105.21
438.07
100
31.42R=2096120.25100.2578.20
225.0 92.96 35
211.45443.51443.3518018.24
(R)
84.14
R=42
45.0117.5
R=28
R=28
25.11
32.99 61.84
147.41R=100113.35N20°50'40"WN57°51'04"W
N88°09'46"W
N58°48'W
156.11
OLD LOT COR.N32°02'56"EN32°02'56"EN
34°32'30"W
N70°31'04"W 61.9945N57°57'04"W
N58°54'W
20079150
150
20015077100
116N32°02'56"EN31°06'EN31°06'EN57°57'04"W
N57°57'04"W
N57°57'04"W
7.14 25150 25S58°54'E
92.96 2530400.0
100
N57°57'04"W
100 41.72 37.42
R=40
120.97
25'200
100
150150183.1713
8.54
22
5.01
50'31.42R=20122.6727.67
S24°13'W S33°48'40"WN32°02'56"EN68°26'56"EN68°46'E215.4770.48R=20
31.42
101.60 25.339.66
R
=20
86.47N21°33'04"W33.1714
3.67 81.32159.98N68°26'56"EN29°16'21"
W
N48°08
'27"W
103
.81
172
.41
123.1880
147.64
67.64
N72°08'E S63°56'45"W396.91
N31°30'11"E81.2250.08
165.10
400.0
(R)140.191
0
6
N57°52'04"W
N5°
5
7'4
0
"
E
N12°44'E40'
59.79
R=42 4
5.8
1
17.45
N58°27'04"W
N61°29'37"E19.39
R
=2
0
58.97
OLD LOT COR.
3-31-77 E. F. H.
1"=100'
Sanborn Date : 26/03/1999
.425Ac
181.32
83
.23 163.39S68°26'56"WN58°27'4"W
(N59°26'45"W)
7/25/17
PURPOSES ONLY. NO LIABILITY IS ASSUMED
FOR THE ACCURACY OF THE INFORMATION
NOTE: THIS MAP WAS PREPARED FOR ASSESSMENT
DELINEATED HEREON. ASSESSOR'S PARCELS
OR BUILDING SITE ORDINANCES.
MAY NOT COMPLY WITH LOCAL LOT SPLIT
A
192
.99
188.61
DEV AREA
RESTRICTED
PAE
358.441-212PM7 1-5-17
1
1
1
197.10N31°58'3"E18.78
"B""A"BLVD37
.423Ac
36,37
CT
PARROTCTCTRDCT
ASSESSOR’S MAP
CONTRA COSTA COUNTY,CALIF.
BOOK PAGE184 10
GOODMAN TRACT
09
11
19
21
08
100OLYMPIC STATE52
30
28R=135827.30
136.30
S77^51’W N37^03’22"E174.531
2
N59^30’WN35^53’ES32^14’WS6
3
^
0
3
’
5
2
"
E
N6
3
^
0
3
’
5
2
"W225.55’225.831
6
3
.
8
4
’308.32304.3311
8
.
9
2
6
2
.
0
226.39N35^43’47N
4
1
^
4
5
’
W
8
0
.
1
6
’
29.68 S76^54’
0
8
"
E
136.2372
.
7
4
S
6
3
^
03
’
5
2
"E
31
1"=100’
CODE
L
I
N
E
PURPOSES ONLY. NO LIABILITY IS ASSUMED
FOR THE ACCURACY OF THE INFORMATION
NOTE: THIS MAP WAS PREPARED FOR ASSESSMENT
DELINEATED HEREON. ASSESSOR’S PARCELS
MAY NOT COMPLY WITH LOCAL LOT SPLIT
OR BUILDING SITE ORDINANCES.
100305.011
2
3
4
5
6
7 8
9
10
11
12
13
14
15
16 N
4
5
^
4
1
’
3
6
"
WN53^23’23"W105.77N35^35’E134.7429.2487.79
105.5541
.
5
7
R
=
56
.50
38.41
3
8
.
6
2
4
0
.
1
3
1
1
7
.
4
7
101.76
N39^4
5’
E
1
8
9.
0
4
92.4
3
182.12
62
.
8
4
32
.
5
6
6
7
.
4
2
4
0
5
2
.
4
6
7
4
.
2
1
4
0
76.17
7
4
.
0
5
14
5
.
9
6
63.
0
1
18.
9
6
138.48 26.7034
35
36
49
48
47
46
44
43
42
4140
39
38
37
6,217SF
4,343SF
6,971SF
7,578SF
5,083SF
7,514SF
8,061SF
8,090SF
6,787SF
7,864SF
7,187SF
11,496SF
13,993SF
13,573SF
7,349SF
9,129SF
57.3139.3
0
N66^41
’
E
1
7
4
.
9
6
51.56
37.69
67.82
R=229
.
5
1
41
.
1
6
N
3
2
’
0
5
’
5
8
"W
1
4
6
.
7
9
1
6
9
.
4
1
A
A
A
A
A
TRACT 8939
40
71 .5724.3621.43 19.96
29.50
30.66
PM46
FM 20-38, 49-10 12/16/63PAULSON LNA
A
U MT
TRAIL
L
NN2
8
^
2
3
’
1
3
"W
A
N44^18’24"E
2
6
.
7
018.59N2
8
^
5
7
’
1
4
"W
1
5
3
.
6
8N2
8
^
5
7
’
1
4
"WN23^02
’46
"W175.73180.65N43^37’39"E183.35N43^37’39"E
N18^55’30"E220.1318.24N80^37’
W
1
2
0
.
0
4.71
N
4
1
^
4
5
’
W
2
0
0
.
9
3 N2^48’23"W225.6217.90
10.0
39.39
12.6
N
4
1
^
5
6
’
W
1
6
2
.
9
1
N61^36
’
4
7
"
E
86.37
N61^36
’
4
7
"
E
N61^36
’
4
7
"
E
N61^36
’
4
7
"
E
N2
7
^
5
7
’
4
0
"W
1.07
6.26
N32^45’40"W
32.50 N64^26’18"W 269.451.847Ac PCL
51
4
5
.
6
8
54.43
1.48
30
.
1
8
MOST ELY COR
PAULSONLNU N
50
51
53
"A"
"B"
"C"
"D"26.8259.6467.9235.621
1
1
N32^25’15"E230.39N33^58’01"EN03^18’35"EN52^37
’
3
6
"
EN34^14’46"EN34^02’42"E
21.98
34.0524.12 79.13N27^45’54"E166.8853.859
8
.
3
0
5
9
.
9
6
8
3
.
4
214.
8
8
11
.
6
4
1-71.9745
202
12/15/08
MB 506-1 10/19/2007
6/16/2008202PM46
MB 16-354 7/1/1918
A-
N71^17’
1
9
"
E
50.51
40.79 101.19N32^58’46"E34.29R=40
34.96
45.
4
8
R=
3
0
0
N64
^
1
0
’
5
9
"W
5.91
44.89N62^38’04
"W
N6
5
^
1
0
’
5
6
"W25.2578.29R=61
.520Ac
.322Ac
.378Ac
.409Ac77.9123.28R=78
3
2
.
2
6
190
.0N37^15’44"EN/
L
C
R
E
E
K
S
E
T
B
A
C
K FREEWAY 680N55^33’45"W23.83BLVDR=1358R=1651.49318.02.94Ac
ASSESSOR’S MAP
CONTRA COSTA COUNTY,CALIF.
BOOK PAGE184 45
FLORALAND TRACT
BOULEVARDW
A
Y
BOULEVARD WAY
K
I
N
N
E
Y WARREN185
P.B.
13
15
1-31-64
25
24
20 21
2223
11
36
38
10
08
09
25
31
26
344.76
N.D
.
S1^34’42"W
18.95 72.46N88^25’18"ES53^34’18"E107.07N.D
.
N
.
D
.
96
.
2
5
’422.74N34^43’W47
.
8
9
’N76^52’E58.94’40’167.23’108.29177.93’
N1^33’W
23
4
.
4
7
’
N
4
8
^
3
8
’
E
S1^38’E 155.64’128.62’106.3’192.16’
S1^38’E
106.3’85.86’N76^52’EN1^33’W 177.93’
128.62’
30
85.7’108.29’58.94’N76^52’E324.36N0^01’20"E
195.24
30.24112.2’20.63’73.47’N89^55’E119.37’
S1^33’E
169.47’
184.53’
100’84.53’80’S88^27’W73.47’103.71’75’113’
1"=100’ PURPOSES ONLY. NO LIABILITY IS ASSUMED
FOR THE ACCURACY OF THE INFORMATION
NOTE: THIS MAP WAS PREPARED FOR ASSESSMENT
DELINEATED HEREON. ASSESSOR’S PARCELS
MAY NOT COMPLY WITH LOCAL LOT SPLIT
OR BUILDING SITE ORDINANCES.
WHITE HORSE
N0^0’40"E N88^24’55"W(N89^55’E)140
N0^7’5"E
80N88^24’55"W63
48
01
185
P.B.
MB 10-241
35N88^24’55"WN88^20’40"W80.03127.77N0^11’20"E
135.56
164.8381.64130.35
117.24N0^11’20"E
"A"
"B"
1
1 1
1
1-193PM4 4/26/05
N0^11’20"E N78^41’9"E
211
.9941.06106104.07
26.58
3
4
.
9
5
N-13
450
9/20/12
FM 49-20,21
207
PM26
.615Ac
1.513Ac
.30Ac .30Ac
.24Ac
30 20.44Ac
.27Ac
.232Ac
30.62
30.62
.44Ac
.25Ac
.30Ac211.99ACCESS EASE"A"247.82
2
2
2
2
2 2
2-5/30/12207PM26
290.7569
.
2
5
14
7
.
8
4 CTN78^39’7"EN1^33’W
N0^11’20"E
49.31
N78^43’24"E133.21’S0^5’48"E
S
5
0
^
1
5
’
5
5
"
W
(S
5
0
^
1
1
’
4
0
"
W
)
48
2
.
8
8
T
97.44 PVT STSARANAP AVE
D
R RD39
40
CODE LINE
CODE LINE
221.24
327.99
.718Ac
1.49Ac
.919Ac
590
PURPOSES ONLY. NO LIABILITY IS ASSUMED
FOR THE ACCURACY OF THE INFORMATION
NOTE: THIS MAP WAS PREPARED FOR ASSESSMENT
DELINEATED HEREON. ASSESSOR'S PARCELS
OR BUILDING SITE ORDINANCES.
MAY NOT COMPLY WITH LOCAL LOT SPLIT 39.03.610Ac
"B"
"C"
"A"
.298Ac
.301Ac
BLVDW ESTBOROUGH LN N3
0
°
2
0'3
8
"
E
185.01'
26.5
5
2'
4
3.5
18
14.5
90'
40.55
39.5
18
142.34
4
3.5
8
1
4.5
72.25
18.14
12
8.9
1
13.93
17.5
2
1'
239.67'
N59°39'22"E
46.9739.87.9
2
4
8.
7
7
1
4.5
1
7.5
30
.
63
30.63R=19.5R
=
19
.5
118.55
N59°39'22"E
N59°39'22"E
01
02
03
04
05
06
07
08
09
10
11
12
13
14
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
2
5
0
TI
CEVALLEY31
189
P.B.
2018 ROLL-TRACT 9376 M.B. 528-1 (WESTBOROUGH)
FM. PG. 31 06-16-17
ASSESSOR'S MAP
CONTRA COSTA COUNTY,CALIF.
BOOK PAGE184 59
1"=50'
N59°39'22"E
R=558.042
1.
4
1
2
2
.
7
5N18°51'38"WN18°51'38"WN3
0
°
2
0'3
8
"
E
14.5
14.5
R=90.5
N59°39'22"E
N59°39'22"E
7/6/16518 CONDO PLAN 16132/
ASSESSOR'S MAP
CONTRA COSTA COUNTY,CALIF.
BOOK PAGE187 18
RANCHO SAN RAMON
N.•SEC. 12 T.1S., R.2W., M.D.B.&M.
TRACT 6859
133 P.M. 17
159 P.M.38
1-
A-1988 ROLL-
2-
3-
M.B. 316-30
5-11-88
9-18-92
RECORD OF SURVEY 34 L.S.M.45 6-2-65
RD.
WILSONSEC. 12RANCHO SAN RAMONLIVORNA
180
192
P.B.
32
19
33
08 22
29
30
23
25
24
06
26
27
28
03
04
19
32
16
20
.50Ac.
.67Ac.
.54Ac.
.486Ac.(T)
.560Ac.
.537Ac.
"A"
"B"
.476Ac.
.84Ac.
"C"
.48Ac.
.57Ac.
0.51Ac.
"A"
"B"0.49Ac.
.62Ac.
.60Ac.
.63Ac.
1
2
3
4
5
10'PVT.ST'RM
DRAIN ESMT.
145'150'N2°26'18"W
145.00 25.00150'N89°43'18"W240.00N89°43'18"W166.05
N37°13'24"W
100.00N04°33'14"E
131.00
100.00N89°43'18"W10.00
N23°05'41"W
47.00
230.00
N5°04'58"E 261.08
1
4
9
.
6
1
1
3
9
.
6
1N6
6
°
5
3'
3
5
"E31.08
N81°45'48"W40'80.80 25'R=220'112.47193.2725'RDWY. & UTIL. EASE.67.74'87.42'
R=140'
(.098Ac.)EASE.78.19'
86
.34
'
R=
97'28.03S12°30'E
135'49.31'85.43R=16372.33'R=138
'25124.61
R=81.81
125'
N2°26'18"W 264.58
114.58 45.75
145'N87°33'42"EN0°40'42"E S0°09'E
85'22'
20.46'
19.00
S12°14'E
246.97'
222.28 40'22.3754.79'
S6°25'E
105.73'26.46209.94'
86.29
25'25'
1
9
4
.
7
6'
R=45
8
23
1.70
37.43
25.25
173.96
N28°20'W S6
9
°
4
0'W2
8
4.
2
7'
1
5
4
.
8
3
.16Ac.37.13R=16.31
50'
79.76'S36°27'30"W164.72
R=155
194.51'
R=130'
R=106.81'
162.69'
22.99116.11S74°15'50"WN7°34'W
164.47'85.29N82°01'45"W25'S77°17'50"ES1°06'55"E
160.3'111.00167.99'50.63
N10°06'49"W
25.2488.58N87°58'38"E146
.00
N
14
°
23'34
"E148.29N
22°28'46"E83.14N88°28'42"E158.96272.78288.16205.02187.99N
22°45'37"E75.00N75°36'26"W170.14236.78'406.54(T)257.28'45.00N87°58'38"E35'22.50
S2°26'18"E
203.07N88°28'42"ELAVEROCK
3 3
3
3
3
A
A
2
A 2
2
1
1
1
.17Ac.
10-27-641"=100' 2
15' POLE LINE
25' PRIV. ACCESS & UTIL. EASE.
PURPOSES ONLY. NO LIABILITY IS ASSUMED
FOR THE ACCURACY OF THE INFORMATION
NOTE: THIS MAP WAS PREPARED FOR ASSESSMENT
DELINEATED HEREON. ASSESSOR'S PARCELS
OR BUILDING SITE ORDINANCES.
MAY NOT COMPLY WITH LOCAL LOT SPLIT
31
"A"
"B"
"A"
"B"
86
.34
'
N05°34'34"W
86.64
155.74N72°39'0"E168.818710'
.472Ac.
.675Ac.P.A. & U.E.4-210 P.M.38 2-16-16
4 4
4
4 RDLN
151.78
8/2/16
210
180 PM38
ASSESSOR’S MAP
CONTRA COSTA COUNTY,CALIF.
BOOK PAGE187 23
14 14
14 14
2 2
6
6 1 1
12
14
114
1414
1414
47
7 4 4
4
3
3 3
33
39
9129111211
12 912
138138
8
1010
8
10
13
11
1310
13
1120’20’278’
285.94’
151.5’126.50’158.96158.96140.96EAST140.96151.50’
126.5 399.46N01^00’ECOURT"A""B"18 31
EAST140.10’140.0149.35
151.50’
18’10278.0
S01^00’W
S01^00’W S88^27’43"E122.10SAMANTHA"B"
"B"
"A"
26
29
32
C 10’ SEWER R/WL
"A""B"
"B"142.77140.17149.33 128.63 48’147.92EAST27 28
APPALUSAN32^3
2
’
1
0
"
W
N1^33’32"E 110.7025 211.92
236.92112.10175’187.67
23
30 "D"
226.5
6WEST100.0’40.0
187.67’
302.78
222.76’
N2^32’27"E LIVORNA
.49Ac.110.70110.7025
25
211.92
211.92
110.70110.70112.10236.92198.74’108.48’
S1^W243’243’269.24NORTH
N88^27’56"W"A"
"B"
"C"
20
21
22
232
211.96
106.5710
125
N1^E
108.48’
125
2020202020100
(.04)
HEIGHTS
108.48’
100
(.04)2010
NORTH
12
33
EAST227.71’149.1’128’N89^13’WS0^09’W 72.62’17.05’113.24
S5^31’E
S5^31’E
452’
567.6 R=542108.6127’
25’111’25’112.5’44 40’
84’LIVORNASW COR. LOT 1SEC. 727’
34
1415
.541Ac.
115.39’
S19^58
’
0
6
"
E
119.99
435.43’206.67105.60315.93
118.54
135’N88^28’53"WN88^28’53"WS87^28’53"EN2^01’07"E
S0^30’W
13
"C""B"
"A"205.60120’191.19
245
185.90 104.11N.D.103.5’N89^WN1^ES89^ES2^37’07"W
S84^34’02"E068520
20.02 1039.98
259.34’
245’20’20’R=120
67.02
120’S88^28’53"EN2^31’07"E210234.755
38.72
80.71
104.3982.11
R=180N88^28’53"WN2^31’7"E N26^2
0
’
4
"
W
S37^41’
1
1
"
E
32.11
N2^31’7"E364.35391.19’"A"
"B"
32
33
25’
242.78
214.55
89.59120.28N1^31’07"E
N1^31’07"E
N84^34’02"W27 "C"SLOPE EASE.201.7’207.7120’
11
127.53
100
110.1412020227.5’
241.87’
N2^31’07"E WESTN1^E
100
210360.38152.60"A"
34 16
100
"B"
99.99
NORTH
100120115
180.70156.89157.05WEST178.69155.70EAST125
110.02 26.7410
14.98 2599.26EAST8
4
.
8
6
S
6
2
^
0
2
’W
109.83
10
231
"A""B"
21
EAST174.26174.26WEST200200200.50Ac.
10
28 14
A
A
B
"C"
"A""B"
N01^32’10"E
101.39 100.68
N88^23’WN88^21’31"W348.48250.3561.67
171.60
N2^30’33"E
29 30
23
12
3
6
.0167.65’32.9235.00’WEST40.01’17.8530.95
S30^WN30^00’ES76^57’EN.D.EAST29
30
24
45
25
7-19-79
232
TRACT 4982
8-23-78
MB 216-29
6-
44LSM30
7-
8-
9-13-
14-
12-
11-1"=100’ 1 6 7 12231
PURPOSES ONLY. NO LIABILITY IS ASSUMED
FOR THE ACCURACY OF THE INFORMATION
NOTE: THIS MAP WAS PREPARED FOR ASSESSMENT
DELINEATED HEREON. ASSESSOR’S PARCELS
MAY NOT COMPLY WITH LOCAL LOT SPLIT
OR BUILDING SITE ORDINANCES.
35
192.10189.88127.51
N01^31’07"E165.50165.50S85^25’E15-205PM48
15 15
1515
127.51
PSD E
A
S
E
5’
SEC 6 & 7 T1S R1W MDB&M
39LSM28 1/9/1966
5PM42
12/12/1968
10/1/1968
3PM22
6PM27 59PM3
48PM43
32PM10
10/28/1977
1/25/1974
10/1/1976
83PM37
115PM3410-
1/8/1980
4/30/1985
ND
2-
3-
4-
4/22/1968
5PM21 9/11/1968
18PM2 8/25/1971
8/25/19
12/23/2010
205
PM48
1/31/11
39.98
N7^00’W
.565Ac
.673Ac .779Ac
.475Ac
.87Ac .83Ac
4.23AC
.484Ac
1.15Ac
.62Ac
.48Ac.559Ac
.442Ac
N2^31’07"E
RD20’ ACCESS EASEN88^28’53"WN88^28’53"WRD.48Ac
.48Ac .469Ac
.49Ac
.462Ac
.602Ac
.602Ac
.587Ac
.48Ac
1.198Ac
.48Ac
1.44Ac
.609Ac
.60Ac
.55Ac
.571Ac
1.35Ac
1.01Ac
.66Ac
.455Ac
DR192
PB
140.10
ASSESSOR'S MAP
CONTRA COSTA COUNTY,CALIF.
BOOK PAGE188 23
48-11
24
2122
4344
232
231
232
183
P B
184
P B
WALNUT CREEK PARK
1-
2-
3-
4
44
3
1
1
3
3
3
2
2
2
SOUTH
MAIN ST
ROADCREEKS
IDE
DR
.CRESTCREST JOURNEYSEND13
14
15 12
02
17
05
06
27 19 18
13
12
11
30 03
02
04050623
28
29
3738
35
36
20
22
09
10
11
"D"
"C"
"B""A"
"B"
"A"
"C"
28
27
26
"A"
"D"
"C"
"B"29"D"
"C"
"B"
25
"A"
16
TRACT 3320
7-24-68
TRACT 3096
435.1485.7N65°48'EN14°44'W
497.6 138N75°16'E117.81R=75
2020216.12 15516285
97 162162S75°16'WS75°16'WN75°16'E163.98124.76
N14°44'W
20.24
114.16
134.78
S14°44'W
103.38
216.12
93.12
S14°44'E 775S72°16'W75.9076(.04Ac.)(.04Ac.)(.02Ac.)92.64209.94R=365R=38581
.
2
0
32
.
62
142.8567.35S
7
°42'W
48
.58
S14°42'E 101.95
S10°45'27"E
65.63
85
N17°53'W
34.8740.6967.91
112.12
S18°21'E
179.94
16.522.10136.72S14°44'E 215.6
97
99.36 167.89N66°20'EN66°20'E479.9910.86
S75°59'30"W114.37N26°11'30"W16.15507.5786.51
N10°53'W
187.36S80°55'W2071.01
N42°59'W
229.965.55S19°0'30"E
133.05
144.33040.4431.48N76°45'30"ES76°45'30"W130.91169.80
S39°09'30"W
N85°54'33"WS84°07'06"E100 75
N10°11'30"W 229.23119.69150'40.68130.3420 20
10'
172.38
182.48 70.2116.80R=73
15.565050R=260'20'71.38
30
59.845N78°22'11"WN13°43'24"W
52.54
N15°46'35"W 22.92
N18°29'34"W 68.21
N17°29'31"W
13.37 25.65 19S49°03'E
S74°14'20"W123.98123.7193.05
198.92
S40°49'30"E
S39°28'34"E132.84N67°16'20"E83'
N12°21'41"W
81.8058.82N40°57'W14.53N40°57'E115S34°06'24"E
144.17
115135.51R=749.2 153.4
N41°58'04"E201.75S73°35'W204.19N74°55'36"ES56°03'34"E99.64191.19218.11S73°35'WN18°00'30"W
37.60
N31°11'46"E
120.77 68.7N22°31'28"W
44.8622.98
S8°49'52"E
S12°03'21"E19.5434.49N79°10'49"E
22.12
50
50
N23°55'W
To STATE
45796
8-14-57To STATE
3768
R=716.20
58.48
46.2088.98
R=1220
10.18 74.78
85.16
116.34
N8°49'52"W
To STATE
2-5-57
7124
R=10
14.23
R=1220 119.19137.67
R=683.25
84.5564.711093.4718.19
1-21-67
263.23N75°16'E369.7137.77N82°45'16"E115.3030
R=736.35
107.85
204.45206.4
R=1220.09
R=1017.81
28.70.10Ac.
5-22-57
To STATE
29461
43808
.02Ac.
8-5-57
N23°
45'E15
5
120N34°30'W
53.69
104.21100'
TO STATE
29461
5-22-57
.10AC.N79°22'E102.49'
N09°19'19"W100'100'100.01'80.96'
100.96'
30
N80°40'41"EN80°40'41"E100.07100'
102.49'
ARBOL
GRDE.N80°40'41"E129.69'172.78'193.96N81°13'41"E83'
104.34'N40°40'27"W
49.99R=10'18.24'68.171
2
0
N42°15'19"W
75.31'9.6617.83
R=1170'
N35°22'12"W
S35°55'30"E
195.9'N65°44'WS33°51'W
119.04 142.351
3
0
12.80S76°24'40"W182.23264.07S35°20'E
25' R/W
17.01N.D.N5°39'28"W
To STATE 1"=100' PURPOSES ONLY. NO LIABILITY IS ASSUMED
FOR THE ACCURACY OF THE INFORMATION
NOTE: THIS MAP WAS PREPARED FOR ASSESSMENT
DELINEATED HEREON. ASSESSOR'S PARCELS
OR BUILDING SITE ORDINANCES.
MAY NOT COMPLY WITH LOCAL LOT SPLIT
S12°3'21"E
18
"A"
"B"
.88Ac
.552Ac93.30
111.23N81°0'26"W51.84N81°0'26"W30.0N34°18'24"W
104.42
1
0
4
.7
4N5
4
°
5
3'1
7
"
E
5
5
5
5
5
5
4-
5-
N35°17'6"W
5
7.
8
5R=
7
5
6
2.
8
1
N
8°59'34"E
S
8°9'W
83.188.0
3
1
7
5
.
5
1
2
0
5
.3
5
N5
4
°
5
1'2"
E
N9°19'19"W
N35°49'52'W
192.38
MB 4-84 2/7/1911
CASTLE HILL231
47PM1 7/20/1976
8/27/1976
49PM19
81PM34
205PM33 8/20/1010
10/1/1979
10/20/1976
47PM31
.06Ac .026Ac
.65Ac
.46Ac
.55Ac
.44Ac .34Ac
.49Ac
.62Ac
.22Ac
.26Ac
.28Ac
.23Ac.26Ac
MB 122-5
5.198Ac WOP
.77Ac
.66Ac
.47Ac
.84Ac
1
7
6
.0
N34°18'10"E53.32N7°26'20"W N79°29'20"WSTA "A"
MB 92-47
8.80Ac
5-17-63
(S
P
R
R)
.48Ac
.47Ac
.24Ac
.46Ac
.18Ac
.713Ac
.416Ac
.741Ac
.31Ac
.37Ac
.31Ac
.30Ac
.61Ac
.715Ac
.30Ac
.484Ac
AVE
212
PM31
DANV
ILLE BLVD
AVED
R
IV
EW
AY
EAS
E R=
7
1.3
7
EASE
SEWER
5'
PAUE
PAUE
"C"
6-212PM31 6/27/17
6
6
6S66°52'30"W6
6
6
6
6 101.98
133.14(T)
109.92
55.59
6
"B"
.512Ac
.767Ac
108.49
242.62
120.8266.53165.66
N15°45'40"W
S74°14'20"W156.5396.03N49°10'30"E8/28/17
42 43
44
74.77
ASSESSOR'S MAP
CONTRA COSTA COUNTY,CALIF.
BOOK PAGE192 24
STATE 2795 OR 247
NW COR. 661 OR 303
N86°19'E
N52°27'E
N57°36'15"E
S67°47'37"W
S74°04'02"W
N69°54'E NE COR. 853 OR 276SE COR. 429 D 205S67°47'37"W
21.33
R=542
150.96
302.65
R=50
97
.532525
218.34R=2256
0.54N11°09'30"W77.42118.45N.D.N78°50'30"E
N78°24'30"E
299.33
N.D.119.82N78°24'30"E
300 181.9400.12155155300 N11°35'30"WN11°35'30"WS78°24'30"W
194.91336.69304
.45
S81°26
'E
15
.11
(12 L.S.M. 12)
108
.88
N74°45'E
90.73
110.00
E.In. 792 OR 190S15°08'E2525R=43.8581.49N3
1°
3
7'W6.
4
456.65R=100S0°16'W19.924
9.7
6R=
5
0
1
7.
8
4S5
6
°
4
5'W2546.83
153.81
2
7
.
8
679.12R=125S13°45'W150.4492.4031.0576.6760.18184.06
185.02
(.25Ac.)
(.21Ac.)50' R/W( 12 L.S.M.12)
(.18Ac.)SE COR. 1.173 Ac. PAR.816 OR 115(.23Ac.)(.064Ac.)(.09Ac.)(12 L.S.M.12)259.33(.05Ac.) LN.LAVEROCK N86°30'W
263.45
N79°31'24
"W
139
.57 20.0 S78°24'30"W
169.42
189.421764-OR-206
(.07Ac.)N13°14'44"W106.86"A""B"N4°00'W200.00229.44N0°28'E173.87R=1260
31.130.4925.0862.24 25172.6 2525N78°39'E 38
31.8836.15
R=527
42.49
130.87
53.5W. In. 818 OR 115 148.77
187
P.B.
25
26
240
23300.15N7°08'W143.07'
N86°11'37"W
(.04Ac.)
173.35
S63°47'W
N
68°13'W
25
17
20
14
18
11
05
15 16 22
240
(8-74)DR.VERNALRANCHO SAN RAMON
1-
1
1
1
1
LIVORNA
RD.
40.47
1"=100'
19
A-TRACT 8549
A
A
A
A
131.23
132.22
166.25N11°0'24"ELOT 1LOT 2
21
23
LOT 1
LOT 3
LOT 2
B
B
B
B
B-TRACT 8394 MB 452-24
N67°30'0"E
12 PM 42
MB 451-1
ACC
EASE
N78°50'49"EN79
°05
'05
"WN14°11'19"EN86°03'41"W
N11°09'11"W(.05AC)
.491Ac
ACC EASEN11°09'11"WN78°50'49"E
N11°05'58"WS80°59
'41"E
5/14/70
37.96
S35°4
8'2
7"E
95.5
2
R=42.5
22.77
61.69N11°40'W122
.13
133.16
N81°08
'41"W185.64119.14209
FM 5-12
.724Ac
.534Ac
.459Ac
181
.70(T)
N67°30'E
73.17
166.54
N8°43'19"W
N11°05'58"W
18.94
.73Ac
116.0
1.253Ac.89Ac
1.07Ac
1.25Ac
.856Ac
.509Ac
1.19Ac
WLY COR 167Ac PCL
249.27
"A"
"B"
24
.952Ac
377.11197.65179.52145.45111.19190.53S06°43'24"EN73°59'36"E74.71
2
2
2
2
2
2
2
2-209PM24 4/17/15
SCENIC EASEMENT
SCENI
C EASEM
ENT35.73 25.25196.50
48.31
2.54
PURPOSES ONLY. NO LIABILITY IS ASSUMED
FOR THE ACCURACY OF THE INFORMATION
NOTE: THIS MAP WAS PREPARED FOR ASSESSMENT
DELINEATED HEREON. ASSESSOR'S PARCELS
OR BUILDING SITE ORDINANCES.
MAY NOT COMPLY WITH LOCAL LOT SPLIT
1.523Ac
PM24
9/3/15
25' R/W
28
29
10
09
14
15
23
24
25
06
19
20
21
31
30
17
37
35
41
40
22
23
34
31
10
38
39
26
45
43
CABALLO
RANCHERODRIVE
NUESTRA
A CASA
34
36
38
24
32
33
352
351504.97N23°58'48"E19.26
146.17212.76
82.24
R=1025
R=975 S74°30'30"E
290
14078.17
340.70215.83200.16556.16N78°59'20"W
119.50
N43°08'16"W
32.36 S88°07'46"E
78.68
N4°44'19"W
24.02
N12°42'42"E356.0313.91244.39
N81°51'11"W
189.04N9°19'56"EN81°51'11"W
250
217
339.15247.62
1
1
3.7
4N1
7
°
5
9'W1
2
3.7
4
45
7
3.3
8N1
6
°
1
9'0
3
"W188.64
229.20
S86°54'15"W
N82°33'35"E
1
4
1.7
8
324.11
S70°43'56"W
1
4
4
.4
3
2
8
1
.4
3
180.49
180N1
6
°
1
9'0
5
"W113.05
N79°03'45"E
168.06N55°21'22"E118.5038.67N36°00'30"W17.80N60°40'45"E
S56°17'35"E40.56146.19'191.5899.59179
.25
'
N71°43
'19"W
205.63187.6127.49210.39'250.55'N19°41'07"EN20°49'57"E386.58'S21°56'W209.27'499.2692.70'209.2716
15.81'
R
=300174.10R
=
350
164
.
93
70.25118.27S43°50'57"W139.41
N74°30'30"W
120.18 173.09N29°31'20"E302.79N19°22'01"E185S29°14'50"W110135
.
19
22
8
.
8159.081
4
1
.
6
0
S
1
2
°
5
1'ES
61
°11'
2
0"E
27
6
.
13
370
.77311.91149.84107.81S51°00'00"E258.96253
.82
S69°41
'20"E
151.68265.54181.32210.44158.61160'
56.69 232.38S48°E7
0.0
0
S2
5°3
0'E
157.13R=375R=3
2
5
15
8.8
7
52.95
30
20.9156.55N9°12'46"E
32.5673.7076.55198.97
R=2
2
5
R=27
5 132.3688.81
S75°34'45"EN47°2'40"
W
158.36192.19287.40
332.40
381.17
289.64 33.0
303.61S51°00'00"EN51°
W
89.92
S56°57'27"W S49°30'10"W170.52181.75
161.15S1°04'48"E326.58'
236.82197.91N88°55'12"EN1°04'48"W98.90
R
=175R=125
70
.64 73.70 123.04
221.99N83°22'45"W 131.97R=129.43R=89.4391.1925.11
21.71161.40N13°00'20"EN24°57'30"W178.25L=22.37'
7
9.6
0N1°22'18"WS1°22'18"E181.79208.7927'
S
61°01'
278.78N57°30'E
59.03133.83117.48N28°20'E90'201.39
N 52°05'07"E
8
5'S9
°
3
0'E95S12°E288.42
S36°47'22"E
13016
1.72
19.02S26°57'4
3"E
55
.
26
S
1
°22'
18
"E
12
2.18R=207.90R=22
7.90
14
5.68
149.59N
58°37'45"W
10
17
"A"
"A"
4 10
10
9
910
"A""B"
18
19
12 12
"A"
"B"
345
5
1
1
"A"25'R/W"B"
12 12 1
1 5
7
3
7
3
"B"
"B"
"A"
"A"
"C"
7
7
7
"B"
3
13
2
"C"
"A"
"A"
7
8
8
8
"B"
6
5 2
1
5
8
6 "A"SAN.ESMT"B"20' R/W(.09Ac.)(.09Ac.)25'R/
W
21
22
20 (.09A
c.)9
9
"B"
"C"
6
20'EASE6
"B"
"C"
11
01
11"D"
23
2
2
13
2
24
3
R.J.C. '5955-62, 63
351
352
153PM41
1-
2-
3-
4-
6-
7-
8-
9-
11-
12-
13-
10-
ASSESSOR'S MAP
CONTRA COSTA COUNTY,CALIF.
BOOK PAGE195 35
25
1"=200'
Sanborn Date : 11/06/1999
5
4
.
6
6 54.78PURPOSES ONLY. NO LIABILITY IS ASSUMED
FOR THE ACCURACY OF THE INFORMATION
NOTE: THIS MAP WAS PREPARED FOR ASSESSMENT
DELINEATED HEREON. ASSESSOR'S PARCELS
OR BUILDING SITE ORDINANCES.
MAY NOT COMPLY WITH LOCAL LOT SPLIT 50.51149.31.97Ac
153.2479.33
165.37
N79°29'23"W
98.91
S46°32'52"W158.2559.7467.365
8.7
8
79.02
N37°31'56"W104.73N45°2'E31
4/14/08
PAGE 38
5-N0°32'ES-17
105.20S0°27'E13
13N57°1'15"ES56°W180N51°
WN39°ES36°0'30"E
S72°1'W
3.72 342.55(T)338.83N1
°36'56"W1.42Ac
FROM
N30°08'03"E
R=105
43.71
66.43
1.13Ac
MT DIABLO ESTATE PARK SUB'N UNIT NO 3
20PM46
25PM40
30PM28
34PM5
49PM39
54PM7
63PM15
77PM16
90PM25
77PM44
20PM8 12/23/71
MB 49-7 12/12/1952
1.14Ac
"A"
"B"
1.91Ac
1.00Ac
1.00Ac
1.14Ac
.92Ac
1.01Ac
1.00Ac
2.02Ac
1.33Ac
1.32Ac
1.08Ac
1.84Ac
45LSM30 11/17/66
"B"
18
"A"
1.34Ac
1.04Ac
1.12Ac
1.08Ac
1.40Ac
1.17Ac
1.13Ac
44
"A"
"B"
N66
°14
'48
"W
14.39
.947Ac174.13330.8445.78
N11°30'37"E
14
14
14
14
14
14-202PM8 3/18/08
5/23/79
6/15/79
10/23/80
8/9/91
2/14/72
12/19/72
2/9/78
10/10/73
6/3/74
11/3/76
4/19/77
N84°30'30"W
1.289Ac
N21°02'19"E153.8252.0
150.98
159
.68
N28°16'17"E330.0EASE31'CACSSEN
61
°11'
2
0
"W
(N
61
°20'
09
"W
)N28°22'48"E 218.21(T)S20°41'25"W 181.1510
9.69N28°22'48"E 177.38146
.
26
S12°16'54"W46
47
45
.
3
1.07Ac
1.01Ac
1.26Ac
.95Ac
1.22Ac
46,47
10/5/15
ASSESSOR’S MAP
CONTRA COSTA COUNTY,CALIF.
BOOK PAGE197 09
42.5
460
30.04224.
9
4
179.
9
4
42.5
4
1
1
1
1
W.C
O
R
.
996
O
R
1
3
8MPST WLY. COR.792 OR 236N46^33’E161.79191.838
8
N.D.
100
199.9
8
N46^
2
0
’
W MOST SLY. COR.225 D 489226
D
3
4
3
247.
5
30307.950
115.
5
2
S42
^
ES0
^
2
4
’W
1
4
0
.
8 320.79N44^40’ES50^45’W115.6S33^45’W109.86113.73.84
114.
7
7
S43
^
4
1
’
ES62^30’W62.09155.07E. LN. 654 OR 2645
7
.
2
S
7
^
2
1
’
E
15
8
.
5
50S32^22’W75.6531.
0
2
N3
6
^
1
5
’W
M
O
S
T
N
L
Y
.
C
O
R
.
22
5
9
OR
5
8
6
S75^55’E
122.76
S
3
7
^
3
5
’
E
18
4
.
8
81.84
101.7
8
S47^
4
5
’
E
10
10
45.32
S
6
^
0
7
’
E
6
7
.
3
271.9453.13N46^55’ES76^16’55
"
E
199.61
248.18 N10^53’E258.06
N
1
3
^
4
5
’
W
6
6
.
6
6
N73^05’W
82.01
N46^28’00"E68.66N31^31’23
"W
N
1
4
^
3
2
’
0
0
"
W
88
.
5
2
88 16’ R/W97.94
146.43
S89^34
’
0
0
"
E OVERLAP OF
RO
.
EL
R10
N44
^
0
9
’
W
111.
9
6
224.7S46^35’WN46^35’W195.04N46^
2
0
’
W
113.9
5
1010 195.04217.84100
S46^
2
0
’
E
217.84S46^36’WN46^36’E244.02247.46465.3266.8206
07
08
20
12
13
14
21
01
02
03
.58Ac.
1.46Ac..55Ac.
.89Ac.
.52Ac.
.50Ac.
5.07Ac.
.70Ac.
.30Ac.326.47DA
N
V
I
L
L
E
BLV
D
.WAYNEAVE.EL PORTALTHIS MAP WILL NOT MATCH
PAGES ACROSS CREEK.
201
P.B.
200
P.B.
090
21
07
RANCHO SAN RAMON
1-12-4-87
090
1/67
1"=10
0
’
MOS
T
S
L
Y
.
C
O
R
.
84.28
PURPOSES ONLY. NO LIABILITY IS ASSUMED
FOR THE ACCURACY OF THE INFORMATION
NOTE: THIS MAP WAS PREPARED FOR ASSESSMENT
DELINEATED HEREON. ASSESSOR’S PARCELS
MAY NOT COMPLY WITH LOCAL LOT SPLIT
OR BUILDING SITE ORDINANCES.
N42
^
1
5
’
W
N
0
3
^
5
7
’W
7
6
.
1
1
80.
2
88218.20130.861.24Ac.
.85Ac.
43.
7
8
N43
^
1
8
’
2
3
"
W
32.1
9
N68
^
3
5
’
1
2
"
W
21
3/7/06
FM 6-23
85LSM38
32.19
ASSESSOR’S MAP
CONTRA COSTA COUNTY,CALIF.
BOOK PAGE198 08
2829303132333435363738
ALAMO VILLA SITES
POR. RO. SAN RAMON
ALAMO VILLA ESTATES
A-
B-
M.B. 15-317
M.B. 33-34
B A
A
B
A
SOUTH AVENUE
LA SERENALASERENAWAY AVENUE
45689
10 11 12 13 14 15 16
01020304
21
06070809
10 11 12 13
14
15 16 17 18 19 20
01 02
03
04 05 06
07 08 09 10166.08179.63181.18188.73196.28209.82211.37218.32234.01241.56251.47100
S39^47’E100
100.20
95.771298.95
N54^30’E
082
081
R
=
2
0
R=20 79.99 100
N50^11’E
100 110 110
178157.995 6 7 8 9 S39^47’E07
05
09
11
12
06
S50^11’W
E CO
R
.
1162
O
R
.
2
6
4
110 110198198
TOTAL-1100
110198198 A
B
178110
S39^47’E1’ POR. LOT 3
110110220
1981982031025110
32.3
77.68
10’
N39^54’W
N50^11’E
80.01R
=
2
0
R=20N39^47’W169.01206183S39^47’E4
6-9
081
0821"=100’ B. L. 98
110
110
22
"A""B"
207PM111-4-11-12
1
1
1
1
PURPOSES ONLY. NO LIABILITY IS ASSUMED
FOR THE ACCURACY OF THE INFORMATION
NOTE: THIS MAP WAS PREPARED FOR ASSESSMENT
DELINEATED HEREON. ASSESSOR’S PARCELS
MAY NOT COMPLY WITH LOCAL LOT SPLIT
OR BUILDING SITE ORDINANCES.
220
.50Ac .50Ac
15’ DEDICATED TO COUNTY110
7/31/12
207
PM115050
ASSESSOR'S MAP
CONTRA COSTA COUNTY,CALIF.
BOOK PAGE198 10
1"=200'
NOTE: THIS MAP WAS PREPARED
NO LIABILITY IS ASSUMED FOR THE
ACCURACY OF THE INFORMATION
FOR ASSESSMENT PURPOSES ONLY.
DELINEATED HEREON.
FM. PG.10 03-27-96
100
100
04
888.78
4
5
9.21
2
5
4.8
1
0
3.
3
8
183.99104.21115.15
S40°18'10"E
20
N48°18'10"EN5°32'45"WS
2
5
°
5
4'3
2
"
EN2
7°
6'5
1"WN3
4°4
3'5
1"W75.01N55°49'19"E
N57°0'55"E
12
5
2.38
N3
7°18'10"W710.49
N49°41'50"E
19 11
15
18
HEMME AVE
N59°1"30"E
N42°44'2"E
RO SAN RAMON
20
S40°18'10"E
26'
52'
40'
14
2.44N27°46'56"W
06
05
.917Ac
.970Ac
10.41
N62°55'22"
W280.66N62°55'22"
W289.93N49°41"50"E
148.68
201.75
129.42
158.18
244.4
34
3
.22
SCENIC EASEMENT1
11
1
1
1-209P.M.43 8-27-15
"A"
"B"
"C"
24.269Ac
(.237Ac)
(.398Ac)
AYER 2095-157
NW COR N26°11'48"E(.03Ac)(.472Ac)DEDICATED TO CITY
20' PUBLIC R\W
11/16/17
REMAINDER
234.54
282.49(517.24)
11,12
10
1.75
N62°55'22"
W 238.0767.211
12
1.78Ac
2.03Ac
ASSESSOR'S MAP
CONTRA COSTA COUNTY,CALIF.
BOOK PAGE357 14
R=3005.75
PT.X6080
70S9°44'46"E
N.D.
80
N.D.STREETN79°07'EN.D.11
12 N.D..56Ac
44
43
160
60
15080
60.01130.0131.41
R=
2
0FOURTH VAQUEROS
100
100
100
160.90100.00 160.805'
5'
COUNTY
411410.9010
41
11
39
16
N10°52'W
100
5050100
9 .11Ac
200100100DRAIN. ESMT.S10°52'E 10050
50
50
10
10'
100
100
PARKER
S8°34'37"E
RODEO
410.808
100
100297.85299.56100
100
100.01
FLOOD
S10°48'36"E60
6257"AA"102.10
410.60N10°52'W
100
CONTROL
5.02
R=300
CREEK
410.5050
50
410.30100
50
50
AVENUE
100
CHANNEL
S9°32'08"E722.88
100
410.20100
100
100
5760N79°07'E410.00410.10AVENUE
8515
09
10
23
13
31
32
33
46
47
37
38
1
2
3
4
6
7
AM'D MAP NO.2 OF BLK. A & AM'D MAP
BLKS B & 36E TN. OF RODEO
140
HR (58)1"=100' 56 L.S.M. 1313
F.D.C.
MON. 66164
.40Ac
100100200.54200.54100
100
S10°52'E
.70Ac
PURPOSES ONLY. NO LIABILITY IS ASSUMED
FOR THE ACCURACY OF THE INFORMATION
NOTE: THIS MAP WAS PREPARED FOR ASSESSMENT
DELINEATED HEREON. ASSESSOR'S PARCELS
OR BUILDING SITE ORDINANCES.
MAY NOT COMPLY WITH LOCAL LOT SPLIT
45
.11Ac
E-7
12
3
4
5
6
7198.5925122.7250.01
50(T)50(T)130.26(T) S79°06'58"W858538 12 13 37
22.22
21.81
S10°49'36"E
5.97
R=357
L.S. 7170
50 53
52
51
A
A- 2018 -TRACT 9367 MB 532-8 4/21/17
1 - 1
A
A
A (PAU EAS.)130.72SIXTH STSIXTH STFIFTH ST.141Ac
.150Ac
.69Ac
.69Ac
.098Ac.122Ac
.082Ac .098Ac
.69Ac
.69Ac
.69Ac
.548Ac
.11Ac
.25Ac
.24Ac
.26Ac .13Ac
.12Ac
.30Ac
.25Ac
689.82
.25Ac
.64Ac
.460Ac
.230Ac.35Ac
50(T)N79°06'E 107(T)54
55
54,55
2/15/18
159
P.B.
378
P.B.
19 21
22
15
010
24
23
09
13
12
11
03
010
02
S.&O. SURVEY NO. 147
POR. RO. LAS JUNTAS
57 L.S.M.8
60 L.S.M.23 & 24
1 -
2 -
6/13/74
2-17-76N77°56'56"W176.95159.77
99
0.16 (27)
S76°08'16"E
790.361711.47N
62°00'00"W
290.38S44°35'15"WN84°44'15"E
448.09
N77°14'31"E
42.95
R=5076
.04
N2°24'00"W186.442
0
0.2
1
(560.87)560.90N
59°00'06"W
796.88(1142.14)N
62°00'00"W
751.77
N89°23'20"E
1118.91N0°36'40"W126.98
N84°34'20"E
521.28
S88°08'19"E
31.62
S1°10'04"W60.17
S1°51'37"W
17.95
R=60
79.47
S75°00
'00"E
255
.00
R=91
16
5.7528
9
.61R=15
9
R=20
8.91-380.52
N76°47'36"E326.37
N76°47'36"E
496.69
N76°48'27"E-425'
211
.23
124
.79'
S68
°30
'30
"E
136.85
112.94
17
4.
8
8
R=24
0R=75
15
0.1
9
R
=20
021
1.38
S37°07'34"E
22.00Ac.
46.991Ac.N28°W1256.88"C"
2 2
2STATEN62°W776.01838.53N
62°00'00"W
20
5.99S47°
57'50"EFREEW
AY(
4
3)400.13N
63°25'55"W10
7.70 25'632.45N
62°00'00"W R=2125-337.30R
=215025'R=2125.13740.11838.982 119.54
N87°22'45"E
60
13
49.0
15
N76°47'36"E299.39
N76°47'36"E
459.17
2
R=5679.65
R=5779.65
670.81
603.11
R=1066R=1134
525.54
2 118.24S27°48'35"W
200.01
120.13
606.95 S70
°35'02"E
501
.15
S70°35'02"E
448
.42
L=3.84
196.39
293.64
136
.07
444.86R
=1566
R
=1634328.11497.50 S4
6
°
5
6'
4
2
"E33
1.34
2
2
198.3711°22'04"W2008.2949.306 Ac.2008.29N54°18'27"
WS54°18'27"E(71)S54°17'36"ERO. LAS
J
UNTAS1846.92283.09
30
7.50
771.0129.74
N56°17'25"EN.D.
"B"
2
"B"
N33°42'35"W1.45Ac.
2
227.59
N56°17'25"E
2.723Ac.1571.39
"A"
1591.37
2
7
7.56
5
148.525Ac.CODE LI
NEN.D.
(40)
S P
R R
SEE 159-31
N70°17'30"E
FM. 109-2(31)STATE
68760
12-11-58
7.34Ac.
N
64°41'17
"W
5
2
.
7
3
989.82(68)
1"=500'
50'R/W FOR SEWER
C.C.C.SAN. DIST.
M/R BELOW 500'
SHELL OIL CO.
2.96Ac.
26
R=684
19
6
.71
N56°17'25"E
.83Ac
60
2.26 (.40Ac.)
S56°17'25"W
(46)
N33°32'32"W
N31°32'22"E259.042.7643Ac
03
S36°4'53"
E
15
2.46
N36°42'00"
W
20
1
.41
N31°32'22"E
36.12N1
2
°
1
3'
2
7
"W422.37N48
°
2
9'0
6
"WS33°32'32"E573.38
N36°42'00"350
698.11
7
12.6
8R=19
00(39)289.28
N41°51'49"WS33°24'00"E
R=185
P.O.B.529.95N
62°W
-595.4553
3
.
0
4
W ATERFRONT
ROAD
S86°32'W
93.63 647.25
R=99
.5
S87°00'51"E
R=350.32
R=278.33400.26
- RO.L
AS J
UANT
ASBOUNDARY
LI
NE
SANBON DATE : 12/11/1998
S & O
147
N48
°
2
9'0
6
"WS87°26'30"E116.49204.87N48
°
35'5
0"
W
R=21
2
5
S78°39'40"W
N83°48'06"W
ASSESSOR'S MAP
BOOK PAGE380 01
35
4.
0
8N9°
35
'20
"E4
7
3.3
0
109.5
100.62
N56°17'25"E
S2
4°16'59"E
N86°59'25"E 36.56R=616
From page 02
302.27
300
75
3.892Ac
S62°56'5"E
4.417Ac
2.646Ac
569.42(T)
N57°13'45"E
N56°17'25"E
F-13
E-12,13
PURPOSES ONLY. NO LIABILITY IS ASSUMED
FOR THE ACCURACY OF THE INFORMATION
NOTE: THIS MAP WAS PREPARED FOR ASSESSMENT
DELINEATED HEREON. ASSESSOR'S PARCELS
OR BUILDING SITE ORDINANCES.
MAY NOT COMPLY WITH LOCAL LOT SPLIT
25
27R=6
6
6
482.49R=96
198.17R=
6
3
4
286.88179.43R=1
28
ASSESSOR’S MAP
CONTRA COSTA COUNTY,CALIF.
BOOK PAGE420 08
NORTH RICHMOND
HI
L
L
C
R
E
S
T
ROAD
CERRITO
ROAD
TRACT 4281
MB 168-22
5554
53
10
07
09
23
20
080
080
FM 3/583030S77^30’W
R=170
74.18
222.5’
S53^29
’
4
5
"
W
158 100’S39^4
5
’
W
105.1
7
R=180 S3^00’E97.35S20^01’07"W36.6427.11R=12048S26^30’W
36.7649.11
R=90’
107.51
66’S49^3
0
’
W
N8
0
^
W
19
3
.
8
0
TO
C
O
N
T
R
A
C
O
S
T
A
C
O
U
N
T
Y
24
7
0
O
R
4
3
2
35.16N.
D
.
N.
D
.
N.
D
.N13^10’WN.D.200’N.D.N13^10’W60’
N.D
N.D.65
S68^49’E
7.61
7.61
N8
0
^
W
65.
2
6
5.8282
11.8 S76^W
12086 89.14
175.14S76^30’11"W 19.280.22S13^39’12"E10019.78
50’
R=20
26.92
71.57
118.41N12^30’51"W200’
16.32 8530.7119.3S15^30’W54.5865.28’
1
0
0
’116.85128.49183.0283.80
S57^44’
4
0
"
W
108.77
80N32^15’20"W100100’
N76^E
25.10125.35106.14S58^58’
0
6
"
W56.53S23^E8080.36N36^29’02"W98.50N58^58’
0
6
"
E
18.8980N55^46’54"W63.53N.D.316.46’325234.54
S33^16’W
72.10198.35’107.9167.08’S4^15’W195.6N.D.N13^10’WN.D.639.7N68^49’E
366.6S13^10’EN.E.
C
O
R
1
9
5
1
O
R
2
6
9
10-5-7
3
561.55S13^24’15"EN.D.27
26
03
04
05 06
09
10
25
20
VACATED
7063 OR 916
123
1"=10
0
’
S74^50’E
PURPOSES ONLY. NO LIABILITY IS ASSUMED
FOR THE ACCURACY OF THE INFORMATION
NOTE: THIS MAP WAS PREPARED FOR ASSESSMENT
DELINEATED HEREON. ASSESSOR’S PARCELS
MAY NOT COMPLY WITH LOCAL LOT SPLIT
OR BUILDING SITE ORDINANCES.
MB 1-18 11/2/1908
27
3/4/09
.25Ac
.23Ac.23Ac
.25Ac
4.74Ac
.27Ac
.20Ac
593.9804.70.5.26Ac
S13^10’E366.6
419
PB
4/11/74
10.373Ac
637.19
RECOMMENDATION(S):
REFER to the Public Protection Committee the issue of criminal justice system fees charged to individuals.
FISCAL IMPACT:
No fiscal impact. This action refers the issue of justice system fees to the Public Protection Committee.
BACKGROUND:
Existing law allows the County to impose various criminal justice fees for the cost of administering the
criminal justice system. This referral is being requested to review the current programs, policies and
practices related to criminal justice fees.
CONSEQUENCE OF NEGATIVE ACTION:
The issue will not be referred to the Public Protection Committee for review.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 02/26/2019 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:Diane Burgis, District III
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: February 26, 2019
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc:
C. 83
To:Board of Supervisors
From:PUBLIC PROTECTION COMMITTEE
Date:February 26, 2019
Contra
Costa
County
Subject:Criminal Justice Fees
RECOMMENDATION(S):
APPROVE and ADOPT an amended schedule of meetings for the Board of Supervisors, Contra Costa Fire
Protection District and the Housing Authority of the Contra Costa County that fixes regular start times.
FISCAL IMPACT:
No fiscal impact
BACKGROUND:
California Government Code 54954, subsection (a) requires that each legislative body of a local agency set
a time and place for holding regular meetings. Resolution 2015/55, Rules of Procedures for Board of
Supervisor Meetings states in Rule 4.1, regular meetings shall commence at 9:00 a.m. In July of 2007, the
Contra Costa Fire Protection District (CCCFPD) and Housing Authority of the Contra Costa County (HA)
began stand-alone meeting separate from the Board of Supervisor meetings. As is authorized in
Government Code 54954, the regular fixed meeting time for both the CCFPD and HA shall be 1:00 p.m.
The meetings occur monthly, unless otherwise stated, and on the same day as the Board of Supervisors
regular meeting.
CONSEQUENCE OF NEGATIVE ACTION:
Regular meeting start times will not be adopted.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 02/26/2019 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:Diane Burgis, District III 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: February 26, 2019
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc:
C. 84
To:Board of Supervisors
From:David Twa, County Administrator
Date:February 26, 2019
Contra
Costa
County
Subject:Regular meeting times for Board of Supervisors, Contra Costa Fire Protection District, and Housing Authority of the
Contra Costa County meeting
ATTACHMENTS
2019 Meeting
Schedule
CONTRA COSTA COUNTY BOARD OF SUPERVISORS
2019 MEETING SCHEDULE
MEETING MEET OR HOUSING
DATES NO MEETING AUTHORITY/SPECIAL EVENT
(Tuesdays)CCCFPD
Jan 01 No Meeting New Year's Day Holiday
Jan 08 No Meeting
Jan 15 Meet Reorganization Meeting
**Jan 22 Meet HA/FIRE Dr. Martin Luther King, Jr. Celebration
Jan 29 Meet Board Retreat
Feb 05 No Meeting
Feb 12 Meet HA/FIRE
Feb 19 No Meeting President's Day
Feb 26 Meet
Mar 05 No Meeting NACo Leg Conference, March 2-6, 2019, Washington, D.C.
Mar 12 Meet HA/FIRE Service Awards
Mar 19 Meet
**Mar 26 Meet Cesar Chavez Celebration
Apr 02 No Meeting Spring Break
Apr 09 Meet HA/FIRE
**Apr 16 Meet Budget Hearings
Apr 23 No Meeting CSAC Leg Conf, April 24-25, 2019, Sacramento
Apr 30 No Meeting Fifth Tuesday
**May 07 Meet Budget Adoption
May 14 Meet
May 21 Meet HA/FIRE
May 28 No Meeting Memorial Day
Jun 04 Meet
Jun 11 Meet HA/FIRE
Jun 18 Meet Service Awards
Jun 25 No Meeting
Jul 02 No Meeting Independence Day Holiday
Jul 09 Meet HA/FIRE
Jul 16 No Meeting NACo Annual Conf, July 12-15, 2019, Las Vegas, NV
Jul 23 Meet
Jul 30 Meet
Aug 06 Meet HA/FIRE
Aug 13 No Meeting Summer Break
Aug 20 No Meeting Summer Break
Aug 27 No Meeting Summer Break
Sep 03 No Meeting Labor Day Holiday
**Sep 10 Meet September 11 Remembrance
Sep 17 Meet
Sep 24 Meet HA/FIRE Service Awards
Oct 01 No Meeting Fall Break
Oct 08 Meet HA/FIRE
Oct 15 Meet
Oct 22 Meet
Oct 29 No Meeting Fifth Tuesday
Nov 05 Meet
**Nov 12 Meet HA/FIRE Veterans Day Recognition
Nov 19 Meet
Nov 26 No Meeting Thanksgiving Holiday
Dec 03 No Meeting CSAC Annual Meeting, December 3-6, 2019, San Francisco
Dec 10 Meet HA/FIRE
Dec 17 Meet
Dec 24 No Meeting Christmas
Dec 31 No Meeting Fifth Tuesday
**Special BOS Celebration or Hearing
Adopted 10/9/18
RECOMMENDATION(S):
REFER to the Internal Operations Committee a review of the County's public information and outreach
program and DIRECT the Public Information Officer to provide a status report to the Committee within six
months.
FISCAL IMPACT:
No fiscal impact.
BACKGROUND:
The Internal Operations Committee, at its February 11 meeting, requested to review the County's current
public outreach and engagement capabilities and future strategy, particularly in anticipation of the
significant outreach effort that will be required for the 2020 U.S. Census. The Committee requests a report
from the County's Public Information Officer (PIO) within six months that addresses coordination with
Department PIOs, and current and future outreach tools and strategies to effectively inform and engage
citizens in County government issues, with particular emphasis on social media and other emerging
technologies.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 02/26/2019 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Karen Mitchoff, District IV Supervisor
Federal D. Glover, District V Supervisor
ABSENT:Diane Burgis, District III Supervisor
Contact: Julie DiMaggio Enea (925)
335-1077
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED: February 26, 2019
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: CAO, Office of Communication and Media Director, IOC Staff
C. 85
To:Board of Supervisors
From:INTERNAL OPERATIONS COMMITTEE
Date:February 26, 2019
Contra
Costa
County
Subject:REFERRAL TO THE INTERNAL OPERATIONS COMMITTEE FOR UPDATE ON THE COUNTY'S PUBLIC
INFORMATION PROGRAM
BACKGROUND: (CONT'D)
CONSEQUENCE OF NEGATIVE ACTION:
Should the referral not be authorized, neither the Internal Operations Committee nor the public at large will
have this opportunity to better understand and provide input on the County's public outreach and civic
engagement activities.
RECOMMENDATION(S):
1. APPROVE the Community Development Block Grant Program (CDBG) legal loan documents for the
Richmond Neighborhood Housing Services Housing Rehabilitation Program.
2. AUTHORIZE the Conservation and Development Director, or designee, to loan a total of $301,000
of CDBG Funds to Richmond Neighborhood Housing Services, Inc., and to execute the required legal loan
documents for each property within the Richmond Neighborhood Housing Services Housing Rehabilitation
Program.
3. FIND that the project is exempt from the California Environmental Quality Act [Section 15301(a)].
4. DIRECT the Department of Conservation and Development (DCD) to file a Notice of Exemption for
this project with the County Clerk.
5. DIRECT DCD to arrange for payment of the $50 handling fee to the County Clerk for filing such
Notice of Exemption.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 02/26/2019 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:Diane Burgis, District III 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: February 26, 2019
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc:
C. 86
To:Board of Supervisors
From:John Kopchik, Director, Conservation & Development Department
Date:February 26, 2019
Contra
Costa
County
Subject:APPROVAL OF CDBG LEGAL DOCUMENTS FOR RICHMOND NEIGHBORHOOD HOUSING SERVICES
HOUSING REHABILITATION PROGRAM
RECOMMENDATION(S): (CONT'D)
FISCAL IMPACT:
No General Fund impact. Community Development Block Grant funds are being utilized for each loan
and the CDBG funds are provided to the County on a formula allocation basis through the U.S.
Department of Housing and Urban Development (HUD). CFDA# 14.218.
BACKGROUND:
Richmond Neighborhood Housing Services, Inc. (RNHS) is a non-profit organization that was
established to address various housing needs with the Richmond community. RNHS owns 16
single-family rental properties in the south side of Richmond. All of the 16 homes are currently rented
and occupied by extremely-low, very-low, and low-income residents. On July 18, 2017, the Board of
Supervisors allocated $280,000 of CDBG funds to Richmond Neighborhood Housing Services, Inc.
(RNHS), to rehabilitate up to five residential properties for low-income households in the City of
Richmond. The Board previously approved $130,000 of $280,000 to RNHS to rehabilitate a tri-plex
property, leaving $150,000 available for 3 to 4 single-family properties. In June 2018, the Board
allocated an additional $151,000 of CDBG funds to RNHS to rehabilitate an additional two to three
properties. The total remaining amount available to loan to RNHS is $301,000. All of the properties are
in need of interior and/or exterior rehabilitation.
The amount of each loan to rehabilitate each property will differ dependent on the rehabilitation work
that is needed for each respective property. However, based on initial inspections of the properties, the
loan amount for each property will be between $50,000 and $100,000. The loan amount may exceed
$100,000 if necessary. Each property will have a mix of exterior and interior upgrades, including but not
limited to bathroom upgrades, kitchen upgrades, flooring, wall repair, exterior/interior painting, window
replacement, and roof repairs/replacement.
RNHS purchased the single family homes and has a mortgage with Cathay Bank. Five of the properties
are security for the loan from Cathay Bank. The remaining properties are un-encumbered. The attached
legal documents are templates for the loans on the respective properties. There are two versions of the
loan templates: one for when the County is the only lender; and the other for when the County is a junior
lender. Each loan will have a one percent interest rate that will be deferred for 30 years, and due and
payable upon transfer or default.
This recommended action includes authorization to execute any and all documents and to take any and
all action necessary to implement the activities authorized under the Loan Documents, including
execution of loan amendments or modifications for the purposes of agreeing to reasonable extensions of
time deadlines.
CEQA and NEPA Determination:
This activity is exempt from CEQA pursuant to 14 CCR 15301(a) and 15061(b)(3). NEPA is required for
each individual property; however, it is anticipated that the NEPA process will lead most, if not all, of
the projects for the properties to be converted to exempt activities under NEPA per 24 CFR Part
58.35(a)(4)(i).
CONSEQUENCE OF NEGATIVE ACTION:
Negative action would prevent the rehabilitation of the residential properties identified for rehabilitation
under RNHS's Housing Rehabilitation Program.
CHILDREN'S IMPACT STATEMENT:
The project will provide for the conservation of affordable housing, which supports the Children’s
Report Card by helping families become economically self-sufficient and enables families to be safe,
stable and nurturing.
ATTACHMENTS
RNHS Loan Agreement (No senior lender)
RNHS Loan Agreement (With senior lender)
RNHS-Regulatory Agreement
RNHS-Deed of Trust
RNHS-Promissory Note
1
RNHS SINGLE FAMILY HOME REHABILITATION
CDBG LOAN AGREEMENT – No Senior Lender
ADMINISTRATIVE COVER SHEET
(Remove Upon Completion)
BLANK LINES: CHECKLIST
______ Property address, p. 1, 3rd line
______ Date of Agreement, p. 1, first sentence
______ Property address, p. 1, Recital C
______ Amount of Loan, p. 1, Recital E
______ Name of Title Company, p. 4
______ Loan Amount less $5,000, p. 7, Conditions precedent to disbursement
______ Due date, p 9, Section 2.7
______ Date to pull permits, p. 10, Sec 3.1
______ Date to complete construction, p. 11, Sec 3.5
______ Signatures, p. 39
2
CDBG LOAN AGREEMENT
Richmond Rehabilitation Program
[address] Street, Richmond
This CDBG Loan Agreement (the "Agreement") is dated ________, 20__, and is between
the COUNTY OF CONTRA COSTA, a political subdivision of the State of California (the
"County"), and Richmond Neighborhood Housing Services, Inc., a nonprofit public benefit
corporation ("Borrower").
RECITALS
A. Defined terms used but not defined in these recitals are as defined in Article 1 of
this Agreement.
B. The County has received funds from the United States Department of Housing
and Urban Development ("HUD") under Title I of the Housing and Community Development
Act of 1974, as amended ("CDBG Funds"). The CDBG Funds must be used by the County in
accordance with 24 C.F.R. Part 570.
C. Borrower owns the real property commonly known as [address] Street, located in
the City of Richmond, County of Contra Costa, State of California, as more particularly
described in Exhibit A (the "Property"). Borrower intends to rehabilitate the single family home
currently existing on the Property (the “Residence”), for rental to a very low or low income
household. The work being performed to rehabilitate the Residence is described in Exhibit B
(such work, the "Rehabilitation").
D. The County and Borrower are parties to a CDBG Project Agreement 18-58-HSG,
dated July 1, 2018 (the "CDBG Project Agreement"), pursuant to which the County agreed to
lend CDBG Funds to Borrower to assist in the rehabilitation of the Residence.
E. In furtherance of the CDBG Project Agreement Borrower desires to borrow from
the County _____________ Dollars ($xxx,xxx) of CDBG Funds (the "Loan").
F. The Loan is evidenced by the Note and the Regulatory Agreement and is secured
by the Deed of Trust.
G. The Loan is being made to finance the Rehabilitation and is intended to maintain
the supply of affordable rental housing in Contra Costa County. Due to the assistance provided
Borrower through the Loan, the County is designating the Residence a "County-Assisted Unit."
H. The City has determined the Rehabilitation to be categorically exempt pursuant to
the California Environmental Quality Act (Public Resources Code Sections 21000 et seq.)
("CEQA").
3
I. In accordance with the National Environmental Policy Act of 1969, as amended
(42 U.S.C. 4321-4347) ("NEPA"), the County has completed and approved all applicable
environmental review for the activities proposed to be undertaken under this Agreement.
The parties therefore agree as follows:
AGREEMENT
ARTICLE 1 DEFINITIONS AND EXHIBITS
Section 1.1 Definitions.
The following terms have the following meanings:
(a) "Adjusted Loan" means, to the extent less than the full amount of
the Loan is funded, an amount equal to the actual principal amount loaned to Borrower by the
County pursuant to this Agreement. If the full amount of the Loan is funded the Adjusted Loan is
equal to the Loan.
(b) "Agreement" means this CDBG Loan Agreement.
(c) "Approved Rehabilitation Budget" means the proforma
development budget, including sources and uses of funds, as approved by the County, and
attached hereto and incorporated herein as Exhibit D.
(d) "Approved Rehabilitation Schedule" means the schedule that (i) is
agreed to by County and Borrower, (ii) identifies the work to be accomplished to complete the
Rehabilitation and the sequence of that work, and (iii) sets forth the dates by which certain
components of the work must be completed.
(e) "Bid Package" means the package of documents Borrower is
required to distribute to potential bidders as part of the process of selecting contractors for the
Rehabilitation. The Bid Package is to include the following: (i) an invitation to bid; (ii) copy of
the proposed construction contract; and (iii) all Construction Plans.
(f) "Borrower" has the meaning set forth in the first paragraph of this
Agreement.
(g) "CDBG" means the Community Development Block Grant
Program, funded pursuant to Title I of the Housing and Community Development Act of 1974
(42 USC 5301, et seq.).
(h) "CDBG Funds" has the meaning set forth in Paragraph B of the
Recitals.
4
(i) "CDBG Project Agreement" has the meaning set forth in
Paragraph D of the Recitals.
(j) "CEQA" has the meaning set forth in Paragraph H of the Recitals.
(k) "City" means the City of Richmond, California, a municipal
corporation.
(l) "Commencement of Construction" has the meaning set forth in
Section 3.5.
(m) "Completion Date" means the date a final certificate of completion,
or equivalent document is issued by the City to certify that the rehabilitated Residence may be
legally occupied.
(n) "Construction Plans" means all construction documentation upon
which Borrower and Borrower's general contractor rely in performing the Rehabilitation,
including final architectural drawings, landscaping plans and specifications, final elevations,
building plans and specifications (also known as "working drawings").
(o) "County" has the meaning set forth in the first paragraph of this
Agreement.
(p) "County-Assisted Unit" has the meaning set forth in Paragraph G
of the Recitals.
(q) "Deed of Trust" means the Deed of Trust with Assignment of
Rents, Security Agreement, and Fixture Filing of even date herewith among Borrower, as
Trustor, [______________], as trustee, and the County, as beneficiary, that will encumber the
Property to secure repayment of the Loan and performance of the covenants of the Loan
Documents.
(r) "Default Rate" means the lesser of the maximum rate permitted by
law and ten percent (10%) per annum.
(s) "Event of Default" has the meaning set forth in Section 6.1.
(t) "Hazardous Materials" means: (i) any substance, material, or waste
that is petroleum, petroleum-related, or a petroleum by-product, asbestos or asbestos-containing
material, polychlorinated biphenyls, flammable, explosive, radioactive, freon gas, radon, or a
pesticide, herbicide, or any other agricultural chemical, and (ii) any waste, substance or material
defined as or included in the definition of "hazardous substances," "hazardous wastes,"
"hazardous materials," "toxic materials", "toxic waste", "toxic substances," or words of similar
import under any Hazardous Materials Law.
(u) "Hazardous Materials Claims" means with respect to the Property
(i) any and all enforcement, cleanup, removal or other governmental or regulatory actions
5
instituted, completed or threatened against Borrower or the Property pursuant to any Hazardous
Materials Law; and (ii) all claims made or threatened by any third party against Borrower or the
Property relating to damage, contribution, cost recovery compensation, loss or injury resulting
from any Hazardous Materials.
(v) "Hazardous Materials Law" means any federal, state or local laws,
ordinances, or regulations relating to any Hazardous Materials, health, industrial hygiene,
environmental conditions, or the regulation or protection of the environment, and all
amendments thereto as of this date and to be added in the future and any successor statute or rule
or regulation promulgated thereto.
(w) "HUD" has the meaning set forth in Paragraph B of the Recitals.
(x) "Loan Documents" means this Agreement, the Note, the
Regulatory Agreement, and the Deed of Trust.
(y) "Loan" has the meaning set forth in Paragraph E of the Recitals.
(z) "Marketing Plan" has the meaning set forth in Section 3.9.
(aa) "NEPA" has the meaning set forth in Paragraph I of the Recitals.
(bb) "Note" means the promissory note of even date herewith that
evidences Borrower's obligation to repay the Loan.
(cc) "Operating Reserve Account" has the meaning set forth in Section
4.1(b).
(dd) "Property" has the meaning set forth in Paragraph C of the
Recitals.
(ee) "Regulatory Agreement" means the Regulatory Agreement and
Declaration of Restrictive Covenants, of even date herewith, between the County and Borrower
related to the Loan, to be recorded against the Property.
(ff) "Rehabilitation" has the meaning set forth in Paragraph C of the
Recitals.
(gg) "Replacement Reserve Account" has the meaning set forth in
Section 4.1(a).
(hh) "Residence" has the meaning set forth in Paragraph C of the
Recitals.
(ii) "Retention Amount" means Five Thousand Dollars ($5,000) of the
Loan, the disbursement of which is described in Section 2.6.
6
(jj) "Tenant" means the tenant household that occupies a unit in the
Residence.
(kk) "Term" means the period of time that commences on the date of
this Agreement, and expires, unless sooner terminated in accordance with this Agreement, on the
thirtieth (30th) anniversary of the Completion Date; provided, however, if a record of the
Completion Date cannot be located or established, the Term will expire on the thirty-first (31st)
anniversary of this Agreement.
(ll) "Transfer" has the meaning set forth in Section 4.14 below.
Section 1.2 Exhibits.
The following exhibits are attached to this Agreement and incorporated into this
Agreement by this reference:
Exhibit A: Legal Description of the Property
Exhibit B: Work To Be Performed
Exhibit C: NEPA Mitigations
Exhibit D: Approved Rehabilitation Budget
ARTICLE 2 LOAN PROVISIONS
Section 2.1 Loan.
Upon satisfaction of the conditions set forth in Section 2.5 of this Agreement, the County
shall lend to Borrower the Loan for the purposes set forth in Section 2.3 of this Agreement.
Borrower's obligation to repay the Loan is evidenced by the Note.
Section 2.2 Interest.
(a) Loan. Subject to the provisions of subsection (b) below, simple
interest will accrue on the outstanding principal balance of the Loan at a per annum rate of
interest equal to one percent (1%), commencing on the date of disbursement.
(b) Default Interest. Upon the occurrence of an Event of a Default,
interest on the outstanding principal balance of the Loan will begin to accrue, beginning on the
date of such occurrence and continuing until the date the Loan is repaid in full or the Event of
Default is cured, at the Default Rate.
7
Section 2.3 Use of Loan Funds.
Borrower shall use the Loan for Rehabilitation costs, consistent with the Approved
Rehabilitation Budget. Borrower may not use the Loan proceeds for any other purposes without
the prior written consent of the County.
Section 2.4 Security.
In consideration of the Loan, Borrower shall (i) secure its obligation to repay the Loan, as
evidenced by the Note, by executing the Deed of Trust, and cause or permit it to be recorded as a
lien against the Property, and (ii) execute the Regulatory Agreement, and cause or permit it to be
recorded against the Property.
Section 2.5 Conditions Precedent to Disbursement of Loan Funds.
The disbursements made pursuant to this Section 2.5 may not exceed [loan amount less
$5,000] _________ Dollars ($___________). The County is not obligated to disburse any
portion of the Loan, or to take any other action under the Loan Documents unless all of the
following conditions have been and continue to be satisfied:
(a) There exists no Event of Default nor any act, failure, omission or
condition that would constitute an Event of Default under this Agreement;
(b) Borrower has delivered to the County a copy of a corporate
resolution authorizing Borrower to obtain the Loan and all other Approved Financing, and
execute the Loan Documents;
(c) There exists no material adverse change in the financial condition
of Borrower from that shown by the financial statements and other data and information
furnished by Borrower to the County prior to the date of this Agreement;
(d) Borrower has furnished the County with evidence of the insurance
coverage meeting the requirements of Section 4.15 below;
(e) Borrower has executed and delivered to the County the Loan
Documents and has caused all other documents, instruments, and policies required under the
Loan Documents to be delivered to the County;
(f) The Deed of Trust and the Regulatory Agreement have been
recorded against the Property in the Office of the Recorder of the County of Contra Costa;
(g) A title insurer reasonably acceptable to the County is
unconditionally and irrevocably committed to issuing an LP-10 2006 ALTA Lender's Policy of
title insurance insuring the priority of the Deed of Trust in the amount of the Loan, subject only
to such exceptions and exclusions as may be reasonably acceptable to the County, and containing
such endorsements as the County may reasonably require. The Borrower shall provide whatever
8
documentation (including an indemnification agreement), deposits or surety as reasonably
required by the title company in order for the Deed of Trust to be senior in lien priority to any
mechanics liens in connection with any start of construction that has occurred prior to the
recordation of the Deed of Trust against the Property in the Office of the Recorder of the County
of Contra Costa.
(h) All environmental reviews necessary for the Rehabilitation have
been completed, and Borrower has provided the County evidence of planned compliance with all
NEPA and CEQA requirements and mitigation measures applicable to construction, and
evidence of compliance with all NEPA and CEQA requirements and mitigation measures
applicable to preconstruction;
(i) The County has determined the undisbursed proceeds of the Loan,
together with other funds or firm commitments for funds that Borrower has obtained in
connection with the Rehabilitation, are not less than the amount the County determines is
necessary to pay for the Rehabilitation and to satisfy all of the covenants contained in this
Agreement and the Regulatory Agreement;
(j) Borrower has obtained all permits and approvals necessary for the
Rehabilitation;
(k) The County has received and approved the Bid Package for the
subcontractors for the Rehabilitation pursuant to Section 3.2 below;
(l) The County has received and approved the general contractor's
construction contract that the Borrower has entered or proposed to enter for the Rehabilitation
pursuant to Section 3.3 below;
(m) The County has received a written draw request from Borrower,
including: (i) certification that the condition set forth in Section 2.6(a) continues to be satisfied;
(ii) certification that the proposed uses of funds is consistent with the Approved Rehabilitation
Budget; (iii) the amount of funds needed; and, (iv) where applicable, a copy of the bill or invoice
covering a cost incurred or to be incurred. When a disbursement is requested to pay any
contractor in connection with the Rehabilitation, the written request must be accompanied by:
(1) certification by the Borrower's architect reasonably acceptable to the County that the work for
which disbursement is requested has been completed (although the County reserves the right to
inspect the Property and make an independent evaluation); and (2) lien releases and/or
mechanics lien title insurance endorsements reasonably acceptable to the County.
Section 2.6 Conditions Precedent to Disbursement of Retention.
The County is not obligated to disburse the Retention Amount unless the following
conditions precedent are satisfied:
(a) The County has received a completion report from Borrower
setting forth: (i) the income, household size, race, and ethnicity of Tenants of the Residence; (ii)
9
and the address, size, rent amount and utility allowance for the Residence;
(b) The County has received the final account of all sources and uses
of funds in accordance with Section 4.2;
(c) The County has received from Borrower copies of the certificate of
occupancy or equivalent final permit sign-offs for the Rehabilitation;
(d) The County has received from Borrower current evidence of the
insurance coverage meeting the requirements of Section 4.15 below;
(e) The County has received from Borrower a form of Tenant lease;
(f) The County has received from Borrower a Marketing Plan;
(g) The County has received from Borrower evidence of marketing the
Residence, such as copies of flyers, list of media ads, list of agencies and organizations receiving
information on availability of the units in the Residence, as applicable;
(h) The County has received from Borrower all relevant contract
activity information, including compliance with Section 3 and MBE/WBE requirements;
(i) If Borrower was required to comply with relocation requirements,
the County has received from Borrower evidence of compliance with all applicable relocation
requirements;
(j) The County has received from Borrower evidence of compliance
with all NEPA mitigation requirements as set forth in Exhibit C; and
(k) The County has received a written draw request from Borrower,
including certification that the condition set forth in Section 2.6(a) continues to be satisfied, and
setting forth the proposed uses of funds consistent with the Approved Rehabilitation Budget,
and, where applicable, a copy of the bill or invoice covering a cost incurred or to be incurred.
Borrower shall apply the disbursement for the purpose(s) requested.
Section 2.7 Repayment Schedule.
(a) No periodic payments are required under this Note. Borrower
shall pay the loan on or before [insert 30 years following the loan date].
(b) Payment in Full of Loan. Borrower shall pay all outstanding
principal and accrued interest on the Loan, in full, on the earliest to occur of: (i) any Transfer
other than as permitted pursuant to Section 4.14; or (ii) an Event of Default.
(c) Prepayment. Borrower may prepay the Loan at any time without
premium or penalty. However, the Regulatory Agreement and the Deed of Trust will remain in
10
effect for the entire Term, regardless of any prepayment or Transfer.
Section 2.8 Non-Recourse.
Except as provided below, neither Borrower, nor any partner of Borrower, has any direct
or indirect personal liability for payment of the principal of, and interest on, the Loan. Following
recordation of the Deed of Trust, the sole recourse of the County with respect to the principal of,
or interest on, the Note will be to the property described in the Deed of Trust; provided, however,
that nothing contained in the foregoing limitation of liability limits or impairs the enforcement of
all the rights and remedies of the County against all such security for the Note, or impairs the
right of County to assert the unpaid principal amount of the Note as demand for money within
the meaning and intendment of Section 431.70 of the California Code of Civil Procedure or any
successor provision thereto. The foregoing limitation of liability is intended to apply only to the
obligation to repay the principal and interest on the Note. Except as hereafter set forth; nothing
contained herein is intended to relieve Borrower of its obligation to indemnify the County under
Sections 3.8, 3.9, 4.7(b)(vi), 4.8, and 7.4 of this Agreement, or liability for: (i) loss or damage of
any kind resulting from waste, fraud or willful misrepresentation; (ii) the failure to pay taxes,
assessments or other charges which may create liens on the Property that are payable or
applicable prior to any foreclosure under the Deed of Trust (to the full extent of such taxes,
assessments or other charges); (iii) the fair market value of any personal property or fixtures
removed or disposed of by Borrower other than in accordance with the Deed of Trust; and (iv)
the misappropriation of any proceeds under any insurance policies or awards resulting from
condemnation or the exercise of the power of eminent domain or by reason of damage, loss or
destruction to any portion of the Property.
ARTICLE 3 REHABILITATION OF THE RESIDENCE
Section 3.1 Permits and Approvals.
Borrower shall obtain all permits and approvals necessary for the Rehabilitation no later
than [___], 20__, or such later date that the County approves in writing.
Section 3.2 Bid Package.
Not later than thirty (30) days prior to Borrower's proposed date for advertising the Bid
Package, Borrower shall submit to the County a copy of Borrower's proposed Bid Package. The
County's Assistant Deputy Director, Department of Conservation and Development, or his or her
designee, shall approve or disapprove the Bid Package within fifteen (15) days after receipt of
the Bid Package by the County. If the County rejects the proposed Bid Package the reasons
therefore must be given to Borrower. The Borrower will then have fifteen (15) days to revise the
proposed Bid Package and resubmit it to the County. The County will then have fifteen (15)
days to review and approve Borrower's new or corrected Bid Package. The provisions of this
Section will continue to apply until a proposed Bid Package has been approved by the County.
Borrower may not publish a proposed Bid Package until it has been approved by the County.
Section 3.3 Construction Contract.
11
(a) Not later than fifteen (15) days prior to the proposed
Commencement of Construction, Borrower shall submit to the County for its approval a draft of
the proposed construction contract for the Rehabilitation. All construction work and professional
services are to be performed by persons or entities licensed or otherwise authorized to perform
the applicable construction work or service in the State of California. Each contract that
Borrower enters for rehabilitation of the Development is to provide that at least ten percent
(10%) of the costs incurred will be payable only upon completion of the rehabilitation, subject to
early release of retention for specified subcontractors upon approval by the County. The
construction contract will include all applicable CDBG requirements set forth in Section 4.8
below. The County's approval of the construction contract may not be deemed to constitute
approval of or concurrence with any term or condition of the construction contract except as such
term or condition may be required by this Agreement.
(b) Upon receipt by the County of the proposed construction contract,
the County shall promptly review same and approve or disapprove it within ten (10) days. If the
construction contract is not approved by the County, the County shall set forth in writing and
notify Borrower of the County's reasons for withholding such approval. Borrower shall
thereafter submit a revised construction contract for County approval, which approval is to be
granted or denied in ten (10) days in accordance with the procedures set forth above. Any
construction contract executed by Borrower for the Development is to be in the form approved
by the County.
Section 3.4 Commencement of Construction.
Borrower shall cause the Commencement of Construction to occur no later than
________________, or such later date that the County approves in writing. For the purposes of
this Agreement, "Commencement of Construction" means the date work is set to begin on the
Rehabilitation, as set forth in the notice to proceed issued by Borrower to Borrower's general
contractor.
Section 3.5 Completion of Construction.
Borrower shall diligently prosecute the Rehabilitation to completion, and shall cause the
Rehabilitation to be completed no later than _____, 20__ or such later date that the County
approves in writing.
Section 3.6 Changes; Construction Pursuant to Plans and Laws.
(a) Changes. Borrower shall perform the Rehabilitation in
conformance with (i) the plans and specifications approved by the City's Building Inspection
Department, and (ii) the Approved Rehabilitation Budget. Borrower shall notify the County in a
timely manner of any changes in the work required to be performed under this Agreement,
including any additions, changes, or deletions to the plans and specifications approved by the
City. Written authorization from the County must be obtained before any of the following
changes, additions, or deletions in work may be performed: (i) any change in the work the cost
12
of which exceeds Fifteen Thousand Dollars ($15,000); or (ii) any set of changes in the work the
cost of which cumulatively exceeds Twenty-Five Thousand Dollars ($25,000) or ten percent
(10%) of the Loan amount, whichever is less; or (iii) any material change in building materials or
equipment, specifications, or the structural or architectural design or appearance of the Residence
as provided for in the plans and specifications approved by the County. The County's consent to
any additions, changes, or deletions to the work does not relieve or release Borrower from any
other obligations under this Agreement, or relieve or release Borrower or its surety from any
surety bond.
(b) Compliance with Laws. Borrower shall cause all work performed
in connection with the Rehabilitation to be performed in compliance with:
(i) all applicable laws, codes, ordinances, rules and regulations
of federal, state, county or municipal governments or agencies now in force or that may be
enacted hereafter; and
(ii) all directions, rules and regulations of any fire marshal,
health officer, building inspector, or other officer of every governmental agency now having or
hereafter acquiring jurisdiction. Borrower may permit the work to proceed only after
procurement of each permit, license, or other authorization that may be required by any
governmental agency having jurisdiction, and Borrower is responsible to the County for the
procurement and maintenance thereof.
Section 3.7 State Prevailing Wages.
(a) To the extent required by applicable law, Borrower shall:
(i) pay, and shall cause any consultants or contractors to pay,
prevailing wages in performing the Rehabilitation as those wages are determined pursuant to
California Labor Code Sections 1720 et seq.;
(ii) cause any consultants or contractors to employ apprentices
as required by California Labor Code Section 1777.5 et seq., and the implementing regulations
of the Department of Industrial Relations (the "DIR"), and to comply with the other applicable
provisions of California Labor Code Sections 1720 et seq., 1777.5 et seq., and implementing
regulations of the DIR;
(iii) keep and retain, and shall cause any consultants and
contractors to keep and retain, such records as are necessary to determine if such prevailing
wages have been paid as required pursuant to California Labor Code Section 1720 et seq., and
apprentices have been employed are required by California Labor Code Section 1777.5 et seq.;
(iv) post at the Property, or shall cause the contractor to post at
the Property, the applicable prevailing rates of per diem wages. Copies of the currently
applicable current per diem prevailing wages are available from DIR;
13
(v) cause contractors and subcontractors performing the
Rehabilitation to be registered as set forth in California Labor Code Section 1725.5;
(vi) cause its contractors and subcontractors, in all calls for
bids, bidding materials and the construction contract documents for the Rehabilitation to specify
that:
(1) no contractor or subcontractor may be listed on a
bid proposal nor be awarded a contract for the Rehabilitation unless registered with the DIR
pursuant to California Labor Code Section 1725.5; and
(2) the Rehabilitation is subject to compliance
monitoring and enforcement by the DIR.
(vii) provide the County all information required by California
Labor Code Section 1773.3 as set forth in the DIR's online form PWC-100 within 2 days of the
award of any contract (https://www.dir.ca.gov/pwc100ext/);
(viii) cause its contractors to post job site notices, as prescribed
by regulation by the DIR; and
(ix) cause its contractors to furnish payroll records required by
California Labor Code Section 1776 directly to the Labor Commissioner, at least monthly in the
electronic format prescribed by the Labor Commissioner.
(b) Borrower shall indemnify, hold harmless and defend (with counsel
reasonably acceptable to the County) the County against any claim for damages, compensation,
fines, penalties or other amounts arising out of the failure or alleged failure of any person or
entity (including Borrower, its contractor and subcontractors) to pay prevailing wages as
determined pursuant to California Labor Code Section 1720 et seq., to employ apprentices
pursuant to California Labor Code Section 1777.5 et seq., to meet the conditions of California
Labor Code Section 1771.4, and implementing regulations of the DIR, or to comply with the
other applicable provisions of California Labor Code Sections 1720 et seq., 1777.5 et seq., and
1771.4, and the implementing regulations of the DIR, in connection with the rehabilitation of the
Development or any other work undertaken or in connection with the Property. The
requirements in this Section survive the repayment of the Loan, and the re-conveyance of the
Deed of Trust.
Section 3.8 Accessibility.
Borrower shall perform the Rehabilitation in compliance with all applicable federal and
state disabled persons accessibility requirements including but not limited to the Federal Fair
Housing Act; Section 504 of the Rehabilitation Act of 1973 ("Section 504"); Title II and/or Title
III of the Americans with Disabilities Act; and Title 24 of the California Code of Regulations
(collectively, the "Accessibility Requirements"). Non-substantial alterations must comply with
24 C.F.R. 8.23(b). In compliance with Section 504 Borrower shall provide the County with a
14
certification from Borrower’s architect that to the best of the architect's knowledge, the
Residence complies with all federal and state accessibility requirements applicable to the
Residence. Borrower shall indemnify, hold harmless and defend (with counsel reasonably
acceptable to the County) the County against any claim for damages, compensation, fines,
penalties or other amounts arising out of the failure or alleged failure of any person or entity
(including Borrower, its architect, contractor and subcontractors) to perform the Rehabilitation in
accordance with the Accessibility Requirements. The requirements in this Subsection survive
repayment of the Loan and the re-conveyance of the Deed of Trust.
Section 3.9 Marketing Plan.
(a) No later than six (6) months prior to the date the Rehabilitation is
projected to be complete, Borrower shall submit to the County for approval its plan for
marketing the Residence to income-eligible households as required by the Regulatory Agreement
(the "Marketing Plan").
(b) Upon receipt of the Marketing Plan, the County will promptly
review the Marketing Plan and will approve or disapprove it within fifteen (15) days after
receipt. If the Marketing Plan is not approved, the County will give Borrower specific reasons
for such disapproval and Borrower shall submit a revised Marketing Plan within fifteen (15) days
of notification of the County's disapproval. Borrower shall follow this procedure for
resubmission of a revised Marketing Plan until the Marking Plan is approved by the County. If
the Borrower does not submit a revised Marketing Plan that is approved by the County at least
three (3) months prior to the date the Rehabilitation is projected to be complete, Borrower will be
in default of this Agreement.
Section 3.10 Equal Opportunity.
During the performance of the Rehabilitation, discrimination on the basis of race, color,
creed, religion, age, sex, sexual orientation, marital status, national origin, ancestry, or disability
in the hiring, firing, promoting, or demoting of any person engaged in the construction work is
not allowed.
Section 3.11 Minority and Women-Owned Contractors.
Borrower shall use its best efforts to afford minority-owned and women-owned business
enterprises the maximum practicable opportunity to participate in the Rehabilitation. Borrower
shall, at a minimum, notify applicable minority-owned and women-owned business firms located
in Contra Costa County of bid opportunities for the Rehabilitation. A listing of minority-owned
and women-owned businesses located in the County and neighboring counties is available from
the County. Documentation of such notifications must be maintained by Borrower and available
to the County upon request.
Section 3.12 Progress Reports.
Until the Completion Date, Borrower shall provide the County with quarterly progress
15
reports regarding the status of the Rehabilitation, including a certification that the actual
construction costs to date conform to the Approved Rehabilitation Budget, as it may be amended
from time to time pursuant to Section 3.17 below.
Section 3.13 Construction Responsibilities.
(a) Borrower is responsible for the coordination and scheduling of the
work to be performed so that commencement and completion of the Rehabilitation takes place in
accordance with this Agreement.
(b) Borrower is solely responsible for all aspects of Borrower's
conduct in connection with the Rehabilitation, including (but not limited to) the quality and
suitability of the plans and specifications, the supervision of construction work, and the
qualifications, financial condition, and performance of all architects, engineers, contractors,
subcontractors, suppliers, consultants, and property managers. Any review or inspection
undertaken by the County with reference to the Rehabilitation is solely for the purpose of
determining whether Borrower is properly discharging its obligations to the County, and may not
be relied upon by Borrower or by any third parties as a warranty or representation by the County
as to the quality of the design or end result.
Section 3.14 Mechanics Liens, Stop Notices, and Notices of Completion.
(a) If any claim of lien is filed against the Property or a stop notice
affecting the Loan is served on the County or any other lender or other third party in connection
with the Rehabilitation, then Borrower shall, within twenty (20) days after such filing or service,
either pay and fully discharge the lien or stop notice, effect the release of such lien or stop notice
by delivering to the County a surety bond in sufficient form and amount, or provide the County
with other assurance satisfactory to the County that the claim of lien or stop notice will be paid
or discharged.
(b) If Borrower fails to discharge any lien, encumbrance, charge, or
claim in the manner required in this Section, then in addition to any other right or remedy, the
County may (but is under no obligation to) discharge such lien, encumbrance, charge, or claim at
Borrower's expense. Alternately, the County may require Borrower to immediately deposit with
the County the amount necessary to satisfy such lien or claim and any costs, pending resolution
thereof. The County may use such deposit to satisfy any claim or lien that is adversely
determined against Borrower.
(c) Borrower shall file a valid notice of cessation or notice of
completion upon cessation of construction work on the Rehabilitation for a continuous period of
thirty (30) days or more, and take all other steps necessary to forestall the assertion of claims of
lien against the Property. Borrower authorizes the County, but the County has no obligation, to
record any notices of completion or cessation of labor, or any other notice that the County deems
necessary or desirable to protect its interest in the Property.
Section 3.15 Inspections.
16
Borrower shall permit and facilitate, and shall require its contractors to permit and
facilitate, observation and inspection of the Property by the County and by public authorities
during reasonable business hours during the Term, for the purposes of determining compliance
with this Agreement.
Section 3.16 Approved Development Budget; Revisions to Budget.
As of the date of this Agreement, the County has approved the Approved Rehabilitation
Budget set forth in Exhibit D. Borrower shall submit any required amendments to the Approved
Rehabilitation Budget to the County for approval within five (5) days after the date Borrower
receives information indicating that actual costs of the Rehabilitation vary or will vary from the
costs shown on the Approved Rehabilitation Budget. Written consent of the County will be
required to amend the Approved Rehabilitation Budget.
Section 3.17 NEPA Mitigation Requirements.
Borrower shall comply with any applicable lead or asbestos requirements.
ARTICLE 4 LOAN REQUIREMENTS
Section 4.1 Reserve Accounts.
(a) Replacement Reserve Account. Borrower shall establish and
maintain an account that is available for capital expenditures for repairs and replacement
necessary to maintain the Property in the condition required by the Loan Documents (the
"Replacement Reserve Account"). Borrower shall make annual deposits to the Replacement
Reserve Account in the amount of Six Hundred Dollars ($600). In no event shall the annual
amount deposited in the Replacement Reserve Account exceed Five Thousand Dollars ($5,000)
per unit, increasing by the applicable consumer price index every five (5) years, or such greater
amount approved by the County.
(b) Operating Reserve Account. Borrower shall establish and
maintain an account that is available to fund operating deficits (which is the amount by which
Annual Operating Expenses exceed Gross Revenue for any period) (the "Operating Reserve
Account"). Borrower shall capitalize the Operating Reserve Account with three months of
Annual Operating Expenses. In no event may the amount held in the Operating Reserve Account
exceed six (6) months gross rent from the Residence (as such rent may vary from time to time).
Section 4.2 Financial Accountings and Post-Completion Audits.
No later than ninety (90) days following completion of the Rehabilitation, Borrower shall
provide to the County for its review and approval a financial accounting of all sources and uses
of funds for the Rehabilitation.
17
Section 4.3 Approval of Annual Operating Budget.
At the beginning of each year of the Term, Borrower shall provide to the County an
annual budget for the operation of the Residence. The County may request additional
information to assist the County in evaluating the financial viability of the Residence. Unless
rejected by the County in writing within thirty (30) days after receipt of the budget, the budget
will be deemed accepted. If rejected by the County in whole or in part, Borrower shall submit a
new or corrected budget within thirty (30) calendar days after notification of the County's
rejection and the reasons therefor. The provisions of this Section relating to time periods for
resubmission of new or corrected budgets will continue to apply until such budget has been
approved by the County.
Section 4.4 Information.
Borrower shall provide any information reasonably requested by the County in
connection with the Property, including (but not limited to) any information required by HUD in
connection with Borrower's use of the Loan funds.
Section 4.5 Records.
(a) Borrower shall keep and maintain at the principal place of business
of the Borrower set forth in Section 7.9 below, or elsewhere with the County's written consent,
full, complete and appropriate books, records and accounts relating to the Property. Borrower
shall cause all books, records and accounts relating to its compliance with the terms, provisions,
covenants and conditions of this Agreement to be kept and maintained in accordance with
generally accepted accounting principles consistently applied, and to be consistent with
requirements of this Agreement. Borrower shall cause all books, records, and accounts to be
open to and available for inspection and copying by HUD, the County, its auditors or other
authorized representatives at reasonable intervals during normal business hours. Borrower shall
cause copies of all tax returns and other reports that Borrower may be required to furnish to any
government agency to be open for inspection by the County at all reasonable times at the place
that the books, records and accounts of Borrower are kept. Borrower shall preserve such records
for a period of not less than five (5) years after their creation in compliance with all HUD records
and accounting requirements. If any litigation, claim, negotiation, audit exception, monitoring,
inspection or other action relating to the use of the Loan is pending at the end of the record
retention period stated herein, then Borrower shall retain the records until such action and all
related issues are resolved. Borrower shall cause the records to include all invoices, receipts, and
other documents related to expenditures from the Loan funds. Borrower shall cause records to
be accurate and current and in a form that allows the County to comply with the record keeping
requirements contained in 24 C.F.R. 570.506. Such records are to include but are not limited to:
(i) Records providing a full description of the activities
undertaken with the use of the Loan funds;
(ii) Records demonstrating the eligibility of activities under the
CDBG Regulations set forth in 24 C.F.R. 570 et seq., and that use of the CDBG Funds meets one
18
of the national objectives of the CDBG program set forth in 24 C.F.R. Section 570.208;
(iii) Records demonstrating compliance with the HUD property
standards and lead-based paint requirements;
(iv) Records documenting compliance with the fair housing,
equal opportunity, and affirmative fair marketing requirements;
(v) Financial records as required by 24 C.F.R. 570.502, and 2
C.F.R. Part 200;
(vi) Records demonstrating compliance with the CDBG
marketing, tenant selection, affordability, and income requirements;
(vii) Records demonstrating compliance with MBE/WBE
requirements;
(viii) Records demonstrating compliance with 24 C.F.R. Part 135
which implements Section 3 of the Housing Development Act of 1968;
(ix) Records demonstrating compliance with applicable
relocation requirements, which must be retained for at least five (5) years after the date by which
persons displaced from the property have received final payments; and
(x) Records demonstrating compliance with labor requirements
including certified payrolls from Borrower's general contractor evidencing that applicable
prevailing wages have been paid.
(b) The County shall notify Borrower of any records it deems
insufficient. Borrower has fifteen (15) calendar days after the receipt of such a notice to correct
any deficiency in the records specified by the County in such notice, or if a period longer than
fifteen (15) days is reasonably necessary to correct the deficiency, then Borrower must begin to
correct the deficiency within fifteen (15) days and correct the deficiency as soon as reasonably
possible.
Section 4.6 County Audits.
(a) Each year, Borrower shall provide the County with a copy of
Borrower's annual audit, which is to include information on all of Borrower's activities and not
just those pertaining to the Residence. Borrower shall also follow the applicable audit
requirements of 2 C.F.R. Part 200.
(b) In addition, the County may, at any time, audit all of Borrower's
books, records, and accounts pertaining to the Residence. Any such audit is to be conducted
during normal business hours at the principal place of business of Borrower and wherever
records are kept. Immediately after the completion of an audit, the County shall deliver a copy
19
of the results of the audit to Borrower.
(c) If it is determined as a result of an audit that there has been a
deficiency in a loan repayment to the County then such deficiency will become immediately due
and payable, with interest at the Default Rate from the date the deficient amount should have
been paid.
Section 4.7 CDBG Requirements.
(a) Borrower shall comply with all applicable laws and regulations
governing the use of the CDBG Funds as set forth in 24 C.F.R. Part 570, including the
requirements of the Regulatory Agreement and CDBG Project Agreement. In the event of any
conflict between this Agreement and applicable laws and regulations governing the use of the
Loan funds, the applicable laws and regulations govern.
(b) The laws and regulations governing the use of the Loan funds
include (but are not limited to) the following:
(i) Environmental and Historic Preservation. 24 C.F.R. Part
58, which prescribes procedures for compliance with the National Environmental Policy Act of
1969 (42 U.S.C. 4321-4361), and the additional laws and authorities listed at 24 C.F.R. 58.5;
(ii) Applicability of Uniform Administrative Requirements,
Cost Principles, and Audit Requirements for Federal Awards. The applicable policies,
guidelines, and requirements of 2 C.F.R. Part 200;
(iii) Debarred, Suspended or Ineligible Contractors. The
prohibition on the use of debarred, suspended, or ineligible contractors set forth in 24 C.F.R. Part
24;
(iv) Civil Rights, Housing and Community Development, and
Age Discrimination Acts. The Fair Housing Act (42 U.S.C. 3601 et seq.) and implementing
regulations at 24 C.F.R. Part 100; Title VI of the Civil Rights Act of 1964 as amended; Title VIII
of the Civil Rights Act of 1968 as amended; Section 104(b) and Section 109 of Title I of the
Housing and Community Development Act of 1974 as amended; Section 504 of the
Rehabilitation Act of 1973 (29 USC 794, et seq.); the Age Discrimination Act of 1975 (42 USC
6101, et seq.); Executive Order 11063 as amended by Executive Order 12259 and implementing
regulations at 24 C.F.R. Part 107; Executive Order 11246 as amended by Executive Orders
11375, 12086, 11478, 12107; Executive Order 11625 as amended by Executive Order 12007;
Executive Order 12432; Executive Order 12138 as amended by Executive Order 12608;
(v) Lead-Based Paint. The requirement of the Lead-Based
Paint Poisoning Prevention Act, as amended (42 U.S.C. 4821 et seq.), the Residential Lead-
Based Paint Hazard Reduction Act (42 U.S.C. 4851 et seq.), and implementing regulations at 24
C.F.R. Part 35;
20
(vi) Relocation. The requirements of the Uniform Relocation
Assistance and Real Property Acquisition Policies Act of 1970 (42 U.S.C. 4601, et seq.), and
implementing regulations at 49 C.F.R. Part 24; 24 C.F.R. 570.606; Section 104(d) of the
Housing and Community Development Act of 1974 and implementing regulations at 24 C.F.R.
42 et seq.; and California Government Code Section 7260 et seq. and implementing regulations
at 25 California Code of Regulations Sections 6000 et seq. If and to the extent that the
Rehabilitation results in the permanent or temporary displacement of residential tenants,
homeowners, or businesses, then Borrower shall comply with all applicable local, state, and
federal statutes and regulations with respect to relocation planning, advisory assistance, and
payment of monetary benefits. Borrower shall prepare and submit a relocation plan to the
County for approval. Borrower is solely responsible for payment of any relocation benefits to
any displaced persons and any other obligations associated with complying with such relocation
laws. Borrower shall indemnify, defend (with counsel reasonably chosen by the County), and
hold harmless the County against all claims that arise out of relocation obligations to residential
tenants, homeowners, or businesses permanently or temporarily displaced by the Rehabilitation;
(vii) Discrimination against the Disabled. The requirements of
the Fair Housing Act (42 U.S.C. 3601 et seq.) and implementing regulations at 24 C.F.R. Part
100; Section 504 of the Rehabilitation Act of 1973 (29 U.S.C. 794), and federal regulations
issued pursuant thereto, which prohibit discrimination against the disabled in any federally
assisted program, the requirements of the Architectural Barriers Act of 1968 (42 U.S.C. 4151-
4157) and the applicable requirements of Title II and/or Title III of the Americans with
Disabilities Act of 1990 (42 U.S.C. 12131 et seq.), and federal regulations issued pursuant
thereto;
(viii) Clean Air and Water Acts. The Clean Air Act, as amended,
42 U.S.C. 7401 et seq., the Federal Water Pollution Control Act, as amended, 33 U.S.C. 1251 et
seq., and the regulations of the Environmental Protection Agency with respect thereto, at 40
C.F.R. Part 1500, as amended from time to time;
(ix) Uniform Administrative Requirements. The provisions of
24 C.F.R. 570.502 regarding cost and auditing requirements;
(x) Training Opportunities. The requirements of Section 3 of
the Housing and Urban Development Act of 1968, as amended, 12 U.S.C. 1701u ("Section 3"),
requiring that to the greatest extent feasible opportunities for training and employment be given
to lower income residents of the project area and agreements for work in connection with the
project be awarded to business concerns which are located in, or owned in substantial part by
persons residing in, the areas of the project. Borrower agrees to include the following language
in all subcontracts executed under this Agreement:
(1) The work to be performed under this contract is
subject to the requirements of Section 3 of the Housing and Urban Development Act of 1968, as
amended, 12 U.S.C. 1701u. The purpose of Section 3 is to ensure that employment and other
economic opportunities generated by HUD assistance or HUD-assisted projects covered by
Section 3, shall, to the greatest extent feasible, be directed to low- and very low-income persons,
21
particularly persons who are recipients of HUD assistance for housing.
(2) The parties to this contract agree to comply with
HUD's regulations in 24 C.F.R. Part 135, which implement Section 3. As evidenced by their
execution of this contract, the parties to this contract certify that they are under no contractual or
other impediment that would prevent them from complying with the Part 135 regulations.
(3) The contractor agrees to send to each labor
organization or representative of workers with which the contractor has a collective bargaining
agreement or other understanding, if any, a notice advising the labor organization or workers'
representative of the contractor's commitments under this Section 3 clause; and will post copies
of the notice in conspicuous places at the work site where both employees and applicants for
training and employment positions can see the notice. The notice shall describe the Section 3
preference; shall set forth minimum number and job titles subject to hire; availability of
apprenticeship and training positions; the qualifications for each; the name and location of the
person(s) taking applications for each of the positions; and the anticipated date the work shall
begin.
(4) The contractor agrees to include this Section 3
clause in every subcontract subject to compliance with regulations in 24 C.F.R. Part 135, and
agrees to take appropriate action, as provided in an applicable provision of the subcontract or in
this Section 3 clause, upon a finding that the subcontractor is in violation of the regulations in 24
C.F.R. Part 135. The contractor will not subcontract with any subcontractor where the contractor
has notice or knowledge that the subcontractor has been found in violation of the regulations in
24 C.F.R. Part 135.
(5) The contractor will certify that any vacant
employment positions, including training positions, that are filled (A) after the contractor is
selected but before the contract is executed, and (B) with persons other than those to whom the
regulations of 24 C.F.R. Part 135 require employment opportunities to be directed, were not
filled to circumvent the contractor's obligations under 24 C.F.R. Part 135.
(6) Noncompliance with HUD's regulations in 24
C.F.R. Part 135 may result in sanctions, termination of this contract for default, and debarment or
suspension from future HUD assisted contracts.
(7) With respect to work performed in connection with
Section 3 covered Indian housing assistance, section 7(b) of the Indian Self-Determination and
Education Assistance Act (25 U.S.C. 450e) also applies to the work to be performed under this
contract. Section 7(b) requires that to the greatest extent feasible (i) preference and opportunities
for training and employment shall be given to Indians, and (ii) preference in the award of
contracts and subcontracts shall be given to Indian organizations and Indian-owned Economic
Enterprises. Parties to this contract that are subject to the provisions of Section 3 and section
7(b) agree to comply with Section 3 to the maximum extent feasible, but not in derogation of
compliance with section 7(b).
22
(xi) Labor Standards. The labor requirements set forth in 24
C.F.R. 570.603; the prevailing wage requirements of the Davis-Bacon Act and implementing
rules and regulations (40 U.S.C. 3141-3148); the Copeland "Anti-Kickback" Act (40 U.S.C.
276(c)) which requires that workers be paid at least once a week without any deductions or
rebates except permissible deductions; the Contract Work Hours and Safety Standards Act –
CWHSSA (40 U.S.C. 3701-3708) which requires that workers receive "overtime" compensation
at a rate of 1-1/2 times their regular hourly wage after they have worked forty (40) hours in one
(1) week; and Title 29, Code of Federal Regulations, Subtitle A, Parts 1, 3 and 5 are the
regulations and procedures issued by the Secretary of Labor for the administration and
enforcement of the Davis-Bacon Act, as amended;
(xii) Drug Free Workplace. The requirements of the Drug Free
Workplace Act of 1988 (P.L. 100-690) and implementing regulations at 24 C.F.R. Part 24;
(xiii) Anti-Lobbying; Disclosure Requirements. The disclosure
requirements and prohibitions of 31 U.S.C. 1352 and implementing regulations at 24 C.F.R. Part
87;
(xiv) Historic Preservation. The historic preservation
requirements set forth in the National Historic Preservation Act of 1966, as amended (16 U.S.C.
Section 470) and the procedures set forth in 36 C.F.R. Part 800. If archeological, cultural, or
historic period resources are discovered during construction, all construction work must come to
a halt and Borrower shall immediately notify the County. Borrower shall not shall alter or move
the discovered material(s) until all appropriate procedures for "post-review discoveries" set forth
in Section 106 of the National Historic Preservation Act have taken place, which include, but are
not limited to, consultation with the California State Historic Preservation Officer and evaluation
of the discovered material(s) by a qualified professional archeologist;
(xv) Flood Disaster Protection. The requirements of the Flood
Disaster Protection Act of 1973 (P.L. 93-234) (the "Flood Act"). No portion of the assistance
provided under this Agreement is approved for acquisition or construction purposes as defined
under Section 3(a) of the Flood Act, for use in an area identified by HUD as having special flood
hazards which is not then in compliance with the requirements for participation in the national
flood insurance program pursuant to Section 201(d) of the Flood Act. The use of any assistance
provided under this Agreement for such acquisition or construction in such identified areas in
communities then participating in the National Flood Insurance Program is subject to the
mandatory purchase of flood insurance requirements of Section 102(a) of the Flood Act. If the
Property is located in an area identified by HUD as having special flood hazards and in which
the sale of flood insurance has been made available under the National Flood Insurance Act of
1968, as amended, 42 U.S.C. 4001 et seq., the property owner and its successors or assigns must
obtain and maintain, during the ownership of the Property, such flood insurance as required with
respect to financial assistance for acquisition or construction purposes under -Section 102(s) of
the Flood Act. Such provisions are required notwithstanding the fact that the construction on the
Property is not itself funded with assistance provided under this Agreement.
(xvi) Religious Organizations. If the Borrower is a religious
23
organization, as defined by the CDBG requirements, the Borrower shall comply with all
conditions prescribed by HUD for the use of CDBG Funds by religious organizations, including
the First Amendment of the United States Constitution regarding church/state principles and the
applicable constitutional prohibitions set forth in 24 C.F.R. 570.200(j);
(xvii) Violence Against Women. The requirements of the
Violence Against Women Reauthorization Act of 2013 (Pub. L. 113–4, 127 Stat. 54) applicable
to HUD-funded programs; and
(xviii) HUD Regulations. Any other HUD regulations present or
as may be amended, added, or waived in the future pertaining to the Loan funds.
Section 4.8 Hazardous Materials.
(a) Borrower shall keep and maintain the Property (including but not
limited to, soil and ground water conditions) in compliance with all Hazardous Materials Laws
and may not cause or permit the Property to be in violation of any Hazardous Materials Law.
Borrower may not cause or permit the use, generation, manufacture, storage or disposal of on,
under, or about the Property or transportation to or from the Property of any Hazardous
Materials, except such of the foregoing as may be customarily used in construction of structures
like the Residence or kept and used in and about residential property of this type.
(b) Borrower shall immediately advise the County in writing if at any
time it receives written notice of any Hazardous Materials Claims, and Borrower's discovery of
any occurrence or condition on any real property adjoining or in the vicinity of the Property that
could cause the Property or any part thereof to be classified as "border-zone property" (as
defined in California Health and Safety Code Section 25117.4) under the provision of California
Health and Safety Code, Section 25220 et seq., or any regulation adopted in accordance
therewith, or to be otherwise subject to any restrictions on the ownership, occupancy,
transferability or use of the Property under any Hazardous Materials Law.
(c) The County has the right to join and participate in, as a party if it
so elects, and be represented by counsel acceptable to the County (or counsel of its own choice if
a conflict exists with Borrower) in any legal proceedings or actions initiated in connection with
any Hazardous Materials Claims and to have its reasonable attorneys' fees in connection
therewith paid by Borrower.
(d) Borrower shall indemnify and hold harmless the County and its
board members, supervisors, directors, officers, employees, agents, successors and assigns from
and against any loss, damage, cost, fine, penalty, judgment, award, settlement, expense or
liability, directly or indirectly arising out of or attributable to: (i) any actual or alleged past or
present violation of any Hazardous Materials Law; (ii) any Hazardous Materials Claim; (iii) any
actual or alleged past or present use, generation, manufacture, storage, release, threatened
release, discharge, disposal, transportation, or presence of Hazardous Materials on, under, or
about the Property; (iv) any investigation, cleanup, remediation, removal, or restoration work of
site conditions of the Property relating to Hazardous Materials (whether on the Property or any
24
other property); and (v) the breach of any representation of warranty by or covenant of Borrower
in this Section 4.8, and Section 5.1(l). Such indemnity shall include, without limitation: (x) all
consequential damages; (y) the costs of any required or necessary investigation, repair, cleanup
or detoxification of the Property and the preparation and implementation of any closure, remedial
or other required plans; and (z) all reasonable costs and expenses incurred by the County in
connection with clauses (x) and (y), including but not limited to reasonable attorneys' fees and
consultant fees. This indemnification applies whether or not any government agency has issued
a cleanup order. Losses, claims, costs, suits, liability, and expenses covered by this
indemnification provision include, but are not limited to: (1) losses attributable to diminution in
the value of the Property, (2) loss or restriction of use of rentable space on the Property, (3)
adverse effect on the marketing of any rental space on the Property, and (4) penalties and fines
levied by, and remedial or enforcement actions of any kind issued by any regulatory agency
(including but not limited to the costs of any required testing, remediation, repair, removal,
cleanup or detoxification of the Property and surrounding properties). This obligation to
indemnify will survive termination of this Agreement and will not be diminished or affected in
any respect as a result of any notice, disclosure, knowledge, if any, to or by the County of
Hazardous Materials.
(e) Without the County's prior written consent, which will not be
unreasonably withheld, Borrower may not take any remedial action in response to the presence
of any Hazardous Materials on, under or about the Property, nor enter into any settlement
agreement, consent decree, or other compromise in respect to any Hazardous Material Claims,
which remedial action, settlement, consent decree or compromise might, in the County's
judgment, impair the value of the County's security hereunder; provided, however, that the
County's prior consent is not necessary in the event that the presence of Hazardous Materials on,
under, or about the Property either poses an immediate threat to the health, safety or welfare of
any individual or is of such a nature that an immediate remedial response is necessary and it is
not reasonably possible to obtain the County's consent before taking such action, provided that in
such event Borrower shall notify the County as soon as practicable of any action so taken. The
County agrees not to withhold its consent, where such consent is required hereunder, if: (i) a
particular remedial action is ordered by a court of competent jurisdiction; (ii) Borrower will or
may be subjected to civil or criminal sanctions or penalties if it fails to take a required action;
(iii) Borrower establishes to the satisfaction of the County that there is no reasonable alternative
to such remedial action which would result in less impairment of the County's security
hereunder; or (iv) the action has been agreed to by the County.
(f) Borrower hereby acknowledges and agrees that: (i) this Section is
intended as the County's written request for information (and Borrower's response) concerning
the environmental condition of the Property as required by California Code of Civil Procedure
Section 726.5; and (ii) each representation and warranty in this Agreement (together with any
indemnity obligation applicable to a breach of any such representation and warranty) with
respect to the environmental condition of the Property is intended by the Parties to be an
"environmental provision" for purposes of California Code of Civil Procedure Section 736.
(g) In the event that any portion of the Property is determined to be
"environmentally impaired" (as that term is defined in California Code of Civil Procedure
25
Section 726.5(e)(3)) or to be an "affected parcel" (as that term is defined in California Code of
Civil Procedure Section 726.5(e)(1)), then, without otherwise limiting or in any way affecting the
County's or the trustee's rights and remedies under the Deed of Trust, the County may elect to
exercise its rights under California Code of Civil Procedure Section 726.5(a) to: (i) waive its
lien on such environmentally impaired or affected portion of the Property; and (ii) exercise, (1)
the rights and remedies of an unsecured creditor, including reduction of its claim against
Borrower to judgment, and (2) any other rights and remedies permitted by law. For purposes of
determining the County's right to proceed as an unsecured creditor under California Code of
Civil Procedure Section 726.5(a), Borrower will be deemed to have willfully permitted or
acquiesced in a release or threatened release of Hazardous Materials, within the meaning of
California Code of Civil Procedure Section 726.5(d)(1), if the release or threatened release of
Hazardous Materials was knowingly or negligently caused or contributed to by any lessee,
occupant, or user of any portion of the Property and Borrower knew or should have known of the
activity by such lessee, occupant, or user which caused or contributed to the release or threatened
release. All costs and expenses, including (but not limited to) attorneys' fees, incurred by the
County in connection with any action commenced under this paragraph, including any action
required by California Code of Civil Procedure Section 726.5(b) to determine the degree to
which the Property is environmentally impaired, plus interest thereon at the Default Rate, until
paid, will be added to the indebtedness secured by the Deed of Trust and is due and payable to
the County upon its demand made at any time following the conclusion of such action.
Section 4.9 Maintenance; Damage and Destruction.
(a) During the course of both rehabilitation and operation of the
Residence, Borrower shall maintain the Residence and the Property in good repair and in a neat,
clean and orderly condition. If there arises a condition in contravention of this requirement, and
if Borrower has not cured such condition within thirty (30) days after receiving a County notice
of such a condition, then in addition to any other rights available to the County, the County may
perform all acts necessary to cure such condition, and to establish or enforce a lien or other
encumbrance against the Property, subject to the provisions provided in subsection (b) below.
(b) Subject to the requirements of senior lenders, and if economically
feasible in the County's judgment after consultation with Borrower, if any improvement now or
in the future on the Property is damaged or destroyed, then Borrower shall, at its cost and
expense, diligently undertake to repair or restore such improvement consistent with the plans and
specifications approved by the County with such changes as have been approved by the County.
Such work or repair is to be commenced no later than the later of one hundred twenty (120) days,
or such longer period approved by the County in writing, after the damage or loss occurs or thirty
(30) days following receipt of the insurance proceeds, and is to be complete within one (1) year
thereafter. Any insurance proceeds collected for such damage or destruction are to be applied to
the cost of such repairs or restoration and, if such insurance proceeds are insufficient for such
purpose, then Borrower shall make up the deficiency. If Borrower does not promptly make such
repairs then any insurance proceeds collected for such damage or destruction are to be promptly
delivered by Borrower to the County as a special repayment of the Loan, subject to the rights of
the senior lenders, if any.
26
Section 4.10 Fees and Taxes.
Borrower is solely responsible for payment of all fees, assessments, taxes, charges, and
levies imposed by any public authority or utility company with respect to the Property or the
Residence, and shall pay such charges prior to delinquency. However, Borrower is not required
to pay and discharge any such charge so long as: (i) the legality thereof is being contested
diligently and in good faith and by appropriate proceedings; and (ii) if requested by the County,
Borrower deposits with the County any funds or other forms of assurance that the County in
good faith from time to time determines appropriate to protect the County from the consequences
of the contest being unsuccessful.
Section 4.11 Notice of Litigation.
Borrower shall promptly notify the County in writing of any litigation that has the
potential to materially affect Borrower or the Property and of any claims or disputes that involve
a material risk of such litigation.
Section 4.12 Operation of Development as Affordable Housing.
Borrower shall operate the Residence as affordable housing consistent with: (i) HUD's
requirements for use of CDBG Funds; (ii) the Regulatory Agreement; and (iii) any other
regulatory requirements imposed on Borrower.
Section 4.13 Nondiscrimination.
(a) Borrower covenants by and for itself and its successors and assigns
that there will be no discrimination against or segregation of a person or of a group of persons on
account of race, color, religion, creed, age (except for lawful senior housing in accordance with
state and federal law), familial status, disability, sex, sexual orientation, marital status, ancestry
or national origin in the sale, lease, sublease, transfer, use, occupancy, tenure or enjoyment of the
Property, nor may Borrower or any person claiming under or through Borrower establish or
permit any such practice or practices of discrimination or segregation with reference to the
selection, location, number, use or occupancy of tenants, lessees, subtenants, sublessees or
vendees in the Property. The foregoing covenant will run with the land.
(b) Nothing in this Section prohibits Borrower from requiring the
Residence to be available to and occupied by income eligible households in accordance with the
Regulatory Agreement.
Section 4.14 Transfer.
(a) For purposes of this Agreement, "Transfer" means any sale,
assignment, or transfer, whether voluntary or involuntary, of: (i) any rights and/or duties under
this Agreement; and/or (ii) any interest in the Property, including (but not limited to) a fee simple
interest, a joint tenancy interest, a life estate, a partnership interest, a leasehold interest, a security
interest, or an interest evidenced by a land contract by which possession of the Property is
27
transferred and Borrower retains title. The term "Transfer" excludes the leasing of the Residence
to an occupant in compliance with the Regulatory Agreement.
(b) Except as otherwise permitted in this Section 4.14, no Transfer is
permitted without the prior written consent of the County, which the County may withhold in its
sole discretion. The Loan will automatically accelerate and be due in full upon any Transfer
made without the prior written consent of the County.
Section 4.15 Insurance Requirements.
(a) Borrower shall maintain the following insurance coverage
throughout the Term of the Loan:
(i) Workers' Compensation insurance to the extent required by
law, including Employer's Liability coverage, with limits not less than One Million Dollars
($1,000,000) each accident.
(ii) Commercial General Liability insurance with limits not less
than Two Million Dollars ($2,000,000) each occurrence combined single limit for Bodily Injury
and Property Damage, including coverages for Contractual Liability, Personal Injury, Broadform
Property Damage, Products and Completed Operations.
(iii) Automobile Liability insurance with limits not less than
One Million Dollars ($1,000,000) each occurrence combined single limit for Bodily Injury and
Property Damage, including coverages for owned, non-owned and hired vehicles, as applicable.
(iv) Builders' Risk insurance during the course of construction,
and upon completion of construction, property insurance covering the Residence, in form
appropriate for the nature of such property, covering all risks of loss, excluding earthquake, for
one hundred percent (100%) of the replacement value, with deductible, if any, acceptable to the
County, naming the County as a Loss Payee, as its interests may appear. Flood insurance must
be obtained if required by applicable federal regulations.
(v) Commercial crime insurance covering all officers and
employees, for loss of Loan proceeds caused by dishonesty, in an amount approved by the
County, naming the County a Loss Payee, as its interests may appear.
(b) Borrower shall cause any general contractor, agent, or
subcontractor working on the Development under direct contract with Borrower or subcontract to
maintain insurance of the types and in at least the minimum amounts described in subsections (i),
(ii), and (iii) above, except that the limit of liability for commercial general liability insurance for
subcontractors must be One Million Dollars ($1,000,000), and must require that such insurance
will meet all of the general requirements of subsections (d) and (e) below.
(c) The required insurance must be provided under an occurrence
form, and Borrower shall maintain the coverage described in subsection (a) continuously
28
throughout the Term. Should any of the required insurance be provided under a form of
coverage that includes an annual aggregate limit or provides that claims investigation or legal
defense costs be included in such annual aggregate limit, such annual aggregate limit must be
three times the occurrence limits specified above.
(d) Commercial General Liability, Automobile Liability and Property
insurance policies must be endorsed to name as an additional insured the County and its officers,
agents, employees and members of the County Board of Supervisors.
(e) All policies and bonds are to contain: (i) the agreement of the
insurer to give the County at least thirty (30) days' notice prior to cancellation (including,
without limitation, for non-payment of premium) or any material change in said policies; (ii) an
agreement that such policies are primary and non-contributing with any insurance that may be
carried by the County; (iii) a provision that no act or omission of Borrower shall affect or limit
the obligation of the insurance carrier to pay the amount of any loss sustained; and (iv) a waiver
by the insurer of all rights of subrogation against the County and its authorized parties in
connection with any loss or damage thereby insured against.
Section 4.16 Anti-Lobbying Certification.
(a) Borrower certifies, to the best of Borrower's knowledge or belief,
that:
(i) No Federal appropriated funds have been paid or will be
paid, by or on behalf of it, to any person for influencing or attempting to influence an officer or
employee of any agency, a Member of Congress, an officer or employee of Congress, or an
employee of a Member of Congress in connection with the awarding of any Federal contract, the
making of any Federal grant, the making of any Federal loan, the entering into of any
cooperative agreement, and the extension, continuation, renewal, amendment, or modification of
any Federal contract, grant, loan, or cooperative agreement;
(ii) If any funds other than Federal appropriated funds have
been paid or will be paid to any person for influencing or attempting to influence an officer or
employee of any agency, a Member of Congress, an officer or employee of Congress, or an
employee of a Member of Congress in connection with the awarding of any Federal contract,
grant, loan, or cooperative agreement, it will complete and submit Standard Form-LLL,
Disclosure Form to Report Lobbying, in accordance with its instructions.
(b) This certification is a material representation of fact upon which
reliance was placed when this Agreement was made or entered into. Submission of this
certification is a prerequisite for making or entering into this Agreement imposed by Section
1352, Title 31, U.S. Code. Any person who fails to file the required certification shall be subject
to a civil penalty of not less than Ten Thousand Dollars ($10,000) and no more than One
Hundred Thousand Dollars ($100,000) for such failure.
Section 4.17 Covenants Regarding Approved Financing.
29
(a) Borrower shall promptly pay the principal and interest when due
on any Approved Financing.
(b) Borrower shall promptly notify the County in writing of the
existence of any default under any documents evidencing Approved Financing whether or not a
default has been declared by the lender, and provide the County copies of any notice of default.
(c) Borrower may not amend, modify, supplement, cancel or terminate
any documents related to any loan that is part of the Approved Financing without the prior
written consent of the County except for amendments solely to effectuate Transfers permitted
under Section 4.14 above.
(d) Borrower may not incur any indebtedness of any kind other than
Approved Financing or encumber the Property with any liens (other than liens for Approved
Financing approved by the County) without the prior written consent of the County.
(e) Borrower may not enter into any contracts with provisions that
conflict with the provisions of this Agreement.
ARTICLE 5 REPRESENTATIONS AND WARRANTIES OF BORROWER
Section 5.1 Representations and Warranties.
Borrower hereby represents and warrants to the County as follows and acknowledges,
understands, and agrees that the representations and warranties set forth in this Article 5 are
deemed to be continuing during all times when any portion of the Loan remains outstanding:
(a) Organization. Borrower is duly organized, validly existing and in
good standing under the laws of the State of California and has the power and authority to own
its property and carry on its business as now being conducted.
(b) Authority of Borrower. Borrower has full power and authority to
execute and deliver this Agreement and to make and accept the borrowings contemplated
hereunder, to execute and deliver the Loan Documents and all other documents or instruments
executed and delivered, or to be executed and delivered, pursuant to this Agreement, and to
perform and observe the terms and provisions of all of the above.
(c) Authority of Persons Executing Documents. This Agreement and
the Loan Documents and all other documents or instruments executed and delivered, or to be
executed and delivered, pursuant to this Agreement have been executed and delivered by persons
who are duly authorized to execute and deliver the same for and on behalf of Borrower, and all
actions required under Borrower's organizational documents and applicable governing law for
the authorization, execution, delivery and performance of this Agreement and the Loan
Documents and all other documents or instruments executed and delivered, or to be executed and
delivered, pursuant to this Agreement, have been duly taken.
30
(d) Valid Binding Agreements. The Loan Documents and all other
documents or instruments executed and delivered pursuant to or in connection with this
Agreement constitute or, if not yet executed or delivered, will when so executed and delivered
constitute, legal, valid and binding obligations of Borrower enforceable against it in accordance
with their respective terms.
(e) No Breach of Law or Agreement. Neither the execution nor
delivery of the Loan Documents or of any other documents or instruments executed and
delivered, or to be executed or delivered, pursuant to this Agreement, nor the performance of any
provision, condition, covenant or other term hereof or thereof, will: (i) conflict with or result in a
breach of any statute, rule or regulation, or any judgment, decree or order of any court, board,
commission or agency whatsoever that is binding on Borrower, or conflict with any provision of
the organizational documents of Borrower, or conflict with any agreement to which Borrower is
a party; or (ii) result in the creation or imposition of any lien upon any assets or property of
Borrower, other than liens established pursuant hereto.
(f) Compliance with Laws; Consents and Approvals. The
Rehabilitation will comply with all applicable laws, ordinances, rules and regulations of federal,
state and local governments and agencies and with all applicable directions, rules and regulations
of the fire marshal, health officer, building inspector and other officers of any such government
or agency.
(g) Pending Proceedings. Borrower is not in default under any law or
regulation or under any order of any court, board, commission or agency whatsoever, and there
are no claims, actions, suits or proceedings pending or, to the knowledge of Borrower, threatened
against or affecting Borrower or the Development, at law or in equity, before or by any court,
board, commission or agency whatsoever which might, if determined adversely to Borrower,
materially affect Borrower's ability to repay the Loan or impair the security to be given to the
County pursuant hereto.
(h) Title to Land. At the time of recordation of the Deed of Trust,
Borrower will have good and marketable fee title to the Development and there will exist thereon
or with respect thereto no mortgage, lien, pledge or other encumbrance of any character
whatsoever other than liens for current real property taxes and liens in favor of the County or
approved in writing by the County.
(i) Financial Statements. The financial statements of Borrower and
other financial data and information furnished by Borrower to the County fairly and accurately
present the information contained therein. As of the date of this Agreement, there has not been
any material adverse change in the financial condition of Borrower from that shown by such
financial statements and other data and information.
(j) Sufficient Funds. Borrower holds sufficient funds and/or binding
commitments for sufficient funds to complete the rehabilitation of the Development in
accordance with the terms of this Agreement.
31
(k) Taxes. Borrower and its subsidiaries have filed all federal and
other material tax returns and reports required to be filed, and have paid all federal and other
material taxes, assessments, fees and other governmental charges levied or imposed upon them
or their income or the Property otherwise due and payable, except those that are being contested
in good faith by appropriate proceedings and for which adequate reserves have been provided in
accordance with generally accepted accounting principles. There is no proposed tax assessment
against Borrower or any of its subsidiaries that could, if made, be reasonably expected to have a
material adverse effect on the property, liabilities (actual or contingent), operations, condition
(financial or otherwise) or prospects of Borrower and its subsidiaries, taken as a whole, or which
could result in (i) a material impairment of the ability of Borrower to perform under any loan
document to which it is a party, or (ii) a material adverse effect upon the legality, validity,
binding effect or enforceability against Borrower of any Loan Document.
(l) Hazardous Materials. To the best of Borrower's knowledge, except
as disclosed in writing by Borrower to the County prior to the date of this Agreement: (i) no
Hazardous Material has been disposed of, stored on, discharged from, or released to or from, or
otherwise now exists in, on, under, or around, the Property; (ii) neither the Property nor
Borrower is in violation of any Hazardous Materials Law; and (iii) neither the Property nor
Borrower is subject to any existing, pending or threatened Hazardous Materials Claims.
ARTICLE 6 DEFAULT AND REMEDIES
Section 6.1 Events of Default.
Any one or more of the following constitutes an "Event of Default" by Borrower under
this Agreement:
(a) Failure to Construct. If Borrower fails to obtain permits, or to
commence and prosecute the Rehabilitation to completion, within the times set forth in Article 3
above.
(b) Failure to Make Payment. If Borrower fails to make any payment
when such payment is due pursuant to the Loan Documents.
(c) Breach of Covenants. If Borrower fails to duly perform, comply
with, or observe any other condition, term, or covenant contained in this Agreement (other than
as set forth in Section 6.1(a) and Section 6.1(b), and Section 6.1(d) through Section 6.1(l)), or in
any of the other Loan Documents, and Borrower fails to cure such default within thirty (30) days
after receipt of written notice thereof from the County to Borrower.
(d) Default Under Other Loans. If a default is declared under any
other financing for the Development by the lender of such financing and such default remains
uncured following any applicable notice and cure period.
(e) Insolvency. If a court having jurisdiction makes or enters any
32
decree or order: (i) adjudging Borrower to be bankrupt or insolvent; (ii) approving as properly
filed a petition seeking reorganization of Borrower, or seeking any arrangement for Borrower
under the bankruptcy law or any other applicable debtor's relief law or statute of the United
States or any state or other jurisdiction; (iii) appointing a receiver, trustee, liquidator, or assignee
of Borrower in bankruptcy or insolvency or for any of their properties; (iv) directing the winding
up or liquidation of Borrower if any such decree or order described in clauses (i) to (iv),
inclusive, is unstayed or undischarged for a period of ninety (90) calendar days; or (v) Borrower
admits in writing its inability to pay its debts as they fall due or will have voluntarily submitted
to or filed a petition seeking any decree or order of the nature described in clauses (i) to (iv),
inclusive. The occurrence of any of the Events of Default in this paragraph will act to accelerate
automatically, without the need for any action by the County, the indebtedness evidenced by the
Note.
(f) Assignment; Attachment. If Borrower assigns its assets for the
benefit of its creditors or suffers a sequestration or attachment of or execution on any substantial
part of its property, unless the property so assigned, sequestered, attached or executed upon is
returned or released within ninety (90) calendar days after such event or, if sooner, prior to sale
pursuant to such sequestration, attachment, or execution. The occurrence of any of the events of
default in this paragraph shall act to accelerate automatically, without the need for any action by
the County, the indebtedness evidenced by the Note.
(g) Suspension; Termination. If Borrower voluntarily suspends its
business or, the partnership is dissolved or terminated, other than a technical termination of the
partnership for tax purposes.
(h) Liens on Property and the Development. If any claim of lien
(other than liens approved in writing by the County) is filed against the Development or any part
thereof, or any interest or right made appurtenant thereto, or the service of any notice to withhold
proceeds of the Loan and the continued maintenance of said claim of lien or notice to withhold
for a period of twenty (20) days, without discharge or satisfaction thereof or provision therefor
(including, without limitation, the posting of bonds) satisfactory to the County.
(i) Condemnation. If there is a condemnation, seizure, or
appropriation of all or the substantial part of the Property.
(j) Unauthorized Transfer. If any Transfer occurs other than as
permitted pursuant to Section 4.14.
(k) Representation or Warranty Incorrect. If any Borrower
representation or warranty contained in this Agreement, or in any application, financial
statement, certificate, or report submitted to the County in connection with any of the Loan
Documents, proves to have been incorrect in any material respect when made.
(l) Applicability to General Partner. The occurrence of any of the
events set forth in Section 6.1 (e), through Section 6.1 (g) in relation to Borrower's managing
general partner, unless the removal and replacement of the Borrower's managing general partner
33
in accordance with Section 4.14(f), within the time frame set forth in Section 6.1(c) cures such a
default.
Section 6.2 Remedies.
Upon the occurrence of an Event of Default and until such Event of Default is cured or
waived, the County is relieved of any obligation to disburse any portion of the Loan. In addition,
upon the occurrence of an Event of Default and following the expiration of all applicable notice
and cure periods the County may proceed with any and all remedies available to it under law,
this Agreement, and the other Loan Documents. Such remedies include but are not limited to the
following:
(a) Acceleration of Note. The County may cause all indebtedness of
Borrower to the County under this Agreement and the Note, together with any accrued interest
thereon, to become immediately due and payable. Borrower waives all right to presentment,
demand, protest or notice of protest or dishonor. The County may proceed to enforce payment of
the indebtedness and to exercise any or all rights afforded to the County as a creditor and secured
party under the law including the Uniform Commercial Code, including foreclosure under the
Deed of Trust. Borrower is liable to pay the County on demand all reasonable expenses, costs
and fees (including, without limitation, reasonable attorney's fees and expenses) paid or incurred
by the County in connection with the collection of the Loan and the preservation, maintenance,
protection, sale, or other disposition of the security given for the Loan.
(b) Specific Performance. The County has the right to mandamus or
other suit, action or proceeding at law or in equity to require Borrower to perform its obligations
and covenants under the Loan Documents or to enjoin acts on things that may be unlawful or in
violation of the provisions of the Loan Documents.
(c) Right to Cure at Borrower's Expense. The County has the right
(but not the obligation) to cure any monetary default by Borrower under a loan other than the
Loan. Upon demand therefor, Borrower shall reimburse the County for any funds advanced by
the County to cure such monetary default by Borrower, together with interest thereon from the
date of expenditure until the date of reimbursement at the Default Rate.
Section 6.3 Right of Contest.
Borrower may contest in good faith any claim, demand, levy, or assessment the assertion
of which would constitute an Event of Default hereunder. Any such contest is to be prosecuted
diligently and in a manner unprejudicial to the County or the rights of the County hereunder.
Section 6.4 Remedies Cumulative.
No right, power, or remedy given to the County by the terms of this Agreement or the
other Loan Documents is intended to be exclusive of any other right, power, or remedy; and each
and every such right, power, or remedy is cumulative and in addition to every other right, power,
or remedy given to the County by the terms of any such instrument, or by any statute or
34
otherwise against Borrower and any other person. Neither the failure nor any delay on the part
of the County to exercise any such rights and remedies will operate as a waiver thereof, nor does
any single or partial exercise by the County of any such right or remedy preclude any other or
further exercise of such right or remedy, or any other right or remedy.
ARTICLE 7 GENERAL PROVISIONS
Section 7.1 Relationship of Parties.
Nothing contained in this Agreement is to be interpreted or understood by any of the
Parties, or by any third persons, as creating the relationship of employer and employee, principal
and agent, limited or general partnership, or joint venture between the County and Borrower or
its agents, employees or contractors, and Borrower will at all times be deemed an independent
contractor and to be wholly responsible for the manner in which it or its agents, or both, perform
the services required of it by the terms of this Agreement. Borrower has and retains the right to
exercise full control of employment, direction, compensation, and discharge of all persons
assisting in the performance of services under the Agreement. In regards to the rehabilitation
and operation of the Residence, Borrower is solely responsible for all matters relating to payment
of its employees, including compliance with Social Security, withholding, and all other laws and
regulations governing such matters, and must include requirements in each contract that
contractors are solely responsible for similar matters relating to their employees. Borrower is
solely responsible for its own acts and those of its agents and employees.
Section 7.2 No Claims.
Nothing contained in this Agreement creates or justifies any claim against the County by
any person that Borrower may have employed or with whom Borrower may have contracted
relative to the purchase of materials, supplies or equipment, or the furnishing or the performance
of any work or services with respect to the purchase of the Property, the rehabilitation or
operation of the Residence, and Borrower shall include similar requirements in any contracts
entered into for the rehabilitation or operation of the Residence.
Section 7.3 Amendments.
No alteration or variation of the terms of this Agreement is valid unless made in writing
by the parties. The County Deputy Director, Department of Conservation and Development is
authorized to execute on behalf of the County amendments to the Loan Documents or amended
and restated Loan Documents as long as any discretionary change in the amount or terms of this
Agreement is approved by the County's Board of Supervisors.
Section 7.4 Indemnification.
Borrower shall indemnify, defend and hold the County and its board members,
supervisors, directors, officers, employees, agents, successors and assigns harmless against any
and all claims, suits, actions, losses and liability of every kind, nature and description made
against it and expenses (including reasonable attorneys' fees) which arise out of or in connection
35
with this Agreement, including but not limited to the purchase of the Property and the
rehabilitation, marketing and operation of the Residence, except to the extent such claim arises
from the gross negligence or willful misconduct of the County, its agents, and its employees.
The provisions of this Section will survive the expiration of the Term and the reconveyance of
the Deed of Trust.
Section 7.5 Non-Liability of County Officials, Employees and Agents.
No member, official, employee or agent of the County is personally liable to Borrower in
the event of any default or breach of this Agreement by the County or for any amount that may
become due from the County pursuant to this Agreement.
Section 7.6 No Third Party Beneficiaries.
There are no third party beneficiaries to this Agreement.
Section 7.7 Discretion Retained by County.
The County's execution of this Agreement in no way limits any discretion the County
may have in the permit and approval process related to the Rehabilitation.
Section 7.8 Conflict of Interest.
(a) Except for approved eligible administrative or personnel costs, no
person described in Section 7.8(b) below who exercises or has exercised any functions or
responsibilities with respect to the activities funded pursuant to this Agreement or who is in a
position to participate in a decision-making process or gain inside information with regard to
such activities, may obtain a financial interest or benefit from the activity, or have a financial
interest in any contract, subcontract or agreement with respect thereto, or the proceeds
thereunder, either for themselves or those with whom they have immediate family or business
ties, during, or at any time after, such person's tenure. Borrower shall exercise due diligence to
ensure that the prohibition in this Section 7.8(a) is followed.
(b) The conflict of interest provisions of Section 7.8(a) above apply to
any person who is an employee, agent, consultant, officer, or elected or appointed official of the
County.
(c) In accordance with California Government Code Section 1090 and
the Political Reform Act, California Government Code section 87100 et seq., no person who is a
director, officer, partner, trustee or employee or consultant of Borrower, or immediate family
member of any of the preceding, may make or participate in a decision, made by the County or a
County board, commission or committee, if it is reasonably foreseeable that the decision will
have a material effect on any source of income, investment or interest in real property of that
person or Borrower. Interpretation of this section is governed by the definitions and provisions
used in the Political Reform Act, California Government Code Section 87100 et seq., its
implementing regulations manual and codes, and California Government Code Section 1090.
36
(d) Borrower shall comply with the conflict of interest provisions set
forth in 24 C.F.R. 570.611.
Section 7.9 Notices, Demands and Communications.
All notices required or permitted by any provision of this Agreement must be in writing
and sent by registered or certified mail, postage prepaid, return receipt requested, or delivered by
express delivery service, return receipt requested, or delivered personally, to the principal office
of the Parties as follows:
County: County of Contra Costa
Department of Conservation and Development
30 Muir Road
Martinez, CA 94553
Attention: Affordable Housing Program Manager
Borrower: Richmond Neighborhood Housing Services
12972 San Pablo Avenue
Richmond, CA 94805
Attention: Executive Director
Such written notices, demands and communications may be sent in the same manner to
such other addresses as the affected party may from time to time designate by mail as provided
in this Section. Receipt will be deemed to have occurred on the date shown on a written receipt
as the date of delivery or refusal of delivery (or attempted delivery if undeliverable).
Section 7.10 Applicable Law.
This Agreement is governed by the laws of the State of California.
Section 7.11 Parties Bound.
Except as otherwise limited herein, this Agreement binds and inures to the benefit of the
parties and their heirs, executors, administrators, legal representatives, successors, and assigns.
This Agreement is intended to run with the land and to bind Borrower and its successors and
assigns in the Property and the Residence for the entire Term, and the benefit hereof is to inure to
the benefit of the County and its successors and assigns.
Section 7.12 Attorneys' Fees.
If any lawsuit is commenced to enforce any of the terms of this Agreement, the prevailing
party will have the right to recover its reasonable attorneys' fees and costs of suit from the other
party.
Section 7.13 Severability.
37
If any term of this Agreement is held by a court of competent jurisdiction to be invalid,
void or unenforceable, the remainder of the provisions will continue in full force and effect
unless the rights and obligations of the parties have been materially altered or abridged by such
invalidation, voiding or unenforceability.
Section 7.14 Force Majeure.
In addition to specific provisions of this Agreement, performance by either party will not
be deemed to be in default where delays or defaults are due to war, insurrection, strikes, lock-
outs, riots, floods, earthquakes, fires, quarantine restrictions, freight embargoes, lack of
transportation, or court order. An extension of time for any cause will be deemed granted if
notice by the party claiming such extension is sent to the other within ten (10) days from the
commencement of the cause and such extension of time is not rejected in writing by the other
party within ten (10) days after receipt of the notice. In no event will the County be required to
agree to cumulative delays in excess of one hundred eighty (180) days.
Section 7.15 Waivers.
Any waiver by the County of any obligation or condition in this Agreement must be in
writing. No waiver will be implied from any delay or failure by the County to take action on any
breach or default of Borrower or to pursue any remedy allowed under this Agreement or
applicable law. Any extension of time granted to Borrower to perform any obligation under this
Agreement does not operate as a waiver or release from any of its obligations under this
Agreement. Consent by the County to any act or omission by Borrower may not be construed to
be consent to any other or subsequent act or omission or to waive the requirement for the
County's written consent to future waivers.
Section 7.16 Title of Parts and Sections.
Any titles of the sections or subsections of this Agreement are inserted for convenience of
reference only and are to be disregarded in interpreting any part of the Agreement's provisions.
Section 7.17 Entire Understanding of the Parties.
The Loan Documents and the CDBG Project Agreement constitute the entire
agreement of the parties with respect to the Loan. If there is a conflict between the CDBG
Project Agreement and the Loan Documents, the terms of the Loan Documents will prevail.
Section 7.18 Multiple Originals; Counterpart.
This Agreement may be executed in multiple originals, each of which is deemed
to be an original, and may be signed in counterparts.
Remainder of Page Left Intentionally Blank
38
The parties are executing this Agreement as of the date first above written.
COUNTY:
COUNTY OF CONTRA COSTA, a political
subdivision of the State of California
By: _________________________________
John Kopchik
Director, Department of Conservation
and Development
APPROVED AS TO FORM:
SHARON L. ANDERSON
County Counsel
By: _________________________________
Kathleen Andrus
Deputy County Counsel
BORROWER:
Richmond Housing Neighborhood Services
By: _________________________________
Nikki Beasly
Executive Director
A-1
EXHIBIT A
LEGAL DESCRIPTION OF THE PROPERTY
A.P.N.:
B-1
EXHIBIT B
WORK TO BE PERFORMED
C-1
EXHIBIT C
NEPA MITIGATIONS
C-2
EXHIBIT D
APPROVED REHABILITATION BUDGET
i
TABLE OF CONTENTS
ARTICLE 1 DEFINITIONS AND EXHIBITS ......................................................................... 3
Section 1.1 Definitions................................................................................................... 3
Section 1.2 Exhibits. ...................................................................................................... 6
ARTICLE 2 LOAN PROVISIONS ........................................................................................... 6
Section 2.1 Loan. ........................................................................................................... 6
Section 2.2 Interest......................................................................................................... 6
Section 2.3 Use of Loan Funds. ..................................................................................... 7
Section 2.4 Security. ...................................................................................................... 7
Section 2.5 Conditions Precedent to Disbursement of Loan Funds............................... 7
Section 2.6 Conditions Precedent to Disbursement of Retention. ................................. 8
Section 2.7 Repayment Schedule. .................................................................................. 9
Section 2.8 Non-Recourse. .......................................................................................... 10
ARTICLE 3 REHABILITATION OF THE RESIDENCE ..................................................... 10
Section 3.1 Permits and Approvals. ............................................................................. 10
Section 3.2 Bid Package. ............................................................................................. 10
Section 3.3 Construction Contract. .............................................................................. 10
Section 3.4 Commencement of Construction. ............................................................. 11
Section 3.5 Completion of Construction. ..................................................................... 11
Section 3.6 Changes; Construction Pursuant to Plans and Laws. ................................ 11
Section 3.7 State Prevailing Wages. ............................................................................ 12
Section 3.8 Accessibility. ............................................................................................. 13
Section 3.9 Marketing Plan. ......................................................................................... 14
Section 3.10 Equal Opportunity. .................................................................................... 14
Section 3.11 Minority and Women-Owned Contractors. .............................................. 14
Section 3.12 Progress Reports. ...................................................................................... 14
Section 3.13 Construction Responsibilities. .................................................................. 15
Section 3.14 Mechanics Liens, Stop Notices, and Notices of Completion.................... 15
Section 3.15 Inspections. ............................................................................................... 15
Section 3.16 Approved Development Budget; Revisions to Budget. ............................ 16
Section 3.17 NEPA Mitigation Requirements. .............................................................. 16
ARTICLE 4 LOAN REQUIREMENTS .................................................................................. 16
Section 4.1 Reserve Accounts...................................................................................... 16
Section 4.2 Financial Accountings and Post-Completion Audits. ............................... 16
Section 4.3 Approval of Annual Operating Budget. .................................................... 17
Section 4.4 Information. .............................................................................................. 17
Section 4.5 Records. .................................................................................................... 17
Section 4.6 County Audits. .......................................................................................... 18
Section 4.7 CDBG Requirements. ............................................................................... 19
ii
Section 4.8 Hazardous Materials. ................................................................................ 23
Section 4.9 Maintenance; Damage and Destruction. ................................................... 25
Section 4.10 Fees and Taxes. ......................................................................................... 26
Section 4.11 Notice of Litigation. .................................................................................. 26
Section 4.12 Operation of Development as Affordable Housing. ................................. 26
Section 4.13 Nondiscrimination..................................................................................... 26
Section 4.14 Transfer. .................................................................................................... 26
Section 4.15 Insurance Requirements. ........................................................................... 27
Section 4.16 Anti-Lobbying Certification. .................................................................... 28
Section 4.17 Covenants Regarding Approved Financing. ............................................. 28
ARTICLE 5 REPRESENTATIONS AND WARRANTIES OF BORROWER ..................... 29
Section 5.1 Representations and Warranties. ............................................................... 29
ARTICLE 6 DEFAULT AND REMEDIES ............................................................................ 31
Section 6.1 Events of Default. ..................................................................................... 31
Section 6.2 Remedies. .................................................................................................. 33
Section 6.3 Right of Contest. ....................................................................................... 33
Section 6.4 Remedies Cumulative. .............................................................................. 33
ARTICLE 7 GENERAL PROVISIONS .................................................................................. 34
Section 7.1 Relationship of Parties. ............................................................................. 34
Section 7.2 No Claims. ................................................................................................ 34
Section 7.3 Amendments. ............................................................................................ 34
Section 7.4 Indemnification. ........................................................................................ 34
Section 7.5 Non-Liability of County Officials, Employees and Agents...................... 35
Section 7.6 No Third Party Beneficiaries. ................................................................... 35
Section 7.7 Discretion Retained By County. ............................................................... 35
Section 7.8 Conflict of Interest. ................................................................................... 35
Section 7.9 Notices, Demands and Communications. ................................................. 36
Section 7.10 Applicable Law. ........................................................................................ 36
Section 7.11 Parties Bound. ........................................................................................... 36
Section 7.12 Attorneys' Fees. ......................................................................................... 36
Section 7.13 Severability. .............................................................................................. 36
Section 7.14 Force Majeure. .......................................................................................... 37
Section 7.15 Waivers. .................................................................................................... 37
Section 7.16 Title of Parts and Sections. ....................................................................... 37
Section 7.17 Entire Understanding of the Parties. ......................................................... 37
Section 7.18 Multiple Originals; Counterpart. ............................................................... 37
EXHIBIT A LEGAL DESCRIPTION OF THE PROPERTY
EXHIBIT B WORK TO BE PERFORMED
EXHIBIT C NEPA MITIGATIONS
EXHIBIT D APPROVED REHABILITATION BUDGET
CDBG LOAN AGREEMENT
Between
COUNTY OF CONTRA COSTA
And
Richmond Neighborhood Housing Services, Inc.
Dated ___________, 20__
1
RNHS SINGLE FAMILY HOME REHABILITATION
CDBG LOAN AGREEMENT – Senior lender: Cathay Bank
ADMINISTRATIVE COVER SHEET
(Remove Upon Completion)
BLANK LINES: CHECKLIST
______ Property address, p. 1, 3rd line
______ Date of Agreement, p. 1, first sentence
______ Property address, p. 1, Recital C
______ Amount of Loan, p. 1, Recital E
______ Name of Title Company, p. 4
______ Loan Amount less $5,000, p. 7, Conditions precedent to disbursement
______ Due date, p. 10, first line
______ Date to pull permits, p. 10, Sec 3.1
______ Date to complete construction, p. 11, Sec 3.5
______ Signatures, p. 39
2
CDBG LOAN AGREEMENT
Richmond Rehabilitation Program
[address] Street, Richmond
This CDBG Loan Agreement (the "Agreement") is dated ________, 20__, and is between
the COUNTY OF CONTRA COSTA, a political subdivision of the State of California (the
"County"), and Richmond Neighborhood Housing Services, Inc., a nonprofit public benefit
corporation ("Borrower").
RECITALS
A. Defined terms used but not defined in these recitals are as defined in Article 1 of
this Agreement.
B. The County has received funds from the United States Department of Housing
and Urban Development ("HUD") under Title I of the Housing and Community Development
Act of 1974, as amended ("CDBG Funds"). The CDBG Funds must be used by the County in
accordance with 24 C.F.R. Part 570.
C. Borrower owns the real property commonly known as [address] Street, located in
the City of Richmond, County of Contra Costa, State of California, as more particularly
described in Exhibit A (the "Property"). Borrower intends to rehabilitate the single family home
currently existing on the Property (the "Residence"), for rental to a very low or low income
household. The work being performed to rehabilitate the Residence is described in Exhibit B
(such work, the "Rehabilitation").
D. The County and Borrower are parties to a CDBG Project Agreement 18-58-HSG,
dated July 1, 2018 (the "CDBG Project Agreement"), pursuant to which the County agreed to
lend CDBG Funds to Borrower to assist in the rehabilitation of the Residence.
E. In furtherance of the CDBG Project Agreement Borrower desires to borrow from
the County _____________ Dollars ($xxx,xxx) of CDBG Funds (the "Loan").
F. The Loan is evidenced by the Note and the Regulatory Agreement and is secured
by the Deed of Trust.
G. The Loan is being made to finance the Rehabilitation and is intended to maintain
the supply of affordable rental housing in Contra Costa County. Due to the assistance provided
Borrower through the Loan, the County is designating the Residence as a "County-Assisted
Unit.”
H. The City has determined the Rehabilitation to be categorically exempt pursuant to
the California Environmental Quality Act (Public Resources Code Sections 21000 et seq.)
("CEQA").
3
I. In accordance with the National Environmental Policy Act of 1969, as amended
(42 U.S.C. 4321-4347) ("NEPA"), the County has completed and approved all applicable
environmental review for the activities proposed to be undertaken under this Agreement.
The parties therefore agree as follows:
AGREEMENT
ARTICLE 1 DEFINITIONS AND EXHIBITS
Section 1.1 Definitions.
The following terms have the following meanings:
(a) "Adjusted Loan" means, to the extent less than the full amount of
the Loan is funded, an amount equal to the actual principal amount loaned to Borrower by the
County pursuant to this Agreement. If the full amount of the Loan is funded the Adjusted Loan is
equal to the Loan.
(b) "Agreement" means this CDBG Loan Agreement.
(c) "Approved Rehabilitation Budget" means the proforma
development budget, including sources and uses of funds, as approved by the County, and
attached hereto and incorporated herein as Exhibit D.
(d) "Approved Rehabilitation Schedule" means the schedule that (i) is
agreed to by County and Borrower, (ii) identifies the work to be accomplished to complete the
Rehabilitation and the sequence of that work, and (iii) sets forth the dates by which certain
components of the work must be completed.
(e) "Bid Package" means the package of documents Borrower is
required to distribute to potential bidders as part of the process of selecting contractors for the
Rehabilitation. The Bid Package is to include the following: (i) an invitation to bid; (ii) copy of
the proposed construction contract; and (iii) all Construction Plans.
(f) "Borrower" has the meaning set forth in the first paragraph of this
Agreement.
(g) "CDBG" means the Community Development Block Grant
Program, funded pursuant to Title I of the Housing and Community Development Act of 1974
(42 USC 5301, et seq.).
(h) "CDBG Funds" has the meaning set forth in Paragraph B of the
Recitals.
4
(i) "CDBG Project Agreement" has the meaning set forth in
Paragraph D of the Recitals.
(j) "CEQA" has the meaning set forth in Paragraph H of the Recitals.
(k) "City" means the City of Richmond, California, a municipal
corporation.
(l) "Commencement of Construction" has the meaning set forth in
Section 3.5.
(m) "Completion Date" means the date a final certificate of completion,
or equivalent document is issued by the City to certify that the rehabilitated Residence may be
legally occupied.
(n) "Construction Plans" means all construction documentation upon
which Borrower and Borrower's general contractor rely in performing the Rehabilitation,
including final architectural drawings, landscaping plans and specifications, final elevations,
building plans and specifications (also known as "working drawings").
(o) "County" has the meaning set forth in the first paragraph of this
Agreement.
(p) "County-Assisted Unit" has the meaning set forth in Paragraph G
of the Recitals.
(q) "Deed of Trust" means the Deed of Trust with Assignment of
Rents, Security Agreement, and Fixture Filing of even date herewith among Borrower, as
Trustor, [______________], as trustee, and the County, as beneficiary, that will encumber the
Property to secure repayment of the Loan and performance of the covenants of the Loan
Documents.
(r) "Default Rate" means the lesser of the maximum rate permitted by
law and ten percent (10%) per annum.
(s) "Event of Default" has the meaning set forth in Section 6.1.
(t) "Hazardous Materials" means: (i) any substance, material, or waste
that is petroleum, petroleum-related, or a petroleum by-product, asbestos or asbestos-containing
material, polychlorinated biphenyls, flammable, explosive, radioactive, freon gas, radon, or a
pesticide, herbicide, or any other agricultural chemical, and (ii) any waste, substance or material
defined as or included in the definition of "hazardous substances," "hazardous wastes,"
"hazardous materials," "toxic materials", "toxic waste", "toxic substances," or words of similar
import under any Hazardous Materials Law.
(u) "Hazardous Materials Claims" means with respect to the Property
(i) any and all enforcement, cleanup, removal or other governmental or regulatory actions
5
instituted, completed or threatened against Borrower or the Property pursuant to any Hazardous
Materials Law; and (ii) all claims made or threatened by any third party against Borrower or the
Property relating to damage, contribution, cost recovery compensation, loss or injury resulting
from any Hazardous Materials.
(v) "Hazardous Materials Law" means any federal, state or local laws,
ordinances, or regulations relating to any Hazardous Materials, health, industrial hygiene,
environmental conditions, or the regulation or protection of the environment, and all
amendments thereto as of this date and to be added in the future and any successor statute or rule
or regulation promulgated thereto.
(w) "HUD" has the meaning set forth in Paragraph B of the Recitals.
(x) "Loan Documents" means this Agreement, the Note, the
Regulatory Agreement, and the Deed of Trust.
(y) "Loan" has the meaning set forth in Paragraph E of the Recitals.
(z) "Marketing Plan" has the meaning set forth in Section 3.9.
(aa) "NEPA" has the meaning set forth in Paragraph I of the Recitals.
(bb) "Note" means the promissory note of even date herewith that
evidences Borrower's obligation to repay the Loan.
(cc) "Operating Reserve Account" has the meaning set forth in Section
4.1(b).
(dd) "Property" has the meaning set forth in Paragraph C of the
Recitals.
(ee) "Regulatory Agreement" means the Regulatory Agreement and
Declaration of Restrictive Covenants, of even date herewith, between the County and Borrower
related to the Loan, to be recorded against the Property.
(ff) "Rehabilitation" has the meaning set forth in Paragraph C of the
Recitals.
(gg) "Replacement Reserve Account" has the meaning set forth in
Section 4.1(a).
(hh) "Residence" has the meaning set forth in Paragraph C of the
Recitals.
(ii) "Retention Amount" means Five Thousand Dollars ($5,000) of the
Loan, the disbursement of which is described in Section 2.6.
6
(jj) "Senior Loan" has the meaning set forth in Section 2.5.
(kk) "Tenant" means the tenant household that occupies the Residence.
(ll) "Term" means the period of time that commences on the date of
this Agreement, and expires, unless sooner terminated in accordance with this Agreement, on the
thirtieth (30th) anniversary of the Completion Date; provided, however, if a record of the
Completion Date cannot be located or established, the Term will expire on the thirty-first (31st)
anniversary of this Agreement.
(mm) "Transfer" has the meaning set forth in Section 4.14 below.
Section 1.2 Exhibits.
The following exhibits are attached to this Agreement and incorporated into this
Agreement by this reference:
Exhibit A: Legal Description of the Property
Exhibit B: Work To Be Performed
Exhibit C: NEPA Mitigations
Exhibit D: Approved Rehabilitation Budget
ARTICLE 2 LOAN PROVISIONS
Section 2.1 Loan.
Upon satisfaction of the conditions set forth in Section 2.6 of this Agreement, the County
shall lend to Borrower the Loan for the purposes set forth in Section 2.3 of this Agreement.
Borrower's obligation to repay the Loan is evidenced by the Note.
Section 2.2 Interest.
(a) Loan. Subject to the provisions of subsection (b) below, simple
interest will accrue on the outstanding principal balance of the Loan at a per annum rate of
interest equal to one percent (1%), commencing on the date of disbursement.
(b) Default Interest. Upon the occurrence of an Event of a Default,
interest on the outstanding principal balance of the Loan will begin to accrue, beginning on the
date of such occurrence and continuing until the date the Loan is repaid in full or the Event of
Default is cured, at the Default Rate.
7
Section 2.3 Use of Loan Funds.
Borrower shall use the Loan for Rehabilitation costs, consistent with the Approved
Rehabilitation Budget. Borrower may not use the Loan proceeds for any other purposes without
the prior written consent of the County.
Section 2.4 Security.
In consideration of the Loan, Borrower shall (i) secure its obligation to repay the Loan, as
evidenced by the Note, by executing the Deed of Trust, and cause or permit it to be recorded as a
lien against the Property, and (ii) execute the Regulatory Agreement, and cause or permit it to be
recorded against the Property.
Section 2.5 Subordination.Any agreement by the County to subordinate the Deed of
Trust to an encumbrance securing and/or evidencing a bank loan will be subject to the
satisfaction of each of the following conditions:
(a) All of the proceeds of the proposed bank loan, less any transaction costs,
are used to finance the acquisition or construction of the Development.
(b) The proposed lender of a bank loan (each a "Senior Lender") is a state or
federally chartered financial institution that is not affiliated with Borrower or any of Borrower's
affiliates, other than as a depositor or a lender.
(c) The proposed bank loan must be in an amount not less than $500,000.
(d) Borrower must provide to the County, in addition to any other information
reasonably required by the County, evidence that demonstrates to the County's satisfaction that
subordination of the Deed of Trust is necessary to secure adequate acquisition, construction
and/or homebuyer financing to ensure the viability of the Development, including the sale of the
Units as affordable housing, as required by the Loan Documents.
(e) The subordination agreement(s) is structured to minimize the risk that the
Deed of Trust will be extinguished as a result of a foreclosure by the Senior Lender or other
holder of the bank loan. To satisfy this requirement, the subordination agreement must provide
the County with adequate rights to cure any defaults by Borrower, including: (i) providing the
County or its successor with copies of any notices of default at the same time and in the same
manner as provided to Borrower; and (ii) providing the County with a cure period of at least
sixty (60) days to cure any default.
(f) The subordination(s) of the Loan is effective only during the original term
of the bank loan, unless the County is notified by Borrower of an extension of the term of the
bank loan.
(g) The subordination does not limit the effect of the Deed of Trust before a
foreclosure, nor require the consent of the Senior Lender prior to the County exercising any
remedies available to the County under the Loan Documents.
8
(h) Upon a determination by the County's Deputy Director – Department of
Conservation and Development that the conditions in this Section have been satisfied, the
Deputy Director – Department of Conservation and Development or his/her designee is
authorized to execute the approved subordination agreement without the necessity of any further
action or approval.
Section 2.6 Conditions Precedent to Disbursement of Loan Funds.
The disbursements made pursuant to this Section 2.6 may not exceed [loan amount less
$5,000] _________ Dollars ($___________). The County is not obligated to disburse any
portion of the Loan, or to take any other action under the Loan Documents unless all of the
following conditions have been and continue to be satisfied:
(a) There exists no Event of Default nor any act, failure, omission or
condition that would constitute an Event of Default under this Agreement;
(b) Borrower has delivered to the County a copy of a corporate
resolution authorizing Borrower to obtain the Loan and all other Approved Financing, and
execute the Loan Documents;
(c) There exists no material adverse change in the financial condition
of Borrower from that shown by the financial statements and other data and information
furnished by Borrower to the County prior to the date of this Agreement;
(d) Borrower has furnished the County with evidence of the insurance
coverage meeting the requirements of Section 4.15 below;
(e) Borrower has executed and delivered to the County the Loan
Documents and has caused all other documents, instruments, and policies required under the
Loan Documents to be delivered to the County;
(f) The Deed of Trust and the Regulatory Agreement have been
recorded against the Property in the Office of the Recorder of the County of Contra Costa;
(g) A title insurer reasonably acceptable to the County is
unconditionally and irrevocably committed to issuing an LP-10 2006 ALTA Lender's Policy of
title insurance insuring the priority of the Deed of Trust in the amount of the Loan, subject only
to such exceptions and exclusions as may be reasonably acceptable to the County, and containing
such endorsements as the County may reasonably require. The Borrower shall provide whatever
documentation (including an indemnification agreement), deposits or surety as reasonably
required by the title company in order for the Deed of Trust to be senior in lien priority to any
mechanics liens in connection with any start of construction that has occurred prior to the
recordation of the Deed of Trust against the Property in the Office of the Recorder of the County
of Contra Costa.
(h) All environmental reviews necessary for the Rehabilitation have
been completed, and Borrower has provided the County evidence of planned compliance with all
9
NEPA and CEQA requirements and mitigation measures applicable to construction, and
evidence of compliance with all NEPA and CEQA requirements and mitigation measures
applicable to preconstruction;
(i) The County has determined the undisbursed proceeds of the Loan,
together with other funds or firm commitments for funds that Borrower has obtained in
connection with the Rehabilitation, are not less than the amount the County determines is
necessary to pay for the Rehabilitation and to satisfy all of the covenants contained in this
Agreement and the Regulatory Agreement;
(j) Borrower has obtained all permits and approvals necessary for the
Rehabilitation;
(k) The County has received and approved the Bid Package for the
subcontractors for the Rehabilitation pursuant to Section 3.2 below;
(l) The County has received and approved the general contractor's
construction contract that the Borrower has entered or proposed to enter for the Rehabilitation
pursuant to Section 3.3 below;
(m) The County has received a written draw request from Borrower,
including: (i) certification that the condition set forth in Section 2.6(a) continues to be satisfied;
(ii) certification that the proposed uses of funds is consistent with the Approved Rehabilitation
Budget; (iii) the amount of funds needed; and, (iv) where applicable, a copy of the bill or invoice
covering a cost incurred or to be incurred. When a disbursement is requested to pay any
contractor in connection with the Rehabilitation, the written request must be accompanied by:
(1) certification by the Borrower's architect reasonably acceptable to the County that the work for
which disbursement is requested has been completed (although the County reserves the right to
inspect the Property and make an independent evaluation); and (2) lien releases and/or
mechanics lien title insurance endorsements reasonably acceptable to the County.
Section 2.7 Conditions Precedent to Disbursement of Retention.
The County is not obligated to disburse the Retention Amount unless the following
conditions precedent are satisfied:
(a) The County has received a completion report from Borrower
setting forth: (i) the income, household size, race, and ethnicity of Tenants of the Residence; (ii)
and the unit address, unit size, rent amount and utility allowance for the Residence;
(b) The County has received the final accounting of all sources and
uses of funds in accordance with Section 4.2;
(c) The County has received from Borrower copies of the certificate of
occupancy or equivalent final permit sign-offs for the Rehabilitation;
10
(d) The County has received from Borrower current evidence of the
insurance coverage meeting the requirements of Section 4.15 below;
(e) The County has received from Borrower a form of Tenant lease;
(f) The County has received from Borrower a Marketing Plan;
(g) The County has received from Borrower evidence of marketing the
Residence, such as copies of flyers, list of media ads, list of agencies and organizations receiving
information on availability of the units in the Residence, as applicable;
(h) The County has received from Borrower all relevant contract
activity information, including compliance with Section 3 and MBE/WBE requirements;
(i) If Borrower was required to comply with relocation requirements,
the County has received from Borrower evidence of compliance with all applicable relocation
requirements;
(j) The County has received from Borrower evidence of compliance
with all NEPA mitigation requirements as set forth in Exhibit C; and
(k) The County has received a written draw request from Borrower,
including certification that the condition set forth in Section 2.6(a) continues to be satisfied, and
setting forth the proposed uses of funds consistent with the Approved Rehabilitation Budget,
and, where applicable, a copy of the bill or invoice covering a cost incurred or to be incurred.
Borrower shall apply the disbursement for the purpose(s) requested.
Section 2.8 Repayment Schedule.
(a) No periodic payments are required under this Note. Borrower
shall pay the loan on or before [insert 30 years following the loan date].
(b) Payment in Full of Loan. Borrower shall pay all outstanding
principal and accrued interest on the Loan, in full, on the earliest to occur of: (i) any Transfer
other than as permitted pursuant to Section 4.14; or (ii) an Event of Default.
(c) Prepayment. Borrower may prepay the Loan at any time without
premium or penalty. However, the Regulatory Agreement and the Deed of Trust will remain in
effect for the entire Term, regardless of any prepayment or Transfer.
Section 2.9 Non-Recourse.
Except as provided below, neither Borrower, nor any partner of Borrower, has any direct
or indirect personal liability for payment of the principal of, and interest on, the Loan. Following
recordation of the Deed of Trust, the sole recourse of the County with respect to the principal of,
or interest on, the Note will be to the property described in the Deed of Trust; provided, however,
11
that nothing contained in the foregoing limitation of liability limits or impairs the enforcement of
all the rights and remedies of the County against all such security for the Note, or impairs the
right of County to assert the unpaid principal amount of the Note as demand for money within
the meaning and intendment of Section 431.70 of the California Code of Civil Procedure or any
successor provision thereto. The foregoing limitation of liability is intended to apply only to the
obligation to repay the principal and interest on the Note. Except as hereafter set forth; nothing
contained herein is intended to relieve Borrower of its obligation to indemnify the County under
Sections 3.8, 3.9, 4.7(b)(vi), 4.8, and 7.4 of this Agreement, or liability for: (i) loss or damage of
any kind resulting from waste, fraud or willful misrepresentation; (ii) the failure to pay taxes,
assessments or other charges which may create liens on the Property that are payable or
applicable prior to any foreclosure under the Deed of Trust (to the full extent of such taxes,
assessments or other charges); (iii) the fair market value of any personal property or fixtures
removed or disposed of by Borrower other than in accordance with the Deed of Trust; and (iv)
the misappropriation of any proceeds under any insurance policies or awards resulting from
condemnation or the exercise of the power of eminent domain or by reason of damage, loss or
destruction to any portion of the Property.
ARTICLE 3 REHABILITATION OF THE RESIDENCE
Section 3.1 Permits and Approvals.
Borrower shall obtain all permits and approvals necessary for the Rehabilitation no later
than [___], 20__, or such later date that the County approves in writing.
Section 3.2 Bid Package.
Not later than thirty (30) days prior to Borrower's proposed date for advertising the Bid
Package, Borrower shall submit to the County a copy of Borrower's proposed Bid Package. The
County's Assistant Deputy Director, Department of Conservation and Development, or his or her
designee, shall approve or disapprove the Bid Package within fifteen (15) days after receipt of
the Bid Package by the County. If the County rejects the proposed Bid Package the reasons
therefore must be given to Borrower. The Borrower will then have fifteen (15) days to revise the
proposed Bid Package and resubmit it to the County. The County will then have fifteen (15)
days to review and approve Borrower's new or corrected Bid Package. The provisions of this
Section will continue to apply until a proposed Bid Package has been approved by the County.
Borrower may not publish a proposed Bid Package until it has been approved by the County.
Section 3.3 Construction Contract.
(a) Not later than fifteen (15) days prior to the proposed
Commencement of Construction, Borrower shall submit to the County for its approval a draft of
the proposed construction contract for the Rehabilitation. All construction work and professional
services are to be performed by persons or entities licensed or otherwise authorized to perform
the applicable construction work or service in the State of California. Each contract that
Borrower enters for rehabilitation of the Development is to provide that at least ten percent
(10%) of the costs incurred will be payable only upon completion of the rehabilitation, subject to
12
early release of retention for specified subcontractors upon approval by the County. The
construction contract will include all applicable CDBG requirements set forth in Section 4.8
below. The County's approval of the construction contract may not be deemed to constitute
approval of or concurrence with any term or condition of the construction contract except as such
term or condition may be required by this Agreement.
(b) Upon receipt by the County of the proposed construction contract,
the County shall promptly review same and approve or disapprove it within ten (10) days. If the
construction contract is not approved by the County, the County shall set forth in writing and
notify Borrower of the County's reasons for withholding such approval. Borrower shall
thereafter submit a revised construction contract for County approval, which approval is to be
granted or denied in ten (10) days in accordance with the procedures set forth above. Any
construction contract executed by Borrower for the Development is to be in the form approved
by the County.
Section 3.4 Commencement of Construction.
Borrower shall cause the Commencement of Construction to occur no later than
________________________, or such later date that the County approves in writing. For the
purposes of this Agreement, "Commencement of Construction" means the date work is set to
begin on the Rehabilitation, as set forth in the notice to proceed issued by Borrower to
Borrower's general contractor.
Section 3.5 Completion of Construction.
Borrower shall diligently prosecute the Rehabilitation to completion, and shall cause the
Rehabilitation to be completed no later than _____, 20__ or such later date that the County
approves in writing.
Section 3.6 Changes; Construction Pursuant to Plans and Laws.
(a) Changes. Borrower shall perform the Rehabilitation in
conformance with (i) the plans and specifications approved by the City's Building Inspection
Department, and (ii) the Approved Rehabilitation Budget. Borrower shall notify the County in a
timely manner of any changes in the work required to be performed under this Agreement,
including any additions, changes, or deletions to the plans and specifications approved by the
City. Written authorization from the County must be obtained before any of the following
changes, additions, or deletions in work may be performed: (i) any change in the work the cost
of which exceeds Fifteen Thousand Dollars ($15,000); or (ii) any set of changes in the work the
cost of which cumulatively exceeds Twenty-Five Thousand Dollars ($25,000) or ten percent
(10%) of the Loan amount, whichever is less; or (iii) any material change in building materials or
equipment, specifications, or the structural or architectural design or appearance of the Residence
as provided for in the plans and specifications approved by the County. The County's consent to
any additions, changes, or deletions to the work does not relieve or release Borrower from any
other obligations under this Agreement, or relieve or release Borrower or its surety from any
surety bond.
13
(b) Compliance with Laws. Borrower shall cause all work performed
in connection with the Rehabilitation to be performed in compliance with:
(i) all applicable laws, codes, ordinances, rules and regulations
of federal, state, county or municipal governments or agencies now in force or that may be
enacted hereafter; and
(ii) all directions, rules and regulations of any fire marshal,
health officer, building inspector, or other officer of every governmental agency now having or
hereafter acquiring jurisdiction. Borrower may permit the work to proceed only after
procurement of each permit, license, or other authorization that may be required by any
governmental agency having jurisdiction, and Borrower is responsible to the County for the
procurement and maintenance thereof.
Section 3.7 State Prevailing Wages.
(a) To the extent required by applicable law, Borrower shall:
(i) pay, and shall cause any consultants or contractors to pay,
prevailing wages in performing the Rehabilitation as those wages are determined pursuant to
California Labor Code Sections 1720 et seq.;
(ii) cause any consultants or contractors to employ apprentices
as required by California Labor Code Section 1777.5 et seq., and the implementing regulations
of the Department of Industrial Relations (the "DIR"), and to comply with the other applicable
provisions of California Labor Code Sections 1720 et seq., 1777.5 et seq., and implementing
regulations of the DIR;
(iii) keep and retain, and shall cause any consultants and
contractors to keep and retain, such records as are necessary to determine if such prevailing
wages have been paid as required pursuant to California Labor Code Section 1720 et seq., and
apprentices have been employed are required by California Labor Code Section 1777.5 et seq.;
(iv) post at the Property, or shall cause the contractor to post at
the Property, the applicable prevailing rates of per diem wages. Copies of the currently
applicable current per diem prevailing wages are available from DIR;
(v) cause contractors and subcontractors performing the
Rehabilitation to be registered as set forth in California Labor Code Section 1725.5;
(vi) cause its contractors and subcontractors, in all calls for
bids, bidding materials and the construction contract documents for the Rehabilitation to specify
that:
(1) no contractor or subcontractor may be listed on a
14
bid proposal nor be awarded a contract for the Rehabilitation unless registered with the DIR
pursuant to California Labor Code Section 1725.5; and
(2) the Rehabilitation is subject to compliance
monitoring and enforcement by the DIR.
(vii) provide the County all information required by California
Labor Code Section 1773.3 as set forth in the DIR's online form PWC-100 within 2 days of the
award of any contract (https://www.dir.ca.gov/pwc100ext/);
(viii) cause its contractors to post job site notices, as prescribed
by regulation by the DIR; and
(ix) cause its contractors to furnish payroll records required by
California Labor Code Section 1776 directly to the Labor Commissioner, at least monthly in the
electronic format prescribed by the Labor Commissioner.
(b) Borrower shall indemnify, hold harmless and defend (with counsel
reasonably acceptable to the County) the County against any claim for damages, compensation,
fines, penalties or other amounts arising out of the failure or alleged failure of any person or
entity (including Borrower, its contractor and subcontractors) to pay prevailing wages as
determined pursuant to California Labor Code Section 1720 et seq., to employ apprentices
pursuant to California Labor Code Section 1777.5 et seq., to meet the conditions of California
Labor Code Section 1771.4, and implementing regulations of the DIR, or to comply with the
other applicable provisions of California Labor Code Sections 1720 et seq., 1777.5 et seq., and
1771.4, and the implementing regulations of the DIR, in connection with the rehabilitation of the
Development or any other work undertaken or in connection with the Property. The
requirements in this Section survive the repayment of the Loan, and the re-conveyance of the
Deed of Trust.
Section 3.8 Accessibility.
Borrower shall perform the Rehabilitation in compliance with all applicable federal and
state disabled persons accessibility requirements including but not limited to the Federal Fair
Housing Act; Section 504 of the Rehabilitation Act of 1973 ("Section 504"); Title II and/or Title
III of the Americans with Disabilities Act; and Title 24 of the California Code of Regulations
(collectively, the "Accessibility Requirements"). Non-substantial alterations must comply with
24 C.F.R. 8.23(b). In compliance with Section 504 Borrower shall provide the County with a
certification from Borrower’s architect that to the best of the architect's knowledge, the
Residence complies with all federal and state accessibility requirements applicable to the
Residence. Borrower shall indemnify, hold harmless and defend (with counsel reasonably
acceptable to the County) the County against any claim for damages, compensation, fines,
penalties or other amounts arising out of the failure or alleged failure of any person or entity
(including Borrower, its architect, contractor and subcontractors) to perform the Rehabilitation in
accordance with the Accessibility Requirements. The requirements in this Subsection survive
repayment of the Loan and the re-conveyance of the Deed of Trust.
15
Section 3.9 Marketing Plan.
(a) No later than six (6) months prior to the date the Rehabilitation is
projected to be complete, Borrower shall submit to the County for approval its plan for
marketing the Residence to income-eligible households as required by the Regulatory Agreement
(the "Marketing Plan").
(b) Upon receipt of the Marketing Plan, the County will promptly
review the Marketing Plan and will approve or disapprove it within fifteen (15) days after
receipt. If the Marketing Plan is not approved, the County will give Borrower specific reasons
for such disapproval and Borrower shall submit a revised Marketing Plan within fifteen (15) days
of notification of the County's disapproval. Borrower shall follow this procedure for
resubmission of a revised Marketing Plan until the Marking Plan is approved by the County. If
the Borrower does not submit a revised Marketing Plan that is approved by the County at least
three (3) months prior to the date Rehabilitation is projected to be complete, Borrower will be in
default of this Agreement.
Section 3.10 Equal Opportunity.
During the performance of the Rehabilitation, discrimination on the basis of race, color,
creed, religion, age, sex, sexual orientation, marital status, national origin, ancestry, or disability
in the hiring, firing, promoting, or demoting of any person engaged in the construction work is
not allowed.
Section 3.11 Minority and Women-Owned Contractors.
Borrower shall use its best efforts to afford minority-owned and women-owned business
enterprises the maximum practicable opportunity to participate in the Rehabilitation. Borrower
shall, at a minimum, notify applicable minority-owned and women-owned business firms located
in Contra Costa County of bid opportunities for the Rehabilitation. A listing of minority-owned
and women-owned businesses located in the County and neighboring counties is available from
the County. Documentation of such notifications must be maintained by Borrower and available
to the County upon request.
Section 3.12 Progress Reports.
Until the Completion Date, Borrower shall provide the County with quarterly progress
reports regarding the status of the Rehabilitation, including a certification that the actual
construction costs to date conform to the Approved Rehabilitation Budget, as it may be amended
from time to time pursuant to Section 3.17 below.
Section 3.13 Construction Responsibilities.
(a) Borrower is responsible for the coordination and scheduling of the
work to be performed so that commencement and completion of the Rehabilitation takes place in
16
accordance with this Agreement.
(b) Borrower is solely responsible for all aspects of Borrower's
conduct in connection with the Rehabilitation, including (but not limited to) the quality and
suitability of the plans and specifications, the supervision of construction work, and the
qualifications, financial condition, and performance of all architects, engineers, contractors,
subcontractors, suppliers, consultants, and property managers. Any review or inspection
undertaken by the County with reference to the Rehabilitation is solely for the purpose of
determining whether Borrower is properly discharging its obligations to the County, and may not
be relied upon by Borrower or by any third parties as a warranty or representation by the County
as to the quality of the design or end result.
Section 3.14 Mechanics Liens, Stop Notices, and Notices of Completion.
(a) If any claim of lien is filed against the Property or a stop notice
affecting the Loan is served on the County or any other lender or other third party in connection
with the Rehabilitation, then Borrower shall, within twenty (20) days after such filing or service,
either pay and fully discharge the lien or stop notice, effect the release of such lien or stop notice
by delivering to the County a surety bond in sufficient form and amount, or provide the County
with other assurance satisfactory to the County that the claim of lien or stop notice will be paid
or discharged.
(b) If Borrower fails to discharge any lien, encumbrance, charge, or
claim in the manner required in this Section, then in addition to any other right or remedy, the
County may (but is under no obligation to) discharge such lien, encumbrance, charge, or claim at
Borrower's expense. Alternately, the County may require Borrower to immediately deposit with
the County the amount necessary to satisfy such lien or claim and any costs, pending resolution
thereof. The County may use such deposit to satisfy any claim or lien that is adversely
determined against Borrower.
(c) Borrower shall file a valid notice of cessation or notice of
completion upon cessation of construction work on the Rehabilitation for a continuous period of
thirty (30) days or more, and take all other steps necessary to forestall the assertion of claims of
lien against the Property. Borrower authorizes the County, but the County has no obligation, to
record any notices of completion or cessation of labor, or any other notice that the County deems
necessary or desirable to protect its interest in the Property.
Section 3.15 Inspections.
Borrower shall permit and facilitate, and shall require its contractors to permit and
facilitate, observation and inspection of the Property by the County and by public authorities
during reasonable business hours during the Term, for the purposes of determining compliance
with this Agreement.
Section 3.16 Approved Development Budget; Revisions to Budget.
17
As of the date of this Agreement, the County has approved the Approved Rehabilitation
Budget set forth in Exhibit D. Borrower shall submit any required amendments to the Approved
Rehabilitation Budget to the County for approval within five (5) days after the date Borrower
receives information indicating that actual costs of the Rehabilitation vary or will vary from the
costs shown on the Approved Rehabilitation Budget. Written consent of the County will be
required to amend the Approved Rehabilitation Budget.
Section 3.17 NEPA Mitigation Requirements.
Borrower shall comply with any applicable lead or asbestos requirements.
ARTICLE 4 LOAN REQUIREMENTS
Section 4.1 Reserve Accounts.
(a) Replacement Reserve Account. Borrower shall establish and
maintain an account that is available for capital expenditures for repairs and replacement
necessary to maintain the Property in the condition required by the Loan Documents (the
"Replacement Reserve Account"). Borrower shall make annual deposits to the Replacement
Reserve Account in the amount of Six Hundred Dollars ($600). In no event shall the annual
amount deposited in the Replacement Reserve Account exceed Five Thousand Dollars ($5,000)
per unit, increasing by the applicable consumer price index every five (5) years, or such greater
amount approved by the County.
(b) Operating Reserve Account. Borrower shall establish and
maintain an account that is available to fund operating deficits (which is the amount by which
Annual Operating Expenses exceed Gross Revenue for any period) (the "Operating Reserve
Account"). Borrower shall capitalize the Operating Reserve Account with three months of
Annual Operating Expenses. In no event may the amount held in the Operating Reserve Account
exceed six (6) months gross rent from the Residence (as such rent may vary from time to time).
Section 4.2 Financial Accountings and Post-Completion Audits.
No later than ninety (90) days following completion of the Rehabilitation, Borrower shall
provide to the County for its review and approval a financial accounting of all sources and uses
of funds for the Rehabilitation.
Section 4.3 Approval of Annual Operating Budget.
At the beginning of each year of the Term, Borrower shall provide to the County an
annual budget for the operation of the Residence. The County may request additional
information to assist the County in evaluating the financial viability of the Residence. Unless
rejected by the County in writing within thirty (30) days after receipt of the budget, the budget
will be deemed accepted. If rejected by the County in whole or in part, Borrower shall submit a
new or corrected budget within thirty (30) calendar days after notification of the County's
rejection and the reasons therefor. The provisions of this Section relating to time periods for
18
resubmission of new or corrected budgets will continue to apply until such budget has been
approved by the County.
Section 4.4 Information.
Borrower shall provide any information reasonably requested by the County in
connection with the Property, including (but not limited to) any information required by HUD in
connection with Borrower's use of the Loan funds.
Section 4.5 Records.
(a) Borrower shall keep and maintain at the principal place of business
of the Borrower set forth in Section 7.9 below, or elsewhere with the County's written consent,
full, complete and appropriate books, records and accounts relating to the Property. Borrower
shall cause all books, records and accounts relating to its compliance with the terms, provisions,
covenants and conditions of this Agreement to be kept and maintained in accordance with
generally accepted accounting principles consistently applied, and to be consistent with
requirements of this Agreement. Borrower shall cause all books, records, and accounts to be
open to and available for inspection and copying by HUD, the County, its auditors or other
authorized representatives at reasonable intervals during normal business hours. Borrower shall
cause copies of all tax returns and other reports that Borrower may be required to furnish to any
government agency to be open for inspection by the County at all reasonable times at the place
that the books, records and accounts of Borrower are kept. Borrower shall preserve such records
for a period of not less than five (5) years after their creation in compliance with all HUD records
and accounting requirements. If any litigation, claim, negotiation, audit exception, monitoring,
inspection or other action relating to the use of the Loan is pending at the end of the record
retention period stated herein, then Borrower shall retain the records until such action and all
related issues are resolved. Borrower shall cause the records to include all invoices, receipts, and
other documents related to expenditures from the Loan funds. Borrower shall cause records to
be accurate and current and in a form that allows the County to comply with the record keeping
requirements contained in 24 C.F.R. 570.506. Such records are to include but are not limited to:
(i) Records providing a full description of the activities
undertaken with the use of the Loan funds;
(ii) Records demonstrating the eligibility of activities under the
CDBG Regulations set forth in 24 C.F.R. 570 et seq., and that use of the CDBG Funds meets one
of the national objectives of the CDBG program set forth in 24 C.F.R. Section 570.208;
(iii) Records demonstrating compliance with the HUD property
standards and lead-based paint requirements;
(iv) Records documenting compliance with the fair housing,
equal opportunity, and affirmative fair marketing requirements;
(v) Financial records as required by 24 C.F.R. 570.502, and 2
19
C.F.R. Part 200;
(vi) Records demonstrating compliance with the CDBG
marketing, tenant selection, affordability, and income requirements;
(vii) Records demonstrating compliance with MBE/WBE
requirements;
(viii) Records demonstrating compliance with 24 C.F.R. Part 135
which implements Section 3 of the Housing Development Act of 1968;
(ix) Records demonstrating compliance with applicable
relocation requirements, which must be retained for at least five (5) years after the date by which
persons displaced from the property have received final payments; and
(x) Records demonstrating compliance with labor requirements
including certified payrolls from Borrower's general contractor evidencing that applicable
prevailing wages have been paid.
(b) The County shall notify Borrower of any records it deems
insufficient. Borrower has fifteen (15) calendar days after the receipt of such a notice to correct
any deficiency in the records specified by the County in such notice, or if a period longer than
fifteen (15) days is reasonably necessary to correct the deficiency, then Borrower must begin to
correct the deficiency within fifteen (15) days and correct the deficiency as soon as reasonably
possible.
Section 4.6 County Audits.
(a) Each year, Borrower shall provide the County with a copy of
Borrower's annual audit, which is to include information on all of Borrower's activities and not
just those pertaining to the Residence. Borrower shall also follow the applicable audit
requirements of 2 C.F.R. Part 200.
(b) In addition, the County may, at any time, audit all of Borrower's
books, records, and accounts pertaining to the Residence. Any such audit is to be conducted
during normal business hours at the principal place of business of Borrower and wherever
records are kept. Immediately after the completion of an audit, the County shall deliver a copy
of the results of the audit to Borrower.
(c) If it is determined as a result of an audit that there has been a
deficiency in a loan repayment to the County then such deficiency will become immediately due
and payable, with interest at the Default Rate from the date the deficient amount should have
been paid.
Section 4.7 CDBG Requirements.
20
(a) Borrower shall comply with all applicable laws and regulations
governing the use of the CDBG Funds as set forth in 24 C.F.R. Part 570, including the
requirements of the Regulatory Agreement and CDBG Project Agreement. In the event of any
conflict between this Agreement and applicable laws and regulations governing the use of the
Loan funds, the applicable laws and regulations govern.
(b) The laws and regulations governing the use of the Loan funds
include (but are not limited to) the following:
(i) Environmental and Historic Preservation. 24 C.F.R. Part
58, which prescribes procedures for compliance with the National Environmental Policy Act of
1969 (42 U.S.C. 4321-4361), and the additional laws and authorities listed at 24 C.F.R. 58.5;
(ii) Applicability of Uniform Administrative Requirements,
Cost Principles, and Audit Requirements for Federal Awards. The applicable policies,
guidelines, and requirements of 2 C.F.R. Part 200;
(iii) Debarred, Suspended or Ineligible Contractors. The
prohibition on the use of debarred, suspended, or ineligible contractors set forth in 24 C.F.R. Part
24;
(iv) Civil Rights, Housing and Community Development, and
Age Discrimination Acts. The Fair Housing Act (42 U.S.C. 3601 et seq.) and implementing
regulations at 24 C.F.R. Part 100; Title VI of the Civil Rights Act of 1964 as amended; Title VIII
of the Civil Rights Act of 1968 as amended; Section 104(b) and Section 109 of Title I of the
Housing and Community Development Act of 1974 as amended; Section 504 of the
Rehabilitation Act of 1973 (29 USC 794, et seq.); the Age Discrimination Act of 1975 (42 USC
6101, et seq.); Executive Order 11063 as amended by Executive Order 12259 and implementing
regulations at 24 C.F.R. Part 107; Executive Order 11246 as amended by Executive Orders
11375, 12086, 11478, 12107; Executive Order 11625 as amended by Executive Order 12007;
Executive Order 12432; Executive Order 12138 as amended by Executive Order 12608;
(v) Lead-Based Paint. The requirement of the Lead-Based
Paint Poisoning Prevention Act, as amended (42 U.S.C. 4821 et seq.), the Residential Lead-
Based Paint Hazard Reduction Act (42 U.S.C. 4851 et seq.), and implementing regulations at 24
C.F.R. Part 35;
(vi) Relocation. The requirements of the Uniform Relocation
Assistance and Real Property Acquisition Policies Act of 1970 (42 U.S.C. 4601, et seq.), and
implementing regulations at 49 C.F.R. Part 24; 24 C.F.R. 570.606; Section 104(d) of the
Housing and Community Development Act of 1974 and implementing regulations at 24 C.F.R.
42 et seq.; and California Government Code Section 7260 et seq. and implementing regulations
at 25 California Code of Regulations Sections 6000 et seq. If and to the extent that the
Rehabilitation results in the permanent or temporary displacement of residential tenants,
homeowners, or businesses, then Borrower shall comply with all applicable local, state, and
federal statutes and regulations with respect to relocation planning, advisory assistance, and
21
payment of monetary benefits. Borrower shall prepare and submit a relocation plan to the
County for approval. Borrower is solely responsible for payment of any relocation benefits to
any displaced persons and any other obligations associated with complying with such relocation
laws. Borrower shall indemnify, defend (with counsel reasonably chosen by the County), and
hold harmless the County against all claims that arise out of relocation obligations to residential
tenants, homeowners, or businesses permanently or temporarily displaced by the Rehabilitation;
(vii) Discrimination against the Disabled. The requirements of
the Fair Housing Act (42 U.S.C. 3601 et seq.) and implementing regulations at 24 C.F.R. Part
100; Section 504 of the Rehabilitation Act of 1973 (29 U.S.C. 794), and federal regulations
issued pursuant thereto, which prohibit discrimination against the disabled in any federally
assisted program, the requirements of the Architectural Barriers Act of 1968 (42 U.S.C. 4151-
4157) and the applicable requirements of Title II and/or Title III of the Americans with
Disabilities Act of 1990 (42 U.S.C. 12131 et seq.), and federal regulations issued pursuant
thereto;
(viii) Clean Air and Water Acts. The Clean Air Act, as amended,
42 U.S.C. 7401 et seq., the Federal Water Pollution Control Act, as amended, 33 U.S.C. 1251 et
seq., and the regulations of the Environmental Protection Agency with respect thereto, at 40
C.F.R. Part 1500, as amended from time to time;
(ix) Uniform Administrative Requirements. The provisions of
24 C.F.R. 570.502 regarding cost and auditing requirements;
(x) Training Opportunities. The requirements of Section 3 of
the Housing and Urban Development Act of 1968, as amended, 12 U.S.C. 1701u ("Section 3"),
requiring that to the greatest extent feasible opportunities for training and employment be given
to lower income residents of the project area and agreements for work in connection with the
project be awarded to business concerns which are located in, or owned in substantial part by
persons residing in, the areas of the project. Borrower agrees to include the following language
in all subcontracts executed under this Agreement:
(1) The work to be performed under this contract is
subject to the requirements of Section 3 of the Housing and Urban Development Act of 1968, as
amended, 12 U.S.C. 1701u. The purpose of Section 3 is to ensure that employment and other
economic opportunities generated by HUD assistance or HUD-assisted projects covered by
Section 3, shall, to the greatest extent feasible, be directed to low- and very low-income persons,
particularly persons who are recipients of HUD assistance for housing.
(2) The parties to this contract agree to comply with
HUD's regulations in 24 C.F.R. Part 135, which implement Section 3. As evidenced by their
execution of this contract, the parties to this contract certify that they are under no contractual or
other impediment that would prevent them from complying with the Part 135 regulations.
(3) The contractor agrees to send to each labor
organization or representative of workers with which the contractor has a collective bargaining
22
agreement or other understanding, if any, a notice advising the labor organization or workers'
representative of the contractor's commitments under this Section 3 clause; and will post copies
of the notice in conspicuous places at the work site where both employees and applicants for
training and employment positions can see the notice. The notice shall describe the Section 3
preference; shall set forth minimum number and job titles subject to hire; availability of
apprenticeship and training positions; the qualifications for each; the name and location of the
person(s) taking applications for each of the positions; and the anticipated date the work shall
begin.
(4) The contractor agrees to include this Section 3
clause in every subcontract subject to compliance with regulations in 24 C.F.R. Part 135, and
agrees to take appropriate action, as provided in an applicable provision of the subcontract or in
this Section 3 clause, upon a finding that the subcontractor is in violation of the regulations in 24
C.F.R. Part 135. The contractor will not subcontract with any subcontractor where the contractor
has notice or knowledge that the subcontractor has been found in violation of the regulations in
24 C.F.R. Part 135.
(5) The contractor will certify that any vacant
employment positions, including training positions, that are filled (A) after the contractor is
selected but before the contract is executed, and (B) with persons other than those to whom the
regulations of 24 C.F.R. Part 135 require employment opportunities to be directed, were not
filled to circumvent the contractor's obligations under 24 C.F.R. Part 135.
(6) Noncompliance with HUD's regulations in 24
C.F.R. Part 135 may result in sanctions, termination of this contract for default, and debarment or
suspension from future HUD assisted contracts.
(7) With respect to work performed in connection with
Section 3 covered Indian housing assistance, section 7(b) of the Indian Self-Determination and
Education Assistance Act (25 U.S.C. 450e) also applies to the work to be performed under this
contract. Section 7(b) requires that to the greatest extent feasible (i) preference and opportunities
for training and employment shall be given to Indians, and (ii) preference in the award of
contracts and subcontracts shall be given to Indian organizations and Indian-owned Economic
Enterprises. Parties to this contract that are subject to the provisions of Section 3 and section
7(b) agree to comply with Section 3 to the maximum extent feasible, but not in derogation of
compliance with section 7(b).
(xi) Labor Standards. The labor requirements set forth in 24
C.F.R. 570.603; the prevailing wage requirements of the Davis-Bacon Act and implementing
rules and regulations (40 U.S.C. 3141-3148); the Copeland "Anti-Kickback" Act (40 U.S.C.
276(c)) which requires that workers be paid at least once a week without any deductions or
rebates except permissible deductions; the Contract Work Hours and Safety Standards Act –
CWHSSA (40 U.S.C. 3701-3708) which requires that workers receive "overtime" compensation
at a rate of 1-1/2 times their regular hourly wage after they have worked forty (40) hours in one
(1) week; and Title 29, Code of Federal Regulations, Subtitle A, Parts 1, 3 and 5 are the
regulations and procedures issued by the Secretary of Labor for the administration and
23
enforcement of the Davis-Bacon Act, as amended;
(xii) Drug Free Workplace. The requirements of the Drug Free
Workplace Act of 1988 (P.L. 100-690) and implementing regulations at 24 C.F.R. Part 24;
(xiii) Anti-Lobbying; Disclosure Requirements. The disclosure
requirements and prohibitions of 31 U.S.C. 1352 and implementing regulations at 24 C.F.R. Part
87;
(xiv) Historic Preservation. The historic preservation
requirements set forth in the National Historic Preservation Act of 1966, as amended (16 U.S.C.
Section 470) and the procedures set forth in 36 C.F.R. Part 800. If archeological, cultural, or
historic period resources are discovered during construction, all construction work must come to
a halt and Borrower shall immediately notify the County. Borrower shall not shall alter or move
the discovered material(s) until all appropriate procedures for "post-review discoveries" set forth
in Section 106 of the National Historic Preservation Act have taken place, which include, but are
not limited to, consultation with the California State Historic Preservation Officer and evaluation
of the discovered material(s) by a qualified professional archeologist;
(xv) Flood Disaster Protection. The requirements of the Flood
Disaster Protection Act of 1973 (P.L. 93-234) (the "Flood Act"). No portion of the assistance
provided under this Agreement is approved for acquisition or construction purposes as defined
under Section 3(a) of the Flood Act, for use in an area identified by HUD as having special flood
hazards which is not then in compliance with the requirements for participation in the national
flood insurance program pursuant to Section 201(d) of the Flood Act. The use of any assistance
provided under this Agreement for such acquisition or construction in such identified areas in
communities then participating in the National Flood Insurance Program is subject to the
mandatory purchase of flood insurance requirements of Section 102(a) of the Flood Act. If the
Property is located in an area identified by HUD as having special flood hazards and in which
the sale of flood insurance has been made available under the National Flood Insurance Act of
1968, as amended, 42 U.S.C. 4001 et seq., the property owner and its successors or assigns must
obtain and maintain, during the ownership of the Property, such flood insurance as required with
respect to financial assistance for acquisition or construction purposes under -Section 102(s) of
the Flood Act. Such provisions are required notwithstanding the fact that the construction on the
Property is not itself funded with assistance provided under this Agreement.
(xvi) Religious Organizations. If the Borrower is a religious
organization, as defined by the CDBG requirements, the Borrower shall comply with all
conditions prescribed by HUD for the use of CDBG Funds by religious organizations, including
the First Amendment of the United States Constitution regarding church/state principles and the
applicable constitutional prohibitions set forth in 24 C.F.R. 570.200(j);
(xvii) Violence Against Women. The requirements of the
Violence Against Women Reauthorization Act of 2013 (Pub. L. 113–4, 127 Stat. 54) applicable
to HUD-funded programs; and
24
(xviii) HUD Regulations. Any other HUD regulations present or
as may be amended, added, or waived in the future pertaining to the Loan funds.
Section 4.8 Hazardous Materials.
(a) Borrower shall keep and maintain the Property (including but not
limited to, soil and ground water conditions) in compliance with all Hazardous Materials Laws
and may not cause or permit the Property to be in violation of any Hazardous Materials Law.
Borrower may not cause or permit the use, generation, manufacture, storage or disposal of on,
under, or about the Property or transportation to or from the Property of any Hazardous
Materials, except such of the foregoing as may be customarily used in construction of structures
like the Residence or kept and used in and about residential property of this type.
(b) Borrower shall immediately advise the County in writing if at any
time it receives written notice of any Hazardous Materials Claims, and Borrower's discovery of
any occurrence or condition on any real property adjoining or in the vicinity of the Property that
could cause the Property or any part thereof to be classified as "border-zone property" (as
defined in California Health and Safety Code Section 25117.4) under the provision of California
Health and Safety Code, Section 25220 et seq., or any regulation adopted in accordance
therewith, or to be otherwise subject to any restrictions on the ownership, occupancy,
transferability or use of the Property under any Hazardous Materials Law.
(c) The County has the right to join and participate in, as a party if it
so elects, and be represented by counsel acceptable to the County (or counsel of its own choice if
a conflict exists with Borrower) in any legal proceedings or actions initiated in connection with
any Hazardous Materials Claims and to have its reasonable attorneys' fees in connection
therewith paid by Borrower.
(d) Borrower shall indemnify and hold harmless the County and its
board members, supervisors, directors, officers, employees, agents, successors and assigns from
and against any loss, damage, cost, fine, penalty, judgment, award, settlement, expense or
liability, directly or indirectly arising out of or attributable to: (i) any actual or alleged past or
present violation of any Hazardous Materials Law; (ii) any Hazardous Materials Claim; (iii) any
actual or alleged past or present use, generation, manufacture, storage, release, threatened
release, discharge, disposal, transportation, or presence of Hazardous Materials on, under, or
about the Property; (iv) any investigation, cleanup, remediation, removal, or restoration work of
site conditions of the Property relating to Hazardous Materials (whether on the Property or any
other property); and (v) the breach of any representation of warranty by or covenant of Borrower
in this Section 4.8, and Section 5.1(l). Such indemnity shall include, without limitation: (x) all
consequential damages; (y) the costs of any required or necessary investigation, repair, cleanup
or detoxification of the Property and the preparation and implementation of any closure, remedial
or other required plans; and (z) all reasonable costs and expenses incurred by the County in
connection with clauses (x) and (y), including but not limited to reasonable attorneys' fees and
consultant fees. This indemnification applies whether or not any government agency has issued
a cleanup order. Losses, claims, costs, suits, liability, and expenses covered by this
indemnification provision include, but are not limited to: (1) losses attributable to diminution in
25
the value of the Property, (2) loss or restriction of use of rentable space on the Property, (3)
adverse effect on the marketing of any rental space on the Property, and (4) penalties and fines
levied by, and remedial or enforcement actions of any kind issued by any regulatory agency
(including but not limited to the costs of any required testing, remediation, repair, removal,
cleanup or detoxification of the Property and surrounding properties). This obligation to
indemnify will survive termination of this Agreement and will not be diminished or affected in
any respect as a result of any notice, disclosure, knowledge, if any, to or by the County of
Hazardous Materials.
(e) Without the County's prior written consent, which will not be
unreasonably withheld, Borrower may not take any remedial action in response to the presence
of any Hazardous Materials on, under or about the Property, nor enter into any settlement
agreement, consent decree, or other compromise in respect to any Hazardous Material Claims,
which remedial action, settlement, consent decree or compromise might, in the County's
judgment, impair the value of the County's security hereunder; provided, however, that the
County's prior consent is not necessary in the event that the presence of Hazardous Materials on,
under, or about the Property either poses an immediate threat to the health, safety or welfare of
any individual or is of such a nature that an immediate remedial response is necessary and it is
not reasonably possible to obtain the County's consent before taking such action, provided that in
such event Borrower shall notify the County as soon as practicable of any action so taken. The
County agrees not to withhold its consent, where such consent is required hereunder, if: (i) a
particular remedial action is ordered by a court of competent jurisdiction; (ii) Borrower will or
may be subjected to civil or criminal sanctions or penalties if it fails to take a required action;
(iii) Borrower establishes to the satisfaction of the County that there is no reasonable alternative
to such remedial action which would result in less impairment of the County's security
hereunder; or (iv) the action has been agreed to by the County.
(f) Borrower hereby acknowledges and agrees that: (i) this Section is
intended as the County's written request for information (and Borrower's response) concerning
the environmental condition of the Property as required by California Code of Civil Procedure
Section 726.5; and (ii) each representation and warranty in this Agreement (together with any
indemnity obligation applicable to a breach of any such representation and warranty) with
respect to the environmental condition of the Property is intended by the Parties to be an
"environmental provision" for purposes of California Code of Civil Procedure Section 736.
(g) In the event that any portion of the Property is determined to be
"environmentally impaired" (as that term is defined in California Code of Civil Procedure
Section 726.5(e)(3)) or to be an "affected parcel" (as that term is defined in California Code of
Civil Procedure Section 726.5(e)(1)), then, without otherwise limiting or in any way affecting the
County's or the trustee's rights and remedies under the Deed of Trust, the County may elect to
exercise its rights under California Code of Civil Procedure Section 726.5(a) to: (i) waive its
lien on such environmentally impaired or affected portion of the Property; and (ii) exercise, (1)
the rights and remedies of an unsecured creditor, including reduction of its claim against
Borrower to judgment, and (2) any other rights and remedies permitted by law. For purposes of
determining the County's right to proceed as an unsecured creditor under California Code of
Civil Procedure Section 726.5(a), Borrower will be deemed to have willfully permitted or
26
acquiesced in a release or threatened release of Hazardous Materials, within the meaning of
California Code of Civil Procedure Section 726.5(d)(1), if the release or threatened release of
Hazardous Materials was knowingly or negligently caused or contributed to by any lessee,
occupant, or user of any portion of the Property and Borrower knew or should have known of the
activity by such lessee, occupant, or user which caused or contributed to the release or threatened
release. All costs and expenses, including (but not limited to) attorneys' fees, incurred by the
County in connection with any action commenced under this paragraph, including any action
required by California Code of Civil Procedure Section 726.5(b) to determine the degree to
which the Property is environmentally impaired, plus interest thereon at the Default Rate, until
paid, will be added to the indebtedness secured by the Deed of Trust and is due and payable to
the County upon its demand made at any time following the conclusion of such action.
Section 4.9 Maintenance; Damage and Destruction.
(a) During the course of both rehabilitation and operation of the
Residence, Borrower shall maintain the Residence and the Property in good repair and in a neat,
clean and orderly condition. If there arises a condition in contravention of this requirement, and
if Borrower has not cured such condition within thirty (30) days after receiving a County notice
of such a condition, then in addition to any other rights available to the County, the County may
perform all acts necessary to cure such condition, and to establish or enforce a lien or other
encumbrance against the Property, subject to the provisions provided in subsection (b) below.
(b) Subject to the requirements of senior lenders, and if economically
feasible in the County's judgment after consultation with Borrower, if any improvement now or
in the future on the Property is damaged or destroyed, then Borrower shall, at its cost and
expense, diligently undertake to repair or restore such improvement consistent with the plans and
specifications approved by the County with such changes as have been approved by the County.
Such work or repair is to be commenced no later than the later of one hundred twenty (120) days,
or such longer period approved by the County in writing, after the damage or loss occurs or thirty
(30) days following receipt of the insurance proceeds, and is to be complete within one (1) year
thereafter. Any insurance proceeds collected for such damage or destruction are to be applied to
the cost of such repairs or restoration and, if such insurance proceeds are insufficient for such
purpose, then Borrower shall make up the deficiency. If Borrower does not promptly make such
repairs then any insurance proceeds collected for such damage or destruction are to be promptly
delivered by Borrower to the County as a special repayment of the Loan, subject to the rights of
the senior lenders, if any.
Section 4.10 Fees and Taxes.
Borrower is solely responsible for payment of all fees, assessments, taxes, charges, and
levies imposed by any public authority or utility company with respect to the Property or the
Residence, and shall pay such charges prior to delinquency. However, Borrower is not required
to pay and discharge any such charge so long as: (i) the legality thereof is being contested
diligently and in good faith and by appropriate proceedings; and (ii) if requested by the County,
Borrower deposits with the County any funds or other forms of assurance that the County in
good faith from time to time determines appropriate to protect the County from the consequences
27
of the contest being unsuccessful.
Section 4.11 Notice of Litigation.
Borrower shall promptly notify the County in writing of any litigation that has the
potential to materially affect Borrower or the Property and of any claims or disputes that involve
a material risk of such litigation.
Section 4.12 Operation of Development as Affordable Housing.
Borrower shall operate the Residence as affordable housing consistent with: (i) HUD's
requirements for use of CDBG Funds; (ii) the Regulatory Agreement; and (iii) any other
regulatory requirements imposed on Borrower.
Section 4.13 Nondiscrimination.
(a) Borrower covenants by and for itself and its successors and assigns
that there will be no discrimination against or segregation of a person or of a group of persons on
account of race, color, religion, creed, age (except for lawful senior housing in accordance with
state and federal law), familial status, disability, sex, sexual orientation, marital status, ancestry
or national origin in the sale, lease, sublease, transfer, use, occupancy, tenure or enjoyment of the
Property, nor may Borrower or any person claiming under or through Borrower establish or
permit any such practice or practices of discrimination or segregation with reference to the
selection, location, number, use or occupancy of tenants, lessees, subtenants, sublessees or
vendees in the Property. The foregoing covenant will run with the land.
(b) Nothing in this Section prohibits Borrower from requiring the
Residence to be available to and occupied by income eligible households in accordance with the
Regulatory Agreement.
Section 4.14 Transfer.
(a) For purposes of this Agreement, "Transfer" means any sale,
assignment, or transfer, whether voluntary or involuntary, of: (i) any rights and/or duties under
this Agreement; and/or (ii) any interest in the Property, including (but not limited to) a fee simple
interest, a joint tenancy interest, a life estate, a partnership interest, a leasehold interest, a security
interest, or an interest evidenced by a land contract by which possession of the Property is
transferred and Borrower retains title. The term "Transfer" excludes the leasing of the Residence
to an occupant in compliance with the Regulatory Agreement.
(b) Except as otherwise permitted in this Section 4.14, no Transfer is
permitted without the prior written consent of the County, which the County may withhold in its
sole discretion. The Loan will automatically accelerate and be due in full upon any Transfer
made without the prior written consent of the County.
Section 4.15 Insurance Requirements.
28
(a) Borrower shall maintain the following insurance coverage
throughout the Term of the Loan:
(i) Workers' Compensation insurance to the extent required by
law, including Employer's Liability coverage, with limits not less than One Million Dollars
($1,000,000) each accident.
(ii) Commercial General Liability insurance with limits not less
than Two Million Dollars ($2,000,000) each occurrence combined single limit for Bodily Injury
and Property Damage, including coverages for Contractual Liability, Personal Injury, Broadform
Property Damage, Products and Completed Operations.
(iii) Automobile Liability insurance with limits not less than
One Million Dollars ($1,000,000) each occurrence combined single limit for Bodily Injury and
Property Damage, including coverages for owned, non-owned and hired vehicles, as applicable.
(iv) Builders' Risk insurance during the course of construction,
and upon completion of construction, property insurance covering the Residence, in form
appropriate for the nature of such property, covering all risks of loss, excluding earthquake, for
one hundred percent (100%) of the replacement value, with deductible, if any, acceptable to the
County, naming the County as a Loss Payee, as its interests may appear. Flood insurance must
be obtained if required by applicable federal regulations.
(v) Commercial crime insurance covering all officers and
employees, for loss of Loan proceeds caused by dishonesty, in an amount approved by the
County, naming the County a Loss Payee, as its interests may appear.
(b) Borrower shall cause any general contractor, agent, or
subcontractor working on the Development under direct contract with Borrower or subcontract to
maintain insurance of the types and in at least the minimum amounts described in subsections (i),
(ii), and (iii) above, except that the limit of liability for commercial general liability insurance for
subcontractors must be One Million Dollars ($1,000,000), and must require that such insurance
will meet all of the general requirements of subsections (d) and (e) below.
(c) The required insurance must be provided under an occurrence
form, and Borrower shall maintain the coverage described in subsection (a) continuously
throughout the Term. Should any of the required insurance be provided under a form of
coverage that includes an annual aggregate limit or provides that claims investigation or legal
defense costs be included in such annual aggregate limit, such annual aggregate limit must be
three times the occurrence limits specified above.
(d) Commercial General Liability, Automobile Liability and Property
insurance policies must be endorsed to name as an additional insured the County and its officers,
agents, employees and members of the County Board of Supervisors.
29
(e) All policies and bonds are to contain: (i) the agreement of the
insurer to give the County at least thirty (30) days' notice prior to cancellation (including,
without limitation, for non-payment of premium) or any material change in said policies; (ii) an
agreement that such policies are primary and non-contributing with any insurance that may be
carried by the County; (iii) a provision that no act or omission of Borrower shall affect or limit
the obligation of the insurance carrier to pay the amount of any loss sustained; and (iv) a waiver
by the insurer of all rights of subrogation against the County and its authorized parties in
connection with any loss or damage thereby insured against.
Section 4.16 Anti-Lobbying Certification.
(a) Borrower certifies, to the best of Borrower's knowledge or belief,
that:
(i) No Federal appropriated funds have been paid or will be
paid, by or on behalf of it, to any person for influencing or attempting to influence an officer or
employee of any agency, a Member of Congress, an officer or employee of Congress, or an
employee of a Member of Congress in connection with the awarding of any Federal contract, the
making of any Federal grant, the making of any Federal loan, the entering into of any
cooperative agreement, and the extension, continuation, renewal, amendment, or modification of
any Federal contract, grant, loan, or cooperative agreement;
(ii) If any funds other than Federal appropriated funds have
been paid or will be paid to any person for influencing or attempting to influence an officer or
employee of any agency, a Member of Congress, an officer or employee of Congress, or an
employee of a Member of Congress in connection with the awarding of any Federal contract,
grant, loan, or cooperative agreement, it will complete and submit Standard Form-LLL,
Disclosure Form to Report Lobbying, in accordance with its instructions.
(b) This certification is a material representation of fact upon which
reliance was placed when this Agreement was made or entered into. Submission of this
certification is a prerequisite for making or entering into this Agreement imposed by Section
1352, Title 31, U.S. Code. Any person who fails to file the required certification shall be subject
to a civil penalty of not less than Ten Thousand Dollars ($10,000) and no more than One
Hundred Thousand Dollars ($100,000) for such failure.
Section 4.17 Covenants Regarding Approved Financing.
(a) Borrower shall promptly pay the principal and interest when due
on any Approved Financing.
(b) Borrower shall promptly notify the County in writing of the
existence of any default under any documents evidencing Approved Financing whether or not a
default has been declared by the lender, and provide the County copies of any notice of default.
(c) Borrower may not amend, modify, supplement, cancel or terminate
30
any documents related to any loan that is part of the Approved Financing without the prior
written consent of the County except for amendments solely to effectuate Transfers permitted
under Section 4.14 above.
(d) Borrower may not incur any indebtedness of any kind other than
Approved Financing or encumber the Property with any liens (other than liens for Approved
Financing approved by the County) without the prior written consent of the County.
(e) Borrower may not enter into any contracts with provisions that
conflict with the provisions of this Agreement.
ARTICLE 5 REPRESENTATIONS AND WARRANTIES OF BORROWER
Section 5.1 Representations and Warranties.
Borrower hereby represents and warrants to the County as follows and acknowledges,
understands, and agrees that the representations and warranties set forth in this Article 5 are
deemed to be continuing during all times when any portion of the Loan remains outstanding:
(a) Organization. Borrower is duly organized, validly existing and in
good standing under the laws of the State of California and has the power and authority to own
its property and carry on its business as now being conducted.
(b) Authority of Borrower. Borrower has full power and authority to
execute and deliver this Agreement and to make and accept the borrowings contemplated
hereunder, to execute and deliver the Loan Documents and all other documents or instruments
executed and delivered, or to be executed and delivered, pursuant to this Agreement, and to
perform and observe the terms and provisions of all of the above.
(c) Authority of Persons Executing Documents. This Agreement and
the Loan Documents and all other documents or instruments executed and delivered, or to be
executed and delivered, pursuant to this Agreement have been executed and delivered by persons
who are duly authorized to execute and deliver the same for and on behalf of Borrower, and all
actions required under Borrower's organizational documents and applicable governing law for
the authorization, execution, delivery and performance of this Agreement and the Loan
Documents and all other documents or instruments executed and delivered, or to be executed and
delivered, pursuant to this Agreement, have been duly taken.
(d) Valid Binding Agreements. The Loan Documents and all other
documents or instruments executed and delivered pursuant to or in connection with this
Agreement constitute or, if not yet executed or delivered, will when so executed and delivered
constitute, legal, valid and binding obligations of Borrower enforceable against it in accordance
with their respective terms.
(e) No Breach of Law or Agreement. Neither the execution nor
delivery of the Loan Documents or of any other documents or instruments executed and
delivered, or to be executed or delivered, pursuant to this Agreement, nor the performance of any
31
provision, condition, covenant or other term hereof or thereof, will: (i) conflict with or result in a
breach of any statute, rule or regulation, or any judgment, decree or order of any court, board,
commission or agency whatsoever that is binding on Borrower, or conflict with any provision of
the organizational documents of Borrower, or conflict with any agreement to which Borrower is
a party; or (ii) result in the creation or imposition of any lien upon any assets or property of
Borrower, other than liens established pursuant hereto.
(f) Compliance with Laws; Consents and Approvals. The
Rehabilitation will comply with all applicable laws, ordinances, rules and regulations of federal,
state and local governments and agencies and with all applicable directions, rules and regulations
of the fire marshal, health officer, building inspector and other officers of any such government
or agency.
(g) Pending Proceedings. Borrower is not in default under any law or
regulation or under any order of any court, board, commission or agency whatsoever, and there
are no claims, actions, suits or proceedings pending or, to the knowledge of Borrower, threatened
against or affecting Borrower or the Development, at law or in equity, before or by any court,
board, commission or agency whatsoever which might, if determined adversely to Borrower,
materially affect Borrower's ability to repay the Loan or impair the security to be given to the
County pursuant hereto.
(h) Title to Land. At the time of recordation of the Deed of Trust,
Borrower will have good and marketable fee title to the Development and there will exist thereon
or with respect thereto no mortgage, lien, pledge or other encumbrance of any character
whatsoever other than liens for current real property taxes and liens in favor of the County or
approved in writing by the County.
(i) Financial Statements. The financial statements of Borrower and
other financial data and information furnished by Borrower to the County fairly and accurately
present the information contained therein. As of the date of this Agreement, there has not been
any material adverse change in the financial condition of Borrower from that shown by such
financial statements and other data and information.
(j) Sufficient Funds. Borrower holds sufficient funds and/or binding
commitments for sufficient funds to complete the rehabilitation of the Development in
accordance with the terms of this Agreement.
(k) Taxes. Borrower and its subsidiaries have filed all federal and
other material tax returns and reports required to be filed, and have paid all federal and other
material taxes, assessments, fees and other governmental charges levied or imposed upon them
or their income or the Property otherwise due and payable, except those that are being contested
in good faith by appropriate proceedings and for which adequate reserves have been provided in
accordance with generally accepted accounting principles. There is no proposed tax assessment
against Borrower or any of its subsidiaries that could, if made, be reasonably expected to have a
material adverse effect on the property, liabilities (actual or contingent), operations, condition
(financial or otherwise) or prospects of Borrower and its subsidiaries, taken as a whole, or which
32
could result in (i) a material impairment of the ability of Borrower to perform under any loan
document to which it is a party, or (ii) a material adverse effect upon the legality, validity,
binding effect or enforceability against Borrower of any Loan Document.
(l) Hazardous Materials. To the best of Borrower's knowledge, except
as disclosed in writing by Borrower to the County prior to the date of this Agreement: (i) no
Hazardous Material has been disposed of, stored on, discharged from, or released to or from, or
otherwise now exists in, on, under, or around, the Property; (ii) neither the Property nor
Borrower is in violation of any Hazardous Materials Law; and (iii) neither the Property nor
Borrower is subject to any existing, pending or threatened Hazardous Materials Claims.
ARTICLE 6 DEFAULT AND REMEDIES
Section 6.1 Events of Default.
Any one or more of the following constitutes an "Event of Default" by Borrower under
this Agreement:
(a) Failure to Construct. If Borrower fails to obtain permits, or to
commence and prosecute the Rehabilitation to completion, within the times set forth in Article 3
above.
(b) Failure to Make Payment. If Borrower fails to make any payment
when such payment is due pursuant to the Loan Documents.
(c) Breach of Covenants. If Borrower fails to duly perform, comply
with, or observe any other condition, term, or covenant contained in this Agreement (other than
as set forth in Section 6.1(a) and Section 6.1(b), and Section 6.1(d) through Section 6.1(l)), or in
any of the other Loan Documents, and Borrower fails to cure such default within thirty (30) days
after receipt of written notice thereof from the County to Borrower.
(d) Default Under Other Loans. If a default is declared under any
other financing for the Development by the lender of such financing and such default remains
uncured following any applicable notice and cure period.
(e) Insolvency. If a court having jurisdiction makes or enters any
decree or order: (i) adjudging Borrower to be bankrupt or insolvent; (ii) approving as properly
filed a petition seeking reorganization of Borrower, or seeking any arrangement for Borrower
under the bankruptcy law or any other applicable debtor's relief law or statute of the United
States or any state or other jurisdiction; (iii) appointing a receiver, trustee, liquidator, or assignee
of Borrower in bankruptcy or insolvency or for any of their properties; (iv) directing the winding
up or liquidation of Borrower if any such decree or order described in clauses (i) to (iv),
inclusive, is unstayed or undischarged for a period of ninety (90) calendar days; or (v) Borrower
admits in writing its inability to pay its debts as they fall due or will have voluntarily submitted
to or filed a petition seeking any decree or order of the nature described in clauses (i) to (iv),
inclusive. The occurrence of any of the Events of Default in this paragraph will act to accelerate
33
automatically, without the need for any action by the County, the indebtedness evidenced by the
Note.
(f) Assignment; Attachment. If Borrower assigns its assets for the
benefit of its creditors or suffers a sequestration or attachment of or execution on any substantial
part of its property, unless the property so assigned, sequestered, attached or executed upon is
returned or released within ninety (90) calendar days after such event or, if sooner, prior to sale
pursuant to such sequestration, attachment, or execution. The occurrence of any of the events of
default in this paragraph shall act to accelerate automatically, without the need for any action by
the County, the indebtedness evidenced by the Note.
(g) Suspension; Termination. If Borrower voluntarily suspends its
business or, the partnership is dissolved or terminated, other than a technical termination of the
partnership for tax purposes.
(h) Liens on Property and the Development. If any claim of lien
(other than liens approved in writing by the County) is filed against the Development or any part
thereof, or any interest or right made appurtenant thereto, or the service of any notice to withhold
proceeds of the Loan and the continued maintenance of said claim of lien or notice to withhold
for a period of twenty (20) days, without discharge or satisfaction thereof or provision therefor
(including, without limitation, the posting of bonds) satisfactory to the County.
(i) Condemnation. If there is a condemnation, seizure, or
appropriation of all or the substantial part of the Property.
(j) Unauthorized Transfer. If any Transfer occurs other than as
permitted pursuant to Section 4.14.
(k) Representation or Warranty Incorrect. If any Borrower
representation or warranty contained in this Agreement, or in any application, financial
statement, certificate, or report submitted to the County in connection with any of the Loan
Documents, proves to have been incorrect in any material respect when made.
(l) Applicability to General Partner. The occurrence of any of the
events set forth in Section 6.1 (e), through Section 6.1 (g) in relation to Borrower's managing
general partner, unless the removal and replacement of the Borrower's managing general partner
in accordance with Section 4.14(f), within the time frame set forth in Section 6.1(c) cures such a
default.
Section 6.2 Remedies.
Upon the occurrence of an Event of Default and until such Event of Default is cured or
waived, the County is relieved of any obligation to disburse any portion of the Loan. In addition,
upon the occurrence of an Event of Default and following the expiration of all applicable notice
and cure periods the County may proceed with any and all remedies available to it under law,
this Agreement, and the other Loan Documents. Such remedies include but are not limited to the
34
following:
(a) Acceleration of Note. The County may cause all indebtedness of
Borrower to the County under this Agreement and the Note, together with any accrued interest
thereon, to become immediately due and payable. Borrower waives all right to presentment,
demand, protest or notice of protest or dishonor. The County may proceed to enforce payment of
the indebtedness and to exercise any or all rights afforded to the County as a creditor and secured
party under the law including the Uniform Commercial Code, including foreclosure under the
Deed of Trust. Borrower is liable to pay the County on demand all reasonable expenses, costs
and fees (including, without limitation, reasonable attorney's fees and expenses) paid or incurred
by the County in connection with the collection of the Loan and the preservation, maintenance,
protection, sale, or other disposition of the security given for the Loan.
(b) Specific Performance. The County has the right to mandamus or
other suit, action or proceeding at law or in equity to require Borrower to perform its obligations
and covenants under the Loan Documents or to enjoin acts on things that may be unlawful or in
violation of the provisions of the Loan Documents.
(c) Right to Cure at Borrower's Expense. The County has the right
(but not the obligation) to cure any monetary default by Borrower under a loan other than the
Loan. Upon demand therefor, Borrower shall reimburse the County for any funds advanced by
the County to cure such monetary default by Borrower, together with interest thereon from the
date of expenditure until the date of reimbursement at the Default Rate.
Section 6.3 Right of Contest.
Borrower may contest in good faith any claim, demand, levy, or assessment the assertion
of which would constitute an Event of Default hereunder. Any such contest is to be prosecuted
diligently and in a manner unprejudicial to the County or the rights of the County hereunder.
Section 6.4 Remedies Cumulative.
No right, power, or remedy given to the County by the terms of this Agreement or the
other Loan Documents is intended to be exclusive of any other right, power, or remedy; and each
and every such right, power, or remedy is cumulative and in addition to every other right, power,
or remedy given to the County by the terms of any such instrument, or by any statute or
otherwise against Borrower and any other person. Neither the failure nor any delay on the part
of the County to exercise any such rights and remedies will operate as a waiver thereof, nor does
any single or partial exercise by the County of any such right or remedy preclude any other or
further exercise of such right or remedy, or any other right or remedy.
ARTICLE 7 GENERAL PROVISIONS
Section 7.1 Relationship of Parties.
Nothing contained in this Agreement is to be interpreted or understood by any of the
35
Parties, or by any third persons, as creating the relationship of employer and employee, principal
and agent, limited or general partnership, or joint venture between the County and Borrower or
its agents, employees or contractors, and Borrower will at all times be deemed an independent
contractor and to be wholly responsible for the manner in which it or its agents, or both, perform
the services required of it by the terms of this Agreement. Borrower has and retains the right to
exercise full control of employment, direction, compensation, and discharge of all persons
assisting in the performance of services under the Agreement. In regards to the rehabilitation
and operation of the Residence, Borrower is solely responsible for all matters relating to payment
of its employees, including compliance with Social Security, withholding, and all other laws and
regulations governing such matters, and must include requirements in each contract that
contractors are solely responsible for similar matters relating to their employees. Borrower is
solely responsible for its own acts and those of its agents and employees.
Section 7.2 No Claims.
Nothing contained in this Agreement creates or justifies any claim against the County by
any person that Borrower may have employed or with whom Borrower may have contracted
relative to the purchase of materials, supplies or equipment, or the furnishing or the performance
of any work or services with respect to the purchase of the Property, the rehabilitation or
operation of the Residence, and Borrower shall include similar requirements in any contracts
entered into for the rehabilitation or operation of the Residence.
Section 7.3 Amendments.
No alteration or variation of the terms of this Agreement is valid unless made in writing
by the parties. The County Deputy Director, Department of Conservation and Development is
authorized to execute on behalf of the County amendments to the Loan Documents or amended
and restated Loan Documents as long as any discretionary change in the amount or terms of this
Agreement is approved by the County's Board of Supervisors.
Section 7.4 Indemnification.
Borrower shall indemnify, defend and hold the County and its board members,
supervisors, directors, officers, employees, agents, successors and assigns harmless against any
and all claims, suits, actions, losses and liability of every kind, nature and description made
against it and expenses (including reasonable attorneys' fees) which arise out of or in connection
with this Agreement, including but not limited to the purchase of the Property and the
rehabilitation, marketing and operation of the Residence, except to the extent such claim arises
from the gross negligence or willful misconduct of the County, its agents, and its employees.
The provisions of this Section will survive the expiration of the Term and the reconveyance of
the Deed of Trust.
Section 7.5 Non-Liability of County Officials, Employees and Agents.
No member, official, employee or agent of the County is personally liable to Borrower in
the event of any default or breach of this Agreement by the County or for any amount that may
36
become due from the County pursuant to this Agreement.
Section 7.6 No Third Party Beneficiaries.
There are no third party beneficiaries to this Agreement.
Section 7.7 Discretion Retained by County.
The County's execution of this Agreement in no way limits any discretion the County
may have in the permit and approval process related to the Rehabilitation.
Section 7.8 Conflict of Interest.
(a) Except for approved eligible administrative or personnel costs, no
person described in Section 7.8(b) below who exercises or has exercised any functions or
responsibilities with respect to the activities funded pursuant to this Agreement or who is in a
position to participate in a decision-making process or gain inside information with regard to
such activities, may obtain a financial interest or benefit from the activity, or have a financial
interest in any contract, subcontract or agreement with respect thereto, or the proceeds
thereunder, either for themselves or those with whom they have immediate family or business
ties, during, or at any time after, such person's tenure. Borrower shall exercise due diligence to
ensure that the prohibition in this Section 7.8(a) is followed.
(b) The conflict of interest provisions of Section 7.8(a) above apply to
any person who is an employee, agent, consultant, officer, or elected or appointed official of the
County.
(c) In accordance with California Government Code Section 1090 and
the Political Reform Act, California Government Code section 87100 et seq., no person who is a
director, officer, partner, trustee or employee or consultant of Borrower, or immediate family
member of any of the preceding, may make or participate in a decision, made by the County or a
County board, commission or committee, if it is reasonably foreseeable that the decision will
have a material effect on any source of income, investment or interest in real property of that
person or Borrower. Interpretation of this section is governed by the definitions and provisions
used in the Political Reform Act, California Government Code Section 87100 et seq., its
implementing regulations manual and codes, and California Government Code Section 1090.
(d) Borrower shall comply with the conflict of interest provisions set
forth in 24 C.F.R. 570.611.
Section 7.9 Notices, Demands and Communications.
All notices required or permitted by any provision of this Agreement must be in writing
and sent by registered or certified mail, postage prepaid, return receipt requested, or delivered by
express delivery service, return receipt requested, or delivered personally, to the principal office
of the Parties as follows:
37
County: County of Contra Costa
Department of Conservation and Development
30 Muir Road
Martinez, CA 94553
Attention: Affordable Housing Program Manager
Borrower: Richmond Neighborhood Housing Services
12972 San Pablo Ave.
Richmond, CA 94805
Attention: Executive Director
Such written notices, demands and communications may be sent in the same manner to
such other addresses as the affected party may from time to time designate by mail as provided
in this Section. Receipt will be deemed to have occurred on the date shown on a written receipt
as the date of delivery or refusal of delivery (or attempted delivery if undeliverable).
Section 7.10 Applicable Law.
This Agreement is governed by the laws of the State of California.
Section 7.11 Parties Bound.
Except as otherwise limited herein, this Agreement binds and inures to the benefit of the
parties and their heirs, executors, administrators, legal representatives, successors, and assigns.
This Agreement is intended to run with the land and to bind Borrower and its successors and
assigns in the Property and the Residence for the entire Term, and the benefit hereof is to inure to
the benefit of the County and its successors and assigns.
Section 7.12 Attorneys' Fees.
If any lawsuit is commenced to enforce any of the terms of this Agreement, the prevailing
party will have the right to recover its reasonable attorneys' fees and costs of suit from the other
party.
Section 7.13 Severability.
If any term of this Agreement is held by a court of competent jurisdiction to be invalid,
void or unenforceable, the remainder of the provisions will continue in full force and effect
unless the rights and obligations of the parties have been materially altered or abridged by such
invalidation, voiding or unenforceability.
Section 7.14 Force Majeure.
In addition to specific provisions of this Agreement, performance by either party will not
be deemed to be in default where delays or defaults are due to war, insurrection, strikes, lock-
38
outs, riots, floods, earthquakes, fires, quarantine restrictions, freight embargoes, lack of
transportation, or court order. An extension of time for any cause will be deemed granted if
notice by the party claiming such extension is sent to the other within ten (10) days from the
commencement of the cause and such extension of time is not rejected in writing by the other
party within ten (10) days after receipt of the notice. In no event will the County be required to
agree to cumulative delays in excess of one hundred eighty (180) days.
Section 7.15 Waivers.
Any waiver by the County of any obligation or condition in this Agreement must be in
writing. No waiver will be implied from any delay or failure by the County to take action on any
breach or default of Borrower or to pursue any remedy allowed under this Agreement or
applicable law. Any extension of time granted to Borrower to perform any obligation under this
Agreement does not operate as a waiver or release from any of its obligations under this
Agreement. Consent by the County to any act or omission by Borrower may not be construed to
be consent to any other or subsequent act or omission or to waive the requirement for the
County's written consent to future waivers.
Section 7.16 Title of Parts and Sections.
Any titles of the sections or subsections of this Agreement are inserted for convenience of
reference only and are to be disregarded in interpreting any part of the Agreement's provisions.
Section 7.17 Entire Understanding of the Parties.
The Loan Documents and the CDBG Project Agreement constitute the entire
agreement of the parties with respect to the Loan. If there is a conflict between the CDBG
Project Agreement and the Loan Documents, the terms of the Loan Documents will prevail.
Section 7.18 Multiple Originals; Counterpart.
This Agreement may be executed in multiple originals, each of which is deemed
to be an original, and may be signed in counterparts.
Remainder of Page Left Intentionally Blank
39
The parties are executing this Agreement as of the date first above written.
COUNTY:
COUNTY OF CONTRA COSTA, a political
subdivision of the State of California
By: _________________________________
John Kopchik
Director, Department of Conservation
and Development
APPROVED AS TO FORM:
SHARON L. ANDERSON
County Counsel
By: _________________________________
Kathleen Andrus
Deputy County Counsel
BORROWER:
Richmond Housing Neighborhood Services
By: _________________________________
Nikki Beasly
Executive Director
A-1
EXHIBIT A
LEGAL DESCRIPTION OF THE PROPERTY
A.P.N.:
B-1
EXHIBIT B
WORK TO BE PERFORMED
C-1
EXHIBIT C
NEPA MITIGATIONS
C-2
EXHIBIT D
APPROVED REHABILITATION BUDGET
i
TABLE OF CONTENTS
ARTICLE 1 DEFINITIONS AND EXHIBITS ......................................................................... 3
Section 1.1 Definitions................................................................................................... 3
Section 1.2 Exhibits. ...................................................................................................... 6
ARTICLE 2 LOAN PROVISIONS ........................................................................................... 6
Section 2.1 Loan. ........................................................................................................... 6
Section 2.2 Interest......................................................................................................... 6
Section 2.3 Use of Loan Funds. ..................................................................................... 7
Section 2.4 Security. ...................................................................................................... 7
Section 2.5 Conditions Precedent to Disbursement of Loan Funds............................... 7
Section 2.6 Conditions Precedent to Disbursement of Retention. ................................. 9
Section 2.7 Repayment Schedule. ................................................................................ 10
Section 2.8 Non-Recourse. .......................................................................................... 10
ARTICLE 3 REHABILITATION OF THE RESIDENCE ..................................................... 11
Section 3.1 Permits and Approvals. ............................................................................. 11
Section 3.2 Bid Package. ............................................................................................. 11
Section 3.3 Construction Contract. .............................................................................. 11
Section 3.4 Commencement of Construction. ............................................................. 12
Section 3.5 Completion of Construction. ..................................................................... 12
Section 3.6 Changes; Construction Pursuant to Plans and Laws. ................................ 12
Section 3.7 State Prevailing Wages. ............................................................................ 13
Section 3.8 Accessibility. ............................................................................................. 14
Section 3.9 Marketing Plan. ......................................................................................... 15
Section 3.10 Equal Opportunity. .................................................................................... 15
Section 3.11 Minority and Women-Owned Contractors. .............................................. 15
Section 3.12 Progress Reports. ...................................................................................... 15
Section 3.13 Construction Responsibilities. .................................................................. 15
Section 3.14 Mechanics Liens, Stop Notices, and Notices of Completion.................... 16
Section 3.15 Inspections. ............................................................................................... 16
Section 3.16 Approved Development Budget; Revisions to Budget. ............................ 16
Section 3.17 NEPA Mitigation Requirements. .............................................................. 17
ARTICLE 4 LOAN REQUIREMENTS .................................................................................. 17
Section 4.1 Reserve Accounts...................................................................................... 17
Section 4.2 Financial Accountings and Post-Completion Audits. ............................... 17
Section 4.3 Approval of Annual Operating Budget. .................................................... 17
Section 4.4 Information. .............................................................................................. 18
Section 4.5 Records. .................................................................................................... 18
Section 4.6 County Audits. .......................................................................................... 19
Section 4.7 CDBG Requirements. ............................................................................... 19
ii
Section 4.8 Hazardous Materials. ................................................................................ 24
Section 4.9 Maintenance; Damage and Destruction. ................................................... 26
Section 4.10 Fees and Taxes. ......................................................................................... 26
Section 4.11 Notice of Litigation. .................................................................................. 27
Section 4.12 Operation of Development as Affordable Housing. ................................. 27
Section 4.13 Nondiscrimination..................................................................................... 27
Section 4.14 Transfer. .................................................................................................... 27
Section 4.15 Insurance Requirements. ........................................................................... 27
Section 4.16 Anti-Lobbying Certification. .................................................................... 29
Section 4.17 Covenants Regarding Approved Financing. ............................................. 29
ARTICLE 5 REPRESENTATIONS AND WARRANTIES OF BORROWER ..................... 30
Section 5.1 Representations and Warranties. ............................................................... 30
ARTICLE 6 DEFAULT AND REMEDIES ............................................................................ 32
Section 6.1 Events of Default. ..................................................................................... 32
Section 6.2 Remedies. .................................................................................................. 33
Section 6.3 Right of Contest. ....................................................................................... 34
Section 6.4 Remedies Cumulative. .............................................................................. 34
ARTICLE 7 GENERAL PROVISIONS .................................................................................. 34
Section 7.1 Relationship of Parties. ............................................................................. 34
Section 7.2 No Claims. ................................................................................................ 35
Section 7.3 Amendments. ............................................................................................ 35
Section 7.4 Indemnification. ........................................................................................ 35
Section 7.5 Non-Liability of County Officials, Employees and Agents...................... 35
Section 7.6 No Third Party Beneficiaries. ................................................................... 36
Section 7.7 Discretion Retained By County. ............................................................... 36
Section 7.8 Conflict of Interest. ................................................................................... 36
Section 7.9 Notices, Demands and Communications. ................................................. 36
Section 7.10 Applicable Law. ........................................................................................ 37
Section 7.11 Parties Bound. ........................................................................................... 37
Section 7.12 Attorneys' Fees. ......................................................................................... 37
Section 7.13 Severability. .............................................................................................. 37
Section 7.14 Force Majeure. .......................................................................................... 37
Section 7.15 Waivers. .................................................................................................... 38
Section 7.16 Title of Parts and Sections. ....................................................................... 38
Section 7.17 Entire Understanding of the Parties. ......................................................... 38
Section 7.18 Multiple Originals; Counterpart. ............................................................... 38
EXHIBIT A LEGAL DESCRIPTION OF THE PROPERTY
EXHIBIT B WORK TO BE PERFORMED
EXHIBIT C NEPA MITIGATIONS
EXHIBIT D APPROVED REHABILITATION BUDGET
CDBG LOAN AGREEMENT
Between
COUNTY OF CONTRA COSTA
And
Richmond Neighborhood Housing Services, Inc.
Dated ___________, 20__
1
RECORDING REQUESTED BY
AND WHEN RECORDED MAIL TO:
Contra Costa County
Department of Conservation and Development
30 Muir Road
Martinez, CA 94553
Attn: Affordable Housing Program Manger
No fee for recording pursuant to
Government Code Section 27383
__________________________________________________________________________
REGULATORY AGREEMENT AND
DECLARATION OF RESTRICTIVE COVENANTS
(Richmond Rental Rehabilitation)
(CDBG Funds)
This Regulatory Agreement and Declaration of Restrictive Covenants (the "Agreement")
is dated ___, 20__, and is between the County of Contra Costa, a political subdivision of the
State of California (the "County"), and Richmond Neighborhood Housing Services, a California
nonprofit public benefit corporation ("Borrower").
RECITALS
A. Defined terms used but not defined in these recitals are as defined in Article 1 of
this Agreement.
B. The County has received funds from the United States Department of Housing
and Urban Development ("HUD") under Title I of the Housing and Community Development
Act of 1974, as amended ("CDBG Funds"). The CDBG Funds must be used by the County in
accordance with 24 C.F.R. Part 570.
C. Borrower owns the real property commonly known as [address] Street, located in
the City of Richmond, County of Contra Costa, State of California, as more particularly
described in Exhibit A (the "Property"). Borrower intends to rehabilitate the single family home
currently existing on the Property (the "Residence"), for rental to a very low or low income
household. The work being performed to rehabilitate the Residence is described in Exhibit B
(such work, the "Rehabilitation").
D. Pursuant to a CDBG Loan Agreement by and between the County and Borrower
of even date herewith (the "Loan Agreement"), the County is lending Borrower _________
Dollars ($_____00) (the "Loan").
E. The County has the authority to lend the Loan to Borrower pursuant to
Government Code Section 26227, which authorizes counties to spend county funds for programs
that will further a county's public purposes. In addition, the County has the authority to loan the
2
CBDG Funds pursuant to 24 C.F.R. 570.202.
F. The Loan is being made to finance the Rehabilitation and is intended to maintain
the supply of affordable rental housing in Contra Costa County. Due to the assistance provided
Borrower through the Loan, the County is designating the Residence as a "County-Assisted
Unit.”
G. In consideration of receipt of the Loan at an interest rate substantially below the
market rate, Borrower agrees to observe all the terms and conditions set forth below.
The parties therefore agree as follows:
AGREEMENT
ARTICLE 1
DEFINITIONS
1.1 Definitions.
The following terms have the following meanings:
(a) "Actual Household Size" means the actual number of persons in the
applicable household.
(b) "Adjusted Income" means the total anticipated annual income of all
persons in the Tenant household as defined in 24 CFR 5.609 and as calculated pursuant to 24
C.F.R. 5.611.
(c) "Agreement" has the meaning set forth in the first paragraph of this
Agreement.
(d) "CDBG" means the Community Development Block Grant Program,
funded pursuant to Title I of the Housing and Community Development Act of 1974 (42 USC
5301, et seq.).
(e) "CDBG Funds" has the meaning set forth in Paragraph B of the Recitals.
(f) "City" means the City of Richmond, California, a municipal corporation.
(g) "Completion Date" means the date a final certificate of occupancy, or
equivalent document is issued by the City to certify that the Residence may be legally occupied.
(h) "County-Assisted Unit" has the meaning set forth in Paragraph F of the
Recitals.
(i) "Deed of Trust" means the Deed of Trust with Assignment of Rents,
Security Agreement and Fixture Filing of even date herewith by and among Borrower, as trustor,
_________ Title Company, as trustee, and the County, as beneficiary, that encumbers the
Property to secure repayment of the Loan and Borrower's performance of the Loan Documents.
3
(j) "Existing Tenants" means the tenants that occupy the Residence on the
date of Borrower's acquisition of the Property.
(k) “High HOME Rent” means the lesser of (1) the fair market rent for
existing housing for a comparable residence in the area as established by HUD under 24 CFR
888.111, or (2) a rent that does not exceed 30 percent of the adjusted income of a family whose
annual income equals 65 percent of the median income for the area, as determined by HUD, with
adjustment for number of bedrooms in the Residence. The HOME rents provided by HUD will
include average occupancy per unit and adjusted income assumptions.
(l) "HUD" has the meaning set forth in Paragraph B of the Recitals.
(m) "Loan" has the meaning set forth in Paragraph D of the Recitals.
(n) "Loan Agreement" has the meaning set forth in Paragraph D of the
Recitals.
(o) "Loan Documents" means the documents evidencing the Loan including
this Agreement, the Note, the Loan Agreement, and the Deed of Trust.
(p) "Low Income Household" means a Tenant with an Adjusted Income that
does not exceed eighty percent (80%) of Median Income, as determined by HUD with
adjustments for smaller and larger families, except that HUD may establish income ceilings
higher or lower than eighty percent (80%) of Median Income if HUD finds that such variations
are necessary because of unusually high or low family incomes.
(q) "Median Income" means the median gross yearly income, adjusted for
Actual Household Size as specified herein, in the County of Contra Costa, California, as
published from time to time by HUD. In the event that such income determinations are no
longer published, or are not updated for a period of at least eighteen (18) months, the County
shall provide Borrower with other income determinations that are reasonably similar with respect
to methods of calculation to those previously published by HUD.
(r) "Note" means the promissory note that evidences Borrower's obligation to
repay the Loan, as such may be amended form time to time.
(s) "Property" has the meaning set forth in Paragraph C of the Recitals.
(t) "Rent" means the total monthly payments by the Tenant for the following:
use and occupancy of the Residence and land and associated facilities, any separately charged
fees or service charges assessed by Borrower which are customarily charged in rental housing
and required of all Tenants, other than security deposits; an allowance for the cost of an adequate
level of service for utilities paid by the Tenant, including garbage collection, sewer, water,
electricity, gas and other heating, cooking and refrigeration fuel, but not telephone service or
cable TV; and any other interest, taxes, fees or charges for use of the land or associated facilities
and assessed by a public or private entity other than Borrower, and paid by the Tenant.
4
(u) "Tenant" means the tenant household that occupies the Residence.
(v) "Term" means the term of this Agreement, which commences as of the
date of this Agreement and unless sooner terminated pursuant to the terms of this Agreement,
expires on the thirtieth (30th) anniversary of the Completion Date; provided, however, if a record
of the Completion Date cannot be located or established, the Term will expire on the thirty-first
(31st) anniversary of this Agreement.
ARTICLE 2
AFFORDABILITY AND OCCUPANCY COVENANTS
2.1 Occupancy Requirements.
(a) Low income tenants
(b) Disabled Persons Occupancy. Borrower shall operate the Residence at all
times in compliance with the provisions of: (i) the Unruh Act, (ii) the California Fair
Employment and Housing Act, (iii) Section 504 of the Rehabilitation Act of 1973, (iv) the
United States Fair Housing Act, as amended, and (v) the Americans With Disabilities Act of
1990, which relate to disabled persons access. Borrower shall indemnify, protect, hold harmless
and defend (with counsel reasonably satisfactory to the County) the County, and its board
members, officers and employees, from all suits, actions, claims, causes of action, costs,
demands, judgments and liens arising out of Borrower's failure to comply with applicable legal
requirements related to housing for persons with disabilities. The provisions of this subsection
will survive expiration of the Term or other termination of this Agreement, and remain in full
force and effect.
(c) Existing Tenants. Borrower shall provide the County a written report of
the income and rent amount of the Existing Tenants within thirty (30) days of acquisition of the
Residence. Borrower may not increase Existing Tenants’ rent upon completion of the
Rehabilitation without the approval of the County. Any Existing Tenant lawfully residing in the
Residence as of the date of this Agreement is entitled to remain a resident of the Residence, even
if the Tenant does not meet the income criteria of this Section 2.1. If and when a non-qualifying
Existing Tenant voluntarily vacates the Residence, Borrower shall rent the Residence to a Low
Income Household to satisfy the terms of this Section of this Agreement.
2.2 Allowable Rent.
(a) Low Income Rent. Subject to the provisions of Section 2.3 below, the
Rent paid by Tenants may not exceed the HOME program “High HOME” Rent.
(b) No Additional Fees. Borrower may not charge any fee, other than Rent, to
any Tenant for any housing or other services provided by Borrower under this Agreement.
5
2.3 Rent Increases; Increased Income of Tenants.
(a) Rent Increases. All Rent increases for the Residence are subject to County
approval. The Rent for the Residence may be increased no more than once annually based upon
the annual income certification described in Article 3. Tenants are to be given at least thirty (30)
days written notice prior to any Rent increase.
(b) Non-Qualifying Household. If, upon the annual certification of the
Tenant’s income, Borrower determines that the Tenant’s income has increased above the
qualifying limit for a Low Income Household, the Tenant may continue to occupy the Residence.
Upon the expiration of such Tenant's lease, Borrower may: with thirty (30) days advance written
notice, increase the Tenant's Rent to one-twelfth (1/12th ) of thirty percent (30%) of the actual
Adjusted Income of the Tenant.
(c) Termination of Occupancy. Upon termination of Tenant’s occupancy of
the Residence, the Residence will be deemed to be continuously occupied by a household of the
same income level as the initial income level of the vacating Tenant, until the Residence is
reoccupied, at which time categorization of the Residence will be established based on the
occupancy requirements of Section 2.1.
2.4 Residence Available to the Disabled. Borrower shall rehabilitate the Residence in
compliance with all applicable federal and state disabled persons’ accessibility requirements
including but not limited to the Federal Fair Housing Act; Section 504 of the Rehabilitation Act
of 1973; Title II and/or Title III of the Americans with Disabilities Act; and Title 24 of the
California Code of Regulations.
ARTICLE 3
INCOME CERTIFICATION AND REPORTING
3.1 Income Certification. Borrower shall obtain, complete, and maintain on file,
within sixty (60) days before expected occupancy and annually thereafter, income certifications
from the Tenant. Borrower shall make a good faith effort to verify the accuracy of the income
provided by the applicant or Tenant, as the case may be, in an income certification. To verify the
information Borrower shall take two or more of the following steps: (i) obtain a pay stub for the
most recent pay period; (ii) obtain an income tax return for the most recent tax year; (iii) conduct
a credit agency or similar search; (iv) obtain an income verification form from the applicant's
current employer; (v) obtain an income verification form from the Social Security
Administration and/or the California Department of Social Services if the applicant receives
assistance from either of such agencies; or (vi) if the applicant is unemployed and does not have
a tax return, obtain another form of independent verification. Copies of Tenant income
certifications are to be available to the County upon request.
3.2 Reporting Requirements. Borrower shall submit to the County (a) not later than
forty-five (45) days after the close of each calendar year, or such other date as may be requested
by the County, a statistical report, including income and rent data for the Residence, setting forth
the information called for therein, and (b) within fifteen (15) days after receipt of a written
6
request, any other information or completed forms requested by the County in order to comply
with reporting requirements of HUD, the State of California, and the County.
3.3 Additional Information. Borrower shall provide any additional information
reasonably requested by the County.
3.4 Records. Borrower shall maintain complete, accurate and current records
pertaining to the Residence, and shall permit any duly authorized representative of the County to
inspect records, including records pertaining to income and household size of each Tenant. All
Tenant lists, applications and waiting lists relating to the Residence are to be at all times: (i)
separate and identifiable from any other business or rental home of Borrower, (ii) maintained as
required by the County, in a reasonable condition for proper audit, and (iii) subject to
examination during business hours by representatives of the County. Borrower shall retain
copies of all materials obtained or produced with respect to occupancy of the Residence for a
period of at least five (5) years. The County may examine and make copies of all books, records
or other documents of Borrower that pertain to the Residence.
3.5 On-Site Inspection. The County may perform an on-site inspection of the
Residence at least one (1) time per year. Borrower shall cooperate in such inspection.
ARTICLE 4
OPERATION OF THE RESIDENCE
4.1 Residential Use. Borrower shall operate the Residence for residential use only.
No part of the Residence may be operated as transient housing.
4.2 Compliance with Loan Documents and Program Requirements. Borrower's
actions with respect to the Property shall at all times be in full conformity with: (i) all
requirements of the Loan Documents; (ii) all requirements imposed on projects assisted with
CDBG Funds as contained in 42 U.S.C. Section 5301, et seq., 24 C.F.R. Part 570, and other
implementing rules and regulations, and (iii) any other regulatory requirements imposed on the
Residence.
4.3 Taxes and Assessments. Borrower shall pay all real and personal property taxes,
assessments and charges and all franchise, income, employment, old age benefit, withholding,
sales, and other taxes assessed against it, or payable by it, at such times and in such manner as to
prevent any penalty from accruing, or any lien or charge from attaching to the Property;
provided, however, that Borrower may contest in good faith, any such taxes, assessments, or
charges. In the event Borrower exercises its right to contest any tax, assessment, or charge
against it, Borrower, on final determination of the proceeding or contest, will immediately pay or
discharge any decision or judgment rendered against it, together with all costs, charges and
interest.
4.4 Property Tax Exemption. Borrower shall not apply for a property tax exemption
for the Property under any provision of law except California Revenue and Taxation Section
214(g) without the prior written consent of the County.
7
ARTICLE 5
PROPERTY MANAGEMENT AND MAINTENANCE
5.1 Management Responsibilities. Borrower is responsible for managing the
Residence and its rental, including without limitation the selection of Tenants, certification and
recertification of household size and income, evictions, collection of rents and deposits,
maintenance, landscaping, routine and extraordinary repairs, replacement of capital items, and
security. The County has no responsibility for managing the Residence.
5.2 Management Agent. Borrower is the “Management Agent” and shall operate the
Residence in a manner that will provide decent, safe, and sanitary housing. If Borrower desires to
engage an outside company to act as the Management Agent, Borrower shall submit for the
County's approval the identity of any proposed management agent. Borrower shall also submit
such additional information about the background, experience and financial condition of any
proposed management agent as is reasonably necessary for the County to determine whether the
proposed management agent meets the standard for a qualified management agent set forth
above. If the proposed management agent is approved by the County in its reasonable discretion,
the County shall notify Borrower in writing. Unless the proposed management agent is
disapproved by the County within thirty (30) days, which disapproval is to state with reasonable
specificity the basis for disapproval, it shall be deemed approved.
5.3 Periodic Performance Review. The County reserves the right to conduct an
annual (or more frequently, if deemed necessary by the County) review of the management
practices and financial status of the Residence. The purpose of each periodic review will be to
enable the County to determine if the Residence is being operated and managed in accordance
with the requirements and standards of this Agreement. Borrower shall cooperate with the
County in such reviews.
5.4 Replacement of Management Agent. If, as a result of a periodic review, the
County determines in its reasonable judgment that the Residence is not being operated and
managed in accordance with any of the material requirements and standards of this Agreement,
the County shall deliver notice to Borrower of its intention to cause the Management Agent to be
replaced, including the reasons therefor. Within fifteen (15) days after receipt by Borrower of
such written notice, the County staff and Borrower shall meet in good faith to consider methods
for improving the financial and operating status of the Residence, including, without limitation,
replacing the Management Agent.
If, after such meeting, County staff recommends in writing replacing the Management
Agent, Borrower shall promptly dismiss the then-current Management Agent, and shall appoint
as the Management Agent a person or entity meeting the standards for a management agent set
forth in Section 5.2 above and approved by the County pursuant to Section 5.2 above.
Any contract for the operation or management of the Residence entered into by Borrower
shall provide that the Management Agent may be dismissed and the contract terminated as set
forth above. Failure to remove the Management Agent in accordance with the provisions of this
Section constitutes a default under this Agreement, and the County may enforce this provision
through legal proceedings as specified in Section 6.7 below.
8
5.5 Approval of Management Policies. Borrower shall submit its written
management policies with respect to the Residence to the County for its review, and shall amend
such policies in any way necessary to ensure that such policies comply with the provisions of this
Agreement.
5.6 Property Maintenance. Borrower shall maintain, for the entire Term of this
Agreement, all interior and exterior Improvements, including landscaping, on the Property in
good condition and repair (and, as to landscaping, in a healthy condition) and in accordance with
all applicable laws, rules, ordinances, orders and regulations of all federal, state, county,
municipal, and other governmental agencies and bodies having or claiming jurisdiction and all
their respective departments, bureaus, and officials, and in accordance with the following
maintenance conditions:
The County places prime importance on quality maintenance to protect its investment and
to ensure that all County and County-assisted affordable housing projects within the County are
not allowed to deteriorate due to below-average maintenance. Normal wear and tear of the
Residence will be acceptable to the County assuming Borrower agrees to provide all necessary
improvements to assure the Residence is maintained in good condition. Borrower shall make all
repairs and replacements necessary to keep the improvements in good condition and repair.
In the event that Borrower breaches any of the covenants contained in this section and
such default continues for a period of five (5) days after written notice from the County with
respect to graffiti, debris, waste material, and general maintenance or thirty (30) days after
written notice from the County with respect to landscaping and building improvements, then the
County, in addition to whatever other remedy it may have at law or in equity, has the right to
enter upon the Property and perform or cause to be performed all such acts and work necessary
to cure the default. Pursuant to such right of entry, the County is permitted (but is not required)
to enter upon the Property and to perform all acts and work necessary to protect, maintain, and
preserve the improvements and landscaped areas on the Property, and to attach a lien on the
Property, or to assess the Property, in the amount of the expenditures arising from such acts and
work of protection, maintenance, and preservation by the County and/or costs of such cure,
which amount shall be promptly paid by Borrower to the County upon demand.
ARTICLE 6
MISCELLANEOUS
6.1 Lease Provisions. In newly leasing the Residence, Borrower shall use a form of
lease approved by the County. The form of lease must comply with all requirements of this
Agreement, the other Loan Documents and must, among other matters:
(a) provide for termination of the lease for failure to: (i) provide any
information required under this Agreement or reasonably requested by Borrower to establish or
recertify the Tenant's qualification, or the qualification of the Tenant's household, for occupancy
of the Residence in accordance with the standards set forth in this Agreement, or (ii) qualify as a
9
Low Income Household as a result of any material misrepresentation made by such Tenant with
respect to the income computation.
(b) be for an initial term of not less than one (1) year, unless by mutual
agreement between the Tenant and Borrower, and provide for no increase in Rent during such
year. After the initial year of tenancy, the lease may be month-to-month by mutual agreement of
Borrower and the Tenant. Notwithstanding the above, any rent increases are subject to the
requirements of Section 2.3 (a) above.
(c) include a provision that requires a Tenant who resides in an accessible
residence pursuant to Section 2.4 and who is not in need of an accessible residence to move to a
non-accessible residence when a non-accessible residence becomes available and another Tenant
or prospective Tenant is in need of an accessible residence.
(d) include any provisions necessary to comply with the requirements of the
Violence Against Women Reauthorization Act of 2013 (Pub. L. 113–4, 127 Stat. 54) applicable
to HUD-funded programs.
6.2 Lease Termination. Any termination of a lease or refusal to renew a lease for the
Residence must be preceded by not less than thirty (30) days written notice to the Tenant by
Borrower specifying the grounds for the action.
6.3 Nondiscrimination.
(a) If not occupied, the Residence must be available for occupancy on a
continuous basis to members of the general public who are income eligible. Borrower may not
give preference to any particular class or group of persons in renting the Residence, except to the
extent that the Residence must be leased to income eligible households pursuant to this
Agreement. Borrower herein covenants by and for Borrower, assigns, and all persons claiming
under or through Borrower, that no discrimination exists against, or segregation of, any person or
group of persons on account of race, color, creed, religion, sex, sexual orientation, marital status,
national origin, source of income (e.g., SSI), ancestry, or disability, in the leasing, subleasing,
transferring, use, occupancy, tenure, or enjoyment of the Residence, nor will Borrower or any
person claiming under or through Borrower, establish or permit any such practice or practices of
discrimination or segregation with reference to the selection, location, number, use, or
occupancy, of tenants, lessees, sublessees, subtenants, or vendees of the Residence or in
connection with the employment of persons for the rehabilitation, operation or management of
the Residence.
(b) Borrower shall accept as Tenants, on the same basis as all other
prospective Tenants, persons who are recipients of federal certificates for rent subsidies pursuant
to the existing housing program under Section 8 of the United States Housing Act, or its
successor. Borrower may not apply selection criteria to Section 8 certificate or voucher holders
that is more burdensome than criteria applied to all other prospective Tenants, nor will Borrower
apply or permit the application of management policies or lease provisions with respect to the
Residence that have the effect of precluding occupancy of the Residence by such prospective
Tenants.
10
6.4 Term. The provisions of this Agreement apply to the Property for the entire Term
even if the Loan is paid in full prior to the end of the Term. This Agreement binds any
successor, heir or assign of Borrower, whether a change in interest occurs voluntarily or
involuntarily, by operation of law or otherwise, except as expressly released by the County. The
County is making the Loan on the condition, and in consideration of, this provision and would
not do so otherwise.
6.5 Notice of Expiration of Term.
(a) At least six (6) months prior to the expiration of the Term, Borrower shall
provide by first-class mail, postage prepaid, a notice to the Tenant containing (i) the anticipated
date of the expiration of the Term, (ii) any anticipated increase in Rent upon the expiration of the
Term, (iii) a statement that a copy of the notice will be sent to the County, and (iv) a statement
that a public hearing may be held by the County on the issue and that the Tenant will receive
notice of the hearing at least fifteen (15) days in advance of any the hearing. Borrower shall also
file a copy of the above-described notice with the County Deputy Director-Current Planning.
(b) In addition to the notice required above, Borrower shall comply with the
requirements set forth in California Government Code Sections 65863.10 and 65863.11. Such
notice requirements include: (i) a twelve (12) month notice to existing tenants, prospective
tenants and Affected Public Agencies (as defined in California Government Code Section
65863.10(a)) prior to the expiration of the Term, (ii) a six (6) month notice requirement to
existing tenants, prospective tenants and Affected Public Agencies prior to the expiration of the
Term; (iii) a notice of an offer to purchase the Residence to "qualified entities" (as defined in
California Government Code Section 65863.11(d)), if the Residence is to be sold within five (5)
years of the end of the Term; (iv) a notice of right of first refusal within the one hundred eighty
(180) day period that qualified entities may purchase the Residence.
6.6 Covenants to Run With the Land. The County and Borrower hereby declare their
express intent that the covenants and restrictions set forth in this Agreement run with the land,
and bind all successors in title to the Property, provided, however, that on the expiration of the
Term of this Agreement said covenants and restrictions expire. Each and every contract, deed or
other instrument hereafter executed covering or conveying the Property or any portion thereof, is
to be held conclusively to have been executed, delivered and accepted subject to the covenants
and restrictions, regardless of whether such covenants or restrictions are set forth in such
contract, deed or other instrument, unless the County expressly releases such conveyed portion
of the Property from the requirements of this Agreement.
6.7 Enforcement by the County. If Borrower fails to perform any obligation under
this Agreement, and fails to cure the default within thirty (30) days after the County has notified
Borrower in writing of the default or, if the default cannot be cured within thirty (30) days, fails
to commence to cure within thirty (30) days and thereafter diligently pursue such cure and
11
complete such cure within sixty (60) days, the County may enforce this Agreement by any or all
of the following actions, or any other remedy provided by law:
(a) Calling the Loan. The County may declare a default under the Note,
accelerate the indebtedness evidenced by the Note, and proceed with foreclosure under the Deed
of Trust.
(b) Action to Compel Performance or for Damages. The County may bring
an action at law or in equity to compel Borrower's performance of its obligations under this
Agreement, and may seek damages.
(c) Remedies Provided Under Loan Documents. The County may exercise
any other remedy provided under the Loan Documents.
6.8 Attorneys' Fees and Costs. In any action brought to enforce this Agreement, the
prevailing party must be entitled to all costs and expenses of suit, including reasonable attorneys'
fees. This section must be interpreted in accordance with California Civil Code Section 1717
and judicial decisions interpreting that statute.
6.9 Recording and Filing. The County and Borrower shall cause this Agreement, and
all amendments and supplements to it, to be recorded in the Official Records of the County of
Contra Costa.
6.10 Governing Law. This Agreement is governed by the laws of the State of
California.
6.11 Waiver of Requirements. Any of the requirements of this Agreement may be
expressly waived by the County in writing, but no waiver by the County of any requirement of
this Agreement extends to or affects any other provision of this Agreement, and may not be
deemed to do so.
6.12 Amendments. This Agreement may be amended only by a written instrument
executed by all the parties hereto or their successors in title that is duly recorded in the official
records of the County of Contra Costa.
6.13 Notices. Any notice requirement set forth herein will be deemed to be satisfied
three (3) days after mailing of the notice first-class United States certified mail, postage prepaid,
addressed to the appropriate party as follows:
County: County of Contra Costa
Department of Conservation and Development
30 Muir Road
Martinez, CA 94553
Attn: Affordable Housing Program Manager
Borrower: Richmond Neighborhood Housing Services
2320 Cutting Boulevard
12
Richmond, CA 94804
Attention: Executive Director
Such addresses may be changed by notice to the other party given in the same manner as
provided above.
6.14 Severability. If any provision of this Agreement is determined by a court of
competent jurisdiction to be invalid, illegal or unenforceable, the validity, legality and
enforceability of the remaining portions of this Agreement will not in any way be affected or
impaired thereby.
6.15 Multiple Originals; Counterparts. This Agreement may be executed in multiple
originals, each of which is deemed to be an original, and may be signed in counterparts.
[remainder of page intentionally left blank]
13
Signature page
County Regulatory Agreement
The parties are signing this Agreement as of the date first written above.
COUNTY:
COUNTY OF CONTRA COSTA, a political
subdivision of the State of California
By: __________________
John Kopchik
Director, Department of Conservation and
Development
Approved as to form:
SHARON L. ANDERSON
County Counsel
By:
Kathleen Andrus
Deputy County Counsel
BORROWER:
Richmond Housing Neighborhood Services
By: _______________________
Nikki Beasly
Executive Director
STATE OF CALIFORNIA )
)
COUNTY OF __________________ )
On ____________________, before me, ___________________________, Notary Public,
personally appeared ______________________________________, who proved to me on the
basis of satisfactory evidence to be the person(s) whose name(s) is/are subscribed to the within
instrument and acknowledged to me that he/she/they executed the same in his/her/their
authorized capacity(ies), and that by his/her/their signature(s) on the instrument the person(s), or
the entity upon behalf of which the person(s) acted, executed the instrument.
I certify UNDER PENALTY OF PERJURY under the laws of the State of California that the
foregoing paragraph is true and correct.
WITNESS my hand and official seal.
______________________________________
Name: ______________________________
Notary Public
A notary public or other officer completing this certificate verifies only the
identity of the individual who signed the document to which this certificate is
attached, and not the truthfulness, accuracy, or validity of that document.
A notary public or other officer completing this certificate verifies only the
identity of the individual who signed the document to which this certificate is
attached, and not the truthfulness, accuracy, or validity of that document.
STATE OF CALIFORNIA )
)
COUNTY OF __________________ )
On ____________________, before me, ___________________________, Notary Public,
personally appeared ______________________________________, who proved to me on the
basis of satisfactory evidence to be the person(s) whose name(s) is/are subscribed to the within
instrument and acknowledged to me that he/she/they executed the same in his/her/their
authorized capacity(ies), and that by his/her/their signature(s) on the instrument the person(s), or
the entity upon behalf of which the person(s) acted, executed the instrument.
I certify UNDER PENALTY OF PERJURY under the laws of the State of California that the
foregoing paragraph is true and correct.
WITNESS my hand and official seal.
______________________________________
Name: ______________________________
Notary Public
A-1
EXHIBIT A
Legal Description
The land is situated in the State of California, County of Contra Costa, and is described as
follows:
1
RECORDING REQUESTED BY
AND WHEN RECORDED MAIL TO:
County of Contra Costa
Department of Conservation and Development
30 Muir Road
Martinez, CA 94553
Attention: Affordable Housing Program Manager
No fee for recording pursuant to
Government Code Section 27383
CONSTRUCTION DEED OF TRUST WITH ASSIGNMENT OF RENTS, SECURITY
AGREEMENT, AND FIXTURE FILING
insert property address Richmond, California)
THIS CONSTRUCTION DEED OF TRUST WITH ASSIGNMENT OF RENTS,
SECURITY AGREEMENT, AND FIXTURE FILING ("Deed of Trust") is made as of insert
same date as Note and Loan, by and among Richmond Neighborhood Housing Services, a
California nonprofit public benefit corporation ("Trustor"), Insert Name of Title Company Title
Company, a California corporation ("Trustee"), and the County of Contra Costa, a political
subdivision of the State of California ("Beneficiary").
FOR GOOD AND VALUABLE CONSIDERATION, including the indebtedness herein
recited and the trust herein created, the receipt of which is hereby acknowledged, Trustor hereby
irrevocably grants, transfers, conveys and assigns to Trustee, IN TRUST, WITH POWER OF
SALE, for the benefit and security of Beneficiary, under and subject to the terms and conditions
hereinafter set forth, Trustor's fee interest in the property located in Contra Costa County, State
of California, that is described in the attached Exhibit A, incorporated herein by this reference
(the "Property").
TOGETHER WITH all interest, estates or other claims, both in law and in equity which
Trustor now has or may hereafter acquire in the Property and the rents;
TOGETHER WITH all easements, rights-of-way and rights used in connection therewith
or as a means of access thereto, including (without limiting the generality of the foregoing) all
tenements, hereditaments and appurtenances thereof and thereto;
TOGETHER WITH any and all buildings and improvements of every kind and
description now or hereafter erected thereon, and all property of the Trustor now or hereafter
affixed to or placed upon the Property;
TOGETHER WITH all building materials and equipment now or hereafter delivered to
said property and intended to be installed therein;
2
TOGETHER WITH all right, title and interest of Trustor, now owned or hereafter
acquired, in and to any land lying within the right-of-way of any street, open or proposed,
adjoining the Property, and any and all sidewalks, alleys and strips and areas of land adjacent to
or used in connection with the Property;
TOGETHER WITH all estate, interest, right, title, other claim or demand, of every
nature, in and to such property, including the Property, both in law and in equity, including, but
not limited to, all deposits made with or other security given by Trustor to utility comp anies, the
proceeds from any or all of such property, including the Property, claims or demands with
respect to the proceeds of insurance in effect with respect thereto, which Trustor now has or may
hereafter acquire, any and all awards made for the taking by eminent domain or by and
proceeding or purchase in lieu thereof of the whole or any part of such property, including
without limitation, any awards resulting from a change of grade of streets and awards for
severance damages to the extent Beneficiary has an interest in such awards for taking as
provided in Paragraph 4.1 herein;
TOGETHER WITH all of Trustor's interest in all articles of personal property or fixtures
now or hereafter attached to or used in and about the building or buildings now erected or
hereafter to be erected on the Property which are necessary to the complete and comfortable use
and occupancy of such building or buildings for the purposes for which they were or are to be
erected, including all other goods and chattels and personal property as are ever used or
furnished in operating a building, or the activities conducted therein, similar to the one herein
described and referred to, and all renewals or replacements thereof or articles in substitution
therefor, whether or not the same are, or shall be attached to said building or buildings in any
manner; and
TOGETHER WITH all of Trustor's interest in all building materials, fixtures, equipment,
work in process and other personal property to be incorporated into the Property; all goods,
materials, supplies, fixtures, equipment, machinery, furniture and furnishings, signs and other
personal property now or hereafter appropriated for use on the Property, whether stored on the
Property or elsewhere, and used or to be used in connection with the Property; all rents, issues
and profits, and all inventory, accounts, accounts receivable, contract rights, general intangibles,
chattel paper, instruments, documents, notes drafts, letters of credit, insurance policies, insurance
and condemnation awards and proceeds, trade names, trademarks and service marks arising from
or related to the Property and any business conducted thereon by Trustor; all replacements,
additions, accessions and proceeds; and all books, records and files relating to any of the
foregoing.
All of the foregoing, together with the Property, is herein referred to as the "Security."
To have and to hold the Security together with acquittances to the Trustee, its successors and
assigns forever.
FOR THE PURPOSE OF SECURING:
A. Payment of just indebtednesses of Trustor to Beneficiary as set forth in the Note
(defined in Article 1 below) until paid or cancelled. Said principal and other payments shall be
3
due and payable as provided in the Note. Said Note and all its terms are incorporated herein by
reference, and this conveyance shall secure any and all extensions thereof, however evidenced;
and
B. Payment of any sums advanced by Beneficiary to protect the Security pursuant to
the terms and provisions of this Deed of Trust following a breach of Trustor's obligation to
advance said sums and the expiration of any applicable cure period, with interest thereon as
provided herein; and
C. Performance of every obligation, covenant or agreement of Trustor contained
herein and in the Loan Documents (defined in Article 1 below).
AND TO PROTECT THE SECURITY OF THIS DEED OF TRUST, TRUSTOR
COVENANTS AND AGREES:
ARTICLE 1:
DEFINITIONS
In addition to the terms defined elsewhere in this Deed of Trust, the following terms shall
have the following meanings in this Deed of Trust:
Section 1.1 The term "Loan Agreement" means that certain Neighborhood
Stabilization Program Loan Agreement between Trustor and Beneficiary, of even date herewith,
providing for the Beneficiary to loan to the Trustor In Title Case, spell out full loan amount
Dollars ($Numerically, insert full loan amount) for the acquisition and rehabilitation of the
Property.
Section 1.2 The term "Loan Documents" means this Deed of Trust, the Note, the Loan
Agreement, and the Program Agreement and any other debt, loan or security instruments
between Trustor and the Beneficiary relating to the Property.
Section 1.3 The term "Note" means that certain promissory note in the amount of In
Title Case, spell out full loan amount Dollars ($Numerically, insert full loan amount), of even
date herewith, executed by the Trustor in favor of the Beneficiary, the payment of which is
secured by this Deed of Trust. (Copies of the Note are on file with the Beneficiary and terms and
provisions of the Note are incorporated herein by reference.)
Section 1.4 The term "Principal" means the aggregate of the amounts required to be
paid under the Note.
Section 1.5 The term "Project Agreement" means the Project Agreement – County of
Contra Costa Community Development Block Grant Program dated July 1, 2018 by and between
the County and the Borrower.
4
ARTICLE 2:
MAINTENANCE AND MODIFICATION OF THE PROPERTY AND SECURITY
Section 2.1 Maintenance and Modification of the Property by Trustor.
The Trustor agrees that at all times prior to full payment of the sum owed under the Note,
the Trustor will, at the Trustor's own expense, maintain, preserve and keep the Security or cause
the Security to be maintained and preserved in good condition. The Trustor will from time to
time make or cause to be made all repairs, replacements and renewals deemed proper and
necessary by it. The Beneficiary shall have no responsibility in any of these matters or for the
making of improvements or additions to the Security.
Trustor agrees to pay fully and discharge (or cause to be paid fully and discharged) all
claims for labor done and for material and services furnished in connection with the Security,
diligently to file or procure the filing of a valid notice of cessation upon the event of a cessation
of labor on the work or construction on the Security for a continuous period of thirty (30) days or
more, and to take all other reasonable steps to forestall the assertion of claims of lien against the
Security of any part thereof. Trustor irrevocably appoints, designates and authorizes Beneficiary
as its agent (said agency being coupled with an interest) with the authority, but without any
obligation, to file for record any notices of completion or cessation of labor or any other notice
that Beneficiary deems necessary or desirable to protect its interest in and to the Security or the
Loan Documents; provided, however, that Beneficiary shall exercise its rights as agent of Trustor
only in the event that Trustor shall fail to take, or shall fail to diligently continue to take, those
actions as hereinbefore provided.
Upon demand by Beneficiary, Trustor shall make or cause to be made such demands or
claims as Beneficiary shall reasonably specify upon laborers, materialmen, subcontractors or
other persons who have furnished or claim to have furnished labor, services or materials in
connection with the Security. Nothing herein contained shall require Trustor to pay any claims
for labor, materials or services which Trustor in good faith disputes and is diligently contesting
provided that Trustor shall, within thirty (30) days after the filing of any claim of lien, record in
the Office of the Recorder of the County of Contra Costa, a surety bond in an amount 1 and 1/2
times the amount of such claim item to protect against a claim of lien.
Section 2.2 Granting of Easements.
Trustor may not grant easements, licenses, rights-of-way or other rights or privileges in
the nature of easements with respect to any property or rights included in the Security except
those required or desirable for installation and maintenance of public utilities including, without
limitation, water, gas, electricity, sewer, telephone and telegraph, or those required by law and as
approved, in writing, by Beneficiary.
Section 2.3 Assignment of Rents.
As part of the consideration for the indebtedness evidenced by the Note, Trustor hereby
absolutely and unconditionally assigns and transfers to Beneficiary all the rents and revenues of
the Property including those now due, past due, or to become due by virtue of any lease or other
5
agreement for the occupancy or use of all or any part of the Property, regardless of to whom the
rents and revenues of the Property are payable. Trustor hereby authorizes Beneficiary or
Beneficiary's agents to collect the aforesaid rents and revenues and hereby directs each tenant of
the Property to pay such rents to Beneficiary or Beneficiary's agents; provided, however, that
prior to written notice given by Beneficiary to Trustor of the breach by Trustor of any covenant
or agreement of Trustor in the Loan Documents, Trustor shall collect and receive all rents and
revenues of the Property as trustee for the benefit of Beneficiary and Trustor to apply the rents
and revenues so collected to the sums secured by this Deed of Trust with the balance, so long as
no such breach has occurred, to the account of Trustor, it being intended by Trustor and
Beneficiary that this assignment of rents constitutes an absolute assignment and not an
assignment for additional security only. Upon delivery of written notice by Beneficiary to
Trustor of the breach by Trustor of any covenant or agreement of Trustor in the Loan
Documents, and without the necessity of Beneficiary entering upon and taking and maintaining
full control of the Property in person, by agent or by a court-appointed receiver, Beneficiary shall
immediately be entitled to possession of all rents and revenues of the Property as specified in this
Section 2.3 as the same becomes due and payable, including but not limited to rents then due and
unpaid, and all such rents shall immediately upon delivery of such notice be held by Trustor as
trustee for the benefit of Beneficiary only; provided, however, that the written notice by
Beneficiary to Trustor of the breach by Trustor shall contain a statement that Beneficiary
exercises its rights to such rents. Trustor agrees that commencing upon delivery of such written
notice of Trustor's breach by Beneficiary to Trustor, each tenant of the Property shall make such
rents payable to and pay such rents to Beneficiary or Beneficiary's agents on Beneficiary's
written demand to each tenant therefor, delivered to each tenant personally, by mail or by
delivering such demand to each rental unit, without any liability on the part of said tenant to
inquire further as to the existence of a default by Trustor.
Trustor hereby covenants that Trustor has not executed any prior assignment of said
rents, that Trustor has not performed, and will not perform, any acts or has not executed and will
not execute, any instrument which would prevent Beneficiary from exercising its rights under
this Section 2.3, and that at the time of execution of this Deed of Trust, there has been no
anticipation or prepayment of any of the rents of the Property for more than two (2) months prior
to the due dates of such rents. Trustor covenants that Trustor will not hereafter collect or accept
payment of any rents of the Property more than two (2) months prior to the due dates of such
rents. Trustor further covenant that Trustor will execute and deliver to Beneficiary such further
assignments of rents and revenues of the Property as Beneficiary may from time to time request.
Upon Trustor's breach of any covenant or agreement of Trustor in the Loan Documents,
Beneficiary may in person, by agent or by a court-appointed receiver, regardless of the adequacy
of Beneficiary's security, enter upon and take and maintain full control of the Property in order to
perform all acts necessary and appropriate for the operation and maintenance thereof including,
but not limited to, the execution, cancellation or modification of leases, the collection of all rents
and revenues of the Property, the making of repairs to the Property and the execution or
termination of contracts providing for the management or maintenance of the Property, all on
such terms as are deemed best to protect the security of this Deed of Trust. In the event
Beneficiary elects to seek the appointment of a receiver for the Property upon Trustor's breach of
any covenant or agreement of Trustor in this Deed of Trust, Trustor hereby expressly consents to
6
the appointment of such receiver. Beneficiary or the receiver shall be entitled to receive a
reasonable fee for so managing the Property.
All rents and revenues collected subsequent to delivery of written notice by Beneficiary
to Trustor of the breach by Trustor of any covenant or agreement of Trustor in the Loan
Documents shall be applied first to the costs, if any, of taking control of and managing the
Property and collecting the rents, including, but not limited to, attorney's fees, receiver's fees,
premiums on receiver's bonds, costs of repairs to the Property, premiums on insurance policies,
taxes, assessments and other charges on the Property, and the costs of discharging any obligation
or liability of Trustor as lessor or landlord of the Property and then to the sums secured by this
deed of Trust. Beneficiary or the receiver shall have access to the books and records used in the
operation and maintenance of the Property and shall be liable to account only for those rents
actually received. Beneficiary shall not be liable to Trustor, anyone claiming under or through
Trustor or anyone having an interest in the Property by reason of anything done or left undone by
Beneficiary under this Section 2.3.
If the rents of the Property are not sufficient to meet the costs, if any, of taking control of
and managing the Property and collecting the rents, any funds expended by Beneficiary for such
purposes shall become indebtedness of Trustor to Beneficiary secured by this Deed of Trust
pursuant to Section 3.3 hereof. Unless Beneficiary and Trustor agree in writing to other terms of
payment, such amounts shall be payable upon notice from Beneficiary to Trustor requesting
payment thereof and shall bear interest from the date of disbursement at the rate stated in
Section 3.3.
Any entering upon and taking and maintaining of control of the Property by Beneficiary
or the receiver and any application of rents as provided herein shall not cure or waive any default
hereunder or invalidate any other right or remedy of Beneficiary under applicable law or
provided herein. This assignment of rents of the Property shall terminate at such time as this
Deed of Trust ceases to secure indebtedness held by Beneficiary.
ARTICLE 3:
TAXES AND INSURANCE; ADVANCES
Section 3.1 Taxes, Other Governmental Charges and Utility Charges.
Trustor shall pay, or cause to be paid, at least fifteen (15) days prior to the date of
delinquency, all taxes, assessments, charges and levies imposed by any public authority or utility
company which are or may become a lien affecting the Security or any part thereof; provided,
however, that Trustor shall not be required to pay and discharge any such tax, assessment, charge
or levy so long as (a) the legality thereof shall be promptly and actively contested in good faith
and by appropriate proceedings, and (b) Trustor maintains reserves adequate to pay any liabilities
contested pursuant to this Section 3.1. With respect to taxes, special assessments or other similar
governmental charges, Trustor shall pay such amount in full prior to the attachment of any lien
therefor on any part of the Security; provided, however, if such taxes, assessments or charges
may be paid in installments, Trustor may pay in such installments. Except as provided in clause
(b) of the first sentence of this paragraph, the provisions of this Section 3.1 shall not be construed
7
to require that Trustor maintain a reserve account, escrow account, impound account or other
similar account for the payment of future taxes, assessments, charges and levies.
In the event that Trustor shall fail to pay any of the foregoing items required by this
Section to be paid by Trustor, Beneficiary may (but shall be under no obligation to) pay the
same, after the Beneficiary has notified the Trustor in writing of such failure to pay and the
Trustor fails to fully pay such items within seven (7) business days after receipt of such notice.
Any amount so advanced therefor by Beneficiary, together with interest thereon from the date of
such advance at the maximum rate permitted by law, shall become an additional obligation of
Trustor to the Beneficiary and shall be secured hereby, and Trustor agrees to pay all such
amounts.
Section 3.2 Provisions Respecting Insurance.
Trustor agrees to provide insurance conforming in all respects to that required under the
Loan Documents during the course of construction and following completion, and at all times
until all amounts secured by this Deed of Trust have been paid and all other obligations secured
hereunder fulfilled, and this Deed of Trust reconveyed.
All such insurance policies and coverages shall be maintained at Trustor's sole cost and
expense. Certificates of insurance for all of the above insurance policies, showing the same to be
in full force and effect, shall be delivered to the Beneficiary upon demand therefor at any time
prior to the Beneficiary's receipt of the entire Principal and all amounts secured by this Deed of
Trust.
The Trustor is aware that California Civil Code Section 2955.5(a) provides as follows:
"No lender shall require a borrower, as a condition of receiving or maintaining a loan secured by
real property, to provide hazard insurance coverage against risks to the improvements on that
real property in an amount exceeding the replacement value of the improvements on the
property."
Section 3.3 Advances.
In the event the Trustor shall fail to maintain the full insurance coverage required by this
Deed of Trust or shall fail to keep the Security in accordance with the Loan Documents, the
Beneficiary, after at least seven (7) days' prior written notice to Trustor, may (but shall be under
no obligation to) take out the required policies of insurance and pay the premiums on the same or
may make such repairs or replacements as are necessary and provide for payment thereof; and all
amounts so advanced therefor by the Beneficiary shall become an additional obligation of the
Trustor to the Beneficiary (together with interest as set forth below) and shall be secured hereby,
which amounts the Trustor agrees to pay on the demand of the Beneficiary, and if not so paid,
shall bear interest from the date of the advance at the lesser of ten percent (10%) per annum or
the maximum rate permitted by law.
8
ARTICLE 4:
DAMAGE, DESTRUCTION OR CONDEMNATION
Section 4.1 Awards and Damages.
All judgments, awards of damages, settlements and compensation made in connection
with or in lieu of (1) taking of all or any part of or any interest in the Property by or under
assertion of the power of eminent domain, (2) any damage to or destruction of the Property or in
any part thereof by insured casualty, and (3) any other injury or damage to all or any part of the
Property ("Funds") are hereby assigned to and shall be paid to the Beneficiary by a check made
payable to the Beneficiary. The Beneficiary is authorized and empowered (but not required) to
collect and receive any funds and is authorized to apply them in whole or in part upon any
indebtedness or obligation secured hereby, in such order and manner as the Beneficiary shall
determine at its sole option. Following an Event of Default, the Beneficiary shall be entitled to
settle and adjust all claims under insurance policies provided under this Deed of Trust and may
deduct and retain from the proceeds of such insurance the amount of all expenses incurred by it
in connection with any such settlement or adjustment. All or any part of the amounts so
collected and recovered by the Beneficiary may be released to Trustor upon such conditions as
the Beneficiary may impose for its disposition. Application of all or any part of the Funds
collected and received by the Beneficiary or the release thereof shall not cure or waive any
default under this Deed of Trust. The rights of the Beneficiary under this Section 4.1 are subject
to the rights of any senior mortgage lender. The Beneficiary shall release the Funds to Trustor to
be used to reconstruct the improvements on the Property provided that Beneficiary reasonably
determines that Trustor (when taking into account the Funds) has sufficient funds to rebuild the
improvements in substantially the form such improvements existed prior to the casualty or
condemnation.
ARTICLE 5:
AGREEMENTS AFFECTING THE PROPERTY; FURTHER
ASSURANCES; PAYMENT OF PRINCIPAL AND INTEREST
Section 5.1 Other Agreements Affecting Property.
The Trustor shall duly and punctually perform all terms, covenants, conditions and
agreements binding upon it under the Loan Documents and any other agreement of any nature
whatsoever now or hereafter involving or affecting the Security or any part thereof.
Section 5.2 Agreement to Pay Attorneys' Fees and Expenses.
In the event of any Event of Default (as defined below) hereunder, and if the Beneficiary
should employ attorneys or incur other expenses for the collection of amounts due or the
enforcement of performance or observance of an obligation or agreement on the part of the
Trustor in this Deed of Trust, the Trustor agrees that it will, on demand therefor, pay to the
Beneficiary the reasonable fees of such attorneys and such other reasonable expenses so incurred
by the Beneficiary (including, but not limited to, other professional services fees and costs); and
any such amounts paid by the Beneficiary shall be added to the indebtedness secured by the lien
9
of this Deed of Trust, and shall bear interest from the date such expenses are incurred at the
lesser of ten percent (10%) per annum or the maximum rate permitted by law.
Section 5.3 Payment of the Principal.
The Trustor shall pay to the Beneficiary the Principal and any other payments as set forth
in the Note in the amounts and by the times set out therein.
Section 5.4 Personal Property.
To the maximum extent permitted by law, the personal property subject to this Deed of
Trust shall be deemed to be fixtures and part of the real property and this Deed of Trust shall
constitute a fixtures filing under the California Commercial Code. As to any personal property
not deemed or permitted to be fixtures, this Deed of Trust shall constitute a security agreement
under the California Commercial Code. The Trustor hereby grants the Beneficiary a security
interest in such items.
Section 5.5 Financing Statement.
The Trustor shall execute and deliver to the Beneficiary such financing statements
pursuant to the appropriate statutes, and any other documents or instruments as are required to
convey to the Beneficiary a valid perfected security interest in the Security. The Trustor agrees
to perform all acts which the Beneficiary may reasonably request so as to enable the Beneficiary
to maintain such valid perfected security interest in the Security in order to secure the payment of
the Note in accordance with its terms. The Beneficiary is authorized to file a copy of any such
financing statement in any jurisdiction(s) as it shall deem appropriate from time to time in order
to protect the security interest established pursuant to this instrument. Trustor shall pay all costs
of filing such financing statements and any extensions, renewals, amendments, and releases
thereof, and shall pay all reasonable costs and expenses of any record searches for financing
statements, and releases thereof, as the Beneficiary may reasonably require. Without the prior
written consent of the Beneficiary, Trustor shall not create or suffer to be created pursuant to the
California Commercial Code any other security interest in the Security, including replacements
and additions thereto.
Section 5.6 Operation of the Security.
The Trustor shall operate the Security (and, in case of a transfer of a portion of the
Security subject to this Deed of Trust, the transferee shall operate such portion of the Security) in
full compliance with the Loan Documents.
Section 5.7 Inspection of the Security.
At any and all reasonable times upon seventy-two (72) hours' notice, the Beneficiary and
its duly authorized agents, attorneys, experts, engineers, accountants and representatives, shall
have the right, without payment of charges or fees, to inspect the Security.
10
Section 5.8 Nondiscrimination.
The Trustor herein covenants by and for itself, its heirs, executors, administrators, and
assigns, and all persons claiming under or through them, that there shall be no discrimination
against or segregation of, any person or group of persons on account of race, color, creed,
religion, sex, sexual orientation, marital status, national origin or ancestry in the sale, lease,
sublease, transfer, use, occupancy, tenure or enjoyment of the Security, nor shall the Trustor
itself or any person claiming under or through it establish or permit any such practice or practices
of discrimination or segregation with reference to the selection, location, number, use or
occupancy of tenants, lessees, subtenants, sublessees or vendees in the Security. The foregoing
covenants shall run with the land.
ARTICLE 6:
HAZARDOUS WASTE
Trustor shall keep and maintain the Property in compliance with, and shall not cause or
permit the Property to be in violation of any federal, state or local laws, ordinances or regulations
relating to industrial hygiene or to the environmental conditions on, under or about the Property
including, but not limited to, soil and ground water conditions. Trustor shall not use, generate,
manufacture, store or dispose of on, under, or about the Property or transport to or from the
Property any flammable explosives, radioactive materials, hazardous wastes, toxic substances or
related materials, including without limitation, any substances defined as or included in the
definition of "hazardous substances," hazardous wastes," "hazardous materials," or "toxic
substances" under any applicable federal or state laws or regulations (collectively referred to
hereinafter as "Hazardous Materials") except such of the foregoing as are used in construction of
projects of the improvements on the Property or as may be customarily kept and used in and
about residential property.
Trustor shall immediately advise Beneficiary in writing if at any time it receives written
notice of (i) any and all enforcement, cleanup, removal or other governmental or regulatory
actions instituted, completed or threatened against Trustor or the Property pursuant to any
applicable federal, state or local laws, ordinances, or regulations relating to any Hazardous
Materials, ("Hazardous Materials Law"); (ii) all claims made or threatened by any third party
against Trustor or the Property relating to damage, contribution, cost recovery compensation,
loss or injury resulting from any Hazardous Materials (the matters set forth in clauses (i) and (ii)
above are hereinafter referred to as "Hazardous Materials Claims"); and (iii) Trustor's discovery
of any occurrence or condition on any real property adjoining or in the vicinity of the Property
that could cause the Property or any part thereof to be classified as "border-zone property" under
the provision of California Health and Safety Code, Sections 25220 et seq., or any regulation
adopted in accordance therewith, or to be otherwise subject to any restrictions on the ownership,
occupancy, transferability or use of the Property under any Hazardous Materials Law.
Beneficiary shall have the right to join and participate in, as a party if it so elects, any
legal proceedings or actions initiated in connection with any Hazardous Materials Claims and to
have its reasonable attorneys' fees in connection therewith paid by Trustor. Trustor shall
indemnify and hold harmless Beneficiary and its councilmembers, supervisors, directors,
11
officers, employees, agents, successors and assigns from and against any loss, damage, cost,
expense or liability directly or indirectly arising out of or attributable to the use, generation,
storage, release, threatened release, discharge, disposal, or presence of Hazardous Materials on,
under, or about the Property including without limitation: (a) all foreseeable consequential
damages; (b) the costs of any required or necessary repair, cleanup or detoxification of the
Property and the preparation and implementation of any closure, remedial or other required
plans; and (c) all reasonable costs and expenses incurred by Beneficiary in connection with
clauses (a) and (b), including but not limited to reasonable attorneys' fees.
Without Beneficiary's prior written consent, which shall not be unreasonably withheld,
Trustor shall not take any remedial action in response to the presence of any Hazardous
Materials on, under or about the Property, nor enter into any settlement agreement, consent
decree, or other compromise in respect to any Hazardous Material Claims, which remedial
action, settlement, consent decree or compromise might, in Beneficiary's reasonable judgement,
impair the value of the Beneficiary's security hereunder; provided, however, that Beneficiary's
prior consent shall not be necessary in the event that the presence of Hazardous Materials on,
under, or about the Property either poses an immediate threat to the health, safety or welfare of
any individual or is of such a nature that an immediate remedial response is necessary and it is
not reasonably possible to obtain Beneficiary's consent before taking such action, provided that
in such event Trustor shall notify Beneficiary as soon as practicable of any action so taken.
Beneficiary agrees not to withhold its consent, where such consent is required hereunder, if
either (i) a particular remedial action is ordered by a court of competent jurisdiction, (ii) Trustor
will or may be subjected to civil or criminal sanctions or penalties if it fails to take a required
action; (iii) Trustor establishes to the reasonable satisfaction of Beneficiary that there is no
reasonable alternative to such remedial action which would result in less impairment of
Beneficiary's security hereunder; or (iv) the action has been agreed to by Beneficiary.
The Trustor hereby acknowledges and agrees that (i) this Article is intended as the
Beneficiary's written request for information (and the Trustor's response) concerning the
environmental condition of the Property as required by California Code of Civil Procedure
Section 726.5, and (ii) each representation and warranty in this Deed of Trust or any of the other
Loan Documents (together with any indemnity applicable to a breach of any such representation
and warranty) with respect to the environmental condition of the property is intended by the
Beneficiary and the Trustor to be an "environmental provision" for purposes of California Code
of Civil Procedure Section 736.
In the event that any portion of the Property is determined to be "environmentally
impaired" (as that term is defined in California Code of Civil Procedure Section 726.5(e)(3)) or
to be an "affected parcel" (as that term is defined in California Code of Civil Procedure Section
726.5(e)(1)), then, without otherwise limiting or in any way affecting the Beneficiary's or the
Trustee's rights and remedies under this Deed of Trust, the Beneficiary may elect to exercise its
rights under California Code of Civil Procedure Section 726.5(a) to (1) waive its lien on such
environmentally impaired or affected portion of the Property and (2) exercise (a) the rights and
remedies of an unsecured creditor, including reduction of its claim against the Trustor to
judgment, and (b) any other rights and remedies permitted by law. For purposes of determining
the Beneficiary's right to proceed as an unsecured creditor under California Code of Civil
Procedure Section 726.5(a), the Trustor shall be deemed to have willfully permitted or
12
acquiesced in a release or threatened release of hazardous materials, within the meaning of
California Code of Civil Procedure Section 726.5(d)(1), if the release or threatened release of
hazardous materials was knowingly or negligently caused or contributed to by any lessee,
occupant, or user of any portion of the Property and the Trustor knew or should have known of
the activity by such lessee, occupant, or user which caused or contributed to the release or
threatened release. All costs and expenses, including (but not limited to) attorneys' fees, incurred
by the Beneficiary in connection with any action commenced under this paragraph, including any
action required by California Code of Civil Procedure Section 726.5(b) to determine the degree
to which the Property is environmentally impaired, plus interest thereon at the lesser of ten
percent (10%) or the maximum rate permitted by law, until paid, shall be added to the
indebtedness secured by this Deed of Trust and shall be due and payable to the Beneficiary upon
its demand made at any time following the conclusion of such action.
ARTICLE 7:
EVENTS OF DEFAULT AND REMEDIES
Section 7.1 Events of Default.
The following shall constitute Events of Default: (1) failure to make any payment to be
paid by Trustor under the Loan Documents within ten (10) days following written notice that
such payment is due; (2) failure to observe or perform any of Trustor's other covenants,
agreements or obligations under the Loan Documents, including, without limitation, the
provisions concerning discrimination, subject to applicable notice and cure periods, if any,
included in the Loan Documents; or (3) failure to make any payment or perform any of Trustor's
other covenants, agreements, or obligations under any other debt instruments or regulatory
agreement secured by the Property, which default shall not be cured within the times and in the
manner provided therein.
Section 7.2 Acceleration of Maturity.
If an Event of Default shall have occurred and be continuing, then at the option of the
Beneficiary, the amount of any payment related to the Event of Default and the unpaid Principal
of the Note shall immediately become due and payable, upon written notice by the Beneficiary to
the Trustor (or automatically where so specified in the Loan Documents), and no omission on the
part of the Beneficiary to exercise such option when entitled to do so shall be construed as a
waiver of such right.
Section 7.3 The Beneficiary's Right to Enter and Take Possession.
If an Event of Default shall have occurred and be continuing, the Beneficiary may:
(a) Either in person or by agent, with or without bringing any action or
proceeding, or by a receiver appointed by a court, and without regard to the adequacy of its
security, enter upon the Security and take possession thereof (or any part thereof) and of any of
the Security, in its own name or in the name of Trustee, and do any acts which it deems
necessary or desirable to preserve the value or marketability of the Property, or part thereof or
13
interest therein, increase the income therefrom or protect the security thereof. The entering upon
and taking possession of the Security shall not cure or waive any Event of Default or Notice of
Default (as defined below) hereunder or invalidate any act done in response to such Default or
pursuant to such Notice of Default and, notwithstanding the continuance in possession of the
Security, Beneficiary shall be entitled to exercise every right provided for in this Deed of Trust,
or by law upon occurrence of any Event of Default, including the right to exercise the power of
sale;
(b) Commence an action to foreclose this Deed of Trust as a mortgage,
appoint a receiver, or specifically enforce any of the covenants hereof;
(c) Deliver to Trustee a written declaration of default and demand for sale,
and a written notice of default and election to cause Trustor's interest in the Security to be sold
("Notice of Default and Election to Sell"), which notice Trustee or Beneficiary shall cause to be
duly filed for record in the Official Records of County of Contra Costa; or
(d) Exercise all other rights and remedies provided herein, in the instruments
by which the Trustor acquires title to any Security, or in any other document or agreement now
or hereafter evidencing, creating or securing all or any portion of the obligations secured hereby,
or provided by law.
Section 7.4 Foreclosure By Power of Sale.
Should the Beneficiary elect to foreclose by exercise of the power of sale herein
contained, the Beneficiary shall give notice to the Trustee (the "Notice of Sale") and shall deposit
with Trustee this Deed of Trust which is secured hereby (and the deposit of which shall be
deemed to constitute evidence that the unpaid principal amount of the Note is immediately due
and payable), and such receipts and evidence of any expenditures made that are additionally
secured hereby as Trustee may require.
(a) Upon receipt of such notice from the Beneficiary, Trustee shall cause to be
recorded, published and delivered to Trustor such Notice of Default and Election to Sell as then
required by law and by this Deed of Trust. Trustee shall, without demand on Trustor, after lapse
of such time as may then be required by law and after recordation of such Notice of Default and
Election to Sell and after Notice of Sale having been given as required by law, sell the Security,
at the time and place of sale fixed by it in said Notice of Sale, whether as a whole or in separate
lots or parcels or items as Trustee shall deem expedient and in such order as it may determine
unless specified otherwise by the Trustor according to California Civil Code Section 2924g(b), at
public auction to the highest bidder, for cash in lawful money of the United States payable at the
time of sale. Trustee shall deliver to such purchaser or purchasers thereof its good and sufficient
deed or deeds conveying the property so sold, but without any covenant or warranty, express or
implied. The recitals in such deed or any matters of facts shall be conclusive proof of the
truthfulness thereof. Any person, including, without limitation, Trustor, Trustee or Beneficiary,
may purchase at such sale, and Trustor hereby covenants to warrant and defend the title of such
purchaser or purchasers.
14
(b) After deducting all reasonable costs, fees and expenses of Trustee,
including costs of evidence of title in connection with such sale, Trustee shall apply the proceeds
of sale to payment of: (i) the unpaid Principal amount of the Note; (ii) all other amounts owed to
Beneficiary under the Loan Documents; (iii) all other sums then secured hereby; and (iv) the
remainder, if any, to Trustor.
(c) Trustee may postpone sale of all or any portion of the Property by public
announcement at such time and place of sale, and from time to time thereafter, and without
further notice make such sale at the time fixed by the last postponement, or may, in its discretion,
give a new Notice of Sale.
Section 7.5 Receiver.
If an Event of Default shall have occurred and be continuing, Beneficiary, as a matter of
right and without further notice to Trustor or anyone claiming under the Security, and without
regard to the then value of the Security or the interest of Trustor therein, shall have the right to
apply to any court having jurisdiction to appoint a receiver or receivers of the Security (or a part
thereof), and Trustor hereby irrevocably consents to such appointment and waives further notice
of any application therefor. Any such receiver or receivers shall have all the usual powers and
duties of receivers in like or similar cases, and all the powers and duties of Beneficiary in case of
entry as provided herein, and shall continue as such and exercise all such powers until the date of
confirmation of sale of the Security, unless such receivership is sooner terminated.
Section 7.6 Remedies Cumulative.
No right, power or remedy conferred upon or reserved to the Beneficiary by this Deed of
Trust is intended to be exclusive of any other right, power or remedy, but each and every such
right, power and remedy shall be cumulative and concurrent and shall be in addition to any other
right, power and remedy given hereunder or now or hereafter existing at law or in equity.
Section 7.7 No Waiver.
(a) No delay or omission of the Beneficiary to exercise any right, power or
remedy accruing upon any Event of Default shall exhaust or impair any such right, power or
remedy, or shall be construed to be a waiver of any such Event of Default or acquiescence
therein; and every right, power and remedy given by this Deed of Trust to the Beneficiary may
be exercised from time to time and as often as may be deemed expeditious by the Beneficiary.
Beneficiary's express or implied consent to breach, or waiver of, any obligation of the Trustor
hereunder shall not be deemed or construed to be a consent to any subsequent breach, or further
waiver, of such obligation or of any other obligations of the Trustor hereunder. Failure on the
part of the Beneficiary to complain of any act or failure to act or to declare an Event of Default,
irrespective of how long such failure continues, shall not constitute a waiver by the Beneficiary
of its right hereunder or impair any rights, power or remedies consequent on any Event of
Default by the Trustor.
(b) If the Beneficiary (i) grants forbearance or an extension of time for the
payment of any sums secured hereby, (ii) takes other or additional security or the payment of an y
15
sums secured hereby, (iii) waives or does not exercise any right granted in the Loan Documents,
(iv) releases any part of the Security from the lien of this Deed of Trust, or otherwise changes
any of the terms, covenants, conditions or agreements in the Loan Documents, (v) consents to the
granting of any easement or other right affecting the Security, or (iv) makes or consents to any
agreement subordinating the lien hereof, any such act or omission shall not release, discharge,
modify, change or affect the original liability under this Deed of Trust, or any other obligation of
the Trustor or any subsequent purchaser of the Security or any part thereof, or any maker, co-
signer, endorser, surety or guarantor (unless expressly released); nor shall any such act or
omission preclude the Beneficiary from exercising any right, power or privilege herein granted
or intended to be granted in any Event of Default then made or of any subsequent Event of
Default, nor, except as otherwise expressly provided in an instrument or instruments executed by
the Beneficiary shall the lien of this Deed of Trust be altered thereby.
Section 7.8 Suits to Protect the Security.
The Beneficiary shall have power to (a) institute and maintain such suits and proceedings
as it may deem expedient to prevent any impairment of the Security and the rights of the
Beneficiary as may be unlawful or any violation of this Deed of Trust, (b) preserve or protect its
interest (as described in this Deed of Trust) in the Security, and (c) restrain the enforcement of or
compliance with any legislation or other governmental enactment, rule or order that may be
unconstitutional or otherwise invalid, if the enforcement for compliance with such enactment,
rule or order would impair the Security thereunder or be prejudicial to the interest of the
Beneficiary.
Section 7.9 Trustee May File Proofs of Claim.
In the case of any receivership, insolvency, bankruptcy, reorganization, arrangement,
adjustment, composition or other proceedings affecting the Trustor, its creditors or its property,
the Trustee and/or the Beneficiary, to the extent permitted by law, shall be entitled to file such
proofs of claim and other documents as may be necessary or advisable in order to have the
claims of the Beneficiary allowed in such proceedings and for any additional amount which may
become due and payable by the Trustor hereunder after such date.
Section 7.10 Waiver.
The Trustor waives presentment, demand for payment, notice of dishonor, notice of
protest and nonpayment, protest, notice of interest on interest and late charges, and diligence in
taking any action to collect any sums owing under the Note or in proceedings against the
Security, in connection with the delivery, acceptance, performance, default, endorsement or
guaranty of this Deed of Trust.
16
ARTICLE 8:
MISCELLANEOUS
Section 8.1 Amendments.
This instrument cannot be waived, changed, discharged or terminated orally, but only by
an instrument in writing signed by Beneficiary and Trustor.
Section 8.2 Reconveyance by Trustee.
Upon written request of Beneficiary stating that all sums secured hereby have been paid
or forgiven and all performance secured hereby has been satisfactorily completed, and upon
surrender of this Deed of Trust to Trustee for cancellation and retention, and upon payment by
Trustor of Trustee's reasonable fees, Trustee shall reconvey the Security to Trustor, or to the
person or persons legally entitled thereto.
Section 8.3 Notices.
If at any time after the execution of this Deed of Trust it shall become necessary or
convenient for one of the parties hereto to serve any notice, demand or communication upon the
other party, such notice, demand or communication shall be in writing and shall be served
personally, by reputable overnight delivery service (which provides a delivery receipt) or by
depositing the same in the registered United States mail, return receipt requested, postage
prepaid and (1) if intended for Beneficiary shall be addressed to:
County of Contra Costa
Department of Conservation and Development
30 Muir Road
Martinez, CA 94553
Attention: Assistant Deputy Director, Conservation and Development
and (2) if intended for Trustor shall be addressed to:
Richmond Neighborhood Housing Services
12972 San Pablo Avenue
Richmond, CA 94805
Attention: Nikki Beasley
Any notice, demand or communication shall be deemed given, received, made or communicated
on the date personal delivery is effected or, if mailed in the manner herein specified, on the
delivery date or date delivery is refused by the addressee, as shown on the return receipt. Either
party may change its address at any time by giving written notice of such change to Beneficiary
or Trustor as the case may be, in the manner provided herein, at least ten (10) days prior to the
date such change is desired to be effective.
17
Section 8.4 Successors and Joint Trustors.
Where an obligation is created herein binding upon Trustor, the obligation shall also
apply to and bind any transferee or successors in interest. Where the terms of the Deed of Trust
have the effect of creating an obligation of the Trustor and a transferee, such obligation shall be
deemed to be a joint and several obligation of the Trustor and such transferee. Where more than
one entity or person is signing as Trustor, all obligations of Trustor shall be deemed to be a joint
and several obligation of each and every entity and person signing as Trustor.
Section 8.5 Captions.
The captions or headings at the beginning of each Section hereof are for the convenience
of the parties and are not a part of this Deed of Trust.
Section 8.6 Invalidity of Certain Provisions.
Every provision of this Deed of Trust is intended to be severable. In the event any term
or provision hereof is declared to be illegal or invalid for any reason whatsoever by a court or
other body of competent jurisdiction, such illegality or invalidity shall not affect the balance of
the terms and provisions hereof, which terms and provisions shall remain binding and
enforceable. If the lien of this Deed of Trust is invalid or unenforceable as to any part of the
debt, or if the lien is invalid or unenforceable as to any part of the Security, the unsecured or
partially secured portion of the debt, and all payments made on the debt, whether voluntary or
under foreclosure or other enforcement action or procedure, shall be considered to have been
first paid or applied to the full payment of that portion of the debt which is not secured or
partially secured by the lien of this Deed of Trust.
Section 8.7 Governing Law.
This Deed of Trust shall be governed by and construed in accordance with the laws of the
State of California.
Section 8.8 Gender and Number.
In this Deed of Trust the singular shall include the plural and the masculine shall include
the feminine and neuter and vice versa, if the context so requires.
Section 8.9 Deed of Trust, Mortgage.
Any reference in this Deed of Trust to a mortgage shall also refer to a deed of trust and
any reference to a deed of trust shall also refer to a mortgage.
Section 8.10 Actions.
Trustor agrees to appear in and defend any action or proceeding purporting to affect the
Security.
18
Section 8.11 Substitution of Trustee.
Beneficiary may from time to time substitute a successor or successors to any Trustee
named herein or acting hereunder to execute this Trust. Upon such appointment, and without
conveyance to the successor trustee, the latter shall be vested with all title, powers, and duties
conferred upon any Trustee herein named or acting hereunder. Each such appointment and
substitution shall be made by written instrument executed by Beneficiary, containing reference to
this Deed of Trust and its place of record, which, when duly recorded in the proper office of the
county or counties in which the Property is situated, shall be conclusive proof of proper
appointment of the successor trustee.
Section 8.12 Statute of Limitations.
The pleading of any statute of limitations as a defense to any and all obligations secured
by this Deed of Trust is hereby waived to the full extent permissible by law.
Section 8.13 Acceptance by Trustee.
Trustee accepts this Trust when this Deed of Trust, duly executed and acknowledged, is
made public record as provided by law. Except as otherwise provided by law the Trustee is not
obligated to notify any party hereto of pending sale under this Deed of Trust or of any action of
proceeding in which Trustor, Beneficiary, or Trustee shall be a party unless brought by Trustee.
19
IN WITNESS WHEREOF, Trustor has executed this Deed of Trust as of the day and
year first above written.
TRUSTOR:
Richmond Neighborhood Housing Services, a California
nonprofit public benefit corporation
By: __________________________________________
Nikki Beasley
Executive Director
863\79\742557.1
STATE OF CALIFORNIA )
)
COUNTY OF CONTRA COSTA )
On ____________________, before me, ___________________________, Notary Public,
personally appeared ______________________________________, proved to me on the basis
of satisfactory evidence to be the person(s) whose name(s) is/are subscribed to the within
instrument and acknowledged to me that he/she/they executed the same in his/her/their
authorized capacity(ies), and that by his/her/their signature(s) on the instrument the person(s), or
the entity upon behalf of which the person(s) acted, executed the instrument.
I certify UNDER PENALTY OF PERJURY under the laws of the State of California that the
foregoing paragraph is true and correct.
WITNESS my hand and official seal.
______________________________________
Name: ______________________________
Name: Notary Public
A notary public or other officer completing this certificate verifies only the
identity of the individual who signed the document to which this certificate is
attached, and not the truthfulness, accuracy, or validity of that document.
A-1
863\79\742557.1
EXHIBIT A
LEGAL DESCRIPTION
1
PROMISSORY NOTE
(CDBG Loan)
$__________ Martinez, California
____, 20__
FOR VALUE RECEIVED, the undersigned Richmond Neighborhood Housing
Services., a California nonprofit public benefit corporation ("Borrower") hereby promises to pay
to the order of the County of Contra Costa, a political subdivision of the State of California
("Holder"), the principal amount of __________ Dollars ($___,000) plus interest thereon
pursuant to Section 2 below.
All capitalized terms used but not defined in this Note have the meanings set forth in the
Loan Agreement.
1. Borrower's Obligation. This Note evidences Borrower's obligation to repay
Holder the principal amount of __________ Dollars ($____000) with interest for the funds
loaned to Borrower by Holder to finance the rehabilitation of the Property pursuant to the CDBG
Loan Agreement between Borrower and Holder of even date herewith (the "Loan Agreement").
2. Interest.
(a) Loan. Subject to the provisions of Subsection (b) below, the Loan bears
simple interest at a rate of one percent (1%) per annum from the date of disbursement until full
repayment of the principal balance of the Loan.
(b) Default Interest. If an Event of Default occurs, interest will accrue on all
amounts due under this Note at the Default Rate until such Event of Default is cured by
Borrower or waived by Holder.
3. Term and Repayment Requirements. Principal and interest under this Note is due
and payable as set forth in Section 2.6 of the Loan Agreement. The unpaid principal balance
hereunder, together with accrued interest thereon, is due and payable no later than the date that is
the thirtieth (30th) anniversary of the Completion Date; provided, however, if a record of the
Completion Date cannot be located or established, the Loan is due and payable on the thirty-first
(31st) anniversary of the date of this Note.
4. No Assumption. This Note is not assumable by the successors and assigns of
Borrower without the prior written consent of Holder, except as provided in the Loan
Agreement.
5. Security. This Note, with interest, is secured by the Deed of Trust. Upon
execution, the Deed of Trust will be recorded in the official records of Contra Costa County,
California.
2
6. Terms of Payment.
(a) Borrower shall make all payments due under this Note in currency of the
United States of America to Holder at Department of Conservation and Development, 30 Muir
Road, Martinez, CA 94553, Attention: Affordable Housing Program Manager, or to such other
place as Holder may from time to time designate.
(b) All payments on this Note are without expense to Holder. Borrower shall
pay all costs and expenses, including re-conveyance fees and reasonable attorney's fees of
Holder, incurred in connection with the payment of this Note and the release of any security
hereof.
(c) Notwithstanding any other provision of this Note, or any instrument
securing the obligations of Borrower under this Note, if, for any reason whatsoever, the payment
of any sums by Borrower pursuant to the terms of this Note would result in the payment of
interest that exceeds the amount that Holder may legally charge under the laws of the State of
California, then the amount by which payments exceed the lawful interest rate will automatically
be deducted from the principal balance owing on this Note, so that in no event is Borrower
obligated under the terms of this Note to pay any interest that would exceed the lawful rate.
(d) The obligations of Borrower under this Note are absolute and Borrower
waives any and all rights to offset, deduct or withhold any payments or charges due under this
Note for any reason whatsoever.
7. Event of Default; Acceleration.
(a) Upon the occurrence of an Event of Default, the entire unpaid principal
balance, together with all interest thereon, and together with all other sums then payable under
this Note and the Deed of Trust will, at the option of Holder, become immediately due and
payable without further demand.
(b) Holder's failure to exercise the remedy set forth in Subsection 7(a) above
or any other remedy provided by law upon the occurrence of an Event of Default does not
constitute a waiver of the right to exercise any remedy at any subsequent time in respect to the
same or any other Event of Default. The acceptance by Holder of any payment that is less than
the total of all amounts due and payable at the time of such payment does not constitute a waiver
of the right to exercise any of the foregoing remedies or options at that time or at any subsequent
time, or nullify any prior exercise of any such remedy or option, without the express consent of
Holder, except as and to the extent otherwise provided by law.
8. Waivers.
(a) Borrower hereby waives diligence, presentment, protest and demand, and
notice of protest, notice of demand, notice of dishonor and notice of non-payment of this Note.
Borrower expressly agrees that this Note or any payment hereunder may be extended from time
to time, and that Holder may accept further security or release any security for this Note, all
without in any way affecting the liability of Borrower.
3
(b) Any extension of time for payment of this Note or any installment hereof
made by agreement of Holder with any person now or hereafter liable for payment of this Note
must not operate to release, discharge, modify, change or affect the original liability of Borrower
under this Note, either in whole or in part.
9. Miscellaneous Provisions.
(a) All notices to Holder or Borrower are to be given in the manner and at the
addresses set forth in the Loan Agreement, or to such addresses as Holder and Borrower may
therein designate.
(b) Borrower promises to pay all costs and expenses, including reasonable
attorney's fees, incurred by Holder in the enforcement of the provisions of this Note, regardless
of whether suit is filed to seek enforcement.
(c) This Note is governed by the laws of the State of California.
(d) The times for the performance of any obligations hereunder are to be
strictly construed, time being of the essence.
(e) The Loan Documents, of which this Note is a part, contain the entire
agreement between the parties as to the Loan. This Note may not be modified except upon the
written consent of the parties.
IN WITNESS WHEREOF, Borrower is executing this Promissory Note as of the day and
year first above written.
Richmond Neighborhood Housing Services, a California
nonprofit public benefit corporation.
By: ___________________________
Nikki Beasley
Executive Director
RECOMMENDATION(S):
ADOPT Resolution No. 2019/37 updating and reaffirming the County Debt Management Policy.
FISCAL IMPACT:
No specific fiscal impact.
BACKGROUND:
On December 7, 2006 the Finance Committee reviewed and discussed a report regarding
establishing a County Debt Management Policy. The Committee directed staff to report to the full
Board on December 19, 2006 the recommendation to adopt a formal County Debt Management
Policy. A formal policy was adopted on December 19, 2006 (Resolution No. 2006/773).
The Board of Supervisors has worked exceptionally hard to address the County’s financial issues
and has set very ambitious and necessary goals for lowering cost growth, balancing the budget, and
increasing reserves. These solutions are aimed at addressing both short and long term needs and
improving the County’s future ability to maintain public services. The four financial policy areas
that have contributed significantly to the Board's goals are the following:
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 02/26/2019 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II
Supervisor
Karen Mitchoff, District IV Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:Diane Burgis, District III 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: February 26, 2019
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: Hon. Russell V. Watts, Treasurer-Tax Collector, Hon. Robert R. Campbell, Auditor-Controller, Lisa Driscoll, County Finance Director, John Kopchik, DCD Director
C. 87
To:Board of Supervisors
From:David Twa, County Administrator
Date:February 26, 2019
Contra
Costa
County
Subject:ADOPT Resolution No. 2019/37 reaffirming and authorizing updates to the County Debt Management Policy
BACKGROUND: (CONT'D)
Budget Policy (established November 2006)
General Fund Reserve Policy (established December 2005)
Facilities Maintenance (included in Budget Policy)
Debt Management Policy (established December 2006)
The Debt Management Policy establishes debt affordability standards that help the County to
evaluate when, why, and how much debt should be issued. In addition, the Debt Management
Policy:
Establishes parameters for issuing and managing debt;
Provides guidance to decision makers so as not to exceed the debt affordability standards;
Directs staff on objectives to be achieved both pre- and post-issuance;
Promotes objectivity in decision-making and limits the role of political influence; and
Facilitates the process by considering and making important policy decisions in advance of
an actual financing.
Periodically, policies should be revised to keep current with best practices or changes in law.
The Debt Affordability Advisory Committee (DAAC) reviews the existing Debt Management
Policy on an annual basis and makes recommendations for revisions to the Board of
Supervisions. The DAAC met on February 14, 2019 and reviewed proposed amendments to the
Debt Mangement Policy and is recommending updates. Specifically, there are three primary
updates to the policy and it's appendices for the Board's consideration at today's meeting:
Debt Management Policy. The general Debt Management Policy document includes
only minor updates to the titles of Appendix 2 and Appendix 3 (discussed) below.
1.
Appendix 2, "Post-Issuance Tax Compliance Procedures for Tax-Exempt and
Tax-Advantaged Bonds." This Appendix has been updated to reflect the following:
Title. Title of policy updated to reflect current market reference to "tax-advantaged
bonds". Formerly, this was "...and Build America Bonds", which are a form of
tax-advantaged bond;
General Navigation. Section titles (i.e. Article I, Section 1, etc.) and a Table of
Contents have been added for better document navigation;
Article III, Section 2. New subsection (A) added to acknowledge requirement to
forward a Report of Proposed Debt Issuance to the California Debt and Investment
Advisory Commission (CDIAC) no later than 30 days prior to the sale of any debt
issue, pursuant to Government Code section 8855.
Article VI, Sections 2 and 3. These sections are newly added and provide
guidance on standards for electronic retention of documents and indicates that the
Debt Management Policy provisions on retention of records supercede any
department level document retention policies. The latter provision is necessary since
many County departments maintain records that may be required for production in
case of an audit by regulatory agencies.
Ministerial updates. Other ministerial updates were made including to formatting
of the document and clarifications to existing language for the benefit of the reader.
2.
Appendix 3, "Continuing Disclosure Procedures". 3.
Title. The Debt Policy document was updated to reflect the title of this Appendix.
Definitions. The term "Material Events" has been deleted and replaced with "Listed
Events" to be consistent with current market terminology.
Article V, Section 4. This section was added to listed new disclosure requirements
consistent with a rule change to Rule 15c2-12 promulgated by the U.S. Security and
Exchange Commission (SEC). Specifically, the amendments to Rule 15c2-12 add
two new Listed Events that must be disclosed by an issuer of bonds to bond holders
within ten (10) days of occurence. The two new events are:
"Incurrence of a financial obligation of the issuer or obligated person, if
material, or agreement to covenants, events of default, remedies, priority
rights, or other similar terms of a financial obligation of the issuer or
obligated person, any of which affect security holders, if material."
"Default, event of acceleration, termination event, modification of terms,
or other similar events under the terms of the financial obligation of the
issuer or obligated person, any of which reflect financial difficulties."
Article VIII, Section 4. Similar to the addition in Appendix 2 above, a provision
has been added stating that the Record Rentetion Policy identified in Article VIII
supercedes any department level document rentention policy. This is necessary to
preserve documents demonstrating compliance with the Annual Reporting
Requirements listed in Exhibit B and listed events required by SEC Rule 15c2-12.
Ministerial updates. Other ministerial updates were made including to formatting
of the document and clarifications to existing language for the benefit of the reader.
CONSEQUENCE OF NEGATIVE ACTION:
The policy will not be formally updated and reaffirmed by the Board.
AGENDA ATTACHMENTS
Resolution 2019/37
Resolution No. 2019/37 - County Debt Management Policy, February 2019
MINUTES ATTACHMENTS
Signed Resolution No. 2019/37
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
and for Special Districts, Agencies and Authorities Governed by the Board
Adopted this Resolution on 02/26/2019 by the following vote:
AYE:4
John Gioia
Candace Andersen
Karen Mitchoff
Federal D. Glover
NO:
ABSENT:1 Diane Burgis
ABSTAIN:
RECUSE:
Resolution No. 2019/37
IN THE MATTER OF: REAFFIRMING AND AUTHORIZEING UPDATES TO THE COUNTY DEBT
MANAGEMENT POLICY
WHEREAS, the Contra County County Board of Supervisors, acting in its capacity as the Governing Board of the County of
Contra Costa and for Special Districts, Agencies and Authorities governed by the Board wishes to reaffirm and authorize updates
its Debt Management Policy, currently adopted as Resolution No. 2018/108
NOW, THEREFORE, BE IT RESOLVED that the Contra Costa County Board of Supervisors, acting in its capacity as the
Governing Board of the County of Contra Costa and for Special Districts, Agencies and Authorities governed by the Board, takes
the following actions:
Reaffirms its commitment to prudent debt management practices; and1.
Adopts Resolution No. 2019/17, including he County Debt Management Policy as attached; and2.
This Resolution supercedes and replaces Resolution No 2018/108 in full.3.
Contact:
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown.
ATTESTED: February 26, 2019
, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: Hon. Russell V. Watts, Treasurer-Tax Collector, Hon. Robert R. Campbell, Auditor-Controller, Lisa Driscoll, County Finance Director, John Kopchik,
DCD Director
Contra Costa County, California
Debt Management Policy
County Administration
651 Pine Street, 10th Floor
Martinez, California 94553
Lisa Driscoll
County Finance Director
925-335-1023
lisa.driscoll@cao.cccounty.us
Resolution No. 2019/37
Resolution No. 2018/108
Resolution No. 2017/110
Resolution No. 2016/111
Resolution No. 2015/308
Resolution No. 2015/245
Resolution No. 2015/113
Resolution No. 2014/77
Resolution No. 2012/333
Resolution No. 2006/773
DEBT MAN AGEMENT POLICY
TABLE OF CONTENTS
I. Purpose 1
II. Debt Affordability Advisory Committee 1
III. Comprehensive Capital Planning 2
IV. Planning and Structure of County Indebtedness 2
V. Method of Sale 4
VI. Refinancing of Outstanding Debt 5
VII. Credit Ratings 6
VIII. Management Practices 6
Government Finance Officers Association: Checklist of Debt Policy Considerations Appendix 1
Post-Issuance Tax Com pliance Procedures for Tax Exempt and Tax-Advantaged Bonds Appendix 2
Continuing Disclosure Procedures Appendix 3
Community Facilities Districts Appendix 4
Multifamily Mortgage Revenue Bond Program Policies and Procedures Appendix 5
Successor Agency to the former Contra Costa County Redevelopment Agency Appendix 6 Policies and Procedures
- i -
1
Contra Costa County, California
Debt Management Policy
I. PURPOSE: The County recognizes the foundation of any well-managed debt program
is a comprehensive debt policy. A debt policy sets forth the parameters for issuing debt
and managing outstanding debt and provides guidance to decision makers regarding the
timing and purposes for which debt may be issued, types and amounts of permissible debt,
method of sale that may be used and structural features that may be incorporated. The
debt policy should recognize a binding commitment to full and timely repayment of all debt
as an intrinsic requirement for entry into the capital markets. Adherence to a debt policy
helps to ensure that a government maintains a sound debt position and that credit quality
is protected. Advantages of a debt policy are as follows:
• enhances the quality of decisions by imposing order and discipline, and promoting
consistency and continuity in decision making,
• provides rationality in the decision-making process,
• identifies objectives for staff to implement,
• demonstrates a commitment to long-term financial planning objectives, and
• is regarded positively by the rating agencies in reviewing credit quality.
II. DEBT AFFORDABILITY ADVISORY COMMITTEE
A. Purpose. By adoption of this Debt Policy, the Debt Affordability Advisory Committee is
established. Its purpose is to annually review and evaluate existing and proposed new County debt
and other findings and/or issues the committee considers appropriate.
It is the task of this comm ittee to assess the Count y’s ability to generate and repay debt. The
committee will issue an annual report to the County Administrator defining debt capacity of the County.
This review will be an important element of the budget process and will include recommendations
made by the committee regarding how much new debt can be authorized by the County without
overburdening itself with debt service payments.
B. Members. The committee shall be composed of the Auditor-Controller, Treasurer-Tax
Collector, Director/Conservation and Development Department, and County Finance Director.
C. Debt Affordability Measures. The committee shall examine specific statistical measures to
determine debt capacity and relative debt position and compare these ratios to other counties, rating
agency standards and Contra Costa County’s historical ratios to determine debt affordability. From
Moody’s Investors Service, the committee will evaluate the County against the following debt ratios
from the most recent available national medians for counties in the “Aa” rating tier with populations of at
least 1 million:
1. Direct net debt as a percentage of Assessed Valuation;
2. Overall net debt as a percentage of Assessed Valuation;
3. Assessed Valuation per-capita;
4. Available general fund balance as a percentage of revenues; and
5. General fund balance as a percentage of revenues.
From Standard and Poor’s, the committee will evaluate the County against the following debt ratios
from the most recent available national medians for counties in the “AAA” rating tier:
2
1. Assessed valuation per-capita;
2. Direct debt as percentage of governmental funds revenue;
3. Total government available cash as a percentage of debt service;
4. Total government available cash as a percentage of expenditures; and
5. Total debt service as a percentage of general fund expenditures.
The Advisory Committee also evaluates the County against a group of cohort counties, namely, other large,
urban counties in California. The Advisory Committee utilizes each respective cohort county’s most recently
available CAFR to measure the County’s comparative performance on the various debt measures
calculated by Moody’s and S&P as noted above, and also against the additional ratios below:
1. Direct debt per capita; and
2. Debt payments as a percentage of general fund revenues.
III. COMPREHENSIVE CAPITAL PLANNING
A. Planning. The County Administrator’s Office shall prepare a multi-year capital program for
consideration and adoption by the Board of Supervisors as part of the County’s budget process.
Annually, the capital budget shall identify revenue sources and expenditures for the coming current
year and the next succeeding three fiscal years. The plan shall be updated annually.
B. Funding of the Capital Improvement Program. Whenever possible, the County will first
attempt to fund capital projects with grants or state/federal funding, as part of its broader capital
improvement plan. W hen such funds are insufficient, the County will use dedicated revenues to fund
projects. If these are not available, the County will use excess surplus from the reserve and debt
financing, general revenues. The County shall be guided by three principles in selecting a funding
source for capital improvements: equity, effectiveness and efficiency.
1. Equity: W henever appropriate, the beneficiaries of a project or service will pay for it. For
example, if a project is a general function of governm ent that benefits the entire community, such as an
Office of Emergency Services, the project will be paid for with general purpose revenues or financed
with debt. If, however, the project benefits specific users, such as a building permit facility, the
revenues will be derived through user fees or charges, and assessments.
2. Effectiveness: In selecting a source or sources for financing projects, the County will
select one or more that effectively funds the total cost of the project. For example, funding a capital
project, or the debt service on a project, with a user fee that does not provide sufficient funds to pay
for the project is not an effective means of funding the project.
3. Efficiency: If grants or current revenues are not available to fund a project, the County
will generally select a financing technique that provides for the lowest total cost consistent with
acceptable risk factors and principals of equity and effectiveness. These methods currently consist
of County issued debt, special funding programs funded by state or federal agencies, or special
pool financing. Examples include funding pools like the Association of Bay Area Governments
Participation Certificates.
3
C. Maintenance, Replacement and Renewal/FLIP. The County intends to set aside sufficient
current revenues to finance ongoing maintenance needs and to provide periodic replacement and
renewal consistent with its philosophy of keeping its capital facilities and infrastructure systems in
good repair and to maximize a capital asset’s useful life.
D. Debt Authorization. No County debt issued for the purpose of funding capital projects
may be authorized by the Board of Supervisors unless an appropriation has been included in the
capital budget (Some forms of debt such as Private Activity Bonds for housing, Mello-Roos for
infrastructure, and redevelopment bonds for infrastructure/facilities may not be appropriate for
inclusion in the County capital improvement program. The policies for such forms of debt are
included as Appendixes 4, 5, and 6).
IV. PLANNING AND STRUCTURE OF COUNTY INDEBTEDNESS
A. Overview . The County shall plan long- and short-term debt issuance to finance its capital program
based on its cash flow needs, sources of revenue, capital construction periods, available financing
instruments and market conditions. The County Finance Director shall oversee and coordinate the
timing, issuance process and marketing of the County’s borrowing and capital funding activities
required in support of the capital improvement plan. The County shall finance its capital needs on a
regular basis dictated by its capital spending pattern. Over the long-term this policy should result in a
consistently low average interest rate. W hen market conditions in any one year result in higher than
average interest rates, the County shall seek refinancing opportunities in subsequent years to bring
such interest rates closer to the average. The Debt Affordability Advisory Committee shall use the
Government Financial Officers Association checklist set forth in Appendix 1 hereto in planning and
structuring any debt issuances.
B. Financing Team. The County employs outside financial specialists to assist it in developing a
debt issuance strategy, preparing bond documents and marketing bonds to investors. The key team
members in the County’s financing transactions include its financial advisor and outside bond and
disclosure counsel, the underwriter and County representatives (the County Auditor-Controller,
Treasurer-Tax Collector, and the County Finance Director, among others). Other outside firms, such
as those providing paying agent/registrar, trustee, credit enhancement, verification, escrow, auditing,
or printing services, are retained as required. The County will issue Requests for Qualifications (RFQs)
for financial advisor, bond & tax counsel, disclosure counsel and underwriters every three years, with
the option to renew for a maximum of two additional years. The financing team shall meet at least
semi-annually to review the overall financing strategy of the County and make recommendations to the
County Administrator.
C. Term of Debt Repayment. Borrowings by the County shall mature over a term that does not
exceed the economic life of the improvements that they finance and usually no longer than 20 years,
unless special structuring elements require a specif ic maximum term to maturity, as is the case with
pension obligation bonds. The County shall finance improvements with a probable useful life less than
five years using pay-go funding for such needs. Bonds sold for the purchase of equipment with a
probable useful life exceeding five years are repaid over a term that does not exceed such useful life.
D. Legal Borrow ing Limitations/Bonds and other indebtedness. California Government
Code Section 29909 limits General Obligation Bond indebtedness to five percent of the total
assessed valuation of all taxable real and personal property within the County, excluding Public
Financing Authority lease revenue bonds, Private Activity Bond, Mello-Roos special tax, and
Assessment District Debt for which no legal limitations are currently in effect.
4
E. Debt Features.
1. Original issue discount or premium. The County’s bonds may be sold at a
discount or premium, in order to achieve effective marketing, achieve interest cost savings or
meet other financing objectives. The maximum permitted discount is stated in the Notice of Sale
accompanying the County’s preliminary official statement on the Bond Purchase Agreement, as
applicable.
2. Debt service structure/Level Debt Service. The County shall primarily finance its
long-lived municipal improvements over a 20-year term or less, on a level debt service basis. This
policy minimizes long-run impact on a funding department’s budget. The County will seek to
continue this practice, unless general fund revenues are projected to be insufficient to provide
adequately for this debt service structure.
3. Call provisions. The County shall seek to minimize the protection from optional
redemption given to bondholders, consistent with its desire to obtain the lowest possible interest rates
on its bonds. The County’s tax-exempt bonds are generally subject to optional redemption. The
County seeks early calls at low or no premiums because such features will allow it to refinance debt
more easily for debt service savings when interest rates drop. The County and its financial advisor
shall evaluate optional redemption provisions for each issue to assure that the County does not pay
unacceptably higher interest rates to obtain such advantageous calls. The County shall not sell
derivative call options.
4. Interest rates. The County shall first consider the use of fixed-rate debt to finance it
capital needs, except for short-term needs (such as short-lived assets) that will be repaid or
refinanced in the near term; and may consider variable rate debt under favorable conditions.
F. Other Obligations Classified as Debt/Other Post-Employment Benefits (OPEB)/Vested
Vacation Benefits. OPEBs and vacation benefits are earned by County employees based on time in
service. The County records these vacation benefits as earned in accordance with generally accepted
accounting principles as established by the Go vernmental Accounting Board (GASB). The liability f or
the benefit is recorded on the Fund level financial statements. The expense is recorded during the
conversion to the Government W ide financial statements in accordance with GASB standards. For
Enterprise funds the expense and liability are accrued in the respective funds. In this initial policy, the
amount of OPEB and vacation benefits will not be in measures used to evaluate the County’s debt
affordability. However, the County’s net OPEB obligation is posted to the County’s balance sheet.
V. METHOD OF SALE. The County will select a method of sale that is the most appropriate in light
of financial, market, transaction-specific and County-related conditions, and explain the rationale for its
decision.
A. Competitive Sales. Debt obligations are generally issued through a competitive sale. The
County and its financial advisor will set the terms of the sale to encourage as many bidders as
possible. By maximizing bidding, the County seeks to obtain the lowest possible interest rates on its
bonds. Some of the conditions that generally favor a competitive sale include:
1. the market is familiar with the County;
2. the County is a stable and regular borrower in the public market;
3. there is an active secondary market with a broad investor base for the County’s bonds;
4. the issue has a non-enhanced credit rating of A or above or can obtain credit enhancement
prior to the competitive sale;
5. the debt structure is backed by the County’s full faith and credit or a strong, known or historically
performing revenue stream;
6. the issue is neither too large to be easily absorbed by the market nor too small to attract
5
investors without a concerted sale effort;
7. the issue does not include complex or innovative features or require explanation as to the
bonds’ security;
8. the issue can be sold and closed on a schedule that does not need to be accelerated or
shortened for market or policy reasons; and
9. interest rates are stable, market demand is strong, and the market is able to absorb a
reasonable amount of buying or selling at reasonable price changes.
B. Negotiated Sales. When certain conditions favorable for a competitive sale do not exist and
when a negotiated sale will provide significant benefits to the County that would not be achieved
through a competitive sale, the County may elect to sell its debt obligations through a private
placement or negotiated sale, upon approval by the County Board of Supervisors. Such
determination shall be made on an issue-by-issue basis, for a series of issues, or for part or all of a
specific financing program. The following practices are recommended to be observed in the event of
a negotiated sale:
1. ensure fairness by using a competitive underwriter selection process through a request for
proposals distributed to the established underwriter pool so that multiple proposals are
considered;
2. remain actively involved in each step of the negotiation and sale processes to uphold the public
trust;
3. ensure that either an employee of the County and an outside professional other than the
issue underwriter, who is familiar with and abreast of the condition of the municipal market,
is available to assist in structuring the issue, pricing, and monitoring sales activities;
4. require that the financial advisor used for a particular bond issue not act as underwriter of
the same bond issue;
5. require that financial professionals disclose the name or names of any person or firm,
including attorneys, lobbyists and public relations professionals compensated in
connection with a specific bond issue;
6. request all financial professionals subm itting joint proposals or intending to enter into joint
accounts or any fee-splitting arrangements in connection with a bond issue to fully disclose to the
County any plan or arrangements to share tasks, responsibilities and fees earned, and disclose the
financial professionals with whom the sharing is proposed, the method used to calculate the fees to
be earned, and any changes thereto; and
7. review the “Agreement among Underwriters” and insure that it is filed with the County
and that it governs all transactions during the underwriting period.
VI. REFINANCING OF OUTSTANDING DEBT. The County may undertake refinancing of
outstanding debt under the following circumstances:
A. Debt Service Savings. The County may refinance outstanding long-term debt when such
refinancing allows the County to realize significant debt servic e savings (2% minimum by maturity and
a minimum 4% savings overall ) without lengthening the term of refinanced debt and without increasing
debt service in any subsequent fiscal year. The County may also consider debt refinancing when a
primary objective would be the elimination of restrictive covenants that limit County operations.
B. Defeasance. The County may refinance outstanding debt, either by advance refunding to the
first call or by defeasance to maturity, when the public policy benefits of replacing such debt outweigh
the costs associated with new issuance as well as any increase in annual debt service.
VII. CREDIT RATINGS
A. Rating Agency Relationships. The County Finance Director, or designee, is responsible
for maintaining relationships with the rating agencies that assign ratings to the County’s various debt
6
obligations. This effort includes providing periodic updates on the County’s general financial
condition along with coordinating meetings and presentations in conjunction with a new debt
issuance.
B. Quality of Ratings. The County shall request ratings prior to the sale of securities from at
least two major rating agencies for public issuances of municipal bonds. Currently, there are three
major rating agencies providing ratings to municipal issuers, including Moody’s Investors Service
(“Moody’s), Standard & Poor’s Global Ratings (S&P) and Fitch Ratings. The County is currently
rated by Moody’s and S&P. The County shall provide a written and/or oral presentation to the rating
agencies to help each credit analyst make an informed evaluation of the County’s financial condition
and to present details of the proposed issuance. The County shall make every reasonable effort to
maintain its implied general obligation bond credit ratings. The County may, on a case by case basis,
decide to obtain one or no ratings prior to a bond issuance if, after consulting with its financial
advisor, bond counsel and disclosure counsel, it is determined that this is in the best interest of the
County.
VIII. MANAGEMENT PRACTICES. The County has instituted sound management practices and will
continue to follow practices that will reflect positively on it in the rating process. Among these are the
County development of and adherence to long-term financial and capital improvement plans,
management of expense growth in line with revenues and maintenance of an adequate level of
operating reserves.
A. Formal Fiscal Policies. The County shall continue to establish, refine, and follow formal fiscal
policies such as: Investment Policy, General Fund Reserve Policy, Budget Policy, and this Debt
Management Policy.
B. Rebate Reporting and Continuing Covenant Compliance. The County Finance Director, or
designee, is responsible for maintaining a system of record keeping and reporting to meet the
arbitrage rebate compliance requirements of the federal tax code and/or contracting for such service.
This effort includes tracking investment earnings on debt proceeds, calculating rebate payments in
compliance with tax law, and remitting any rebatable earnings to the federal government in a timely
manner in order to preserve the tax- exempt status of the County’s outstanding debt issues.
Additionally, general financial reporting and certification requirements embodied in bond covenants are
monitored to ensure that all covenants are comp lied with.
C. Reporting Practices. The County will comply with the standards and best practices of the
Government Finance Officers Association for financial reporting and budget presentation and the
disclosure requirements of federal regulatory agencies including the Securities and Exchange
Commission and Internal Revenue Service; state agencies charged with the regulation of municipal
securities, including the State Treasurer’s Office; and self-regulatory organizations such as the
Municipal Standards Rulemaking Board.
D. Post-Issuance Tax Compliance Procedures for Tax-Exempt and Tax-Advantaged
Bonds. To assure it manages its debt obligations in accordance with all federal tax requirements,
the County will comply with the Post-Issuance Tax Compliance Procedures for Tax-Exempt and Tax-
Advantaged Bonds, as set forth in Appendix 2 to this Policy.
E. Continuing Disclosure Procedures. To assure it manages its debt obligations in
accordance with the terms of Continuing Disclosure Agreements included in individual bond
issuances and federal and state regulations, the County has adopted policies and procedures set
forth in Appendix 3 hereto.
APPENDIX 1
GOVERNMENT FINANCE OFFICERS ASSOCIATION
Checklist of Debt Policy Considerations
1. How long is the capital planning period?
2. Have all non-debt sources of funds been considered?
3. How are borrowing plans reviewed internally?
4. What level of debt is manageable in order to maintain or improve the government’s credit quality?
5. How much “pay-as-you-go” financing should be included in the capital plan?
6. How much short-term borrowing will be undertaken, including both operating and capital borrowings?
7. How much debt will be issued in the form of variable-rate securities?
8. How does the redemption schedule for each proposed issue affect the overall debt service requirements of
the government?
9. What types of affordability guidelines will be established to help monitor and preserve credit quality?
10. What provisions have been made to periodically review the capital plan and borrowing practices?
11. What is the overlapping debt burden on the taxpayer?
12. How will the formal debt policies be integrated into the capital planning and funding process?
1
APPENDIX 2
County of Contra Costa
Post-Issuance Tax Compl iance Procedures
for
Tax-Exempt and Direct Pay Bonds
ARTICLE I - PURPOSE ………………………………………….......................................................................... 2
ARTICLE II - GENERAL PRINCIPLES ................................................................................................................ 2
ARTICLE III - POST-ISSUANCE COMPLIANCE REQUIREMENTS …………………………...………….... 2
Section 1. Timely Reporting of Final Sale ...................................................................................................... 2
Section 2. California Debt and Investment Advisory Commission (CDIAC) ................................................ 2
Section 3. Internal Revenue Services (IRS) .................................................................................................... 2
ARTICLE IV - EXTERNAL ADVISORY AND DOCUMENTATION .................................................................. 3
Section 1. General ........................................................................................................................................... 3
Section 2. Oversight ........................................................................................................................................ 3
Section 3. External Advisors ........................................................................................................................... 3
ARTICLE V - ROLE OF COUNTY AS BOND ISSUER ........................................................................................ 3
Section 1. Custody of Bond Proceeds.............................................................................................................. 3
Section 2. Arbitrage Rebate and Yield ............................................................................................................ 3
Section 3. Use of Bond Proceeds ...…………………………………………………………………………. 4
ARTICLE VI - RECORD RENTENTION POLICY ................................................................................................. 4
Section 1. General Policy ................................................................................................................................ 4
Section 2. Electronic Records Retention ......................................................................................................... 5
Section 3. Department Retention Policies Superseded ................................................................................... 5
2
ARTICLE I
PURPOSE
The purpose of these Post-Issuance Tax Compliance Procedures is to establish policies and procedures in
connection with tax-exempt bonds and other tax-advantaged bonds (such as direct pay “Build America bonds”) (together,
the "Bonds") issued by the County of Contra Costa and the County of Contra Costa Public Financing Authority
(together, the "County") so as to ensure that the County complies with all applicable post-issuance requirements of
federal income tax law needed to preserve the tax-exempt or tax-advantaged status of the Bonds and with certain
State law filing requirements.
ARTICLE II
GENERAL PRINCIPLES
Ultimate responsibility regarding post-issuance compliance for all matters relating to County financings and
refundings, other than Tax and Revenue Anticipation Notes ("TRANs"), rests with the County Administrator (the
"Administrator"). The County Treasurer and County Auditor-Controller are responsible for compliance with
respect to TRANs.
ARTICLE III
POST-ISSUANCE COMPLIANCE FILING REQUIREMENTS
Section 1. Timely Reporting of Final Sale. The Administrator and other appropriate County personnel
shall file timely any report required by state and federal regulatory agencies notifying those agencies of the final
sale of bonds, or receipt of bank loan/private placement proceeds, as required by law.
Section 2. California Debt and Investment Advisory Commission (CDIAC) Filings
(A) Report of Proposed Debt Issuance. This report details information about the issuer and the bond
issuance. This report requires the issuer to certify that it has adopted debt policies concerning the use of debt and
that the proposed debt issuance is consistent with those policies. The report is required to be filed no later than 30
days prior to the sale of any debt issue, pursuant to Government Code § 8855.
(B) Report of Final Sale. This report details information about the issuer and the bond issuance. The
report requires attachment of the Official Statement related to the transaction or other bond documents in the case of
a bank loan/private placement. The report is required to be filed within 21 days of closing, pursuant to Government
Code § 8855.
(C) Special Requirement for Refunding Bonds sold via Negotiated Sale or Private Placement. In addition
to the Report of Final Sale identified in Section 2(B) above, if refunding bonds are sold through a negotiated sale or
private placement, CDIAC requires submission of a written statement explaining the reasons for not selling those
bonds at a public sale or on a competitive basis, as applicable, within 14 days of closing, pursuant to Government
Code § 53583(c)(2)(B).
Section 3. Internal Revenue Service (IRS) Filings
(A) IRS Form 8038-G "Information Return for Tax-Exempt Governmental Obligations”. This filing
3
h details information about the issuer and tax-exempt governmental obligations over $100,000. The report is required
to be filed no later than the 15th day of the second calendar month after the close of the calendar quarter in which
the bond was issued, pursuant to Internal Revenue Code § 149(e).
ARTICLE IV
EXTERNAL ADVISORY AND DOCUMENTATION
Section 1. General. The Administrator and other appropriate County personnel shall consult with bond
counsel and other legal counsel and advisors, as needed, throughout the Bond issuance process to identify
requirements and to establish procedures necessary or appropriate so that the Bonds will continue to qualify for the
appropriate tax status. Those requirements and procedures shall be documented in a County resolution(s), Tax
Certificate(s) and/or other documents finalized at or before issuance of the Bonds.
Those requirements and procedures shall include future compliance with applicable arbitrage rebate
requirements, private use limitations and all other applicable post-issuance requirements of federal tax law
throughout (and in some cases beyond) the term of the Bonds.
Section 2. Oversight. The Administrator and other appropriate County personnel also shall consult
with bond counsel and other legal counsel and advisors, as needed, following issuance of the Bonds to ensure that
all applicable post- issuance requirements in fact are met. This shall include, without limitation, consultation in
connection with future contracts with respect to the use of Bond-financed assets and future contracts with respect
to the use of output or throughput of Bond-financed assets.
Section 3. External Advisors. Whenever necessary or appropriate, the County shall engage expert
advisors (each a "Rebate Service Provider") to assist in the calculati on of arbitrage rebate payable in respect of the
investment of Bond proceeds.
ARTICLE V
ROLE OF COUNTY AS BOND ISSUER
Section 1. Custody of Bond Proceeds. Unless otherwise provided by County resolutions, unexpended
Bond proceeds shall:
(A) be held by the County, and the investment of Bond proceeds shall be managed by the Administrator.
The Administrator shall maintain records and shall prepare regular, periodic statements to the County regarding the
investments and transactions involving Bond proceeds; or
(B) if a County resolution provides for Bond proceeds to be administered by a trustee, the trustee shall
provide regular, periodic (monthly) statements regarding the investments and transactions involving Bond
proceeds.
Section 2. Arbitrage Rebate and Yield. Unless a Tax Certificate documents that bond counsel has
advised that arbitrage rebate will not be applicable to a specific issue of Bonds, the County shall:
(A) the County shall engage the services of a Rebate Service Provider, and the County or Trustee of the
Bonds shall deliver periodic statements concerning the investment of Bond proceeds to the Rebate Service Provider
on a prompt basis;
4
(B) upon request, the Administrator and other appropriate County personnel shall provide to the Rebate
Service Provider additional documents and information reasonably requested by the Rebate Service Provider to allow
for complete arbitrage rebate and yield restriction analysis;
(C) the Administrator, and other appropriate County personnel, shall monitor efforts of the Rebate
Service Provider and assure payment of required rebate amounts, if any, no later than 60 days after each ”rebate
computation” date of the Bonds (consistent with relevant law and the Tax Certificate for each Bond issue), and no
later than 60 days after the last Bond of each issue is redeemed; and
(D) during the construction period of each capital project financed in whole or in part by Bonds, the
Administrator and other appropriate County personnel shall monitor the investment and expenditure of Bond
proceeds and shall consult with the Rebate Service Provider to determine compliance with any applicable
exceptions from the arbitrage rebate requirements during each 6-month spending period up to 6 months, 18 months
or 24 months, as applicable, following the issue date of the Bonds.
Section 3. Use of Bond Proceeds. The Administrator, and other appropriate County personnel, shall:
(A) monitor the use (for this purpose, use means any arrangement including operating contracts, leases
and licenses) of Bond proceeds, the use of Bond-financed assets (e.g., facilities, furnishings or equipment) and the
use of output or throughput of Bond-financed assets throughout the term of the Bonds (and in some cases beyond
the term of the Bonds) to ensure compliance with covenants and restrictions set forth in applicable County
resolutions and Tax Certificates;
(B) maintain records identifying the assets or portion of assets that are financed or refinanced with
proceeds of each issue of Bonds;
(C) consult with Bond Counsel and other professional expert advisers in the review of any contracts,
leases, licenses or arrangements involving use of Bond-financed facilities to ensure compliance with all covenants
and restrictions set forth in applicable County resolutions and Tax Certificates;
(D) maintain records for any contracts, leases, licenses or arrangements involving the use of Bond-
financed facilities as might be necessary or appropriate to document compliance with all covenants and restrictions
set forth in applicable County resolutions and Tax Certificates;
(E) meet at least annually with personnel responsible for Bond-financed assets to identify and discuss
any existing or planned use of Bond-financed, assets or output or throughput of Bond-financed assets, to ensure
that those uses are consistent with all covenants and restrictions set forth in applicable County resolutions and Tax
Certificates.
ARTICLE VI
RECORD RETENTION POLICY
Section 1. General Policy. Unless otherwise specified in applicable County resolutions or Tax
Certificates, the County shall maintain the following documents for the term of each issue of Bonds (including
refunding Bonds, if any) plus five years, or longer if contemplated by a Tax Certificate for a specific issuance:
(A) a copy of the Bond closing transcript(s) and other relevant documentation delivered to the County at
or in connection with closing of the issue of Bonds;
5
(B) a copy of all material documents relating to capital expenditures financed or refinanced by Bond
proceeds, including (without limitation) construction contracts, purchase orders, invoices, trustee requisitions and
payment records, as well as documents relating to costs reimbursed with Bond proceeds and records identifying the
assets or portion of assets that are financed or refinanced with Bond proceeds;
(C) a copy of all contracts and arrangements involving private use of Bond-financed assets or for the
private use of output or throughput of Bond-financed assets; and
(D) copies of all records of investments, investment agreements, arbitrage reports and underlying
documents, including trustee statements.
Section 2. Electronic Records Retention. The records outlined above may be retained through an
electronic database that meets the requirements of section 4.01 of IRS Revenue Procedure 97-22, incorporated
herein by reference, including any updates or successor regulations. County Departments responsible for
maintaining records outlined above that choose to retain those records electronically shall coordinate with the Chief
Information Officer to ensure that the information technology system used to store those documents satisfies the
requirements outlined in by section 4.01 of IRS Revenue Procedure 97-22.
Section 3. Department Retention Policies Superseded. This countywide record retention policy related
to the County’s debt management program supersedes any departmental document retention policies that may relate
to the records indicated above.
APPENDIX 3
COUNTY OF CONTRA COSTA
CONTINUING DISCLOSURE PROCEDURES
ARTICLE I - DEFINITIONS ………….………………………......................................................... 2
ARTICLE II - GENERAL PRINCIPLES ............................................................................................. 4
ARTICLE III - DISCLOSURE REPRESENTATIVES AND COORDINATORS …….………...... 4
Section 1. Appointment of Disclosure Representative .......................................................................... 4
Section 2. Duties of the Disclosure Representative …........................................................................... 4
Section 3. Appointment of Disclosure Coordinator …........................................................................... 4
Section 4. Duties of the Disclosure Coordinator …................................................................................ 5
ARTICLE IV - LISTED EVENTS REQUIREMENTS ...................................................................... 5
Section 1. General. ................................................................................................................................ 5
Section 2. Listed Events for Bonds Issued Prior to December 1, 2010. ................................................ 6
Section 3. Listed Events for Bonds Issued on December 1, 2010 through February 26, 2019.............. 6
Section 4. Listed Events for Bonds Issued on and after February 27, 2019 …...……………………....7
ARTICLE V - ANNUAL REPORT REQUIREMENTS ...................................................................... 9
Section 1. General………....................................................................................................................... 9
Section 2. Financial Statements …………………………………………….......................................... 9
ARTICLE VI - FILING AND NOTICE REQUIREMENTS .............................................................. 9
Section 1. Annual Reports and Event Notices. ....................................................................................... 9
Section 2. California Debt and Investment Advisory Commission......................................................... 9
Section 3. Required Notices. .................................................................................................................. 9
ARTICLE VII - VOLUNTARY DISCLOSURES ................................................................................... 10
ARTICLE VIII - DOCUMENT RETENTION POLICY ..................................................................... 10
Exhibit A: County and Authority Outstanding Debt .......................................................................... A-1
Exhibit B: Required Information for Annual Reports for County and Authority............................... B-1
2
ARTICLE I
DEFINITIONS
The following capitalized terms shall have the following meanings in these Procedures:
“Agency” shall mean the Successor Agency to the former Redevelopment Agency of Contra
Costa County.
“Annual Report” shall mean any annual report to be filed by the County or the Authority in
connection with its obligations under any Continuing Disclosure Certificate executed in accordance with
Rule 15c2-12 under the Securities Exchange Act of 1934.
“Auditor-Controller” shall mean the Auditor-Controller of the County of Contra Costa.
“Authority” shall mean the Contra Costa County Public Financing Authority, a joint exercise of
powers authority of which the County of Contra Costa and the Contra Costa County Flood Control and
Water Conservation District are members.
“Board of Supervisors” shall mean the Board of Supervisors of the County of Contra Costa.
“Bonds” shall mean any bonds, certificates of participation, notes or any other evidence of
indebtedness issued by or on behalf of the County or the Authority which is subject to Rule 15c2-12.
“Bond Insurer” shall mean an issuer of a financial guaranty insurance or municipal bond
insurance policy guaranteeing the scheduled payment of principal of and interest on an outstanding issue
of Bonds when due.
“CDIAC” shall mean the California Debt and Investment Advisory Commission.
“Continuing Disclosure Certificate” shall mean each continuing disclosure certificate,
undertaking or agreement executed and delivered by the County or the Authority in connection with an
issue of Bonds.
“County” shall mean the County of Contra Costa, a political subdivision of the State of California.
“County Counsel” shall mean an attorney within the Office of the County Counsel of the County
of Contra Costa, California.
“County Finance Director” shall mean the County Finance Director of the County of Contra
Costa in the County Administrator’s Office.
“Credit Facility Provider” shall mean a bank providing a direct-pay letter of credit or other
security or liquidity instrument in connection with an issue of Bonds which secures the payment of the
principal or purchase price, if any, of and interest on an outstanding issue of Bonds when due.
“Debt Affordability Advisory Committee” shall mean a committee composed of the Auditor-
Controller, Treasurer-Tax Collector, Director of Conservation and Development and the County Finance
Director that advise the County Administrator on debt management issues.
3
“Director of Conservation and Development” shall mean the Director of the Department of
Conservation and Development of the County of Contra Costa.
“Disclosure Coordinator” shall mean the person or persons designated by a Disclosure
Representative to assist in taking such action necessary or desirable to comply with the terms of the
Continuing Disclosure Certificates, as provided in Article III hereof.
“Disclosure Counsel” shall mean a firm of nationally recognized standing in matters pertaining
to the disclosure obligations under Rule 15c2-12 of the Securities and Exchange Commission of the
United States of America, duly admitted to the practice of law before the highest court of any state of the
United States of America.
“Disclosure Representatives” shall mean the County Administrator, Director of Conservation
and Development and County Finance Director who are collectively responsible for compliance with the
terms of the Continuing Disclosure Certificates, as provided in Article III.
“EMMA” shall mean the MSRB’s Electronic Municipal Market Access system or any other
successor thereto as designated by the SEC or the MSRB.
“Event Notice” shall mean any notice of the occurrence of a Listed Event.
“Listed Event” shall mean any event described in Article IV hereof.
“MSRB” shall mean Municipal Securities Rulemaking Board.
“Official Statement” shall mean any Preliminary Official Statement, final Official Statement or
any other disclosure document that the County or the Authority prepared in connection with the issuance
and sale of any Bonds.
“Paying Agent” shall mean any bank, trust company, banking association or financial institution
appointed to perform the functions of a paying agent for an issue of Bonds.
“Procedures” shall mean these Continuing Disclosure Procedures.
“Rating Agency” shall mean each of Moody’s Investor’s Service and Standard & Poor’s Rating
Services or any other nationally recognized statistical rating organization registered with the SEC.
“Rule 15c2-12” shall mean Rule 15c2-12(b)(5) adopted by the SEC under the Securities
Exchange Act of 1934, as the same may be amended from time to time.
“SEC” shall mean the United States Securities and Exchange Commission.
“Treasurer-Tax Collector” shall mean the Treasurer - Tax Collector of the County of Contra
Costa.
“Trustee” shall mean the bank, trust company, national banking association or other financial
institution appointed as a trustee for an issue of Bonds.
4
ARTICLE II
GENERAL PRINCIPLES
The County is committed to complete and accurate market disclosure in accordance with the disclosure
requirements under the federal securities laws, including rules and regulations promulgated by the SEC and
the MSRB. In order to achieve this objective and, in accordance therewith, these Procedures are approved
by the Board of Supervisors, as recommended by the Debt Affordability Advisory Committee (DAAC), and
may be amended and supplemented from time to time as necessary or desirable, as SEC and MSRB rules are
amended, as Bonds mature, or are redeemed, and as Bonds that are subject to Rule 15c2-12 are issued.
ARTICLE III
DISCLOSURE REPRESENTATIVES AND COORDINATORS
Section 1. Appointment of Disclosure Representatives. The County Administrator,
Director of Conservation and Development, and County Finance Director are appointed as Disclosure
Representatives to fulfill the duties set forth in Section 2 of this Article III.
Section 2. Duties of the Disclosure Representatives.
(A) The Disclosure Representatives shall:
(i) monitor and maintain compliance by the County with its respective Continuing
Disclosure Certificates and these Procedures;
(ii) serve as the main contact for each Disclosure Coordinator to communicate issues and
information that may be included in an Event Notice or an Annual Report;
(iii) review and approve all proposed Event Notices, Annual Reports, and other information
prepared by any Disclosure Coordinator prior to filing with the EMMA system, and all
data, reports, responses, and information prepared by a Disclosure Coordinator prior to
filing or submittal to Bond Insurers, Credit Facility Providers, Paying Agents, Rating
Agencies, Trustees and CDIAC;
(iv) confer with County Counsel and Disclosure Counsel regarding the County’s continuing
disclosure undertakings and procedures;
(v) maintain the lists attached as Exhibits A and B;
(vi) direct the Disclosure Coordinators to file any required documents; and
(vii) take such other action as may be necessary or useful to achieve the objectives of these
Procedures and to comply with all applicable federal securities laws.
Section 3. Appointment of Disclosure Coordinator.
The Disclosure Representatives shall appoint one or more Disclosure Coordinators from time to
5
time to fulfill the duties set forth in Section 4 of this Article III. The Disclosure Coordinators may work
with employees in various County or Authority offices and departments in order to effectively comply
with the objectives of these Procedures.
Section 4. Duties of the Disclosure Coordinator.
(A) The Disclosure Coordinator shall:
(i) file any documents as directed by the Disclosure Representative;
(ii) serve as a contact for County staff to communicate issues and information that may be
included in an Event Notice or an Annual Report;
(iii) maintain correspondence regarding possible Listed Events;
(iv) keep informed regarding all of the County’s public disclosures, including disclosures to
Bond Insurers, Credit Facility Providers, Rating Agencies, Trustees, and CDIAC;
(v) document the County’s continuing disclosure filings by retaining the documents set forth
in Article VIII hereof; and
(vi) take such other action as may be necessary or useful to achieve the objectives of these
Procedures and to comply with all applicable federal securities laws.
(B) In addition to the duties set forth above in clause (A), the Disclosure Coordinator shall
review the Listed Events regularly to determine whether an event has occurred that may require a filing of
an Event Notice. The Disclosure Coordinator shall regularly check the websites of and subscribe to
communications (e.g., news alerts, press releases, etc.) from each Rating Agency, Bond Insurer, or Credit
Facility Provider in order to be aware of any Rating Change as described in the Continuing Disclosure
Certificates. The Disclosure Coordinator shall regularly contact relevant County staff to ascertain whether
any events have occurred which would constitute Listed Events under the Continuing Disclosure
Certificates.
ARTICLE IV
LISTED EVENTS REQUIREMENTS
Section 1. General.
(A) The Continuing Disclosure Certificates entered into by the County or the Authority with
respect to Bonds are subject to the following listed events requirements:
(i) Continuing Disclosure Certificates entered into prior to December 1, 2010 require Event
Notices to be filed upon the occurrence of any event listed in Section 2 of Article IV
hereof, if material. Any such Event Notice shall be filed “in a timely manner”.
(ii) Continuing Disclosure Certificates entered into on or after December 1, 2010 through
February 26, 2019 require Event Notices to be filed upon the occurrence of any event listed
in Section 3 of Article IV hereof no later than 10 business days after the occurrence of such
Listed Event.
6
(iii) Continuing Disclosure Certificates entered into on or after February 27, 2019 require Event
Notices to be filed upon the occurrence of any event listed in Section 4 of Article IV hereof
no later than 10 business days after the occurrence of such Listed Event.
Section 2. Listed Events for Bonds Issued Prior to December 1, 2010.
(A) For Bonds issued prior to December 1, 2010, pursuant to the provisions of the
applicable Continuing Disclosure Certificate, the County or Authority shall give, or cause to be given,
notice of the occurrence of any of the following events with respect to the outstanding obligation, if
material, in a timely manner:
(i) principal and interest payment delinquencies;
(ii) non-payment related defaults;
(iii) unscheduled draws on debt service reserves reflecting financial difficulties;
(iv) unscheduled draws on any credit enhancements reflecting financial difficulties;
(v) substitution of any credit or liquidity providers, or their failure to perform;
(vi) adverse tax opinions or events affecting the tax-exempt status of the securities;
(vii) modifications to the rights of security holders;
(viii) bond calls;
(ix) defeasances;
(x) release, substitution, or sale of property securing repayment of the securities; and
(xi) rating changes.
Section 3. Listed Events for Bonds Issued on and after December 1, 2010 through
February 26, 2019.
(A) For Bonds issued on or after to December 1, 2010 through February 26, 2019, pursuant to
the provisions of the applicable Continuing Disclosure Certificate, the County or Authority shall give, or
cause to be given, notice of the occurrence of any of the following Listed Events within ten (10) business
days of the occurrence thereof:
(i) principal and interest payment delinquencies;
(ii) non-payment related defaults, if material;
(iii) unscheduled draws on debt service reserves reflecting financial difficulties;
(iv) unscheduled draws on credit enhancements reflecting financial difficulties;
(v) substitution of credit or liquidity providers, or their failure to perform;
7
(vi) adverse tax opinions, the issuance by the Internal Revenue Service of proposed or final
determinations of taxability, Notices of Proposed Issue (IRS Form 5701-TEB) or other
material notices or determinations with respect to the tax status of the security, or other
material events affecting the tax status of the security;
(vii) modifications to rights of security holders, if material;
(viii) bond calls, if material, and tender offers;
(ix) defeasances;
(x) release, substitution, or sale of property securing repayment of the securities, if material;
(xi) rating changes;
(xii) bankruptcy, insolvency, receivership or similar event of the obligated person (Note: For
the purposes of this event, the event is considered to occur when any of the following
occur: The appointment of a receiver, fiscal agent or similar officer for an obligated
person in a proceeding under the U.S. Bankruptcy Code or in any other proceeding under
state or federal law in which a court or governmental authority has assumed jurisdiction
over substantially all of the assets or business of the obligated person, or if such
jurisdiction has been assumed by leaving the existing governing body and officials or
officers in possession but subject to the supervision and orders of a court or governmental
authority, or the entry of an order confirming a plan of reorganization, arrangement or
liquidation by a court or governmental authority having supervision or jurisdiction over
substantially all of the assets or business of the obligated person);
(xiii) the consummation of a merger, consolidation, or acquisition involving an obligated person
or the sale of all or substantially all of the assets of the obligated person, other than in the
ordinary course of business, the entry into a definitive agreement to undertake such an
action or the termination of a definitive agreement relating to any such actions, other than
pursuant to its terms, if material;
(xiv) appointment of a successor or additional trustee or the change of name of a trustee, if
material.
Section 4. Listed Events for Bonds Issued on and after February 27, 2019.
(A) For Bonds issued on or after to February 27, 2019, pursuant to the provisions of the
applicable Continuing Disclosure Certificate, the County or Authority shall give, or cause to be given,
notice of the occurrence of any of the following Listed Events within ten (10) business days of the
occurrence thereof:
(i) principal and interest payment delinquencies;
(ii) non-payment related defaults, if material;
(iii) unscheduled draws on debt service reserves reflecting financial difficulties;
(iv) unscheduled draws on credit enhancements reflecting financial difficulties;
8
(v) substitution of credit or liquidity providers, or their failure to perform;
(vi) adverse tax opinions, the issuance by the Internal Revenue Service of proposed or final
determinations of taxability, Notices of Proposed Issue (IRS Form 5701-TEB) or other
material notices or determinations with respect to the tax status of the security, or other
material events affecting the tax status of the security;
(vii) modifications to rights of security holders, if material;
(viii) bond calls, if material, and tender offers;
(ix) defeasances;
(x) release, substitution, or sale of property securing repayment of the securities, if material;
(xi) rating changes;
(xii) bankruptcy, insolvency, receivership or similar event of the obligated person (Note: For
the purposes of this event, the event is considered to occur when any of the following
occur: The appointment of a receiver, fiscal agent or similar officer for an obligated
person in a proceeding under the U.S. Bankruptcy Code or in any other proceeding under
state or federal law in which a court or governmental authority has assumed jurisdiction
over substantially all of the assets or business of the obligated person, or if such
jurisdiction has been assumed by leaving the existing governing body and officials or
officers in possession but subject to the supervision and orders of a court or governmental
authority, or the entry of an order confirming a plan of reorganization, arrangement or
liquidation by a court or governmental authority having supervision or jurisdiction over
substantially all of the assets or business of the obligated person);
(xiii) the consummation of a merger, consolidation, or acquisition involving an obligated person
or the sale of all or substantially all of the assets of the obligated person, other than in the
ordinary course of business, the entry into a definitive agreement to undertake such an
action or the termination of a definitive agreement relating to any such actions, other than
pursuant to its terms, if material;
(xiv) appointment of a successor or additional trustee or the change of name of a trustee, if
material.
(xv) incurrence of a financial obligation of the issuer or obligated person, if material, or
agreement to covenants, events of default, remedies, priority rights, or other similar terms
of a financial obligation of the issuer or obligated person, any of which affect security
holders, if material.
(xvii) default, event of acceleration, termination event, modification of terms, or other similar
events under the terms of the financial obligation of the issuer or obligated person, any of
which reflect financial difficulties.
9
ARTICLE V
ANNUAL REPORT REQUIREMENTS
Section 1. General
Pursuant to the various Continuing Disclosure Certificates, the County and the Authority is
required to provide its respective Annual Report with respect to an issue of Bonds by the date set forth in
Exhibit B attached hereto. The Disclosure Coordinator shall commence collection of information for each
Annual Report at such time as determined necessary or useful in order to timely complete and file the
Annual Report. The Disclosure Coordinator shall obtain any information necessary to be included in an
Annual Report that is not included in the County’s audited financial statements and is necessary to make
the statements contained in the Annual Report not misleading in any material respect. The Annual Report
shall include the financial information and other operating data set forth in the respective Continuing
Disclosure Certificate as summarized in Exhibit B attached hereto.
Section 2. Financial Statements
In accordance with the Continuing Disclosure Certificates, if audited financial statements are not
available by the date the Annual Report is required to be filed, unaudited financial statements are to be
included in such Annual Reports and audited financial statements shall be filed when such statements
become available. In addition, the Continuing Disclosure Certificates require the County to file a notice of
any failure to provide its Annual Report, on or before the date specified in a Continuing Disclosure
Certificate.
ARTICLE VI
FILING AND NOTICE REQUIREMENTS
Section 1. Annual Reports and Event Notices.
The Disclosure Representative shall file each Annual Report on such dates as provided in Exhibit
B attached hereto and shall file each Event Notice as required pursuant to Article III hereof and the related
Continuing Disclosure Certificate. The Disclosure Representative shall submit all filings of Annual
Reports and Listed Events through EMMA or any other repository so designated by the MSRB or the
SEC, unless the County is otherwise advised by a written opinion of Disclosure Counsel.
Section 2. California Debt and Investment Advisory Commission.
The Disclosure Representative shall file each periodic report required to be prepared and filed
with CDIAC as set forth in statute. This includes, but is not limited to, annual Self-Certifications for direct
pay bonds allocated to the County by the State and reports required pursuant to Senate Bill 1029 (Chapter
307, Statutes of 2016) and any subsequent or successor legislation.
Section 3. Required Notices.
The Disclosure Representative shall file any notice required to be given to any Bond Insurer,
Credit Facility Provider, Paying Agent, Rating Agency or Trustee as may be required from time to time.
10
ARTICLE VII
VOLUNTARY DISCLOSURES
The Disclosure Representative may determine to file voluntary disclosure or information that is
not required under the Continuing Disclosure Certificates. The County shall have no obligation to update
any voluntary disclosure or information.
ARTICLE VIII
RECORD RETENTION POLICY
Section 1. General
In accordance with Article III hereof, the Disclosure Coordinator shall maintain the following
documents for the term of each issue of Bonds (including refunding Bonds, if any) plus five years, or
longer if contemplated by a Tax Certificate for a specific issuance.
Section 2. Refunded Issuances
For refunded bonds, documentation relating to the original issuance and all material records
related to the refunding issue should be maintained until five years, or more if required by a Tax
Certificate, after the final redemption of both bond issues.
Section 3. Documents to be Retained
(A) At a minimum, the following documentation shall be retained for the durations identified
in Sections 1 and 2 of this Article VIII:
(i) Continuing Disclosure Certificate:
(ii) Annual Reports, including any EMMA transmittal letters and filing receipts;
(iii) Event Notices, including any EMMA transmittal letters and filing receipts;
(iv) CDIAC transmittal letters and filing receipts, including those related to filing of
Annual Debt Transaction Reports (ADTRs), pursuant to Senate Bill 1029 (Chapter
207, Statutes of 2016);
(v) Rating Agency reports; and
(vi) Such other information as the Disclosure Representative determines necessary or useful in
accordance with the Continuing Disclosure Certificates.
Section 4. Department Retention Policies Superseded
This countywide record retention policy related to the County’s debt management program
supersedes any departmental document retention policies that may relate to the records indicated above.
EXHIBIT A: COUNTY AND AUTHORITY OUTSTANDING DEBT as of February 7, 2019
Name of Issue Issuing Entity Principal Amount Date of Issue
Final Maturity
Date
CUSIP for Final
Maturity
Trustee or
Paying
Agent
Annual
Report
Due Date
Disclosure
Representative
Disclosure
Coordinator
Lease Revenue Bonds/Obligations:
Lease Revenue Bonds, 2017 Series B (Capital Projects)
***Private Placement***
County of Contra Costa
Public Financing Authority $ 100,285,000 5/26/2017 6/1/2032 N/A
Wells
Fargo N/A
County Finance
Director
Chief Asst.
CAO
Lease Revenue Bonds, 2017 Series A (Refunding and
Capital Projects) ***Private Placement***
County of Contra Costa
Public Financing Authority $ 99,810,000 3/3/2017 6/1/2027 21226PNH7
Wells
Fargo N/A
County Finance
Director
Chief Asst.
CAO
Lease Revenue Bonds, 2015 Series A (Capital Projects) and
2015 Series B (Refunding)
County of Contra Costa
Public Financing Authority $ 71,150,000 8/25/2015
6/1/2035 (A)
6/1/2028 (B)
21226PLV8 (A)
21226PMJ4 (B)
Wells
Fargo 3/31
County Finance
Director
Chief Asst.
CAO
Lease Revenue Obligations (Capital Projects Program)
2012 Series A, $13,102,304 ***Private Placement***
County of Contra Costa
Public Financing Authority 13,102,304$ 10/11/2012 6/1/2027 N/A
Wells
Fargo N/A
County Finance
Director
Chief Asst.
CAO
Lease Revenue Bonds, $58,055,000 comprised of Capital
Project I - Tax Exempt Bonds, Series A-1, $6,790,000 and
Capital Project I - Taxable Build America Bonds, Series A-
2, $13,130,000 and Capital Project I - Taxable Recovery
Zone Bonds, Series A-3, $20,700,000 and 2010 Series B
(Refunding), $17,435,000
County of Contra Costa
Public Financing Authority 58,055,000$ 11/16/2010
6/1/2020 (A-1)
6/1/2030 (A-2)
6/1/2040 (A-3)
6/1/2025 (B)
21226PJR0 (A-1)
21226PKU1 (A-2)
21226PKE7 (A-3)
21226PKV9 (B)
Wells
Fargo 3/31
County Finance
Director
Chief Asst.
CAO
Pension Obligation Bonds:
California Taxable Pension Obligation Bonds, Series
2003A, $322,710,000 Contra Costa County 322,710,000$ 5/1/2003 8/1/2022 212257BV0
Wells
Fargo 3/31
County Finance
Director
Chief Asst.
CAO
Tax Allocation Bonds:
Tax Allocation Refunding Bonds, Series 2017A,
$49,530,000
Successor Agency to the
Contra Costa County
Redevelopment Agency 49,530,000$ 8/16/2017 8/1/2036 212263AM9 US Bank 3/31
DCD Director
Asst. Deputy
Director -
DCD
Taxable Tax Allocation Refunding Bonds, Series 2017B,
$23,095,000
Successor Agency to the
Contra Costa County
Redevelopment Agency 23,095,000$ 8/16/2017 8/1/2025 212263AV9 US Bank 3/31
DCD Director
Asst. Deputy
Director -
DCD
Special Assessment Districts:
2013 Special Tax Refunding Bonds (Norris Canyon),
$5,605,000
County of Contra Costa
Community Facilities
District No. 2001-1 5,605,000$ 1/24/2013 9/1/2031 212288CT9
BNY
Mellon 3/31 DCD Director
Asst. Deputy
Director -
DCD
A-1
As of February 7, 2019
- B-1 -
EXHIBIT B:
REQUIRED INFORMATION FOR ANNUAL REPORTS OF COUNTY AND AUTHORITY
Issue Description
Due
Date
Filing Requirements
Lease Revenue Bonds:
County of Contra Costa Public
Financing Authority Lease Revenue
Bonds, $71,115,000 consisting of
$19,055,000 2015 Series A (Capital
Projects) and $52,060,000 2015 Series
B (Refunding)
Nine
months
after
FYE
6/30
(3/31)
(a) The audited financial statements of the County for the prior fiscal year, prepared in accordance with generally accepted accounting principles as
promulgated to apply to governmental entities from time to time by the Governmental Accounting Standards Board. If the County’s audited
financial statements are not available by the time the Annual Report is required to be filed pursuant to Section 3(a), the Annual Report shall contain
unaudited financial statements in a format similar to the financial statements contained in the final Official Statement, and the audited financial
statements shall be filed in the same manner as the Annual Report when they become available.
(b) Numerical and tabular information for the immediately preceding Fiscal Year of the type contained in the Official Statement under the following
captions:
1. The status of the construction and installation of the improvement constituting the 2015 Project, until such time as the 2015 Project is completed;
2. Report of changes in “DEBT SERVICE SCHEDULE;”
3. Table B-1–“County of Contra Costa General Fund Budget Summary;”
4. Table B-2–“County of Contra Costa Summary of Secured Assessed Valuations and Ad Valorem Property Taxation;”
5. Table B-5–“County of Contra Costa General Fund Statement of Revenues, Expenditures and Changes in Fund Balances;”
6. Table B-8–“Contra Costa County Employees’ Retirement Association Schedule of Funded Status;”
7. Table B-16–“Contra Costa County Other Post Employment Benefit Plan Summary of Contributions;” and
8. Table B-19–“Contra Costa County Outstanding Lease Revenue Obligations and Pension Obligation Bonds”).
County of Contra Costa Public
Financing Authority Lease Revenue
Bonds, $58,055,000 consisting of
$6,790,000 2010 Series A-1 (Capital
Project I – Tax Exempt Bonds);
$13,130,000 2010 Series A-2 (Capital
Project I – Taxable Build America
bonds); $20,700,000 2010 Series A-3
(Capital Project I – Taxable Recovery
Zone Bonds); and $17,435,000 2010
Series B (Refunding)
Nine
months
after
FYE
6/30
(3/31)
(a) The audited financial statements of the County for the prior fiscal year, prepared in accordance with generally accepted accounting principles as
promulgated to apply to governmental entities from time to time by the Governmental Accounting Standards Board. If the County’s audited
financial statements are not available by the time the Annual Report is required to be filed pursuant to Section 3(a), the Annual Report shall contain
unaudited financial statements in a format similar to the financial statements contained in the final Official Statement, and the audited financial
statements shall be filed in the same manner as the Annual Report when they become available.
(b) Numerical and tabular information for the immediately preceding Fiscal Year of the type contained in the Official Statement under the following
captions:
1. The status of the construction and installation of the improvement constituting Capital Project I and Capital Project II until such time as each
Capital Project has been completed;
2. Report of changes in “DEBT SERVICE SCHEDULE;”
3. APPENDIX B–“COUNTY FINANCIAL INFORMATION–Recent County General Fund Budgets” (update Table B-1 “COUNTY OF CONTRA COSTA
GENERAL FUND BUDGET”);
4. APPENDIX B–“COUNTY FINANCIAL INFORMATION–Ad Valorem Property Taxes” (update Table B-2 “COUNTY OF CONTRA COSTA SUMMARY OF
SECURED ASSESSED VALUATIONS AND AD VALOREM PROPERTY TAXATION”);
As of February 7, 2019
- B-2 -
EXHIBIT B:
REQUIRED INFORMATION FOR ANNUAL REPORTS OF COUNTY AND AUTHORITY
Issue Description
Due
Date
Filing Requirements
5. APPENDIX B–“COUNTY FINANCIAL INFORMATION–Accounting Policies, Reports and Audits” (update Table B-6 “COUNTY OF CONTRA COSTA
GENERAL FUND STATEMENT OF REVENUES, EXPENDITURES AND CHANGES IN FUND BALANCES”);
6. APPENDIX B–“COUNTY FINANCIAL INFORMATION–Pension Plan” (update Table B-9 “CONTRA COSTA COUNTY EMPLOYEES’ RETIREMENT ASSOCIAT
OF FUNDED STATUS”);
7. APPENDIX B–“COUNTY FINANCIAL INFORMATION–Other Post-Employment Healthcare Benefits” (update Table B-16 “CONTRA COSTA COUNTY
OTHER POST-EMPLOYMENT HEALTHCARE BENEFIT PLAN SUMMARY OF PARTICIPATING EMPLOYEES AND CONTRIBUTIONS”);
8. APPENDIX B–“COUNTY FINANCIAL INFORMATION–Long Term Obligations” (update Table B-22–“CONTRA COSTA COUNTY OUTSTANDING LEASE
OBLIGATIONS AND PENSION OBLIGATION BONDS”).
As of February 7, 2019
- B-3 -
EXHIBIT B:
REQUIRED INFORMATION FOR ANNUAL REPORTS OF COUNTY AND AUTHORITY
Issue Description
Due
Date
Filing Requirements
Pension Obligation Bonds:
County of Contra Costa, California
Taxable Pension Obligation Bonds,
Series 2003A, $322,710,000 Dated:
May 1, 2003
Nine
months
after
FYE
6/30
(3/31)
1. The audited financial statements of the County for the prior fiscal year, prepared in accordance with generally accepted accounting principles as
promulgated to apply to governmental entities from time to time by the Governmental Accounting Standards Board. If the County's audited
financial statements are not available by the time the Annual Report is required to be filed pursuant to Section 3(a), the Annual Report shall contain
unaudited financial statements in a format similar to the financial statements contained in the final Official Statement, and the audited financial
statements shall be filed in the same manner as the Annual Report when they become available
2. Numerical and tabular information for the immediately preceding Fiscal Year of the type contained in the Official Statement under the following
captions:
(a) “APPENDIX A – COUNTY ECONOMIC, DEMOGRAGHIC AND FINANCIAL INFORMATION – Recent County General Fund Budgets”
(update table entitled “COUNTY OF CONTRA COSTA GENERAL FUND BUDGET”);
(b) “APPENDIX A – COUNTY ECONOMIC, DEMOGRAGHIC AND FINANCIAL INFORMATION – Ad Valorem Property taxes” (updated
table entitled “COUNTY OF CONTRA COSTA SUMMARY OF ASSESSED VALUATIONS AND AD VALOREM PROPERTY
TAXATION”);
(c) “APPENDIX A – COUNTY ECONOMIC, DEMOGRAGHIC AND FINANCIAL INFORMATION – Accounting Policies, Reports and
Audits” (update table entitled “COUNTY OF CONTRA COSTA GENERAL FUND SCHEDULE OF REVENUES, EXPENDITURES AND
CHANGES IN FUND BALANCES”);
(d) “APPENDIX A – COUNTY ECONOMIC, DEMOGRAGHIC AND FINANCIAL INFORMATION – Long Term Obligations – General
Obligation Debt” and “- Lease Obligations” (update table entitled “COUNTY OF CONTRA COSTA OUTSTANDING MARKETABLE LEASE
AND PENSION BOND OBLIGATIONS”)
Tax Allocation Bonds:
Tax Allocation Refunding Bonds,
Series 2017A (Tax-Exempt),
$49,530,000, Series 2017B (Taxable),
$23,095,000
Nine
months
after
FYE
6/30
(3/31)
(a) The audited financial statements of the Successor Agency for the prior fiscal year, prepared in accordance with generally accepted accounting
principles as promulgated to apply to governmental entities from time to time by the Governmental Accounting Standards Board. If the audited
financial statements of the Successor Agency are not available by the time the Annual Report is required to be filed pursuant to Section 3(a), the
Annual Report shall contain unaudited financial statements in a format similar to the financial statements contained in the final Official Statement,
and the audited financial statements shall be filed in the same manner as the Annual Report when they become available.
(b) Numerical and tabular information for the immediately preceding Fiscal Year of the type contained in the Official Statement as follows:
(i) Aggregate assessed values, incremental values, and projected Tax Revenues for the Project Areas;
(ii) Assessed values for the Ten Largest Property Taxpayers in the Project Areas substantially in the form of Table 8 of the Official Statement;
(iii) Information about each resolved and/or open appeal of assessed values in the Project Areas that exceeds 5% of the aggregate assessed value of
the Project Areas substantially in the form of Table 9 of the Official Statement;
As of February 7, 2019
- B-4 -
EXHIBIT B:
REQUIRED INFORMATION FOR ANNUAL REPORTS OF COUNTY AND AUTHORITY
Issue Description
Due
Date
Filing Requirements
(iv) The outstanding principal amount, debt service schedule, and debt service coverage ratios for the Series 2017 Bonds, and any outstanding
Parity Debt secured by Tax Revenues; and
(v) The balance in the Reserve Account, if a municipal debt service reserve insurance policy is not deposited into the Reserve Account.
(c) In addition to any of the information expressly required to be provided under Sections 4(a) and 4(b), the Successor Agency shall provide such
other information, if any, necessary to make the required information, in light of the circumstances under which they were made, not misleading.
(d) The presentation and format of the Annual Report may be modified from time to time as determined in the sole judgment of the Successor
Agency to conform to changes in accounting or disclosure principles or practices and legal requirements followed by or applicable to the Successor
Agency to reflect changes in the business, structure, or operations of the Successor Agency; provided that any such modifications shall comply with
the requirements of the Rule.
(e) Any or all of the items listed in this Section 4 may be included by specific reference to other documents, including official statements of debt
issues of the Successor Agency or related public entities, which have been made available to the public on the MSRB website. The Successor
Agency shall clearly identify each such other document so included by reference.
Special Assessment Districts:
2013 Special Tax Refunding Bonds,
$5,605,000
Nine
months
after
FYE
6/30
(3/31)
(a) The audited financial statements of the County for the prior fiscal year prepared in accordance with generally accepted accounting principles in
effect from time to time by the Governmental Accounting Standards Board to apply to governmental entities. If the audited financial statements are
not available by the time the Annual Disclosure Report is required to be filed pursuant to
Section 3(a), the Annual Disclosure Report shall contain unaudited financial statements in a format similar to the financial statements contained in
the Official Statement, and the audited financial statements shall be filed in the same manner as the Annual Disclosure Report when they become
available.
(b) The following information with respect to the 2013 Bonds and the District:
1. The principal amount of the 2013 Bonds outstanding.
2. The balances of all funds and accounts established by the Fiscal Agent Agreement as of the end of the next preceding fiscal year.
3. Total assessed value of all parcels subject to the Special Tax.
4. Actual Special Tax levy for the most recent fiscal year, Special Tax and property tax delinquency rate for parcels in the District for the most
recent year.
5. Concerning delinquent parcels:
(i) number of parcels delinquent in payment of Special Tax,
(ii) amount of total delinquency and as a percentage of total Special Tax levy, and
(iii) status of the County’s foreclosure proceedings upon delinquent properties.
6. Identity of any delinquent tax payer obligated for more than 10% of the annual Special Tax levy and:
As of February 7, 2019
- B-5 -
EXHIBIT B:
REQUIRED INFORMATION FOR ANNUAL REPORTS OF COUNTY AND AUTHORITY
Issue Description
Due
Date
Filing Requirements
(i) assessed value of applicable properties, and
(ii) summary of results of foreclosure sales, if available.
7. Significant amendments to land use entitlements for property in the District known to the Director of the Department of Conservation and
Development.
8. Status of any significant legislative, administrative, and judicial challenges to the construction of the development in the District known to the
Director of the Department of Conservation and Development, without independent inquiry, for any year in which construction activity has
occurred in the District.
APPENDIX 4
CONTRA COSTA COUNTY
FINANCING POLICIES FOR
COMMUNITY FACILITIES DISTRICTS
APPENDIX 4
TABLE OF CONTENTS
TABLE OF CONTENTS .......................................................................................................................................
SECTION I: GENERAL POLICY STATEMENT .................................................................................................... 1
A. Community Facilities District Financings .......................................................................................... 1
B. Eligible Facilities ................................................................................................................................ 2
C. Eligible Services ................................................................................................................................. 2
SECTION II: INITIATION OF THE FINANCING ................................................................................................. 2
A. Application ........................................................................................................................................ 2
B. Processing and Formation Fees ........................................................................................................ 3
C. Petition for Formation and Waiver of Time Requirements of the Election ...................................... 4
D. Selection of the Financing Team ....................................................................................................... 4
SECTION III: DEBT AFFORDABILITY ADVISORY COMMITTEE ......................................................................... 5
SECTION IV: ECONOMIC VIABILITY OF THE FINANCING................................................................................ 6
A. Absorption Study .............................................................................................................................. 6
B. Appraisal ........................................................................................................................................... 7
C. Financial Information Required of Applicant .................................................................................... 8
D. Potential Third Party Guarantee of Special Tax Payments During Project Development ................ 9
E. Land Use Approvals ........................................................................................................................... 9
F. Equity Participation by Applicant and Major Participants .............................................................. 10
SECTION V: REVENUE SUPPORTING THE FINANCING ................................................................................. 10
SECTION VI: STRUCTURING THE FINANCING .............................................................................................. 11
A. Limited Obligations of the County .................................................................................................. 12
B. Structuring of Debt Service ............................................................................................................. 12
C. Reserve Funds ................................................................................................................................. 12
D. Capitalized Interest ......................................................................................................................... 12
E. Foreclosure Covenant ..................................................................................................................... 12
F. Underwriter and Original Issue Discount ........................................................................................ 13
SECTION VII: AGREEMENTS WITH AFFECTED PUBLIC ENTITIES .................................................................. 13
A. County Initiated CFD Financings ..................................................................................................... 13
B. CFD Financings Not Initiated by the County ................................................................................... 14
APPENDIX 4
SECTION VIII: CREDIT ENHANCEMENTS ...................................................................................................... 15
SECTION IX: OFFERING STATEMENTS AND DISCLOSURE ............................................................................ 15
SECTION X: ADMINISTRATION .................................................................................................................... 16
A. Debt Administration ........................................................................................................................ 16
B. Notice to Future Property Owners ................................................................................................. 16
C. Annual Reporting ............................................................................................................................ 17
SECTION XI: REFUNDINGS ........................................................................................................................... 17
SECTION XII: AMENDMENTS AND EXCEPTIONS .......................................................................................... 18
G:\CDBG-REDEV\MelloRoosCFD\MelloRoos CFD Policies\Community Facilities Districts Debt Policies 11.30.12.doc 1
SECTION I: GENERAL POLICY STATEMENT
Contra Costa County (the "County") has created these goals and policies concerning the use of the Mello-
Roos Community Facilities Act of 1982 (Government Code sections 53311 and following), as amended
(the “Act”) in providing adequate public services and public infrastructure improvements (the "Policies").
The Policies will apply to all Community Facilities Districts (“CFDs”) and related debt financing. In
those cases in which fixed lien special assessment or other types of land based financing is substituted for
CFD financing, the County will apply the appropriate provisions of these Policies. These Policies are
intended to serve as guidelines to assist all concerned parties in determining the County's approach to
CFD financing, provide specific guidance for approval of public financing for provision of public services
and public infrastructure improvements and establish the standards and guidelines for the review of
proposed development financings. It is the County's intent to support projects which address a public need
and provide a public benefit. These Policies are also designed to comply with Section 53312.7(a) of the
Government Code.
A. Community Facilities District Financings
1. The County encourages the development of residential, commercial and industrial property
consistent with the adopted General Plan. The Board of Supervisors will consider the use of
CFDs to assist these types of projects.
2. The County will consider the funding of services permitted under the Act if such funding does not
create an unreasonable economic burden on the land and special taxpayers.
3. The County encourages the formation of CFDs as acquisition districts. In acquisition districts, a
developer is reimbursed for projects only when discrete, useable facilities are deemed by the
County to be completed. In construction districts, developers are provided progress payments
during the construction of facilities. Acquisition districts provide stronger credit features, and
better assure that the public facilities are completed.
4. While recognizing that public facilities proposed to be financed by a CFD are to benefit those
properties within the boundaries of the proposed CFD, the Board of Supervisors finds that public
benefit can only be "significant" when the benefit is also received by the community at large or
are regional in nature but have a benefit to the properties within the proposed CFD.
5. The use of CFDs will be permitted to finance public facilities as described in Paragraph B below,
whose useful life will be at least five (5) years and equal to or greater than the term of the bonds.
Facilities which are, upon completion, owned, operated or maintained by public agencies will be
considered public facilities. Limited exceptions may be made for facilities to be owned, operated
or maintained by private utilities, or for facilities which could be owned by public agencies, or
utilities.
6. The County is concerned that the proposed project that is to be financed is not premature for the
area in which it is to be located. The proposed project must meet the land use approvals listed in
Section D.
7. Extending public financing to a proposed project for identified public improvements cannot be
G:\CDBG-REDEV\MelloRoosCFD\MelloRoos CFD Policies\Community Facilities Districts Debt Policies 11.30.12.doc 2
done without considering the aggregate public service needs for the project. Upon receipt of an
application for public financing, the County will notify the other public entities having
responsibility to serve the proposed project and request comment on the application. Periodic
meetings, on a regional basis, with all affected public entities will be encouraged by the County to
address the issues relative to overlapping debt
8. The Debt Affordability Advisory Committee (described in Section III below) may waive all
or some of the provisions of these policies if unique and special circumstances apply to
specific CFD financings.
B. Eligible Facilities
Facilities eligible to be financed by a CFD, upon completion of the construction or acquisition thereof, are
intended to be owned by the County, another public agency or a public utility and must have a useful life
of five (5) years or more. The list of public facilities eligible to be financed by a CFD may include, but is
not limited to the following: streets, highways, and bridges; water, sewer, and drainage facilities; parks;
libraries; police and fire stations; traffic signals and street lighting; recreation facilities; governmental
facilities; flood control facilities; environmental mitigation measures; and public rights-of-way
landscaping.
Facilities to be financed must be legally eligible under the Act and federal tax law, if applicable, to the
satisfaction of bond counsel. The Board of Supervisors will have the final determination as to the
eligibility of any facility for financing under these Policies.
C. Eligible Services
Services eligible to be funded through a CFD include: police protection services, fire protection and
suppression services, ambulance and paramedic services, maintenance and lighting of parks, parkways,
streets, roads and open space, flood and storm protection services, and services with respect to the
removal or remedial action for the cleanup of any hazardous substance released or threatened to be
released in to the environment. The Board of Supervisors will have the final determination as to the
prioritization of funding such services. A CFD may not finance public services provided by any other
public agency.
SECTION II: INITIATION OF THE FINANCING
A. Application
The proponent of a project must obtain and submit the required application to the initiating County
department or related district or agency. The initiating County department with respect to CFD financings
is the Department of Conservation and Development (the “Department”).
Any application for the establishment of a CFD district will contain such information and be submitted in
G:\CDBG-REDEV\MelloRoosCFD\MelloRoos CFD Policies\Community Facilities Districts Debt Policies 11.30.12.doc 3
such form as the Department may require. At a minimum each application must contain:
1. Proof of authorization to submit the application on behalf of the owner of the property proposed
for new development for which the application is submitted if the applicant is not the owner of
such property;
2. Evidence satisfactory to the Department that the applicant represents or has the consent of the
owners of not less than 67% by area, of the property proposed to be subject to the levy of the
special tax;
3. For any CFD financing to benefit new development, a business plan for the development of the
property within the proposed CFD and such additional information as the Department may deem
necessary to adequately review the financial feasibility of the CFD. For any CFD financing to
benefit new development, the applicant must demonstrate to the satisfaction of the Department
the ability of the owner of the property to be developed to pay the special tax installments for the
CFD and any other assessments, special taxes and ad valorem on such property until full build out
and sale or lease up of the property.
An application must be completed and the necessary information provided, as determined by the initiating
County department or related district or agency, before any action will be taken to process the application
and initiate financing for a project.
B. Processing and Formation Fees
Applications are to be accompanied by a processing or formation fee. All costs to the County associated
with the proceedings statutorily required to establish a CFD are to be advanced by the applicant and paid
prior to the actual sale of any bonds. The applicant will be reimbursed solely from the proceeds of the
bonds sold for all monies advanced.
An initial deposit in an amount of not less than $35,000 for a CFD is to be attached to the completed
application submitted. The initiating County department or related district or agency, in its
discretion, may determine a larger deposit amount is appropriate. The deposit will be placed in a
separate trust account held by the County. The deposit may be placed in an interest bearing account
so long as it is directed to do so by the Board of Supervisors and is allowable under state law. All
costs of the County and/or its consultants retained during the formation process are to be paid from
this account.
If, in the judgment of the initiating County department or related district or agency, the costs incurred
or projected will cause the balance in this account to fall below $5,000, a written demand will be
made to the applicant to advance monies sufficient to bring the account to a balance that is projected
to meet remaining costs required to establish the CFD. Failure to advance the requested monies
within ten (10) days of a written demand by the County will result in all processing of the application to
cease and no further actions to be taken toward establishing the financing district until the monies have
been received. Waiver of this requirement can be made only by formal action of the Board of Supervisors.
Monies held in the trust account are to be applied to pay the County and its staff in reviewing and
processing the application as well as the costs of the special tax consultant, appraiser, absorption
consultant, all publication expenses, and any other costs determined by the County to be necessary to
G:\CDBG-REDEV\MelloRoosCFD\MelloRoos CFD Policies\Community Facilities Districts Debt Policies 11.30.12.doc 4
establish the CFD.
Accompanying the application will be an agreement governing the processing or formation fee, its deposit
in a trust account, the use of the monies, the return to the applicant of any unused portion of the fee or
other monies advanced, and reimbursement of all monies advanced from bond proceeds.
C. Petition for Formation and Waiver of Time Requirements of the Election
The Mello-Roos Community Facilities Act of 1982, as amended, (the "Act") states that one way to
request the formation of a proposed community facilities district is through a Petition signed by
landowners holding title to ten percent (10%) of the land by area within the proposed community facilities
district. The Petition must be submitted to the County before formal action can be commenced to form the
CFD. The form of the petition will be supplied by bond counsel once the completed application has been
received and initial processing has been completed.
The Act also provides that the formation can be shortened if one hundred percent (100%) of the property
owners within the proposed boundaries of the CFD execute a waiver regarding the timing of and certain
procedures associated with the required special election. The applicant should indicate on the application
whether this waiver can be secured.
D. Selection of the Financing Team
The County will select the bond counsel, financial advisor, underwriter or placement agent or remarketing
agent, and fiscal agent/trustee. It will require the retention of underwriter's counsel or disclosure counsel.
Providers of letters of credit, liquidity supports and other types of credit enhancements are also subject to
the approval of the County. Bond counsel and underwriter or disclosure counsel must be different firms.
In addition to the consultants that compose the financing team, as noted above, the County will select a
special tax consultant to determine a fair and reasonable method to allocate the special tax required to
meet debt service on the bonds and other related expenses of the proposed CFD.
Unless satisfactory and current information regarding land values for property within the proposed
CFD and subject to the special tax is available, the County will require that a real estate appraiser of
its choice be retained and an appraisal made. Additionally, an economist or real estate appraiser or
other qualified independent third party may also be retained for the purpose outlined in Section IV.A.
In addition, the County reserves the right to retain additional professional consultants that it deems
appropriate.
G:\CDBG-REDEV\MelloRoosCFD\MelloRoos CFD Policies\Community Facilities Districts Debt Policies 11.30.12.doc 5
SECTION III: DEBT AFFORDABILITY ADVISORY COMMITTEE
The Board of Supervisors established the Debt Affordability Advisory Committee (the “Committee”) to
review issues relevant to capital markets transactions and to make recommendations to the Board of
Supervisors when appropriate. The Committee will be comprised of the County Auditor-Controller, the
County Treasurer-Tax Collector, Director of the Department of Conservation and Development, and the
Senior Deputy County Administrator/Finance Director. The Committee is charged with the task of
reviewing and commenting upon all CFD financing as well as other types of financing proposed to be
issued by the County or its related districts or agencies. The Committee is to review each proposed debt
issue and provide comment on whether the proposed debt issue is consistent with these Policies. It is to
comment on the economic viability and credit worthiness of the proposed debt issue. In performing its
function the Committee may, in its sole discretion, review a matter more than once and retain additional
consultants to assist in its review. The cost of such consultants is to be borne by the proponent of the debt
issue. In addition, the Committee has an ongoing responsibility to monitor the status of debt issued by the
County or related districts or agencies.
A written summary of the Debt Affordability Advisory Committee's review of the proposed financing is
to be prepared and submitted to the Board of Supervisors after it considers the financing. The written
summary will state the issues considered by the Committee, whether the financing and the issues
considered were consistent with or at variance with these Policies, and its recommendation with regard to
each issue and the financing. If the vote of the Committee is not unanimous, the written summary is to so
indicate and summarize the position taken by the minority members of the Committee.
The following are those matters which at minimum the Debt Affordability Advisory Committee is to
review and comment upon with regard to the CFD financings.
1. Prior to the Board of Supervisors considering the resolution of intention to establish a CFD, the
Department is to determine that all land use approvals required for the project under Section
IV.E. have been fulfilled and that the proposed rate and method of apportionment of the special
tax is consistent with Section V.A. of these Policies. Any variation from these Policies is to be
noted and a recommendation made to the Board of Supervisors with regard thereto.
2. Prior to the Board of Supervisors considering the resolution authorizing the sale and issuance of
bonds, the Debt Affordability Advisory Committee is to determine that:
a) A current appraisal and any related absorption study have been prepared consistent with
Section IV.A. and IV.B of these Policies and that satisfactory land value to lien ratios exist.
b) Each property owner responsible for twenty percent (20%) or more of the debt service on the
bonded indebtedness to be incurred has supplied the financial security required by Section
IV.C. and IV.D. of these Policies.
c) The rate and method of apportionment of the special tax is in compliance with Section V.A.
of these Policies.
d) The structure of the proposed financing is consistent with the applicable subsections of
Section VI of these Policies.
G:\CDBG-REDEV\MelloRoosCFD\MelloRoos CFD Policies\Community Facilities Districts Debt Policies 11.30.12.doc 6
e) Each property owner responsible for 20% or more of the debt service in connection with any
series of bonds must be current with respect to payment of all general property taxes, and any
assessments or special taxes levied.
As stated above, any variation from these Policies is to be noted and a recommendation made to the
Board of Supervisors with regard thereto. In addition, the Debt Affordability Advisory Committee is to
make any comment it deems relevant in determining the economic viability or credit worthiness of the
proposed debt issue. The Committee is to make a recommendation to the Board of Supervisors as to
whether or not to proceed with the sale and issuance of the bonds.
If the proposed financing contemplates that bonds are to be issued in series, then each series is to be
reviewed and commented upon by the Debt Affordability Advisory Committee before that series of bonds
is considered by the Board of Supervisors for issuance.
Any proposal for refunding or defeasing a particular CFD financing is to be reviewed for consistency with
Section XI of these Policies and commented on by the Debt Affordability Advisory Committee prior to it
being submitted to the Board of Supervisors for consideration.
Once issuance of bonds has been approved by the Board of Supervisors and the bonds have been sold, the
County department or related district or agency having responsibility for the administration of the bond
issue is to annually file with the Auditor Controller of the County a report regarding the status of the bond
financing. The occurrence of a technical default, or the likelihood thereof, is to be reported immediately
to the Auditor Controller of the County by the administering County department or related district or
agency.
SECTION IV: ECONOMIC VIABILITY OF THE FINANCING
In evaluating the application and the proposed debt issue, the County may require any or all of the
following to determine the economic viability of the proposed project and the timing of the sale of any
bonds or series thereof. The following requirements would apply to a Services CFD only to the extent
determined by the Department.
A. Absorption Study
Unless waived by the Debt Affordability Advisory Committee, an absorption study of the proposed
project will be required for CFD financings. The absorption study will be used: (1) as a basis to verify
proposed base pricing of the finished products (lots or completed buildings or dwelling units) subject to
the levy of the special tax; (2) to determine the projected market absorption of such finished products and
(3) as a basis for verification that the assumptions supporting the special tax formula are appropriate and
sufficient revenues can be collected to support the bonded indebtedness to be incurred.
The absorption study will also be used to evaluate the timing consideration identified by the applicant and
the financing team. The absorption study will be provided to the appraiser and the appraisal required
below in Section IV.B. is to reflect consideration of the absorption study.
G:\CDBG-REDEV\MelloRoosCFD\MelloRoos CFD Policies\Community Facilities Districts Debt Policies 11.30.12.doc 7
B. Appraisal
1. Definition of Appraisal
An appraisal is a written self-contained report independently and impartially prepared by
a qualified appraiser setting forth an opinion of defined value of an adequately described property as
of a specific date, supported by the presentation and analysis of relevant market information. A
qualified appraiser is a state certified real estate appraiser, as defined in Business and Professions
Code Section 11340.
2. Standards of Appraisal
A detailed complete appraisal will be prepared to support any CFD financing. A
detailed complete appraisal will reflect nationally recognized appraisal standards including, to the
extent appropriate, the Uniform Standards of Professional Appraisal Practice (USPAP) of the
Appraisal Foundation, the Code of Professional Ethics and the Standards of Professional Appraisal
Practice of the Appraisal Institute. An appraisal should also generally conform to the Appraisal
Standards for Land - Secured Financings provided by the California Debt and Investment Advisory
Commission ("CDIAC"). Appraisals undertaken to establish value-to-lien ratios in CFD’s should
value the fee simple estate, subject to special assessment and special tax liens. The estimate of
Market Value should be refined to reflect the Retail Value of fully improved and occupied properties
and the Bulk Sale Value of all vacant properties, including both unimproved properties and improved
or partially improved but unoccupied properties. An appraisal must contain sufficient documentation
including valuation data and the appraiser’s analysis of the data to support his or her opinion of value.
At a minimum, the appraisal will contain the following items:
a) The purpose and/or function of the appraisal, an identification of the property being
appraised, the intended use, the identity of the current and intended uses, and a statement of
the assumptions and limiting conditions affecting the appraisal.
b) An adequate description of the physical characteristics of the property being
appraised, location, General Plan/zoning, present use, and an analysis of highest and best use.
c) Relevant and reliable approaches to value consistent with commonly accepted professional
appraisal practices. If a discounted cash flow analysis is used, it should be supported with at
least one other valuation method, such as a market approach using sales that are at the same
stage of land development, when possible. If more than one approach is utilized, there will
be an analysis and reconciliation of approaches to value that are sufficient to support the
appraiser’s opinion of value.
d) A description of comparable sales, including a description of all relevant physical, legal and
economic factors such as parties to the transaction, source and method of financing, and
verification by a party involved in the transaction.
e) A statement of the value of real property.
f) The effective date of valuation, date of appraisal, signature and certification of the appraiser.
G:\CDBG-REDEV\MelloRoosCFD\MelloRoos CFD Policies\Community Facilities Districts Debt Policies 11.30.12.doc 8
3. Community Facilities District Appraisal Premises. The valuation of proposed special tax districts
will be based on all of the following three premises:
a) Raw Land Value. (Premise #1). The total land within the project will be valued “as is”:
(i) Without proposed infrastructure being financed or any future private improvements;
(ii) With existing parcel configuration and existing land use entitlements; and
(iii) Considering planned densities allowed by the General Plan, specific plan, zoning or other
project approvals then in effect
This is a typical type of land valuation.
b) Project Build-out value. (Premise #2). The total land within the project is valued under
projected conditions:
(i) With completion of proposed infrastructure being financed;
(ii) At the planned densities allowed by the General Plan, specific plan, zoning or other
approvals then in effect: and
(iii) Land development is at the stage of being marketed to merchant builders or tentative tract
maps ready to be filed.
This is a projected value based on project plans predicated on market conditions continuing as
projected.
c) Bulk Land Value. (Premise #3). The total land within the project is valued under projected
conditions:
(i) With completion of proposed infrastructure being financed;
(ii) With existing parcel configuration; and
(iii) Considering planned densities allowed by the General Plan, specific plan, zoning or other
project approvals then in effect.
This premise should consider a discounted or “quick sale” valuation considering time, costs and
the possibility of a pre unit value based on the total size of the project.
4. Timeliness of Information. To ensure that the opinion of value is current at the time of any bond
sale, the valuation date of the appraisal or an update to the appraisal should be within three
months of the bond sale.
C. Financial Information Required of Applicant
Both at time of application and prior to the sale and issuance of any bonds, the applicant for a CFD debt
issue and all property owners owning land within the boundaries of the proposed financing district that
will be responsible for twenty percent (20%) or more of the debt service on the bonded indebtedness to be
incurred will provide financial statements (preferably audited) for the current and prior two fiscal years.
The applicant will also provide all other financial information related to the proposed project that may be
requested by the County.
Subsequent to the sale and issuance of the bonds, federal and state statutes and/or regulations regarding
G:\CDBG-REDEV\MelloRoosCFD\MelloRoos CFD Policies\Community Facilities Districts Debt Policies 11.30.12.doc 9
the financing may require the preparation of periodic reports. The applicant and all major participants in
the project will be required to provide that information needed to complete such statutorily required
reports. In addition, the County department or related district or agency responsible for the administration
of the bonds may require information of the applicant or the major participants in the project to satisfy
reporting demands of rating agencies or institutional buyers.
D. Potential Third Party Guarantee of Special Tax Payments During Project
Development
The greatest exposure to default on CFD bonds is the period between the issuance of bonds and project
stabilization. The risk of default is increased when only a single or a few property owners are responsible
for the special assessment or special tax payments. While the County’s credit is not pledged to support
the bonds, a default on CFD bonds can negatively impact the investment community’s perception of the
County.
To minimize the risk of default, the County may require a third party guarantee for the annual special tax
payments within a district while the project is being developed and until there is significant absorption of
the new development. The need for, nature and duration of any third party guarantees will be evaluated
by the County and its financing team on a case by case basis. However, a third party guarantee would be
specifically required of a developer in each year in which the developer owns or leases property within
the district which is responsible for 20% or more of the special taxes levied; the guarantee would provide
for 100% of the special tax levy due in each applicable fiscal year for property owned or leased by such
developer. If required, the commitment letter for the third party guarantee must be provided within five
days of the Resolution of Issuance and the third party guarantee must be provided prior to printing the
preliminary official statement for the financing.
Third party guarantees may include letters of credit (“LOCs”), surety bonds, or some other mechanism
which assures payment of special taxes while the project is being developed. When LOCs are provided,
they must be in form and substance acceptable to the County from a bank acceptable to the County.
E. Land Use Approvals
For CFD financings the County will require, at a minimum that the proposed project must
1. be consistent with the County's General Plan;
2. be reviewed by the Director of the Department or designee, and have satisfied or be able to
satisfy, all of the relevant land use requirements specified by the Director; and,
3. have had the service levels for the required public facilities established or the exact public
facilities required for the project identified.
A proposed project that requires: (i) a General Plan amendment, (ii) a change of zone that increases the
density or intensity of land use, (iii) a specific plan, or (iv) a specific plan amendment that increases the
G:\CDBG-REDEV\MelloRoosCFD\MelloRoos CFD Policies\Community Facilities Districts Debt Policies 11.30.12.doc 10
density or intensity of land use will be referred to the Department’s Community Development Division
for evaluation as to whether the project is premature.
An appropriate environmental review of the proposed project is to have been completed as part of land
use entitlement proceedings that will have addressed all of the public facilities that are to be constructed
through the proposed financing.
F. Equity Participation by Applicant and Major Participants
In evaluating the proposed debt issue, the Debt Affordability Advisory Committee will consider the
equity participation of the applicant and the major participants in the proposed project. At the time the
application for the proposed financing is received, an analysis will be made as to the equity interest that
the applicant has in the proposed project. It will also be required of the applicant that in addition to the
financing, the applicant will fund in-tract public infrastructure and may be expected to contribute to other
public improvements related to the proposed project.
SECTION V: REVENUE SUPPORTING THE FINANCING
CFD bonds are termed "limited obligations" whose primary repayment is secured by a special tax. The
following are criteria that will be applied in evaluating the revenue stream that will be supporting a
proposed CFD bond financing.
A. The rate and method of apportionment of the special tax must be both reasonable and equitable in
apportioning the costs of the public facilities and services to be financed to each of the parcels within
the boundaries of the proposed CFD.
B. The rate and method of apportionment must be structured to produce special taxes sufficient to pay
scheduled debt service on all bonds (and provide coverage equal to 10% of debt service - see Section
V.F. below), pay annual services or maintenance expenses (if applicable), establish or replenish any
reserve fund for a bond issue, and pay reasonable and necessary administrative expenses of the CFD.
In addition, the rate and method of apportionment may be structured to produce amounts to pay
directly the costs of public facilities authorized to be financed by the CFD, the accumulation of funds
reasonably required for future debt service, amounts equal to projected deficiencies in special tax
payments, any remarketing, credit enhancement or liquidity fees and any other costs or payments
permitted by law.
C. The rate and method of apportionment of the special tax is to provide for the administrative expenses
of the proposed CFD, including, but not limited to, those expenses necessary for the enrollment and
collection of the special tax and bond administration.
D. All property not otherwise exempted by the Act from taxation will be subject to the special tax. The
rate and method of apportionment may provide for exemptions to be extended to parcels that are
publicly-owned, held by property owners associations, used for a public purpose such as permanent
G:\CDBG-REDEV\MelloRoosCFD\MelloRoos CFD Policies\Community Facilities Districts Debt Policies 11.30.12.doc 11
open space or wetlands, or affected by public utility easements making impractical their use for other
than the purposes specified in the easement
E. The annual special tax levy on each residential parcel developed to its final land use will not escalate,
except that a variation for services and administrative expenses will be allowed. The County will
allow an annual escalation factor, not to exceed two percent (2%) per year, on parcels to be developed
for commercial or industrial uses.
F. The maximum annual special tax, together with ad valorem property taxes, County Service Area
charges, special assessments or taxes for an overlapping financing district, or any other charges, taxes
or fees payable from and secured by the property, including potential charges, taxes, or fees relating
to authorized but unissued debt of public entities other than the County, in relation to the expected
assessed value of each parcel upon completion of the private improvements to the parcel is of great
importance to the County in evaluating the proposed financing.
The objective of the County is to limit the total tax burden, including the ad valorem property taxes
levied by the County, special taxes levied by any existing district for the payment of bonded
indebtedness or ongoing services, assessments levied for any assessment district or maintenance
district for the payment of bonded indebtedness or services and the assigned special tax for the
proposed CFD, on any parcel to a maximum of two percent (2%) of the expected assessed value of
the parcel upon completion of the private improvements. In evaluating whether this objective can be
met, the County will consider the aggregate public service needs for the proposed project. It will
consider what public improvements the applicant is proposing be financed in relation to these
aggregate needs and decide what is an appropriate amount to extend in public financing to the
identified public improvements.
G. The total maximum annual special taxes that can be collected from taxable property in a district,
taking into account any potential changes in land use or development density or rate, and less all
projected administrative expenses, must be equal to at least one hundred ten percent (110%) of the
gross annual debt service on any bonds issued by or on behalf of the CFD in each year that said bonds
will remain outstanding.
H. The rate and method of apportionment of the special tax will include a provision for a back up tax or
other assurances to protect against any changes in development that would result in insufficient
special tax revenues to meet the debt service requirements of the CFD. Such backup tax or other
assurances will be structured in such a manner that it will not violate any provisions of the Act
regarding cross-collateralization limitations for residential properties.
I. A formula to provide for the prepayment of the special tax may be provided; however, neither the
County nor the CFD will be obligated to pay for the cost of determining the prepayment amount
which is to be paid by the requesting property owner.
SECTION VI: STRUCTURING THE FINANCING
G:\CDBG-REDEV\MelloRoosCFD\MelloRoos CFD Policies\Community Facilities Districts Debt Policies 11.30.12.doc 12
In structuring a CFD financing, the County and its financing team will insure that the following issues are
addressed in connection with the CFD bond issue.
A. Limited Obligations of the County
Both the statutory authority providing for the issuance of CFD bonds as well as the proceedings resulting
in the sale and issuance of the bonds must ensure the bonds are limited obligations of the County payable
only from the revenue source identified and do not require the expenditure of the general funds or any
other revenues of the County to satisfy debt service obligations or to replenish any reserve fund
established for the bonds.
B. Structuring of Debt Service
While the County prefers that debt service be structured with approximately level debt service, CFD
financings may be structured with level, escalating, or declining debt service. The bonds must mature
within forty (40) years of the date of the initial bonds issued. No bonds will be issued with a maturity date
greater than the expected useful life of the facilities being financed.
C. Reserve Funds
The County will require that for CFD financings a reserve fund be established at a required funding level
as determined appropriate by the financing team.
D. Capitalized Interest
Interest will be capitalized for a bond issue only as long as necessary to place the special tax installments
on the assessment roll; provided, however, that interest may be capitalized for a longer term to be
established in the sole discretion of the County on a case by case basis, not to exceed an aggregate of 18
months, taking into consideration the value to lien ratio for such bonds, the expected timing of initial
occupancies of residential dwelling units or nonresidential structures within the CFD, expected absorption
and buildout of the property within the applicable Community Facilities District, expected construction
and completion schedule for the facilities to be funded from the proceeds of the bonds, the size of the
bond issue, the development pro forma and the equity position of the applicant and such other factors as
the County may consider relevant.
E. Foreclosure Covenant
In collecting delinquent special taxes, the County seeks to balance the bondholders’ right to receive
timely payment with fairness to property owners within the CFD who, due to extenuating circumstances,
may have difficulty paying their special taxes in a timely manner. Because CFD financings generally are
repaid from special tax receipts and solely secured by liens against property within the CFD, the
G:\CDBG-REDEV\MelloRoosCFD\MelloRoos CFD Policies\Community Facilities Districts Debt Policies 11.30.12.doc 13
investment market expects to see appropriate foreclosure covenants. Foreclosure covenants would
compel the County to take action to file a foreclosure action against a parcel with certain delinquency
thresholds are reached. For example, a covenant may require the County to institute foreclosure if an
individual delinquency exceeds a certain threshold (e.g., $5,000) or the total amount of delinquencies
exceeds a specified percentage of the total special taxes to be received (e.g., 5%). Those standards may
differ if the reserve fund for the issue remains fully funded.
For each bond issue, the County and its financing team will analyze key aspects of the district (e.g.,
number of parcels, special tax rates, and debt service) to structure foreclosure covenants in a manner that
satisfies the bondholders’ need to reduce the likelihood of a shortfall in special taxes to pay debt service
with the desire to provide flexibility in treatment of individual special tax payers.
F. Underwriter and Original Issue Discount
The underwriter's discount will be negotiated and determined solely by the County and will be
competitive with and comparable to such discounts on similar financings being issued by the County and
other public entities. The County will consider any other compensation the underwriter may be receiving
in connection with the bond financing in determining the appropriate amount of the discount.
An original issue discount will be permitted only if the County determines that such discount results in a
lower true interest cost on the bonds and that, for CFD financings, the use of an original issue discount
will not adversely affect the ability of the CFD to construct public facilities identified by the bond
documents.
SECTION VII: AGREEMENTS WITH AFFECTED PUBLIC ENTITIES
A. County Initiated CFD Financings
1. For CFDs, the joint community facilities agreement(s) required with other public entities which
will own, maintain or operate the facilities to be financed must be adopted and approved by all
parties at or prior to the adoption of the resolution establishing the CFD.
2. Should a CFD bond issue be for the construction of public facilities required to be sized to exceed
the service needs of the properties within the boundaries of the financing district, the County will
negotiate the following:
a) To the extent that the affected public entity's regulations allow, a credit against connection
fees or other fees such that the credit will preclude the affected properties from contributing
twice toward the cost of the identified public facilities.
b) To the extent that the affected public entity's regulations allow, a reimbursement for
oversized facilities that will allow the CFD to balance the bonded indebtedness incurred with
the level of benefit the properties are to receive from the public facilities that are to be
financed.
G:\CDBG-REDEV\MelloRoosCFD\MelloRoos CFD Policies\Community Facilities Districts Debt Policies 11.30.12.doc 14
c) Any reimbursements for oversizing received from the affected public entity are to be paid to
the CFD and, depending upon date of receipt, will be used either to augment construction
proceeds or to reduce the outstanding bonded indebtedness of the financing district as
determined appropriate by the County.
B. CFD Financings Not Initiated by the County
An administrative review will be made by the Department of all non-county initiated CFD financings that
will require a joint community facilities agreement with the County to ensure compliance with the
following minimum requirements. Only those financings that do not satisfy these minimum requirements
will be referred to the Debt Affordability Advisory Committee for review and comment.
1. For CFDs containing residential projects, the rate and method of apportionment of the special tax
will not provide for an annually increasing maximum special tax for any residential classification.
However, for commercial and industrial projects within the CFD, the County will accept a
maximum special tax for such classifications that escalates at a rate not to exceed two percent
(2%) per year.
2. For CFDs, the total projected annual special tax revenues, less estimated annual administrative
expenses, must exceed the projected annual gross debt service on the bonds by ten percent (10%).
In structuring the rate and method of apportionment of the special tax, projected annual interest
earnings may also be included as part of the projected annual revenues to satisfy this coverage
requirement. Annual bond reserve fund interest earnings will be calculated at a rate to be
determined by the County but, in no event greater than the then current passbook savings rate.
3. Whether the projected ad valorem property tax and other direct and overlapping debt for the
property within the proposed boundaries of the CFD, including the proposed maximum special
tax, does meet the County's objective of not exceeding two percent (2%) of the anticipated
assessed value of each improved parcel upon completion of the private improvements as
articulated in Section V.E. will be reviewed. This review will include current or estimated County
Service Area or Community Service District charges, benefit assessments, levies for authorized
but unissued debt and any other anticipated charge which may be included on the property tax
bill.
4. With regard to any bonds to be issued, there will be created a reserve fund that will be established
for each series of bonds.
5. If the County or its related districts or agencies are to:
a) own, operate, or maintain a majority of the facilities to be financed, or,
b) be the single largest recipient of the facilities to be financed, or,
c) own, operate or maintain facilities having a combined construction cost of $100,000 or more,
including design, engineering, construction contingencies and related costs of the
G:\CDBG-REDEV\MelloRoosCFD\MelloRoos CFD Policies\Community Facilities Districts Debt Policies 11.30.12.doc 15
construction project,
then the County will require that all of the appropriate Policies set forth herein will be adhered to
before entering into a joint community facilities agreement.
SECTION VIII: CREDIT ENHANCEMENTS
Credit enhancements, if required by the County, are to be utilized either to improve the credit worthiness
of the proposed financing or to insure that the debt service requirements of the proposed debt issue are
met in a timely manner. It is important to the County to minimize the possibility of a debt issue being
placed in default and to insure that sufficient cash flows are available to meet debt service requirements.
Section IV. D. contains a potential requirement for credit enhancement related to the ownership of 20% or
more of the property within a CFD.
The County will examine carefully the provider of the required credit facility and the form that the credit
facility will take. The rating of the provider, as well as the provider's capitalization, are of principal
concern, and a reduction in either during the term of the credit facility to a level unacceptable to the
County may require that an alternate credit facility be secured from an acceptable provider. The County
reserves the right, in its sole discretion, to determine the acceptability of both the credit facility and its
provider.
SECTION IX: OFFERING STATEMENTS AND DISCLOSURE
It is the intent of the County to comply with all applicable federal or state requirements regarding
disclosure to insure that fair and accurate descriptions of debt issues are provided to the purchasers of the
bonds. The County and any owner of property within a CFD that has not reached its entitled development
and that will be responsible for the payment of special taxes representing such portion (as determined by
bond counsel) of annual debt service on an issue of bonds that would cause such person or entity to be an
“obligated person” under federal securities law (each, an “Obligated Person”) will use all reasonable
means to ensure compliance with applicable federal securities laws in connection with the issuance of
debt and the provision of financial information and operating data regarding any CFD established by the
County with respect to which bonds have been issued.
The County will retain disclosure counsel for any particular land secured or conduit financing having an
aggregate principal value of $1,000,000 or more. Decisions as to the adequacy of the disclosure will be
determined by the County, its counsel, bond counsel and disclosure counsel. No preliminary or final
offering statement for a particular land secured or conduit financing will be released for circulation unless
it is deemed final by the County on the advice of its counsel, bond counsel or disclosure counsel.
With regard to the initial disclosure, each Obligated Person will be required to provide for inclusion in the
official statement or other offering materials distributed in connection with the offering and sale of such
bonds, such information as may be required to satisfy any requirements of, or avoid any liability under,
any applicable federal or state securities laws.
The proponent(s) of a particular land secured or conduit financing and all principal participants therein
are expected to provide the information requested by the County, its counsel, the underwriter, its counsel,
G:\CDBG-REDEV\MelloRoosCFD\MelloRoos CFD Policies\Community Facilities Districts Debt Policies 11.30.12.doc 16
disclosure counsel, or bond counsel that is deemed necessary for disclosure purposes. Failure on the part
of the proponent and any principal participants to comply with such requests will jeopardize completion
of the debt issue.
With regard to continuing disclosure, each Obligated Person will be required to enter into an Agreement
pursuant to which such Obligated Person will agree to provide financial information and operating data,
on an ongoing basis, as may be required for the underwriter of such bonds to satisfy the requirements
imposed on such Obligated Person pursuant to Rule 15c2-12 under the Securities Exchange Act of 1934.
The proponent of a particular land secured or conduit financing and all Obligated Persons will be required
to execute those certificates and provide those written opinions of their respective counsel that are
required by the terms of the bond purchase agreement. Failure to do so will result in the bonds not being
sold and issued.
Failure of the proponent of a particular land secured or conduit financing or of any Obligated Person to
comply with such proponent’s or Obligated Person’s initial or continuing disclosure obligations
pertaining to bonds previously issued for any other CFD will be grounds for denial of the application for
the formation of a CFD. Any such failure should be remedied by the time of providing the preliminary
official statement and such failure will be disclosed in the preliminary and final official statements as
required by bond counsel and/or disclosure counsel.
SECTION X: ADMINISTRATION
All matters related to administration of issued bonds are to be handled consistent with the terms of the
trust indenture or fiscal agent agreement pursuant to which the bonds were sold. Administrative
responsibilities with regard to the bonds and the project being financed by bond proceeds will vary
depending upon the nature of the project.
A. Debt Administration
CFD bonds are issued pursuant to bond indentures or fiscal agent agreements which identify the Auditor-
Controller of the County to have administrative responsibility for these debt issues. This includes, among
other duties, the computation and enrollment of the special tax, payment of principal and interest on the
bonds, initiation of foreclosure proceedings with regard to delinquent parcels, and management and
investment of monies held in all funds and accounts created by the bond indentures or fiscal agent
agreements.
B. Notice to Future Property Owners
The Act requires that certain disclosure certificates regarding the existence of a CFD and the special tax
obligation be provided to those individuals purchasing property within the CFD, including to interim
purchasers and merchant builders. The County will require that the statutorily prescribed disclosure be
G:\CDBG-REDEV\MelloRoosCFD\MelloRoos CFD Policies\Community Facilities Districts Debt Policies 11.30.12.doc 17
made to the initial purchaser of property within a CFD, and the proponent of the CFD and/or developer
will make available the information necessary to complete the disclosure certificate required for
secondary transfers. In its sole discretion, the County may require additional disclosure if such disclosure
will aid subsequent purchasers to be made aware of the existence of the CFD and the lien obligations
created by the special tax.
C. Annual Reporting
The County departments or related districts or agencies identified in Section X. of these Policies as
having responsibility for bond administration will prepare and timely file with the state and federal
agencies all statutorily required reports.
Consistent with Section III of these Policies, County departments or related districts or agencies having
responsibility for bond administration are to prepare and submit annually to the Auditor Controller of the
County a report on the status of their respective debt issues on forms to be provided by the Debt
Affordability Advisory Committee. The occurrence of technical default, or the likelihood thereof, is to be
reported immediately to the Auditor Controller of the County by the administering department or related
district or agency. For the purposes of these Policies, the term "technical default" will mean the
occurrence of an event or omission that may result in the inability to make timely payment of debt service
on the financing or would jeopardize the tax exempt status of the financing (e.g., the need to draw on a
reserve fund, the insolvency or bankruptcy of a principal property owner, the insolvency of a provider of
a credit enhancement, or insufficient funds to make a required rebate payment).
The information contained in these reports will allow the Auditor Controller of the County to prepare an
analysis of the outstanding debt of the County and its related districts or agencies.
SECTION XI: REFUNDINGS
The principal objective of the County in refunding an outstanding debt issue is to secure a public benefit
which may include an interest rate savings that will result in both an annual and present value savings to
the property owners responsible for paying debt service on the bonds. The actual value of the savings
must significantly exceed the costs of the refunding and any increase in the principal amount of bonds
that will be outstanding as a result of the refunding.
Refunding of a particular CFD financing must at minimum be structured to reflect the following:
1. The refunding bonds will mature on a date not later than the date on which the bonds being
refunded (the "prior bonds") mature.
2. Annual debt service savings to be realized from the refunding are to be apportioned over the
remaining life of the refunding bonds.
3. The prior bonds (or any portion thereof being refunded) are to be legally defeased in accordance
G:\CDBG-REDEV\MelloRoosCFD\MelloRoos CFD Policies\Community Facilities Districts Debt Policies 11.30.12.doc 18
with the indenture or fiscal agent agreement authorizing their issuance. If there is no provision for
their defeasance, a defeasance escrow will be established that will contain only cash or direct
obligations of the United States.
4. A refunding that results in an increase in the principal amount of bonds outstanding must consider
prepayments that have been received prior to the refunding.
The County will also consider refunding an outstanding land secured financing to address unacceptable or
unworkable bond covenants, debt service schedules or bond maturities.
SECTION XII: AMENDMENTS AND EXCEPTIONS
The County reserves the right to amend or modify these policies at any time and the right to make
exceptions or grant waivers for specific financing projects, as facts and circumstances warrant.
APPENDIX 5
Contra Costa County
Debt Management Policies
For
Multifamily Mortgage Revenue Bond Program
1
I. SUMMARY
This Appendix 5 provides specific policies and procedures for multifamily mortgage revenue
bond (MFMRB) issues, which are in addition to those established by the County in the
Contra Costa County, California Debt Management Policy (County Policy). The MFMRB is
administered by the County’s Department of Conservation and Development (DCD)1.
Federal, state and local legislation authorize issuance of mortgage revenue bonds by local
governments to finance the development, acquisition and rehabilitation of multifamily rental
housing projects pursuant to Section 52075 of the California Health and Safety Code, and
applicable provisions of the Internal Revenue Code. The allocation of private activity bond
authority is secured through the California Debt Limit Allocation Committee (CDLAC). The
interest on the bonds can be exempt from federal and state taxation. As a result, bonds
provide below market financing for qualified rental projects located within Contra Costa
County (the “County”)2. In addition the bonds issued under the program can qualify projects
for allocations of federal low-income housing tax credits (LIHTC), that provide a significant
portion of the funding necessary to develop affordable housing.
There is no direct legal liability to the County in connection with the repayment of bonds;
there is no pledge of the County’s faith, credit or taxing power and the bonds do not
constitute general obligations of the issuer because the security for repayment of bonds is
limited to project revenue and other sources specified under each financing. Project loans
are, in most cases, secured by a first deed of trust on the bond-financed property. The
program is completely self-supporting; developers must secure funding to pay for costs of
issuance of the bonds and all other costs under each financing.
The bonds may be used for construction, rehabilitation and permanent financing. The
effective mortgage rate is the aggregate of the applicable bond rate and the add-on fees
charged under the program such as lender, trustee, issuer’s fee, etc. The bond rate, for fixed
rate bonds, is determined at the time of a bond sale, and the resulting mortgage rate is
approximately 1.5-2 percent below conventional mortgage rates. The project loans generally
have a 30-year amortization schedule.
The goals of the program include:
• Increase and preserve the supply of affordable rental housing;
• Encourage economic diversity within residential communities;
• Maintain a quality living environment for residents of assisted projects and
surrounding properties; and
• In the event of provision of public funds towards the project, optimize the
effectiveness of those funds by maximizing the leveraging of private sector funds.
1 DCD also manages a single-family mortgage revenue bond (SF MRB) program. It seeks an annual
allocation of SFMRB funds and converts the allocation to Mortgage Credit Certificates (MCCs). MCC
program information is available on the County website at http://ca-
contracostacounty2.civicplus.com/4768/Mortgage-Credit-Certificate-Program.
2 The County receives resolutions from the cities and towns for each transaction prior to seeking a
reimbursement resolution from the Board of Supervisors.
2
II. ELIGIBILITY
The project must be located within the County and consist of complete rental units,
including full kitchens and bathrooms, and cannot be used for transient or student housing.
There is no limit on the minimum or maximum project size or number of units. However,
smaller size projects (fewer than 40 units or less than $2 million loan) may not find tax
exempt financing economically efficient due to the costs of issuance, services of the financial
team, rating fees, etc. Proposed combined or pooled projects will be considered on a case
by case basis. For projects requiring bond financing greater than $50 million, it will be
necessary to obtain a waiver from CDLAC in order to receive an allocation.
Loan funds may be used for costs of property acquisition (no more than 25% of bond
proceeds can be used for the acquisition of land), construction, rehabilitation, improvements,
architectural and engineering services, construction interest, loan fees and other capital
costs of the project incurred after the Bond Reimbursement date (specified in Section VII -
Financing Process).
Pursuant to federal requirements, if bonds are used for acquisition and rehabilitation, at least
15 percent of the portion of the acquisition cost of the building and related equipment
financed with the proceeds of the bonds must be used for rehabilitation of the project.
No more than two percent of any tax-exempt bond loan can be used to finance costs of
issuance, such as the services of the financing team members, rating and printing of bonds,
bond allocation, etc.
III. COUNTY COMPENSATION
The County’s fees are comprised of (1) a non-refundable application fee due prior to drafting
a Reimbursement Resolution, (2) an issuance fee due upon bond closing, and (3) an annual
fee due in advance to cover costs of monitoring compliance with State and federal law
requirements as contained in a Regulatory Agreement. The annual fees may be negotiated,
however the standard fee is 1/8 of 1 percent (or 0.125 percent) of the principal amount of
bonds outstanding. Annual fees are charged for the full term of the Regulatory Agreement,
generally 55 years. At the County’s discretion, annual fees above a $5,000 minimum may
be subordinated to payment of debt service. The County fees are summarized in the table
below:
3
Issuer Fee Schedule
Application (1) Issuance Fee Annual Fee (2)
Rate (3) 0.125% Rate (3) 0.125%
$2,500 Minimum $5,000 Minimum $5,000
Maximum $75,000 Maximum $25,000
(1) Payable upon request of a Reimbursement Resolution. Amount is applied to
Issuance Fee at closing. DCD may waive this requirement in its sole
discretion.
(2) Amounts above the minimum may be subordinated to bond debt service, at
the County’s option.
(3) Percentage applied to the initial bond issuance amount.
IV. TYPES OF BONDS
The County may issue either tax-exempt or taxable bonds. Taxable bonds would generally
be issued in combination with tax-exempt bonds. Tax-Exempt Private Activity Bonds (non-
refunding) require an allocation of bond authority from CDLAC. To obtain the allocation the
County must submit an application to CDLAC on behalf of the developer (Project Sponsor).
Submittal of the application is at the discretion of the County, not the Project Sponsor. The
Project Sponsor must pay all required CDLAC fees when due.
The interest on taxable bonds is not exempt from federal taxation. These bonds are not
subject to federal volume “cap” limitations and therefore do not require allocation authority
from CDLAC. Taxable bonds can be used in combination with low-income housing tax
credits awarded by the Tax Credit Allocation Committee. Taxable bond issues must meet all
applicable requirements of this Policy (including rating requirements) and any additional
regulations that may be promulgated, from time to time, by the County or as set forth in the
County Policy.
The County may issue 501(c)(3) bonds on behalf of qualified nonprofit organizations. 501
(c)(3) bonds are tax-exempt and do not require an allocation from CDLAC, but cannot be
used with the LIHTC Program.
Refunding Bonds will be allowed if the issuance meets the following conditions:
1. The Project Sponsor agrees to cover all costs of the issuer.
2. Projects originally financed by tax-exempt bonds prior to the 1986 Tax Act will
have to make a minimum 10 percent of the units affordable to persons earning
50 percent of the median area income with the rents affordable at the same
level.
3. The affordability restrictions of the existing bond regulatory agreement are
subject to extension and/or additional restrictions. All specifics of refunding
proposals must be approved by the County.
4. Default refunding applications require a default refunding analysis (to
determine the eligibility for a default refunding). The County shall choose the
firm to conduct the analysis. The Project Sponsor will deposit the cost for the
study with the County before the study begins.
4
V. AFFORDABILITY REQUIREMENTS
A. Term
The project must remain as rental housing and continuously meet the affordability
requirements for at least 55 years from the date of 50 percent occupancy of the
project (the “Qualified Project Period” or “QPP”). At the conclusion of the regulatory
period, rent of “in-place” tenants will continue to be governed by the applicable
affordability restriction, so long as those tenants continue to live in the development.
B. Income Restrictions
To be eligible for tax-exempt bond financing, federal and State law require that the
project meet one of the following conditions:
1. A minimum of 20 percent of the units in the project must be set aside for
occupancy by households whose income does not exceed 50 percent of area
median income, as adjusted for family size; or
2. A minimum of 10 percent of the units in the project must be set aside for
occupancy by households whose incomes do not exceed 50 percent of area
median income, as adjusted for family size AND an additional 40 percent of
the units in the project must be set aside for occupancy by households whose
incomes do not exceed 60 percent of area median income, as adjusted for
family size.
Project owners must certify their tenant’s eligibility annually. If at the annual
certification it is found that a tenant’s income exceeds 140 percent of the current
income limit, the owner must rent the next available unit of comparable size to a new
income eligible tenant. The owner may raise the current tenant’s rent to market rent
only upon renting the next available unit to a new low-income or very low-income
household, as applicable. A unit occupied only by full time students does not count
towards the set-aside requirement.
C. Rent Restrictions
The maximum rents for all the affordable units are equal to 30 percent of the
applicable monthly maximum income level, assuming one person in a studio, two
persons in a one-bedroom, three persons in a two-bedroom and four persons in a
three-bedroom unit. These assumptions differ for projects using LIHTC. In the event
that both are used, the more restrictive rents apply. (If applicable, the County may
use TCAC rents pursuant to AB 1714.) The maximum rents are further reduced by
the amount of the utility allowance applicable to those units, based on unit size. Utility
allowances are set by the Housing Authority of the County of Contra Costa (HACCC)
and are based solely upon the utilities paid by the tenant. The utility allowance does
not include phone, cable or internet connections.
The set-aside units must proportionately reflect the mix of all units in the project, be
distributed throughout the project, and have the same floor area, amenities, and
access to project facilities as market-rate units.
D. Regulatory Agreement
The rental and affordability unit requirements will be contained in a regulatory
agreement that is recorded against the property and must be complied with by
5
subsequent buyers for the minimum rental period. The requirements are terminated
at the later of the end of the minimum rental period and repayment in full of the bonds
or in the event of total casualty loss or foreclosure.
VI. FINANCING TEAM
Bond counsel and a municipal advisor, if applicable, specifically represent the interests and
concerns of the County in ensuring the integrity of the bond transaction. The Project Sponsor
may, at its own expense, add additional members to the finance team to represent its
interests.
A. Municipal Advisor
If deemed necessary, the Municipal Advisor will be designated by DCD. They will
prepare a feasibility study of whether it is economically advisable to proceed with the
financing, including: evaluations of the financial strength of the project; assumptions
regarding income and expenses; sources of security for bonds in addition to the
project; Project Sponsors financial situation and experience in operating and
managing rental projects; marketability of the bonds; rights and resources of parties
to the transaction in the event of default; and provide financial advice on all relevant
issues to best protect the interests of the County. The compensation for municipal
advisory services to determine whether it is advisable to proceed with a financing will
not be contingent on the sale of the bonds.
B. Bond Counsel
Bond counsel will be designated for each financing by the County Board of
Supervisors. Bond counsel will prepare the necessary legal documentation, including
provisions regarding compliance with any applicable continuing disclosure
requirements, provide an opinion regarding the validity of the bonds and their tax
exemption, and provide legal advice on all relevant issues to best protect the interests
of the County. (See also Section IV.B, Financing Team in the County Policy.)
C. Additional Parties
The Bond Underwriter, Remarketing Agent, Private Placement Purchaser, Disclosure
Counsel, if any, and Bond Trustee, if required, will be selected by the County in
consultation with the project sponsor. The fees for such services will be paid solely
out of bond proceeds or otherwise by the project sponsor.
VII. THE FINANCING PROCESS
A. Request for Financing (New or Refunding) – A letter of request must be sent
to the DCD to review for consistency with County and CDLAC policy. The letter
and accompanying information must state the desire to use the County’s
Multifamily Mortgage Revenue Bond Program. The letter should include:
1. Name of Development Project,
2. Name of Project Sponsor, including the Project Sponsor’s experience
with multifamily housing development
3. Location by street address and assessor’s parcel number (if known);
4. Estimated number units,
5. Estimated development costs including land (bonds to be issued cannot
exceed this amount),
6
6. Exact legal name of the ownership entity at the time of bond closing
(e.g. name of individual, partnership, corporation, etc.,
7. If different, name of the operating entity at the time of bond closing,
8. Proposed management company with a statement of experience in
managing income restricted housing,
9. Non-refundable application fee of $2,500 to cover the administrative
costs of reviewing the project feasibility, Inducement and TEFRA
Hearing processes.
B. Board of Supervisor Approval of Reimbursement Resolution – The
Reimbursement Resolution is a conditional statement of intent on the part of
the County to provide tax-exempt financing for the project. The Resolution is
non-binding, however it authorizes the submittal of the application to CDLAC
by the County and it sets the date (which is 60-days earlier than the
Reimbursement Date) from which costs related to the project are eligible for
financing.
C. Public Hearing/Section 147(f) Resolution (“TEFRA”) – Tax law requires that a
public hearing be held to take comment on the nature of and location of the
facility proposed to be financed with private activity bonds (Multifamily
Mortgage Revenue Bonds included). The hearing must be noticed in a local
newspaper of general circulation at least 14 days prior to the hearing. The
legislative body then adopts a resolution approving the issuance of bonds
pursuant to Section 147(f) of the Tax Code after the hearing is held. This is not
the final approval of the bond issuance. The DCD holds the hearing
administratively and the Board of Supervisors approves the Section 147(f)
Resolution at a subsequent Board meeting. DCD may opt to schedule the
required public hearing with the Board of Supervisors.
D. Securement of CDLAC Allocation –CDLAC allocation of private activity bond
authority is subject to an application process. The application must be
submitted to the County for review and comment at least 10 days prior to the
CDLAC deadline. The final application must include the current application fee
for CDLAC and a performance deposit in the amount of 0.5 percent of the
requested allocation amount to be held by the County. The deposit is returned
according to CDLAC procedures, but is subject to reversion to CDLAC if the
financing does not close according to their procedures. The CDLAC process
includes approximately 60 days for review of applications prior to allocation.
E. Bond Sale Resolution – When an allocation is received the County and
financing parties have 90 days in which to complete the financing and sell and
close on the issuance of the bonds. All real estate, lender and bond documents
are completed. The Board of Supervisors must approve a Bond Sale
Resolution, typically 30 days in advance of the proposed bond closing.
VIII. BOND SALE MODES/ISSUING CRITERIA
Under its tax exempt financing program the County, as a conduit issuer, facilitates loans
secured by a first deed of trust. A fundamental requirement for financings is that the project
have loan underwriting and credit enhancement from a third party institution that bears the
7
ultimate risk and responsibility of the loan. The County may consider unrated bonds on a
case-by-case basis. Subordinate financing from other federal, state, or local agencies may
be integrated into a plan of finance for the project. Early consultation with County staff is
encouraged.
Any bonds issued under the program that are sold to the public should generally be rated
“A”, or its equivalent, or better from a nationally recognized rating agency. The same rating
requirement applies in the case of a substitution of existing credit facility for bonds that are
outstanding.
A preferred way of obtaining the required rating on the bonds is through the provision of
additional, outside credit support for the bond issue provided by rated, financially strong
private institutions, such as bond insurance companies; domestic and foreign banks and
insurance companies; FHA mortgage insurance or co-insurance, etc. The rating on the
bonds is based on the credit worthiness of the participating credit enhancement provider.
The applicant is required to identify and obtain credit enhancement for each bond issuance.
As the primary source of security for the repayment of bonds, the credit enhancement
provider reviews and approves the borrower and the project and its feasibility, including the
size of the loan and the terms of repayment using their own underwriting criteria.
Fixed rate bonds, or their portion, can be issued without credit enhancement if the proposed
financing structure results in the required minimum rating on the bonds by a nationally
recognized rating agency. Bonds issued without credit enhancement will be sold to
institutional investors in minimum $100,000 denominations.
Private Placement Bonds
Private Placement Bonds are allowed under the following conditions:
• The bonds are privately placed with “qualified institutional buyers” under Rule
144A of the Securities Act of 1933, or “accredited investors,” as generally defined
under Regulation D of the Securities Act of 1933.
• The bonds must be sold in minimum $100,000 denominations.
• All initial and subsequent purchasers must be willing to sign a sophisticated
investor letter in a form approved by the County. While the bonds remain unrated,
their transferability will be restricted to qualified institutional buyers or accredited
invested who sign an Investor Letter.
• The County may limit the number of investors.
• The owner must indemnify the County against any costs incurred by the County,
including any lawsuit initiated by the bondholder or any other party, regardless of
whether the developer is negligent, and if requested by the County, post a surety
bond guaranteeing the same.
IX. OTHER
Underwriter criteria: See Section V. Method of Sale in the County Policy for underwriter
selection criteria.
X. OTHER ISSUERS
Projects financed with subordinate financing from the County (CDBG, HOME, etc.) will be
financed by bonds issued by the County. The County may consent to the use of statewide
8
issuers for private activity bonds (including 501c3 bonds) to finance projects located within
the unincorporated County when such projects are part of a common plan of finance with
one or more projects located within the County. DCD may waive the limitations on the use
of statewide issuers.
XII POST-ISSUANCE
See County Policy, Post-issuance Tax Compliance Procedures (Appendix 2) and
Continuing Disclosure Procedures (Appendix 3). The following policies and procedures are
in addition to those procedures and are specific to multifamily mortgage revenue bond
issues. Project sponsors are also required to maintain compliance with the CDLAC
resolution associated with each bond issuance.
A. Change of Ownership
The County reserves the right to approve any voluntary change in ownership (i) that
results in a transfer of 50% or more of the total equity interests in a developer or (ii) that
results in a transfer of any general partner or managing member interest in the developer.
Such approval to transfer ownership shall be at the discretion of the County. Transfers
made by a limited partner tax credit investor to its affiliates may, at the County’s
discretion, be exempted from this requirement. The County shall review proposed owner
management practices on current and previously owned properties, inspections,
financial statements and credit histories.
B. Compliance
Post-issuance compliance activities are carried out by DCD staff, including its
Redevelopment Housing Specialist, under the supervision of the County’s Assistant
Deputy Director. The County currently has a license agreement with Compliance
Services for its FOCUS program. Project Sponsors access information and submit
reports through FOCUS at http://www.housingcompliance.org/ . (The County reserves
the right to change vendors at any time.)
1. Issuance Report: Following bond issuance, Bond Counsel submits the Report of
Final Sale pursuant to CDIAC regulations.
2. Qualified Project Period: The QPP begins when the development has achieved
50 percent occupancy. Project Sponsor of new construction project are required
to submit a recorded Certificate of Commencement of Qualified Project Period.
For acquisition/rehabilitation projects which are at least 50 percent occupied at
issuance, the QPP begins upon bond issuance.
3. Quarterly Reports: Upon commencement of the QPP, reports are due 15 days
following the end of each quarter based on a calendar year using the form
embedded in FOCUS.
4. Annual Reports: Annual reports using the CDLAC Self-Certification Compliance
forms are due to the County 45 days prior to the CDLAC report deadline. The
County submits its comprehensive reports on all developments prior to the
CDLAC deadline.
5. Compliance Verification:
a. Rent and income limits are calculated annually and are available to the
Project Sponsors through FOCUS. The HACCC utility allowance
schedule is uploaded in FOCUS. The Project Sponsors supplies the
tenant-paid utilities to the County and to FOCUS. The FOCUS program
9
automatically compares the project rent and income information with the
current limits and flags any non-compliance issues.
b. Service amenities are included in the CDLAC resolution and are verified
by County staff at project completion, through annual reports, and during
periodic site visits.
c. Site visits are conducted at least once every three years during the
compliance period. Staff reviews tenant files to confirm rent and incomes
are appropriate and consistent with the on-line reports. Staff also confirms
that amenities included in the CDLAC resolution are being provided. Any
findings or discrepancies are included in the annual compliance report
submitted by the County to CDLAC.
d. Non-compliance is reported to CDLAC with the annual reports. The report
will include the nature of the non-compliance and County staff’s efforts to
remedy the non-compliance. The County requires Regulatory Agreement
for each development to include causes of default and enforcement
actions.
6. Record Retention: The CDLAC application, County resolutions (TEFRA,
reimbursement, and intent to issue), the bond legal documents, and compliance
reports are retained for five years following the later of bond defeasance or
expiration of the regulatory agreement.
7. Site-based Record Retention: Tenant income certification information for all
initial tenants is retained for five years following the later of bond defeasance or
expiration of the regulatory agreement. Tenant files for future tenants a retained
for five years following tenant move-out.
APPENDIX 6
Contra Costa County
Debt Management Policies
For
Successor Agency to the former Contra Costa County Redevelopment Agency
This Appendix 6 provides specific policies and procedures for tax allocation bond (TAB)
issues, which are in addition to those established by the County in the Contra Costa
County, California Debt Management Policy (County Policy). The TABs are administered
by the County’s Department of Conservation and Development (DCD).
I. Purpose
The purpose of this Successor Agency to the former Redevelopment Agency of Contra
Costa County (“Agency”) Debt Management Policy is to organize and formalize the
Agency’s debt-related policies and practices and establish a framework for administering
and potentially refinancing the Agency's debt.
The primary objectives of the policy are to:
• Promote sound financial management
• Assist the Agency in evaluating debt refinancing options
• Ensure full and timely repayment of debt
• Maintain full and complete financial disclosure and good investor relations
• Ensure compliance with applicable state and federal laws
II. Responsibility/Approval Process
The Director of the Department of Conservation and Development, or designee, shall be
responsible for managing and coordinating all activities related to the administration and
potential refinancing of the Agency’s debt, including investment of bond proceeds,
compliance with bond covenants, continuing disclosure, and arbitrage compliance.
III. Debt Issuance
Refinancing The Agency may refinance all or a portion of an outstanding debt
issue when such refinancing enables the Agency to realize significant debt service savings
or other policy goals. In general, refinancing that produces a net present value savings of
at least three percent of the refinanced debt, without extending the term of the refinanced
debt, will be considered economically viable. Refinancing that produce a net present value
savings of less than three percent will be considered on a case-by-case basis if there is a
compelling public policy objective that is accomplished by retiring the debt. For example,
the Agency may pursue a non-economic refinancing to eliminate undesirable legal
covenants in outstanding bond documents, to restructure the debt service profile, or to
change the tax status of the debt.
IV. Debt Structure
Debt Service Reserve Fund The Agency may finance a debt service reserve fund
from bond proceeds or other funds, consistent with federal tax law, to enhance the
marketability of the bonds and/or to satisfy requirements of outstanding debt covenants.
The Agency may purchase a reserve fund equivalent (such as a reserve fund surety) when
such purchase is considered to be advantageous to the economics of the debt issuance.
Bond Insurance The Agency may purchase bond insurance (or secure a letter of
credit) for any proposed financing if the economic benefit of the insurance realized through
lower interest costs exceeds the cost of the insurance. The Director of the Department of
Conservation and Development, or designee will solicit quotes from providers, and shall
have the authority to select a provider whose bid is most cost effective, and whose terms
and conditions are satisfactory to the County.
Call Provisions In general the bonds will include a call feature that is no longer
than 10 years from the date of delivery of the bonds. The Agency will seek to avoid the sale
of non-callable bonds absent careful evaluation by the Agency of the value of the call
option.
Original Issue Discount An original issue discount will be permitted only if the
Agency determines that such discount results in a lower true interest cost on the bonds and
that the use will not adversely affect the projects to be financed.
Interest Rate Mode The Agency shall use only fixed-rate debt to refinance its
bonds.
VI. Financing Team
Bond counsel and a municipal advisor, if applicable, specifically represent the interests and
concerns of the Agency in ensuring the integrity of the bond transaction.
A. Municipal Advisor
If deemed necessary, the Municipal Advisor will be designated by DCD. They will
prepare a feasibility study of whether it is economically advisable to proceed with the
financing, including: evaluations of the financial strength of the project; assumptions
regarding income and expenses; sources of security for bonds in addition to the
project. The compensation for municipal advisory services to determine whether it is
advisable to proceed with a financing will not be contingent on the sale of the bonds.
B. Bond Counsel
Bond counsel will be designated for each financing by the County Board of
Supervisors. Bond counsel will prepare the necessary legal documentation,
including provisions regarding compliance with any applicable continuing disclosure
requirements, provide an opinion regarding the validity of the bonds and their tax
exemption, and provide legal advice on all relevant issues to best protect the
interests of the Agency.
C. Additional Parties
The Bond Underwriter, Remarketing Agent, Private Placement Purchaser,
Disclosure Counsel, if any, and Bond Trustee, if required, will be selected by the
Agency in consultation with the municipal advisor. The fees for such services will be
paid solely out of bond proceeds or otherwise by the project sponsor.
(See also Section IV.B. – Financing Team in the County Policy)
VII. Method of Sale
The Agency may select a method of sale that is most appropriate for a particular financing
or debt program in light of the financial, market, transaction-specific, and Agency-related
conditions. The Director of the Department of Conservation and Development, or designee
shall be responsible for determining the appropriate manner in which to offer any securities
to investors, and may consider negotiated sale, competitive bid or private placement, as
appropriate. The Agency’s bonds have traditionally been sold via negotiated sale. This has
been reflective of a complex structure which has required significant up-front work by the
bond underwriter, and a strong pre-marketing effort at sale. The Agency may elect to
privately place its debt if it is demonstrated to result in a cost savings to the Agency relative
to other methods of debt issuance.
VIII. Debt Administration
Investment of Bond Proceeds Investments of bond proceeds shall be consistent
with federal tax requirements, the County’s adopted Investment Policy as modified from
time to time, and with requirements contained in the governing bond documents.
Continuing Disclosure The Agency is committed to full and complete primary and
secondary market financial disclosure in accordance with disclosure requirements
established by the Securities and Exchange Commission and Municipal Securities
Rulemaking Board, as may be amended from time to time. The Agency is also committed
to cooperating fully with rating agencies, institutional and individual investors, other levels
of government, and the general public to share clear, timely, and accurate financial
information.
Arbitrage Compliance The Agency shall maintain a system of record keeping and
reporting to meet the arbitrage compliance requirements of federal tax law or procure an
outside contractor for such service.
RECOMMENDATION(S):
ACCEPT quarterly report of the Post Retirement Health Benefits Trust Agreement Advisory Body.
FISCAL IMPACT:
No specific fiscal impact. This is a quarterly report of the County's assets in the Public Agency Retirement
Services (PARS) Public Agencies Post-Retirement Health Care Plan Trust.
BACKGROUND:
On December 14, 2010, the Board of Supervisors directed the formation of a Post Retirement Health
Benefits Trust Agreement Advisory Body (consisting of the County Administrator, County Finance
Director, Treasurer-Tax Collector, Auditor-Controller, and Health Services Finance Director).
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 02/26/2019 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II Supervisor
Karen Mitchoff, District IV Supervisor
Federal D. Glover, District V Supervisor
ABSENT:Diane Burgis, District III Supervisor
Contact: Lisa Driscoll, County Finance
Director (925) 335-1023
I hereby certify that this is a true and correct copy of an action taken and entered on the
minutes of the Board of Supervisors on the date shown.
ATTESTED: February 26, 2019
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: Robert Campbell, Auditor-Controller, Russell Watts, Treasurer-Tax Collector, Patrick Godley, HSD Chief Financial Officer
C. 88
To:Board of Supervisors
From:David Twa, County Administrator
Date:February 26, 2019
Contra
Costa
County
Subject:Quarterly Report of the Post Retirement Health Benefits Trust Agreement Advisory Body
BACKGROUND: (CONT'D)
>
At its meeting of August 4, 2011, the body discussed and reviewed final report formats with HighMark
Capital Management and made recommendations regarding a final standardized quarterly report. The
attached report is in the standardized format.
The following is the investment summary for the period ending December 31 , 2018:
Investment Summary Fourth
Quarter 2018
Beginning Value $275,858,092.90
Net
Contributions/Withdrawals 4,992,580.98
Fees Deducted -48,392.18
Income Received 5,833,237.10
Market Appreciation -26,299,750.76
Net Change in Accrued
Income -108,980.30
Ending Market Value $260,226,787.74
Additional Materials -
A Post Retirement Health Benefits Trust Agreement Advisory Body web-page can be found at the
following address: http://ca-contracostacounty.civicplus.com/index.aspx?NID=2915. The page describes
the function of the body, posts quarterly meeting materials, and all pertinent trust and plan documents.
ATTACHMENTS
Quarterly Report (Q4, 2018)
PARS: County of Contra Costa
Fourth Quarter 2018
Presented by
Andrew Brown, CFA
This presentation has been prepared for the sole use of the intended
recipient.While the information contained herein has been obtained from
sources believed to be accurate and reliable,any other reproduction or use of
this information may necessitate further disclosures in order to ensure that
the presentation is accurate,balanced,and conforms to all applicable
regulatory requirements.
DISCUSSION HIGHLIGHTS
U.S.Economic and Market Overview
In contrast to 2017’s ultra-low volatility market environment, the pendulum swung in the other direction entering 2018 from a steady freight train of
returns into a roller coaster. Only a few weeks into 2018, escalating concerns over rising inflation expectations disrupted the tranquility investors
enjoyed throughout the prior year. Leading up to the first equity market correction in late January 2018, the S&P 500 Index h ad not experienced a
drop of more the 1% for a record 112 trading days.
Worries about inflation faded through the second and third quarters as domestic business and consumer optimism soared. The domestic equity
market rallied over the summer on a fragile foundation of sanguine expectations that government policy (both trade and monetary)would not
interfere with the economic mojo set in motion by a massive corporate and personal tax cut.
Early in the fourth quarter major cracks started to appear in this foundation as investor confidence was shaken by recently appointed Federal
Reserve (“Fed”) Chairman Jay Powell when he declared during an interview that interest rates were “a long way from neutral.” The hawkish tone
did not sit well with investors and the equity market slide began.
Fearing the world’s largest central bank no longer had the stock market’s back, the S&P 500 Index would mark an all-time high close of 2930 on
September 20th and, over the course of the quarter, fall to within a hair of an official bear market (a decline of 20% from a peak) before r allying
after Christmas. The ups and downs throughout the year netted a -4.4% annual return for the index including dividends –the benchmark’s first
calendar year loss since 2008. In a traditional flight to safety trade, Treasury bonds rallied and credit spreads widened.
Chairman Powell, perhaps recognizing the gravity of his comments and the potential for financial market volatility to spill over into the real
economy, attempted to backtrack in a speech to the Economic Club of New York, saying that “[interest rates] remain just below the broad range
of estimates of the level that would be neutral for the economy.”
Increasing monetary policy uncertainty was only one punch in the combination that investors endured in the final quarter of the year. The cloud of
a trade war also weighed heavily on sentiment with daily headlines creating large market swings in both directions. Of course , one of the very last
statements market participants wanted to see following what appeared to be a productive G20 summit in early December was a provocative
President Trump tweet “…I am a Tariff Man.” Yet that is exactly what occurred, keeping the equity market on its heels leading up to the Federal
Open Market Committee’s (FOMC) final meeting of the year.
3
PARS: County of Contra Costa
Confronted with an equity market approaching bear market territory, the Fed pressed on with its fourth Fed Funds rate increase of the year and
its ninth since moving off the zero bound in December 2015. Further compounding investor concerns, the Fed continued to forecast the need for
future hikes –a policy path the market clearly felt was missing signs that the global economy was softening. Despite Chairman Powell’s attempts
to qualify that these projections were subject to “data dependence” and “highly uncertain,” it did not stop market anxiety from deepening. In an
unusual move, the President broke with protocol and openly criticized the Fed Chairman by declaring that monetary policy was the “only
problem” with the economy.
Amid swirling policy uncertainty, global financial markets enter 2019 with a growing wall of worry that has the potential to keep volatility elevated
for the foreseeable future. The good news is that policy is controllable and correctable. The big question for the New Year is how quickly a course
correction can be taken before more permanent damage is done.
Market overview/Performance Discussion
Total Plan
The County of Contra Costa OPEB Plan returned -7.40%net of investment fees in the fourth quarter,which lagged the Plan Benchmark return of
-7.04%.What can you say when the best performing equity segment for the quarter came from REITs,which declined only by -6.15%?It was a
difficult quarter to say the least.The majority of the Plan’s equity segments outperformed their benchmark targets,however for the fourth quarter,
this merely translated into losing less than the benchmark.There is little solace or exuberance when the Plan’s small cap stocks decline -19.89%
compared to the Russell 2000 Index return of -20.2%.Alternatives outperformed their Plan target,but still posted a negative return of -1.11%
for the quarter.One positive sign to note,in the month of December when equity markets were significantly down,all three of the alternative
managers posted a positive return.One of the expectations from the alternative segment is that in times of significant turbulence,alternatives
might provide ‘crisis alpha’.Rarely do we highlight one month of returns,as it does not lend itself to drawing any type of a trend,but it was a
welcome sign after the last few quarters.Fixed income was the highest returning segment for the quarter,returning 1.38%relative to the
Bloomberg Barclays US Aggregate Index target of 1.64%.Both the internally managed core fixed income portfolio,and our outside fixed income
money managers (Pimco,and Prudential)maintained and overweight allocation to corporate bonds,which were under pressure during this risk
off period.
4
PARS: County of Contra Costa
Domestic Equity
The market as measured by the S&P 500 delivered the second largest decline since the fourth quarter of 2008 falling -13.5%.Most US economic
data remained solid for the quarter.Domestic Purchasing Managers’Index (PMI)Data was comfortably above the neutral 50 mark.Initial Jobless
Claims held steady.The change in Average Hourly Earnings was noteworthy,accelerating from 2.8%to 3.2%.There were some areas of
weakness though.Housing continued to soften,retail sales slowed,and credit conditions tightened modestly.Overall,the economic backdrop
was supportive.Rather than focusing on the positive elements of the economy,investors instead focused on the Fed’s continued tightening bias,
the US/China trade conflict,and the government shutdown as chief concerns that might impact future growth and put an end to the bull market.
The market succumbed to these concerns and brushed up against bear market territory with a decline of nearly 20%from September’s peak.
The fundamental data for the market decline was evidenced by the reduced S&P 500 2019 earnings growth expectations.In October of 2018,
analysts expected 2019 S&P 500 earnings to grow about 9.5%.Steady revisions lower over the last three months have reduced expected 2019
earnings growth to the low-6%range as of the end of January.Compared to the reduced earnings estimates,the market overshot to the
downside.As a result,the market decline served up cheaper valuations.The S&P 500 price-to-earnings multiple (P/E)sits at 15.4x,right at its
long-term average.Highlighting the divergence in asset classes,the P/E of small cap value (as measured by the Russell 2000 Value index)is
now 20%below the medium and is near its 10-year low!
From an asset class style perspective,value finally outperformed growth after seven consecutive quarters of growth outperformance.Small cap
stocks (Russell 2000 Index)led the decline falling over -20%.The sectors that outperformed were utilities up 1.4%and consumer staples down
only -5.2%.Energy and information technology declined the most at -17.3%and -23.8%respectively.In short,the market sold risk and bought
safety during the quarter.
Our equity market outlook remains unchanged.In our view,recent market turbulence reflects more of a market event than an economic event;in
other words,a correction without a recession.We have been more conservative than consensus views regarding domestic economic growth,
earnings power,and potential market returns largely because equity markets were underappreciating the trade conflict,tightening monetary
policy,and increased political uncertainty.Positive returns are possible going forward but potential headwinds from higher rates and slower
growth will dampen the upside potential.
5
PARS: County of Contra Costa
•The Plan’s large cap equity segment returned -14.11%in the quarter,which trailed the Russell 1000 Index return of -13.82%.
•The iShares Russell 1000 ETF -13.82%in the quarter.
•The Columbia Contrarian Core Fund returned -14.78%in the quarter,which lagged the benchmark.The Fund ranked in the 77th
percentile of the Morningstar Large Cap Blend Universe.
•The Harbor Capital Appreciation Fund returned -16.39%in the quarter,which lagged the Russell 1000 Growth Index’s return of
-15.89%.The Fund ranked in the 69th percentile of the Morningstar Large Cap Growth Universe.
•The T.Rowe Price Growth Stock Fund returned -14.1%in the quarter,which exceeded the Russell 1000 Growth Index.The Fund
ranked in the 25th percentile of the Morningstar Large Cap Growth Universe.
•The Dodge and Cox Stock Fund returned -13.57%in the quarter which trailed the Russell 1000 Value Index’s return of -11.72%.The
Fund ranked in the 64th percentile of the Morningstar Large Cap Value Universe.
•The Vanguard Growth and Income Fund registered a -14.22%return in the quarter,which lagged the Russell 1000 Index.The Fund
ranked in the 65th percentile of the Morningstar Large Cap Blend Universe.
•The mid cap equity segment returned -15.11%in the quarter,which slightly exceeded the Russell Mid Cap Index return of -15.37%.
•The iShares Russell Mid Cap ETF returned -15.33%in the fourth quarter.
•The small cap equity segment returned -19.89%in the quarter,which slightly exceeded the Russell 2000 Index return of -20.20%.
•The iShares Russell 2000 ETF returned -20.21%in the fourth quarter.
•The T.Rowe Price New Horizons Fund returned -17.01%in the quarter,and outperformed the Russell 2000 Growth Index return of
-21.65%.The Fund ranked in the 47th percentile of Morningstar’s Small Cap Growth Universe.
•The Undiscovered Managers Behavioral Value Fund returned -20.42%in the quarter,and lagged the Russell 2000 Value Index’s
return of -18.67%.The Fund ranked in the 68th percentile of Morningstar’s Small Cap Value Universe.
6
PARS: County of Contra Costa
Real Estate
With the Dow Jones Wilshire REIT Index returning -6.93%for the quarter,REITs had the dubious distinction of being the strongest returning
equity segment within the Plan for the fourth quarter.Only two sub-industries within the index registered positive returns in the quarter:
healthcare (+3.34%)and self-storage (+2.09%).Large declining sub-industries included lodging and leisure (-20%),data centers (-13.31%),
office (-11.97%),and shopping centers (-9.30%).A -6.93%return is far from providing immunity to the Plan in a volatile quarter,but the relative
outperformance likely stems from both the ‘hard asset”nature of REITs and strong cash flow dynamics of the sector.Employment data,gains in
corporate earnings,and GDP growth,all have been supportive to REIT fundamentals.
The Vanguard REIT ETF returned -6.46%which ranked in the 34th percentile.
International/Global Equity
International equity markets were also lower for the quarter.Developed international markets declined slightly less than the Russell 1000,with
the MSCI-EAFE Index returning -12.54%,and emerging markets performed relatively better,declining “only”-7.47%.The end of quantitative
easing in Europe was a factor for the declines.But the dominant theme for international weakness was the China trade conflict.China had
already begun slowing with expected GDP growth for the fourth quarter decelerating to 6.4%,and for 2020,expectations were calling for a
decline to 6%growth.Concerned about the slowdown,China announced a number of fiscal and monetary policy stimulus measures,including
tax cuts and a mandate for banks to lend to small businesses.
As the world’s second largest economy and a major source of global demand,China’s slowdown is by no means isolated to its economy.Ripple
effects are being felt throughout the global economy.During a European Central Bank (ECB)press conference announcing the end of
Quantitative Easing (QE)in Europe,President Mario Draghi warned “…the balance of risks is moving to the downside owing to the persistence of
uncertainties related to geopolitical factors,the threat of protectionism,vulnerabilities in emerging markets and financial market volatility remain
prominent.”(In case you missed it,he basically said “trade war”four separate ways.)The ECB’s plan to gently slow growth by ending QE turned
into a hard brake with the trade war being added to the mix.
Currently,the U.S.is applying tariffs on $253 billion of Chinese-made goods,or roughly half of total imports from China.Trump and Xi at the G20
summit in December yielded a cease-fire allowing additional time for negotiation.The tariffs on an additional $257 billion of Chinese imports the
administration planned to raise were delayed by 60 days.The truce will end March 1 when the final round of tariffs will go into effect if a deal is
not reached.The ongoing trade dispute between the world’s two largest economies has remained the focal point of global financial markets.
Timing of the tariff implementations have coincided almost perfectly with the deterioration in the Purchasing Manger Indices (PMI’s)data over the
past six months with the most recent December reading for China now in contraction territory.Optimism for a deal has increased as the
slowdown has brought both parties to the negotiating table.
7
PARS: County of Contra Costa
In the international developed markets,all major markets were lower with Japan (-16.91%),Germany (-13.78%),and France (-13.56%)
representing the largest declines.The outperformers were Switzerland and Spain,both lower by slightly less than -8%.Emerging markets fared
similarly,with the more trade sensitive markets suffering the most with declines in Mexico (-15.38%),Taiwan (-13.09%),Korea (-12.70%),and
China (-11.64%).A regime change in Brazil brought out-sized gains for the quarter (+10.77%),and Indonesia rebounded with the prospect of
stimulus (+3.94%).
•The Plan’s international/global equity segment returned -12.28%in the quarter.This return outperformed the MSCI EAFE Index
-12.54%and the MSCI ACWI Index return of -12.75%.
•The iShares MSCI EAFE Index ETF returned -12.59%in the quarter.
•The Dodge &Cox International Stock Fund returned -12.39%in the quarter and slightly outperformed the MSCI EAFE Index.The
Fund ranked in the 43rd percentile of the Foreign Large Blend Universe as measured by Morningstar.
•The MFS International Fund returned -11.74%in the quarter and outperformed the MSCI EAFE Index.The Fund ranked in the 19th
percentile for foreign large cap growth managers as measured by Morningstar.
•The iShares MSCI ACWI Index ETF returned -12.73%in the quarter.
•The American Funds New Perspective Fund recorded a -13.15%return in the quarter,which underperformed the MSCI ACWI Index
and ranked in the 50th percentile within the Morningstar World Stock Universe
•The MFS Global Equity R6 Fund returned -13.30%,which underperformed the benchmark and ranked in the 53rd percentile of the
Morningstar World Stock Universe.
•The Hartford Schroders Emerging Market Equity Fund returned -8.85%during the quarter and underperformed the MSCI Emerging
Market benchmark return of -7.47%.The Fund ranked in the 74th percentile of the Morningstar Emerging Market Universe.
•The DFA Large Cap International Fund returned -13.29%in the quarter.We initiated a position in this new manager in the last
week of the quarter.
Fixed Income
As expected, the Federal Reserve raised the funds rate once again in December, to a range of 2¼% to 2½%, the ninth quarter-point increase
since the Fed began tightening three years ago. However, by the time of the FOMC meeting in mid-December, treasury yields had fallen more
than 40 basis points from their peak as slower global growth and persistently low inflation led investors to believe that the Fed was nearing the
end of their tightening campaign. The Fed’s insistence on continuing to raise rates contributed to growing fears that the Fed was about to make a
mistake by tightening too much and causing a recession. The result was a nearly 20% decline in the S&P 500, and a furious Tr easury bond rally
that took the ten-year Treasury yield from 3¼% to 2½% during the fourth quarter. Although it was a difficult year for investors as most asset
classes experienced negative returns, the Bloomberg Barclays U.S. Aggregate Index gained 1.6% for the quarter, and a barely positive 0.01%
return for the year.
8
PARS: County of Contra Costa
Fixed Income (Cont.)
U.S. Treasury securities were one of the few asset classes with positive returns this year, gaining 2.6% for the quarter and 0.9% for the year,
despite four hikes in the fed funds rate. Investment-grade corporate bonds, on the other hand, were quite volatile during the year,
underperforming comparable duration Treasuries in three of the four quarters, resulting in the worst relative annual performance since 2011,
when fears of a break-up of the euro zone drove Greek bond yields above 20%. Lower quality bonds outperformed for much of the year, but that
quickly reversed during the fourth quarter as lower quality issues significantly underperformed. High yield bonds, for example,finished the third
quarter +327 basis points ahead of similar duration Treasuries, but finished the year –358 basis points behind, a massive shift of nearly –700
basis points in only three months. High yield bonds, for example, finished the third quarter +327 basis points ahead of similar duration Treasuries,
but finished the year –358 basis points behind, a massive shift of nearly –700 basis points in only three months.
While there was no European debt crisis this year,clearly something caused investors to suddenly avoid risk in the fourth quarter.It seems
unlikely that the concern is due to the current state of the economy,as unemployment is near the lowest in 50 years,consumer and business
confidence is high,while corporate earnings are expected to be nearly 20%higher for the year.The sudden risk aversion is more likely a result
of rising rates combined with much higher debt levels.Investment-grade corporate debt has grown from $2.3 trillion to $6.4 trillion in the last ten
years,while total corporate debt is at an all-time high of 46%of GDP.In addition,U.S.Treasury debt has exploded from $5.8 trillion in 2008 to
$15.8 trillion today,equating to 76%of GDP this year,and an expected 100%of GDP in a little over ten years,as the debt continues to grow.
Projected federal budget deficits of $1 trillion are adding significantly to the demand for funds,while the fed continues to reduce their securities
portfolio at a $600 billion annual pace.A highly levered economy is more sensitive to both slower growth and higher rates since elevated debt
levels result in an ever growing proportion of income going to debt service.Investors are therefore understandably nervous over the Fed’s plans
for tighter monetary policy and/or any signs of slower growth.
This sudden aversion to risk was the primary reason the Plan’s fixed income portfolio underperformed this quarter.The portfolio was overweight
corporate bonds during a quarter in which investment-grade corporates lagged Treasuries by -308 basis points,the worst performance since the
third quarter of 2011.At the end of the third quarter,year-to-date investment-grade corporate bond returns were nearly the same as Treasuries,
but the severe underperformance during the fourth quarter caused corporate bonds to finish the year –315 basis points behind Treasuries.
Usually such sudden and dramatic underperformance is a result of some event or crisis,or the onset of a recession,but there was nothing
particularly alarming to point to this time.The Plan’s duration was shorter than the benchmark,which was a positive for the first three quarters of
the year,however the aversion to risk during the fourth quarter drove Treasury yields about 40 basis points lower,causing a slight
underperformance.Somewhat offsetting the negative impact of a shorter duration was the focus on the intermediate part of the curve where
rates declined even more than for longer maturities.
9
PARS: County of Contra Costa
•The Plan’s fixed income segment returned 1.38%in the quarter,which trailed the Bloomberg Barclays Aggregate Index return of
1.64%.
•The separately managed fixed income portfolio returned 1.38%which lagged the benchmark.The portfolio would have ranked
approximately in the 32nd percentile of the Morningstar Intermediate Term Bond Universe.
•The PIMCO Total Return Bond Fund posted a 1.39%return in the quarter,which placed it in the 32nd percentile of Morningstar’s
Intermediate-Term Bond Universe.The Fund underperformed the Index.
•The Prudential Total Return Bond Fund returned 1.36%in the quarter.This ranked in the 33rd percentile of Morningstar’s Intermediate-
Term Bond Universe and underperformed the benchmark.
Alternative Investments
The Alternatives portion of the Plan returned -1.11%and outperformed the Wilshire Liquid Alternative Index return of -3.72%.According to the
managers of The Eaton Vance Global Macro Fund,the team completed their worst year in 20 years (-0.9%for the quarter,-3.29%calendar
year return).Argentinian investments hurt the Fund twice in the year.A long position in the Argentine Peso was negatively impacted in May
when the IMF began to lend support to the economy (offering austerity measures),this led to locals pulling their local savings –which led to the
currency falling over 30%.In the fourth quarter,political fall-out led to another decline in the currency.In the fourth quarter,long currency
positions in Iceland also saw weakness when the country enacted restrictions on foreign inflows into the currently,but maintained no restrictions
on outflows –which led to the currency being suppressed.On a more positive note,long Japanese Yen positions and long positions in Turkish
credit aided returns in the quarter.The AQR Market Neutral Fund (-1.79%)declined in the quarter,however in the month of December the Fund
returned +3.67%.Normally we do not highlight a one-month return period,but in that December saw the Russell 1000 decline -9.11%,the
theoretical hedge that this Fund offers was welcomed.The manager’s tilt toward high quality stocks (long positions)added to performance.The
negative performance during the quarter was driven largely by sentiment factors and momentum.The Blackrock Strategic Income Fund returned
-0.52%,the manager’s update was not available at the time of this report.
10
PARS: County of Contra Costa
•The alternative investment segment returned -1.11%in the fourth quarter,which exceeded the Wilshire Liquid Alternatives
Index return of -3.72%.
•The AQR Market Neutral Fund returned -1.79%,which ranked in the 64th percentile of Morningstar’s Market Neutral Universe.
The fund exceeded the benchmark.
•The BlackRock Strategic Income Opportunity Fund returned -0.52%,which exceed the benchmark,and ranked in the 30th
percentile of Morningstar’s Non-Traditional Bond Universe.
•The Eaton Vance Global Macro Absolute Return Fund declined -0.90%which ranked in the 37th percentile of Morningstar’s Non-
Traditional Universe
Asset Allocation/Portfolio Transitions
During the quarter we added the DFA Large Cap International Fund as a new manager within international equities.This Fund replaced the
Nationwide Bailard Fund,which was eliminated in the third quarter.
Small cap equities were reduced by -1.0%,and the global equity position was reduced by -0.5%.We added +0.5%to the REIT position,and we
increased large cap domestic by +0.25%and domestic fixed income by +0.25%.Cash also was increased by +0.5%.
11
PARS: County of Contra Costa
Manager Watch List
Name of Fund Date on watch list Date exiting watch list Recommendation Rationale
Columbia Contrarian Core Fund 3Q 2018 Retain on Watch List Annualized return trails the benchmark or
median return trails on a 3-year basis for
more than three consecutive quarters
Dodge & Cox International 3Q 2018 Retain on Watch List
Three-year return is now ahead of the
benchmark target, as well, the fund ranks
in the 40th percentile over the previous 3-
year period. The calendar year peer
ranking is in the 81st percentile leads us to
maintain the manager on watch list for the
quarter.
AQR Equity Market Neutral I 3Q 2018 Retain on Watch List Unusual tracking error to the benchmark
12
PARS: County of Contra Costa
13
PARS: County of Contra Costa
9/30/2018 9/30/2018 12/31/2018 12/31/2018 Target
Asset Allocation Market Value % of Total Market Value % of Total Allocation
Large Cap Equities
Columbia Contrarian Core Inst3 8,276,291 3.0%7,792,539 3.0%--
iShares Russell 1000 ETF 18,494,126 6.7%17,296,307 6.7%--
Vanguard Growth & Income Adm 8,978,634 3.3%9,111,140 3.5%--
Dodge & Cox Stock Fund 8,230,822 3.0%7,812,908 3.0%--
Harbor Capital Appreciation Retirement 2,785,457 1.0%2,606,511 1.0%--
T. Rowe Price Growth Stock Fund 2,772,223 1.0%2,604,296 1.0%--
Total Large Cap Equities 49,537,552$ 18.0%47,223,700$ 18.2% 17.0%
Range Range 13-32%
Mid Cap Equities
iShares Russell Mid-Cap ETF 15,038,541 5.5%14,579,242 5.6%--
Total Mid Cap Equities 15,038,541$ 5.5%14,579,242$ 5.6%6.0%
Range Range 2-10%
Small Cap Equities
iShares Russell 2000 ETF 15,025,221 5.5%13,267,214 5.1%--
Undiscovered Managers Behavioral Val R6 8,209,000 3.0%6,457,264 2.5%
T. Rowe Price New Horizons Fund 4,160,613 1.5%3,913,613 1.5%--
Total Small Cap Equities 27,394,834$ 10.0%23,638,091$ 9.1%8.0%
Range Range 4-12%
International Equities
DFA Large Cap International I ----3,888,931 1.5%--
iShares MSCI EAFE ETF 16,376,479 6.0%11,822,010 4.6%--
Dodge & Cox International Stock Fund 4,114,992 1.5%3,877,351 1.5%--
MFS® International Growth R6 4,154,962 1.5%3,880,226 1.5%--
Hartford Schroders Emerging Mkts Eq Y 4,211,127 1.5%3,844,259 1.5%--
Total International Equities 28,857,561 10.5%27,312,777$ 10.5%9.0%
Range Range 4-16%
Global Equities
MSCI iShares ACWI Index ETF 12,365,033 4.5%10,564,265 4.1%
American Funds New Perspective R6 4,137,563 1.5%3,900,791 1.5%
MFS Global Equity FD CL R5 #4818 4,122,262 1.5%3,896,959 1.5%
Total Global Equities 20,624,857$ 7.5%18,362,015$ 7.1%7.0%
Range Range 4-12%
Asset Allocation
Period Ending December 31, 2018
14
PARS: County of Contra Costa
9/30/2018 9/30/2018 12/31/2018 12/31/2018 Target
Asset Allocation Market Value % of Total Market Value % of Total Allocation
Real Estate
Vanguard REIT ETF 7,608,931 2.8%8,544,081 3.3%
7,608,931$ 2.8%8,544,081$ 3.3%4.0%
Range Range 0-8%
Fixed Income
Core Fixed Income Holdings 72,882,528 26.5%68,245,056 26.3%--
PIMCO Total Return Instl Fund 11,804,866 4.3%11,689,017 4.5%--
Prudential Total Return Bond Q 11,779,177 4.3%11,634,035 4.5%--
Total Fixed Income 96,466,571$ 35.1%91,568,107$ 35.3% 38.0%
Range Range 30-50%
Alternatives
BlackRock Strategic Income Opps K 4,152,727 1.5%6,426,137 2.5%--
Eaton Vance Glbl Macro Abs Ret I 9,657,764 3.5%6,410,095 2.5%--
AQR Equity Market Neutral I 5,602,874 2.0%5,166,588 2.0%--
Total Alternatives 19,413,365$ 7.1%18,002,820$ 6.9% 10.0%
Range Range 5-20%
Cash
Money Market 10,185,042 3.7%10,374,096 4.0%--
Total Cash 10,185,042$ 3.7%10,374,096$ 4.0%1.0%
Range Range 0-5%
TOTAL 275,127,254$ 100.0% 259,604,930$ 100.0% 100.0%
Asset Allocation
Period Ending December 31, 2018
*Ending Market Value differs from total market value on the previous page due to differences in reporting methodology. The ab ove ending market value is reported as of trade
date and includes accruals. The Asset Allocation total market value is reported as of settlement date.
15
PARS: County of Contra Costa
Investment Summary Fourth Quarter 2018 Year to Date 2018
Beginning Value 275,858,092.90 254,664,786.12$
Net Contributions/Withdrawals 4,992,580.98 20,833,234.72
Fees Deducted -48,392.18 -193,402.20
Income Received 5,833,237.10 9,681,815.66
Market Appreciation -26,299,750.76 -24,826,725.70
Net Change in Accrued Income -108,980.30 67,079.14
Ending Market Value*260,226,787.74$ 260,226,787.74$ *
Investment Summary Fourth Quarter 2017 Year to Date 2017
Beginning Value 242,319,209.06$ 206,343,794.94$
Net Contributions/Withdrawals 5,008,886.29 20,352,188.04
Fees Deducted -47,932.44 -187,946.90
Income Received 4,459,903.12 7,663,145.17
Market Appreciation 2,815,653.67 20,386,797.05
Net Change in Accrued Income 109,066.42 106,807.82
Ending Market Value*254,664,786.12$ 254,664,786.12$ *
Investment Summary
Period Ending December 31, 2018
Investment Strategy
As of December 31, 2018 Tactical Asset Allocation
Asset Class % Portfolio Weighting Rationale
Target
Current
Portfolio
Over/Under
Weighting
Cash 1.0%4.0%+3.0%Current cash yields are becoming competitive with shorter term fixed income maturities,as well as recent alternative segment returns have
been disappointing.
Fixed Income 38.0%35.50%-2.5%We expect the Fed to move cautiously in 2019 as economic data appears to be softening.We have reduced our base case assumption
for 2019 to 1-2 hikes,with the potential for an undershoot if signs of slowing growth accelerate.We believe Fed Funds will peak for the
cycle by the end of 2020.Inflation should modestly accelerate as the impact of fiscal stimulus increases aggregate demand and excess
capacity is depleted.Our year-end 10-year Treasury forecast calls for a range between 2.75%-3.25%for 2019.
Alternatives 10.0%7.0%-3.0%We maintain our underweight to alternatives.While we seek the promise of risk-adjusted returns from alternatives,investment returns
over the last several quarters have been disappointing.
Real Estate (REITS)4.0%3.25%-0.75%Rising vacancy rates for regional malls and shopping centers,rising interest rate pressures on the sector and declining sales trends for a
variety of sectors create a negative backdrop for REITs.However,we began to close our underweight to REITs last quarter due to our
forecast of the Federal Reserve increasing the Fed Funds rate only 1-2 times in 2019.
Global Equity 7.0%7.0%-The U.S. economy is on solid footing relative to the rest of the world. Economies outside of the U.S. are slowing due in large part to the
uncertainties caused by global trade issues. Valuations remain attractive overseas, and if a trade deal is executed, global markets would
likely rally. Additionally, global central banks have provided some indication that they may continue ‘easy’ monetary policies –which
would be supportive for global equities.
International (Developed)9.0%9.0%-Visibility into developed international earnings has become murkier over the past three months.Europe and Japan are economically more
sensitive to trade than the U.S.,thus slowing trade/global demand is likely to impact those markets more significantly relative to the U.S.
Our equal weight allocation is based on positive relative valuations and the belief that a trade deal will be executed in the near future.
International (Emerging)0.0%1.5%+1.5%Attractive valuation offset by increasingly cloudy macro backdrop and deteriorating sentiment.China trade concerns have weighed on by
sentiment,and growth within the region.
Total Domestic Equity 31.0%32.75%+1.75%
Large Cap 17.0%18.25%+1.25%We have lowered our earnings estimates for the S&P500 for 2019,now forecasting a range of between $168-$172/share.Which equates
to stocks trading at a reasonable 15.5X level.We maintain the modest overweight based on reasonable valuation.
Mid Cap 6.0%5.5%-0.50%We maintain our slight underweight to mid cap equities,preferring to be overweight small cap and large cap.
Small Cap 8.0%9.0%+1.0%We maintain an overweight to small cap stocks on the basis of further narrowing in valuation spread relative to domestic large cap.Small
caps have better earnings growth,attractive relative valuations and some insulation from the impact of a stronger dollar.
16PARS: County of Contra Costa
Inception Date: 02/01/2011
* Benchmark from February 1, 2011 to June 30, 2013: 18% Russell 1000 Index, 6% Russell Midcap Index, 8% Russell 2000 Index, 8 % MSCI ACWI Index, 10% MSCI EAFE Index, 45% Barclays Aggregate Index, 4% DJ Wilshire REIT Index, 1% Citigroup 3 Month T
Bill Index. From July 1, 2013 to June 30, 2015: 17% Russell 1000 Index, 6% Russell Midcap Index, 8% Russell 2000 Index, 7% MSCI AC World US Index, 9% MSCI EAFE Index, 38% Barclays Aggregate Index, 4% DJ Wilshire REIT Index, 10% HFRI FOF Market
Defensive Index, 1% Citigroup 3 Month T-Bill Index. From July 1, 2015: 17% Russell 1000 Index, 6% Russell Midcap Index, 8% Russell 2000 Index, 7% MSCI AC World Index, 9% MSCI EAFE Index, 38% Barclays Aggregate Index, 4% DJ Wilshire REIT Index, 10%
Wilshire Liquid Alternative Index, 1% Citigroup 3 Month T-Bill Index ** Dynamic Alternatives Index represents the HFRI FOF Market Defensive Index from 07/01/2013 until 06/30/2015, and then the W ilshire Liquid Alternatives Index from 07/01/2015 forwards.
Returns are gross-of-fees unless otherwise noted. Returns for periods over one year are annualized. The information presented ha s been obtained from sources believed to be accurate and reliable. Past performance is not indicative of future returns. Secu rities are
not FDIC insured, have no bank guarantee, and may lose value.
17
PARS: County of Contra Costa
3 Months
Year
to Date
(1 Year)
3 Years
5 Years
Inception
to Date
(94 Months)
Cash Equivalents .53 1.72 .92 .56 .36
FTSE 3 Month T-Bill Index .57 1.86 .99 .61 .41
Fixed Income ex Funds 1.38 .14 2.41 2.54 3.14
Total Fixed Income 1.38 .07 2.55 2.59 3.23
BBG Barclays US Aggregate Bd Index 1.64 .01 2.06 2.52 2.81
Total Equities -14.28 -9.19 6.69 4.82 7.50
Large Cap Funds -14.11 -5.43 8.78 7.67 10.14
Russell 1000 Index -13.82 -4.78 9.09 8.21 10.97
Mid Cap Funds -15.11 -8.95 6.96 5.15 8.04
Russell Midcap Index -15.37 -9.06 7.04 6.26 9.59
Small Cap Funds -19.89 -10.13 7.99 5.59 9.81
Russell 2000 Index -20.20 -11.01 7.36 4.41 8.63
International Equities -12.28 -12.29 5.15 1.68 3.80
MSCI AC World Index -12.75 -9.42 6.60 4.26 6.14
MSCI EAFE Index -12.54 -13.79 2.87 .53 3.06
MSCI EM Free Index -7.47 -14.58 9.25 1.65 .59
REIT Funds -6.15 -6.14 1.83 7.40 7.42
Wilshire REIT Index -6.93 -4.84 2.06 7.87 8.05
Alternatives -1.11 -7.43 -1.73 .03
Dynamic Alternatives Index -3.72 -4.24 .96 .75 -.46
Total Managed Portfolio -7.38 -5.50 4.21 3.47 5.06
Total Account Net of Fees -7.40 -5.57 4.12 3.37 4.95
County of Contra Costa -7.04 -4.44 4.54 4.02 5.56
Selected Period Performance
PARS/COUNTY OF CONTRA COSTA PRHCP
Account 6746038001
Period Ending: 12/31/2018
COUNTY OF CONTRA COSTA
18
PARS: County of Contra Costa
3-Month YTD 1-Year 3-Year 5-Year
Fund Name Inception Return Rank Return Rank Return Rank Return Rank Return Rank
Columbia Contrarian Core Inst3 (7/13) -14.78 77 -8.81 82 -8.81 82 6.53 78 7.15 47
T. Rowe Price Growth Stock I -14.10 25 -0.89 37 -0.89 37 10.45 28 10.22 19
Harbor Capital Appreciation Retirement -16.39 69 -0.96 37 -0.96 37 10.24 32 10.33 17
Dodge & Cox Stock (10/14) -13.57 64 -7.07 31 -7.07 31 10.07 7 7.06 16
Vanguard Growth & Income Adm (12/16) -14.22 65 -4.61 31 -4.61 31 8.91 28 8.52 9
iShares Russell 1000 ETF (3/15) -13.84 56 -4.91 37 -4.91 37 8.95 26 8.08 23
Russell 1000 TR USD -13.82 ---4.78 ---4.78 --9.09 --8.21 --
iShares Russell Mid-Cap ETF (3/15) -15.33 36 -9.13 30 -9.13 30 6.89 43 6.10 16
Russell Mid Cap TR USD -15.37 ---9.06 ---9.06 --7.04 --6.26 --
Undiscovered Managers Behavioral Val R6 (9/16) -20.42 68 -15.20 49 -15.20 49 5.21 47 4.99 6
Russell 2000 Value TR USD -18.67 ---12.86 ---12.86 --7.37 --3.61 --
T. Rowe Price New Horizons I -17.01 47 4.17 4 4.17 4 13.98 2 10.43 2
Russell 2000 Growth TR USD -21.65 ---9.31 ---9.31 --7.24 --5.13 --
iShares Russell 2000 ETF (3/15) -20.21 66 -11.02 36 -11.02 36 7.38 27 4.45 27
Dodge & Cox International Stock -12.39 43 -17.98 81 -17.98 81 3.24 40 -0.48 43
MFS International Growth R6 -11.74 19 -8.79 9 -8.79 9 7.52 4 3.46 12
MFS Global Equity R6 (3/15) -13.30 53 -10.76 62 -10.76 62 5.95 46 4.08 45
iShares MSCI EAFE ETF (3/15) -12.59 47 -13.83 37 -13.83 37 2.82 50 0.45 40
iShares MSCI ACWI ETF (3/15) -12.73 44 -9.15 45 -9.15 45 6.93 28 4.54 34
American Funds New Perspective R6 (3/15) -13.15 50 -5.56 18 -5.56 18 7.66 19 6.42 11
DFA Large Cap International I (12/18) -13.29 66 -14.14 44 -14.14 44 3.55 32 0.44 41
MSCI EAFE NR USD -12.54 ---13.79 ---13.79 --2.87 --0.53 --
MSCI ACWI NR USD -12.75 ---9.42 ---9.42 --6.60 --4.26 --
Hartford Schroders Emerging Mkts Eq Y (11/12) -8.85 74 -15.42 45 -15.42 45 9.67 17 1.90 20
MSCI EM Free Index -7.47 ---14.58 ---14.58 --9.25 --1.65 --
Data Source: Morningstar, SEI Investments
Returns less than one year are not annualized. Past performance is not indicative of future returns. The information presented has been obtained from sources believed accurate and
reliable. Securities are not FDIC insured, have no bank guarantee and may lose value.
LARGE CAP EQUITY FUNDS
MID CAP EQUITY FUNDS
SMALL CAP EQUITY FUNDS
INTERNATIONAL EQUITY FUNDS
For Period Ending December 31, 2018
COUNTY OF CONTRA COSTA
PARS: County of Contra Costa
18
3-Month YTD 1-Year 3-Year 5-Year
Fund Name Inception Return Rank Return Rank Return Rank Return Rank Return Rank
Vanguard Real Estate ETF (6/17) -6.46 34 -5.95 58 -5.95 58 2.32 46 7.40 44
Wilshire REIT Index -6.93 ---4.84 ---4.84 --2.06 --7.87 --
Core Fixed Income Portfolio 1.38 32 .14 24 .14 24 2.41 34 2.54 33
PIMCO Total Return Instl 1.39 32 -0.26 39 -0.26 39 2.47 32 2.56 31
PGIM Total Return Bond R6 (5/16) 1.36 33 -0.63 57 -0.63 57 3.59 5 3.59 3
BBgBarc US Agg Bond TR USD 1.64 --0.01 --0.01 --2.06 --2.52 --
AQR Equity Market Neutral I (2/16) -1.79 64 -11.73 95 -11.73 95 -0.37 73 ----
BlackRock Strategic Income Opps K -0.52 30 -0.47 46 -0.47 46 2.69 53 2.32 31
Eaton Vance Glbl Macr Absolute Return I (7/13) -0.90 37 -3.29 81 -3.29 81 1.60 77 2.09 37
Idx: Dynamic Alternatives -3.72 ---4.24 ---4.24 --0.96 --0.75 --
Data Source: Morningstar, SEI Investments
Returns less than one year are not annualized. Past performance is not indicative of future returns. The information presented has been obtained from sources believed accurate and
reliable. Securities are not FDIC insured, have no bank guarantee and may lose value.
ALTERNATIVE FUNDS
REIT EQUITY FUNDS
For Period Ending December 31, 2018
BOND FUNDS
COUNTY OF CONTRA COSTA
20
PARS: County of Contra Costa
.
2018 2017 2016 2015 2014 2013 2012
Fund Name Inception Return Rank Return Rank Return Rank Return Rank Return Rank Return Rank Return Rank
Columbia Contrarian Core Inst3 (7/13) -8.81 82 21.89 28 8.77 73 3.25 7 13.14 27 36.04 15 18.68 --
T. Rowe Price Growth Stock I -0.89 37 33.84 15 1.58 63 10.93 --8.83 --39.20 --18.92 --
Harbor Capital Appreciation Retirement -0.96 37 36.68 5 -1.04 --10.99 --9.93 --37.66 --15.69 --
Dodge & Cox Stock (10/14) -7.07 31 18.33 24 21.28 6 -4.49 62 10.40 54 40.55 2 22.01 2
Vanguard Growth & Income Adm (12/16) -4.61 31 20.80 54 12.12 24 2.03 16 14.16 13 32.74 37 17.05 19
iShares Russell 1000 ETF (3/15) -4.91 37 21.53 37 11.91 27 0.82 30 13.08 28 32.93 35 16.27 29
Russell 1000 TR USD -4.78 --21.69 --12.05 --0.92 --13.24 --33.11 --16.42 --
iShares Russell Mid-Cap ETF (3/15) -9.13 30 18.32 27 13.58 61 -2.57 30 13.03 8 34.50 46 17.13 43
Russell Mid Cap TR USD -9.06 --18.52 --13.80 ---2.44 --13.22 --34.76 --17.28 --
Undiscovered Managers Behavioral Val R6 (9/16) -15.20 49 13.53 11 20.97 80 3.52 1 5.83 25 37.72 --23.55 --
Russell 2000 Value TR USD -12.86 --7.84 --31.74 ---7.47 --4.22 --34.52 --18.05 --
T. Rowe Price New Horizons I 4.17 4 31.67 9 7.95 69 4.54 --6.10 --49.11 --16.20 --
Russell 2000 Growth TR USD -9.31 --22.17 --11.32 ---1.38 --5.60 --43.30 --14.59 --
iShares Russell 2000 ETF (3/15) -11.02 36 14.66 24 21.36 43 -4.33 44 4.94 44 38.85 35 16.39 34
Dodge & Cox International Stock -17.98 81 23.94 72 8.26 2 -11.35 98 0.08 9 26.31 8 21.03 16
DFA Large Cap International I (12/18) -14.14 44 25.37 48 3.16 23 -2.86 72 -5.24 49 20.69 39 17.75 58
MFS International Growth R6 -8.79 9 32.58 31 2.79 6 0.40 52 -5.01 57 13.94 78 19.77 29
MFS Global Equity R6 (3/15) -9.51 62 24.04 41 7.43 27 -1.34 48 4.08 33 27.93 34 23.14 --
iShares MSCI EAFE ETF (3/15) -13.83 37 24.94 58 0.96 47 -0.90 46 -5.04 46 22.62 18 17.22 66
iShares MSCI ACWI ETF (3/15) -9.15 45 24.35 39 8.22 21 -2.39 62 4.64 28 22.91 63 15.99 51
American Funds New Perspective R6 (3/15) -5.56 18 29.30 16 2.19 77 5.63 6 3.56 40 27.23 38 21.19 14
MSCI EAFE NR USD -13.79 --25.03 --1.00 ---0.81 ---4.90 --22.78 --17.32 --
MSCI ACWI NR USD -9.42 --23.97 --7.86 ---2.36 --4.16 --22.80 --16.13 --
Hartford Schroders Emerging Mkts Eq Y (11/12) -15.42 45 41.10 18 10.53 ---12.68 ---4.61 ---2.28 --21.73 --
MSCI EM PR USD -16.64 --34.35 --8.58 ---16.96 ---4.63 ---4.98 --15.15 --
Data Source: Morningstar, SEI Investments
Returns less than one year are not annualized. Past performance is not indicative of future returns. The information presented has been obtained from sources believed accurate and reliable. Securities are not FDIC insured,
have no bank guarantee and may lose value.
For Period Ending December 31, 2018
LARGE CAP EQUITY FUNDS
MID CAP EQUITY FUNDS
SMALL CAP EQUITY FUNDS
INTERNATIONAL EQUITY FUNDS
COUNTY OF CONTRA COSTA
21
PARS: County of Contra Costa
.
2018 2017 2016 2015 2014 2013 2012
Fund Name Inception Return Rank Return Rank Return Rank Return Rank Return Rank Return Rank Return Rank
Vanguard Real Estate ETF (6/17) -5.95 58 4.95 57 8.53 17 2.37 65 30.29 33 2.42 27 17.67 30
Wilshire US REIT TR USD -4.84 --4.18 --7.24 --4.23 --31.78 --1.86 --17.59 --
Core Fixed Income Portfolio .14 24 3.49 59 3.63 37 0.78 14 4.74 70 -1.40 41 5.42 69
PIMCO Total Return Instl -0.26 39 5.13 10 2.60 63 0.73 15 4.69 71 -1.92 60 10.36 12
PGIM Total Return Bond R6 (5/16) -0.63 57 6.71 2 4.83 13 0.09 44 7.25 5 -0.91 28 9.96 14
BBgBarc US Agg Bond TR USD 0.01 --3.54 --2.65 --0.55 --5.97 ---2.02 --4.21 --
BlackRock Strategic Income Opps K (7/13) -0.47 46 4.97 37 3.65 ---0.30 --3.89 --3.28 --9.92 --
AQR Equity Market Neutral I (2/16) -11.73 95 5.84 24 5.85 18 17.60 1 -- -- -- -- -- --
Eaton Vance Glbl Macr Absolute Return I (7/13) -3.29 81 4.29 47 4.00 61 2.63 7 3.03 18 -0.24 58 4.11 79
Dynamic Alternatives Index -4.24 --5.07 --2.29 ---5.19 --6.39 --0.54 ---1.67 --
Data Source: Morningstar, SEI Investments
Returns less than one year are not annualized. Past performance is not indicative of future returns. The information presented has been obtained from sources believed accurate and reliable. Securities are not FDIC insured,
have no bank guarantee and may lose value.
REIT EQUITY FUNDS
ALTERNATIVE FUNDS
For Period Ending December 31, 2018
BOND FUNDS
BlackRock Strategic Income Opps K
BSIKX
Key Informa�on
Morningstar Category
Morningstar Ra�ng Overall
Incep�on Date
Expense Ra�o
Fund Size (Mil)
Por�olio Date
Manager Name
US Fund Nontradi�onal Bond
3/28/2016
0.82
33,935.90
6/30/2018
Mul�ple
Correla�on Matrix
Time Period: 4/1/2016 to 12/31/2018
1 2 3
1.00
0.13 1.00
0.51 0.17 1.00
1 BlackRock Strategic Income Opps K
2 BBgBarc US Agg Bond TR USD
3 S&P 500 TR (1989)
1.00 to 0.80 0.80 to 0.60 0.60 to 0.40 0.40 to 0.20 0.20 to 0.00
0.00 to 0.20 0.20 to 0.40 0.40 to 0.60 0.60 to 0.80 0.80 to 1.00
Return Distribu�on - BlackRock Strategic Income Opps K
Time Period: Since Incep�on to 12/31/2018
2.0 1.0 0.0 1.0 2.0
0.0
4.0
8.0
12.0
16.0
20.0
24.0
BlackRock Strategic Income Opps K US Fund Nontradi�onal BondNumber of PeriodsYTD
Peer
group
quar�le
1 year
Peer
group
quar�le
3 years
Peer
group
quar�le
5 years
Peer
group
quar�le
10 years
Peer
group
quar�le
BlackRock Strategic Income Opps K
US Fund Nontradi�onal Bond
0.47 0.47
1.21 1.21 2.55 1.40 3.67
2 2
3 3 3 3 3
Drawdown
Time Period: 1/1/2014 to 12/31/2018
2014 2015 2016 2017 2018
4.5
3.8
3.0
2.3
1.5
0.8
0.0
BlackRock Strategic Income Opps K US Fund Nontradi�onal Bond
Performance Rela�ve to Peer Group
Peer Group (595%): Open End Funds U.S. Nontradi�onal Bond
8.0
6.0
4.0
2.0
0.0
YTD 1 year 3 years 5 years 10 years
2.0
4.0
6.0
8.0
10.0
BlackRock Strategic Income Opps K US Fund Nontradi�onal Bond
ReturnReturns
As of Date: 12/31/2018 Calcula�on Benchmark: US Fund Nontradi�onal Bond
Quarter YTD 1 Year 3 Years 5 Years 10 Years
3.0
2.3
1.5
0.8
0.0
0.8
1.5
2.3
3.0
3.8
4.5
0.5 0.5 0.5
1.7 1.2 1.2
2.6
1.4
3.7
BlackRock Strategic Income Opps K US Fund Nontradi�onal Bond
ReturnRisk-Reward
Time Period: 1/1/2016 to 12/31/2018
Std Dev
0.0 2.0 4.0 6.0 8.0
1.0
1.0
3.0
5.0
7.0
BlackRock Strategic Income Opps K US Fund Nontradi�onal BondReturn
BlackRock Strategic Income Opps K - Risk
Time Period: Since Incep�on to 12/31/2018
Calcula�on Benchmark: US Fund Nontradi�onal Bond
Inv Bmk1 +/ Bmk1
Return
Std Dev
Downside Devia�on
Alpha
Beta
R2
Sharpe Ra�o (arith)
Tracking Error
2.79
1.70
0.00
0.00
1.00
100.00
0.95
0.00
3.15
1.50
0.66
0.80
0.72
65.44
1.31
1.09
0.36
0.19
0.66
0.80
0.28
34.56
0.36
1.09
Monthly Es�mated Fund-Level Net Flow
Time Period: 3/1/2016 to 12/31/2018
2016 2017 2018
1,500M
750M
0M
750M
1,500M
BlackRock Strategic Income Opps K
Es�mated Fund
L
e
v
e
l
Monthly Return
Source: Morningstar Direct, as of December 31, 2018. Informa�on provided herein was obtained from thirdparty sources deemed reliable. HighMark and its affiliates make no representa�ons or warran�es with respect to the �meliness, accuracy, or completeness of the informa�on
and bear no liability for any loss arising from its use.
22
DFA Large Cap Interna�onal I
DFALX
Key Informa�on
Morningstar Category
Morningstar Ra�ng Overall
Incep�on Date
Expense Ra�o
Fund Size (Mil)
Por�olio Date
Manager Name
US Fund Foreign Large Blend
ÙÙÙ
7/17/1991
0.24
4,787.26
11/30/2018
Mul�ple
Asset Alloca�on
%
Cash 1.4
US Equity 1.5
NonUS Equity 97.1
Other 0.0
Total 100.0
HoldingsBased Style Map
Micro Small Mid Large Giant
DeepVal CoreVal Core CoreGrth HighGrth
DFA Large Cap Interna�onal I 11/30/2018
MSCI World ex USA NR USD 12/31/2018
US Fund Foreign Large Blend 12/31/2018
YTD
Peer
group
quar�le
1 year
Peer
group
quar�le
3 years
Peer
group
quar�le
5 years
Peer
group
quar�le
10 years
Peer
group
quar�le
DFA Large Cap Interna�onal I
MSCI ACWI Ex USA NR USD
US Fund Foreign Large Blend
14.20 14.20
14.59 14.59 2.55
4.48 0.68
0.12 5.84
6.57
14.14 14.14 3.55 0.44 6.162212 2
2 2 1 1 1
2 2 2 2 2
Rolling Returns
Time Period: 1/1/2014 to 12/31/2018
Peer Group (595%): Open End Funds U.S. Foreign Large Blend Rolling Window: 3 Years 3 Monthsshi� Calcula�on Benchmark: MSCI World ex USA NR USD
01 02 03 04 05 06 07 08 09 10 11 12
2018
01 02 03 04 05 06 07 08 09 10 11 12
5.0
0.0
5.0
10.0
DFA Large Cap Interna�onal I MSCI World ex USA NR USDReturnPerformance Rela�ve to Peer Group
Peer Group (595%): Open End Funds U.S. Foreign Large Blend
25.0
20.0
15.0
10.0
5.0
YTD 1 year 3 years 5 years 10 years
0.0
5.0
10.0
DFA Large Cap Interna�onal I MSCI World ex USA NR USD US Fund Foreign Large Blend
ReturnReturns
As of Date: 12/31/2018 Calcula�on Benchmark: MSCI ACWI Ex USA NR USD
Quarter YTD 1 Year 3 Years 5 Years 10 Years
25.0
20.0
15.0
10.0
5.0
0.0
5.0
10.0
15.0
13.314.114.13.60.46.211.514.214.24.50.76.612.714.614.62.50.15.8DFA Large Cap Interna�onal I MSCI ACWI Ex USA NR USD US Fund Foreign Large Blend
ReturnRiskReward
Time Period: 1/1/2014 to 12/31/2018
Peer Group (595%): Open End Funds U.S. Foreign Large Blend Calcula�on Benchmark: MSCI ACWI Ex USA NR USD
Std Dev
0.0 3.0 6.0 9.0 12.0 15.0 18.0
4.0
3.0
2.0
1.0
0.0
1.0
2.0
3.0
ReturnDFA Large Cap Interna�onal I Risk
Time Period: 1/1/2014 to 12/31/2018
Calcula�on Benchmark: MSCI World ex USA NR USD
Inv Bmk1
Return
Std Dev
Downside Devia�on
Alpha
Beta
R2
Sharpe Ra�o (arith)
Tracking Error
0.34
11.66
0.00
0.00
1.00
100.00
0.03
0.00
0.44
11.48
1.26
0.09
0.97
97.72
0.02
1.76
Monthly Es�mated FundLevel Net Flow
Time Period: 1/1/2014 to 12/31/2018
2014 2016 2018
200M
100M
0M
100M
200M
DFA Large Cap Interna�onal I US Fund Foreign Large Blend
Es�mated Fund
L
e
v
e
l
N
e
t
F
l
o
w
Monthly Return
Source: Morningstar Direct, as of December 31, 2018 Informa�on provided herein was obtained from thirdparty sources deemed reliable. HighMark and its affiliates make no representa�ons or warran�es with respect to the �meliness, accuracy, or completeness of the
informa�on and bear no liability for any loss arising from its use.
23
Dodge & Cox Interna�onal Stock
DODFX
Key Informa�on
Morningstar Category
Morningstar Ra�ng Overall
Incep�on Date
Expense Ra�o
Fund Size (Mil)
Por�olio Date
Manager Name
US Fund Foreign Large Value
ÙÙÙÙ
5/1/2001
0.63
48,107.51
12/31/2018
Mul�ple
Asset Alloca�on
%
Cash 0.7
US Equity 8.1
NonUS Equity 90.4
Other 0.7
Total 100.0
HoldingsBased Style Map
Micro Small Mid Large Giant
DeepVal CoreVal Core CoreGrth HighGrth
Dodge & Cox Interna�onal Stock 12/31/2018
MSCI EAFE NR USD 12/31/2018
US Fund Foreign Large Value 12/31/2018
YTD
Peer
group
quar�le
1 year
Peer
group
quar�le
3 years
Peer
group
quar�le
5 years
Peer
group
quar�le
10 years
Peer
group
quar�le
Dodge & Cox Interna�onal Stock
MSCI ACWI Ex USA Value NR USD
US Fund Foreign Large Value
17.98 17.98 3.24 0.48 7.72
13.97 13.97 4.75 0.38 5.95
15.38 15.38 2.20 0.63 5.19
3 3 1 2 1
1 1 1 2 1
1 1 2 2 2
Rolling Returns
Time Period: 1/1/2014 to 12/31/2018
Peer Group (595%): Open End Funds U.S. Foreign Large Value Rolling Window: 3 Years 3 Months shi� Calcula�on Benchmark: MSCI EAFE NR USD
01 02 03 04 05 06 07 08 09 10 11 12
2018
01 02 03 04 05 06 07 08 09 10 11 12
5.0
0.0
5.0
10.0
Dodge & Cox Interna�onal Stock MSCI EAFE NR USDReturnPerformance Rela�ve to Peer Group
Peer Group (595%): Open End Funds U.S. Foreign Large Value
25.0
20.0
15.0
10.0
5.0
YTD 1 year 3 years 5 years 10 years
0.0
5.0
10.0
Dodge & Cox Interna�onal Stock MSCI EAFE NR USD US Fund Foreign Large Value
ReturnReturns
As of Date: 12/31/2018 Calcula�on Benchmark: MSCI ACWI Ex USA Value NR USD
Quarter YTD 1 Year 3 Years 5 Years 10 Years
30.0
25.0
20.0
15.0
10.0
5.0
0.0
5.0
10.0
15.0
12.418.018.03.20.57.710.714.014.04.70.46.012.415.415.42.20.65.2Dodge & Cox Interna�onal Stock MSCI ACWI Ex USA Value NR USD US Fund Foreign Large Value
ReturnRiskReward
Time Period: 1/1/2014 to 12/31/2018
Peer Group (595%): Open End Funds U.S. Foreign Large Value Calcula�on Benchmark: MSCI ACWI Ex USA Value NR USD
Std Dev
0.0 3.0 6.0 9.0 12.0 15.0 18.0
6.0
4.0
2.0
0.0
2.0
4.0
ReturnDodge & Cox Interna�onal Stock Risk
Time Period: 1/1/2014 to 12/31/2018
Calcula�on Benchmark: MSCI EAFE NR USD
Inv Bmk1
Return
Std Dev
Downside Devia�on
Alpha
Beta
R2
Sharpe Ra�o (arith)
Tracking Error
0.53
11.78
0.00
0.00
1.00
100.00
0.01
0.00
0.48
13.90
3.66
0.80
1.10
86.82
0.08
5.19
Monthly Es�mated FundLevel Net Flow
Time Period: 1/1/2014 to 12/31/2018
2014 2016 2018
2,000M
1,000M
0M
1,000M
2,000M
Dodge & Cox Interna�onal Stock US Fund Foreign Large Value
Es�mated Fund
L
e
v
e
l
N
e
t
F
l
o
w
Monthly Return
Source: Morningstar Direct, as of December 31, 2018 Informa�on provided herein was obtained from thirdparty sources deemed reliable. HighMark and its affiliates make no representa�ons or warran�es with respect to the �meliness, accuracy, or completeness of the
informa�on and bear no liability for any loss arising from its use.
24
Dodge & Cox Stock
DODGX
Key Informa�on
Morningstar Category
Morningstar Ra�ng Overall
Incep�on Date
Expense Ra�o
Fund Size (Mil)
Por�olio Date
Manager Name
US Fund Large Value
ÙÙÙÙ
1/4/1965
0.52
63,004.69
12/31/2018
Mul�ple
Asset Alloca�on
%
Cash 3.7
US Equity 83.7
NonUS Equity 12.6
Total 100.0
HoldingsBased Style Map
Micro Small Mid Large Giant
DeepVal CoreVal Core CoreGrth HighGrth
Dodge & Cox Stock 12/31/2018
S&P 500 TR USD 12/31/2018
US Fund Large Value 12/31/2018
YTD
Peer
group
quar�le
1 year
Peer
group
quar�le
3 years
Peer
group
quar�le
5 years
Peer
group
quar�le
10 years
Peer
group
quar�le
Dodge & Cox Stock
Russell 1000 Value TR USD
US Fund Large Value
8.27 8.27 6.95 5.95 11.18
7.07 7.07 10.07 7.06 13.17
8.60 8.60 6.73 5.13 10.45
2 2 1 1 1
2 2 2 2 2
2 2 2 3 3
Rolling Returns
Time Period: 1/1/2014 to 12/31/2018
Peer Group (595%): Open End Funds U.S. Large Value Rolling Window: 3 Years 3 Months shi� Calcula�on Benchmark: S&P 500 TR USD
01 02 03 04 05 06 07 08 09 10 11 12
2018
01 02 03 04 05 06 07 08 09 10 11 12
7.5
10.0
12.5
15.0
17.5
Dodge & Cox Stock S&P 500 TR USDReturnPerformance Rela�ve to Peer Group
Peer Group (595%): Open End Funds U.S. Large Value
15.0
10.0
5.0
0.0
5.0
YTD 1 year 3 years 5 years 10 years
10.0
15.0
Dodge & Cox Stock S&P 500 TR USD US Fund Large Value
ReturnReturns
As of Date: 12/31/2018 Calcula�on Benchmark: Russell 1000 Value TR USD
Quarter YTD 1 Year 3 Years 5 Years 10 Years
25.0
20.0
15.0
10.0
5.0
0.0
5.0
10.0
15.0
20.0
13.67.17.110.17.113.211.78.38.37.05.911.212.58.68.66.75.110.5Dodge & Cox Stock Russell 1000 Value TR USD US Fund Large Value
ReturnRiskReward
Time Period: 1/1/2014 to 12/31/2018
Peer Group (595%): Open End Funds U.S. Large Value Calcula�on Benchmark: Russell 1000 Value TR USD
Std Dev
0.0 3.0 6.0 9.0 12.0 15.0 18.0
0.0
2.0
4.0
6.0
8.0
10.0
ReturnDodge & Cox Stock Risk
Time Period: 1/1/2014 to 12/31/2018
Calcula�on Benchmark: S&P 500 TR USD
Inv Bmk1
Return
Std Dev
Downside Devia�on
Alpha
Beta
R2
Sharpe Ra�o (arith)
Tracking Error
7.06
12.71
3.26
1.75
1.08
85.93
0.50
4.85
8.49
10.94
0.00
0.00
1.00
100.00
0.71
0.00
Monthly Es�mated FundLevel Net Flow
Time Period: 1/1/2014 to 12/31/2018
2014 2016 2018
1,000M
500M
0M
500M
Dodge & Cox Stock US Fund Large Value
Es�mated Fund
L
e
v
e
l
N
e
t
F
l
o
w
Monthly Return
Source: Morningstar Direct, as of December 31, 2018 Informa�on provided herein was obtained from thirdparty sources deemed reliable. HighMark and its affiliates make no representa�ons or warran�es with respect to the �meliness, accuracy, or completeness of the
informa�on and bear no liability for any loss arising from its use.
25
Eaton Vance Glbl Macr Absolute Return I
EIGMX
Key Informa�on
Morningstar Category
Morningstar Ra�ng Overall
Incep�on Date
Expense Ra�o
Fund Size (Mil)
Por�olio Date
Manager Name
US Fund Nontradi�onal Bond
ÙÙ
6/27/2007
0.74
4,214.47
7/31/2018
Mul�ple
Correla�on Matrix
Time Period: 7/1/2007 to 12/31/2018
1 2 3
1.00
0.25 1.00
0.36 0.01 1.00
1 Eaton Vance Glbl Macr Absolute Return I
2 BBgBarc US Agg Bond TR USD
3 S&P 500 TR (1989)
1.00 to 0.80 0.80 to 0.60 0.60 to 0.40 0.40 to 0.20 0.20 to 0.00
0.00 to 0.20 0.20 to 0.40 0.40 to 0.60 0.60 to 0.80 0.80 to 1.00
Return Distribu�on - Eaton Vance Glbl Macr Absolute Retur
Time Period: Since Incep�on to 12/31/2018
6.0 5.0 4.0 3.0 2.0 1.0 0.0 1.0 2.0 3.0 4.0 5.0 6.0
0.0
10.0
20.0
30.0
40.0
50.0
60.0
70.0
80.0
Eaton Vance Glbl Macr Absolute Return I US Fund Nontradi�onal BondNumber of PeriodsYTD
Peer
group
quar�le
1 year
Peer
group
quar�le
3 years
Peer
group
quar�le
5 years
Peer
group
quar�le
10 years
Peer
group
quar�le
Eaton Vance Glbl Macr Absolute Return I
US Fund Nontradi�onal Bond 1.21 1.21
3.29 3.29
2.55
1.60
1.40
2.09
3.67
2.944442 4
3 3 3 3 3
Drawdown
Time Period: 1/1/2014 to 12/31/2018
2014 2015 2016 2017 2018
4.5
3.8
3.0
2.3
1.5
0.8
0.0
Eaton Vance Glbl Macr Absolute Return I US Fund Nontradi�onal Bond
Performance Rela�ve to Peer Group
Peer Group (595%): Open End Funds U.S. Nontradi�onal Bond
8.0
6.0
4.0
2.0
0.0
YTD 1 year 3 years 5 years 10 years
2.0
4.0
6.0
8.0
10.0
Eaton Vance Glbl Macr Absolute Return I US Fund Nontradi�onal Bond
ReturnReturns
As of Date: 12/31/2018 Calcula�on Benchmark: US Fund Nontradi�onal Bond
Quarter YTD 1 Year 3 Years 5 Years 10 Years
5.0
4.0
3.0
2.0
1.0
0.0
1.0
2.0
3.0
4.0
5.0
0.9
3.3 3.3
1.6 2.1
2.9
1.7 1.2 1.2
2.6
1.4
3.7
Eaton Vance Glbl Macr Absolute Return I US Fund Nontradi�onal Bond
ReturnRisk-Reward
Time Period: 1/1/2016 to 12/31/2018
Std Dev
0.0 2.0 4.0 6.0 8.0
1.0
1.0
3.0
5.0
7.0
Eaton Vance Glbl Macr Absolute Return I US Fund Nontradi�onal BondReturn
Eaton Vance Glbl Macr Absolute Return I - Risk
Time Period: Since Incep�on to 12/31/2018
Calcula�on Benchmark: US Fund Nontradi�onal Bond
Inv Bmk1 +/ Bmk1
Return
Std Dev
Downside Devia�on
Alpha
Beta
R2
Sharpe Ra�o (arith)
Tracking Error
1.75
3.70
0.00
0.00
1.00
100.00
0.30
0.00
3.25
2.65
1.62
2.13
0.40
31.81
0.98
3.16
1.50
1.06
1.62
2.13
0.60
68.19
0.68
3.16
Monthly Es�mated Fund-Level Net Flow
Time Period: 1/1/2014 to 12/31/2018
2014 2016 2018
1,500M
1,000M
500M
0M
500M
Eaton Vance Glbl Macr Absolute Return I
Es�mated Fund
L
e
v
e
l
Monthly Return
Source: Morningstar Direct, as of December 31, 2018. Informa�on provided herein was obtained from thirdparty sources deemed reliable. HighMark and its affiliates make no representa�ons or warran�es with respect to the �meliness, accuracy, or completeness of the informa�on
and bear no liability for any loss arising from its use.
26
Harbor Capital Apprecia�on Instl
HACAX
Key Informa�on
Morningstar Category
Morningstar Ra�ng Overall
Incep�on Date
Expense Ra�o
Fund Size (Mil)
Por�olio Date
Manager Name
US Fund Large Growth
ÙÙÙÙ
12/29/1987
0.66
28,266.56
9/30/2018
Mul�ple
Asset Alloca�on
%
Cash 0.1
US Equity 89.5
NonUS Equity 10.3
Total 100.0
HoldingsBased Style Map
Micro Small Mid Large Giant
DeepVal CoreVal Core CoreGrth HighGrth
Harbor Capital Apprecia�on Instl 9/30/2018
Russell 1000 Growth TR USD 12/31/2018
US Fund Large Growth 12/31/2018
YTD
Peer
group
quar�le
1 year
Peer
group
quar�le
3 years
Peer
group
quar�le
5 years
Peer
group
quar�le
10 years
Peer
group
quar�le
Harbor Capital Apprecia�on Instl
Russell 1000 Growth TR USD
US Fund Large Growth
1.51 1.51 11.15 10.40 15.29
2.18 2.18 8.87 8.03 13.19
1.03 1.03 10.18 10.29 15.272221 1
2 2 1 1 1
3 3 3 3 3
Rolling Returns
Time Period: 1/1/2014 to 12/31/2018
Peer Group (595%): Open End Funds U.S. Large Growth Rolling Window: 3 Years 3 Months shi� Calcula�on Benchmark: Russell 1000 Growth TR USD
01 02 03 04 05 06 07 08 09 10 11 12
2018
01 02 03 04 05 06 07 08 09 10 11 12
5.0
10.0
15.0
20.0
25.0
Harbor Capital Apprecia�on Instl Russell 1000 Growth TR USDReturnPerformance Rela�ve to Peer Group
Peer Group (595%): Open End Funds U.S. Large Growth
10.0
5.0
0.0
5.0
10.0
YTD 1 year 3 years 5 years 10 years
15.0
20.0
Harbor Capital Apprecia�on Instl Russell 1000 Growth TR USD US Fund Large Growth
ReturnReturns
As of Date: 12/31/2018 Calcula�on Benchmark: Russell 1000 Growth TR USD
Quarter YTD 1 Year 3 Years 5 Years 10 Years
30.0
22.5
15.0
7.5
0.0
7.5
15.0
22.5
16.41.01.010.210.315.315.91.51.511.110.415.315.42.22.28.98.013.2Harbor Capital Apprecia�on Instl Russell 1000 Growth TR USD US Fund Large Growth
ReturnRiskReward
Time Period: 1/1/2014 to 12/31/2018
Peer Group (595%): Open End Funds U.S. Large Growth Calcula�on Benchmark: Russell 1000 Growth TR USD
Std Dev
0.0 3.0 6.0 9.0 12.0 15.0 18.0
0.0
2.0
4.0
6.0
8.0
10.0
12.0
14.0
ReturnHarbor Capital Apprecia�on Instl Risk
Time Period: 1/1/2014 to 12/31/2018
Calcula�on Benchmark: Russell 1000 Growth TR USD
Inv Bmk1
Return
Std Dev
Downside Devia�on
Alpha
Beta
R2
Sharpe Ra�o (arith)
Tracking Error
10.29
13.75
3.61
0.72
1.08
89.02
0.70
4.67
10.40
11.96
0.00
0.00
1.00
100.00
0.81
0.00
Monthly Es�mated FundLevel Net Flow
Time Period: 1/1/2014 to 12/31/2018
2014 2016 2018
1,000M
500M
0M
500M
Harbor Capital Apprecia�on Instl US Fund Large Growth
Es�mated Fund
L
e
v
e
l
N
e
t
F
l
o
w
Monthly Return
Source: Morningstar Direct, as of December 31, 2018 Informa�on provided herein was obtained from thirdparty sources deemed reliable. HighMark and its affiliates make no representa�ons or warran�es with respect to the �meliness, accuracy, or completeness of the
informa�on and bear no liability for any loss arising from its use.
27
Har�ord Schroders Emerging Mkts Eq Y
HHHYX
Key Informa�on
Morningstar Category
Morningstar Ra�ng Overall
Incep�on Date
Expense Ra�o
Fund Size (Mil)
Por�olio Date
Manager Name
US Fund Diversified Emerging Mkts
10/24/2016
1.11
3,268.41
11/30/2018
Mul�ple
Asset Alloca�on
%
Cash 3.3
NonUS Equity 96.7
Total 100.0
HoldingsBased Style Map
Micro Small Mid Large Giant
DeepVal CoreVal Core CoreGrth HighGrth
Har�ord Schroders Emerging Mkts Eq Y 11/30/2018
MSCI EM NR USD 12/31/2018
US Fund Diversified Emerging Mkts 12/31/2018
YTD
Peer
group
quar�le
1 year
Peer
group
quar�le
3 years
Peer
group
quar�le
5 years
Peer
group
quar�le
10 years
Peer
group
quar�le
Har�ord Schroders Emerging Mkts Eq Y
MSCI EM NR USD
US Fund Diversified Emerging Mkts
14.58 14.58 9.25 1.65 8.02
15.42 15.42
16.14 16.14 6.88 0.43 7.08
2 2
2 2 1 2 2
2 2 2 3 3
Rolling Returns
Time Period: 1/1/2014 to 12/31/2018
Peer Group (595%): Open End Funds U.S. Diversified Emerging Mkts Rolling Window: 3 Years 3 Months shi� Calcula�on Benchmark: MSCI EM NR USD
01 02 03 04 05 06 07 08 09 10 11 12
2018
01 02 03 04 05 06 07 08 09 10 11 12
5.0
0.0
5.0
10.0
15.0
Har�ord Schroders Emerging Mkts Eq Y MSCI EM NR USDReturnPerformance Rela�ve to Peer Group
Peer Group (595%): Open End Funds U.S. Diversified Emerging Mkts
25.0
20.0
15.0
10.0
5.0
YTD 1 year 3 years 5 years 10 years
0.0
5.0
10.0
15.0
Har�ord Schroders Emerging Mkts Eq Y MSCI EM NR USD US Fund Diversified Emerging Mkts
ReturnReturns
As of Date: 12/31/2018 Calcula�on Benchmark: MSCI EM NR USD
Quarter YTD 1 Year 3 Years 5 Years 10 Years
25.0
20.0
15.0
10.0
5.0
0.0
5.0
10.0
15.0
8.815.415.47.514.614.69.21.68.07.516.116.16.90.47.1Har�ord Schroders Emerging Mkts Eq Y MSCI EM NR USD US Fund Diversified Emerging Mkts
ReturnRiskReward
Time Period: 1/1/2014 to 12/31/2018
Peer Group (595%): Open End Funds U.S. Diversified Emerging Mkts Calcula�on Benchmark: MSCI EM NR USD
Std Dev
0.0 3.0 6.0 9.0 12.0 15.0 18.0 21.0
4.0
2.0
0.0
2.0
4.0
ReturnHar�ord Schroders Emerging Mkts Eq Y Risk
Time Period: 1/1/2014 to 12/31/2018
Calcula�on Benchmark: MSCI EM NR USD
Inv Bmk1
Return
Std Dev
Downside Devia�on
Alpha
Beta
R2
Sharpe Ra�o (arith)
Tracking Error
1.65
15.19
0.00
0.00
1.00
100.00
0.06
0.00
Monthly Es�mated FundLevel Net Flow
Time Period: 10/1/2016 to 12/31/2018
2017 2018
200M
0M
200M
400M
Har�ord Schroders Emerging Mkts Eq Y US Fund Diversified Emerging Mkts
Es�mated Fund
L
e
v
e
l
N
e
t
F
l
o
w
Monthly Return
Source: Morningstar Direct, as of December 31, 2018 Informa�on provided herein was obtained from thirdparty sources deemed reliable. HighMark and its affiliates make no representa�ons or warran�es with respect to the �meliness, accuracy, or completeness of the
informa�on and bear no liability for any loss arising from its use.
28
MFS Interna�onal Growth I
MQGIX
Key Informa�on
Morningstar Category
Morningstar Ra�ng Overall
Incep�on Date
Expense Ra�o
Fund Size (Mil)
Por�olio Date
Manager Name
US Fund Foreign Large Growth
ÙÙÙÙ
1/2/1997
0.90
7,103.75
11/30/2018
Mul�ple
Asset Alloca�on
%
Cash 1.4
US Equity 6.4
NonUS Equity 92.3
Total 100.0
HoldingsBased Style Map
Micro Small Mid Large Giant
DeepVal CoreVal Core CoreGrth HighGrth
MFS Interna�onal Growth I 11/30/2018
MSCI ACWI Ex USA Growth NR USD 12/31/2018
US Fund Foreign Large Growth 12/31/2018
YTD
Peer
group
quar�le
1 year
Peer
group
quar�le
3 years
Peer
group
quar�le
5 years
Peer
group
quar�le
10 years
Peer
group
quar�le
MFS Interna�onal Growth I
MSCI ACWI Ex USA Growth NR USD
US Fund Foreign Large Growth
8.86 8.86 7.41 3.35 8.62
14.17 14.17 3.15 1.28 7.50
14.43 14.43 4.19 1.69 7.15
1 1 1 1 1
2 2 2 2 3
2 2 2 2 2
Rolling Returns
Time Period: 1/1/2014 to 12/31/2018
Peer Group (595%): Open End Funds U.S. Foreign Large Growth Rolling Window: 3 Years 3 Months shi� Calcula�on Benchmark: MSCI ACWI Ex USA Growth NR USD
01 02 03 04 05 06 07 08 09 10 11 12
2018
01 02 03 04 05 06 07 08 09 10 11 12
5.0
0.0
5.0
10.0
15.0
MFS Interna�onal Growth I MSCI ACWI Ex USA Growth NR USDReturnPerformance Rela�ve to Peer Group
Peer Group (595%): Open End Funds U.S. Foreign Large Growth
25.0
20.0
15.0
10.0
5.0
YTD 1 year 3 years 5 years 10 years
0.0
5.0
10.0
15.0
MFS Interna�onal Growth I MSCI ACWI Ex USA Growth NR USD US Fund Foreign Large Growth
ReturnReturns
As of Date: 12/31/2018 Calcula�on Benchmark: MSCI ACWI Ex USA Growth NR USD
Quarter YTD 1 Year 3 Years 5 Years 10 Years
25.0
20.0
15.0
10.0
5.0
0.0
5.0
10.0
15.0
11.78.98.97.43.48.612.214.414.44.21.77.113.914.214.23.21.37.5MFS Interna�onal Growth I MSCI ACWI Ex USA Growth NR USD US Fund Foreign Large Growth
ReturnRiskReward
Time Period: 1/1/2014 to 12/31/2018
Peer Group (595%): Open End Funds U.S. Foreign Large Growth Calcula�on Benchmark: MSCI ACWI Ex USA Growth NR USD
Std Dev
0.0 3.0 6.0 9.0 12.0 15.0 18.0
2.0
0.0
2.0
4.0
6.0
ReturnMFS Interna�onal Growth I Risk
Time Period: 1/1/2014 to 12/31/2018
Calcula�on Benchmark: MSCI ACWI Ex USA Growth NR USD
Inv Bmk1
Return
Std Dev
Downside Devia�on
Alpha
Beta
R2
Sharpe Ra�o (arith)
Tracking Error
3.35
11.49
1.67
1.69
0.94
94.22
0.23
2.84
1.69
11.79
0.00
0.00
1.00
100.00
0.09
0.00
Monthly Es�mated FundLevel Net Flow
Time Period: 1/1/2014 to 12/31/2018
2014 2016 2018
400M
200M
0M
200M
400M
MFS Interna�onal Growth I US Fund Foreign Large Growth
Es�mated Fund
L
e
v
e
l
N
e
t
F
l
o
w
Monthly Return
Source: Morningstar Direct, as of December 31, 2018 Informa�on provided herein was obtained from thirdparty sources deemed reliable. HighMark and its affiliates make no representa�ons or warran�es with respect to the �meliness, accuracy, or completeness of the
informa�on and bear no liability for any loss arising from its use.
29
MFS Global Equity R6
MWEMX
Key Informa�on
Morningstar Category
Morningstar Ra�ng Overall
Incep�on Date
Expense Ra�o
Fund Size (Mil)
Por�olio Date
Manager Name
US Fund World Large Stock
ÙÙÙ
6/1/2012
0.83
2,682.67
11/30/2018
Mul�ple
Asset Alloca�on
%
Cash 0.6
US Equity 55.2
NonUS Equity 44.2
Total 100.0
HoldingsBased Style Map
Micro Small Mid Large Giant
DeepVal CoreVal Core CoreGrth HighGrth
MFS Global Equity R6 11/30/2018
MSCI World NR USD 12/31/2018
US Fund World Large Stock 12/31/2018
YTD
Peer
group
quar�le
1 year
Peer
group
quar�le
3 years
Peer
group
quar�le
5 years
Peer
group
quar�le
10 years
Peer
group
quar�le
MFS Global Equity R6
MSCI ACWI NR USD
US Fund World Large Stock 9.70 9.70 5.85
9.42 9.42
3.65
6.60
9.23
4.26 9.46
9.51 9.51 6.44 4.36222 2
2 2 2 2 2
2 2 2 3 3
Rolling Returns
Time Period: 1/1/2014 to 12/31/2018
Peer Group (595%): Open End Funds U.S. World Large Stock Rolling Window: 3 Years 3 Months shi� Calcula�on Benchmark: MSCI World NR USD
01 02 03 04 05 06 07 08 09 10 11 12
2018
01 02 03 04 05 06 07 08 09 10 11 12
0.0
5.0
10.0
15.0
MFS Global Equity R6 MSCI World NR USDReturnPerformance Rela�ve to Peer Group
Peer Group (595%): Open End Funds U.S. World Large Stock
20.0
15.0
10.0
5.0
0.0
YTD 1 year 3 years 5 years 10 years
5.0
10.0
15.0
MFS Global Equity R6 MSCI World NR USD US Fund World Large Stock
ReturnReturns
As of Date: 12/31/2018 Calcula�on Benchmark: MSCI ACWI NR USD
Quarter YTD 1 Year 3 Years 5 Years 10 Years
20.0
15.0
10.0
5.0
0.0
5.0
10.0
15.0
12.19.59.56.44.412.89.49.46.64.39.512.99.79.75.83.79.2MFS Global Equity R6 MSCI ACWI NR USD US Fund World Large Stock
ReturnRiskReward
Time Period: 1/1/2014 to 12/31/2018
Peer Group (595%): Open End Funds U.S. World Large Stock Calcula�on Benchmark: MSCI ACWI NR USD
Std Dev
0.0 3.0 6.0 9.0 12.0 15.0 18.0
1.0
1.0
3.0
5.0
7.0
9.0
ReturnMFS Global Equity R6 Risk
Time Period: 1/1/2014 to 12/31/2018
Calcula�on Benchmark: MSCI World NR USD
Inv Bmk1
Return
Std Dev
Downside Devia�on
Alpha
Beta
R2
Sharpe Ra�o (arith)
Tracking Error
4.56
10.77
0.00
0.00
1.00
100.00
0.36
0.00
4.36
11.07
1.76
0.15
1.00
94.45
0.33
2.61
Monthly Es�mated FundLevel Net Flow
Time Period: 1/1/2014 to 12/31/2018
2014 2016 2018
200M
100M
0M
100M
200M
MFS Global Equity R6 US Fund World Large Stock
Es�mated Fund
L
e
v
e
l
N
e
t
F
l
o
w
Monthly Return
Source: Morningstar Direct, as of December 31, 2018 Informa�on provided herein was obtained from thirdparty sources deemed reliable. HighMark and its affiliates make no representa�ons or warran�es with respect to the �meliness, accuracy, or completeness of the
informa�on and bear no liability for any loss arising from its use.
30
T. Rowe Price New Horizons I
PRJIX
Key Informa�on
Morningstar Category
Morningstar Ra�ng Overall
Incep�on Date
Expense Ra�o
Fund Size (Mil)
Por�olio Date
Manager Name
US Fund MidCap Growth
ÙÙÙÙÙ
8/28/2015
0.65
23,325.03
9/30/2018
Henry M. Ellenbogen
Asset Alloca�on
%
Cash 5.5
US Equity 81.6
NonUS Equity 12.7
US Bond 0.1
Other 0.0
Total 100.0
HoldingsBased Style Map
Micro Small Mid Large Giant
DeepVal CoreVal Core CoreGrth HighGrth
T. Rowe Price New Horizons I 9/30/2018
Russell 2000 Growth TR USD 12/31/2018
US Fund MidCap Growth 12/31/2018
YTD
Peer
group
quar�le
1 year
Peer
group
quar�le
3 years
Peer
group
quar�le
5 years
Peer
group
quar�le
10 years
Peer
group
quar�le
T. Rowe Price New Horizons I
Russell Mid Cap Growth TR USD
US Fund MidCap Growth
4.75 4.75 8.59 7.42 15.12
6.65 6.65 7.11 5.38 12.74
4.17 4.17 13.9811 1
2 2 2 1 1
3 3 3 3 3
Rolling Returns
Time Period: 1/1/2014 to 12/31/2018
Peer Group (595%): Open End Funds U.S. MidCap Growth Rolling Window: 3 Years 3 Months shi� Calcula�on Benchmark: Russell 2000 Growth TR USD
01 02 03 04 05 06 07 08 09 10 11 12
2018
01 02 03 04 05 06 07 08 09 10 11 12
5.0
10.0
15.0
20.0
25.0
T. Rowe Price New Horizons I Russell 2000 Growth TR USDReturnPerformance Rela�ve to Peer Group
Peer Group (595%): Open End Funds U.S. MidCap Growth
20.0
15.0
10.0
5.0
0.0
YTD 1 year 3 years 5 years 10 years
5.0
10.0
15.0
20.0
T. Rowe Price New Horizons I Russell 2000 Growth TR USD US Fund MidCap Growth
ReturnReturns
As of Date: 12/31/2018 Calcula�on Benchmark: Russell Mid Cap Growth TR USD
Quarter YTD 1 Year 3 Years 5 Years 10 Years
30.0
22.5
15.0
7.5
0.0
7.5
15.0
22.5
17.04.24.214.016.04.84.88.67.415.117.66.66.67.15.412.7T. Rowe Price New Horizons I Russell Mid Cap Growth TR USD US Fund MidCap Growth
ReturnRiskReward
Time Period: 1/1/2014 to 12/31/2018
Peer Group (595%): Open End Funds U.S. MidCap Growth Calcula�on Benchmark: Russell Mid Cap Growth TR USD
Std Dev
0.0 3.0 6.0 9.0 12.0 15.0 18.0 21.0
0.0
2.0
4.0
6.0
8.0
10.0
12.0
ReturnT. Rowe Price New Horizons I Risk
Time Period: 1/1/2014 to 12/31/2018
Calcula�on Benchmark: Russell 2000 Growth TR USD
Inv Bmk1
Return
Std Dev
Downside Devia�on
Alpha
Beta
R2
Sharpe Ra�o (arith)
Tracking Error
5.13
16.30
0.00
0.00
1.00
100.00
0.27
0.00
Monthly Es�mated FundLevel Net Flow
Time Period: 8/1/2015 to 12/31/2018
2015 2016 2017 2018
400M
200M
0M
200M
400M
T. Rowe Price New Horizons I US Fund MidCap Growth
Es�mated Fund
L
e
v
e
l
N
e
t
F
l
o
w
Monthly Return
Source: Morningstar Direct, as of December 31, 2018 Informa�on provided herein was obtained from thirdparty sources deemed reliable. HighMark and its affiliates make no representa�ons or warran�es with respect to the �meliness, accuracy, or completeness of the
informa�on and bear no liability for any loss arising from its use.
31
T. Rowe Price Growth Stock I
PRUFX
Key Informa�on
Morningstar Category
Morningstar Ra�ng Overall
Incep�on Date
Expense Ra�o
Fund Size (Mil)
Por�olio Date
Manager Name
US Fund Large Growth
ÙÙÙÙ
8/28/2015
0.52
50,273.64
9/30/2018
Joseph B. Fath
Asset Alloca�on
%
Cash 0.0
US Equity 93.4
NonUS Equity 6.4
Other 0.2
Total 100.0
HoldingsBased Style Map
Micro Small Mid Large Giant
DeepVal CoreVal Core CoreGrth HighGrth
T. Rowe Price Growth Stock I 9/30/2018
S&P 500 TR USD 12/31/2018
US Fund Large Growth 12/31/2018
YTD
Peer
group
quar�le
1 year
Peer
group
quar�le
3 years
Peer
group
quar�le
5 years
Peer
group
quar�le
10 years
Peer
group
quar�le
T. Rowe Price Growth Stock I
Russell 1000 Growth TR USD
US Fund Large Growth
0.89 0.89
2.18 2.18 8.87
10.45
8.03 13.19
1.51 1.51 11.15 10.40 15.29
2 2 1
2 2 1 1 1
3 3 3 3 3
Rolling Returns
Time Period: 1/1/2014 to 12/31/2018
Peer Group (595%): Open End Funds U.S. Large Growth Rolling Window: 3 Years 3 Months shi� Calcula�on Benchmark: S&P 500 TR USD
01 02 03 04 05 06 07 08 09 10 11 12
2018
01 02 03 04 05 06 07 08 09 10 11 12
5.0
10.0
15.0
20.0
T. Rowe Price Growth Stock I S&P 500 TR USDReturnPerformance Rela�ve to Peer Group
Peer Group (595%): Open End Funds U.S. Large Growth
10.0
5.0
0.0
5.0
10.0
YTD 1 year 3 years 5 years 10 years
15.0
20.0
T. Rowe Price Growth Stock I S&P 500 TR USD US Fund Large Growth
ReturnReturns
As of Date: 12/31/2018 Calcula�on Benchmark: Russell 1000 Growth TR USD
Quarter YTD 1 Year 3 Years 5 Years 10 Years
25.0
20.0
15.0
10.0
5.0
0.0
5.0
10.0
15.0
20.0
25.0
14.1
0.9 0.9
10.5
15.9
1.5 1.5
11.1 10.4
15.3
15.4
2.2 2.2
8.9 8.0
13.2
T. Rowe Price Growth Stock I Russell 1000 Growth TR USD US Fund Large Growth
ReturnRiskReward
Time Period: 1/1/2014 to 12/31/2018
Peer Group (595%): Open End Funds U.S. Large Growth Calcula�on Benchmark: Russell 1000 Growth TR USD
Std Dev
0.0 3.0 6.0 9.0 12.0 15.0 18.0
0.0
2.0
4.0
6.0
8.0
10.0
12.0
14.0
ReturnT. Rowe Price Growth Stock I Risk
Time Period: 1/1/2014 to 12/31/2018
Calcula�on Benchmark: S&P 500 TR USD
Inv Bmk1
Return
Std Dev
Downside Devia�on
Alpha
Beta
R2
Sharpe Ra�o (arith)
Tracking Error
8.49
10.94
0.00
0.00
1.00
100.00
0.71
0.00
Monthly Es�mated FundLevel Net Flow
Time Period: 8/1/2015 to 12/31/2018
2016 2017 2018
2,250M
1,500M
750M
0M
750M
T. Rowe Price Growth Stock I US Fund Large Growth
Es�mated Fund
L
e
v
e
l
N
e
t
F
l
o
w
Monthly Return
Source: Morningstar Direct, as of December 31, 2018 Informa�on provided herein was obtained from thirdparty sources deemed reliable. HighMark and its affiliates make no representa�ons or warran�es with respect to the �meliness, accuracy, or completeness of the
informa�on and bear no liability for any loss arising from its use.
32
PGIM Total Return Bond R6
PTRQX
Key Informa�on
Morningstar Category
Morningstar Ra�ng Overall
Incep�on Date
Expense Ra�o
Fund Size (Mil)
Por�olio Date
Manager Name
US Fund IntermediateTerm Bond
ÙÙÙÙÙ
12/27/2010
0.41
36,310.24
12/31/2018
Mul�ple
PGIM Total Return Bond R6 FixedInc Sectors (Morningsta
Por�olio Date: 12/31/2018
%
Government 5.8
Government Related 59.6
Municipal Taxable 0.3
Bank Loan 0.4
Corporate Bond 14.7
Agency MortgageBacked 0.7
NonAgency Residen�al MortgageBacked 0.6
Commercial MortgageBacked 5.1
AssetBacked 11.8
Cash & Equivalents 0.5
Other 0.3
Total 100.0
Morningstar Style Box PGIM Total Return Bond R6
Por�olio Date: 12/31/2018
Morningstar Fixed Income Style Box™High Med Low
Ltd Mod Ext
FixedIncome Stats
Average Eff Dura�on 6.2
Average Eff Maturity
Average Coupon
Average Price
YTD
Peer
group
quar�le
1 year
Peer
group
quar�le
3 years
Peer
group
quar�le
5 years
Peer
group
quar�le
10 years
Peer
group
quar�le
PGIM Total Return Bond R6
BBgBarc US Agg Bond TR USD
US Fund IntermediateTerm Bond
0.63 0.63 3.59 3.59
0.01 0.01 2.06 2.52 3.48
0.52 0.52 2.14 2.24 4.29
3 3 1 1
1 1 3 2 4
2 2 2 3 3
Rolling Returns
Time Period: 1/1/2014 to 12/31/2018
Rolling Window: 3 Years 3 Months shi� Calcula�on Benchmark: BBgBarc US Agg Bond TR USD
01 02 03 04 05 06 07 08 09 10 11 12
2018
01 02 03 04 05 06 07 08 09 10 11 12
1.0
2.0
3.0
4.0
5.0
PGIM Total Return Bond R6 BBgBarc US Agg Bond TR USD US Fund IntermediateTerm BondReturnPerformance Rela�ve to Peer Group
Peer Group (595%): Open End Funds U.S. IntermediateTerm Bond Calcula�on Benchmark: BBgBarc US Agg Bond TR USD
4.0
2.0
0.0
2.0
4.0
YTD 1 year 3 years 5 years 10 years
6.0
8.0
PGIM Total Return Bond R6 BBgBarc US Agg Bond TR USD US Fund IntermediateTerm Bond
ReturnReturns
As of Date: 12/31/2018 Calcula�on Benchmark: BBgBarc US Agg Bond TR USD
Quarter YTD 1 Year 3 Years 5 Years 10 Years
1.5
0.8
0.0
0.8
1.5
2.3
3.0
3.8
4.5
5.3
1.4
0.6 0.6
3.6 3.6
1.6
0.0 0.0
2.1
2.5
3.5
0.9
0.5 0.5
2.1 2.2
4.3
PGIM Total Return Bond R6 BBgBarc US Agg Bond TR USD US Fund IntermediateTerm Bond
ReturnRiskReward
Time Period: 1/1/2014 to 12/31/2018
Std Dev
0.0 1.0 2.0 3.0 4.0
0.0
1.0
2.0
3.0
4.0
5.0
ReturnPGIM Total Return Bond R6 Risk
Time Period: 1/1/2014 to 12/31/2018
Calcula�on Benchmark: BBgBarc US Agg Bond TR USD
Inv Bmk1
Return
Std Dev
Downside Devia�on
Alpha
Beta
R2
Informa�on Ra�o (geo)
Tracking Error
3.59
3.22
0.58
0.88
1.10
90.32
1.00
1.05
2.52
2.79
0.00
0.00
1.00
100.00
0.00
Monthly Es�mated FundLevel Net Flow
Time Period: 1/1/2014 to 12/31/2018
2014 2016 2018
750M
0M
750M
1,500M
2,250M
PGIM Total Return Bond R6
Source: Morningstar Direct, as of December 31, 2018. Informa�on provided herein was obtained from thirdparty sources deemed reliable. HighMark and its affiliates make no representa�ons or warran�es with respect to the
�meliness, accuracy, or completeness of the informa�on and bear no liability for any loss arising from its use.
33
PIMCO Total Return Instl
PTTRX
Key Informa�on
Morningstar Category
Morningstar Ra�ng Overall
Incep�on Date
Expense Ra�o
Fund Size (Mil)
Por�olio Date
Manager Name
US Fund IntermediateTerm Bond
ÙÙÙÙ
5/11/1987
0.55
65,630.90
9/30/2018
Mul�ple
PIMCO Total Return Instl FixedInc Sectors (Morningstar)
Por�olio Date: 9/30/2018
%
Government 5.0
Government Related 27.2
Bank Loan 0.3
Corporate Bond 9.5
Agency MortgageBacked 21.8
NonAgency Residen�al MortgageBacked 1.8
AssetBacked 5.3
Cash & Equivalents 15.0
Swap 1.3
Forward/Future 11.8
Other 1.0
Total 100.0
Morningstar Style Box PIMCO Total Return Instl
Por�olio Date: 9/30/2018
Morningstar Fixed Income Style Box™
Not Available
FixedIncome Stats
Average Eff Dura�on 4.7
Average Eff Maturity 5.7
Average Coupon 4.1
Average Price 105.4
YTD
Peer
group
quar�le
1 year
Peer
group
quar�le
3 years
Peer
group
quar�le
5 years
Peer
group
quar�le
10 years
Peer
group
quar�le
PIMCO Total Return Instl
BBgBarc US Agg Bond TR USD
US Fund IntermediateTerm Bond
0.26 0.26 2.47 2.56 4.71
0.01 0.01 2.06 2.52 3.48
0.52 0.52 2.14 2.24 4.29
2 2 2 2 2
1 1 3 2 4
2 2 2 3 3
Rolling Returns
Time Period: 1/1/2014 to 12/31/2018
Rolling Window: 3 Years 3 Months shi� Calcula�on Benchmark: BBgBarc US Agg Bond TR USD
01 02 03 04 05 06 07 08 09 10 11 12
2018
01 02 03 04 05 06 07 08 09 10 11 12
0.8
1.5
2.3
3.0
3.8
PIMCO Total Return Instl BBgBarc US Agg Bond TR USD US Fund IntermediateTerm BondReturnPerformance Rela�ve to Peer Group
Peer Group (595%): Open End Funds U.S. IntermediateTerm Bond Calcula�on Benchmark: BBgBarc US Agg Bond TR USD
4.0
2.0
0.0
2.0
4.0
YTD 1 year 3 years 5 years 10 years
6.0
8.0
PIMCO Total Return Instl BBgBarc US Agg Bond TR USD US Fund IntermediateTerm Bond
ReturnReturns
As of Date: 12/31/2018 Calcula�on Benchmark: BBgBarc US Agg Bond TR USD
Quarter YTD 1 Year 3 Years 5 Years 10 Years
1.5
0.8
0.0
0.8
1.5
2.3
3.0
3.8
4.5
5.3
1.4
0.3 0.3
2.5 2.6
4.7
1.6
0.0 0.0
2.1
2.5
3.5
0.9
0.5 0.5
2.1 2.2
4.3
PIMCO Total Return Instl BBgBarc US Agg Bond TR USD US Fund IntermediateTerm Bond
ReturnRiskReward
Time Period: 1/1/2014 to 12/31/2018
Std Dev
0.0 1.0 2.0 3.0 4.0
0.0
1.0
2.0
3.0
4.0
ReturnPIMCO Total Return Instl Risk
Time Period: 1/1/2014 to 12/31/2018
Calcula�on Benchmark: BBgBarc US Agg Bond TR USD
Inv Bmk1
Return
Std Dev
Downside Devia�on
Alpha
Beta
R2
Informa�on Ra�o (geo)
Tracking Error
2.56
2.92
1.06
0.17
0.93
79.06
0.03
1.36
2.52
2.79
0.00
0.00
1.00
100.00
0.00
Monthly Es�mated FundLevel Net Flow
Time Period: 1/1/2014 to 12/31/2018
2014 2016 2018
40,000M
20,000M
0M
20,000M
PIMCO Total Return Instl
Source: Morningstar Direct, as of December 31, 2018. Informa�on provided herein was obtained from thirdparty sources deemed reliable. HighMark and its affiliates make no representa�ons or warran�es with respect to the
�meliness, accuracy, or completeness of the informa�on and bear no liability for any loss arising from its use.
34
AQR Equity Market Neutral R6
QMNRX
Key Informa�on
Morningstar Category
Morningstar Ra�ng Overall
Incep�on Date
Expense Ra�o
Fund Size (Mil)
Por�olio Date
Manager Name
US Fund Market Neutral
ÙÙ
10/7/2014
2.11
1,113.13
9/30/2018
Mul�ple
Correla�on Matrix
Time Period: 11/1/2014 to 12/31/2018
1 2 3
1.00
0.24 1.00
0.11 0.18 1.00
1 AQR Equity Market Neutral R6
2 BBgBarc US Agg Bond TR USD
3 S&P 500 TR (1989)
1.00 to 0.80 0.80 to 0.60 0.60 to 0.40 0.40 to 0.20 0.20 to 0.00
0.00 to 0.20 0.20 to 0.40 0.40 to 0.60 0.60 to 0.80 0.80 to 1.00
Return Distribu�on - AQR Equity Market Neutral R6
Time Period: Since Incep�on to 12/31/2018
6.0 5.0 4.0 3.0 2.0 1.0 0.0 1.0 2.0 3.0 4.0 5.0 6.0
0.0
4.0
8.0
12.0
16.0
20.0
24.0
28.0
AQR Equity Market Neutral R6 US Fund Market NeutralNumber of PeriodsYTD
Peer
group
quar�le
1 year
Peer
group
quar�le
3 years
Peer
group
quar�le
5 years
Peer
group
quar�le
10 years
Peer
group
quar�le
AQR Equity Market Neutral R6
US Fund Market Neutral
11.65 11.65 0.33
0.74 0.74 1.20 0.79 0.27
4 4 3
3 3 3 3 3
Drawdown
Time Period: 1/1/2014 to 12/31/2018
2014 2015 2016 2017 2018
20.0
15.0
10.0
5.0
0.0
AQR Equity Market Neutral R6 US Fund Market Neutral
Performance Rela�ve to Peer Group
Peer Group (595%): Open End Funds U.S. Market Neutral
12.5
10.0
7.5
5.0
2.5
YTD 1 year 3 years 5 years 10 years
0.0
2.5
5.0
7.5
10.0
AQR Equity Market Neutral R6 US Fund Market Neutral
ReturnReturns
As of Date: 12/31/2018 Calcula�on Benchmark: US Fund Market Neutral
Quarter YTD 1 Year 3 Years 5 Years 10 Years
14.0
12.0
10.0
8.0
6.0
4.0
2.0
0.0
2.0
4.0
1.8
11.7 11.7
0.30.5 0.7 0.7
1.2 0.8 0.3
AQR Equity Market Neutral R6 US Fund Market Neutral
ReturnRisk-Reward
Time Period: 1/1/2016 to 12/31/2018
Std Dev
0.0 2.0 4.0 6.0 8.0 10.0
4.0
2.0
0.0
2.0
4.0
6.0
8.0
AQR Equity Market Neutral R6 US Fund Market NeutralReturn
AQR Equity Market Neutral R6 - Risk
Time Period: Since Incep�on to 12/31/2018
Calcula�on Benchmark: US Fund Market Neutral
Inv Bmk1 +/ Bmk1
Return
Std Dev
Downside Devia�on
Alpha
Beta
R2
Sharpe Ra�o (arith)
Tracking Error
0.90
1.31
0.00
0.00
1.00
100.00
0.07
0.00
4.89
6.67
3.68
4.00
1.91
14.56
0.61
6.38
3.99
5.36
3.68
4.00
0.91
85.44
0.54
6.38
Monthly Es�mated Fund-Level Net Flow
Time Period: 10/1/2014 to 12/31/2018
2016 2018
200M
0M
200M
400M
AQR Equity Market Neutral R6
Es�mated Fund
L
e
v
e
l
Monthly Return
Source: Morningstar Direct, as of December 31, 2018. Informa�on provided herein was obtained from thirdparty sources deemed reliable. HighMark and its affiliates make no representa�ons or warran�es with respect to the �meliness, accuracy, or completeness of the informa�on
and bear no liability for any loss arising from its use.
35
American Funds New Perspec�ve R6
RNPGX
Key Informa�on
Morningstar Category
Morningstar Ra�ng Overall
Incep�on Date
Expense Ra�o
Fund Size (Mil)
Por�olio Date
Manager Name
US Fund World Large Stock
ÙÙÙÙ
5/1/2009
0.45
78,214.71
12/31/2018
Mul�ple
Asset Alloca�on
%
Cash 3.9
US Equity 51.8
NonUS Equity 42.9
US Bond 1.3
Other 0.0
Total 100.0
HoldingsBased Style Map
Micro Small Mid Large Giant
DeepVal CoreVal Core CoreGrth HighGrth
American Funds New Perspec�ve R6 12/31/2018
MSCI ACWI NR USD 12/31/2018
US Fund World Large Stock 12/31/2018
YTD
Peer
group
quar�le
1 year
Peer
group
quar�le
3 years
Peer
group
quar�le
5 years
Peer
group
quar�le
10 years
Peer
group
quar�le
American Funds New Perspec�ve R6
MSCI ACWI NR USD
US Fund World Large Stock
5.56 5.56 7.66 6.42
9.42 9.42 6.60 4.26 9.46
9.70 9.70 5.85 3.65 9.23
1 1 1 1
2 2 2 2 2
2 2 2 3 3
Rolling Returns
Time Period: 1/1/2014 to 12/31/2018
Peer Group (595%): Open End Funds U.S. World Large Stock Rolling Window: 3 Years 3 Months shi� Calcula�on Benchmark: MSCI ACWI NR USD
01 02 03 04 05 06 07 08 09 10 11 12
2018
01 02 03 04 05 06 07 08 09 10 11 12
0.0
5.0
10.0
15.0
20.0
American Funds New Perspec�ve R6 MSCI ACWI NR USDReturnPerformance Rela�ve to Peer Group
Peer Group (595%): Open End Funds U.S. World Large Stock
20.0
15.0
10.0
5.0
0.0
YTD 1 year 3 years 5 years 10 years
5.0
10.0
15.0
American Funds New Perspec�ve R6 MSCI ACWI NR USD US Fund World Large Stock
ReturnReturns
As of Date: 12/31/2018 Calcula�on Benchmark: MSCI ACWI NR USD
Quarter YTD 1 Year 3 Years 5 Years 10 Years
20.0
15.0
10.0
5.0
0.0
5.0
10.0
15.0
13.15.65.67.76.412.89.49.46.64.39.512.99.79.75.83.79.2American Funds New Perspec�ve R6 MSCI ACWI NR USD US Fund World Large Stock
ReturnRiskReward
Time Period: 1/1/2014 to 12/31/2018
Peer Group (595%): Open End Funds U.S. World Large Stock Calcula�on Benchmark: MSCI ACWI NR USD
Std Dev
0.0 3.0 6.0 9.0 12.0 15.0 18.0
1.0
1.0
3.0
5.0
7.0
9.0
ReturnAmerican Funds New Perspec�ve R6 Risk
Time Period: 1/1/2014 to 12/31/2018
Calcula�on Benchmark: MSCI ACWI NR USD
Inv Bmk1
Return
Std Dev
Downside Devia�on
Alpha
Beta
R2
Sharpe Ra�o (arith)
Tracking Error
4.26
10.87
0.00
0.00
1.00
100.00
0.33
0.00
6.42
11.11
1.96
2.17
0.98
91.85
0.52
3.19
Monthly Es�mated FundLevel Net Flow
Time Period: 1/1/2014 to 12/31/2018
2014 2016 2018
1,000M
500M
0M
500M
American Funds New Perspec�ve R6 US Fund World Large Stock
Es�mated Fund
L
e
v
e
l
N
e
t
F
l
o
w
Monthly Return
Source: Morningstar Direct, as of December 31, 2018 Informa�on provided herein was obtained from thirdparty sources deemed reliable. HighMark and its affiliates make no representa�ons or warran�es with respect to the �meliness, accuracy, or completeness of the
informa�on and bear no liability for any loss arising from its use.
36
Columbia Contrarian Core Inst
SMGIX
Key Informa�on
Morningstar Category
Morningstar Ra�ng Overall
Incep�on Date
Expense Ra�o
Fund Size (Mil)
Por�olio Date
Manager Name
US Fund Large Blend
ÙÙÙÙ
12/14/1992
0.77
9,357.57
12/31/2018
Guy W. Pope
Asset Alloca�on
%
Cash 0.0
US Equity 98.3
NonUS Equity 1.7
Total 100.0
HoldingsBased Style Map
Micro Small Mid Large Giant
DeepVal CoreVal Core CoreGrth HighGrth
Columbia Contrarian Core Inst 12/31/2018
Russell 1000 TR USD 12/31/2018
US Fund Large Blend 12/31/2018
YTD
Peer
group
quar�le
1 year
Peer
group
quar�le
3 years
Peer
group
quar�le
5 years
Peer
group
quar�le
10 years
Peer
group
quar�le
Columbia Contrarian Core Inst
Russell 1000 TR USD
US Fund Large Blend 6.24 6.24 7.52
4.78 4.78
6.28
9.09
11.43
8.21 13.28
8.97 8.97 6.37 6.96 13.554442 1
2 2 1 1 1
3 3 3 3 3
Rolling Returns
Time Period: 1/1/2014 to 12/31/2018
Peer Group (595%): Open End Funds U.S. Large Blend Rolling Window: 3 Years 3 Months shi� Calcula�on Benchmark: Russell 1000 TR USD
01 02 03 04 05 06 07 08 09 10 11 12
2018
01 02 03 04 05 06 07 08 09 10 11 12
5.0
10.0
15.0
20.0
Columbia Contrarian Core Inst Russell 1000 TR USDReturnPerformance Rela�ve to Peer Group
Peer Group (595%): Open End Funds U.S. Large Blend
15.0
10.0
5.0
0.0
5.0
YTD 1 year 3 years 5 years 10 years
10.0
15.0
Columbia Contrarian Core Inst Russell 1000 TR USD US Fund Large Blend
ReturnReturns
As of Date: 12/31/2018 Calcula�on Benchmark: Russell 1000 TR USD
Quarter YTD 1 Year 3 Years 5 Years 10 Years
25.0
20.0
15.0
10.0
5.0
0.0
5.0
10.0
15.0
20.0
14.89.09.06.47.013.513.84.84.89.18.213.313.56.26.27.56.311.4Columbia Contrarian Core Inst Russell 1000 TR USD US Fund Large Blend
ReturnRiskReward
Time Period: 1/1/2014 to 12/31/2018
Peer Group (595%): Open End Funds U.S. Large Blend Calcula�on Benchmark: Russell 1000 TR USD
Std Dev
0.0 3.0 6.0 9.0 12.0 15.0
0.0
2.0
4.0
6.0
8.0
10.0
ReturnColumbia Contrarian Core Inst Risk
Time Period: 1/1/2014 to 12/31/2018
Calcula�on Benchmark: Russell 1000 TR USD
Inv Bmk1
Return
Std Dev
Downside Devia�on
Alpha
Beta
R2
Sharpe Ra�o (arith)
Tracking Error
6.96 8.21
11.21 11.01
1.75 0.00
1.16
1.00
0.00
96.50
1.00
0.56
100.00
2.11
0.68
0.00
Monthly Es�mated FundLevel Net Flow
Time Period: 1/1/2014 to 12/31/2018
2014 2016 2018
500M
250M
0M
250M
500M
Columbia Contrarian Core Inst US Fund Large Blend
Es�mated Fund
L
e
v
e
l
N
e
t
F
l
o
w
Monthly Return
Source: Morningstar Direct, as of December 31, 2018 Informa�on provided herein was obtained from thirdparty sources deemed reliable. HighMark and its affiliates make no representa�ons or warran�es with respect to the �meliness, accuracy, or completeness of the
informa�on and bear no liability for any loss arising from its use.
37
Undiscovered Managers Behavioral Val L
UBVLX
Key Informa�on
Morningstar Category
Morningstar Ra�ng Overall
Incep�on Date
Expense Ra�o
Fund Size (Mil)
Por�olio Date
Manager Name
US Fund Small Value
ÙÙÙÙÙ
12/28/1998
0.78
5,115.40
11/30/2018
Mul�ple
Asset Alloca�on
%
Cash 0.3
US Equity 98.8
NonUS Equity 0.4
Other 0.4
Total 100.0
HoldingsBased Style Map
Micro Small Mid Large Giant
DeepVal CoreVal Core CoreGrth HighGrth
Undiscovered Managers Behavioral Val L 11/30/2018
Russell 2000 Value TR USD 12/31/2018
US Fund Small Value 12/31/2018
YTD
Peer
group
quar�le
1 year
Peer
group
quar�le
3 years
Peer
group
quar�le
5 years
Peer
group
quar�le
10 years
Peer
group
quar�le
Undiscovered Managers Behavioral Val L
Russell 2000 Value TR USD
US Fund Small Value
12.86 12.86 7.37 3.61 10.40
15.27 15.27 5.11 4.89 14.79
15.38 15.38 5.10 2.20 10.66
2 2 2 1 1
1 1 1 1 3
2 2 2 3 3
Rolling Returns
Time Period: 1/1/2014 to 12/31/2018
Peer Group (595%): Open End Funds U.S. Small Value Rolling Window: 3 Years 3 Months shi� Calcula�on Benchmark: Russell 2000 Value TR USD
01 02 03 04 05 06 07 08 09 10 11 12
2018
01 02 03 04 05 06 07 08 09 10 11 12
5.0
10.0
15.0
20.0
Undiscovered Managers Behavioral Val L Russell 2000 Value TR USDReturnPerformance Rela�ve to Peer Group
Peer Group (595%): Open End Funds U.S. Small Value
25.0
20.0
15.0
10.0
5.0
YTD 1 year 3 years 5 years 10 years
0.0
5.0
10.0
15.0
Undiscovered Managers Behavioral Val L Russell 2000 Value TR USD US Fund Small Value
ReturnReturns
As of Date: 12/31/2018 Calcula�on Benchmark: Russell 2000 Value TR USD
Quarter YTD 1 Year 3 Years 5 Years 10 Years
37.5
30.0
22.5
15.0
7.5
0.0
7.5
15.0
22.5
20.415.315.35.14.914.818.712.912.97.43.610.419.215.415.45.12.210.7Undiscovered Managers Behavioral Val L Russell 2000 Value TR USD US Fund Small Value
ReturnRiskReward
Time Period: 1/1/2014 to 12/31/2018
Peer Group (595%): Open End Funds U.S. Small Value Calcula�on Benchmark: Russell 2000 Value TR USD
Std Dev
0.0 3.0 6.0 9.0 12.0 15.0 18.0 21.0
4.0
2.0
0.0
2.0
4.0
6.0
8.0
ReturnUndiscovered Managers Behavioral Val L Risk
Time Period: 1/1/2014 to 12/31/2018
Calcula�on Benchmark: Russell 2000 Value TR USD
Inv Bmk1
Return
Std Dev
Downside Devia�on
Alpha
Beta
R2
Sharpe Ra�o (arith)
Tracking Error
3.614.89
15.18
0.00
13.76
4.01
0.00
1.00
100.00
0.19
0.00
1.66
0.85
87.22
0.31
5.45
Monthly Es�mated FundLevel Net Flow
Time Period: 1/1/2014 to 12/31/2018
2014 2016 2018
500M
250M
0M
250M
500M
Undiscovered Managers Behavioral Val L US Fund Small Value
Es�mated Fund
L
e
v
e
l
N
e
t
F
l
o
w
Monthly Return
Source: Morningstar Direct, as of December 31, 2018 Informa�on provided herein was obtained from thirdparty sources deemed reliable. HighMark and its affiliates make no representa�ons or warran�es with respect to the �meliness, accuracy, or completeness of the
informa�on and bear no liability for any loss arising from its use.
38
Vanguard Growth & Income Adm
VGIAX
Key Informa�on
Morningstar Category
Morningstar Ra�ng Overall
Incep�on Date
Expense Ra�o
Fund Size (Mil)
Por�olio Date
Manager Name
US Fund Large Blend
ÙÙÙÙ
5/14/2001
0.23
9,746.98
9/30/2018
Mul�ple
Asset Alloca�on
%
Cash 2.5
US Equity 97.0
NonUS Equity 0.5
US Bond 0.0
Other 0.0
Total 100.0
HoldingsBased Style Map
Micro Small Mid Large Giant
DeepVal CoreVal Core CoreGrth HighGrth
Vanguard Growth & Income Adm 9/30/2018
S&P 500 TR USD 12/31/2018
US Fund Large Blend 12/31/2018
YTD
Peer
group
quar�le
1 year
Peer
group
quar�le
3 years
Peer
group
quar�le
5 years
Peer
group
quar�le
10 years
Peer
group
quar�le
Vanguard Growth & Income Adm
Russell 1000 TR USD
US Fund Large Blend
4.78 4.78
4.61 4.61
9.09
8.91
8.21
8.52
13.28
12.92
6.24 6.24 7.52 6.28 11.43
1 1 1 1 1
2 2 1 1 1
3 3 3 3 3
Rolling Returns
Time Period: 1/1/2014 to 12/31/2018
Peer Group (595%): Open End Funds U.S. Large Blend Rolling Window: 3 Years 3 Months shi� Calcula�on Benchmark: S&P 500 TR USD
01 02 03 04 05 06 07 08 09 10 11 12
2018
01 02 03 04 05 06 07 08 09 10 11 12
7.5
10.0
12.5
15.0
17.5
Vanguard Growth & Income Adm S&P 500 TR USDReturnPerformance Rela�ve to Peer Group
Peer Group (595%): Open End Funds U.S. Large Blend
15.0
10.0
5.0
0.0
5.0
YTD 1 year 3 years 5 years 10 years
10.0
15.0
Vanguard Growth & Income Adm S&P 500 TR USD US Fund Large Blend
ReturnReturns
As of Date: 12/31/2018 Calcula�on Benchmark: Russell 1000 TR USD
Quarter YTD 1 Year 3 Years 5 Years 10 Years
25.0
20.0
15.0
10.0
5.0
0.0
5.0
10.0
15.0
20.0
14.24.64.68.98.512.913.84.84.89.18.213.313.56.26.27.56.311.4Vanguard Growth & Income Adm Russell 1000 TR USD US Fund Large Blend
ReturnRiskReward
Time Period: 1/1/2014 to 12/31/2018
Peer Group (595%): Open End Funds U.S. Large Blend Calcula�on Benchmark: Russell 1000 TR USD
Std Dev
0.0 3.0 6.0 9.0 12.0 15.0
0.0
2.0
4.0
6.0
8.0
10.0
ReturnVanguard Growth & Income Adm Risk
Time Period: 1/1/2014 to 12/31/2018
Calcula�on Benchmark: S&P 500 TR USD
Inv Bmk1
Return
Std Dev
Downside Devia�on
Alpha
Beta
R2
Sharpe Ra�o (arith)
Tracking Error
8.52
10.91
8.49
0.66
10.94
0.00
0.07
0.99
99.22
0.00
0.72
0.97
1.00
100.00
0.71
0.00
Monthly Es�mated FundLevel Net Flow
Time Period: 1/1/2014 to 12/31/2018
2014 2016 2018
750M
0M
750M
1,500M
2,250M
Vanguard Growth & Income Adm US Fund Large Blend
Es�mated Fund
L
e
v
e
l
N
e
t
F
l
o
w
Monthly Return
Source: Morningstar Direct, as of December 31, 2018 Informa�on provided herein was obtained from thirdparty sources deemed reliable. HighMark and its affiliates make no representa�ons or warran�es with respect to the �meliness, accuracy, or completeness of the
informa�on and bear no liability for any loss arising from its use.
39
RECOMMENDATION(S):
ADOPT Resolution No. 2019/57, approving the attached three side letters, dated February 8, 2019, between Contra
Costa County and the Deputy Sheriffs Association:
Rank and File Unit to modify Section 2 – Association Security of the Memorandum of Understanding pursuant
to AB 119, SB 866 and the Janus Supreme Court decision.
Management Unit to modify Section 2 – Association Security of the Memorandum of Understanding pursuant
to AB 119, SB 866 and the Janus Supreme Court decision.
Probation and Probation Supervisors Units to modify Section 2 – Association Security, Section 44.5 -
Temporary Employee Grievances and delete Section 44.6 –
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 02/26/2019 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Candace Andersen, District II Supervisor
Karen Mitchoff, District IV Supervisor
Federal D. Glover, District V Supervisor
ABSENT:Diane Burgis, District III Supervisor
Contact: Lisa Driscoll, County Finance
Director (925) 335-1023
I hereby certify that this is a true and correct copy of an action taken and entered on the
minutes of the Board of Supervisors on the date shown.
ATTESTED: February 26, 2019
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: David Livingston, Sheriff-Coroner, Dianne Dinsmore, Human Resources Director
C. 89
To:Board of Supervisors
From:David Twa, County Administrator
Date:February 26, 2019
Contra
Costa
County
Subject:Resolution No. 2019/57 - Deputy Sheriffs Association Side Letters to Modify MOUs Pursuant to AB 119, SB 866 and
Janus Supreme Court Decision
RECOMMENDATION(S): (CONT'D)
Association Dues of the Memorandum of Understanding pursuant to AB 119, SB 866 and the Janus
Supreme Court decision.
FISCAL IMPACT:
This change to the administrative process has no direct fiscal impact.
BACKGROUND:
AB 119, which mandates union access to new employee orientations, was passed on June 27, 2017 and took
effect immediately. The bill places an affirmative burden on public agencies to immediately begin doing three
things:
Providing 10 days advance notice of any new employee orientation (Gov. Code §3556);1.
Providing to the union the name, job title, department, work location, work, home, personal cellular
telephone number, personal email address, and home address of any new employee within 30 days of hire
or by the first pay period of the month following hire (Gov. Code §3558);
2.
Providing to the union the information in #2 every 120 days for all employees (Gov. Code §3558).3.
Several of our bargaining groups, including the Deputy Sheriffs Association requested that the County bargain
over the structure, time, and manner of access of the union to a new employee orientation.
Janus v. American Federation of State, County, and Municipal Employees, Council 31
was decided by the United States Supreme Court in June of 2018. The decision declared “agency shop”
provisions unconstitutional, which required a public sector employee to pay dues to either join a union or pay a
service fee to the union as a condition of employment. As a result of this decision, the County may no longer
collect service fees from non-union members as a condition of employment. The attached side letters update the
MOUs to remove the agency shop provisions and update the dues deductions provisions of the MOUs to be
consistent with the Janus decision.
SB 866 was passed in June of 2018. SB 866 amended the Government Code to require public agencies to honor
union requests to deduct union membership dues from employee wages, and to rely on union certifications that
the union has and will maintain member dues authorizations (Gov. Code §§ 1152, 1157.3). The attached side
letters update the MOUs to reflect this change in the law.
The County and the Deputy Sheriffs Association Rank and File Unit and the Deputy Sheriffs Association
Management Unit agree to incorporate the attached side letters into their respective Memorandums of
Understanding, both titled Section 2 – Association Security.
The Deputy Sheriffs Association Probation and Probation Supervisors Units agree to incorporate the attached side
letter into Section 2 – Association Security of the Memorandum of Understanding. Section 44.5 – Temporary
Grievances is being amended to remove references to agency shop. Section 44.6 – Association Dues is being
removed in its entirety and will be covered under Section 2 – Association Security.
CONSEQUENCE OF NEGATIVE ACTION:
If the side letter of agreement is not approved, language regarding dues deductions and other association security
will be inconsistent with current law until an alternative process is adopted.
AGENDA ATTACHMENTS
Resolution 2019/57
DSA Management Unit Side Letter dated 2-8-19
DSA Rank and File Unit Side Letter dated 2-8-19
DSA Probation and Probation Supervisors Units Side Letter dated 2-8-19
MINUTES ATTACHMENTS
Signed Resolution No. 2019/57
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
and for Special Districts, Agencies and Authorities Governed by the Board
Adopted this Resolution on 02/26/2019 by the following vote:
AYE:4
John Gioia
Candace Andersen
Karen Mitchoff
Federal D. Glover
NO:
ABSENT:1 Diane Burgis
ABSTAIN:
RECUSE:
Resolution No. 2019/57
In The Matter Of: Approving the Side Letters between Contra Costa County and the Deputy Sheriffs Association (DSA),
Management Unit, Rank and File Unit, and Probation and Probation Supervisors Units to incorporate changes to Association
Security, Temporary Employee Grievances, and Association Dues in the DSA Memoranda of Understanding.
The Contra Costa County Board of Supervisors acting in its capacity as Governing Board of the County of Contra Costa and all
districts of which it is the ex-officio governing Board RESOLVES THAT:
Effective after approval by the Board of Supervisors, the three attached Side Letters of Agreement dated February 8, 2019,
between Contra Costa County and the Deputy Sheriffs Association, Management Unit, Rank and File Unit, and Probation and
Probation Supervisors Units 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: February 26, 2019
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: David Livingston, Sheriff-Coroner, Dianne Dinsmore, Human Resources Director