HomeMy WebLinkAboutMINUTES - 03262019 -CALENDAR FOR THE BOARD OF SUPERVISORS
CONTRA COSTA COUNTY
AND FOR SPECIAL DISTRICTS, AGENCIES, AND AUTHORITIES GOVERNED BY THE BOARD
BOARD CHAMBERS ROOM 107, ADMINISTRATION BUILDING, 651 PINE STREET
MARTINEZ, CALIFORNIA 94553-1229
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
March 26, 2019
9:00 A.M. Convene, call to order and opening ceremonies.
Inspirational Thought- "We cannot seek achievement for ourselves and forget about progress and prosperity for
our community. Our ambitions must be broad enough to include the aspirations and needs of others, for their
sakes and for our own." ~Cesar Chavez
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.65 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.
C.9 & C.17 pulled for discussion
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)
PRESENTATIONS (5 Minutes Each)
PRESENTATION by Contra Costa County Historical Society to update the Board of Supervisors on
activities. (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)
DISCUSSION ITEMS
D. 1 CONSIDER Consent Items previously removed.
C.9 approved with 3 votes & Supervisor Andersen abstaining
C.17 was continued to April 9th
D. 2 PUBLIC COMMENT (2 Minutes/Speaker)
D.3 RECEIVE report and CONSIDER approving recommendations of the Ad Hoc Committee on Board of
Supervisors Compensation and providing direction to the County Administrator. (David Twa, County
Administrator, Tom Hansen, Committee Chairman)
Public speakers: Sean Stalbaum, Stacie Hinton, Nadine Peyrucain. Written comments by Doug Jones
(attached)
AYE: District I Supervisor John Gioia, District IV Supervisor Karen Mitchoff, District V Supervisor
Federal D. Glover
NO: District II Supervisor Candace Andersen
Other: District III Supervisor Diane Burgis (ABSENT)
D.4 HEARING to consider adopting Resolution No. 2019/83 approving a Purchase and Sale Agreement
for the conveyance of real property located on 6th Street, North Richmond (Assessor's Parcel No.
409-132-015) to Gerardo and Ofelia Serrano, for $61,000, and take related California Environmental
Quality Act actions. (Maureen Toms, Conservation and Development Department) (100% Housing
Successor Low and Moderate Income Housing Asset 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)
D. 5 CONSIDER reports of Board members.
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))
Contra Costa County Deputy Sheriffs Association, et al., v. Contra Costa County Employees Retirement
Association, et al., California Court of Appeal, First Appellate District, Division 4, Case No. A141913
1.
Contra Costa County Deputy Sheriffs Association, et al., v. Contra Costa County Employees Retirement2.
Contra Costa County Deputy Sheriffs Association, et al., v. Contra Costa County Employees Retirement
Association, et al., Contra Costa County Superior Court Case No. C15-00598
2.
11:00 A.M.
26th Annual Cesar E. Chavez Commemorative Celebration
ADJOURN in memory of
Donna Choate Irwin
1st female Sergeant, Lieutenant and Captain of the
Contra Costa County Sheriff's Department
ADJOURN to the signing ceremony at
New Administration Building Site
1025 Escobar Street, Martinez
Adjourned today's meeting at 10:30 a.m.
CONSENT ITEMS
Road and Transportation
C. 1 APPROVE the 2019 Asphalt Rubber Cape Seal Project and take related actions under the California
Environmental Quality Act, and AUTHORIZE the Public Works Director, or designee, to advertise the
Project, Bay Point, Clyde, Concord, Lafayette, Pleasant Hill and San Pablo areas. (91% Local Road Fund,
9% CalRecycle Grant)
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 2019 Microsurface Seal Project and take related actions under the California
Environmental Quality Act, and AUTHORIZE the Public Works Director, or designee, to advertise the
Project, Lafayette and Pleasant Hill areas. (100% Local Road 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. 3 AUTHORIZE the Public Works Director, or designee, to advertise the 2019 On-Call Trucking
Services Contracts for Aggregate Stockpiling and Transportation, as recommended by the Public Works
Director, Countywide. (100% Local Road 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. 4 ADOPT Resolution No. 2019/95 accepting as complete the contracted work performed by Hess
Concrete Construction Co., Inc., for the Rio Vista Elementary Pedestrian Connection Project, as
recommended by the Public Works Director, Bay Point area. (76% Active Transportation Program – Safe
Routes to School funds and 24% Local Road 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: District III Supervisor Diane Burgis (ABSENT)
Engineering Services
C. 5 ADOPT Resolution No. 2019/93 approving and authorizing the Public Works Director, or designee, to
fully close a segment of Parker Avenue, between San Pablo Avenue and 6th Street, on April 13, 2019
from 9:00 AM through 9:20 AM, for the purpose of Rodeo Baseball Association Opening Day Parade,
Rodeo 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)
Special Districts & County Airports
C. 6 ADOPT Resolution No. 2019/84 of Initiation ordering the preparation of an Engineer’s Report and
related proceedings for the levy and collection of the Fiscal Year 2019-20 assessments for Countywide
Landscaping District AD 1979-3 (LL-2), as recommended by the Public Works Director, Countywide.
(100% Countywide Landscaping District AD 1979-3 (LL-2) 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. 7 APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a month-to-month
hangar rental agreement, effective April 1, 2019, with Matt Giudice in the monthly amount of $350 for a
T-hangar at Buchanan Field 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)
Claims, Collections & Litigation
C. 8 AUTHORIZE and DIRECT the Auditor-Controller to refund property taxes in the amount of $555.66,
plus any applicable interest at the statutory rate, to Alice M. Baxter for the property located at 125 Picasso
Drive, Oakley; DENY remainder of the tax refund claim. (14% General Fund, 86% Other Agencies)
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 DENY claims filed by California Casualty, Joe Gomes (3), Kiara Harris, State Farm, a subrogee of
Delores Leon, Ali Taghvai, and USAA Casualty Insurance Company, a subrogee of Henry Guerin. DENY
amended claim filed by Jennifer Vanvilay (2).
AYE: District I Supervisor John Gioia, District IV Supervisor Karen Mitchoff, District V Supervisor
Federal D. Glover
Other: District II Supervisor Candace Andersen (ABSTAIN), District III Supervisor Diane Burgis
(ABSENT)
Honors & Proclamations
C. 10 ADOPT Resolution No. 2019/65 recognizing April 7-13, 2019 as National Library Week, as
recommended by the County Librarian.
C. 11 ADOPT Resolution No. 2019/73 recognizing the 2019 Youth Hall of Fame Honorees of the 26th
Annual Cesar E. Chavez Commemorative Celebration, as recommended by the Cesar Chavez 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. 12 ADOPT Resolution No. 2019/101 recognizing Nancy Zandonella on the occasion of her retirement
after 33 years of service with 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. 13 ADOPT Resolution No. 2019/104 recognizing Sharon Hymes-Offord on the occasion of her
retirement from Contra Costa County, 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)
Ordinances
C. 14 ADOPT Ordinance No. 2019-05 amending the County Ordinance Code to exclude from the Merit
System the classification of District Attorney Assistant Chief of Inspectors-Exempt in the Office of the
District Attorney. (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)
Hearing Dates
C. 15 ADOPT Resolution No. 2019/76, declaring the intention to form Zone 1516 within County Service
Area P-6 in the unincorporated area of Walnut Creek; and fixing a public hearing for May 7, 2019, at 9:30
a.m. to consider public input regarding the establishment of Zone 1516 and the adoption of Ordinance No.
2019-07 authorizing the levy of a special tax within Zone 1516 to fund police protection services, as
recommended by the Conservation and Development Director. (100% Developer fees)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District IV Supervisor
Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District III Supervisor Diane Burgis (ABSENT)
C. 16 ADOPT Resolution No. 2019/77, declaring the intention to form Zone 505 within County Service
C. 16 ADOPT Resolution No. 2019/77, declaring the intention to form Zone 505 within County Service
Area P-6 in the Discovery Bay area of Contra Costa County; and fixing a public hearing for May 7, 2019,
at 9:30 a.m. to consider public input regarding the establishment of Zone 505 and the adoption of
Ordinance No. 2019-09 authorizing the levy of a special tax within Zone 505 to fund police protection
services, as recommended by the Conservation and Development Director. (100% Developer fees)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District IV Supervisor
Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District III Supervisor Diane Burgis (ABSENT)
C. 17 FIX a public hearing on April 16, 2019, at 9:30 a.m., to consider adopting Ordinance No. 2019-10
establishing transportation mitigation fees to be imposed on new development within unincorporated areas
of the West Contra Costa Transportation Advisory Committee area of benefit, El Cerrito, Hercules,
Pinole, Richmond, and San Pablo areas, as recommended by the Public Works Director. (100% West
Contra Costa Transportation Advisory Committee)
Item continued to April 9th
Appointments & Resignations
C. 18 REAPPOINT the Wesley Sullens and Travis Michael Curran to the District IV seats on the Contra
Costa County Sustainability Commission, 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. 19 APPOINT Denise Rojas on an interim basis to the position of Risk Manager at Step 6 of the salary
range effective April 1, 2019, 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. 20 REAPPOINT Dan Mackay to the Concord Area seat on the Iron Horse Corridor Management
Program Advisory 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. 21 REAPPOINT Andrew Bryant to the Iron Horse Corridor Management Program Advisory
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. 22 ACCEPT the resignation of Ruth McCahan, DECLARE a vacancy in Local Committee Lafayette
seat on the Advisory Council on Aging, and DIRECT the Clerk of the Board to post the vacancy, as
recommended by the Employment and Human Services Director.
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District IV Supervisor
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 APPOINT Dr. Melinda McLain to the Alternate #1 seat on the El Sobrante Municipal Advisory
Council, as recommended by Supervisor Gioia.
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District IV Supervisor
Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District III Supervisor Diane Burgis (ABSENT)
C. 24 ADOPT Resolution 2019/103 designating Chief Assistant County Administrator Timothy M. Ewell
and Assistant Risk Manager Denise Rojas, as official representative and alternate, respectively, to act on
behalf of Contra Costa County with regard to official matters of the California State Association of
Counties (CSAC) Excess Insurance Authority (EIA) effective April 1, 2019, 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)
Appropriation Adjustments
C. 25 CSA P-2B (7657): APPROVE Appropriations and Revenue Adjustment No. 5056 authorizing new
revenue in the Office of the Sheriff (7657) in the amount of $4,300 from the P2b - Alamo Traffic Safety
Fund for the San Ramon Valley Unified District Crossing Guard.
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. 26 APPROVE and AUTHORIZE the Agricultural Commissioner, or designee, to execute a contract
amendment with the California Department of Food and Agriculture to increase the payment limit by
$90,553 to a new payment limit of $102,628, to perform pest exclusion and high-risk inspections and
enforcement activities. (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. 27 ADOPT Resolution No. 2019/92 approving the Assumption of Contra Costa County Pipeline
Franchise and County Consent to Transfer for Plains Products Terminals, LLC, to transfer pipeline
franchise 2016/670 to TransMontaigne Operating Company L.P., as recommended by the Public Works
Director, Martinez 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)
C. 28 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract
amendment with the California Department of Public Health, to increase the amount payable to County by
$74,677 to a new payment limit of $1,576,262 to provide medical and support care to HIV infected
residents for the Public Health HIV Care and Minority AIDS Initiative Project, with no change in the
original term of April 1, 2016 through March 31, 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. 29 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with
U.S. Department of Housing and Urban Development, to pay the County an amount not to exceed
$966,573 for the Contra Costa County Continuum of Care Program to provide permanent supportive
housing and support services for homeless individuals for the period February 27, 2019 until terminated
by either party. ($58,821 County match, budgeted)
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 APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to accept
additional funding from First 5 Contra Costa, to increase the grant by $6,000 for a new amount of $24,000
for additional classroom enhancement through the implementation of the Quality Rating and Improvement
System for Iinfant-toddler programs. (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. 31 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract
containing mutual indemnification language with the Public Health Institute, in an amount payable to the
County not to exceed $260,000 for the California Bridge Program to provide opioid use disorder services
upon patient discharge from Contra Costa Regional Medical Center, for the period February 15, 2019
through July 15, 2020. (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. 32 APPROVE and AUTHORIZE the County Administrator, or designee, to apply for the California
Board of State and Community Corrections Youth Reinvestment grant in an amount not to exceed
$1,000,000 for juvenile diversion for the period July 1, 2019 through February 28, 2023. (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)
APPROVE and AUTHORIZE execution of agreement between the County and the following parties as
noted for the purchase of equipment and/or services:
C. 33 ADOPT Resolution No. 2019/45 to approve and authorize the Employment and Human Services
C. 33 ADOPT Resolution No. 2019/45 to approve and authorize the Employment and Human Services
Director, or designee, to execute a contract amendment with California Department of Social Service to
increase the payment limit from $0 to an amount not to exceed $36,800 to provide legal support services
and family evaluations in support of the Resource Family Approval requirements, with no change to the
term January 1, 2017 through June 30, 2019. (50% State, 50% 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. 34 APPROVE and AUTHORIZE the Chair of the Board of Supervisors to enter into a Memorandum of
Understanding with San Ramon Valley Unified School District, in an amount not to exceed $4,217 for
partial funding of a crossing guard at the intersection on Hemme Avenue at the Iron Horse Trail Crossing
in Alamo for the period July 1, 2017 through June 30, 2018. (100% CSA P-2B 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. 35 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract
amendment effective April 1, 2019 with Valley Operators, LLC, to extend the term from August 31, 2020
to December 31, 2021 and increase the payment limit by $100,000 to a new payment limit of $200,000
for additional on-call water treatment facility operation and maintenance services, Bethel Island and Byron
areas. (100% Various Funds) (Project No. 7473-6X9E71)
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 ALLOCATE $51,174 from the Livable Communities Trust (District I portion) to RYSE, Inc., for the
planning, design and construction of the RYSE Youth Center Capital Expansion Project, as recommended
by Supervisor Gioia. (100% Livable Communities Trust Fund, District I portion)
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 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with
Lumetra Healthcare Solutions in an amount not to exceed $161,000 to provide consultation and technical
assistance regarding electronic health record technology in order to qualify for Centers for Medicare and
Medicaid Services Incentive Programs 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. 38 APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to
execute a contract amendment with Aspiranet, to increase the payment limit by $144,298 to a new
payment limit of $828,298 to provide additional coordination services of Home-based Early Head Start
programs throughout the County, with no change to the original term ending June 30, 2019. (100% Federal)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District IV Supervisor
Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District III Supervisor Diane Burgis (ABSENT)
C. 39 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with
West Coast Electric Services Company, Inc., in an amount not to exceed $2,000,000 for general electrical,
main switchgear and infrared testing and maintenance, for the period April 1, 2019 through January 31,
2022, 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. 40 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract
amendment with Friendly Cab Company, Inc., to increase the payment limit by $150,000 to a new
payment limit of $275,000, to provide additional non-medical transportation services for Contra Costa
Health Plan members for the period April 1, 2018 through March 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. 41 APPROVE and AUTHORIZE the County Counsel or designee, to execute, on behalf of Contra
Costa County and the Contra Costa County Flood Control and Water Conservation District, a contract
amendment with Greenan, Peffer, Sallander & Lally, to allow for an increase in fees beginning June 1,
2019 for specialized professional services. (Various 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. 42 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with
SHC Services, Inc. (dba Supplemental Health Care), in an amount not to exceed $1,500,000 to provide
temporary medical staffing services at Contra Costa Regional Medical Center, health centers and
detention facilities for the period April 1, 2019 through June 30, 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. 43 APPROVE and AUTHORIZE the Human Resources Director, or designee, to execute a contract
amendment with Massachusetts Mutual Life Insurance Company, to extend the term from April 1, 2019
through June 30, 2019 to continue to provide plan administration for the 457 Deferred Compensation Plan
as the County transitions to the new record keeper. (100% Plan participant 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. 44 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract
amendment effective April 1, 2019 with Kimley-Horn and Associates, Inc., to extend the term from April
1 through December 31, 2019, to provide on-call transportation engineering services, Countywide. (100%
Local Road Funds)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District IV Supervisor
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 Sheriff-Coroner, or designee, to execute a contract amendment
with J. Steinman Enterprise to increase the payment limit by $50,000 to a new payment limit of $125,000
for laundry equipment maintenance services with no change in the contract term of April 1, 2017 through
May 31, 2020. (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. 46 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract
amendment with BHC Fremont Hospital, Inc., to increase the payment limit by $978,723 to a new
payment limit of $1,278,723, to provide additional inpatient psychiatric hospital services for children and
adolescents for the period July 1, 2018 through June 30, 2019. (100% Mental Health Realignment)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District IV Supervisor
Karen Mitchoff, District V Supervisor Federal D. Glover
Other: District III Supervisor Diane Burgis (ABSENT)
C. 47 APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to
execute a contract amendment with Family Caregiver Alliance, to increase the payment limit by $55,699
to a new payment limit of $181,005 for Older Americans Act, Title III-E Family Caregiver Provider
Program services, including respite care and education services for older adults, their caregivers, and
families, with no change to the term July 1, 2018 through June 30, 2019. (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. 48 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract
amendment effective April 1, 2019 with Sodexo America, LLC, to increase the payment limit by $35,000
to a new payment limit of $435,000 for additional management and oversight of the food and nutrition
services at Contra Costa Regional Medical Center, with no change in the original term 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. 49 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract
amendment effective March 1, 2019 with Applied Remedial Services, Inc., to increase the payment limit by
$52,056 to a new payment limit of $547,056 to provide additional removal of hazardous waste and
chemical services from Contra Costa Regional Medical Center and Contra Costa Health Centers, with no
change to the original term of January 1 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. 50 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract
C. 50 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract
amendment with the San Ramon Valley Fire Protection District, to extend the term from December 14,
2019 through December 14, 2022 and increase the payment limit by $169,162 to a new payment limit of
$464,362 to provide additional electronic patient care records hosting and support services for the Contra
Costa Emergency Medical Services System. (100% Measure H 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. 51 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract
amendment with Concord Yellow Cab, Inc., to increase the payment limit by $25,000 to a new payment
limit of $165,000 to provide additional non-emergency transportation services for County residents with
HIV disease, with no change to the original term of April 1, 2018 through March 31, 2019. (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. 52 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract
amendment with Contra Costa County Meals on Wheels, to increase the payment limit by $11,667 to a
new payment limit of $76,956 to provide additional home delivered meal services for the period July 1,
2018 through June 30, 2019, and to increase the automatic extension payment limit by $3,905 to a new
payment limit of $19,239 through September 30, 2019. (100% Title III-C2 of the Older Americans Act of
1965)
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. 53 APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute
an exclusive negotiating agreement with City Ventures Homebuilding, LLC, for the development of 24
town home units, approximately 2,000 sq. ft. of Commercial space, and a public plaza on a 1.16 acres
vacant site at Parker Avenue/Investment Street and Railroad Avenue in the Rodeo area. (100% Housing
Successor 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 ACCEPT the 2018 Annual Housing Element Progress Report, as recommended by the Conservation
and Development Director. (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. 55 ADOPT Resolution No. 2019/94 approving the transfer of ownership of Marina Heights Apartments,
a 200-unit affordable housing project located in the City of Pittsburg that was funded by County-issued
multifamily housing revenue bonds in 2004, as recommended by the Conservation and Development
Director. (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. 56 ACCEPT the February 2019 update 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. 57 APPROVE clarification of Board action on November 13, 2018 (C.27), which authorized a lease
with Pleasant Hill Executive Park Association for 3,546 square feet of office space at 395 Taylor Blvd.,
Ste 200 & 230, Pleasant Hill, for the Health Services Department-Wraparound Program, to reflect the
correct annual rent payment for the first year to be $85,956 rather than $84,679, as recommended by the
Public Works Director. (100% Mental Health Services Act)
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 ACCEPT the Contra Costa County 2018 General Plan Annual Progress Report and DIRECT staff to
forward the report to the Governor's Office of Planning and Research and California Department of
Housing and Community Development, as recommended by the Conservation and Development Director.
(100% Land Development 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. 59 APPROVE and AUTHORIZE the Clerk-Recorder, or designee, to execute a one-day use permit with
the State of California Department of Parks and Recreation for the use of the Mt. Diablo Summit
Observation Deck on May 24, 2019 to conduct civil wedding ceremonies. (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. 60 APPROVE the Certification of Governance and Leadership Capacity Screening for Head Start
confirming strong governance systems in place for our Head Start programs, 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. 61 APPROVE and AUTHORIZE the County Administrator, or designee, to execute the Maintenance of
Effort Certification Form for Fiscal Year 2018/19 as required by Chapter 886, Statutes of 1994 to receive
Proposition 172 (public safety sales tax increment) funds, and to submit the Certificate to the County
Auditor-Controller, as recommended by the County Administrator. (100% State Proposition 172 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. 62 REFER to the Internal Operations Committee to create a policy on language interpretation services at
the Board of Supervisors meetings, 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. 63 Acting as the Governing Board of the West Contra Costa Healthcare District, ADOPT Resolution
No. 2019/97 establishing the Finance Committee of the West West Contra Costa Healthcare District and
APPOINT Supervisors John Gioia and Federal D. Glover to the Committee, as recommended by
Supervisor Gioia. (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. 64 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a purchase and
sale agreement for the conveyance of an approximately 2,500 square foot parcel of real property located at
4006 MacDonald Avenue, and an approximately 5,000 square foot parcel of real property on MacDonald
Avenue, between 39th Street and 40th Street to RYSE, Inc., for $425,000, and take related actions under the
California Environmental Quality Act and allocate $42,500 of Livable Communities Trust fund money
toward the purchase price. (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)
Successor Agency to the Contra Costa County Redevelopment Agency
C. 65 APPROVE and AUTHORIZE the County Counsel or designee to execute, on behalf of Contra Costa
County and the County in its capacity as the Successor Agency to the Contra Costa County
Redevelopment Agency, contract amendments with Goldfarb & Lipman to update the firm’s billing rates
for specialized professional legal services. (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)
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 April 22, 2019 10:30 a.m.See above
Finance Committee April 22, 2019 Canceled
Special Meeting June 10, 2019
1:00 p.m.Room 108
Hiring Outreach Oversight Committee April 1, 2019 1:00 p.m.See above
Internal Operations Committee April 8, 2019 1:00 p.m.See above
Legislation Committee April 8, 2019 10:30 a.m.See above
Public Protection Committee April 1, 2019 10:30 a.m.See above
Sustainability Committee May 27, 2019 Canceled
Special Meeting May 6, 2019
9:00 a.m.See above
Transportation, Water & Infrastructure Committee April 8, 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):
A. RECEIVE report and CONSIDER approving recommendations of the Ad Hoc Committee on Board of
Supervisors Compensation:
The salary of the Board of Supervisors' members should be adjusted to the average of the 9 Bay Area Counties
and tied to the Superior Court Judges to be consistent with the 9 Bay Area Counties methodology for any
future adjustments.
1.
Adjust the Board of Supervisors' base salary, starting with July 1, 2019, to tie future salary adjustments to 60%
of the Superior Court Judges' salaries.
2.
Adjust the Board of Supervisors' base salary, starting with January 1, 2020 to tie future salary adjustments to
63% of the Superior Court Judges' salaries.
3.
Adjust the Board of Supervisors' base salary, starting with January 1, 2021 to tie future salary adjustments to
65% of the Superior Court Judges' salaries.
4.
B. DIRECT the County Administrator and County Counsel to prepare an Ordinance that reflects the
recommendations of the Committee.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 03/26/2019 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
NO:Candace Andersen, District II
Supervisor
ABSENT:Diane Burgis, District III
Supervisor
Contact: David Twa (925)
335-1080
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors
on the date shown.
ATTESTED: March 26, 2019
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Jami Napier, Deputy
cc: Angie Coffee, Clifford L. Bowen, Larry Hendel, Terri Montgomery, Tom Hansen
D.3
To:Board of Supervisors
From:David Twa, County Administrator
Date:March 26, 2019
Contra
Costa
County
Subject:Report and Recommendations of the Ad Hoc Committee on Board of Supervisors Compensation
RECOMMENDATION(S): (CONT'D)
FISCAL IMPACT:
100% County General Fund. The fiscal year 2019-20 recommended increase to base salary would result in a total increased payroll cost of
approximately $75,020 of which $16,476 is the County contribution to retirement cost.
BACKGROUND:
At the December 18, 2018 meeting of the Board of Supervisors, the County Administrator was directed to appoint a 5-member Ad Hoc
Committee on Board of Supervisors Compensation composed of impartial citizens representing business, labor, and the general public.
The Board requested that the following organizations nominate members to the Ad Hoc Committee:
the East Bay Leadership Council (EBLC) selected two individuals, Terri Montgomery and Angie Coffee;
the Central Labor Council of Contra Costa County, AFL-CIO selected Larry Hendel; and
the Building Trades Council selected Tom Hansen.
As directed by the Board of Supervisors, the County Administrator conducted an application process to appoint a member at large from
applications received via a public solicitation process. Five members of the public submitted applications, from which the County
Administrator selected Clifford Bowen, a former member of the Contra Costa County Civil Grand Jury, to be the at large member.
The charge of the Committee was to:
(a) review the compensation of the Board of Supervisors;
(b) recommend any adjustment to the compensation;
(c) recommend a methodology and process by which any future increases would occur; and
(d) prepare recommendations in time for consideration by the Board of Supervisors at its April 9, 2019 meeting.
The Committee met on February 5, 12, 20, 28 and on March 11 and 19.
The Committee discussed the following factors that would be important in setting compensation for the Board of Supervisors:
While salary is not the guiding factor for Supervisorial candidates, it should be fair and equitable, not be so low as to be a barrier to
public service and should be high enough to attract good candidates.
1.
The Board's salary should be based on the duties and responsibilities of the position rather than on the performance of the official (the
performance to be decided by the electorate).
2.
A process should be designed to de-politicize the practice of setting a salary for Board members.3.
Any major adjustment to salary should be phased in over time.4.
Determination of the Board of Supervisors’ compensation has always been complicated by issues of whether or not to use base salary, other
pay items, pension contributions, pension benefits, health care contributions and numerous other factors. Additional consideration is given to
which Counties should be use for comparison purposes. In order to simplify the process, the Committee decided to use the 9 Counties most
commonly used in salary studies for Department Heads and other major employee classifications. Those Counties are all Bay Area Counties
except for Sacramento. For ease of reference the Report refers to these 9 Counties as “Bay Area Counties” even though it includes
Sacramento. The City/County of San Francisco Board of Supervisors was not considered due to its unique make up of both City and County
elected officials.
The Committee's analysis took into consideration that of the 9 Bay Area Counties used as comparable, 7 tie their salaries to a percentage of
the Superior Court Judges salaries. The Committee also noted, of the 9 Bay Area Counties, some provide more generous benefits and some
provide less generous benefits than Contra Costa County. Because of this, the Committee worked to quantify and compare total annual
compensation as opposed to limiting its review to only base salary data. The Committee met 6 times and reviewed a number of materials
relating to compensation.
The Committee also had available for their review over 500 pages of documentation, including agendas, Record of Action notes, and
background materials from the previous Ad Hoc Committee on Board of Supervisors Compensation from 2015. All of this material is
available publicly at:
http://64.166.146.245/agenda_publish.cfm?get_month=3&get_year=2019&mt=BOSCOMP&countDownload=&downloadFile=&id=
The Committee considered 11 different compensation factors for review, including County Population and Annual Budgets for each of the 9
Counties. These compensation factors were separated into three categories, (1) which benefits were directly related to monetary
comparisons, (2) which benefits would be viewed as standard items to each comparison County, and (3) which benefits would be viewed as
“special” to individual Counties.
Based on the Committee’s review they determined that items such as pension contributions, pension benefits, and health care contributions
were standard items to each comparison County. Even with narrowing of these categories, the Committee found it difficult to make accurate
determinations of compensation comparisons for the 9 Bay Area Counties. Transparent CA’s website provides excellent materials, but tends
to lag behind actual numbers. Staff was able to update some of the information through individual contacts in each of the Counties, but even
then, it was unclear as to whether or not some of the data was accurate, or double counted, by virtue of how it was reported by each of the
Counties. Auto Allowance and Deferred Compensation items were often included in whole or in part with the Other Pay numbers reported by
Transparent CA.
Recognizing the many policy decisions that the Board of Supervisors makes, the Committee recognized that the position of County
Supervisor is a complex and challenging full time job. For compensation purposes, a Board member is a County employee, (i.e. granted a
salary with benefits). This places the Board member into a potential conflict of interest in setting their own salary since the Board would be
giving themselves salary and benefits for which they have also bargained with other employee labor groups.
This has led 7 of the 9 Bay Area Counties to tie their salary increases to that of the Superior Court Judges. Annual increases in judicial
salaries are linked to those received by executive branch employees as negotiated through statewide collective bargaining agreements. After
bargaining agreements are reached, CalHR calculates the proposed increased amount and submits a formal Exempt Pay Letter to the State
Controller. The methodology CalHR uses to calculate judicial salary increases pursuant to § 68203 is based on salary costs related to all state
employees within the executive branch. This methodology calculates an average general salary increase relative to the state’s entire
executive branch workforce, which includes 21 bargaining units as well as the remaining excluded employees. The methodology takes into
account the size of the bargaining unit and the total costs of general salary increases across the entire executive branch. Over the past 10
years the annual increases in judicial salaries has been approximately the same as that given to Contra Costa County employees.
A comparison of Salary only showed the 9 Bay Area Counties used for comparison purposes to average $134,372 and for Salary and other
pay items to average $150,569. Using the same data, Contra Costa County Salary only was currently at $116,841, and for Salary and other
comparable pay items was $129,861. Contra Costa County was therefore between $17,531 and $20,708 lower than the 9 Bay Area Counties
used for comparison purposes. The Committee recognized that because of the significant difference it would be appropriate to phase any
increase in over multiple years.
Based on this the Committee, at its March 19th meeting, finalized the attached report recommending:
1) The salary of Board of Supervisors members should be adjusted to average of the 9 Bay Area Counties and tied to the Superior Court
Judges to be consistent with the 9 Bay Area Counties methodology for any future adjustments.
2) Adjust the Board of Supervisors’ base salary, starting with July 1, 2019, to tie future salary adjustments to 60% of the Superior Court
Judges’ salaries.
3) Adjust the Board of Supervisors’ base salary, starting with January 1, 2020, to tie future salary adjustments to 63% of the Superior Court
Judges’ salaries.
4) Adjust the Board of Supervisors’ base salary, starting with January 1, 2021 and future years, to tie future salary adjustments to 65% of the
Superior Court Judges’ salaries.
It is recommended that the Board of Supervisors accept the Report of the Ad Hoc Committee on Board of Supervisors Compensation and
direct the County Administrator and County Counsel to prepare an Ordinance that reflects the recommendations of the Committee.
CONSEQUENCE OF NEGATIVE ACTION:
Should the Board of Supervisors elect not to approve the Ad Hoc Committee's recommendations, the status quo would be maintained.
CLERK'S ADDENDUM
Public speakers: Sean Stalbaum, Stacie Hinton, Nadine Peyrucain. Written comments by Doug Jones (attached)
AGENDA ATTACHMENTS
Final Report of the Ad Hoc Committee on Board of Supervisors' Compensation
MINUTES ATTACHMENTS
Doug Jones comment
REPORT OF THE
AD HOC COMMITTEE ON
BOARD OF SUPERVISORS COMPENSATION
Larry Hendel, Central Labor Council of Contra Costa County, AFL‐CIO
Terri Montgomery, East Bay Leadership Council
Angie Coffee, East Bay Leadership Council
Tom Hansen, Building Trades Council
Clifford Bowen, Public at large
March 19, 2019
RECOMMENDATIONS
1) The salary of Board of Supervisors’ members should be adjusted to the average of
the 9 Bay Area Counties and tied to the Superior Court Judges to be consistent with
the 9 Bay Area Counties methodology for any future adjustments.
2) Adjust the Board of Supervisors’ base salary, starting with July 1, 2019, to tie future
salary adjustments to 60% of the Superior Court Judges’ salaries.
3) Adjust the Board of Supervisors’ base salary, starting with January 1, 2020, to tie
future salary adjustments to 63% of the Superior Court Judges’ salaries.
4) Adjust the Board of Supervisors’ base salary, starting with January 1, 2021 and
future years, to tie future salary adjustments to 65% of the Superior Court Judges’
salaries.
FISCAL IMPACT
100% County General Fund. The first year recommended increase to base salary would
result in a total increased payroll cost of approximately $75,020 of which $16,476 is the
County contribution to retirement cost.
REPORT OF THE AD HOC COMMITTEE ON BOARD OF SUPERVISORS COMPENSATION
At the December 18, 2018 meeting of the Board of Supervisors, the County
Administrator was directed to appoint a 5‐member Ad Hoc Committee on Board of
Supervisors Compensation composed of impartial citizens representing business, labor,
and the general public.
1
The Board requested that the following organizations nominate members to the Ad Hoc
Committee:
East Bay Leadership Council (EBLC) selected two individuals, Terri Montgomery,
and Angie Coffee;
the Central Labor Council of Contra Costa County, AFL‐CIO selected Larry
Hendel; and
the Building Trades Council selected Tom Hansen.
As directed by the Board of Supervisors, the County Administrator conducted an
application process to appoint a member at large from applications received via a public
solicitation process. Five members of the public submitted applications, from which the
County Administrator selected Clifford Bowen, a former member of the Contra Costa
County Civil Grand Jury, to be the at large member.
The Charge of the Committee was to:
(a) review the compensation of the Board of Supervisors;
(b) recommend any adjustment to the compensation;
(c) recommend a methodology and process by which any future increases would occur;
and
(d) prepare recommendations in time for consideration by the Board of Supervisors at
its April 9, 2019 meeting.
At the first meeting of the Committee, the members elected Tom Hansen as the Chair,
and Clifford Bowen as the Vice Chair. The Committee met on February 5, 12, 20, and 28,
and on March 11 and 19.
The Committee discussed the following factors that would be important in setting
compensation for the Board of Supervisors:
1) While salary is not the guiding factor for Supervisorial candidates, it should be fair
and equitable, not be so low as to be a barrier to public service and should be high
enough to attract good candidates.
2
2) The Board's salary should be based on the duties and responsibilities of the position
rather than on the performance of the official (the performance to be decided by
the electorate).
3) A process should be designed to de‐politicize the practice of setting a salary for
Board members.
4) Any major adjustment to salary should be phased in over time.
Determination of the Board of Supervisors’ compensation has always been complicated
by issues of whether or not to use base salary, other pay items, pension contributions,
pension benefits, health care contributions and numerous other factors. Additional
consideration is given to which Counties should be use for comparison purposes. In
order to simplify the process, the Committee decided to use the 9 Counties most
commonly used in salary studies for Department Heads and other major employee
classifications. Those Counties are all Bay Area Counties except for Sacramento. For
ease of reference we refer to these 9 Counties as “Bay Area Counties” even though it
includes Sacramento. The City/County of San Francisco Board of Supervisors was not
considered due to its unique make up of both City and County elected officials.
The Committee's analysis has taken into consideration that of the 9 Bay Area Counties
used as comparable, 7 tie their salaries to a percentage of the Superior Court Judges
salaries. The Committee also noted, of the 9 Bay Area Counties, some provide more
generous benefits and some provide less generous benefits than Contra Costa County.
Because of this, the Committee has worked to quantify and compare total annual
compensation as opposed to limiting its review to just base salary data. The Committee
met 6 times and reviewed a number of materials relating to compensation.
The Committee also had available for their review over 500 pages of documentation,
including agendas, Record of Action notes, and background materials from the previous
Ad Hoc Committee on Board of Supervisors Compensation from 2015. All of this
material is available publicly at:
http://64.166.146.245/agenda_publish.cfm?get_month=3&get_year=2019&mt=BOSCOMP&cou
ntDownload=&downloadFile=&id=
3
Attached to this report are some of the materials reviewed by the Committee.
Attachment “A” shows the comparable compensation elements for the 9 Bay Area
Counties. Attachment “B” shows the history of Judicial Pay increases for the past nine
years. Attachment “C” shows the salary history for the Contra Costa County Board of
Supervisors dating back to 1995. Attachment “D” shows the listing of comparable
counties that tie Supervisor salaries to a percentage of Superior Court Judge.
Attachment “E” illustrates the implementation of the proposed salary in three annual
increments and the percentage of Superior Court Judge pay. The Committee
recommends that each adjustment to base salary take place on July 1 of 2019, January 1
of 2020, and January 1 of 2021.
The Committee considered 11 different compensation factors for review, including
County Population and Annual Budgets for each of the 9 Counties. (see appendix A –
Comparison of Compensation to peer counties). These compensation factors were
separated into three categories, (1) which benefits were directly related to monetary
comparisons, (2) which benefits would be viewed as standard items to each comparison
County, and (3) which benefits would be viewed as “special” to individual Counties.
Based on the Committee’s review they determined that items such as pension
contributions, pension benefits, and health care contributions were standard items to
each comparison County. After further refinement, the Committee settled on Annual
Salary, Other Pay, Auto Allowance and Deferred Compensation as the primary factors
for comparison purposes.
Even with narrowing of these categories, the Committee found it difficult to make
accurate determinations of compensation comparisons for the 9 Bay Area Counties.
Transparent CA’s website provides excellent materials, but tends to lag behind actual
numbers. Staff was able to update some of the information through individual contacts
in each of the Counties, but even then it was unclear as to whether or not some of the
data was accurate, or double counted, by virtue of how it was reported by each of the
Counties. Auto Allowance and Deferred Compensation items were often included in
whole or in part with the Other Pay numbers reported by Transparent CA.
4
Recognizing the many policy decisions that the Board of Supervisors makes, it was clear
that the position of County Supervisor is a complex and challenging full time job. For
compensation purposes, a Board member is a County employee, (i.e. granted a salary
with benefits). This places the Board member into a potential conflict of interest in
setting their own salary since the Board would be giving themselves salary and benefits
for which they have also bargained with other employee labor groups.
This has led 7 of the 9 Bay Area Counties to tie their salary increases to that of the
Superior Court Judges. (See Attachment D). Annual increases in judicial salaries are
linked to those received by executive branch employees as negotiated through
statewide collective bargaining agreements. After bargaining agreements are reached,
CalHR calculates the proposed increased amount and submits a formal Exempt Pay
Letter to the State Controller. The methodology CalHR uses to calculate judicial salary
increases pursuant to § 68203 is based on salary costs related to all state employees
within the executive branch. This methodology calculates an average general salary
increase relative to the state’s entire executive branch workforce, which includes 21
bargaining units as well as the remaining excluded employees. The methodology takes
into account the size of the bargaining unit and the total costs of general salary
increases across the entire executive branch. (See attached memoranda from the
Judicial Council of California – Appendix B). Over the past 10 years the annual increases
in judicial salaries has been approximately the same as that given to Contra Costa
County employees.
At its February 28, 2019 meeting the Committee agreed that the Auto Allowance should
be viewed as an expense reimbursement and it was eliminated from the Salary and
Other Pay categories for comparison purposes. A comparison of Salary only showed the
9 Bay Area Counties used for comparison purposes to average $134,372 and for Salary
and other pay items to average $150,569. Using the same data, Contra Costa County
Salary only was currently at $116,841, and for Salary and other comparable pay items
was $129,861. Contra Costa County was therefore between $17,531 and $20,708 lower
than the 9 Bay Area Counties used for comparison purposes. The Committee recognized
that because of the significant difference it would be appropriate to phase any increase
in over multiple years.
Based on this the Committee, at its March 19 meeting, gave direction to staff to prepare
a schedule for the salary increase to start at 60% of the Superior Court Judges salary
upon Ordinance with an effective date of July 1, 2019 and to increase to 63% of the
Superior Court Judges salary on January 1, 2020 and increase to 65% of the Superior
Court Judges salary on January 1, 2021.
5
RECOMMENDATIONS
1) The salary of Board of Supervisors’ members should be adjusted to the average of
the 9 Bay Area Counties and tied to the Superior Court Judges to be consistent with
the 9 Bay Area Counties methodology for any future adjustments.
2) Adjust the Board of Supervisors’ base salary starting with July 1, 2019 to tie future
salary adjustments to 60% of the Superior Court Judges’ salaries.
3) Adjust the Board of Supervisors’ base salary starting with January 1, 2020 to tie
future salary adjustments to 63% of the Superior Court Judges’ salaries.
4) Adjust the Board of Supervisors’ base salary starting with January 1, 2021 and future
years to tie future salary adjustments to 65% of the Superior Court Judges’ salaries.
6
Attachment A12345678910111213141516171819202122232425262728ABCDEFGHIJKLMNOPQ R STUVTOTAL COMPENSATION22‐Feb‐19POPULATIONBUDGET1ANNUALSALARYOTHERPAYAUTOALLOWANCEDEFERREDCOMPTOTAL ALL COLUMNSANNUAL SALARY, OTHER PAY, DEFERRED COMPEE PENSIONCONTRIBUTIONANNUALPENSION BENEFITKAISER AFAMILYCOVERAGEALAMEDA 1,660,202 3,996.8$ 165,939$ 7,903$ 173,842$ 173,842$ 14,171$ 19,806$ 21,205$ MARIN263,886 766.6$ 124,454$ 13,428$ 9,600$ 147,482$ 137,882$ 12,869$ 19,913$ 20,410$ NAPA141,294 494.4$ 97,676$ 9,380$ 5,280$ 1,000$ 113,336$ 108,056$ 7,912$ 19,535$ 21,169$ SACRAMENTO1,529,501 4,298.4$ 114,083$ 10,434$ 1,141$ 125,658$ 125,658$ 12,389$ 17,770$ 17,439$ SAN MATEO774,155 2,667.4$ 146,908$ 13,235$ 13,338$ 173,481$ 160,143$ 11,978$ 21,932$ 18,824$ SANTA CLARA 1,956,598 8,868.1$ 165,939$ 4,800$ 18,500$ 189,239$ 189,239$ 6,523$ 33,188$ 15,033$ SANTA CRUZ276,864 821.6$ 128,846$ 4,210$ 133,056$ 133,056$ 8,820$ 20,160$ 24,048$ SOLANO439,793 1,093.8$ 109,935$ 34,256$ 10,400$ 1,319$ 155,910$ 145,510$ 7,695$ 23,746$ 18,577$ SONOMA503,3321,679.6$ 155,568$ 24,608$ 1,556$ 181,732$ 181,732$ 18,559$ 31,114$ 18,704$ 9 County Average838,403 2,743.0$ 134,372$ 13,584$ 9,655$ 4,703$ 154,860$ 150,569$ 11,213$ 23,018$ 19,490$ Median (50 percentile) 503,332 1,679.6$ 128,846$ 10,434$ 155,910$ 145,510$ 11,978$ 20,160$ 18,824$ CONTRA COSTA1,149,363 4,098.0$ 116,841$ 7,200$ 7,200$ 13,020$ 144,261$ 137,061$ 14,278$ 18,695$ 18,539$ Amount Below Average (310,960) (1,355)$ 17,531$ 6,384$ 2,455$ (8,317)$ 10,599$ 13,508$ (3,065)$ 4,323$ 951$ Percent below Average‐37.1% ‐49.4% 13.0% 47.0% 25.4% ‐176.8%6.8% 9.0%‐27.3% 18.8% 4.9%Amount Below Median (646,031) (2,418)$ 12,005$ 3,234$ 11,649$ 8,449$ (2,300)$ 1,465$ 285$ Percent Below Median ‐128.4% ‐144.0% 9.3% 31.0%7.5% 5.8%‐19.2% 7.3% 1.5%1in millions7
Attachment B
Superior Court Judge, Salary History
2010‐11 0 $178,789
2011‐12 0 $178,789
2012‐13 0 $178,789
2013‐14 1.40% $181,292
2014‐15 1.83% $184,610
2015‐16 2.40% $189,041
2016‐17 1.52% $191,914
2017‐18 4.23% $200,042
2018‐19 3.69% $207,424
8
Contra Costa County Board of SupervisorsBoard ActionBoard DateExplanationEffectiveAmountIncrease1/1/95 $50,328Ordinance No 98-153/24/1998 Salary Plan Adjustment 6/1/98 $51,348 2.03%Ordinance No 98-153/24/1998 Salary Plan Adjustment 10/1/98 $53,172 3.55%Ordinance No 99-5712/14/1999 Cost of Living Adjustment 2/15/00 $57,480 8.10%Ordinance No 99-5712/14/1999 Cost of Living Adjustment 10/1/00 $57,540 0.10%Ordinance No 99-5712/14/1999 Cost of Living Adjustment 10/1/01 $59,892 4.09% This was a technical level changeSalary Reallocation9/30/03 $59,924 0.05%Ordinance No 2006-7012/12/2006 Salary Reallocation2/17/07 $95,572 59.57%Ordinance No 2006-7012/12/2006 Cost of Living Adjustment 7/1/07 $97,483 2.00%Waiver of Supervisors's Salary (all)7/21/2009 Waiver - 2 fiscal years FY 09-11-2.31%Waiver of Supervisors's Salary (all)Waiver - fiscal year FY 11-12-2.75%Waiver of Supervisors's Salary (all)Waiver - fiscal year FY 12-13-2.75%Waiver of Supervisors's Salary (C. Anderson)Waiver 1/4/15 - 6/30/15($2,321)Waiver of Supervisors's Salary (C. Anderson)Waiver 7/1/15 - 1/3/16($2,067)Ordinance No 2014-101/20/2015 RepealedOrdinance No 2015-153/10/2015 Salary Plan Adjustment 6/1/15 $104,307 7.00%Ordinance No 2015-198/25/2015 Salary Plan Adjustment 1/1/16 $108,328 3.86%Ordinance No 2015-198/25/2015 Salary Plan Adjustment 1/1/17 $112,504 3.85%Ordinance No 2015-198/25/2015 Salary Plan Adjustment 1/1/18 $116,841 3.86%Attachment C9
Board of Supervisors Salaries
Comparable Counties
Attachment D
Counties
ALAMEDA 80% of Superior Court Judge's Salary
SANTA CLARA 80% of Superior Court Judge's Salary
SONOMA 75% of Judicial salaries
MARIN 60% of Superior Court Judge's Salary + CPI COLA
SACRAMENTO 55% of Superior Court Judge's Salary
SOLANO 53% of Superior Court Judge's Salary
NAPA 47.09% of Superior Court Judget's Salary
1 Results of 2017 CSAC Survey
COUNTY BOARD OF SUPERVISORS MEMBER
Counties using percentage of Judges' salaries for Supervisors1
Calculation
10
Attachment E
Phase In Salary Methodology
SALARY SALARY &
ONLY OTHER PAY
9 COUNTY AVERAGE 134,372.00$ 150,569.00$
Contra Costa 116,841.00$ 116,841.00$
Deferred Comp ‐$ 13,020.00$
Auto ‐$ ‐$
TOTAL 116,841.00$ 129,861.00$
DIFFERENCE 17,531.00$ 20,708.00$
JUDGES SALARY 207,424.00$
60% 124,454.40$
63% 130,677.12$
65%134,825.60$
11
Appendix A12
Appendix A13
Discussion DocumentUPDATED 2‐15‐19COMPARISON OF COMPENSATION TO PEER COUNTIESAlamedaContra Costa MarinNapa*Sacramento San Mateo Santa Clara* Santa Cruz*Solano*SonomaAnnual Salary165,939$ 116,841$ 124,454$ 97,676$ 114,083$ 140,587$ 165,939$ 126,000$ 109,935$ 155,568$ Other Pay (Transparent CA) 7,903$ 7,200$ 13,428$ 9,380$ 10,434$ 13,235$ 4,800$ 4,210$ 34,256$ 24,608$ Auto Allowance/Mileagenot available7,200$ 9,600$ 5,280$ not available13,338$ not availablenot available $ 10,400 not availableDeferred Compensationnot available13,020$ Nonenot availablenot availablenot availablenot availablenot availablenot availablenot availableAverage Employee FY 2018‐19 Contribution Rates (Entry Age 40 for non‐PERS plans)8.54% 12.22% 10.34% 8.10% 10.86% 8.52% 3.93% 7.00% 7.00% 11.93%Employee Pension Contribution (based on Salary only)14,171$ 14,278$ 12,869$ 7,912$ 12,389$ 11,978$ 6,523$ 8,820$ 7,695$ 18,559$ County Health Contribution ‐ Kaiser Family Coverage (2018)21,205$ 18,539$ 20,410$ 21,169$ 17,439$ 18,824$ 15,033$ 24,048$ 18,577$ 18,704$ Annual Pension Benefit: Based on 8 years service and age 5519,806$ 18,695$ 19,913$ 19,535$ 17,770$ 21,932$ 33,188$ 20,160$ 23,746$ 31,114$ Pension Formula & Vesting Tier 2A is 1.492% @ 55; Tier 4 is 1.3% @ 55, 3 year FAC period Tier 1 & 3 Enhanced is 2% @ 55, up to 3% COLA, 1 year FAC period General Classic Tier 3A 2% @ 55, up to 2% COLA, 3 year FAC period CalPERS Tier 1 2.5% @ 55, and Tier 2 2% @ 60. Tier 3 ‐ 1.947% @55; up to 2% COLA, 5 years to vest Plan 4 hired before 8/7/11 ‐ 2% @ 55.5, up to 2% COLA, 3 year FAC periodCalPERS Classic ‐ 2.5% @ 55 Tier 1 ‐ CalPERS 2% @ 55, 1 year FAC period; Tier 2 2% @ 60, 3year FAC CalPERS Hired 5/4/12 to 1/1/2013 ‐ 2% @ 60; Hired prior to 5/4/12 ‐ 2.7% @ 55 Plan A 2.5% @ 55; 1 year FAC periodPublic Employees Pension Reform Act of 2013Retirement System Assumed Rate of Return7.25%7.00%7.00%7.25% for FY 2018‐19 rate, lowered to 7.00% in FY 19‐207.00%7% for FY 2018‐19 rates, lowered to 6.75 for FY 2019‐207.25% for FY 2018‐19 rate, lowered to 7.00% in FY 19‐207.25% for FY 2018‐19 rate, lowered to 7.00% in FY 19‐207.25% for FY 2018‐19 rate, lowered to 7.00% in FY 19‐207.25%County Pension Ratenot available29.63%21.69%20.99%18.54%32.71%not availablenot available22.94%18.95%Retiree Health County provides none. However, ACERA provides partial benefits with 10 years svc credit. Capped ‐ Kaiser rate is $1,115.84 per month for Family. No subsidy if hired after 12/31/08. Capped, based on hire date and years of service. Hired on or after 1/1/08 using Plan 4 ‐ Max subsidy formula ‐ years of service (up to 20) x $150 (max subsidy of $250 per month). Subsidy to monthly health premium by converting accumulated, unused sick leave to credit for the retiree’s portion of the monthly premium. (Eight hours of unused, accumulated sick leave = one month of retiree health insurance premium.) $650/annually while an active employee Sick leave does not get added to retirement base. Banked sick leave can be "spent" on retiree health premiums. 8 hours buys one month of retiree health. For most retirees, the County pays for single coverage under the Kaiser retiree‐only health plan Premium minus the PEMHCA Minimum, which is $133 for 2018. If eligible, retiree pays PEMHCA minimum (currently $136 per month). Accumulated unused sick leave accruals paid into RHS account. Account may only be used for health care‐related expenses. County contributes to HRA only while an active employee. (No post retirement contribution) All Board members elected as of Jan. 1, 2009 receive $2400 contribution to an HRA after 2 years of service. Then, $110 per month contribution after that, as long as they remain in active status.*CalPERS Members ‐ classic member FY 2018/19 contribution rates.2% at age 62 for new non‐safety members with an early retirement age of 52 and a maximum benefit factor of 2.5% at age 6714
Appendix B
15
Appendix B
16
Appendix B17
RECOMMENDATION(S):
1. OPEN public hearing.
2. RECEIVE testimony.
3. CLOSE public hearing.
4. ADOPT Resolution No. 2019/83 for the conveyance of real property to Gerardo and Ofelia Serrano, a
married couple (Purchaser), in accordance with the purchase and sale agreement pursuant to Health and
Safety Code sections 33430, 33431, and 33433, making specified findings supported by the Summary
Report prepared in compliance with the requirements of Section 33433.
5. DETERMINE that this activity will not have a significant effect on the environment and that it has been
determined to be exempt from the California Environmental Quality Act (CEQA) under State CEQA
guidelines Section 15303.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 03/26/2019 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: Maureen Toms (925)
674-7878
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED: March 26, 2019
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Jami Napier, Deputy
cc:
D.4
To:Board of Supervisors
From:Maureen Toms, Oversight Board Secretary
Date:March 26, 2019
Contra
Costa
County
Subject:Sale of Real Property located on 6th Street, North Richmond (APN 409-132-015) to Gerardo and Ofelia Serrano.
RECOMMENDATION(S): (CONT'D)
6. DIRECT the Director of the Department of Conservation and Development (DCD) to file a Notice of
Exemption with the County Clerk.
7. AUTHORIZE the Director of the Department of Conservation and Development (DCD to arrange for
payment of a $50 fee to the County Clerk for filing of the Notice of Exemption.
8. DECLARE that the Notice to Sell Real Property was duly published in the Contra Costa Times in
compliance with Govt. Code Section 6066.
9. DETERMINE the property is being transferred to improve, increase, or preserve the supply of low-
and moderate-income housing available at affordable housing costs pursuant to Health and Safety Code
Sections 33334.2 and 34176.1.
10. AUTHORIZE the Chair, Board of Supervisors, or designee, to execute the Grant Deed and all
ancillary documents necessary to implement the sale of the Property, AUTHORIZE the Public Works
Director, or designee, to execute the Purchase and Sale Agreement and all ancillary documents
necessary to implement the sale of the Property on behalf of the County.
11. DIRECT the Real Estate Division of the Public Works Department to cause said Grant Deed to be
delivered to Old Republic Title Company, 555 12th Street, Suite 2000, Oakland, CA 94607, their
Escrow No. 1127021861-AS, for recording in the office of the County Clerk-Recorder.
FISCAL IMPACT:
The proceeds of sale of the Property shall be deposited in to the County's Low and Moderate Income
Housing Asset Fund, created pursuant to Health and Safety Code Section 34176(d), which the County
must spend subject to the provisions of Health and Safety Code Section 34176.1. The sale of the
Property will generate $61,000 of funds that will be used to improve, increase, or preserve the supply of
low- and moderate-income housing available at affordable housing costs, within Contra Costa County.
BACKGROUND:
Contra Costa County, in its capacity as housing successor to the Contra Costa County Redevelopment
Agency (County) pursuant to Health and Safety Code Section 34176, owns certain real property located
on 6th Street, North Richmond, which is more fully described in Exhibit A to the Resolution. The
property was acquired on February 19, 2004, through a tax deed that was recorded as Instrument No.
2004-0054577. The Purchaser is the property owner of an adjacent substandard (25 ft. wide) parcel. The
conveyance will enable the properties to be combined to create a standard residential lot. The proceeds
from the sale will be available to further affordable housing opportunities in the County.
Because the property is a housing asset of the former Redevelopment Agency, its disposition is
governed by the County, in its capacity as housing successor, and subject to the requirements of Health
and Safety Code section 34176.
CONSEQUENCE OF NEGATIVE ACTION:
The County would continue to own and maintain the property and would not receive the anticipated
$61,000 of sale proceeds and those funds would not be available to improve, increase, or preserve the
supply of housing that is affordable to low-income and moderate-income households within Contra
Costa County.
AGENDA ATTACHMENTS
Resolution 2019/83
Exhibit A to the Resolution
Purchase and Sale Agreement
Summary Report
MINUTES ATTACHMENTS
Signed Resolution 2019/83
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
and for Special Districts, Agencies and Authorities Governed by the Board
Adopted this Resolution on 03/26/2019 by the following vote:
AYE:4
John Gioia
Candace Andersen
Karen Mitchoff
Federal D. Glover
NO:
ABSENT:1 Diane Burgis
ABSTAIN:
RECUSE:
Resolution No. 2019/83
In the matter of approving the Grant Deed and the Purchase and Sale Agreement from Contra Costa County as housing
successor to the Contra Costa County Redevelopment Agency to Gerardo and Ofelia Serrano in connection to the
conveyance of real property identified as Assessor’s Parcel Numbers 409-132-015, 6th Street, Richmond.
The Board of Supervisors of Contra Costa County RESOLVES THAT:
Contra Costa County (County), in its capacity as housing successor to the Contra Costa County Redevelopment Agency, acquired
certain real property by Grant Deed, recorded in the Office of this County’s Recorder on February 19, 2004 as Instrument No.
2004-0054577, and described in Exhibit “A” attached hereto. Said interest is being transferred to improve, increase, or preserve
the supply of low- and moderate-income housing available at affordable housing costs pursuant to Health and Safety Code
Sections 33334.2 and 34176.1.
Under Health and Safety Code Section 34176, all rights, powers, duties, obligations, and housing assets, transfer to the County as
housing successor.
The County desires to enter into a purchase and sale agreement (the "PSA") with Gerardo and Ofelia Serrano, a married couple,
(Purchaser) pursuant to which the County would sell the Property to the Purchaser provided that the Purchaser combine the
parcel with the adjacent substandard parcel owned by the Purchaser. The County, under Health and Safety Code Section 34130,
may sell or otherwise dispose of any real property or any interest in property; and pursuant to Section 33431, such sale may be
made without public bidding. The County conducted a duly notice public hearing on the Purchase and Sale Agreement pursuant
to Health and Safety Code Section 33431 and Section 33433 for the purpose of receiving the input and comments of the public
on the PSA. By staff report and Section 33433 Summary Report accompanying this Resolution and incorporated into this
Resolution by this reference (the "Reports"), the County has been provided with additional information upon which the actions
set forth in this Resolution are based.
This Board hereby FINDS that the above recitals are true and accurate.
This Board hereby APPROVES and AUTHORIZES the conveyance of said interest to the Developer, pursuant to Health and
Safety Code Sections 33430, 33431 and 33433, and the Chair, Board of Supervisors, is hereby AUTHORIZED to execute the
Grant Deed and all ancillary documents necessary to implement the sale of the Property, in consideration for payment in the
amount of $61,000. The Public Works Director is hereby AUTHORIZED to execute the Purchase and Sale Agreement and all
ancillary documents necessary to implement the sale of the Property.
This Board hereby orders that the proceeds of sale of the Property shall be deposited in to the County's Low and Moderate
Income Housing Asset Fund, created pursuant to Health and Safety Code Section 34176(d), which the County must spend subject
to the provisions of Health and Safety Code Section 34176.1.
This Board hereby resolves that this Resolution shall take immediate effect from and after its passage.
The Real Estate Division is ORDERED to deliver a certified copy of this Resolution to Old Republic Title Company, their
escrow no. 1127021861-AS for recording in the office of the County Clerk-Recorder.
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown.
Contact: Maureen Toms (925) 674-7878
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown.
ATTESTED: March 26, 2019
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Jami Napier, Deputy
cc:
320\04\2521783.1
EXHIBIT A
LEGAL DESCRIPTION OF PROPERTY
The land referred to is situated in the County of Contra Costa, State of California, and is
described as follows:
N RICH LD & FERRY CO #2 LOTS 31 & 32 BLK 59
APN: 409-132-015-2
320\04\2521783.1
PURCHASE AND SALE AGREEMENT
(1540 6th Street)
This purchase and sale agreement ("Agreement") is dated as of March 26, 2019, and is
between CONTRA COSTA COUNTY, a political subdivision of the state of California, in its capacity
as the housing successor to the Contra Costa County Redevelopment Agency under Health and
Safety Code 34176 (the "Seller"), and GERARDO ALONSO SERRANO and Ofelia Alonso Serrano a
married couple (the "Purchaser").
RECITALS
A. The Seller is the owner of that certain real property located at 1540 6th Street, in
North Richmond, in unincorporated Contra Costa County, as further described in Exhibit A,
incorporated herein by reference (the "Property"). The Seller acquired the Property using funds
from the former redevelopment agency's low and moderate housing fund, established pursuant to
Health and Safety Code section 33334.2. The Property has been identified as a “housing asset”
pursuant to Health and Safety Code section 34176.
B. The Seller intends to covey the Property to Purchaser in accordance with Health
and Safety Code section 33433. In accordance with Health and Safety Code section 33431, the
Seller is required to hold a duly noticed public hearing to consider approval of this Agreement.
The Seller’s Board of Supervisors conducted the required noticed public hearing on March 12,
2019.
NOW, THEREFORE, in consideration of the agreements herein contained and for other
good and valuable consideration, the receipt and adequacy of which are acknowledged, the
parties mutually agree as follows:
ARTICLE 1. PURCHASE AND SALE.
1.1 Conveyance of Property. Subject to the terms and conditions of this Agreement,
the Seller agrees to sell and Purchaser agrees to purchase, the Property.
1.2 Purchase Price for the Property. The total purchase price to be paid by Purchaser
to the Seller for the Property is Sixty-One Thousand Dollars ($61,000) (the "Purchase Price").
The Purchaser shall deposit the Purchase Price and other sums required hereunder to the Title
Company (as defined in Section 2.1). The Purchase Price will be delivered in the form of a
certified or cashier's check, electronic transfer of funds, or other immediately available funds, on
or before the Closing Date (as defined in Section 3.3).
1.3 "As-Is" Conveyance.
THE PURCHASER SPECIFICALLY ACKNOWLEDGES AND AGREES
THAT THE SELLER IS CONVEYING AND THE PURCHASER IS OBTAINING FEE
INTEREST IN THE PROPERTY ON AN "AS IS WITH ALL FAULTS" BASIS AND
THAT THE PURCHASER IS NOT RELYING ON ANY REPRESENTATIONS OR
WARRANTIES OF ANY KIND WHATSOEVER, EXPRESS OR IMPLIED, FROM THE
SELLER AS TO ANY MATTERS CONCERNING THE PROPERTY, INCLUDING
320\04\2521783.1
WITHOUT LIMITATION: (1) THE QUALITY, NATURE, ADEQUACY AND
PHYSICAL CONDITION OF THE PROPERTY (INCLUDING, WITHOUT
LIMITATION, TOPOGRAPHY, CLIMATE, AIR, WATER RIGHTS, GRADING,
DRAINAGE, SEWERS, ACCESS TO PUBLIC ROADS AND RELATED CONDITIONS);
(2) THE QUALITY, NATURE, ADEQUACY, AND PHYSICAL CONDITION OF SOILS,
GEOLOGY AND GROUNDWATER; (3) THE EXISTENCE, QUALITY, NATURE,
ADEQUACY AND PHYSICAL CONDITION OF UTILITIES SERVING THE
PROPERTY; (4) THE DEVELOPMENT POTENTIAL OF THE PROPERTY, AND THE
PROPERTY'S USE, HABITABILITY, MERCHANTABILITY, FITNESS,
SUITABILITY, VALUE OR ADEQUACY FOR ANY PARTICULAR PURPOSE; (5)
THE ZONING OR OTHER LEGAL STATUS OF THE PROPERTY OR ANY OTHER
PUBLIC OR PRIVATE RESTRICTIONS ON THE USE OF THE PROPERTY; (6) THE
COMPLIANCE OF THE PROPERTY OR ITS OPERATION WITH ANY APPLICABLE
CODES, LAWS, REGULATIONS, STATUTES, ORDINANCES, COVENANTS,
CONDITIONS AND RESTRICTIONS OF ANY GOVERNMENTAL OR QUASI-
GOVERNMENTAL ENTITY OR OF ANY OTHER PERSON OR ENTITY; (7) THE
PRESENCE OR ABSENCE OF HAZARDOUS MATERIALS, AS DEFINED BELOW,
ON, UNDER OR WITHIN THE PROPERTY OR ANY ADJOINING OR
NEIGHBORING PROPERTY; AND (8) THE CONDITION OF TITLE TO THE
PROPERTY. “HAZARDOUS MATERIALS” MEANS ANY SUBSTANCE, MATERIAL,
OR WASTE THAT IS OR MAY BECOME DESIGNATED, CLASSIFIED OR
REGULATED AS BEING “TOXIC,” “HAZARDOUS,” OR A “POLLUTANT” UNDER
ANY FEDERAL OR STATE LAW OR REGULATION.
THE PURCHASER AFFIRMS THAT THE PURCHASER IS NOT
RELYING ON THE SKILL OR JUDGMENT OF THE SELLER OR ANY OF ITS
RESPECTIVE AGENTS, EMPLOYEES OR CONTRACTORS TO SELECT OR
FURNISH THE PROPERTY FOR ANY PARTICULAR PURPOSE, AND THAT THE
SELLER MAKES NO WARRANTY THAT THE PROPERTY IS FIT FOR ANY
PARTICULAR PURPOSE. THE PURCHASER ACKNOWLEDGES THAT IT IS USING
ITS INDEPENDENT JUDGMENT AND MAKING ITS OWN DETERMINATION AS TO
THE SCOPE AND BREADTH OF ITS DUE DILIGENCE INVESTIGATION
RELATIVE TO THE PROPERTY AND IS RELYING UPON ITS OWN
INVESTIGATION OF THE PHYSICAL, ENVIRONMENTAL, ECONOMIC AND
LEGAL CONDITION OF THE PROPERTY. THE PURCHASER UNDERTAKES AND
ASSUMES ALL RISKS ASSOCIATED WITH ALL MATTERS PERTAINING TO THE
PROPERTY'S LOCATION IN ANY AREA DESIGNATED AS A SPECIAL FLOOD
HAZARD AREA, DAM FAILURE INUNDATION AREA, EARTHQUAKE FAULT
ZONE, SEISMIC HAZARD ZONE, HIGH FIRE SEVERITY AREA OR WILDLAND
FIRE AREA, BY ANY FEDERAL, STATE OR LOCAL AGENCY.
ARTICLE 2. ESCROW.
2.1 Opening Escrow. Promptly following execution of this Agreement, the parties
will open an escrow (the "Escrow") with the Oakland Office of Old Republic Title Company (the
"Title Company") for conveyance of the Property to the Purchaser, as further described in
320\04\2521783.1
Section 3. If, for any reason, the named Title Company is unable to handle the transaction
through the close of Escrow, the County’s Real Property Agent assigned to oversee the
conveyance of this Property will select an alternate title company to handle the transaction and
will notify the Purchaser in writing of the identity and address of the successor title company and
the new escrow number. Thereafter, the alternate title company will be the “Title Company” for
purposes of this Agreement. The Purchaser hereby authorizes the Seller to prepare escrow
instructions and file escrow instructions with the Title Company, on behalf of the Purchaser, in
accordance with this Agreement. This includes authorization of the Title Company to withhold
pro rata taxes, liens, and assessments on the Property conveyed.
2.2 Costs of Closing. In addition to payment of the Purchase Price, the Purchaser will
cause the payment of, and will deposit into Escrow an amount equal to, all fees, charges and
costs necessary to close Escrow. Each party is responsible for its own legal, professional fees
and fees of other consultants incurred with regard to this transaction.
2.3 Title Policy. The Purchaser is solely responsible for any costs or premiums
charged by the Title Company for the title insurance policy or special endorsements required by
the Purchaser.
ARTICLE 3. CLOSING.
3.1 Conditions. The obligations of the parties to consummate the conveyance of the
Property is subject to the following:
(a) The Seller delivering the Grant Deed (defined in Section 3.2 below) to the
Title Company, subject to the limitations set forth in Section 3.2 below.
(b) If requested by the Purchaser, the Title Company delivering to the
Purchaser a standard coverage CLTA policy of title insurance in the amount of the Purchase
Price insuring fee title to the Property vested in the Purchaser free and clear of any liens,
encumbrances and interests, or other clouds on title except for any liens, encumbrances and
interests, or other clouds on title shown on the Title Company's preliminary title report, Order
No. 1127021861-AS, dated August 28, 2018, attached hereto as Exhibit B, incorporated herein
by this reference (the "Title Report").
(c) The Purchaser delivering to the Title Company, the Purchase Price and all
other funds necessary to close Escrow.
(d) The Seller and the Purchaser executing and delivering any and all other
documents necessary for the Seller to convey fee title to the Property to the Purchaser.
3.2 Deed for Property. The Seller will deliver a grant deed in recordable form and
properly executed on behalf of the Seller in favor of the Purchaser, conveying to the Purchaser
the Property in fee simple absolute (the “Grant Deed”), subject to the liens, encumbrances and
interests, or other clouds on title shown on the Title Report.
320\04\2521783.1
3.3 Close of Escrow. Escrow shall close upon the conveyance of the Property to the
Purchaser. On the closing date, the Title Company shall close Escrow as follows:
(a) Record the Grant Deed, marked for return to the Purchaser;
(b) Issue the title policy, if requested to do so by the Purchaser;
(c) Prorate taxes, assessments, and other charges as provided by this
Agreement;
(d) Disburse to the Seller the Purchaser Price, less prorated amounts and
charges to be paid on behalf of the Seller;
(e) Prepare and deliver to the Seller and the Purchaser one signed copy of the
Title Company’s closing statement showing all receipts and disbursements of the Escrow.
If the Title Company is unable to simultaneously perform all of the instructions set forth
above, the Title Company shall notify the Seller and the Purchaser and retain all funds and
documents pending receipt of further instructions from the Seller.
3.4 Payment of Property Taxes and Assessments. All ad valorem real property taxes
and any penalties and costs thereon, and all installments of any bond or assessment that
constitute a lien on the Property shall be cleared and paid by the Seller as of the date title shall
vest in the Purchaser by the recordation of the deed herein pursuant to Sections 4986, 5082, and
5086 of the Revenue and Taxation Code of the State of California, if unpaid as of the date title
vests.
ARTICLE 4. REPRESENTATIONS AND WARRANTIES.
4.1 Purchaser's Representations and Warranties. The Purchaser represents and
warrants to Seller that as of the date of this Agreement and as of the Closing Date:
(a) The Purchaser has the full power and authority to execute, deliver and
perform its obligations under this Agreement.
(b) This Agreement and all agreements, instruments and documents provided
to be executed by the Purchaser are duly authorized, executed and delivered by and are binding
upon the Purchaser.
(c) Purchaser has not dealt with any third party in a manner that would
obligate Seller to pay any brokerage commission, finder's fee or other compensation due or
payable with respect to the transaction contemplated hereby.
4.2 Seller's Representations and Warranties. Seller represents and warrants to the
Purchaser that as of the Closing Date:
320\04\2521783.1
(a) Seller has fee title to the Property and has the legal right, power, and
authority to enter into this Agreement and perform all of its obligations under this Agreement.
(b) This Agreement and all agreements, instruments and documents provided
to be executed by Seller are duly authorized, executed and delivered by and are binding upon
Seller.
ARTICLE 5. MISCELLANEOUS.
5.1 Modifications; Waivers. No supplement, modification, waiver or termination of
this Agreement is binding unless executed in writing by the party to be bound thereby. No
waiver of any provision of this Agreement constitutes a waiver of any other provision of this
Agreement (whether or not similar), nor does such waiver constitute a continuing waiver unless
otherwise expressly provided.
5.2 Notices. Any notice or other communication given by either party to the other
party relating to this Agreement is to be sent by certified mail, return receipt requested, by
reputable delivery service, with a delivery receipt, or by personal delivery, with a delivery
receipt, addressed to the other party at the respective addresses set forth below,
Seller: Contra Costa County
Department of Conservation and Development
30 Muir Road
Martinez, CA 94553
Attention: Director
Contra Costa County
Real Estate Division/Public Works Department
40 Muir Road
Martinez, CA 94553
Attention: Principal Real Property Agent
Purchaser:
Gerardo Alonso Serrano and Ofelia Alonso Serrano
1540 6th Street
North Richmond, CA 94801
Notice will be deemed received by a party on the date shown on the delivery receipt as
the date of delivery, the date delivery was refused, or the date the item was returned as
undeliverable.
5.3 Binding Effect. This Agreement is binding upon the Seller and the Purchaser and
inures to the benefit of successors and assigns of the parties.
5.4 Survival. All of the terms, provisions, representations, warranties and covenants
of the parties under this Agreement will survive the assignment, expiration or termination of this
320\04\2521783.1
Agreement and will not merge in the deed or other documents following delivery and recordation
of the deed or other documents.
5.5 Time of the Essence. Time is of the essence with respect to all matters
contemplated by this Agreement.
5.6 Attorney's Fees. If any legal action is instituted to enforce or declare any party’s
rights hereunder, each party, including the prevailing party, must bear its own costs and
attorneys’ fees.
5.7 Further Approvals. Each party to this Agreement shall execute and deliver such
instruments, documents and other written information and take such other actions as the other
party may reasonably require in order to carry out the intent of this Agreement.
5.8 California Law. This Agreement is governed by the laws of the State of
California.
5.9 Invalidity. If any provision of this Agreement is determined by a court to be
invalid or unenforceable, the remainder of the Agreement will not be affected.
5.10 Headings. The headings used in this Agreement are for convenience only and are
to be disregarded in interpreting the substantive provisions of this Agreement.
5.11 Counterparts. This Agreement may be executed in any number of counterparts,
each of which being an original, but all of which together constituting one instrument.
[The Signature Page Follows]
320\04\2521783.1
IN WITNESS WHEREOF, the parties are signing this Agreement as of the date set forth
in the introductory paragraph.
SELLER:
CONTRA COSTA COUNTY, a political subdivision
of the State of California
By:
Name:
Its:
RECOMMENDED FOR APPROVAL:
By:
Maureen Toms
Deputy Director, Department of
Conservation and Development
APPROVED AS TO FORM:
Sharon L. Anderson, County Counsel
By:
Deputy County Counsel
PURCHASER:
GERARDO ALONSO SERRANO, a married
man
By: ______________________________
OFELIA ALONSO SERRANO, a married
woman
By: ______________________________
320\04\2521783.1
EXHIBIT A
LEGAL DESCRIPTION OF PROPERTY
The land referred to is situated in the County of Contra Costa, State of California, and is
described as follows:
N RICH LD & FERRY CO #2 LOTS 31 & 32 BLK 59
APN: 409-132-015-2
320\04\2521783.1
EXHIBIT B
PRELIMINARY TITLE REPORT
Page 1 of 1
ORDER NO. : 1127021861
EXHIBIT A
The land referred to is situated in the unincorporated area of the County of Contra Costa, State
of California, and is described as follows:
Lots 31 and 32, in Block 59, as designated on the Map entitled, "Map of North Richmond Land
and Ferry Co. Tract 2", which Map was filed in the Office of the Recorder of the County of
Contra Costa, State of California on September 19, 1911, in Book 5 of Maps, at Page 124,
Contra Costa County Records.
APN: 409-132-015
OLD REPUBLIC TITLE COMPANY
For Exceptions Shown or Referred to, See Attached
Page 1 of 4 Pages
ORT 3158-A (Rev. 08/07/08)
555 12th Street, Suite 2000
Oakland, CA 94607
(510) 286-7788 Fax: (510) 208-5047
PRELIMINARY REPORT
CONTRA COSTA COUNTY REDEVELOPMENT
AGENCY
,
Property Address:
Our Order Number 1127021861-AS
When Replying Please Contact:
Alice Sung
asung@ortc.com
(510) 286-7788
APN 409-132-015 , Richmond, CA 94801
[Unincorporated area of Contra Costa County]
In response to the above referenced application for a policy of title insurance, OLD REPUBLIC TITLE COMPANY, as issuing Agent
of Old Republic National Title Insurance Company, hereby reports that it is prepared to issue, or cause to be issued, as of the date
hereof, a Policy or Policies of Title Insurance describing the land and the estate or interest therein hereinafter set forth, insuring
against loss which may be sustained by reason of any defect, lien or encumbrance not shown or referred to as an Exception below or
not excluded from coverage pursuant to the printed Schedules, Conditions and Stipulations of said policy forms.
The printed Exceptions and Exclusions from the coverage and Limitations on Covered Risks of said Policy or Policies are set forth in
Exhibit I attached. The policy to be issued may contain an arbitration clause. When the Amount of Insurance is less than that set forth
in the arbitration clause, all arbitrable matters shall be arbitrated at the option of either the Company or the Insured as the exclusive
remedy of the parties.Limitations on Covered Risks applicable to the Homeowner’s Policy of Title Insurance which establish a
Deductible Amount and a Maximum Dollar Limit of Liability for certain coverages are also set forth in Exhibit I. Copies of the Policy
forms should be read. They are available from the office which issued this report.
Please read the exceptions shown or referred to below and the exceptions and exclusions set forth in Exhibit I of this
report carefully. The exceptions and exclusions are meant to provide you with notice of matters which are not covered
under the terms of the title insurance policy and should be carefully considered.
It is important to note that this preliminary report is not a written representation as to the condition of title and may
not list all liens, defects, and encumbrances affecting title to the land.
This report (and any supplements or amendments hereto) is issued solely for the purpose of facilitating the issuance of a policy of title
insurance and no liability is assumed hereby. If it is desired that liability be assumed prior to the issuance of a policy of title insurance,
a Binder or Commitment should be requested.
Dated as of August 28,2018,at 7:30 AM
OLD REPUBLIC TITLE COMPANY
ORDER NO. 1127021861-AS
Page 2 of 4 Pages
ORT 3158-B
The form of policy of title insurance contemplated by this report is:
CLTA Standard Coverage Policy -1990. A specific request should be made if another form or
additional coverage is desired.
The estate or interest in the land hereinafter described or referred or covered by this Report is:
Fee
Title to said estate or interest at the date hereof is vested in:
Contra Costa County Redevelopment Agency, a public body, corporate and public
The land referred to in this Report is situated in the unincorporated area of the County of Contra Costa,State of
California, and is described as follows:
Lots 31 and 32, in Block 59, as designated on the Map entitled, "Map of North Richmond Land and Ferry Co.
Tract 2", which Map was filed in the Office of the Recorder of the County of Contra Costa, State of California
on September 19, 1911, in Book 5 of Maps, at Page 124, Contra Costa County Records.
APN: 409-132-015
At the date hereof exceptions to coverage in addition to the Exceptions and Exclusions in said policy form would be as follows:
1.Taxes and assessments, general and special, for the fiscal year 2018 -2019, a lien, but not
yet due or payable.
2.Taxes and assessments,general and special, for the fiscal year 2017 -2018, as follows:
Assessor's Parcel No :409-132-015
Code No.:85-075
1st Installment :$0.00 No Tax Due NOT Marked Paid
2nd Installment :$0.00 No Tax Due NOT Marked Paid
Land Value :$7,957.00
No Taxes Due
3.The lien of supplemental taxes, if any, assessed pursuant to the provisions of Section 75, et
seq., of the Revenue and Taxation Code of the State of California.
OLD REPUBLIC TITLE COMPANY
ORDER NO. 1127021861-AS
Page 3 of 4 Pages
ORT 3158-B
A Notice as follows:
Entitled :Notice of Violation
By :Contra Costa County Building Inspection Department
Recorded :December 20, 2005 in Official Records under Recorder's Serial
Number 2005-0487573
4.
Returned to
Address :Building Inspection Department, 651 Pine Street, 4th Floor, Martinez,
CA 94553
5.Amended Redevelopment Plan, as follows:
Entitled :Statement of Institution of Redevelopment Plan Amendment
By :Contra Costa County Redevelopment Agency
Recorded :June 2, 2008 in Official Records under Recorder's Serial Number
2008-0121615
Returned to
Address :2530 Arnold Drive, Suite 190, Martinez, CA 94553 Attn:
Redevelopment Director
6.Any unrecorded and subsisting leases.
7.Satisfactory evidence furnished to this Company:
a)as to the due formation and continued existence of Contra Costa County
Redevelopment Agency as a legal entity under the laws of California; and
b)documents from its board of directors authorizing this transaction and specifying the
officers to execute on behalf of the corporation.
8.The requirement that satisfactory evidence be furnished to this Company of compliance with
applicable statutes, ordinances and charters governing the ownership and disposition of the
herein described land.
9.The requirement that this Company be provided with an opportunity to inspect the land. The
Company reserves the right to make additional exceptions and/or requirements upon
completion of its inspection.
10.The requirement that this company be provided with a suitable Owner’s Declaration from the
Seller (form ORT 174). The Company reserves the right to make additional exceptions and/or
requirements upon review of the Owner’s Declaration.
OLD REPUBLIC TITLE COMPANY
ORDER NO. 1127021861-AS
Page 4 of 4 Pages
ORT 3158-B
11.The Homeowner’s Policy applies only if each insured named in Schedule A is a Natural Person
(as Natural Person is defined in said policy). If each insured to be named in Schedule A is not
such a Natural Person, contact the Title Department immediately.
--------------------Informational Notes -------------------
A.The applicable rate(s) for the policy(s) being offered by this report or commitment appears
to be section(s) 1.1 and 2.1.
The above numbered report (including any supplements or amendments thereto) is hereby
modified and/or supplemented to reflect the following additional items relating to the
issuance of an American Land Title Association loan form policy:
NONE
NOTE:Our investigation has been completed and said land is unimproved. Said vacant land
is known as: Vacant Land APN 409-132-015, Richmond, CA 94801
The ALTA loan policy, when issued, will contain the CLTA Modified 100 (TIM-52) and
Modified 116 (TIM-58) endorsements. The referenced modifications to both endorsements
delete only non-applicable coverage relating to improvements located upon said land.
B.
Unless shown elsewhere in the body of this report, there appears of record no transfers or
agreements to transfer the land described herein within the last three years prior to the date
hereof, except as follows:
NOTE: The last recorded transfer or agreement to transfer the land described herein is as
follows:
Instrument
Entitled :Tax Deed to Purchaser of Tax-Defaulted Property
By/From :Tax Collector of Contra Costa County
To :Contra Costa County Redevelopment Agency, a public body,
corporate and public
Recorded :February 19, 2004 in Official Records under Recorder's Serial Number
2004-0054577
O.N.
IKP
Page 1 of 1
Exhibit I
CALIFORNIA LAND TITLE ASSOCIATION
STANDARD COVERAGE POLICY -1990
EXCLUSIONS FROM COVERAGE
The following matters are expressly excluded from the coverage of this policy and the Company will not pay loss or damage, costs, attorneys' fees or
expenses which arise by reason of:
1.(a)Any law, ordinance or governmental regulation (including but not limited to building or zoning laws, ordinances, or regulations)
restricting, regulating, prohibiting or relating (i) the occupancy, use, or enjoyment of the land; (ii) the character, dimensions or location of any
improvement now or hereafter erected on the land; (iii) a separation in ownership or a change in the dimensions or area of the land or any
parcel of which the land is or was a part; or {iv) environmental protection, or the effect of any violation of these laws, ordinances or
governmental regulations, except to the extent that a notice of the enforcement thereof or a notice of a defect, lien, or encumbrance resulting
from a violation or alleged violation affecting the land has been recorded in the public records at Date of Policy.-
(b)Any governmental police power not excluded by (a) above, except to the extent that a notice of the exercise thereof or notice of a
defect, lien or encumbrance resulting from a violation or alleged violation affecting the land has been recorded in the public records at Date of
Policy.
2.Rights of eminent domain unless notice of the exercise thereof has been recorded in the public records at Date of Policy, but not excluding from
coverage any taking which has occurred prior to Date of Policy which would be binding on the rights of a purchaser for value without knowledge.
3.Defects, liens, encumbrances, adverse claims or other matters:
(a)whether or not recorded in the public records at Date of Policy, but created, suffered, assumed or agreed to by the insured claimant;
(b)not known to the Company, not recorded in the public records at Date of Policy, but known to the insured claimant and not disclosed in
writing to the Company by the insured claimant prior to the date the insured claimant became an insured under this policy;.
(c)resulting in no loss or damage to the insured claimant;
(d)attaching or created subsequent to Date of Policy; or
(e)resulting in loss or damage which would not have been sustained if the insured claimant had paid value for the insured mortgage or for
the estate or interest insured by this policy.
4.Unenforceability of the lien of the insured mortgage because of the inability or failure of the insured at Date of Policy, or the inability or failure of
any subsequent owner of the indebtedness, to comply with the applicable doing business laws of the state in which the land Is situated.
5.Invalidity or unenforceability of the lien of the insured mortgage, or claim thereof, which arises out of the transaction evidenced by the insured
mortgage and is based upon usury or any consumer credit protection or truth in lending law.
6.Any claim, which arises out of the transaction vesting in the insured the estate of interest insured by this policy or the transaction creating the
interest of the insured lender, by reason of the operation of federal bankruptcy, state insolvency or similar creditors' rights laws.
EXCEPTIONS FROM COVERAGE -SCHEDULE B, PART I
This policy does not insure against loss or damage (and the Company will not pay costs, attorneys' fees or expenses) which arise by reason of:
1.Taxes or assessments Which are not shown as existing liens by the records of any taxing authority that levies taxes or assessments on real
property or by the public records.
Proceedings by a public agency which may result in taxes or assessments, or notices of such proceedings, whether or not shown by the records of
such agency or by the public records.
2.Any facts, rights, interests, or claims Which are not shown by the public records but which could be ascertained by an inspection of the land
which may be asserted by persons in possession thereof,
3.Easements, liens or encumbrances, or claims thereof, which are not shown by the public records.
4.Discrepancies, conflicts in boundary lines, shortage in area, encroachments, or any other facts which a correct survey would disclose, and which
are not shown by the public records.
5.(a) Unpatented mining claims; (b) reservations or exceptions in patents or in Acts authorizing the issuance thereof; (c) water rights, claims or title
to water, whether or not the matters excepted under (a), (b) or (c) are shown by the public records.
6.Any lien or right to a lien for services, labor or material not shown by the public records.
rev.07/2016
FACTS WHAT DOES OLD REPUBLIC TITLE
DO WITH YOUR PERSONAL INFORMATION?
Why?
Financial companies choose how they share your personal information. Federal law gives consumers
the right to limit some but not all sharing. Federal law also requires us to tell you how we collect,
share, and protect your personal information. Please read this notice carefully to understand what
we do.
What?
The types of personal information we collect and share depend on the product or service
you have with us.This information can include:
•Social Security number and employment information
•Mortgage rates and payments and account balances
•Checking account information and wire transfer instructions
When you are no longer our customer, we continue to share your information as described in
this notice.
How?
All financial companies need to share customers’personal information to run their everyday
business. In the section below, we list the reasons financial companies can share their customers’
personal information; the reasons Old Republic Title chooses to share; and whether you can limit
this sharing.
Reasons we can share your personal information Does Old Republic
Title share?
Can you limit
this sharing?
For our everyday business purposes —such as to process your
transactions, maintain your account(s), or respond to court orders and
legal investigations, or report to credit bureaus
Yes No
For our marketing purposes —
to offer our products and services to you No We don’t share
For joint marketing with other financial companies No We don’t share
For our affiliates’everyday business purposes —
information about your transactions and experiences Yes No
For our affiliates’everyday business purposes —
information about your creditworthiness No We don’t share
For our affiliates to market to you No We don’t share
For non-affiliates to market to you No We don’t share
Questions Go to www.oldrepublictitle.com (Contact Us)
Page 2
Who we are
Who is providing this notice?Companies with an Old Republic Title name and other affiliates. Please see below
for a list of affiliates.
What we do
How does Old Republic Title
protect my personal
information?
To protect your personal information from unauthorized access and use, we use
security measures that comply with federal law.These measures include computer
safeguards and secured files and buildings. For more information, visit
http://www.OldRepublicTitle.com/newnational/Contact/privacy.
How does Old Republic Title
collect my personal information?
We collect your personal information, for example, when you:
·Give us your contact information or show your driver’s license
·Show your government-issued ID or provide your mortgage information
·Make a wire transfer
We also collect your personal information from others, such as credit bureaus,
affiliates, or other companies.
Why can’t I limit all sharing?Federal law gives you the right to limit only:
·Sharing for affiliates’ everyday business purposes -information about your
creditworthiness
·Affiliates from using your information to market to you
·Sharing for non-affiliates to market to you
State laws and individual companies may give you additional rights to limit sharing. See
the "Other important information" section below for your rights under state law.
Definitions
Affiliates Companies related by common ownership or control.They can be financial and
nonfinancial companies.
• Our affiliates include companies with an Old Republic Title name, and financial
companies such as Attorneys’Title Fund Services, LLC, Lex Terrae National Title
Services, Inc., Mississippi Valley Title Services Company, and The Title Company of
North Carolina.
Non-affiliates Companies not related by common ownership or control.They can be financial and
non-financial companies.
•Old Republic Title does not share with non-affiliates so they can market to you
Joint marketing A formal agreement between non-affiliated financial companies that together market
financial products or services to you.
•Old Republic Title doesn’t jointly market.
Page 3
Other Important Information
Oregon residents only: We are providing you this notice under state law. We may share your personal information
(described on page one) obtained from you or others with non-affiliate service providers with whom we contract, such as
notaries and delivery services,in order to process your transactions. You may see what personal information we have
collected about you in connection with your transaction (other than personal information related to a claim or legal
proceeding). To see your information, please click on "Contact Us" at www.oldrepublictitle.com and submit your written
request to the Legal Department.You may see and copy the information at our office or ask us to mail you a copy for a
reasonable fee. If you think any information is wrong, you may submit a written request online to correct or delete it. We
will let you know what actions we take. If you do not agree with our actions, you may send us a statement.
Affiliates Who May be Delivering This Notice
American First Abstract, LLC American First Title & Trust
Company
American Guaranty Title
Insurance Company
Attorneys' Title Fund
Services, LLC
Compass Abstract, Inc.
eRecording Partners
Network, LLC
Genesis Abstract, LLC Kansas City Management
Group, LLC
L.T. Service Corp.Lenders Inspection
Company
Lex Terrae National Title
Services, Inc.
Lex Terrae, Ltd.Mara Escrow Company Mississippi Valley Title
Services Company
National Title Agent's
Services Company
Old Republic Branch
Information Services, Inc.
Old Republic Diversified
Services, Inc.
Old Republic Exchange
Company
Old Republic National
Title Insurance Company
Old Republic Title and
Escrow of Hawaii, Ltd.
Old Republic Title Co.Old Republic Title Company
of Conroe
Old Republic Title Company
of Indiana
Old Republic Title
Company of Nevada
Old Republic Title
Company of Oklahoma
Old Republic Title Company
of Oregon
Old Republic Title Company
of St. Louis
Old Republic Title Company
of Tennessee
Old Republic Title
Information Concepts
Old Republic Title
Insurance Agency, Inc.
Old Republic Title, Ltd.Republic Abstract &
Settlement , LLC
Sentry Abstract Company The Title Company of
North Carolina
Title Services, LLC
Trident Land Transfer
Company, LLC
320\04\2521717.1
SUMMARY REPORT PURSUANT TO HEALTH AND SAFETY CODE SECTION 33433 OF
THE PROPOSED PURCHASE AND SALE AGREEMENT BETWEEN
CONTRA COSTA COUNTY AND GERARDO ALONSO SERRANO AND OFELIA
ALONSO SERRANO
1. BACKGROUND AND PURPOSE
On March 26, 2019, the Contra Costa County Board of Supervisors will conduct a public
hearing to consider approval of a Purchase and Sale Agreement (the "Purchase Agreement")
between Contra Costa County (the "County"), acting in its capacity as the housing successor to
the dissolved Contra Costa County Redevelopment Agency, and Gerardo Alonso Serrano and
Ofelia Alonso Serrano, a married couple (collectively, the "Purchaser"). The Purchase
Agreement provides for the County to sell to the Purchaser specified real property located at
1540 6th Street, in North Richmond, in unincorporated Contra Costa County, as further
described in Exhibit A, incorporated herein by reference (the "Property").
This Summary has been prepared and made available to the public in accordance with the
requirements of Health and Safety Code Section 33433, which requires provision of the
following information:
a. The cost of the Purchase Agreement to the County, including any site preparation
costs, relocation costs, the costs of any improvements to be provided by the County, plus the
expected costs of any loans or bonds to finance the Purchase Agreement. Please refer to Section
6 of this Summary for information on County costs of the Purchase Agreement.
b. The estimated value of the Property to be sold to the Purchaser pursuant to the
terms of the Purchase Agreement, determined under the highest and best uses permitted under
applicable land use standards. Please refer to Section 7 of this Summary for information
concerning the highest and best use value of the Property.
c. The estimated value of the fee interest in the Property to be conveyed, determined
at the use and with the conditions, covenants, and development costs required for the
development of the Property under the Purchase Agreement (sometimes referred to as the "reuse
value" of the Property). Please refer to Section 8 of this Summary for information regarding the
reuse value of the Property.
d. The total purchase price (the "Purchase Price") to be paid for the Property by the
Purchaser under the terms of the Purchase Agreement, and, if the Purchase Price is less than the
highest and best use value of the Property, an explanation of the reasons for such difference.
Please refer to Section 9 of this Summary for information regarding the Purchase Price and the
comparison to the highest and best use value of the Property.
e. An explanation of why the sale and redevelopment of the Property pursuant to the
Purchase Agreement will assist in the elimination of blight, with reference to all supporting facts
320\04\2521717.1
and materials for this explanation. Please refer to Section 5 of this Summary for information
regarding the manner in which the sale of the Property will eliminate blight, as well as a
description of other public benefits that will be achieved through execution and implementation
of the Purchase Agreement.
f. Information supporting a finding that the sale of the Property pursuant to the
Purchase Agreement is consistent with the County’s five year implementation plan (the
“Implementation Plan”). Please refer to Section 10 of this Summary for information in support
of the Implementation Plan consistency finding.
In addition to the statutorily required information, this Summary also provides as
background information a description of the transaction to be undertaken pursuant to the
Purchase Agreement (Section 2), and an outline of the County and the Purchaser's
responsibilities under the Purchase Agreement (Sections 3 and 4, respectively).
2. DESCRIPTION OF TRANSACTION
The Property is a remnant parcel acquired by the former redevelopment agency. The
County, as housing successor, is charged with continuing to implement the affordable housing
objectives of the former redevelopment agency. County staff analyzed the potential uses of the
Property and determined that the Property is not suitable for development of affordable housing
because of its irregular shape and size. The Purchaser owns the land and improvements located
adjacent to the Property but is not required, under the Purchase Agreement, to improve the
Property. The sales proceeds generated from the disposition of the Property will be used by the
County to fund affordable housing objectives of the former redevelopment agency, in
compliance with Health and Safety Code Section 34176.1.
3. AGENCY RESPONSIBILITIES
The County's primary responsibility under the Purchase Agreement is to, upon
satisfaction by the Purchaser of the conditions set forth in the Purchase Agreement, sell the
Property to the Purchaser for Sixty-One Thousand Dollars ($61,000).
The sales proceeds will be deposited into the County's Low and Moderate Income
Housing Asset Fund, created under Health and Safety Code Section 34176. The County will
then have the responsibility to use the net proceeds to improve, increase, or preserve the supply
of affordable housing in the community.
4. DEVELOPER RESPONSIBILITIES
The Purchaser's primary sole responsibility under the Purchase Agreement is to purchase
the Property from the County for Sixty-One Thousand Dollars ($61,000). The Purchaser will
have no other obligations related to the improvement, development, or use of the Property.
320\04\2521717.1
5. ELIMINATION OF BLIGHT AND OTHER PUBLIC BENEFITS
The North Richmond Redevelopment Project Area (the "Project Area") was established
pursuant to the North Richmond Redevelopment Plan (the "Redevelopment Plan"). The transfer
of the Property which is located within the Project Area, will assist in the elimination of blight in
the Project Area by eliminating a lot of irregular form and shape. In addition, the funds
generated from the sale of the Property will be used by the County to improve, increase, or
preserve the supply of affordable housing in the community, thereby eliminating blighting
conditions.
6. ESTIMATED COUNTY COSTS
The estimated costs to the County of the Purchase Agreement are generally as follows:
County Site acquisition costs $0.00
Clearance, Relocation, Improvements costs $0.00
Total County Cost $0.00
Plus Purchase Price from Purchaser $61,000
Net County Cost +$61,000
The acquisition costs for the Property were paid by the former redevelopment agency
prior to its dissolution from tax increment revenue deposited in the agency's Low and Moderate
Income Housing Fund. The County received the Property from the former redevelopment
agency through the dissolution process and the implementation of Health and Safety Code
Section 34176, which called for the transfer of housing assets to the housing successor.
The County has not borrowed any money and has not incurred any clearance, relocation,
improvement or other costs, and consequently there is no interest required to be paid by the
County. Net of costs incurred, the County will receive a benefit of $61,000 through the
disposition of the Property.
7. ESTIMATED VALUE OF PROPERTY AT HIGHEST AND BEST USE
The estimated value of the Property, determined at the highest use permitted under
applicable land use controls, is approximately $61,000. This figure was determined by the
County's Real Estate Division, and assumed at highest and best use of single family residence.
8. ESTIMATED REUSE VALUE
The reuse value of the Property may be calculated as the balance of debt and equity funds
obtainable for a development that remains after paying for all other costs of development. The
320\04\2521717.1
Purchase Agreement does not require development of the Property or the construction of any
improvements. No rental income is anticipated to be generated for the Property. The County has
determined that the reuse value is equal to the fair market value.
9. PURCHASE PRICE AND REASON FOR DIFFERENCE FROM HIGHEST AND
BEST USE VALUE
The County will sell the Property to the Purchaser for Sixty-One Thousand Dollars
($61,000.00) which represents the estimated current fair market value of the Property at its
highest and best use. There is no difference between the Purchase Price under the Purchase
Agreement and the Property's highest use value.
10. CONSISTENCY WITH IMPLEMENTATION PLAN
In January 2010, the former County adopted its final Five Year Implementation Plan, as
required by Health and Safety Code Section 33490. One of the dissolved County’s objectives in
the Implementation Plan is to alleviate blight, including the elimination of parcels of irregular
form or shape and expenditure of funds to improve, increase, or preserve the supply of affordable
housing in the community.
320\04\2521717.1
EXHIBIT A
PROPERTY LEGAL DESCRIPTION
The land referred to is situated in the County of Contra Costa, State of California, and is
described as follows:
N RICH LD & FERRY CO #2 LOTS 31 & 32 BLK 59
APN: 409-132-015-2
RECOMMENDATION(S):
APPROVE the 2019 Asphalt Rubber Cape Seal Project (Project) and AUTHORIZE the Public Works
Director, or designee, to advertise the Project, Bay Point, Clyde, Concord, Lafayette, Pleasant Hill and San
Pablo areas. [County Project No. 0672-6U2184, DCD-CP# 19-04] (Districts I, II, IV, V).
DETERMINE the Project is a California Environmental Quality Act (CEQA), Class 1(c) Categorical
Exemption, pursuant to Article 19, Section 15301 of the CEQA Guidelines, and
DIRECT the Director of Department of Conservation and Development to file a Notice of Exemption with
the County Clerk, and
AUTHORIZE the Public Works Director or designee to arrange for payment of a $25 fee to the Department
of Conservation and Development for processing, and a $50 fee to the County Clerk for filing the Notice of
Exemption.
FISCAL IMPACT:
Estimated Project cost: $4,084,159. 91% Local Road Funds, 9% CalRecycle Grant.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 03/26/2019 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: March 26, 2019
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc: Ave' Brown, Laura Cremin
C. 1
To:Board of Supervisors
From:Brian M. Balbas, Public Works Director/Chief Engineer
Date:March 26, 2019
Contra
Costa
County
Subject:APPROVE the 2019 Asphalt Rubber Cape Seal Project and take related actions under CEQA.
BACKGROUND:
The purpose of this Project is to conduct preventative maintenance on selected roadways in
unincorporated Contra Costa County. The Project will seal roadway surfaces to prevent water from
seeping under the pavement and rapidly deteriorating the road, which would require more complex road
repairs.
The Project consists of applying one or both of the following: an asphalt rubber cape seal covered with a
type II slurry seal to the roadways. An asphalt rubber cape seal is a two method sealing/rehabilitation
combination, consisting of an application of asphalt rubber binder and screenings pre-coated with paving
asphalt, followed by an application of a slurry seal coat to provide a smooth finish. A slurry seal is a
quick setting emulsified asphalt latex mixture. It consists of fine graded aggregate, a binder, and
additives. It is used for sealing old or raveled pavements, filing minor cracks, sealing the surface to
prevent moisture and air intrusion into the pavement, and improving skid resistance.
Preparation of the roadway (prior to applying the surface seal) includes but is not limited to removal of
pavement striping and markings, weed removal, cleaning and sweeping roadway surfaces, applying
surface treatments on the selected roadways, thermoplastic striping, and site cleanup. The Project may
include crack sealing, pavement grinding, and pavement and base failure repair.
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 2019 Microsurface Seal Project (Project) and AUTHORIZE the Public Works Director, or
designee, to advertise the Project, Lafayette and Pleasant Hill areas. [County Project No. 0672-6U2183,
DCD-CP# 19-03] (Districts II, IV).
DETERMINE the Project is a California Environmental Quality Act (CEQA), Class 1(c) Categorical
Exemption, pursuant to Article 19, Section 15301 of the CEQA Guidelines, and
DIRECT the Director of Department of Conservation and Development to file a Notice of Exemption with
the County Clerk, and
AUTHORIZE the Public Works Director, or designee, to arrange for payment of a $25 fee to the
Department of Conservation and Development for processing, and a $50 fee to the County Clerk for filing
the Notice of Exemption.
FISCAL IMPACT:
Estimated Project cost: $423,253. 100% Local Roads Funds.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 03/26/2019 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: March 26, 2019
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc: Ave' Brown, Laura Cremin
C. 2
To:Board of Supervisors
From:Brian M. Balbas, Public Works Director/Chief Engineer
Date:March 26, 2019
Contra
Costa
County
Subject:APPROVE the 2019 Microsurface Seal Project and take related actions under CEQA.
BACKGROUND:
The purpose of this Project is to conduct preventative maintenance on selected roadways in
unincorporated Contra Costa County.
The Project consists of applying a quick setting micro-surface pavement treatment to selected roadways
to extend pavement life by weatherproofing and delaying oxidation, restoring surface texture, providing
a skid-resistant wearing surface, and correcting minor surface profile irregularities.
The micro-surface treatment is an advanced type of slurry surfacing that has special emulsifiers for fast
setting and high stiffness. The slurry is a mixture of polymer modified asphalt emulsion, mineral
aggregate, mineral filler, water, and other additives, properly proportioned, mixed, and spread on a
paved surface. It creates a hard wearing surface for pavement preservation and rehabilitation.
Preparation of the roadway (prior to applying the surface seal) includes but is not limited to removal of
pavement striping and markings, weed removal, cleaning and sweeping roadway surfaces, applying
surface treatments on the selected roadways, thermoplastic striping, and site cleanup. The Project may
include crack sealing, pavement grinding, and pavement and base failure repair.
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):
AUTHORIZE the Public Works Director, or designee, to advertise for 2019 On-Call Trucking Services
Contracts for Aggregate Stockpiling and Transportation, Contract No. 0672-6U2181, for the stockpiling
and transportation of chip seal aggregate that will be used for the Public Works Department’s chip seal
program, Countywide.
FISCAL IMPACT:
100% Local Road Funds
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 03/26/2019 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: Caroline Tom (925)
313-7007
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED: March 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:March 26, 2019
Contra
Costa
County
Subject:Advertise the 2019 On-Call Trucking Services Contracts for Aggregate Stockpiling and Transportation
BACKGROUND:
The Public Works Department will use the 2019 On-Call Trucking Services Contracts for Aggregate
Stockpiling and Transportation to provide trucking services for the transportation of chip seal aggregate
from the quarry to various stockpile locations throughout Contra Costa County, and also for the
transportation of the chip seal aggregate from the stockpile locations to various roads within Contra Costa
County. The aggregate will be used by Public Works Maintenance crews for routine pavement surface
treatment activities on various roads within Contra Costa County.
The Public Works Department intends to award one contract up to $900,000 with a term of one year, with
the option of two (2) one-year extensions. The contract will be used as needed with no minimum amount
that has to be spent.
CONSEQUENCE OF NEGATIVE ACTION:
The Public Works Department may be unable to complete the chip seal program.
RECOMMENDATION(S):
ADOPT Resolution No. 2019/95 accepting as complete the contracted work performed by Hess Concrete
Construction Co., Inc., for the Rio Vista Elementary Pedestrian Connection Project, as recommended by the
Public Works Director, Bay Point area. County Project No. 0662-6R4141 (District V)
FISCAL IMPACT:
Project was funded by 76% Active Transportation Program – Safe Routes to School Funds and 24% Local
Road Funds.
BACKGROUND:
The Public Works Director reports that said work has been inspected and complies with the approved plans,
special provisions and standard specifications and recommends its acceptance as complete as of March 1,
2019.
CONSEQUENCE OF NEGATIVE ACTION:
The contractor will not be paid and acceptance notification will not be recorded.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 03/26/2019 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: March 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:March 26, 2019
Contra
Costa
County
Subject:Notice of Completion of Construction Contract for the Rio Vista Elementary Pedestrian Connection Project, Bay
Point area
AGENDA ATTACHMENTS
Resolution No. 2019/95
MINUTES ATTACHMENTS
Signed: Resolution No.
2019/95
Recorded at the request of:Clerk of the Board
Return To:Public Works Department, Design/Construction Division
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
and for Special Districts, Agencies and Authorities Governed by the Board
Adopted this Resolution on 03/26/2019 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. 2019/95
In the Matter of Accepting and Giving Notice of Completion of Contract for the Rio Vista Elementary Pedestrian Connection
Project, Bay Point area. County Project No. 0662-6R4141 (District V)
WHEREAS the Board of Supervisors RESOLVES that on May 22, 2018, the County contracted with Hess Concrete
Construction Co., Inc. for the work generally consisting of 525 feet of pedestrian and bicycle improvements: 5 foot wide
pervious concrete sidewalk, curb, gutter, driveways, driveway conforms, storm drain improvements, pavement repair, pavement
widening, embankment construction, rock slope protection, 5 foot wide bike lane, flashing LED signs and a speed feedback sign
in the Bay Point area, with Travelers Casualty and Surety Company of America as surety, for work performed on the grounds of
the County; and
The Public Works Director reports that said work has been inspected and complies with the approved plans, special provisions
and standard specifications and recommends its acceptance as complete as of March 1, 2019.
NOW THEREFORE, BE IT RESOLVED said work is ACCEPTED as complete on said date, and the Clerk shall file with the
County Recorder a copy of this resolution and Notice as a Notice of Completion for said contract.
Contact: Kevin Emigh, 925-313-2233
I hereby certify that this is a true and correct copy of an action taken and
entered on the minutes of the Board of Supervisors on the date shown.
ATTESTED: March 26, 2019
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc:
RECOMMENDATION(S):
ADOPT Resolution No. 2019/93 approving and authorizing the Public Works Director, or designee, to
fully close a segment of Parker Avenue, between San Pablo Avenue and 6th Street, on April 13, 2019 from
9:00 AM through 9:20 AM, for the purpose of Rodeo Baseball Association Opening Day Parade, Rodeo
area. (District V)
FISCAL IMPACT:
No fiscal impact.
BACKGROUND:
Applicant shall follow guidelines set forth by the Public Works Department.
CONSEQUENCE OF NEGATIVE ACTION:
Applicant will be unable to close the road for planned activities.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 03/26/2019 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: Bob Hendry (925)
674-7744
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED: March 26, 2019
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc: Bob Hendry -Engineering Services, Jocelyn LaRocque- Engineering Services, CHP, Sheriff - Patrol Division Commander
C. 5
To:Board of Supervisors
From:Brian M. Balbas, Public Works Director/Chief Engineer
Date:March 26, 2019
Contra
Costa
County
Subject:Approve & Authorize to partially close a segment of Parker Ave., between San Pablo Ave. & 6th St., on April 13,
2019, Rodeo area.
AGENDA ATTACHMENTS
Resolution No. 2019/93
MINUTES ATTACHMENTS
Signed: Resolution No.
2019/93
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
and for Special Districts, Agencies and Authorities Governed by the Board
Adopted this Resolution on 03/26/2019 by the following vote:
AYE:4
John Gioia
Candace Andersen
Karen Mitchoff
Federal D. Glover
NO:
ABSENT:1 Diane Burgis
ABSTAIN:
RECUSE:
Resolution No. 2019/93
IN THE MATTER OF approving and authorizing the Public Works Director, or designee, to fully close a segment of Parker
Avenue, between San Pablo Avenue and 6th Street, on April 13, 2019 from 9:00 AM through 9:20 AM, for the purpose of
Rodeo Baseball Association Opening Day Parade, Rodeo area. (District V)
RC19-3
NOW, THEREFORE, BE IT RESOLVED IT IS BY THE BOARD RESOLVED that permission is granted to Rodeo Baseball
Association to fully close a segment of Parker Avenue, between San Pablo Avenue and 6th St., except for emergency traffic, on
April 13, 2019 for the period of 9:00 AM through 9:20 AM, subject to the following conditions:
1. Traffic will be detoured via neighboring streets per traffic control plan reviewed by Public Works.
2. All signing to be in accordance with the California Manual on Uniform Traffic Control Devices.
3. Rodeo Baseball Association shall comply with the requirements of the Ordinance Code of Contra Costa County.
4. Provide the County with a Certificate of Insurance in the amount of $1,000,000.00 for Comprehensive General Public Liability
which names the County as an additional insured prior to permit issuance.
5. Obtain approval for the closure from the Sheriff's Department, the California Highway Patrol and the Fire District.
Contact: Bob Hendry (925) 674-7744
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown.
ATTESTED: March 26, 2019
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc: Bob Hendry -Engineering Services, Jocelyn LaRocque- Engineering Services, CHP, Sheriff - Patrol Division Commander
RECOMMENDATION(S):
ADOPT Resolution No. 2019/84 of Initiation ordering the preparation of an Engineer’s Report and related
proceedings for the levy and collection of the Fiscal Year 2019-20 assessments for Countywide
Landscaping District AD 1979-3 (LL-2), as recommended by the Public Works Director, Countywide. (All
Districts)
FISCAL IMPACT:
100% Countywide Landscaping District AD 1979-3 (LL-2) funds.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 03/26/2019 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: Victoria Skerritt -
925-313-2272
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED: March 26, 2019
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc: Laura Strobel, County Administrator, CAO, Robert Campbell, Auditor Controller, Sharon Anderson, County Counsel, Gus Kramer, County Assessor, Brian Brown, Francisco
& Associates, Inc., Wanda Quever, Finance, Victoria Skerritt, Special Districts, Rochelle Johnson - Special Districts, Victoria Skerritt, Special Districts
C. 6
To:Board of Supervisors
From:Brian M. Balbas, Public Works Director/Chief Engineer
Date:March 26, 2019
Contra
Costa
County
Subject:ADOPT Resolution of Initiation ordering the preparation of an Engineer’s Report for Countywide Landscaping
District AD 1979-3 for Fiscal Year 2019-20.
BACKGROUND:
The existing Countywide Landscaping District contains thirty (30) benefit zones comprised of frontage
and median landscaping, pedestrian bridges, parks and recreational facilities installed by developers as a
condition of their development. The annual assessments associated with the Countywide Landscaping
District 1979-3 (LL-2) fund the operation, maintenance, and capital replacement of the facilities within
the various benefit zones.
The Landscaping and Lighting Act of 1972 requires that an annual Engineer’s Report be prepared each
fiscal year to identify any changes in the improvements and to set the ensuing assessment rates.
The Fiscal Year 2019-20 assessments will be calculated by considering all anticipated expenditures for
operation, maintenance, utilities, administration, and capital replacement costs of such facilities. If
excess revenue from a benefit zone is available from the previous fiscal year, it will be credited against
the proposed expenses for that benefit zone. The assessment rates may or may not change from fiscal
year to fiscal year, dependent upon projected costs to maintain the facilities within each benefit zone.
However, the assessment rates cannot exceed the maximum amount set when the benefit zone was
originally formed, plus an annual cost of living adjustment, if a Consumer Price Index (CPI) adjustment
was established when the benefit zone was originally formed.
In accordance with the Landscape and Lighting Act of 1972, the assessment amounts proposed to be
levied for the Fiscal Year 2019-20 tax year, will be shown in the Preliminary and Final Engineer’s
Reports, which will be filed with the Board of Supervisors in May and June 2019, respectively. The June
2019 Board meeting will be a noticed public hearing to confirm the Fiscal Year 2019-20 assessment
rates.
CONSEQUENCE OF NEGATIVE ACTION:
Without Board of Supervisors’ approval there would be no initiation of the process to prepare the
Engineer’s Report and to assess levies for the Countywide Landscape District AD 1979-3 (LL-2) for
Fiscal Year 2019-20, and thus funds would not be available to maintain the landscaping and other
improvements in the benefit zones throughout the County.
AGENDA ATTACHMENTS
Resolution No. 2019/84
MINUTES ATTACHMENTS
Signed: Resolution No. 2019/84
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
and for Special Districts, Agencies and Authorities Governed by the Board
Adopted this Resolution on 03/26/2019 by the following vote:
AYE:4
John Gioia
Candace Andersen
Karen Mitchoff
Federal D. Glover
NO:
ABSENT:1 Diane Burgis
ABSTAIN:
RECUSE:
Resolution No. 2019/84
IN THE MATTER OF Resolution No. 2019/84 of Initiation ordering the preparation of an Engineer’s Report for Countywide
Landscaping District AD 1979-3 (LL-2) and related proceedings for levy and collection of assessments for Fiscal Year 2019-20,
as recommended by the Public Works Director, Countywide. (Countywide Landscaping District AD 1979-3 (LL-2),
WHEREAS the Board of Supervisors of Contra Costa County FINDS THAT:
1. Section 22622 of the California Streets and Highways Code requires the Board of Supervisors to adopt a Resolution of
Initiation generally describing any proposed new improvements or substantial changes in existing improvements to be included in
the determination of the annual assessments levied for any assessment district created under the Landscaping and Lighting Act of
1972, and
2. Section 22622 of the California Streets and Highways Code further requires that the Board of Supervisors order the
preparation of an Engineer’s Report prior to initiating the proceedings to set the annual levy of assessments for any such district.
The Engineer’s Report shall contain 1) plans and specifications for the improvements, 2) estimate of the costs for the
improvements, 3) diagrams of each assessment district and any associated zones, and 4) description of the method used to spread
the costs of improvements to the benefiting parcels.
NOW, THEREFORE, BE IT RESOLVED that the Board of Supervisors ORDERS as follows:
1. The improvements to be made in the assessment district are generally described as the operation, maintenance and servicing of
frontage and median landscaping, pedestrian bridges, parks and recreational facilities within street rights of way and other public
areas. Furthermore, in Fiscal Year 2019/20, there are no new public improvements or any substantial changes in existing
improvements to be maintained; and
2. The Engineer of Work for the Contra Costa County Countywide Landscaping District 1979-3 (LL2) is hereby directed to file
an Engineer’s Report in accordance with the provisions of the Landscaping and Lighting Act of 1972.
Contact: Victoria Skerritt - 925-313-2272
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown.
ATTESTED: March 26, 2019
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc: Laura Strobel, County Administrator, CAO, Robert Campbell, Auditor Controller, Sharon Anderson, County Counsel, Gus Kramer, County Assessor,
Brian Brown, Francisco & Associates, Inc., Wanda Quever, Finance, Victoria Skerritt, Special Districts, Rochelle Johnson - Special Districts, Victoria
Skerritt, Special Districts
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a month-to-month hangar
rental agreement with Matt Giudice for a T-hangar at Buchanan Field Airport effective April 1, 2019 in the
monthly amount of $350.00, Pacheco area (District IV).
FISCAL IMPACT:
The Airport Enterprise Fund will realize $4,200.00 annually.
BACKGROUND:
On September 1, 1970, Buchanan Airport Hangar Company entered into a 30-year lease with Contra Costa
County for the construction of seventy-five (75) hangars and eighteen (18) aircraft shelters/shade hangars at
Buchanan Field Airport. In 1977 Buchanan Airport Hangar Company amended their lease to allow for the
construction of another 30-year lease with Contra Costa County for the construction of seventeen (17)
additional hangars. Buchanan Airport Hangar Company was responsible for the maintenance and property
management of the property during the lease period.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 03/26/2019 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: March 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:Keith Freitas, Airports Director
Date:March 26, 2019
Contra
Costa
County
Subject:APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a hangar rental agreement with
Buchanan Field Airport Hangar tenant
BACKGROUND: (CONT'D)
On September 1, 2000, the ninety-three (93) t- and shade hangars at Buchanan Field reverted to the
County ownership pursuant to the terms of the above lease.
On November 14, 2006, the Contra Costa County Board of Supervisors approved the form of the
T-Hangar and Shade Hangar Rental Agreement for use with renting the County's t-hangars, shade
hangars, medium hangars, and executive hangars at Buchanan Field Airport.
On February 16, 2007, the additional seventeen (17) hangars at Buchanan Field reverted back to the
County pursuant to the above referenced lease. This row included six (6) large hangars which were not
covered by the approved T-Hangar and Shade Hangar Rental Agreement.
On February 23, 2007, Contra Costa County Board of Supervisors approved the new Large Hangar
Rental Agreement for use with the large East Ramp Hangars.
On January 16, 2009, Contra Costa County Board of Supervisors approved an amendment to the
T-Hangar and Shade Hangar Rental Agreement and the Large Hangar Rental Agreement (combined
"Hangar Rental Agreements") which removed the Aircraft Physical Damage Insurance requirement. The
Hangar Rental Agreements are the current forms in use for rental of all the County hangars at Buchanan
Field Airport.
CONSEQUENCE OF NEGATIVE ACTION:
A negative action will cause a loss of revenue to the Airport Enterprise Fund.
ATTACHMENTS
Hangar Rental Agreement
RECOMMENDATION(S):
GRANT eighty-five percent (85%) of the portion of the claim for refund filed by
Alice M. Baxter that relates to the payment of the second installment of 2010
property taxes;
1.
DENY remainder of the claim for refund filed by Alice M. Baxter; and2.
AUTHORIZE and DIRECT the Auditor-Controller to refund monies paid for
property taxes for 2010 in the approximate amount of $555.66, plus interest at
the statutory rate if applicable.
3.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 03/26/2019 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: Tni Jackson, Assessor's Office
(925) 313-7475
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes
of the Board of Supervisors on the date shown.
ATTESTED: March 26, 2019
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc: Robert Campbell, Auditor-Controller, Laura Strobel, County Administrator's Office, Kathleen Kizer, County Counsel
C. 8
To:Board of Supervisors
From:David Twa, County Administrator
Date:March 26, 2019
Contra
Costa
County
Subject:Claim for Refund for Veterans Exemption
RECOMMENDATION(S): (CONT'D)
FISCAL IMPACT:
The cost of ad valorem property tax refunds is shared among the County’s
jurisdictions pursuant to a statutory formula. The County’s portion of the refund in
the amount of approximately $80 will be paid from the County General Fund.
BACKGROUND:
On October 5, 2018, the Assessor’s Office received a claim for exemption of
property taxes relating to a residential property located at 125 Picasso Drive,
Oakley, California, APN 037-510-031-0 (the “Property”). The claimant, Alice M.
Baxter, sought exemption of the Property from ad valorem property taxes for each
tax year from 2007 through 2018 based on Ms. Baxter’s entitlement to the
exemption as the unmarried surviving spouse of a deceased disabled veteran. [Cal.
Const., art. XIII, sec. 3(o); see also Rev. & Tax. Code, §§ 205, 205.5.]
Based on the exemption claim and the information provided, the Assessor’s Office
granted the claim for tax years 2011 through 2018, which resulted in a refund for
these years. [Rev. & Tax. Code, § 4831.1.] However, the Assessor’s Office was
unable to apply the exemption for tax year 2010 because the law does not permit
the Assessor’s Office to make corrections to the roll that relate to the disabled
veteran’s exemption more than eight years after the date of the assessment being
corrected. [Rev. & Tax. Code, § 4831.1.]
On January 28, 2019, the claimant submitted a claim for a refund for tax year 2010
with the Board of Supervisors. An eight-year statute of limitations for claims for
refunds runs from the date that the claimant paid the taxes that are sought to be
refunded. Here, the claimant paid the property taxes for tax year 2010 in two
installments. Because the first installment of 2010 property taxes was paid more
than 8 years before the claim was made on January 28, 2019, the claim as it
relates to that payment is untimely. [Rev. & Tax. Code, §§ 276, 5097(a)(4).]
However, the claimant paid the second installment of 2010 property taxes less than
8 years before making her refund claim on January 28, 2019. For this reason, the
Board of Supervisors may order a refund of the second installment of property
taxes for tax year 2010.
Property tax refunds ordered by the Board are paid by the Auditor-Controller. [Rev.
& Tax. Code, § 5101.] The refunded amount will accrue interest until paid. [Rev. &
Tax. Code, § 5151.] Claimant is only eligible for an 85 percent refund of the second
installment of 2010 property taxes because the claim for exemption was not timely
filed . [Rev. & Tax. Code, § 276, subd. (a)(2).]
The claim was also processed as a claim under the Government Claims Act. On
February 4, 2019, the claim was denied as untimely under that Act.
CONSEQUENCE OF NEGATIVE ACTION:
Failure to take the recommended action may prevent the claimant from realizing
savings due to her entitlement to a partial property tax refund 2010 and might
increase the County’s exposure to litigation.
RECOMMENDATION(S):
DENY claims filed by California Casualty, Joe Gomes (3), Kiara Harris, State Farm, a subrogee of Delores
Leon, Ali Taghvai, and USAA Casualty Insurance Company, a subrogee of Henry Guerin. DENY amended
claim filed by Jennifer Vanvilay (2).
FISCAL IMPACT:
No fiscal impact.
BACKGROUND:
California Casualty: Property claim for damage to insured’s vehicle arising out of motor vehicle accident
with County employee in the amount of $1,539.78
Joe Gomes: Property claim for lost personal property in the amount of $100.
Joe Gomes: Personal injury claim for fall while in custody in excess of $25,000.
Joe Gomes: Property claim for lost personal property in an undisclosed amount.
Kiara Harris: Personal injury claim for damages resulting from automobile accident allegedly involving a
County roadway in the amount of $20,000,000.
State Farm a subrogee of Delores Leon: Property claim for damage to insured’s vehicle from motor vehicle
accident involving a County employee in the amount
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 03/26/2019 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
AYE:John Gioia, District I Supervisor
Karen Mitchoff, District IV
Supervisor
Federal D. Glover, District V
Supervisor
ABSENT:Diane Burgis, District III
Supervisor
ABSTAIN:Candace Andersen, District II
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: March 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:David Twa, County Administrator
Date:March 26, 2019
Contra
Costa
County
Subject:Claims
BACKGROUND: (CONT'D)
of $3,920.68.
Ali Taghvai: Property claim for lost personal property at CCRMC in the amount of $850.
USAA Casualty Insurance Company, a subrogee of Henry Guerin: Property claim for damage to insured’s
vehicle from motor vehicle accident involving a County employee in the amount of $1,559.08 Jennifer
Vanvilay: Amended personal injury claim for damages arising out of an automobile accident in an amount
to be determine.
RECOMMENDATION(S):
ADOPT Resolution No. 2019/65, recognizing April 7-13, 2019 as National Library Week.
FISCAL IMPACT:
No fiscal impact.
BACKGROUND:
National Library Week will be observed April 7-13, 2019 with the theme, "Libraries = Strong
Communities." First sponsored in 1958, National Library Week is a national observance sponsored by the
American Library Association and libraries across the country each April. All types of libraries - school,
public, academic and special - participate. National Library Week is a time to celebrate the contributions of
our nation's libraries and librarians and to promote library use and support.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 03/26/2019 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
Contact: Walt Beveridge
925-608-7730
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: March 26, 2019
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: , Deputy
cc:
C. 10
To:Board of Supervisors
From:Melinda Cervantes, County Librarian
Date:March 26, 2019
Contra
Costa
County
Subject:RECOGNIZING NATIONAL LIBRARY WEEK
AGENDA ATTACHMENTS
Resolution 2019/65
MINUTES ATTACHMENTS
Signed Resolution No.
2019/65
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
and for Special Districts, Agencies and Authorities Governed by the Board
Adopted this Resolution on 03/26/2019 by the following vote:
AYE:
NO:
ABSENT:
ABSTAIN:
RECUSE:
Resolution No. 2019/65
In the Matter of Recognizing National Library Week, April 7 - 13, 2019:
WHEREAS, today’s libraries are not just about books but what they do for and with people; and
WHEREAS, libraries of all types are at the heart of cities, towns, schools and campuses; and
WHEREAS, libraries have long served as trusted and treasured institutions where people of all backgrounds can be together and
connect; and
WHEREAS, libraries and librarians build strong communities through transformative services, programs and expertise; and
WHEREAS, libraries, which promote the free exchange of information and ideas for all, are cornerstones of democracy; and
WHEREAS, libraries promote civic engagement by keeping people informed and aware of community events and issues; and
WHEREAS, librarians and library workers partner with other civic organizations to make sure their community’s needs are being
met; and
WHEREAS, libraries and librarians empower their communities to make informed decisions by providing free access to
information; and
WHEREAS, libraries are a resource for all members of the community regardless of race, ethnicity, creed, ability, sexual
orientation, gender identity or socio-economic status, by offering services and educational resources that transform lives and
strengthen communities; and
WHEREAS, libraries, librarians, library workers and supporters across America are celebrating National Library Week;
NOW THEREFORE, BE IT RESOLVED that the Contra Costa County Board of Supervisors proclaims April 7-13, 2019 as
National Library Week and encourages all residents to visit the library this week to take advantage of the wonderful library
resources available, explore what’s new, and engage with your librarian. Because of you, Libraries Transform.
Contact: Walt Beveridge 925-608-7730
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown.
ATTESTED: March 26, 2019
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stephanie Mello, Deputy
cc:
RECOMMENDATION(S):
ADOPT Resolution No. 2019/73 recognizing the 2019 Youth Hall of Fame Honorees of the 26th Annual
Cesar E. Chavez Commemorative Celebration, as recommended by the Cesar Chavez Committee.
FISCAL IMPACT:
No fiscal impact.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 03/26/2019 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: W. Beveridge
925-608-7730
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED: March 26, 2019
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stephanie Mello, Deputy
cc:
C. 11
To:Board of Supervisors
From:Melinda Cervantes, County Librarian
Date:March 26, 2019
Contra
Costa
County
Subject:Youth Hall of Fame Awards 2019
AGENDA ATTACHMENTS
Resolution 2019/73
MINUTES ATTACHMENTS
Signed Resolution No.
2019/73
In the matter of:Resolution No. 2019/73
Honoring the 2019 Youth Hall of Fame Honorees at the 26th Annual Cesar E. Chavez Commemorative Celebration
WHEREAS, in 1994, the Board of Supervisors of Contra Costa County, California established the Youth Hall of Fame to
recognize students and adults who make valuable contributions to our communities; and
WHEREAS, several nominations were received and reviewed by the Cesar Chavez Commemorative Celebration Committee;
NOW, THEREFORE, BE IT RESOLVED that the Contra Costa County Board of Supervisors does hereby recognize, honor, and
congratulate the following individuals as the winners of the 2019 Youth Hall of Fame Awards:
Rita Benitez
Age 17, 12th Grade, Richmond High School for Good Samaritan: Goes out of their way to do
for others without seeking recognition.
Ellora Easton
Age 18, 12th Grade, Northgate High School for Volunteerism: Lends a helping hand for the
good of the community; Gives their time and energy to a worthy cause or organization.
Marlen Muñoz
Age 17, 12th Grade, Richmond High for Team Work: Works unselfishly for the good of a
team.
Christiana Aranda
Age 17, 12th Grade, Pittsburg High School for Leadership and Civic Engagement: A natural
leader who inspires others and works to make a difference in their school and community.
Raven Richardson
Age 17, 12th Grade, Pinole Valley High School for Perseverance: Has worked hard to
overcome obstacles to achieve success.
___________________
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: March 26, 2019
David J. Twa,
David J. Twa,
By: ____________________________________, Deputy
C.11
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 03/26/2019 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 Strobel (925)
335-1091
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED: March 26, 2019
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stephanie Mello, Deputy
cc:
C. 12
To:Board of Supervisors
From:David Twa, County Administrator
Date:March 26, 2019
Contra
Costa
County
Subject:Recognizing Nancy Zandonella on the occasion of her retirement from Contra Costa County
AGENDA ATTACHMENTS
Resolution No. 2019/101
MINUTES ATTACHMENTS
Signed Resolution No.
2019/101
In the matter of:Resolution No. 2019/101
Recognizing Nancy Zandonella on the occasion of her retirement from Contra Costa County.
WHEREAS, Nancy Zandonella began her career with Contra Costa County as a Clerk-Experienced Level supporting
the Personnel Department in June of 1986; and
WHEREAS, Nancy served her entire tenure in the Human Resources (formerly Personnel) Department and, over the
course of three decades, advanced to positions of increasing responsibility including:
Clerk - Senior Level from December 1988 to October 1997
Human Resources Technician, Analyst I, II, III from November 1997 to September 2007
Senior Human Resources Consultant from October 2007 to December 2013
Human Resources Project Manager from January 2014 to March 2019
WHEREAS, Nancy was responsible for fostering the County wellness program and operating the Contra Costa
County Club for ten (10) years from 1990 to 2000; and
WHEREAS, Nancy served as devoted staff to the Merit Board for twenty (20) years from 1998 to 2018, supporting
the Merit Board with its purpose of hearing and making determinations on appeals of employees, and overseeing the
County's merit system to ensure that merit principles are upheld; and
WHEREAS, Nancy represented the Human Resources Department and contributed countless hours to the success
of several County-wide committees and celebrations, including Dr. Martin Luther King, Jr. Celebration, County’s Care
Holiday Food Fight, and Combined Charities Campaign; and
WHEREAS, Nancy served as the dedicated staff resource to the Board of Supervisors, assisting Board members and
staff with all their human resources needs; and
WHEREAS, Nancy, has been responsible for numerous projects, directing and monitoring department-wide budget
activities, contract administration, payroll, executive recruitments, safety, facilitating data processing services, and
managing and staffing the Administrative Services Unit; and
WHEREAS, Nancy was personally recognized and received numerous accolades and acknowledgements from
County departments for her knowledge, quick response and problem solving skills. Nancy has always been
dependable, conscientious, trustworthy, and ready to serve ; and
NOW, THEREFORE, BE IT RESOLVED that Nancy Zandonella be recognized for the 33 years of dedicated service
to Contra Costa County and her valuable contributions during her career.
___________________
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: March 26, 2019
David J. Twa,
By: ____________________________________, Deputy
C.12
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 03/26/2019 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: Sonia Bustamante
510.231.8686
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED: March 26, 2019
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stephanie Mello, Deputy
cc:
C. 13
To:Board of Supervisors
From:John Gioia, District I Supervisor
Date:March 26, 2019
Contra
Costa
County
Subject:Recognizing Sharon Hymes-Offord on the occasion of her retirement
AGENDA ATTACHMENTS
Resolution 2019/104
MINUTES ATTACHMENTS
Signed Resolution No.
2019/104
In the matter of:Resolution No. 2019/104
Recognizing Sharon Hymes-Offord on the occasion of her retirement from Contra Costa County.
WHEREAS, Sharon Hymes-Offord was hired on December 1, 1998 as a Liability
Claims Adjuster; and
WHEREAS, Sharon was promoted to Assistant Risk Manager on December 4, 2001;
and
WHEREAS, Sharon was promoted to Risk Manager on May 28, 2010; and
WHEREAS, Sharon' effective management and resolution of claims saved the County
millions of dollars; and
WHEREAS, she identified the need and effected the purchase of Cyber-Insurance for
the County; and
WHEREAS, established the need for front-line management and supervisory training
for Contra Costa County employees and assisted with the development of curriculum
for the classes; and
WHEREAS, was a leader in the Government Alliance on Racial Equity (GARE), a
national network of government working ot achieve racial equity and advance
opportunities for all; and
WHEREAS, Sharon oversaw initial implementation of Desktop Alert; and
WHEREAS, she was leader for the annual Martin Luther King, Jr. event for three
years running; and
WHEREAS, she, in partnership with Auditor-Controller, developed a Contract
Clearance Process; and
WHEREAS, Sharon implemented e-learning platform of Target Solutions in concert
with California State Association of Counties Excess Insurance Authority for Contra
Costa County employees; and
WHEREAS, she recognized and led the efforts to roll out implicit bias and
microaggression training as well as the importance of diversity and inclusion in the
workforce; and
WHEREAS, Sharon heightened awareness of Loss Prevention and Americans with
Disability Act related laws; and
WHEREAS, she reinstituted the Training Unit within Risk Management to educate
Contra Costa County Employees; and
WHEREAS, Sharon was a catalyst for change and innovation in Contra Costa County.
NOW, THEREFORE BE IT RESOLVED, that we recognize Sharon Hymes-Offord for all her efforts and
dedication to Contra Costa County on the occasion of her retirement.
___________________
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: March 26, 2019
David J. Twa,
By: ____________________________________, Deputy
C.13
RECOMMENDATION(S):
ADOPT Ordinance No. 2019-05 amending the County Ordinance Code to exclude from the Merit System
the classification of District Attorney Assistant Chief of Inspectors-Exempt (6KD2) in the Office of the
District Attorney.
FISCAL IMPACT:
There is no fiscal impact.
BACKGROUND:
The District Attorney recognizes the need for a senior law enforcement manager to assist on many of the
office's most sensitive investigations, and to develop a county-wide strategy to address violent crime. The
District Attorney suggests expanding the current Director position's duties to address this need. The new
duties will include assisting the District Attorney and the office on the management and oversight of
investigations into Officer Involved Shootings and deaths involving law enforcement, wiretaps on
homicides and other serious felonies, and assistance to the county's FBI Safe Streets Task Force. The duties
of the position will include the provision of assistance and the coordination of resources
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 03/26/2019 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 Dinsemore (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: March 26, 2019
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stephanie Mello, Deputy
cc: Paul Mulligan
C. 14
To:Board of Supervisors
From:Dianne Dinsmore, Human Resources Director
Date:March 26, 2019
Contra
Costa
County
Subject:ADOPT Ordinance No. 2019-05 to exclude from the Merit System the classification of DA Assistant Chief of
Inspectors-Exempt
BACKGROUND: (CONT'D)
to local law enforcement agencies on "Cold Case" investigations; the management of the county's Sexual
Assault Kit Grant and coordination of DNA "Hits"; the management of the three lieutenants within the
office, and to fill in for them during their absences; and to act as the Chief of Inspectors during his/her
absence; the position will also be responsible for the development, coordination, and implementation of
the policies of the District Attorney's Office on recordings captured by local law enforcement's Body and
Police Car Cameras, and to act as a liaison for the District Attorney and her office within the community
and within law enforcement.
CONSEQUENCE OF NEGATIVE ACTION:
Failure to create the new position will result in a void in the ability of the District Attorney's Office to
develop a county-wide strategy to address violent crime, particularly homicides and sexual assaults in
Contra Costa County. Also, if this action is not approved this would result in the loss of management
oversight of several essential functions of the Investigative Unit.
AGENDA ATTACHMENTS
Ordinance Code 2019-05
MINUTES ATTACHMENTS
Signed Ordinance No. 2019-05
RECOMMENDATION(S):
1. ADOPT Resolution No. 2019/76, initiating proceedings for the formation of a new zone, Zone 1516,
within County Service Area P-6, in the unincorporated area of Walnut Creek.
2. FIX a public hearing for May 7, 2019, at 9:30 a.m., on the formation of Zone 1516 within County
Service Area P-6.
3. FIX a public hearing for May 7, 2019, at 9:30 a.m., to consider the adoption of Ordinance 2019-07,
which would authorize the levy of a special tax to augment funding for police protection services in
proposed Zone 1516, and to authorize submission of the ordinance to the voters for approval at the July 9,
2019, election.
FISCAL IMPACT:
The cost of establishing the proposed Police Services Special Tax District is paid for by the developer of
the subdivision.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 03/26/2019 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: Jennifer Cruz, (925)
674-7790
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED: March 26, 2019
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Jami Napier , Deputy
cc:
C. 15
To:Board of Supervisors
From:John Kopchik, Director, Conservation & Development Department
Date:March 26, 2019
Contra
Costa
County
Subject:Resolution of Intention to Form Zone 1516 of County Service Area P-6 in the Unincorporated Area of Walnut Creek.
(District II)
BACKGROUND:
Per the conditions of approval for Subdivision 9432 (County File #SD16-9432), the developer of the
property located at 2424 Olympic Blvd. in the unincorporated area of Walnut Creek is required to
establish a Special Police Services Tax District for the 5-lot subdivision prior to recording the final map
for the subdivision. The proposed special tax district would fund an increase in the level of police
protection services that is provided in the unincorporated area of Walnut Creek.
Adoption of a resolution of intent to form a new tax district (Resolution No. 2019/76) is required by
Government Code Section 25217, subdivision (b), as the first step in forming the proposed zone, which
will serve as the vehicle to collect special taxes within the proposed zone if the tax measure is approved
by the voters at a July 9, 2019, ballot. The resolution includes information regarding the name and
boundaries of the zone, the different level of services to be provided, and the method by which the
increased level of service is to be funded. The resolution also directs the Clerk of the Board to publish
and mail notice of a public hearing regarding the proposed zone formation. It is recommended that the
Board set this hearing for 9:30 a.m. on May 7, 2019.
If at the conclusion of that public hearing the Board determines that more than 50% of the total number
of voters residing within the proposed zone have filed written objections to the formation, Government
Code Section 25217.1, subdivision (b)(1), would require the Board to determine that a majority protest
exists and to terminate the proceedings. The proposed police service district currently consists of a single
0.96-acre property owned by Silicon Valley Home Builders, who per the conditions of approval for the
subdivision is required to establish the police service district prior to recording the final map.
If there is no majority protest and the Board elects to proceed with the formation of the zone, a second
public hearing would be required to consider the approval of Ordinance No. 2019-07, pertaining to the
proposed levy of a special tax on the subject parcel within Zone 1516 for police protection services and
submission of the measure to the voters, pursuant to Government Code Section 50077, subdivision (a). It
is recommended that this hearing be set at 9:30 a.m. on May 7, 2019, immediately following the hearing
on the zone formation. If the Board thereafter adopts Ordinance No. 2019-07, then the tax measure
would be submitted for placement on a July 9, 2019, ballot.
CONSEQUENCE OF NEGATIVE ACTION:
If the Board does not approve this item, then Ordinance No. 2019-07 will not be adopted and formation
of Special Tax Zone 1516 will not occur, and the Special Tax District will not be established at the May
7, 2019, hearing.
AGENDA ATTACHMENTS
Resolution 2019/76
Exhibit A - Legal Description
Exhibit B - Plat Map
MINUTES ATTACHMENTS
Signed Resolution 2019/76
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
and for Special Districts, Agencies and Authorities Governed by the Board
Adopted this Resolution on 03/26/2019 by the following vote:
AYE:4
John Gioia
Candace Andersen
Karen Mitchoff
Federal D. Glover
NO:
ABSENT:1 Diane Burgis
ABSTAIN:
RECUSE:
Resolution No. 2019/76
RESOLUTION OF INTENTION TO FORM ZONE 1516 OF COUNTY SERVICE AREA P-6 IN THE UNINCORPORATED
WALNUT CREEK AREA
The Board of Supervisors of Contra Costa County RESOLVES:
1. The Board of Supervisors of Contra Costa County proposes the formation of new zone in the unincorporated Walnut Creek
area of County Service Area (CSA) P-6, pursuant to Article 8 of Chapter 2.3 of Part 2 of Division 2 of Title 3 of the California
Government Code.
2. The boundaries of the territory to be included in the zone area are described in 'Exhibit A' and shown in 'Exhibit B', both of
which are attached hereto and incorporated herein by this reference.
3. The formation of Zone 1516 is proposed to provide the County of Contra Costa with a method of financing an increased level
of police protection services to the area within the zone.
4. The proposed zone would provide a level of police protection services that exceeds the level of service outside the zone, and if
approved by the voters, the proposed zone would generate additional revenue in the form of special taxes to fund the increase in
this level of service.
5. The increase in the level of service would be financed through the levy of a voter-approved special tax on all taxable parcels
within the zone.
6. The name proposed for the zone is "Zone 1516" of CSA P-6.
NOW, THEREFORE, BE IT RESOLVED THAT at 9:30 a.m. on May 7, 2019, in the Chamber of the Board of Supervisors,
County Administration Building, 651 Pine Street, Martinez, CA 94553, this Board will conduct a public hearing upon the
proposed formation of Zone 1516 of CSA P-6. The Clerk of the Board is hereby directed to give notice of the public hearing by
(1) publishing a notice that complies with Government Code Section 25217, subdivision (d)(1), pursuant to Government Code
Section 6061; (2) mailing the notice to all owners of property within the proposed zone; (3) mailing the notice to each city and
special district that contains, or whose sphere of influence contains the proposed zone; and (4) verifying that the notice is posted
in at least three public places within the territory of the proposed zone.
Contact: Jennifer Cruz, (925) 674-7790
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown.
ATTESTED: March 26, 2019
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Jami Napier , Deputy
cc:
RECOMMENDATION(S):
1. ADOPT Resolution No. 2019/77, initiating proceedings for the formation of a new zone, Zone 505,
within County Service Area P-6, in the Discovery Bay area of Contra Costa County.
2. FIX a public hearing for May 7, 2019, at 9:30 a.m., on the formation of Zone 505 within County Service
Area P-6 and to consider the adoption of Ordinance No. 2019-09, which would authorize the levy of a
special tax to augment funding for police protection services in proposed Zone 505, and to authorize
submission of the ordinance to the voters for approval at the July 9, 2019, election.
FISCAL IMPACT:
The cost of establishing the proposed Police Services Special Tax District is paid for by the developer of
the subdivision.
BACKGROUND:
Per the conditions of approval for Subdivision 9278 (County File #SD09-9278), the developer of the
properties located at east of Bixler Road and west of Newport Drive in the Discovery Bay area of the
County is required to establish a Special Police Services Tax District for the 67-lot subdivision prior to
recording the final map for the subdivision. The proposed special tax district would fund an increase in the
level of police protection services that is provided in the Discovery Bay area of the County.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 03/26/2019 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: Jennifer Cruz, (925)
674-7790
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED: March 26, 2019
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Jami Napier , Deputy
cc:
C. 16
To:Board of Supervisors
From:John Kopchik, Director, Conservation & Development Department
Date:March 26, 2019
Contra
Costa
County
Subject:Resolution of Intention to Form Zone 505 of County Service Area P-6 in the Discovery Bay area of Contra Costa
County. (District III)
BACKGROUND: (CONT'D)
Adoption of a resolution of intent to form a new tax district (Resolution No. 2019/77) is required by
Government Code Section 25217, subdivision (b), as the first step in forming the proposed zone, which
will serve as the vehicle to collect special taxes within the proposed zone if the tax measure is approved
by the voters at a July 9, 2019, ballot. The resolution includes information regarding the name and
boundaries of the zone, the different level of services to be provided, and the method by which the
increased level of service is to be funded. The resolution also directs the Clerk of the Board to publish
and mail notice of a public hearing regarding the proposed zone formation. It is recommended that the
Board set this hearing for 9:30 a.m. on May 7, 2019.
If at the conclusion of that public hearing the Board determines that more than 50% of the total number
of voters residing within the proposed zone have filed written objections to the formation, Government
Code Section 25217.1, subdivision (b)(1), would require the Board to determine that a majority protest
exists and to terminate the proceedings. The proposed police service district currently consists of two
properties, totaling approximately 20 acres, owned by Lodgepole Investments, LLC., who per the
conditions of approval for the subdivision is required to establish the police service district prior to
recording the final map.
If there is no majority protest and the Board elects to proceed with the formation of the zone, a second
public hearing would be required to consider the approval of Ordinance No. 2019-09, pertaining to the
proposed levy of a special tax on the subject parcel within Zone 505 for police protection services and
submission of the measure to the voters, pursuant to Government Code Section 50077, subdivision (a). It
is recommended that this hearing be set at 9:30 a.m. on May 7, 2019, immediately following the hearing
on the zone formation. If the Board thereafter adopts Ordinance 2019-09, then the tax measure would be
submitted for placement on a July 9, 2019, ballot.
CONSEQUENCE OF NEGATIVE ACTION:
If the Board does not approve this item, then Ordinance No. 2019-09 will not be adopted and formation
of Special Tax Zone 505 will not occur, and the Special Tax District will not be established at the May
7, 2019, hearing.
AGENDA ATTACHMENTS
Resolution 2019/77
Exhibit A - Legal Description
Exhibit B - Plat Map
MINUTES ATTACHMENTS
Signed Resolution 2019/77
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
and for Special Districts, Agencies and Authorities Governed by the Board
Adopted this Resolution on 03/26/2019 by the following vote:
AYE:4
John Gioia
Candace Andersen
Karen Mitchoff
Federal D. Glover
NO:
ABSENT:1 Diane Burgis
ABSTAIN:
RECUSE:
Resolution No. 2019/77
RESOLUTION OF INTENTION TO FORM ZONE 505 OF COUNTY SERVICE AREA P-6 IN THE DISCOVERY BAY
AREA OF CONTRA COSTA COUNTY
The Board of Supervisors of Contra Costa County RESOLVES:
1. The Board of Supervisors of Contra Costa County proposes the formation of new zone in the Discovery Bay area of County
Service Area (CSA) P-6, pursuant to Article 8 of Chapter 2.3 of Part 2 of Division 2 of Title 3 of the California Government Code.
2. The boundaries of the territory to be included in the zone area are described in 'Exhibit A' and shown in 'Exhibit B', both of
which are attached hereto and incorporated herein by this reference.
3. The formation of Zone 505 is proposed to provide the County of Contra Costa with a method of financing an increased level of
police protection services to the area within the zone.
4. The proposed zone would provide a level of police protection services that exceeds the level of service outside the zone, and if
approved by the voters, the proposed zone would generate additional revenue in the form of special taxes to fund the increase in
this level of service.
5. The increase in the level of service would be financed through the levy of a voter-approved special tax on all taxable parcels
within the zone.
6. The name proposed for the zone is "Zone 505" of CSA P-6.
At 9:30 a.m. on May 7, 2019, in the Chamber of the Board of Supervisors, County Administration Building, 651 Pine Street,
Martinez, CA 94553, this Board will conduct a public hearing upon the proposed formation of Zone 505 of CSA P-6. The Clerk
of the Board is hereby directed to give notice of the public hearing by (1) publishing a notice that complies with Government
Code Section 25217, subdivision (d)(1), pursuant to Government Code Section 6061; (2) mailing the notice to all owners of
property within the proposed zone; (3) mailing the notice to each city and special district that contains, or whose sphere of
influence contains the proposed zone; and (4) verifying that the notice is posted in at least three public places within the territory
of the proposed zone.
Contact: Jennifer Cruz, (925) 674-7790
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown.
ATTESTED: March 26, 2019
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Jami Napier , Deputy
cc:
RECOMMENDATION(S):
FIX April 16, 2019 at 9:30 AM for a public hearing to consider adoption of Ordinance No. 2019-10
establishing transportation mitigation fees to be imposed on new development within the unincorporated
areas of the West Contra Costa Transportation Advisory Committee area of benefit.
DIRECT the Clerk of the Board to publish, and the Public Works Director, or designee, to post and mail,
the Notice of Public Hearing in accordance with Government Code Sections 6061, 65091, 54986, 66484,
and Ordinance Code Section 913-6.014.
FISCAL IMPACT:
Adoption of Ordinance No. 2019-10 will result in the collection of transportation mitigation fees from new
development at the time the building permit is issued. Funds collected will be remitted to the treasurer of
the WCCTAC. Fiscal Impact relates 100% to WCCTAC funds.
BACKGROUND:
The West Contra Costa Transportation Advisory Committee (WCCTAC) is a joint exercise
of powers agency comprised of, but separate from, the following member agencies: Contra
Costa County, the cities of El Cerrito, Hercules, Pinole, Richmond, and San Pablo, the
Alameda-Contra Costa Transit District, the San Francisco Bay Area Rapid Transit District,
and the Western Contra Costa Transit Authority. WCCTAC administers the Subregional
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 03/26/2019 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
Contact: Mary Halle,
925.313.2327
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board
of Supervisors on the date shown.
ATTESTED: March 26, 2019
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: , Deputy
cc:
C. 17
To:Board of Supervisors
From:Brian M. Balbas, Public Works Director/Chief Engineer
Date:March 26, 2019
Contra
Costa
County
Subject:Fix public hearing to consider adopting Ordinance No. 2019-10 to adopt WCCTAC fees
Transportation Mitigation Program (STMP), which uses development fees imposed and
collected by member agencies to fund regional transportation improvements within
WCCTAC’s jurisdictions. The STMP was first adopted by WCCTAC’s member agencies in
1997, by way of a Cooperative Agreement and local ordinances. The program was last
updated in 2006. The program has funded various regional transportation improvements,
including the Highway 4 West divided highway, the El Cerrito BART Parking Structure,
and the Richmond Intermodal Station.
BACKGROUND: (CONT'D)
WCCTAC’s 2019 STMP update identifies regional transportation improvements needed to
mitigate regional transportation impacts of new development through March 31, 2040. The
2019 STMP update includes a nexus study that recommends changes to development fees
charged by WCCTAC member agencies. WCCTAC member agencies will need to adopt
ordinances to impose those fees on new development within their jurisdictions. At the April
16, 2019 hearing, the County, as a WCCTAC member agency, will consider adopting an
ordinance to implement WCCTAC fees on new development in unincorporated areas of
WCCTAC, consistent with the 2019 STMP update.
CONSEQUENCE OF NEGATIVE ACTION:
Failure to adopt Ordinance No. 2019-10 to adjust fees in West County, reestablish the boundaries, and
update the proposed project list of the STMP will result in new development not paying its proportional
share of the transportation improvements needed to serve development within West County through 2040.
CLERK'S ADDENDUM
Item continued to April 9th
RECOMMENDATION(S):
REAPPOINT the following individuals to the Contra Costa County Sustainability Commission for a term to
end on March 31, 2023:
District IV Representative:
Wesley Sullens
Pleasant Hill, CA
District IV Alternate:
Travis Michael Curran
Concord, CA
FISCAL IMPACT:
None.
BACKGROUND:
The Sustainability Commission’s
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 03/26/2019 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: March 26, 2019
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc:
C. 18
To:Board of Supervisors
From:Karen Mitchoff, District IV Supervisor
Date:March 26, 2019
Contra
Costa
County
Subject:REAPPOINT the following individuals to the District IV seats on the Contra Costa County Sustainability Commission
BACKGROUND: (CONT'D)
purpose is to advise the Board on issues related to the County’s Climate Action Plan and opportunities to
realize equity and fairness across the diverse communities of Contra Costa County in sustainability
programs that support the Climate Action Plan. The Sustainability Commission will provide suggestions to
staff and the Board on how to better engage Contra Costa County residents and businesses on sustainability
issues and implementation of the Climate Action Plan.
CONSEQUENCE OF NEGATIVE ACTION:
The District IV seats will become vacant.
CHILDREN'S IMPACT STATEMENT:
n/a
RECOMMENDATION(S):
APPOINT Denise Rojas on an interim basis to the position of Risk Manager at Step 6 of the salary range
effective April 1, 2019.
FISCAL IMPACT:
The position is currently budgeted. No increased costs result from this action.
BACKGROUND:
Sharon Hymes-Offord is retiring as Risk Manager after more than 10 years of service with Contra Costa
County. The primary task of the Risk Manager is to conserve human, financial, physical and natural assets
against the effects of loss and recommend strategies for protecting the County against all financial
exposures and risks, including insurance or budget assumption of risk. The County will be undertaking an
executive search to fill this critical position. While this search is conducted, Assistant Risk Manager Denise
Rojas has agreed to serve in an interim capacity.
To ensure Ms. Rojas receives a minimum 5% increase while serving in the interim assignment, I am
recommending that she be placed at Step 6 of Risk Manager.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 03/26/2019 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: March 26, 2019
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc: Robert Campbell, Auditor-Controller
C. 19
To:Board of Supervisors
From:David Twa, County Administrator
Date:March 26, 2019
Contra
Costa
County
Subject:Appoint Denise Rojas as Interim Risk Manager
CONSEQUENCE OF NEGATIVE ACTION:
The Risk Manager position will be vacant.
RECOMMENDATION(S):
REAPPOINT the following individual to the Concord Area Seat on the Iron Horse Corridor Management
Program Advisory Committee for a two-year term with an expiration date of January 1, 2021, as
recommended by Supervisor Karen Mitchoff:
Dan Mackay
Concord, CA 94520
FISCAL IMPACT:
No Fiscal Impact.
BACKGROUND:
The Iron Horse Corridor Management Advisory Committee was authorized by the Board of Supervisors on
July 22, 1997. It was established to assist Contra Costa County in developing a management program for
the Iron Horse Corridor. In October of 2000 the Board expanded the
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 03/26/2019 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: Carl Roner - (925)
313-2213
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED: March 26, 2019
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc: Karen Mitchoff- District IV Supervisor, Dan Mackay, Carrie Ricci- Duty, Mike Carlson- Deputy, Anne O- Chief of Staff, Carl Roner- Special Districts
C. 20
To:Board of Supervisors
From:Brian M. Balbas, Public Works Director/Chief Engineer
Date:March 26, 2019
Contra
Costa
County
Subject:Appointment to the Iron Horse Corridor Management Program Advisory Committee.
BACKGROUND: (CONT'D)
Advisory Committee’s role to continue implementation and monitoring of the Landscape Element of the
Management Program and to assist in completion of the Joint Use Criteria and Standards, Public
Information, and Finance elements of the Management Program.
Advisory Committee seats include one representative from each jurisdiction or unincorporated community
along the corridor, a District II seat, a District IV seat and a seat for the East Bay Regional Park District.
CONSEQUENCE OF NEGATIVE ACTION:
The seat will become vacant.
RECOMMENDATION(S):
Reappoint the following individual to the Iron Horse Corridor Management Program Advisory Committee
to a term to expire on January 1, 2023, as recommended by Supervisor Mitchoff:
Andrew Bryant
Walnut Creek, CA
FISCAL IMPACT:
n/a
BACKGROUND:
The Iron Horse Corridor Management Advisory Committee was authorized by the Board of
Supervisors on July 22, 1997. It was established to assist Contra Costa County in developing a
management program for the Iron Horse Corridor. In October of 2000 the Board expanded the
Advisory Committee's role to continue implementation and monitoring of the Landscape Element
of the Management Program and to assist in completion of the Joint Use Criteria and Standards,
Public Information, and Finance elements
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 03/26/2019 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: March 26, 2019
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc:
C. 21
To:Board of Supervisors
From:Karen Mitchoff, District IV Supervisor
Date:March 26, 2019
Contra
Costa
County
Subject:REAPPOINT Andrew Bryant to the Iron Horse Corridor Management Program Advisory Committee
BACKGROUND: (CONT'D)
of the Management Program. Advisory Committee seats include one representative from each jurisdiction
or unincorporated community along the corridor, a District II seat, a District IV seat and a seat for the East
Bay Regional Park District.
CONSEQUENCE OF NEGATIVE ACTION:
The seat would become vacant.
CHILDREN'S IMPACT STATEMENT:
n/a
RECOMMENDATION(S):
ACCEPT the resignation of Ruth McCahan, DECLARE a vacancy in Local Committee Lafayette Seat on
the Advisory Council on Aging, and DIRECT the Clerk of the Board to post the vacancy, as recommended
by the Employment and Human Services Director.
FISCAL IMPACT:
There is no fiscal impact.
BACKGROUND:
Ms. McCahan was appointed to the Lafayette seat October 17, 2017. The seat expires September 30, 2019.
The Advisory Council on Aging (ACOA) provides county-wide planning, cooperation, and coordination
for individuals and groups interested in improving and developing services and opportunities for older
residents of the County. ACOA provides leadership and advocacy on behalf of older persons and serves as a
channel of communication and information on aging.
CONSEQUENCE OF NEGATIVE ACTION:
ACOA may not be able to carry out routine business.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 03/26/2019 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: March 26, 2019
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc:
C. 22
To:Board of Supervisors
From:Kathy Gallagher, Employment & Human Services Director
Date:March 26, 2019
Contra
Costa
County
Subject:Advisory Council on Aging Resignation, Local Committee Lafayette Seat
RECOMMENDATION(S):
APPOINT Dr. Melinda McLain to Alternate Seat #1 of the El Sobrante Municipal Advisory Council
(ESMAC) to a term ending on 12/31/2022.
FISCAL IMPACT:
None
BACKGROUND:
The El Sobrante Municipal Advisory Council shall advise the Board of Supervisors on: 1) Services which
are or may be provided to unincorporated El Sobrante by the County or other local governmental agencies.
Such services include, but are not limited to, public health, safety, welfare, public works, and planning, 2)
the feasibility of organizing the existing special districts serving unincorporated El Sobrante in order to
more efficiently provide public services such as, but not limited to, water, sewer, fire, and parks and
recreation, 3) representing unincorporated El Sobrante before the Local Agency Formation Commission on
proposed boundary changes affecting the community, 4) representing unincorporated El Sobrante before
the County Planning Commission(s) and the Zoning Administrator on land use and other planning matters
affecting the community. In this regard, the Council shall cooperate with
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 03/26/2019 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: March 26, 2019
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc:
C. 23
To:Board of Supervisors
From:John Gioia, District I Supervisor
Date:March 26, 2019
Contra
Costa
County
Subject:APPOINT Dr. Melinda McLain to Alternate Seat #1 of the El Sobrante Municipal Advisory Council
BACKGROUND: (CONT'D)
any other planning advisory bodies in unincorporated El Sobrante in order to avoid duplication and delay in
the planning process, 5) Provide input and reports to the Board of Supervisors, County staff, or any other
County hearing body on issues of concern to unincorporated El Sobrante, and 6) representing
unincorporated El Sobrante before other public entities and agencies. It is understood that the Board of
Supervisors is the final decision making authority with respect to issues concerning unincorporated El
Sobrante and that the Council shall shall solely in an advisory capacity.
Dr. Melinda McLain
El Sobrante, CA 94803
Supervisor Gioia advertises his open advisory body seats in numerous ways including through his website,
eblasts, and newsletters, as well as with the traditional media.
RECOMMENDATION(S):
ADOPT Resolution 2019/103 designating Chief Assistant County Administrator Timothy M. Ewell and
Assistant Risk Manager Denise Rojas, as official representative and alternate, respectively, to act on behalf
of Contra Costa County with regard to official matters of the California State Association of Counties
(CSAC) Excess Insurance Authority (EIA) effective April 1, 2019.
FISCAL IMPACT:
No fiscal impact.
BACKGROUND:
In 1980, Contra Costa County joined the CSAC EIA for procurement of insurance and risk management
services. CSAC EIA requires the governing board of all member entities to designate a representative who
has authority to officially act on behalf of that entity.
Typically, this responsibility is has been assigned to the Risk Manager; however, the incumbent Risk
Manager will be retiring at the end of March 2019. To ensure continuity of representation, the County
Administrator is recommending appointment of the Chief Assistant County Administrator effective April 1,
2019. The Assistant Risk Manager will continue to serve as the County's alternate representative.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 03/26/2019 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 M. Ewell,
(925)335-1036
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: March 26, 2019
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey Boyd, Deputy
cc:
C. 24
To:Board of Supervisors
From:David Twa, County Administrator
Date:March 26, 2019
Contra
Costa
County
Subject:Designate Chief Assistant County Administrator and Assistant Risk Manager as Official Representative and Alternate
to CSAC-EIA
CONSEQUENCE OF NEGATIVE ACTION:
The County will not have represetation for official matters with the CSAC EIA.
AGENDA ATTACHMENTS
Resolution 2019/103
MINUTES ATTACHMENTS
Signed: Resolution No. 2019/103
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
and for Special Districts, Agencies and Authorities Governed by the Board
Adopted this Resolution on 03/26/2019 by the following vote:
AYE:4
John Gioia
Candace Andersen
Karen Mitchoff
Federal D. Glover
NO:
ABSENT:1 Diane Burgis
ABSTAIN:
RECUSE:
Resolution No. 2019/103
IN THE MATTER OF: Delegating Authority to Act on Behalf of Contra Costa County with Regard to Official Matters of the
California State Association of Counties (CSAC) Excess Insurance Authority (EIA).
WHEREAS, in 1980, Contra Costa County joined the California State Association of Counties (CSAC) Excess Insurance
Authority (EIA) for procurement of insurance and risk management services; and
WHEREAS, in order to ensure that individuals are authorized to fully act on behalf of their respective entity, CSAC EIA
requires the governing board of all member entities to officially designate an official representative who has authority to act on its
behalf; and
WHEREAS, the official designated representative can be an individual or a position who has been delegated such authority; and
WHEREAS, the day-to-day County representative that communicates with the CSAC EIA will not change; and
WHEREAS, all communications from CSAC EIA will continue to come through the day-to-day County representative.
NOW, THEREFORE, BE IT RESOLVED by the Board of Supervisors of Contra Costa County as follows:
1. Appoints Chief Assistant County Administrator Timothy M. Ewell as official representative to enter into agreements with and
act on behalf of Contra Costa County regarding official matters of the CSAC EIA.
2. Appoints Assistant Risk Manager Denise Rojas as alternate to the official representative to act on behalf of the County when
the official representative is not available.
3. The above appointments are effective April 1, 2019
Contact: Timothy M. Ewell, (925)335-1036
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown.
ATTESTED: March 26, 2019
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey Boyd, Deputy
cc:
RECOMMENDATION(S):
Approve Appropriations and Revenue Adjustment No. 5056 authorizing new revenue in the Office of the
Sheriff (7657) in the amount of $4,300 from the P2b - Alamo Traffic Safety Fund for the San Ramon
Valley Unified District Crossing Guard.
FISCAL IMPACT:
This action increases revenue and appropriations by $4,300. No change in Net County Cost.
BACKGROUND:
Over the past several years there have been ongoing safety concerns with students being able to cross safely
at the crosswalk located at Hemme Avenue at the Iron Horse Trail Crossing. Safety measures were
attempted to make the crosswalk safer for Rancho Romero Elementary School students. Despite these
improvements the crosswalk is still deemed dangerous by Alamo residents and the San Ramon Valley
Unified School District. The Office of the Sheriff's role in the Rancho Romero Elementary school crossing
guard is limited to only funding the position with the Alamo Police Services Advisory Committee Traffic
Safety Fund. This fund contains provisions that allow for the use of its assets for traffic accident prevention
and specifically to pay to the compensation of school crossing guards. The crossing guard will be an
employee of the San Ramon Valley School District.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 03/26/2019 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: March 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. 25
To:Board of Supervisors
From:David O. Livingston, Sheriff-Coroner
Date:March 26, 2019
Contra
Costa
County
Subject:Appropriation Adjustment - San Ramon Valley Unified District Crossing Guard
CONSEQUENCE OF NEGATIVE ACTION:
Not approving this appropriation adjustment will continue to cause ongoing safety concerns.
CHILDREN'S IMPACT STATEMENT:
Approval will create a safer environment for the children of Alamo.
AGENDA ATTACHMENTS
TC24/27 5056
MINUTES ATTACHMENTS
Signed: Appropriations & Adjustment No. 5056
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Agricultural Commissioner, or designee, to execute a contract
amendment with the California Department of Food and Agriculture (CDFA) effective March 26, 2019 to
increase the payment limit by $90,553 for a new contract amount of $102,628, to perform pest exclusion
and high-risk inspection and enforcement activities.
FISCAL IMPACT:
This amendment will increase the Department's reimbursement by $90,553 for expenses incurred, for a new
contract limit of $102,628. There is no county match of funds.
BACKGROUND:
Agreement #18-0029 Pest Exclusion sets activity levels that are designed for Contra Costa County based on
historical workloads and costs on a negotiated work plan to maintain optimal services. The original
agreement did not cover the entire cost of high-risk activities in the County, so the amendment with
additional funds will improve the service level in regards to enforcement of quarantines that are designed to
keep exotic and invasive pests out of California and Contra Costa County.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 03/26/2019 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: 608-6600
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: March 26, 2019
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Laura Cassell, Deputy
cc:
C. 26
To:Board of Supervisors
From:Matt Slattengren
Date:March 26, 2019
Contra
Costa
County
Subject:Amendment to 18-0029 Pest Exclusion
CONSEQUENCE OF NEGATIVE ACTION:
A negative action would result in loss of additional revenue to the Department and increased costs to
support the inspections and enforcement activities as mandated by the California Department of Food and
Agriculture.
RECOMMENDATION(S):
ADOPT Resolution No. 2019/92 approving the Assumption of Contra Costa County Pipeline
Franchise and County Consent to Transfer for Plains Products Terminals LLC to transfer pipeline
franchise 2016/670 to TransMontaigne Operating Company L.P.
FISCAL IMPACT:
There will be no fiscal impact from this action.
BACKGROUND:
On December 13, 2016, the County granted a pipeline franchise to Plains Products Terminals LLC
to operate one gasoline pipeline, one natural gas pipeline, and two petroleum pipelines within the
County for a term of 10 years per County Resolution No. 2016/670 (the “2016/670 Franchise”).
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 03/26/2019 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: Carrie Ricci
925-313-2235
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors
on the date shown.
ATTESTED: March 26, 2019
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Laura Cassell, Deputy
cc:
C. 27
To:Board of Supervisors
From:Brian M. Balbas, Public Works Director/Chief Engineer
Date:March 26, 2019
Contra
Costa
County
Subject:Assumption and Consent Agreement for Plains Products Terminals LLC to transfer a pipeline franchise to
TransMontaigne Operating Company L.P.
BACKGROUND: (CONT'D)
Effective December 15, 2017, Plains Products Terminals LLC transferred certain of its assets to
TransMontaigne Operating Company L.P., including its rights in the 2016/670 Franchise,
pursuant to an Assignment of Leased Real Property and Rights of Way Interests, dated
December 15, 2017, between Plains Products Terminals LLC and TransMontaigne Operating
Company L.P.
On December 19, 2017, Plains Products Terminals LLC sent written correspondence to the
Public Works Department wherein it requested the consent of County to the transfer and
assignment of the 2016/670 Franchise to TransMontaigne Operating Company L.P.
On December 19, 2017, TransMontaigne Operating Company L.P. sent written correspondence
to the Public Works Department wherein it requested the consent of the County to the transfer
and assignment of the 2016/670 Franchise to Plains Products Terminals LLC.
Approval of Resolution No. 2019/92 will transfer the 2016/670 Franchise to TransMontaigne
Operating Company L.P., and authorize the Public Works Director, or his designee, to execute
the Assumption and Consent Agreement whereby TransMontaigne Operating Company L.P.
agrees to abide by the terms of the County franchise ordinance and post the required bond.
CONSEQUENCE OF NEGATIVE ACTION:
TransMontaigne Operating Company L.P. will not acquire the pipeline franchise.
AGENDA ATTACHMENTS
Resolution No. 2019/92
Agreement
MINUTES ATTACHMENTS
Signed Resolution No 2019/92
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
and for Special Districts, Agencies and Authorities Governed by the Board
Adopted this Resolution on 03/26/2019 by the following vote:
AYE:4
John Gioia
Candace Andersen
Karen Mitchoff
Federal D. Glover
NO:
ABSENT:1 Diane Burgis
ABSTAIN:
RECUSE:
Resolution No. 2019/92
IN THE MATTER OF a resolution of the Board of Supervisors of the County of Contra Costa authorizing the transfer of a
Pipeline Franchise from Plains Products Terminals LLC to TransMontaigne Operating Company L.P.
The Board of Supervisors of the County of Contra Costa finds and declares:
WHEREAS, on December 13, 2016, this Board granted a pipeline franchise to Plains Products Terminals LLC to operate a
gasoline pipeline, two petroleum pipelines, and a natural gas pipeline within the County for a term of 10 years per County
Resolution No. 2016/670 (2016/670 Franchise).
WHEREAS, on December 15, 2017, Plains Products LLC transferred certain of its assets to TransMontaigne Operating
Company L.P., including its rights in the 2016/670 Franchise, pursuant to an Assignment of Leased Real Property and Rights of
Way, dated December 15, 2017, between Plains Products LLC and TransMontaigne Operating Company L.P.
WHEREAS, on December 19, 2017, Plains Products LLC sent written correspondence to the Public Works Department wherein
it requested the consent of County to the transfer and assignment of the 2016/670 Franchise to TransMontaigne Operating
Company L.P.
WHEREAS, on December 19, 2017, TransMontaigne Operating Company L.P. sent written correspondence to the Public Works
Department wherein it requested the consent of the County to transfer and assignment of the 2016/670 Franchise to Plains
Products Terminals LLC.
WHEREAS, the County has reviewed the submitted correspondence and relevant documents, the staff report and
recommendation, and it is the intent of the Board to approve the transfer and assignment of the 2016/670 Franchise to
TransMontaigne Operating Company, L.P. pursuant to Ordinance 2013-19 and Resolution 2013/305.
NOW, THEREFORE, BE IT RESOLVED:
The Board of Supervisors of Contra Costa County finds and declares that the foregoing recitals are true and correct.1.
The Assumption of Contra Costa County Franchise and County Consent to Transfer (Plains Products Terminals LLC –
TransMontaigne Operating Company L.P.) is approved and the Director of Public Works, or his designee is authorized to
execute it.
2.
The 2016/670 Franchise, and the right, title and interest in the 12” Line 191 gasoline crude pipeline, the 16” Line 930
petroleum pipeline, the Line 929 petroleum and the 6” PG&E connection to the Martinez Terminal natural gas pipeline
subject thereto, are hereby transferred to TransMontaigne Operating Company L.P.
3.
The Resolution shall take effect upon the following:4.
Within 30 days of the date of this Resolution, TransMontaigne Operating Company L.P. must file with the Public Works Department the following: (1) a written acceptance of the terms
and conditions of the franchise granted pursuant to this Resolution, Ordinance No. 2013-19, and Resolution No. 2013/305; (2) a performance bond in the form approved by the Board;
insurance coverage as required by Ordinance No. 2013-19.
Contact: Carrie Ricci 925-313-2235
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown.
ATTESTED: March 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 Health Services Director, or designee, to execute on behalf of the
County Amendment Agreement #28-849-6 (State #15-11053-A02) with the California Department of
Public Health, to increase the amount payable to County by $74,677 from $1,501,585 to a new total
payment limit of $1,576,262, with no change in the original term of April 1, 2016 through March 31, 2019.
FISCAL IMPACT:
Approval of this Amendment will result in an increase in the amount of $74,677 from the California
Department of Public Health. No County funds are required.
BACKGROUND:
The goals of the California Department of Public Health, Office of AIDS are: 1) to minimize new HIV
infections; and 2) to maximize the number of people with HIV infection who access appropriate care,
treatment, support and prevention services. The services required by the HIV Prevention Program, scope of
work, in this Agreement are consistent with, and are designed to support these goals.
On July 19,
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 03/26/2019 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: March 26, 2019
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Laura Cassell, Deputy
cc: Marcy Wilhelm
C. 28
To:Board of Supervisors
From:Anna Roth, Health Services Director
Date:March 26, 2019
Contra
Costa
County
Subject:Amendment Agreement #28-849-6 with the California Department of Public Health
BACKGROUND: (CONT'D)
2016, the Board of Supervisors approved Standard Agreement #28-849-4 (as amended by #28-849-5), for
County to provide residents of Contra Costa County access to medical and support care services, including
outreach and treatment under the HIV Care Program and Minority AIDS Initiative project, for the period
from April 1, 2016 through March 31, 2019, which included agreeing to indemnify and hold the State
harmless for claims arising out of the County’s performance under the Agreement.
Approval of Contract Amendment Agreement #28-849-6 allow the County to receive additional funds to
continue providing medical and support care services through March 31, 2019.
CONSEQUENCE OF NEGATIVE ACTION:
If this amendment is not approved, County will not receive the necessary funding to support the reduction
in transmission of HIV; to provide the prevention services that will reduce hospitalization; and to provide
support to HIV positive individuals in their homes; or to support compliance with State and Federal
requirements for reporting of communicable disease.
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the
County Grant Agreement #29-822 (Fed# CA1651L9T051700) with U.S. Department of Housing and Urban
Development (HUD) in an amount payable to County not to exceed $966,573 for the Contra Costa County
Continuum of Care Program (CoC) to provide permanent supportive housing and support services for 32
High Utilizers of Multiple Systems (HUMS) homeless individuals for the period from February 27, 2019
until terminated by either party.
FISCAL IMPACT:
Approval of this Agreement will result in an amount not to exceed $966,573 of funding from HUD for the
CoC Program. ($58,821 County match required)
BACKGROUND:
In 2013 and 2014, a Cost of Homelessness study reported that 12% of Contra Costa Health Services
(CCHS) system's homeless
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 03/26/2019 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: March 26, 2019
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Laura Cassell, Deputy
cc: L Walker, M Wilhelm
C. 29
To:Board of Supervisors
From:Anna Roth, Health Services Director
Date:March 26, 2019
Contra
Costa
County
Subject:Agreement #29-822 with U.S. Department of Housing and Urban Development (HUD)
BACKGROUND: (CONT'D)
utilizers account for 71% of healthcare costs (over $32 million) at an average cost of $80,000/per person,
per year. This translates to 398 unduplicated homeless individuals, with highest costs for inpatient hospital
stays and mental health services, many of whom are chronically homeless. Research shows that costs can
be reduced by nearly $50,000 per person when placed in permanent supportive housing.
The CoC will build on the successes of CCHS in permanent supportive housing projects, which spans 20
years and is considerable in every aspect including outreach and assessment to housing placement and
retention. CCHS will oversee the referral process, leasing of units, and the consumer services. This includes
case management, coordination of supportive services, administering the housing application process, and
assistance with housing information.
Approval of Grant Agreement #29-822 will allow County to receive funding for the CoC, including
supportive housing and support services to HUMS homeless individuals until terminated by either party.
CONSEQUENCE OF NEGATIVE ACTION:
If this agreement is not approved, County will not be able to better assist its homeless population with
supportive housing and support services.
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to accept
additional funding from First 5 Contra Costa, to increase the award by $6,000 to a new amount of $24,000
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% private funding with no County match required.
BACKGROUND:
On August 30, 2018, the Department of Employment and Human Services was notified of the award from
First 5 Contra Costa of a one-time Quality Rating and Improvement System (QRIS) Infant-Toddler
mini-grant in the amount of $18,000. The funds are to be used to enhance classroom environments and
teacher training at several Contra Costa County children centers. The board approved the receipt of funds
on October 9, 2018 (c.41) for 5 children centers. The funder has since amended the award to increase it by
$6,000 to a new amount of $24,000.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 03/26/2019 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: March 26, 2019
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Laura Cassell, Deputy
cc: Nasim Eghlima, Amy Wells
C. 30
To:Board of Supervisors
From:Kathy Gallagher, Employment & Human Services Director
Date:March 26, 2019
Contra
Costa
County
Subject:Quality Rating Improvement System Mini-grant Award Amendment
BACKGROUND: (CONT'D)
>The funds will be distributed to the following children's centers in the noted allocations:
Ambrose (Bay Point) - $5,000
Contra Costa College Early Head Start (San Pablo) - $3,000
Marsh Creek (Brentwood) - $5,000
Verde (Richmond) - $3,000
Riverview (Pittsburg) - $8,000
Total: $24,000
CONSEQUENCE OF NEGATIVE ACTION:
If not approved, infant-toddler childcare classrooms will not be able to execute valuable classroom
enhancements and teacher training.
CHILDREN'S IMPACT STATEMENT:
The Community Services Bureau of the Employment and Human Services Department’s 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 Health Services Director, or designee, to execute on behalf of the
County Grant Agreement #29-821 with the Public Health Institute, to pay County in an amount not to
exceed $260,000, for the California Bridge Program, for the period from February 15, 2019 through July
15, 2020.
FISCAL IMPACT:
Approval of this agreement will result in an amount not to exceed $260,000 of State funding from the
Public Health Institute for the California Bridge Program. No County match required.
BACKGROUND:
The goal of the California Bridge Program is to connect patients to Opioid Use Disorder (OUD) treatment
services upon discharge from the hospital to lower morbidity rates and improve recovery rates. This
Program will allow the Public Health Division to train a Substance Use Navigator (SUN) to provide linkage
services for patients with OUD during discharge from Contra Costa Regional Medical Center (CCRMC)
Inpatient or Emergency Units.
Approval of Grant Agreement #29-821 will allow the County to provide
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 03/26/2019 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: March 26, 2019
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Laura Cassell, Deputy
cc: Marcy Wilhelm
C. 31
To:Board of Supervisors
From:Anna Roth, Health Services Director
Date:March 26, 2019
Contra
Costa
County
Subject:Agreement #29-821 with the Public Health Institute
BACKGROUND: (CONT'D)
linkage services for OUD patients upon discharge from CCRMC Inpatient and Emergency Units, through
July 15, 2020. This Agreement contains mutual indemnification.
CONSEQUENCE OF NEGATIVE ACTION:
If this contract is not approved, the County will not receive funds and will not be able to provide OUD
linkage services upon discharge from CCRMC.
RECOMMENDATION(S):
APPROVE and AUTHORIZE the County Administrator, or designee, to apply for the California Board of
State and Community Corrections Youth Reinvestment grant in an amount not to exceed $1,000,000 for
juvenile diversion for the period July 1, 2019 through February 28, 2023.
FISCAL IMPACT:
County will receive up to $1,000,000 over the entire grant period. The County is required to provide a 10%
in-kind match which will be achieved through labor provided by the Contra Costa County District
Attorney’s Juvenile Unit (General Fund) and volunteer hours from community partners.
BACKGROUND:
The Youth Reinvestment Grant program was established in the 2018 Budget Act (Senate Bill 840, Chapter
29, Statutes of 2018) and the related trailer bill (Assembly Bill 1812, Chapter 36, Statutes of 2018). The
Youth Reinvestment Grant program is aimed at diverting low-level offenders from initial contact with the
juvenile justice system using approaches that are evidence-based, culturally relevant, trauma-informed, and
developmentally appropriate. Grant funds will be
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 03/26/2019 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: March 26, 2019
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Laura Cassell, Deputy
cc: Diana Bection, District Attorney
C. 32
To:Board of Supervisors
From:David Twa, County Administrator
Date:March 26, 2019
Contra
Costa
County
Subject:Youth Reinvestment Grant Application - Juvenile Diversion
BACKGROUND: (CONT'D)
used to target underserved communities with high rates of juvenile arrests and high rates of racial/ethnic
disproportionality within those juvenile arrests.
The Contra Costa District Attorney’s Office, in partnership with RYSE, a non-governmental organization
that creates safe spaces grounded in social justice for young people to love, learn, educate, heal, and
transform lives and communities, seeks $1,000,000 to implement the first restorative justice diversion
program in the county. The District Attorney’s Office, along with agency partners, recognize the urgent
need to address the growing racial and ethnic disparities in youth contact with the juvenile and criminal
justice systems. To that end, restorative justice diversion has been identifed as a viable solution to reducing
youth incarceration, recidivism, racial and ethnic disparities in the criminal legal system, and related social
and fiscal costs.
The restorative justice program will divert felonies and high-level misdemeanors, with identifiable victims,
post-arrest but pre-charge. This model of restorative justice diversion brings young people who have
committed a crime together with those they’ve harmed and impacted community members into processes
that repair harms and rebuild relationships. International studies show numerous benefits to restorative
justice alternatives to criminalization, including high victim satisfaction, reduced costs, and lower
recidivism rates.
A 2017 study of the Alameda County restorative justice diversion program found a 44% reduction in
recidivism and a 91% participant satisfaction rate. Recidivism rates of Black and Latinx youth who went
through the Alameda County program were also lower at 6, 12, and 18 months from program completion
compared to the control group. When the program is fully operational, the average one-time cost for
resolving a case through restorative justice is approximately $5,000 to $10,000 per youth, which is
significantly less than the cost of probation or incarceration.
Today's action authorizes the County Administrator, or designee, to submit the grant proposal to the
California Board of State and Community Corrections (BSCC) for consideration.
CONSEQUENCE OF NEGATIVE ACTION:
The County will be unable to apply for the grant from the State.
RECOMMENDATION(S):
ADOPT Resolution No. 2019/45 to approve and authorize the Employment and Human Services Director,
or designee, to execute a contract amendment with the California Department of Social Services to increase
the contract amount from $0 to a new payment limit not to exceed $36,800, to provide legal services and
family evaluations associated with the Resource Family Approval Program, with no change to the term
January 1, 2017 through June 30, 2019.
FISCAL IMPACT:
This contract amendment will increase the amount the County will pay to the California Department of
Social Services by $36,800. Funding for payment is from Capped Allocation funds, which are 50% State,
50% Federal.
BACKGROUND:
The Resource Family Approval (RFA) Program is a unified, family-friendly and child-centered caregiver
approval process created to replace multiple processes for licensing foster homes, approving relative and
non-relative extended family members as foster care providers, and approving adoptive families. It is a
streamlined set of standards for resource family approvals which allow for the safety, permanence, and
well-being of the children who have been victims of child
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 03/26/2019 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: March 26, 2019
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Laura Cassell, Deputy
cc:
C. 33
To:Board of Supervisors
From:Kathy Gallagher, Employment & Human Services Director
Date:March 26, 2019
Contra
Costa
County
Subject:California Department of Social Services, Resource Family Approval Program, Amendment I
BACKGROUND: (CONT'D)
abuse and neglect, and decreases the length of time for each to obtain permanency. RFA was created as
part of the Continuum of Care Reform (CCR) which was authorized by Senate Bill 1013. California
Department of Social Services (CDSS) provides legal consultation and family evaluation (previously
referred to as psychosocial assessment) support as related to the RFA program which are necessary in
order to expedite the delivery of services to children and non-minor dependents who reside or may
reside in an approved resource family home. An agreement was executed with CDSS for these services
in June 2017, CDSS has provided an amendment to increase the maximum contract amount from $0 to
$36,800, to cover program administrative costs. This amendment will allow CDSS to provide the
services referenced above to Contra Costa County.
CONSEQUENCE OF NEGATIVE ACTION:
CDSS is providing Resource Family Approval and Legal Services under this contract/amendment due to
previously implemented CCR requirements. Negative action would result in Contra Costa County foster
youth having less access to family finding and supportive services to locate and transition into
appropriate and stable, permanent placements.
CHILDREN'S IMPACT STATEMENT:
The contract supports all five of the community outcomes established in the Children's Report Card: 1)
"Children Ready for and Succeeding in School"; 2) "Children and Youth Healthy and Preparing for
Productive Adulthood"; 3) "Families that are Economically Self Sufficient"; 4) "Families that are Safe,
Stable and Nurturing"; and 5) "Communities that are Safe and Provide a High Quality of Life for
Children and Families" by providing a streamlined process in expediting service delivery to children and
non-minor dependents.
AGENDA ATTACHMENTS
Resolution 2019/45
MINUTES ATTACHMENTS
Signed Resolution No 2019/45
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
and for Special Districts, Agencies and Authorities Governed by the Board
Adopted this Resolution on 03/26/2019 by the following vote:
AYE:4
John Gioia
Candace Andersen
Karen Mitchoff
Federal D. Glover
NO:
ABSENT:1 Diane Burgis
ABSTAIN:
RECUSE:
Resolution No. 2019/45
Califonia Department of Social Services Funding
WHEREAS, the Resource Family Approval (RFA) Program is a united, family-friendly and child-centered caregiver approval
process created to replace multiple processes for licensing foster homes, approving relatives and non-relative extended family
members as foster care providers and approving adoptive families, and
WHEREAS, RFA was created as part of the Continuum of Care Reform, and supported by Contra Costa County and the
California Department of Social Service.
NOW, THEREFORE, BE IT RESOLVED: The Board of Supervisors approves and authorizes the Employment and Human
Services Director, or designee, to execute a contract amendment (Agreement No. 16-5012, Amendment 1) with the California
Department of Social Services increasing the contract from $0 to an amount not to exceed $36,800 to provide legal services and
family assessments associated with the Resource Family Approval Program for the period July 1, 2017 through June 30, 2019.
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: March 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 Chair of the Board of Supervisors to enter into a Memorandum of
Understanding with San Ramon Valley Unified School District in an amount not to exceed $4,217 for
partial funding of a crossing guard at the intersection on Hemme Avenue at the Iron Horse Trail Crossing in
Alamo for the term of July 1, 2017 through June 30, 2018.
FISCAL IMPACT:
No County Cost. Funding is provided by the CSA P-2B Alamo.
BACKGROUND:
Over the past several years there have been ongoing safety concerns with students being able to cross safely
at the crosswalk located at Hemme Avenue at the Iron Horse Trail Crossing. Safety measures were
attempted to make the crosswalk safer for Rancho Romero Elementary School students. Despite these
improvements the crosswalk is still deemed dangerous by Alamo residents and the San Ramon Valley
Unified School District. The Office of the Sheriff's role in the Rancho Romero Elementary School crossing
guard is limited to only funding the position with The Alamo
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 03/26/2019 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: March 26, 2019
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Laura Cassell, Deputy
cc:
C. 34
To:Board of Supervisors
From:David O. Livingston, Sheriff-Coroner
Date:March 26, 2019
Contra
Costa
County
Subject:San Ramon Valley Unified School District Crossing Guard
BACKGROUND: (CONT'D)
Police Services Advisory Committee Traffic Safety Fund. This fund contains provisions that allow for the
use of its assets for traffic accident prevention and specifically to pay to the compensation of school
crossing guards. The crossing guard will be an employee of the San Ramon Valley School District.
This MOU, if approved, would be retroactive and includes mutual indemnification. The CSA P-2B
Advisory Committee has not approved funding beyond the term of this MOU.
CONSEQUENCE OF NEGATIVE ACTION:
Not approving this agreement will continue to cause an ongoing safety concerns.
CHILDREN'S IMPACT STATEMENT:
The impact of passing this agreement will create a safer environment for the children of Alamo.
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment
with Valley Operators LLC, effective April 1, 2019, to increase the payment limit by $100,000 to a new
payment limit of $200,000, for additional on-call water treatment facility operation and maintenance
services and extend the term from August 31, 2020 to December 31, 2021, Bethel Island and Byron areas.
(District III) (Project No. 7473-6X9E71)
FISCAL IMPACT:
100% Federal, State, Local and/or General Funds.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 03/26/2019 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: Carl Roner - (925)
313-2213
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED: March 26, 2019
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Laura Cassell, Deputy
cc: Slava Gospodchikov - Engineering Services , Carl Roner- Special Districts, Rochelle Johnson - Special Districts, Scott Anderson - Special Districts, Paulette Denison- Finance,
Valley Operator LLC
C. 35
To:Board of Supervisors
From:Brian M. Balbas, Public Works Director/Chief Engineer
Date:March 26, 2019
Contra
Costa
County
Subject:Approve a contract with Valley Operators LLC, effective April 1, 2019, to increase the payment limit & extend the
term.
BACKGROUND:
Contra Costa County Public Works (County) manages a drinking water treatment facility located at the
Willow Mobile Home Park in County Service Area M-28 and at the Orin Allen Youth Rehabilitation
Facility. The County currently has a contract with Valley Operators LLC, to provide on-call water
treatment services to CSA M-28. These water treatment services include, but are not limited to,
maintenance and operation of the water treatment system, as well as responding to emergency situations
at the site. This amendment would allow the contractor to continue providing these services to CSA
M-28, as well as include the Orin Youth Rehabilitation Facility. Both facilities are remotely located
from available County employee resources and the County’s economic interests are served by using the
contractor for the services described herein.
CONSEQUENCE OF NEGATIVE ACTION:
Without Board approval the Orin Youth Rehabilitation Facility may have a delay in water treatment
services available in cases of an emergency.
ATTACHMENTS
Valley Operators LLC, Draft Amendment #1
Form L-7 (Page 1 of 1)
Contra Costa County CONTRACT AMENDMENT AGREEMENT Number: F4619000
Standard Form L-7 (Purchase of Services – Long Form) Fund/Org: 7473
Revised 2014 Account: 2310
Other: 6X9E71
1. Identification of Contract to be Amended.
Number: F4619000
Effective Date: September 1, 2017
Department: Public Works
Subject: On-Call Water Treatment Facility Operation and Maintenance Services for CSA M-28
2. Parties. The County of Contra Costa, California (County), for its Department named above, and the following named
Contractor mutually agree and promise as follows:
Contractor: Valley Operators LLC
Capacity: California Limited Liability Company
Address: 1211 Como Drive, Manteca, CA 95337
3. Amendment Date. The effective date of this Contract Amendment Agreement is April 1, 2019.
4. Amendment Specifications. The Contract identified above is hereby amended as set forth in the “Amendment
Specifications” attached hereto which are incorporated herein by reference.
5. Signatures. These signatures attest the parties’ agreement hereto:
COUNTY OF CONTRA COSTA, CALIFORNIA
BOARD OF SUPERVISORS
By: ___________________________________________
Chair/Designee
ATTEST: Clerk of the Board of Supervisors
By: ___________________________________________
Deputy
CONTRACTOR
Signature A
Name of business entity: Valley Operators LLC, a
Caifornia Limited Liability Company
By: ___________________________________________
(Signature of individual or officer)
___________________________________________
(Print name and title A, if applicable)
Signature B
Name of business entity: Valley Operators LLC, a
Caifornia Limited Liability Company
By: ___________________________________________
(Signature of individual or officer)
___________________________________________
(Print name and title B, if applicable)
Note to Contractor: For corporations (profit or nonprofit) and limited liability companies, the contract must be signed by two officers. Signature A must be that of
the chairman of the board, president, or vice-president; and Signature B must be that of the secretary, any assistant secretary, chief financial officer or any assistant
treasurer (Civil Code Section 1190 and Corporations Code Section 313). All signatures must be acknowledged as set forth on Form L-2. DRAFT
AMENDMENT SPECIFICATIONS
(Administrative) Amendment No. 1
Initials:
Contractor County Dept.
Amendment No. _1_
Page 1 of 3
G:\spdist\Contracts\Valley Operators - CSA M-28\2017-2020\Amendment 1\Amend Specs.docx
Valley Operators LLC
(September 1, 2017 – December 31, 2021)
Due to a greater than anticipated need of Contractor’s services, and County’s need for additional
Contractor services, for good and valuable consideration, in exchange for the mutual promises set forth
in this Amendment No. 1, County and Contractor hereby amend the Contract as follows:
1.The Term set forth in Section 3 (Term) of the Contract is hereby extended from August 31, 2020
to December 31, 2021.
2.Section 4 (Payment Limit) of the Agreement is hereby amended by increasing the payment limit
by $100,000 from $100,000 to a new Payment Limit of $200,000.
3.Section I (DESCRIPTION OF SERVICES) of the Service Plan is hereby deleted in its entirety
and replaced with the following:
“ I. DESCRIPTION OF SERVICES
“Contractor will provide on-call operation and maintenance services for the water
treatment facility located at Willow Mobile Home Park, 3656 Willow Road, Bethel Island, CA
94511 and the well system at the Orin Allen Youth Rehabilitation Facility, 4491 Bixler Road,
Byron (Facilities) as requested by the Contra Costa County Public Works Department (Dept.)
(the “Services”). The Facilities at which Contractor will be performing the Services are remote
from available County employee resources and the County’s economic interests are served by
using the Contractor for the Services described herein.”
4.Section II (DEPARTMENT CONTACT INFORMATION / NOTICES) of the Service Plan is
hereby deleted in its entirety and replaced with the following:
“ II. DEPARTMENT CONTACT INFORMATION / NOTICES
“Contractor will send all notices, reports, and correspondence to:
Contra Costa County Public Works Department
Attention: Special Districts
255 Glacier Drive
Martinez, CA 94553
The points of contract during this Contract are as follows (listed in call out order in the event of
an emergency:
For County:
Jessi Duffy, Senior Engineering Technician (925)313-2286 (work)DRAFT
AMENDMENT SPECIFICATIONS
(Administrative) Amendment No. 1
Initials:
Contractor County Dept.
Amendment No. _1_
Page 2 of 3
G:\spdist\Contracts\Valley Operators - CSA M-28\2017-2020\Amendment 1\Amend Specs.docx
Carl Roner, Senior Civil Engineer (925) 313-2213 (work)
(925) 723-2105 (cell)
Slava Gospodchikov, Engineering Services Division Manager
(925) 313-2316 (work)
Jay Humiston, Orin Allen Youth Rehabilitation Facility
(925) 383-7818 (work)
For Contractor:
Casey Wichert, Operator/President (866) 684-2755 (work)
(209) 483-5525 (cell)
Jacquelyn Parsons, Operator (925) 354-3234 (cell)”
5.Section III (AUTHORIZED REPRESENTATIVES) of the Service Plan is hereby deleted in its
entirety and replaced with the following:
“ III. AUTHORIZED REPRESENTATIVES
“County’s Contract Administrator for this Contract is Carl Roner, Senior Civil Engineer.
Contractor’s Contract Administrator for this Contract is Casey Wichert, President of Valley
Operators LLC. During the term of this Contract, the individuals listed below are authorized to
execute task orders (each, an “Authorized Representative”).
A.Authorized Representative on behalf of the Dept.
1. Any Public Works Dept. Deputy Director
2. Slava Gospodchikov, Engineering Services Division Manager
B.Authorized Representative on behalf of the Contractor
Casey Wichert, President of Valley Operators LLC”
6.Section V (SCOPE OF SERVICES) of the Service Plan is hereby deleted in its entirety and
replaced with the following:
“ V. SCOPE OF SERVICES
A.Contractor shall conduct all Services according to current, applicable laws, regulations,
guidelines, protocols, industry standards, and other applicable requirements. Task Orders
will detail specific services required.
B.Contractor will equip itself with all tools, supplies, equipment, and parts necessary to
perform Services as specified in a Task Order. These Services may include, but are not
limited to:
1. Monitoring, troubleshooting, and testing all components, instruments, machines, and
systems comprising the Facilities; diagnosing potential problems; identifying
necessary repairs; identifying minor electrical repairs; and submitting timely repair
requests. Contractor will inform County as soon as possible of any potential,
suspected, or actual problems with the Facilities. In the case of an emergency,
Contractor will inform County of any problems by telephone upon learning of them;DRAFT
AMENDMENT SPECIFICATIONS
(Administrative) Amendment No. 1
Initials:
Contractor County Dept.
Amendment No. _1_
Page 3 of 3
G:\spdist\Contracts\Valley Operators - CSA M-28\2017-2020\Amendment 1\Amend Specs.docx
2.Assisting with equipment selection and installation;
3. Inputting readings from instruments on the provided data log;
4.Checking and filling all chemical storage tanks;
5. Submitting requests for County-approved chemicals needed for operation to County
for ordering;
6. Testing chlorine and pH levels;
7. Checking and maintaining all well pumps, high-speed booster pumps and injection
pumps;
8.Performing sampling of the water at the Facilities, coordinating with a County-
approved laboratory to perform all required lab testing, and transporting samples to
the County-approved laboratory using appropriate chain of custody and preservation
protocol. Summarize and submit laboratory results to County. The County-approved
laboratory is:
Cerco Analytical
100 Willow Pass Court
Concord, CA 94520
Telephone: (925) 462-2771
9. Changing pre-filters; and
10.Calibrating instruments;
C.Contractor will assist County staff and County designated consultants with work related
to capital projects in County Service Area M-28 as specified in a Task Order. Typical
Contractor services related to capital project will include, but are not limited to: assisting
with operational challenges, equipment and system efficiency upgrades, and inspection
and monitoring of capital improvements and existing equipment.
D.Emergency Services: Contractor shall be on-call 24 hours per day, 7 days per week,
including holidays, to correct system malfunctions and respond to other emergencies.
Contractor shall respond and be present at the Facility within 45 minutes of being notified
by telephone of an emergency. Contractor will document and inform the County of any
emergency service calls within 24 hours of the emergency incident.”
All other terms and conditions referenced in the original Contract entered into on September 1,
2017, between County and Contractor, not modified by this Amendment No. 1, shall remain in
full force and effect.” DRAFT
RECOMMENDATION(S):
ALLOCATE $51,174 from the Livable Communities Trust (District I portion) to RYSE, Inc., for the
planning, design and construction of the RYSE Youth Center Capital Expansion Project, as recommended
by Supervisor Gioia.
FISCAL IMPACT:
No General Fund impact. This action allocates $51,174 from the District I portion of the Livable
Communities Trust Fund. The current balance in the District I portion of the Fund is $51,174.10.
BACKGROUND:
The Livable Communities Trust Fund (Fund) is a Special Revenue Mitigation Fund that was established by
the Board of Supervisors on November 15, 2005, following the approval of the Camino Tassajara
Combined General Plan Amendment Project, also known as the Alamo Creek and Intervening Property
residential projects, and was required as a condition of approval. The Fund was established to implement
the County's Smart Growth Action Plan. The residential developers pay an $8,000 per unit fee (excluding
affordable housing portions of the project) into the Fund. The Department of Conservation and
Development administers the Fund. On December 3, 2013, the Board of Supervisors determined that
revenue from the Fund should be spent equally among the supervisorial districts.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 03/26/2019 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: Kristin Sherk, (925)
674-7887
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED: March 26, 2019
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Laura Cassell, Deputy
cc:
C. 36
To:Board of Supervisors
From:John Kopchik, Director, Conservation & Development Department
Date:March 26, 2019
Contra
Costa
County
Subject:Allocation of Funds from Livable Communities Trust (District I portion)
BACKGROUND: (CONT'D)
At complete build-out, deposits to the Fund will total $8,448,000. As of February 22, 2019, the account
has collected $8,096,000 in fees, and $611,520.50 in accrued interest with $5,963,545.50 remaining in
uncommitted funds. The approved expenditures to date are shown in the attached "LCT Project List."
RYSE, Inc.(RYSE) currently operates a free public youth center in the City of Richmond that serves
low-income youth in West Contra Costa County ages 13-21 including those who are in and out of school,
college bound, homeless, Lesbian, Gay, Bisexual, and Transgender, and some who have been
incarcerated. RYSE is planning a capital expansion project. The expansion will allow RYSE to add and
enhance services provided to West Contra Costa County youth including expanding partnerships with
aligned health, recreation, education, technology, and arts organizations; expanding the age range served
to 11-24; expanding to weekend programming, providing services and opportunities for young people's
family members; and collaborating with John Muir Hospital, LifeLong Medical and others to create a
"health home" for young people in West Contra Costa County that ensures linkages and on-site services
(in particular mental health and primary care).
The project supports goal four of the Smart Growth Action Plan to promote economic revitalization in
urban infill communities. The next step will be for the Department of Conservation and Development to
work with RYSE, Inc. to draft a professional services contract for execution by RYSE, Inc. and the
County Purchasing Agent.
CONSEQUENCE OF NEGATIVE ACTION:
The RYSE Youth Center Capital Expansion Project would not receive the subject funds, and the ability
to complete the project would be compromised.
CHILDREN'S IMPACT STATEMENT:
The RYSE Youth Center Capital Expansion Project supports outcome 5: Communities are Safe and
Provide a High Quality of Life for Children and Families.
ATTACHMENTS
LCT Project List
Liveable Communities Trust Fund List of Projects
Number Board Date Project Amount Sup District Expenditures
Remaining
Balance
2013-01 10/22/2013 Northern Waterfront 250,000$ All 250,000.00$ -$
2016-01 6/14/2016 Heritage Point 1,432,830$ I 57,599.72$ 1,375,230.28$
2016-02 12/20/2016 Marsh Creek Trail 250,000$ III -$ 250,000.00$
2016-03 12/20/2016 Agriculture Policy Study 150,000$ III 150,000.00$ -$
2017-01 3/7/2017 Agra Tech Solar Light Greenhouse 50,000$ IV and V 50% each 50,000.00$ -$
2017-02 3/14/2017 Rides for Veterans (Mobility Matters)33,458$ II 33,458.00$ -$
2017-02 3/14/2017 Rides for Veterans (Mobility Matters)50,187$ IV 50,187.00$ -$
2017-03 9/19/2017 Garden Park Apartments 125,000$ IV 125,000.00$ -$
2018-01 1/16/2018 SRV Street Smarts - 2018 20,000$ II 20,000.00$ -$
2018-02 2/27/2018 Contra Costa Housing Security Fund 10,000$ II 10,000.00$ -$
2018-03 3/27/2018 Newell Avenue Pathway 75,000$ II 75,000.00$ -$
2018-04 3/27/2018 Tri Valley Rising Report 10,000$ II 10,000.00$ -$
2018-05 6/12/2018 RYSE Acquisition - Phase 1 25,000$ I 25,000.00$ -$
2018-06 12/4/2018 SRV Street Smarts - 2019 20,000$ II 20,000.00$ -$
2018-07 12/18/2018 Choice in Aging 40,000$ IV -$ 40,000.00$
2019-01 1/15/2019 Friends of the El Sobrante Library 140,000$ I 140,000.00$ -$
2019-02 3/26/2019 RYSE Acquisition - Phase 2 42,500$ I -$ 42,500.00$
2019-03 3/26/2019 RYSE Center Capital Expansion Project 51,174$ I -$ 51,174.00$
Total Allocated 2,775,149$ Total Expenditures 1,016,244.72$
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the
County Contract #76-609-1 with Lumetra Healthcare Solutions, a corporation, in an amount not to exceed
$161,000, to provide consultation and technical assistance regarding electronic health record technology to
meet meaningful use objectives for Centers for Medicare and Medicaid Services (CMS) Incentive
Programs, for the period April 1, 2019 through March 31, 2020.
FISCAL IMPACT:
This Contract is funded 100% by Hospital Enterprise Fund I.
BACKGROUND:
On April 17, 2018, the Board of Supervisors approved Contract #76-609 with Lumetra Healthcare
Solutions to provide consultation and technical assistance regarding electronic health record technology to
improve quality and safety, reduce health disparities, improve care coordination, increase transparency and
efficiency, and increase attestation rates for qualification for Centers for Medicare and Medicaid Services
(CMS) Incentive Programs for the period April 1, 2018
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 03/26/2019 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: March 26, 2019
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Laura Cassell, Deputy
cc: A Floyd , M Wilhelm
C. 37
To:Board of Supervisors
From:Anna Roth, Health Services Director
Date:March 26, 2019
Contra
Costa
County
Subject:Contract #76-609-1 with Lumetra Healthcare Solutions
BACKGROUND: (CONT'D)
through March 31, 2019.
Approval of Contract #76-609-1 will allow the Contractor to continue providing consultation and technical
assistance services through March 31, 2020.
CONSEQUENCE OF NEGATIVE ACTION:
If this contract is not approved, County will not have access to Contractor’s services and may not increase
attestation rates.
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a
contract amendment with Aspiranet, a nonprofit corporation, to increase the payment limit by $144,298 to a
new payment limit of $828,298 with no change to period July 1, 2018 through June 30, 2019.
FISCAL IMPACT:
The contract is 100% funded by the U.S. Department of Health and Human Services, Administration for
Children and Families, Office of Head Start. County match is not required.
CFDA Number: 93.708
County Contract Number: 38-957-6
BACKGROUND:
Contra Costa County receives funds from the U.S. Department of Health and Human Services,
Administration for Children and Families, Office of Head Start, to provide Early Head Start program
services to program eligible County residents. The Employment and Human Services Department, in turn,
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 03/26/2019 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) 681-6333
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: March 26, 2019
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Laura Cassell, Deputy
cc: Monica DeVera, Haydee Ilan
C. 38
To:Board of Supervisors
From:Kathy Gallagher, Employment & Human Services Director
Date:March 26, 2019
Contra
Costa
County
Subject:2018-19 Aspiranet Childcare Services Contract Amendment 2
BACKGROUND: (CONT'D)
contracts with a number of community-based organizations to provide a wider distribution of services. The
board approved a contract with Aspiranet to provide coordination services of Home-based Early Head Start
programs throughout the County on July 10, 2018 (c.56). The original contract provided services to 102
pregnant women and/or children ages birth to three years old. On December 4, 2018 (c.59) the board then
approved an amendment to increase the childcare slots from 102 to 118. This board order is to approve the
addition of 50 childcare slots for the period March 1, 2019 through June 30, 2019.
CONSEQUENCE OF NEGATIVE ACTION:
If this contract is not approved, fewer eligible families will be served by the County's Early Head Start
Enhancement program.
CHILDREN'S IMPACT STATEMENT:
The Employment & Human Services Department Community Services Bureau supports three of Contra
Costa County’s community outcomes - Outcome 1: “Children Ready for and Succeeding in School,”
Outcome 3: “Families that are Economically Self-sufficient,” and, Outcome 4: “Families that are Safe,
Stable, and Nurturing.” These outcomes are achieved by offering comprehensive services, including high
quality early childhood education, nutrition, and health services to low-income pregnant women and
families throughout Contra Costa County.
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with West
Coast Electric Services Company, Inc., in an amount not to exceed $2,000,000 for general electrical, main
switchgear and infrared testing and maintenance, for the period April 1, 2019 through January 31, 2022,
Countywide.
FISCAL IMPACT:
This cost is to be funded through Facilities Services maintenance budget. (100% General Fund)
BACKGROUND:
Facilities Services has
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 03/26/2019 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: March 26, 2019
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Laura Cassell, Deputy
cc:
C. 39
To:Board of Supervisors
From:Brian M. Balbas, Public Works Director/Chief Engineer
Date:March 26, 2019
Contra
Costa
County
Subject:APPROVE a contract with West Coast Electric Services Company, Inc.
BACKGROUND: (CONT'D)
been tasked with several requests for electrical upgrades to County facilities. The amount of work has
surpassed Facilities’ ability to conduct work in a timely manner with the current staff. Bidsync # 1809-301
solicited several electrical contractors interested in performing sublet work for Facilities Services.
Government Code Section 25358 authorizes the County to contract for maintenance and upkeep of County
facilities. West Coast Electric Services Company, Inc. was selected for general electrical, main switchgear
and infrared testing and maintenance.
CONSEQUENCE OF NEGATIVE ACTION:
If this contract is not approved, general electrical, main switchgear and infrared testing and maintenance
services will be delayed and/or discontinued.
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the
County Contract Amendment Agreement #77-014-3 with Friendly Cab Company, Inc., a corporation,
effective May 1, 2019, to amend Contract #77-014-2 to increase the payment limit by $150,000, from
$125,000 to a new payment limit of $275,000, with no change in the original term of April 1, 2018 through
March 31, 2020.
FISCAL IMPACT:
This amendment is funded 100% by Contra Costa Health Plan (CCHP) Enterprise Fund II. (No rate
increase)
BACKGROUND:
On March 27, 2018, the Board of Supervisors approved Contract #77-014-2 with Friendly Cab Company,
Inc., to provide non-medical transportation services for ambulatory CCHP members for the period April 1,
2018 through March 31, 2020. Due to an increased level of utilization, the County requested and the
Contractor agreed to increase non-medical transportation services for ambulatory CCHP members for the
remainder of the Contract.
Approval of Contract Amendment Agreement #77-014-3 will allow the Contractor to provide additional
non-medical transportation services for CCHP members through March 31, 2020.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 03/26/2019 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: March 26, 2019
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Laura Cassell, Deputy
cc: K Cyr, M Wilhelm
C. 40
To:Board of Supervisors
From:Anna Roth, Health Services Director
Date:March 26, 2019
Contra
Costa
County
Subject:Amendment #77-014-3 with Friendly Cab Company, Inc.
CONSEQUENCE OF NEGATIVE ACTION:
If this contract is not approved, certain non-medical transportation services for CCHP members will not be
increased by this Contractor.
RECOMMENDATION(S):
APPROVE and AUTHORIZE the County Counsel, or designee, to execute, on behalf of Contra Costa
County and the Contra Costa County Flood Control and Water Conservation District, an amendment to a
contract for specialized professional services with Greenan, Peffer, Sallander & Lally, to allow for an
increase in fees beginning June 1, 2019, as recommended by the County Counsel.
FISCAL IMPACT:
Eminent domain and real property matters will be charged to pertinent project accounts. The amendment
increases the hourly billing rates for attorneys to $295 per hour. All other terms of the contract will remain
unchanged.
BACKGROUND:
On August 1, 2011, the County entered into a new contract with Greenan, Peffer, Sallander & Lally for
specialized legal services, including eminent domain services, as requested by the County Counsel. On
November 1, 2015, the contract was amended to add billing rates for paralegals, update reimbursable costs,
and allow for a blended hourly rate of $265 for all attorneys.
Effective June 1, 2019,
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 03/26/2019 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: Stephen M. Siptroth, (925)
335-1817
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: March 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:Sharon L. Anderson, County Counsel
Date:March 26, 2019
Contra
Costa
County
Subject:Amendment to Contract with Greenan, Peffer, Sallander & Lally
BACKGROUND: (CONT'D)
the firm will increase its billing rates for attorneys, from $265 per hour, to $295 per hour, but requests no
other changes to the contract. Due to the specialized nature of the services the firm provides, the County
Counsel recommends approving an amendment to the firm's legal services contract to increase the firm's
attorney billing rates to $295 per hour. This amendment clarifies that both the County and the Contra Costa
County Flood Control and Water Conservation District may receive services under this contract.
CONSEQUENCE OF NEGATIVE ACTION:
The firm's new billing rates would not be effective, and the firm could terminate the contract.
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the
County Contract #26-473-27 with SHC Services, Inc. (dba Supplemental Health Care), a corporation, in an
amount not to exceed $1,500,000 to provide temporary medical staffing services for Contra Costa Regional
Medical Center (CCRMC), Contra Costa Health Centers and County’s Detention Facilities for the period
from April 1, 2019 through June 30, 2020.
FISCAL IMPACT:
This Contract is funded 100% by Hospital Enterprise Fund I. (No rate increase)
BACKGROUND:
On September 11, 2018, the Board of Supervisors approved Contract #26-473-25 (as amended by
Amendment Agreement #26-473-26) with SHC Services, Inc. (dba Supplemental Health Care), to provide
temporary nurses, medical assistants and other ancillary staff services for CCRMC, Contra Costa Health
Centers and County’s Detention Facilities, for the period from April 1, 2018, through March 31, 2019.
Approval
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 03/26/2019 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,
925-370-5101
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED: March 26, 2019
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Laura Cassell, Deputy
cc: K Cyr, M Wilhelm
C. 42
To:Board of Supervisors
From:Anna Roth, Health Services Director
Date:March 26, 2019
Contra
Costa
County
Subject:Contract #26-473-27 with SHC Services, Inc. (dba Supplemental Health Care)
BACKGROUND: (CONT'D)
of Contract #26-473-27 will allow the Contractor to continue to provide temporary medical staffing
services to assist the divisions during peak workloads, temporary absences and emergency situations,
through June 30, 2020.
CONSEQUENCE OF NEGATIVE ACTION:
If this contract is not approved, patients at CCRMC, Contra Costa Health Centers and Detention Centers
will not have access to Contractor’s services.
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Human Resources Director, or designee, to execute a three-month
extension to the Administrative Services Agreement with Massachusetts Mutual Life Insurance Company,
to extend the term from April 1, 2019 to June 30, 2019 to continue to provide plan administration for the
457 Deferred Compensation Plan as the County transitions to the new recordkeeper.
FISCAL IMPACT:
The program is funded through plan participant fees. There is no fiscal impact beyond overhead
administration support costs, which are reimbursed annually by the plan.
BACKGROUND:
Massachusetts Mutual Life Insurance Company (MassMutual) is the current recordkeeper for the County’s
457 Deferred Compensation plan. Following a recent Request for Proposal process, the Board of
Supervisors, on February 26, 2019, authorized negotiation of a contract with Empower Retirement as the
new recordkeeper with a tentative conversion date of July 1, 2019. The MassMutal contract expires March
31, 2019. A 90-day extension is necessary to provide time sufficient time for employee outreach and
education to ensure a smooth transition.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 03/26/2019 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
925-335-1776
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED: March 26, 2019
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Laura Cassell, Deputy
cc:
C. 43
To:Board of Supervisors
From:Dianne Dinsmore, Human Resources Director
Date:March 26, 2019
Contra
Costa
County
Subject:Mass Mutual contract extension
CONSEQUENCE OF NEGATIVE ACTION:
If this extension is not granted, the MassMutual contract will expire before the plan can be transitioned to
the new recordkeeper, Empower Retirement.
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment
with Kimley-Horn and Associates, Inc., effective April 1, 2019, to extend the term from April 1, 2019
through December 31, 2019, to provide on-call transportation engineering services, Countywide. (All
Districts)
FISCAL IMPACT:
100% Local Road Funds.
BACKGROUND:
The original on-call transportation engineering services contract was
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 03/26/2019 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 Halle,
925.313.2327
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors
on the date shown.
ATTESTED: March 26, 2019
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Laura Cassell, Deputy
cc:
C. 44
To:Board of Supervisors
From:Brian M. Balbas, Public Works Director/Chief Engineer
Date:March 26, 2019
Contra
Costa
County
Subject:Contract Amendment with Kimley-Horn and Associates, Inc., Countywide.
BACKGROUND: (CONT'D)
due to terminate on April 1, 2018. On March 27, 2018, the Board approved Contract Amendment 1, which
extended the term of the contract through April 1, 2019 and increased the payment limit to $250,000.
Proposed Amendment No. 2 will extend the term of the contract for Kimley-Horn and Associates so they
can continue to provide services on a current task order related to the State Route 4/Bailey Road
Interchange Project. Due to the complexity of work within Caltrans Right of Way, these efforts are not yet
complete.
CONSEQUENCE OF NEGATIVE ACTION:
If the contract is not approved, necessary transportation projects may not be completed in a timely manner
which may jeopardize funding and delay design and construction of various road projects.
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a contract amendment with J.
Steinman Enterprise to increase the payment limit by $50,000 to a new payment limit of $125,000 for
equipment repair services with no change in the contract term of April 1, 2017 through May 31, 2020.
FISCAL IMPACT:
Additional $50,000 budgeted.
BACKGROUND:
The Office of the Sheriff-Coroner detention facilities must have a contractor that provides 24 hour service
to repair industrial laundry machines and property room conveyors. The contractor must provide repairs and
maintenance to these machines at all three of the detention facilities. J. Steinman Enterprise is the Office of
the Sheriff's current contractor and additional money is needed on the contract to be able to process
invoices through the end of the term of the contract in 2020.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 03/26/2019 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: March 26, 2019
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Laura Cassell, Deputy
cc:
C. 45
To:Board of Supervisors
From:David O. Livingston, Sheriff-Coroner
Date:March 26, 2019
Contra
Costa
County
Subject:J. Steinman Enterprise
CONSEQUENCE OF NEGATIVE ACTION:
The Office of the Sheriff's washers and dryers for inmate services will continue to breakdown and become
inoperable.
CHILDREN'S IMPACT STATEMENT:
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the
County Contract Amendment Agreement #24–794–12(6) with BHC Fremont Hospital, Inc., a corporation,
effective October 1, 2018, to amend Contract #24-794-12(2) to increase the payment limit by $978,723
from $300,000 to a new payment limit of $1,278,723, with no change in the term of July 1, 2018 through
June 30, 2019.
FISCAL IMPACT:
This amendment is funded 100% by Mental Health Realignment Trust Fund.
BACKGROUND:
Assembly Bill (AB) 757, (Chapter 633, Statutes of 1994), authorized the transfer of state funding for
Fee-For-Service/Medi-Cal acute psychiatric inpatient hospital services from the Department of Health
Services to the Department of Health Care Services. On January 1, 1995, the Department of Mental Health
transferred these funds and the responsibility for authorization and funding of Medi-Cal acute psychiatric
inpatient
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 03/26/2019 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: March 26, 2019
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Laura Cassell, Deputy
cc: L Walker, M Wilhelm
C. 46
To:Board of Supervisors
From:Anna Roth, Health Services Director
Date:March 26, 2019
Contra
Costa
County
Subject:Amendment #24–794–12(6) with BHC Fremont Hospital, Inc.
BACKGROUND: (CONT'D)
hospital services to counties that chose to participate in this program.
In June, 2018, the County Administrator approved and the Purchasing Services Manager executed
Contract #24–794–12(2), as amended by Amendment Agreements #24–794–12(3) and #24–794–12(4),
with BHC Fremont Hospital, Inc. for the provision of inpatient psychiatric hospital services to
County-referred children, adolescents and adults for the period from July 1, 2018 through June 30, 2019.
Due to an increase in the number of patients needing inpatient psychiatric services, County referred
clients to Contractor when Contra Costa Regional Medical Center and John Muir Behavioral Heath were
both full.
Approval of Contract Amendment Agreement #24–794–12(6) will allow the Contractor to provide
additional inpatient psychiatric services through June 30, 2019.
CONSEQUENCE OF NEGATIVE ACTION:
If this amendment is not approved, County’s mental health clients will not receive additional inpatient
psychiatric services from Contractor’s facility.
CHILDREN'S IMPACT STATEMENT:
This program supports the following Board of Supervisors’ community outcome: “Communities that are
Safe and Provide a High Quality of Life for Children and Families”. Expected program outcomes
include a decrease in the need for inpatient care and placement at a lower level of care.
ATTACHMENTS
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a
contract amendment with Family Caregiver Alliance, effective March 1, 2019 to increase the total payment
limit by $55,699, to a new total Contract payment limit of $181,005 for Older Americans Act, Title III-E
Family Caregiver Provider Program services, including respite care and education services for older adults,
their caregivers, and families with no change to the term July 1, 2018 through June 30, 2019.
FISCAL IMPACT:
This contract will increase Department revenue by $55,699, to a new total of $181,005, funded 100% by the
Federal Older Americans Act, Title III-E. [CFDA# 93.052]
BACKGROUND:
Family Caregiver Alliance (FCA) provides support services to older adults, their caregivers, and families
through a Multi-Faceted Respite and Education Program with a broad array of comprehensive services to
caregivers of persons 60 years of age and older who have functional impairments. FCA must adhere to the
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 03/26/2019 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: Gina Chenoweth 8-4961
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: March 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:Kathy Gallagher, Employment & Human Services Director
Date:March 26, 2019
Contra
Costa
County
Subject:Amend Contract with Family Caregiver Alliance for Family Caregiver Provider Program Services
BACKGROUND: (CONT'D)
Area Agency on Aging special conditions' definitions for the meaning of program services and terms. FCA
provides services in the three service areas of Contra Costa County (County): East, West, and Central.
Services include Public Information on Caregiving; Community Education on Caregiving; Caregiver
Outreach; Caregiver Information and Assistance; Caregiver Assessment; Caregiver Counseling; Caregiver
Training; Caregiver Case Management; Respite In-Home Person Care; and Caregiver Legal Resource
Information.
This amendment provides for increased multi-faceted respite and education program services through the
annual redistribution of funding for non-client expenditures by California Department of Aging.
CONSEQUENCE OF NEGATIVE ACTION:
Additional training, home modification, and assisted living services in support of Contra Costa County's
older adults, their caregivers, and their families will not be available.
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the
County, Contract Amendment Agreement #26-606-6 with Sodexo America, LLC, a limited liability
company, effective April 1, 2019, to increase the payment limit by $35,000, from $400,000 to a new
payment limit of $435,000, with no change in the original term of November 1, 2018 through October 31,
2019.
FISCAL IMPACT:
This amendment is funded by 100% Hospital Enterprise Fund I. (No rate increase)
BACKGROUND:
On December 4, 2018, the Board of Supervisors approved Contract #26-606-15 with Sodexo American,
LLC, for the provision of management and oversight of the Food and Nutrition Services Unit at Contra
Costa Regional Medical Center (CCRMC), for the period from November 1, 2018 through October 31,
2019.
Approval of Contract Amendment Agreement #26-606-16 will allow the Contractor to provide additional
hours of food and nutrition services at CCRMC through October 31, 2019.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 03/26/2019 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,
925-370-5101
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED: March 26, 2019
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Laura Cassell, Deputy
cc: Marcy Wilhelm
C. 48
To:Board of Supervisors
From:Anna Roth, Health Services Director
Date:March 26, 2019
Contra
Costa
County
Subject:Amendment #26-606-16 with Sodexo America, LLC
CONSEQUENCE OF NEGATIVE ACTION:
If this amendment is not approved, CCRMC will not have appropriate coverage for the Food and Nutrition
Services Unit at CCRMC.
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the
County Contract Amendment Agreement #26-692-17 with Applied Remedial Services, Inc., a corporation,
effective March 1, 2019, to amend Contract #26-692-16 , to increase the payment limit by $52,056, from
$495,000 to a new payment limit of $547,056, with no change in the original term of January 1, 2019
through December 31, 2019, for additional removal and disposal of hazardous waste and chemicals for
Contra Costa Regional Medical Center (CCRMC) and Contra Costa Health Centers.
FISCAL IMPACT:
This amendment is funded 100% Hospital Enterprise Fund I. (No rate increase)
BACKGROUND:
On November 6, 2018, the Board of Supervisors approved Contract #26-692-16 with Applied Remedial
Services, Inc., for the provision of removal and disposal of hazardous waste and chemicals for CCRMC and
Contra Costa Health Centers, for the period from January 1, 2019 through December 31, 2019.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 03/26/2019 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,
925-370-5101
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED: March 26, 2019
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Laura Cassell, Deputy
cc: L Walker, M Wilhelm
C. 49
To:Board of Supervisors
From:Anna Roth, Health Services Director
Date:March 26, 2019
Contra
Costa
County
Subject:Amendment #26-692-17 with Applied Remedial Services, Inc.
BACKGROUND: (CONT'D)
Approval of Contract Amendment #26-692-17 will allow the Contractor to provide additional services
through December 31, 2019.
CONSEQUENCE OF NEGATIVE ACTION:
If this amendment is not approved, Contractor will not be able to provided additional removal of hazardous
waster and chemicals for CCRMC as required.
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the
County Amendment Agreement #23-580-2 with San Ramon Valley Fire Protection District, a government
agency, effective March 1, 2019, to amend Agreement #23-580-1, to increase the payment limit by
$169,162, from $295,200 to a new payment limit of $464,362, and extend the termination date from
December 14, 2019 to December 14, 2022, to provide additional electronic patient care records hosting and
support services for the Contra Costa EMS System.
FISCAL IMPACT:
This Contract is funded 100% by Measure H Funding.
BACKGROUND:
The purpose of this Agreement for County to reimburse San Ramon Valley Fire Protection District for its
payments to Definitive Networks, Inc., who will provide electronic patient care records hosting and support
services for certain County fire protection agencies. Reimbursements
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 03/26/2019 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: Patricia Frost,
925-646-4690
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED: March 26, 2019
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Laura Cassell, Deputy
cc: L Walker, M Wilhelm
C. 50
To:Board of Supervisors
From:Anna Roth, Health Services Director
Date:March 26, 2019
Contra
Costa
County
Subject:Amendment #23-580-2 with San Ramon Valley Fire Protection District
BACKGROUND: (CONT'D)
will be made with Measure H funds.
On November 1, 2016, the Board of Supervisors approved Agreement #23-580-1 with the San Ramon
Valley Fire Protection District to provide electronic patient care records hosting and support services for the
period from December 15, 2016 through December 14, 2019.
Approval of Amendment Agreement #23-580-2, will allow the Contractor to provide additional electronic
patient care records hosting and support services through December 14, 2022.
CONSEQUENCE OF NEGATIVE ACTION:
If this agreement is not approved, Contra Costa County’s EMS Systems will not receive additional
enhancements supporting education, training, patients safety and quality improvements for its providers.
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the
County Contract Amendment Agreement #72-100-8 with Concord Yellow Cab, Inc., a corporation, effective
February 1, 2019, to amend Contract #72-100-2, (as amended by Amendment Agreements #72-100-4,
#72-100-5 and #72-100-7) to increase the payment limit by $25,000, from $140,000 to a new payment limit
of $165,000, with no change in the original 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 Amendments #72-100-4, #72-100-5 and #72-100-7) with Concord
Yellow Cab, Inc., 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 #72-100-8 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: 03/26/2019 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: March 26, 2019
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Laura Cassell, Deputy
cc: E Suisala , M Wilhelm
C. 51
To:Board of Supervisors
From:Anna Roth, Health Services Director
Date:March 26, 2019
Contra
Costa
County
Subject:Amendment #72-100-8 with Concord Yellow Cab, Inc.
CONSEQUENCE OF NEGATIVE ACTION:
If this amendment is not approved, the County residents with HIV disease will not have transportation to
medical appointments.
ATTACHMENTS
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the
County Contract Amendment Agreement #72-039-8 with West Contra Costa County Meals on Wheels, a
non-profit corporation, effective March 15, 2019, to amend Novation Contract #72-039-7 to increase the
payment limit by $11,667, from $65,289 to a new payment limit of $76,956, with no change in the original
term of July 1, 2018 through June 30, 2019, and to increase the automatic extension amount by $3,905 from
$15,334 to $19,239, with no change in the term of the automatic extension, through September 30, 2019.
FISCAL IMPACT:
This amendment is funded 100% by Title III-C2 of the Older Americans Act of 1965. (No Rate increase)
BACKGROUND:
On May 22, 2018, the Board of Supervisors approved Contract #72-039-7 with West Contra Costa County
Meals on Wheels to provide home-delivered meals for the Senior Nutrition Program, for the period from
July 1, 2018 through June 30, 2019, which included a three-month automatic extension through September
30, 2019. This contract includes modifications to County’s
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 03/26/2019 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: March 26, 2019
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Laura Cassell, Deputy
cc: E Suisala , M Wilhelm
C. 52
To:Board of Supervisors
From:Anna Roth, Health Services Director
Date:March 26, 2019
Contra
Costa
County
Subject:Amendment #72-039-8 with West Contra Costa County Meals on Wheels
BACKGROUND: (CONT'D)
standard indemnification clause.
Approval of Contract Amendment Agreement #72-039-8 will allow the Contractor to provide additional
services through June 30, 2019.
CONSEQUENCE OF NEGATIVE ACTION:
If this amendment is not approved, County’s homebound senior citizens will not receive Senior Nutrition
Program meals, which provide at least one third of their daily nutrition.
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute an
Exclusive Negotiating Agreement with City Ventures Homebuilding, LLC, a Delaware limited liability
company, for the development of 24 town home units, approximately 2,000 sq. ft of commercial space, and
a public plaza on three vacant parcels in Rodeo, (the Development) (APN 357-161-001, -002, and -013).
FISCAL IMPACT:
No impact to the General Fund. Staff project costs are covered by the Housing Successor budget.
BACKGROUND:
The County, in its capacity as Housing Successor to the Contra Costa County Redevelopment Agency, is
the owner of approximately 1.16 acres of vacant real property located at Parker Avenue, fronting
Investment Street and Railroad Avenue in Rodeo, having Assessor’s Parcel Nos. 357-161-001, -002, and
-013. Following a Request For Qualifications/Request for Proposals process, a committee consisting of
community members and staff, with expertise from a real estate financial consultant to the County,
recommended that City Ventures, LLC. be selected to carry out the Development.
The purpose of this proposed Exclusive Negotiating Agreement, attached, is twofold. First, it is intended to
enable the parties to assess the feasibility of the Development. Second, if the Development is determined to
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 03/26/2019 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: Maureen Toms (925)
674-7878
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED: March 26, 2019
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stephanie Mello, Deputy
cc:
C. 53
To:Board of Supervisors
From:Maureen Toms, Oversight Board Secretary
Date:March 26, 2019
Contra
Costa
County
Subject:Exclusive Negotiating Agreement - City Ventures, LLC
BACKGROUND: (CONT'D)
be feasible, it is intended to enable the parties to negotiate a disposition and development agreement
(DDA). Under the DDA, the Property would be conveyed to the Developer for construction of the
Development. Because the vacant property is a housing asset of the former Redevelopment Agency, its
disposition is governed by the County in its capacity as Housing Successor.
CONSEQUENCE OF NEGATIVE ACTION:
Development of a Housing Successor asset will be delayed.
ATTACHMENTS
ENA
1
EXCLUSIVE NEGOTIATING RIGHTS AGREEMENT
(RODEO SENIOR)
This Exclusive Negotiating Rights Agreement (“Agreement”) is dated March 26, 2019
(the “Effective Date”), and is between the COUNTY OF CONTRA COSTA, a political subdivision of
the State of California (the “County”), and CITY VENTURES HOMEBUILDING, LLC, a Delaware
limited liability company (the “Developer”).
RECITALS
A. The County, in its capacity as housing successor to the Contra Costa County
Redevelopment Agency, is the owner of approximately 1.16 acres of real property
located at 223 and 199 Parker Avenue in Rodeo, California, having Assessor’s Parcel
Numbers 357-161-001, 357-161-002, and 357-161-013, as more particularly described in
Exhibit A (the “Property”).
B. The County desires the Property to be developed in a manner that will result in a mixed-
use residential neighborhood with 24 units of for-sale townhomes and 2,000 square feet
of commercial space and a public plaza (together, the “Development”).
C. Developer has developed projects similar to the proposed Development, including the
development of a 36-unit mixed-use project on approximately 2 acres in Union City,
California; a 25-unit mixed-use project on approximately 1.2 acres in Milpitas,
California, and a 35-unit mixed-use project on approximately 1.7 acres in South San
Francisco.
D. The purpose of this Agreement is twofold. First, it is intended to enable the parties to
assess the feasibility of the Development. Second, if the Development is determined to
be feasible, it is intended to enable the parties to negotiate a disposition and development
agreement (a “DDA”). Under the DDA, the Property would be conveyed to the
Developer for construction of the Development.
E. Because the property is a housing asset of the former Redevelopment Agency, its
disposition is governed by the County, in its capacity as housing successor, and is subject
to the requirements of Health and Safety Code Section 34176.
The parties therefore agree as follows:
AGREEMENT
Exclusive Negotiations
1. Good Faith Negotiations. The County and the Developer shall negotiate diligently and in
good faith during the Negotiating Period (defined below), the terms of a DDA for the
development of the Development on the Property.
2
Among the issues to be addressed in the negotiations are: (i) the price to be paid by the
Developer for the Property, (ii) the physical and land title conditions of the Property, (iii)
the type of entitlements necessary for the Development, (iv) the design, density, and mix
of uses within the Development, (v) the development schedule for the Development, (vi)
financing of the Development; (vii) the marketing of, sales process associated with, and
management of the Development, (viii) housing affordability and the nature of
affordability controls, (ix) the provision of public improvements related to the
Development, (x) and the green building components of the Development.
2. Negotiating Period. The "Negotiating Period" under this Agreement is comprised of (i)
an initial period of six months, beginning on the Effective Date, and, (ii) if agreed to by
the parties in writing, three six-month renewal periods. The County’s Director of
Conservation and Development (the “Director”) will make the determination for the
County with respect to whether the Negotiating Period will be extended through the
renewal periods. The Director’s decision will be based on his reasonable judgment as to
whether sufficient progress has been made toward a mutually acceptable DDA to merit
further negotiations.
a. Subject to Section 2.b. below, if a DDA is not executed by the parties prior to the
expiration of the Negotiating Period, this Agreement will terminate and neither
party will have any further rights or obligations under this Agreement (with the
exception of Section 22 (waiver of lis pendens), Section 23(d) (indemnity) and
Section 25 (no commissions), all of which survive the termination of this
Agreement). Upon the execution of a DDA by the County and the Developer, this
Agreement will terminate and all rights and obligations of the parties with respect
to the Development will be governed by the DDA.
b. Notwithstanding anything to the contrary in this Agreement, if at the end of the
Negotiating Period, a form of DDA has been mutually agreed upon by the
Developer and the Director but the DDA has not been approved by the parties’
governing bodies, the Director may extend the Negotiating Period to the date on
which the County holds a public hearing to consider approving the DDA.
3. Exclusive Negotiations. During the Negotiating Period, the County may only negotiate
with the Developer regarding development of the Property and may not solicit or
entertain bids or proposals for such development from any other entity.
4. Party Representatives. The Developer's representative to negotiate the DDA is Patrick
Hendry, its Senior Vice President of Northern California. The County’s representative to
negotiate the DDA is Maureen Toms, its Deputy Director of Conservation and
Development.
3
NEGOTIATION TASKS
5. Overview. To facilitate negotiation of the DDA, the parties shall use reasonable good
faith efforts to accomplish the negotiation tasks set forth below in an effort to (i)
determine the feasibility of the Development, and (ii) complete the negotiation and
execution of a mutually acceptable DDA prior to the expiration of the Negotiating Period.
6. Financing and Costs of Development. Within ninety days of the Effective Date, the
Developer shall prepare and submit to the County a detailed financial proforma for the
Development containing matters typically contained in such proformas, including
(without limitation) a detailed development cost budget and tax credit funding analysis.
The development cost budget will be used to evaluate the financial feasibility of the
Development and to identify financing sources for the Development.
7. Purchase Price for the Property. The County and the Developer shall seek to agree upon
a purchase price for the Property. The proposed purchase price for the Property will be
subject to approval by the County’s Board of Supervisor following a noticed hearing
conducted in accordance with Health and Safety Code Section 33433.
8. Site and Architectural Plans. The Developer shall prepare and submit to the County a
proposed site plan, including massing diagram and a rendering that identifies the location,
general configuration and proposed design characteristics of the buildings, parking
spaces, landscaping, and other aspects of the Development. During the Negotiating
Period the Developer shall prepare appropriate refinements and modifications to the site
plan, diagram and renderings for the County's review and approval. During the
Negotiating Period, the Developer shall affirmatively outreach to the local community to
obtain and consider community input regarding the design of the Development.
9. Planning Approvals. The Developer acknowledges that the Development requires
approvals and entitlements from the County (together, such approvals and entitlements
are the "Planning Approvals"). During the Negotiating Period, the Developer shall
submit conceptual site plans and preliminary designs for the Development to the
appropriate County departments for their informal review. During the Negotiation
Period, the Developer shall submit applications for those components, if any, of the
Planning Approvals that are required to be submitted in accordance with the schedule of
performance described in Section 10 below.
10. Schedule of Performance. Within sixty (60) days after the Effective Date, the Developer
shall provide the County with a proposed detailed schedule of performance for the
Development which is to include, but is not limited to: The dates for obtaining Planning
Approvals and financing commitments for the Development, the date for the submittal of
construction plans to the City, the date for satisfaction of all preconditions to conveyance
of the Property, the dates for close of escrow and conveyance of the Property, and the
dates for the commencement and completion of construction of the Development.
4
11. Due Diligence. During the Negotiating Period, the Developer shall conduct any and all
investigations it deems necessary to enable it to negotiate those aspects of the DDA that
relate to the physical condition of the Property at the time of conveyance.
12. Utilities. The Developer shall consult with the utility companies serving the Property to
determine if construction of the Development will require existing utility facilities to be
expanded, relocated or placed underground. The County shall assist and cooperate with
the Developer in such consultations.
13. Reports. The County shall provide the Developer with copies of all reports, studies,
analyses, correspondence and similar documents (collectively, "documents"), exclusive
of detailed property appraisals, prepared or commissioned by the County with respect to
this Agreement and the Development, promptly following execution of this Agreement
with respect to documents then in its possession or under its reasonable control, and
promptly upon their completion with respect to any subsequently prepared documents.
The Developer acknowledges that the County needs sufficient detailed information about
the proposed Development (including, without limitation, the financial information
described in Section 6) to make informed decisions regarding the DDA.
14. Organizational Documents; Financial Statements. The Developer shall provide the
County with copies of its organizational documents evidencing that the Developer has
been duly organized, is in good standing and is able to perform its obligations under this
Agreement and the DDA. The Developer shall provide the County will copies of its
audited financial statements for the three years preceding the Effective Date, along with
evidence of its 501(c)(3) status.
15. Environmental Review. The County shall prepare or cause to be prepared the appropriate
environmental documentation required by the California Environmental Quality Act
("CEQA") for consideration of approval of the DDA, provided that nothing in this
Agreement may be construed to compel the County to approve or make any particular
findings with respect to such CEQA documentation. The Developer shall provide any
information about the Development that the County requires to enable it to prepare, or
cause to be prepared, CEQA-required documents, and shall generally cooperate with the
County to complete CEQA-related tasks.
16. Section 33433 Report. The County shall prepare the documentation that is required to be
submitted to the County Board and the County Board of Supervisors in conjunction with
the County's and the County’s consideration of any DDA, in accordance with Section
33433(a)(2)(B) of the California Health and Safety Code. The Section 33433 report will
contain the estimated value of the Property determined (i) at its highest and best use, and
(ii) at the use and with the conditions, covenants and development costs required pursuant
to the DDA.
17. Progress Reports. From time to time as reasonably agreed upon by the parties, each party
shall make oral or written progress reports advising the other party on studies being made
5
and matters being evaluated by the reporting party with respect to this Agreement and the
Development.
18. Outreach. The Developer shall prepare and submit to the County a plan for community
outreach associated with the development of the Development. During the Negotiating
Period, the Developer shall prepare appropriate refinements and modifications to the
community outreach plan that are reasonably requested by the County.
GENERAL PROVISIONS
20. Limitation on Effect of Agreement. This Agreement does not obligate either the County
or the Developer to enter into a DDA. By execution of this Agreement, the County is not
committing itself to or agreeing to undertake acquisition, disposition or exercise of
control over any parcels in the Property. Execution of this Agreement by the County is
merely an agreement to conduct a period of exclusive negotiations in accordance with the
terms hereof, reserving for subsequent County Board of Supervisors action, the final
discretion and approval regarding the execution of a DDA and all proceedings and
decisions in connection therewith. Any DDA resulting from negotiations pursuant to this
Agreement will be effective only if it is considered and approved by the County Board of
Supervisors in accordance with all legally required procedures, and if it is executed by
duly authorized representatives of the County and the Developer. Until and unless a
DDA is approved by the County Board and executed by the County and the Developer,
no agreement drafts, actions, deliverables or communications arising from the
performance of this Agreement will impose any legally binding obligation on either party
to enter into or support entering into a DDA or be used as evidence of any oral or implied
agreement by either party to enter into any other legally binding document.
21. Notices. Any notices required or permitted under this Agreement (other than day to day
routine communications) must be in writing and sent by overnight or personal delivery
with delivery receipt. Such notices are to be sent to the address listed below:
County: Contra Costa County, Housing Successor
30 Muir Road
Martinez, CA 94553
Attn: Maureen Toms, Deputy Director
Developer: City Ventures Homebuilding, LLC
444 Spear Street, Suite 200
San Francisco, CA 94105
Attn: Patrick Hendry, Senior Vice President
At any time, either party may designate in writing a substitute address for an address set
forth above and thereafter notices are to be directed to such substituted address. Notices
will be deemed received as follows: on the date shown on the delivery receipt as the date
of delivery, the date delivery was refused, or the date the item was returned as
6
undeliverable. If the date on the delivery receipt is not a business day, notice will be
deemed received on the following business day.
22. Waiver of Lis Pendens. It is expressly understood and agreed by the parties that no lis
pendens may be filed against any portion of the Property by reason of this Agreement or
any dispute or act arising from this Agreement.
23. Right of Entry. If the Developer or its consultants enter upon the Property, the Developer
shall:
(a) Give the County seventy-two (72) hours’ notice of intent to enter the Property and
the purpose of the entry.
(b) Repair and restore any damage it may cause.
(c) Deliver to the County, within ten (10) days of receipt thereof, a complete copy of
any investigation, test, report or study that the Developer conducts, or causes to be
conducted, with respect to the Property.
(d) Indemnify, defend and hold the County and its directors, officers, employees and
agents harmless from any and all claims, liabilities, damages, losses, expenses,
costs and fees (including attorneys' fees and costs) that may proximately arise out
of the Developer's entry upon the Property or the investigation(s) and test(s) the
Developer may conduct.
(e) Prior to entry, cause the County to be named as an additional insured on a
Commercial General Liability insurance policy with limits not less than Two
Million Dollars ($2,000,000) each occurrence combined single limit for Bodily
Injury and Property Damage, including coverage from Contractual Liability,
Personal Injury, Broadform Property Damage, Products and Completed
Operations. The required insurance is to be provided under an occurrence form
by an insurer authorized and licensed to provide such insurance in the State of
California, and the Developer shall maintain such overage for not less than two
(2) years after the expiration of the Negotiating Period.
24. Costs and Expenses. Except as otherwise set forth in this Agreement, each party is
responsible for the costs and expenses it incurs as a result of activities and negotiations
undertaken in connection with, and the performance of its obligations under, this
Agreement.
25. No Commissions. The County is not liable for any real estate commissions or brokerage
fees that may arise as a result of this Agreement or a DDA. The County represents that is
has not engaged a broker, agent or finder in connection with this transaction and the
Developer agrees to defend and hold the County harmless from the claims of any broker,
agent or finder retained by the Developer.
7
26. Default and Remedies. Failure by either party to negotiate in good faith or to fulfill its
obligations under this Agreement is an event of default hereunder. At the non-defaulting
party’s election, the non-defaulting party may give written notice of a default to the
defaulting party, specifying the nature of the default and the action required to cure the
default. If the default remains uncured fifteen days after receipt of the notice by the
defaulting party, the non-defaulting party may terminate this Agreement.
a. Following a default and termination, neither party will have any further right,
remedy or obligation under this Agreement, except that the obligations under
Section 22 (waiver of lis pendens), Section 23(d) (indemnity) and Section 25 (no
commissions), all survive the termination of this Agreement.
b. Except as expressly provided above, if there is a default under this Agreement, (i)
neither party will be liable to the other party for damages or otherwise, and (ii)
neither party will have any other claims with respect to performance under this
Agreement. Each party specifically waives and releases any such rights or claims
it may otherwise have at law or in equity.
27. Governing Law. The laws of the State of California govern all matters arising out of this
Agreement.
28. Entire Agreement; Counterparts. This Agreement constitutes the entire agreement
between the parties regarding the subject matter of this Agreement. This Agreement may
be executed in counterparts.
29. Assignment. The Developer may not transfer or assign any or all of its rights or
obligations under this Agreement.
[Remainder of Page Intentionally Left Blank]
8
30. No Third Party Beneficiaries. This Agreement is made and entered into solely for the
benefit of the County and the Developer and no other person has any right of action under
or by reason of this Agreement.
The parties are signing this Agreement as of the date set forth in the introductory
paragraph.
COUNTY
Contra Costa County, a political subdivision
of the State of California
By: _____________________________
Maureen Toms, Deputy Director
DEVELOPER
City Ventures Homebuilding, LLC, a
Delaware limited liability company
By: _____________________________
Patrick Hendry, Senior Vice President
H:\Community Dev - Former Redev\Rodeo Town Center - ENA V1.docx
g:\cdbg-redev\redev\rodeo rda\town plaza development\town plaza rfq rfp process\city ventures\ena\rodeo town center - clean.docx
9
EXHIBIT A
LEGAL DESCRIPTION OF PROPERTY
RECOMMENDATION(S):
ACCEPT the 2018 Annual Housing Element Progress Report, in accordance with Government Code
section 65400.
FISCAL IMPACT:
No fiscal impact.
BACKGROUND:
The Housing Element is one of seven mandatory elements that every California jurisdiction must include in
its General Plan. State law mandates that all local governments adequately plan to meet the existing and
projected housing needs of all economic segments of the community. The Association of Bay Area
Governments (ABAG) allocates the Bay Area regional housing need to all the cities and counties in the Bay
Area. Pursuant to Government Code Section 65400, the County is required to submit an annual report to the
State Department of Housing and Community Development (HCD) and the State Office of Planning and
Research by April 1 of each year.
Jurisdictions are also required to submit the annual report to their legislative bodies for review and
comment. Attached to this Board Order is the County's 2018 Annual Housing Element Progress Report.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 03/26/2019 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: Christine Louie, (925)
674-7787
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED: March 26, 2019
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stephanie Mello, Deputy
cc:
C. 54
To:Board of Supervisors
From:John Kopchik, Director, Conservation & Development Department
Date:March 26, 2019
Contra
Costa
County
Subject:Annual Housing Element Progress Report for Calendar Year 2018
BACKGROUND: (CONT'D)
The County's Housing Element is part of the 5th Regional Housing Need Assessment (RHNA) Cycle
that covers the eight year planning period from 2015 to 2023. During this period, the County is expected
to plan for the provision of 1,367 units of housing in the unincorporated County. This is the fourth report
of the eight year period.
In 2018, the County issued 190 building permits for single-family dwellings, 48 building permits were
issued for accessory dwelling units, 6 building permits were issued for mobile homes, 2 building permits
were issued for duplexes, and 4 building permits were issued for multi-family/mixed use developments.
Of these issued building permits, a total of 1 unit was determined to be a moderate-income unit and 234
units were lower-income units (low and very low area median incomes) with deed restrictions on 233
units. The affordability levels of the non-deed-restricted units is based on the comparative sales prices of
the units. The number of above-moderate income housing units that were issued building permits is 434
units. During this reporting period, the County issued building permits for a total of 669 net new units.
Staff calls to the Board's attention the County's progress in meeting its share of regional housing needs.
Calendar year 2018 is the fifty percent mark of the the eight-year Housing Element cycle. The County
has issued building permits for 111.5 percent of its total allocated share of the region's housing needs.
Through the first four years of the current housing cycle, the total number of units for which the County
has issued building permits is 1,525 units, which includes 63 very-low income units, 182 low-income
units, 125 moderate-income units, and 1,155 above-moderate income units. While the County has
already exceeded gross housing production goals, production of new housing units available to
households in the moderate-, low-, and very low-income categories is progressing. The majority of low
and very-low income units are part of larger multi-family projects. In 2018, the County issued permits
for 63 units affordable to very low-income households and 171 units affordable to low-income
households. Through the first four years of the current housing cycle the County has issued building
permits to meet 17 percent of the very low-income category, 83 percent of the low income category and
51 percent of the moderate income housing units indicated in the County’s Housing Element and
Regional Housing Needs Allocation for Contra Costa County.
The County continues to implement 31 housing related programs, including programs designed to
remove governmental constraints to maintaining, improving, and developing housing. A summary of the
programs and recent accomplishments are included as Table D in the attached report.
CONSEQUENCE OF NEGATIVE ACTION:
There is no consequence of a negative action. The County is required to provide the Annual Housing
Element Progress Report to the Board of Supervisors in a public meeting to allow the public an
opportunity to review and comment on the report.
ATTACHMENTS
Table A
Table A2
Table B
Table C
Table D
Table E
Table F
Summary Table
Jurisdiction
Contra Costa
County -
Unincorporated
Reporting Year 2018 (Jan. 1 - Dec. 31)
Date
Application
Submitted
Total
Approved
Units by
Project
Total
Disapproved
Units by
Project
Streamlining Notes
2 3 4 6 7 8 9 10
Prior APN+Current APN Street Address Project Name+Local Jurisdiction
Tracking ID+
Unit Category
(SFA,SFD,2 to
4,5+,ADU,MH)
Tenure
R=Renter
O=Owner
Date
Application
Submitted
Very Low-
Income Deed
Restricted
Very Low-
Income Non
Deed
Restricted
Low-
Income
Deed
Restricted
Low-Income
Non Deed
Restricted
Moderate-
Income Deed
Restricted
Moderate-
Income
Non Deed
Restricted
Above
Moderate-
Income
Total PROPOSED
Units by Project
Total
APPROVED
Units by project
Total
DISAPPROVED
Units by Project
(Auto-calculated
Can Be
Overwritten)
Was APPLICATION
SUBMITTED
Pursuant to GC
65913.4(b)?
(SB 35
Streamlining)
Notes+
Summary Row: Start Data Entry Below 77 77 61
970810282867 WILLOW PASS RD BAY POINT 94565-3236 CDLP18-02003 2 to 4 1/10/2018 12 12 No pending CEQA
193111016162 EAST LN ALAMO 94507-1600 CDMS18-00007 SFD 7/27/2018 2 2 No pending CEQA
1853900350 SARANAP AVE WALNUT CREEK 94595 CDMS18-00013 SFD 9/20/2018 2 2 No pending CEQA
2040600327171 JOHNSTON RD SAN RAMON 94583 CDSU18-00001 ADU 1/2/2018 1 1 1 No
188220027125 MEADOW CREST LN WALNUT CREEK 94595-2656 CDSU18-00002 ADU 1/5/2018 1 1 1 No
35426202950 ROLPH PARK DR CROCKETT 94525-1424 CDSU18-00004 ADU 1/25/2018 1 1 1 No
1843330262099 MAGNOLIA WAY WALNUT CREEK 94595-1629 CDSU18-00005 ADU 1/25/2018 1 1 1 No
1882320352029 DANVILLE BLVD ALAMO 94507-2649 CDSU18-00007 ADU 2/8/2018 1 1 1 No
15090030 1450 EDEN
PLAINS RD
BRENTWOOD
94513-2889
CDSU18-00008 ADU 2/14/2018 1 1 1 No
409042013 49 ALAMO AVE
RICHMOND 94801-
1801
CDSU18-00009 ADU 2/20/2018 1 1 1 No
220391008 125 MRACK RD
DANVILLE 94506-
4720
CDSU18-00010 ADU 2/28/2018 1 1 1 No
197090012 912 DANVILLE
BLVD ALAMO
94507-2420
CDSU18-00011 ADU 3/2/2018 1 1 1 No
208210008 0 BOLLINGER
CANYON RD SAN
RAMON 94583-
1510
CDSU18-00013 ADU 3/21/2018 1 1 1 No
187531005 3075 STONEGATE
DR ALAMO 94507-
1761
CDSU18-00014 ADU 3/21/2018 1 1 1 No
184120075 2328 WARREN RD
WALNUT CREEK
94595-1217
CDSU18-00015 ADU 3/22/2018 1 1 1 No
172071037 110 CORA CT
WALNUT CREEK
94597-6804
CDSU18-00016 ADU 4/4/2018 1 1 1 No
182130007 742 ROSEWOOD
DR WALNUT
CREEK 94596-
6128
CDSU18-00017 ADU 4/6/2018 1 1 1 No
184161017 2249 WHYTE
PARK AVE
WALNUT CREEK
94595-1345
CDSU18-00018 ADU 4/10/2018 1 1 1 No
358293001 808 MARINERS
POINTE RODEO
94572-2002
CDSU18-00019 ADU 4/11/2018 1 1 1 No
188232023 96 CREST AVE
ALAMO 94507-
2648
CDSU18-00020 ADU 4/12/2018 1 1 1 No
197190034 191 ALAMO
RANCH RD
ALAMO 94507-
2031
CDSU18-00022 ADU 4/26/2018 1 1 1 No
51
Project Identifier Unit Types Proposed Units - Affordability by Household Incomes
Housing Development Applications Submitted
Table A
Note: + Optional field
Cells in grey contain auto-calculation formulas
ANNUAL ELEMENT PROGRESS REPORT
Housing Element Implementation
(CCR Title 25 §6202)
435100032 5428 MARTIS CT
EL SOBRANTE
94803-3440
CDSU18-00024 ADU 5/3/2018 1 1 1 No
366090002 5031 ALHAMBRA
VALLEY RD
MARTINEZ 94553-
9723
CDSU18-00025 ADU 5/8/2018 1 1 1 No
431010019 4953 SAN PABLO
DAM RD EL
SOBRANTE 94803-
3225
CDSU18-00026 ADU 5/10/2018 1 1 1 No
ANNUAL ELEMENT PROGRESS REPORT
Housing Element Implementation(CCR Title
25 §6202)
Jurisdiction
Contra Costa County -
Unincorporated
Reporting Year 2018 (Jan. 1 - Dec. 31)Cells in grey contain auto-calculation formulas
Table A2
Annual Building Activity Report Summary - New Construction, Entitled, Permits and Completed Units
Streamlining Infill
Housing without Financial
Assistance or Deed
Restrictions
Term of Affordability
or Deed Restriction Notes
2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21
Prior APN+Current APN Street Address Project Name+Local Jurisdiction
Tracking ID+
Unit Category
(SFA,SFD,2 to
4,5+,ADU,MH)
Tenure
R=Renter
O=Owner
Very Low-
Income Deed
Restricted
Very Low-
Income Non
Deed
Restricted
Low- Income
Deed
Restricted
Low- Income
Non Deed
Restricted
Moderate-
Income Deed
Restricted
Moderate-
Income Non
Deed Restricted
Above
Moderate-
Income
Entitlement
Date Approved # of Units issued
Entitlements
Very Low-
Income Deed
Restricted
Very Low-
Income Non
Deed
Restricted
Low- Income
Deed
Restricted
Low- Income
Non Deed
Restricted
Moderate-
Income Deed
Restricted
Moderate-
Income Non
Deed Restricted
Above
Moderate-
Income
Building Permits
Date Issued
# of Units Issued
Building Permits
Very Low-
Income Deed
Restricted
Very Low-
Income Non
Deed
Restricted
Low- Income
Deed
Restricted
Low- Income
Non Deed
Restricted
Moderate-
Income Deed
Restricted
Moderate-
Income Non
Deed Restricted
Above
Moderate-
Income
Certificates of
Occupancy or other
forms of readiness
(see instructions)
Date Issued
# of Units
issued
Certificates of
Occupancy or
other forms of
readiness
How many of the
units were
Extremely Low
Income?+
Was Project
APPROVED using
GC 65913.4(b)?
(SB 35 Streamlining)
Y/N
Infill Units?
Y/N+
Assistance Programs
for Each Development
(see instructions)
Deed Restriction
Type
(see instructions)
For units affordable without
financial assistance or deed
restrictions, explain how the
locality determined the units
were affordable
(see instructions)
Term of Affordability or
Deed Restriction (years)
(if affordable in perpetuity
enter 1000)+
Number of
Demolished/
Destroyed
Units+
Demolished
or Destroyed
Units+
Demolished/
Destroyed
Units
Owner or
Renter+
Notes+
Summary Row: Start Data Entry Below 100 100 62 1 171 1 434 669 76 76 5 15
095032008 16 WASHINGTON BAY POINT CA 94565-3328BIMP18-010275 MH 1 11/08/2018 1 N comparable sales price, HCD
calculator0281200032036 TAYLOR BETHEL ISLAND CA 94511 BIMP18-002216 MH 06/19/2018 N comparable sales price, HCD
calculator 1 Demolished
015170032 31 LEARNING BRENTWOOD CA 94513 BIMP18-011641 ADU 1 9/4/2018 1 1 12/10/2018 1 N
354180002 8000 CUMMINGS SKYWAY CROCKETT CA 94525BIMP17-005631 MH 1 05/23/2018 1 N
006220008 7800 COLLIER CANYON LIVERMORE VALLEY CA 94551-9143BIMP18-005427 MH 1 07/20/2018 1 N
032040043 4310 KNIGHTSEN OAKLEY CA 94561 BIMP18-000778 MH 1 04/16/2018 1 N
521041013 6283 TAFT RICHMOND CA 94805-1641 BIMP18-012237 ADU 1 11/20/2018 1 1 12/21/2018 1 N
409080001; various 4090800281540 FRED JACKSON RICHMOND CA 94801-1535 BIMR16-012975 5+42 03/19/2018 42 5 N Y CDBG Other 55
1482210401000 HARVEY WALNUT CREEK CA 94596 BIMR17-007758 5+200 03/27/2018 200 N
1970100252 APPLETREE ALAMO CA 94507-1924 BIR18-001072 5+1 03/26/2018 1 1 09/19/2018 1 N
19223001499 STEPHANIE ALAMO CA 94507-1225 BIR18-000063 ADU 1 05/29/2018 1 N
188232023 96 CREST ALAMO CA 94507-2648 BIR18-002905 ADU 1 07/25/2018 1 N
1980810095 LA SERENA ALAMO CA 94507-2159 BIR17-013611 ADU 1 07/13/2018 1 N
197090012912 DANVILLE ALAMO CA 94507-2420 BIR18-001074 ADU 1 6/15/2018 1 1 9/12/2018 1 N
1970500152058 PEBBLE ALAMO CA 94507-2016 BIR18-008872 ADU 1 9/18/2018 1 1 10/02/2018 1 N
19812001119 BARBEE ALAMO CA 94507-2101 BIR18-010120 ADU 1 9/11/2018 1 1 12/13/2018 1 N
09805201258 NEPTUNE BAY POINT CA 94565-1421 BIR18-004645 ADU 1 09/18/2018 1 N
095075022120 BELLA VISTA BAY POINT CA 94565-3467 BIR16-002509 ADU 1 12/06/2018 1 N
35426202950 ROLPH PARK CROCKETT CA 94525-1424 BIR18-005522 ADU 1 3/15/2018 1 1 07/20/2018 1 N
206770024919 CONNEMARA DANVILLE CA 94526 BIR18-000679 ADU 1 1/10/2018 1 1 01/31/2018 1 1 10/05/2018 1 N
4262220134900 HILLTOP EL SOBRANTE CA 94803-1614 BIR17-005856 ADU 1 04/18/2018 1 N
425092001499 PEBBLE EL SOBRANTE CA 94803-1811 BIR18-001398 ADU 1 08/14/2018 1 N
57220202533 NORWOOD KENSINGTON CA 94707-1145 BIR18-003224 ADU 1 07/27/2018 1 N
16922100211 AMBER LAFAYETTE CA 94549-2201 BIR18-000987 ADU 1 03/09/2018 1 1 04/06/2018 1 N
159190029115 HILLSIDE MARTINEZ CA 94553-3619 BIR17-008993 ADU 1 01/02/2018 1 N
161280015190 MIDHILL MARTINEZ CA 94553-4202 BIR17-013745 ADU 1 4/10/2018 1 1 09/26/2018 1 N
3660900025031 ALHAMBRA VALLEY MARTINEZ CA 94553-9723 BIR18-006177 ADU 1 5/30/2018 1 1 09/10/2018 1 N
357111022639 RODEO RODEO CA 94572-1451 BIR18-010082 ADU 1 9/26/2018 1 1 10/26/2018 1 N
1841500132224 WHYTE PARK WALNUT CREEK CA 94595-1346 BIR18-002326 ADU 1 3/1/2018 1 1 11/13/2018 1 N
1801000102066 SAN MIGUEL WALNUT CREEK CA 94596-5449 BIR18-009458 ADU 1 9/25/2018 1 1 11/16/2018 1 N
18418002411 ALTA HILL WALNUT CREEK CA 94595-1458 BIR18-011989 ADU 1 10/24/2018 1 1 11/27/2018 1 N
197090007920 DANVILLE ALAMO CA 94507-2420 BIR18-007106 ADU 1 11/14/2018 1 N
425013016771 SANTA MARIA EL SOBRANTE CA 94803-1713 BIR18-008205 ADU 1 6/25/2018 1 1 10/16/2018 1 N
1875310053075 STONEGATE ALAMO CA 94507-1761 BIR18-005047 ADU 1 6/4/2018 1 1 08/29/2018 1 N
201070017910 CAMILLE ALAMO CA 94507-2416 BIR18-006660 ADU 1 5/22/2018 1 1 09/10/2018 1 N
1931300292148 STONE VALLEY ALAMO CA 94507-2034 BIR17-011314 ADU 1 05/04/2018 1 N
159180015149 ARKINLANDER MARTINEZ CA 94553-3603 BIR18-008022 ADU 1 7/18/2018 1 1 09/13/2018 1 N
2113300071149 HAWKSHEAD SAN RAMON CA 94583-6004 BIR18-001951 ADU 1 1/17/2018 1 1 03/27/2018 1 N
1841200891321 DEWING WALNUT CREEK CA 94595-1415 BIR17-000081 ADU 1 05/24/2018 1 N
188131004 125 CREEKDALE WALNUT CREEK CA 94595-2606BIR18-002568 ADU 1 06/27/2018 1 N
183141002 1346 HERMINE WALNUT CREEK CA 94596-5925BIR18-001771 ADU 1 4/20/2018 1 1 07/17/2018 1 N
184192005 151 CAMELIA WALNUT CREEK CA 94595-1422BIR18-007126 ADU 1 6/13/2018 1 1 12/03/2018 1 N
420010023 3803 SAN PABLO DAM EL SOBRANTE CA 94803-2803BIR18-001433 SFD 1 05/22/2018 1 N
030060009 6905 RIVERVIEW BETHEL ISLAND CA 94511 BIR18-009046 SFD 1 08/29/2018 1 1 08/30/2018 1 N
015090030 1450 EDEN PLAINS BRENTWOOD CA 94513-2889BIR18-006964 ADU 1 5/2/2018 1 1 09/10/2018 1 N
007192013 16800 MARSH CREEK CLAYTON CA 94517-9745BIR16-011304 SFD 1 04/23/2018 1 N
198100006532 HEMME ALAMO CA 94507-2114 BIR17-011258 SFD 1 01/12/2018 1 N
193080002
335 LAS QUEBRADAS
ALAMO CA 94507-
1708 BIR17-012131
SFD 1 01/19/2018 1 N
192210011
10 GRAND ROYALE
ALAMO CA 94507-
2402 BIR17-013600 SFD 1 06/20/2018 1 N
193080073
154 LAS QUEBRADAS
ALAMO CA 94507-BIR18-002702 SFD 1 06/20/2018 1 N
192230014
99 STEPHANIE
ALAMO CA 94507-
1225 BIR17-007081
SFD 1 05/29/2018 1 N
193080121
297 LAS QUEBRADAS
ALAMO CA 94507 BIR17-005434 SFD 1 08/08/2018 1 N
193210008
20 ALAMO GLEN
ALAMO CA 94507-
2772 BIR18-003821
SFD 1 09/27/2018 1 N
198132007
1103 DANVILLE
ALAMO CA 94507-
2105 BIR18-005729
SFD 1 10/08/2018 1 N
193210008
75 ALAMO GLEN
ALAMO CA 94507-
2772 BIR18-007305
SFD 1 10/30/2018 1 N
096043020
176 SOLANO BAY
POINT CA 94565 BIR18-002921 SFD 1 08/07/2018 1 N
096044005
123 FAIRVIEW BAY
POINT CA 94565-1611 BIR17-006412 SFD 1 09/04/2018 1 N comparable sales price, HCD
calculator
015020007
1691 EDEN PLAINS
BRENTWOOD CA
94513-2812 BIR17-008070
SFD 1 07/23/2018 1 N
011200049
3725 KELLOGG
CREEK BYRON CA
94514-2224 BIR18-001640
SFD 1 11/13/2018 1 N
002060024
3172 HOSIE BYRON
CA 94514 BIR16-012961 SFD 1 12/12/2018 1 N
354214012
56 ATHERTON
CROCKETT CA 94525-
1574 BIR17-010799
SFD 1 03/12/2018 1 N
206770014
932 CONNEMARA
DANVILLE CA 94526 BIR18-002980 SFD 1 04/03/2018 1 N
206820050
5021 KERRY HILL
DANVILLE CA 94526 BIR18-001184 SFD 1 02/13/2018 1 1
09/20/2018 1 N
206820049
5025 KERRY HILL
DANVILLE CA 94526 BIR18-001183 SFD 1 02/13/2018 1 N
206820051
5017 KERRY HILL
DANVILLE CA 94526 BIR18-001185 SFD 1 02/13/2018 1 1
09/18/2018 1 N
206820052
5013 KERRY HILL
DANVILLE CA 94526 BIR18-001186 SFD 1 02/13/2018 1 1
09/18/2018 1 N
206820054
5005 KERRY HILL
DANVILLE CA 94526 BIR18-001187 SFD 1 02/13/2018 1 1
08/17/2018 1 N
206820046 5037 KERRY HILL
DANVILLE CA 94526 BIR18-002854 SFD 1 03/29/2018 1 1
12/14/2018 1 N
206820047 5033 KERRY HILL
DANVILLE CA 94526 BIR18-002855 SFD 1 03/29/2018 1 N
206820048
5029 KERRY HILL
DANVILLE CA 94526 BIR18-002856 SFD 1 03/29/2018 1 N
206820035
5038 KERRY HILL
DANVILLE CA 94526 BIR18-002344 SFD 1 03/15/2018 1 N
206820036
5042 KERRY HILL
DANVILLE CA 94526 BIR18-002343 SFD 1 03/15/2018 1 N
206760014
1257 CHARBRAY
DANVILLE CA 94526 BIR18-002318 SFD 1 03/15/2018 1 N
206820044
5045 KERRY HILL
DANVILLE CA 94526 BIR18-003403 SFD 1 04/16/2018 1 N
206820037
5046 KERRY HILL
DANVILLE CA 94526 BIR18-003298 SFD 1 04/16/2018 1 1
12/14/2018 1 N
206820039
3074 GRITSTONE
DANVILLE CA 94526 BIR18-003299 SFD 1 04/16/2018 1 N
206820040
3070 GRITSTONE
DANVILLE CA 94526 BIR18-003402 SFD 1 05/23/2018 1 N
206820042 3062 GRITSTONE
DANVILLE CA 94526 BIR18-005646 SFD 1 06/28/2018 1 N
206790001 6190 MASSARA
DANVILLE CA 94526 BIR18-006735 SFD 1 07/12/2018 1 N
206820041 3066 GRITSTONE
DANVILLE CA 94526 BIR18-005645 SFD 1 06/28/2018 1 N
206820032 5026 KERRY HILL
DANVILLE CA 94526 BIR18-005641 SFD 1 06/28/2018 1 N
206820034 5034 KERRY HILL
DANVILLE CA 94526 BIR18-005643 SFD 1 06/28/2018 1 N
206820038
5050 KERRY HILL
DANVILLE CA 94526 BIR18-005644 SFD 1 06/28/2018 1 N
206820045
5041 KERRY HILL
DANVILLE CA 94526 BIR18-005648 SFD 1 06/28/2018 1 N
206820033
5030 KERRY HILL
DANVILLE CA 94526 BIR18-005642 SFD 1 06/28/2018 1 N
206820043
3058 GRITSTONE
DANVILLE CA 94526 BIR18-005647 SFD 1 06/28/2018 1 N
206780016
6214 MASSARA
DANVILLE CA 94526 BIR18-006734 SFD 1 07/12/2018 1 N
206790003
6174 MASSARA
DANVILLE CA 94526 BIR18-006737 SFD 1 07/12/2018 1 N
206790002
6182 MASSARA
DANVILLE CA 94526 BIR18-006736 SFD 1 07/12/2018 1 N
206790005
6158 MASSARA
DANVILLE CA 94526 BIR18-006738 SFD 1 07/12/2018 1 N
206790006
6150 MASSARA
DANVILLE CA 94526 BIR18-006739 SFD 1 07/12/2018 1 N
206800056
423 VENDEEN
DANVILLE CA 94526 BIR18-008833 SFD 1 09/04/2018 1 N
206800047 3001 GRITSTONE
DANVILLE CA 94526 BIR18-008828 SFD 1 09/04/2018 1 N
206800049 4984 ENDERBY
DANVILLE CA 94526 BIR18-008830 SFD 1 09/04/2018 1 N
206800055
430 VENDEEN
DANVILLE CA 94526 BIR18-008832 SFD 1 09/04/2018 1 N
206800001
3000 GRITSTONE
DANVILLE CA 94526 BIR18-008825 SFD 1 09/04/2018 1 N
206800054
424 VENDEEN
DANVILLE CA 94526 BIR18-008831 SFD 1 09/04/2018 1 N
206800002
3004 GRITSTONE
DANVILLE CA 94526 BIR18-008826 SFD 1 09/04/2018 1 N
206800046
3005 GRITSTONE
DANVILLE CA 94526 BIR18-008827 SFD 1 09/04/2018 1 N
206800048
4990 ENDERBY
DANVILLE CA 94526 BIR18-008829 SFD 1 09/04/2018 1 N
206760006
1266 CHARBRAY
DANVILLE CA 94526 BIR18-011948 SFD 1 11/30/2018 1 N
Note: + Optional field
Housing with Financial Assistance
and/or Deed Restrictions Demolished/Destroyed UnitsProject Identifier
1
Unit Types Affordability by Household Incomes - Completed Entitlement Affordability by Household Incomes - Building Permits Affordability by Household Incomes - Certificates of Occupancy
ANNUAL ELEMENT PROGRESS REPORT
Housing Element Implementation(CCR Title
25 §6202)
Jurisdiction
Contra Costa County -
Unincorporated
Reporting Year 2018 (Jan. 1 - Dec. 31)Cells in grey contain auto-calculation formulas
Note: + Optional field
206770022
901 CONNEMARA
DANVILLE CA 94526 BIR18-011951 SFD 1
12/18/2018
1 1 11/30/2018 1 N
206770007
1354 CHARBRAY
DANVILLE CA 94526 BIR18-011949 SFD 1 11/30/2018 1 N
206760018
1281 CHARBRAY
DANVILLE CA 94526 BIR18-011950 SFD 1 11/30/2018 1 N
206790007
6142 MASSARA
DANVILLE CA 94526 BIR18-011952 SFD 1 11/30/2018 1 N
011660041
9588 PESCADERO
DISCOVERY BAY CA
94505-2693 BIR18-000926
SFD 1 02/06/2018 1
1
07/03/2018
1 N
011680005
251 TIDEWATER
DISCOVERY BAY CA
94505 BIR18-000736 SFD 1 01/31/2018 1
1
06/27/2018
1 N
011680010
200 TIDEWATER
DISCOVERY BAY CA
94505 BIR18-000738
SFD 1 01/31/2018 1
1
06/15/2018
1 N
011680012
224 TIDEWATER
DISCOVERY BAY CA
94505 BIR18-000740 SFD 1 01/31/2018 1
1
06/19/2018
1 N
011680013
248 TIDEWATER
DISCOVERY BAY CA
94505 BIR18-000741
SFD 1 01/31/2018 1
1
06/12/2018
1 N
011680014
260 TIDEWATER
DISCOVERY BAY CA
94505 BIR18-000742 SFD 1 01/31/2018 1
1
06/19/2018
1 N
011680006
239 TIDEWATER
DISCOVERY BAY CA
94505 BIR18-000737
SFD 1 01/31/2018 1
1
06/29/2018
1 N
011680011
212 TIDEWATER
DISCOVERY BAY CA
94505 BIR18-000739 SFD 1 01/31/2018 1
1
06/13/2018
1 N
011660039
9576 PESCADERO
DISCOVERY BAY CA
94505-2693 BIR18-000786 SFD
1 02/06/2018 1
1
07/10/2018
1 N
011660042
9594 PESCADERO
DISCOVERY BAY CA
94505 BIR18-000927 SFD 1 02/06/2018 1
1
07/03/2018
1 N
011670001
9591 PESCADERO
DISCOVERY BAY CA
94505-2693 BIR18-000928 SFD
1 02/06/2018 1
1
06/28/2018
1 N
011670002
9585 PESCADERO
DISCOVERY BAY CA
94505-2693 BIR18-000929 SFD 1 02/06/2018 1
1
06/28/2018
1 N
011670003
9579 PESCADERO
DISCOVERY BAY CA
94505-2693 BIR18-000930 SFD
1 02/06/2018 1
1
06/29/2018
1 N
011660040
9582 PESCADERO
DISCOVERY BAY CA
94505-2693 BIR18-000925 SFD 1 02/06/2018 1
1
07/10/2018
1 N
011670004
9573 PESCADERO
DISCOVERY BAY CA
94505-2693 BIR18-000931 SFD
1 02/06/2018 1
1
06/29/2018
1 N
011680026
15 FREEPORT
DISCOVERY BAY CA
94505 BIR18-002994 SFD 1 04/06/2018 1
1
09/27/2018
1 N
011680028
20 FREEPORT
DISCOVERY BAY CA
94505 BIR18-002996 SFD
1 04/06/2018 1
1
10/10/2018
1 N
011680029
28 FREEPORT
DISCOVERY BAY CA
94505 BIR18-002997 SFD 1 04/06/2018 1
1
10/09/2018
1 N
011680032
52 FREEPORT
DISCOVERY BAY CA
94505 BIR18-003000 SFD
1 04/06/2018 1
1
09/05/2018
1 N
011680025
23 FREEPORT
DISCOVERY BAY CA
94505 BIR18-002993 SFD 1 04/06/2018 1
1
09/27/2018
1 N
011680027
12 FREEPORT
DISCOVERY BAY CA
94505 BIR18-002995 SFD
1 04/06/2018 1
1
10/11/2018
1 N
011680023
39 FREEPORT
DISCOVERY BAY CA
94505 BIR18-002991 SFD 1 04/06/2018 1
1
08/20/2018
1 N
011680030
36 FREEPORT
DISCOVERY BAY CA
94505 BIR18-002998 SFD
1 04/06/2018 1
1
09/11/2018
1 N
011680031
44 FREEPORT
DISCOVERY BAY CA
94505 BIR18-002999 SFD 1 04/06/2018 1
1
09/11/2018
1 N
011680033
60 FREEPORT
DISCOVERY BAY CA
94505 BIR18-003001 SFD
1 04/06/2018 1
1
09/04/2018
1 N
011680022
47 FREEPORT
DISCOVERY BAY CA
94505 BIR18-002990 SFD 1 04/06/2018 1
1
08/20/2018
1 N
011680021
55 FREEPORT
DISCOVERY BAY CA
94505 BIR18-002989 SFD
1 04/06/2018 1
1
08/27/2018
1 N
011680024
31 FREEPORT
DISCOVERY BAY CA
94505 BIR18-002992 SFD 1 04/06/2018 1
1
09/28/2018
1 N
011670009
9533 PESCADERO
DISCOVERY BAY CA
94505 BIR18-004044 SFD
1 05/08/2018 1
1
10/05/2018
1 N
011670020
9530 PESCADERO
DISCOVERY BAY CA
94505 BIR18-004047 SFD 1 05/08/2018 1
1
10/29/2018
1 N
011660037
9564 PESCADERO
DISCOVERY BAY CA
94505 BIR18-003559 SFD
1 04/11/2018 1
1
09/19/2018
1 N
011670007
9555 PESCADERO
DISCOVERY BAY CA
94505 BIR18-003563 SFD 1 04/11/2018 1
1
09/05/2018
1 N
011660035
9552 PESCADERO
DISCOVERY BAY CA
94505 BIR18-003557 SFD
1 04/11/2018 1
1
09/27/2018
1 N
011660036
9558 PESCADERO
DISCOVERY BAY CA
94505 BIR18-003558 SFD 1 04/11/2018 1
1
09/20/2018
1 N
011660038
9570 PESCADERO
DISCOVERY BAY CA
94505 BIR18-003560 SFD
1 04/11/2018 1
1
09/19/2018
1 N
011670005
9567 PESCADERO
DISCOVERY BAY CA
94505 BIR18-003561 SFD 1 04/11/2018 1
1
09/05/2018
1 N
011670006
9561 PESCADERO
DISCOVERY BAY CA
94505 BIR18-003562 SFD
1 04/11/2018 1
1
09/04/2018
1 N
011670008
9539 PESCADERO
DISCOVERY BAY CA
94505 BIR18-004043 SFD 1 05/08/2018 1
1
10/15/2018
1 N
011670010
9527 PESCADERO
DISCOVERY BAY CA
94505 BIR18-004045 SFD
1 05/08/2018 1
1
10/11/2018
1 N
011670019
9524 PESCADERO
DISCOVERY BAY CA
94505 BIR18-004046 SFD 1 05/08/2018 1
1
10/29/2018
1 N
011670021
9536 PESCADERO
DISCOVERY BAY CA
94505 BIR18-004048 SFD
1 05/08/2018 1
1
10/31/2018
1 N
011670022
9542 PESCADERO
DISCOVERY BAY CA
94505 BIR18-004049 SFD 1 05/08/2018 1
1
10/31/2018
1 N
011670016
9506 PESCADERO
DISCOVERY BAY CA
94505 BIR18-005417 SFD
1 05/31/2018 1
1
12/07/2018
1 N
011680004
263 TIDEWATER
DISCOVERY BAY CA
94505 BIR18-005420 SFD 1 05/31/2018 1 N
011670011
9521 PESCADERO
DISCOVERY BAY CA
94505-2693 BIR18-005412 SFD
1 05/31/2018 1
1
11/20/2018
1 N
011670012
9515 PESCADERO
DISCOVERY BAY CA
94505-2693 BIR18-005413 SFD 1 05/31/2018 1
1
11/20/2018
1 N
011670013
9509 PESCADERO
DISCOVERY BAY CA
94505-2693 BIR18-005414 SFD
1 05/31/2018 1
1
11/21/2018
1 N
011680038
9332 SHEARWATER
DISCOVERY BAY CA
94505 BIR18-005387 SFD 1 05/31/2018 1
1
11/13/2018
1 N
011680040
9348 SHEARWATER
DISCOVERY BAY CA
94505 BIR18-005389 SFD
1 05/31/2018 1
1
10/29/2018
1 N
011680039
9340 SHEARWATER
DISCOVERY BAY CA
94505 BIR18-005388 SFD 1 05/31/2018 1
1
11/02/2018
1 N
011670015
9500 PESCADERO
DISCOVERY BAY CA
94505 BIR18-005416 SFD
1 05/31/2018 1
1
12/07/2018
1 N
011670018
9518 PESCADERO
DISCOVERY BAY CA
94505 BIR18-005419 SFD 1 05/31/2018 1
1
12/14/2018
1 N
011670017
9512 PESCADERO
DISCOVERY BAY CA
94505 BIR18-005418 SFD
1 05/31/2018 1
1
12/14/2018
1 N
011680034
9300 SHEARWATER
DISCOVERY BAY CA
94505 BIR18-005383 SFD 1 05/31/2018 1
1
11/07/2018
1 N
011680035
9308 SHEARWATER
DISCOVERY BAY CA
94505 BIR18-005384 SFD
1 05/31/2018 1
1
11/15/2018
1 N
011680036
9316 SHEARWATER
DISCOVERY BAY CA
94505 BIR18-005385 SFD 1 05/31/2018 1
1
11/14/2018
1 N
011670014
9503 PESCADERO
DISCOVERY BAY CA
94505-2693 BIR18-005415 SFD
1 05/31/2018 1
1
11/21/2018
1 N
011680037
9324 SHEARWATER
DISCOVERY BAY CA
94505 BIR18-005386 SFD 1 05/31/2018 1
1
11/13/2018
1 N
ANNUAL ELEMENT PROGRESS REPORT
Housing Element Implementation(CCR Title
25 §6202)
Jurisdiction
Contra Costa County -
Unincorporated
Reporting Year 2018 (Jan. 1 - Dec. 31)Cells in grey contain auto-calculation formulas
Note: + Optional field
008470001
3961 LIGHTHOUSE
DISCOVERY BAY CA
94505-1101 BIR18-003669 SFD 1 08/14/2018 1 N
011690022
9089 TRADEWINDS
DISCOVERY BAY CA
94514 BIR18-007246 SFD
1 07/31/2018 1 N
011690025
9107 TRADEWINDS
DISCOVERY BAY CA
94514 BIR18-007249 SFD 1 07/31/2018 1 N
011690041
9126 CALYPSO
DISCOVERY BAY CA
94514 BIR18-008277 SFD
1 08/10/2018 1 N
011690044
9115 CALYPSO
DISCOVERY BAY CA
94514 BIR18-008280 SFD 1 08/10/2018 1 N
011690045
9121 CALYPSO
DISCOVERY BAY CA
94514 BIR18-008281 SFD
1 08/10/2018 1
1
12/14/2018
1 N
011690046
9127 CALYPSO
DISCOVERY BAY CA
94514 BIR18-008282 SFD 1 08/10/2018 1 N
011690042
9120 CALYPSO
DISCOVERY BAY CA
94514 BIR18-008278 SFD
1 08/10/2018 1 N
011690043
9114 CALYPSO
DISCOVERY BAY CA
94514 BIR18-008279 SFD 1 08/10/2018 1 N
011690023
9095 TRADEWINDS
DISCOVERY BAY CA
94514 BIR18-007247 SFD
1 07/31/2018 1 N
011690026
9108 TRADEWINDS
DISCOVERY BAY CA
94514 BIR18-007250 SFD 1 07/31/2018 1 N
011690027
9102 TRADEWINDS
DISCOVERY BAY CA
94514 BIR18-007251 SFD
1 07/31/2018 1 N
011690029
9090 TRADEWINDS
DISCOVERY BAY CA
94514 BIR18-007253 SFD 1 07/31/2018 1 N
011690035
9162 CALYPSO
DISCOVERY BAY CA
94514 BIR18-006612 SFD
1 07/09/2018 1
1
11/29/2018
1 N
011690036
9156 CALYPSO
DISCOVERY BAY CA
94514 BIR18-006613 SFD 1 07/09/2018 1
1
12/12/2018
1 N
011690037
9150 CALYPSO
DISCOVERY BAY CA
94514 BIR18-006614 SFD
1 07/09/2018 1 N
011690039
9138 CALYPSO
DISCOVERY BAY CA
94514 BIR18-006616 SFD 1 07/09/2018 1 N
011690038
9144 CALYPSO
DISCOVERY BAY CA
94514 BIR18-006615 SFD
1 07/09/2018 1 N
011690040
9132 CALYPSO
DISCOVERY BAY CA
94514 BIR18-006617 SFD 1 07/09/2018 1 N
011690024
9101 TRADEWINDS
DISCOVERY BAY CA
94514 BIR18-007248 SFD
1 07/31/2018 1 N
011690028
9096 TRADEWINDS
DISCOVERY BAY CA
94514 BIR18-007252 SFD 1 07/31/2018 1 N
011690047
9133 CALYPSO
DISCOVERY BAY CA
94514 BIR18-007254 SFD
1 07/31/2018 1 N
433110015
5917 HILLSIDE EL
SOBRANTE CA 94803 BIR17-010789 SFD 1 04/16/2018 1 N
425210017
4426 APPIAN EL
SOBRANTE CA 94803-
2208 BIR17-012054 SFD
1 07/03/2018 1 N
425200009
4353 SANTA RITA EL
SOBRANTE CA 94803-
2308 BIR18-003423 SFD 1 11/26/2018 1 N
015090063
2360 FISCHER
KNIGHTSEN CA
94548 BIR17-012231 SFD
1 07/13/2018 1 N
020140036
2560 TULE
KNIGHTSEN CA
94548 BIR17-013174 SFD 1 09/25/2018 1 N
166420019
201 SECLUSION
VALLEY LAFAYETTE
CA 94549 BIR17-011015 SFD
1 01/30/2018 1 N
166420002
208 SECLUSION
VALLEY LAFAYETTE
CA 94549 BIR17-011013 SFD 1 01/18/2018 1
1
12/12/2018
1 N
166420004
216 SECLUSION
VALLEY LAFAYETTE
CA 94549 BIR17-011975 SFD
1 02/12/2018 1 N
166420018
205 SECLUSION
VALLEY LAFAYETTE
CA 94549 BIR17-011014 SFD 1 02/27/2018 1 N
166420003
212 SECLUSION
VALLEY LAFAYETTE
CA 94549 BIR17-011977 SFD
1 02/12/2018 1 N
166420017
209 SECLUSION
VALLEY LAFAYETTE
CA 94549 BIR18-001732 SFD 1 05/08/2018 1 N
169180014
1490 PLEASANT HILL
LAFAYETTE CA 94549 BIR16-003560 SFD
1 05/23/2018 1 N
166420005
220 SECLUSION
VALLEY LAFAYETTE
CA 94549 BIR18-004971 SFD 1 09/04/2018 1 N
166420015
217 SECLUSION
VALLEY LAFAYETTE
CA 94549 BIR18-004977 SFD
1 09/04/2018 1 N
166420006
224 SECLUSION
VALLEY LAFAYETTE
CA 94549 BIR18-004973 SFD 1 09/04/2018 1 N
205030016
8200 COLLIER
CANYON LIVERMORE
VALLEY CA 94550 BIR15-005018 SFD
1 08/29/2018 1 N
367111002
2 MILLICAN
MARTINEZ CA 94553 BIR18-001037 SFD 1 07/09/2018 1 N
366102003
10 BRANDYWINE
MARTINEZ CA 94553 BIR18-006235 SFD 1 08/21/2018 1 N
367140010
5240 ALHAMBRA
VALLEY MARTINEZ
CA 94553-9739 BIR18-007733 SFD
1 09/24/2018 1 N
366090002
5031 ALHAMBRA
VALLEY MARTINEZ
CA 94553-9723 BIR18-003281 SFD 1 09/10/2018 1 N
368030010
2620 FRANKLIN
CANYON MARTINEZ
CA 94553-9612 BIR18-000348 SFD
1 09/14/2018 1 N
375311028
1052 PLAZA
MARTINEZ CA 94553 BIR17-013393 SFD 1 11/14/2018 1 N
409261010
423 MARKET
RICHMOND CA 94801-
1643 BIR17-004027 SFD
1 02/07/2018 1
1
11/20/2018
1 N
409220040
1835 2ND RICHMOND
CA 94801-1514 BIR17-012265 SFD 1 05/01/2018 1 N
409011011
0 BATTERY
RICHMOND CA 94801-
1807 BIR17-005269 SFD
1 04/19/2018 1 N
418090011
6162 PLYMOUTH
RICHMOND CA 94805-
1206 BIR17-007855 SFD 1 05/24/2018 1 N
409042011
35 ALAMO
RICHMOND CA 94801 BIR18-003696 SFD
1 06/28/2018 1 N
521042010
1516 ELM RICHMOND
CA 94805-1612 BIR18-004830 SFD 1 10/15/2018 1 N
409041015
51 GERTRUDE
RICHMOND CA 94801-
1857 BIR18-005476 SFD
1 10/22/2018 1 N
357093028
440 GARRETSON
RODEO CA 94572-
1417 BIR17-010587 SFD 1 09/11/2018 1 N
205070007
5656 JOHNSTON SAN
RAMON CA 94583 BIR17-007722 SFD
1 06/18/2018 1 N
140210018
21 RANI WALNUT
CREEK CA 94598-
4919 BIR17-005651 SFD 1 04/12/2018 1 N
140220008
302 LA CASA VIA
WALNUT CREEK CA
94598-4833 BIR18-003647 SFD
1 07/19/2018 1 N
140220008
300 LA CASA VIA
WALNUT CREEK CA
94598-4833 BIR18-003648 SFD 1 07/19/2018 1 N
183231007
2011 DORIS WALNUT
CREEK CA 94596-
5719 BIR17-013563 SFD
1 10/17/2018 1 N
139290008
747 CASTLE ROCK
WALNUT CREEK CA
94598-5111 BIR18-004631 SFD 1
10/16/2018 1 N
425110025
463 LA PALOMA EL
SOBRANTE CA 94803-
1731 BIR16-003118 2 to 4 2
05/31/2018 2 N
425110026
455 LA PALOMA EL
SOBRANTE CA 94803-
1731 BIR16-003117 2 to 4 2 05/31/2018 2 N
193332001
2480 ROUNDHILL
ALAMO CA 94507-
2219 BIR17-013637 ADU 1
01/12/2018 1
1
08/08/2018
1 N
ANNUAL ELEMENT PROGRESS REPORT
Housing Element Implementation(CCR Title
25 §6202)
Jurisdiction
Contra Costa County -
Unincorporated
Reporting Year 2018 (Jan. 1 - Dec. 31)Cells in grey contain auto-calculation formulas
Note: + Optional field
197360013
13 ROXBURY ALAMO
CA 94507-2240 BIR18-001679 ADU 1
1/4/2018
1 1 04/25/2018 1 N
572160001
2 SUNSET
KENSINGTON CA
94707-1130 BIR17-012451 ADU 1
02/23/2018 1
1
12/20/2018
1 N
571212009
16 CAMELOT
KENSINGTON CA
94707-1306 BIR17-013426 ADU 1 02/23/2018 1
1
10/23/2018
1 N
161280013
136 MIDHILL
MARTINEZ CA 94553-
4202 BIR18-009505 ADU 1
8/30/2018
1 1
10/09/2018 1 N
358293001
808 MARINERS
POINTE RODEO CA
94572-2002 BIR18-005326 ADU 1
5/23/2018
1 1 06/12/2018 1 N
405232018
2577 KENNEY SAN
PABLO CA 94806-
1511 BIR17-009775 ADU 1
01/22/2018 1 N
419082014
5926 ALPINE SAN
PABLO CA 94806-
4107 BIR17-012898 ADU 1 04/10/2018 1 N
403177010
2745 KEVIN SAN
PABLO CA 94806-
1464 BIR18-009051 ADU 1
5/30/2018
1 1
10/10/2018 1 N
188220027
125 MEADOW CREST
WALNUT CREEK CA
94595-2656 BIR18-002396 ADU 1 2/9/2018 1 1
04/03/2018 1
N
179251005
555 LA VISTA
WALNUT CREEK CA
94598-4904 BIR18-000480 ADU 1 05/30/2018 1 N
238021017
2609 OLYMPIC
WALNUT CREEK CA
94595-1510 BIR17-013246 ADU 1
5/26/2018
1 1
10/16/2018 1
N
098240058;
098240059 98240064
3604-3628 Willow
Pass Road, Bay Point,
CA
Bay Point Family
Apartments BIG18-008151 5+20 171 2 12/13/2018 193 N Y LIHTC Other 55
032240005
4572 SANDMOUND
OAKLEY CA 94561-
5026 BIMP18-005926 MH
10/04/2018
N 1 Demolished
183231007
2011 DORIS WALNUT
CREEK CA 94596-
5719 BIR17-013561 ADU 04/25/2018 N Y 1 Demolished
191062016
50 GRAN VIA ALAMO
CA 94507-1505 BIR17-011068 SFD 01/31/2018 1
12/07/2018 1 N 1 Demolished
196100012
158 OAK ALAMO CA
94507-2761 BIR18-002973 SFD 06/11/2018 N 1 Demolished
196070010
268 SMITH ALAMO
CA 94507-2740 BIR18-000962 SFD 05/31/2018 N 1 Demolished
096032017
32 BROADWAY N BAY
POINT CA 94565-1632 BIR18-002710 SFD 06/11/2018 N
comparable sales price, HCD
calculator 1 Destroyed
220541005
4456 DEER RIDGE
DANVILLE CA 94506-
6017 BIR17-004286 SFD
01/17/2018
N 1 Demolished
195220014
1800 CLUB HOUSE
DIABLO CA 94528 BIR18-007439 SFD 10/04/2018 N 2 Demolished
195300011
2220 ALAMEDA
DIABLO DIABLO CA
94528 BIR18-009780 SFD
10/31/2018
N 1 Demolished
409110005
1541 GIARAMITA
RICHMOND CA 94801-
1952 BIR18-002300 SFD 11/06/2018 N 1 Demolished
184302038
16 PARK WALNUT
CREEK CA 94595-
1610 BIR18-001969 SFD
05/03/2018
N 1 Demolished
180100014
24 ADELINE WALNUT
CREEK CA 94596-
5402 BIR18-001937 SFD 04/20/2018 N 1 Destroyed
182130017
761 HAZELWOOD
WALNUT CREEK CA
94596-6116 BIR16-012060 SFD
06/26/2018
N 1 Demolished
169232007
1594 Huston Road
Lafayette CA CDMS15-00001 SFD 5 2/5/2018 5
169150007
4 Diablo Vista Way
Lafayette CA CDSD16-09442 SFD 10 5/7/2018 10
430161020; 430161021
39 Kirkpatrick Drive El
Sobrante CA CDSD17-09465 SFD 5 8/6/2018 5
197010029
30 Casa Maria Court
Alamo CA CDDP17-03026 2 to 4 3 10/1/2018 3
182160007
12 Amigo Lane Walnut
Creek CA CDMS14-00012 SFD 2 10/15/2018 2
354290007
5795 Carquinez Scenic
Dr Crockett CA CDLP17-02007 SFD 1 12/17/2018 1
204060032
7171 JOHNSTON RD
SAN RAMON 94583 CDSU18-00001 ADU 1 2/23/2018 1
184333026
2099 MAGNOLIA WAY
WALNUT CREEK
94595-1629 CDSU18-00005 ADU 1 5/17/2018 1
188232035
2029 DANVILLE BLVD
ALAMO 94507-2649 CDSU18-00007 ADU 1 3/11/2018 1
409042013
49 ALAMO AVE
RICHMOND 94801-
1801 CDSU18-00009 ADU 1
3/29/2018
1
220391008
125 MRACK RD
DANVILLE 94506-
4720 CDSU18-00010 ADU 1
6/5/2018
1
208210008
0 BOLLINGER
CANYON RD SAN
RAMON 94583-1510 CDSU18-00013 ADU 1
6/4/2018
1
184120075
2328 WARREN RD
WALNUT CREEK
94595-1217 CDSU18-00015 ADU 1
5/16/2018
1
172071037
110 CORA CT
WALNUT CREEK
94597-6804 CDSU18-00016 ADU 1
4/11/2018
1
182130007
742 ROSEWOOD DR
WALNUT CREEK
94596-6128 CDSU18-00017 ADU 1
8/3/2018
1
184161017
2249 WHYTE PARK
AVE WALNUT CREEK
94595-1345 CDSU18-00018 ADU 1
7/23/2018
1
188232023
96 CREST AVE
ALAMO 94507-2648 CDSU18-00020 ADU 1 4/24/2018
1
197190034
191 ALAMO RANCH
RD ALAMO 94507-
2031 CDSU18-00022 ADU 1
7/17/2018
1
435100032
5428 MARTIS CT EL
SOBRANTE 94803-
3440 CDSU18-00024 ADU 1
10/19/2018
1
431010019 4953 SAN PABLO
DAM RD EL
SOBRANTE 94803-
3225 CDSU18-00026 ADU 1
6/20/2018
1
571170010
633 COVENTRY RD
KENSINGTON 94707-
1318 CDSU18-00031 ADU 1
7/23/2018
1
571300015
392 COVENTRY RD
KENSINGTON 94707-
1251 CDSU18-00032 ADU 1
7/23/2018
1
192110004
205 AUSTIN LN
ALAMO 94507-1340 CDSU18-00033 ADU 1
6/19/2018
1
571150008
83 EDGECROFT RD
KENSINGTON 94707-
1412 CDSU18-00034 ADU 1
7/13/2018
1
185360009
10 GARDEN CT
WALNUT CREEK
94595-1220 CDSU18-00036 ADU 1
7/18/2018
1
355083005
0 VISTA DEL RIO
CROCKETT 94525 CDSU18-00038 ADU 1 12/5/2018
1
180160033
30 MC CONNELL LN
WALNUT CREEK
94596-5832 CDSU18-00039 ADU 1
9/5/2018
1
184312029
26 PANORAMIC WAY
WALNUT CREEK
94595-1606 CDSU18-00040 ADU 1
10/1/2018
1
355100010
288 KENDALL AVE
CROCKETT 94525-
1015 CDSU18-00044 ADU 1
10/12/2018
1
403483007
2048 CYPRESS AVE
SAN PABLO 94806-
1009 CDSU18-00045 ADU 1
10/24/2018
1
196130005
259 OAK RD ALAMO
94507-2742 CDSU18-00046 ADU 1
11/7/2018
1
191050051
1620 LITINA DR
ALAMO 94507-1015 CDSU18-00048 ADU 1 10/22/2018
1
185351003
1276 JUANITA DR
WALNUT CREEK
94595-1025 CDSU18-00049 ADU 1
11/2/2018
1
215110011
2340 SADDLEBACK
DR DANVILLE 94506-
3117 CDSU18-00050 ADU 1
8/30/2018
1
188031002
2218 TICE VALLEY
BLVD WALNUT
CREEK 94595-2616 CDSU18-00053 ADU 1
9/7/2018
1
188111001
1880 MEADOW LN
WALNUT CREEK
94595-2630 CDSU18-00058 ADU 1
11/19/2018
1
198270015
121 DANIEL DR
ALAMO 94507-2417 CDSU18-00059 ADU 1
11/19/2018
1
180302012
121 SUTHERLAND
DR WALNUT CREEK
94596-5861 CDSU18-00060 ADU 1
11/6/2018
1
188252027
2159 DANVILLE BLVD
ALAMO 94507-2653 CDSU18-00061 ADU 1
11/5/2018
1
197360015
10 ROXBURY CT
ALAMO 94507-2240 CDSU18-00062 ADU 1 12/10/2018
1
175172017
42 CARMELLO RD
WALNUT CREEK
94597-3402 CDSU18-00063 ADU 1
11/7/2018
1
ANNUAL ELEMENT PROGRESS REPORT
Housing Element Implementation(CCR Title
25 §6202)
Jurisdiction
Contra Costa County -
Unincorporated
Reporting Year 2018 (Jan. 1 - Dec. 31)Cells in grey contain auto-calculation formulas
Note: + Optional field
188320007
2465 LUNADA LN
ALAMO 94507-2610 CDSU18-00064 ADU 1 12/10/2018
1
197050029
333 CORRIE PL
ALAMO 94507-2063
CDSU18-00068
ADU 1
12/11/2018
1
354177001
1335 FRANCIS ST
CROCKETT 94525-
1346 CDSU18-00073 ADU 1
12/20/2018
1
125292005
322 3rd Ave South
Pacheco CA 94553 CDSU17-00076 ADU 1
2/8/2018
1
354272002
2 Rolph Park Ct
Crockett CA 94525 CDSU17-00069 ADU 1 1/12/2018
1
380070007
515 Palms Dr Martinez
CA 94553 CDSU17-00068 ADU 1
3/21/2018
1
419062018
1645 Beau Rivage San
Pablo CA CDSU17-00062 ADU 1 2/23/2018
1
358103027
856 Coral Dr Rodeo
CA CDSU17-00055 ADU 1
4/24/2018
1
204180002
5600 Bruce Dr
Pleasanton CA CDSU17-00052 ADU 1 6/6/2018
1
357112006
655 Garretson Ave
Rodeo CA CDSU17-00044 ADU 1
1/11/2018
1
405152008
1441 Rachel Rd San
Pablo CA CDSU17-00043 ADU 1 1/23/2018
1
ANNUAL ELEMENT PROGRESS REPORT
Housing Element Implementation(CCR Title
25 §6202)
Jurisdiction
Contra Costa County -
Unincorporated
Reporting Year 2018 (Jan. 1 - Dec. 31)Cells in grey contain auto-calculation formulas
Note: + Optional field
ANNUAL ELEMENT PROGRESS REPORT
Housing Element Implementation(CCR Title
25 §6202)
Jurisdiction
Contra Costa County -
Unincorporated
Reporting Year 2018 (Jan. 1 - Dec. 31)Cells in grey contain auto-calculation formulas
Note: + Optional field
ANNUAL ELEMENT PROGRESS REPORT
Housing Element Implementation(CCR Title
25 §6202)
Jurisdiction
Contra Costa County -
Unincorporated
Reporting Year 2018 (Jan. 1 - Dec. 31)Cells in grey contain auto-calculation formulas
Note: + Optional field
ANNUAL ELEMENT PROGRESS REPORT
Housing Element Implementation(CCR Title
25 §6202)
Jurisdiction
Contra Costa County -
Unincorporated
Reporting Year 2018 (Jan. 1 - Dec. 31)Cells in grey contain auto-calculation formulas
Note: + Optional field
Jurisdiction
Contra Costa County -
Unincorporated
Reporting Year 2018 (Jan. 1 - Dec. 31)
1 3 4
RHNA Allocation
by Income Level 2015 2016 2017 2018 2019 2020 2021 2022 2023 Total Units to
Date (all years)
Total Remaining
RHNA by Income
Level
Deed Restricted 62
Non-Deed Restricted 1
Deed Restricted 3 171
Non-Deed Restricted 8
Deed Restricted
Non-Deed Restricted 65 28 31 1
Above Moderate 532 276 201 244 434 1155
1367
349 229 278 669 1525 465
Note: units serving extremely low-income households are included in the very low-income permitted units totals
Cells in grey contain auto-calculation formulas
ANNUAL ELEMENT PROGRESS REPORT
Housing Element Implementation
(CCR Title 25 §6202)
Moderate
374
218
243
2
Table B
Regional Housing Needs Allocation Progress
Permitted Units Issued by Affordability
311
36
118
63
This table is auto-populated once you enter your jurisdiction name and current year data.
Past year information comes from previous APRs.
Please contact HCD if your data is different than the material supplied here
182
Total RHNA
Total Units 44
Income Level
Very Low
Low
125
Jurisdiction
Contra Costa County -
Unincorporated
Reporting Year 2018 (Jan. 1 - Dec. 31)
Date of Rezone Type of Shortfall
2 4 5 6 7 9 10 11
APN Street Address Project Name+
Local
Jurisdiction
Tracking ID+
Date of Rezone Very-Low Income Low-Income Moderate Income Above Moderate -
Income
Type of Shortfall Parcel Size
(Acres)
General Plan
Designation Zoning Minimum
Density Allowed
Maximum
Density Allowed
Realistic
Capacity Vacant/Nonvacant Description of Existing
Uses
Summary Row: Start Data Entry Below
ANNUAL ELEMENT PROGRESS REPORT
Housing Element Implementation
(CCR Title 25 §6202)
83
Project Identifier Affordability by Household Income Sites Description
1
Sites Identified or Rezoned to Accommodate Shortfall Housing Need
Table C
Note: + Optional field
Cells in grey contain auto-calculation formulas
Jurisdiction Contra Costa County - Unincorporated
Reporting Year 2018 (Jan. 1 - Dec. 31)
1 2 3 4
Name of Program Objective Timeframe in H.E Status of Program Implementation
1. Neighborhood
Preservation Program
Improve the quality of existing housing &
neighborhoods.
Ongoing County-wide, there were six homes funded for rehabilitation and seven rehabilitation
projects completed. Of the seven completed projects, three households were extremely
low-income (30% AMI), two households were very low-income (50% AMI), and two
households were low-income (80% AMI).
Of these projects, three were funded and completed within the unincorporated County
with two households at 30% AMI, and one household at 50% AMI.
2. Weatherization Program Assist homeowners and renters with minor
home repairs.
Ongoing 213 units have been weatherized in County cities, towns, and communities. 183 units
were extremely low income (30% AMI) and 30 units were very low income (50% AMI).
3. Code Enforcement Maintain & improve the quality of existing
housing & neighborhoods.
Ongoing There were a total of 1209 cases opened and 1479 cases closed. Approximately 99% of
all cases were residential.
4. Preservation of Affordable
Housing Assisted with Public
Funds
Preserve the existing stock of affordable
housing.
Ongoing The County awarded $151,000 to RNHS in CDBG funds for the rehabilitation of three
single-family homes in Richmond affordable to and occupied by low-income families.
The County awarded and closed financing for $1.3 million in HOME funds for the Antioch
Scattered Sites rehabilitation project in Antioch for 56 rental units across two sites. Both
projects are located in the incorporated areas of the County.
5. New Construction of
Affordable Housing
Increase the supply of affordable housing,
including units affordable to extremely low
Annual: Award HOME,
CDBG, and HOPWA funds
There are no new projects funded during this reporting period.
6. Housing Successor to the
former Redevelopment
Agency
Utilize County owned property (former
redevelopment agency) to develop
affordable housing
Disposition agreements by
2020
The County worked on drafting a disposition and development agreement with a
developer to develop the Orbisonia Heights project, a mixed-use project with commercial
spaces and 325 residential units in Bay Point. The County reissued a request for
proposal for the development of the Rodeo Town Plaza site in Rodeo, which includes a
mixed-use development with townhouses and commercial spaces. Construction of the
Heritage Point multi-family residential and commercial project in North Richmond began
in 2018 for completion and occupancy in 2019.
7. Inclusionary Housing Integrate affordable housing within market-
rate developments.
Ongoing An update of the inclusionary housing in-lieu fees for rental and for-sale housing was
brought to the Board of Supervisors and approved in December 2018, which became
effective in 2019. There were no in-lieu fees collected during this reporting period.
8. Acquisition/ Rehabilitation Improve existing housing and increase
supply of affordable housing.
Ongoing The County awarded $151,000 to RNHS in CDBG funds for the rehabilitation of three
single-family homes in Richmond affordable to and occupied by low-income families.
The County awarded and closed financing for $1.3 million in HOME funds for the Antioch
Scattered Sites rehabilitation project in Antioch for 56 rental units across two sites. Both
projects are located in the incorporated areas of the County.
9. Second Units Facilitate the development of second units.Ongoing There were 78 second unit entitlement permits approved and 47 building permits issued
Housing Programs Progress Report
Describe progress of all programs including local efforts to remove governmental constraints to the maintenance, improvement, and development of housing as identified in the housing element.
Table D
Program Implementation Status pursuant to GC Section 65583
ANNUAL ELEMENT PROGRESS REPORT
Housing Element Implementation
(CCR Title 25 §6202)
10. Affordability by Design Develop affordability by design program to
promote creative solutions to building
design and construction.
2017 There is nothing to report for this reporting period.
11. New Initiatives Program Develop new programs or policies to fund
or incentivize affordable housing
development
2017 There is nothing to report for this reporting period.
12. Special Needs Housing Increase the supply of special needs
housing.
Ongoing There are no projects to report in this reporting period.
13. Developmental Disabled
Housing
Increase the supply of housing available to
persons with developmental disabilities
Ongoing There were no projects this reporting period in the unincorporated County.
14. Accessible Housing Increase the supply of accessible housing.Ongoing The County continues to require accessible units in all new construction projects that
received HOME or CDBG funding. Accessible units are included in rehabilitation projects
when feasible where five percent of the units must be accessible to the physically
impaired and an additional two percent of the units must be accessible to the
hearing/vision impaired. (See New Construction and Affordable Housing Program) The
County Building Inspection Division conducted a training for staff on accessibility and
disabled access scoping provisions under the 2016 California Building Code and other
applicable laws.
15. Reasonable
Accommodation
Increase the supply of special needs and
accessible housing.
Ongoing Through the NPP program, the County funded and completed two projects that included
accessibility improvements that consisted of bathroom accessibility improvements, and
the installation of an ADA compliant ramp and handrails.
16. Contra Costa
Interagency Council on
Homelessness
Meet the housing & supportive services
needs of the homeless
Ongoing This program is currently known as the Council on Homelessness. They continue to
support the development of permanent supportive housing. Hearth Act funds are used
for the support of existing permanent supportive housing units or placement of people
into permanent supportive housing.
17. Farmworker Housing Increase the supply of farmworker housing Annually: Include farmworker
housing in CDBG, HOME
NOFA (See #5 above)
There are no projects to report in this reporting period.
18. First-Time Homebuyer
Opportunities
Provide additional homeownership
opportunities.
Ongoing The County provided 20 households with Mortgage Credit Certificates (MCC) throughout
the county and cities with a total of $1,525,071 in MCCs.
19. Extremely Low Income
Housing
Promote development of housing affordable
to extremely low income households.
Annually: Include a priority
for extremely-low income
housing in CDBG, HOME,
HOPWA NOFA (See #5
above)
The County continues to provide funding preferences to developers who include units
that are affordable to extremely-low income households. There were a total of 186
extremely low income housing projects during this reporting period (See Neighborhood
Preservation Program and Weatherization Program).
20. Sites Inventory Provide for adequate housing sites,
including ‘as-right development’ sites for
homeless facilities
Ongoing maintenance of site
inventory.
There are no changes or updates for this reporting period.
21. Mixed-Use
Developments
Encourage mixed-use developments.2015 – 2016: Review
existing ordinance and
development patterns.
2016 – 2017: Draft outline of
revised ordinance and meet
with stakeholder groups
2017 – 2018: Determine
whether or not to draft and
adopt revised ordinance
The County is reviewing the existing ordinance with the General Plan update.
22. Density Bonus & Other
Development Incentives
Support affordable housing development.Ongoing Bay Point Family Apartments, a 193-unit multi-family apartment project entered into a
Density Bonus Developer Agreement with the County.
23. Infill Development Facilitate infill development.Biennially: Review site
inventory, adjust for planned
and completed
developments
Biennially: Review site
inventory and adjust for
planned and completed
developments
There is nothing to report for this reporting period.
24. Planned Unit District Provide flexibility in design for residential
projects.
Ongoing There is nothing to report for this reporting period.
25. Development Fees Reduce the cost of development Ongoing There are no updates to report during this period.
26. Quick Turn-around
Program
Develop program to expedite review of
small projects, and conditions of approval
2016 This program continues to be utilized for ensuring expedited review of infill projects and
various planning applications including tree permits, variances, and design reviews.
27. Review of Zoning &
Subdivision Ordinance
Periodically review subdivision ordinance to
ensure it does not unduly constrain housing
development.
Revise zoning code to allow emergency
shelters by right, single room occupancy
housing, transitional and permanent
supportive housing, and agricultural worker
housing.
By December 31, 2014:
Adopt emergency housing
and single room occupancy
ordinance.
(adopted 11/4/2014)
1st quarter 2015: Adopt
Agricultural worker housing,
permanent supportive, and
transitional housing zoning
text changes
Ongoing: period review of
zoning and subdivision
ordinances
The County is reviewing the existing zoning ordinance with the General Plan update.
28. Coordinated County
Department Review of
Development Applications
Expedite application review through a better
coordinated process with other County
departments.
Ongoing The County continues to coordinate and work with other various County departments
and agencies when processing new applications. Regular meetings between community
development, building inspection, and public works are scheduled to discuss the review
and processing of applications and fees.
29. Anti-Discrimination
Program
Promote fair housing.Ongoing The County is currently working on a County-wide Analysis of Impediments/Assessment
to Fair Housing Choice report. The first round of community review, outreach, and public
meetings began in the summer and fall of 2018. This report will be completed, approved,
and adopted in 2019.
30. Residential Displacement
Program
Limit number of households being
displaced or relocated because of County
sponsored programs or projects.
Ongoing There is nothing to report this period within the unincorporated County.
31. Residential Energy
Conservation Program
Participate in Bay Area regional efforts to
reduce energy consumption.
2015: Review examples of
guidelines for solar retrofit
2016: Draft County
guidelines
2017: Adopt guidelines
Solar permits for roof-mounted residential PV systems are available on-line under the
Application and Permit Center web page. Instructions for in-person and on-line submittal
for expedited review is posted on the County’s web page. The number of solar permits
issued is 1,067. The County also participates in BayREN a regional energy network,
which is a collaboration of the nine counties that make up the San Francisco Bay Area.
This program is led by the Association of Bay Area Governments, and is an incentive
and rebate program for owners and property managers for Homeowner’s Associations
for single-family and multi-family units for energy efficiency retrofits. There were 452
single-family home upgrades and 795 multi-family unit upgrades County-wide, with 33
single-family and 10 multi-family unit upgrades in the unincorporated County.
General Comments:
Jurisdiction
Contra Costa
County -
Unincorporated
Reporting Period 2018 (Jan. 1 - Dec. 31)Cells in grey contain auto-calculation formulas
Description of Commercial
Development Bonus
Commercial Development Bonus
Date Approved
3 4
APN Street Address Project Name+Local Jurisdiction
Tracking ID+
Very Low
Income
Low
Income
Moderate
Income
Above Moderate
Income
Description of Commercial
Development Bonus
Commercial Development Bonus
Date Approved
Summary Row: Start Data Entry Below
Units Constructed as Part of Agreement
Commercial Development Bonus Approved pursuant to GC Section 65915.7
Table E
Note: + Optional field
ANNUAL ELEMENT PROGRESS REPORT
Housing Element Implementation
(CCR Title 25 §6202)
Project Identifier
1 2
Annual Progress Report January 2019
Jurisdiction
Contra Costa
County -
Reporting Period 2018 (Jan. 1 - Dec. 31)Cells in grey contain auto-calculation formulas
Extremely Low-
Income+Very Low-Income+Low-Income+TOTAL UNITS+
Extremely Low-
Income+
Very Low-
Income+Low-Income+TOTAL UNITS+
Rehabilitation Activity
Preservation of Units At-Risk
Acquisition of Units
Total Units by Income
Housing Element Implementation
ANNUAL ELEMENT PROGRESS REPORT
(CCR Title 25 §6202)
Units Rehabilitated, Preserved and Acquired for Alternative Adequate Sites pursuant to Government Code section 65583.1(c)(2)
Note: + Optional field
Table F
This table is optional. Jurisdictions may list (for informational purposes only) units that do not count toward RHNA, but were substantially rehabilitated, acquired or preserved. To enter units in this table as progress toward RHNA, please contact HCD at
APR@hcd.ca.gov. HCD will provide a password to unlock the grey fields. Units may only be credited to the table below when a jurisdiction has included a program in its housing element to rehabilitate, preserve or acquire units to accommodate a portion of its
RHNA which meet the specific criteria as outlined in Government Code section 65583.1(c)(2).
Activity Type
Units that Do Not Count Towards RHNA+
Listed for Informational Purposes Only
Units that Count Towards RHNA +
Note - Because the statutory requirements severly limit what can be
counted, please contact HCD to receive the password that will enable you
to populate these fields.The description should adequately document how each
unit complies with subsection (c)(7) of Government
Code Section 65583.1+
Annual Progress Report January 2019
JurisdictionContra Costa County - Unincorporated
Reporting Year 2018 (Jan. 1 - Dec. 31)
Current Year
Deed Restricted 0
Non-Deed Restricted 0
Deed Restricted 0
Non-Deed Restricted 0
Deed Restricted 0
Non-Deed Restricted 0
Above Moderate 100
100
64
77
61
0
0
0
0
0
Income Rental Ownership Total
Very Low 0 0 0
Low 0 0 0
Moderate 0 0 0
Above Moderate 0 0 0
Total 0 0 0
Cells in grey contain auto-calculation formulas
Use of SB 35 Streamlining Provisions
Note: units serving extremely low-income households are included in the
very low-income permitted units totals
Number of Applications for Streamlining
Units Constructed - SB 35 Streamlining Permits
Number of Streamlining Applications Approved
Total Developments Approved with Streamlining
Total Units Constructed with Streamlining
Total Housing Applications Submitted:
Number of Proposed Units in All Applications Received:
Total Housing Units Approved:
Total Housing Units Disapproved:
Permitted Units Issued by Affordability Summary
Income Level
Very Low
Low
Moderate
Total Units 44
Entitlement Summary
RECOMMENDATION(S):
ADOPT Resolution No. 2019/94 approving the transfer of ownership of Marina Heights Apartments, a
200-unit residential rental project including 80 affordable units located in the City of Pittsburg, that was
funded by County-issued multifamily housing revenue bonds in 2004, including:
1) authorizing execution of the Assignment Agreement;
2) approving Quint & Thimmig as Bond Counsel; and
3) approving any other actions necessary in order to consummate the sale and transfer of the project.
FISCAL IMPACT:
No fiscal impact. The new owner will continue operating the project in compliance with the existing
Regulatory Agreement, including payment of annual issuer fees to cover staff costs associated with
monitoring the project for compliance with affordability requirements.
BACKGROUND:
In October of 2004, the County issued Multifamily Housing Revenue Bonds (Marina Heights Apartments
Project) Series 2004-C and the proceeds to the bonds were used to provide financing for Marina Heights
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 03/26/2019 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: Kristen Lackey
925-674-7793
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED: March 26, 2019
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stephanie Mello, Deputy
cc:
C. 55
To:Board of Supervisors
From:John Kopchik, Director, Conservation & Development Department
Date:March 26, 2019
Contra
Costa
County
Subject:Sale of Multifamily Housing Revenue Bond Project - Marina Heights Apartments, Pittsburg
BACKGROUND: (CONT'D)
Apartments, a 200 unit residential rental project located in Pittsburg (the "Project") with 80 units
reserved for low-income households earning at or below 60% of the area median income. The County
entered into a Regulatory Agreement with Steadfast Marina Heights, L.P. (the "Current Owner") to
maintain the project's affordability for a term of 55 years.
The Current Owner wishes to sell the Project to FFAH Marina Heights, LLC, a limited partnership with
Foundation for Affordable Housing (FFAH) as the managing general partner. FFAH is a tax-exempt
501(c)(3) located in southern California that has developed affordable housing throughout the United
States for over 25 years. Within the Bay Area, they have developed 25 multifamily projects and 12
senior projects. FFAH will use Hyder and Company to provide property management services. Hyder’s
Property Management Professionals have over 20 years’ experience in managing affordable rental
housing including HUD, California Housing and Community Development (HCD) and Tax Credit
projects. References were checked for both companies with positive responses.
This action is to approve the sale and transfer of the Project from the Current Owner to FFAH Marina
Heights, LLC, including the execution of an Assignment and Assumption Agreement that transfers the
Regulatory Agreement to FFAH. The action also approves the services of our bond counsel, Quint &
Thimmig. Quint & Thimmig has served as bond counsel for the County’s Multifamily Housing Revenue
Bond Program since 2011. The bonds will be fully defeased as part of the property sale transaction.
CONSEQUENCE OF NEGATIVE ACTION:
If not approved, Marina Heights would not be able to be sold to FFAH Marina Heights, LLC.
CHILDREN'S IMPACT STATEMENT:
Multifamily affordable housing supports all five of the following children's 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
Resolution 2019/94
Marina Heights Assignment and Assumption
MINUTES ATTACHMENTS
Signed Resolution No. 2019/94
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
and for Special Districts, Agencies and Authorities Governed by the Board
Adopted this Resolution on 03/26/2019 by the following vote:
AYE:4
John Gioia
Candace Andersen
Karen Mitchoff
Federal D. Glover
NO:
ABSENT:1 Diane Burgis
ABSTAIN:
RECUSE:
Resolution No. 2019/94
In the Matter of Approving a Transfer of Ownership of Marina Heights Apartments:
WHEREAS, in October of 2004, the County of Contra Costa (the “County”) issued its Multifamily Housing Revenue Bonds
(Marina Heights Apartments Project) Series 2004-C (the “2004 Bonds”), and the proceeds of the 2004 Bonds were used to
provide financing for the Marina Heights Apartments, located in the City of Pittsburg (the “Project”); and
WHEREAS, Steadfast Marina Heights, L.P., a California limited partnership, the current owner of the Project (the “Current
Owner”) now desires to sell the Project to FFAH Marina Heights, LLC, a California limited liability company (the “New
Owner”), and the agreements related to the 2004 Bonds require the prior written consent of the County to such transfer after the
submission of certain documents to the County specified in the Regulatory Agreement and Declaration of Restrictive Covenants,
dated as of October 1, 2004 (the “2004 Bond Document”), between the County and the Current Owner; and
WHEREAS, representatives of the New Owner have provided information relative to the experience of the New Owner in respect
of the ownership and operation of multifamily rental housing facilities similar to the Project, and have submitted to the County
drafts of an Assignment and Assumption of Regulatory Agreement and Declaration of Restrictive Covenants (the “Assignment
Agreement”) and an opinion of counsel to the New Owner (the “Opinion”), as required by the 2004 Bond Document; and
WHEREAS, Department of Conservation and Development Staff have reviewed the information and documents provided on
behalf of the New Owner, and have confirmed that the New Owner has experience in the ownership of multifamily rental housing
facilities and that the Assignment Agreement and Opinion conform to the requirements of the 2004 Bond Document; and
WHEREAS, the Current Owner has indicated its intent to cause a redemption of all of the outstanding 2004 Bonds concurrently
with the transfer of the Project to the New Owner; and
WHEREAS, the Current Owner has agreed to pay all costs of the County in connection with the County’s approval of the transfer
of ownership of the Project; and
WHEREAS, the Board of Supervisors now desires to approve the sale and transfer of the ownership of the Project to the New
Owner and to authorize the execution of documents related to such transfer, and otherwise to authorize County Staff to assist the
Current Owner with the redemption of the 2004 Bonds.
NOW, THEREFORE, BE IT RESOLVED by the Board of Supervisors of the County of Contra Costa:
Section 1. The Board of Supervisors hereby approves the sale and transfer of the Project from the Current Owner to the New
Owner, subject to the receipt by the Affordable Housing Program Manager of an Assignment Agreement executed by the parties
thereto, an executed Opinion and an opinion of Bond Counsel as referenced in Section 12 of the 2004 Bond Document. The
Director of the Department of Conservation and Development is hereby authorized and directed to execute and deliver the
Assignment Agreement in the form on file with the Clerk of the Board, together with such changes as shall be approved by such
officer, and the execution and delivery by the Director of the Department of Conservation and Development of the Assignment
Agreement shall be conclusive evidence of the approval by the County of the sale and transfer of the Project to the New Owner.
Section 2. Quint & Thimmig LLP is hereby approved as Bond Counsel to the County with respect to the sale and transfer of
ownership of the Project and the redemption of the 2004 Bonds; provided that the fees and expenses of Bond Counsel shall be
paid by the Current Owner.
paid by the Current Owner.
Section 3. All actions heretofore taken by the officers and agents of the County with respect to the sale and transfer of ownership
of the Project as described in this Resolution are hereby approved, confirmed and ratified, and the proper officers of the County
are hereby authorized and directed, for and in the name and on behalf of the County, to do any and all things and take any and all
actions and execute any and all certificates, agreements and other documents which they, or any of them, may deem necessary or
advisable in order to consummate the sale and transfer of the Project to the New Owner and the redemption of the 2004 Bonds.
Section 4. This Resolution shall take effect immediately upon its adoption.
Contact: Kristen Lackey 925-674-7793
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown.
ATTESTED: March 26, 2019
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stephanie Mello, Deputy
cc:
50202863.3
RECORDING REQUESTED BY AND )
WHEN RECORDED RETURN TO: )
)
Contra Costa County )
Department of Conservation and Development )
30 Muir Road )
Martinez, California 94553 )
Attention: Affordable Housing Program Manager )
[SPACE ABOVE THIS LINE FOR RECORDER'S USE.]
ASSIGNMENT AND ASSUMPTION OF REGULATORY AGREEMENT
AND
DECLARATION OF RESTRICTIVE COVENANTS
This Assignment and Assumption of Regulatory Agreement and Declaration of
Restrictive Covenants (“Assignment”), is entered into as of the ___ day of March, 2019 (the
“Effective Date”), by and among STEADFAST MARINA HEIGHTS, L.P., a California limited
partnership ("Assignor"), FFAH MARINA HEIGHTS, LLC, a California limited liability company
("Assignee"), and the COUNTY OF CONTRA COSTA, a political subdivision of the State of
California (the “Issuer”) with reference to the following:
A. WHEREAS, the Issuer issued its Multifamily Housing Revenue Bonds (Marina
Heights Apartments Project) Series 2004-C (the “Bonds”) under a Master Pledge and
Assignment, dated as of October 1, 2004, among the Issuer, U.S. Bank National Association, as
bondholder and U.S. Bank National Association, as agent of the Issuer (the “Agent”);
B. WHEREAS, the Agent (for the account of the Issuer) used the proceeds of the
Bonds to fund a loan to the Assignor pursuant to a Loan Agreement, dated as of October 1,
2004, between the Agent and the Assignor (as supplemented, amended or replaced from time
to time, the “Loan Agreement”), for Marina Heights Apartments (the “Project”), located on the
real property site described in Exhibit A hereto (as further described herein, the “Property”);
C. WHEREAS, in order to assure the Issuer and the owners of the Bonds that
interest on the Bonds will be excluded from gross income for federal income tax purposes under
Section 103 of the Internal Revenue Code of 1986, and to satisfy the public purposes for which
the Bonds were authorized to be issued, certain limits on the occupancy of units in the Project
were established in that certain Regulatory Agreement and Declaration of Restrictive Covenants
(the “Agreement”), dated October 1, 2004, and recorded in the Official Records of the County of
Contra Costa, as document No. 2004-386197.
D. WHEREAS, Assignor wishes to sell the Project and the Property to Assignee
concurrently herewith, and Assignor wishes to assign all of its right title and interest in and to,
and all of its obligations under, the Agreement and Assignee wishes to assume all of the
Assignor’s right, title and interest in and to, and all of Assignor’s obligations under, the
Agreement.
F. In connection therewith, the parties desire to record this Assignment to give
notice of the assignment and assumption of the Agreement.
NOW THEREFORE, for good and valuable consideration, the receipt and legal
sufficiency of which are hereby acknowledged, the parties hereto hereby agree as follows:
2
50202863.3
1. TERMS. Terms not defined herein shall have the meaning ascribed to them in
the Agreement.
2. ASSIGNMENT OF AGREEMENT. As of the Effective Date, Assignor hereby
assigns to Assignee all of its right, title and interest and its obligations and liabilities under the
Agreement.
3. ASSUMPTION. Assignee hereby accepts such assignment effective as of the
Effective Date, and assumes and agrees to perform all of Assignor's liabilities, obligations,
covenants, agreements, terms, provisions and conditions under the Agreement to the extent
accruing from and after the Effective Date.
4. REPRESENTATIONS OF ASSIGNEE. Assignee represents and covenants to
the Issuer that Assignee intends to hold the Property for its own account, has no current plans
to sell or transfer the Property to another entity, and will operate the Property in c ompliance with
the Agreement.
5. REPRESENTATIONS OF ASSIGNOR. Assignor represents and covenants to
the Issuer that:
(a) To current knowledge of Assignor, no default has occurred and is
continuing under the Agreement as of the Effective Date; and
(b) On or before the Effective Date, Assignor will reimburse the Issuer for all
reasonable fees, costs and expenses incurred by the issuer (including the fees of its bond
counsel) in connection with its consent to the sale and transfer of the Property to Assignee and
Assignee’s assumption of the Agreement; and
(c) On or before the Effective Date, Assignor shall have paid in full all
amounts payable, and taken all other actions necessary, to redeem in full the Bonds and will
reimburse the Issuer, the Bank and the Agent for all fees, costs and expenses incurred in
connection with the repayment in full of the Bonds.
6. REPRESENTATIONS OF PARTIES. Each of the Assignor and the Assignee
severally represents, each with respect only to itself, as of the date hereof, as follows:
(a) It is duly organized and existing under the laws of the jurisdiction of its
organization, with full power and authority to execute and deliver this Assignment, to enter into
the transactions contemplated hereby and to perform all the duties and obligations to be
performed by it hereunder;
(b) It has duly authorized this Assignment and the transactions contemplated
hereby and the performance of all the duties and obligations to be performed by it hereunder by
all necessary governmental, corporate and/or partnership action;
(c) It has duly executed and delivered this Assignment and this Assignment
constitutes its valid, legal and binding obligation enforceable against it in accordance with its
terms, except as may be limited by bankruptcy, insolvency, reorganization or similar laws or
equitable principles relating to or limiting creditors' rights generally; and
(d) The execution and delivery of this Assignment and the performance of the
transactions on its part contemplated hereby will not violate any agreement by which it is bound
3
50202863.3
or to which it or any of its assets are affected, or its organizational documents or an statute,
regulation, rule, order or judgment applicable to it.
7. NOTICES. The parties hereto hereby agree that from and after the Effective
Date the address for notices to the “Owner” under the Agreement is and shall be as follows:
FFAH Marina Heights, LLC
c/o Foundation for Affordable Housing
384 Forest Avenue, Suite 14
Laguna Beach, CA 92651
8. CONSENT. Issuer hereby acknowledges that upon for execution and delivery of
this Assignment by the Assignor and the Assignee, and the delivery of the opinion of counsel to
the Assignee required by clause (B) of Section 12 of the Agreement and the opinion of Bond
Counsel required by clause (C) of Section 12 of the Agreement, the requirements of Section 12
of the Agreement related to the transfer of the Project to the Assignee will have been satisfied,
and upon receipt by the Issuer of such documents it hereby consents to the assignment and
assumption set forth herein.
9. SUCCESSORS AND ASSIGNS. This Assignment shall be binding upon and
inure to the benefit of the successors and assigns of the respective parties hereto.
10. MISCELLANEOUS.
(a) This Assignment may be executed in one or more counterparts, each of which
shall be deemed an original, but all of which taken together, shall constitute one and the same
instrument.
(b) This Assignment shall be binding on and inure to the benef it of the respective
successors and assigns of the parties.
(c) The parties agree to execute and deliver all documents required or reasonably
deemed necessary by any party to this Assignment, at the expense of the Assignee.
(d) The agreements contained herein shall not be construed in favor of or against
any party, but shall be construed as if all parties prepared this Assignment.
(e) This Assignment shall be construed and enforced in accordance with and
governed by the laws of the State of California, applicable to contracts made and performed in
California.
[Remainder of page intentionally left blank; signatures on next page]
S - 1
50202863.3
IN WITNESS WHEREOF, the undersigned have executed this Assignment effective as
of the date first written above.
Assignor:
STEADFAST MARINA HEIGHTS, L.P.,
a California limited partnership
By: Affordable Housing Access, Inc..,
a California nonprofit public benefit
corporation, its general partner
By: ____________________________
Name:_________________________
Its: ____________________________
By: Steadfast MHA, L.P., a California limited
partnership, its Co-General Partner
By: SRP Affordable Holdings, LLC,
a Delaware limited liability
company, its general partner
By: Beacon Bay Holdings, LLC
a Delaware limited liability
company, its manager
By: ____________________
Name:__________________
Its: __________________
Assignee:
FFAH MARINA HEIGHTS, LLC,
a California limited liability company
By: FOUNDATION FOR AFFORDABLE
HOUSING, INC.,
a Delaware nonprofit public benefit
corporation, its sole member
By: ____________________________
Darrin Willard
President
[Signatures continue on the following page]
S - 2
50202863.3
Issuer:
County of Contra Costa
By: _________________________________
John Kopchick,
Director, Department of Conservation and
Development
EXHIBIT A
LEGAL DESCRIPTION
THE LAND REFERRED TO HEREIN BELOW IS SITUATED IN THE CITY OF PITTSBURG, IN
THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA, AND IS DESCRIBED AS
FOLLOWS:
LOT 1, AS SHOWN ON THE MAP ENTITLED “OFFICIAL MAP OF THE PITTSBURG
REDEVELOPMENT PROJECT, MARINA VIEW”, FILED OCTOBER 25, 1968, MAP BOOK 124,
PAGE 41, CONTRA COSTA COUNTY RECORDS.
APN: 085-064-015
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 )
)SS.
COUNTY OF _________________ )
On _________________________, before me, ________________________________, a
Notary Public in and for said State, 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(ies) 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.
________________________
Signature of Notary Public [SEAL]
50202863.3
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 )
)SS.
COUNTY OF _________________ )
On _________________________, before me, ________________________________, a
Notary Public in and for said State, 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(ies) 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.
________________________
Signature of Notary Public [SEAL]
RECOMMENDATION(S):
ACCEPT the February 2019 update of the operations of the Employment and Human Services Department,
Comunity 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:
Not applicable.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 03/26/2019 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: March 26, 2019
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stephanie Mello, Deputy
cc:
C. 56
To:Board of Supervisors
From:Kathy Gallagher, Employment & Human Services Director
Date:March 26, 2019
Contra
Costa
County
Subject:February 2019 Operations Update of the Employment and Human Services Department, Community Services Bureau
ATTACHMENTS
CSB Feb 2019 CAO Report
CSB Feb 2019 EHS Fiscal
CSB Feb 2019 CACFP Report
CSB 2019 Credit Card Report
CSB Deb 2019 EHS CC Partnership Agreement
CSB Feb 2019 LIHEAP
CSB Feb 2019 HS Fiscal
CSB Feb 2019 Semi Annual Monitoring Report
2018.2018
CSB Feb 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: February 2019
News /Accomplishments
February 11 - 14, Arizona Head Start Association and Region 9 Head Start Association
hosted the 2019 Western States Learning Institutes that facilitated various workshops
and learning tracks geared towards education staff, program leaders and program
partners. Our very own Monica De Vera, Program Coordinator for our ECE Work Study
Program and other professional development initiatives, was a co -panelist in the
Workforce Development Panel of the Family Self Sufficiency track – along with Eve Del
Real, Assistant Director from Maricopa County in Arizona and Workforce Development
staff William Walker and Lisa Carr from Sacramento County (Employment and Training
agency); during this workshop, Monica introduced and spoke about CSB’s programs, it’s
innovative appro aches in “growing our own” and the amazing partnership we have in
our community. This workshop was also attended by Maureen Burns Vermette,
Supervisory Program Specialist for Region 9.
Give Kids a Smile Day was held on February 1, 2019. A total of 535 chi ldren received
dental exams and fluoride varnish . Excellent leadership, coordination and teamwork
contributed to making this event so successful. Participating dentists shared how
impressed they were with our program and the staff support they received. Ma ny of the
dentists asked to be included in GKSD next year.
CSB staff, children and families celebrate d “Pride in Food Service Week” during the
week of February 4 – 8. This annual event is dedicated to celebrate CSB’s Child Nutrition
Unit (CNU) staff and th eir work in food service. During this year’s celebration, CNU staff
enjoyed a variety of artwork, pictures, and kind and encouraging words from CSB staff,
children and parents. Verde Head Start and their families prepared a healthy vegetable
soup and corn bread muffin for CNU staff which was nicely accompanied with sandwich
trays complementary of Kinder’s Restaurant.
The Comprehensive Service s (CS) Team received a training on Human Trafficking at the
All CS staff team Meeting on January 9, 2019. Resources and tips on how to identify
families and individuals who may be experiencing human trafficking were shared as well
as agencies that can provide support and assistance.
CSB, in collaboration with the California State University of East Bay (CSUEB) Nursing
Program, held orientation for seven students who will begin providing on site lessons at
selected sites. Informational pamphlets on health/nutrition topics will be available to
parents, and families will receive referral follow-up services as needed.
On January 28-29, 2019, CSB in collaboration with the CHDP , held a Hearing/Vision
Screening Certification Training. Ten CSB participants, two YMCA participants and 18
participants from the health community participated in the training. The training
cc: Policy Council Chair
2
included a practicum with CSB Head Start preschoolers from Balboa and GMC centers
enabling participants to apply skills gained.
On February 8, 2019, CSB’s Central Kitchen Unit received an unannounced health
inspection by Contra Costa Env ironmental Health. The inspection concluded with a few
minor corrections, which have been addressed.
CSB is proud announce that Julia Kittle -White, Comprehensive Services Manager, and
Ruth Hunter, Site Supervisor have successfully completed their Trauma Informed
Fellowship Program, and were recognized at a graduation ceremony hosted by First 5
Contra Costa. First 5 used a train-the -trainer model to increase fellows’ k nowledge and
awareness of trauma-informed practices, and to develop their skills to lead trauma -
informed trainings at their agencies. Both staff are now certified trainers who will be
training CSB staff to continue their efforts in becoming a more Trauma-Informed
community.
On February 3-6, 2019, CSB Director, Managers, and several teaching staff and site
supervisors attended the Head Start California Association Conference in Riverside. The
conference focused on Parent, Family, and Community Engagement, as well as
Education.
Congratulations to the Los Arboles team for achieving the five -year term of re -
accreditation by the National Association for the Education of Young Children (NAEYC).
On February 13, 2019, George Miller Concord (GMC) received an unannounced site visit
from Community Care Licensing. The visit was a success and concluded with no findings.
CSB is preparing for the Triennial Review of the Community Action Program beginning
on March 14, 2019 and concludi ng on March 15, 2019. Field Representative Katie
Walker, from California’s Department of Community Services and Development (CSD)
has reviewed fiscal and internal program files and fiscal reports. During her visit, the
field representative will be meetin g with the Economic Opportunity Council (EOC)
Executive Committee during the entrance conference, attending the EOC business
meeting in the evening and visit with Shelter Inc., a Community Services Block Grant
subcontractor.
Our Assistant Director, Magda Bedros, lead a group of 12 dedicated Partner leadership
staff through a 2-day CLASS observation training. The participants will be able to use
their new found knowledge toward becoming CLASS reliable. CLASS is just one tool that
we use to monitor and sup port the continuous growth and development of our teaching
staff.
Our Family Childcare Partners and CoCoKids enjoyed a Provider Night Out. Two of our
Partner CS Team joined this event. The evening was filled with learning new EHS
information, sharing success stories and problem solving as a group any
challenges. CoCoKids hosted a delicious meal and CSB provided a children’s book and
toy for each provider for use in their programs.
Comprehensive Services Health Manger, Debi Marsee announced her retirement,
effective February 28, 2019 following 22 years of dedication and exemplary service to
cc: Policy Council Chair
3
CSB. As a strong advocate for children and families, Debi worked tirelessly within and
outside CSB promoting best health practices. She developed many valuable partnerships
and is highly regarded within Contra Costa County’s health community and beyond.
Although Debi will be missed by all, she will never be forgotten - her legacy will remain
with CSB forever.
Nine Mental Health (MH) interns and their two supervisors part icipated in Play Therapy -
Part 2-training to support their work with CSB children and families. The training
covered:
A theoretical understanding of directive vs. non directive play therapy, including
guidelines, principles and implementation.
Understanding and skills to effectively support parents to improve parenting
skills
An understanding on limit setting in a therapeutic environment to enhance the
On February 26, 2019, the Board of Supervisors approved Michelle Chenault, resident
from Hercules, as a delegate to Supervisor Glover on the Economic Opportunity Council
(EOC).
I. Status Updates:
a. Caseloads, workload (all programs)
Head Start enrollment: 99.5%
Early Head Start enrollment: 101.6%
Early Head Start Child Care Partnership enrollment: 100%
Early Head Start Child Care P artnership # 2 enrollment: 99.5%
Head Start Average Daily Attendance: 78.6%
Early Head Start Average Daily Attendance: 81.4%
Early Head Start Child Care Partnership Attendance: 81.4%
Stage 2: 459 families and 735 children
CAPP: 119 families and 199 children
- In total: 578 families and 934 children
- Incoming transfers from Stage 1: 34 families and 58 children
LIHEAP: 444 households have been assisted
Weatherization: 10 households
b. Staffing:
During the month of February, CSB hired seven temporary Teacher
Assistant Trainees and four temporary Associate Teachers to maintain a
viable pull of substitutes needed for the classroom. The Bureau also
promoted an Accountant I to an Accountant II for the incumbent to take
on new, higher level role within the Fiscal Unit. The Bureau is in the final
stages of selecting candidates for the Child Nutrition Worker II,
temporary floater Child Nutrition Worker I and two Transporter
positions.
cc: Policy Council Chair
4
CSB continues to se ek suitable candidates to fill the Assistant Director,
Comprehensive Service Manager (Mental Health), Comprehensive
Service Manager (Health & Education), Child Nutrition Food Supervisor
and temporary and permanent Intermediate clerk positions.
c. Union Issues:
o There are no issues to report at this time.
II. Emerging Issues and Hot Topics:
CSB is tracking several key pieces of legislation that comple ment the priorities
set forth in Governor Newsome’s budget proposal. There are roughly eight j
pieces of legislation that CSB is keeping a close watch on including facilities
grant funding, infant/toddler expansion, and preschool expansion bills.
1 2 3 4 5
DESCRIPTION Total Remaining %
YTD Actual Budget Budget YTD
a. PERSONNEL 18,038$ 241,295$ 223,257$ 7%
b. FRINGE BENEFITS 9,330 136,908 127,578 7%
c. TRAVEL - - - 0%
d. EQUIPMENT - - - 0%
e. SUPPLIES 56 17,300 17,244 0%
f. CONTRACTUAL 960 1,284,300 1,283,340 0%
g. CONSTRUCTION - - - 0%
h. OTHER 1,668 1,897,915 1,896,247 0%
I. TOTAL DIRECT CHARGES 30,053$ 3,577,718$ 3,547,665$ 1%
j. INDIRECT COSTS - 50,672 50,672 0%
k. TOTAL-ALL BUDGET CATEGORIES 30,053$ 3,628,390$ 3,598,337$ 1%
In-Kind (Non-Federal Share)7,513$ 907,098$ 899,584$ 1%
CONTRA COSTA COUNTY
COMMUNITY SERVICES BUREAU
2019 EARLY HEAD START PROGRAM
January 2019 Expenditures
1 2 3 4 5 6
Actual Total YTD Total Remaining %
Jan-19 Actual Budget Budget YTD
Expenditures
a. Salaries & Wages (Object Class 6a)
Permanent 1011 14,459 14,459 180,188 165,729 8%
Temporary 1013 3,579 3,579 61,107 57,528 6%
a. PERSONNEL (Object class 6a)18,038 18,038 241,295 223,257 7%
b. FRINGE (Object Class 6b)9,330 9,330 136,908 127,578 7%
e. SUPPLIES (Object Class 6e)
1. Office Supplies 56 56 5,500 5,444 1%
2. Child and Family Serv. Supplies/classroom Supplies - - 4,000 4,000 0%
4. Other Supplies - - -
Transition Supplies - - - -
Computer Supplies, Software Upgrades, Comp Replacemnt- - 5,000 5,000 0%
Health/Safety Supplies - - 700 700 0%
Mental helath/Diasabilities Supplies - - - -
Miscellaneous Supplies - - 1,100 1,100 0%
Emergency Supplies - - - -
Employee Morale - - 1,000 1,000
Household Supplies - - - -
e. SUPPLIES (Object Class 6e)56 56 17,300 17,244 0%
f. CONTRACTUAL (Object Class 6f)
2. Health/Disabilities Services - - -
Health Consultant 960 960 7,800 6,840 12%
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 - - 72,000 72,000 0%
FB-E. Leland/Mercy Housing Partnership - - 180,000 180,000 0%
Apiranet - - 708,000 708,000 0%
Crossroads - - 154,000 154,000 0%
Martinez ECC - - 138,000 138,000 0%
f. CONTRACTUAL (Object Class 6f)960 960 1,284,300 1,283,340 0%
h. OTHER (Object Class 6h)
2. Bldg Occupancy Costs/Rents & Leases - - 1,800 1,800 0%
(Rents & Leases/Other Income)- - - -
4. Utilities, Telephone - - 2,700 2,700 0%
5. Building and Child Liability Insurance - - - -
6. Bldg. Maintenance/Repair and Other Occupancy - - 2,300 2,300 0%
8. Local Travel (55.5 cents per mile)- - 4,100 4,100 0%
9. Nutrition Services - - -
Child Nutrition Costs - - 300 300 0%
(CCFP & USDA Reimbursements)- - - -
13. Parent Services
Parent Conference Registration - PA11 - - 4,000 4,000 0%
PC Orientation, Trainings, Materials & Translation - PA11 - - 4,000 4,000 0%
Policy Council Activities - - 800 800 0%
Parent Activities (Sites, PC, BOS luncheon) & Appreciation1,173 1,173 500 (673) 235%
Child Care/Mileage Reimbursement - - 800 800 0%
14. Accounting & Legal Services
Auditor Controllers - - 500 500 0%
Data Processing/Other Services & Supplies - - 3,000 3,000 0%
15. Publications/Advertising/Printing
Recruitment Advertising (Newspaper, Brochures)- - 100 100
16. Training or Staff Development
Agency Memberships (WIPFLI, Meeting Fees, NHSA, NAEYC)- - 20,200 20,200 0%
Staff Trainings/Dev. Conf. Registrations/Memberships - PA11495 495 30,244 29,749 2%
17. Other
Vehicle Operating/Maintenance & Repair - - 8,000 8,000 0%
Equipment Maintenance Repair & Rental - - 1,000 1,000 0%
Dept. of Health and Human Services-data Base (CORD)- - 1,000 1,000
Other Operating Expenses (Facs Admin/Other admin)- - 12,000 12,000 0%
Other Departmental Expenses - - 1,800,571 1,800,571
h. OTHER (6h)1,668 1,668 1,897,915 1,896,247 0%
I. TOTAL DIRECT CHARGES (6a-6h)30,053 30,053 3,577,718 3,547,665 1%
j. INDIRECT COSTS - - 50,672 50,672 0%
k. TOTALS - ALL BUDGET CATEGORIES 30,053 30,053 3,628,390 3,598,337 1%
Non-Federal Match (In-Kind)7,513 7,513 907,098 899,584 1%
CONTRA COSTA COUNTY
COMMUNITY SERVICES BUREAU
2019 EARLY HEAD START PROGRAM
January 2019 Expenditures
2018
Month covered December
Approved sites operated this month 14
Number of days meals served this month 20
Average daily participation 570
Child Care Center Meals Served:
Breakfast 9,332
Lunch 11,409
Supplements 7,979
Total Number of Meals Served 28,720
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
SUMMARY CREDIT CARD EXPENDITURE
Agency: Community Services Bureau Authorized Users
C. Rand, Bureau Dir xxxx8798
Month:January 2019 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 xxxx3016
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 01/22/19 xxxx5045 52.46 Indirect Admin Costs Office Exp
52.46$
1464 2102 01/22/19 xxxx4959 31.09 EHS-Child Care Partnership #2 Books, Periodicals
1432 2102 01/22/19 xxxx8777 28.00 HS Basic Grant Books, Periodicals
1432 2102 01/22/19 xxxx8798 658.68 HS Basic Grant Books, Periodicals
717.77$
1407 2131 01/22/19 xxxx1907 10.99 Comm. Svc Block Grant Minor Furniture/Equipment
1464 2131 01/22/19 xxxx1907 1,043.98 EHS-Child Care Partnership #2 Minor Furniture/Equipment
1401 2131 01/22/19 xxxx1907 (140.21) Indirect Admin Costs Minor Furniture/Equipment
1482 2131 01/22/19 xxxx0494 81.91 Child Nutrition Food Services Minor Furniture/Equipment
1401 2131 01/22/19 xxxx8798 441.58 Indirect Admin Costs Minor Furniture/Equipment
1,438.25$
1482 2150 01/22/19 xxxx0494 736.18 Child Nutrition Food Services Food
736.18$
1423 2300 01/22/19 xxxx3016 (500.00) HS Parent Services Transportation & Travel
(500.00)$
1401 2303 01/22/19 xxxx1907 1,545.14 Indirect Admin Costs Other Travel Employees
1432 2303 01/22/19 xxxx4959 1,475.88 HS Basic Grant Other Travel Employees
1432 2303 01/22/19 xxxx8777 1,475.88 HS Basic Grant Other Travel Employees
1464 2303 01/22/19 xxxx1416 491.96 EHS-Child Care Partnership #2 Other Travel Employees
1432 2303 01/22/19 xxxx2364 983.92 HS Basic Grant Other Travel Employees
1432 2303 01/22/19 xxxx2364 (250.00) HS Basic Grant Other Travel Employees
1417 2303 01/22/19 xxxx8798 155.96 Child Care Svs Program Other Travel Employees
1417 2303 01/22/19 xxxx8798 208.28 Child Care Svs Program Other Travel Employees
1530 2303 01/22/19 xxxx3016 601.92 FACS Mental Health Program Other Travel Employees
1423 2303 01/22/19 xxxx3016 (250.00) HS Parent Services Other Travel Employees
6,438.94$
1401 2479 01/22/19 xxxx1899 2,173.32 Indirect Admin Costs Other Special Dpmtal Exp
2,173.32$
1432 2490 01/22/19 xxxx8777 (23.76) HS Basic Grant Misc Services/Supplies
1835 2490 01/22/19 xxxx8777 64.41 Pre-Kinder Resource (CPKR)Misc Services/Supplies
1432 2490 01/22/19 xxxx8777 (184.08) HS Basic Grant Misc Services/Supplies
1530 2490 01/22/19 xxxx3016 130.93 FACS Mental Health Program Misc Services/Supplies
(12.50)$
Total 11,044.42
1 2 3 4 5
DESCRIPTION Total Remaining %
YTD Actual Budget Budget YTD
a. PERSONNEL 243,749$ 297,675$ 53,926$ 82%
b. FRINGE BENEFITS 143,783 206,426 62,643 70%
c. TRAVEL - - - 0%
d. EQUIPMENT - - - 0%
e. SUPPLIES 16,912 6,900 (10,012) 245%
f. CONTRACTUAL 116,425 467,260 350,835 25%
g. CONSTRUCTION - 0%
h. OTHER 34,972 74,699 39,727 47%
I. TOTAL DIRECT CHARGES 555,841$ 1,052,960$ 497,119$ 53%
j. INDIRECT COSTS 83,408 66,120 (17,288) 126%
k. TOTAL-ALL BUDGET CATEGORIES 639,249$ 1,119,080$ 479,831$ 57%
In-Kind (Non-Federal Share)171,161$ 279,770$ 108,609$ 61%
CONTRA COSTA COUNTY
COMMUNITY SERVICES BUREAU
EARLY HEAD START- CC PARTNERSHIP #1
January 2019 Expenditures
1 2 3 4 5 6 7 8
Jul-18 Oct 18
thru thru Actual Total YTD Total Remaining %
Sep-18 Dec-18 Jan-19 Actual Budget Budget YTD
Expenditures
a. Salaries & Wages (Object Class 6a)
Permanent 1011 102,952 108,027 25,918 236,897 294,675 57,778 80%
Temporary 1013 3,179 3,340 333 6,852 3,000 (3,852) 228%
TOTAL PERSONNEL (6a)106,131 111,368 26,250 243,749 297,675 53,926 82%
b. FRINGE BENEFITS (Object Class 6b)
Fringe Benefits 61,423 66,114 16,246 143,783 206,426 62,643 70%
TOTAL FRINGE (6b)61,423 66,114 16,246 143,783 206,426 62,643 70%
e. SUPPLIES (Object Class 6e)
1. Office Supplies 1,043 73 52 1,168 500 (668) 234%
2. Child and Family Services Supplies (Incl.classroom Supplies)7,943 3,899 - 11,842 3,300 (8,542) 359%
3. Other Supplies
Computer Supplies, Software Upgrades, Computer Replacement48,886 (48,301) 1,425 2,009 1,000 (1,009) 201%
Miscellaneous Supplies - 67 32 99 100 1 99%
Household Supplies 1,765 28 - 1,793 2,000 207 90%
TOTAL SUPPLIES (6e)59,636 (44,234) 1,509 16,912 6,900 (10,012) 245%
f. CONTRACTUAL (Object Class 6f)
1. Adm Svcs (e.g., Legal, Accounting, Temporary Contracts)278 112 - 390 8,000 7,610 5%
2. Other Contracts
Contra Costa Child Care Council (52 slots x $500)19,000 46,000 - 65,000 312,000 247,000 21%
Loss of Subsidy - 1,035 - 1,035 15,000 13,965 7%
Children and Family Supplies (Diapers, etc)- - - - 12,260 12,260 0%
First Baptist (20 slots x $500)10,000 30,000 10,000 50,000 120,000 70,000 42%
TOTAL CONTRACTUAL (6f)29,278 77,147 10,000 116,425 467,260 350,835 25%
h. OTHER (Object Class 6h)
1. Bldg Occupancy Costs/Rents & Leases 4,692 3,219 1,397 9,308 15,000 5,692 62%
2. Utilities, Telephone 3,476 5,108 802 9,386 18,000 8,614 52%
3. Bldg. Maintenance/Repair and Other Occupancy 147 435 176 758 2,000 1,242 38%
4. Local Travel (54.5 cents per mile effective 1/1/2018)91 755 12 858 2,800 1,942 31%
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 279 418 139 837 1,000 163 84%
7. Publications/Advertising/Printing
Recruitment Advertising (Newspaper, Brochures)- - - - 100 100 0%
8. Training or Staff Development
Staff Trainings/Dev. Conf. Registrations/Memberships - PA11 9,224 2,162 582 11,968 25,907 13,939 46%
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)571 (74) 967 1,465 4,192 2,727 35%
h. OTHER (6h)18,480 12,417 4,075 34,972 74,699 39,727 47%
I. TOTAL DIRECT CHARGES (6a-6h)274,948 222,812 58,081 555,841 1,052,960 497,119 53%
j. INDIRECT COSTS 22,015 45,441 15,952 83,408 66,120 (17,288) 126%
k. TOTALS - ALL BUDGET CATEGORIES 296,963 268,253 74,033 639,249 1,119,080 479,831 57%
Non-federal Match In-Kind 63,380 67,063 40,718 171,161 279,770 108,609 61%
CONTRA COSTA COUNTY
COMMUNITY SERVICES BUREAU
EARLY HEAD START- CC PARTNERSHIP #1
January 2019 Expenditures
CAO Monthly Report
CSBG and Weatherization Programs
Year-to-Date Expenditures
As of January 31, 2019
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 (889,743)
Balance 17,362$
Expended 98%
3.2019 LIHEAP WX
Contract # 19B-5005
Term: Oct. 1, 2018 - June 30, 2020
Amount: WX $ 501,655
Total Contract 501,655$
Expenditures (321,926)
Balance 179,729$
Expended 64%
4.2019 LIHEAP ECIP/EHA 16
Contract # 19B-5005
Term: Oct. 1, 2018 - June 30, 2020
Amount: EHA 16 $ 441,456
Total Contract 441,456$
Expenditures (38,631)
Balance 402,825$
Expended 9%
5.2018 COMMUNITY SERVICES BLOCK GRANT (CSBG)
Contract # 18F-5007
Term: Jan. 1, 2018 - May 31, 2019
Amount: $ 860,369
Total Contract 860,369$
Expenditures (777,485)
Balance 82,884$
Expended 90%
fldr/fn:CAO Monthly Reports/WX YTD Exp-CAO Mo Rprt 1-2019
1 2 3 4 5
DESCRIPTION Total Remaining %
YTD Actual Budget Budget YTD
a. PERSONNEL 342,651$ 4,302,643$ 3,959,992$ 8%
b. FRINGE BENEFITS 216,445 2,746,259 2,529,814 8%
c. TRAVEL - - - 0%
d. EQUIPMENT - 24,000 24,000 0%
e. SUPPLIES 21,296 235,500 214,204 9%
f. CONTRACTUAL 5,440 2,650,628 2,645,188 0%
g. CONSTRUCTION - - - 0%
h. OTHER 50,961 5,761,049 5,710,088 1%
I. TOTAL DIRECT CHARGES 636,793$ 15,720,079$ 15,083,286$ 4%
j. INDIRECT COSTS - 903,555 903,555 0%
k. TOTAL-ALL BUDGET CATEGORIES 636,793$ 16,623,634$ 15,986,841$ 4%
In-Kind (Non-Federal Share)159,198$ 4,155,909$ 3,996,710$ 4%
CONTRA COSTA COUNTY
COMMUNITY SERVICES BUREAU
2019 HEAD START PROGRAM
January 2019 Expenditures
1 2 3 4 5 6
Actual Total YTD Total Remaining %
Jan-19 Actual Budget Budget YTD
a. Salaries & Wages (Object Class 6a)
Permanent 1011 307,967 307,967 3,712,553 3,404,586 8%
Temporary 1013 34,684 34,684 590,090 555,406 6%
a. PERSONNEL (Object class 6a)342,651 342,651 4,302,643 3,959,992 8%
b. FRINGE (Object Class 6b)216,445 216,445 2,746,259 2,529,814 8%
d. EQUIPMENT (Object Class 6d)- - 24,000 24,000 -
e. SUPPLIES (Object Class 6e)
1. Office Supplies 10,337 10,337 85,000 74,663 12%
2. Child and Family Services Supplies (Includesclassroom Supplies)10,959 10,959 60,000 49,041 18%
4. Other Supplies
Health and Safety Supplies - - 1,000 1,000 0%
Computer Supplies, Software Upgrades, Computer Replacement - - 60,000 60,000 0%
Health/Safety Supplies - - 7,000 7,000 0%
Mental helath/Diasabilities Supplies - - 1,000 1,000
Miscellaneous Supplies - - 12,000 12,000 0%
Emergency Supplies - - 1,000 1,000 0%
Employee Morale - - 2,500 2,500 0%
Household Supplies - - 6,000 6,000 0%
TOTAL SUPPLIES (6e)21,296 21,296 235,500 214,204 9%
f. CONTRACTUAL (Object Class 6f)
1. Adm Svcs (e.g., Legal, Accounting, Temporary Contracts)- - 95,000 95,000 0%
Estimated Medical Revenue from Medi-Cal (Org 1432 - credit)- - (630,000) (630,000) 0%
Health Consultant 5,440 5,440 55,000 49,560 10%
5. Training & Technical Assistance - PA11
Interaction - - 5,000 5,000 0%
Diane Godard ($50,000/2)- - 9,000 9,000 0%
Josephine Lee ($35,000/2)- - 5,000 5,000 0%
Susan Cooke ($60,000/2)- - 10,000 10,000 0%
7. Delegate Agency Costs
First Baptist Church Head Start PA22 - - 2,156,616 2,156,616 0%
First Baptist Church Head Start PA20 - - 8,000 8,000 0%
8. Other Contracts
FB-Fairgrounds Partnership (Wrap)- - 74,212 74,212 0%
FB-Fairgrounds Partnership - - 183,600 183,600 0%
Martinez ECC (18 HS slots x $225/mo x 12/mo)- - 108,000 108,000 0%
YMCA of the East Bay (20 HS slots x $225/mo x 12/mo) - - 571,200 571,200 0%
f. CONTRACTUAL (Object Class 6f)5,440 5,440 2,650,628 2,645,188 0%
h. OTHER (Object Class 6h)
2. Bldg Occupancy Costs/Rents & Leases 8,388 8,388 336,000 327,612 2%
4. Utilities, Telephone 5,957 5,957 274,000 268,043 2%
5. Building and Child Liability Insurance 2,584 2,584 3,000 416 86%
6. Bldg. Maintenance/Repair and Other Occupancy - - 67,000 67,000 0%
8. Local Travel (55.5 cents per mile effective 1/1/2012)352 352 62,000 61,648 1%
9. Nutrition Services
Child Nutrition Costs - - 272,000 272,000 0%
(CCFP & USDA Reimbursements)- - (85,000) (85,000) 0%
13. Parent Services
Parent Conference Registration - PA11 - - 10,000 10,000 0%
Parent Resources (Parenting Books, Videos, etc.) - PA11 - - 1,000 1,000 0%
PC Orientation, Trainings, Materials & Translation - PA11 - - 7,600 7,600 0%
Policy Council Activities - - 2,000 2,000 0%
Male Involvement Activities - - 500 500 0%
Parent Activities (Sites, PC, BOS luncheon) & Appreciation - - 7,000 7,000 0%
Child Care/Mileage Reimbursement - - 7,500 7,500 0%
14. Accounting & Legal Services
Auditor Controllers - - 5,000 5,000 0%
Data Processing/Other Services & Supplies - - 16,500 16,500 0%
15. Publications/Advertising/Printing - - -
Outreach/Printing - - 100 100 0%
Recruitment Advertising (Newspaper, Brochures)- - 1,400 1,400 0%
16. Training or Staff Development
Agency Memberships (WIPFLI, Meeting Fees, NHSA, NAEYC, etc.)7,955 7,955 10,000 2,045 80%
Staff Trainings/Dev. Conf. Registrations/Memberships - PA11 22,274 22,274 52,327 30,053 43%
Mental Health, Disabilities, Health and Safety Training - - 31,959 31,959 0% Family, Community and Parent Involvement - - 47,458 47,458 0%
17. Other
Site Security Guards - - 22,000 22,000 0%
Dental/Medical Services - - 2,000 2,000 0%
Vehicle Operating/Maintenance & Repair - - 170,000 170,000 0%
Equipment Maintenance Repair & Rental 3,452 3,452 280,000 276,548 1%
Dept. of Health and Human Services-data Base (CORD)- - 9,500 9,500 0%
Field Trips - - 30,000 30,000 0%
Other Operating Expenses (Facs Admin/Other admin)- - 168,205 168,205 0%
Other Departmental Expenses - - 3,950,000 3,950,000 0%
h. OTHER (6h)50,961 50,961 5,761,049 5,710,088 1%
I. TOTAL DIRECT CHARGES (6a-6h)636,793 636,793 15,720,079 15,083,286 4%
j. INDIRECT COSTS - - 903,555 903,555 0%
k. TOTALS (ALL BUDGET CATEGORIES)636,793 636,793 16,623,634 15,986,841 4%
Non-Federal Share (In-kind)159,198 159,198 4,155,909 3,996,710 4%
CONTRA COSTA COUNTY
COMMUNITY SERVICES BUREAU
2019 HEAD START PROGRAM
January 2019 Expenditures
2018-2019 Ongoing Monitoring Report
Period 1 Semi-Annual Summary Report (August-December)-Final
February 2019
Community Services Bureau
Monitoring Report Summary
February 2019
Description: Community Services Bureau implements a process of ongoing monitoring of its operations and
services that includes: (1) using measures, tools, or procedures to implement the system of ongoing
monitoring; (2) assigning staff and consultants to the ongoing monitoring of each service ; (3) collecting,
analyzing and reporting on the program’s progress towards its own goals for quality; and (4) following-up on
and correcting any weaknesses identified through ongoing monitoring.
This summary report reflects the compiled results of the monitoring conducted for the period of August 2018
through December 2018.
Summary of Monitoring Activities:
Monitoring was conducted for directly operated CSB centers, partner agency centers, and the Delegate
Agency, First Baptist Head Start. This report highlights the monitoring results in the areas of Center
Monitoring, Need and Eligibility, Comprehensive Services, Education, Curriculum Fidelity, and Classroom
Assessment Scoring System (CLASS) for preschool classrooms.
Data sources utilized by the team included: child and family files, classroom observations, CLOUDS database
reports, and parent and staff interviews.
447 child and family files reviewed
13 classrooms sampled for center monitoring
48 directly operated, partner and delegate agency’s infant, toddler, and preschool classroom were
observed for curriculum fidelity
40 classrooms received CLASS Observations completed between November-December
2018-2019 Ongoing Monitoring Report
Period 1 Semi-Annual Summary Report (August-December)-Final
February 2019
Center Monitoring
Top 3 Strengths:
Adult/child ratios are in compliance for age of children served and program model.
Daily health checks are evident as children arrive.
All staff and children are in attendance and signed into CLOUDS.
Areas Needing Improvement:
Site Parent Committee meets monthly - minutes & agendas are available and posted.
Meal counts are complete and correct.
Current emergency cards are readily available in one place.
Corrective Actions:
Corrective actions were taken and validated.
NEED AND ELIGIBILITY
Top 3 Strengths:
Child meets eligibility criteria established by the funding source(s).
Recertification must not be done at least annually- before the 12 month certification period has
expired.
Verification of age is present and matches CLOUDS child data sheet.
Areas Needing Improvement:
CD-9600 Section IV: Contracted child(ren)’s gender, adjustment factor code, ethnicity, race,
language, program code, type of care, and provider code are noted.
Notice of Action is complete, current, and matches 9600/9600S and Admission Agreement.
CD-9600: Section V, VI, and VII completed, signed, and dated by parent and authorized staff.
Corrective Actions:
Corrective actions were taken and validated.
COMPREHENSIVE SERVICES
Top 3 Strengths:
All subsequent sensory screenings for returning children are completed per the EPSDT Schedule.
Sensory re-screens are completed within two weeks of the first screening and within 45 days of
enrollment.
Child and family files are locked to ensure confidentiality.
Areas Needing Improvement:
Immunizations are up-to-date, match Blue Card (with Personal Belief Waiver/Medical Exemption
form if applicable), and entered on CLOUDS.
CLOUDS Health History including the consents section is completed.
Ensure up-to-date child health status. Health Examination - Well Child Check (CSB207) is current,
completed, signed, date stamped with the date received/reviewed and entered in CLOUDS.
Corrective Actions:
Corrective actions were taken and validated.
EDUCATION FILE
Top 3 Strengths:
Education referrals, family meetings, and re-screenings are documented in file and CLOUDS.
Toddler Transition Plan: Updated at 33 months.
Toddler Transition Plan: IFSP information is included.
Areas Needing Improvement:
Parent Conferences: First (90 days) and included individualized goals for child and parent/child
home activities. Parent Conference is entered into CLOUDS on the Visit tab.
2018-2019 Ongoing Monitoring Report
Period 1 Semi-Annual Summary Report (August-December)-Final
February 2019
First DRDP Assessment conducted within 60 days and in file (please ask site supervisor if not
found in file).
ASQ-3 Screening is conducted within 45 days of child’s initial enrollment and form is completed,
scored, signed, in file, and on CLOUDS.
Corrective Actions:
Corrective actions were taken and validated.
PRESCHOOL CURRICULUM FIDELITY
Top 3 Strengths:
Physical Environment: The environment is healthy, safe and clean.
Teacher-Child Interactions: The teacher establishes a positive classroom climate.
Teacher-Child Interactions: Teaching assistant(s) interact(s) with children in positive ways that
support development and learning.
Areas Needing Improvement:
Use: The teacher follows guidance on Book Discussion Cards related to complex or sophisticated
stories.
Physical Environment: Interest areas are attractive, available as a choice daily, and supplied with
an adequate amount of developmentally appropriate, well-maintained materials.
Teacher-Child Interactions: The teacher uses both child initiated and teacher planned experiences
to effectively guide children’s language and literacy learning.
Corrective Actions:
Corrective action plan will be developed and validated.
INFANT/TODDLER CURRICULUM FIDELITY
Top 3 Strengths:
Structure: Individual and small-group experiences are planned flexibly to address the individual
strengths, needs and interest of children.
Structure: The daily schedule and weekly plans are flexible and include a balance of types of
experiences and settings.
Families: The teacher establishes a meaningful partnership with families to support each child’s
healthy development and learning.
Areas Needing Improvement:
Use: The teacher uses Mighty Minutes effectively to foster relationships and support
development and learning during brief moments in routines and experiences.
Corrective Actions:
No corrective action plan is needed.
CLASS
Domain CSB Average Score CSB Threshold Federal Threshold
Based on lowest 10% of CLASS
Scores of programs reviewed
in 2017.
Emotional Support 6.60 6 5.7024
Classroom Organization 6.20 6 5.3264
Instructional Support 2.84 3 2.3095
CSB average scores exceed current Designation Renewal System threshold. Scores of programs
reviewed in 2018 has not yet been released by the Office of Head Start (OHS).
February 2019 – COMMUNITY SERVICES BUREAU PRESCHOOL MENU
MONDAY TUESDAY WEDNESDAY THURSDAY FRIDAY
1 BREAKFAST
½ c. UNSWEETENED APPLESAUCE
½ sl. WHOLE WHEAT CINNAMON BREAD
LUNCH
1 oz. Roast Turkey & ½ oz. Swiss Cheese
MAYO & MUSTARD DRESSING
¼ c. GREEN LEAF LETTUCE & TOMATO SLICE
¼ c. MANGO CHUNKS
1 sl. WHOLE WHEAT BREAD
PM SNACK
1 pkg. GRAHAM CRACKERS
½ c. 1% LOW-FAT MILK
4
BREAKFAST
½ c. FRESH APPLE
⅓ c. KIX CEREAL
LUNCH
⅜ c. Cuban Black Bean
¼ c. BABY CARROTS (No Dressing)
¼ c. FRESH KIWI
5 ea. WHOLE CORN TORTILLA CHIPS
PM SNACK
1 pkg. GOLDFISH CRACKERS
½ c. 1% LOW-FAT MILK
5
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
1 ea. CHEDDAR CHEESE STICK
6
BREAKFAST
½ c. MANGO CHUNKS
½ ea. WHOLE WHEAT BAGEL/CREAM CHEESE
LUNCH
¾ c.*Beef Vegetable Stew
(beef cubes, sliced carrots, green peas, potatoes)
¼ c. FRESH ORANGE
½ ea. WHOLE WHEAT ROLL
PM SNACK
2 pkgs. RITZ CRACKERS
1 tbsp. SUNBUTTER
7
BREAKFAST
1 ea. FRESH BANANA
¼ c. CINNAMON OATMEAL & RAISINS
LUNCH
⅜ c. Pinto Beans
¼ c. RAINBOW COLESLAW
¼ c. FRESH APPLE
1 sq. HOMEMADE MEXICALI CORNBREAD
PM SNACK
½ c. SALSA(PICO DE GALLO)
5 ea. WHOLE CORN TORTILLA CHIPS
8 BREAKFAST
½ c. FRESH ORANGE
⅓ c. RICE CHEX CEREAL
LUNCH
⅜ c. Tuna Salad
(tuna, eggs, mayo, relish, celery, onions)
¼ c. SPRING SALAD MIX/ITALIAN DRESSING
¼ c FRESH KIWI
1 sl. WHOLE WHEAT BREAD
PM SNACK
⅓ c. LETS GO FISHING TRAIL MIX
(corn chex, pretzels, fish & cheese crackers)
½ c. 1% LOW-FAT MILK
11 BREAKFAST
½ c. FRESH PEAR
⅓ c. BRAN CEREAL
LUNCH
*Veggie Wrap
¼ c. LEAFY GREENS & SHREDDED CARROTS
½ oz. SHREDDED CHEESE
1 ea. HARD BOILED EGG
¼ c. FRESH TANGERINE
1 ea. WHOLE WHEAT TORTILLA
PM SNACK
2 pkgs. WHEATWORTH CRACKERS/HUMMUS
½ c. 1% LOW-FAT MILK
12
BREAKFAST
½ c. FRESH ORANGE
⅓ c. RICE CHEX CEREAL
LUNCH
2.5 ozs. Sloppy Joe
¼ c. MEXICALI CORN
¼ c. FRESH APPLE SLICES
½ ea. WHOLE WHEAT HAMBURGER BUN
PM SNACK
1 pkg. ANIMAL CRACKERS
½ c. 1% LOW-FAT MILK
13 BREAKFAST
1 ea. FRESH BANANA
⅓ c. KIX CEREAL
LUNCH
½ c. Red Pozole Soup
(diced chicken, tomato paste, hominy)
¼ c. SHREDDED CABBAGE & CILANTRO
¼ c. MANGO CHUNKS
5 ea. WHOLE CORN TORTILLA CHIPS
PM SNACK
½ c. CUCUMBER & CARROT STICKS
RANCH DRESSING
½ c. 1% LOW-FAT MILK
14
BREAKFAST
½ c. FRESH ORANGE
½ sl. WHOLE WHEAT CINNAMON BREAD
LUNCH
⅜ c. Hoppin’ John Blackeye Peas
¼ c. COLLARD GREENS
¼ c. FRESH PEAR
1 sq. HOMEMADE CORNBREAD SQUARE
PM SNACK
½ c. PINEAPPLE TIDBITS
⅛ c. COTTAGE CHEESE
15
BREAKFAST
1 ea. FRESH BANANA
⅓ c. CHEERIOS
LUNCH
½ c. *Chinese Chicken Salad
(diced chicken, napa cabbage, red cabbage,
carrots, scallions, chow mein noodles)
¼ c. FRESH TANGERINE
½ ea. WHOLE WHEAT ROLL
PM SNACK
½ c. FRESH APPLE
1 tbsp. SUNBUTTER
18
19 BREAKFAST
½ c. FRESH ORANGE
⅓ c. CORN CHEX CEREAL
LUNCH
¾ c. *Vegetable Chili
(kidney beans, tomatoes, bulgur wheat, yogurt, &
cheddar cheese)
¼ c. FRESH KIWI
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
20
BREAKFAST
1 ea. FRESH BANANA
⅓ c. CORNFLAKES
LUNCH
½ c.*Turkey Spaghetti Casserole
(ground turkey, tomato paste, onions with
whole wheat spaghetti)
¼ c. FRESH APPLE
PM SNACK
½ c. BROCCOLI & CAULIFLOWER/RANCH DIP
6 ea. WHEAT THIN CRACKERS
21 BREAKFAST
½ c. FRESH KIWI
½ ea. ENGLISH MUFFIN/SUNBUTTER
LUNCH
1 ea. *Mexican Pizza
(refried beans, tomato paste, chunky salsa)
½ oz. SHREDDED MOZZARELLA CHEESE
¼ c. MANGO CHUNKS
1 ea. WHOLE WHEAT TORTILLA
PM SNACK – ANTS ON A LOG
2 tbsps. SUNBUTTER
¼ c. CELERY STICKS
1 tbsp. RAISINS
½ c. 1% LOW-FAT MILK
22
BREAKFAST
1 ea. FRESH BANANA
⅓ c. RICE CHEX CEREAL
LUNCH
1 oz. Turkey Ham & ½ oz. Swiss Cheese
MAYO & MUSTARD DRESSING
¼ c. GREEN LEAF LETTUCE & TOMATO SLICE
¼ c. FRESH TANGERINE
1 sl. WHOLE WHEAT BREAD
PM SNACK
¼ c. LOW-FAT PLAIN YOGURT
½ c. MIXED FRUIT
25
BREAKFAST
½ c. FRESH ORANGE
⅓ c. RICE CHEX CEREAL
LUNCH
½ c. Vegetarian Beans
½ ea. TOASTED CHEESE SANDWICH
¼ c. SPRING SALAD MIX/ITALIAN DRESSING
¼ c. FRESH APPLE
PM SNACK
2 pkgs. RITZ CRACKERS
½ c. 1% LOW-FAT MILK
26
BREAKFAST
½ c. FRESH KIWI
⅓ c. BRAN CEREAL
LUNCH
⅓ c. Filipino Adobo
(beef stew meat, soy sauce, vinegar)
¼ c. BROCCOLI FLORETS/RANCH DRESSING
¼ c. FRESH TANGERINE
¼ c. BROWN RICE
PM SNACK
1 ea. FRESH BANANA
1 tbsp. SUNBUTTER
27
BREAKFAST
½ c. FRESH APPLE
½ ea. WHOLE WHEAT BAGEL/CREAM CHEESE
LUNCH
1 serv. Chicken Chilaquiles With
Whole Grain Corn Tortilla Chips
¼ c. GREEN SALAD/ITALIAN DRESSING
¼ c. FRESH PEAR
PM SNACK
½ c. TROPICAL FRUIT SALAD
1 pkg. GRAHAM CRACKERS
28 BREAKFAST
1 ea. FRESH BANANA
⅓ c. CORN CHEX CEREAL
LUNCH
⅓ c. Egg Salad
¼ c. CARROT STICKS (No Dressing)
¼ c. FRESH STRAWBERRIES
1 sl. WHOLE WHEAT BREAD
PM SNACK
½ c. JICAMA & CUCUMBER STICKS
VEGETABLE DRESSING
6 ea. WHEAT THIN CRACKERS
ALL BREAKFAST & LUNCH SERVED WITH
1% LOW-FAT MILK
*Indicates vegetable included in main dish
WATER IS OFFERED THROUGHOUT
THE DAY
RECOMMENDATION(S):
APPROVE clarification of Board action of November 13, 2018 (C.27), which authorized a lease with
Pleasant Hill Executive Park Association for 3,546 of office space at 395 Taylor Blvd., Ste. 200 & 230 for
the Health Services - Wraparound Program, to correctly state the annual rent payment for the first year to
be $85,956 rather than $84,679, with no changes to the terms as set forth in the Lease, as recommended by
the Public Works Director.
FISCAL IMPACT:
100% Mental Health Services Act Funds
BACKGROUND:
On November 13, 2018, the Board of Supervisors approved a Lease with Pleasant Hill Executive Park
Association, for the Health Services Department - Wraparound Program, at 395 Taylor Blvd., Ste 200 &
230, Pleasant Hill.
The purpose of this board order
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 03/26/2019 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: Julin Perez, 925.
957-2460
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors
on the date shown.
ATTESTED: March 26, 2019
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc:
C. 57
To:Board of Supervisors
From:Brian M. Balbas, Public Works Director/Chief Engineer
Date:March 26, 2019
Contra
Costa
County
Subject:APPROVE Clarification of Board Action on November 13, 2018, item #C.27 regarding a Lease with Pleasant Hill
Executive Park Association.
BACKGROUND: (CONT'D)
is to correct an error in the annual rent payment for the first year which should have been $85,956 rather
than $84,679.
CONSEQUENCE OF NEGATIVE ACTION:
If this action is not approved, the annual rent payment for the first year will remain incorrect and will
cause delay of payment.
ATTACHMENTS
Executed Board Order & Lease
RECOMMENDATION(S):
1. ACCEPT the annual progress report by the Department of Conservation and Development (DCD) on
implementation of the Contra Costa County General Plan 2005-2020, as required under California
Government Code Section 65400.
2. DIRECT DCD staff to forward the General Plan annual progress report to the Governor's Office of
Planning and Research (OPR) and the California Department of Housing and Community Development
(HCD), as required under California Government Code section 65400.
FISCAL IMPACT:
No impact to the General Fund. The report on the County's progress in implementing its General Plan is
funded 100% from the Land Development Fund, FY 2018/2019.
BACKGROUND:
California Government Code section 65400 requires the planning agency for certain cities and all 58
counties to submit an annual report to their legislative body (city council or board of supervisors,
respectively), OPR, and HCD on the status of their General Plan and progress on its implementation. The
annual report provides the local legislative body with information regarding the status of its General Plan
and gives OPR the opportunity to identify statewide trends in land use decision making, including
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 03/26/2019 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: Will Nelson, (925)
674-7791
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED: March 26, 2019
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stephanie Mello, Deputy
cc:
C. 58
To:Board of Supervisors
From:John Kopchik, Director, Conservation & Development Department
Date:March 26, 2019
Contra
Costa
County
Subject:Annual Update on Implementation of the County General Plan for 2018
BACKGROUND: (CONT'D)
how local planning and development activities relate to statewide planning goals and policies.
Additionally, it enables OPR to track progress on a local jurisdiction's General Plan in terms of its
comprehensiveness and consistency with the current OPR General Plan Guidelines and other State
mandates.
There is no standardized form or format for preparation of the General Plan Annual Progress Report.
OPR allows each jurisdiction to determine which locally-relevant issues are important to include, but
does suggest general content to cover within the report. The attached report covering calendar year 2018
follows the general guidance of OPR in terms of content.
Staff notes that under a separate section of the Government Code, all local jurisdictions are required to
submit a report to HCD on certain housing-related information, including the jurisdiction's progress in
meeting its share of regional housing needs and local efforts to remove governmental constraints to
development of housing. On March 26, 2019, the Board is scheduled to consider accepting the County's
General Plan Housing Element Progress Report for 2018. Information in that report is incorporated into
the attached General Plan Annual Progress Report.
Staff calls to the Board's attention the County's progress in meeting its share of regional housing needs.
Current data indicates that through calendar year 2018, the fourth year of the current eight-year Housing
Element cycle, the County has issued building permits for 111.5 percent of its allocated share of the
region's housing needs. In a welcome change from previous years, the County issued permits for 234
units affordable to very-low- or low-income households. The County is now on pace to exceed its
allocation for all income categories except very-low. Fulfilling the very-low allocation requires issuance
of 78 permits annually for the final four years of the Housing Element cycle, whereas only 63 total
permits have been issued over the first four years.
CONSEQUENCE OF NEGATIVE ACTION:
State law requires DCD to submit this report to the Board of Supervisors prior to submitting it to OPR
and HCD. The purpose of this report is to provide an update to the Board of Supervisors on
implementation of the County General Plan.
ATTACHMENTS
Attachment A - 2018 General Plan Annual Progress Report
CONTRA COSTA COUNTY
2018 GENERAL PLAN ANNUAL PROGRESS REPORT
Submitted to
Contra Costa County Board of Supervisors
March 26, 2019
Prepared by
Contra Costa County Department of Conservation and Development
TABLE OF CONTENTS
I. INTRODUCTION/PURPOSE OF ANNUAL REPORT…………………………………………1
II. GENERAL PLAN STATUS AND IMPLEMENTATION………………………………………..1
A. GENERAL PLAN BACKGROUND………………………………………………………….1
B. ADOPTED GENERAL PLAN AMENDMENTS, CALENDAR YEAR 2018……………..2
C. GENERAL PLAN AMENDMENTS AND OTHER ACTIVITIES RELATED TO
GENERAL PLAN IMPLEMENTATION INITIATED IN 2018……………………...……...2
D. COMPLIANCE WITH OFFICE OF PLANNING AND RESEARCH (OPR)
GENERAL PLAN GUIDELINES AND ASSOCIATED DIRECTIVES……………………3
III. HOUSING ELEMENT IMPLEMENTATION AND PROGRESS IN MEETING
SHARE OF REGIONAL HOUSING NEEDS……………………………………………………4
A. SHARE OF REGIONAL HOUSING NEED…………………………………………………4
B. HOUSING PRODUCTION………………………………………………………....…………5
C. BARRIERS TO HOUSING DEVELOPMENT AND AFFORDABLE HOUSING
ACTIVITY IN CALENDAR YEAR 2018……………………………………………………..5
IV. GOALS, OBJECTIVES, AND WORK ACTIVITIES RELATED TO GENERAL
PLAN IMPLEMENATION FOR CALENDAR YEARS 2019 AND 2020……………..………6
1
I. INTRODUCTION/PURPOSE OF ANNUAL REPORT
Purpose of this report is to comply with California Government Code section 65400(b)(1),
which mandates that all cities and counties submit to their legislative bodies an annual
report on the status of their General Plan and progress in its implementation. A copy of this
report will, as required under the statute, be provided to the Governor’s Office of Planning
and Research (OPR) and California Department of Housing and Community Development
(HCD). The County will provide a separate report to HCD in fulfillment of a statutory
requirement to report certain housing information, including the County’s progress in
meeting its share of regional housing needs and local efforts to remove governmental
constraints to maintenance, improvement, and development of housing, as defined in
Government Code sections 65584 and 65583.
In compliance with Government Code Section 65400(b)(1), this General Plan Annual
Progress Report covering calendar year 2018 has been prepared for the Contra Costa
County Board of Supervisors’ consideration and acceptance. This report:
1. Summarizes the status of the Contra Costa County General Plan and describes steps
taken to implement General Plan policies in 2018;
2. Provides a summary of General Plan Amendments (GPAs) adopted by the Board of
Supervisors in 2018;
3. Describes Housing Element implementation pursuant to Government Code sections
65584 and 65583(c)(3); and
4. Concludes with a discussion on goals, objectives, and work activities related to General
Plan implementation for calendar years 2019 and 2020.
II. GENERAL PLAN STATUS AND IMPLEMENTATION
A. GENERAL PLAN BACKGROUND
The Contra Costa County Department of Conservation and Development (DCD) is a
division of the planning agency for the unincorporated area of Contra Costa County and is
responsible for proper preparation and administration of the County General Plan (County
Ordinance Code section 26-2.808[1]). The Board of Supervisors adopted a comprehensive
General Plan in January 1991 following an extensive public outreach and participation
process initiated in 1986. This updated General Plan superseded the County’s prior
General Plan (and each of the previously adopted elements), and consolidated several
area-specific General Plans into one comprehensive document.
The General Plan was re-adopted by the Board of Supervisors in July 1996 to consolidate
General Plan Amendments approved between 1991 to 1995 and correct minor errors and
omissions discovered in the original 1991 General Plan text. This reconsolidated General
Plan covered the period from 1995 through 2010. The General Plan was re-adopted again
in January 2005 to consolidate General Plan Amendments adopted between 1995 and
2004, revise text and maps to reflect the 1999 incorporation of the City of Oakley (formerly
an unincorporated community covered under the County General Plan), and incorporate
the 2001 Housing Element update. The second County General Plan “reconsolidation”
covers the period from 2005 through 2020.
Contra Costa County
2018 General Plan Annual Progress Report
2
Government Code section 65302 specifies the seven mandatory General Plan elements.
Each mandatory element of the County General Plan was prepared or updated in
compliance with the State of California General Plan Guidelines published by OPR. Local
jurisdictions may also include optional elements as they see fit. The County General Plan
includes two such elements. Table 1 indicates the status of each General Plan element,
including the year it was originally adopted and the year it was most recently revised.
TABLE 1: STATUS OF GENERAL PLAN ELEMENTS
Element First Adopted Last Revised
Land Use 1963 2005
Transportation/Circulation 1963 2005
Housing 1970 2014
Conservation 1973 2005
Open Space 1973 2005
Safety 1975 2005
Noise 1975 2005
Growth Management (optional) 1991 2005
Public Facilities/Services (optional) 1972 2005
B. ADOPTED GENERAL PLAN AMENDMENTS FOR CALENDAR YEAR 2018
Pursuant to Government Code section 65358(b), the County may amend the mandatory
General Plan elements up to four times per calendar year. However, each amendment may
include more than one change to the General Plan. DCD refers to amendments to the
mandatory elements as “consolidated” because each may consolidate multiple changes in
one action. The Board of Supervisors, acting in its capacity as the legislative body for the
unincorporated areas of Contra Costa County, adopted two amendments to the County
General Plan during calendar year 2018, which are summarized as follows:
1st Consolidated General Plan Amendment
Panattoni Project (County File GP#14-0003): Amended the Land Use Element Map to
allow for development of a 482,000-square-foot warehouse/distribution facility. Adopted
by the Board of Supervisors on May 8, 2018. Project initiated by the private sector.
2nd Consolidated General Plan Amendment
New Air Quality Policy (County File GP#18-0004): Amended the Conservation Element
to establish policy for mitigating air quality impacts and greenhouse gas emissions
associated with certain commercial and industrial projects. Adopted by the Board of
Supervisors on December 4, 2018. Project initiated by the County.
C. GENERAL PLAN AMENDMENTS AND OTHER ACTIVITIES RELATED TO GENERAL
PLAN IMPLEMENTATION INITIATED IN 2018
All proposals to amend the General Plan, whether initiated by the private sector or the
County, must be preliminarily reviewed by the Board of Supervisors before DCD may
Contra Costa County
2018 General Plan Annual Progress Report
3
proceed with the full GPA process. The following proposals were preliminarily reviewed by
the Board of Supervisors in 2018:
Del Hombre Apartments GPA (County File GP#18-0002): A private-sector request to
amend the Land Use Element Map to redesignate a 2.40-acre infill site from Multiple-
Family Residential – Very High Density to Multiple-Family Residential – Very High
Special Density to allow for development of a 284-unit apartment complex.
New Air Quality Policy (County File GP#18-0004): See description above.
St. Anne’s Church Mixed-Use Project GPA (County File: GP#18-0005): A private-sector
request to amend the Land Use Element Map to redesignate a 9.34-acre infill site from
Single-Family Residential – Medium Density to Mixed Use to allow for development of a
multi-family residential project with limited on-site commercial/service uses.
Bancroft Road GPA (County File: GP#18-0006): A private-sector request to amend the
Land Use Element Map to redesignate a 1.35-acre site from Multiple-Family Residential
– Medium Density to Commercial to allow for continued commercial use of the site.
D. COMPLIANCE WITH OFFICE OF PLANNING AND RESEARCH GENERAL PLAN
GUIDELINES AND ASSOCIATED DIRECTIVES
Government Code section 65400 requires jurisdictions to discuss the degree to which the
adopted General Plan complies with the General Plan Guidelines. The Guidelines provide a
definitive interpretation of State statutes and case law as they relate to the General Plan.
Additionally, the Guidelines outline the general framework for preparation and revision of a
General Plan, Attorney General Opinions, and the relationship of the General Plan to the
requirements of the California Environmental Quality Act (CEQA). The Guidelines are
advisory in nature rather than prescriptive, and thereby preserve opportunities for a local
jurisdiction to address contemporary planning topics in a locally appropriate manner.
OPR issued a comprehensive update to the Guidelines in August 2017. This new version
includes topics and issues currently not addressed in the General Plan, such as climate
change, environmental justice, and community health. The County will address these and
other topics as part of the upcoming General Plan update (see discussion below).
In addition to the General Plan Guidelines, OPR has issued other advisories and guidance
related to State planning law requirements for cities and counties. DCD has endeavored to
incorporate these advisories into the County’s planning process. For example, in November
2005 OPR issued a supplement to the Guidelines providing advisory guidance on the
process for consultation with California Native American tribes during adoption or
amendment of local General Plans or Specific Plans in order to protect Traditional Tribal
Cultural Places (also known as SB 18 Tribal Consultation). DCD has established a protocol
for SB 18 Tribal Consultation on General Plan Amendments and Specific Plans in
accordance with the November 2005 guidance.
In December 2010 OPR provided guidance on amending circulation elements in response
to AB 1358 (Leno), The California Complete Streets Act, which requires cities and counties
to plan for development of multi-modal transportation networks. In 2008, the Board of
Supervisors amended the Land Use, Transportation and Circulation, and Open Space
Elements of the General Plan to include language supporting the Complete Streets
philosophy. Then in July 2016 the Board adopted the Complete Streets Policy of Contra
Costa County, which builds upon the 2008 amendments. Pursuant to AB 1358, Complete
Contra Costa County
2018 General Plan Annual Progress Report
4
Streets/multi-modal transportation planning will be fully integrated into the Transportation
and Circulation Element upon its next substantial revision, which is anticipated to occur in
2020 (see below).
OPR has also worked to improve communication and encourage collaboration between
local governments and the United States military on land use planning and development
issues in response to passage in 2002 of SB 1468 (Knight) and SB 1462 (Kuehl) in 2004.
DCD has established a protocol to determine whether notification to the U.S. military is
necessary if a project is located within 1,000 feet of a military installation or within special
airspace as defined in the Public Resources Code section 21098. DCD uses the California
Military Land Use Compatibility Analyst, which was prepared by the State Resources
Agency in conjunction with OPR to help cities and counties find the location of military
installations and training facilities within their jurisdiction and to determine whether a project
triggers notification to the U.S. military.
III. HOUSING ELEMENT IMPLEMENTION AND PROGRESS IN MEETING THE COUNTY’S
SHARE OF REGIONAL HOUSING NEEDS
The Board of Supervisors preliminarily approved the County General Plan Housing
Element in 1970, approximately one year after State law established the element as one of
the mandatory General Plan elements. The Housing Element was formally adopted by the
Board in December 1980 following new mandates established in the mid-1970s, and has
been updated several times as part of the mandated cycle of Housing Element updates
adopted by the State Legislature beginning in 1985. The current Housing Element, which
HCD certified on March 11, 2015, sets forth the County’s housing goals, objectives,
policies, and implementation measures.
The attached tables (B and D) are from Contra Costa County’s Annual Housing Element
Progress Report for 2018. These tables contain detailed information pertaining to progress
and implementation activities for the 5th Cycle Housing Element planning period, which
began January 31, 2015, and ends in 2023.
A. SHARE OF REGIONAL HOUSING NEED
Table 2 summarizes the County’s share of projected regional housing needs in the San
Francisco Bay Area over the 5th Cycle Housing Element planning period.
TABLE 2: SHARE OF REGIONAL HOUSING NEEDS
Regional Housing Needs Allocation (RHNA)
by Income Category for San Francisco Bay Area and Contra Costa County, 2015-2023
State Affordability -
Income Category
SF Bay Area
Total RHNA
Contra Costa County RHNA
Unincorporated + Cities Unincorporated only
Very-Low Income 46,680 5,264 374
Low Income 28,940 3,086 218
Moderate Income 33,420 3,496 243
Above-Moderate Income 78,950 8,784 532
TOTAL Housing Need 187,990 20,630 1,367
Contra Costa County
2018 General Plan Annual Progress Report
5
The RHNA for the 5th Cycle was adopted by the Association of Bay Area Governments
(ABAG) in July 2013.1
B. HOUSING PRODUCTION
Table 3 provides a breakdown by income level of the County’s housing production for 2018
along with a running total for the current Housing Element cycle.
TABLE 3: UNIT COUNT - UNINCORPORATED COUNTY HOUSING PRODUCTION
Income Level RHNA by
Income Level
Permits Issued
in 2018 2
Total 5th Cycle
Permits Issued3
Total RHNA
Remaining
Very-Low Deed Restricted 374 62 (16.5%) 62 (16.5%) 311 Non-Restricted 1 (0.002%) 1 (0.002%)
Low Deed Restricted 218 171 (78.4%) 174 (78.4%) 36 Non-Restricted 0 (0.0%) 8 (0.036%)
Moderate 243 1 (0.004%) 125 (51.4%) 118
Above-Moderate 532 434 (81.5%) 1,155 (217.1%) 0
TOTAL 1,367 669 (48.9%) 1,525 (111.5%) 465
The County issued 669 permits for new residential units in 2018, equaling 48.9 percent of
the entire eight-year 5th Cycle RHNA. This represents a 140 percent year-over-year
increase from 2017. Through 2018, the fourth year and halfway point of the 5th Cycle, the
County has issued permits for 111.5 percent of its gross RHNA and has already doubled its
share of above-moderate-income units. In a welcome change from previous years, in 2018
the County issued 234 permits for units that would be affordable to very low- or low-income
households (income at 51 to 80 percent of the area median income [AMI] for Contra Costa
County). The County is now on pace to exceed its RHNA for all income categories except
very-low. Fulfilling the very-low allocation requires issuance of 78 permits annually for the
final four years the 5th Cycle, whereas only 63 total permits have been issued over the first
four years.
C. BARRIERS TO HOUSING DEVELOPMENT AND AFFORDABLE HOUSING
ACTIVITY IN CALENDAR YEAR 2018
Market factors such as the high cost of land suitable for residential development and high
construction costs continue to be the most significant constraints on development of
affordable housing in Contra Costa County. The County attempts to counter these and
other factors with 31 housing programs, which are identified in the General Plan Housing
Element, aimed at rehabilitating existing housing stock, developing affordable rental
housing, and expanding homeownership opportunities. The key funding sources the
County utilizes include Community Development Block Grant (CDBG), HOME Investment
Partnerships Act, Emergency Solutions Grant Funds, Housing Opportunities for Persons
with AIDS (HOPWA), Mental Health Services Act, Housing Successor (former
1 Source: https://abag.ca.gov, Regional Housing Need Plan for the San Francisco Bay Area: 2014-2022
2 Percentages in this column are for units permitted during 2018 relative to the RHNA for each income category.
3 Percentages in this column are cumulative for units permitted during the 5th Cycle relative to the RHNA for each
income category.
Contra Costa County
2018 General Plan Annual Progress Report
6
Redevelopment Set-Aside) Funds, bond financing, Mortgage Credit Certificates, low-
income housing tax credits, and Section 8 Assistance.
Table D, attached, briefly outlines the housing programs contained in the Housing Element
and describes their 2018 performance. Notable County actions include:
Providing $1.3 million in HOME funds to support rehabilitation of 56 rental units in
unincorporated Antioch.
Providing 20 Mortgage Credit Certificates worth $1.52 million for first-time homebuyers.
Issuing $151,000 in CDBG funds for rehabilitation of three single-family homes in the
City of Richmond.
Weatherizing 213 residential units (183 extremely-low income and 30 very-low income).
Issuing 47 building permits for Accessory Dwelling Units (formerly “second units”).
Updating the Inclusionary Housing Ordinance.
A barrier to affordable housing also exists in the form of discrimination. Contra Costa
County affirmatively furthers fair housing through the ongoing support of fair housing
counseling, education, and outreach activities. In addition, all housing projects funded by
the County are required to undertake broad marketing activities in a manner consistent with
federal and State fair housing laws, including outreach to underserved populations. The
Analysis of Impediments to Fair Housing was adopted by the Board of Supervisors in 2010
and updated April 2017.
IV. GOALS, OBJECTIVES, AND WORK ACTIVITIES RELATED TO GENERAL PL AN
IMPLEMENTION FOR CALENDAR YEARS 2019 AND 2020
General Plan Update
The planning period for the County General Plan extends through calendar year 2020. In
December 2017, the Board of Supervisors directed DCD staff to prepare updates to the
General Plan and Zoning Code for the Board’s consideration. Among numerous content
improvements, the updated General Plan will address economic development, community
health, climate change, and environmental justice; include an entirely rewritten
Transportation and Circulation Element to fully integrate SB 743 and Complete Streets; and
be consistent with the most recent versions of numerous regional planning documents
adopted since the General Plan was last updated, such as Plan Bay Area 2040, the Bay
Area Air Quality Management District’s 2017 Clean Air Plan, the Delta Protection
Commission's updated Land Use and Resource Management Plan for the Primary Zone of
the Delta, and the Contra Costa County Hazard Mitigation Plan. The General Plan will also
be reformatted entirely to improve usability. Work on the General Plan update began in
September 2018 and will extend through 2020.
List of Attachments (Tables taken from 2018 Housing Element Progress Report to HCD)
Table B: Regional Housing Needs Allocation Progress
Table D: Program Implementation Status
Jurisdiction
Contra Costa County -
Unincorporated
Reporting Year 2018 (Jan. 1 - Dec. 31)
1 3 4
RHNA Allocation
by Income Level 2015 2016 2017 2018 2019 2020 2021 2022 2023 Total Units to
Date (all years)
Total Remaining
RHNA by Income
Level
Deed Restricted 62
Non-Deed Restricted 1
Deed Restricted 3 171
Non-Deed Restricted 8
Deed Restricted
Non-Deed Restricted 65 28 31 1
Above Moderate 532 276 201 244 434 1155
1367
349 229 278 669 1525 465
Note: units serving extremely low-income households are included in the very low-income permitted units totals
Cells in grey contain auto-calculation formulas
ANNUAL ELEMENT PROGRESS REPORT
Housing Element Implementation
(CCR Title 25 §6202)
Moderate
374
218
243
2
Table B
Regional Housing Needs Allocation Progress
Permitted Units Issued by Affordability
311
36
118
63
This table is auto-populated once you enter your jurisdiction name and current year data.
Past year information comes from previous APRs.
Please contact HCD if your data is different than the material supplied here
182
Total RHNA
Total Units 44
Income Level
Very Low
Low
125
Jurisdiction Contra Costa County - Unincorporated
Reporting Year 2018 (Jan. 1 - Dec. 31)
1 2 3 4
Name of Program Objective Timeframe in H.E Status of Program Implementation
1. Neighborhood
Preservation Program
Improve the quality of existing housing &
neighborhoods.
Ongoing County-wide, there were six homes funded for rehabilitation and seven rehabilitation
projects completed. Of the seven completed projects, three households were extremely
low-income (30% AMI), two households were very low-income (50% AMI), and two
households were low-income (80% AMI).
Of these projects, three were funded and completed within the unincorporated County
with two households at 30% AMI, and one household at 50% AMI.
2. Weatherization Program Assist homeowners and renters with minor
home repairs.
Ongoing 213 units have been weatherized in County cities, towns, and communities. 183 units
were extremely low income (30% AMI) and 30 units were very low income (50% AMI).
3. Code Enforcement Maintain & improve the quality of existing
housing & neighborhoods.
Ongoing There were a total of 1209 cases opened and 1479 cases closed. Approximately 99% of
all cases were residential.
4. Preservation of Affordable
Housing Assisted with Public
Funds
Preserve the existing stock of affordable
housing.
Ongoing The County awarded $151,000 to RNHS in CDBG funds for the rehabilitation of three
single-family homes in Richmond affordable to and occupied by low-income families.
The County awarded and closed financing for $1.3 million in HOME funds for the Antioch
Scattered Sites rehabilitation project in Antioch for 56 rental units across two sites. Both
projects are located in the incorporated areas of the County.
5. New Construction of
Affordable Housing
Increase the supply of affordable housing,
including units affordable to extremely low
Annual: Award HOME,
CDBG, and HOPWA funds
There are no new projects funded during this reporting period.
6. Housing Successor to the
former Redevelopment
Agency
Utilize County owned property (former
redevelopment agency) to develop
affordable housing
Disposition agreements by
2020
The County worked on drafting a disposition and development agreement with a
developer to develop the Orbisonia Heights project, a mixed-use project with commercial
spaces and 325 residential units in Bay Point. The County reissued a request for
proposal for the development of the Rodeo Town Plaza site in Rodeo, which includes a
mixed-use development with townhouses and commercial spaces. Construction of the
Heritage Point multi-family residential and commercial project in North Richmond began
in 2018 for completion and occupancy in 2019.
7. Inclusionary Housing Integrate affordable housing within market-
rate developments.
Ongoing An update of the inclusionary housing in-lieu fees for rental and for-sale housing was
brought to the Board of Supervisors and approved in December 2018, which became
effective in 2019. There were no in-lieu fees collected during this reporting period.
8. Acquisition/ Rehabilitation Improve existing housing and increase
supply of affordable housing.
Ongoing The County awarded $151,000 to RNHS in CDBG funds for the rehabilitation of three
single-family homes in Richmond affordable to and occupied by low-income families.
The County awarded and closed financing for $1.3 million in HOME funds for the Antioch
Scattered Sites rehabilitation project in Antioch for 56 rental units across two sites. Both
projects are located in the incorporated areas of the County.
9. Second Units Facilitate the development of second units.Ongoing There were 78 second unit entitlement permits approved and 47 building permits issued
Housing Programs Progress Report
Describe progress of all programs including local efforts to remove governmental constraints to the maintenance, improvement, and development of housing as identified in the housing element.
Table D
Program Implementation Status pursuant to GC Section 65583
ANNUAL ELEMENT PROGRESS REPORT
Housing Element Implementation
(CCR Title 25 §6202)
10. Affordability by Design Develop affordability by design program to
promote creative solutions to building
design and construction.
2017 There is nothing to report for this reporting period.
11. New Initiatives Program Develop new programs or policies to fund
or incentivize affordable housing
development
2017 There is nothing to report for this reporting period.
12. Special Needs Housing Increase the supply of special needs
housing.
Ongoing There are no projects to report in this reporting period.
13. Developmental Disabled
Housing
Increase the supply of housing available to
persons with developmental disabilities
Ongoing There were no projects this reporting period in the unincorporated County.
14. Accessible Housing Increase the supply of accessible housing.Ongoing The County continues to require accessible units in all new construction projects that
received HOME or CDBG funding. Accessible units are included in rehabilitation projects
when feasible where five percent of the units must be accessible to the physically
impaired and an additional two percent of the units must be accessible to the
hearing/vision impaired. (See New Construction and Affordable Housing Program) The
County Building Inspection Division conducted a training for staff on accessibility and
disabled access scoping provisions under the 2016 California Building Code and other
applicable laws.
15. Reasonable
Accommodation
Increase the supply of special needs and
accessible housing.
Ongoing Through the NPP program, the County funded and completed two projects that included
accessibility improvements that consisted of bathroom accessibility improvements, and
the installation of an ADA compliant ramp and handrails.
16. Contra Costa
Interagency Council on
Homelessness
Meet the housing & supportive services
needs of the homeless
Ongoing This program is currently known as the Council on Homelessness. They continue to
support the development of permanent supportive housing. Hearth Act funds are used
for the support of existing permanent supportive housing units or placement of people
into permanent supportive housing.
17. Farmworker Housing Increase the supply of farmworker housing Annually: Include farmworker
housing in CDBG, HOME
NOFA (See #5 above)
There are no projects to report in this reporting period.
18. First-Time Homebuyer
Opportunities
Provide additional homeownership
opportunities.
Ongoing The County provided 20 households with Mortgage Credit Certificates (MCC) throughout
the county and cities with a total of $1,525,071 in MCCs.
19. Extremely Low Income
Housing
Promote development of housing affordable
to extremely low income households.
Annually: Include a priority
for extremely-low income
housing in CDBG, HOME,
HOPWA NOFA (See #5
above)
The County continues to provide funding preferences to developers who include units
that are affordable to extremely-low income households. There were a total of 186
extremely low income housing projects during this reporting period (See Neighborhood
Preservation Program and Weatherization Program).
20. Sites Inventory Provide for adequate housing sites,
including ‘as-right development’ sites for
homeless facilities
Ongoing maintenance of site
inventory.
There are no changes or updates for this reporting period.
21. Mixed-Use
Developments
Encourage mixed-use developments.2015 – 2016: Review
existing ordinance and
development patterns.
2016 – 2017: Draft outline of
revised ordinance and meet
with stakeholder groups
2017 – 2018: Determine
whether or not to draft and
adopt revised ordinance
The County is reviewing the existing ordinance with the General Plan update.
22. Density Bonus & Other
Development Incentives
Support affordable housing development.Ongoing Bay Point Family Apartments, a 193-unit multi-family apartment project entered into a
Density Bonus Developer Agreement with the County.
23. Infill Development Facilitate infill development.Biennially: Review site
inventory, adjust for planned
and completed
developments
Biennially: Review site
inventory and adjust for
planned and completed
developments
There is nothing to report for this reporting period.
24. Planned Unit District Provide flexibility in design for residential
projects.
Ongoing There is nothing to report for this reporting period.
25. Development Fees Reduce the cost of development Ongoing There are no updates to report during this period.
26. Quick Turn-around
Program
Develop program to expedite review of
small projects, and conditions of approval
2016 This program continues to be utilized for ensuring expedited review of infill projects and
various planning applications including tree permits, variances, and design reviews.
27. Review of Zoning &
Subdivision Ordinance
Periodically review subdivision ordinance to
ensure it does not unduly constrain housing
development.
Revise zoning code to allow emergency
shelters by right, single room occupancy
housing, transitional and permanent
supportive housing, and agricultural worker
housing.
By December 31, 2014:
Adopt emergency housing
and single room occupancy
ordinance.
(adopted 11/4/2014)
1st quarter 2015: Adopt
Agricultural worker housing,
permanent supportive, and
transitional housing zoning
text changes
Ongoing: period review of
zoning and subdivision
ordinances
The County is reviewing the existing zoning ordinance with the General Plan update.
28. Coordinated County
Department Review of
Development Applications
Expedite application review through a better
coordinated process with other County
departments.
Ongoing The County continues to coordinate and work with other various County departments
and agencies when processing new applications. Regular meetings between community
development, building inspection, and public works are scheduled to discuss the review
and processing of applications and fees.
29. Anti-Discrimination
Program
Promote fair housing.Ongoing The County is currently working on a County-wide Analysis of Impediments/Assessment
to Fair Housing Choice report. The first round of community review, outreach, and public
meetings began in the summer and fall of 2018. This report will be completed, approved,
and adopted in 2019.
30. Residential Displacement
Program
Limit number of households being
displaced or relocated because of County
sponsored programs or projects.
Ongoing There is nothing to report this period within the unincorporated County.
31. Residential Energy
Conservation Program
Participate in Bay Area regional efforts to
reduce energy consumption.
2015: Review examples of
guidelines for solar retrofit
2016: Draft County
guidelines
2017: Adopt guidelines
Solar permits for roof-mounted residential PV systems are available on-line under the
Application and Permit Center web page. Instructions for in-person and on-line submittal
for expedited review is posted on the County’s web page. The number of solar permits
issued is 1,067. The County also participates in BayREN a regional energy network,
which is a collaboration of the nine counties that make up the San Francisco Bay Area.
This program is led by the Association of Bay Area Governments, and is an incentive
and rebate program for owners and property managers for Homeowner’s Associations
for single-family and multi-family units for energy efficiency retrofits. There were 452
single-family home upgrades and 795 multi-family unit upgrades County-wide, with 33
single-family and 10 multi-family unit upgrades in the unincorporated County.
General Comments:
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Clerk-Recorder, or designee, to execute a one-day use permit with the
State of California Department of Parks and Recreation for the use of the Mt. Diablo Summit Observation
Deck on May 24, 2019 to conduct civil wedding ceremonies.
FISCAL IMPACT:
None.
BACKGROUND:
The Clerk-Recorder Division will be conducting civil wedding ceremonies at the Mt. Diablo Summit
Observation Deck on May 24, 2019. Use of the observation deck requires a Special Event Permit
agreement.
CONSEQUENCE OF NEGATIVE ACTION:
The Clerk-Recorder Division will be unable to conduct ceremonies at the Mt. Diablo Summit Observation
Deck.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 03/26/2019 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: Joseph Barton,
925-335-7928
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED: March 26, 2019
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stephanie Mello, Deputy
cc:
C. 59
To:Board of Supervisors
From:Joseph E. Canciamilla, Clerk-Recorder
Date:March 26, 2019
Contra
Costa
County
Subject:Approve Permit for Use of Mt. Diablo Summit Observation Deck for Civil Wedding Ceremonies on May 24, 2019
RECOMMENDATION(S):
APPROVE Certification of Governance and Leadership Capacity Screening for Head Start, as
recommended by the Employment & Human Services Director.
FISCAL IMPACT:
There is no fiscal impact.
BACKGROUND:
The County, through its Employment and Human Services Department, Community Services Bureau
(CSB), is a Head Start grantee from the federal Department of Health and Human Services, Administration
for Children and Families (ACF). The grant is currently in year 1 of 5 for Head Start funding. The entire
funding cycle is January 1, 2019 through December 31, 2023. Organizations that accept federal funds to
operate Head Start programs must have strong governance systems in place to safeguard federal dollars and
provide oversight and direction to Head Start programs. CSB received the attached Governance,
Leadership, and Oversight Capacity Screener from ACF. The screening process was conducted by CSB
with certification approved by the Head Start Policy Council on March 20, 2019. It is a requirement of year
1 to complete a screening of the governance and leadership capacity plan within 60 days of the project
period. This board order is to accept and approve the attached certification of the governance and leadership
capacity screening.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 03/26/2019 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) 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: March 26, 2019
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stephanie Mello, Deputy
cc: Nasim Eghlima, Sara Reich
C. 60
To:Board of Supervisors
From:Kathy Gallagher, Employment & Human Services Director
Date:March 26, 2019
Contra
Costa
County
Subject:Certification of Governance and Leadership Capacity Screening for Head Start
CONSEQUENCE OF NEGATIVE ACTION:
If not approved, the Department will not be in compliance with Head Start regulations.
CHILDREN'S IMPACT STATEMENT:
The Employment and Human Services Department Community Services Bureau supports three of
Contra Costa County’s community outcomes - Outcome 1: Children Ready for and Succeeding in
School, Outcome 3: Families that are Economically Self-sufficient, and Outcome 4: Families that are
Safe, Stable, and Nurturing. These outcomes are achieved by offering comprehensive services, including
high quality early childhood education, nutrition, and health services to low-income children throughout
Contra Costa County.
ATTACHMENTS
Governance Certification Letter
Governance screening tool
RECOMMENDATION(S):
APPROVE and AUTHORIZE the County Administrator, or designee, to execute the Maintenance of Effort
Certification Form for Fiscal Year 2018/19 as required by Chapter 886, Statutes of 1994 to receive
Proposition 172 (public safety sales tax increment) funds, and to submit the Certificate to the County
Auditor-Controller.
FISCAL IMPACT:
This Certificate of Maintenance of Effort is required by State statute as implemented by guidelines issued
by the California State Controller. Failure to submit the required certification form would result in the loss
of more than $84.0 million in State Proposition 172 funds for the current fiscal year.
BACKGROUND:
This ½ cent sales tax was authorized in 1994 as a result of the 1993/94 state budget process. Proposition
172 (Senate Bill 509) designated that the ½ cent sales tax be deposited to newly-created state and local
public safety trust funds and allocated to local agencies to fund public safety activities such as police,
sheriff, fire, district attorney, county corrections, and ocean lifeguards. Court operations were explicitly
excluded.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 03/26/2019 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: March 26, 2019
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stephanie Mello, Deputy
cc:
C. 61
To:Board of Supervisors
From:David Twa, County Administrator
Date:March 26, 2019
Contra
Costa
County
Subject:FY 2018/19 CERTIFICATION OF PROPOSITION 172 PUBLIC SAFETY SALES TAX MAINTENANCE OF
EFFORT
BACKGROUND: (CONT'D)
>
To prevent supplantation of local revenues that would have otherwise been allocated to public safety
functions with Proposition 172 sales tax, the Legislature enacted Assembly Bill 2788 as Chapter 886,
Statutes of 1994. AB 2733 requires a local agency to commit at least the same resources as were
committed in FY 1992/93 (minus certain exclusions), adjusted each year by any growth in its Proposition
172 revenue, as maintenance of effort (MOE) in order to qualify to receive Proposition 172 (Public
Safety Sales Tax).
AB 2733 does not specifically define what is meant by “public safety services” and allows each county
to make its own computation. In implementing the MOE section of Assembly Bill 2788 on May 16,
1995, as indicated in the Certification Form, it was most advantageous for this County to define public
safety as follows: District Attorney (Department 0242), Probation (Departments (0308, 0309, 0310),
Public Defender (Department 0243), Sheriff-Coroner (Departments 0255, 0277, 0300, and 0359), and
Inmate Medical Care (Department 0301). It should be noted that the definition of “public safety
services” for computation of the MOE obligation does not in any way detract from the Board’s authority
to designate those funds to whatever public safety department or service it chooses.
The Board of Supervisors, in 1993, directed that all public safety sales tax proceeds will be allocated to
the District Attorney and Sheriff departments. Due to the downturn in the California economy, public
safety sales taxes received by Contra Costa County has gradually declined since FY 2005/06, by more
than 10% over that five-year period. For the 2017/18 fiscal year, it is estimated that Proposition 172
funds will provide $66.1 million to fund operations in the Sheriff's Office and $14.0 million to fund
operations in the District Attorney’s Office.
2005/06 Actual $69,281,424
2006/07 Actual $67,318,904
2007/08 Actual $65,314,410
2008/09 Actual $57,641,994
2009/10 Actual $55,379,148
2010/11 Actual $60,388,430
2011/12 Actual $63,922,867
2012/13 Actual $67,178,163
2013/14 Actual $72,053,360
2014/15 Actual $74,736,241
2015/16 Actual $74,141,898
2016/17 Actual $77,499,977
2017/18 Actual $81,282,181
2018/19 Budgeted $81,779,546
We have determined that for FY 2018/19, the adopted budget for the County-defined public safety
services exceeded the County’s MOE obligation by more than $190.4 million. In computing the MOE,
we followed the Public Safety MOE Requirement Uniform Guidelines for California Counties and
Cities approved by the State Association of County Auditors. By authorizing the County Administrator
to execute and submit the MOE Certification Form to the County Auditor-Controller, the Board will
assure that the County will receive its full allotment of Proposition 172 funds for the current year.
CONSEQUENCE OF NEGATIVE ACTION:
Failure to file the required certification will jeopardize the County's eligibility to receive public safety
sales tax revenue.
ATTACHMENTS
FY 2018/19 MOE Certification Form
2018-19 MOE Calculation Worksheet (Form A)
2018-19 MOE Base Year Calculation (Form C)
Auditor-Controller
CONTRA COSTA COUNTY
AB2788 (Chapter 866/94)
Maintenance of Effort Certification Form
Name of County: Contra Costa
Fiscal Year of Certification: 2018/19
AB2788 Maintenance of Effort (MOE) Calculation:
Line 1: Total Public Safety Adopted Budget 323,430,226.00
(Amount of Line 4.1 from Form A)
Line 2: Public Safety MOE 132,995,899.68
(Amount of Line 3.2 from Form A)
Line 3: Difference (Amount of Line 1 minus Line 2)
Over/(Under) AB2788 MOE Requirements 190,434,326.32
(*Enter this amount below.)
Certification Statement:
I hereby certify that the County of Contra Costa is
/under (please circle one) the AB2788 Maintenance of Effort requirements
concerning the use of Proposition 172 revenues in the amount of
*190,434,326.32 . Forms A and C are submitted in support of this
calculation. Detailed records concerning this calculation are available
upon request and will be retained.
Signature of County Official: ________________________
Date Signed: ___________________________________
over
Form A: AB2788 MOE Calculation Worksheet
Contra Costa
2018/19
Step #1: Public Safety Services as Previously Defined
In 1994/95, the County established their definition of public safety services consistent with
Government Code Section 30052. Listed below are all departments included in this definition.
District Attorney Health Detention-Inmates Probation
Public Defender Sheriff (including Coroner)
Step #2: Growth Adjusted Base Year
The County determined the AB2788 base year amount in 1994/95 on Form B by using the 1992/93
adopted budget for all defined public safety departments.
Line 2.1: Total Base Year Forward 129,213,695.53
(Adjusted AB2788 Base Amount from Prior Year Form A, Line 3.2)
Step #3: New Base Amount for Local Agency
AB2788 includes a growth factor provision equal to the previous years' growth in Proposition
172 revenues. The Auditor-Controller's Office will provide cities and counties with this amount.
If appropriate, this amount should be added to the AB2788 Base Year.
Line 3.1: Growth Amount 3,782,204.15
Line 3.2: Total Base Amount for Local Agency 132,995,899.68
(Total of lines 2.1 and 3.1)
Step #4: Determine AB2788 Public Safety Budget for Certification Year
The County should determine the AB2788 Public Safety Budget for the Certification year. The
same departments and adjustments that were included in the AB2788 base year calculation
have been entered on Form C. Please complete Form C to provide the following:
Line 4.1: Total AB2788 Public Safety Budget 323,430,226.00
Step #5: AB2788 Maintenance of Effort (MOE) Calculation
Please complete the AB2788 Certification Form using the above information. The calculation
would be as follows:
Line 1 of the Certification Form Take the amount of Line 4.1, Form A
Line 2 of the Certification Form Less the amount of LIne 3.2, Form A
Line 3 of the Certification Form Equals the amount over/(under) AB2788 MOE
requirement.
Form A
Form C: AB2788 Maintenance-of-Effort (MOE) Base Year Calculation Certification Year: 2018/19
CONTRA COSTA COUNTY
Please complete the following Form to calculate the AB2788 MOE base year. Describe all AB2788 adjustments in the space provided below.
Public Safety Certification Year Adjusted AB2788
Department Adopted Budget (1)(2)(3)(4)(5)(6)(7)(8)(9)(10)Certification Year
District Attorney (0242)43,693,070 5,000 10,000 6,862,987 960,813 200,000 1,509,735 34,144,535
Probation (0308)35,944,737 8,298,924 117,339 27,528,474
Probation (0309)32,434,997 9,563,135 22,871,862
Probation (0310)11,466,692 4,000,000 7,466,692
Public Defender (0243)27,742,226 3,490,974 24,251,252
Sheriff (0255)125,541,947 1,268,410 150,000 2,971,154 17,883,599 103,268,784
Sheriff Contract Services (0277)20,330,970 20,330,970 0
Sheriff Detention (0300)84,868,262 411,047 9,126,982 280,115 75,050,118
Sheriff-Coroner (0359)3,298,499 3,298,499
Hlth Detention Inmates (0301)25,600,010 50,000 25,550,010
Total 410,921,410 1,734,457 160,000 40,314,156 960,813 20,330,970 18,083,599 4,000,000 1,509,735 397,454 0 323,430,226
Enter amount on
AB2788 MOE Adjustments:Comments: Form A, Line 4.1
(1)Fixed Assets, Lease Purchases & Debt Service
(2)POST
(3)Grants
(4)Transfers/Recording Fees for Real Estate Fraud
(5)Court Security, Hospital Security, EHS Security
(6)Contracts with Other Jurisdictions
(7)State Aid & Fed Aid Placement
(8)Narcotics, Environmental, Fraud Forfeitures/Damages
(9)STC Reimbursement
Completed By: Paul Reyes, Senior Deputy County Administrator Phone:(925) 335-1096 Date:3/21/2019
AB 2788 Adjustments
RECOMMENDATION(S):
REFER to the Internal Operations Committee to create a policy on language interpretation services at the
Board of Supervisors meetings.
FISCAL IMPACT:
Fiscal impact with be dependent with the policy and process for interpretation services.
BACKGROUND:
To better serve the residents of Contra Costa County and encourage public participation in Board meetings,
the Chair of the Board of Supervisors requests a study and report on language accommodations for Board of
Supervisors meetings in the other Bay Area Counties. Currently, there is no formal process for providing
interpretation services at the Contra Costa County Board of Supervisors meetings. If a member of the
public speaks at public comment and they are more comfortable speaking a language other than English,
they historically have brought a language interpreter with them for assistance. Upon approaching the
podium to address the Board of Supervisors, the Clerk doubles the speaker’s time (Government Code
section 54954.3(b)(2)) in order to allow both the speaker, in their preferred language, and the English
interpreter to address the Board of Supervisors.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 03/26/2019 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, 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: March 26, 2019
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stephanie Mello, Deputy
cc: IOC Staff
C. 62
To:Board of Supervisors
From:John Gioia, District I Supervisor
Date:March 26, 2019
Contra
Costa
County
Subject:Referral to the Internal Operations Committee to create a policy on language interpretation services at the Board of
Supervisors meetings
CONSEQUENCE OF NEGATIVE ACTION:
Should the referral not be authorized, the County would not be able to create a policy on language
interpretation services.
RECOMMENDATION(S):
Acting as the Governing Board of the West Contra Costa Healthcare District:
1. ADOPT Resolution No. 2019/97 establishing the Finance Committee of the West Contra Costa
Healthcare District; and
2. APPOINT Supervisor John Gioia and Supervisor Federal D. Glover to the Committee.
FISCAL IMPACT:
No fiscal impact.
BACKGROUND:
West Contra Costa Healthcare District History
The West Contra Costa Healthcare District (the “District”) struggled financially for decades, experiencing
increasing costs, declining reimbursements, and growing service demand from uninsured and underinsured
populations. After emerging from bankruptcy in 2006, the District fell deeper into debt. In 2015, it closed
its hospital, Doctors Medical Center, which was a full-service acute care facility with 124 general acute care
beds.
On October 20, 2016, the District again filed for bankruptcy under chapter 9 of the Bankruptcy Code.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 03/26/2019 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 M. Ewell, (925)
335-1036
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED: March 26, 2019
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stephanie Mello, Deputy
cc: Anna Roth, Health Services Director
C. 63
To:West Contra Costa Healthcare District
From:John Gioia, District I Supervisor
Date:March 26, 2019
Contra
Costa
County
Subject:WEST CONTRA COSTA HEALTHCARE DISTRICT - RESOLUTION ESTABLISHING FINANCE COMMITTEE
AND MAKING APPOINTMENTS
On October 20, 2016, the District again filed for bankruptcy under chapter 9 of the Bankruptcy Code.
Through the bankruptcy, the District sought the bankruptcy court’s approval of a plan that allowed the
District to modify its debts and on-going costs, emerge from bankruptcy, and begin the process of repaying
creditors. The bankruptcy court approved the District’s Plan of Adjustment on January 2, 2018, allowing
the District to repay certain creditors over a series of years.
BACKGROUND: (CONT'D)
Senate Bill 522 (Glazer)
Senate Bill 522 was introduced by Senator Steve Glazer and proposed the dissolution of the existing
elected board of directors of the District, effective January 1, 2019, and required that the Board of
Supervisors of the County, at its election, either serve as the District’s governing board or appoint a
governing board for the District, as specified. Governor Brown signed the bill into law on July 18, 2018.
Board of Supervisors as Governing Board
On September 11, 2018, the Board of Supervisors determined that it would serve as the governing board
of the District effective January 1, 2019. Government Code section 54954(a) requires local agencies
(including special districts) to provide for the time and place for holding regular meetings.
On January 15, 2019, the Board established the District's regular meeting schedule consistent with that
of the Board of Supervisors' meeting schedule. In addition, the Board appointed the Executive Director,
Secretary and Treasurer of the District. Specifically, the resolution appoints the County Administrator as
Executive Director, the Chief Assistant Clerk of the Board as Secretary and the Auditor-Controller as
Treasurer of the District.
Establishing a Finance Committee and Making Appointments
Today's action requests that the Board establish a Finance Committee of the District to review and make
recommendations about the allocation of community benefit funds made available during the bankruptcy
proceedings for health related services within the District area and other financial matters as needed.
Since District I and District V represent the area within the WCCHD, I am recommending that
Supervisor Glover and I be appointed to the Finance Committee to bring funding recommendations back
to the full Board for approval.
CONSEQUENCE OF NEGATIVE ACTION:
The District will not have a Finance Committee established to review and make recommendations
regarding allocation of community benefit funds or other financial matters that may arise in the District
area.
CHILDREN'S IMPACT STATEMENT:
No impact.
AGENDA ATTACHMENTS
Resolution 2019/97
Resolution 2019/14
MINUTES ATTACHMENTS
Signed Resolution No. 2019/97
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
and for Special Districts, Agencies and Authorities Governed by the Board
Adopted this Resolution on 03/26/2019 by the following vote:
AYE:4
John Gioia
Candace Andersen
Karen Mitchoff
Federal D. Glover
NO:
ABSENT:1 Diane Burgis
ABSTAIN:
RECUSE:
Resolution No. 2019/97
RESOLUTION ESTABLISHING FINANCE COMMITTEE FOR THE WEST CONTRA COSTA HEALTHCARE
DISTRICT
WHEREAS, the West Contra Costa Healthcare District (the "District") struggled financially for decades, experiencing
increasing costs, declining reimbursements, and growing service demand from uninsured and underinsured populations;
WHEREAS, the District emerged from bankruptcy in 2006, but soon fell deeper into debt and ultimately closed its hospital,
Doctors Medical Center, in 2015;
WHEREAS, on October 20, 2016 the District again filed for bankruptcy under chapter 9 of the Bankruptcy Code, which
ultimately resulted in the federal bankruptcy court approving the District’s Plan of Adjustment on January 2, 2018, allowing the
District to repay certain creditors over a series of years;
WHEREAS, Senate Bill 522 was introduced by Senator Steve Glazer and proposed the dissolution of the existing elected board
of directors of the District, effective January 1, 2019, and required that the Board of Supervisors of the County, at its election,
either serve as the District’s governing board or appoint a governing board for the District, as specified. Governor Brown signed
the bill into law on July 18, 2018;
WHEREAS, on September 11, 2018, the Contra Costa County Board of Supervisors voted unanimously to become the Board of
Directors of the District; and,
WHEREAS, the Board of Directors of the District is responsible for the oversight of the finances of the District and allocation
of funds for the benefit of the community.
NOW, THEREFORE, BE IT RESOLVED by the Board of Directors of the West Contra Costa Healthcare District, as follows:
Section 1. The Finance Committee of the West Contra Costa Healthcare District is established; and
Section 2. The Finance Committee is charged with reviewing and making recommendations for the allocation of community
benefit funds for health related functions within the District and other financial matters that may be referred by this Board; and
Section 3. This Resolution shall take effect immediately upon its adoption.
Contact: Timothy M. Ewell, (925) 335-1036
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown.
ATTESTED: March 26, 2019
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stephanie Mello, Deputy
cc: Anna Roth, Health Services Director
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
and for Special Districts, Agencies and Authorities Governed by the Board
Adopted this Resolution on 01/15/2019 by the following vote:
AYE:5
John Gioia
Candace Andersen
Diane Burgis
Karen Mitchoff
Federal D. Glover
NO:
ABSENT:
ABSTAIN:
RECUSE:
Resolution No. 2019/14
RESOLUTION ESTABLISHING REGULAR MEETING DATES FOR THE WEST CONTRA COSTA
HEALTHCARE DISTRICT
WHEREAS, the West Contra Costa Healthcare District (the "District") struggled financially for decades, experiencing
increasing costs, declining reimbursements, and growing service demand from uninsured and underinsured populations;
WHEREAS, the District emerged from bankruptcy in 2006, but soon fell deeper into debt and ultimately closed its hospital,
Doctors Medical Center, in 2015;
WHEREAS, on October 20, 2016 the District again filed for bankruptcy under chapter 9 of the Bankruptcy Code, which
ultimately resulted in the federal bankruptcy court approving the District’s Plan of Adjustment on January 2, 2018, allowing the
District to repay certain creditors over a series of years;
WHEREAS, Senate Bill 522 was introduced by Senator Steve Glazer and proposed the dissolution of the existing elected board
of directors of the District, effective January 1, 2019, and required that the Board of Supervisors of the County, at its election,
either serve as the District’s governing board or appoint a governing board for the District, as specified. Governor Brown signed
the bill into law on July 18, 2018;
WHEREAS, on September 11, 2018, the Contra Costa County Board of Supervisors voted unanimously to become the Board of
Directors of the District; and,
WHEREAS, California Government Code Section 54954(a) requires that legislative bodies of a local agency shall provide the
time and place for holding regular meetings.
NOW, THEREFORE, BE IT RESOLVED by the Board of Directors of the West Contra Costa Healthcare District, as follows:
Section 1. The regular meetings of the Board of Directors of the District shall be held on the same dates, times, and locations as
the regular meetings of the Board of Supervisors of the County. Any regular meeting of the Board of Directors of the District
may be canceled by the Clerk of the Board without notice if no items have been submitted for the agenda for such meeting,
provided that notice of such meeting will be provided in accordance with Government Code 54954.
Section 2. The Executive Director of the District shall be the County Administrator of Contra Costa County, California.
Section 3. The Secretary of the District shall be the Chief Assistant Clerk of the Board of Supervisors of Contra Costa County,
California.
Section 4. The Treasurer of the District shall be the Auditor-Controller of Contra Costa County, California.
Section 5. This Resolution shall take effect immediately upon its adoption.
Contact: Timothy M. Ewell, (925) 335-1036
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown.
ATTESTED: January 15, 2019
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stephanie Mello, Deputy
cc:
RECOMMENDATION(S):
DECLARE the real property located in Richmond consisting of (i) an approximately 2,500 square foot
parcel of real property located at 4006 MacDonald Avenue (Parcel 1), and (ii) an approximately 5,000
square foot parcel of real property in the vicinity of Parcel 1, fronting the south side of MacDonald Avenue,
between 39 th Street and 40th Street (Parcel 2) (together, the Property) to be surplus and no longer necessary
for the present or future needs of the County;
APPROVE the sale of (i) Parcel 1 for $365,000 and (ii) Parcel 2 for $60,000 to RYSE, Inc., a California
non-profit corporation (RYSE) in accordance with the Purchase and Sale Agreement, as permitted by
Government Code Section 26227;
AUTHORIZE the Public Works Director, or designee, to execute the Purchase and Sales Agreement; and
all ancillary documents necessary to implement the transfer of the Property, on behalf of the County;
ALLOCATE $42,500 from the Livable Communities Trust (District I portion) to the County’s General
Fund account for the purchase of Parcel 2 by RYSE, as recommended by Supervisor Gioia and as permitted
by Government Code Section 26627;
DETERMINE that the activity is not
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 03/26/2019 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, (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: March 26, 2019
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc:
C. 64
To:Board of Supervisors
From:Brian M. Balbas, Public Works Director/Chief Engineer
Date:March 26, 2019
Contra
Costa
County
Subject:Sale of Real Property located at 4006 Macdonald Avenue in Richmond and Nearby Unimproved Real Property to
RYSE, Inc.
RECOMMENDATION(S): (CONT'D)
subject to the California Environmental Quality Act (CEQA), pursuant to Article 5, Section 15061(b)(3)
of the CEQA Guidelines.
AUTHORIZE the Chair, Board of Supervisors, or designee, to execute a Grant Deed on behalf of the
County to transfer the Property to RYSE;
DIRECT the Director of the Conservation and Development Department (DCD) to file a Notice of
Exemption with the County Clerk;
AUTHORIZE the Public Works Director, or designee, to arrange for payment of a $50 fee to the County
Clerk for filing, and a $25 fee to DCD for processing the Notice of Exemption.
AUTHORIZE the Auditor-Controller’s Office to transfer $42,500 from the Livable Communities Trust
Fund to the County’s General Fund account;
DIRECT the Real Estate Division of the Public Works Department to cause the Grant Deed to be
recorded on behalf of RYSE in the office of the Clerk-Recorder.
FISCAL IMPACT:
The General Fund, Org 4303, will receive 100% of the $425,000 sale proceeds. Of this amount, $42,500
will be transferred from the District I portion of the Livable Communities Trust Fund for the purchase
of Parcel 2.
BACKGROUND:
The County acquired Parcel 1 in 1997. The property is improved with a one-story structure containing
approximately 1,620 square feet on a lot that is approximately 2,500 square feet in size. In 2000, the
County leased Parcel 1 to Contra Costa Senior Legal Services, a California Corporation. In 2014, Contra
Costa Senior Legal Services terminated its tenancy. Since that time, the Contra Costa County
Employment & Human Services-Aging Adult Services (EHSD) has occupied the building. EHSD
vacated the building in March 2019.
The County acquired Parcel 2 in 1976. Parcel 2 is unimproved land that is in the vicinity of Parcel 1.
Parcel 2, which is approximately 5,000 square feet and 50 feet wide, has been used for parking purposes
for staff at 4006 MacDonald Avenue.
RYSE has offered to pay $425,000 for the Property, which the Real Estate Division of the Public Works
Department estimates is its fair market value. Following the acquisition of the Property, RYSE intends
to house RYSE’s administrative activities and possibly some of RYSE’s existing programs and services
as well as expand their facility parking.
The Livable Communities Trust Fund (Fund) is a Special Revenue Mitigation Fund established by the
Board of Supervisors on November 15, 2005, following the approval of the Camino Tassajara
Combined General Plan Amendment Project, also known as the Alamo Creek and Intervening Property
residential project, to implement a condition of approval. The residential developers pay a fee of $8,000
per unit (excluding affordable housing portion of the projects) into the Fund. The Department of
Conservation and Development administers the Fund. Upon completion of the build-out of the
development project contributing to the fund revenue balance, deposits in to the Fund will total
$8,448,000. As of February 22, 2019, the account has collected $8,096,000 in fees and $611,520.50 in
accrued interest with $6,006,045.90 remaining in uncommitted funds. There have been $994,171.69 in
expenditures. The project and previously approved Fund expenditures are shown in the “Livable
Communities Trust Fund” attachment. The Fund was established to implement the County’s Smart
Growth Action Plan. The acquisition of the property by RYSE supports goal four of the Smart Growth
Action Plan to promote economic revitalization in urban infill communities.
CONSEQUENCE OF NEGATIVE ACTION:
If the conveyance of the Property in accordance with the Purchase and Sale Agreement and the
allocation of Livable Communities Trust Funds monies are not approved, RYSE, Inc., will not be able to
house their administrative activities, programs or services at 4006 MacDonald Ave. or expand their
facility parking to include Unimproved land in the vicinity of 4006 MacDonald Ave.
AGENDA ATTACHMENTS
Grant Deed and Exhibits
Purchase and Sale Agreement
Livable Communities Trust Fund
CEQA
MINUTES ATTACHMENTS
Signed: Grant Deed and Exhibits
RECOMMENDATION(S):
APPROVE and AUTHORIZE County Counsel or her designee to execute, on behalf of Contra Costa
County and the County in its capacity as the Successor Agency to the Contra Costa County Redevelopment
Agency, amendments to existing agreements for specialized professional legal services with Goldfarb &
Lipman to update the firm’s billing rates.
FISCAL IMPACT:
There is minimal fiscal impact. The cost of the firm’s services is typically paid from the Federal funds used
to fund a particular project.
BACKGROUND:
The contracts being amended are for legal services related to the County’s affordable housing programs.
Each contract includes a section that identifies the firm’s hourly billing rates based on job classifications.
Since the contracts were executed, and subsequently amended, the firm’s rates have increased. As a result,
some invoices have not been paid.
CONSEQUENCE OF NEGATIVE ACTION:
Payment for work performed, and expenses incurred, by the firm may be delayed or the County may be
unable to use the services of this law firm.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 03/26/2019 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: Kate Andrus, Deputy County
Counsel, 925-335-1824
I hereby certify that this is a true and correct copy of an action taken and entered on the
minutes of the Board of Supervisors on the date shown.
ATTESTED: March 26, 2019
David J. Twa, County Administrator and Clerk of the Board of Supervisors
By: Jami Napier , Deputy
cc: Maureen Toms, Conservation and Development, Kate Andrus, Deputy County Counsel
C. 65
To:Board of Supervisors
From:Sharon L. Anderson, County Counsel
Date:March 26, 2019
Contra
Costa
County
Subject:Amendment to Contracts with Goldfarb & Lipman LLP