Loading...
HomeMy WebLinkAboutMINUTES - 07092019 - (2)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 July 9, 2019                  9:00 A.M. Convene and announce adjournment to closed session in Room 101. Closed Session A. CONFERENCE WITH LABOR NEGOTIATORS (Gov. Code § 54957.6) 1. Agency Negotiators: David Twa and Richard Bolanos. Employee Organizations: Public Employees Union, Local 1; AFSCME Locals 512 and 2700; California Nurses Assn.; SEIU Locals 1021 and 2015; District Attorney Investigators’ Assn.; Deputy Sheriffs Assn.; United Prof. Firefighters I.A.F.F., Local 1230; Physicians’ & Dentists’ Org. of Contra Costa; Western Council of Engineers; United Chief Officers Assn.; Contra Costa County Defenders Assn.; Contra Costa County Deputy District Attorneys’ Assn.; Prof. & Tech. Engineers IFPTE, Local 21; and Teamsters Local 856. 2. Agency Negotiators: David Twa. Unrepresented Employees: All unrepresented employees. B. CONFERENCE WITH LEGAL COUNSEL--EXISTING LITIGATION (Gov. Code § 54956.9(d)(1)) Derek Campbell v. Contra Costa County, WCAB No. ADJ109021381. 9:30 A.M. Call to order and opening ceremonies. Inspirational Thought- "Enjoy the little things in life; for one day you'll look back and realize they were the big things." ~Robert Brault, American operatic tenor Present: Candace Andersen, District II Supervisor; Diane Burgis, District III Supervisor; Karen Mitchoff, District IV Supervisor; Federal D. Glover, District V Supervisor Absent: John Gioia, District I Supervisor Staff Present:David Twa, County Administrator  There were no announcements from closed session.   CONSIDER CONSENT ITEMS (Items listed as C.1 through C.151 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. July 29, 2019 Contra Costa County Board of Supervisors Minutes 1   PRESENTATIONS (5 Minutes Each)   PRESENTATION recognizing the District Attorney's Office Summer Internship Program. (Dominique Yancey, District Attorney's Office)     AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other: District I Supervisor John Gioia (ABSENT) PRESENTATION recognizing East Bay Regional Park District on their 85 year anniversary. (Supervisors Burgis and Mitchoff)     AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other: District I Supervisor John Gioia (ABSENT) DISCUSSION ITEMS   D. 1 CONSIDER Consent Items previously removed.    There were no items removed from consent for discussion.   D. 2 PUBLIC COMMENT (2 Minutes/Speaker)    Hulah Barnett, spoke on safety concerns in the Richmond area, including car side-shows, a local park posing hazards from falling trees and dry vegetation, and unkempt blighted properties; Nick Despota, Vice Chair, Contra Costa Sustainability Commission, said that at its June meeting the Commission unanimously endorsed the priorities set for by 13 regional transportation, environmental and environmental justice nonprofit organizations. He requested the Board also lend its support. Karen Yapp noted that on April 18th, 2017 the Board approved action to declare the Pleasant Hill library surplus property and grant an option to the park and recreation district to purchase the property. The park and recreation district will not be purchasing the property, so Ms. Yapp believes, contrary to the view of counsel, that the portion of the agreement declaring the property as surplus is no longer valid.   D.3 CONSIDER waiving the 180-day "sit out period" and approving the temporary hiring of Nancy Zandonella, retired Human Resources Project Manager, to provide administrative and accounting support to the Department of Information Technology (DoIT) while permanent staff are recruited and trained. (Marc Shorr, Chief Information Officer-DoIT)        AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other: District I Supervisor John Gioia (ABSENT) D.4 CONSIDER accepting Status Update of the CalFresh/SSI Expansion. (Kathy Gallagher, Employment and Human Services Director)       Speakers: Larry Sly, Food Bank; Cassidie Bates, Food Bank; Lauren Hansen (handout attached); Marianna Moore, Ensuring Opportunity; David Gerson, Multi-Faith Coalition.     AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other: District I Supervisor John Gioia (ABSENT) D.5 HEARING to consider adoption of Resolution No. 2019/492, establishing and adjusting fees for the    July 29, 2019 Contra Costa County Board of Supervisors Minutes 2 D.5 HEARING to consider adoption of Resolution No. 2019/492, establishing and adjusting fees for the Environmental Health Division, effective August 1, 2019, and related action under the California Environmental Quality Act. (Jocelyn Stortz, Health Services Department)       NO ACTION TAKEN. This hearing will be rescheduled for July 30 2019.   D.6 HEARING to consider approving the Habitat for Humanity Pacifica Landing Project, a 29-unit townhouse development in Bay Point, including adopting a resolution amending the General Plan, adopting a rezoning ordinance, approving a final development plan, and adopting a mitigated negative declaration, as recommended by the Conservation and Development Director. (John Kopchik, Department of Conservation and Development Director)        AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other: District I Supervisor John Gioia (ABSENT) D.7 CONSIDER adopting report as the Board of Supervisors' response to Civil Grand Jury Report No. 1903, entitled "Safeguarding the Library's Local History Collection”, and directing the Clerk of the Board to transmit the Board's response to the Superior Court no later than July 23, 2019. (David Twa, County Administrator)       Written commentary was provided by Dick Offerman and Nancy Evans (attached).     AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other: District I Supervisor John Gioia (ABSENT) D. 8 CONSIDER reports of Board members.    There were no items reported today   Closed Session   ADJOURN in memory of Tara Christina O'Sullivan Sacramento police officer and Ken Behring Blackhawk developer, philanthropist and Art Lathrop former EMS Agency Director and Nick Papadakos former Byron Fire District Chief     Adjourned in memory of Janie Bradford, education advocate and two time Teacher of the Year in Contra Costa County. Adjourned today's meeting at 11:35 a.m.   CONSENT ITEMS   Road and Transportation   C. 1 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Kimley-Horn    July 29, 2019 Contra Costa County Board of Supervisors Minutes 3 C. 1 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Kimley-Horn and Associates, Inc., in an amount not to exceed $250,000 to provide on-call structural engineering services for the period July 9, 2019 through May 7, 2022, Countywide. (100% Developer Fees and Local Road, Flood Control, and Airport Enterprise Funds)        AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other: District I Supervisor John Gioia (ABSENT) C. 2 RESCIND Traffic Resolution No. 4091, adopted on November 2, 2004, which prohibited parking except for vehicles of individuals with disabilities on a portion of the east side of Rodeo Avenue (Road No. 1795AP), as recommended by the Public Works Director, Rodeo area. (No fiscal impact)        AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other: District I Supervisor John Gioia (ABSENT) C. 3 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Terracon Consultants Inc., in an amount not to exceed $250,000 to provide on-call geotechnical engineering services for the period July 9, 2019 through June 18, 2022, Countywide. (100% Developer Fees and Local Road, Flood Control, and Airport Enterprise Funds)        AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other: District I Supervisor John Gioia (ABSENT) C. 4 APPROVE and AUTHORIZE the Chair, Board of Supervisors, to execute an easement deed to Pacific Gas and Electric Company on property owned by Contra Costa County in connection with the El Sobrante Library, and take related actions under the California Environmental Quality Act, as recommended by the Public Works Director, El Sobrante area. (100% County Library Fund)        AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other: District I Supervisor John Gioia (ABSENT) C. 5 AWARD and AUTHORIZE the Public Works Director, or designee, to execute a construction contract with Bay Cities Paving & Grading, in the amount of $5,483,456 for the Contra Costa County Local Streets and Roads Preservation Project, Byron and El Sobrante areas. (66% One Bay Area Grant-Local Streets and Roads Preservation Fund, 34% Local Road Fund)        AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other: District I Supervisor John Gioia (ABSENT) C. 6 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Geocon Consultants, Inc., in an amount not to exceed $250,000 to provide on-call geotechnical engineering services for the period July 9, 2019 through June 18, 2022, Countywide. (100% Developer Fees and Local Road, Flood Control, and Airport Enterprise Funds)        AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other: District I Supervisor John Gioia (ABSENT) Engineering Services   C. 7 ADOPT Resolution No. 2019/465 approving and authorizing the Public Works Director, or designee, to fully    July 29, 2019 Contra Costa County Board of Supervisors Minutes 4 C. 7 ADOPT Resolution No. 2019/465 approving and authorizing the Public Works Director, or designee, to fully close a portion of San Pablo Dam Road between El Portal Drive and Appian Way, on September 15, 2019 from 6:00 AM through 7:00 PM, for the purpose of the 26th Annual El Sobrante Stroll, El Sobrante area. (No fiscal impact)        AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other: District I Supervisor John Gioia (ABSENT) C. 8 ADOPT Resolution No. 2019/473 approving the tenth extension of the Subdivision Agreement for subdivision SD06-09131, for a project being developed by Jasraj Sing & Tomas Baluyut, as recommended by the Public Works Director, Bay Point area. (No fiscal impact)        AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other: District I Supervisor John Gioia (ABSENT) C. 9 ADOPT Resolution No. 2019/474 accepting an Offer of Dedication for Road Purposes and Releasing of Abutter's Rights for subdivision SD14-09389, for a project being developed by Laurel Ranch III, LLC, as recommended by the Public Works Director, Concord area. (No fiscal impact)        AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other: District I Supervisor John Gioia (ABSENT) C. 10 ADOPT Resolution No. 2019/475 approving the Stormwater Management Facilities Operation and Maintenance Agreement for subdivision SD14-09389, for a project being developed by Laurel Ranch III, LLC, as recommended by the Public Works Director, Concord area. (No fiscal impact)        AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other: District I Supervisor John Gioia (ABSENT) C. 11 ADOPT Resolution No. 2019/477 approving the Final Map and Subdivision Agreement for subdivision SD14-09389, for a project being developed by Laurel Ranch III, LLC, as recommended by the Public Works Director, Concord area. (No fiscal impact)        AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other: District I Supervisor John Gioia (ABSENT) C. 12 ADOPT Resolution No. 2019/184 approving the Parcel Map for minor subdivision MS07-00010, for a project being developed by Mark Spilker, as recommended by the Public Works Director, Knightsen area. (No fiscal impact)        AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other: District I Supervisor John Gioia (ABSENT) Special Districts & County Airports   C. 13 APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a month-to-month hangar rental agreement with Gordon Campbell for a T-hangar at Buchanan Field Airport effective June 20, 2019 in the monthly amount of $350. (100% Airport Enterprise Funds)        AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor July 29, 2019 Contra Costa County Board of Supervisors Minutes 5   AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other: District I Supervisor John Gioia (ABSENT) C. 14 APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a month-to-month hangar rental agreement with Kerry Curtis for a T-hangar at Buchanan Field Airport effective July 5, 2019 in the monthly amount of $350. (100% Airport Enterprise Funds)        AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other: District I Supervisor John Gioia (ABSENT) C. 15 APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a month-to-month hangar rental agreement with John Potter for a Shade hangar at Buchanan Field Airport effective July 10, 2019 in the monthly amount of $165. (100% Airport Enterprise Funds)        AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other: District I Supervisor John Gioia (ABSENT) C. 16 ADOPT Resolution No. 2019/479 accepting as complete the contracted work performed by Eagle Solutions, Inc. (dba Eagle Builders) for the Buchanan Field Airport F Row Hangar Improvements Project, as recommended by the Public Works Director, Concord area. (100% Airport Enterprise Fund)        AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other: District I Supervisor John Gioia (ABSENT) C. 17 APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a month-to-month hangar rental agreement with Randy Potter for a T-hangar at Buchanan Field Airport effective June 15, 2019 in the monthly amount of $390. (100% Airport Enterprise Funds)        AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other: District I Supervisor John Gioia (ABSENT) C. 18 APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a month-to-month hangar rental agreement with Apsis Aviation, LLC. for a T-hangar at Buchanan Field Airport effective July 1, 2019 in the monthly amount of $350. (100% Airport Enterprise Funds)        AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other: District I Supervisor John Gioia (ABSENT) C. 19 As the governing body of the Contra Costa County Flood Control & Water Conservation District, APPROVE and AUTHORIZE the Chief Engineer, or designee, to execute on behalf of the District a 25-year license agreement with the City of Pleasant Hill for the maintenance of landscaping improvements at Grayson Creek and take related actions under the California Environmental Quality Act, as recommended by the Chief Engineer, Pleasant Hill area. (100% Developer Funds)        AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other: District I Supervisor John Gioia (ABSENT) Claims, Collections & Litigation   C. 20 DENY claim for property tax refund filed by the Regents of the University of California for 2011/2012,   July 29, 2019 Contra Costa County Board of Supervisors Minutes 6 C. 20 DENY claim for property tax refund filed by the Regents of the University of California for 2011/2012, 2012/13, 2013/14 and 2014/15. (No fiscal impact)        AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other: District I Supervisor John Gioia (ABSENT) C. 21 DENY the claims for refund of 2014/2015 unitary property taxes filed by AT&T Mobility, LLC, Pacific Bell, Sprint Telephony PCS, LP, AT&T Corp., T-Mobile West LLC and BNSF Railway in the total amount of $1,995,298, plus interest.        AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other: District I Supervisor John Gioia (ABSENT) C. 22 DENY claims filed by Susan Bridgeford, Terry D. Butler, Laurence Hendrix, Conrad J. Kuyawa, Esqure, Kimberly Mitchell and Timothy Moppin on behalf of David Moppin, Zephyr Oyarzun, Veronica Santoloya, guardian of N.S. a minor, Laura Shangraw, and Unlimited Property Services, Inc. DENY amended claim filed by M.T., Jr, a minor.        AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other: District I Supervisor John Gioia (ABSENT) C. 23 Acting as the Governing Board of the Contra Costa County Housing Authority, DENY claim filed by Yvonne Baker.        AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other: District I Supervisor John Gioia (ABSENT) C. 24 RECEIVE report concerning the final settlement of Jamie Bailey vs. Contra Costa County; and AUTHORIZE payment from the Workers' Compensation Internal Service Fund in an amount not to exceed $325,000, as recommended by the Interim Risk Manager. (100% Workers' Compensation Internal Service Fund)        AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other: District I Supervisor John Gioia (ABSENT) Honors & Proclamations   C. 25 ADOPT Resolution No. 2019/489 declaring June 12, 2019 as National Time Out Day in Contra Costa County, as recommended by Supervisor Mitchoff.        AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other: District I Supervisor John Gioia (ABSENT) C. 26 ADOPT Resolution No. 2019/494 recognizing the East Bay Regional Park District on their 85th Anniversary, as recommended by Supervisors Burgis and Mitchoff.        AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other: District I Supervisor John Gioia (ABSENT) C. 27 ADOPT Resolution No. 2019/495 honoring Gary Napper, City Manager of the City of Clayton, upon the occasion of his retirement, as recommended by Supervisor Mitchoff.    July 29, 2019 Contra Costa County Board of Supervisors Minutes 7     AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other: District I Supervisor John Gioia (ABSENT) C. 28 ADOPT Resolution No. 2019/496 honoring the public service of Keith Haydon, former Mayor and Councilmember of Clayton, as recommended by Supervisor Mitchoff.        AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other: District I Supervisor John Gioia (ABSENT) C. 29 ADOPT Resolution No. 2019/497 honoring the public service of David “Shoe” Shuey, former Mayor and Councilmember of Clayton, as recommended by Supervisor Mitchoff.        AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other: District I Supervisor John Gioia (ABSENT) Appointments & Resignations   C. 30 REASSIGN Jennifer Carter from the Alternate seat to the Appointee 2 seat on the Alamo Municipal Advisory Council, DECLARE a vacancy of the Alternate seat, and DIRECT the Clerk of the Board to post the vacancy, as recommended by Supervisor Andersen.        AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other: District I Supervisor John Gioia (ABSENT) C. 31 APPOINT Lisa Raffel to Seat 1 of the East Richmond Heights Municipal Advisory Council, as recommended by Supervisor Gioia.        AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other: District I Supervisor John Gioia (ABSENT) C. 32 APPOINT Genoveva Calloway to the District 1 alternate seat of the First 5 Contra Costa Children and Families Commission, as recommended by Supervisor Gioia.        AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other: District I Supervisor John Gioia (ABSENT) C. 33 REAPPOINT Samuel Yoshioka to the District IV Family Seat of the Mental Health Commission, as recommended by Supervisor Mitchoff.        AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other: District I Supervisor John Gioia (ABSENT) C. 34 ACCEPT resignation of Margaret Hanlon-Gradie from the Workforce Development Board, DECLARE a vacancy in Labor Workforce Seat 4, and DIRECT the Clerk of the Board to post the vacancy, as recommended by the Employment and Human Services Director.        AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover July 29, 2019 Contra Costa County Board of Supervisors Minutes 8 Other: District I Supervisor John Gioia (ABSENT) C. 35 ACCEPT resignation of Nat Rojanasathira from the Contra Costa County Fire Protection District Advisory Fire Commission, DECLARE a vacancy in Advisory Fire Commission District V seat, and DIRECT the Clerk of the Board to post the vacancy, as recommended by Supervisor Glover.        AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other: District I Supervisor John Gioia (ABSENT) C. 36 ACCEPT resignation from Chantana Vornvilaipan from the In-Home Supportive Services (IHSS) Public Authority Advisory Committee, DECLARE a vacancy in the IHSS Public Authority Advisory Committee District V seat, and DIRECT the Clerk of the Board to post the vacancy, as recommended by Supervisor Glover.        AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other: District I Supervisor John Gioia (ABSENT) C. 37 APPOINT Vickie Wetzel as the Departmental Fiscal Officer for the Community Services Bureau of the Employment and Human Services Department, as required by Head Start policy and as recommended by the Employment and Human Services Director.        AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other: District I Supervisor John Gioia (ABSENT) C. 38 APPOINT Mujdah Rahim to the District IV seat of the Family and Children's Trust Committee, as recommended by Supervisor Mitchoff.        AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other: District I Supervisor John Gioia (ABSENT) C. 39 REAPPOINT Aleida Andrino-Chavez, Thomas Hansen, and Maureen Powers to the District V seats of the Western Contra Costa Transit Authority, as recommended by Supervisor Glover.        AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other: District I Supervisor John Gioia (ABSENT) C. 40 ACCEPT the resignation of Peter Dragovich, DECLARE vacant the Environmental Organization Seat 2 Alternate on the Hazardous Materials Commission, and DIRECT the Clerk of the Board to post the vacancy, as recommended by the Health Services Director.        AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other: District I Supervisor John Gioia (ABSENT) C. 41 APPROVE the medical staff appointments and reappointments, privileges, advancements, and voluntary resignations as recommend by the Medical Staff Executive Committee and by the Health Services Director.        AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other: District I Supervisor John Gioia (ABSENT) C. 42 APPOINT Douglas Dunn to the District III Family Member seat on the Mental Health Commission, as recommended by Supervisor Burgis.        July 29, 2019 Contra Costa County Board of Supervisors Minutes 9   AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other: District I Supervisor John Gioia (ABSENT) C. 43 REAPPOINT Petural Shelton to the District III seat on the Arts and Cultural Commission of Contra Costa County, as recommended by Supervisor Burgis.        AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other: District I Supervisor John Gioia (ABSENT) C. 44 APPOINT Kira Serna to the District III At-Large seat on the Mental Health Commission, as recommended by Supervisor Burgis.        AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other: District I Supervisor John Gioia (ABSENT) C. 45 ACCEPT resignation of Trudy Negherbon, DECLARE vacant the Appointee 5 seat on County Service Area P-2A (Blackhawk) Citizen Advisory Committee and DIRECT the Clerk of the Board to post the vacancy, as recommended by Supervisor Burgis.        AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other: District I Supervisor John Gioia (ABSENT) C. 46 REAPPOINT Ms. Barbara Serwin to the District II Consumer Seat of the Contra Costa County Mental Health Commission, as recommended by Supervisor Andersen.        AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other: District I Supervisor John Gioia (ABSENT) Intergovernmental Relations   C. 47 REFER to the Transportation, Water & Infrastructure Committee the recruitment of individuals to represent Contra Costa County on the Regional Measure 3 (Bridge Tolls) Independent Oversight Committee, as recommended by Supervisor Gioia.        AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other: District I Supervisor John Gioia (ABSENT) Personnel Actions   C. 48 ADOPT Position Adjustment Resolution No. 22481 to increase the hours of one Health Education Specialist-Project position (represented) from part time (34/40) to full time in the Health Services Department. (100% Local Oral Health Program - Prop 56)        AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other: District I Supervisor John Gioia (ABSENT) C. 49 ADOPT Resolution No. 2019/478 to provide for salary increases for specified unrepresented sworn positions to parallel those in the new District Attorney Investigators' Association Memorandum of Understanding for the period July 1, 2019 and beyond, as recommended by the County Administrator. (100% General Fund)    July 29, 2019 Contra Costa County Board of Supervisors Minutes 10     AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other: District I Supervisor John Gioia (ABSENT) C. 50 ADOPT Position Adjustment Resolution No. 22486 to add one full-time and one part-time Deputy Public Defender - Fixed Term positions, and increase the hours of three Deputy Public Defender III positions from part-time to full-time in the Public Defender's Office, as recommended by the County Administrator. (100% General Fund)        AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other: District I Supervisor John Gioia (ABSENT) Leases   C. 51 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a lease amendment with Shore Acres, Inc., to increase the monthly rent $400 to a new monthly rent of $600 and extend the term through March 31, 2021, for approximately 825 square feet of office space located at 642 Port Chicago Highway, Bay Point, for continued occupancy by the Sheriff-Coroner. (100% General Fund)        AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other: District I Supervisor John Gioia (ABSENT) Grants & Contracts   APPROVE and AUTHORIZE execution of agreements between the County and the following agencies for receipt of fund and/or services:   C. 52 APPROVE and AUTHORIZE the County Librarian, or designee, to apply for and accept California State Library grant funding in an amount not to exceed $85,000 to meet the operational and services expenses required by Project Second Chance, the Contra Costa County Library adult literacy program, to provide adult literacy services for the period of July 1, 2019 through June 30, 2020. (88% Library Fund, 12% California State Library)        AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other: District I Supervisor John Gioia (ABSENT) C. 53 ADOPT Resolution No. 2019/486 authorizing the Conservation and Development Department to apply for and accept grant funding from the California Coastal Conservancy in the amount of $133,387 for a Carquinez Strait Scenic Loop Trail gap closure study, as recommended by the Conservation and Development Director. (No County match)        AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other: District I Supervisor John Gioia (ABSENT) C. 54 APPROVE and AUTHORIZE the Agricultural Commissioner, or designee, to execute an agreement with the California Department of Food and Agriculture to reimburse the County in an amount not to exceed $57,649 to implement strategic weed control and eradication for Purple Star Thistle for the period June 30, 2019 through March 31, 2021. (No County match)        AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other: District I Supervisor John Gioia (ABSENT) July 29, 2019 Contra Costa County Board of Supervisors Minutes 11 C. 55 APPROVE and AUTHORIZE the Agricultural Commissioner, or designee, to execute a contract with the California Department of Food and Agriculture to reimburse the County in an amount not to exceed $59,149 to implement strategic weed control and eradication of Artichoke Thistle for the period June 30, 2019 through March 31, 2021. (No County match)        AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other: District I Supervisor John Gioia (ABSENT) C. 56 APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with the California Department of Education, to pay the County an amount not to exceed $10,813,253 to provide State preschool services for the period July 1, 2019 through June 30, 2020. (No County match)        AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other: District I Supervisor John Gioia (ABSENT) C. 57 APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with the California Department of Education to increase the amount payable to the County by $1,345,174 to a new payment limit of $7,160,177 to provide childcare and development programs for the period July 1, 2018 through June 30, 2019. (No County match)        AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other: District I Supervisor John Gioia (ABSENT) C. 58 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a contract with the Contra Costa Community College District, to pay the County an amount not to exceed $497,250, to provide instruction at the Law Enforcement Training Center for the period July 1, 2019 through June 30, 2020. (100% Revenue)        AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other: District I Supervisor John Gioia (ABSENT) C. 59 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with the City of Martinez, to provide congregate meal services for County’s Senior Nutrition Program for the period July 1, 2019 through June 30, 2020, including a three-month automatic extension through September 30, 2020. (Voluntary contributions, No County match)        AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other: District I Supervisor John Gioia (ABSENT) C. 60 APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with Department of Justice, Office of Violence Against Women, to extend the term of the Lethality Assessment Program grant through December 31, 2019 with no change to the contract amount of $1,984,787. (100% Federal, No County match)        AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other: District I Supervisor John Gioia (ABSENT) C. 61 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with Golden Rain Foundation of Walnut Creek, to pay County an amount not to exceed $11,500 to provide congregate meal services for County’s Senior Nutrition Program for the period July 1, 2019 through June 30, 2020, including a three-month automatic extension through September 30, 2020 in an amount not to exceed $2,875. (No County match)        July 29, 2019 Contra Costa County Board of Supervisors Minutes 12   AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other: District I Supervisor John Gioia (ABSENT) C. 62 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with West Contra Costa Unified School District to increase the amount payable to the County by $400,540 for a new payment limit of $778,908, for additional mental health services to students and their families with no change in the original term July 1, 2018 through June 30, 2019. (No County match)        AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other: District I Supervisor John Gioia (ABSENT) C. 63 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with The Tides Center, to pay County an amount not to exceed $291,652 to provide mental health and crisis intervention services for students and families in the School Engagement Program for the period July 1, 2019 through June 30, 2020. (No County match)        AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other: District I Supervisor John Gioia (ABSENT) C. 64 ADOPT Resolution No. 2019/491 approving and authorizing the District Attorney, or designee, to accept a $1,000,000 Youth Reinvestment Grant from the Board of State and Community Corrections for the term July 1, 2019 through February 28, 2023. (100% State)        AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other: District I Supervisor John Gioia (ABSENT) C. 65 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with the City of El Cerrito to provide congregate meal services for the County’s Senior Nutrition Program for the period July 1, 2019 through June 30, 2020, including a three-month automatic extension through September 30, 2020. (No County match)        AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other: District I Supervisor John Gioia (ABSENT) C. 66 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with the Town of Danville to provide congregate meal services to the County’s Senior Nutrition Program for the period July 1, 2019 through June 30, 2020, including a three-month automatic extension through September 30, 2020. (No County match)        AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other: District I Supervisor John Gioia (ABSENT) C. 67 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with Pleasant Hill Recreation and Park District, to provide congregate meal services to the County’s Senior Nutrition Program for the period July 1, 2019 through June 30, 2020, including a three-month automatic extension through September 30, 2020. (No County match)        AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other: District I Supervisor John Gioia (ABSENT) C. 68 ADOPT Resolution No. 2019/490 approving and authorizing the Sheriff-Coroner or designee, to apply for    July 29, 2019 Contra Costa County Board of Supervisors Minutes 13 C. 68 ADOPT Resolution No. 2019/490 approving and authorizing the Sheriff-Coroner or designee, to apply for and accept the United States Department of Justice, Office of Justice Programs, Office for Victims of Crimes FY 2019 Law Enforcement-Based Victim Specialist Program Grant for an initial amount of $450,000 over a three-year period beginning October 1, 2019. (100% Federal)        AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other: District I Supervisor John Gioia (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. 69 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Objective Arts, Inc., in an amount not to exceed $90,000 to provide outcome assessment software and services to utilize the Child and Adolescent Needs and Strengths and Pediatric Symptoms Checklist assessments for client-level reporting to the State of California for the period July 1, 2019 through June 30, 2020. (100% County Realignment)        AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other: District I Supervisor John Gioia (ABSENT) C. 70 APPROVE and AUTHORIZE the Interim Risk Manager to execute a contract with TCS Risk Management Services in an amount not to exceed $632,126 to administer a county-wide ergonomic program and laboratory for the period of July 1, 2019 through June 30, 2022. (100% Workers' Compensation Internal Service Funds)        AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other: District I Supervisor John Gioia (ABSENT) C. 71 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Associated Consultants, LLC, to increase the payment limit by $385,000 to a new payment limit of $770,000 and to extend the termination date from August 31, 2019 to February 28, 2021, for additional data analytics consultation and technical assistance for the Health Services Department’s Information Systems Unit. (100% Hospital Enterprise Fund I)        AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other: District I Supervisor John Gioia (ABSENT) C. 72 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Sheriff-Coroner, a purchase order with Spike's Produce in an amount not to exceed $500,000 to provide fresh produce and related items as needed by the three County adult detention facilities for the period July 1, 2019 through June 30, 2020. (100% General Fund)        AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other: District I Supervisor John Gioia (ABSENT) C. 73 APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with Northwoods Consulting Partners, Inc. to increase the contract payment limit by $1,157,053 to a new payment limit of $6,386,695 for additional software licenses and support, system enhancements, and consultation services for the Compass Pilot document management system, and extend the termination date from June 30, 2019 to June 30, 2020. (10% County, 45% State, 45% Federal)        AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other: District I Supervisor John Gioia (ABSENT) July 29, 2019 Contra Costa County Board of Supervisors Minutes 14 C. 74 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Sheriff-Coroner, a purchase order with Dooley Enterprises, Inc., in the amount of $450,000 for the purchase of ammunition for the period of July 1, 2019 through June 30, 2021. (100% General Fund)        AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other: District I Supervisor John Gioia (ABSENT) C. 75 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Razel and Ruztin, LLC, in an amount not to exceed $271,276 to provide augmented residential room and board, supervision and care services to eligible clients with mental health needs, for the period July 1, 2019 through June 30, 2020. (100% Mental Health Realignment)        AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other: District I Supervisor John Gioia (ABSENT) C. 76 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Desarrollo Familiar, Inc. (dba Familias Unidas), in an amount not to exceed $272,167 to provide community based and mental health services under the Mental Health Services Act Community Services and Supports Program for the period July 1, 2019 through June 30, 2020, including a six-month automatic extension through December 31, 2020 in an amount not to exceed $136,084. (22% Federal Medi-Cal, 78% Mental Health Services Act)        AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other: District I Supervisor John Gioia (ABSENT) C. 77 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the Berkeley Food and Housing Project, in an amount not to exceed $1,055,000 to operate a Coordinated Assessment, Referral and Engagement Center, and Warming Center that provides support services for the Homeless Coordinated Entry System of Care for the period July 1, 2019 through June 30, 2021. (36% Mental Health Realignment, 40% Housing and Urban Development Coordinated Entry, 19% Federal, 5% Medi-Cal Administrative Activities)        AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other: District I Supervisor John Gioia (ABSENT) C. 78 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Desarrollo Familiar, Inc. (dba Familias Unidas), in an amount not to exceed $399,220 to provide community based mental health services for children and their families in West Contra Costa County for the period July 1, 2019 through June 30, 2020, with a six-month automatic extension through December 31, 2020 in an amount not to exceed $199,610. (50% Federal Medi-Cal, 50% State Early Periodic Screening, Diagnosis and Treatment)        AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other: District I Supervisor John Gioia (ABSENT) C. 79 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with BASS Medical Group, Inc., in an amount not to exceed $21,000,000 to provide primary care, urgent care, specialty and surgery services to Contra Costa Health Plan members for the period July 1, 2019 through June 30, 2021. (100% Contra Costa Health Plan Enterprise Fund II)        AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other: District I Supervisor John Gioia (ABSENT) C. 80 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Advanced    July 29, 2019 Contra Costa County Board of Supervisors Minutes 15 C. 80 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Advanced Instruments, Inc. (dba Bay Area Hearing Services), in an amount not to exceed $175,000 to provide audiology services to Contra Costa Health Plan members and County recipients for the period July 1, 2019 through June 30, 2021. (100% CCHP Enterprise Fund II)        AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other: District I Supervisor John Gioia (ABSENT) C. 81 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Mental Health Management I, Inc. (dba Canyon Manor), in an amount not to exceed $239,871 to provide mental health subacute care and treatment services for adults for the period July 1, 2019 through June 30, 2020. (100% Mental Health Realignment)        AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other: District I Supervisor John Gioia (ABSENT) C. 82 APPROVE and AUTHORIZE the County Administrator, or designee, to execute a contract amendment with Alcalde & Fay, effective June 30, 2019, to extend the term through June 30, 2020 and increase the payment limit by $104,296 to a new payment limit of $792,438 for continued federal advocacy services. (100% General Fund)        AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other: District I Supervisor John Gioia (ABSENT) C. 83 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with QueBIT Consulting LLC, effective August 1, 2019, to extend the term from August 1, 2019 to February 1, 2021, to provide on-call information technology services supporting the Capital Road Improvement and Preservation Program, Countywide. (100% Local Road and Transportation Funds)        AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other: District I Supervisor John Gioia (ABSENT) C. 84 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with BKF Engineers, in an amount not to exceed $250,000 to provide on-call transportation engineering services for the period July 9, 2019 through July 9, 2022, Countywide. (100% Developer Fees, Local Road Funds and other Various Funds)        AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other: District I Supervisor John Gioia (ABSENT) C. 85 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Echo Consulting Services of California, Inc., to increase the payment limit by $1,450,000 to a new payment limit of $3,597,500 and extend the termination date from June 30, 2019 to June 30, 2022, for additional support and maintenance services for Behavioral Health Division’s billing system, ShareCare. (100% Hospital Enterprise Fund I)        AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other: District I Supervisor John Gioia (ABSENT) C. 86 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Ambassadors of Health Management, LLC, in an amount not to exceed $109,028 to provide residential board and care services for discharged Contra Costa Regional Medical Center and Health Center patients in the Patch Program for the period July 1, 2019 through June 30, 2020. (100% County Patch Program Funds)    July 29, 2019 Contra Costa County Board of Supervisors Minutes 16     AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other: District I Supervisor John Gioia (ABSENT) C. 87 APPROVE and AUTHORIZE the County Administrator, or designee, to execute a contract with Great-West Trust Company, LLC for the Collective Investment Trust for the 457 Deferred Compensation Plan to provide the stable value investment option. (100% Employee participant fees)        AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other: District I Supervisor John Gioia (ABSENT) C. 88 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with DKS Associates, Inc., in an amount not to exceed $250,000 to provide on-call transportation engineering services for the period July 9, 2019 through July 9, 2022, Countywide. (100% Developer Fees, Local Road Funds, and other Various Funds)        AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other: District I Supervisor John Gioia (ABSENT) C. 89 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Fehr & Peers, in an amount not to exceed $250,000 to provide on-call transportation engineering services for the period July 9, 2019 through July 9, 2022, Countywide. (100% Developer Fees, Local Road Funds, and other Various Funds)        AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other: District I Supervisor John Gioia (ABSENT) C. 90 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with T J K M (dba TJKM Transportation Consultants), in an amount not to exceed $250,000 to provide on-call transportation engineering services for the period July 9, 2019 through July 9, 2022, Countywide. (100% Developer Fees, Local Road Funds, and other Various Funds)        AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other: District I Supervisor John Gioia (ABSENT) C. 91 APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute an agreement with Contra Costa Community College District – Los Medanos College in an amount not to exceed $36,000 to provide Resource Family Pre-Approval training for the period July 1, 2019 through June 30, 2020 (25% State, 75% Federal)        AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other: District I Supervisor John Gioia (ABSENT) C. 92 APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute an agreement with Contra Costa Community College District – Los Medanos College in an amount not to exceed $37,800 to provide training to enhance the health of chemically dependent women and their children for the period July 1, 2019 through June 30, 2020. (7.5% County, 17.5% State, 75% Federal)        AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other: District I Supervisor John Gioia (ABSENT)    July 29, 2019 Contra Costa County Board of Supervisors Minutes 17 C. 93 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Whitlock & Weinberger Transportation, Inc., (dba W-Trans), in an amount not to exceed $250,000 to provide on-call transportation engineering services for the period July 9, 2019 through July 9, 2022 Countywide. (100% Developer Fees, Local Road Funds, and other Various Funds)        AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other: District I Supervisor John Gioia (ABSENT) C. 94 APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with STAND! For Families Free of Violence, in an amount not to exceed $239,471 to provide shelter services for domestic violence victims and their children for the period July 1, 2019 through June 30, 2020. (35% County, 65% Marriage License Fee revenue)        AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other: District I Supervisor John Gioia (ABSENT) C. 95 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Recovery Innovations, Inc., in an amount not to exceed $1,285,630 to provide community-based mental health support services and van transportation for adults, including the operation of Wellness and Recovery Centers and the County’s Mental Health Service Provider Individualized Recovery Intensive Training program, for the period July 1, 2019 through June 30, 2020. (78% Mental Health Services Act, 22% Mental Health Realignment)        AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other: District I Supervisor John Gioia (ABSENT) C. 96 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Jee Hyun Guss, M.D., in an amount not to exceed $329,280 to provide outpatient psychiatric services to adults in Central Contra Costa County for the period September 1, 2019 through August 31, 2020. (100% Mental Health Realignment)        AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other: District I Supervisor John Gioia (ABSENT) C. 97 APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Aspirane in an amount not to exceed $1,041,623, to provide emergency shelter receiving center services for children taken into protective custody or transitioning through foster placements for the period July 1, 2019 through June 30, 2020. (70% State, 30% County)        AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other: District I Supervisor John Gioia (ABSENT) C. 98 AWARD and AUTHORIZE the Public Works Director, or designee, to execute a construction contract in the amount of $1,867,975 with Matrix HG, Inc., for the Pittsburg Health Center Elevator Modernization Project, Pittsburg area. (100% Hospital Enterprise Fund)        AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other: District I Supervisor John Gioia (ABSENT) C. 99 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with    July 29, 2019 Contra Costa County Board of Supervisors Minutes 18 C. 99 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with Jewish Family and Community Services East Bay, in an amount not to exceed $179,720 to provide Mental Health Services Act prevention and early intervention services for the period July 1, 2019 through June 30, 2020, including a six-month automatic extension through December 31, 2020 in an amount not to exceed $89,860. (100% Mental Health Services Act)        AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other: District I Supervisor John Gioia (ABSENT) C.100 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with PDM Group, Inc., effective June 1, 2019, to increase the payment limit by $251,000 to a new payment limit of $350,000 for the period of December 1, 2018 through June 1, 2020, for continued on-call project management, property management and real estate – right of way acquisition services, as recommended by the Public Works Director, Countywide. (100% Department User Fees)        AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other: District I Supervisor John Gioia (ABSENT) C.101 APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Youth Homes Incorporated, a non-profit corporation, in an amount not to exceed $150,000 to provide Short Term Residential Therapeutic Program services to foster youth for the period July 1, 2019 through June 30, 2020. (70% State, 30% County)        AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other: District I Supervisor John Gioia (ABSENT) C.102 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Contra Costa Interfaith Transitional Housing Inc. (dba Contra Costa Interfaith Housing, Inc.), to increase the payment limit by $23,903 to a new payment limit of $198,000 to provide housing advocacy services to additional clients with no change in the original term of March 1, 2019 through June 30, 2020. (100% Federal Department of Housing and Urban Development through the City of Oakland)        AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other: District I Supervisor John Gioia (ABSENT) C.103 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Brown Miller Communications, Inc., effective July 1, 2019, to increase the payment limit by $170,000 to a new payment limit of $310,000 and extend the term from August 31, 2019 through August 31, 2020 for additional assistance with strategic planning to implement new opportunities presented through Health Care Reform. (100% Hospital Enterprise Fund I)        AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other: District I Supervisor John Gioia (ABSENT) C.104 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Aspiranet, in an amount not to exceed $273,184 to provide therapeutic behavioral services for children and young adults with high risk behavior and placed in homes in Stanislaus and Contra Costa County for the period from July 1, 2019 through June 30, 2020, including a six-month automatic extension through December 31, 2020 in an amount not to exceed $136,592. (50% Federal Medi-Cal, 50% County Realignment)        AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other: District I Supervisor John Gioia (ABSENT) July 29, 2019 Contra Costa County Board of Supervisors Minutes 19 C.105 APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Rubicon Programs Incorporated, in an amount not to exceed $1,150,000, to operate and manage America’s Job Center of California and deliver Adult and Dislocated Worker Career Services to County residents under the Workforce Innovation and Opportunity Act, for the period July 1, 2019 through June 30, 2020. (100% Federal)        AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other: District I Supervisor John Gioia (ABSENT) C.106 APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract, on behalf of the Family and Children's Trust Committee, with Mt. Diablo Unified School District in an amount not to exceed $80,000 for the Crossroads High School Project serving pregnant and parenting youth for the period July 9, 2019 through June 30, 2020. (50% State 2011 Realignment, 50% Federal)        AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other: District I Supervisor John Gioia (ABSENT) C.107 APPROVE expenditure of $113,599 from restricted Suisun Bay/New York Slough Assessment District revenues to fund the Contra Costa County Water Agency match to a Federal Army Corps of Engineers grant to conduct various studies related to the San Francisco-to-Stockton Navigation Improvement Study, as recommended by the Conservation and Development Director. (100% Suisun Bay/New York Slough Assessment District funds)        AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other: District I Supervisor John Gioia (ABSENT) C.108 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Cross Country Staffing, Inc., in an amount not to exceed $5,500,000 to provide temporary medical and specialty staffing services at Contra Costa Regional Medical Center and Health Centers for the period July 1, 2019 through June 30, 2020. (100% Hospital Enterprise Fund I)        AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other: District I Supervisor John Gioia (ABSENT) C.109 APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with Robert Half International Inc., to increase the payment limit by $225,000 to a new payment limit of $3,439,615 to provide additional temporary help for technology initiative services and additional personnel and fiscal support and extend the term from June 30, 2019 to June 30, 2020. (52% State, 43% Federal, 5% County)        AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other: District I Supervisor John Gioia (ABSENT) C.110 APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Star View Behavioral Health, Inc., in an amount not to exceed $634,508 to provide residential placement services for youth with severe emotional needs for the period May 1, 2019 through June 30, 2020. (70% State, 30% County)        AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other: District I Supervisor John Gioia (ABSENT) C.111 APPROVE and AUTHORIZE the Purchasing Agent or designee to execute, on behalf of the Chief    July 29, 2019 Contra Costa County Board of Supervisors Minutes 20 C.111 APPROVE and AUTHORIZE the Purchasing Agent or designee to execute, on behalf of the Chief Information Officer-Department of Information Technology, a purchase order with International Business Machines Corporation in an amount not to exceed $300,000 for maintenance and support of County mainframe computer software for the period July 1, 2019, through June 30, 2020, under the IBM Agreement for Licensed Programs between the County and IBM. (100% Department user fees)        AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other: District I Supervisor John Gioia (ABSENT) C.112 APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Delta Personnel Services, Inc. (dba Guardian Security Agency) in an amount not to exceed $325,000 to provide security guard services for the period July 1, 2019 through June 30, 2020. (10% County, 48% State, 42% Federal)        AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other: District I Supervisor John Gioia (ABSENT) C.113 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Soheila Fanaee, MFT, in an amount not to exceed $220,000 to provide Medi-Cal specialty mental health services for the period July 1, 2019 through June 30, 2021. (50% State Realignment, 50% Federal Medi-Cal)        AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other: District I Supervisor John Gioia (ABSENT) C.114 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Judith McIntyre, MFT, in an amount not to exceed $220,000 to provide Medi-Cal specialty mental health services for the period July 1, 2019 through June 30, 2021. (50% State Realignment, 50% Federal Medi-Cal)        AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other: District I Supervisor John Gioia (ABSENT) C.115 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order with Groupware Technology, Inc., in an amount not to exceed $104,898 for the renewal of hardware support services provided by Cisco Systems, Inc., for the period August 23, 2019 through August 22, 2020. (100% Hospital Enterprise Fund I)        AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other: District I Supervisor John Gioia (ABSENT) C.116 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order with Groupware Technology, Inc., in an amount not to exceed $250,085 for the Pure Storage Flash Array storage expansion hardware and support services for the period May 27, 2019 through May 26, 2020. (100% Hospital Enterprise Fund I)        AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other: District I Supervisor John Gioia (ABSENT) C.117 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Department, an amendment to purchase order with Avella of Deer Valley Inc., to increase the payment limit by $250,000 to a new payment limit of $3,750,000 for the compounding of chemotherapy regimens for the Contra Costa Regional Medical Center and to extend the term from May 31, 2019 through June 30, 2019. (100% Hospital Enterprise Fund I)    July 29, 2019 Contra Costa County Board of Supervisors Minutes 21     AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other: District I Supervisor John Gioia (ABSENT) C.118 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order amendment with the California Department of Public Health, Genetic Disease Screening Program to increase the payment limit by $50,000 to a new payment limit of $325,000 for guidelines, forms, and supplies for newborn genetic screening at Contra Costa Regional Medical Center with no change to the original term July 1, 2018 through June 30, 2019. (100% Hospital Enterprise Fund I)        AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other: District I Supervisor John Gioia (ABSENT) C.119 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order with California Department of Public Health, Genetic Disease Screening Program, in an amount not exceed $325,000 for guidelines, forms, and supplies for newborn genetic screening testing at the Contra Costa Regional Medical Center for the period July 1, 2019 through June 30, 2020. (100% Hospital Enterprise Fund I)        AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other: District I Supervisor John Gioia (ABSENT) C.120 APPROVE and AUTHORIZE the Health Services Director, or designee to execute a contract with Optum 360, LLC., in an amount not to exceed $128,523 for licensed coding compliance software and support for the period January 31, 2019 through January 30, 2024. (100% Hospital Enterprise Fund I)        AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other: District I Supervisor John Gioia (ABSENT) C.121 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Crestwood Behavioral Health, Inc., in an amount not to exceed $8,389,976 to provide subacute skilled nursing care services for the period July 1, 2019 through June 30, 2020. (92% Mental Health Realignment, 8% Mental Health Services Act)        AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other: District I Supervisor John Gioia (ABSENT) C.122 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Heftsi Assaf, MFT, effective May 1, 2019, to increase the payment limit by $7,000 to a new payment limit of $117,000, to provide mental health services to additional Medi-Cal beneficiaries for the period July 1, 2017 through June 30, 2019. (50% Federal Medi-Cal, 50% Mental Health Realignment)        Other: District I Supervisor John Gioia (ABSENT) C.123 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Allied Medical and Consultation Services, P.C., to increase the payment limit by $371,000 to a new payment limit of $837,667 for additional Medi-Cal specialty mental health services with no change in the original term July 1, 2018 through June 30, 2020. (50% Federal Medi-Cal, 50% State Mental Health Realignment)        AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other: District I Supervisor John Gioia (ABSENT) C.124 APPROVE and AUTHORIZE the Chief Information Officer-Department of Information Technology, or    July 29, 2019 Contra Costa County Board of Supervisors Minutes 22 C.124 APPROVE and AUTHORIZE the Chief Information Officer-Department of Information Technology, or designee, to execute a contract with E-3 Systems in an amount not to exceed $500,000 to provide, on an as-needed basis, installation and maintenance of telecommunications cabling for the period July 15, 2019 through July 14, 2020. (100% Department User funds)        AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other: District I Supervisor John Gioia (ABSENT) C.125 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order with Groupware Technology, Inc., in an amount not to exceed $127,505 for the purchase of three Cisco UCS Blades and Smartnet support services for the period May 27, 2019 through May 26, 2024. (100% Hospital Enterprise Fund I)        AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other: District I Supervisor John Gioia (ABSENT) C.126 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Asian Community Mental Health Board, in an amount not to exceed $154,500 to provide interpretation, case management and advocacy services to mental health patients in West Contra Costa County for the period July 1, 2019 through June 30, 2020. (100% Mental Health Realignment)        AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other: District I Supervisor John Gioia (ABSENT) C.127 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Consumer Self-Help Center, in an amount not to exceed $255,620 to provide a Patients’ Rights Program for the period July 1, 2019 through June 30, 2020. (100% Mental Health Realignment)        AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other: District I Supervisor John Gioia (ABSENT) C.128 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Edward Lau, M.D., in an amount not to exceed $319,488 to provide outpatient psychiatric services for children in East Contra Costa County for the period September 1, 2019 through August 31, 2020. (50% Federal Medi-Cal; 50% Mental Health Realignment)        AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other: District I Supervisor John Gioia (ABSENT) C.129 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Fred Finch Youth Center, in an amount not to exceed $1,503,519 to provide mental health services to County youth under the Mental Health Services Act Community Services and Supports Program for the period July 1, 2019 through June 30, 2020. (39% Federal Medi-Cal; 61% Mental Health Services Act)        AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other: District I Supervisor John Gioia (ABSENT) Other Actions   C.130 RATIFY the District Attorney's Office's purchase of 267 Target gift cards in an amont of $50 each for a total amount of $13,350 and AUTHORIZE the use of 100 Target gift cards totaling $5,000 to be used for the Family Justice Center Community Fellows Back to School Drive. (100% Asset Forfeiture Funds)    July 29, 2019 Contra Costa County Board of Supervisors Minutes 23     AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other: District I Supervisor John Gioia (ABSENT) C.131 ADOPT Resolution No. 2019/493 authorizing the issuance and sale of Oakley Union Elementary School District General Obligation Bonds in an amount not to exceed $5,000,000, as recommended by the County Administrator. (No County fiscal impact)        AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other: District I Supervisor John Gioia (ABSENT) C.132 Acting as the governing board of the Contra Costa County Successor Agency, APPROVE the conveyance of 13 parcels that make up segments of the Iron Horse Trail Corridor, from the Contra Costa County Successor Agency to Contra Costa County for continued public use, and take related actions pursuant to the California Environmental Quality Act, as recommended by the Conservation and Development Director. (No General Fund impact) (Concord, Pleasant Hill, and Walnut Creek areas) (Consider with C.149)        AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other: District I Supervisor John Gioia (ABSENT) C.133 ACCEPT the May 2019 update of the Employment and Human Services Department, Community Services Bureau, as recommended by the Employment and Human Services Director.        AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other: District I Supervisor John Gioia (ABSENT) C.134 APPROVE and AUTHORIZE the Workforce Development Board of Contra Costa County to submit the Program Year 2019 through 2021 Application for Local Area Designation and Local Board Recertification under the Workforce Innovation and Opportunity Act to the California Workforce Investment Board, and AUTHORIZE the Contra Costa County Board of Supervisors Chair to sign the application.        AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other: District I Supervisor John Gioia (ABSENT) C.135 APPROVE clarification of the Employment and Human Services board action on May 21, 2019 (Item C. 77), for a purchase order with Rubrik to procure backup appliances and support, to reflect the correct payment limit of 379,653 and term July 15, 2019 through July 14, 2022. (5% County, 52% State, 43% Federal)        AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other: District I Supervisor John Gioia (ABSENT) C.136 ADOPT Resolution No. 2019/466 authorizing the Conservation and Development Director, or designee, to execute a contract to accept grant funding in an amount not to exceed $350,000 from the California Department of Transportation's Sustainable Communities Planning Grant Program for the purpose of creating a detailed roadway inventory that will identify expedited opportunities to construct new or enhanced bikeways and sidewalks, as recommended by the Transportation, Water and Infrastructure Committee. (11% Match: 50% Measure J, 50% Road Fund)        AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other: District I Supervisor John Gioia (ABSENT)    July 29, 2019 Contra Costa County Board of Supervisors Minutes 24 C.137 ADOPT Resolution No. 2019/469 approving the transfer of ownership of Hidden Cove Apartments, an 88-unit affordable housing project located in the community of Bay Point that was funded by County-issued multifamily housing revenue bonds in 2003, to Hidden Cove Apartments, LP, as recommended by the Conservation and Development Director. (No fiscal impact)        AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other: District I Supervisor John Gioia (ABSENT) C.138 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a contract amendment with U. S. HealthWorks P.C., recognizing the acquisition and name change of the corporation from U. S. HealthWorks to Concentra Inc., with no change to the contract term or payment limit. (No fiscal impact)        AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other: District I Supervisor John Gioia (ABSENT) C.139 ADOPT Resolution No. 2019/480 authorizing the Conservation and Development Director, or designee, to apply for and execute a contract to accept State of California Emergency Solutions Grant funds in an amount not to exceed $555,384 for eligible activities to assist homeless individuals and families with services to regain permanent housing, as recommended by the Conservation and Development Department Director. (100% Federal funds)        AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other: District I Supervisor John Gioia (ABSENT) C.140 ADOPT Resolution No. 2019/472 to abolish the Contra Costa Centre Municipal Advisory Council, as recommended by the Clerk of the Board.        AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other: District I Supervisor John Gioia (ABSENT) C.141 APPROVE and AUTHORIZE the Board of Supervisors Chair, to execute a Memorandum of Understanding between the Workforce Development Board of Contra Costa County and One Stop/America's Job Center of California Partners to establish a cooperative working relationship between parties by defining roles, responsibilities and facility cost sharing obligations for the period July 1, 2019 through June 30, 2022.        AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other: District I Supervisor John Gioia (ABSENT) C.142 ACCEPT status report on the Employment and Human Services Department's implementation of the expansion of CalFresh benefits to SSI (Supplemental Security Income/Supplementary Payments) recipients effective June 1, 2019, as recommended by the Family and Human Services Committee. (No fiscal impact)        AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other: District I Supervisor John Gioia (ABSENT) C.143 SET the special tax levy for County Service Areas P-2 Zone A (Blackhawk), P-2 Zone B (Alamo) and P-5 (Round Hill) for fiscal year 2019/2020, as recommended by the Sheriff-Coroner. (100% Restricted Property Tax revenue)        AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other: District I Supervisor John Gioia (ABSENT) July 29, 2019 Contra Costa County Board of Supervisors Minutes 25 C.144 SET the special tax levy for police services zones in County Service Area P-6 for Fiscal Year 2019-2020, as recommended by the Sheriff-Coroner. (100% Restricted Property Tax revenue)        AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other: District I Supervisor John Gioia (ABSENT) C.145 APPROVE and AUTHORIZE the County Clerk-Recorder, or designee, to execute a one-day use permit with the National Park Service for the use of the John Muir National Historic Site, 4202 Alhambra Avenue, Martinez, on August 16, 2019 to conduct civil wedding ceremonies. (No fiscal impact)        AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other: District I Supervisor John Gioia (ABSENT) C.146 AUTHORIZE the Chair of the Board to send a letter to members of the California Public Utilities Commission recommending they permanently continue to fund the Bay Area Regional Energy Network, as recommended by the Conservation and Development Director.        AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other: District I Supervisor John Gioia (ABSENT) C.147 ADOPT Resolution No. 2019/488 authorizing the issuance of revenue bonds in an aggregate amount not to exceed $42,430,000 to finance the acquisition, construction and rehabilitation of Marina Heights Apartments, a 200-unit multifamily residential rental housing development, located at 2 Marina Boulevard in Pittsburg, and approving related actions, as recommended by the Conservation and Development Director. (100% Special Revenue Funds)        AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other: District I Supervisor John Gioia (ABSENT) C.148 ADOPT Resolution No. 2019/487 authorizing the issuance of revenue bonds in an aggregate amount not to exceed $19,200,000 to finance the acquisition, construction and rehabilitation of Hidden Cove Apartments, an 88-unit multifamily residential rental housing development, located at 2921-2931 Mary Ann Lane in Bay Point, and approving related actions, as recommended by the Conservation and Development Director. (No fiscal impact)        AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other: District I Supervisor John Gioia (ABSENT) C.149 ACCEPT a grant deed conveying to the County 13 parcels formerly owned by the Redevelopment Agency which are portions of the Iron Horse Trail Corridor, as recommended by the Public Works Director, Concord, Pleasant Hill, and Walnut Creek areas. (No fiscal impact) (Consider with C.132)        AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other: District I Supervisor John Gioia (ABSENT) C.150 APPROVE and AUTHORIZE the County Librarian, or designee, to execute a library maintenance and service agreement between Contra Costa County and the City of Walnut Creek, for the operation of the Ygnacio Valley Library located at 2661 Oak Grove Road, Walnut Creek for Fiscal Year 2019-2020. (No fiscal impact)        AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other: District I Supervisor John Gioia (ABSENT) July 29, 2019 Contra Costa County Board of Supervisors Minutes 26 C.151 AUTHORIZE the Auditor-Controller's Office to issue a one-time payment in the amount of $15,848 for extended foster care services provided to a juvenile ward of the Court for the period February 1, 2017 to July 5, 2017, as recommended by the County Probation Officer. (100% General Fund)        AYE: District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other: District I Supervisor John Gioia (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. July 29, 2019 Contra Costa County Board of Supervisors Minutes 27 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 August 14, 2019 11:00 a.m.See above Family & Human Services Committee July 29, 2019 Special Meeting 9:00 a.m.See above Finance Committee July 22, 2019 canceled July 29, 2019 Special Meeting 11:30 a.m.See above Hiring Outreach Oversight Committee October 7, 2019 1:00 p.m.See above Internal Operations Committee August 12, 2019 Canceled September 9, 2019 1:00 p.m.See above Legislation Committee August 12, 2019 10:30 a.m.See above Public Protection Committee August 5, 2019 10:30 a.m.See above Sustainability Committee July 22, 2019 Canceled August 1, 2019 Special Meeting 10:00 a.m.See above Transportation, Water & Infrastructure Committee July 18, 2019 Special Meeting 1:00 p.m.See above PERSONS WHO WISH TO ADDRESS THE BOARD DURING PUBLIC COMMENT OR WITH RESPECT TO AN ITEM THAT IS ON THE AGENDA, MAY BE LIMITED TO TWO (2) MINUTES A LUNCH BREAK MAY BE CALLED AT THE DISCRETION OF THE BOARD CHAIR AGENDA DEADLINE: Thursday, 12 noon, 12 days before the Tuesday Board meetings. Glossary of Acronyms, Abbreviations, and other Terms (in alphabetical order): Contra Costa County has a policy of making limited use of acronyms, abbreviations, and industry-specific language in its Board of Supervisors meetings and written materials. Following is a list of commonly used language that may appear in oral presentations and written materials associated with Board meetings: AB Assembly Bill ABAG Association of Bay Area Governments ACA Assembly Constitutional Amendment ADA Americans with Disabilities Act of 1990 AFSCME American Federation of State County and Municipal Employees AICP American Institute of Certified Planners AIDS Acquired Immunodeficiency Syndrome ALUC Airport Land Use Commission AOD Alcohol and Other Drugs ARRA American Recovery & Reinvestment Act of 2009 BAAQMD Bay Area Air Quality Management District BART Bay Area Rapid Transit District BayRICS Bay Area Regional Interoperable Communications System BCDC Bay Conservation & Development Commission BGO Better Government Ordinance July 29, 2019 Contra Costa County Board of Supervisors Minutes 28 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 July 29, 2019 Contra Costa County Board of Supervisors Minutes 29 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 July 29, 2019 Contra Costa County Board of Supervisors Minutes 30 RECOMMENDATION(S): 1. Consider waiving the 180 day "sit out period" for Nancy Zandonella, Human Resources Project Manager for the Department of Information Technology; 2. Find that the appointment of Ms. Zandonella is necessary to fill a critically needed position; and 3. Approve and authorize the hiring of retiree Ms. Zandonella as a temporary employee effective July 10, 2019 through June 30, 2020. FISCAL IMPACT: Upon approval, this action has an annual cost of approximately $63,187 which is 100% funded by vacancies in the department. The Department of Information Technology (DoIT) charges for all services and these charges include revenue generated from non-general fund departments and other public agencies. The cost of this position would be included in the charges to our users. BACKGROUND: Nancy Zandonella retired from County service on March 29, 2019. Ms. Zandonella worked at the Human Resources Department Administration Division supporting the Human Resources department and other County Departments for over 33 years. Ms. Zandonella has held numerous positions throughout her 33 years in County service and is uniquely qualified to perform the necessary tasks to meet DoIT's accounting demands. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 07/09/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor ABSENT:John Gioia, District I Supervisor Contact: Marc Shorr 925-608-4071 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: July 9, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: D.3 To:Board of Supervisors From:Marc Shorr, Chief Information Officer Date:July 9, 2019 Contra Costa County Subject:Temporary Hire of County Retiree and Waiver of 180-day Sit-out Period July 29, 2019 Contra Costa County Board of Supervisors Minutes 31 BACKGROUND: (CONT'D) DoIT would like to bring Ms. Zandonella into the department to help assist with numerous administrative and accounting tasks. Ms. Zandonella throughout her years with the County has acquired detailed knowledge of the complex accounting and reporting requirements associated with governmental accounting. DoIT's accounting staff has been reduced by 50% due to a retirement and a transfer to the Health Services department. DoIT has a critical need for an experienced person with County knowledge to assist with tasks such as: Payroll, Accounts Payable, Accounts Receivable, Journals, Inventory, Purchasing, Telephone Billing, Contracts and year-end processing deadlines. DoIT accounting staff has already been working overtime because of the current retirement, including nights and weekends to meet current billing/payroll/contract deadlines. With the employee transfer to HSD there is no feasible way the current staff will be able to meet current deadlines and the soon approaching year-end processing. DoIT is in the process of recruiting for these vacancies, but it will take up to one year or longer for a new employee to gain a full understanding of the many complex in-house processing billing systems and County accounting procedures. CONSEQUENCE OF NEGATIVE ACTION: If this action is not approved, the accuracy and timeliness of DoIT's internal/external department billing and reporting will be compromised. DoIT processes telephone billing for all County departments and cell phone processing for the CAO, BOS, CCTV, and Veterans Services Departments. This could affect all County departments' current and possibly next fiscal year expense budgets. July 29, 2019 Contra Costa County Board of Supervisors Minutes 32 RECOMMENDATION(S): Accept the Status Update from Kathy Gallagher. FISCAL IMPACT: FY 18/19 State/Federal funding was provided in December 2018 in the amount of $973,280 to cover planning and implementation costs. Because the implementation of the CalFresh Expansion begins in May, this may not be sufficient funding to address the anticipated high numbers of applications in the early months of the program. The CAO is making available up to $300,000 ($600,000 with Federal match) to fill the gap until September when the FY 19/20 CalFresh/Supplemental Security Income (SSI) allocations are known. May Revise shows a very small statewide allocation of $30 million (all funds) for SSI Expansion workload. BACKGROUND: Effective June 1, 2019, individuals receiving or authorized to receive Supplemental Security Income/ Supplementary Payments (SSI/SSP) through the Social Security Administration are now eligible for CalFresh or the Supplemental Nutrition Assistance Program (SNAP). CalFresh and SNAP are commonly referred to as “Food Stamps”. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 07/09/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor ABSENT:John Gioia, District I Supervisor Contact: 925-680-4801 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: July 9, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: D.4 To:Board of Supervisors From:Kathy Gallagher, Employment & Human Services Director Date:July 9, 2019 Contra Costa County Subject:Status Update of the CalFresh/SSI Expansion July 29, 2019 Contra Costa County Board of Supervisors Minutes 33 BACKGROUND: (CONT'D) Individuals who are blind, disabled or over the age of 65 with limited income and resources are eligible for SSI/SSP. Many of these SSI/SSP individuals will now be authorized to receive CalFresh providing all other eligibility criteria are met. Similar to Health Care Reform, CalFresh Expansion adds a large newly eligible group of people to an existing program under the administration of EHSD. Most of this SSI group are already known to EHSD as Medi-Cal, IHSS and former General Assistance and CalFresh recipients. According to the California Department of Social Services (CDSS) an estimated 10,000 county SSI recipients are eligible to apply for CalFresh benefits. Of this number, approximately 6,500 are In-Home Supportive Services recipients. Also included in this number are approximately 2,500 who are members of existing CalFresh households. Applications for CalFresh can be submitted in a variety of ways: phone; mail; on-line portals via the Internet; in person at EHSD offices and at staffed sites such as the Food Bank, Family Justice Centers, et al. Home visits can be scheduled for application processing. To meet the influx of applications, which has been higher than the State estimated, EHSD has added several temporary and permanent positions and has been reassigning existing staff from their current duties to assist with the eligibility determination process. This "all hands on deck" approach will continue for the foreseeable future. The CDSS has halted their outreach and advertising programs and instructed their contractors to do the same as they acknowledge that counties around the State, not just Contra Costa County, are struggling to handle the unanticipated workload, and the confusion caused by some inaccurate information included in the State issued material. Counties are working with CDSS to address and mitigate these issues, and improve the ability of the counties to appropriately provide CalFresh benefits to eligible SSI recipients. CLERK'S ADDENDUM Speakers:  Larry Sly, Food Bank; Cassidie Bates, Food Bank; Lauren Hansen (handout attached);  Marianna Moore, Ensuring Opportunity; David Gerson, Multi-Faith Coalition.  AGENDA ATTACHMENTS MINUTES ATTACHMENTS Correspondence Received July 29, 2019 Contra Costa County Board of Supervisors Minutes 34 July 29, 2019 Contra Costa County Board of Supervisors Minutes 35 RECOMMENDATION(S): 1. RECEIVE report from Environmental Health staff regarding proposed new fees and adjustments to currentfees to fund Environmental Health programs. 2. OPEN a public hearing on proposed Resolution No. 2019/492, which would establish new fees and adjust existing fees that fund the Environmental Health Division of the Contra Costa County Health Services Department; RECEIVE and CONSIDER all oral and written testimony; and CLOSE thehearing. 3. FIND that the proposed fee adjustments are exempt from the California Environmental Quality Act (CEQA) pursuant to Section 15273 of Title 14 of the California Code of Regulations. 4. ADOPT Resolution No. 2019/492, establishing a schedule of fees set forth in Attachment A to the resolution. 5. DIRECT the Conservation andDevelopment Director or his designee, to prepare and file a Notice of Exemption with the County Clerk. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 07/09/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS Contact: Jocelyn Stortz 925-692-2540 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: July 9, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: , Deputy cc: T Scott, M Wilhelm, J Stortz D.5 To:Board of Supervisors From:Anna Roth, Health Services Director Date:July 9, 2019 Contra Costa County Subject:HEARING TO CONSIDER ADOPTION OF NEW AND ADJUSTED ENVIRONMENTAL HEALTH FEES July 29, 2019 Contra Costa County Board of Supervisors Minutes 36 RECOMMENDATION(S): (CONT'D) 6. DIRECT the Health Services Director to arrange for payment of a $25.00 fee to the Department of Conservation and Development to process the Notice of Exemption and a $50 fee to the County Clerk to file the Notice of Exemption. FISCAL IMPACT: Approval of Resolution No. 2019/492 is projected to increase Environmental Health fee revenues by approximately $1.3 million. BACKGROUND: The Contra Costa Environmental Health Division of the Health Services Department exists to protect and promote public health through programs for safe food, safe water for drinking and recreation, the sanitary management of wastes, and development of land in a manner protective of the environment. Legal authority for environmental health programs is obtained from the California Health and Safety Code, Government Code, Public Resources Code, Water Code, California Code of Regulations Titles 15, 17, 22, and 24, local ordinances and regulations and the California Constitution. The Environmental Health Division is almost wholly funded with fee revenue. Division staff has conducted a review of multiple years of time accounting data to develop fees for 2019 that are aligned with the inspection activity and risk function by type of business. All field staff account for their time spent on facility inspections by using commercial software developed for the Environmental Health programs. By utilizing the updated time and risk factors by business type, staff determined that certain fees warrant an increase while other fees can remain unchanged. Additional revenue is needed to pay for increases in staff wages since the last major adjustment in 2014, and the anticipated retention of additional staff. Increases are proposed to some of the existing fees, including fees that apply to food facilities, plan reviews, medical waste permits, body art facilities and practitioners, sewage collection and disposal systems and transport, wells and borings, and some solid waste activities. Due to increased efficiencies no changes are needed to some of the fees. New fees are proposed to fund new programs, including the Safe Drug Disposal and Commercial Cannabis programs, and some of the existing programs. The new and adjusted fees will be set forth in a fee schedule to be attached to the resolution. The fee schedule and a report that explains the basis for fee adjustments and calculations will be provided to the Board and made available to the public at the hearing. These new and adjusted fees are exempt from the California Environmental Quality Act (CEQA) pursuant to Section 15273 of Title 14 of the California Code of Regulations.in that the proposed fees are for the purpose of meeting operating expenses and for purchasing materials and equipment to provide the identified services. CONSEQUENCE OF NEGATIVE ACTION: If Resolution No. 2019/492 is not adopted, current fees will remain in place. Revenue from the current fees together with other revenues may not be sufficient to pay the anticipated costs of the Environmental Health Division in Fiscal Year 2019-2020. CLERK'S ADDENDUM NO ACTION TAKEN.  This hearing will be rescheduled for July 30 2019.  ATTACHMENTS Resolution 2019/492 July 29, 2019 Contra Costa County Board of Supervisors Minutes 37 Resolution 2019/492 July 29, 2019 Contra Costa County Board of Supervisors Minutes 38 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA and for Special Districts, Agencies and Authorities Governed by the Board Adopted this Resolution on 07/09/2019 by the following vote: AYE: NO: ABSENT: ABSTAIN: RECUSE: Resolution No. 2019/492 IN THE MATTER OF ESTABLISHING AND ADJUSTING FEES FOR THE ENVIRONMENTAL HEALTH DIVISION OF CONTRA COSTA HEALTH SERVICES WHEREAS, the Environmental Health Division is almost wholly financed by fee revenue; WHEREAS, fees for the Environmental Health Division of the Health Services Department were last set by the Board in Resolution No. 2018/31; WHEREAS, the Division has conducted a review of time accounting data to develop fees for Fiscal Year 2019-2020 that are aligned with the inspection activity and, in doing so, has determined that certain fees require adjustment; WHEREAS, new fees are needed to fund the Safe Drug Disposal and Commercial Cannabis programs, as well as some existing programs administered by the Division; WHEREAS, the Division is incurring additional costs arising from increases in employed compensation and anticipates an increase in staffing; WHEREAS, the Health Services Department has submitted a recommendation to adopt new and adjusted fees to fund the expenses of the Division, as set forth in Attachment A to this resolution; and WHEREAS, these recommendations have been duly considered by the Board in a noticed public hearing on this day; NOW, THEREFORE, BE IT RESOLVED THAT: 1. The schedule of fees for the Environmental Health Division set forth in Attachment A to this resolution is hereby established, effective Aug 1, 2019. 2. Effective August 1, 2019, Resolution No. 2014/381 is superseded in its entirety. 3. Effective August 1, 2019, Resolution No. 2007/509 is superseded except as to the following Solid Waste Program fees: (1) Solid waste tonnage fee; (2) fees for inspections of closed, illegal and abandoned sites; and (3) fees for inspections of biosolid facilities. Contact: Jocelyn Stortz 925-692-2540 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: July 9, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: , Deputy cc: T Scott, M Wilhelm, J Stortz July 29, 2019 Contra Costa County Board of Supervisors Minutes 39 RECOMMENDATION(S): 1. OPEN the public hearing on the Habitat for Humanity Pacifica Landing Project, RECEIVE testimony, and CLOSE the public hearing. 2. FIND that the mitigated negative declaration prepared for the Habitat for Humanity Pacifica Landing Project adequately analyzes the Project's environmental impacts, that there is no substantial evidence that the Project will have a significant effect on the environment, and that the mitigated negative declaration reflects the County's independent judgment and analysis. 3. ADOPT the mitigated negative declaration for the Project. 4. ADOPT the mitigation monitoring program for the Project. 5. SPECIFY that the Department of Conservation and Development, located at 30 Muir Road, Martinez, California, is the custodian of the documents and other materials that constitute the record of proceedings upon which this decision is based. 6. ADOPT Resolution No. 2019/467, amending the General Plan APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 07/09/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor ABSENT:John Gioia, District I Supervisor Contact: Daniel Barrios, (925) 674-7788 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: July 9, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: D.6 To:Board of Supervisors From:John Kopchik, Director, Conservation & Development Department Date:July 9, 2019 Contra Costa County Subject:Habitat for Humanity Pacifica Landing Project July 29, 2019 Contra Costa County Board of Supervisors Minutes 40 RECOMMENDATION(S): (CONT'D) to change the land use designation of the subject property from Single Family Residential-Medium Density (SM) to Multiple Family Residential-Medium Density (MM) (County File #GP13-0001). 7. ADOPT Ordinance No. 2019-16, rezoning the subject property from Single-Family Residential (R-10) and General Agricultural (A-2) to Planned Unit District (P-1) (County File #RZ13-3223). 8. APPROVE a variance from the 5-acre minimum lot size requirement of the Planned Unit District (P-1) to allow the rezoning of the subject 2.42-acre property. 9. ACKNOWLEDGE that the Planning Commission approved the vesting tentative map for the Project and the associated tree permit (County File #SD13-9340), and no appeal of these approvals were filed. 10. APPROVE the Habitat for Humanity Pacifica Landing Townhome Subdivision Project. 11. APPROVE the final development plan for the Project (County File #DP13-3027). 12. APPROVE the findings in support of the Project. 13. APPROVE the Project conditions of approval. 14. DIRECT the Department of Conservation and Development to file a Notice of Determination with the County Clerk. FISCAL IMPACT: The applicant has paid the necessary application deposits and is obligated to pay supplemental fees to cover all additional costs associated with the application process. BACKGROUND: Summary This hearing is to consider the General Plan amendment, rezoning, and final development plan elements of the proposed Habitat for Humanity Pacifica Landing Project, a 29-unit townhouse development in Bay Point. On April 24, 2019, the County Planning Commission heard the Project and approved the vesting tentative map for the Project and associated tree permit. The Planning Commission recommended approval of the proposed rezoning and final development plan. The Planning Commission’s vote on the proposed General Plan amendment was 3-2 to recommend approval, with two commissioners absent, but did not attain the four affirmative votes required by statute to recommend approval of the General Plan amendment to the Board. Project Description The applicant has submitted applications to the Department of Conservation and Development in relation to the Habitat for Humanity Pacifica Landing Project, a 29-unit townhouse development in Bay Point. The proposed project consists of the following: General Plan amendment: The applicant requests to amend the Land Use Map of the Land Use Element by changing the subject property’s existing Single-Family Residential Medium Density (SM) land use designation to a Multiple-Family Residential Medium Density (MM) designation. 1. July 29, 2019 Contra Costa County Board of Supervisors Minutes 41 Rezoning: The applicant requests to rezone the subject property from Single-Family Residential (R-10) and General Agricultural (A-2) to a new Planned Unit District (P-1) zoning district, with an associated variance from the 5-acre minimum lot size requirement of the Planned Unit District (P-1) to allow the rezoning of the subject 2.42-acre property. 2. Major subdivision: The applicant requests approval of a vesting tentative map to subdivide the subject property into 29 new residential parcels and 6 common space parcels (Approved by the County Planning Commission on April 24, 2019). 3. Final development Plan: The applicant requests approval of a final development plan to allow for the construction of the Project in phases, consisting of the following primary elements: 4. The applicant proposes to construct a townhouse unit on each of the 29 residential parcels, with access provided to the units through two separate 25-foot wide private driveways from Pacifica Avenue. The development will also provide common space areas for the new residents, including three small private parks and open space encompassing the remainder of the property not utilized for residences, access, parking or drainage. The townhomes will be two-story, single-family residential units, and will be developed in tri-plex and five-plex clusters throughout the subject property. The 29 units will be a mix of two-, three-, and four-bedroom residences ranging in living area from approximately 992 square feet up to 1,442 square feet, and with maximum heights of 27 feet. The buildings will have a mix of smooth and horizontal siding, numerous first and second story windows for natural lighting, and alternating roof pitches and directions to reduce the bulk of the buildings. Off-street parking for the proposed subdivision is provided by 51 uncovered surface parking spaces for the residences and 7 additional guest parking spaces. No garage spaces are provided. The site will be accessed through private driveways connecting the parking areas to Pacifica Avenue. Four retaining walls are included in the overall site improvements, which range in height from 1.5 to 5 feet. The retaining wall in the northern portion of the site along Pacifica Avenue spans approximately 50 feet and has a maximum height of approximately 2 feet, 4 inches; the wall in the southern portion of the site spans approximately 235 feet overall and ranges in height from approximately 1 foot, 6 inches up to 4 feet, 3 inches; the wall in the southwest portion of the site spans approximately 135 feet overall and ranges in height from approximately 2 feet up to 5 feet; finally, the wall in the western portion of the site spans approximately 85 feet overall and is approximately 2 feet tall. The proposed project also includes site grading of approximately 3,600 cubic yards of fill to create a level building site for Lots 4-13 and 19-21, and 46,717 square feet of landscaping throughout the project site for site beautification purposes, common July 29, 2019 Contra Costa County Board of Supervisors Minutes 42 areas, and bioretention areas. The applicant has submitted a preliminary Storm Water Control Plan that provides an underground storm drain system with a bioretention basin. The applicant proposes to tie this bioretention basin to the existing storm drain system in Pacifica Avenue, with the storm water being filtered before it is discharged to the offsite storm drain system. The project will be constructed in three phases: Phase 1 will consist of constructing the three residential units on Lots 1-3, a parking lot (Parcel B), landscaping, and associated site improvements (Parcel A). This phase will have its own utility connections and access so that it can be self-sufficient throughout subsequent phase development. Phase 2 consists of constructing the 13 residential units on Lots 4-13 and 19-21. Phase 2 also includes the installation of all remaining site work, such as access, parking, common areas, drainage improvements, etc. (Parcels C-E), with the exception of the landscaping and flatwork directly adjacent to the remaining 13 building pads for Phase 3. Phase 3 will consist of the construction of the remaining 13 residential units on Lots 14-18 and 22-29 and their associated landscaping and flatwork directly adjacent to the buildings (Parcel F). Phase 3 will commence upon the completion of Phase 2. Tree Permit: The applicant requests approval of a tree permit to allow removal of 13 code-protected trees ranging in size from 10 to 48 inches in diameter (Approved by the County Planning Commission on April 24, 2019). 5. General Information Site/Area Description: The Project site is an approximately 2.42-acre vacant lot located at the southeast corner of Driftwood Drive and Pacifica Avenue in Bay Point and is adjacent to the Contra Costa Canal Trail. The site is surrounded by a mix of single-family and multi-family residential of properties, as well as multiple large, vacant agricultural parcels (3+ acres). The property and its surrounding area slope gently from southwest to northeast, with the exception of the hilltop community across the Contra Costa Canal Trail to the south of the subject property. Within the local area, Rio Vista Elementary is directly adjacent to the east, the Pittsburg/Bay Point BART Station is approximately 2 miles southeast of the property, Port Chicago Highway is located approximately 0.85 miles east of the property, Highway 4 is located approximately 0.63 miles south of the property, and the Suisun Bay is approximately 0.95 miles north. General Plan: The Project site is located within the Single-Family Residential Medium Density (SM) General Plan land use designation. As part of the proposed project, the applicant requests approval of a General Plan July 29, 2019 Contra Costa County Board of Supervisors Minutes 43 amendment to change the designation of the Project site to a Multiple-Family Residential Medium Density (MM) designation. Zoning: The Project site is located within Single-Family Residential District (R-10) and General Agricultural District (A-2) zoning districts. As part of the proposed project, the applicant requests approval to rezone the Project site to a project-specific Planned Unit District (P-1). County Planning Commission Hearing The County Planning Commission heard the project at the April 24, 2019 hearing. Public testimony at the hearing raised concerns related to off-street parking, density and building design. The Planning Commission discussed the concern with the proposed project's off-street parking, including whether the proposed number of off-street parking spaces and guest parking spaces would be sufficient for a project of this size. The Planning Commission requested that staff provide additional justification to the Board regarding the adequacy of off-street parking. Additional information regarding the proposed project’s off-street parking, information submitted by the applicant regarding parking at other similar projects, and staff’s subsequent efforts with the applicant to increase the proposed project’s off-street parking, is detailed below in the Staff Analysis section. The Commission also discussed the concern that the proposed project may be too dense to fit in with the surrounding community. The Planning Commission approved the vesting tentative map and associated tree permit, contingent upon the Board's approval of the General Plan Amendment, Rezoning, and Final Development Plan. The Commission recommended approval of the rezoning and the final development plan. The Planning Commission’s vote on the proposed General Plan amendment was 3-2 to recommend approval, with two commissioners absent, but did not attain the four affirmative votes required by statute to recommend approval of the General Plan amendment to the Board. Staff Analysis Environmental Review: An Initial Study was prepared for the project. The Initial Study identified potentially significant impacts in the areas of Air Quality, Cultural Resources, Noise, and Tribal Cultural Resources, and proposed mitigation measures to reduce the impacts to a less-than-significant level. The public review comment period for the Initial Study extended from October 16, 2018 until November 7, 2018. Two comments were received within the comment period from EBMUD and from Mr. Arthur Trout & Mrs. Michelle Crawford Trout, members of the local community. Below is a summary of the comments received and staff’s response to the comments submitted. East Bay Municipal Utility District (EBMUD): In a letter received November 5, 2018, EBMUD staff provided a response to the environmental review. The response indicated that the subject property is located outside of EBMUD’s Ultimate Service Boundary and water service is not available. Additionally, the project site is located adjacent to the EBMUD Mokelumne Aqueduct, so the applicant will need to follow EBMUD’s Procedure 718 and submit plans for EBMUD’s review. Staff Response: The proposed project is not located within the EBMUD service area, as it is a part of the Golden State Water Company’s service area. Regarding projects adjacent to the Mokelumne Aqueduct, staff has included an advisory note to contact EBMUD to determine their development requirements as a part of this project. 1. July 29, 2019 Contra Costa County Board of Supervisors Minutes 44 Mr. Arthur Trout & Mrs. Michelle Crawford Trout of 560 Pacifica Avenue, Bay Point: In a letter dated November 7, 2018, the Trouts outlined their concerns, which are listed below with staff responses to each concern. Comment: The first concern is with the proposed General Plan amendment to MM and rezone to P-1 to allow a density of 29 units on a 2.42-acre parcel. In their opinion, the proposed project should limit its density to remain within the confines of the existing SM General Plan designation, such as the subdivision to the north on Driftwood Drive. Staff’s Response: The site is located within an area that is developed with primarily single-family residential development, but also multi-family residential development and public/semi-public land, such as Rio Vista Elementary School adjacent to the east, trails, parks and open spaces. The project is to subdivide the 2.42-acre property into 29 residential lots with six common area parcels for the private road, open and recreational spaces for the residences, and guest parking. The project is consistent with the General Plan land use designation of Multiple-Family Residential-Medium Density (MM). This designation allows between 12.0 and 21.9 multiple-family units per net acre, and the 2.42-acre property (1.94 net acres) would allow for between 23 and 42 units. The 29 unit residential subdivision falls well within this range. Additionally, there are two multiple-family residential developments within the immediate area. One is located 0.2 miles east of the property on Pacifica Avenue and Mariners Cove Drive and designated MM, and the other is located approximately 0.06 miles south of the property across the Contra Costa Canal and designated Multiple Family Residential Low Density (ML). Slightly further away, there is a third multiple-family residential development approximately 0.75 miles east on Pacifica Avenue and Port Chicago Highway and designated MM. As such, development of multiple-family residential development of this density is not uncommon for this area of Bay Point. Furthermore, the project's location on Pacifica Avenue is the most appropriate, as it is a thoroughfare for this part of Bay Point and located within a General Plan-designated Transit Corridor and within a Local Transit Service Area. Alternative modes of transportation are within close proximity to the property and are accessible for the proposed housing units. The 2005-2020 Contra Costa County General Plan contains policies related to providing an adequate supply of housing and encouraging infill development on under-utilized sites within urbanized areas where necessary utilities already are installed. Although the proposed project would increase the overall density for the surrounding area compared to its current condition, the proposed project provides necessary housing units in compliance with the goals and policies of the County General Plan. A. Comment: The trees proposed for removal are utilized by turkeys and owls. AnB. 2. July 29, 2019 Contra Costa County Board of Supervisors Minutes 45 appropriate survey of the trees should be done prior to removing the trees, and the trees should be adequately replaced. Staff’s Response: The subject property is currently vacant. As discussed in the CEQA Initial Study’s Biology section, the subject property is not located within a significant ecological resource area, as shown in Figure 8-1 of the County General Plan (Significant Ecological Area and Selected Locations of Protected Wildlife and Plans Species Areas). As the site is not located in a known significant ecological resource area, the site is not anticipated to contain protected species in the trees proposed for removal. However, staff has included conditions of approval #24, 25 and 26 to require a pre-construction survey to ensure that no harm will come to any protected species or nesting areas. Additionally, on any property proposed for development approval, the Tree Protection and Preservation Ordinance requires tree alteration or removal to be considered as part of the project application. The proposed project includes a request to remove 13 code-protected trees ranging in size from 10 to 48 inches in diameter. The proposed tree removal has been evaluated by CDD staff pursuant to the Tree Protection and Preservation Ordinance, as well as the project plans for construction of the new townhomes, driveways, storm water control, and other site improvements. As the project includes the removal of code-protected trees, a tree permit is required in order to remove the trees. As such, staff has provided the required findings for approval and standard conditions of approval for restitution in order to reasonably restore the natural resources on-site. Comment: The 49 off-street parking spaces included for the 29 proposed residences and 5 proposed off-street guest parking spaces will not be sufficient for the project. As the 29 proposed townhomes are a mixture of 2-, 3- and 4-bedroom units, their assumption is each residence will have at least two vehicles. This off-street parking shortage will increase the utilization of on-street parking on Pacifica Avenue, which would create safety issues due to its width, being on a bus route, and its utilization for drop-off and pick-up for Rio Vista Elementary School. Staff’s Response: As the project includes a request to rezone the property to P-1, there is not a defined minimum off-street parking requirement. The Bay Point Planned Unit District (P-1) and the Multiple-Family Residential (M-17) zoning district are the closest comparable development standards for a project of this nature and density. Both the Bay Point P-1 and the M-17 zoning district require two off-street parking spaces and 0.25 guest parking spaces for units that contain two or more bedrooms. The proposed project includes 49 off-street parking spaces for the 29 proposed units, which results in a 1.69 space per unit ratio. There are also five guest spaces proposed for the 29 units, which results C. July 29, 2019 Contra Costa County Board of Supervisors Minutes 46 in a 0.17 space per unit ratio. The proposed project includes nearly two spaces for every unit, so it is anticipated that larger units will be allotted more parking than the smaller units. At the hearing on April 24, 2019, The Planning Commission requested that staff provide additional justification to the Board regarding the adequacy of off-street parking. Additional information regarding the proposed project’s off-street parking, information submitted by the applicant regarding parking at other similar projects, and staff’s subsequent efforts with the applicant to increase the proposed project’s off-street parking, is detailed below in the Off-Street Parking portion of the Staff Analysis section. Although these ratios do not meet comparable parking standards for the Bay Point P-1 and M-17 zoning district, there are alternative factors to consider in reviewing this project. According to Figure 5-3 of the Transportation and Circulation Element, the subject property is located within a Transit Corridor and within Local Transit Service Area, and there is a bus stop adjacent to the property that provides access to public transit, such as other bus lines and BART. Therefore, staff finds that the proposed project provides sufficient off-street parking for the 29 new residential units. Comment: The access road inside the development area appears to be insufficient for emergency services. Staff’s Response: The Contra Costa County Fire Protection District (CCCFPD) has reviewed the proposed plans. As proposed, the project’s internal access road is sufficient for emergency access, but the project sponsor will be required to submit building plans to CCCFPD for review and approval prior to beginning construction. D. General Plan Consistency: The current General Plan land use designation for the subject property is Single-Family Residential-Medium Density (SM). The project involves an amendment to the General Plan designation from SM to Multiple-Family Residential-Medium Density (MM). The intent of the MM General Plan land use designation is to promote the orderly establishment of medium-density residential development. This designation allows between 12.0 and 21.9 multiple-family units per net acre, and sites can range up to 3,349 square feet. With an average of 2.5 persons per unit, population densities would normally range between about 30 to about 55 persons per acre. The proposed 29-unit subdivision of the 2.42-acre property would result in a density of 14.98 units per net acre, which falls well within the density range for the proposed MM designation. Furthermore, the project involves the construction of a new multi-family development including 29 new residences, which is consistent with the uses allowed in MM. The subject property is located within the Urban Limit Line (ULL) and is consistent with the following policies of the Land Use Element: Policy 3-8: Infilling of already developed areas shall be encouraged. In accommodating new development, preference shall generally be given to vacant or under-used sites within urbanized area, which have the necessary utilities installed with available remaining capacity, before undeveloped suburban lands are utilized. July 29, 2019 Contra Costa County Board of Supervisors Minutes 47 Policy 3-28: New residential development shall be accommodated only in areas where it will avoid creating severe unmitigated adverse impacts upon the environment and upon the existing community The subject property is under-utilized, as it is vacant. Additionally, a four-lot minor subdivision was approved in 2009, which was never exercised. A higher-density project would be more appropriate, as it is an infill project in an already-developed area in-between single- and multiple-family residential uses. Additionally, all necessary utilities are available for the proposed project. The project would be a suitable transition from the high-density single-family and multi-family properties to the south and east to the medium-density single-family residence to the north. There are two multiple-family residential developments within the immediate area. One is located 0.2 miles east of the property on Pacifica Avenue and Mariners Cove Drive and designated MM, and the other is located approximately 0.06 miles south of the property across the Contra Costa Canal and designated Multiple Family Residential Low Density (ML). Slightly further away, there is a third multiple-family residential development approximately 0.75 miles east on Pacifica Avenue and Port Chicago Highway and designated MM. As such, development of multiple-family residential development of this density is not uncommon for this area of Bay Point. As shown in the CEQA Initial Study, the proposed project would not create unmitigated adverse impacts on the environment or the existing community. The Initial Study identified potentially significant impacts in the areas of Air Quality, Cultural Resources, Noise, and Tribal Cultural Resources, and proposed mitigation measures to reduce them to less-than-significant levels. The following Transportation Policy of the County’s Transportation Element also supports the project. Policy 5-24: Use of alternative forms of transportation, such as transit, bike, and pedestrian modes, shall be encouraged to provide basic accessibility to those without access to a personal automobile and help minimize automobile congestion and air pollution. According to Figure 5-3 of the Transportation and Circulation Element, the subject property is located within a Transit Corridor and within Local Transit Service Area. Alternative modes of transportation are within close proximity to the property and are accessible for the proposed housing units. The project is also consistent with the following Housing Goal and Policy of the County’s Housing Element. Goal 6 : Provide adequate sites through appropriate land use and zoning designations to accommodate the County’s share of regional housing needs. Policy 7.3: Encourage P-1 zoning areas with concentrations of applicants seeking variances. The County’s General Plan also provides goals and policies that promote and encourage projects, such as this subdivision project within the Bay Point area. Goal 6 of the County’s Housing Element identifies the need to provide adequate sites with the appropriate land use and zoning designations to accommodate the County’s share of regional housing. The project will be providing 29 residences on a property that is underutilized, adjacent to other properties with residences, and within close proximity to public spaces, public transit and commercial uses. Policy 7.3 of the County’s Housing Element encourages P-1 zoning in areas with concentrations of variances sought. The project includes the rezoning of the property to P-1, which is consistent with the General Plan Land Use designation of MM. July 29, 2019 Contra Costa County Board of Supervisors Minutes 48 The variance to the lot area for P-1 (where a minimum of five acres is required) is also consistent with properties within the County that are less than five acres and have been rezoned to P-1. Overall, the 29 residential lot subdivision with six common area parcels complies with the proposed MM General Plan land use designation and applicable General Plan policies. Housing Element Compliance: In order to assess whether this residential development application is in any way subject to the requirements of California Government Code Section 65863, staff reviewed the site inventory for the adopted 2014 Housing Element and determined that the subject property is among the parcels listed in the inventory of residential sites that were relied upon to meet the County’s share of regional housing needs. The subject property is listed as providing 23 units at a “Low or Very Low” affordability level. This project includes 29 units, where four units will be deed restricted pursuant to the County’s Inclusionary Housing Ordinance, three units will be deed restricted pursuant to a Neighborhood Stabilization Program award of funds, and 22 units will be market-rate units. Although this project proposes 16 fewer lower income units than identified in the County’s Housing Element sites inventory, the developer is seeking other affordable housing funding sources with a goal to sell all townhomes at below-market rates. Finally, the County’s Housing Element site inventory currently has a surplus of approximately 266 lower income units. Although this project will result in a reduction of 16 lower income units from the estimated 23 lower income units for the site, there is sufficient capacity on other identified sites that can accommodate the County’s unmet share of the regional housing need for this cycle of the Housing Element. Zoning Compliance : The subject property is located within both the Single-Family Residential (R-10) Zoning District and the General Agricultural (A-2) Zoning District. The project involves a rezoning of the property from R-10 and A-2 to a Planned Unit District (P-1). The project involves the subdivision of the subject property into 29 residential lots with six parcels for the private road and common areas. The 29 new townhomes will be two-story, single-family residential units, and will be developed in triplex and five-plex clusters around the subject property. The 29 units will be a mix of two-, three- and four-bedroom residences ranging in living area from approximately 992 square feet up to 1,442 square feet. There are no minimum lot sizes, height, or setback requirements in the P-1 Zoning District. However, in approving a Planned Unit District, the development must be a residential environment of sustained desirability and stability, and in harmony with the character of the surrounding neighborhood. Further, the P-1 zoning is intended to provide flexibility of site design, building massing, setbacks, and height. The proposed subdivision is found to be consistent with the neighborhood that includes one-story and two-story homes, within a residential developed area, which includes both single-family and multi-family residential developments. The proposed project is located on a property that is a good balance between the medium-density and high-density single-family residential properties to the north of the property and the multi-family and single-family residential properties to the south and east. Off-Street Parking: In response to the Commission's and Mr. Trout's concern regarding the off-street parking, the applicant submitted information to staff on May 17, 2019, outlining the parking provided in other Habitat for Humanity projects that were similar in scope and nature to this project, which is attached. These documents, prepared originally in 2014, analyzed parking ratios for their projects Kinsell Commons in Oakland, Brookflield Court in Oakland, Pleasant Creek Homes in Walnut Creek, 4369 Central Avenue in Fremont, and Sequoia Grove in Hayward. These projects all consist of townhome development in a mixture of two-, three-, and four-bedroom configurations, such as with this Pacifica Landing project. Kinsell Commons provided a 1:1 ratio for 22 units, Brookfield Court provided a 1.83:1 ratio for 12 units, Pleasant Creek Homes provided a 1.8:1 ratio for 10 units, 4369 Central Avenue provided a 1.83:1 ratio for 30 units, and Sequoia Grove provided a 2:1 ratio for 10 units. These developments assigned parking spaces based on a unit's number of bedrooms. Two-bedroom units July 29, 2019 Contra Costa County Board of Supervisors Minutes 49 received one space, and three- and four-bedroom units received two spaces, unless within a close proximity to transit in which they would only require one. The Pacifica Landing project will also be assigning parking spaces to units in this same manor. Habitat for Humanity has found that their affordable housing projects are served generally by parking ratios of 1.8:1, as the majority of the homebuyers are single-car households due to their income level. As such, off-street parking is not in high demand unlike market-rate housing developments. Additionally, in December 2011, the City of San Diego generated a study analyzing parking in affordable housing projects. The key findings made by the City were that parking demand rises with higher incomes (i.e. market-rate housing projects), the 21 affordable housing projects they studied have approximately half as much demand for parking as market-rate developments, parking demand was lower in areas with transit nearby, and, in all developments, overnight parking occupancy was less than the amount of parking supplied, ranging from approximately 40 to 75% for most projects with only two above 85%. In two examples found within Contra Costa County, this trend of lower off-street parking demand is confirmed. Emerson Arms, located at 326 Ward Street in Martinez, contains 32 units and 32 parking spaces (1:1 ratio). According to TransForm's Green Trip Parking Database, the development only utilizes 15 of the 32 spaces, approximately 47%. Coggins Square Apartments, located at 1316 Las Juntas Way in Contra Costa Centre, contains 87 units and 116 parking spaces (1.33:1 ratio). According to the same database, the development utilizes 78 of the 116 parking spaces, approximately 67%. Overall, these developments actually require 0.47 and 0.9 spaces per unit, respectively. As the project includes a request to rezone the property to P-1, there is not a defined minimum off-street parking requirement. The Bay Point Planned Unit District (P-1) and the Multiple-Family Residential (M-17) zoning district are the closest comparable development standards for a project of this nature and density. Both the Bay Point P-1 and the M-17 zoning district require two off-street parking spaces and 0.25 guest parking spaces for units that contain two or more bedrooms. The Planning Commision expressed concerns about the lack of available off-street parking spaces for the project. To address this concern, staff worked with the applicant, who agreed to provide four additional off-street parking spaces. This resulted in a new total of 51 off-street parking spaces for the proposed dwelling units (1.76 spaces per unit) and 7 guest parking spaces (0.24 spaces per unit). Comparatively, the Bay Point P-1 and M-17 district would require 58 spaces for the residences and 7 spaces for guests. The 4 additional parking spaces are located in the middle portion of the property on the proposed Parcel D, near the southern property line, and adjacent to Unit #19. These 4 additional spaces would be tandem spaces connected to spaces #43 – 46 and would be include two spaces assigned to dwelling units and two for guest parking. This results in a new total of 51 off-street parking spaces for the proposed dwelling units (1.76 spaces per unit, where two spaces per unit is the comparable requirement in the M-17 district) and seven guest parking spaces (where seven guest spaces is the comparable requirement in the M-17 district). The proposed project includes nearly two spaces for every unit, and larger units will be allotted more parking than the smaller units. The assigned number of parking spaces is based on a unit's number of bedrooms. Habitat for Humanity assigns one- and two-bedroom units one space, and three- and four-bedroom units two spaces. Although these ratios do not fully meet comparable parking standards for the Bay Point P-1 and M-17 zoning district, there are alternative factors to consider in reviewing this project. According to Figure 5-3 of the Transportation and Circulation Element, the subject property is located within a Transit Corridor and within Local Transit Service Area, and there is a bus stop adjacent to the property that provides access to public transit, such as other bus lines and BART. In reviewing the off-street parking requirements of the County, considering Habitat for Humanity's analysis of their past projects, and affordable housing parking analysis conducted by the City of San Diego, staff finds that the proposed project will be sufficiently served by the 51 off-street parking spaces and seven off-street guest parking spaces. July 29, 2019 Contra Costa County Board of Supervisors Minutes 50 Building Design: Public testimony at the Planning Commission hearing on April 24, 2019, raised concerns that the Project’s building design would result in a visually unpleasing continuous wall along Pacifica Avenue. As a result, staff added condition of approval #29 to require landscape screening along Pacifica Avenue. Conclusion In conclusion, the proposed project will be consistent with the goals and policies of the General Plan, including providing greatly needed housing units on an infill property adjacent to transit. The project is also consistent with the intent and purpose of the proposed P-1 district, as explained above. Therefore, staff recommends that the County Board of Supervisors approve the General Plan Amendment, Rezoning, Final Development Plan, and related actions. CONSEQUENCE OF NEGATIVE ACTION: In the event that the proposed project is not approved, the applicant will not obtain approval of the required General Plan Amendment, Rezoning and Development Plan entitlements needed to allow the proposed 29-unit townhome subdivision project in Bay Point. Furthermore, negative action by the Board of Supervisors would prevent the establishment of the four deed-restricted low-affordability units currently provided by the proposed project and the potential for all 29 units to be low- or very low-affordability units, when the County is 465 units short of its required Regional Housing Needs Allocation for low-, very low- and moderate-affordability units. AGENDA ATTACHMENTS Resolution 2019/467 Findings and COA's GPA Land Use Map GPA Aerial Ordinance No. 2019-16 CEQA Initial Study CEQA Mitigation Monitoring Program Revised Parking Plan Habitat for Humanity Parking Examples Coggins Square Parking Emerson Arms Parking Project Plans BOS Powerpoint Pacifica Landing MINUTES ATTACHMENTS Signed Resolution No. 2019/467 Signed Ordinance No. 2019-16 July 29, 2019 Contra Costa County Board of Supervisors Minutes 51 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA and for Special Districts, Agencies and Authorities Governed by the Board Adopted this Resolution on 07/09/2019 by the following vote: AYE:4 Candace Andersen Diane Burgis Karen Mitchoff Federal D. Glover NO: ABSENT:1 John Gioia ABSTAIN: RECUSE: Resolution No. 2019/467 IN THE MATTER OF Approving a General Plan Amendment (County File #GP13-0001) for the 29-Unit Townhome Subdivision Project. WHEREAS, the Contra Costa County Board of Supervisors held a public hearing on July 9, 2019, to consider the 29-Unit Townhome Subdivision Project, proposed for the Bay Point area. The Project includes the adoption of a mitigated negative declaration and mitigation monitoring program prepared for the Project, a General Plan Amendment (County File #GP13-0001), a rezoning ordinance and variance (County File #RZ13-3223), and a preliminary and final development plan (County File #DP13-3027). WHEREAS, the General Plan Amendment for the Project reclassifies land from Single Family Residential-Medium Density (SM) to Multiple Family Residential-Medium Density (MM). WHEREAS, a resolution is required under Government Code Section 65356 to amend a general plan. NOW, THEREFORE, the Contra Costa County Board of Supervisors resolves as follows: 1. The Board of Supervisors makes the following General Plan Amendment Findings: a. The subject site is located inside the County’s Urban Limit Line (ULL), and therefore may be developed with “urban” or “non-urban” uses, as defined in the 2005-2020 Contra Costa County General Plan. The proposed land use designation, Multiple-Family Residential Medium-Density (MM), is urban. Furthermore, the project does not involve extension of urban services beyond the ULL boundary. b. Adoption of the proposed General Plan Amendment (GPA) will not cause a violation of the 65/35 Land Preservation Standard (the “65/35 Standard”), originally approved by County voters through adoption of Measure C-1990 and reaffirmed through adoption of Measure L-2006. Under the 65/35 Standard, no more than 35 percent of the land in the County may be developed with urban uses and at least 65 percent of the land must be preserved for non-urban uses such as agriculture, open space, parks, wetlands, etc. The existing land use designation for the subject site, Single-Family Residential Medium-Density (SM), is an urban land use designation. The site contains no non-urban land use designations. As the proposed MM land use designation is also an urban designation, there will be no change in the percentage of land devoted to urban and non-urban uses. c. The project complies with the objectives and requirements of Measure J-2004, the Contra Costa Growth Management Program, and related Contra Costa Transportation Authority (CCTA) resolutions. Adoption of the proposed GPA would increase the subject site’s maximum development potential from 7-12 single-family residential units to 29-53 multiple-family residential units. The project includes subdivision of the subject property into 29 new residential parcels and 6 common area parcels and construction of 29 new townhomes. The increase is below the Measure J threshold for studying the proposed GPA’s potential impacts on Routes of Regional Significance. d. The General Plan comprises an integrated, internally consistent, and compatible statement of policies governing development in the unincorporated areas. Although the proposed GPA involves an increase in density at the subject site, the MM designation is consistent with the policies for the Bay Point Area, amongst others, and the site will remain residential in nature. Adoption of the proposed GPA will not cause the General Plan to become internally inconsistent. e. Pursuant to Government Code Section 65358(a), the General Plan may be amended if such amendment is deemed to be “in the public interest.” The General Plan contains policies related to providing an adequate supply of housing and July 29, 2019 Contra Costa County Board of Supervisors Minutes 52 encouraging infill development on under-utilized sites within urbanized areas where necessary utilities already are installed. It is in the public interest to adopt the proposed GPA because the project is consistent with these policies and will increase the supply of affordable housing units. While the County is on pace to fulfill its overall Regional Housing Needs Allocation, 98.7 percent of the units constructed during the current housing cycle are in the moderate or above-moderate income categories. The proposed project will serve to increase the current number of units in the low income categories. 2. The Board of Supervisors hereby ADOPTS the General Plan Amendment (County File #GP13-0001) to reclassify the Land Use Designation of the subject property from Single Family Residential-Medium Density (SM) to Multiple Family Residential-Medium Density, and ADOPTS the General Plan Amendment, County File #GP13-0001, as the second General Plan Amendment for calendar year 2019, as permitted by State Planning Law. Contact: Daniel Barrios, (925) 674-7788 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: July 9, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: July 29, 2019 Contra Costa County Board of Supervisors Minutes 53 July 29, 2019 Contra Costa County Board of Supervisors Minutes 54 July 29, 2019 Contra Costa County Board of Supervisors Minutes 55 FINDINGS AND CONDITIONS OF APPROVAL FOR HAMID TAEB – HABITAT FOR HUMANITY (APPLICANT & OWNER); COUNTY FILES #SD13-9340, DP13-3027, RZ13-3223 & GP13-0001 I. FINDINGS A. General Plan Amendment 1. The subject site is located inside the County’s Urban Limit Line (ULL), and therefore may be developed with “urban” or “non -urban” uses, as defined in the 2005-2020 Contra Costa County General Plan. The proposed land use designation, Multiple-Family Residential Medium-Density (MM), is urban. Furthermore, the project does not involve extension of urban services beyond the ULL boundary. 2. Adoption of the proposed General Plan Amendment (GPA) will not cause a violation of the 65/35 Land Preservation Standard (the “65/35 Standard”), originally approved by County voters through adoption of Measure C-1990 and reaffirmed through adoption of Measure L-2006. Under the 65/35 Standard, no more than 35 percent of the land in the County may be developed with urban uses and at least 65 percent of the land must be preserved for non-urban uses such as agriculture, open space, parks, wetlands, etc. The existing land use designation for the subject site, Single-Family Residential Medium-Density (SM), is an urban land use designation. The site contains no non-urban land use designations. As the proposed MM land use designation is also an urban designation, there will be no change in the percentage of land devoted to urban and non-urban uses. 3. The project complies with the objectives and requirements of Measure J-2004, the Contra Costa Growth Management Program, and related Contra Costa Transportation Authority (CCTA) resolutions. Adoption of the proposed GPA would increase the subject site’s maximum development potential from 7-12 single-family residential units to 29-53 multiple-family residential units. The project includes subdivision of the subject property into 29 new residential parcels and 6 common area parcels and construction of 29 new townhomes. The increase is below the Measure J threshold for studying the proposed GPA’s potential impacts on Routes of Regional Significance. 4. The General Plan comprises an integrated, internally consistent, and compatible statement of policies governing development in the unincorporated areas. Although the proposed GPA involves an increase in July 29, 2019 Contra Costa County Board of Supervisors Minutes 56 Board of Supervisors – July 9, 2019 County File #SD13-9340/DP13-3027/RZ13-3223/GP13-0001 Findings and COAs Page 2 of 40 density at the subject site, the MM designation is consistent with the policies for the Bay Point Area, amongst others, and the site will remain residential in nature. Adoption of the proposed GPA will not cause the General Plan to become internally inconsistent. 5. Pursuant to Government Code Section 65358(a), the General Plan may be amended if such amendment is deemed to be “in the public interest.” The General Plan contains policies related to providing an adequate supply of housing and encouraging infill development on under-utilized sites within urbanized areas where necessary utilities already are installed. It is in the public interest to adopt the proposed GPA because the project is consistent with these policies and will increase the supply of affordable housing units. While the County is on pace to fulfill its overall Regional Housing Needs Allocation, 98.7 percent of the units constructed during the current housing cycle are in the moderate or above-moderate income categories. The proposed project will serve to increase the current number of units in the low income categories. B. Growth Management Findings 1. Traffic: Policy 4-c of the Growth Management Element of the General Plan requires a traffic impact analysis of any project that is estimated to generate 100 or more additional AM or PM peak-hour trips. The proposed project consisting of a 29-lot subdivision and the construction of 29 single-family residences would generate an estimated 29 AM and 29 PM peak-hour trips, and therefore, is not required to have a project-specific traffic impact analysis. Therefore, there would be a less than significant impact on traffic in the local area. 2. Water: The project site currently receives water service from the Golden State Water District (GSWD). The project shall be submitted to and reviewed by GSWD, and, by meeting the development standards of GSWD, the project is expected to be accommodated by existing water facilities without expansion of the existing system. Accordingly, the impact of providing water service to th e proposed project would be less than significant. 3. Sanitary Sewer : Wastewater generated by the proposed project would originate from the 29 new townhomes that would be constructed within the new subdivision. The project site is served by the Delta Diablo Sanitation District (DDSD). DDSD has received the project application comment request and has stated that wastewater services are available for the project with the July 29, 2019 Contra Costa County Board of Supervisors Minutes 57 Board of Supervisors – July 9, 2019 County File #SD13-9340/DP13-3027/RZ13-3223/GP13-0001 Findings and COAs Page 3 of 40 submittal, review and approval of DDSD. By meeting the development standards of DDSD, the proposed project is expected to be accommodated by existing DDSD facilities without expansion of the wastewater treatment system. Thus, no significant impacts related to the wastewater treatment requirements of the Regional Water Quality Control Board for the San Francisco Bay Region would be expected. 4. Fire Protection: Fire protection and emergency medical response services for the project vicinity are provided by the Contra Costa County Fire Protection District (CCCFPD). The closest fire station to the subject property is Station #86 located approximately 2.1 miles away at 3000 Willow Pass Road, in Bay Point. The CCCFPD submitted comments on the project application detailing requirements for fire lane delineation, water supply, fire hydrants, and CCCFPD review of building permit submittals, amongst other items. Prior to operation of the proposed facility, the revised plans would be reviewed and approved by the CCCFPD. As a result, there is no significant increase in demand for fire services expected as a result of the project. 5. Public Protection: Police protection services in the project vicinity are provided by the Contra Costa County Sheriff’s Office, through the Muir Station, located approximately 7.3 miles driving distance to the northwest of the project site. Public protection standards under Policy 4-c of the Growth Management Program (GMP) of the County General Plan require a Sheriff facility standard of 155 square feet of station area and support facilities per 1,000 in population shall be maintained within the unincorporated area of the County. The proposed project would not induce a significant population increase within the County that would equal or exceed 1,000 persons. The project would construct 29 new townhomes subsequent to subdividing the subject property, which would directly increase the Bay Point area population by an estimated 80 people, based on the Census 2010 estimate of 2.77 people per household for Contra Costa County. As the project will add to the County’s population, Condition of Approval (COA) #12, requires that prior to the recording of the final map, the owner of the property shall participate in establishing a special tax for the parcels created by this subdivision. The collected tax money will be used to augment existing police services to accommodate for the incremental increase in population as a result of the subdivision. 6. Parks and Recreation: As the project will add to the County’s population, the project proponent is required by the conditions of approval to pay applicable Park fees per unit. The Park Impact fee collected will be used for acquisition of July 29, 2019 Contra Costa County Board of Supervisors Minutes 58 Board of Supervisors – July 9, 2019 County File #SD13-9340/DP13-3027/RZ13-3223/GP13-0001 Findings and COAs Page 4 of 40 parkland and development of parks and recreational facilities. The Park Dedication requirement allows the developer of land for residential use to dedicate land, pay an in-lieu fee, or a combination of both for neighborhood and community park or recreational purposes. 7. Flood Control and Drainage: The project lies within the 0.02% Zone X flood boundary as designated on the Federal Emergency Flood Rate Maps. No special requirements per the Federal Flood Insurance Program or the County Flood Plain Management Ordinance (Ordinance No. 2000-33) are applicable to future construction of any structures on this property. The project would not substantially alter the drainage pattern of the site or area or result in substantial erosion or siltation. The property is generally level and slopes from southwest to northeast toward Pacifica Avenue. Storm water presently sheet flows off the property over the sidewalk and into the street where it is collected by existing storm drain facilities and ultimately conveyed to tidal marsh lands north of the railroad tracks. The applicant has submitted a preliminary Storm Water Control Plan that provides an underground storm drain system with a bioretention basin. The system will tie this bioretention basin to the existing storm drain system in Pacifica Avenue, with the storm water being filtered before it is discharged to the offsite storm drain system. The bioretention basin would be designed to intercept storm water collected in the storm drains, remove pollutants from storm water, and allow for percolation into the ground or into the drainage pipes. Division 914 of the County Ordinance Code requires that all storm water entering and/or originating on this property to be collected and conveyed, without diversion and within an adequate storm drainage system, to an adequate natural watercourse having a definable bed and banks or to an existing adequate public storm drainage system which conveys the storm water to an adequate natural watercourse. A preliminary SWCP has been reviewed and deemed sufficient by the Public Works Department (PWD), who has recommended conditions of approval regarding storm water management. PWD has stated that review of the final SWCP is required prior to construction of improvements. Conformance of the proposed project with this PWD requirement would ensure that there would not be any significant risk due to an increase in the project-related volume of runoff that would result in onsite or off-site flooding. July 29, 2019 Contra Costa County Board of Supervisors Minutes 59 Board of Supervisors – July 9, 2019 County File #SD13-9340/DP13-3027/RZ13-3223/GP13-0001 Findings and COAs Page 5 of 40 C. Rezoning Findings 1. Required Finding: The change proposed will substantially comply with the General Plan. Project Finding: The subject property has a General Plan land use designation of SM. The project includes a General Plan amendment to allow the designation from SM to MM. The intent of the MM General Plan land use designation is to promote the orderly establishment of medium-density residential development. This designation allows between 12.0 and 21.9 multiple-family units per net acre, and sites can range up to 3,349 square feet. With an average of 2.5 persons per unit, population densities would normally range between about 30 to about 55 persons per acre. The proposed 29-unit subdivision of the 2.42-acre property would result in a density of 14.97 units per net acre, which falls well within the density range for the proposed MM designation and is an allowed use within the MM designation. As proposed, the project would be consistent with the MM General Plan designation. 2. Required Finding: The uses authorized or proposed in the land use district are compatible within the district and to uses authorized in adjacent district. Project Finding: The subject property is currently a vacant lot and surrounded by primarily single-family residential development, but also multi-family residential development and public/semi-public land, such as Rio Vista Elementary School adjacent to the east, trails, parks and open spaces to be used by the local residents. The residential subdivision is a use consistent with the MM General Plan land use designation, as it will provide medium-density residential development in an established residential area of Bay Point. Overall, the project is in harmony with the surrounding area and the uses established in the area. 3. Required Finding: Community need has been demonstrated for the use proposed, but this does not require demonstration of future financial success. Project Finding: The 29-unit residential subdivision is located within an area that is developed with primarily single-family residential development, but also multi-family residential development and public/semi-public land, such as Rio Vista Elementary School adjacent to the east, trails, parks and open spaces . The property is currently vacant, so the subdivision of the property and development of 29 new residential units will significantly improve the current July 29, 2019 Contra Costa County Board of Supervisors Minutes 60 Board of Supervisors – July 9, 2019 County File #SD13-9340/DP13-3027/RZ13-3223/GP13-0001 Findings and COAs Page 6 of 40 unimproved condition of the property. Furthermore, the 2005-2020 Contra Costa County General Plan contains policies related to providing an adequate supply of housing and encouraging infill development on under-utilized sites within urbanized areas where necessary utilities already are installed. This project would attain the goals of these housing policies, and the project is consistent with the surrounding area consisting of single-family and multi- family residential development. D. Tentative Map Findings 1. Required Finding: The advisory agency shall not approve a tentative map unless it finds that the proposed subdivision, together with the provisions for its design and improvement, is consistent with the applicable general plan required by law. Project Finding: The project site is located within an area that is developed with primarily single-family residential development, but also multi-family residential development and public/semi-public land, such as Rio Vista Elementary School adjacent to the east, trails, parks and open spaces. The project is to subdivide the 2.42-acre property into 29 residential lots with six common area parcels for the private road, open and recreational spaces for the residences, and guest parking. The project is consistent with the General Plan land use designation of Multiple-Family Residential-Medium Density (MM). This designation allows between 12.0 and 21.9 multiple-family units per net acre, and the 2.42-acre property (1.94 net acres) would allow for between 23 and 42 units. The 29 unit residential subdivision falls well within this range. Furthermore, the 2005-2020 Contra Costa County General Plan contains policies related to providing an adequate supply of housing and encouraging infill development on under-utilized sites within urbanized areas where necessary utilities already are installed. Thus, the project is consistent with the applicable policies for the MM land use designation. 2. Required Finding: The advisory agency shall not approve a tentative map unless it shall find that the proposed subdivision fulfills construction requirements. Project Finding: The project will comply with the collect and convey regulations, storm drainage facilities, and design standards for private roads. Additionally, compliance with the California Building Code and all applicable July 29, 2019 Contra Costa County Board of Supervisors Minutes 61 Board of Supervisors – July 9, 2019 County File #SD13-9340/DP13-3027/RZ13-3223/GP13-0001 Findings and COAs Page 7 of 40 County Ordinances is required for grading of the property and construction of residential buildings. E. Findings of Approval of P-1 Zoning District and Final Development Plan 1. Required Finding: The applicant intends to start construction within two and one-half years from the effective date of the zoning change and plan approval. Project Finding: The applicant has indicated that they intend to commence construction within 2 ½ years off the effective date of the zoning change and plan approval. 2. Required Finding: The proposed planned unit development is consistent with the County General Plan. Project Finding: The subject property has a General Plan land use designation of Single-Family Residential-Medium Density (SM). The project includes a General Plan amendment to allow the designation from SM to Multiple-Family Residential-Medium Density (MM). The 29 residential lots and six common area parcel subdivision is a permitted use in the MM General Plan land use designation. The MM General Plan land use designation provides a density range of 12.0 – 21.9 units per net acre. The subject property is 2.42 acres (1.94 net acres), which allows a range of 23 to 42 units. The project’s 29 new residential lots are within the MM density range and are a use consistent with the MM designation. The subject property is located within the Urban Limit Line (ULL) and is consistent with the following policies of the Land Use Element:  Policy 3-8: Infilling of already developed areas shall be encouraged. In accommodating new development, preference shall generally be given to vacant or under-used sites within urbanized area, which have the necessary utilities installed with available remaining capacity, before undeveloped suburban lands are utilized.  Policy 3-28: New residential development shall be accommodated only in areas where it will avoid creating severe unmitigated adverse impacts upon the environment and upon the existing community July 29, 2019 Contra Costa County Board of Supervisors Minutes 62 Board of Supervisors – July 9, 2019 County File #SD13-9340/DP13-3027/RZ13-3223/GP13-0001 Findings and COAs Page 8 of 40 The subject property is under-utilized, as it is currently vacant. Additionally, a four-lot minor subdivision was approved in 2009, which was never exercised. A higher-density project would be more appropriate, as it is an infill project in an already-developed area sandwiched between single-family and multiple- family residential uses. Additionally, all necessary utilities are available for the proposed project. The project would be a good transition from the high- density single-family and multi-family properties to the south and east to the medium-density single-family residence to the north. As shown in the CEQA Initial Study, the proposed project would not create unmitigated adverse impacts on the environment or the existing community. The Initial Study identified potentially significant impacts in the areas of Air Quality, Cultural Resources, Noise, and Tribal Cultural Resources, and proposed mitigation measures to reduce the impacts to a less-than-significant level. The following Transportation Policy of the County’s Transportation Element also supports the project.  Policy 5-24: Use of alternative forms of transportation, such as transit, bike, and pedestrian modes, shall be encouraged to provide basic accessibility to those without access to a personal automobile and help minimize automobile congestion and air pollution. According to Figure 5-3 of the Transportation and Circulation Element, the subject property is located within a Transit Corridor and within Local Transit Service Area. Alternative modes of transportation are within close proximity to the property and are accessible for the proposed housing units. The project is also consistent with the following Housing Goal and Policy of the County’s Housing Element.  Goal 6: Provide adequate sites through appropriate land use and zoning designations to accommodate the County’s share of regional housing needs.  Policy 7.3: Encourage P-1 zoning areas with concentrations of applicants seeking variances. The County’s General Plan also provides goals and policies that promote and encourage projects, such as this subdivision project within the Bay Point area. Goal 6 of the County’s Housing Element identifies the need to provide July 29, 2019 Contra Costa County Board of Supervisors Minutes 63 Board of Supervisors – July 9, 2019 County File #SD13-9340/DP13-3027/RZ13-3223/GP13-0001 Findings and COAs Page 9 of 40 adequate sites with the appropriate land use and zoning designations to accommodate the County’s share of regional housing. The project will be providing 29 residences on a property that is underutilized, adjacent to other properties with residences, and within close proximity to public spaces, public transit and commercial uses. Policy 7.3 of the County’s Housing Element encourages P-1 zoning in areas with concentrations of variances sought. The project includes the rezoning of the property to P-1, which is consistent with the General Plan Land Use designation of MM. The variance to the lot area for P-1 (where a minimum of five acres is required) is also consistent with properties within the County that are less than five acres and have been rezoned to P-1. Overall, the 29 residential lot subdivision with six common area parcels complies with the MM General Plan land use designation and applicable General Plan policies. 3. Required Finding: In the case of residential development, it will constitute a residential environment of sustained desirability and stability, and will be in harmony with the character of the surrounding neighborhood and community. Project Finding: The subject site is an approximately 2.42-acre lot located at the southeast corner of Driftwood Drive and Pacifica Avenue in Bay Point and is adjacent to the Contra Costa Canal Trail. The subject property is located within the Single-Family Residential Medium Density (SM) General Plan Land Use designation and both the Single-Family Residential District (R-10) and General Agricultural District (A-2), within an established single-family and multi-family residential community of properties. The land to the northwest of the property and approximately 0.5 miles west of the property are established open space and agricultural lands within the A-2 zoning district. The parcels in the surrounding area vary greatly in size, and generally range from about 1,800 square feet to upwards of 130,000 square feet (3+ acres) with the average lot size being approximately 9,440 square feet. The project involves the subdivision of the subject property into 29 residential lots with six parcels for the private road and common areas. The 29 new townhomes will be two-story, single-family residential units, and will be developed in triplex and five-plex clusters around the subject property. The 29 units will be a mix of two-, three- and four-bedroom residences ranging in living area from approximately 992 square feet up to 1,442 square feet. Utilizing clusters of units throughout the subdivision disperses the density of the project, rather than centralizing it, in order to maintain the new buildings’ harmony with the surrounding July 29, 2019 Contra Costa County Board of Supervisors Minutes 64 Board of Supervisors – July 9, 2019 County File #SD13-9340/DP13-3027/RZ13-3223/GP13-0001 Findings and COAs Page 10 of 40 development of high-density single-family residential development and multi- family residential development. The subdivision is located within an established neighborhood of single-family and multi-family residential development. The subject property is located within an area that is accessible to different modes of transportation (e.g. bus, BART, etc.). Overall, the proposed development will be in harmony with the surrounding area. 4. Required Finding: The development of a harmonious integrated plan justifies exceptions from the normal application of this code. Project Finding: The subject property is a 2.42-acre parcel currently zoned Single-Family Residential (R-10) and General Agricultural (A-2). The current SM General Plan land use designation, as well as the proposed MM designation permits single-family residential development. Applying the limit of one single-family residence per legal lot from the R-10 and A-2 districts and the established density limits to the subject property limits its ability to provide housing units to the people of Contra Costa County. Therefore, the project includes a rezoning of the property to a Planned Unit District, P-1 to allow the construction of 29 townhouse single-family residences on a property that is under-utilized and is considered an infill project. Amending the General Plan designation to MM allows for the property to accommodate the increased number of units, while the P-1 zoning allows for comprehensive and harmonious development of the site that is custom-tailored to the subject property’s conditions. Overall, the subdivision will remain for residential use consistent with surrounding area. F. Housing Element (SB 166) Finding 1. Required Finding: Pursuant to Government Code Section 65863 , (a) Each city, county, or city and county shall ensure that its housing element inventory described in paragraph (3) of subdivision (a) of Section 65583 or its housing element program to make sites available pursuant to paragraph (1) of subdivision (c) of Section 65583 can accommodate, at all times throughout the planning period, its remaining unmet share of the regional housing need allocated pursuant to Section 65584, except as provided in paragraph (2) of subdivision (c). At no time, except as provided in paragraph (2) of subdivision (c), shall a city, county, or city and county by administrative, quasi-judicial, legislative, or other action permit or cause its inventory of sites identified in the housing element to be insufficient to meet its remaining unmet share of the regional housing need for lower and moderate-income households. July 29, 2019 Contra Costa County Board of Supervisors Minutes 65 Board of Supervisors – July 9, 2019 County File #SD13-9340/DP13-3027/RZ13-3223/GP13-0001 Findings and COAs Page 11 of 40 Project Finding: A component of preparing the County’s Housing Element for the General Plan is the identification of vacant and underutilized sites suitable for residential development and an evaluation of the adequacy of these sites in fulfilling the County’s share of the regional housing needs as determined by the Association of Bay Area Governments. This property is identified in th e County’s Housing Element site inventory with a unit potential of 23 lower income units. This project includes 29 units, where four units will be deed restricted pursuant to the County’s Inclusionary Housing Ordinance, three units will be deed restricted pursuant to a Neighborhood Stabilization Program award of funds, and 22 units will be market-rate units. Although this project proposes 16 fewer lower income units than identified in the County’s Housing Element sites inventory, the developer is seeking other affordable housing funding sources with a goal to sell all townhomes at below-market rates. Habitat for Humanity East Bay/Silicon Valley (Habitat), a non-profit housing developer, is the owner and developer of this project. Their overall mission is to construct decent and affordable housing for home ownership to stabilize and strengthen communities through home ownership. Habitat must obtain entitlements and can only commit to seven below-market-rate units and 22 market-rate units at this time. This project includes two, three, and four bedroom units. These unit types will increase housing opportunities for larger households, and the project proposes to maximize development of the site and increase the density allowed by 17 units. The existing general plan designation (SM) allows up to 12 units, where this project is proposing 29 units. The County’s Housing Element site inventory currently has a surplus of approximately 266 lower income units. Although this project will result in a reduction of 16 lower income units from the estimated 23 lower income units for the site, there is sufficient capacity on other identified sites that can accommodate the County’s unmet share of the regional housing need for this cycle of the Housing Element. G. Findings for Granting an Exception to the Subdivision Ordinance (Title 9) Requirements On behalf of the applicant, the project’s engineer, Aliquot Associates, submitted an exception request letter dated May 21, 2018, requesting exceptions from the following provisions of the County Ordinance Code: July 29, 2019 Contra Costa County Board of Supervisors Minutes 66 Board of Supervisors – July 9, 2019 County File #SD13-9340/DP13-3027/RZ13-3223/GP13-0001 Findings and COAs Page 12 of 40 a) 98-6.006 Pavement across intersections b) 98-6.012 Minimum length of vertical curve c) 82-18.002 Sight obstructions at intersections – prohibited d) 914-2.004 Offsite collect and convey requirements e) 914-6.402 Discharge to roadside ditches Pursuant to Section 92.6002, minor exceptions can be granted when the required findings can be made. 1. An exception request to Section 98-6.012 for the existing grade of the pavement of Pacifica Avenue being 8%, while the maximum grade allowed is 6%. a. Required Finding: That there are unusual circumstances or conditions affecting the property. Project Finding: The existing grade of the pavement of Pacifica Avenue is 8%, while the maximum grade allowed is 6%. However, Pacifica Avenue is an existing public street and the grade is greater than 6%. As this condition is existing, it is an unusual circumstance/condition affecting this property, and, therefore the finding can be made to grant the requested exception. b. Required Finding: That the exception is necessary for the preservation and enjoyment of a substantial property right of the applicant. Project Finding: The site is inaccessible if the intersection grade is not allowed to be greater than 6%. Reconstruction of Pacifica Avenue, a public road, to comply with the County Ordinance would place an undue burden on the property owner inconsistent with the requirements of similar projects. c. Required Finding: That the granting of the exception will not be materially detrimental to the public welfare or injurious to other property in the territory in which the property is situated. As such, the exception is necessary for the preservation and enjoyment of a substantial property right of the applicant. Project Finding: Traffic generated by the project will be controlled by a stop sign, and sight distance from the private road and along Pacifica July 29, 2019 Contra Costa County Board of Supervisors Minutes 67 Board of Supervisors – July 9, 2019 County File #SD13-9340/DP13-3027/RZ13-3223/GP13-0001 Findings and COAs Page 13 of 40 Avenue will not be compromised due to this exception. As such, the project will maintain traffic safety features as required and will not be materially detrimental to the public welfare or injurious to other property in the territory in which the property is situated. 2. An exception request to allow a sag vertical curve with a length of 30 feet at the main entrance to the project from Pacifica Avenue, where Section 98-6.012 requires a minimum of 50 feet. a. Required Finding: That there are unusual circumstances or conditions affecting the property. Project Finding: The proximity of the curve to the intersection prohibits the length from meeting the 50 -foot minimum. As such, the location of the vertical curve, with respect to the intersection, necessitates that the curve be less than 50 feet, or else the curve would occur within the right-of -way. Therefore, this constitutes an unusual circumstance or condition affecting the property. b. Required Finding: That the exception is necessary for the preservation and enjoyment of a substantial property right of the applicant. Project Finding: In order to maintain proper drainage across the intersection and not allow drainage to enter the site, the new grade must slope out towards Pacifica Avenue. The grading of the project necessitates that the grade must slope back down after the intersection, and, therefore, a vertical curve is necessary. c. Required Finding: That the granting of the exception will not be materially detrimental to the public welfare or injurious to other property in the territory in which the property is situated. As such, the exception is necessary for the preservation and enjoyment of a substantial property right of the applicant. Project Finding: The vertical curve included in the project will only be utilized by vehicles entering and exiting the project, and, therefore, will not affect surrounding properties. Ample sight distance for a 15 mile- per-hour (MPH) posted speed limit shall be maintained. July 29, 2019 Contra Costa County Board of Supervisors Minutes 68 Board of Supervisors – July 9, 2019 County File #SD13-9340/DP13-3027/RZ13-3223/GP13-0001 Findings and COAs Page 14 of 40 3. An exception request to allow the public leg of the sight obstructions at intersections triangle be positioned ten feet from the face of the Pacifica Avenue curb, rather than the right-of-way line, as defined under Section 82-18.002. a. Required Finding: That there are unusual circumstances or conditions affecting the property. Project Finding: The sight triangle definition requires the sides of a compliant sight triangle (25 feet X 25 feet) be identical to the rights- of -way of the two intersecting streets. The subject street is in a common area parcel without a right-of-way line, so the back of the curb is used for that leg of the triangle. Pacifica Avenue is a public street, whose curb face is 13 feet from the right-of-way line. Usually, County public streets are designed with the right-of-way ten feet from the curb face. As Pacifica Avenue provides 13 feet, it provides an additional three feet for visibility in excess of the normal requirement. Therefore, there is an unusual circumstance affecting the property. b. Required Finding: That the exception is necessary for the preservation and enjoyment of a substantial property right of the applicant. Project Finding: The exception provides the required space for access along the home intended to be located on Lot 4. The portion of the fence along the rear and side property lines within the sight triangle will be held to a height of 30 inches or the fence will be constructed on the hypotenuse sight line of the triangle. Both will comply with the geometric dimensions required by the Ordinance. However, without this exception, there would not be ample space for access around the new resi dence on Lot 4. c. Required Finding: That the granting of the exception will not be materially detrimental to the public welfare or injurious to other property in the territory in which the property is situated. Project Finding: With Pacifica Avenue being wider than right-of-way standards, allowing a leg of the sight triangle to be positioned ten feet from the curb face will not compromise the required geometric dimensions and will provide conforming visibility at the intersection comparable to other compliant intersection designs in the County. July 29, 2019 Contra Costa County Board of Supervisors Minutes 69 Board of Supervisors – July 9, 2019 County File #SD13-9340/DP13-3027/RZ13-3223/GP13-0001 Findings and COAs Page 15 of 40 4. An exception request to Section 914-2.004 regarding offsite collect and convey requirements and Section 914-6.402 regarding discharge to roadside ditches. a. Required Finding: That there are unusual circumstances or conditions affecting the property. Project Finding: The project site is located in Drainage Area 48C (DA 48C). Drainage from the project site enters a storm drain catchbasin adjacent to the site within Pacifica Avenue. This storm drain crosses Pacifica Avenue and discharges immediately into a ditch that flows northerly along Wharf Drive for approximately 600 feet before flowing to a curb and gutter for an additional 1,050 feet before entering another existing storm drain system. This storm drain system crosses Port Chicago Highway and discharges into marshy lowlands, which then crosses under the railroad tracks and eventually reaches Suisun Bay. As described, it is clear that this area has long stretches without any storm drainage facilities, and the path of drainage for this site travels overland for a long distance prior to reaching a storm drain system. As such, this is an unusual circumstance affecting this property inconsistent with most properties located within the County. b. Required Finding: That the exception is necessary for the preservation and enjoyment of a substantial property right of the applicant. Project Finding: Under these existing conditions, it would be infeasible for this project to construct an adequate storm drain system for the full 1,650 feet along Wharf Drive, to verify the adequacy of the existing storm drain line down to the discharge point, and to study the effects on the marshlands. The distance and uncertainty related to existing utilities and drainage facilities in Wharf Drive necessitate that the site continue to drain in the same pattern as it currently does. c. Required Finding: That the granting of the exception will not be materially detrimental to the public welfare or injurious to other property in the territory in which the property is situated. Project Finding: The drainage study demonstrates that the post- development peak discharge can be mitigated to a level below the July 29, 2019 Contra Costa County Board of Supervisors Minutes 70 Board of Supervisors – July 9, 2019 County File #SD13-9340/DP13-3027/RZ13-3223/GP13-0001 Findings and COAs Page 16 of 40 pre-development discharge. Therefore, the exception will not be materially detrimental to the public welfare or injurious to other property in the territory in which the property is situated. H. Variance Findings 1. Required Finding: That any variance authorized shall not constitute a grant of special privilege inconsistent with the limitations of other properties in the vicinity and the respective land use district. Project Finding: The project requires a variance to allow the rezoning of a 2.42- acre property from R-10, Single-Family Residential Zoning to Planned Unit District, P-1. Under the P-1 Zoning District, a minimum of five acres is required. As found on Table 3-5 of the County’s Land Use Element, the proposal to rezone the property to P-1 will be consistent with the MM General Plan land use designation. Additionally, Table 6-39 of the County’s Housing Element identifies the removal of the five acre minimum lot requirement for the P-1 zoning district. This would allow the development of smaller infill and under-utilized properties. Other properties in the County that are less than the required five acres have been rezoned to P-1. In 2015, the Board of Supervisors approved the rezoning of a 1.12-acre property identified as the Westborough Condominium project located off Tice Valley in Walnut Creek to P-1. 2. Required Finding: That because of special circumstances applicable to the subject property because of its size, shape, topography, location or surroundings, the strict application of the respective zoning regulations is found to deprive the subject property of rights enjoyed by other properties in the vicinity and within the identical land use district. Project Finding: The proposal to rezone the property to P-1 on a 2.42-acre property would allow the construction of 29 new residences located on an vacant, under-utilized property. Overall, the project is compatible with the surrounding development in the area consisting of single-family and multi- family residential uses. Properties less than five acres have previously been rezoned to P-1 since 1978, including the 2015 approval to rezone a 1.12-acre property less than five acres to P-1. The County’s Housing Element identifies the removal of the minimum five-acre requirement to encourage development July 29, 2019 Contra Costa County Board of Supervisors Minutes 71 Board of Supervisors – July 9, 2019 County File #SD13-9340/DP13-3027/RZ13-3223/GP13-0001 Findings and COAs Page 17 of 40 of infill properties. Thus, implementing the current zoning standards would deprive the subject property of rights enjoyed by other properties developed as multiple-family development. 3. Required Finding: That any variance authorized substantially meets the intent and purpose of the respective land use district in which the subject property is located. Project Finding: The proposal to rezone a property for residential use less than five acres will meet the intent of the P-1 Zoning District and the goal of the County’s Housing Element to encourage small infill properties. The P-1 zoning district provides an opportunity for a cohesive design with flexible regulations. Rezoning the property will allow for the construction of 29 residences, and this is determined to be compatible with the development in the surrounding area of single-family and multi-family uses. I. Tree Permit Findings Required Finding: The Zoning Administrator is satisfied that the following factors as provided by County Code Section 816-6.8010 for granting a tree permit have been satisfied:  Reasonable development of the property will require the removal of 13 trees will be necessary to construct the project. All feasible efforts have been made to retain the maximum number of trees; however, the applicant has included a comprehensive landscaping plan that will substantially provide restitution for their removal. II. CONDITIONS OF APPROVAL FOR COUNTY FILES #GP13-0001, RZ13-3221, SD13-9340 & DP13-3027 1. The Vesting Tentative Map and Final Development Plan for the 29 Residential- Lot and Six Common Area Lots Subdivision is APPROVED, as generally shown and based on the following documents:  Application and materials submitted to the Department of Conservation and Development, Community Development Division (CDD) on July 24, 2013; July 29, 2019 Contra Costa County Board of Supervisors Minutes 72 Board of Supervisors – July 9, 2019 County File #SD13-9340/DP13-3027/RZ13-3223/GP13-0001 Findings and COAs Page 18 of 40  Revised Vesting Tentative Map, Final Development Plan, Phasing Plan, and Landscaping Plan for Subdivision 9340, dated received on September 7, 2018;  Geotechnical Investigation Report, prepared by Rockridge Geotechnical, Inc., received December 21, 2017;  Stormwater Control Plan, prepared by Aliquot Associates, Inc. dated February 1, 2018;  Arborist Report, prepared by Traverso Tree Service received December 21 , 2017.  Revised off-street parking plan received June 25, 2019. 2. Approval is granted to allow for the following variances that meet the requirements of Section 26-2.2006 of the County Ordinance Code:  2.42 acres for the rezoning of the property to P-1 (where five acres is required for residential use). Approval Contingent on Consistent Approval of Related General Plan Amendment and Rezoning Application 3. This subdivision is approved contingent upon approval of a general plan amendment request, County File #GP13-0001 from Single-Family Residential- Medium Density (SM) to Multiple-Family Residential-Medium Density (MM) and a rezoning request, County File #RZ13-3221 from Single-Family Residential (R- 10) and General Agricultural (A-2) to Planned Unit District (P-1). If the general plan amendment is not approved and/or the site is not rezoned, then this approval shall be null and void. Application Fees 4. This application is subject to an initial application deposit of $18,175, which was paid with the application submittal, plus time and materials costs if the application review expenses exceed 100% if the initial deposit. Any additional costs due must be paid within 60 days of the permit effective date or prior to use of the permit, whichever occurs first. The applicant may obtain current costs by July 29, 2019 Contra Costa County Board of Supervisors Minutes 73 Board of Supervisors – July 9, 2019 County File #SD13-9340/DP13-3027/RZ13-3223/GP13-0001 Findings and COAs Page 19 of 40 contacting the project planner. If you owe additional fees, a bill will be sent to you shortly after permit issuance. Indemnification 5. Pursuant to Government Code Section 66474.9, the applicant (including the subdivider or any agent thereof) shall defend, indemnify, and hold harmless the County, its agents, officers, and employees from any claim, action, or proceeding against the Agency (the County) or its agents, officers, or employees, to attack, set aside, void, or annul, the Agency’s approval concerning this subdivision map application, which action is brought within the time period provided in Section 66499.37. The County will promptly notify the subdivider of any such claim, action, or proceeding and cooperate full in the defense. Prior to recordation of the Final Map, or issuance of grading or building permits, whichever occurs first, the applicant shall submit the indemnification agreement between the applicant and Contra Costa County for the review and approval of CDD. Compliance Report 6. At least 45 days prior to recordation of the Final Map or issuance of a grading or building permit, whichever occurs first , the applicant shall provide a permit compliance report to the Department of Conservation and Development, Community Development Division (CDD) for review and approval. The report shall identify all conditions of approval that are administered by the CDD. The report shall document the measures taken by the applicant to satisfy all relevant conditions. Copies of the permit conditions may be obtained from the CDD. Unless otherwise indicated, the applicant will be required to demonstrate compliance with the applicable conditions of this report prior to filing the Final Map. The permit compliance review is subject to staff time and materials charges, with an initial deposit of $1,500, which shall be paid at the time of submittal of the compliance report. 7. This Final Development Plan Permit includes approval of the design for the residences. Any changes to the approved plans stated above must be submitted for review and approval of CDD, and may require the submittal of an application, if deemed necessary. July 29, 2019 Contra Costa County Board of Supervisors Minutes 74 Board of Supervisors – July 9, 2019 County File #SD13-9340/DP13-3027/RZ13-3223/GP13-0001 Findings and COAs Page 20 of 40 Off-Street Parking 8. Prior to recordation of the Final Map, the applicant shall revise the project plans to include the four additional parking spaces, as shown in the revised off-street parking plan received June 25, 2019. Inclusionary Housing Ordinance 9. This project is subject to the Inclusionary Housing Ordinance. Pursuant to Section 822-4.402 of the County Ordinance Code, a residential development of 29 for- sale units shall require at least fifteen percent of the for-sale units to be developed and sold as inclusionary units. The applicant is required to construct 4.35 inclusionary housing units for the project. The applicant has submitted an Inclusionary Housing Plan (Housing Plan) dated August 9, 2018, which proposes to construct and sell one Lower Income Housing Unit and three Moderate Income Housing Units (as shown on the site plan attached to the Housing Plan, which identifies one (1) two-bedroom unit, two (2) three-bedroom units, and one (1) four-bedroom unit as part of Phase 2 of the subdivision) and to pay the in-lieu fee for the remaining fractional unit (0.35 unit) to comply with the County’s Inclusionary Ordinance requirements. Any proposed changes to the Housing Plan is subject to the review and approval of the Department of Conservation and Development. For-Sale Inclusionary Housing (Inclusionary Housing Agreement) 10. At least 90 days prior to the recordation of the Final Map or the filing of the first building permit for any portion of the residential development, whichever occurs first, the applicant shall execute an Inclusionary Housing Agreement (form to be provided by the County) with the County pursuant to Chapter 822-4 to ensure that three of the approved units (one three-bedroom, one four-bedroom, and one two-bedroom) are affordable to and occupied by a “Moderate Income Household” and one of the approved units (one three- bedroom) is affordable to and occupied by a “Lower Income Household.” 11. Pursuant to Chapter 822-4.402(b), the four inclusionary units will be sold and occupied by lower income and moderate income households. The inclusionary unit shall be deed restricted so that if the home is sold within three (3) years, it must be sold at an affordable sales price to a lower income or moderate income household, depending on the unit designation. The four inclusionary units shall July 29, 2019 Contra Costa County Board of Supervisors Minutes 75 Board of Supervisors – July 9, 2019 County File #SD13-9340/DP13-3027/RZ13-3223/GP13-0001 Findings and COAs Page 21 of 40 be deed restricted in order to ensure the continued affordability of this unit for at least three (3) years in accordance with Chapter 822-4 Inclusionary Housing Ordinance. The inclusionary unit shall be developed with the standards and restrictions in accordance with Chapter 822-4 of the County Ordinance. Restrictions For purposes of this condition, the following definitions apply: A. Lower Income Households: Households whose income does not exceed the lower income limits applicable to Contra Costa County, adjusted for household size, as published and periodically updated by the State Department of Housing and Community Development pursuant to Health and Safety Code Section 50079.5. B. Moderate Income Households: Households earning up to 120 percent of the area median income for Contra Costa County as adjusted for family size as defined in Section 50093 of the California Health & Safety Code. C. Affordable sales price: A sales price at which very low, lower, or moderate income households can afford to purchase an inclusionary unit, calculated using the affordable housing cost formula set forth in Health and Safety Code Section 33334.22(b), and taking into account reasonable down payment, assumed household size, and other ownership housing costs described in California Code of Regulations, Title 25, Section 6920. Under Health and Safety Code Section 33334.22(b), the affordable housing cost is calculated using the following standards: for very low income households, a standard of forty percent of fifty percent of the area median income; for lower income households, a standard of forty percent of seventy percent of area median income; and for moderate income households, a standard of forty percent of one hundred ten percent of area median income. Affordable Sales Price shall not exceed the market price, as determined by an independent appraisal. D. Sale price and rent calculations shall take into account unit size with the following assumptions: i. Studio = 1 person ii. One bedrooms = 2 persons iii. Two bedrooms = 3 persons iv. Three bedrooms = 4 persons July 29, 2019 Contra Costa County Board of Supervisors Minutes 76 Board of Supervisors – July 9, 2019 County File #SD13-9340/DP13-3027/RZ13-3223/GP13-0001 Findings and COAs Page 22 of 40 v. Four bedrooms = 5 persons vi. Five bedrooms = 6 persons E. The sales price calculation shall also take into account Anticipated Financing so that Housing Costs do not exceed the limits. “Anticipated Financing” means private mortgage financing at current interest rates and terms. Anticipated Financing may include approved public agency down payments or second mortgage grants and loans. “Housing Costs” include mortgage principal and interest, property insurance, property taxes, homeownership association dues, and expected utility costs. For-Sale Inclusionary Housing In-Lieu Fee 12. At least 90 days prior to recordation of the Final Map or issuance of building permits for any portion of the residential development , the For-Sale Inclusionary Housing In-Lieu Fee of $8,989.74 shall be paid in full for the remaining fraction of required inclusionary units (0.35 of a unit). This in-lieu fee is non-refundable. Park Impact Fee 13. Prior to submittal of a building permit for a new residence , the applicant shall pay the applicable park impact fee as established by the Board of Supervisors. Park Dedication Fee 14. Prior to submittal of a building permit for a new residence , the applicant shall pay the applicable park dedication fee as established by the Board of Supervisors. Child Care 15. Prior to submittal of a building permit for each new residence , the applicant shall pay a fee of $400.00 toward childcare facility needs in the area, as established by the Board of Supervisors. Police Services District 16. Election for Establishment of a Police Services District to Augment Police Services: Prior to the recordation of the Final Map, the owner of the property July 29, 2019 Contra Costa County Board of Supervisors Minutes 77 Board of Supervisors – July 9, 2019 County File #SD13-9340/DP13-3027/RZ13-3223/GP13-0001 Findings and COAs Page 23 of 40 shall participate in the provision of funding to maintain and augment police services by voting to approve a special tax for the parcels created by this subdivision approval. The tax shall be per parcel annual amount (with appropriate future CPI adjustment) established at the time of voting by the Board of Supervisors. The election to provide for the tax shall be completed prior to filing the Final Map. The property owner shall be responsible for paying the cost of holding the election, payable at the time the election is requested by the owner. Allow a minimum of three to four months for processing. CC&R’s 17. Covenants, Conditions and Restrictions (CC&R’s) shall be submitted for review with the final map, and shall be subject to review and approval by the CDD. This document shall provide for establishment, ownership and maintenance of the common open spaces, parking, fire protection, fencing, private streets, drainage maintenance, and establishment of signs. Lighting 18. At least 30 days prior to submittal of a building permit, a lighting plan for proposed exterior lighting shall be submitted to the Department of Conservation and Development, Community Development Division (CDD) for review and approval. The proposed exterior lighting shall be directed down so that lights shine onto the subject property and away from adjacent properties and away from Pacifica Avenue. Restitution for Tree Removal 19. Required Restitution for Approved Tree Removal: The following measures are intended to provide restitution for the removal of 13 code-protected trees: A. Tree Restitution Planting and Irrigation Plan : Prior to the removal of trees or submittal of building permits (e.g. demolition, grading or building) for each lot, whichever occurs first, the applicant shall submit a tree planting and irrigation plan prepared by a licensed arborist or landscape architect for the review and approval of CDD. The plan shall provide for the planting of a total of 15 California-native-species trees, no larger than 15 gallons in size . The plan shall comply with the State’s Model Water Efficient Landscape Ordinance or the County Ordinance, if one is adopted. The plan shall be accompanied by an estimate prepared by a licensed July 29, 2019 Contra Costa County Board of Supervisors Minutes 78 Board of Supervisors – July 9, 2019 County File #SD13-9340/DP13-3027/RZ13-3223/GP13-0001 Findings and COAs Page 24 of 40 landscape architect or arborist of the materials and labor costs to complete the improvements on the plan. The plan shall be implemented in each phase prior to final building inspection for the final lot in each phase. B. Required Security to Assure Completion of Plan Improvements : Prior to removal of trees or submittal of building permits (e.g. demolition, grading or building) for each lot, whichever occurs first, the applicant shall submit a security that is acceptable to the CDD. The bond shall include the amount of the approved cost estimate, plus a 20% inflation surcharge. C. Initial Deposit for Processing of Security: The County ordinance requires that the applicant pay fees to cover all staff time and material costs of staff for processing the landscape improvement security. At the time of submittal of the security, the applicant shall pay an initial deposit of $100. D. Duration of Security: The security for each lot shall be retained by the County for a minimum of 12 months up to 24 months beyond the date of receipt of the security and from the time, the final inspection for the lot was approved. A prerequisite of releasing the bond between 12 and 24 months shall be to have the applicant arrange for the consulting arborist to inspect the trees and to prepare a report on the trees’ health. In the event that CD D determines that the tree(s) intended to be protected has been damaged, and CDD determines that the applicant has not been diligent in providing reasonable restitution, then CDD may require that all part of the security be used to provide for mitigation of the damaged tree(s). Should one security be submitted for all lots, the security may be released upon complying with the requirements stated above and upon approval of a final inspection for the last lot constructed. Tree Protection 20. Tree removal shall not occur until building permits are issued for construction. 21. The applicant shall adhere to all of the recommended tree preservation measures outlined within the arborist reports prepared by Traverso Tree Service received December 21, 2017. All recommended tree protection measures shall be placed on the face of construction plans. 22. Prior to the start of any clearing, stockpiling, trenching, grading, compaction, paving or change in ground elevation on a site with trees to be preserved, the July 29, 2019 Contra Costa County Board of Supervisors Minutes 79 Board of Supervisors – July 9, 2019 County File #SD13-9340/DP13-3027/RZ13-3223/GP13-0001 Findings and COAs Page 25 of 40 applicant shall install fencing at the dripline or other area as determined by an arborist report of all trees adjacent to or in the area to be altered. Prior to grading or issuance of any permits, the fences may be inspected and the location thereof approved by appropriate County staff. 23. No grading, compaction, stockpiling, trenching, paving or change in ground elevation shall be permitted within the dripline unless indicated on the grading plans approved by the County and addressed in any required report prepared by an arborist. If grading or construction is approved within the dripline, an arborist may be required to be present during grading and construction, an involved arborist shall prepare a report outlining further methods required for tree protection if any are required. All arborist expense shall be borne by the developer and applicant. 24. No parking or storing vehicles, equipment, machinery or construction materials, construction trailers and no dumping of oils or chemicals shall be permitted within the dripline within the dripline of any tree to be saved. Pre-Construction Survey 25. In order to avoid impacts to nesting birds, a nesting survey shall be conducted 15 days prior to commencing with grading, construction work or tree removal if this work would comments between February 1 st and August 31st. The nesting survey should include an examination of all trees on-site and within 200 feet of the entire project site (i.e., within a zone of influence of nesting birds), not just trees slated for removal. The zone of influence includes those areas off the project site where birds could be disturbed by earth-moving vibrations and/or other construction-related noise. 26. If birds are identified nesting on or within the zone of influence of the construction project, a qualified biologist shall establish a temporary protective nest buffer around the nest(s). The nest buffer should be staked with orange construction fencing. The buffer must be of sufficient size to protect the nesting site from construction-related disturbance and shall be established by a qualified ornithologist or biologist with extensive experience working with nesting birds near and on construction sites. Typically, adequate nesting buffers are 50 feet from the nest site or nest tree drip line for small birds and up to 300 feet for sensitive nesting birds that include several raptor species known in the region of the project site that are not expected to occur on the project site. Upon completion of nesting surveys, if nesting birds are identified on or within a zone July 29, 2019 Contra Costa County Board of Supervisors Minutes 80 Board of Supervisors – July 9, 2019 County File #SD13-9340/DP13-3027/RZ13-3223/GP13-0001 Findings and COAs Page 26 of 40 of influence of the project site, a qualified ornithologist/biologist that frequently works with nesting birds shall prescribe adequate nesting buffers to protect the nesting birds from harm. 27. No construction or earth-moving activity shall occur within any established nest protection buffer prior to September 1 st unless it is determined by a qualified ornithologist/biologist that the young have fledged and have attained sufficient flight skills to avoid project construction zones, or that the nesting cycle is otherwise completed. In the region of the project site, most species complete nesting by mid-July. This date can be significantly earlier or later, and would have to be determined by the qualified biologist. At the end of the nesting cycle, and abandonment of the nest by its occupants, as determined by a qualified biologist, temporary nest buffers may be removed and construction may commence in established nesting buffers without further regard for the nest site. Landscaping 28. Prior to issuance of a building permit, a final landscaping and irrigation plan shall be submitted for the review and approval of CDD. The landscaping plan shall conform to the State’s Model Water Efficient Landscape Ordinance or the County Ordinance, if one is adopted. Prior to requesting a final inspection for the final lot of each phase , the approved landscaping shall be installed and evidence of the installation (i.e. photos) shall be provided for the review and approval of CDD. 29. The final landscaping and irrigation plan shall include screening provisions along Pacifica Avenue (i.e. tree planting, hedges, fencing, etc.), subject to the review and approval of CDD. Air Quality 30. The following Bay Area Air Quality Management District, Basic Construction Mitigation Measures shall be implemented during project construction and shall be included on all construction plans (MM AIR-1): A. All exposed surfaces (e.g., parking areas, staging areas, soil piles, graded areas, and unpaved access roads) shall be watered two times per day. B. All haul trucks transporting soil, sand, or other loose material off-site shall be covered. July 29, 2019 Contra Costa County Board of Supervisors Minutes 81 Board of Supervisors – July 9, 2019 County File #SD13-9340/DP13-3027/RZ13-3223/GP13-0001 Findings and COAs Page 27 of 40 C. All visible mud or dirt track-out onto adjacent public roads shall be removed using wet power vacuum street sweepers at least once per day. The use of dry power sweeping is prohibited. D. All vehicle speeds on unpaved roads shall be limited to 15 mph. E. All roadways, driveways, and sidewalks to be paved shall be completed as soon as possible. Building pads shall be laid as soon as possible after grading unless seeding or soil binders are used. F. Idling times shall be minimized either by shutting equipment off when not in use or reducing the maximum idling time to 5 minutes (as required by the California airborne toxics control measure Title 13, Section 2485 of California Code of Regulations [CCR]). Clear signage shall be provided for construction workers at all access points. G. All construction and operational equipment shall be maintained and properly tuned in accordance with manufacturer’s specifications. All equipment shall be checked by a certified visible emissions evaluator. H. Post a publicly visible sign with the telephone number and person to contact at the lead agency regarding dust complaints. This person shall respond and take corrective action within 48 hours. The Air District’s phone number shall also be visible to ensure compliance with applicable regulations. Cultural Resources 31. If deposits of prehistoric or historical archaeological materials are encountered during ground disturbance activities, all work within 30 yards of these materials shall be stopped until a professional archaeologist who is certified by the Society for California Archaeology (SCA) and/or the Society of Professional Archaeology (SOPA), and the Native American tribe that has requested consultation and/or demonstrated interest in the project site, have had an opportunity to evaluate the significance of the find and suggest appropriate mitigation(s) if deemed necessary. (MM CUL-1) 32. If the deposits are not eligible, avoidance is not necessary. If the deposits are eligible, they will need to be avoided by impacts or such impacts must be mitigated. Upon completion of the archaeological assessment, a report should be prepared documenting the methods, results, and recommendations. The July 29, 2019 Contra Costa County Board of Supervisors Minutes 82 Board of Supervisors – July 9, 2019 County File #SD13-9340/DP13-3027/RZ13-3223/GP13-0001 Findings and COAs Page 28 of 40 report should be submitted to the Northwest Information Center and appropriate Contra Costa County agencies. Prehistoric materials can include flake-stone tools (e.g., projectile points, knives, choppers) or obsidian, chert, or quartzite tool-making debris; culturally darkened soil (i.e., midden soil often containing heat-affected rock, ash and charcoal, shellfish remains, and cultural materials); and stone milling equipment (e.g., mortars, pestles, handstones). Historical materials can include wood, stone, concrete, or adobe footings, walls and other structural remains; debris-filled wells or privies; and deposits of wood, glass ceramics, and other refuse. (MM CUL-2) 33. If human remains are encountered, work within 50 feet of the discovery should be redirected and the County Coroner notified immediately. At the same time, an archaeologist should be contacted to assess the situation. If the human remains are of a Native American origin, the Coroner must notify the Native American Heritage Commission within 24 hours of this identification. The Native American Heritage Commission will identify a Most Likely Descendant (MLD) to inspect the property and provide recommendations for the proper treatment of the remains and associated grave goods. Upon completion of the assessment, the archaeologist should prepare a report documenting the methods and results, and provide recommendations for the treatment of the human remains and any associated cultural materials, as appropriate and in coordination with the recommendations of the MLD. The report should be submitted to the Northwest Information Center and appropriate Contra Costa agencies. (MM CUL-3) Geology 34. An updated geotechnical report shall be prepared by the project geotechnical engineer to confirm (or modify) the preliminary opinions on the hazard posed by highly expansive soil indicated in the data provided by Rockridge Geotechnical, Inc.. Prior to the submittal of building permits, the updated geotechnical report shall be submitted for the review by the County Geologist and review/approval by CDD. This report must be accompanied with a $750.00 deposit. 35. Prior to the submittal of building permits, the project geotechnical engineer shall review grading, drainage, and foundation plans for consistency with recommendations in the updated/approved geotechnical report. The letter July 29, 2019 Contra Costa County Board of Supervisors Minutes 83 Board of Supervisors – July 9, 2019 County File #SD13-9340/DP13-3027/RZ13-3223/GP13-0001 Findings and COAs Page 29 of 40 issued by the project geotechnical engineer, along with comments on the building plans, shall include provisions for observation and testing services to ensure that all geotechnical recommendations are properly implemented during construction. This letter-report shall be subject to review by the County Geologist and review/approval by CDD. 36. The updated geotechnical report and grading, drainage, and foundation plans shall be subject to the review by the County Geologist and review and approval by CDD. Noise 37. To reduce potential construction noise impacts, the following multi-part mitigation measure shall be implemented for the project, and shall be stated on the face of all construction plans (MM Noise-1): A. The applicant shall make a good faith effort to minimize project-related disruptions to adjacent properties, and to uses on the site. This shall be communicated to all project-related contractors. B. The applicant shall require their contractors and subcontractors to fit all internal combustion engines with mufflers which are in good condition and shall locate stationary noise-generating equipment such as air compressors as far away from existing residences as possible. C. Large trucks and heavy equipment are subject to the same restrictions that are imposed on construction activities, except that the hours are limited to 9:00 AM to 4:00 PM. D. All construction activities shall be limited to the hours of 8:00 A.M. to 5:00 P.M., Monday through Friday, and are prohibited on state and federal holidays on the calendar dates that these holidays are observed by the state or federal government as listed below: New Year’s Day (State and Federal) Birthday of Martin Luther King, Jr. (State and Federal) Washington’s Birthday (Federal) Lincoln’s Birthday (State) President’s Day (State and Federal) Cesar Chavez Day (State) Memorial Day (State and Federal) July 29, 2019 Contra Costa County Board of Supervisors Minutes 84 Board of Supervisors – July 9, 2019 County File #SD13-9340/DP13-3027/RZ13-3223/GP13-0001 Findings and COAs Page 30 of 40 Independence Day (State and Federal) Labor Day (State and Federal) Columbus Day (State and Federal) Veterans Day (State and Federal) Thanksgiving Day (State and Federal) Day after Thanksgiving (State) Christmas Day (State and Federal) For specific details on the actual day the state and federal holidays occur, please visit the following websites: Federal: http://www.opm.gov/Operating_Status_Schedules/fedhol/2019.asp California: http://www.ftb.ca.gov/aboutFTB/holidays.shtml Construction 38. Contractor and/or developer shall comply with the following construction, noise, dust and litter control requirements. A. A dust and litter control program shall be submitted for the review and approval of the Community Development Division staff. Any violation of the approved program or applicable ordinances shall require an immediate work stoppage. Construction work shall not be allowed to resume until, if necessary, an appropriate construction bond has been posted. B. The site shall be maintained in an orderly fashion. Following the cessation of construction activity, all construction debris shall be removed from the site. Debris Recovery 39. Prior to issuance of building permits , the applicant shall submit Construction Waste Management Plan, which identifies approved methods to meet 65% recycling requirement of construction and demolition waste materials generated at jobsite. 40. Prior to final inspection , the applicant shall submit Construction Waste Management Final Report containing information and supporting documentation that demonstrates compliance with 65% recycling requirement of construction and demolition waste materials generated at jobsite. July 29, 2019 Contra Costa County Board of Supervisors Minutes 85 Board of Supervisors – July 9, 2019 County File #SD13-9340/DP13-3027/RZ13-3223/GP13-0001 Findings and COAs Page 31 of 40 Transportation Demand Management 41. At least 30 days prior to recording the Final Map , the applicant shall submit a Transportation Demand Management (TDM) information program in accord with the requirements of Chapter 82-32 of the County Zoning Code for review and approval by CDD. The applicant shall also comply with the County Growth Management Program and Bay Area Air Quality Management District regulations regarding transportation. Street Names 42. Prior to the recordation of the Final Map, proposed names name shall be submitted for review by the Department of Conservation and Development , GIS/Mapping Section. Alternate street names should be submitted. The Final Map cannot be certified by CDD without the approved street names. PUBLIC WORKS CONDITIONS OF APPROVAL FOR SUBDIVISION SD13-9340/DP13-3027/RZ13-3223/GP13-0001 Applicant shall comply with the requirements of Title 8, Title 9 and Title 10 of the Ordinance Code. Any exception(s) must be stipulated in these Conditions of Approval. Conditions of Approval are based on the vesting tentative map/development plan submitted to the Department of Conservation and Development on September 7, 2018. UNLESS OTHERWISE SPECIFIED, COMPLY WITH THE FOLLOWING CONDITIONS OF APPROVAL PRIOR TO FILING OF THE FINAL MAP. General Requirements 43. In accordance with Section 92-2.006 of the Ordinance Code, this subdivision shall conform to all applicable provisions of the Subdivision Ordinance (Title 9). Any exceptions therefrom must be specifically listed in this conditional approval statement. The drainage, road and utility improvements outlined below shall require the review and approval of the Public Works Department and are based on the Vesting Tentative Map received by the Department of Conservation and Development, Community Development Division, on September 7, 2018. July 29, 2019 Contra Costa County Board of Supervisors Minutes 86 Board of Supervisors – July 9, 2019 County File #SD13-9340/DP13-3027/RZ13-3223/GP13-0001 Findings and COAs Page 32 of 40 Roadway Improvements (Pacifica Avenue) 44. Applicant shall construct necessary longitudinal and transverse drainage and street lighting along the frontage of Pacifica Avenue. 45. Any cracked and displaced curb, gutter, and sidewalk shall be removed and replaced along the project frontage of Pacifica Avenue. Concrete shall be saw cut prior to removal. Existing lines and grade shall be maintained. New curb and gutter shall be doweled into existing improvements. 46. Applicant shall construct a street-type connection with 20-foot radii curb returns in lieu of standard driveway depressions at the main private street/parking lot entrance serving the site. A standard driveway depression is allowed for the private street/parking lots entrance serving lots 1 through 3. 47. Applicant shall install safety related improvements on Pacifica Avenue. These include any signing and striping additions or changes along the project frontage or off-site as may be deemed necessary by the Public Works Department. Access to Adjoining Property Proof of Access 48. Applicant shall furnish proof to the Public Works Department of the acquisition of all necessary rights of way, rights of entry, permits and/or easements for the construction of off-site, temporary or permanent, public and private road and drainage improvements. Encroachment Permit 49. Applicant shall obtain an encroachment permit from the Application and Permit Center for construction of driveways or other improvements within the right-of- way of Pacifica Avenue or Wharf Drive. Abutter’s Rights 50. Applicant shall relinquish abutter’s rights of access along Pacifica Avenue with the exception of the proposed private road intersection and common driveway serving Lots 1, 2 and 3. July 29, 2019 Contra Costa County Board of Supervisors Minutes 87 Board of Supervisors – July 9, 2019 County File #SD13-9340/DP13-3027/RZ13-3223/GP13-0001 Findings and COAs Page 33 of 40 Road Alignment/Intersection Design/Sight Distance Sight Distance Exception (Subject to Advisory Agency findings and approval) 51. County Code Section 82-18.002 Sight obstructions at intersections – prohibited: Applicant shall provide sight distance at the intersection of the private driveway with Pacifica Avenue in accordance with Chapter 82-18 “Sight Obstructions at Intersections” of the County Ordinance Code modified as follows: The setback sight triangle shall be measured at a 10-foot offset from the point of intersection from the face of the intersecting curbs. The applicant shall trim vegetation, as necessary, to provide sight distance at this intersection, and any new signage, landscaping, fencing, retaining walls, or other obstructions proposed at this intersection shall be setback to ensure that the sight line is clear of any obstructions. Private Roads 52. Applicant shall construct the on-site roadways/travelway to current County private road standards, subject to the review of the Fire District. Although the proposed on-site roadways are to remain private, the pavement structural section shall conform to County public road standards. A reduced structural section under designated parking stalls may be allowed subject to the recommendation of the geotechnical engineer and review and approval of Public Works Department. Bicycle - Pedestrian Facilities Pedestrian Access 53. Curb ramps and driveways shall be designed and constructed in accordance with current County standards. A detectable warning surface (e.g. truncated domes) shall be installed on all curb ramps. Adequate right-of-way shall be dedicated at the curb returns to accommodate the returns and curb ramps; accommodate a minimum 4-foot landing on top of any curb ramp proposed. Curb ramps and driveways shall be designed and constructed in accordance with current County July 29, 2019 Contra Costa County Board of Supervisors Minutes 88 Board of Supervisors – July 9, 2019 County File #SD13-9340/DP13-3027/RZ13-3223/GP13-0001 Findings and COAs Page 34 of 40 standards. A detectable warning surface (e.g. truncated domes) shall be installed on all curb ramps. Adequate right-of-way shall be dedicated at the curb returns to accommodate the returns and curb ramps; accommodate a minimum 4-foot landing on top of any curb ramp proposed. 54. Applicant shall design all public and private pedestrian facilities in accordance with Title 24 (Handicap Access) and the Americans with Disabilities Act. This shall include all sidewalks, paths, driveway depressions, and curb ramps. Parking 55. On-street parking is prohibited along the project frontage of Pacifica Avenue due to the presence of the exclusive bike lane. Additional signage or pavement markings may be required subject to review and recommendation of the Public Works Department. 56. With the exception of those areas of the parking lots where parking spaces are designated on the vesting tentative map, parking shall be prohibited on one side of on-site roadways where the drive aisle is less than 36 feet and on both sides of the on-site roadways where the drive aisle width is less than 28 feet. “No Parking” signs shall be installed along these portions of the roads/drive aisles subject to the review and approval of the Fire Marshal and Public Works Department. Utilities/Undergrounding 57. Applicant shall underground all new and existing utility distribution facilities, including those along the frontage of Pacifica Avenue. The developer shall provide joint trench composite plans for the underground electrical, gas, telephone, cable television and communication conduits and cables including the size, location and details of all trenches, locations of building utility service stubs and meters and placements or arrangements of junction structures as a part of the Improvement Plan submittals for the project. The composite drawings and/or utility improvement plans shall be signed by a licensed civil engineer. Drainage Improvements Collect and Convey July 29, 2019 Contra Costa County Board of Supervisors Minutes 89 Board of Supervisors – July 9, 2019 County File #SD13-9340/DP13-3027/RZ13-3223/GP13-0001 Findings and COAs Page 35 of 40 58. The applicant shall collect and convey all stormwater entering and/or originating on this property, without diversion and within an adequate storm drainage system, to an adequate natural watercourse having definable bed and banks, or to an existing adequate public storm drainage system which conveys the storm waters to an adequate natural watercourse, in accordance with Division 914 of the Ordinance Code. 59. The nearest public drainage facility is the storm drain located near the southwest corner of the subject property. The applicant shall verify its adequacy prior to discharging run-off. Maintenance of Facilities 60. Property Owner shall record a Statement of Obligation in the form of a deed notification, to inform all future property owners of their legal obligation to maintain the private roadway and street lights. 61. Property Owner shall develop and enter into a maintenance agreement that will insure that the proposed private road and street lights will be maintained, and that each parcel/lot in this subdivision that will use the proposed private road and street lights will share in its maintenance. 62. The maintenance obligation of all common and open space areas, private roadways, any private street lights, public and private landscaped areas, perimeter walls/fences, and on-site drainage facilities shall be included in the covenants, conditions, and restrictions (CC&Rs). The language shall be submitted for the review and approval of the Zoning Administrator and Public Works Department at least 60 days prior to filing of the Final Map for the first phase. 63. Applicant shall insure that all public and private street lights and landscaping, private roads, and any retaining walls on-site be privately maintained in perpetuity. A maintenance plan of operation for all common areas, private roads and perimeter walls/fences shall be submitted for Public Works Department review. The County will not accept these properties or facilities for ownership or maintenance. 64. Applicant shall record a Statement of Obligation in the form of a deed notification to inform all future lot owner(s) of their obligation to maintain landscaping and appurtenant features and hardscape at the expense of the lot owner(s). Applicant shall remove the landscaping features at the expense of the July 29, 2019 Contra Costa County Board of Supervisors Minutes 90 Board of Supervisors – July 9, 2019 County File #SD13-9340/DP13-3027/RZ13-3223/GP13-0001 Findings and COAs Page 36 of 40 lot owner(s) should it become necessary in the future for the County to do any work in the public right-of-way. This requirement shall be covenant, which shall run with the lot and shall bind all present and future owner(s) of the lot. Drainage Improvements Collect and Convey 65. The applicant shall collect and convey all stormwater entering and/or originating on this property, without diversion and within an adequate storm drainage system, to an adequate natural watercourse having definable bed and banks, or to an existing adequate public storm drainage system which conveys the stormwater to an adequate natural watercourse, in accordance with Division 914 of the Ordinance Code. 66. The nearest acceptable public drainage facility is the Line A of DA 48C crossing of Wharf Drive. Exceptions  County Code Section 914-2.004 Offsite collect and convey requirements: The applicant shall be permitted an exception to allow a diversion of stormwater entering and/or originating on the subject property provided that the applicant verifies the adequacy of the surface drainage infrastructure (i.e. ditches, culverts and gutter capacity) to which the stormwater shall be directed. If the off-site conveyance system is inadequate, the applicant shall be responsible for all costs related to the construction and/or right-of-way acquisition related to any necessary improvements to make the system adequate and/or construction of on-site detention to restrict stormwater discharge from the project site to pre-project peak flow rates.  County Code Section 914-6.402 Discharge to roadside ditches: Applicant shall be permitted an exception to allow discharge of stormwater to roadside ditches provided that the applicant verifies the adequacy of the downstream ditch system or constructs any necessary improvements to make this system adequate to handle ultimate stormwater runoff. July 29, 2019 Contra Costa County Board of Supervisors Minutes 91 Board of Supervisors – July 9, 2019 County File #SD13-9340/DP13-3027/RZ13-3223/GP13-0001 Findings and COAs Page 37 of 40 Miscellaneous Drainage Requirements 67. The applicant shall design and construct all storm drainage facilities in compliance with the Ordinance Code and Public Works Department design standards. 68. Applicant shall prevent storm drainage from draining across the sidewalk(s) and driveway(s) in a concentrated manner. 69. A private storm drain easement, conforming to the width specified in Section 914-14.004 of the County Ordinance Code, shall be dedicated over proposed storm drain lines traversing the site that encroach into numbered lots or any lettered parcels that are not included in common area owned by the HOA. National Pollutant Discharge Elimination System (NPDES) 70. The applicant shall be required to comply with all rules, regulations and procedures of the National Pollutant Discharge Elimination System (NPDES) for municipal, construction and industrial activities as promulgated by the California State Water Resources Control Board, or any of its Regional Water Quality Control Boards (San Francisco Bay - Region II). Compliance shall include developing long-term best management practices (BMPs) for the reduction or elimination of stormwater pollutants. The project design shall incorporate wherever feasible, the following long-term BMPs in accordance with the Contra Costa Clean Water Program for the site's stormwater drainage: A. Offer pavers for household driveways and/or walkways as an option to buyers. B. Minimize the amount of directly connected impervious surface area. C. Install approved full trash capture devices on all catch basins (excluding catch basins within bioretention basins) as reviewed and approved by Public Works Department. Trash capture devices shall meet the requirements of the County’s NPDES permits. D. Place advisory warnings on all catch basins and storm drains using current storm drain markers. July 29, 2019 Contra Costa County Board of Supervisors Minutes 92 Board of Supervisors – July 9, 2019 County File #SD13-9340/DP13-3027/RZ13-3223/GP13-0001 Findings and COAs Page 38 of 40 E. Construct concrete driveway weakened plane joints at angles to assist in directing run-off to landscaped/pervious areas prior to entering the street curb and gutter. F. Distribute public information items regarding the Clean Water Program and lot specific IMPs to buyers. G. Shared trash bins shall be sealed to prevent leakage, OR, shall be located within a covered enclosure. H. Other alternatives comparable to the above as approved by the Public Works Department. Stormwater Management and Discharge Control Ordinance 71. The applicant shall submit a FINAL Storm Water Control Plan (SWCP) and a Stormwater Control Operation and Maintenance Plan (O+M Plan) to the Public Works Department, which shall be reviewed for compliance with the County’s National Pollutant Discharge Elimination System (NPDES) Permit and shall be deemed consistent with the County’s Stormwater Management and Discharge Control Ordinance (§1014) prior to filing of the final map. To the extent required by the NPDES Permit, the Final Stormwater Control Plan and the O+M Plan will be required to comply with NPDES Permit requirements that have recently become effective that may not be reflected in the preliminary SWCP and O+M Plan. All time and materials costs for review and preparation of the SWCP and the O+M Plan shall be borne by the applicant. 72. Improvement Plans shall be reviewed to verify consistency with the final SWCP and compliance with Provision C.3 of the County’s NPDES Permit and the County’s Stormwater Management and Discharge Control Ordinance (§1014). 73. Stormwater management facilities shall be subject to inspection by the Public Works Department staff; all time and materials costs for inspection of stormwater management facilities shall be borne by the applicant. 74. Prior to filing of the final map, the property owner(s) shall enter into a standard Stormwater Management Facility Operation and Maintenance Agreement with Contra Costa County, in which the property owner(s) shall accept responsibility July 29, 2019 Contra Costa County Board of Supervisors Minutes 93 Board of Supervisors – July 9, 2019 County File #SD13-9340/DP13-3027/RZ13-3223/GP13-0001 Findings and COAs Page 39 of 40 for and related to operation and maintenance of the stormwater facilities, and grant access to relevant public agencies for inspection of stormwater management facilities. 75. Prior to filing of the final map, the property owner(s) shall annex the subject property into Community Facilities District (CFD) No. 2007-1 (Stormwater Management Facilities), which funds responsibilities of Contra Costa County under its NPDES Permit to oversee the ongoing operation and maintenance of stormwater facilities by property owners. 76. Any proposed water quality features that are designed to retain water for longer than 72 hours shall be subject to the review of the Contra Costa Mosquito & Vector Control District. 77. All treatment BMP/IMPs constructed within each phase of the proposed development shall be designed and sized to treat, at a minimum, stormwater generated from each phase constructed. Drainage Area Fee Ordinance 78. The applicant shall comply with the drainage fee requirements for Drainage Area 48C as adopted by the Board of Supervisors. ADVISORY NOTES ADVISORY NOTES ARE ATTACHED TO THE CONDITIONS OF APPROVAL, BUT ARE NOT CONDITIONS OF APPROVAL. ADVISORY NOTES ARE PROVIDED IN ORDER TO INFORM THE APPLICANT OF ADDITIONAL REGULATIONS, ORDINANCES, AND REQUIREMENTS THAT MAY BE APPLICABLE TO THE PROPOSED PROJECT. A. NOTICE OF 90-DAY OPPORTUNITY TO PROTEST FEES, DEDICATIONS, RESERVATIONS, OR OTHER EXACTIONS PERTAINING TO THE APPROVAL OF THIS PERMIT. This notice is intended to advise the applicant that pursuant to Government Code Section 66000, et seq., the applicant has the opportunity to protest fees, dedications, reservations, and/or exactions required as part of this project approval. The opportunity to protest is limited to a 90-day period after the project is approved. July 29, 2019 Contra Costa County Board of Supervisors Minutes 94 Board of Supervisors – July 9, 2019 County File #SD13-9340/DP13-3027/RZ13-3223/GP13-0001 Findings and COAs Page 40 of 40 The ninety (90) day period, in which you may protest the amount of any fee or the imposition of any dedication, reservation, or other exaction required by this approved permit, begins on the date this permit was approved. To be valid, a protest must be in writing pursuant to Government Code Section 66020 and delivered to the Department of Conservation and Development within 90 days of the approval date of this permit. B. The applicant will be required to comply with the requirements of the Bridge/Thoroughfare Fee Ordinance for the Bay Point and East Contra Costa Regional Fee & Finance Authority (ECCRFFA/RTDIM) Areas of Benefit as adopted by the Board of Supervisors. C. This project may be subject to the requirements of the Department of Fish and Wildlife. It is the applicant's responsibility to notify the Department of Fish and Wildlife, P.O. Box 47, Yountville, California 94599, of any proposed construction within this development that may affect any fish and wildlife resources, per the Fish and Wildlife Code. D. This project may be subject to the requirements of the Army Corps of Engineers. It is the applicant's responsibility to notify the appropriate district of the Corps of Engineers to determine if a permit is required, and if it can be obtained. E. This project is subject to the development fees in effect under County Ordinance as of October 8, 2018, the date the vesting tentative map application was accepted as complete by the Department of Conservation and Development. These fees are in addition to any other development fees which may specified in the conditions of approval. F. The applicant shall comply with the requirements of the following agencies: - Contra Costa County Building Inspection Division - Contra Costa County Public Works Department - Contra Costa Environmental Health Division - Contra Costa County Fire Protection District - Delta Diablo Sanitary District - Golden State Water District - East Bay Municipal Utility District July 29, 2019 Contra Costa County Board of Supervisors Minutes 95 PS SM SH OS SH MM AL SH ML SH OS OS OS Pacifica Ave Jill Ave Driftwood DrWharf DrRiver s i d e D rPowell DrBurdick Dr Corliss St Manuel Ct MarinersCoveDrFletcher St RosemariePlWildesCtBolger PlDriftwood DrDeltadeAnzaTrail Map Created 4/23/2019 by Contra Costa County Department of Conservation and Development, GIS Group 30 Muir Road, Martinez, CA 94553 37:59:41.791N 122:07:03.756WI0370740185 Feet This map was created by the Contra Costa County Department of Conservation and Development with data from the Contra Costa County GIS Program. Some base data, primarily City Limits, is derived from the CA State Board of Equalization's tax rate areas. While obligated to use this data the County assumes no responsibility for its accuracy. This map contains copyrighted information and may not be altered. It may be reproduced in its current state if the source is cited. Users of this map agree to read and accept the County of Contra Costa disclaimer of liability for geographic information. APN: 098-210-001, 589 Pacifica Avenue, Bay Point AreaGeneral Plan Amendment (GP13-0001) PS SM SH OS SH MM AL SH ML SH OS OS OS Pacifica Ave Jill Ave Driftwood DrWharf DrRiver s i d e D rPowell DrBurdick Dr Corliss St Manuel Ct MarinersCoveDrFletcher St RosemariePlWildesCtBolger PlDriftwood DrDeltadeAnzaTrail Current General Plan Proposed General Plan SITE SITE Project Site Parcels General Plan Designations SM (Single Family Residential - Medium) SH (Single Family Residential - High) ML (Multiple Family Residential - Low) MM (Multiple Family Residential - Medium) PS (Public/Semi-Public) PR (Parks and Recreation) OS (Open Space) AL (Agricultural Lands) MM July 29, 2019 Contra Costa County Board of Supervisors Minutes 96 Pacifica Ave Wharf DrDriftwood DrPowellDrManuel CtRose m a r i e P l Marina Rd Jill A ve Wildes CtA z o r es CirBolger PlRiversi d e D rDriftwood DrDelta d e A n z a T r a i l Map Created 4/23/2019 by Contra Costa County Department of Conservation and Development, GIS Group 30 Muir Road, Martinez, CA 94553 37:59:41.791N 122:07:03.756WI019038095 Feet This map was created by the Contra Costa County Department of Conservation and Development with data from the Contra Costa County GIS Program. Some base data, primarily City Limits, is derived from the CA State Board of Equalization's tax rate areas. While obligated to use this data the County assumes no responsibility for its accuracy. This map contains copyrighted information and may not be altered. It may be reproduced in its current state if the source is cited. Users of this map agree to read and accept the County of Contra Costa disclaimer of liability for geographic information. APN: 098-210-001, 589 Pacifica Avenue, Bay Point AreaGeneral Plan Amendment (GP13-0001) SITE Project Site Parcels July 29, 2019 Contra Costa County Board of Supervisors Minutes 97 R-10 P-1 A-2 A-2 P-1 R-10 Pacifica Ave Driftwood DrWharf DrJill Ave Driftwood DrORDINANCE NO._____________ (Re-Zoning Land in the __________________________ Area) The Contra Costa County Board of Supervisors ordains as follows: Page ________________ of the County's 2005 Zoning Map (Ord. No. 2005-03) is amended by re-zoning the land in the above area shown shaded on the map(s) attached hereto and incorporated herein (see also Department of Conservation and Development File No. _____________________ .) FROM: Land Use District ______________ (_______________________________________) TO: Land Use District ______________ (_______________________________________) and the Department of Conservation and Development Director shall change the Zoning Map accordingly, pursuant to Ordinance Code Sec. 84.2.002. This ordinance becomes effective 30 days after passage, and within 15 days of passage shall be published once with the names of supervisors voting for and against it in the __________________________________ , a newspaper published in this County. PASSED on ________________by the following vote: Supervisor SECTION II. EFFECTIVE DATE. SECTION I: Aye No Absent Abstain 1. J. Gioia ( ) ( ) ( ) ( ) 2. C. Andersen ( ) ( ) ( ) ( ) 3. D. Burgis ( ) ( ) ( ) ( ) 4. K. Mitchoff ( ) ( ) ( ) ( ) 5. F.D. Glover ( ) ( ) ( ) ( ) ATTEST: David Twa, County Administrator and Clerk of the Board of Supervisors __________________________________________________ Chairman of the Board By__________________________________, Dep. (SEAL) ORDINANCE NO._____________ RZ13-3223 - Hamid Taeb, Habitat for Humanity 2019 - 16 Bay Point E-16 and E-17 RZ13-3223A-2R-10 P-1 (General Agricultural)(Single Family Residential) (Planned Unit) 2019 - 16 July 29, 2019 Contra Costa County Board of Supervisors Minutes 98 July 29, 2019 Contra Costa County Board of Supervisors Minutes 99 1 CEQA ENVIRONMENTAL CHECKLIST FORM 1. Project Title: Habitat for Humanity Pacifica Landing Project County File #SD13-9340/DP13-3027/RZ13-3223/GP13-0001 2. Lead Agency Name and Address: Contra Costa County Department of Conservation and Development 30 Muir Rd. Martinez, CA 94553 3. Contact Person and Phone Number: Daniel Barrios, (925) 674-7788 4. Project Location: 589 Pacifica Avenue, Bay Point APN: 098-210-001 5. Project Sponsor's Name and Address: Hamid Taeb Habitat for Humanity 2619 Broadway Oakland, CA 94612 6. General Plan Designation: SM, Single-Family Residential Medium Density 7. Zoning: R-10, Single-Family Residential District & A-2, General Agricultural District 8. Description of Project: The applicant proposes to amend the General Plan designation of an existing 2.42-acre parcel from Single-Family Residential Medium Density (SM) to Multiple-Family Residential Medium Density (MM), rezone the subject property from Single-Family Residential (R-10) and General Agricultural (A-2) to Planned Unit District (P-1), and subdivide the property into 29 new residential parcels and six common space parcels and construct new townhome units on each new residential parcel with associated site improvements for the entire development. The applicant proposes to construct a townhouse on each of the 29 parcels, with access provided to the units through two separate 25-foot wide private driveways from Pacifica Avenue. The development will also provide a common space areas for the new residents, including three small, private parks and open space encompassing the remainder of the property not utilized for residences, access, parking or drainage. The 29 new townhomes will be two-story, single-family residential units, and will be developed in triplex and five- plex clusters around the subject property. The 29 units will be a mix of two -, three- and four-bedroom residences ranging in living area from approximately 992 square feet up to 1,442 square feet. Off-street parking for the proposed subdivision is provided by 49 surface parking spaces for the residences and five additional guest parking spaces, while no garage spaces are provided. The site will be accessed through private driveways connecting the parking areas to Pacifica Avenue. July 29, 2019 Contra Costa County Board of Supervisors Minutes 100 2 The proposed project also includes a request to remove 13 code-protected trees ranging in size from 10 to 48 inches in diameter. As such, a request for a tree permit is included in this project. The applicant has submitted a preliminary Storm Water Control Plan that provides an underground storm drain system with a bioretention basin. The applicant proposes to tie this bioretention basin to the existing storm drain system in Pacifica Avenue, with the storm water being filtered before it is discharged to the offsite storm drain system Project Phasing The project is proposed to be constructed in three phases. Phase 1 will consist of constructing the residential units at Lots 1-3, its parking lot (Parcel B), landscaping and associated site improvements (Parcel A). This phase will have its own utility connections and access so that it can be self-sufficient throughout subsequent phase development. Phase 2 consists of constructing the residential units on Lots 4-13 and 19-21. Phase 2 also includes the installation of all remaining site work, such as access, parking, common areas, drainage improvements, etc. (Parcels C-E), with the exception of the landscaping and flatwork directly adjacent to the remaining 13 building pads for Phase 3. Phase 3 will consist of the construction of the remaining 13 residential units on Lots 14 - 18 and 22-29 and their associated landscaping and flatwork directly adjacent to the buildings (Parcel F). Phase 3 will commence upon the completion of Phase 2. The proposed project also includes a request to remove 13 code-protected trees ranging in size from 10 to 48 inches in diameter. As such, a request for a tree permit is included in this project. The applicant has submitted a preliminary Storm Water Control Plan that provides an underground storm drain system with a bioretention basin. The applicant proposes to tie this bioretention basin to the existing storm drain system in Pacifica Avenue, with the storm water being filtered before it is discharged to the offsite storm drain system. 9. Surrounding Land Uses and Setting: The subject site is an approximately 2.42-acre lot located at the southeast corner of Driftwood Drive and Pacifica Avenue in Bay Point. The property is adjacent to the Contra Costa Canal Trail. The subject property is located within the Single-Family Residential Medium Density (SM) General Plan Land Use designation and both the Single-Family Residential District (R-10) and General Agricultural District (A- 2), within an established single-family and multi-family residential community of properties. The land to the northwest of the property and approximately 0.5 miles west of the property are established open space and agricultural lands within the A-2 zoning district. The parcels in the surrounding area vary greatly in size, and generally range from about 1,800 square feet to upwards of 130,000 square feet (3+ acres) with the average July 29, 2019 Contra Costa County Board of Supervisors Minutes 101 3 lot size being approximately 9,440 square feet. The property and its surrounding area slope gently from southwest to northeast, with the exception of the hilltop community across the Contra Costa Canal Trail to the south of the subject property. Within the local area, Port Chicago Highway is located approximately 0.85 miles east of the property, Highway 4 is located approximately 0.63 miles south of the property, and the Suisun Bay is approximately 0.95 miles north. Existing Site Condition: Currently, the property is vacant. The property is generally level and slopes downward approximately 30 feet from southwest to northeast toward Pacifica Avenue. There is a small number of trees, and it is presently accessed by a driveway on the Pacifica Avenue frontage. 10. Other public agencies whose approval is required (e.g., permits, financing, approval, or participation agreement:  Contra Costa County Building Inspection Division  Contra Costa County Public Works Department  Contra Costa County Fire Protection District  Contra Costa County Environmental Health Division July 29, 2019 Contra Costa County Board of Supervisors Minutes 102 4 Environmental Factors Potentially Affected The environmental factors checked below would be potentially affected by this project, involving at least one impact that is a “Potentially Significant Impact” as indicated by the checklist on the following pages. Aesthetics Agriculture and Forestry Resources Air Quality Biological Resources Cultural Resources Geology/Soils Greenhouse Gas Emissions Hazards & Hazardous Materials Hydrology/Water Quality Land Use/Planning Mineral Resources Noise Population/Housing Public Services Recreation Transportation/Traffic Tribal Cultural Resources Utilities/Services Systems Mandatory Findings of Significance Environmental Determination On the basis of this initial evaluation: I find that the proposed project COULD NOT have a significant effect on the environment, and a NEGATIVE DECLARATION will be prepared. I find that, although the proposed project could have a significant effect on the environment, there will not be a significant effect in this case because revisions in the project have been made by or agreed to by the project proponent. A MITIGATED NEGATIVE DECLARATION will be prepared. I find that the proposed project MAY have a significant effect on the environment, and an ENVIRONMENTAL IMPACT REPORT is required. I find that the proposed project MAY have a "potentially significant impact" or "potentially significant unless mitigated" impact on the environment, but at least one effect 1) has been adequately analyzed in an earlier document pursuant to applicable legal standards, and 2) has been addressed by mitigation measures based on the earlier analysis as described on attached sheets. An ENVIRONMENTAL IMPACT REPORT is required, but it must analyze only the effects that remain to be addressed. I find that although the proposed project could have a significant effect on the environment, there WILL NOT be a significant effect in this case because all potentially significant effects (a) have been analyzed adequately in an earlier EIR pursuant to applicable standards and (b) have been avoided or mitigated pursuant to that earlier EIR, including revisions or mitigation measures that are imposed upon the proposed project. (Contact planner for signed version) _____________________________ ____________________ Daniel Barrios Date Planner II Contra Costa County Department of Conservation & Development July 29, 2019 Contra Costa County Board of Supervisors Minutes 103 5 ENVIRONMENTAL CHECKLIST Environmental Issues Potentially Significant Impact Less Than Significant With Mitigation Less Than Significant Impact No Impact 1. AESTHETICS – Would the project: a) Have a substantial adverse effect on a scenic vista? b) Substantially damage scenic resources, including, but not limited to, trees, rock outcroppings, and historic building within a state scenic highway? c) Substantially degrade the existing visual character or quality of the site and its surroundings? d) Create a new source of substantial light or glare which would adversely affect day or nighttime views in the area? SUMMARY: a) Would the project have a substantial adverse effect on a scenic vista? (Less than significant) Figure 9-1 (Scenic Ridges & Waterways) of the General Plan Open Space Element identifies the specific resources of Contra Costa County as designated scenic ridges and waterways. The intent of these scenic resource designations is to preserve and protect areas of identified high scenic value, where practical, and in accordance with the Land Use Element. The subject property is located at the southeast corner of Pacifica Avenue and Driftwood Drive in the Bay Point area. This property is not located along, nor within the direct vicinity of, a designated scenic ridge or waterway, as outlined in the Contra Costa County 2005-2020 General Plan. Furthermore, it is at a low elevation, approximately 70 feet. This elevation is consistent with the surrounding neighborhood to the north, while the area to the south ranges from 100 feet to over 500 feet. As such, its low elevation would not otherwise obstruct the view of the Sacramento River Delta approximately one mile to the north. Therefore, there is a less than significant potential for substantial adverse effects on a scenic vista. b) Would the project substantially damage scenic resources, including, but not limited to, trees, rock outcroppings, and historic building within a state scenic highway? (Less than significant) Figure 5-4 (Scenic Routes Map) of the General Plan Transportation and Circulation Element identifies certain roads and highways as General Plan-designated scenic routes. This map identifies Port Chicago Highway as a “Scenic Route;” however, the subject property is located approximately 0.45 miles southwest, at the southeast corner of Pacifica Avenue and Driftwood Drive. Furthermore, the subject property is at a low elevation, approximately 70 feet. This elevation is consistent with the surrounding neighborhood to the north, while the area to the south ranges from 100 feet to over 500 feet. As such, the subject property’s low elevation, being at the July 29, 2019 Contra Costa County Board of Supervisors Minutes 104 6 same or similar elevation as the neighborhood to the north between it and Port Chicago Highway, combined with its significant distance away would not significantly affect any views associated with Port Chicago Highway. Therefore, there is a less than significant potential for impacts to tree resources, rock outcroppings, or historic structures on the property within a scenic highway as a result of the proposed project. c) Would the project substantially degrade the existing visual character or quality of the site and its surroundings? (Less than significant) The subject property is currently vacant lot and surrounded by primarily single-family residential development, but also multi-family residential development and public/semi-public land, such as Rio Vista Elementary School adjacent to the east, trails, parks and open spaces to be used by the local residents. There are 13 code-protected trees on-site, but no structures currently exist. The construction of the proposed project would improve the aesthetic value of the subject property and then surrounding area by providing architecturally attractive townhomes with a coordinated landscaping and site improvement plan. Therefore, the potential for the project to substantially degrade the existing visual character or quality of the site is less than significant. d) Would the project create a new source of substantial light or glare which would adversely affect day or nighttime views in the area? (Less than significant) After construction, the 29 new townhomes will introduce more light and glare in the area which may minimally change the existing character of the area. Daytime views would be similar to views of other multi-family residential developments on Pacifica Avenue and other single-family developments on surrounding streets. Lighting of the homes, including potential exterior house lights and vehicle and pedestrian circulation lights , may affect nighttime views; however, the lighting would be similar to that of existing residences in the surrounding area and generally located on the interior of the proposed de velopment rather than the perimeter, thus creating a minimal, if any, impact on the surrounding area. Accordingly, the impact on nighttime views would be less than significant. 2. AGRICULTURAL AND FOREST RESOURCES: In determining whether impacts to agricultural resources are significant environmental effects, lead agencies may refer to the California Agricultural Land Evaluation and Site Assessment Model (1997) prepared by the California Dept. of Conservation as an optional model to use in assessing impacts on agriculture and farmland. In determining whether impacts to forest resources, including timberland, are significant environmental effects, lead agencies may refer to information compiled by the California Department of Forestry and Fire Protection regarding the state’s inventory of forest land, including the Forest and Range Assessment Project and the Forest Legacy Assessment project; and forest carbon measurement methodology provided in Forest Protocols adopted by the California Air Resources Board. Would the project: July 29, 2019 Contra Costa County Board of Supervisors Minutes 105 7 a) Convert Prime Farmland, Unique Farmland, or Farmland of Statewide Importance (Farmland), as shown on the maps prepared pursuant to the Farmland Mapping and Monitoring Program of the California Resources Agency, to non-agricultural use? b) Conflict with existing zoning for agricultural use, or a Williamson Act contract? c) Conflict with existing zoning for, or cause rezoning of, forest land (as defined in Public Resources Code section 12220(g), timberland (as defined by Public Resources Code section 4526), or timberland zoned Timberland Production (as defined by Government Code section 51104(g)? d) Result in the loss of forest land or conversion of forest land to non-forest use? e) Involve other changes in the existing environment, which due to their location or nature, could result in conversion of farmland, to non-agricultural use? SUMMARY: a) Would the project convert Prime Farmland, Unique Farmland, or Farmland of Statewide Importance (Farmland), as shown on the maps prepared pursuant to the Farmland Mapping and Monitoring Program of the California Resources Agency, to non-agricultural use?(No impact) As shown on the California Department of Conservation’s Contra Costa County Important Farmland 2014 map, the project site does not contain farmland designated “Prime”, “Unique”, or of “Statewide Importance”. Construction of the project would therefore not result in any impacts related to the conversion of Prime Farmland, Unique Farmland or Farmland of S tatewide importance to a non-agricultural use. b) Would the project conflict with existing zoning for agricultural use, or a Williamson Act contract? (No impact) The project site is within both the Single-Family Residential (R-10) and General Agricultural (A- 2) zoning districts with an existing General Plan designation of Single-Family Residential Medium Density (SM), a proposed General Plan designation of Multi-family Residential Medium Density (MM), and is not under a Williamson Act contract. c) Would the project conflict with existing zoning for, or cause rezoning of, forest land (as defined in Public Resources Code section 12220(g), timberland (as defined by Public Resources Code section 4526), or timberland zoned Timberland Production (as defined by Government Code section 51104(g) or conflict with existing zoning for, or cause rezoning of, forest land (as defined in Public Resources Code section 12220(g), timberland (as defined by Public Resour ces Code section 4526), or timberland zoned Timberland Production (as defined by Government Code section 51104(g)? (No impact) July 29, 2019 Contra Costa County Board of Supervisors Minutes 106 8 The project site is not considered forest land as defined by California Public Resources Code Section 12220 (g) or timberland as defined by California Public Resources Code Section 4526. The project site is within R-10 Single-Family Residential District and A-2 General Agricultural District with a General Plan designation of Single-Family Residential Medium Density (SM), and the proposed use of the property would be an allowed use with the approval of the proposed rezone of the property into a Planned Unit District (P-1) and the proposed General Plan Amendment to Multi-family Residential Medium Density (MM). Construction of the project would not result in the conversion or loss of forest resources. d) Would the project involve or result in the loss of forest land or conversion of forest land to non - forest use? (No impact) The project site is not considered forest land, as discussed above. e) Would the project involve other changes in the existing environment, which due to their location or nature, could result in conversion of farmland, to non-agricultural use? (No impact) The project site is not currently used for agricultural production, and therefore, development of the project would not involve changes to the existing environment, which due to their location or nature would result in conversion of farmland to non-agricultural use. Furthermore, the project site is surrounded by single-family and multi-family residential development and public/semi- public land, but it is not surrounded by agricultural land. Thus, development of the project would not contribute indirectly to the conversion of adjacent farmland. 3. AIR QUALITY – Where available, the significance criteria established by the applicable air quality management or air pollution control district may be relied upon to make the following determinations. Would the project: a) Conflict with or obstruct implementation of the applicable air quality plan? b) Violate any air quality standard or contribute substantially to an existing or projected air quality violation? c) Result in a cumulatively considerable net increase of any criteria pollutant for which the project region is non-attainment under an applicable federal or state ambient air quality standard (including releasing emissions, which exceed quantitative thresholds for ozone precursors)? d) Expose sensitive receptors to substantial pollutant concentrations? e) Create objectionable odors affecting a substantial number of people? SUMMARY: July 29, 2019 Contra Costa County Board of Supervisors Minutes 107 9 a) Would the project conflict with or obstruct implementation of the applicable air quality plan? (Less than significant) Contra Costa County is within the San Francisco Bay air basin, which is regulated by the Bay Area Air Quality Management District (BAAQMD) pursuant to the Bay Area 2017 Clean Air Plan. The Clean Air Plan defines a control strategy that BAAQMD and its partners will implement to: (1) reduce emissions and decrease ambient concentrations of harmful pollutants; (2) safeguard public health by reducing exposure to air pollutants that pose the greatest health ris k, with an emphasis on protecting the communities most heavily impacted by air pollution; and (3) reduce greenhouse gas (GHG) emissions to protect the climate. The purpose of the Clean Air Plan is to bring the air basin into compliance with the requirements of Federal and State air quality standards. In 2017, the BAAQMD prepared Air Quality Guidelines to assist lead agencies in evaluating air quality impacts of projects and plans proposed within the San Francisco Bay air basin. To fulfill State ozone planning requirements, the 2017 control strategy includes all feasible measures to reduce emissions of ozone precursors, including ozone, reactive organic gases, carbon monoxide, nitrogen dioxide, sulfur dioxide, and fine particulate matter, while also reducing the transport of ozone and its precursors to neighboring basins. The 2017 Air Quality Guidelines include operational, construction-related, and greenhouse gas emissions screening criteria. If the project does not exceed the screening criteria, the project would not result in the generation of criteria air pollutants that exceed the thresholds of significance for the criteria air pollutants. The proposed project includes the subdivision of the subject property into 29 new lots for the construction of 29 new townhomes for Habitat for Humanity. The 29 proposed townhomes that would be constructed on the subject property after its subdivision would not exceed neither the operational screening criteria of 451 dwelling units nor the construction-related screening criteria of 240 dwelling units as established in the 2017 Air Quality G uidelines. Furthermore, this proposed subdivision would be located in an established residential area within an urbanized portion of the County, and, as explained further in subsequent sections, the proposed project will comply with air quality standards set forth by BAAQMD and the 2017 Clean Air Plan. Therefore, would not be in conflict with the 2017 Clean Air Plan or obstruct its implementation. b) Would the project violate any air quality standard or contribute substantially to an existing or projected air quality violation? (Less than significant) In 2017, the BAAQMD prepared Air Quality Guidelines to assist lead agencies in evaluating air quality impacts of projects and plans proposed within the San Francisco Bay air basin. The 2017 Guidelines include screening criteria for criteria pollutants (ozone, carbon monoxide, nitrogen dioxide, sulfur dioxide, fine particulate matter) that are more refined than the screening criteria in the 1999, 2010 and 2012 Air Quality Guidelines. The 2017 Air Quality Guidelines include operational, construction-related, and greenhouse gas emissions screening criteria. If the project does not exceed the screening criteria, the project would not result in the generation of criteria air pollutants that exceed the thresholds of significance for the criteria air pollutants. July 29, 2019 Contra Costa County Board of Supervisors Minutes 108 10 In assessing the air quality impacts of the 29 proposed townhomes that would be constructed on the subject property after its subdivision, neither the operational screening criteria of 451 dwelling units nor the construction-related screening criteria of 240 dwelling units from the 2017 Guidelines would be exceeded. Therefore, the proposed project would not cause a violation of any air quality standard and would not contribute substantially to any existing or projected air quality violation. Thus, the impact of the proposed construction of 29 new townhomes would have a less than significant impact on any air quality standard. c) Would the project result in a cumulatively considerable net increase of any criteria pollutant for which the project region is non-attainment under an applicable federal or State ambient air quality standard (including releasing emissions which exceed quantitative thresholds for ozone precursors)? (Less than significant) As discussed above, the proposed project would not result in significant emissions of criteria air pollutants during the construction period or during project operation (i.e., occupancy of the single - family residences). Although the proposed project would contribute small increments to the level of criteria air pollutants in the atmosphere, the project would have a less than significant adverse environmental impact on the level of any criteria pollutant. d) Would the project expose sensitive receptors to substantial pollutant concentrations? (Less than significant with mitigation) Occupancy of the 29 new residences would not be expected to cause any localized emissions that could expose sensitive receptors (e.g., residences, schools) to unhealthy l ong-term air pollutant levels. Construction activities, however, would result in localized emissions of dust and diesel exhaust that could result in temporary impacts to the nearby single-family residences and the Murwood Elementary School, located 0.3 miles to the northeast between South Broadway Avenue and Vanderslice Avenue. Construction and grading activities would produce combustion emissions from various sources, including heavy equipment engines, asphalt paving, and motor vehicles used by the construction workers. Dust would be generated during site clearing, grading, and construction activities, with the most dust occurring during grading activities. The amount of dust generated would be highly variable would be dependent on the size of the area disturbed, amount of activity, soil conditions, and meteorological conditions. Although grading and construction activities would be temporary, such activities could have a potentially significant adverse environmental impact during project construction. Consequently, the applicant is required to implement the following mitigation measures, which the BAAQMD recommends to reduce construction dust and exhaust impacts below (AIR-1). Potential Impacts The construction and grading-related activities for the 29 new townhomes have the potential to July 29, 2019 Contra Costa County Board of Supervisors Minutes 109 11 have a significant impact on air quality due to combustion emissions and dust generation if not mitigated. Mitigation Measures Air Quality 1 (AIR-1): The following Bay Area Air Quality Management District, Basic Construction Mitigation Measures shall be implemented during project construction and shall be included on all construction plans. 1. All exposed surfaces (e.g., parking areas, staging areas, soil piles, graded areas, and unpaved access roads) shall be watered two times per day. 2. All haul trucks transporting soil, sand, or other loose material off-site shall be covered. 3. All visible mud or dirt track-out onto adjacent public roads shall be removed using wet power vacuum street sweepers at least once per day. The use of dry power sweeping is prohibited. 4. All vehicle speeds on unpaved roads shall be limited to 15 mph. 5. All roadways, driveways, and sidewalks to be paved shall be completed as soon as possible. Building pads shall be laid as soon as possible after grading unless seeding or soil binders are used. 6. Idling times shall be minimized either by shutting equipment off when not in use or reducing the maximum idling time to 5 minutes (as required by the California airborne toxics control measure Title 13, Section 2485 of California Code of Regulations [CCR]). Clear signage shall be provided for construction workers at all access points. 7. All construction and operational equipment shall be maintained and properly tuned in accordance with manufacturer’s specifications. All equipment shall be checked by a certified visible emissions evaluator. 8. Post a publicly visible sign with the telephone number and person to contact at the lead agency regarding dust complaints. This person shall respond and take corrective action within 48 hours. The Air District’s phone number shall also be visible to ensure compliance with applicable regulations. Implementation of these mitigation measures would reduce the impact on the sensitive receptors during project construction to a less than significant level. e) Would the project create objectionable odors affecting a substantial number of people? (Less than significant with mitigation) July 29, 2019 Contra Costa County Board of Supervisors Minutes 110 12 The proposed single-family residences would not contain any major sources of odor and would not be located in an area with existing odors. Therefore, the operation of the project would have a less-than-significant impact in terms of odors. During construction and grading, diesel powered vehicles and equipment used on the site could create localized odors. These odors would be temporary; however, there could be a potentially significant adverse environmental impact during project construction due to the creation of objectionable odors. Consequently, the applicant is required to implement mitigation measure Air Quality 1 (AIR-1) above. Implementation of this mitigation would reduce the impact from the creation of objectionable odors to a less than significant level. 4. BIOLOGICAL RESOURCES – Would the project: a) Have a substantial adverse effect, either directly or through habitat modifications, on any species identified as a candidate, sensitive, or special status species in local or regional plans, policies, or regulations, or by the California Department of Fish and Game or U.S. Fish and Wildlife Service? b) Have a substantial adverse effect on any riparian habitat or other sensitive natural community identified in local or regional plans, policies, and regulations or by the California Department of Fish and Game or U.S. Fish and Wildlife Service? c) Have a substantial adverse effect on federally protected wetlands as defined by Section 404 of the Clean Water Act (including, but not limited to, marsh, vernal pool, coastal, etc.) through direct removal, filling, hydrological interruption, or other means? d) Interfere substantially with the movement of any native resident or migratory fish or wildlife species or with established native resident or migratory wildlife corridors, or impede the use of wildlife nursery sites? e) Conflict with any local policies or ordinances protecting biological resources, such as a tree preservation policy or ordinance? f) Conflict with the provisions of an adopted Habitat Conservation Plan, Natural Community Conservation Plan, or other approved local, regional, or state habitat conservation plan? SUMMARY: a) Would the project have a substantial adverse effect, either directly or through habitat modifications, on any species identified as a candidate, sensitive, or special status species in July 29, 2019 Contra Costa County Board of Supervisors Minutes 111 13 local or regional plans, policies, or regulations, or by the California Department of Fish and Game or U.S. Fish and Wildlife Service? (Less than significant) The subject property is currently vacant. Pursuant to Figure 8-1 of the County General Plan (Significant Ecological Area and Selected Locations of Protected Wildlife and Plans Species Areas), the Shoreline Between Martinez Waterfront and Concord Naval Weapons Station, Bay Point Salt Marsh and the Entrapment Zone Significant Ecological Resource areas are located in the nearby Port Chicago and Bay Point areas. However, the subject property is approximately 1.7 miles southeast, 2 miles southwest and and 2.3 miles southwest, respectively, of these areas, and thus will have no impact on these resources based on its location. However, the proposed project includes a request to remove 13 code-protected trees ranging in size from 10 to 48 inches in diameter. Therefore, no direct impacts to special status species are expected to result from the proposed project, and the potential for the proposed project having a substantial adverse impact on threatened or endangered species that may exist in the area is less than significant. b) Would the project have a substantial adverse effect on any riparian habitat or other sensitive natural community identified in local or regional plans, policies, and regulations or by the California Department of Fish and Game or U.S. Fish and Wildlife Ser vice? (Less than significant) There are no riparian habitats located on the subject property Pursuant to Figure 8-1 of the County General Plan (Significant Ecological Area and Selected Locations of Protected Wildlife and Plans Species Areas), the Shoreline Between Martinez Waterfront and Concord Naval Weapons Station, Bay Point Salt Marsh and the Entrapment Zone Significant Ecological Resource areas are located in the nearby Port Chicago and Bay Point areas. However, the subject property is approximately 1.7 miles southeast, 2 miles southwest and and 2.3 miles southwest, respectively, of these areas, and thus will have no impact on these resources. The subject property is also not located within any of the local areas managed by the California Department of Fish and Wildlife or U.S. Department of Fish and Wildlife Service. Therefore, there is no potential for the proposed project having a substantial impact on any riparian habi tat or other sensitive natural community identified in local or regional plans, policies, and regulations, or by the California Department of Fish and Wildlife or U.S. Department of Fish and Wildlife Service. c) Would the project have a substantial adverse effect on federally protected wetlands as defined by Section 404 of the Clean Water Act (including, but not limited to, marsh, vernal pool, coastal, etc.) through direct removal, filling, hydrological interruption, or other means? (No impact) The U.S. Army Corp of Engineers (Corps) and the U.S. Environmental Protection Agency (EPA) are two of the primary Federal agencies which enforce the Clean Water Act and administer the associated permitting program. As such, these agencies define wetland as areas that a re inundated or saturated by surface or groundwater at a frequency and duration sufficient to July 29, 2019 Contra Costa County Board of Supervisors Minutes 112 14 support, and that under normal circumstances do support, a prevalence of vegetation typically adapted for life in saturated soil conditions. The subject property would not be categorized as a wetland as defined above. Therefore, there is no potential for the proposed project having an adverse effect on a federally protected wetland. d) Would the project interfere substantially with the movement of any native resident or migratory fish or wildlife species or with established native resident or migratory wildlife corridors, or impede the use of wildlife nursery sites? (Less than significant) The subject property is currently vacant. However, as previously discussed, the subject property is not located within a significant ecological resource area, as shown in Figure 8-1 of the County General Plan (Significant Ecological Area and Selected Locations of Protected Wildlife and Plans Species Areas). Additionally, the proposed project will not impact the water circulation of any native resident or migratory fish, as there are no waterways or natural habitats on-site. Therefore, the proposed project will have a less than significant impact on the movement of native resident or migratory fish or wildlife species. e) Would the project conflict with any local policies or ordinances protecting biological resources, such as a tree preservation policy or ordinance? (Less than significant) The Contra Costa County Tree Protection and Preservation Ordinance provides for the protection of certain trees by regulating tree removal and development within their drip lines while allowing for reasonable development of private property. On any property proposed for development approval, the Ordinance requires tree alteration or removal to be considered as pa rt of the project application. The proposed project includes a request to remove 13 code-protected trees ranging in size from 10 to 48 inches in diameter. The proposed tree removal has been evaluated by CDD staff pursuant to the Tree Protection and Preservation Ordinance as well as the project plans for construction of the new townhomes, driveways, storm water control, and other site improvements. As the project includes the removal of code-protected trees, a tree permit is required in order to remove the trees. The project will require findings for approval or denial, and, if approved, will receive standard conditions of approval for restitution in order to reasonably restore the natural resources on-site. With the standard review and conditions implemented, the project will have a less than significant impact. f) Would the project conflict with the provisions of an adopted Habitat Conservation Plan, Natural Community Conservation Plan, or other approved local, regional, or state habitat conservation plan? (No impact) There is one adopted habitat conservation plan in Contra Costa County, the East Contra Costa County Habitat Conservation Plan / Natural Community Conservation Plan (HCP/NCCP), which was approved in May 2007 by the East Contra Costa County Habitat Conservancy, comprised of the cities of Brentwood, Clayton, Oakley, and Pittsburg, and Contra Costa County. The HCP/NCCP establishes a coordinated process for permitting and mitigating the incidental take of endangered species in East Contra Costa County. In a response received from HCP/NCCP July 29, 2019 Contra Costa County Board of Supervisors Minutes 113 15 staff on January 16, 2018, the project was deemed exempt from compliance requirements due to the subject property being contained entirely within an area mapped as urban, turf, landfill, and/or aqueduct land cover types in the HCP/NCCP, and therefore, the proposed project would not affect the HCP/NCCP. 5. CULTURAL RESOURCES – Would the project: a) Cause a substantial adverse change in the significance of a historical resource as defined in §15064.5? b) Cause a substantial adverse change in the significance of an archaeological resource pursuant to §15064.5? c) Directly or indirectly destroy a unique paleontological resource or site or unique geologic feature? d) Disturb any human remains, including those interred outside of formal cemeteries? SUMMARY: a) Would the project cause a substantial adverse change in the significance of a historical resource as defined in California Environmental Quality Act Guidelines Section 15064.5? (No impact) The California Public Resources code defines a historical resource as a resource that has been listed or is eligible for listing on the California Historical Register of Historical Resources, a resource included in a local register of historical resources, or identified as significant in a historical survey meeting the requirements of the Public Resources Code. As there are no buildings or structures on-site listed on Contra Costa County’s Historic Resources Inventory, on California’s Register of Historical Resources, or on the National Register of Historic places, nor any building or structure that qualifies to be listed, the project site would not be considered a historical resource, and there would be no potential impact for the proposed project resulting in an adverse change of a historical resource. b) Would the project cause a substantial adverse change in the significance of an archaeological resource pursuant to California Environmental Quality Act Guidelines Section 15064.5? (Less than significant with mitigation) According to the Archaeological Sensitivity map (Figure 9-2) of the County General Plan, the subject site is described as and “areas of medium sensitivity” and “largely urbanized areas and publicly owned lands excluded from archaeological sensitivity survey. However, there are also significant archaeological resources within the area.” Although unlikely, based on this description it is possible that construction of the project can unearth new archaeological finds. The proposed project was also distributed to Wilton Rancheria of the Department of Environmental Resources. There is a possibility that buried archaeological or paleontological resources, or human remains, could be present and accidental discovery could occur during grading and other earthwork on the project site, Therefore, the following mitigation measure will provide excavation crews with July 29, 2019 Contra Costa County Board of Supervisors Minutes 114 16 information needed to identify any potential undiscovered resources and redu ce the potential impact to any find to less than significant levels. (CUL-1, CUL-2, CUL-3). Potential Impact: The proposed construction activities included as part of the project will result in further ground disturbance at the subject property. This ground disturbance has the possibility for disturbing underground cultural resources that may not have been identified to date. Therefore, staff recommends that the following mitigations be incorporated as part of the project to ensure that if cultural resources are discovered during future ground disturbance, that the proper actions are taken to ensure that any impacts to those resources are reduced to a less than significant level. Mitigation Measures Cultural Resources 1 (CUL-1): If deposits of prehistoric or historical archaeological materials are encountered during ground disturbance activities, all work within 30 yards of these materials shall be stopped until a professional archaeologist who is certified by the Society for California Archaeology (SCA) and/or the Society of Professional Archaeology (SOPA), and the Native American tribe that has requested consultation and/or demonstrated interest in the project site, have had an opportunity to evaluate the significance of the fin d and suggest appropriate mitigation(s) if deemed necessary. Cultural Resources 2 (CUL-2): If the deposits are not eligible, avoidance is not necessary. If the deposits are eligible, they will need to be avoided by impacts or such impacts must be mitigated. Upon completion of the archaeological assessment, a report should be prepared documenting the methods, results, and recommendations. The report should be submitted to the Northwest Information Center and appropriate Contra Costa County agencies. Prehistoric materials can include flake-stone tools (e.g., projectile points, knives, choppers) or obsidian, chert, or quartzite tool-making debris; culturally darkened soil (i.e., midden soil often containing heat-affected rock, ash and charcoal, shellfish remains, and cultural materials); and stone milling equipment (e.g., mortars, pestles, handstones). Historical materials can include wood, stone, concrete, or adobe footings, walls and other structural remains; debris-filled wells or privies; and deposits of wood, glass ceramics, and other refuse. Cultural Resources 3 (CUL-3): If human remains are encountered, work within 50 feet of the discovery should be redirected and the County Coroner notified immediately. At the same time, an archaeologist should be contacted to assess the situation. If the human remains are of a Native American origin, the Coroner must notify the Native American Heritage Commission within 24 hours of this identification. The Native American Heritage Commission will identify a Most Likely Descendant (MLD) to inspect the property and provide recommendations for the proper treatment of the remains and associated grave goods. July 29, 2019 Contra Costa County Board of Supervisors Minutes 115 17 Upon completion of the assessment, the archaeologist should prepare a report documenting the methods and results, and provide recommendations for the treatment of the human remains and any associated cultural materials, as appropriate and in coordination with the recommendations of the MLD. The report should be submitted to the Northwest Information Center and appropriate Contra Costa agencies. c) Would the project directly or indirectly destroy a unique paleontological resource or site or unique geologic feature? (Less than significant with mitigation) With respect to paleontological resources, there is a possibility that buried archaeological resources could be present and accidental discovery could occur. Standard CDD practice is to require that work shall stop if such materials are uncovered during grading, trenching, or other onsite earthwork until a certified archaeologist has had an opportunity to evaluate the significance of the find and suggest appropriate mitigation as deemed necessary. Nevertheless, the included mitigation measures (CUL-1, CUL-2 and CUL-3) will address any unexpected discovery or f ind which may occur during the construction phase of the project. d) Would the project disturb any human remains, including those interred outside of formal cemeteries? (Less than significant with mitigation) There is a possibility that human remains could be present and accidental discovery could occur. Standard CDD practice is to require that work shall stop if human remains are uncovered during grading, trenching, or other onsite earthwork until the County Coroner has had an opportunity to evaluate the significance of the human remains and determine the proper treatment and disposition of the human remains. If the Coroner determines the remains may those of a Native American, the Coroner will contact the Native American Heritage Commission. Nevertheless, the included mitigation measures (CUL-1, CUL-2 and CUL-3) will address any unexpected discovery or find which may occur during the construction phase of the project. 6. GEOLOGY AND SOILS – Would the project: a) Expose people or structures to potential substantial adverse effects, including the risk of loss, injury or death involving: i) Rupture of a known earthquake fault, as delineated on the most recent Alquist- Priolo Earthquake Fault Zoning Map issued by the State Geologist for the area or based on other substantial evidence of a known fault? Refer to Division of Mines and Geology Special Publication 42. ii) Strong seismic ground shaking? iii) Seismic-related ground failure, including liquefaction? iv) Landslides? b) Result in substantial soil erosion or the loss of topsoil? July 29, 2019 Contra Costa County Board of Supervisors Minutes 116 18 c) Be located on a geologic unit or soil that is unstable, or that would become unstable as a result of the project and potentially result in on- or off-site landslide, lateral spreading, subsidence, liquefaction or collapse? d) Be located on expansive soil, as defined in Table 18-1-B of the Uniform Building Code (1994), creating substantial risks to life or property? e) Have soils incapable of adequately supporting the use of septic tanks or alternative wastewater disposal systems where sewers are not available for the disposal of wastewater? SUMMARY: a) Would the project expose people or structures to potential substantial adverse effects, including the risk of loss, injury or death involving: i) Rupture of a known earthquake fault, as delineated on the most recent Alquist -Priolo Earthquake Fault Zoning Map issued by the State Geologist for the area or based on other substantial evidence of a known fault? Refer to Division of Mines and Geology Special Publication 42. (Less than significant) The California Geological Survey (CGS) has delineated Alquist-Priolo (A-P) zones along the known active faults in California. According to County GIS data, the nearest fault considered active by CGS is the Concord Fault zone which is located approximately 4.8 miles west of the subject property. However, the subject property does not lie within an A-P zone that encompasses recently active and potential active traces of the Concord fault or any other fault. Due to the subject property not being located within an A-P zone and not having a known active fault crossing the site, the risk of surface fault rupture is considered low. Therefore, there is a less than significant potential of exposing people or structures to the rupturing of any earthquake faults. ii) Strong seismic ground shaking? (Less than significant) According to Figure 10-4 “Estimated Seismic Ground Response” of the General Plan Safety Element the site is in an area rated “moderately low” damage susceptibility. The risk of structural damage from ground shaking is regulated by the building code and the County Grading Ordinance. The Building Code requires use of seismic parameters which allows structural engineers to design buildings to be based on soil profile types and proximity of faults deemed capable of generating strong/violent earthquake shaking. Quality construction, conservative design and compliance with building and grading regulations can be expected to keep risks within generally accepted limits. Thus, the environmental impact from seismic ground shaking would be considered to be less than significant. July 29, 2019 Contra Costa County Board of Supervisors Minutes 117 19 iii) Seismic-related ground failure, including liquefaction? (Less than significant) Figure 10-5 of the County General Plan Indicates that the subject property is located within an area of the County with a “generally low” liquefaction potential. However, further investigation through use of the “Liquefaction Susceptibility Map of the San Francisco Bay Area” GIS system provided by the U.S. Geologic Survey shows that the property is located in a “moderate” area. Site-specific investigations are needed to determine if liquefiable sands are present and to provide stabilization measures where liquefiable sands are confirmed. However, this is a standard requirement for building permit reviews, and it is not anticipated to have any liquefiable sands or hazardous ground failures. This is evidenced by the fact that the property is generally flat, and the proposed gas station is replacing an existing gas station on-site, where there has been no evidence of liquefaction or ground failure. Furthermore, the implementation of modern building practices for grading and the California Building code will result in a less than significant impact. iv) Landslides? (Less than significant) Figure 10-1 “Generalized Geology of Contra Costa County” of the General Plan Safety Element has complied maps from the U.S. Geological Survey and California Geological Survey into one survey for the County. It characterizes the subject property as both “Quarternary Alluvium,” which is described as consolidated and unconsolidated sediments with localized problems for building, that include expansive clays, hillside earthflows, and unstable cut slopes, and “Tertiary Formations,” which is described as Hard marine sandstone and shale overlain by soft non -marine (Pliocene) units. Slope stability conditions range from good (marine sandstone) to poor (Orinda Formation). Generally, the presence of a significant landslide hazard requires the existence of a steep slope, certain soil characteristics, and action of gravity. The subject property is relatively flat and has minimal change in elevation throughout. Therefore, the potential for exposing structures or people to substantial adverse impacts as a result of landslides is less than significant. Supplemented with modern building practices for grading and hillside development and the California Building code, there is less than significant potential for landslides. b) Would the project result in substantial soil erosion or the loss of topsoil? (Less than significant) Expansive soils are soils that expand when water is added and shrink when they dry out. This continuous change in soil volume causes homes and other structures to move unevenly and crack. The County Building Inspection Division will require that any proposed buildings or structures are engineered according to building code standards. As a result there would be a less than significant adverse environmental impact related to substantial soil erosion or loss of topsoil. c) Would the project be located on a geologic unit or soil that is unstable, or that would becom e unstable as a result of the project and potentially result in on- or off-site landslide, lateral spreading, subsidence, liquefaction or collapse? (Less than significant) July 29, 2019 Contra Costa County Board of Supervisors Minutes 118 20 Figure 10-5 of the County General Plan Indicates that the subject property is locat ed within an area of the County with a “generally moderate to low” or “generally low” liquefaction potential. However, further investigation through use of the “Liquefaction Susceptibility Map of the San Francisco Bay Area” GIS system provided by the U.S. Geologic Survey shows that the property is located in a “low” to “very low” area. Site-specific investigations are needed to determine if liquefiable sands are present and to provide stabilization measures where liquefiable sands are confirmed. However, this is a standard requirement for building permit reviews, and it is not anticipated to have any liquefiable sands or hazardous ground failures. This is evidenced by the fact that the property is generally flat, and the proposed subdivision will be on a property where there has been no evidence of liquefaction or ground failure. Furthermore, the implementation of modern building practices for grading and the California Building code will result in a less than significant impact. As a result, there would be a less than significant adverse environmental impact related to on- or off-site landslide, lateral spreading, subsidence, liquefaction or collapse. d) Would the project be located on expansive soil, as defined in Table 18-1-B of the Uniform Building Code (1994), creating substantial risks to life or property? (Less than significant) Expansive soils are soils that expand when water is added and shrink when they dry out. This continuous change in soil volume causes homes and other structures to move unevenly and crack. The County Building Inspection Division will require that any buildings or structures, as well as any accessory buildings or structures, are engineered according to building code standards. However, the engineering of any structures pursuant to the applicable building code will ensure that any risks to life or property are reduced to a less than significant level. e) Would the project have soils incapable of adequately supporting the use of septic tanks or alternative wastewater disposal systems where sewers are not available for the disposal of wastewater? (No impact) The project is within the area served by the Delta Diablo Sanitary District. There will not be a septic system within the project. 7. Greenhouse Gas Emissions – Would the project: a) Generate greenhouse gas emissions, either directly or indirectly, that may have a significant impact on the environment? b) Conflict with an applicable plan, policy or regulation adopted for the purpose of reducing the emissions of greenhouse gases? SUMMARY: a) Would the project generate greenhouse gas emissions, either directly or indirectly, that may have a significant impact on the environment? (Less than significant) July 29, 2019 Contra Costa County Board of Supervisors Minutes 119 21 Greenhouse gases are gases that trap heat in the atmosphere and contribute to global climate change. Greenhouse gases include gases such as carbon dioxide, methane, nitrous oxide, and various fluorocarbons commonly found in aerosol sprays. Typically, a single residential or commercial construction project in the County would not generate enough greenhouse gas (GHG) emissions to substantially change the global average temperature; however, the accumulation of GHG emissions from all projects both within the County and outside the County has contributed and will contribute to global climate change. The construction and operation of the three single-family residences will generate some GHG emissions; however, the amount generated would not result in a significan t adverse environmental impact. This determination has been made using the screening criteria provided in the 2017 BAAQMD Air Quality Guidelines as a guide, which specifies 78 dwelling units as the operational greenhouse gas screening size; the BAAQMD does not have any standards for construction-related greenhouse gases. If the project does not exceed the screening criteria, the project would not result in the generation of GHG emissions that exceed the thresholds of significance, as identified in the 2017 BAAQMD Guidelines which were used as a guide in determining GHG impacts. b) Would the project conflict with any applicable plan, policy or regulation of an agency adopted for the purpose of reducing the emissions of greenhouse gases? (Less than significant) In December 2015, the County Board of Supervisors adopted the Contra Costa County Climate Action Plan. This Climate Action Plan (CAP) demonstrates Contra Costa County’s (County) commitment to addressing the challenges of climate change by reducing local GHG emissions while improving community health. Additionally, this CAP meets the California Environmental Quality Act (CEQA) requirements for developing a qualified GHG reduction strategy, and is consistent with the Bay Area Air Quality Management District’s (BAAQMD) guidance on preparing a qualified GHG reduction strategy. The strategies include measures such as implementing standards for green buildings and energy-efficient buildings, reducing vehicle and transit-related emissions, and reducing waste disposal. The proposed project, including a 29-lot subdivision to construct townhomes, would generate some GHG emissions, but not at levels that would result in a conflict with any policy, plan, or regulation adopted for the purpose of reducing GHG emissions. Other than energy-efficient buildings, the Contra Costa County CAP does not include goals, policies or implementation strategies for single-family residential development. Therefore, the project will not conflict with the Contra Costa County Climate Action Plan and will have a less than significant impact related to reducing the emissions of greenhouse gases. 8. HAZARDS AND HAZARDOUS MATERIALS – Would the project: a) Create a significant hazard to the public or the environment through the routine transport, use, or disposal of hazardous materials? July 29, 2019 Contra Costa County Board of Supervisors Minutes 120 22 b) Create a significant hazard to the public or the environment through reasonably foreseeable upset and accident conditions involving the release of hazardous materials into the environment? c) Emit hazardous emissions or handle hazardous or acutely hazardous materials, substances, or waste within one-quarter mile of an existing or proposed school? d) Be located on a site which is included on a list of hazardous materials sites compiled pursuant to Government Code Section 65962.5 and, as a result, would create a significant hazard to the public or the environment? e) For a project located within an airport land use plan or, where such a plan has not been adopted, within two miles of a public airport or public use airport, would the project result in a safety hazard for people residing or working in the project area? f) For a project within the vicinity of a private airstrip, would the project result in a safety hazard for people residing or working in the project area? g) Impair implementation of or physically interfere with an adopted emergency response plan or emergency evacuation plan? h) Expose people or structures to a significant risk of loss, injury or death involving wildland fires, including where wildlands are adjacent to urbanized areas or where residences are intermixed with wildlands? SUMMARY: a) Would the project create a significant hazard to the public or the environment through the routine transport, use, or disposal of hazardous materials? (Less than significant) The proposed project does not include the routine transport, use, or disposal of hazardous materials. Over the long term, it can be anticipated that the use of chemicals by future owners of the 29 new townhouses would be typical of residences (e.g. cleaning and gardening products). Accordingly, the risks of creating a significant hazard to the public or the environment through the routine transport, use, or disposal of hazardous materials are considered to be less than significant. b) Would the project create a significant hazard to the public or the environment through reasonably foreseeable upset and accident conditions involving the likely release of hazardous materials into the environment? (Less than significant) July 29, 2019 Contra Costa County Board of Supervisors Minutes 121 23 As described above, the proposed project does not include the routine transport, use, or disposal of hazardous materials. Over the long term, it can be anticipated that the use of chemicals by future owners of the 29 new townhouses would be typical of residences (e.g. cleanin g and gardening products). Additionally, a review of regulatory databases maintained by County, State, and federal agencies found no documentation of hazardous materials violations or discharge on the subject property. Pursuant to the Hazardous Waste and Substances Site List (Cortese List) maintained by the California Department of Toxic Substances Control (DTSC), the subject property is not identified as a hazardous materials site. Accordingly, the impact of a release of hazardous materials on the site would be less than significant. c) Would the project emit hazardous emissions or handle hazardous or acutely hazardous materials, substances, or waste within one-quarter mile of an existing or proposed school? (Less than significant) There are four schools located within one-quarter mile of the subject property, including Shore Acres Elementary, Rio Vista Elementary, Riverview Middle School, and Gateway High School. Construction and grading activities would produce combustion emissions from various sources, including heavy equipment engines, asphalt paving, and motor vehicles used by the construction workers. Dust would be generated during site clearing, grading, and construction activities, with the most dust occurring during grading activities. The construction and operation-related activities for the new facility have the potential to have a significant impact on air quality due to combustion emissions and dust generation if not mitigated. Accordingly, mitigation measure Air Quality 1 (AIR-1) has been included to mitigate these potentially hazardous emissions to a less than significant level. With the already included mitigation measure, AIR-1, in place for construction and grading-related activities, impacts on the school due to hazardous substances at the project site would be less than significant. d) Would the project be located on a site which is included on a list of hazardous materials sites compiled pursuant to Government Code Section 65962.5 and, as a result, would it create a significant hazard to the public or the environment. (No impact) A review of regulatory databases maintained by County, State , and federal agencies found no documentation of hazardous materials violations or dis charge on the subject property. Pursuant to the Hazardous Waste and Substances Site List (Cortese List) maintained by the California Department of Toxic Substances Control (DTSC), the subject property is not identified as a hazardous materials site. Therefore, there would be no impact from the project. e) For a project located within an airport land use plan or, where such a plan has not been adopted, within two miles of a public airport or public use airport, would the project result in a safety hazard for people residing or working in the project area? (No impact) The subject property is not located within the coverage area of the Contra Costa County Airport Land Use Compatibility Plan, as shown in Figure 5-5 of the County General Plan. The nearest public airport is the Buchanan Field Airport located approximately 4.85 miles southwest from the July 29, 2019 Contra Costa County Board of Supervisors Minutes 122 24 subject property. As a result, the proposed project would not result in a change in air traffic patterns that would result in a substantial safety risk. As a result, the proposed project would not result in a change in air traffic patterns that would result in a substa ntial safety risk. f) For a project within the vicinity of a private airstrip, would the project result in a safety hazard for people residing or working in the project area? (No impact) There are no established private airstrips located in Contra Costa County. Therefore, the proposed project would not result in any safety hazards for people in the surrounding area related to private airstrips. g) Does the project impair implementation of or physically interfere with an adopted emergency response plan or emergency evacuation plan? (Less than significant) The proposed project includes the subdivision of the subject property into 29 new residential lots and the subsequent construction of 29 new townhomes. The subject property is bounded by two major roads to the north and west, including Pacifica Avenue and Driftwood Drive respectively. These roads would be used in the event of an emergency requiring evacuation of the local area, as they both lead directly out of the area and lead to other major roads that connect to Highway 4. Pacifica Avenue connects with Port Chicago Highway to the east and then Willow Pass Road to the south, which then connects to Highway 4. Both of these roads are major arterial roads. Driftwood Drive connects to Evora Road to the south and then either Willow Pass Road to the east or Willow Pass Road to the west: both of which are major roads that connect to Highway 4. The location of the project would not cause it to significantly impair or interfere with emergency evacuation. In addition, the project was sent to the Contra Costa County Fire Protection District (CCCFPD) for comments. The CCCFPD submitted comments on the project application detailing requirements for fire lane delineation, water supply, fire hydrants, and CCCFPD review of building permit submittals, amongst other items. Prior to operation of the proposed facility, the revised plans would be reviewed and approved by t he CCCFPD. Accordingly, the project would have a less than significant impact on any adopted emergency response plans or emergency evacuation plans. h) Does the project Expose people or structures to a significant risk of loss, injury or death involving wildland fires, including where wildlands are adjacent to urbanized areas or where residences are intermixed with wildlands? (Less than significant) The subject property is located within the jurisdiction of the Contra Costa County Fire Protection District (CCCFPD). The CCCFPD submitted comments on the project application detailing requirements for fire lane delineation, water supply, fire hydrants, and CCCFPD review of building permit submittals, amongst other items. Prior to issuance of building permits or commencement of use, the construction drawings would have to be reviewed and approved by the CCCFPD, ensuring that the new residences, residents, and the surrounding area are safe from wildfires. In addition, construction on the site would conform to California Building Code Chapter 7A (Materials and Construction Methods for Exterior Wildfire Exposure), California Fire Code July 29, 2019 Contra Costa County Board of Supervisors Minutes 123 25 Chapter 47 (Requirements for Wildland-Urban Interface Fire Areas), and Title 24 of the California Code of Regulations (California Building Standards). As a result, the fire-related risks of the proposed project would be less than significant. 9. HYDROLOGY AND WATER QUALITY – Would the project: a) Violate any water quality standards or waste discharge requirements? b) Substantially deplete groundwater supplies or interfere substantially with groundwater recharge such that there would be a net deficit in aquifer volume or a lowering of the local groundwater table level (e.g., the production rate of pre-existing nearby wells would drop to a level which would not support existing land uses or planned uses for which permits have been granted? c) Substantially alter the existing drainage pattern of area, including through the alteration of the course of a stream or river, in a manner which would result in substantial erosion or siltation on- or off-site? d) Substantially alter the existing drainage pattern of the site or area, including through the alteration of the course of a stream or river, or substantially increase the rate or amount of surface runoff in a manner, which would result in flooding on- or off-site? e) Create or contribute runoff water which would exceed the capacity of existing or planned stormwater drainage systems or provide substantial additional sources of polluted runoff? f) Otherwise substantially degrade water quality? g) Place housing within a 100-year flood hazard area as mapped on a federal Flood Hazard Boundary or Flood Insurance Rate Map or other flood hazard delineation map? h) Place within a 100-year flood hazard area structures, which would impede or redirect flood flows? i) Expose people or structures to a significant risk of loss, injury or death involving flooding, including flooding as a result of the failure of a levee or dam? j) Inundation by seiche, tsunami, or mudflow? SUMMARY: a) Does the project violate any water quality standards or waste discharge requirements? (Less than significant) July 29, 2019 Contra Costa County Board of Supervisors Minutes 124 26 The new impervious surface, grading and excavation proposed in this project would be regulated pursuant to the National Pollution Discharge Elim ination System (NPDES) program. The State Water Resources Control Board has adopted a statewide General Permit that applies to most storm water discharges associated with construction activity. Pursuant to the General Permit, if the proposed construction activity would disturb more than one acre of land, an applicant would be required to develop and implement a Storm Water Pollution Prevention Plan (SWPPP) that includes Best Management Practices (BMPs) designed to reduce potential impacts to surface water quality through both construction and the life of the project. In addition, the proposed project must comply with applicable Contra Costa County C.3 requirements. Contra Costa County, the Contra Costa County Flood Control and Water Conservation District, and 16 incorporated cities in the county have formed the Co ntra Costa Clean Water Program. In October 2009, Regional Water Quality Control Board for the San Francisco Bay Region (RWQCB) adopted the NPDES Municipal Regional Permit for the Program, which regulates discharges from municipal storm drains. Provision C.3 of the Municipal Regional Permit places requirements on site design to minimize creation of impervious surfaces and control storm water runoff. The County has the authority to enforce compliance with its Municipal Regional Permit authority in its adopted C.3 requirements. The C.3 requirements stipulate that projects creating and/or redeveloping at least 10,000 square feet (5,000 square feet for projects that include parking lots, restaurants, automotive service facilities and gas stations) of impervious surface shall treat storm water runoff with permanent storm water management facilities, along with measures to control runoff rates and volumes. The applicant has submitted a preliminary Storm Water Control Plan (SWCP) has been reviewed by the Public Works Department (PWD) who has recommended that the application be deemed complete and has recommended conditions of approval regarding storm water management. PWD has stated that review of the final SWCP is required prior to construction of improvements. Implementation of the PWD-approved SWCP would ensure that impact on water quality from project operation would be less than significant. b) Does the project substantially deplete groundwater supplies or interfere substantially with groundwater recharge such that there would be a net deficit in aquifer volume or a lowering of the local groundwater table level (e.g., the production rate of pre-existing nearby wells would drop to a level which would not support existing land uses or planned uses for which permits have been granted? (Less than significant) The applicant has included bioretention basins onsite for storm water control, which would facilitate groundwater recharge and help offset the increase in impervious surface on the project site created by construction of the new facility. Therefore, there would be a less than significant impact. c) Does the project substantially alter the existing drainage pattern of the site or area, including through the alteration of the course of a stream or river, in a manner which would result in substantial erosion or siltation on- or off-site? (Less than significant) July 29, 2019 Contra Costa County Board of Supervisors Minutes 125 27 The proposed project would not substantially alter the drainage pattern of the site or area or result in substantial erosion or siltation. The property is generally level and slopes from southwest to northeast toward Pacifica Avenue. Storm water presently sheet flows off the property over the sidewalk and into the street where it is collected by existing storm drain facilities and ultimately conveyed to tidal marsh lands north of the railroad tracks. The applicant has submitted a preliminary Storm Water Control Plan that provides an underground storm drain system with a bioretention basin. The applicant proposes to tie this bioretention basin to the existing storm drain system in Pacifica Avenue, with the storm water being filtered before it is discharged to the offsite storm drain system. The bioretention basin would be designed to intercept storm water collected in the storm drains, remove pollutants from storm water, and allow for percolation into the ground or into the drainage pipes. The preliminary SWCP has been reviewed by the Public Works Department (PWD) who site has recommended that the application be deemed complete and has recommended conditions of approval regarding storm water management. PWD has s tated that review of the final SWCP is required prior to construction of improvements. Conformance of the proposed project with this PWD requirement would result in a less than significant impact for erosion or siltation. d) Does the project substantially alter the existing drainage pattern of the site or area, including through the alteration of the course of a stream or river, or substantially increase the rate or amount of surface runoff in a manner, which would result in flooding on- or off-site? (Less than significant) As previously mentioned in part “c,” the proposed project would not substantially alter the drainage pattern of the site or area or result in flooding on - or off-site. The property is generally level and slopes toward Pacifica Avenue. Storm water presently sheet flows off the property over the sidewalk and into the street. The applicant has submitted a preliminary Storm Water Control Plan that provides an underground storm drain system with a bioretention basin. The applicant proposes to tie this bioretention basin to the existing storm drain system in Pacifica Avenue, with the storm water being filtered before it is discharged to the offsite storm drain system. The bioretention basin would be designed to intercept storm water collected in the storm drains, remove pollutants from storm water, and allow for percolation into the ground or into the drainage pipes. The preliminary SWCP has been reviewed by the Public Works Department (PWD) who has recommended that the application be deemed complete and has recomm ended conditions of approval regarding storm water management. PWD has stated that review of the final SWCP is required prior to construction of improvements. Conformance of the proposed project with this PWD requirement would result in a less than significant impact for the project on downstream drainage facilities and there would not be any significant risk due to an increase in the project - related volume of runoff that would result in onsite or off-site flooding. e) Does the project create or contribute runoff water which would exceed the capacity of existing or planned stormwater drainage systems or provide substantial additional sources of polluted runoff? (Less than significant) July 29, 2019 Contra Costa County Board of Supervisors Minutes 126 28 The proposed project would not substantially alter the drainage pattern of the site or area or result in substantial erosion or siltation. Division 914 of the County Ordinance Code requires that all storm water entering and/or originating on this property to be collected and conveyed, without diversion and within an adequate storm drainage system, to an adequate natural watercourse having a definable bed and banks or to an existing adequate public storm drainage system which conveys the storm water to an adequate natural watercourse. A preliminary SWCP has been reviewed by the Public Works Department (PWD) who has recommended that the application be deemed complete and has recommended conditions of approval regarding storm water management. PWD has stated that review of the final SWCP is required prior to construction of improvements. Conformance of the proposed project with this PWD requirement would reduce the impact of the project on San Pablo Creek to a less than significant level and there would not be any significant risk due to an increase in the project-related volume of runoff that would result in onsite or off-site flooding. Conformance of the proposed project with this PWD requirement would result in a less than significant impact. f) Does the project otherwise substantially degrade water quality? (Less than significant) Residential developments typically discharge pollutants from vehicles, landscape maintenance and pest control. Therefore, the project could contribute sediment, heavy metals, oils and greases, nutrients and pesticides into the drainage channel. These pollutants have the potential to degrade the receiving waters. The bio-retention areas located onsite would be engineered to collect runoff from the impervious surfaces created by the construction of the 29 townhomes and common areas. The bio-retention area would serve as a soil filtration facility prior to the discharge of storm water to the existing drainage channel. Compliance of the project with C.3 standards ensures that the water quality effects of the project will be less than significant. g) Does the project place housing within a 100-year flood hazard area as mapped on a federal Flood Hazard Boundary or Flood Insurance Rate Map or other flood hazard delineation map? (No impact) The subject property is located within Flood Zone X, which is not a Special Flood Hazard Area as determined by the Federal Emergency Management Agency. Therefore, the project will not require floodplain permits or flood-related improvements, and there is no potential for the proposed project placing housing within a 100-year flood hazard area. h) Does the project place within a 100-year flood hazard area structures, which would impede or redirect flood flows? (No impact) The subject property is located within Flood Zone X, which is not a Special Flood Hazard Area as determined by the Federal Emergency Management Agency. Therefore, the project will not require floodplain permits or flood-related improvements, and there is no potential for the proposed project to impede or redirect flood flows. July 29, 2019 Contra Costa County Board of Supervisors Minutes 127 29 i) Does the project expose people or structures to a significant risk of loss, injury or death involving flooding, including flooding as a result of the failure of a levee or dam? (No impact) With regard to dam or levee failure inundation, this hazard does not exist for the subject property as there is no proposal to remove or modify any existing dam, levee, or other infrastructure used to divert or otherwise control large volumes of water as part of the project. In addition the subject property is located within Flood Zone X, which is not a Special Flood Hazard Area as determined by the Federal Emergency Management Agency. As such, the project will not require floodplain permits or flood-related improvements. Therefore, there is no potential impact. j) Is the project susceptible to inundation by seiche, tsunami, or mudflow? (No impact) Seiche, tsunami, and mudflow events are generally associated with large bodies or large flows of water. The subject property is located in close proximity to one of the County’s large water bodies or natural water courses, the Suisun Bay within the Sacramento River Delta, which would increase the potential for a seiche, tsunami, or mudflow event. However, there is no proposal to remove or modify any existing dam, levee, or other infrastructure used to divert or otherwise control large volumes of water as part of the project . In addition the subject property is located within Flood Zone X, which is not a Special Flood Hazard Area as determined by the Federal Emergency Management Agency. As such, the project will not require floodplain permits or flood- related improvements. Therefore, the proposed project will have no impact to current exposures of people or structures to a significant risk of loss, injury, or death i nvolving flooding, seiche, tsunami, or mudflow. 10. LAND USE AND PLANNING – Would the project: a) Physically divide an established community? b) Conflict with any applicable land use plan, policy, or regulation of an agency with jurisdiction over the project (including, but not limited to the general plan, specific plan, local coastal program, or zoning ordinance) adopted for the purpose of avoiding or mitigating an environmental effect? c) Conflict with any applicable habitat conservation plan or natural communities conservation plan? SUMMARY: a) Would the project physically divide an established community? (No impact) The subject property is located at the southeast corner of Pacifica Avenue and Driftwood Drive in the Bay Point area. The subject property is located within the Single-Family Residential Medium Density (SM) General Plan Land Use designation and both the Single-Family Residential District (R-10) and General Agricultural District (A-2), within an established single-family and multi-family residential community of properties. The proposed project is fully contained on the July 29, 2019 Contra Costa County Board of Supervisors Minutes 128 30 subject property, and it includes the subdivision of the subject property into 29 new lots and the subsequent construction of 29 new townhomes. In addition, the subject property is surrounded by developed single-family and multi-family residential properties, so the proposed townhome subdivision among these properties would maintain the established residential setting. Thus, the proposed project would not divide an established community. b) Would the project conflict with any applicable land use plan, policy, or regulation of an agency with jurisdiction over the project (including, but not limited to the general plan, specific plan, local coastal program, or zoning ordinance) adopted for the purpose of avoiding or mitigating an environmental effect? (Less than significant impact) The subject property is located within the Single-Family Residential Medium Density (SM) General Plan Land Use designation and both the Single-Family Residential District (R-10) and General Agricultural District (A-2), within an established single-family and multi-family residential community of properties. The applicant proposes to amend the General Plan designation of the existing 2.42-acre parcel from Single-Family Residential Medium Density (SM) to Multiple-Family Residential Medium Density (MM), then subsequently rezone the subject property from Single - Family Residential (R-10) and General Agricultural (A-2) to Planned Unit District (P-1), and finally subdivide the property into 29 new lots and construct new townhome units on each new parcel with associated site improvements for the entire development. As proposed, the project will comply with the proposed General Plan land use designation and zoning district. The intent of the MM General Plan land use designation is to promote the orderly establishment of medium -density residential development. This designation allows between 12.0 and 21.9 multiple-family units per net acre, and sites can range up to 3,349 square feet. With an average of 2.5 persons per unit, population densities would normally range between about 30 to about 55 persons per acre. The proposed 29-unit subdivision of the 2.42-acre property would result in a density of 14.97 units per net acre, which falls well within the density range for the proposed MM designation. Furthermore, the project proponent, Habitat for Humanity, has successfully developed projects that provide homeownership op portunities for low-income households and has a track record for developing affordable housing in the unincorporated Contra Costa County areas, thereby also supporting the goals and policies of the General Plan Housing Element. The planned unit district is intended to allow diversification in the relationship of various uses, buildings, structures, lot sizes and open space while insuring substantial compliance with the general plan and the intent of the county code in requiring adequate standards necessar y to satisfy the requirements of the public health, safety and general welfare. A large-scale integrated development or a general plan special area of concern provides an opportunity for, and requires cohesive design when flexible regulations are applied; whereas the application of conventional regulation, designed primarily for individual lot development, to a large-scale development or special area may create a monotonous and inappropriate neighborhood. The proposed project will meet the intent of this proposed zoning district, as it proposes a comprehensive plan to both subdivide and develop the property with 29 new townhome units and comprehensive site July 29, 2019 Contra Costa County Board of Supervisors Minutes 129 31 improvements for common usage of the new tenants . Therefore, there will be a less than significant impact to land use plans and regulations for the subject property adopted for mitigating an environmental effect. c) Does the project conflict with any applicable habitat conservation plan or natural communities conservation plan? (No impact) As discussed in the “biological resources” section of this Initial Study, the Contra Costa County Board of Supervisors adopted the East Contra Costa County Habitat Conservation Plan / Natural Community Conservation Plan in May 2007. The HCP/NCCP is the only adopted habitat conservation plan in Contra Costa County. The subject property’s location in the Bay Point area is exempt from compliance the HCP/NCCP, and therefore, the proposed project would not affect the HCP/NCCP. 11. MINERAL RESOURCES – Would the project: a) Result in the loss of availability of a known mineral resource that would be of value to the region and the residents of the state? b) Result in the loss of availability of a locally- important mineral resource recovery site delineated on a local general plan, specific plan or other land use plan? SUMMARY: a) Would the project result in the loss of availability of a known mineral resource that would be of value to the region and the residents of the state? (No impact) The project site is not within an area of known mineral importance according to the Conservation Element of the General Plan, and therefore, the project would not result in the loss of availability of any known mineral resource. b) Would the project result in the loss of availability of a locally -important mineral resource recovery site delineated on a local general plan, specific plan or other land use plan? (No impact) The project site is not within an area of known mineral importance according to the Conservation Element of the General Plan, and therefore, the project would not impact any mineral resource recovery site. 12. NOISE – Would the project: a) Exposure of persons to or generation of noise levels in excess of standards established in the local general plan or noise ordinance, or applicable standards of other agencies? July 29, 2019 Contra Costa County Board of Supervisors Minutes 130 32 b) Exposure of persons to or generation of excessive groundborne vibration or groundborne noise levels? c) A substantial permanent increase in ambient noise levels in the project vicinity above levels existing without the project? d) A substantial temporary or periodic increase in ambient noise levels in the project vicinity above levels existing without the project? e) For a project located within an airport land use plan or, where such a plan has not been adopted, within two miles of a public airport or public use airport, would the project expose people residing or working in the project area to excessive noise levels? f) For a project within the vicinity of a private airstrip, would the project expose people residing or working in the project area to excessive noise levels? SUMMARY: a) Would the project expose people to or generation of noise levels in excess of standards established in the local general plan or noise ordinance, or applicable standards of other agencies? (Less than significant with mitigation) Activities at the 29 new townhomes within this subdivision are not expected to expose persons to, or generate, noise levels in excess of the Community Noise Exposure Levels shown on Figure 11-6 of the General Plan Noise Element. Figure 11-6 shows that levels of 65 dB or less are normally acceptable and 70 dB or less are conditionally acceptable. According to Figure 11-5 D of the Noise Element, the property is not located within an area potentially exposed to DNL and CNEL noise levels exceeding 60 dBA. As the property would not exceed 60 dBA, the noise levels are considered “normally acceptable,” and the applicant would not be required to implement noise-reducing mitigations to reduce noise levels. In addition, Policy 11-4 of the Noise Element and Title 24, Part 2, of the California Code of Regulations require that interior noise levels in new multi-family residences meet a DNL of 45 dBA. All new multi-family residences are required by the Contra Costa County Building Inspection Division to provide a Title 24 report that includes building materials that will satisfy the required interior noise levels at a DNL of 45 dBA. Therefore, no additional mitigations would be required for interior noise levels. Finally, during project grading and construction, there may be periods of time where there would be loud noise from construction equipment, vehicles, and tools. Although grading and construction activities would be temporary, such activities could have a potentially significant adverse environmental impact during project construction. Consequently, the applicant is required to implement the noise mitigation measures to bring potential noise impacts to a less than significant level (Noise-1). July 29, 2019 Contra Costa County Board of Supervisors Minutes 131 33 Potential Impact Construction and grading-related activities for the 29 new townhomes and overall site improvements have the potential to have a significant noise impact on the surrounding neighborhood if not mitigated. Mitigation Measure Noise-1: The following noise reduction measures shall be implemented during project construction and shall be included on all construction plans.  The applicant shall make a good faith effort to minimize project-related disruptions to adjacent properties, and to uses on the site. This shall be communicated to all project - related contractors.  The applicant shall require their contractors and subcontractors to fit all internal combustion engines with mufflers which are in good condition and shall locate stationary noise-generating equipment such as air compressors as far away from existing residences as possible.  Large trucks and heavy equipment are subject to the same restrictions that are imposed on construction activities, except that the hours are limited to 9:00 AM to 4:00 PM.  All construction activities shall be limited to the hours of 8:00 A.M. to 5:00 P.M., Monday through Friday, and are prohibited on state and federal holidays on the calendar dates that these holidays are observed by the state or federal government as listed below: o New Year’s Day (State and Federal) o Birthday of Martin Luther King, Jr. (State and Federal) o Washington’s Birthday (Federal) o Lincoln’s Birthday (State) o President’s Day (State and Federal) o Cesar Chavez Day (State) o Memorial Day (State and Federal) o Independence Day (State and Federal) o Labor Day (State and Federal) o Columbus Day (State and Federal) o Veterans Day (State and Federal) o Thanksgiving Day (State and Federal) o Day after Thanksgiving (State) o Christmas Day (State and Federal) July 29, 2019 Contra Costa County Board of Supervisors Minutes 132 34 Implementation of these mitigation measures would reduce construction period noise impacts to a less than significant level. b) Would the project expose persons to or generation of excessive ground-borne vibration or ground-borne noise levels? (Less than significant) Residential use of the project site would not generate significant ground borne vibration. Also, the project does not include any components (e.g., pile driving) that would generate excessive ground-borne vibration levels during construction activities. Therefore, there would be a less than significant impact on ground-borne vibration or noise levels. c) Would the project create a substantial permanent increase in ambient noise levels in the project vicinity above levels existing without the project? (Less than significant) Vehicular traffic generated by the 29 multi-family residences in the proposed project, along with noise typically associated with multi-family residences (e.g., yard maintenance, recreation, etc.), would increase noise levels in the vicinity of the project site. However, the types and levels of noise generated from the 29 proposed houses on the minor subdivision would be similar to noise levels from the existing residential developments in the area, and therefore, the impact on ambient noise levels in the vicinity would be less than significant. d) Would the project cause a substantial temporary or periodic increase in ambient noise levels in the project vicinity above levels existing without the project? (Less than significant with mitigation) A temporary increase in ambient noise levels would occur during construction of the proposed project. During construction and grading, noise would be created by construction equipment, vehicles, and tools. The construction noise would be temporary; however, there could be a potentially significant adverse environmental impact during project construction due to the creation of noise if not mitigated. Consequently, the applicant is required to implement mitigation measure Noise-1 above. Implementation of this mitigation would reduce the impact from the construction noise to a less than significant level. e) For a project located within an airport land use plan or, where such a plan has not been adopted, within two miles of a public airport or public use airport, would the project expose people residing or working in the project area to excessive noise levels? (No impact) The subject property is not located within the coverage area of the Contra Costa County Airport Land Use Compatibility Plan, as shown in Figure 5-5 of the County General Plan. The nearest public airport is the San Rafael Airport located approximately 9 miles west across the San Francisco Bay from the subject property, and the nearest public airport on the property’s side o f the Bay is Buchanan Field, which is located approximately 17 miles east of the subject property. Thus the proposed project is not considered to be located within an area where airport operations present a potential hazard. July 29, 2019 Contra Costa County Board of Supervisors Minutes 133 35 f) For a project within the vicinity of a private airstrip, would the project expose people residing or working in the project area to excessive noise levels? (No Impact) There are no established private airstrips in Contra Costa County. Therefore, there would be no private airstrip-related noise impacts. 13. POPULATION AND HOUSING – Would the project: a) Induce substantial population growth in an area, either directly (e.g., by proposing new homes and businesses) or indirectly (e.g., through extension of roads or other infrastructure)? b) Displace substantial numbers of existing housing, necessitating the construction of replacement housing elsewhere? c) Displace substantial numbers of people necessitating the construction of replacement housing elsewhere? SUMMARY: a) Would the project induce substantial population growth in an area, either directly (e.g., by proposing new homes and businesses) or indirectly (e.g., through extension of roads or other infrastructure)? (Less than significant) The project would construct 29 new townhomes subsequent to subdividing the subject property, which would directly increase the Bay Point area population by an estimated 80 people, based on the Census 2010 estimate of 2.77 people per household for Contra Costa County. Currently, the property is vacant, so the net increase in population would be approximately 80 people. The County General Plan’s Growth Management Plan standards generally consider an increase of 1,000 people as the threshold of significance. Therefore, the impact of adding 80 people to the Bay Point area would be less than significant. b) Would the project displace substantial numbers of existing housing, necessitating the construction of replacement housing elsewhere? (No impact) The subject property is currently vacant lot and surrounded by residential and public/semi-public uses. The proposed project is residential in nature, and, since the subject property is undeveloped, would not cause a reduction in the number of housing units in the area. Rather, the project proposes to create an additional 29 new living units in the Bay Point area. Therefore, the project would not have a negative effect on existing housing. c) Would the project displace substantial numbers of people necessit ating the construction of replacement housing elsewhere? (No impact) July 29, 2019 Contra Costa County Board of Supervisors Minutes 134 36 The subject property is currently vacant lot and surrounded by residential and public/semi-public uses. The proposed project is residential in nature, and, since the subject property is undeveloped, would not cause a reduction in the number of housing units in the area. Rather, the project proposes to create an additional 29 new living units in the Bay Point area. Therefore, the project would not displace any person currently residing on the project site. 14. Public Services – Would the project result in substantial adverse physical impacts associated with the provision of new or physically altered governmental facilities, need for new or physically altered governmental facilities, the construction of which could cause significant environmental impacts, in order to maintain acceptable service ratios, response times or other performance objectives for any of the public services: a) Fire Protection? b) Police Protection? c) Schools? d) Parks? e) Other public facilities? SUMMARY: Would the project result in substantial adverse physical impacts associated with the provision of new or physically altered governmental facilities, need for new or physically altered governmental facilities, the construction of which could cause significant environmental impacts, in order to maintain acceptable service ratios, response times or other performance objectives for any of the public services: a) Fire Protection? (Less than significant) Fire protection and emergency medical response services for the project vicinity are provided by the Contra Costa County Fire Protection District (CCCFPD). The closest fire station to the subject property is Station #86 located approximately 2.1 miles away at 3000 Willow Pass Road, in Bay Point. The CCCFPD submitted comments on the project application detailing requirements for fire lane delineation, water supply, fire hydrants, and CCCFPD review of building permit submittals, amongst other items. Prior to operation of the proposed facility, the revised plans would be reviewed and approved by the CCCFPD. As a result, potential impacts of the proposed project on fire protection services would be less than significant. b) Police Protection? (Less than significant) Police protection services in the project vicinity are provided by the Contra Costa County Sheriff’s Office, through the Muir Station, located approximately 7.3 miles driving distance to the northwest of the project site. Public protection standards under Policy 4-c of the Growth Management Program (GMP) of the County General Plan require a Sheriff facility standard of 155 square feet of station area and support facilities per 1,000 in population shall be maintained within the unincorporated area of the County. The proposed project would not induce a significant population increase within the County that would equal or exceed 1,000 persons. The project would construct 29 new townhomes subsequent to subdividing the subject property, which would July 29, 2019 Contra Costa County Board of Supervisors Minutes 135 37 directly increase the Bay Point area population by an estimated 80 people, based on the Census 2010 estimate of 2.77 people per household for Contra Costa County. Therefore, the proposed project will not increase the Sheriff or support facility requirements for the area. c) Schools? (Less than significant) Public education services for students from the Bay Point area are provided by the Mount Diablo Unified School District. These students attend Rio Vista Elementary School, Riverview Middle School, and Mount Diablo High School. For each new townhome in the 29-lot subdivision, the applicant would be required to pay the state-mandated school impact fees. Payment of the fees pursuant to State regulations for school services would reduce school impacts to less than significant levels. d) Parks? (Less than significant) Parks and recreation standards under the GMP require three acres of neighborhood park area per 1,000 in population. The proposed project would not induce a significant population increase within the County that would equal or exceed 1,000 persons. The project would construct 29 new townhomes subsequent to subdividing the subject property, which would directly increase the Bay Point area population by an estimated 80 people, based on the Census 2010 estimate of 2.77 people per household for Contra Costa County. Furthermore, the applicant would be required to pay a Park Impact Fee for each new residence, which is used to acquire parkland and develop parks and recreation facilities to serve new residential development in the unincorporated areas of the County. Thus, there would be no impact from this project on the use of the local public parks and recreational facilities by residents of the Bay Point area. e) Other public facilities? (Less than significant) Libraries: Contra Costa Library operates 25 facilities in Contra Costa County. The closest facility is the El Sobrante Library, which is approximately 0.6 miles driving distance to the northeast of the subject property. The Contra Costa Library system is primarily funded by local property taxes, with additional revenue from intergovernmental sources. Accordingly, there would be a less than significant impact created by the 29 new townhomes of the proposed subdivision on the public libraries utilized by residents of Contra Costa. Health Facilities: Contra Costa County Health Services District (CCCHSD) operates a regi onal medical center (hospital) and 11 health centers and clinics in the County. County health facilities generally serve low income and uninsured patients. CCCHSD is primarily funded by federal and state funding programs, with additional revenue from local taxes. Thus, there would be a less than significant impact created by the 29 new townhomes of the proposed subdivision on the use of public health facilities by residents of the Contra Costa County. July 29, 2019 Contra Costa County Board of Supervisors Minutes 136 38 15. RECREATION a) Would the project increase the use of existing neighborhood and regional parks or other recreational facilities such that substantial physical deterioration of the facility would occur or be accelerated? b) Does the project include recreational facilities or require the construction or expansion of recreational facilities, which might have an adverse physical effect on the environment? SUMMARY: a) Would the project increase the use of existing neighborhood and regional parks or other recreational facilities such that substantial physical deterioration of the facility would occur or be accelerated? (Less than significant). As discussed in the “public services” section of this Initial Study, parks and recreation standards under the GMP require three acres of neighborhood park area per 1,000 in population. The proposed subdivision for 29 new townhomes at the project site would not induce a substantial population increase within the County. Thus, there would be a less than significant impact from this project on the use of the local public parks and recreational facilities by residents of the Bay Point area. b) Does the project include recreational facilities or require the construction or expansion of recreational facilities, which might have an adverse physical effect on the environment? (Less than significant) The proposed subdivision for 29 new townhomes at the project site would not result in a substantial increase in residential population. Parks and recreation standards under the GMP require three acres of neighborhood park area per 1,000 in population. Thus, there would be a less than significant impact or result from this project on the construction or expansion of recreational facilities. 16. TRANSPORTATION/TRAFFIC – Would the project: a) Conflict with an applicable plan, ordinance or policy establishing measures of effectiveness for the performance of the circulation system, taking into account all modes of transportation including mass transit and non-motorized travel and relevant components of the circulation system, including but not limited to intersections, streets, highways and freeways, pedestrian and bicycle paths, and mass transit? July 29, 2019 Contra Costa County Board of Supervisors Minutes 137 39 b) Conflict with an applicable congestion management program, including, but not limited to level of service standards and travel demand measures, or other standards established by the county congestion management agency for designated roads or highways. c) Result in a change in air traffic patterns, including either an increase in traffic levels or a change in location that results in substantial safety risks? d) Substantially increase hazards due to a design feature (e.g., sharp curves or dangerous intersections) or incompatible uses (e.g., farm equipment)? e) Result in inadequate emergency access? f) Conflict with adopted policies, plans or programs regarding public transit, bicycle, or pedestrian facilities, or otherwise decrease the performance or safety of such facilities? SUMMARY: a) Would the project conflict with an applicable plan, ordinance or policy establishing measures of effectiveness for the performance of the circulation system, taking into account all modes of transportation including mass transit and non-motorized travel and relevant components of the circulation system, including but not limited to intersections, streets, h ighways and freeways, pedestrian and bicycle paths, and mass transit? (Less than significant) Policy 4-c of the Growth Management Element of the General Plan requires a traffic impact analysis of any project that is estimated to generate 100 or more additional AM or PM peak-hour trips. The proposed project consisting of a 29-lot subdivision and the construction of three single- family residences would generate an estimated 29 AM and 29 PM peak-hour trips, and therefore, is not required to have a project-specific traffic impact analysis. Since the project would yield less than 100 peak hour AM or PM trips, the proposed project would not conflict with the circulation system in the Bay Point area. b) Would the project conflict with an applicable congestion management program, including but not limited to level of service standards and travel demand measures, or other standards established by the county congestion management agency for designated roads or highways? (Less than significant) The Contra Costa Transportation Authority is responsible for ensuring local government conformance with the Congestion Management Program (CMP), a program aimed at reducing regional traffic congestion. The CMP requires that each local jurisdiction identify existing and future transportation facilities that will operate below an acceptable service level and provide mitigation where future growth degrades that service level. The Contra Costa Transportation Authority has review responsibility for proposed development projects that are expected to generate 100 or more additional peak-hours trips. As the project would yield less than 100 July 29, 2019 Contra Costa County Board of Supervisors Minutes 138 40 additional peak hour AM or PM trips, the proposed project would not conflict with the CMP would result in a less than significant impact. c) Would the project result in a change in air traffic patterns, including either an increase in traffic levels or a change in location that results in substantial safety risks? (No impact) The subject property is not located within the coverage area of the Contra Costa County Airport Land Use Compatibility Plan, as shown in Figure 5-5 of the County General Plan. The nearest public airport is the Buchanan Field Airport located approximately 4.85 miles southwest from the subject property. As a result, the proposed project would not result in a change in air traffic patterns that would result in a substantial safety risk. d) Would the project substantially increase hazards due to a design feature (e.g., sharp curves or dangerous intersections) or incompatible uses (e.g., farm equipment)? (Less than significant) There are no increased hazards due to a design feature such as c urves or intersections. The ingress/egress to the subject property is already established along Pacifica Avenue, and new/improved ingress and egress (sidewalks included) will be provided for each new residence and the overall development. The Contra Costa Fire Protection District has also reviewed the project for conformance with the Fire District standards, which include emergency access, and no comments of concern were received. Therefore, the project will have a less than significant impact. e) Would the project result in inadequate emergency access? (Less than significant) The proposed project includes the subdivision of the subject property into 29 new lots and the subsequent construction of 29 new townhomes. The subject property is bounded by two major roads to the north and west, including Pacifica Avenue and Driftwood Drive respectively. These roads would be used in the event of an emergency requiring evacuation of the local area, as they both lead directly out of the area and lead to other major roads that connect to Highway 4. Pacifica Avenue connects with Port Chicago Highway to the east and then Willow Pass Road to the south, which then connects to Highway 4. Both of these roads are major arterial roads. Driftwood Drive connects to Evora Road to the south and then either Willow Pass Road to the east or Willow Pass Road to the west: both of which are major roads that connect to Highway 4. The location of the project would not cause it to significantly impair or interfere with em ergency evacuation. In addition, the project was sent to the Contra Costa County Fire Protection District (CCCFPD) for comments. The CCCFPD submitted comments on the project application detailing requirements for fire lane delineation, water supply, fire h ydrants, and CCCFPD review of building permit submittals, amongst other items. Prior to operation of the proposed facility, the revised plans would be reviewed and approved by the CCCFPD. Accordingly, the project would have a less than significant impact on emergency access with the CCCFPD comments integrated into the project and their approval of the building plans. July 29, 2019 Contra Costa County Board of Supervisors Minutes 139 41 f) Would the project conflict with adopted polices, plans, or programs regarding public transit, bicycle, or pedestrian facilities, or otherwise decrease the performance or safety of such facilities? (Less than significant) The Transportation and Circulation Element of the General Plan contains several policies that support the provision and use of alternative modes of transportation. The project is located at the northeast corner of the intersection of Driftwood Drive and Pacifica Avenue. The site is presently accessed by one driveway on Pacifica Avenue. All access to the site will come from Pacifica Avenue, a 36-foot wide street within a 60-foot right-of-way. No additional right-of-way dedication is required. Except for street lights, frontage improvements are in place. As both Pacifica Avenue and Driftwood Drive are at their ultimate width and right-of-way, require no dedications, and already contains a sidewalk, the proposed project would not have a significant impact on pedestrian and bicycle activity in the vicinity. 17. TRIBAL CULTURAL RESOURCES – Would the project: a) Would the project cause a substantial adverse change in the significance of a tribal cultural resource, defined in Public Resources Code section 21074 as either a site, feature, place, cultural landscape that is geographically defined in terms of the size and scope of the landscape, sacred place, or object with cultural value to a California Native American tribe, and that is: i) Listed or eligible for listing in the California Register of Historical Resources, or in a local register of historical resources as defined in Public Resources Code section 5020.1(k), or, ii) A resource determined by the lead agency, in its discretion and supported by substantial evidence, to be significant pursuant to criteria set forth in subdivision (c) of Public Resources Code Section 5024.1. In applying the criteria set forth in subdivision (c) of Public Resources Code Section 5024.1, the lead agency shall consider the significance of the resource to a California Native American tribe. a) Would the project cause a substantial adverse change in the significance of a tribal cultural resource, defined in Public Resources Code section 21074 as either a site, feature, place, cultural landscape that is geographically defined in terms of the size and scope of the landscape, sacred place, or object with cultural value to a California Native American tribe, and that is: i) Listed or eligible for listing in the California Register of Historical Resources, or in a local register of historical resources as defined in Public Resources Code section 5020.1(k)? (Less than significant) July 29, 2019 Contra Costa County Board of Supervisors Minutes 140 42 As discussed in “cultural resources” Section 5.a of this Initial Study, the California Public Resources code defines a historical resource as a resource that has been listed or is eligible for listing on the California Historical Register of Historical Resources, a resource included in a loca l register of historical resources, or identified as significant in a historical survey meeting the requirements of the Public Resources Code. As there are no buildings or structures on-site listed on Contra Costa County’s Historic Resources Inventory, on California’s Register of Historical Resources, or the National Register of Historic places, nor any building or structure that qualifies to be listed, the project site would not be considered a historical resource, and there would be no potential impact for the proposed project resulting in an adverse change of a historical resource. Thus, the proposed gas station reconstruction would have no impact on visible tribal cultural resources. ii) A resource determined by the lead agency, in its discretion and supported by substantial evidence, to be significant pursuant to criteria set forth in subdivision (c) of Public Resources Code Section 5024.1. In applying the criteria set forth in subdivision (c) of Public Resources Code Section 5024.1, the lead agency shall consider the significance of the resource to a California Native American tribe. (Less than significant with mitigation) The proposed project was distributed to Wilton Rancheria of the Department of Environmental Resources. As discussed in “cultural resources” Sections 5.b, 5.c, and 5.d of this Initial Study, there is a possibility that buried archaeological resources, paleontological resources, or human remains could be present and accidental discovery could occur during grading and other earthwork on the project site, resulting in a potentially significant adverse environmental impact on tribal cultural resources. As a result, the applicant is required to implement mitigation measures CUL-1, CUL-2 and CUL-3. Implementation of these mitigation measures would reduce the impact from accidental discovery to a less than significant level. 18. UTILITIES AND SERVICE SYSTEMS – Would the project: a) Exceed wastewater treatment requirements of the applicable Regional Water Quality Control Board? b) Require or result in the construction of new water or wastewater treatment facilities or expansion of existing facilities, the construction of which could cause significant environmental effects? c) Require or result in the construction of new storm water drainage facilities or expansion of existing facilities, the construction of which could cause significant environmental effects? d) Have sufficient water supplies available to serve the project from existing entitlements and resources, or are new or expanded entitlements needed? July 29, 2019 Contra Costa County Board of Supervisors Minutes 141 43 e) Result in a determination by the wastewater treatment provider, which serves or may serve the project that it has adequate capacity to serve the project’s projected demand in addition to the provider’s existing commitments? f) Be served by a landfill with sufficient permitted capacity to accommodate the project’s solid waste disposal needs? g) Comply with federal, state, and local statutes and regulations related to solid waste? SUMMARY: a) Would the project exceed wastewater treatment requirements of the applicable Regional Water Quality Control Board? (Less than significant) Wastewater generated by the proposed project would originate from the 29 new townhomes that would be constructed within the new subdivision. The project site is served by the Delta Diablo Sanitation District (DDSD). DDSD has received the project application comment request and has stated that wastewater services is available for the proposed project with the submittal , review and approval of DDSD. By meeting the development standards of DDSD, the proposed project is expected to be accommodated by existing DDSD facilities without expansion of the wastewater treatment system. Thus, no significant impacts related to the wastewater treatment requirements of the Regional Water Quality Control Board for the San Francisco Bay Region would be expected. b) Would the project require or result in the construction of new water or wastew ater treatment facilities or expansion of existing facilities, the construction of which could cause significant environmental effects? (Less than significant) The proposed project would incrementally increase wastewater flows, as described above. The project site is served by the Delta Diablo Sanitation District (DDSD). DDSD has received the project application comment request and has stated that wastewater services is available for the proposed project with the submittal, review and approval of DDSD. By meeting the development standards of DDSD, the proposed project is expected to be accommodated by existing DDSD facilities without expansion of the wastewater treatment system. Furthermore, as described above, the proposed project is expected to be accommodated by existing DDSD wastewater facilities. c) Require or result in the construction of new storm water drainage facilities or expansion of existing facilities, the construction of which could cause significant enviro nmental effects? (Less than significant) As discussed in the “hydrology and water quality” section of this Initial Study, the applicant has submitted a preliminary “Storm Water Control Plan” that has been reviewed by the Public Works July 29, 2019 Contra Costa County Board of Supervisors Minutes 142 44 Department (PWD). PWD has recommended that the application be deemed complete and has recommended conditions of approval regarding storm water management. PWD has stated that review of the final SWCP is required prior to construction of improvements. Implementation of the PWD-approved SWCP would ensure that impact on water quality from project operation would be less than significant. d) Have sufficient water supplies available to serve the project from existing entitlements and resources, or are new or expanded entitlements needed? (Less than significant) The project site currently receives water service from the Golden State Water District (GSWD). The project shall be submitted to and reviewed by GSWD, and, by meeting the development standards of GSWD, the proposed project could be expected to be accommodated by existing water facilities without expansion of the existing system. Accordingly, the impact of providing water service to the proposed project would be less than significant. e) Would the project result in a determination by the wastewater treatment provider, which serves or may serve the project that it has adequate capacity to serve the project’s projected demand in addition to the provider’s existing commitments? (Less than significant) The project site is served by the Delta Diablo Sanitation District (DDSD). DDSD has received the project application comment request and has stated that wastewater services is available for the proposed project with the submittal, review and approval of DDSD. By meeting the development standards of DDSD, the proposed project is expected to be accommodated by existing DDSD facilities without expansion of the wastewater treatment system. f) Would the project be served by a landfill with sufficient permitted capacity to accommodate the project’s solid waste disposal needs? (Less than significant) The proposed project would generate construction solid waste and p ost-construction residential solid waste. Construction waste in Contra Costa County is diverted away from landfills and recycled through the three established transfer stations in the County. Construction on the project site would be subject to the CalGreen Construction and Demolition Debris Recov ery Program administered by the CDD at the time of application for a building permit. The Debris Recovery Program would eliminate the construction debris headed to the landfill by diverting materials that can be recycled to appropriate recycling facilities. With respect to residential solid waste, the receiving landfill is the Keller Canyon Landfill, located at 901 Bailey Road in Bay Point. Keller Canyon is estimated to be at 15 percent of capacity. Residential waste from the proposed project would incrementally add to the operational waste headed to the landfill; however, the impact of the project -related residential waste is considered to be less than significant. A portion of the residential waste is expected to be recycled, and would thereby reduce the residential waste headed to the landfill. July 29, 2019 Contra Costa County Board of Supervisors Minutes 143 45 g) Would the project comply with federal, state and local statutes and regulations related to solid waste? (No impact) The proposed project would comply with applicable federal, state, and local laws r elated to solid waste. The project includes multi-family residential land uses that would not result in the generation of unique types of solid waste that would not conflict with existing regulations applicable to solid waste. Furthermore, compliance with CalGreen’s solid waste requirements, such as the Construction and Demolition Debris Recovery Program, the project would comply with all applicable federal, state, and local laws related to solid waste. 19. MANDATORY FINDINGS OF SIGNIFICANCE a) Does the project have the potential to degrade the quality of the environment, substantially reduce the habitat of a fish or wildlife species, cause a fish or wildlife population to drop below self-sustaining levels, threaten to eliminate a plant or animal community, reduce the number or restrict the range of a rare or endangered plant or animal, or eliminate important examples of the major periods of California history or prehistory? b) Does the project have impacts that are individually limited, but cumulatively considerable? (“Cumulatively considerable” means that the incremental effects of a project are considerable when viewed in connection with the effects of past projects, the effects of other current projects, and the effects of probable future projects.) c) Does the project have environmental effects, which will cause substantial adverse effects on human beings, either directly or indirectly? SUMMARY: a) Does the project have the potential to degrade the quality of the environment, substantially reduce the habitat of a fish or wildlife species, cause a fish or wildlife population to drop below self-sustaining levels, threaten to eliminate a plant or animal community, reduce the number or restrict the range of a rare or endangered plant or animal, or eliminate important examples of the major periods of California history or prehistory? (Less than significant) The proposed project includes the subdivision of the subject property into 29 new residential lots and the subsequent construction of 29 new townhomes. With the incorporated project mitigations and due to the relatively small scale of the proposed project, location in an area that has been previously built-out, and the fact that the proposed improvements have been designed to integrate with existing improvements and environmental conditions, the potential for the proposed project to degrade the quality of the environment, r educe habitat, threaten wildlife, or eliminate July 29, 2019 Contra Costa County Board of Supervisors Minutes 144 46 examples of California history is less than significant. Where mitigation measures are proposed in this Initial Study, the measures will be conditions of approval of the proposed project and the applicant will be responsible for implementation of the measures. b) Does the project have impacts that are individually limited, but cumulatively considerable? (“Cumulatively considerable” means that the incremental effects of a project are considerable when viewed in connection with the effects of past projects, the effects of other current projects, and the effects of probable future projects.) (Less than significant) The proposed project would not create substantial cumulative impacts. The project site is located within the Urban Limit Line in an area that is primarily single-family residential development, but also multi-family residential development and public/semi-public land, such as a school, trails, parks and open spaces to be used by the local residents. The proposed project would be consistent with the existing residential and related development surrounding it. In addition, there will be no significant increase in the demand for public services such as water, sewage disposal, or solid waste disposal that would require new or expanded infrastructure improvements that could impact the environment. In other words, the proposed project is of a nature and scale that has minimal impacts in areas such as population, traffic, p ublic utilities, and aesthetics, which can often cause an impact to the environment when viewed cumulatively over various projects. c) Does the project have environmental effects, which will cause substantial adverse effects on human beings, either directly or indirectly? (Less than significant) This Initial Study has disclosed impacts that would be less than significant with the implementation of mitigation measures. All identified mitigation measures will be included in the conditions of approval for the proposed project, and the applicant will be responsible for implementation of the measures. As a result, there would not be any environmental effects that will cause substantial adverse effects on human beings, either directly or indirectly. July 29, 2019 Contra Costa County Board of Supervisors Minutes 145 47 REFERENCES In the process of preparing the Initial Study Checklist and conduction of the evaluation, the following references (which are available for review at the Contra Costa County Department of Conservation and Development, 30 Muir Rd., Martinez, CA 94553) were consulted: 1. Project Application and Plans 2. Agency Comments 3. Contra Costa County General Plan (2005-2025) 4. Contra Costa County Ordinance (Title 8) 5. Contra Costa County Historic Resources Inventory (December 2010) 6. Office of Historic Preservation: California Register of Historical Resources (Webpage) http://ohp.parks.ca.gov/listedresources/ 7. County Geographic Information Systems (GIS) Data Layers 8. 2014 Contra Costa County Important Farmland Map (Webpage) ftp://ftp.consrv.ca.gov/pub/dlrp/FMMP/pdf/2014/con14.pdf 9. Contra Cost County ECCC HCP/NCCP 10. Bay Area Air Quality Management District, Revised Draft Options and Justification Report, California Environmental Quality Act Thresholds of Significance. 11. Bay Area Air Quality Management District, Bay Area 2017 Clean Air Plan. 12. Bay Area Air Quality Management District, Air Quality Guidelines; Updated May 2017. 13. CalEEMod (Version 2013.2.2) 14. Hazardous Waste and Substances Site List - “Cortese List” (Webpage) http://www.calepa.ca.gov/SiteCleanup/CorteseList/ 15. California Department of Fish and Wildlife (Webpage) https://www.wildlife.ca.gov/ 16. California Emergency Management Agency. Tsunami Inundation Maps for Emergency Planning: Richmond Quadrangle/San Quentin Quadrangle, Mare Island Quadrangle, Benicia Quadrangle. 17. California Environmental Quality Act Guidelines 18. CalRecycle (Webpage) http://www.calrecycle.ca.gov/Government/default.htm 19. CalRecycle, Facility/Site Summary Details: Keller Canyon Landill (07-AA-0032) (Webpage) http://www.calrecycle.ca.gov/SWFacilities/Directory/07-AA-0032/Detail/ 20. Contra Costa County, 2010 Census (Webpage) http://www.co.contra-costa.ca.us/5342/Demographics July 29, 2019 Contra Costa County Board of Supervisors Minutes 146 48 21. Contra Costa County Fire Protection District, Fire Stations (Webpage) http://www.cccfpd.org/station-address.php 22. Contra Costa County Sheriff, Patrol Division (Webpage) http://www.co.contra-costa.ca.us/208/Patrol-Division 23. Contra Costa Library (Webpage) http://ccclib.org/ 24. Contra Costa Health Services (Webpage) http://cchealth.org/eh/land-use/ 25. Clean Water Act (Webpage) http://www.epa.gov/laws-regulations/summary-clean-water-act 26. Federal Clean Air Act (Webpage) http://www.epa.gov/clean-air-act-overview 27. Mount Diablo Unified School District (Webpage) https://www.mdusd.org/ 28. U.S. Department of Fish and Wildlife (Webpage) http://www.fws.gov/ 29. United States Environmental Protection Agency (EPA) (Webpage) http://www3.epa.gov/ July 29, 2019 Contra Costa County Board of Supervisors Minutes 147 49 ATTACHMENTS 1) Mitigation Monitoring Program 2) County Parcel Page 3) Printout of Subject Property and Surrounding Zoning Districts 4) Printout of Subject Property and Surrounding General Plan Designations 5) Aerial View of Subject Property and Vicinity 6) Project Plans July 29, 2019 Contra Costa County Board of Supervisors Minutes 148 Mitigation Monitoring Program County File #SD13-9340/DP13-3027/RZ13-3223/GP13-0001 589 Pacifica Avenue Bay Point, CA 94565 October 18, 2018 July 29, 2019 Contra Costa County Board of Supervisors Minutes 149 Abbreviations: Mitigation Monitoring Program Condition of Approval (COA) SD13-9340/DP13-3027/RZ13-3223/GP13-0001 Department of Conservation and Development (DCD) Public Works Department (PWD) Page 2 of 6 SECTION 3: AIR QUALITY Potentially Significant Impacts: Temporary construction and grading activities on the project site could (d) expose sensitive receptors to substantial pollutant concentrations and (e) create objectionable odors affecting a substantial number of people. Mitigation Measures: Air Quality-1 (AIR-1): The following Bay Area Air Quality Management District, Basic Construction Mitigation Measures shall be implemented during project construction and shall be included on all construction plans. 1. All exposed surfaces (e.g., parking areas, staging areas, soil piles, graded areas, and unpaved access roads) shall be watered two times per day. 2. All haul trucks transporting soil, sand, or other loose material off-site shall be covered. 3. All visible mud or dirt track-out onto adjacent public roads shall be removed using wet power vacuum street sweepers at least once per day. The use of dry power sweeping is prohibited. 4. All vehicle speeds on unpaved roads shall be limited to 15 mph. 5. All roadways, driveways, and sidewalks to be paved shall be completed as soon as possible. Building pads shall be laid as soon as possible after grading unless seeding or soil binders are used. 6. Idling times shall be minimized either by shutting equipment off when not in use or reduci ng the maximum idling time to 5 minutes (as required by the California airborne toxics control measure Title 13, Section 2485 of California Code of Regulations [CCR]). Clear signage shall be provided for construction workers at all access points. 7. All construction and operational equipment shall be maintained and properly tuned in accordance with manufacturer’s specifications. All equipment shall be checked by a certified visible emissions evaluator. 8. Post a publicly visible sign with the telephone number and person to contact at the lead agency regarding dust complaints. This person shall respond and take corrective action within 48 hours. The Air District’s phone number shall also be visible to ensure compliance with applicable regulations. Implementing Action: COA July 29, 2019 Contra Costa County Board of Supervisors Minutes 150 Abbreviations: Mitigation Monitoring Program Condition of Approval (COA) SD13-9340/DP13-3027/RZ13-3223/GP13-0001 Department of Conservation and Development (DCD) Public Works Department (PWD) Page 3 of 6 Timing of Verification: Prior to DCD approval of construction documents and throughout construction-related activity. Responsible Department or Agency: Project proponent, DCD, and Building Inspection Division. Compliance Verification: DCD review and approval of construction documents, and verification in field by Building Inspection Division. SECTION 5: CULTURAL RESOURCES Potentially Significant Impact: Construction activities on the project site could (b) cause a substantial adverse change in the significance of an archaeological resource pursuant to §15064.5, (c) directly or indirectly destroy a unique paleontological resource or site or unique geologic feature, and (d) disturb human remains, including those interred outside of forma l cemeteries. Mitigation Measure: Cultural Resources 1 (CUL-1): If deposits of prehistoric or historical archaeological materials are encountered during ground disturbance activities, all work within 30 yards of these materials shall be stopped until a professional archaeologist who is certified by the Society for Cal ifornia Archaeology (SCA) and/or the Society of Professional Archaeology (SOPA), and the Native American tribe that has requested consultation and/or demonstrated interest in the project site, have had an opportunity to evaluate the significance of the find and suggest appropriate mitigation(s) if deemed necessary. Cultural Resources 2 (CUL-2): If the deposits are not eligible, avoidance is not necessary. If the deposits are eligible, they will need to be avoided by impacts or such impacts must be mitigate d. Upon completion of the archaeological assessment, a report should be prepared documenting the methods, results, and recommendations. The report should be submitted to the Northwest Information Center and appropriate Contra Costa County agencies. Prehistoric materials can include flake-stone tools (e.g., projectile points, knives, choppers) or obsidian, chert, or quartzite tool-making debris; culturally darkened soil (i.e., midden soil often containing heat - affected rock, ash and charcoal, shellfish remains, and cultural materials); and stone milling equipment (e.g., mortars, pestles, handstones). Historical materials can include wood, stone, concrete, or adobe footings, walls and other structural remains; debris-filled wells or privies; and deposits of wood, glass ceramics, and other refuse. Cultural Resources 3 (CUL-3): If human remains are encountered, work within 50 feet of the discovery should be redirected and the County Coroner notified immediately. At the same time, an archaeologist should be contacted to assess the situation. If the human remains are of a Native American origin, the Coroner must notify the Native American Heritage Commission within 24 hours of this identification. The Native American Heritage Commission will identify a Most Likel y Descendant (MLD) to inspect the July 29, 2019 Contra Costa County Board of Supervisors Minutes 151 Abbreviations: Mitigation Monitoring Program Condition of Approval (COA) SD13-9340/DP13-3027/RZ13-3223/GP13-0001 Department of Conservation and Development (DCD) Public Works Department (PWD) Page 4 of 6 property and provide recommendations for the proper treatment of the remains and associated grave goods. Upon completion of the assessment, the archaeologist should prepare a report documenting the methods and results, and provide recommendations for the treatment of the human remains and any associated cultural materials, as appropriate and in coordination with the recommendations of the MLD. The report should be submitted to the Northwest Information Center and appropria te Contra Costa agencies. Implementing Action: COA Timing of Verification: During construction activities. Responsible Department or Agency: Project proponent and DCD. Compliance Verification: Submit archaeological report to DCD for review and approval if there is a qualifying find on-site. SECTION 12: NOISE Potentially Significant Impact: Construction activities on the project site could (a) expose persons to or generate noise levels in excess of standards established in the local general plan or noise ordinance or applicable standards of other agencies, and (d) generate a substantial temporary or periodic increase in ambient noise levels in the project vicinity above levels existing without the project. Mitigation Measure: Noise-1: The following noise reduction measures shall be implemented during project construction and shall be included on all construction plans.  The applicant shall make a good faith effort to minimize project -related disruptions to adjacent properties, and to uses on the site. This shall be communicated to all project-related contractors.  The applicant shall require their contractors and subcontractors to fit all internal combustion engines with mufflers which are in good condition and shall locate sta tionary noise-generating equipment such as air compressors as far away from existing residences as possible.  Large trucks and heavy equipment are subject to the same restrictions that are imposed on construction activities, except that the hours are limited to 9:00 AM to 4:00 PM.  All construction activities shall be limited to the hours of 8:00 A.M. to 5:00 P.M., Monday through Friday, and are prohibited on state and federal holidays on the calendar dates that these holidays are observed by the state or federal government as listed below: July 29, 2019 Contra Costa County Board of Supervisors Minutes 152 Abbreviations: Mitigation Monitoring Program Condition of Approval (COA) SD13-9340/DP13-3027/RZ13-3223/GP13-0001 Department of Conservation and Development (DCD) Public Works Department (PWD) Page 5 of 6 o New Year’s Day (State and Federal) o Birthday of Martin Luther King, Jr. (State and Federal) o Washington’s Birthday (Federal) o Lincoln’s Birthday (State) o President’s Day (State and Federal) o Cesar Chavez Day (State) o Memorial Day (State and Federal) o Independence Day (State and Federal) o Labor Day (State and Federal) o Columbus Day (State and Federal) o Veterans Day (State and Federal) o Thanksgiving Day (State and Federal) o Day after Thanksgiving (State) o Christmas Day (State and Federal) Implementing Action: COA Timing of Verification: Prior to DCD approval of construction documents and throughout construction-related activity. Responsible Department or Agency: Project proponent, DCD and Building Inspection Division. Compliance Verification: DCD ongoing monitoring of project compliance, and PWD implementation of traffic calming measures. SECTION 17: TRIBAL CULTURAL RESOURCES Potentially Significant Impact: Construction activities on the project site could (a)(ii) cause a substantial adverse change in the significance of a tribal cultural resource Mitigation Measure: The proposed project was distributed to Wilton Rancheria of the Department of Environmental Resources. As discussed in “cultural resources” Sections 5.b, 5.c, and 5.d of this Initial Study, there is a possibility that buried archaeological resources, paleontological resources, or human remains could be present and accidental discovery could occur during grading and other earthwork on the project site, resulting in a potentially significant adverse environmental impact on tribal cultural resources. As a result, the applicant is required to implement mitigation measures CUL-1, CUL-2 and CUL-3. Implementation of these mitigation measures would reduce the impact from accidental discovery to a less than significant level. Implementing Action: COA July 29, 2019 Contra Costa County Board of Supervisors Minutes 153 Abbreviations: Mitigation Monitoring Program Condition of Approval (COA) SD13-9340/DP13-3027/RZ13-3223/GP13-0001 Department of Conservation and Development (DCD) Public Works Department (PWD) Page 6 of 6 Timing of Verification: During construction activities and throughout operations. Responsible Department or Agency: Project proponent and DCD. Compliance Verification: Submit archaeological report to DCD for review and approval if there is a qualifying find on-site. July 29, 2019 Contra Costa County Board of Supervisors Minutes 154 July 29, 2019Contra Costa County Board of Supervisors Minutes155 Residential Parking Analysis for Sequoia Grove  Compared to Other Habitat for Humanity Developments  123 A Street, Hayward  December 11, 2014      Habitat for Humanity East Bay/Silicon Valley, Inc. (“Habitat”) has compared available data in three of  its previous and current developments to that of Sequoia Grove.  Because of this comparison and our  experiences with the specific needs of the population we serve, we believe that eliminating one  parking space from the City’s requirement is justified for our very low and low income populations.    Affordable Homeownership Development Comparison:    Habitat has recently completed construction on three multi‐family style developments with parking  ratios that are lower than at Sequoia Grove.  The total number of on‐site parking spaces provided for  these developments includes both resident parking and guest parking.  There have been few reported  issues in regard to the amount of parking provided at these developments.  The following  developments have a mix of two‐, three‐, and four‐bedroom homes and an income mix similar to  Sequoia Grove:    Kinsell Commons at Tassafaronga Village:  Completed in 2010, this is a development of 22 for‐sale  affordable townhomes in Oakland.  Buyers are very low and low income.  22 parking spaces are  provided on site, which includes guest parking.    Brookfield Court: Completed in 2014, this is a development of 12 for‐sale affordable townhomes in  Oakland.  Buyers are very low and low income.  22 parking spaces are provided on site.  Three‐ and  four‐bedroom homes are assigned two parking spaces and two‐bedroom homes are assigned one  space.  These assignments include guest parking.    Pleasant Creek Homes:  Completed in 2014, this is a development of 10 for‐sale affordable  townhomes in Walnut Creek.  Buyers are very low, low, and moderate income.  18 parking spaces are  provided on site.  Three‐ and four‐bedroom homes are assigned two parking spaces and two‐ bedroom homes are assigned one space.  These assignments include guest parking.    Kinsell Commons  Oakland  Townhomes  Two and Three Bedrooms  Completed 2010  Brookfield Court Oakland  Townhomes  Two, Three, and Four Bedrooms  Completed 2014 Pleasant Creek Homes Walnut Creek  Townhomes  Two, Three, and Four Bedrooms  Completed 2014 Sequoia Grove Hayward  Townhomes  Three and Four Bedrooms  Pre‐Construction  Homes Parking Spaces Homes Parking Spaces Homes Parking Spaces Homes Parking Spaces 22 22 12 22 10 18 10 20 1:1 1.83:1 1.8:1 2:1           July 29, 2019 Contra Costa County Board of Supervisors Minutes 156 Sequoia Grove Parking Needs:    Habitat’s Sequoia Grove development includes 20 on‐site surface parking spaces serving a total of 10  homes, a parking ratio of 2:1.  This allows Habitat to provide each home with two parking spaces.   Habitat has also included bike racks for eight bike parking spaces.    Habitat’s experience with previous developments indicates that on‐site parking ratios of 1:83 or  lower have been adequate to serve Habitat’s partner families.  Habitat’s partner families typically  include many single‐parent households that only own a single car.  In addition, the working members  of many of these families work nights or weekends, which alleviates pressure on parking during times  when parking demand is typically highest.    The Sequoia Grove development will serve lower families earning between 40% and 80% of Area  Median Income (AMI) ($36,800 – 67,600 for a family of four).  Half of these families will earn less than  50% AMI ($46,000 for a family of four).  Our experience indicates that many of our partners families,  especially those earning less than 50% AMI, have a difficult time affording the costs of purchasing  and owning a car, which includes insurance, registration, vehicle maintenance, and other expenses.   As a result, many choose to take the bus or walk to destinations.    Sequoia Grove’s proximity to public transit also reduces the need for additional on‐site parking.   Several bus lines which provide regular service to destinations in and around Hayward can be found  within a couple blocks from the site.  The Hayward Amtrak station is also less than two blocks from  the site, and the Hayward BART station is approximately one mile from the site.  Several options for  public transit are easily accessible from the site and within walking distance.    Surface Parking:    Carports would also create a visual barrier between  the Sequoia Grove homes and the surrounding  community, and would make the development look  less open and visually welcoming.  Kinsell Commons,  Brookfield Court, and Pleasant Creek Homes all  featured uncovered surface parking, and this has  not been an issue for the residents and surrounding  community.  Carports located in front of the  rectangular gathering space with picnic tables  would visually cut off this attractive space from the  majority of the development.  Carports in front of  the five existing redwood trees would do little to  screen cars from A Street, as the parking spaces are already screened by the landscaped berm and  the carport footings may exacerbate the already tight space around the roots of the existing redwood  trees and could contribute to the deterioration of the health of these beautiful trees.     Please note that carports cost approximately $10,000 per parking space.  With 20 parking spaces, this  would significantly impact the development costs.  As a non‐profit affordable housing developer,  Kinsell Commons July 29, 2019 Contra Costa County Board of Supervisors Minutes 157 Habitat prefers to utilize as much of its development funds as possible for its high quality home  construction rather than automobile structures.     Conclusion:    After comparing Sequoia Grove to other similar  Habitat developments, Habitat is confident that  the number of parking spaces proposed is  sufficient to meet the needs of our buyers and  their guests.    Habitat believes that the site  layout we have proposed creates a sustainable  balance between homes, parking, and open  space.     Brookfield Court July 29, 2019 Contra Costa County Board of Supervisors Minutes 158 Residential Parking Analysis for Central Commons Compared to Other Habitat for Humanity Developments 4369 Central Avenue, Fremont September 4, 2014 Habitat for Humanity East Bay/Silicon Valley, Inc. (“Habitat”) has compared available data in three of its previous and current developments to that of Central Commons. Because of this comparison and our experiences with the specific needs of the population we serve, we believe that existing parking ratios used for typical market rate developments are unnecessarily high for our very low and low income populations. Affordable Homeownership Development Comparison: Habitat has recently completed or is finishing construction on three multi-family style developments with parking ratios that are the same or lower parking ratio than Central Commons. The total number of on-site parking spaces provided for these developments includes both resident parking and guest parking. There have been few reported issues in regard to the amount of parking provided at these developments. The following developments have a similar mix of two-, three-, and four-bedroom homes and an income mix similar to Central Commons: Kinsell Commons at Tassafaronga Village: Completed in 2010, this is a development of 22 for-sale affordable townhomes in Oakland. Buyers are very low and low income. 22 parking spaces are provided on site, which includes guest parking. Brookfield Court: Completed in 2014, this is a development of 12 for-sale affordable townhomes in Oakland. Buyers are very low and low income. 22 parking spaces are provided on site. Three- and four-bedroom homes are assigned two parking spaces and two-bedroom homes are assigned one space. These assignments include guest parking. Pleasant Creek Homes: Under construction now, this is a development of 10 for-sale affordable townhomes in Walnut Creek. Buyers are very low, low, and moderate income. 18 parking spaces are provided on site. Three- and four-bedroom homes are assigned two parking spaces and two- bedroom homes are assigned one space. These assignments include guest parking. Although this development is still under construction, buyers for all homes have been identified. Homes Parking Spaces Homes Parking Spaces Homes Parking Spaces Homes Parking Spaces 22 22 12 22 10 18 30 55 1.83:1 4369 Central Avenue Fremont Condominiums Two, Three, and Four Bedrooms Pre-Construction 1.83:1 Pleasant Creek Homes Walnut Creek Townhomes Two, Three, and Four Bedrooms Under Construction 1.8:1 Brookfield Court Oakland Townhomes Two, Three, and Four Bedrooms Completed 2014 Kinsell Commons Oakland Townhomes Completed 2009 1:1 Two and Three Bedrooms July 29, 2019 Contra Costa County Board of Supervisors Minutes 159 Central Commons Parking Needs: Habitat’s Central Commons development includes 55 on-site parking spaces serving a total of 30 homes, a parking ratio of 1.83:1. This includes 40 garage spaces for residents and 15 surface parking spaces for guests. This allows Habitat to provide each four bedroom home, and the two accessible three bedroom homes, with 2 garage parking spaces. Each two bedroom and non-accessible three bedroom receives 1 garage parking space. Habitat has also included bike racks for 10 bike parking spaces and has additional room to fit more bike racks throughout the site. Habitat’s experience with previous developments indicates that on-site parking ratios of 1:83 or lower have been adequate to serve Habitat’s partner families. Habitat’s partner families typically include many single-parent households that only own a single car. In addition, the working members of many of these families work nights or weekends, which alleviates pressure on parking during times when parking demand is typically highest. The Central Commons development will serve lower families earning between 40% and 80% of Area Median Income (AMI) ($35,000 – 67,600 for a family of four). Half of these families will earn less than 50% AMI ($46,000 for a family of four). Our experience indicates that many of our partners families, especially those earning less than 50% AMI, have a difficult time affording the costs of purchasing an owning a car, which includes insurance, registration, vehicle maintenance, and other expenses. As a result, many choose to take the bus or walk to destinations. Central Commons’ proximity to public transit also reduces the need for additional on-site parking. Fremont Boulevard is less than a half mile from the site and has several bus lines which provide regular service to destinations in and around Fremont, including shopping centers, schools, parks, and the Fremont Bart station. The Fremont Amtrak/Ace station is also approximately half a mile from the site. Conclusion: After comparing Central Commons to other similar Habitat developments, Habitat is confident that the number of parking spaces proposed is sufficient to meet the needs of our buyers and their guests. Habitat believes that the site layout we have proposed creates a sustainable balance between homes, parking, and open space and will not exacerbate the existing parking issues in the surrounding neighborhood. July 29, 2019 Contra Costa County Board of Supervisors Minutes 160 Parking Survey – Family affordable housing in moderate density/transit accessible locations: 1/7/09 Jim Bergdoll , and Struthers Dias Architects Oakland Recent Projects Gateway Commons – first time homebuyer affordable housing – 1.6:1 parking ratio San Pablo Ave. at Emeryville; 2 and 3 Bedroom units Jingletown Homes – first time homebuyer affordable housing – 1.6:1 parking ratio, clustered 29th Avenue nr International (nr Fruitvale); 2 and 3 Bedroom units Mandela Gateway Townhome – affordable home ownership - units have one car garages, additional on-street parking only – Mandela Pkwy. at 8th Street; 3 bedroom units, some condos. Sausal Creek -- 17 first time homebuyer townhomes by EBALDC, 1.1:1 parking ratio; near upper Fruitvale Avenue, Oakland. Lion Creek (Colisseum gardens) Phase I – affordable family rentals (1-5 bedroom units) – 1:1 parking East Oakland near Colisseum. Lion Creek Phase IV – affordable family rentals (1-3 bedroom units)– 1:1 parking ratio utilizing parking stackers Other Projects Sycamore Street Co-Op (Santa Cruz) – affordable rental (2-4 bedroom units) – 1.6:1 parking ratio Habitat NYC, New York – all projects even in suburbs, goal is to provide No parking. Homebuyers are used to using transit and not having parking. July 29, 2019 Contra Costa County Board of Supervisors Minutes 161 Neighborhood Street Parking Surrounding Streets: Free, Time Restricted 99% Resident Occupancy 87 Total Units 33% Unused Spaces 116 Total Spaces 78 Used 38 Unused $1,900,000 Cost of Unused Spaces 11,400 Sq. Ft. Unused Spaces Residential Parking Profile count date: 05/16/2014 Coggins Square Apartments 1316 Las Juntas Way Conta Costa Centre, CA 94597 Total Units: 87 | Total Bedrooms: 170 | Total Parking: 116 Total Site Acreage: 1.5 | Units/Acre: 58 Year Built: 2001 Place Type: Mixed-Use Corridor Developer/Owner: Bridge Housing Property Management Company: Bridge Housing Property Website: http://www.bridgehousing.com Resident Profile  Total Units Studio 1 Bedroom 2 Bedroom 3+ Bedroom Units 87  0  30  31  26   Average Monthly Rent  –  $707  $809  $977   Percent Affordable: 100% BMR 81-120% AMI -  -  -  -  -   BMR 61-80% AMI -  -  -  -  -   BMR 51-60% AMI 32  -  11  12  9   BMR 31-50% AMI 39  -  10  14  15   BMR below 30% AMI 16  -  9  5  2   Unit Profile July 29, 2019 Contra Costa County Board of Supervisors Minutes 162 Coggins Square Apartments 1316 Las Juntas Way Conta Costa Centre, CA 94597 Parking Management Parking Assigned: 77 (66%) Parking Permits Required: No Special Features: First space assigned additional requrested and provided if available Cost of Parking Total Cost: $5,800,000 Utilization 87 / 116 Total Units / Parking Spaces 1.33 Spaces Provided per Unit 0.90 Spaces Used per Unit 0.46 Spaces Used per Bedroom Spaces Type Cost 0 Surface - 116 Structure $5,800,000 0 Underground - Total Cost  $5,800,000 0 Lifts/Stackers n/a 50 Tandem n/a 20 Bike Parking n/a Car Sharing Within 1/4 Mile: Zipcar (1 location) Cars On Site: - Membership: No Transit Transit Passes: No Rail within 1/2 mile: Bay Area Rapid Transit Pittsburg/Bay Point - SFIA/Millbrae Other Transit Service within 1/4 mile: County Connection 11, 14, 15, 18, 311, 316, 7, 9 Fairfield and Suisun Transit 40 Soltrans Route 78 Wheels (Livermore/Amador Valley Transit Authority) Route 70x/70xv Unbundled Parking % Unbundled: 0 Annual Charge for Parking: n/a Other Traffic Reduction Strategies Free Resident Shuttle: No Transit Screen: No Shared Bikes: No BikeShare: No Traffic Reduction Strategies Type of Parking Spaces Available Parking & Transportation Map data ©2015 Google200 m  July 29, 2019 Contra Costa County Board of Supervisors Minutes 163 Neighborhood Street Parking Surrounding Streets: Free 100% Resident Occupancy 32 Total Units 53% Unused Spaces 32 Total Spaces 15 Used 17 Unused $1,360,000 Cost of Unused Spaces 5,100 Sq. Ft. Unused Spaces Residential Parking Profile count date: 11/14/2013 Emerson Arms 326 Ward Street Martinez, CA 94553 Total Units: 32 | Total Bedrooms: 60 | Total Parking: 32 Total Site Acreage: 0.9 | Units/Acre: 36 Year Built: 1995 Place Type: Transit Neighborhood Developer/Owner: Eden Housing Property Management Company: Eden Housing Property Website: http://www.edenhousing.org Resident Profile  Total Units Studio 1 Bedroom 2 Bedroom 3+ Bedroom Units 32  0  4  28  0   Average Monthly Rent  –  $304  $700  –   Percent Affordable: 100% BMR 81-120% AMI -  -  -  -  -   BMR 61-80% AMI -  -  -  -  -   BMR 51-60% AMI -  -  -  -  -   BMR 31-50% AMI -  -  -  -  -   BMR below 30% AMI 32  -  4  28  -   Unit Profile July 29, 2019 Contra Costa County Board of Supervisors Minutes 164 Emerson Arms 326 Ward Street Martinez, CA 94553 Parking Management Parking Assigned: 21 (66%) Parking Permits Required: Yes Special Features: Resident keeps space as long as it is needed Cost of Parking Total Cost: $2,560,000 Utilization 32 / 32 Total Units / Parking Spaces 1.00 Spaces Provided per Unit 0.47 Spaces Used per Unit 0.25 Spaces Used per Bedroom Spaces Type Cost 0 Surface - 0 Structure - 32 Underground $2,560,000 Total Cost  $2,560,000 0 Lifts/Stackers n/a 0 Tandem n/a 5 Bike Parking n/a Car Sharing Within 1/4 Mile: - Cars On Site: - Membership: No Transit Transit Passes: No Rail within 1/2 mile: Capitol Corridor Joint Powers Authority Auburn/Oakland Coliseum, Oakland Coliseum/San Jose, Oakland Jack London/Auburn, Oakland Jack London/Sacramento, Sacramento/Oakland Coliseum, Sacramento/Oakland Jack London, Sacramento/San jose, San Jose/Auburn, San Jose/Sacramento Other Transit Service within 1/4 mile: County Connection 16, 18, 19, 28, 316, 98X Western Contra Costa Transit Authority (WESTCAT) 30Z Unbundled Parking % Unbundled: 0 Annual Charge for Parking: n/a Other Traffic Reduction Strategies Free Resident Shuttle: No Transit Screen: No Shared Bikes: No BikeShare: No Traffic Reduction Strategies Type of Parking Spaces Available Parking & Transportation Map data ©2015 Google200 m  July 29, 2019 Contra Costa County Board of Supervisors Minutes 165 July 29, 2019Contra Costa County Board of Supervisors Minutes166 July 29, 2019Contra Costa County Board of Supervisors Minutes167 July 29, 2019Contra Costa County Board of Supervisors Minutes168 July 29, 2019Contra Costa County Board of Supervisors Minutes169 July 29, 2019Contra Costa County Board of Supervisors Minutes170 July 29, 2019Contra Costa County Board of Supervisors Minutes171 July 29, 2019Contra Costa County Board of Supervisors Minutes172 July 29, 2019Contra Costa County Board of Supervisors Minutes173 July 29, 2019Contra Costa County Board of Supervisors Minutes174 July 29, 2019Contra Costa County Board of Supervisors Minutes175 July 29, 2019Contra Costa County Board of Supervisors Minutes176 July 29, 2019Contra Costa County Board of Supervisors Minutes177 July 29, 2019Contra Costa County Board of Supervisors Minutes178 July 29, 2019Contra Costa County Board of Supervisors Minutes179 July 29, 2019Contra Costa County Board of Supervisors Minutes180 July 29, 2019Contra Costa County Board of Supervisors Minutes181 July 29, 2019Contra Costa County Board of Supervisors Minutes182 July 29, 2019Contra Costa County Board of Supervisors Minutes183 July 29, 2019Contra Costa County Board of Supervisors Minutes184 July 29, 2019Contra Costa County Board of Supervisors Minutes185 July 29, 2019Contra Costa County Board of Supervisors Minutes186 July 29, 2019Contra Costa County Board of Supervisors Minutes187 July 29, 2019Contra Costa County Board of Supervisors Minutes188 July 29, 2019Contra Costa County Board of Supervisors Minutes189 July 29, 2019Contra Costa County Board of Supervisors Minutes190 July 29, 2019Contra Costa County Board of Supervisors Minutes191 Habitat for Humanity Pacifica Landing Project Bay Point, CA County File #SD13-9340, DP13-3027, RZ13-3223, GP13-0001 COUNTY BOARD OF SUPERVISORS JULY 9, 2019 July 29, 2019 Contra Costa County Board of Supervisors Minutes 192 Site Information Location: 589 Pacifica Avenue, Bay Point -southeast corner of Driftwood Drive and Pacifica Avenue. Lot size: 2.42 acres General Plan: Single-Family Residential Medium Density (SM) Zoning: Single-Family Residential District (R-10) and General Agricultural District (A-2) Surrounding Area: Mix of single-family and multi-family neighborhoods, Contra Costa Canal Trail, Rio Vista Elementary and open space areasJuly 29, 2019 Contra Costa County Board of Supervisors Minutes 193 Aerial Photo July 29, 2019 Contra Costa County Board of Supervisors Minutes 194 Existing & Proposed General Plan Designations (Existing) (Proposed) July 29, 2019 Contra Costa County Board of Supervisors Minutes 195 Surrounding Zoning Districts July 29, 2019 Contra Costa County Board of Supervisors Minutes 196 Project Description General Plan Amendment: Single-Family Residential Medium Density (SM) to Multiple-Family Residential Medium Density (MM). Rezone: Single-Family Residential District (R-10) and General Agricultural District (A-2) to Planned Unit District (P-1). Subdivision: 29 new residential parcels and 6 common space parcels. Development Plan: 29 new townhomes and site improvements. Tree Permit: Removal of 13 code-protected trees. July 29, 2019 Contra Costa County Board of Supervisors Minutes 197 Variances & Exceptions Variance Rezoning a 2.42-acre parcel to P-1 (5-acre minimum) Exceptions 98-6.006 Pavement across intersections 98-6.012 Minimum length of vertical curves 82-18.002 Sight obstructions at intersections 914-2.004 Collect and convey 914-6.402 Discharge to roadside ditches July 29, 2019 Contra Costa County Board of Supervisors Minutes 198 Public Comments (CEQA) CEQA Initial Study public review period: October 16, 2018 –November 7, 2018 East Bay Municipal Utility District Adjacent to Mokelumne Aqueduct –will require review if encroaching. Mr. Arthur Trout & Mrs. Michelle Crawford Trout The project should reduce its density to meet existing allowed density; A tree survey should be completed prior to removal, as wildlife utilizes the trees; The project does not provide sufficient off-street parking; The internal road does not appear sufficient for emergency services. July 29, 2019 Contra Costa County Board of Supervisors Minutes 199 County Planning Commission April 24, 2019 Public testimony at the hearing raised concerns related to off-street parking, density and building design. The Planning Commission approved the vesting tentative map and associated tree permit, contingent upon the Board's approval of the General Plan Amendment, Rezoning, and Final Development Plan. The Commission recommended approval of the rezoning and the final development plan. The Planning Commission’s vote on the proposed General Plan amendment was 3-2 to recommend approval, with two commissioners absent, but did not attain the four affirmative votes required by statute to recommend approval of the General Plan amendment to the Board.July 29, 2019 Contra Costa County Board of Supervisors Minutes 200 Site Plan Approved by Planning Commission July 29, 2019 Contra Costa County Board of Supervisors Minutes 201 Elevations July 29, 2019 Contra Costa County Board of Supervisors Minutes 202 Revised Off-Street Parking Plan July 29, 2019 Contra Costa County Board of Supervisors Minutes 203 Staff Analysis CEQA Impacts identified in the areas of Air Quality, Cultural Resources, Noise, and Tribal Cultural Resources. Mitigation measures proposed to reduce these impacts to less than significant levels. General Plan Proposed MM designation is appropriate for the proposed project and the pattern of development in the surrounding area. Meets General Plan policies regarding density, infill development, alternative transportation, regional housing needs, and affordable housing. Zoning Proposed P-1 provides comparable development standards to M -17 and Bay Point P-1 regarding height, setbacks and parking. July 29, 2019 Contra Costa County Board of Supervisors Minutes 204 Staff Analysis Off-Street Parking Affordable housing projects typically have less demand for parking than market-rate projects Habitat for Humanity typically finds 1.6-1.8 spaces per unit to be the parking demand for their projects. New total of 51 off-street parking spaces for proposed dwelling units (1.76 spaces per unit) and 7 guest parking spaces (0.24 spaces per unit) Comparatively, the Bay Point P-1 and M-17 district would require 58 spaces for the residences (2.0 spaces per unit) and 7.25 spaces for guests (0.25 spaces per unit) According to Figure 5-3 of the Transportation and Circulation Element, the subject property is located within a Transit Corridor and within Local Transit Service Area Bus stop adjacent to the property with access to public transit, such as other bus lines and BARTJuly 29, 2019 Contra Costa County Board of Supervisors Minutes 205 Staff Recommendation ADOPT the Mitigated Negative Declaration (MND) and Mitigation Monitoring Program (MMP); APPROVE the proposed General Plan Amendment (County File #GP13-0001); APPROVE the proposed Rezoning (County File #RZ13-3223); APPROVE the Pacifica Landing final development plan. July 29, 2019 Contra Costa County Board of Supervisors Minutes 206 Questions? July 29, 2019 Contra Costa County Board of Supervisors Minutes 207 RECOMMENDATION(S): ADOPT report as the Board of Supervisors' response to Civil Grand Jury Report No. 1903, entitled "Safeguarding the Library's Local History Collection”, and DIRECT the Clerk of the Board to transmit the Board's response to the Superior Court no later than July 23, 2019. FISCAL IMPACT: No fiscal impact. BACKGROUND: The 2018/19 Civil Grand Jury filed the above-referenced report, attached, on April 18, 2019, which was reviewed by the Board of Supervisors and subsequently referred to the County Librarian and County Administrator, who prepared the attached response that clearly specifies: Whether the finding or recommendation is accepted or will be implemented;A. If a recommendation is accepted, a statement as to who will be responsible for implementation and a definite target date; B. A delineation of the constraints if a recommendation is accepted but cannot be implemented within a six-month period; and C. The reason for not accepting or adopting a finding or recommendation. D. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 07/09/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor ABSENT:John Gioia, District I Supervisor Contact: Julie DiMaggio Enea (925) 335-1077 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: July 9, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Stephanie Mello, Deputy cc: County Librarian, CAO-Muni Svcs D.7 To:Board of Supervisors From:David Twa, County Administrator Date:July 9, 2019 Contra Costa County Subject:RESPONSE TO CIVIL GRAND JURY REPORT NO. 1903, ENTITLED "SAFEGUARDING THE LIBRARY'S LOCAL HISTORY COLLECTION" July 29, 2019 Contra Costa County Board of Supervisors Minutes 208 BACKGROUND: (CONT'D) The California Penal Code specifies that the Board of Supervisors must forward its response to the Superior Court no later than July 23, 2019 (90 days from receipt). FINDINGS F1. The Library is transitioning from a traditional storehouse for books into a technology center, literacy advocate, and community gathering place. F1 Response. The respondent agrees with the finding. F2. The Pleasant Hill branch is closing in late September 2019 to make way for a new branch which is scheduled to open in the Spring of 2021. F2 Response. The respondent agrees with the finding. At the time of the report the dates were correct. However, dates for the proposed relocation of the Pleasant Hill Library and opening of the new library have been delayed. New dates are yet to be determined. F3. The new branch will not be able to house the Library’s Contra Costa County history Collection, most of which is currently housed in Pleasant Hill. F3 Response. The respondent agrees with the finding. F4. The Library does not have a short-term plan for safeguarding the Collection after the Pleasant Hill branch closes, before a long-term plan can be implemented. F4 Response. The respondent disagrees with the finding. A plan for disposition of the collection was presented in a report to the Contra Costa County Library Commission on March 21, 2019. The report describes all collections in the Pleasant Hill Library and makes recommendations for each collection, both long-term and short-term. The March 21, 2019 Library Commission Agenda and Pleasant Hill Library Collection Assessment and Recommendations report are attached. F5. The Library has not developed a long-term plan for permanently housing the Collection. F5 Response. The respondent disagrees with the finding. See response to Finding #4 for explanation. F6. The Library has received a grant of professional preservationist services that will provide a basis on which to develop short- and long-term plans for safeguarding and housing the Collection. F6 Response. The respondent agrees with the finding. July 29, 2019 Contra Costa County Board of Supervisors Minutes 209 F7. The Contra Costa County Historical Society is a potential repository for the Collection. F7 Response. The respondent agrees with the finding. F8. The Contra Costa County Historical Society would like to house the Library’s Collection. F8 Response. The respondent agrees with the finding. RECOMMENDATIONS R1. The Library should consider developing a short-term plan by September 2019 for safeguarding the Collection while a long-term plan is being developed and implemented. R1 Response. The recommendation has been implemented. A plan for disposition of the collection was presented in a report to the Contra Costa County Library Commission on March 21, 2019. The report describes all special collections in the Pleasant Hill Library and makes recommendations for each collection, both long-term and short-term. The March 21, 2019 Library Commission Agenda and Pleasant Hill Library Collection Assessment and Recommendations reports are attached. R2. The Board of Supervisors should consider directing the Library to develop a long-term plan for housing the Collection, including a budget, by June 2020. R2 Response. The recommendation requires further analysis. Placement of the special collection with an outside agency such as the Contra Costa Historical Society would negate the need for such a plan. R3. The Board of Supervisors should consider directing the Library to explore the feasibility of an agreement with the Contra Costa County Historical Society for housing the Collection by August 2019. R3 Response. The recommendation requires further analysis. The Contra Costa County Historical Society has expressed interest in the collection. The County Librarian will make recommendations for placement of the collection to the County Administrator by spring 2020. R4. The Board of Supervisors should consider providing the financial resources necessary to fund the budget for the long-term plan in the 2021-2022 fiscal year. R4 Response. The recommendation requires further analysis. The Library budgetJuly 29, 2019 Contra Costa County Board of Supervisors Minutes 210 R4 Response. The recommendation requires further analysis. The Library budget reflects needs for library services across the entire county. Earmarking funding for one project may have adverse effects on needs in other service areas. CLERK'S ADDENDUM Written commentary was provided by Dick Offerman and Nancy Evans (attached). AGENDA ATTACHMENTS Attachment 1 to Response to 1903: March 2019 Library Commission Agenda Attachment 2 to Response to 1903: Central Collections Proposal Reissued 2018/19 Civil Grand Jury Report No. 1903: Safeguarding the Library's Local History Collection MINUTES ATTACHMENTS Correspondence Received July 29, 2019 Contra Costa County Board of Supervisors Minutes 211 MEETING OF THE LIBRARY COMMISSION A G E N D A DATE: Thursday, March 21, 2019 TIME: 7:00 p.m. LIBRARY COMMISSION MEETING LOCATION: CONCORD LIBRARY MEETING ROOM 2900 Salvio Street, Concord, CA 94519 - Electronic agenda packet viewing is available at: http://guides.ccclib.org/commission - Hard copy agenda packets are available for viewing at each Contra Costa County Library The Library Commission will provide reasonable accommodations for persons with disabilities planning to attend Library Commission meetings who contact Library Administration at least 48 hours before the meeting, at (925) 608-7700. Any disclosable public records related to an open session item on a regular meeting agenda and distributed by the Contra Costa County Library Commission to a majority of members of the Library Commission less than 96 hours prior to that meeting are available for public inspection at Contra Costa County Library Administration, 777 Arnold Drive, Suite 210, Martinez, CA 94553. Library Commissioners, please call Library Administration, at (925) 608-7700 by 5 p.m. Wednesday, March 20, 2019 if you will NOT be at the meeting. A quorum must be established before a meeting can be held. A record is maintained of Commissioner’s attendance. 1. 2. 7:00 p.m. (5 mins.) 7:05 p.m. (5 mins.) CALL THE MEETING TO ORDER / ROLL CALL The Library Commission Chair will call the meeting to order. Commissioners will introduce themselves for the record. WELCOME & INTRODUCTIONS Visitors will have an opportunity to introduce themselves; self-introductions are voluntary. 3. 4. 5. 7:10 p.m. (5 mins.) 7:15 p.m. Discussion (15 mins.) 7:30 p.m. (20 mins.) PUBLIC COMMENT – Speakers from the audience may address the Library Commission on any relevant issue that is not scheduled for the agenda. Public comment can be made on agenda items when the item is discussed. Public comment is limited to three (3) minutes per speaker and speakers may fill out a speaker card. Public comment on agenda items can also be e-mailed to the Library Commission at ccclibcommission@ccclib.org to be received one day prior to the Library Commission meeting. PRESENTATION CCC LIBRARY SPECIAL COLLECTIONS– Agenda Attachment 1 Deputy County Librarian Gail McPartland will present a written report regarding the dispensation of the special collections currently held at the Pleasant Hill Library. ITEMS OF INTEREST TO THE COMMISSION AND ANNOUNCEMENTS Commissioners or library staff may report on any Work Plan activities and make announcements regarding the Library Commission and Library or Friends group activities of interest to other Library Commission members. July 29, 2019 Contra Costa County Board of Supervisors Minutes 212 6. 7:50 p.m. ACTION (20 mins.) NEW BUSINESS STRATEGIC PLAN DRAFT / Second Reading – Agenda Attachment 2 Deputy County Librarian Gail McPartland will present the draft and analysis of the updated Strategic Plan which the Commission will vote to adopt. 7. 8. 9. 10. 11. 8:10 p.m. ACTION (35 mins.) 8:45 p.m. ACTION (5 mins.) 8:50 p.m. INFORMATION (5 mins.) 8:55 p.m. ACTION (5 mins.) 9:00 p.m. ACTION CONTINUED BUSINESS WORKING COMMITTEE REPORTS - Agenda Attachments 3 and 4 A. Commissioner A. Smith will report on the activities of the Legislative Working Committee. (20 minutes) B. Commissioner Wilson will report on the activities of the Work Plan & Annual Report Working Committee. Commissioners will report on their activities that support the 2019 Work Plan (15 minutes) OTHER BUSINESS ACCEPTANCE OF MINUTES - Agenda Attachments 5 and 6 Commissioners will approve or amend the minutes for the meetings of November 15, 2018 and January 17, 2019. COUNTY LIBRARIAN REPORT - Agenda Attachment 7 County Librarian Melinda Cervantes submits a written report on items of interest to Commissioners. AGENDA SETTING FOR NEXT MEETING and FUTURE TOPICS Commissioners will suggest items for future meetings. ADJOURNMENT TO THE May 16, 2019 LIBRARY COMMISSION MEETING, to be held at the Concord Library, 1900 Salvio Street, Concord 94519. ITEMS TO CALENDAR 1. The July 18, 2019 Commission meeting will be held at the Brentwood Library. 2. “TENTATIVE” The annual Library Forum event will be held at the San Ramon Library on October 26, 2019 from 8:30 am until 1pm. July 29, 2019 Contra Costa County Board of Supervisors Minutes 213 Presentation Followed by Discussion - Contra Costa County Library Commission, March 21, 2019 1 Contra Costa County Library Pleasant Hill Library Collection Assessment and Recommendations Spring 2019 In November 2016, the residents of Pleasant Hill approved Measure K which provides for a new library for the City of Pleasant Hill. The new Pleasant Hill Library is scheduled to open in 2021. The current building will be demolished and a temporary facility will be established at an offsite location. This move requires Contra Costa County Library to distribute the collection of approximately 135,000 items to the other 25 county libraries or into other community resource centers. The Pleasant Hill Library was opened in 1961. The physical size of the library and its adjacency to the then Library Administration for the then library organization which was a large central library with satellite branches. The intent of the central library was to support patrons with in-depth reference or collection needs while also serving as a repository of special collections. In 2006, Contra Costa County Library made the strategic decision to transition from a central library organization to a peer library system where a full range of library services are intended to be delivered at the first point of contact rather than referring the patron to a central library location. This meant that the Pleasant Hill Library was no longer considered the main central library but a peer library that focused on the needs of the local community rather than the broader county needs. The peer library model has continued to develop since 2006. Local collections are designed to meet local community needs. Patrons are able to place holds on library items in any branch library and it will be shipped to the patron’s preferred location. Contra Costa County Library also participates in Link+ which allows patrons to request items from libraries throughout California and Nevada for temporary loan at the library of choice. Since the advent of the Internet, the Library has sought to make a variety of resources available throughout the community including from home or work. With the peer library organization well established and the Pleasant Hill Library to be transitioned to a new building, this creates an opportunity for Contra Costa County Library to reevaluate those collections still stored at the current location. Collections of local history, genealogy, newspaper microfilm, and a depository for Federal, State, and local government documents. As a result of the move of the Pleasant Hill Library to a new location, the library will be determining how and where to house these special collections. Listed here are the various collections held in Pleasant Hill Library and information on their depth as well as recommendations for possible dispensation. Local History Collection Size: 3,050 Description and Discussion: July 29, 2019 Contra Costa County Board of Supervisors Minutes 214 Presentation Followed by Discussion - Contra Costa County Library Commission, March 21, 2019 2 Items in this collection pertain to the history of the county and its cities and localities . This collection is an invaluable and unique research resource. Many of the items are rare and irreplaceable. Although there is controlled access to the material, most of the materials, due to age and fragile condition, need preservation. Preservation requires maintaining the items either in their original form or having their content transformed into a more permanent and usable format, such as a digitized file or format . Ongoing maintenance and development of this resource is highly desirable to retain its historical and research value. The collection consists two areas, the Vault Collection, which contains items of relating to Contra Costa County history, including towns and cities, people, and events, with an emphasis on uniqueness and the Baldwin Collection, a smaller, secondary collection consisting of Californiana and a limited selection of materials focusing on Northern California. The material includes books, pamphlets, newspapers in hard copy and microform formats, vertical files of clippings from newspapers and other print sources, maps, photographs, city directories, telephone directories, high school yearbooks, census microfilm, and other archival historical material . The Vault collection is located in a small temperature controlled room with a humidity monitor. The Baldwin collection is located in an enclosed locked cabinet in the public area. Patrons are able to retrieve the materials with the assistance of staff . Patrons are not allowed to check out the materials and research must be done onsite during open hours. Accessibility and preservation of the collection are of the utmost importance . It is essential that any future location is able to accommodate these needs. The library does not have a comparable space in size or environmental controls in any other locations. To keep the collection as a library resource, the collection would have to be dismantled and distributed among several libraries. The Library recommends working with the Contra Costa County Historical Society’s History Center in Martinez, CA as a possible location for the collection. The mission of the Contra Costa County Historical Society is to preserve, protect, and provide public access to the records and heritage of Contra Costa County . The Center is an archive specifically open to the public for the purpose of research. It is currently open 21 hours a week and one Saturday a month. The History Center is partially funded by County funds and has a large volunteer base. It is centrally located in in the County seat. The History Center offers a climate controlled space that is equipped with a monitored fire detection system and burglary alarm . Perhaps the most valuable advantage is that the materials would remain a single cohesive collection rather than parceled out to individual libraries that may lack preservation standards. Recommendations: 1. Investigate, and if feasible, relocate the collection to the Contra Costa County Historical Society. 2. Investigate, and if feasible, change of ownership from Contra Costa County Library to the Historical Society. Genealogy – Heritage Collection Collection Items: 3,300 Description and Discussion: The Heritage Collection is a collection of genealogical materials that includes books, pamphlets, newsletters, magazines, microfiche files, and internet resources. The original collection was established in the Pleasant Hill July 29, 2019 Contra Costa County Board of Supervisors Minutes 215 Presentation Followed by Discussion - Contra Costa County Library Commission, March 21, 2019 3 Library by members of the Contra Costa County Genealogy Society. The organization’s Heri tage Collection Committee continues to contribute material to the collection. Library staff perform cataloging and processing of donated materials for the collection. This symbiotic arrangement has worked well and is expected to continue to enhance the collection. The current collection consists of 3,300 titles that emphasizes American genealogy and includes genealogies for specific geographical regions, family histories, military members, immigration/passenger records, and church records . In order to provide continued access to the collection after the eventual construction of the new Pleasant Hill Library, the Library met with local genealogy societies to discuss possible locations for the collection. The Walnut Creek Library was selected because of its central location, access to public transportation, number of open hours and available space. The collection was moved in early 2018 and has experienced an increase in use. Volunteers monitor and shelve the collection, and are available to assist patrons with genealogical research. Remaining at Pleasant Hill Library is a small genealogy pamphlet and periodical collection . Volunteers have expressed interest in having these items moved to augment the collection already in place. Recommendations: 1. Keep the collection at the Walnut Creek Library. 2. Move remaining items from Pleasant Hill Library to Walnut Creek Library. Microfilm Magazines, Newspapers, and Census Collection Size: Approximately 20,000 items Description and Discussion: The Pleasant Hill Library houses an extensive microfilm collection consisting of magazines, newspapers, and census information. A majority of the information is now duplicated through online resources and the microfilm collection can be narrowed down to focus on historical newspapers specific to Contra Costa County and local census information. The result would be a collection of 5,500 reels. There are also two smaller microfilm collection located in east county, Antioch, and in west county, Pinole. Each collection has unique information pertaining to local communities and duplicate some of the local history found in the collection located in the Pleasant Hill Library. It is recommended that the collection be distributed between the three regional collections focusing on local history. All information pertaining to East County historical newspapers would move to the Antioch Library and all West County newspapers would move to the Pinole Library. The Walnut Creek Library is able to house the collection pertaining to the central county. It is also recommended that the census information be moved to Walnut Creek Library to support the research in the Genealogy – Heritage Collection. Recommendation: 1. Keep the regional collections at the Antioch and Pinole Library. 2. Move remaining items pertaining to Central County from Pleasant Hill Library to Walnut Creek Library. July 29, 2019 Contra Costa County Board of Supervisors Minutes 216 Presentation Followed by Discussion - Contra Costa County Library Commission, March 21, 2019 4 Federal Depository Library Program Documents Collection Size: Approximately 4,200 Description and Discussion: The Contra Costa County Library was designated as the Federal Depository Library for the Tenth Congressional District in October 1964. As a designated selective federal depository, the Library's mission is to make government publications freely available for the use of the general public and to meet the government information needs of the people who live and work in greater Contra Costa County. In 2008, the Library began to subscribe to Marcive's Documents without Shelves. The service ensures the library maintains Depository status by providing open access to federal documents through the Library catalog. The online electronic format maximizes both accessibility to government publications and cost effectiveness in Library collection development and replaces the need to collect a physical collection. The Library is now recognized by the Federal Depository Library Program (FDPL) as an electronic depository with a small collection of historical government information in print format. Items duplicated in the online format may be removed from the collection using procedures defined by the Federal Depository Program. Specifically, a library may remove items once items are offered and claimed by other libraries in the program. Recommendation: 1. Transition to a completely Digital Federal Depository. 2. Remove items using Federal Depository Library Program procedures. State and Local Government Documents Collection Size: Approximately 4,700 Description and Discussion: Contra Costa County Library is considered a State Depository Library. The collection houses publications in several formats: print, microform, CD-ROM, and online resources for State, Regional, and local county and municipal agencies. The collection emphasizes reference, statistical and popular materials over those for instructional or research purposes. Several items in the collection have been superseded with newer information and should be removed according to State Depository Library Program procedures. The Library creates online access when available. Electronic access is preferred as it ensures patrons are able to access the most current information at any time from any locations. Recommendation: 1. Continue to link materials to available online resources. 2. Remove superseded and duplicate items using State Depository Library Program procedures. July 29, 2019 Contra Costa County Board of Supervisors Minutes 217 Presentation Followed by Discussion - Contra Costa County Library Commission, March 21, 2019 5 Storage and Magazine Collections Collection Size: Approximately 7,500 Description and Discussion: These two collections were developed through the past practice of sending last copies of titles to the central location for collection archiving. The library moved away from this practice when the peer library organization was adopted. These items should have been de-selected according to the current de-selection guidelines as noted in the Collection Development Plan. Recommendation: 1. Review items using established Collection Development Plan standards. 2. Distribute essential titles to Branch Libraries. Circulating Collection Collection Size: 92,533 Description: Countywide, Contra Costa County Library has a collection of 1.4 million items. The Contra Costa County Library Collection Development Plan specifies guidelines for selection, retention, and de-selection of all materials both physical and virtual. In keeping with the Collection Development Plan, staff is committed to reviewing all items in Pleasant Hill Library to ensuring all items meeting collection guidelines are kept and, if possible, available to the entire county. At this time it is unknown if the volume of materials can be absorbed by the other branches . The alternative is storing the collection until the new library opens. Past experience with storing collections has not proved favorable since items are not immediately available for patrons. The Library has started and will continue reviewing each item for disposition to another county library or the Pleasant Hill Library temporary facility. Recommendations: 1. Continue reviewing circulating collection to meet Collection Development Plan standards. 2. Distribute collection to other branch libraries, where feasible. 3. As a last resort, consider storing remaining collection if items are considered viable for the new library opening in 2021. Appendices – inventory of special collections July 29, 2019 Contra Costa County Board of Supervisors Minutes 218 July 29, 2019Contra Costa County Board of Supervisors Minutes219 July 29, 2019Contra Costa County Board of Supervisors Minutes220 July 29, 2019Contra Costa County Board of Supervisors Minutes221 July 29, 2019Contra Costa County Board of Supervisors Minutes222 July 29, 2019Contra Costa County Board of Supervisors Minutes223 July 29, 2019Contra Costa County Board of Supervisors Minutes224 July 29, 2019Contra Costa County Board of Supervisors Minutes225 July 29, 2019Contra Costa County Board of Supervisors Minutes226 July 29, 2019Contra Costa County Board of Supervisors Minutes227 July 29, 2019Contra Costa County Board of Supervisors Minutes228 July 29, 2019Contra Costa County Board of Supervisors Minutes229 July 29, 2019 Contra Costa County Board of Supervisors Minutes 230 July 29, 2019 Contra Costa County Board of Supervisors Minutes 231 RECOMMENDATION(S): APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a Consulting Services Agreement (“contract”) with Kimley-Horn and Associates, Inc. (“Kimley-Horn”), in an amount not to exceed $250,000, for the period July 9, 2019 through May 7, 2022, to provide on-call structural engineering services, Countywide. (Project Nos. Various)(All Districts) FISCAL IMPACT: Work performed under this on-call contract is funded by developer fees, local, state and federal funds for road, flood control, and airport projects. BACKGROUND: The Public Works Department is involved in various projects in the County that require structural engineering services for road, flood control, and airport projects. After a solicitation process, Kimley-Horn was selected as one of seven firms to provide structural engineering services on an “on-call” basis. The Consultant will be used to provide structural engineering services as in-house expertise is not available. This on-call contract will be in effect for thirty-four months. Government Code Section 31000 and 4525 authorizes the County to contract for services including the type of structural engineering that Kimley-Horn provides. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 07/09/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor ABSENT:John Gioia, District I 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: July 9, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Stacey M. Boyd , Deputy cc: C. 1 To:Board of Supervisors From:Brian M. Balbas, Public Works Director/Chief Engineer Date:July 9, 2019 Contra Costa County Subject:Consulting Services Agreement with Kimley-Horn and Associates, Inc., Countywide. July 29, 2019 Contra Costa County Board of Supervisors Minutes 232 CONSEQUENCE OF NEGATIVE ACTION: Without approval from the Board of Supervisors, there is possible delay in completing projects requiring structural engineering services. Executing this contract will facilitate the process of design and construction for various Public Works projects requiring structural engineering expertise. July 29, 2019 Contra Costa County Board of Supervisors Minutes 233 RECOMMENDATION(S): RESCIND Traffic Resolution No. 4091, adopted on November 2, 2004, which prohibited parking except for vehicles of individuals with disabilities, on a portion of the east side of Rodeo Avenue (Road No. 1795AP), as recommended by the Public Works Director, Rodeo area. FISCAL IMPACT: No fiscal impact. BACKGROUND: It was determined that a parking space previously designated for disabled persons only, is no longer needed at this location. Public Works Transportation Engineering staff conducted a site visit confirming the Rodeo Veteran’s Hall building is no longer at the requested location. Therefore, Public Works Transportation Engineering recommends removing the restricted parking based on established policy. CONSEQUENCE OF NEGATIVE ACTION: Parking will remain restricted at this location. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 07/09/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor ABSENT:John Gioia, District I Supervisor Contact: Monish Sen, 925.313.2187 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: July 9, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Stacey M. Boyd, Deputy cc: C. 2 To:Board of Supervisors From:Brian M. Balbas, Public Works Director/Chief Engineer Date:July 9, 2019 Contra Costa County Subject:RESCIND Traffic Resolution No. 4091 for Rodeo Avenue (Road No. 1795AP), Rodeo area. July 29, 2019 Contra Costa County Board of Supervisors Minutes 234 RECOMMENDATION(S): APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Terracon Consultants Inc., in an amount not to exceed $250,000 to provide on-call geotechnical engineering services for the period July 9, 2019 through June 18, 2022, Countywide. (Project Nos. Various)(All Districts) FISCAL IMPACT: Work performed under this on-call contract is funded by developer fees, local, state and federal funds for road, flood control, and airport projects. BACKGROUND: The Public Works Department is involved in various projects in the County that require geotechnical engineering services for road, flood control, and airport projects. After a solicitation process, Terracon was selected as one of eight firms to provide geotechnical engineering services on an “on-call” basis. The Consultant will be used to provide geotechnical engineering service as in-house expertise is not available. This on-call contract will be in effect for approximately thirty-five months. Government Code Section 31000 and 4525 authorizes the County to contract for services including the type of geotechnical engineering that Terracon Consultants provides. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 07/09/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor ABSENT:John Gioia, District I 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: July 9, 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:July 9, 2019 Contra Costa County Subject:Consulting Services Agreement with Terracon Consultants, Countywide. July 29, 2019 Contra Costa County Board of Supervisors Minutes 235 July 29, 2019 Contra Costa County Board of Supervisors Minutes 236 CONSEQUENCE OF NEGATIVE ACTION: Without approval from the Board of Supervisors, there is possible delay in completing projects requiring geotechnical engineering services. Executing this contract will facilitate the process of design and construction for various Public Works projects requiring geotechnical engineering expertise. July 29, 2019 Contra Costa County Board of Supervisors Minutes 237 RECOMMENDATION(S): APPROVE and AUTHORIZE the conveyance of an easement for utility purposes to Pacific Gas and Electric Company (PG&E), pursuant to Government Code Section 25526.6. Project No.: WX1012, CP#19-21 DETERMINE that the conveyance of said easement is in the public interest and will not substantially conflict or interfere with Contra Costa County's use of the property. AUTHORIZE the Chair, Board of Supervisors, to execute the Easement Deed on behalf of Contra Costa County. DETERMINE that this activity is not subject to the California Environmental Quality Act (CEQA) pursuant to Article 5, Section 15303 (d) of the CEQA guidelines. DIRECT the Director of the Department of Conservation and Development (DCD) to file a Notice of Exemption with the County Clerk, and AUTHORIZE the Public Works Director, or designee, to arrange for payment of the $50 fee to the County Clerk for filing the Notice of Exemption, and a $25 fee to DCD for processing of the Notice of Exemption. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 07/09/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor ABSENT:John Gioia, District I Supervisor Contact: Jann Edmunds, (925) 957-2454 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: July 9, 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:July 9, 2019 Contra Costa County Subject:APPROVE the conveyance of an Easement Deed to PG&E in connection with El Sobrante Library project, and take related actions under the CEQA. July 29, 2019 Contra Costa County Board of Supervisors Minutes 238 RECOMMENDATION(S): (CONT'D) DIRECT the Real Estate Division of the Public Works Department to cause said Easement Deed, along with a certified copy of this Board Order, to be delivered to the grantee for acceptance and recording in the office of the County Clerk-Recorder. FISCAL IMPACT: 100% County Library Fund. BACKGROUND: The County owns the property and building at 4191 Appian Way in El Sobrante, known as the El Sobrante Library (Library). In 2018, a fire severely damaged the building and caused closure of the Library. The Library is currently being renovated and is intended to open in November 2019. In order for PG&E to install a pad mount and new transformer equipment and continue its distribution of electric energy to the building, the County needs to assign easement rights to PG&E. CONSEQUENCE OF NEGATIVE ACTION: PG&E would not have the necessary land rights to underground its facilities and install new service equipment to provide electrical service to the building. AGENDA ATTACHMENTS Easement Deed CEQA MINUTES ATTACHMENTS Signed: Easement Deed July 29, 2019 Contra Costa County Board of Supervisors Minutes 239 July 29, 2019 Contra Costa County Board of Supervisors Minutes 240 July 29, 2019 Contra Costa County Board of Supervisors Minutes 241 July 29, 2019 Contra Costa County Board of Supervisors Minutes 242 July 29, 2019 Contra Costa County Board of Supervisors Minutes 243 July 29, 2019 Contra Costa County Board of Supervisors Minutes 244 July 29, 2019 Contra Costa County Board of Supervisors Minutes 245 July 29, 2019 Contra Costa County Board of Supervisors Minutes 246 July 29, 2019 Contra Costa County Board of Supervisors Minutes 247 July 29, 2019 Contra Costa County Board of Supervisors Minutes 248 July 29, 2019 Contra Costa County Board of Supervisors Minutes 249 July 29, 2019 Contra Costa County Board of Supervisors Minutes 250 July 29, 2019 Contra Costa County Board of Supervisors Minutes 251 July 29, 2019 Contra Costa County Board of Supervisors Minutes 252 July 29, 2019 Contra Costa County Board of Supervisors Minutes 253 July 29, 2019 Contra Costa County Board of Supervisors Minutes 254 RECOMMENDATION(S): (1) APPROVE plans, specifications, and design for the construction contract for the Contra Costa County Local Streets and Roads Preservation Project, East County (Byron) and El Sobrante areas. County Project No. 0662-6R4138, Federal Project No. STPL-5928 (148), (District I and III) (2) DETERMINE that the bid submitted by Bay Cities Paving & Grading (Bay Cities), exceeded the Disadvantaged Business Enterprise Goal for this project and that Bay Cities has submitted the lowest responsive and responsible bid for this project. (3) AWARD the construction contract for the above project to Bay Cities in the listed amount ($5,483,456.20) and the unit prices submitted in the bid, and DIRECT that Bay Cities shall present two good and sufficient surety bonds, as indicated below, and that the Public Works Director, or designee, shall prepare the contract. (4) ORDER that, after the contractor has signed the contract and returned it, together with the bonds as noted below and any required certificates of insurance or other required documents, and the Public Works Director has reviewed and found them to be sufficient, the Public Works Director, or designee, is authorized to sign the contract for this Board. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 07/09/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor ABSENT:John Gioia, District I 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: July 9, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Stacey M. Boyd, Deputy cc: C. 5 To:Board of Supervisors From:Brian M. Balbas, Public Works Director/Chief Engineer Date:July 9, 2019 Contra Costa County Subject:Construction Contract for the Contra Costa County Local Streets and Roads Preservation Project, Byron and El Sobrante areas. July 29, 2019 Contra Costa County Board of Supervisors Minutes 255 RECOMMENDATION(S): (CONT'D) (5) ORDER that, in accordance with the project specifications and/or upon signature of the contract by the Public Works Director, or designee, and bid bonds posted by the bidders are to be exonerated and any checks or cash submitted for security shall be returned. (6) ORDER that, the Public Works Director, or designee, is authorized to sign any escrow agreements prepared for this project to permit the direct payment of retentions into escrow or the substitution of securities for moneys withheld by the County to ensure performance under the contract, pursuant to Public Contract Code Section 22300. (7) DELEGATE, pursuant to Public Contract Code Section 4114, to the Public Works Director, or designee, the Board’s functions under Public Contract Code Sections 4107 and 4110. (8) DELEGATE, pursuant to Labor Code Section 6705, to the Public Works Director or to any registered civil or structural engineer employed by the County the authority to accept detailed plans showing the design of shoring, bracing, sloping, or other provisions to be made for worker protection during trench excavation covered by that section. (9) DECLARE that, should the award of the contract to Bay Cities be invalidated for any reason, the Board would not in any event have awarded the contract to any other bidder, but instead would have exercised its discretion to reject all of the bids received. Nothing in this Board Order shall prevent the Board from re-awarding the contract to another bidder in cases where the successful bidder establishes a mistake, refuses to sign the contract, or fails to furnish required bonds or insurance (see Public Contract Code Sections 5100-5107). FISCAL IMPACT: The construction contract and associated fees of this project will be funded by 66% One Bay Area Grant-Local Streets and Roads Preservation (OBAG-LSRP), 34% Local Road Funds. BACKGROUND: The above project was previously approved by the Board of Supervisors, plans and specifications were filed with the Board, and bids were invited by the Public Works Director. On June 11, 2019, the Public Works Department received bids from the following contractors: BIDDER, TOTAL AMOUNT, BOND AMOUNTS Bay Cities Paving & Grading , $5,483,456.20; Payment: $5,483,456.20; Performance: $5,483,456.20 A Teichert & Sons, Inc. dba Teichert., $5,592,098.00 Ghilotti Bros., Inc., $6,796,992.00 The bidder listed first above, Bay Cities, submitted the lowest responsive and responsible bid, which is $108,641.80 less than the next lowest bid. This is a federally funded project subject to a Disadvantaged Business Enterprise (DBE) contract goal and requirements. The Public Works Director reports that the lowest monetary bidder, Bay Cities, attained DBE participation of 10.94% to meet the DBE goal (10.00%) and requirements for this project. The Public July 29, 2019 Contra Costa County Board of Supervisors Minutes 256 Works Director recommends that the Board determine that Bay Cities has complied with the DBE requirements for this project and recommends that the construction contract be awarded to Bay Cities. The Public Works Director recommends that the bid submitted by Bay Cities is the lowest responsive and responsible bid, and this Board concurs and so finds. The Board of Supervisors previously determined that the project is exempt from the California Environmental Quality Act (CEQA)as a Class 1(c) Categorical Exemption, and a Notice of Exemption was filed with the County Clerk on March 25, 2018. The general prevailing rates of wages, which shall be the minimum rates paid on this project, have been filed with the Clerk of the Board, and copies will be made available to any party upon request. CONSEQUENCE OF NEGATIVE ACTION: Construction of this project would be delayed, and the project might not be built. July 29, 2019 Contra Costa County Board of Supervisors Minutes 257 RECOMMENDATION(S): APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract with Geocon Consultants, Inc., in an amount not to exceed $250,000 to provide on-call geotechnical engineering services for the period July 9, 2019 through June 18, 2022, Countywide. (Project Nos. Various)(All Districts) FISCAL IMPACT: Work performed under this on-call contract is funded by developer fees, local, state and federal funds for road, flood control, and airport projects. BACKGROUND: The Public Works Department is involved in various projects in the County that require geotechnical engineering services for road, flood control, and airport projects. After a solicitation process, Geocon was selected as one of eight firms to provide geotechnical engineering services on an “on-call” basis. The Consultant will be used to provide geotechnical engineering service as in-house expertise is not available. This on-call contract will be in effect for approximately thirty-five months. Government Code Section 31000 and 4525 authorizes the County to contract for services including the type of geotechnical engineering that Geocon provides. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 07/09/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor ABSENT:John Gioia, District I 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: July 9, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Stacey M. Boyd, Deputy cc: C. 6 To:Board of Supervisors From:Brian M. Balbas, Public Works Director/Chief Engineer Date:July 9, 2019 Contra Costa County Subject:Consulting Services Agreement with Geocon Consultants Inc., Countywide. July 29, 2019 Contra Costa County Board of Supervisors Minutes 258 July 29, 2019 Contra Costa County Board of Supervisors Minutes 259 CONSEQUENCE OF NEGATIVE ACTION: Without approval from the Board of Supervisors, there is possible delay in completing projects requiring geotechnical engineering services. Executing this contract will facilitate the process of design and construction for various Public Works projects requiring geotechnical engineering expertise. July 29, 2019 Contra Costa County Board of Supervisors Minutes 260 RECOMMENDATION(S): ADOPT Resolution No. 2019/465 approving and authorizing the Public Works Director, or designee, to fully close a portion of San Pablo Dam Road between El Portal Drive and Appian Way, on September 15, 2019 from 6:00 AM through 7:00 PM, for the purpose of the 26th Annual El Sobrante Stroll, El Sobrante area. (District I) FISCAL IMPACT: No fiscal impact. BACKGROUND: The El Sobrante Stroll is an annual event hosted by the El Sobrante Chamber of Commerce. The road closure is to accommodate the parade and street fair. Applicant shall follow guidelines set forth by the Public Works Department. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 07/09/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor ABSENT:John Gioia, District I Supervisor Contact: Randolf Sanders (925)313-2111 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: July 9, 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, Randolf Sanders- Engineering Services, CHP, Sheriff - Patrol Division Commander C. 7 To:Board of Supervisors From:Brian M. Balbas, Public Works Director/Chief Engineer Date:July 9, 2019 Contra Costa County Subject:Close a portion of San Pablo Dam Road between El Portal Drive & Appian Way, on Sept. 15, 2019 from 6:00 AM through 7:00 PM, El Sobrante area. July 29, 2019 Contra Costa County Board of Supervisors Minutes 261 CONSEQUENCE OF NEGATIVE ACTION: Applicant will be unable to close the road for planned activities. AGENDA ATTACHMENTS Resolution No. 2019/465 MINUTES ATTACHMENTS Signed: Resolution No. 2019/465 July 29, 2019 Contra Costa County Board of Supervisors Minutes 262 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA and for Special Districts, Agencies and Authorities Governed by the Board Adopted this Resolution on 07/09/2019 by the following vote: AYE:4 Candace Andersen Diane Burgis Karen Mitchoff Federal D. Glover NO: ABSENT:1 John Gioia ABSTAIN: RECUSE: Resolution No. 2019/465 IN THE MATTER OF approving and authorizing the Public Works Director, or designee, to fully close a portion of San Pablo Dam Road between El Portal Drive and Appian Way, on September 15, 2019 from 6:00 AM through 7:00 PM, for the purpose of 26th Annual El Sobrante Stroll, El Sobrante area. (District 1) RC19-9 NOW, THEREFORE, BE IT RESOLVED that permission is granted to El Sobrante Chamber of Commerce to fully close San Pablo Dam Road between El Portal Drive and Appian Way, except for emergency traffic, on September 15, 2019 for the period of 6:00 AM through 7:00 PM, subject to the following conditions: 1. Traffic will be detoured via per traffic control plan reviewed by Public Works. 2. All signing to be in accordance with the California Manual on Uniform Traffic Control Devices. 3. El Sobrante Chamber of Commerce shall comply with the requirements of the Ordinance Code of Contra Costa County. 4. Provide the County with a Certificate of Insurance in the amount of $1,000,000.00 for Comprehensive General Public Liability which names the County as an additional insured prior to permit issuance. 5. Obtain approval for the closure from the Sheriff’s Department, the California Highway Patrol and the Fire District. 6. El Sobrante Chamber of Commerce shall maintain a 20-foot wide emergency vehicle lane at all times through the entire length of the closure. Contact: Randolf Sanders (925)313-2111 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: July 9, 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, Randolf Sanders- Engineering Services, CHP, Sheriff - Patrol Division Commander July 29, 2019 Contra Costa County Board of Supervisors Minutes 263 July 29, 2019 Contra Costa County Board of Supervisors Minutes 264 RECOMMENDATION(S): ADOPT Resolution No. 2019/473 approving the tenth extension of the Subdivision Agreement for subdivision SD06-09131, for a project being developed by Jasraj Sing & Tomas Baluyut, as recommended by the Public Works Director, Bay Point area. (District V) FISCAL IMPACT: No fiscal impact. BACKGROUND: The termination date of the Subdivision Agreement needs to be extended. The developer has not completed the required improvements and has requested more time. (Approximately 99% of the work has been completed to date.) By granting an extension, the County will grant the developer more time to complete the required improvements while keeping the security bond current. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 07/09/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor ABSENT:John Gioia, District I Supervisor Contact: Randolf Sanders (925)313-2111 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: July 9, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Stacey M. Boyd, Deputy cc: Jocelyn LaRocque- Engineering Services, Randolf Sanders- Engineering Services, Alex Lopez - Engineering Services, Trixie Gothro - Design & Construction, Ruben Hernandez - DCD, Jasraj Singh & Tomas Baluyut - Developer, Developers Surety and Indemnity, T-03/15/2020 C. 8 To:Board of Supervisors From:Brian M. Balbas, Public Works Director/Chief Engineer Date:July 9, 2019 Contra Costa County Subject:Approving the tenth extension of the Subdivision Agreement for subdivision SD06-09131, Bay Point area. July 29, 2019 Contra Costa County Board of Supervisors Minutes 265 CONSEQUENCE OF NEGATIVE ACTION: The termination date of the Subdivision Agreement will not be extended and the developer will be in default of the agreement, requiring the County to take legal action against the developer and surety to get the improvements installed, or revert the development to acreage. AGENDA ATTACHMENTS Resolution No. 2019/473 Subdivision Agreement Extension MINUTES ATTACHMENTS Signed: Resolution No. 2019/473 July 29, 2019 Contra Costa County Board of Supervisors Minutes 266 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA and for Special Districts, Agencies and Authorities Governed by the Board Adopted this Resolution on 07/09/2019 by the following vote: AYE:4 Candace Andersen Diane Burgis Karen Mitchoff Federal D. Glover NO: ABSENT:1 John Gioia ABSTAIN: RECUSE: Resolution No. 2019/473 IN THE MATTER OF approving the tenth extension of the Subdivision Agreement for subdivision SD06-09131, for a project being developed by Jasraj Sing & Tomas Baluyut, as recommended by the Public Works Director, Bay Point area. (District V) WHEREAS the Public Works Director, having recommended that he be authorized to execute the tenth agreement extension which extends the Subdivision Agreement between Jasraj Sing & Tomas Baluyut and the County for construction of certain improvements in subdivision SD06-09131, Bay Point area, through May 15, 2020. APPROXIMATE PERCENTAGE OF WORK COMPLETE: 99% ANTICIPATED DATE OF COMPLETION: August 2019 BOND NO.: 761783S Date: April 9, 2007 REASON FOR EXTENSION: Due to construction finances, need more time to complete work. NOW, THEREFORE, BE IT RESOLVED that the recommendation of the Public Works Director is APPROVED. Contact: Randolf Sanders (925)313-2111 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: July 9, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Stacey M. Boyd, Deputy cc: Jocelyn LaRocque- Engineering Services, Randolf Sanders- Engineering Services, Alex Lopez - Engineering Services, Trixie Gothro - Design & Construction, Ruben Hernandez - DCD, Jasraj Singh & Tomas Baluyut - Developer, Developers Surety and Indemnity, T-03/15/2020 July 29, 2019 Contra Costa County Board of Supervisors Minutes 267 July 29, 2019 Contra Costa County Board of Supervisors Minutes 268 July 29, 2019 Contra Costa County Board of Supervisors Minutes 269 July 29, 2019 Contra Costa County Board of Supervisors Minutes 270 July 29, 2019 Contra Costa County Board of Supervisors Minutes 271 July 29, 2019 Contra Costa County Board of Supervisors Minutes 272 July 29, 2019 Contra Costa County Board of Supervisors Minutes 273 RECOMMENDATION(S): ADOPT Resolution No. 2019/474 accepting, for recording purposes only, an Offer of Dedication for Road Purposes and Releasing of Abutter's Rights for subdivision SD14-09389, for a project being developed by Laurel Ranch III, LLC, as recommended by the Public Works Director, Concord area. (District IV) FISCAL IMPACT: No fiscal impact. BACKGROUND: The Offer of Dedication for Road Purposes and Releasing of Abutter's Rights is required per Condition of Approval No. 36. CONSEQUENCE OF NEGATIVE ACTION: The Offer of Dedication for Road Purposes and Releasing of Abutter's Rights will not be recorded. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 07/09/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor ABSENT:John Gioia, District I Supervisor Contact: Randolf Sanders (925)313-2111 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: July 9, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Stacey M. Boyd, Deputy cc: Jocelyn LaRocque- Engineering Services, Randolf Sanders- Engineering Services, Renee Hutchins - Records, Karen Piona- Record, Trixie Gothro - Design & Construction, Laurel Ranch III, LLC C. 9 To:Board of Supervisors From:Brian M. Balbas, Public Works Director/Chief Engineer Date:July 9, 2019 Contra Costa County Subject:Offer of Dedication for Road Purposes and Releasing of Abutter's Rights for subdivision SD14-09389, for recording purposes only, Concord area. July 29, 2019 Contra Costa County Board of Supervisors Minutes 274 AGENDA ATTACHMENTS Resolution No. 2019/474 Offer of Dedication Road Purposes MINUTES ATTACHMENTS Signed: Resolution No. 2019/474 July 29, 2019 Contra Costa County Board of Supervisors Minutes 275 Recorded at the request of:Clerk of the Board Return To:Simone Saleh (925)313-2170 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA and for Special Districts, Agencies and Authorities Governed by the Board Adopted this Resolution on 07/09/2019 by the following vote: AYE:Candace Andersen, District II SupervisorDiane Burgis, District III SupervisorKaren Mitchoff, District IV SupervisorFederal D. Glover, District V Supervisor NO: ABSENT:John Gioia, District I Supervisor ABSTAIN: RECUSE: Resolution No. 2019/474 IN THE MATTER OF accepting, for recording purposes only, an Offer of Dedication for Road Purposes and Releasing of Abutter's Rights for subdivision SD14-09389, for a project being developed by Laurel Ranch III, LLC, as recommended by the Public Works Director, Concord area. (District IV) NOW, THEREFORE, BE IT RESOLVED that the following instrument is hereby ACCEPTED FOR RECORDING PURPOSES ONLY: INSTRUMENT: Offer of Dedication for Road Purposes and Releasing of Abutter's Rights REFERENCE: APN 116-070-007 GRANTOR: Laurel Ranch III, LLC AREA: Concord DISTRICT: IV Contact: Randolf Sanders (925)313-2111 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: July 9, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Stacey M. Boyd, Deputy cc: Jocelyn LaRocque- Engineering Services, Randolf Sanders- Engineering Services, Renee Hutchins - Records, Karen Piona- Record, Trixie Gothro - Design & Construction, Laurel Ranch III, LLC July 29, 2019 Contra Costa County Board of Supervisors Minutes 276 July 29, 2019 Contra Costa County Board of Supervisors Minutes 277 July 29, 2019 Contra Costa County Board of Supervisors Minutes 278 July 29, 2019 Contra Costa County Board of Supervisors Minutes 279 July 29, 2019 Contra Costa County Board of Supervisors Minutes 280 RECOMMENDATION(S): ADOPT Resolution No. 2019/475 approving the Stormwater Management Facilities Operation and Maintenance Agreement for subdivision SD14-09389, for a project being developed by Laurel Ranch III, LLC, as recommended by the Public Works Director, Concord area. (District IV) FISCAL IMPACT: No fiscal impact. BACKGROUND: The Stormwater Management Facilities Operation and Maintenance Agreement is required by Condition of Approval No. 53. CONSEQUENCE OF NEGATIVE ACTION: The agreement will not be recorded and the Contra Costa County may not be in full compliance with its National Pollutant Discharge Elimination System (NPDES) permit and Stormwater Management Discharge Control Ordinance. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 07/09/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor ABSENT:John Gioia, District I Supervisor Contact: Randolf Sanders (925)313-2111 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: July 9, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Stacey M. Boyd, Deputy cc: Jocelyn LaRocque- Engineering Services, Randolf Sanders- Engineering Services, Renee Hutchins - Records, Karen Piona- Record, Cece Sellgren - Watershed Program, Laural Ranch III, LLC C. 10 To:Board of Supervisors From:Brian M. Balbas, Public Works Director/Chief Engineer Date:July 9, 2019 Contra Costa County Subject:Approve the Stormwater Management Facilities Operation and Maintenance Agreement for subdivision SD14-09389, Concord area. July 29, 2019 Contra Costa County Board of Supervisors Minutes 281 July 29, 2019 Contra Costa County Board of Supervisors Minutes 282 AGENDA ATTACHMENTS Resolution No. 2019/475 O&M Agreement MINUTES ATTACHMENTS Signed: Resolution No. 2019/475 July 29, 2019 Contra Costa County Board of Supervisors Minutes 283 Recorded at the request of:Clerk of the Board Return To:Simone Saleh (925)313-2170 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA and for Special Districts, Agencies and Authorities Governed by the Board Adopted this Resolution on 07/09/2019 by the following vote: AYE:Candace Andersen, District II SupervisorDiane Burgis, District III SupervisorKaren Mitchoff, District IV SupervisorFederal D. Glover, District V Supervisor NO: ABSENT:John Gioia, District I Supervisor ABSTAIN: RECUSE: Resolution No. 2019/475 IN THE MATTER OF approving the Stormwater Management Facilities Operation and Maintenance Agreement for subdivision SD14-09389 (APN 116-070-007), Concord area. (District IV) WHEREAS the Public Works Director has recommended that he be authorized to execute the Stormwater Management Facilities Operation and Agreement with Laurel Ranch III, LLC, as required by the Conditions of Approval for subdivision SD14-09389. This agreement would ensure the operation and maintenance of the stormwater facilities in accordance with the approved Stormwater Control Plan and approved Operation and Maintenance Plan for subdivision SD14-09389, which is located at Bailey Road and Myrtle Drive in the Concord area. NOW, THEREFORE, BE IT RESOLVED that the recommendation of the Public Works Director is APPROVED. Contact: Randolf Sanders (925)313-2111 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: July 9, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Stacey M. Boyd, Deputy cc: Jocelyn LaRocque- Engineering Services, Randolf Sanders- Engineering Services, Renee Hutchins - Records, Karen Piona- Record, Cece Sellgren - Watershed Program, Laural Ranch III, LLC July 29, 2019 Contra Costa County Board of Supervisors Minutes 284 July 29, 2019 Contra Costa County Board of Supervisors Minutes 285 July 29, 2019 Contra Costa County Board of Supervisors Minutes 286 July 29, 2019 Contra Costa County Board of Supervisors Minutes 287 July 29, 2019 Contra Costa County Board of Supervisors Minutes 288 July 29, 2019 Contra Costa County Board of Supervisors Minutes 289 July 29, 2019 Contra Costa County Board of Supervisors Minutes 290 July 29, 2019 Contra Costa County Board of Supervisors Minutes 291 July 29, 2019 Contra Costa County Board of Supervisors Minutes 292 July 29, 2019 Contra Costa County Board of Supervisors Minutes 293 July 29, 2019 Contra Costa County Board of Supervisors Minutes 294 July 29, 2019 Contra Costa County Board of Supervisors Minutes 295 July 29, 2019 Contra Costa County Board of Supervisors Minutes 296 RECOMMENDATION(S): ADOPT Resolution No. 2019/477 approving the Final Map and Subdivision Agreement for subdivision SD14-09389, for a project being developed by Laurel Ranch III, LLC, as recommended by the Public Works Director, Concord area. (District IV) FISCAL IMPACT: No fiscal impact. BACKGROUND: The Public Works Department has reviewed the conditions of approval for subdivision SD14-09389 and has determined that all conditions of approval for Final Map approval have been satisfied. CONSEQUENCE OF NEGATIVE ACTION: The Final Map and the Subdivision Agreement will not be approved and recorded. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 07/09/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor ABSENT:John Gioia, District I Supervisor Contact: Randolf Sanders (925)313-2111 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: July 9, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Stacey M. Boyd, Deputy cc: Jocelyn LaRocque- Engineering Services, Randolf Sanders- Engineering Services, Renee Hutchins - Records, Karen Piona- Record, Chris Hallford -Mapping , Michael Mann- Finance, Trixie Gothro - Design & Construction, Laurel Ranch III, LLC, Old Republic Title C. 11 To:Board of Supervisors From:Brian M. Balbas, Public Works Director/Chief Engineer Date:July 9, 2019 Contra Costa County Subject:Approve the Final Map and Subdivision Agreement for subdivision SD14-09389, Concord area. July 29, 2019 Contra Costa County Board of Supervisors Minutes 297 AGENDA ATTACHMENTS Resolution No. 2019/477 Final Map Subdivision Agreement & Bond Agreement Tax Letter MINUTES ATTACHMENTS Signed: Resolution No. 2019/477 July 29, 2019 Contra Costa County Board of Supervisors Minutes 298 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA and for Special Districts, Agencies and Authorities Governed by the Board Adopted this Resolution on 07/09/2019 by the following vote: AYE:4 Candace Andersen Diane Burgis Karen Mitchoff Federal D. Glover NO: ABSENT:1 John Gioia ABSTAIN: RECUSE: Resolution No. 2019/477 IN THE MATTER OF approving the Final Map and Subdivision Agreement for subdivision SD14-09389, for project being developed by Laurel Ranch III, LLC, as recommended by the Public Works Director, Concord area. (District IV) WHEREAS, the following documents were presented for board approval on this date: I. Map The Final Map of subdivision SD14-09389, property located in the Concord area, Supervisorial District IV, said map having been certified by the proper officials. II. Subdivision Agreement A subdivision agreement with Laurel Ranch III, LLC, principal, whereby said principal agrees to complete all improvements as required in said subdivision agreement within 2 year(s) from the date of said agreement. Accompanying said subdivision agreement is security guaranteeing completion of said improvements as follows: A. Cash Bond Performance amount: $8,630.00 Auditor’s Deposit Permit No. 786426 Date: 05/28/2019 Submitted by: Laurel Ranch III, LLC B. Surety Bond Bond Company: Developers Surety and Indemnity Company Bond Number: 706862S Bond Date: 5/20/2019 Performance amount: $854,370.00 Labor & Materials Amount: $431,500.00 Principal: Laurel Ranch III, LLC III. Tax Letter Letter from the County Tax Collector stating that there are no unpaid County taxes heretofore levied on the property included in said map and that the 2018-2019 tax lien has been paid in full and the 2019-2020 tax lien, which became a lien on the first day of January 2019, is estimated to be $25,135.00, with security guaranteeing payment of said tax lien as follows: Tax Surety Auditor's Deposit Permit Number: DP786250 Date 05/20/2019 Amount: $25,135.00 July 29, 2019 Contra Costa County Board of Supervisors Minutes 299 Submitted by/Principal: Laurel Ranch III, LLC NOW, THEREFORE, BE IT RESOLVED: That said subdivision, together with the provisions for its design and improvement, is DETERMINED to be consistent with the County's general and specific plans. 1. That said Final map is APPROVED and this Board does hereby accept subject to installation and acceptance of improvements on behalf of the public any of the streets, paths, or easements shown thereon as dedicated to public use. 2. That said subdivision agreement is also APPROVED.3. Contact: Randolf Sanders (925)313-2111 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: July 9, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Stacey M. Boyd, Deputy cc: Jocelyn LaRocque- Engineering Services, Randolf Sanders- Engineering Services, Renee Hutchins - Records, Karen Piona- Record, Chris Hallford -Mapping , Michael Mann- Finance, Trixie Gothro - Design & Construction, Laurel Ranch III, LLC, Old Republic Title July 29, 2019 Contra Costa County Board of Supervisors Minutes 300 July 29, 2019 Contra Costa County Board of Supervisors Minutes 301 July 29, 2019 Contra Costa County Board of Supervisors Minutes 302 July 29, 2019 Contra Costa County Board of Supervisors Minutes 303 July 29, 2019 Contra Costa County Board of Supervisors Minutes 304 July 29, 2019 Contra Costa County Board of Supervisors Minutes 305 July 29, 2019 Contra Costa County Board of Supervisors Minutes 306 July 29, 2019 Contra Costa County Board of Supervisors Minutes 307 July 29, 2019 Contra Costa County Board of Supervisors Minutes 308 July 29, 2019 Contra Costa County Board of Supervisors Minutes 309 July 29, 2019 Contra Costa County Board of Supervisors Minutes 310 July 29, 2019 Contra Costa County Board of Supervisors Minutes 311 July 29, 2019 Contra Costa County Board of Supervisors Minutes 312 July 29, 2019 Contra Costa County Board of Supervisors Minutes 313 July 29, 2019 Contra Costa County Board of Supervisors Minutes 314 July 29, 2019 Contra Costa County Board of Supervisors Minutes 315 July 29, 2019 Contra Costa County Board of Supervisors Minutes 316 July 29, 2019 Contra Costa County Board of Supervisors Minutes 317 RECOMMENDATION(S): ADOPT Resolution No. 2019/184 approving the Parcel Map for minor subdivision MS07-00010, for a project being developed by Mark Spilker, as recommended by the Public Works Director, Knightsen area. (District III) FISCAL IMPACT: No fiscal impact. BACKGROUND: The Public Works Department has reviewed the conditions of approval for minor subdivision MS07-00010 and has determined that all conditions of approval for Parcel Map approval have been satisfied. CONSEQUENCE OF NEGATIVE ACTION: The Parcel Map will not be approved and recorded. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 07/09/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor ABSENT:John Gioia, District I Supervisor Contact: Randolf Sanders (925)313-2111 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: July 9, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Stacey M. Boyd, Deputy cc: Jocelyn LaRocque- Engineering Services, Randolf Sanders- Engineering Services, Renee Hutchins - Records, Karen Piona- Record, Trixie Gothro - Design & Construction, Ruben Hernandez - DCD, Mark Spilker - Developer, Charlene M. Ramsay, Trustee, Priscilla Velarde, Escrow Officer, Kara Schuh - Engineering Services C. 12 To:Board of Supervisors From:Brian M. Balbas, Public Works Director/Chief Engineer Date:July 9, 2019 Contra Costa County Subject:Approve the Parcel Map for minor subdivision MS07-00010, Knightsen area. July 29, 2019 Contra Costa County Board of Supervisors Minutes 318 AGENDA ATTACHMENTS Resolution No. 2019/184 Parcel Map Tax Letter MINUTES ATTACHMENTS Signed: Resolution No. 2019/184 July 29, 2019 Contra Costa County Board of Supervisors Minutes 319 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA and for Special Districts, Agencies and Authorities Governed by the Board Adopted this Resolution on 06/11/2019 by the following vote: AYE: NO: ABSENT: ABSTAIN: RECUSE: Resolution No. 2019/184 IN THE MATTER OF approving the Parcel Map for minor subdivision MS07-00010, for project being developed by Mark Spilker, as recommended by the Public Works Director, Knightsen area. (District III) WHERE AS, the following documents were presented for board approval this date: The Parcel Map of minor subdivision MS07-00010, property located in the Knightsen area, Supervisorial District III, said map having been certified by the proper officials. Said document was accompanied by: 1. Letter from the County Tax Collector stating that there are no unpaid County taxes heretofore levied on the property included in said map and that the 2018-2019 tax lien has been paid in full and the 2019-2020 tax lien, which became a lien on the first day of January 2019, is estimated to be $3,350.00. 2. Security to guarantee the payment of taxes, as required by Title 9 of the County Ordinance Code, in the form of a cash deposit, (Auditor's Deposit Permit No. DP785040, dated May 2, 2019) in the amount: $3,350, guaranteeing the payment of the estimated tax. NOW, THEREFORE, BE IT RESOLVED: That said subdivision, together with the provisions for its design and improvement, is DETERMINED to be consistent with the County's general and specific plans. 1. That said Parcel Map is APPROVED and this Board does hereby accept subject to installation and acceptance of improvements on behalf of the public any of the streets, paths, or easements shown thereon as dedicated to public use. 2. Contact: Randolf Sanders (925)313-2111 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: June 11, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: , Deputy cc: Jocelyn LaRocque- Engineering Services, Randolf Sanders- Engineering Services, Renee Hutchins - Records, Karen Piona- Record, Trixie Gothro - Design & Construction, Ruben Hernandez - DCD, Mark Spilker - Developer, Charlene M. Ramsay, Trustee, Priscilla Velarde, Escrow Officer, Kara Schuh - Engineering Services July 29, 2019 Contra Costa County Board of Supervisors Minutes 320 July 29, 2019 Contra Costa County Board of Supervisors Minutes 321 July 29, 2019 Contra Costa County Board of Supervisors Minutes 322 July 29, 2019 Contra Costa County Board of Supervisors Minutes 323 July 29, 2019 Contra Costa County Board of Supervisors Minutes 324 RECOMMENDATION(S): APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a month-to-month hangar rental agreement with Gordon Campbell for a T-hangar at Buchanan Field Airport effective June 20, 2019 in the monthly amount of $350.00, Pacheco area (District IV). FISCAL IMPACT: The Airport Enterprise Fund will realize $4,200 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: 07/09/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor ABSENT:John Gioia, District I 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: July 9, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Stacey M. Boyd, Deputy cc: C. 13 To:Board of Supervisors From:Keith Freitas, Airports Director Date:July 9, 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 July 29, 2019 Contra Costa County Board of Supervisors Minutes 325 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 July 29, 2019 Contra Costa County Board of Supervisors Minutes 326 July 29, 2019 Contra Costa County Board of Supervisors Minutes 327 July 29, 2019 Contra Costa County Board of Supervisors Minutes 328 RECOMMENDATION(S): APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a month-to-month hangar rental agreement with Kerry Curtis for a T-hangar at Buchanan Field Airport effective July 5, 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: 07/09/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor ABSENT:John Gioia, District I 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: July 9, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Stacey M. Boyd, Deputy cc: C. 14 To:Board of Supervisors From:Keith Freitas, Airports Director Date:July 9, 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 July 29, 2019 Contra Costa County Board of Supervisors Minutes 329 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 July 29, 2019 Contra Costa County Board of Supervisors Minutes 330 1. 2. 3. 4 . CONTRA COSTA COUNTY -BUCH ANAN FIELD AIRPORT T-HANGAR AND SHADE HANGAR RENTAL AGREEMENT PARTIES: July 5, 2019 ("Effective Date "), the COUNTY OF CONTRA COSTA, a political subdivision of the State of California ("Airport"), Kerry Curtis ("Renter"), hereby mutually agree and promise as follows: RENTER AND AIRCRAFT INFORMATION: Simultaneous with the execution of this T-Hangar and Shade Hangar Rental Agreement ("Rental Agreement") by Renter, Renter shall complete the Renter and Aircraft Information Form. A completed copy of the Renter and Aircraft Information Form is attached hereto as Exhibit "A" and incorporated herein. Renter must also provide to Airport at that time, for inspection and copying, (1) the original current Aircraft Registration or, if the aircraft described in Exhibit A is under construction , the plans for and proof of ownership of such aircraft; and (2) the insurance information required by Section 16 below. PURPOSE: The purpose of this Rental Agreement is to provide for the rental of a T- Hangar or Shade Hangar space at the Contra Costa County -Buchanan Field Airport for the storage of the aircraft described in the Renter and Aircraft Information Form ("Renter's Aircraft"). PREMISES : For and in consideration of the rents and faithful performance by Renter of the terms and conditions set forth herein, Airport hereby rents to Renter and Renter hereby rents from Airport that T-Hangar or Shade Hangar shown as# E-4 on the T-Hangar and Shade Hangar Site Plan, attached hereto as Exhibit B and incorporated herein . This T-Hangar or Shade Hangar is part of the T-Hangar and Shade Hangar Site ("T-Hangar Site") and shall hereinafter be described as the "T- Hangar." Renter has inspected the T-Hangar and hereb y accepts the T-Hangar in its present condition, as is, without any obligation on the part of Airport to make any alterations , improvements , or repairs in or about the T-Hangar. 5. USE: The T-Hangar shall be exclusively by Renter for the storage of Renter's Aircraft. In addition to the storage of Renter's Airc raft , Renter may use the T-Hangar for (1) the homebuilding , restoration and /or maintenance of Renter's Aircraft, provided that such homebuilding, restoration and /or maintenance is performed by Renter only and in conformance with all applicable statutes , ordinances , resolutions, regulations, orders , circulars (including but not limited to FAA Advisory Circular 20- 27) and policies now in existence or adopted from time to time by the United States , the State of California , the County of Contra Costa and other government agencies with jurisdiction over Buchanan Field Airport; (2) the storage of and materials directly 4 Revised T-HANGAR AND SHADE HANGAR AGREEMENT ,.,,,.,,,.,nr.o July 29, 2019 Contra Costa County Board of Supervisors Minutes 331 6. 7. related to the storage, construction of homebuilt planes homebuilding, restoration , and/or maintenance of Renter's Aircraft; (3) the storage of one boat, or one recreational vehicle, or one motorcycle, or one automobile, provided that Renter first provides to Airport proof of Renter's ownership and original registration of any stored boat or vehicle, for inspection and copying; and /or (4) the storage of comfort items (such as a couch, small refrigerator, etc.) that the Director of A irports, in his sole discretion, determines will not impede the use of the hangar for the storage of Renter's Aircraft, and are not prohibited by applicable building and fire codes. The T-Hangar shall not be used for any purpose not expressly set forth in this Section 5. Use. The use of all or a portion of the T-Hangar for the storage of aircraft not owned or leased by Renter is prohibited. ("Aircraft not owned or leased by Renter" means any aircraft in which Renter does not have an ownership interest or which is not directly leased to Renter). Renter shall present proof of said ownership interest or lease to Airport upon request in addition to that information provided in Exhibit A. If Renter's Aircraft is or becomes non-operational, it may be stored in the T-Hangar only if it is being homebuilt or restored by Renter. Prior to the commencement of any such homebuilding or restoration, Renter shall provide to Airport (1) a copy of the purchase agreement or (2) a valid federal registration number. If Renter's Aircraft is not registered as of the Effective Date , upon completion of construction , Renter shall register and apply for an airworthiness certificate for Renter's Aircraft in accordance with all applicable federal statutes and regulations and provide the original registration and certification to Airport, for inspection and copying , immediately upon receipt by Renter. On or before January. 1 of each year, if the homebuilding or restoration has not been completed, Renter shall provide a written annual report to the Director of Airports that details the homebuilding or restoration activity performed, work still required to be completed and an estimate of time of completion. TERM: This Rental Agreement shall be from month to month commencing July 5, 2019 , and shall continue until terminated. This Rental Agreement may be terminated by any party upon thirty (30) days written notice to the other party. RENT: A. Monthly Rent and Additional Rent. Renter shall pay $ 350 .00 in rent per month ("Monthly Rent") due and payable in ad vance on the first day of each calendar month, beginning on the commencement date of this Rental Agreement. Unless directed to do otherwise by Airport, Renter shall pay rent only in cash or by personal check, certified check, or money order. If the term of this Rental Agreement begins on a day othe r than the first d ay of the month, the Monthly Rent stated abov e for the first month shall be prorated 5 Revised T-HANGAR AND SHADE HANGAR AGREEMENT ,.,,"l1.-,nnn July 29, 2019 Contra Costa County Board of Supervisors Minutes 332 RECOMMENDATION(S): APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a month-to-month hangar rental agreement with John Potter for a Shade hangar at Buchanan Field Airport effective July 10, 2019 in the monthly amount of $165.00, Pacheco area (District IV). FISCAL IMPACT: The Airport Enterprise Fund will realize $1,980.00 annually. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 07/09/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor ABSENT:John Gioia, District I 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: July 9, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Stacey M. Boyd, Deputy cc: C. 15 To:Board of Supervisors From:Keith Freitas, Airports Director Date:July 9, 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 July 29, 2019 Contra Costa County Board of Supervisors Minutes 333 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. 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 July 29, 2019 Contra Costa County Board of Supervisors Minutes 334 1. 2. 3. 4. CONTRA COSTA COUNTY· BUCHANAN FIELD AIRPORT T-HANGAR AND SHADE HANGAR RENTAL AGREEMENT PARTIES: July 10, 2019 ("Effective Date"), the COUNTY OF CONTRA COSTA, a political subdivision of the State of California ("Airport"), John Potter ("Renter"), hereby mutually agree and promise as follows: RENTER AND AIRCRAFT INFORMATION: Simultaneous with the execution of this T-Hangar and Shade Hangar Rental Agreement ("Rental Agreement") by Renter, Renter shall complete the Renter and Aircraft Information Form. A completed copy of the Renter and Aircraft Information Form is attached hereto as Exhibit "A" and incorporated herein. Renter must also provide to Airport at that time, for inspection and copying, (1) the original current Aircraft Registration or, if the aircraft described in Exhibit A is under construction, the plans for and proof of ownership of such aircraft; and (2) the insurance information required by Section 16 below. PURPOSE: The purpose of this Rental Agreement is to provide for the rental of a T - Hangar or Shade Hangar space at the Contra Costa County -Buchanan Field Airport for the storage of the aircraft described in the Renter and Aircraft Information Form ("Renter's Aircraft"). PREMISES: For and in consideration of the rents and faithful performance by Renter of the terms and conditions set forth herein, Airport hereby rents to Renter and Renter hereby rents from Airport that T-Hangar or Shade Hangar shown as# B-6 on the T-Hangar and Shade Hangar Site Plan, attached hereto as Exhibit B and incorporated herein. This T-Hangar or Shade Hangar is part of the T-Hangar and Shade Hangar Site ("T-Hangar Site") and shall hereinafter be described as the "T- Hangar." Renter has inspected the T-Hangar and hereby accepts the T-Hangar in its present condition , as is , without any obligation on the part of Airport to make any alterations , improvements, or repairs in or about the T-Hangar. 5. USE: The T-Hangar shall be exclusively by Renter for the storage of Renter's Aircraft. In addition to the storage of Renter's Aircraft, Renter may use the T-Hangar for (1) the homebuilding, restoration and /or maintenance of Renter's Aircraft, provided that such homebuilding , restoration and/or maintenance is performed by Renter only and in conformance with all applicable statutes, ordinances, resolutions, regulations , orders, circulars (including but not limited to FAA Advisory Circular 20- 27) and policies now in existence or adopted from time to time by the United States, the State of California, the County of Contra Costa and other government agencies with jurisdiction over Buchanan Field Airport; (2) the storage of and materials directly 4 Revised T-HANGAR AND SHADE HANGAR AG REEMENT "'ll')l "lf\f'lf'\ July 29, 2019 Contra Costa County Board of Supervisors Minutes 335 6. 7. related to the storage, construction of homebuilt planes homebuild i ng, restoration, and/or maintenance of Renter's Aircraft; (3) the storage of one boat, or one recreational vehicle , or one motorcycle, or one automobile, provided that Renter first provides to Airport proof of Renter's ownership and original registration of any stored boat or vehicle, for inspection and copying; and /or (4) the storage of comfort items (such as a couch, small refrigerator, etc.) that the Director of Airports , in his sole discretion , determines will not impede the use of the hangar for the storage of Renter's Aircraft, and are not prohibited by applicable building and fire codes . The T-Hangar shall not be used for any purpose not expressly set forth in this Section 5. Use . The use of all or a portion of the T-Hangar for the storage of aircraft not owned or leased by Renter is prohibited. ("Aircraft not owned or leased by Renter" means any aircraft in which Renter does not have an ownership interest or which is not directly leased to Renter). Renter shall present proof of said ownership interest or lease to Airport upon request in addition to that information provided in Exhibit A. If Renter's Aircraft is or becomes non-operational, it may be stored in the T-Hangar only if it is being homebuilt or restored by Renter. Prior to the commencement of any such homebuilding or restoration, Renter shall provide to Airport (1) a copy of the purchase agreement or (2) a valid federal registration number. If Renter's Aircraft is not registered as of the Effective Date, upon completion of construction, Renter shall register and apply for an airworthiness certificate for Renter's Aircraft in accordance with all applicable federal statutes and regulations and provide the original registration and certification to Airport, for inspection and copying , immediately upon receipt by Renter. On or before January 1 of each yea r, if the homebuilding or restoration has not been completed, Renter shall provide a written annual report to the Director of Airports that details the homebuilding or restoration activity performed, work still required to be completed and an estimate of time of completion. TERM: This Rental Agreement shall be from month to month commencing July 10, 2019 , and shall continue until terminated. This Rental Agreement may be terminated by any party upon thirty (30) days written notice to the other party. RENT: A. Monthly Rent and Additional Rent. Renter shall pay $ 165.00 in rent per month ("Monthly Rent") due and payable in advance on the fi rst day of each calendar month , beginning on the commencement date of this Rental Agreement. Unless directed to do otherwise by Airport , Renter shall pay rent only in cash or by personal check, certified check, or money order. If the term of this Rental Agreement begins on a day other than the first day of the month, th e Monthly Rent stated above for the first month shall be prorated 5 Revised T-HANGAR AND S HADE HANGAR AGREEMENT "l/"ll"l/\fV) July 29, 2019 Contra Costa County Board of Supervisors Minutes 336 RECOMMENDATION(S): ADOPT Resolution No. 2019/479 accepting as complete the contracted work performed by Eagle Solutions, Inc., d/b/a Eagle Builders, for the Buchanan Field Airport F Row Hangar Improvements Project, as recommended by the Public Works Director, Concord area. County Project No. 4853-4657-SAS-6X5341 (District IV) FISCAL IMPACT: Project was funded by 100% Airport Enterprise Fund. BACKGROUND: The Public Works Director reports that said work has been inspected, complies with the approved plans, special provisions and standard specifications, and recommends its acceptance as complete as of January 21, 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: 07/09/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor ABSENT:John Gioia, District I 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: July 9, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Stacey M. Boyd, Deputy cc: C. 16 To:Board of Supervisors From:Brian M. Balbas, Public Works Director/Chief Engineer Date:July 9, 2019 Contra Costa County Subject:Notice of Completion of Construction Contract for the Buchanan Field Airport F Row Hangar Improvements Project, Concord area. July 29, 2019 Contra Costa County Board of Supervisors Minutes 337 AGENDA ATTACHMENTS Resolution No. 2019/479 MINUTES ATTACHMENTS Signed: Resolution No. 2019/479 July 29, 2019 Contra Costa County Board of Supervisors Minutes 338 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 07/09/2019 by the following vote: AYE:Candace Andersen, District II SupervisorDiane Burgis, District III SupervisorKaren Mitchoff, District IV SupervisorFederal D. Glover, District V Supervisor NO: ABSENT:John Gioia, District I Supervisor ABSTAIN: RECUSE: Resolution No. 2019/479 In the Matter of Accepting and Giving Notice of Completion of Contract for the Buchanan Field Airport F Row Hangar Improvements Project, Concord area. County Project No. 4853-4657-SAS-6X5341 (District IV) WHEREAS the Board of Supervisors RESOLVES that on July 24, 2018, the County contracted with Eagle Solutions, Inc., d/b/a Eagle Builders, for the work generally consisting of the Base Bid and Bid Additive No. 2. Base Bid work consisted of removing and replacing sliding doors, concrete base and metal tracks, sectional doors, exterior lighting, fire extinguishers, metal siding (including fascia and trim), and removing existing gutters and man doors. Bid Additive 2 work included installing gutters along full length of hangar. The work was in the Concord area, with The Ohio Casualty Insurance Company as surety for work performed on the grounds of the County. The Public Works Director reports that said work has been inspected, complies with the approved plans, special provisions and standard specifications, and recommends its acceptance as complete as of January 21, 2019. NOW THEREFORE, BE IT RESOLVED said work is ACCEPTED as complete on said date, and the Clerk shall 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: July 9, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Stacey M. Boyd, Deputy cc: July 29, 2019 Contra Costa County Board of Supervisors Minutes 339 July 29, 2019 Contra Costa County Board of Supervisors Minutes 340 RECOMMENDATION(S): APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a month-to-month hangar rental agreement with Randy Potter for a T-hangar at Buchanan Field Airport effective June 15, 2019 in the monthly amount of $390.00, Pacheco area (District IV). FISCAL IMPACT: The Airport Enterprise Fund will realize $4,680.00 annually. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 07/09/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor ABSENT:John Gioia, District I 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: July 9, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Stacey M. Boyd, Deputy cc: C. 17 To:Board of Supervisors From:Keith Freitas, Airports Director Date:July 9, 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 July 29, 2019 Contra Costa County Board of Supervisors Minutes 341 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. 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 July 29, 2019 Contra Costa County Board of Supervisors Minutes 342 1. 2. CONTRA COSTA COUNTY-BUCHANAN FIELD AIRPORT T-HANGAR AND SHADE HANGAR RENTAL AGREEMENT PARTIES: June 15, 2019 ("Effective Date"), the COUNTY OF CONTRA COSTA, a political subdivision of the State of California ("Airport"), Randy Potter ("Renter"), hereby mutually agree and promise as follows: RENTER AND AIRCRAFT INFORMATION: Simultaneous with the execution of this T -Hangar and Shade Hangar Rental Agreement ("Rental Agreement") by Renter, Renter shall complete the Renter and Aircraft Information Form. A completed copy of the Renter and Aircraft Information Form is attached hereto as Exhibit "A" and incorporated herein. Renter must also provide to Airport at that time , for inspection and copying , (1) the original current Aircraft Registration or, if the aircraft described in Exhibit A is under construction , the plans for and proof of ownership of such aircraft; and (2) the insurance information required by Section 16 below. 3. PURPOSE: The purpose of this Rental Agreement is to provide for the rental of a T- Hangar or Shade Hangar space at the Contra Costa County -Buchanan Field Airport for the storage of the aircraft described in the Renter and Aircraft Information Form ("Renter's Aircraft"). 4. PREMISES: For and in consideration of the rents and faithfL:JI performance by Renter of the terms and conditions set forth herein, Airport hereby rents to Renter and Renter hereby rents from Airport that T-Hangar or Shade Hangar shown as# F-8 on the T-Hangar and Shade Hangar Site Plan, attached hereto as Exhibit B and incorporated herein. This T-Hangar or Shade Hangar is part of the T-Hangar and Shade Hangar Site ("T-Hangar Site") and shall hereinafter be described as the "T- Hangar." Renter has inspected the T-Hangar and hereby accepts the T-Hangar in its present condition , as is , without any obligation on the part of Airport to make any alterations, improvements, or repairs in or about the T-Hangar. 5. USE : The T-Hangar shall be exclusively by Renter for the storage of Renter's Aircraft. In addition to the storage of Renter's Aircraft, Renter may use the T -Hangar for (1) the homebuilding , restoration and /or maintenance of Renter's Aircraft, provided that such homebuilding , restoration and /or maintenance is perform ed by Renter only and in conformance with all applicable statutes, ordinances, resolutions, regulations , orders , circulars (including but not limited to FAA Ad visory Circular 20 - 27) and policies now in ex istence or adopted from time to time by the United States, the State of California , the County of Contra Costa and other government agencies with jurisdiction over Buchanan Field Airport; (2) the storage of and materials directly 4 Revised T-HANGAR AND SHADE HANGAR AGREEMENT "ll"'JJ")(\(\() July 29, 2019 Contra Costa County Board of Supervisors Minutes 343 related to the storage, construction of homebuilt planes ho mebuilding, restoration, and/or maintenance of Renter's Aircraft ; (3) the storage of one boat , or one recreational vehicle, or one motorcycle, or one automobile, provided that Renter first provides to Airport proof of Renter's ownership and original registration of any stored boat or vehicle, for inspection and copying; and/or (4) the storage of comfort items (such as a couch , small refrigerator, etc.) that the Director of Airports , in his sole discretion , determines will not impede the use of the hangar for the storage of Renter's Aircraft, and are not prohibited by applicable building and fire codes . The T-Hangar shall not be used for any purpose not ex pressly set forth in this Section 5. Use . The use of all or a portion of the T -Hangar for the storage of aircraft not owned or leased by Renter is prohibited. ("Aircraft not owned or leased by Rente r" means any aircraft in which Renter does not have an ownership interest or which is not directly leased to Renter). Renter shall present proof of said ownership interest or lease to Airport upon request in addition to that information provided in Exhibit A. If Renter's Aircraft is or becomes non-operational, it may be stored in the T-Hanga r only if it is being homebuilt or restored by Renter. Prior to the commencement of any such homebuilding or restoration , Renter shall provide to Airport (1) a copy of the purchase agreement or (2) a valid federal registration number. If Renter's Aircraft is not registered as of the Effective Date , upon completion of construction, Renter shall register and apply for an airworthiness certificate for Renter's Aircraft in accordan ce with all applicable federal statutes and regulations and provide the original registration and certification to Airport, for inspection and copying, immediately upon receipt by Renter. On or before January 1 of each year, if the homebuilding or restoration has not been completed, Rente r shall provide a written annual report to the Director of Airports that details the homebuilding or restoration activity performed, work still required to be completed and an estimate of time of completion. 6. TERM: This Rental Agreement shall be from month to month commencing June 15, 2019 , and shall continue until terminated . This Rental Agreement may be terminated by any party upon thirty (30) days written notice to the other party. 7. RENT: A. Monthly Rent and Additional Rent. Renter shall pay $ 390.00 in rent per month ("Monthly Rent") due and payable in advance on the first day of each calendar month, beginning on the commencement date of this Rental Agreement. Unless directed to do otherwise by Airport, Renter shall pay rent only in cash or by personal check, certified check , or money order. If the term of this Rental Agreement begins on a day other than the first day of th e month, the Monthly Rent stated above for the first month shall be prorated 5 Re vised T -HANGAR AND S HADE HANGAR AGREEMENT 'll?l'lnnn July 29, 2019 Contra Costa County Board of Supervisors Minutes 344 RECOMMENDATION(S): APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a month-to-month hangar rental agreement with Apsis Aviation, LLC. for a T-hangar at Buchanan Field Airport effective July 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 APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 07/09/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor ABSENT:John Gioia, District I 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: July 9, 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:Keith Freitas, Airports Director Date:July 9, 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 July 29, 2019 Contra Costa County Board of Supervisors Minutes 345 BACKGROUND: (CONT'D) 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. 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 Agreement July 29, 2019 Contra Costa County Board of Supervisors Minutes 346 July 29, 2019 Contra Costa County Board of Supervisors Minutes 347 July 29, 2019 Contra Costa County Board of Supervisors Minutes 348 RECOMMENDATION(S): As the Governing Body of the Contra Costa County Flood Control & Water Conservation District (District), APPROVE and AUTHORIZE the Chief Engineer, or designee, to execute, on behalf of the District, a license agreement with the City of Pleasant Hill (City) for landscaping maintenance on the east bank of Grayson Creek behind 624 Contra Costa Boulevard for a period of twenty five (25) years, Pleasant Hill area. Project No. WL83PV - FS1600163 CP#17-02. (District IV). DETERMINE that the conveyance of the license is in the public interest and will not substantially conflict or interfere with the use of the property by the District; and DETERMINE that the activity is not subject to the California Environmental Quality Act (CEQA), pursuant to Article 5, Section 15061(b)(3) of the CEQA Guidelines; and DIRECT the Director of the Department of Conservation and Development (DCD) to file a Notice of Exemption with the County Clerk; and AUTHORIZE the Chief Engineer to arrange for payment of a $50.00 fee to the County Clerk for filing and a $25.00 fee to DCD for processing the Notice of Exemption. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 07/09/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor ABSENT:John Gioia, District I Supervisor Contact: Stacey Sinclair, 925-957-2464 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: July 9, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Stacey M. Boyd, Deputy cc: C. 19 To:Board of Supervisors From:Brian M. Balbas, Public Works Director/Chief Engineer Date:July 9, 2019 Contra Costa County Subject:APPROVE the License Agreement with the City of Pleasant Hill for maintenance of landscaping improvements at Grayson Creek, Pleasant Hill area. July 29, 2019 Contra Costa County Board of Supervisors Minutes 349 RECOMMENDATION(S): (CONT'D) FISCAL IMPACT: 100% Developer Funds. BACKGROUND: McDonald’s USA (developer) submitted a development plan to the City to construct a new McDonald's at 624 Contra Costa Blvd. As part of the redevelopment, the City has conditioned the developer to construct landscape improvements at the top of the slope above Grayson Creek in the District’s right of way. The joint use area extends from the edge of the pavement to the edge of the low flow channel. Within the Joint Use area is a 5-foot strip designed for landscape improvements that includes trees and bushes, irrigation, and a wire mesh fence that is roughly 36 inches high. The trees and the 36-inch high wire mesh fence are to help prevent windborne trash from getting into Grayson Creek. CONSEQUENCE OF NEGATIVE ACTION: Grayson Creek will not be maintained to District standards and trash will continue to collect in the Creek. ATTACHMENTS License Agreement CEQA July 29, 2019 Contra Costa County Board of Supervisors Minutes 350 July 29, 2019 Contra Costa County Board of Supervisors Minutes 351 July 29, 2019 Contra Costa County Board of Supervisors Minutes 352 July 29, 2019 Contra Costa County Board of Supervisors Minutes 353 July 29, 2019 Contra Costa County Board of Supervisors Minutes 354 July 29, 2019 Contra Costa County Board of Supervisors Minutes 355 July 29, 2019 Contra Costa County Board of Supervisors Minutes 356 July 29, 2019 Contra Costa County Board of Supervisors Minutes 357 July 29, 2019 Contra Costa County Board of Supervisors Minutes 358 July 29, 2019 Contra Costa County Board of Supervisors Minutes 359 July 29, 2019 Contra Costa County Board of Supervisors Minutes 360 July 29, 2019 Contra Costa County Board of Supervisors Minutes 361 July 29, 2019 Contra Costa County Board of Supervisors Minutes 362 July 29, 2019 Contra Costa County Board of Supervisors Minutes 363 July 29, 2019 Contra Costa County Board of Supervisors Minutes 364 July 29, 2019 Contra Costa County Board of Supervisors Minutes 365 July 29, 2019 Contra Costa County Board of Supervisors Minutes 366 July 29, 2019 Contra Costa County Board of Supervisors Minutes 367 \\PW-DATA\grpdata\engsvc\ENVIRO\Flood Control\FCP & Lic. Agreement-Grayson Crk. Landscape Improvements, east of McDonalds (FS1600163)\NOE (2019 fees).doc Form Revised: June 2019 CALIFORNIA ENVIRONMENTAL QUALITY ACT Notice of Exemption To: Office of Planning and Research From: Contra Costa County P.O. Box 3044, Room 113 Dept. of Conservation & Development Sacramento, CA 95812-3044 30 Muir Road Martinez, CA 94553 County Clerk County of: Contra Costa Project Title: Grayson Creek Landscape Improvements, near McDonalds Restaurant - Flood Control Permit and License Agreement Project No. WL83PV / FS1600163, CP# 17-02 Project Applicant: Contra Costa County Public Works Department , 255 Glacier Drive Martinez, CA 94553 Project Location: Grayson Creek Channel, near 624 Contra Costa Blvd., Pleasant Hill, Central Contra Costa County Lead Agency: Contra Costa County Department of Conservation and Development Description of Nature, Purpose and Beneficiaries of Project: The purpose of this activity is for Contra Costa County Flood Control and Water Conservation District (District) to issue a flood control permit to McDonald’s USA (Developer) for the installation of a fence, trees, bushes, and irrigation on the east upper bank of Grayson Creek Channel, west of 624 Contra Costa Boulevard (APN 153-270- 011); and, allow the District to enter into a license agreement with the City of Pleasant Hill (City) for use and maintenance of the landscaping, and trash collection. The City wants the Developer to redevelop the presently abandoned site located at 624 Contra Costa Blvd., Pleasant Hill near McDonald’s restaurant. Construction activities include clearing and grubbing, planting trees and shrubbery, and installing a mesh fence and an irrigation system. The issuance of a flood control permit will allow construction activities in the District right-of-way. The intent of the installation of the trees, shrubbery, and mesh fence is to prevent windborne trash getting into Grayson Creek Channel. The District and the City will enter into a license agreement for joint use to allow the City to maintain the landscaping within District right- of-way. As a condition of the license agreement, the City will accept liability and indemnify the District for the landscaping; and outline the City’s maintenance responsibilities for the landscape improvements to ensure they are maintained to District standards. The City will assign landscape maintenance work, fence repair, vegetation management, trash and debris removal to the Developer. The District will continue to maintain Grayson Creek Channel and its channel banks for flood control purposes. This CEQA documentation covers issuance of the flood control permit, the license agreements, and associated real property transactions, including right-of-way only. The Developer will be responsible for any further CEQA analysis as well as obtaining any applicable County or regulatory permits for the Project. Name of Public Agency Approving Project: Contra Costa County Name of Person or Agency Carrying Out Project: Contra Costa County Public Works Department Exempt Status: Ministerial Project (Sec. 21080(b) (1); 15268; Categorical Exemption: Class Declared Emergency (Sec. 21080(b)(3); 15269(a)); Other Statutory Exemption, Code No.: Emergency Project (Sec. 21080(b)(4); 15269(b)(c)); Common Sense Exemption [Article 5, Section 15061 (b)(3)] Reasons why project is exempt: It can be seen with certainty that there is no possibility that the activity may have a significant adverse effect on the environment. Lead Agency Contact Person: Trina Torres - Public Works Dept. Area Code/Telephone/Extension: (925) 313-2176 If filed by applicant: 1. Attach certified document of exemption finding. 2. Has a Notice of Exemption been filed by the public agency approving the project? Yes No Signature: Date: Title: _________________________ Contra Costa County Department of Conservation and Development Signed by Lead Agency Signed by Applicant AFFIDAVIT OF FILING AND POSTING I declare that on I received and posted this notice as required by California Public Resources Code Section 21152(c). Said notice will remain posted for 30 days from the filing date. Signature Title Applicant: Department of Fish and Game Fees Due Public Works Department EIR - $3,271.00 Total Due: $75.00 255 Glacier Drive Neg. Dec. - $2,354.75 Total Paid $ Martinez, CA 94553 DeMinimis Findings - $0 Attn: Trina Torres County Clerk - $50 Receipt #: Environmental Services Division Conservation & Development - $25 Phone: (925) 313-2176 July 29, 2019 Contra Costa County Board of Supervisors Minutes 368 RECOMMENDATION(S): DENY claim for property tax refund filed by the Regents of the University of California for 2011/2012, 2012/13, 2013/14 and 2014/15. FISCAL IMPACT: No fiscal impact. BACKGROUND: On May 30, 2019, the Regents of the University of California (“Taxpayer”) filed a claim with the County seeking a refund of $132,384.24 for property taxes paid for a property located at 2800 Mitchell Drive, Walnut Creek, CA, APN 143-040-103-2 (the “Property”). The Taxpayer seeks a refund on the basis that the Property was exempt from property taxation for 2011/2012 through 2014/15 based on its use of the Property for educational purposes. [Cal. Const., art. XIII, sec. 4(b); see also Cal. Rev. & Tax. Code, § 267.] In this case, the Taxpayer had four years after paying the contested property taxes to file a claim for refund. [Rev. & Tax. Code, § 5097(a)(2).] The property taxes at issue were all paid on or before March 20, 2015, but the Taxpayer did not file the claim until May 30, 2019. Because the Taxpayer filed the claim four years after paying APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 07/09/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor ABSENT:John Gioia, District I 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: July 9, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Stacey M. Boyd, Deputy cc: Tni Jackson, Assessor's Office, Bob Campbell, Auditor-Controller, Laura Strobel, County Administrator's Office C. 20 To:Board of Supervisors From:David Twa, County Administrator Date:July 9, 2019 Contra Costa County Subject:Deny Claim for Property Tax filed by the Regents of the University of California July 29, 2019 Contra Costa County Board of Supervisors Minutes 369 BACKGROUND: (CONT'D) the property taxes, the statute of limitation prevents the Board from granting the claim for refund for property taxes, regardless if the Taxpayer would have otherwise qualified for the exemption for the years at issue. For this reason, it is recommended that the Board deny the Taxpayer’s claim. The claim was also processed as a claim under the Government Claims Act. On June 7, 2019, the claim was denied as untimely under that Act. CONSEQUENCE OF NEGATIVE ACTION: Failure to take the recommended action would result in the interest continuing to accrue on a potential court-ordered refund of property taxes. July 29, 2019 Contra Costa County Board of Supervisors Minutes 370 RECOMMENDATION(S): DENY the claims filed by AT&T Mobility, LLC, Pacific Bell, Sprint Telephony PCS, LP, AT&T Corp., T-Mobile West LLC and BNSF Railway in the total amount of $1,995,298.02, plus interest, in unitary property taxes paid for tax year 2014/15. FISCAL IMPACT: No fiscal impact. BACKGROUND: AT&T Mobility, LLC, Pacific Bell, Sprint Telephony PCS, LP, AT&T Corp., T-Mobile West LLC and BNSF Railway (collectively, “Claimants”) have filed claims for refund of property taxes against the County and a number of other counties, essentially alleging that the statutory taxation formula violates the California Constitution. The County received Claimants’ claims for refund of taxes in December 2018. The claims are as follows: AT&T Mobility LLC ($607,185), Pacific Bell ($889,220), Sprint Telephony PCS, LP ($101,352.84), T-Mobile West LLC ($126,766.18), AT&T Corp. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 07/09/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor ABSENT:John Gioia, District I 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: July 9, 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:David Twa, County Administrator Date:July 9, 2019 Contra Costa County Subject:DENY claims filed by AT&T Mobility, LLC, Pacific Bell, Sprint Telephony PCS, LP, AT&T Corp., T-Mobile West LLC and BNSF Railway July 29, 2019 Contra Costa County Board of Supervisors Minutes 371 BACKGROUND: (CONT'D) ($23,055) and BNSF Railway ($247,719.36) for a total amount of $1,995,298.38. [The claims are provided in Attachments A-F.] The claims, in the collective amount of $1,995,298.02, are only for tax year 2014/15, which is the earliest year that claimants may seek to recover property taxes. (Rev. & Tax. Code, § 5097(a)(2).) The counties are coordinating their responses and appear to be uniformly denying the claims. In addition to filing claims with the counties, Claimants are seeking legislation that would change how the unitary tax rate is calculated. The legislation would reduce the unitary tax rate prospectively, meaning that adoption of the legislation would not result in a refund of taxes paid. ANALYSIS Under the California Constitution, certain property owned or used by telecommunication and railways companies, among others, is annually assessed by the State Board of Equalization ("BOE"). (Cal. Const., article XIII, § 19.) The amount of such "unitary property" assessments attributed to the County by the BOE are then taxed by the County in accordance with a statutory formula. (See Rev. & Tax. Code, § 100.) The Auditor-Controller uses the amount of unitary property assessments annually provided by the BOE to calculate the amount of taxes to be levied on these properties in accordance with a formula mandated by state law (Rev. & Tax. Code, § 100). Based on this formula, the unitary tax rate for 2014/15 was 1.5032%. The Auditor-Controller has confirmed that it correctly calculated the rates pursuant to the State law, and the Office of the State Controller has deemed it correct. Claimants argue that they are entitled to a partial refund of such taxes on the grounds that they were illegally levied because the formula used to calculate the rate is unconstitutional. However, the County is given no discretion on its calculation of the unitary tax rate; it is a mandated formula set by the State. Because of this, the Auditor-Controller has no power to declare it unenforceable “on the basis of it being unconstitutional unless an appellate court has made a determination that such statute is unconstitutional.” [Cal. Const., Art. III, § 3.5(a); see also Boyer v. Ventura County (2019) 33 Cal.App.5th 49.] For these reasons, the claims should be denied. CONSEQUENCE OF NEGATIVE ACTION: Failure to take the recommended action would result in the interest continuing to accrue on a potential court-ordered refund of property taxes. ATTACHMENTS Exhibit A - AT&T Exhibit B - AT&T Exhibit C - Sprint Exhibit D - T-Mobile Exhibit E - AT&T Exhibit F - BNSF July 29, 2019 Contra Costa County Board of Supervisors Minutes 372 EXHIBIT "A"July 29, 2019 Contra Costa County Board of Supervisors Minutes 373 EXHIBIT "A"July 29, 2019 Contra Costa County Board of Supervisors Minutes 374 EXHIBIT "A"July 29, 2019 Contra Costa County Board of Supervisors Minutes 375 EXHIBIT "A"July 29, 2019 Contra Costa County Board of Supervisors Minutes 376 EXHIBIT "A"July 29, 2019 Contra Costa County Board of Supervisors Minutes 377 EXHIBIT "B"July 29, 2019 Contra Costa County Board of Supervisors Minutes 378 EXHIBIT "B"July 29, 2019 Contra Costa County Board of Supervisors Minutes 379 EXHIBIT "B"July 29, 2019 Contra Costa County Board of Supervisors Minutes 380 EXHIBIT "B"July 29, 2019 Contra Costa County Board of Supervisors Minutes 381 EXHIBIT "B"July 29, 2019 Contra Costa County Board of Supervisors Minutes 382 EXHIBIT "C"July 29, 2019 Contra Costa County Board of Supervisors Minutes 383 EXHIBIT "C"July 29, 2019 Contra Costa County Board of Supervisors Minutes 384 EXHIBIT "C"July 29, 2019Contra Costa County Board of Supervisors Minutes385 EXHIBIT "C"July 29, 2019 Contra Costa County Board of Supervisors Minutes 386 EXHIBIT "C"July 29, 2019Contra Costa County Board of Supervisors Minutes387 EXHIBIT "D"July 29, 2019 Contra Costa County Board of Supervisors Minutes 388 EXHIBIT "D"July 29, 2019 Contra Costa County Board of Supervisors Minutes 389 EXHIBIT "D"July 29, 2019 Contra Costa County Board of Supervisors Minutes 390 EXHIBIT "D"July 29, 2019 Contra Costa County Board of Supervisors Minutes 391 EXHIBIT "E"July 29, 2019 Contra Costa County Board of Supervisors Minutes 392 EXHIBIT "E"July 29, 2019 Contra Costa County Board of Supervisors Minutes 393 EXHIBIT "E"July 29, 2019 Contra Costa County Board of Supervisors Minutes 394 EXHIBIT "E"July 29, 2019 Contra Costa County Board of Supervisors Minutes 395 EXHIBIT "E"July 29, 2019 Contra Costa County Board of Supervisors Minutes 396 EXHIBIT "F"July 29, 2019 Contra Costa County Board of Supervisors Minutes 397 EXHIBIT "F"July 29, 2019 Contra Costa County Board of Supervisors Minutes 398 EXHIBIT "F"July 29, 2019 Contra Costa County Board of Supervisors Minutes 399 EXHIBIT "F"July 29, 2019 Contra Costa County Board of Supervisors Minutes 400 EXHIBIT "F"July 29, 2019 Contra Costa County Board of Supervisors Minutes 401 EXHIBIT "F"July 29, 2019 Contra Costa County Board of Supervisors Minutes 402 RECOMMENDATION(S): DENY claims filed by Susan Bridgeford, Terry D. Butler, Laurence Hendrix, Conrad J. Kuyawa, Esqure, Kimberly Mitchell and Timothy Moppin on behalf of David Moppin, Zephyr Oyarzun, Veronica Santoloya, guardian of N.S. a minor, Laura Shangraw, and Unlimited Property Services, Inc. DENY amended claim filed by M.T., Jr., a minor. FISCAL IMPACT: No fiscal impact. BACKGROUND: Susan Bridgeford: Personal injury claim for a trip and fall on County property in an amount in excess of $25,000. Terry D. Buller: Personal injury claim for wife’s bicycle accident due to alleged dangerous condition of County road in the amount of $100,000. Laurence Hendrix: Property claim for loss of personal property while claimant was taken in custody in the amount of $920. Conrad J. Kuyawa, Esq.: Property claim for damage to vehicle caused by alleged dangerous condition of County road in the amount of $4,355.53 APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 07/09/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor ABSENT:John Gioia, District I 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: July 9, 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:David Twa, County Administrator Date:July 9, 2019 Contra Costa County Subject:Claims July 29, 2019 Contra Costa County Board of Supervisors Minutes 403 BACKGROUND: (CONT'D) Kimberly Mitchell & Timothy Moppin on behalf of David Moppin: Personal injury claim for alleged false arrest and imprisonment in the amount of $1,000,000. Zephyr Oyarzun: Property claim for damage to livestock trailer due to alleged dangerous condition of County road in the amount of $4.055.03 Veronica Santoloya, guardian of Nicholas Santoloya, a minor: Personal injury claim for fall due to alleged negligent supervision of minor in an unknown amount. Laura Shangraw: Personal injury claim for bicycle accident due to alleged dangerous condition of County road in the amount of $100,000 Unlimited Property Services, Inc.: Property claim for damage to ladder by County employee in the amount of $400. Mario Torres Jr., a minor: request for the Board of Supervisors to accept a late claim alleging false arrest of claimant’s father. July 29, 2019 Contra Costa County Board of Supervisors Minutes 404 RECOMMENDATION(S): Acting as the Governing Board of the Contra Costa County Housing Authority, DENY claim filed by Yvonne Baker. FISCAL IMPACT: No fiscal impact. BACKGROUND: See attached. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 07/09/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor ABSENT:John Gioia, District I 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: July 9, 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:Joseph Villarreal, Executive Director Date:July 9, 2019 Contra Costa County Subject:Claim July 29, 2019 Contra Costa County Board of Supervisors Minutes 405 ATTACHMENTS HA Claim - Baker July 29, 2019 Contra Costa County Board of Supervisors Minutes 406 July 29, 2019 Contra Costa County Board of Supervisors Minutes 407 July 29, 2019 Contra Costa County Board of Supervisors Minutes 408 July 29, 2019 Contra Costa County Board of Supervisors Minutes 409 July 29, 2019 Contra Costa County Board of Supervisors Minutes 410 July 29, 2019 Contra Costa County Board of Supervisors Minutes 411 July 29, 2019 Contra Costa County Board of Supervisors Minutes 412 RECOMMENDATION(S): RECEIVE this report concerning the final settlement of Jamie Bailey and AUTHORIZE payment from the Workers' Compensation Internal Service Fund in an amount not to exceed $325,000. FISCAL IMPACT: Workers' Compensation Internal Service Fund payment of $325,000. BACKGROUND: Attorney Mark A. Cartier, defense counsel for the County, has advised the County Administrator that within authorization an agreement has been reached settling the workers' compensation claim of Jamie Bailey v. Contra Costa County. The Board's June 11, 2019 closed session vote was: Supervisors Gioia, Andersen, Burgis, Mtchoff and Glover - Yes. This action is taken so that the terms of this final settlement and the earlier June 11, 2019 closed session vote of this Board authorizing is negotiated settlement are known publicly. CONSEQUENCE OF NEGATIVE ACTION: Case will not be settled. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 07/09/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor ABSENT:John Gioia, District I Supervisor Contact: Denise Rojas, (925) 335-1400 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: July 9, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Stacey M. Boyd, Deputy cc: C. 24 To:Board of Supervisors From:Denise Rojas, Interim Risk Manager Date:July 9, 2019 Contra Costa County Subject:RECEIVE report concerning the final settlement of Jamie Bailey vs. Contra Costa County July 29, 2019 Contra Costa County Board of Supervisors Minutes 413 APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 07/09/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor ABSENT:John Gioia, District I Supervisor Contact: 9255217100 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: July 9, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Stephanie Mello, Deputy cc: C. 25 To:Board of Supervisors From:Karen Mitchoff, District IV Supervisor Date:July 9, 2019 Contra Costa County Subject:Resolution Declaring June 12, 2019 as National Time Out Day in Contra Costa County July 29, 2019 Contra Costa County Board of Supervisors Minutes 414 AGENDA ATTACHMENTS Resolution 2019/489 MINUTES ATTACHMENTS Signed Resolution No. 2019/489 July 29, 2019 Contra Costa County Board of Supervisors Minutes 415 In the matter of:Resolution No. 2019/489 Declaring June 12th, 2019 as National Time Out Day in Contra Costa County. Whereas the Association of PeriOperative Registered Nurses (AORN), is committed to safe surgery together; Whereas since 2004, AORN and the Joint Commission have recognized National Time Out Day to bring greater awareness to the safe surgery practice of taking a “time out before operative and other invasive procedures to prevent wrong-site, wrong-patient, wrong-procedure surgery; Whereas the National Time Out Day initiative supports the Joint Commission’s Universal Protocol and builds greater awareness among surgical team members about the critical steps that keep patients safe; Whereas the Time Out initiative’s goal is to prevent errors by ensuring that all members of the surgical team pause before invasive procedures, so they can communicate as a group and confirm key information about the patient and the procedure; Whereas wrong-patient, wrong-site, and wrong-procedure surgeries are rare, but can be life-altering for patients; Whereas this year we celebrate National Time Out Day’s 15th anniversary in hospitals and ambulatory surgery centers around the country on June 12, 2019; Whereas the Board of Supervisors commends John Muir Health's perioperative and procedural teams across Walnut Creek and Concord, CA., including members of AORN, for the hard work and dedication of teams daily to ensure safe environments for procedural and surgical patients and reduce unnecessary healthcare costs; that The Board of Supervisors of Contra Costa County hereby proclaim June 12, 2019 as National Time Out Day. ___________________ 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 July 29, 2019 Contra Costa County Board of Supervisors Minutes 416 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: July 9, 2019 David J. Twa, By: ____________________________________, Deputy July 29, 2019 Contra Costa County Board of Supervisors Minutes 417 C.25 July 29, 2019 Contra Costa County Board of Supervisors Minutes 418 APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 07/09/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor ABSENT:John Gioia, District I Supervisor Contact: 9255217100 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: July 9, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Stephanie Mello, Deputy cc: C. 26 To:Board of Supervisors From:Karen Mitchoff, District IV Supervisor Date:July 9, 2019 Contra Costa County Subject:In the matter of Recognizing the East Bay Regional Park District (EBRPD) on their 85th Anniversary July 29, 2019 Contra Costa County Board of Supervisors Minutes 419 AGENDA ATTACHMENTS Resolution 2019/494 MINUTES ATTACHMENTS Signed Resolution No. 2019/494 July 29, 2019 Contra Costa County Board of Supervisors Minutes 420 In the matter of:Resolution No. 2019/494 Recognizing the East Bay Regional Park District (EBRPD) on their 85th Anniversary Whereas, The East Bay Regional Park District is a system of beautiful parklands and trails in Alameda and Contra Costa counties to the east of San Francisco; and Whereas, the mission of the EBRPD is to preserves a rich heritage of natural and cultural resources and provides open space, parks, trails, safe and healthful recreation and environmental education; and Whereas, the District envisions an extraordinary and well-managed system of open space parkland in Alameda and Contra Costa counties, which will forever provide the opportunity for a growing and diverse community to experience nature nearby; and Whereas, in 1934, EBRPD was founded when seven cities in Alameda County, from San Leandro to Albany, voted by a 2.5 to 1 margin to form a new park district; and Whereas, on June 4, 1936, the park board agreed to purchase 2,162 acres from EBMUD, at a cost of $656,000, for what would become the District's first three parks at Upper Wildcat Canyon (Tilden), Temescal, and Roundtop (Sibley); and Whereas, in 1964, voters in West and Central Contra Costa County approved annexation to the EBRPD, and Kennedy Grove and Briones were soon developed and opened as the first Regional Parks entirely within Contra Costa County; and Whereas, the system comprises of 122,278 acres in 73 parks, including over 1,330 miles of trails, 235 family campsites, 40 fishing docks, and 10 interpretative and education centers; and Whereas, Park naturalists operate 10 interpretive centers that provide exhibits and educational programs about the region's wildlife, natural features, and cultural history; and Whereas, EBRPD recreation employees provide introductory classes and programs, Camping facilities and programs, day camps and group camps; and Whereas, Volunteers annually contribute more than 110,000 hours serving on volunteer patrols to help keep parks and trails safe; and The District's Park Express Bus Program offers a subsidized bus service to any District park for groups of seniors, disabled residents, low-income residents, and school classes having funded lunch programs; and The EBRPD serves 2.5 million residents living in two counties, 33 cities, and 10 unincorporated communities. that the Contra Costa County Board of Supervisors recognizes the East Bay Regional Park District for their 85 years of services to our communities and your dedication to preserving open space, trails and natural environments. ___________________ JOHN GIOIA Chair, District I Supervisor ______________________________________ July 29, 2019 Contra Costa County Board of Supervisors Minutes 421 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: July 9, 2019 David J. Twa, By: ____________________________________, Deputy July 29, 2019 Contra Costa County Board of Supervisors Minutes 422 C.26 July 29, 2019 Contra Costa County Board of Supervisors Minutes 423 APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 07/09/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor ABSENT:John Gioia, District I Supervisor Contact: Colleen Isenberg, 925-521-7100 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: July 9, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Stephanie Mello, Deputy cc: C. 27 To:Board of Supervisors From:Karen Mitchoff, District IV Supervisor Date:July 9, 2019 Contra Costa County Subject:In the Matter of Honoring Gary Napper, City Manager of the City of Clayton, upon his retirement July 29, 2019 Contra Costa County Board of Supervisors Minutes 424 AGENDA ATTACHMENTS Resolution 2019/495 MINUTES ATTACHMENTS Signed Resolution No. 2019/495 July 29, 2019 Contra Costa County Board of Supervisors Minutes 425 In the matter of:Resolution No. 2019/495 In the Matter of Honoring Gary Napper, City Manager of the City of Clayton, upon his retirement Whereas, Gary Napper has been a City Manager in the state of California for over 35 years and Clayton’s City Manager from October 2001 through July 2019; and Whereas, Gary was born and raised in Southern California, and attended UCLA; and Whereas, during his tenure as City Manager, Gary was detail-oriented and thorough, open and caring, led with his management expertise, and juggled many challenges; and Whereas, Gary Napper is one of the longest serving managers on the Public Managers Association (PMA); and Whereas, he has been an active and valued executive member of the Municipal Pooling Authority for Risk Management for over 17 years and 85 meetings; and Whereas, Gary served as Vice Chair of the Emergency Medical Care Committee of Contra Costa, representing the PMA; and Whereas, Gary Napper, as a small-town manager, has dealt with issues ranging from CALPERS retirement rates to wild pigs; from numerous Grand Jury inquiries to joint-use agreements with Mt Diablo Unified School District; and Whereas, Gary has managed to attract highly qualified, talented staff to Clayton, whom he has generously mentored, and Whereas, Gary Napper led Clayton through the Great Recession with staff furloughs and pay freezes, but not one employee was cut, and essential city services, though curtailed, were maintained, and Whereas, Gary Napper oversaw many balanced budgets and increased the City of Clayton’s reserves so they may weather the next recession; and Whereas, over the 18 years that Gary has served Clayton, he has overseen many new neighborhoods, a new corporation yard, an overflow parking lot for the Gym, The Grove Park, and Bocce Courts; and Whereas, under the management of Gary Napper, Clayton has regularly been among the safest cities in California; and Whereas, Gary has made the small town of Clayton stronger and financially more secure with his wise, leadership. Now, therefore, Be It Resolved that the Contra Costa County Board of Supervisors recognizes Gary Napper on July 29, 2019 Contra Costa County Board of Supervisors Minutes 426 Now, therefore, Be It Resolved that the Contra Costa County Board of Supervisors recognizes Gary Napper on the occasion of his retirement and honors his hard work and dedication to our community. ___________________ 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: July 9, 2019 David J. Twa, By: ____________________________________, Deputy July 29, 2019 Contra Costa County Board of Supervisors Minutes 427 C.27 July 29, 2019 Contra Costa County Board of Supervisors Minutes 428 APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 07/09/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor ABSENT:John Gioia, District I Supervisor Contact: Colleen Isenberg, 9255217100 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: July 9, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Stephanie Mello, Deputy cc: C. 28 To:Board of Supervisors From:Karen Mitchoff, District IV Supervisor Date:July 9, 2019 Contra Costa County Subject:In the matter of honoring the public service of Keith Haydon, former Mayor and Councilmember of Clayton July 29, 2019 Contra Costa County Board of Supervisors Minutes 429 AGENDA ATTACHMENTS Resolution 2019/496 MINUTES ATTACHMENTS Signed Resolution No. 2019/496 July 29, 2019 Contra Costa County Board of Supervisors Minutes 430 In the matter of:Resolution No. 2019/496 In the matter of honoring the public service of Keith Haydon, former Mayor and Councilmember of Clayton    Whereas, Keith Haydon, served 4 years on the Clayton City Council, from December 2014 to December 2018, including as Mayor in 2018; and     Whereas, Keith Haydon also served multiple terms on the Clayton Planning Commission spanning a 16-year period from 1996 to 2014, during which time the Commission reviewed and participated in the entitlement of many projects in Clayton; and     Whereas, prior to serving on the Planning Commission, Keith Haydon served on the Trails Committee, and was integral to establishing Clayton’s current Trails and Landscape Maintenance program, and pushed to have the pedestrian underpass of Clayton Road lit full time for safety; and     Whereas, during his tenure on the Clayton City Council, Keith Haydon served as Clayton’s delegate to the East Contra Costa County Habitat Conservancy Governing Board, serving as its chair in 2018; and     Whereas, Keith also serve on the Clayton Community Library Foundation, where he established a strong relationship between the City and the foundation; and     Whereas, he continues to serve the City of Clayton as a delegate to County Connection, currently serving as the Secretary of the Board of Directors; and     Whereas Keith Haydon has, and continues, to serve the community in many volunteer roles, including as President of the Westwood Homeowners Association, a position he has held since 1987; and     Whereas, Keith is also a past President of the Clayton Business and Community Association where he continues to be extremely active with the Bocce Foundation and volunteering for Art & Wine Festival, Oktoberfest, BBQ and other community events, including as a regular at the Clayton Cleans Up event every year. Now therefore be it resolved, that the Contra Costa County Board of Supervisors recognizes Keith Haydon for his many of years of service and applauds his dedication to volunteerism in improving our community.  ___________________ JOHN GIOIA Chair, District I Supervisor   ______________________________________ CANDACE ANDERSEN DIANE BURGIS District II Supervisor District III Supervisor July 29, 2019 Contra Costa County Board of Supervisors Minutes 431   ______________________________________ 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:    July  9, 2019    David J. Twa,    By: ____________________________________, Deputy July 29, 2019 Contra Costa County Board of Supervisors Minutes 432 C.28 July 29, 2019 Contra Costa County Board of Supervisors Minutes 433 APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 07/09/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor ABSENT:John Gioia, District I Supervisor Contact: Colleen Isenberg, 925-521-7100 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: July 9, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Stephanie Mello, Deputy cc: C. 29 To:Board of Supervisors From:Karen Mitchoff, District IV Supervisor Date:July 9, 2019 Contra Costa County Subject:In the matter of honoring the public service of David “Shoe” Shuey, former Mayor and Councilmember of Clayton July 29, 2019 Contra Costa County Board of Supervisors Minutes 434 AGENDA ATTACHMENTS Resolution 2019/497 MINUTES ATTACHMENTS Signed Resolution No. 2019/497 July 29, 2019 Contra Costa County Board of Supervisors Minutes 435 In the matter of:Resolution No. 2019/497 In the matter of honoring the public service of David “Shoe” Shuey, former Mayor and Councilmember of Clayton Whereas David “Shoe” Shuey has served on the Clayton City Council for 16 years, from December 2002 to December 2018, including as three-time Mayor in 2006, 2011, and 2015; and Whereas, David Shuey also served for four years on Clayton’s original Community Services Commission, where he also chaired The Grove Park citizens design committee, and worked to help pass a ballot measure to ensure there would always be funding to support The Grove Park; and Whereas, David Shuey also helped craft and pass the Clayton Landscape maintenance measures which have served to enhance the Clayton Landscape and Trails; and Whereas, during his time on the Clayton City Council, David Shuey served as a strong voice for our youth and for recreation amenities, including the establishment of recreation equipment in the North Valley Park; and Whereas, he used his professional legal expertise to always make sure the City of Clayton received full value and hold contractors accountable for their work, and Whereas, David Shuey, negotiated a partnership with Clayton Valley Little League for its assistance in improvements and maintenance of the ballfields at the Clayton Community Park; and Whereas, David Shuey pushed for local reforms to City CALPERS plans, leading to Clayton’s establishment of a Tier II Classic Plan and Pension Stabilization Rate Fund in advance of the state of California taking action to establish PEPRA; and Whereas, David Shuey’s dedication and passion for the community included his volunteer work in sports, at many Clayton events, including at Clayton Cleans Up, and as the ever energetic and enthusiastic MC for the Labor Day Derby; and Whereas, David Shuey’s commitment to our community extends beyond Clayton to include his enthusiastic support of the charter conversion of Clayton Valley Charter High School, where he continues to be a strong advocate for superior education. Now, therefore, be it resolved that the Contra Costa County Board of Supervisors recognizes David “Shoe” Shuey for his many of years of service and applauds his dedication to volunteerism in improving our community. ___________________ JOHN GIOIA Chair, District I Supervisor ______________________________________ July 29, 2019 Contra Costa County Board of Supervisors Minutes 436 ______________________________________ 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: July 9, 2019 David J. Twa, By: ____________________________________, Deputy July 29, 2019 Contra Costa County Board of Supervisors Minutes 437 C.29 July 29, 2019 Contra Costa County Board of Supervisors Minutes 438 RECOMMENDATION(S): REASSIGN the following individual from the Alternate seat to the Appointee 2 seat on the Alamo Municipal Advisory Council for the remainder of the term with an expiration date of December 31, 2020; DECLARE a vacancy of the Alternate seat and DIRECT the Clerk of the Board to post the vacancy, as recommended by Supervisor Candace Andersen: Jennifer Carter Alamo, CA 94507 FISCAL IMPACT: NONE BACKGROUND: The Alamo MAC may advise the Board of Supervisors on services that are or may be provided to the Alamo community by Contra Costa County or other local government agencies. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 07/09/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor ABSENT:John Gioia, District I Supervisor Contact: Jill Ray, 925-957-8860 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: July 9, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Stacey M. Boyd, Deputy cc: District 2 Supervisor, Maddy Book, Alamo MAC, APPOINTEE C. 30 To:Board of Supervisors From:Candace Andersen, District II Supervisor Date:July 9, 2019 Contra Costa County Subject:REASSIGNMENT ON THE ALAMO MUNICIPAL ADVISORY COUNCIL July 29, 2019 Contra Costa County Board of Supervisors Minutes 439 BACKGROUND: (CONT'D) Such services include, but are not limited to, parks and recreation, lighting and landscaping, public health, safety, welfare, public works, code enforcement, land use and planning, transportation and other infrastructure. The Council may also provide input and reports to the District Supervisor, Board of Supervisors, County staff or any County hearing body on issues of concern to the community. The Council may represent the Alamo community before the Board of Supervisors, County Planning Commission and the Zoning Administrator. The Council may also represent the Alamo community before the Local Agency Formation Commission on proposed boundary changes effecting the community. The Council may advocate on parks and recreation issues to the Town of Danville and the San Ramon Valley Unified School District. CONSEQUENCE OF NEGATIVE ACTION: The Appointee 2 Seat will remain vacant. CHILDREN'S IMPACT STATEMENT: NONE AGENDA ATTACHMENTS MINUTES ATTACHMENTS Vacancy Notice July 29, 2019 Contra Costa County Board of Supervisors Minutes 440 July 29, 2019 Contra Costa County Board of Supervisors Minutes 441 RECOMMENDATION(S): Accept the resignation of Lisa Raffel from Alternate Seat #2, appoint her to Regular Seat #1 with an expiration date of 12/31/2022. Declare the alternate Seat #2 vacant and direct the Clerk of the Board to post the vacancy. FISCAL IMPACT: None BACKGROUND: Ms. Raffel has been successfully serving as an alternate and Supervisor Gioia would like her to fill Regular Seat #1 which was recently vacated by Justin Guay. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 07/09/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor ABSENT:John Gioia, District I Supervisor Contact: James Lyons, 510-231-8692 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: July 9, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Stacey M. Boyd, Deputy cc: C. 31 To:Board of Supervisors From:John Gioia, District I Supervisor Date:July 9, 2019 Contra Costa County Subject:Appoint Lisa Raffel to Seat 1 of the East Richmond Heights Municipal Advisory Council July 29, 2019 Contra Costa County Board of Supervisors Minutes 442 AGENDA ATTACHMENTS MINUTES ATTACHMENTS Vacancy Notice July 29, 2019 Contra Costa County Board of Supervisors Minutes 443 July 29, 2019 Contra Costa County Board of Supervisors Minutes 444 RECOMMENDATION(S): Appoint Genoveva Calloway to the District 1 alternate seat of the First 5 Contra Costa Children and Families Commission to a three year term ending July 9, 2022. FISCAL IMPACT: None BACKGROUND: Ms. Calloway served 4 terms on the San Pablo City Council and championed an ordinance prohibiting the sell of flavored tobacco. She also has a Masters in Social Work and used to serve on the Contra Costa County Mental Health Commission. The First 5 Contra Costa Children and Families Commission includes nine (9) members appointed by the Board of Supervisors. The Commission has authorized alternates for all nine of the Commissioners, who also require appointment by the Board of Supervisors. In total, there are up to 18 seats. The nine members are defined as follows: (a) The Chair of the Board of Supervisors -- or another Board of Supervisors member as designated by the Chair. (b) 3 members from among APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 07/09/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor ABSENT:John Gioia, District I Supervisor Contact: James Lyons, 510-231-8692 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: July 9, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Stacey M. Boyd, Deputy cc: C. 32 To:Board of Supervisors From:John Gioia, District I Supervisor Date:July 9, 2019 Contra Costa County Subject:Appoint Genoveva Calloway to the District 1 alternate seat of the First 5 Contra Costa Children and Families Commission July 29, 2019 Contra Costa County Board of Supervisors Minutes 445 BACKGROUND: (CONT'D) the County Health Officer and persons responsible for management of the following county functions: children's services, public health services, behavioral health services, social services, and tobacco and other substance abuse prevention and treatment services. The three initial appointments are: the County Health Officer, the Employment and Human Services Director, and the Community Services Director. (c) 5 members from the following categories: (1) Recipients of project services included in the County strategic plan; (2) Educators specializing in early childhood development; (3) Representatives of a local child care resource or referral agency, or a local child care coordinating group; (4) Representatives of a local organization for prevention or early intervention for families at risk; (5) Representatives of community-based organizations that have the goal of promoting nurturing and early childhood development; (6) Representatives of local school districts; (7) Representatives of local medical, pediatric, or obstetric associations or societies; (8) Representatives of local mental health and/or substance abuse organizations; and (9) Representatives of parent advocacy groups. July 29, 2019 Contra Costa County Board of Supervisors Minutes 446 RECOMMENDATION(S): REAPPOINT the following individual to the District IV Family Member seat on the Mental Health Commission for a term with an expiration date of June 30, 2022, as recommended by Supervisor Karen Mitchoff: Samuel S. Yoshioka Pleasant Hill, CA 94523 FISCAL IMPACT: None. BACKGROUND: The Contra Costa County Mental Health Commission was established by order of the Contra Costa County Board APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 07/09/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor ABSENT:John Gioia, District I 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: July 9, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Stacey M. Boyd, Deputy cc: C. 33 To:Board of Supervisors From:Karen Mitchoff, District IV Supervisor Date:July 9, 2019 Contra Costa County Subject:REAPPOINT Samuel Yoshioka to the District IV Family Seat of the Mental Health Commission July 29, 2019 Contra Costa County Board of Supervisors Minutes 447 BACKGROUND: (CONT'D) of Supervisors on June 22, 1993, pursuant to the Welfare & Institution Code 5604, also known as the Bronzan-McCorquodale Act, Stats. 1992, c. 1374 (A.B. 14). The primary purpose of the Commission is to serve in an advisory capacity to the Board of Supervisors from each of the five districts for a term of three years. Each district has a consumer of mental health services, family member and an at-large representative on the Commission, for a total of 15 members plus a representative from the Board of Supervisors . CONSEQUENCE OF NEGATIVE ACTION: The seat will become vacant. CHILDREN'S IMPACT STATEMENT: none. July 29, 2019 Contra Costa County Board of Supervisors Minutes 448 RECOMMENDATION(S): ACCEPT resignation of Margaret Hanlon-Gradie, DECLARE a vacancy in Labor Workforce Seat 4 on the Workforce Development Board, and DIRECT the Clerk of the Board to post the vacancy, as recommenced by the Employment and Human Services Department Director. FISCAL IMPACT: There is no fiscal impact. BACKGROUND: Margaret Hanlon-Gradie was appointed to the Workforce Development Board, Labor Workforce Seat 4, March 29, 2016. The seat will expire June 30, 2020. The Workforce Development Board (WDB) is a business led body with the mission to shape and strengthen local and regional workforce development efforts. The WDB brings together leaders from business, economic development, education, labor, community-based organizations, and public agencies to align a variety of resources and organizations to enhance the competitiveness of the local workforce and support economic vitality in Contra Costa County. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 07/09/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor ABSENT:John Gioia, District I Supervisor Contact: Elaine Burres 608-4960 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: July 9, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Stacey M. Boyd, Deputy cc: C. 34 To:Board of Supervisors From:Kathy Gallagher, Employment & Human Services Director Date:July 9, 2019 Contra Costa County Subject:Workforce Development Board Resignation July 29, 2019 Contra Costa County Board of Supervisors Minutes 449 CONSEQUENCE OF NEGATIVE ACTION: The Workforce Development Board may not be able to conduct routine business. AGENDA ATTACHMENTS MINUTES ATTACHMENTS Vacancy Notice July 29, 2019 Contra Costa County Board of Supervisors Minutes 450 July 29, 2019 Contra Costa County Board of Supervisors Minutes 451 RECOMMENDATION(S): ACCEPT the resignation of Nat Rojanasathira, DECLARE a vacancy on the Advisory Fire Commission, District V Seat, effective immediately, and Direct the Clerk of the Board to post a vacancy, as recommended by Supervisor Federal D. Glover. FISCAL IMPACT: None. BACKGROUND: The role of the CCC Fire Protection District, Advisory Fire Commission is to to review and advise on annual operations and capital budgets, review Fire District expenditures; advise the Fire Chief on district service matters; and serve as liaison between the Board of Supervisors and the community served by the fire district. CONSEQUENCE OF NEGATIVE ACTION: The seat would remain vacant. CHILDREN'S IMPACT STATEMENT: None. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 07/09/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor ABSENT:John Gioia, District I Supervisor Contact: Vincent Manuel (925) 608-4200 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: July 9, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Stacey M. Boyd, Deputy cc: C. 35 To:Board of Supervisors From:Federal D. Glover, District V Supervisor Date:July 9, 2019 Contra Costa County Subject:Accept Resignation from Nat Rojanasathira from the CCC Fire Protection District, Advisory Fire Commission July 29, 2019 Contra Costa County Board of Supervisors Minutes 452 July 29, 2019 Contra Costa County Board of Supervisors Minutes 453 AGENDA ATTACHMENTS MINUTES ATTACHMENTS Vacancy Notice July 29, 2019 Contra Costa County Board of Supervisors Minutes 454 July 29, 2019 Contra Costa County Board of Supervisors Minutes 455 RECOMMENDATION(S): ACCEPT the resignation of Chantana Vornvilaipan, DECLARE a vacancy on the IHSS Public Authority Advisory Committee, District V Seat, effective immediately, and Direct the Clerk of the Board to post a vacancy, as recommended by Supervisor Federal D. Glover. FISCAL IMPACT: None. BACKGROUND: IHSS Public Authority Advisory Committee serves as an advisory council to the In Home Support Services Public Authority (IHSS), which is administered by the Employment and Human Services Department (EHSD). IHSS provides specialized support services to residents who are frail, elderly, blind, or disabled. Public Authority has an Advisory Committee whose membership is composed of individuals who are current or past users of personal assistance services paid for through public or private funds and professional representatives from the Community. CONSEQUENCE OF NEGATIVE ACTION: Seat would remain vacant. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 07/09/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor ABSENT:John Gioia, District I Supervisor Contact: Vincent Manuel (925) 608-4200 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: July 9, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Stacey M. Boyd, Deputy cc: C. 36 To:Board of Supervisors From:Federal D. Glover, District V Supervisor Date:July 9, 2019 Contra Costa County Subject:ACCEPT Resignation from Chantana Vornvilaipan from the CCC IHSS Public Authority Advisory Committee July 29, 2019 Contra Costa County Board of Supervisors Minutes 456 CHILDREN'S IMPACT STATEMENT: None. AGENDA ATTACHMENTS MINUTES ATTACHMENTS Vacancy Notice July 29, 2019 Contra Costa County Board of Supervisors Minutes 457 July 29, 2019 Contra Costa County Board of Supervisors Minutes 458 RECOMMENDATION(S): APPOINT Vickie Wetzel as the Departmental Fiscal Officer for the Employment and Human Services Department, Community Services Bureau, as recommended by the Employment and Human Services Director. FISCAL IMPACT: There is no fiscal impact. BACKGROUND: The Head Start Act of 2007, Section 642(c)(E)(IX) dictates that the Head Start Governing Board must approve personnel policies and procedures. On August 15, 2017 (Item C. 78), the Board of Supervisors approved the Community Services Bureau's (CSB) 2017-2019 Policies and Procedures Manual. According to "Section 2 Operations" of this Manual, "The Board of Supervisors, upon the recommendation of the Employment and Human Services Director, reserves the exclusive right to hire, evaluate, compensate or release the CSB... Fiscal Officer." In accordance with this policy, this Board Order is to request the appointment of Vickie Wetzel as the Departmental Fiscal Officer (DFO) for the Community Services Bureau of the Employment and Human Services Department. In addition to complying APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 07/09/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor ABSENT:John Gioia, District I Supervisor Contact: Elaine Burres 608-4960 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: July 9, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Stacey M. Boyd, Deputy cc: C. 37 To:Board of Supervisors From:Kathy Gallagher, Employment & Human Services Director Date:July 9, 2019 Contra Costa County Subject:Fiscal Officer for Community Services Bureau July 29, 2019 Contra Costa County Board of Supervisors Minutes 459 BACKGROUND: (CONT'D) with the Head Start Act of 2007 and CSB's Manual, the Program Specialist at the Administration of Children and Families, Region IX, has urged the execution of this board order requesting the Board appointment the new DFO. The current CSB DFO is moving to a different County department in July, 2019. Vickie Wetzel is recommended for the position by a panel of three senior administrative managers and the chairperson of the Head Start Policy Council. The following attributes contributed to the selection: California Certified Public Accountant; Bachelor of Science in Accounting; Accounting experience since 1990; County government accounting experience since 2002; Head Start accounting experience for 10 years, including working with Head Start Policy Council at Community Services Bureau; Strong relationships with county departments; Experience as auditor understanding complex auditing requirements; and, Experience in fast-paced environments and problem solving with a relationship-based management style. CONSEQUENCE OF NEGATIVE ACTION: Without Board appointment of the CSB Departmental Fiscal Officer, the Department would be out of compliance with Head Start Act of 2007, Section 642(c)(1)(E)(IX). July 29, 2019 Contra Costa County Board of Supervisors Minutes 460 RECOMMENDATION(S): 1. APPOINT the following individual to the District IV Seat on the Family and Childrens' Trust Committee to a term expiring September 30, 2019. Mujdah Rahim Walnut Creek, CA 94598 2. DECLARE vacant the At-Large 2 seat held by Mujdah Rahim and DIRECT the Clerk of the Board to post the vacancy. FISCAL IMPACT: None. BACKGROUND: The Family and Children's Trust Committee conducts a biennial needs assessment on family and children's services in Contra Costa County. They also recommend the establishment of APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 07/09/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor ABSENT:John Gioia, District I 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: July 9, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Stacey M. Boyd, Deputy cc: C. 38 To:Board of Supervisors From:Karen Mitchoff, District IV Supervisor Date:July 9, 2019 Contra Costa County Subject:APPOINT Mujdah Rahim to the District IV seat of The Family and Children's Trust Committee July 29, 2019 Contra Costa County Board of Supervisors Minutes 461 BACKGROUND: (CONT'D) program priorities to the Employment and Human Services Director and the Board of Supervisors and coordinate, with the Employment and Human Services Director, monitoring of contracts that are funded by AB 1733, AB 2994 or the Ann Adler Family & Children's Trust Fund. They also recommend awards of family and children's services contracts pursuant to AB 1733, AB 2994, Ann Adler Family & Children's Trust Fund, Community-Based Family Resource Funds, and Childcare Affordability funds. CONSEQUENCE OF NEGATIVE ACTION: Should the Board elect to not approve the recommendation, District IV would not be represented on the Family and Childrens' Trust Committee until an appointment was made. CHILDREN'S IMPACT STATEMENT: None. AGENDA ATTACHMENTS MINUTES ATTACHMENTS Vacancy Notice July 29, 2019 Contra Costa County Board of Supervisors Minutes 462 July 29, 2019 Contra Costa County Board of Supervisors Minutes 463 RECOMMENDATION(S): RE-APPOINT the following individuals to the Three District V Seats on the Western Contra Costa Transit Authority for the stated terms of each seat, as recommended by Supervisor Federal D. Glover. 1) Aleida Andrino-Chavez (Rodeo Representative) Term to Expire 01/01/2021 2) Thomas Hansen (Crockett Representative) Term to Expire 01/01/2021 3) Maureen Powers (San Pablo Representative) Term to Expire 01/01/2021 FISCAL IMPACT: None. BACKGROUND: The Western Contra Costa Transit Authority (WestCAT) owns, operates and maintains a public transit system in an effort to meet public transportation needs in Western Contra APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 07/09/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor ABSENT:John Gioia, District I Supervisor Contact: Vincent Manuel (925) 608-4200 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: July 9, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Stacey M. Boyd, Deputy cc: C. 39 To:Board of Supervisors From:Federal D. Glover, District V Supervisor Date:July 9, 2019 Contra Costa County Subject:RE-APPOINT Members to the Western Contra Costa Transit Authority July 29, 2019 Contra Costa County Board of Supervisors Minutes 464 BACKGROUND: (CONT'D) Costa County. WestCAT is governed by a seven-member Board of Directors. The cities of Pinole and Hercules are each represented by two members appointed by their City Councils, while the unincorporated communities of Crockett, Rodeo, and MonTaraBay each have one representative, appointed by the Contra Costa Board of Supervisors. CONSEQUENCE OF NEGATIVE ACTION: Positions would remain vacant. CHILDREN'S IMPACT STATEMENT: None. July 29, 2019 Contra Costa County Board of Supervisors Minutes 465 RECOMMENDATION(S): ACCEPT the resignation of Peter Dragovich, DECLARE vacant Hazardous Materials Commission Environmental Seat #2 Alternate on the Hazardous Materials Commission, and DIRECT the Clerk of the Board to post the vacancy. FISCAL IMPACT: There is no fiscal impact. BACKGROUND: The Hazardous Materials Commission was established in 1986 to advise the Board, County staff and the mayor’s council members, and staffs of the cities within the County, on issues related to the development, approval and administration of the County Hazardous Waste Management Plan. Specifically, the Board charged the Commission with drafting a hazardous materials storage and transportation plan and ordinance, coordinating the implementation of the hazardous materials release response plan and inventory program, and to analyze and develop recommendations regarding hazardous materials issues with consideration to broad public input, and report back to the Board on Board referrals. The bylaws of the Commission provide that Environmental Seat #2 Alternate be nominated by an environmental organization. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 07/09/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor ABSENT:John Gioia, District I Supervisor Contact: Michael Kent, 925-313-6587 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: July 9, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Stacey M. Boyd, Deputy cc: Michael Kent, Marcy Wilhelm C. 40 To:Board of Supervisors From:Anna Roth, Health Services Director Date:July 9, 2019 Contra Costa County Subject:Declare Vacancy on the Hazardous Materials Commission July 29, 2019 Contra Costa County Board of Supervisors Minutes 466 CONSEQUENCE OF NEGATIVE ACTION: The seat will remain vacant making it more difficult for the Commission to conduct business. AGENDA ATTACHMENTS MINUTES ATTACHMENTS Vacancy Notice July 29, 2019 Contra Costa County Board of Supervisors Minutes 467 July 29, 2019 Contra Costa County Board of Supervisors Minutes 468 RECOMMENDATION(S): APPROVE the medical staff appointments and reappointments, privileges, advancements, and voluntary resignations as recommend by the Medical Staff Executive Committee, at their June 17, 2019 meeting, and by the Health Services Director. FISCAL IMPACT: Not applicable. BACKGROUND: The Joint Commission on Accreditation of Healthcare Organizations has requested that evidence of Board of Supervisors approval for each Medical Staff member will be placed in his or her Credentials File. The above recommendations for appointment/reappointment were reviewed by the Credentials Committee and approved by the Medical Executive Committee. CONSEQUENCE OF NEGATIVE ACTION: If this action is not approved, the Contra Costa Regional Medical and Contra Costa Health Centers' medical staff would not be appropriately credentialed and not be in compliance with The Joint Commission on Accreditation of Healthcare Organizations. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 07/09/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor ABSENT:John Gioia, District I Supervisor Contact: Jaspreet Benepal, 925-370-5501 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: July 9, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Stacey M. Boyd, Deputy cc: Aung Lin, Marcy Wilhelm C. 41 To:Board of Supervisors From:Anna Roth, Health Services Director Date:July 9, 2019 Contra Costa County Subject:Medical Staff Appointments and Reappointments – June 2019 July 29, 2019 Contra Costa County Board of Supervisors Minutes 469 ATTACHMENTS Attachment July 29, 2019 Contra Costa County Board of Supervisors Minutes 470 MEC Recommendations – June 2019 Definitions: A=Active C=Courtesy Aff=Affiliate P/A= Provisional Active P/C= Provisional Courtesy Page 1 A. New Medical Staff Members De Guzman, Earl Andrew, MD Psychiatry/Psychology Dolezal, Kevin, MD Emergency Medicine Kang, Soo Yeon, MD Psychiatry/Psychology Legha, Rupinder, MD Psychiatry/Psychology Mariano, Maria, MD Psychiatry/Psychology Patberg, Jonathan, MD Emergency Medicine Rodgers, Angela, MD Emergency Medicine Shah, Sanjay, MD Internal Medicine-Cardiology Weinbaum, Karen, MD Emergency Medicine B. Application for Staff Affiliation Meyerhoff, Jessamyn, LM OB/GYN C. Travis Residents-Family Medicine Bart, Ryan, DO Fullington, Christopher, DO D. Request for Additional Privileges Department Requesting Brito, Nicole, NP DFAM DFAM-IUD insertion and removal Forman, Stuart, MD Critical Care Emergency Medicine Mbanugo, Ogo OB/GYN OB/GYN F. Request to change Primary Department Original Department Requesting Department Moeller, Kristin, MD Hospital Medicine DFAM Paige, Thomas, MD DFAM Internal Medicine Shaw, Howard, NP DFAM Internal Medince G. Advance to Non-Provisional Berrett, Brian, MD Psychiatry/Psychology Boittin, Nathalie, MD OB/GYN Conley, Diane, MD Diagnostic Imaging (vRad) Ding, NIngyuan, MD Hospital Medicine Halabi, Cathra, MD Internal Medicine Hood, Sharon, MD OB/GYN Kenley, Eric, MD Emergency Medicine O’Donnell, Nana, PhD Psychiatry/Psychology Psoinos, Daniel, DO Psychiatry/Psychology Santos, Riza, DMD Dental July 29, 2019 Contra Costa County Board of Supervisors Minutes 471 MEC Recommendations – June 2019 Definitions: A=Active C=Courtesy Aff=Affiliate P/A= Provisional Active P/C= Provisional Courtesy Page 2 H. Biennial Reappointments Aarden, Pyra, MD Emergency Medicine A Bader, Semon, MD Surgery A Bhatt, Veda, MD DFAM A Boly, Lawrence, MD Internal Medicine A Boudreau, Jamie, MD DFAM A Burt, Karen, MD DFAM ADMN Frances, Catherine, MD Psychiatry/Psychology C Kao, Lily, MD Pediatrics C Karatepe, Meltem, MD Pediatrics A Kim, Charleen, MD Surgery A Kim, Edward, MD Internal Medicine C Kundu, Nirvana, MD Anesthesia P Larson, Kimberly, MD Pediatrics C Moyer, Kali, Psy.D Psychiatry/Psychology A Nguyen, MyHoang, MD DFAM A Pagtalunan, Maria, MD Internal Medicine C Piccinati, David, MD Emergency Medicine A Plambeck, Katherine, Psy.D Psychiatry/Psychology A Roe, Taiyun, MD DFAM A Romero-Duran, Adolfo, MD DFAM A Rosenthal, Macey, MD Psychiatry/Psychology A Selvin, Jessica, Psy.D Psychiatry/Psychology A Sethi, Parminder, MD Surgery-Urology C Wai, Sandra, MD Pediatrics C I. Biennial Renew of Privileges Turner, Shannon, NP DFAM AFF Weiss, Karen, NP DFAM AFF J. Teleradiologist (VRAD) Reappointments Pratt, Alan, MD Diagnostic Imaging (vRad) July 29, 2019 Contra Costa County Board of Supervisors Minutes 472 MEC Recommendations – June 2019 Definitions: A=Active C=Courtesy Aff=Affiliate P/A= Provisional Active P/C= Provisional Courtesy Page 3 K. Voluntary Resignations Chen, Nancy, Psy.D Psychiatry/Psychology Corona, Mario, MD Internal Medicine Durant, Andrea, MD Emergency Medicine Fiskin, Anna, MD Psychiatry/Psychology Gomez-Mira, Christina, MD DFAM Hawkins, Josiah, MD OB/GYN Huberman, Robert, MD Diagnostic Imaging Leong, Rudy, MD Family Medicine Murphy, Aileen, DO Surgery Randles, Bradley, MD DFAM Reilly, Brenda, MD Emergency Medicine Richardson, Joseph, MD Anesthesia Sharpe, Leilani, MD Psychiatry/Psychology Thomas, Christie, MD DFAM Tsui, Cynthia, MD Internal Medicine July 29, 2019 Contra Costa County Board of Supervisors Minutes 473 RECOMMENDATION(S): APPOINT Douglas Dunn to the District 3 Family Member seat on the Mental Health Commission to a term expiring June 30, 2022, as recommended by Supervisor Diane Burgis. Douglas Dunn Antioch, CA 94509 FISCAL IMPACT: None. BACKGROUND: The Mental Health Commission was created in 1993. Their mission is to review and evaluate the community's mental health needs, services, facilities, and special programs; to advise the governing body and local mental health director as to any aspect of the local mental health program; review the County's performance outcome data and communicate its findings to the State Mental Health Commission; and assess the impact of the realignment of services from the State to the County on services delivered to clients and the local community and to report the findings and recommendations to the Board of Supervisors. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 07/09/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor ABSENT:John Gioia, District I Supervisor Contact: Lea Castleberry 925-252-4500 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: July 9, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Stacey M. Boyd, Deputy cc: C. 42 To:Board of Supervisors From:Diane Burgis, District III Supervisor Date:July 9, 2019 Contra Costa County Subject:APPOINTMENT TO MENTAL HEALTH COMMISSION July 29, 2019 Contra Costa County Board of Supervisors Minutes 474 BACKGROUND: (CONT'D) The District 3 Family Member seat has been vacant since March 19, 2019. Mr. Dunn was serving on the Mental Health Commission in the At-Large seat and his term expired June 30, 2019. Mr. Dunn notified the District office of his request to be moved from the At-Large seat to the District 3 Family Member seat. Applications were accepted and the recommendation to appoint Mr. Dunn to the District 3 Family Member seat was then determined. July 29, 2019 Contra Costa County Board of Supervisors Minutes 475 RECOMMENDATION(S): REAPPOINT Petural Shelton to the District 3 seat on the Arts and Cultural Commission of Contra Costa County to a term expiring June 30, 2023, as recommended by Supervisor Diane Burgis. FISCAL IMPACT: None. BACKGROUND: The Board of Supervisors established the Arts and Cultural Commission in December 1994 to advise the Board in matters and issues relevant to arts and culture and to promote arts and culture as a vital element in the quality of life for all of the citizens of the County. The current members term expired June 30, 2019. Applications were accepted and the recommendation to reappoint the above individual was then determined. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 07/09/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor ABSENT:John Gioia, District I Supervisor Contact: Lea Castleberry 925-252-4500 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: July 9, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Stacey M. Boyd, Deputy cc: C. 43 To:Board of Supervisors From:Diane Burgis, District III Supervisor Date:July 9, 2019 Contra Costa County Subject:REAPPOINTMENT TO THE ARTS AND CULTURAL COMMISSION July 29, 2019 Contra Costa County Board of Supervisors Minutes 476 RECOMMENDATION(S): APPOINT Kira Serna to the District 3 At-Large seat on the Mental Health Commission to a term expiring June 30, 2022, as recommended by Supervisor Diane Burgis. Kira Serna Brentwood, CA 94513 FISCAL IMPACT: None. BACKGROUND: The Mental Health Commission was created in 1993. Their mission is review and evaluate the community's mental health needs, services, facilities, and special problems; to advise the governing body and local mental health director as to any aspect of the local mental health program; review the County's performance outcome data and communicate its findings to the State Mental Health Commission; and assess the impact of the realignment of services from the State to the County on services delivered to clients and the local community and report the findings and recommendations to the Board of Supervisors. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 07/09/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor ABSENT:John Gioia, District I Supervisor Contact: Lea Castleberry 925-252-4500 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: July 9, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Stacey M. Boyd, Deputy cc: C. 44 To:Board of Supervisors From:Diane Burgis, District III Supervisor Date:July 9, 2019 Contra Costa County Subject:APPOINTMENT TO MENTAL HEALTH COMMISSION July 29, 2019 Contra Costa County Board of Supervisors Minutes 477 BACKGROUND: (CONT'D) The At-Large seat was vacant as of June 30, 2019. Applications were accepted and the recommendation to appoint the above individual was then determined. July 29, 2019 Contra Costa County Board of Supervisors Minutes 478 RECOMMENDATION(S): DECLARE vacant the Appointee 5 seat on County Service Area, P-2A Citizen Advisory Committee previously held by Trudy Negherbon due to resignation and DIRECT the Clerk of the Board to post the vacancy, as recommended by Supervisor Diane Burgis. FISCAL IMPACT: None. BACKGROUND: Ms. Negherbon notified the District Office on June 14, 2019 of her resignation to County Service Area, P-2A Citizen Advisory Committee effective immediately. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 07/09/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor ABSENT:John Gioia, District I Supervisor Contact: Lea Castleberry 925-252-4500 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: July 9, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Stacey M. Boyd, Deputy cc: C. 45 To:Board of Supervisors From:Diane Burgis, District III Supervisor Date:July 9, 2019 Contra Costa County Subject:VACANCY ON COUNTY SERVICE AREA P-2A CITIZEN ADVISORY COMMITTEE July 29, 2019 Contra Costa County Board of Supervisors Minutes 479 AGENDA ATTACHMENTS MINUTES ATTACHMENTS Vacancy Notice July 29, 2019 Contra Costa County Board of Supervisors Minutes 480 July 29, 2019 Contra Costa County Board of Supervisors Minutes 481 RECOMMENDATION(S): REAPPOINT the following person to the District II Consumer Seat of the Contra Costa County Mental Health Commission for a three-year term with an expiration date of June 30, 2022, as recommended by Supervisor Candace Andersen: Ms. Barbara Serwin Lafayette, CA 94549 FISCAL IMPACT: NONE BACKGROUND: The Contra Contra Costa Mental Health Commission was established to review and evaluate the community's mental health needs, services, facilities, and special problems; APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 07/09/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor ABSENT:John Gioia, District I Supervisor Contact: Jill Ray, 925-957-8860 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: July 9, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Stacey M. Boyd, Deputy cc: District 2 Supervisor, Maddy Book, MHC, Appointee C. 46 To:Board of Supervisors From:Candace Andersen, District II Supervisor Date:July 9, 2019 Contra Costa County Subject:APPOINTMENT TO THE CONTRA COSTA COUNTY MENTAL HEALTH COMMISSION July 29, 2019 Contra Costa County Board of Supervisors Minutes 482 BACKGROUND: (CONT'D) to review any County agreements entered into pursuant to Section 5650 of the Welfare and Institutions Code; to advise the governing body and local mental health director as to any aspect of the local mental health program; to submit an annual report to the Board of Supervisors; review and make recommendations regarding the appointment of a local director of mental health services; review the County's performance outcome data and communicate its findings to the State Mental Health Commission; and assess the impact of the realignment of services from the State to the County on services delivered to clients and the local community. CONSEQUENCE OF NEGATIVE ACTION: The seat will be vacant. CHILDREN'S IMPACT STATEMENT: NONE July 29, 2019 Contra Costa County Board of Supervisors Minutes 483 RECOMMENDATION(S): REFER to the Transportation, Water & Infrastructure Committee the recruitment of individuals to represent Contra Costa County on the Regional Measure 3 (Bridge Tolls) Independent Oversight Committee, as recommended by Supervisor Gioia. FISCAL IMPACT: No fiscal impact to the County. Stipends to committee members will be paid by the Bay Area Toll Authority. BACKGROUND: Senate Bill 595 (SB 595) required the nine Bay Area counties to conduct a special election, known as Regional Measure 3 (RM3), on a proposed increase to toll rates on state-owned bridges in the region. This election took place on June 5, 2018, with voters approving a three dollar toll increase, phased in one dollar at a time over the course of six years. Effective January 1, 2019, the base toll rate on these bridges was increased by one dollar. Due to ongoing lawsuits against the measure, collected RM3 revenue is currently being held in an escrow account. SB 595 also required, if voters approved the RM3 toll increase, that the Bay Area Toll Authority (BATA) establish an independent oversight committee within six months of the effective date of the toll increase. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 07/09/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor ABSENT:John Gioia, District I Supervisor Contact: Julie DiMaggio Enea (925) 335-1077 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: July 9, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: TWIC Staff, DCD Director C. 47 To:Board of Supervisors From:David Twa, County Administrator Date:July 9, 2019 Contra Costa County Subject:REFERRAL TO THE TRANSPORTATION, WATER & INFRASTRUCTURE COMMITTEE FOR RECRUITMENT OF INDEPENDENT OVERSIGHT CTE REPRESENTATIVES FOR REGIONAL MEASURE 3 July 29, 2019 Contra Costa County Board of Supervisors Minutes 484 BACKGROUND: (CONT'D) Therefore, BATA will establish the RM3 independent oversight committee by July 1, 2019. This committee will be subject to the Brown Act. SB 595 specifies the following regarding the functions and membership of the independent oversight committee (Streets and Highways Code Section 30923 (h)): BATA shall establish an independent oversight committee to ensure that any toll revenues generated pursuant to the RM3 toll increase are expended consistent with the applicable requirements of the RM3 expenditure plan set forth in Streets and Highways Code Section 30914.7. The oversight committee shall include two representatives from each county within the jurisdiction of the commission. Each representative shall be appointed by the applicable county board of supervisors and serve a four-year term and shall be limited to two terms. The oversight committee shall annually review the expenditure of funds by BATA for the projects and programs specified in Section 30914.7 and prepare and submit a report to the transportation committee of each house of the Legislature summarizing its findings. The oversight committee may request any documents from BATA to assist the committee in performing its functions. In addition, an amendment to the law specifies eligibility restrictions for the committee: A representative appointed to the oversight committee shall not be a member, former member, staff, or former staff of the Metropolitan Transportation Commission (MTC) or BATA, shall not be employed by any organization or person that has received or is receiving funding from MTC or BATA, and shall not be a former employee or a person who has contracted with any organization or person that has received or is receiving funding from MTC or BATA within one year of having worked for or contracted with that organization or person. (See Streets and Highways Code Section 30923 (h) (3).) Further, BATA anticipates providing the following support functions to the committee: Making meeting space available at the Bay Area Metro Center General administrative and clerk support Stipend to members for meeting attendance BATA anticipates that committee matters such as meeting dates, frequency, and length will be established by the members of the committee. The County is asked to notify BATA in writing within sixty (60) days with the name of two individuals from Contra Costa County appointed by the Board to the RM3 Independent Oversight Committee. It is recommended that this matter be referred to the Transportation, Water & Infrastructure Committee to allow recruitment to begin as soon as possible. July 29, 2019 Contra Costa County Board of Supervisors Minutes 485 RECOMMENDATION(S): ADOPT Position Adjustment Resolution No.22481 to increase the hours of one (1) Health Education Specialist-Project (VMW4) position #10592 from 34/40 to 40/40 at salary plan and grade level TC5-1207 ($4,057-$4,931) in Health Services Department. (Represented) FISCAL IMPACT: Upon approval, this action has an annual increase cost of approximately $15,510 with $3,380 in pension costs already included. This action will be entirely funded by Local Oral Health Program (LOHP) Prop 56 funding. BACKGROUND: The Health Services Department is requesting to increase the hours of one (1) Health Education Specialist-Project position in the Community Oral Health Program (COHP) within Family, Maternal and Child Health. With the hours increase, this part-time position will become full-time from 34/40 to 40/40. The increase is necessary as the position will support the COHP in achieving their state mandated deliverables related to program planning and development, APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 07/09/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor ABSENT:John Gioia, District I Supervisor Contact: Sabrina Pearson, (925) 957-5240 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: July 9, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: C. 48 To:Board of Supervisors From:Anna Roth, Health Services Date:July 9, 2019 Contra Costa County Subject:Increase Position Hours of one Health Education Specialist-Project in the Health Services Department July 29, 2019 Contra Costa County Board of Supervisors Minutes 486 BACKGROUND: (CONT'D) evaluation, convening stakeholders in the oral health collaborative, coordinating the kindergarten oral health assessment with the school districts and providing oral health education to community members. CONSEQUENCE OF NEGATIVE ACTION: If this action is not approved, Family, Maternal and Child Health within the Health Services Department will not have adequate support to accomplish the state mandated deliverables. AGENDA ATTACHMENTS P300 No. 22481 HSD MINUTES ATTACHMENTS Signed P300 22481 July 29, 2019 Contra Costa County Board of Supervisors Minutes 487 POSITION ADJUSTMENT REQUEST NO. 22481 DATE 6/20/2019 Department No./ Department Health Services Budget Unit No. 0450 Org No. 5849 Agency No. A18 Action Requested: Increase the hours of one Health Education Specialist-Project (VMW4) position #10592 from 34/40 to 40/40 in Health Services Department . Proposed Effective Date: August 1, 2019 Classification Questionnaire attached: Yes No / Cost is within Department’s budget: Yes No Total One-Time Costs (non-salary) associated with request: $0.00 Estimated total cost adjustment (salary / benefits / one time): Total annual cost $15,510 Net County Cost Total this FY $15,510 N.C.C. this FY SOURCE OF FUNDING TO OFFSET ADJUSTMENT 100% Local Oral Health Program Prop 56 Funding Department must initiate necessary adjustment and submit to CAO. Use additional sheet for further explanations or comments. Sabrina Pearson ______________________________________ (for) Department Head REVIEWED BY CAO AND RELEASED TO HUMAN RESOURCES DEPARTMENT Enid Mendoza 7/2/2019 ___________________________________ ________________ Deputy County Administrator Date HUMAN RESOURCES DEPARTMENT RECOMMENDATIONS DATE Exempt from Human Resources review under delegated authority. Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic / Exempt salary schedule. Effective: Day following Board Action. (Date) ___________________________________ ________________ (for) Director of Human Resources Date COUNTY ADMINISTRATOR RECOMMENDATION: DATE 7/1/2019 Approve Recommendation of Director of Human Resources Disapprove Recommendation of Director of Human Resources Enid Mendoza Other: Approve as recommended by the Department. ___________________________________ (for) County Administrator BOARD OF SUPERVISORS ACTION: David J. Twa, Clerk of the Board of Supervisors Adjustment is APPROVED DISAPPROVED and County Administrator DATE BY APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL / SALARY RESOLUTION AMENDMENT POSITION ADJUSTMENT ACTION TO BE COMPLETED BY HUMAN RESOURCES DEPARTMENT FOLLOWING BOARD ACTION Adjust class(es) / position(s) as follows: P300 (M347) Rev 3/15/01 July 29, 2019 Contra Costa County Board of Supervisors Minutes 488 REQUEST FOR PROJECT POSITIONS Department Date No. xxxxxx 1. Project Positions Requested: 2. Explain Specific Duties of Position(s) 3. Name / Purpose of Project and Funding Source (do not use acronyms i.e. SB40 Project or SDSS Funds) 4. Duration of the Project: Start Date End Date Is funding for a specified period of time (i.e. 2 years) or on a year-to-year basis? Please explain. 5. Project Annual Cost a. Salary & Benefits Costs: b. Support Costs: (services, supplies, equipment, etc.) c . Less revenue or expenditure: d. Net cost to General or other fund: 6. Briefly explain the consequences of not filling the project position(s) in terms of: a. potential future costs d. political implications b. legal implications e. organizational implications c. financial implications 7. Briefly describe the alternative approaches to delivering the services which you have considered. Indicate why these alternatives were not chosen. 8. Departments requesting new project positions must submit an updated cost benefit analysis of each project position at the halfway point of the project duration. This report is to be submitted to the Human Resources Department, which will forward the report to the Board of Supervisors. Indicate the date that your cost / benefit analysis will be submitted 9. How will the project position(s) be filled? a. Competitive examination(s) b. Existing employment list(s) Which one(s)? c. Direct appointment of: 1. Merit System employee who will be placed on leave from current job 2. Non-County employee Provide a justification if filling position(s) by C1 or C2 USE ADDITIONAL PAPER IF NECESSARY July 29, 2019 Contra Costa County Board of Supervisors Minutes 489 July 29, 2019 Contra Costa County Board of Supervisors Minutes 490 RECOMMENDATION(S): ADOPT Resolution No. 2019/478 to provide for salary increases for specified unrepresented sworn positions to parallel those in the new District Attorney Investigators' Association Memorandum of Understanding for the period July 1, 2019 and beyond. FISCAL IMPACT: The terms and conditions set forth in this action are estimated at a County FY 2019/20 total cost of $73,000, including $31,000 in pension costs; the FY 2020/21 total cost is $62,000, including $26,000 in benefit; the FY 2021/22 total cost of $48,000, including $20,000 in benefit costs, and the FY 2022/23 total cost of $66,000, including $28,000 in benefit costs. BACKGROUND: Contra Costa County has historically tied unrepresented sworn classes to represented classes in the District Attorney Investigators' Association for purposes of salary increases and decreases. The Board of Supervisors recently adopted a new memorandum of understanding with the District Attorney Investigators' Association that includes wage increases. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 07/09/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor ABSENT:John Gioia, District I Supervisor Contact: Lisa Driscoll, County Finance Director (925) 335-1023 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: July 9, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: Dianne Dinsmore, Human Resources Director, Robert Campbell, Auditor-Controller C. 49 To:Board of Supervisors From:David Twa, County Administrator Date:July 9, 2019 Contra Costa County Subject:General Salary Increases for Specified Unrepresented Sworn Employees in the District Attorney Department July 29, 2019 Contra Costa County Board of Supervisors Minutes 491 BACKGROUND: (CONT'D) Resolution No. 2019/478 provides for the base rate of pay for the classifications of DA Assistant Chief of Inspectors-Exempt (6KD2), DA Chief of Inspectors-Exempt (6KD1), DA Director of Forensic & Technical Services (6KDC), DA Lieutenant of Inspectors (6KNB), and the DA Lieutenant of Inspectors-Welfare Fraud (6KWG) to be increased by five percent July 1, 2019, four percent July 1, 2020, three percent July 1, 2021, and four percent July 1, 2022. CONSEQUENCE OF NEGATIVE ACTION: The County could be detrimentally impacted by the potential loss of highly-trained sworn personnel and it may become more difficult to attract candidates for promotion. AGENDA ATTACHMENTS Resolution 2019/478 MINUTES ATTACHMENTS Signed Resolution No. 2019/478 July 29, 2019 Contra Costa County Board of Supervisors Minutes 492 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA and for Special Districts, Agencies and Authorities Governed by the Board Adopted this Resolution on 07/09/2019 by the following vote: AYE:4 Candace Andersen Diane Burgis Karen Mitchoff Federal D. Glover NO: ABSENT:1 John Gioia ABSTAIN: RECUSE: Resolution No. 2019/478 In The Matter Of: Providing for Salary Increases for Specified Unrepresented Sworn Employees in the District Attorney Department WHEREAS the County of Contra Costa has maintained historic salary ties between sworn unrepresented and represented classifications; and WHEREAS the District Attorney Investigators' Association has recently negotiated a new Memorandum of Understanding including wage increases; The Contra Costa County Board of Supervisors acting solely in its capacity as the Governing Board of the County of Contra Costa RESOLVES THAT: The base rate of pay for the classifications of DA Assistant Chief of Inspectors-Exempt (6KD2), DA Chief of Inspectors-Exempt (6KD1), DA Director of Forensic & Technical Services (6KDC), DA Lieutenant of Inspectors (6KNB), and the DA Lieutenant of Inspectors-Welfare Fraud (6KWG) will be increased as follows: Effective July 1, 2019, five percent (5.0%) Effective July 1, 2020, four percent (4.0%) Effective July 1, 2021, three percent (3.0%) Effective July 1, 2022, four percent (4.0%) Contact: Lisa Driscoll, County Finance Director (925) 335-1023 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: July 9, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: Dianne Dinsmore, Human Resources Director, Robert Campbell, Auditor-Controller July 29, 2019 Contra Costa County Board of Supervisors Minutes 493 July 29, 2019 Contra Costa County Board of Supervisors Minutes 494 RECOMMENDATION(S): ADOPT Position Adjustment Resolution No. 22486 to adjust the positions within the Public Defender's Office to add one (1) full-time and one (1) part-time (20/40) Deputy Public Defender - Fixed Term (25WB) (represented) positions; and increase the hours of two (2) Deputy Public Defender III (25TB) (represented) positions (#3927 and #13505) from part-time (36/40) to full-time (40/40) and one (1) Deputy Public Defender III (25TB) (represented) position (#3847) from part-time (32/40) to full-time (40/40) in the Public Defender's Office. FISCAL IMPACT: This action has a current year fiscal impact of approximately $316,000, which will be offset in cost of referrals to the Conflicts Program. BACKGROUND: The recommended action will add 1.5 FTE Deputy Public Defender - Fixed Term positions and will increase the hours of 3 part-time positions to full-time to address concerns related to capacity within the Public Defender's Office to handle misdemeanor and felony cases. This action will result in a reduction in referrals to the Conflict Program. CONSEQUENCE OF NEGATIVE ACTION: Without this modification, the Public Defender's Office may require an increase in referrals to the Conflicts Panel. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 07/09/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor ABSENT:John Gioia, District I 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: July 9, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: Robin Lipetzky, Public Defender C. 50 To:Board of Supervisors From:David Twa, County Administrator Date:July 9, 2019 Contra Costa County Subject:P300 No. 22486 to Add 1.5 Deputy Public Defender (PD), Increase Hours of 3 Deputy PDs July 29, 2019 Contra Costa County Board of Supervisors Minutes 495 July 29, 2019 Contra Costa County Board of Supervisors Minutes 496 AGENDA ATTACHMENTS P300 No. 22486 MINUTES ATTACHMENTS Signed P300 22486 July 29, 2019 Contra Costa County Board of Supervisors Minutes 497 POSITION ADJUSTMENT REQUEST NO. 22486 DATE 6/26/2019 Department No./ Department Public Defender Budget Unit No. 0243 Org No. var Agency No. 43 Action Requested: ADOPT Position Adjustment Resolution No. 22486 to add one (1) full-time and one (1) part-time (20/40) Deputy Public Defender - Fixed Term (25WB) (represented) positions; inc the hours of three DPD III (25TB) positions (#3927, #13505 and #3847) to full-time (40/40) Proposed Effective Date: 7/10/2019 Classification Questionnaire attached: Yes No / Cost is within Department’s budget: Yes No Total One-Time Costs (non-salary) associated with request: Estimated total cost adjustment (salary / benefits / one time): Total annual cost $316,000.00 Net County Cost $316,000.00 Total this FY $316,000.00 N.C.C. this FY $316,000.00 SOURCE OF FUNDING TO OFFSET ADJUSTMENT General Fund Department must initiate necessary adjustment and submit to CAO. Use additional sheet for further explanations or comments. Paul Reyes ______________________________________ (for) Department Head REVIEWED BY CAO AND RELEASED TO HUMAN RESOURCES DEPARTMENT Paul Reyes 6/27/2019 ___________________________________ ________________ Deputy County Administrator Date HUMAN RESOURCES DEPARTMENT RECOMMENDATIONS DATE ADOPT Position Adjustment Resolution No. 22486 to adjust the positions within the Public Defender's Office to add one (1) full-time and one (1) part-time (20/40) Deputy Public Defender - Fixed Term (25WB) (represented) positions; and increase the hours of two (2) Deputy Public Defender III (25TB) (represented) positions (#3927 and #13505) from part-time (36/40) to full- time (40/40) and one (1) Deputy Public Defender III (25TB) (represented) Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic / Exempt salary schedule. Effective: Day following Board Action. (Date) Dianne Dinsmore 7/3/2019 ___________________________________ ________________ (for) Director of Human Resources Date COUNTY ADMINISTRATOR RECOMMENDATION: DATE Approve Recommendation of Director of Human Resources Disapprove Recommendation of Director of Human Resources Other: ____________________________________________ ___________________________________ (for) County Administrator BOARD OF SUPERVISORS ACTION: David J. Twa, Clerk of the Board of Supervisors Adjustment is APPROVED DISAPPROVED and County Administrator DATE BY APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL / SALARY RESOLUTION AMENDMENT POSITION ADJUSTMENT ACTION TO BE COMPLETED BY HUMAN RESOURCES DEPARTMENT FOLLOWING BOARD ACTION Adjust class(es) / position(s) as follows: P300 (M347) Rev 3/15/01 July 29, 2019 Contra Costa County Board of Supervisors Minutes 498 REQUEST FOR PROJECT POSITIONS Department Date 7/3/2019 No. xxxxxx 1. Project Positions Requested: 2. Explain Specific Duties of Position(s) 3. Name / Purpose of Project and Funding Source (do not use acronyms i.e. SB40 Project or SDSS Funds) 4. Duration of the Project: Start Date End Date Is funding for a specified period of time (i.e. 2 years) or on a year-to-year basis? Please explain. 5. Project Annual Cost a. Salary & Benefits Costs: b. Support Costs: (services, supplies, equipment, etc.) c. Less revenue or expenditure: d. Net cost to General or other fund: 6. Briefly explain the consequences of not filling the project position(s) in terms of: a. potential future costs d. political implications b. legal implications e. organizational implications c. financial implications 7. Briefly describe the alternative approaches to delivering the services which you have consi dered. Indicate why these alternatives were not chosen. 8. Departments requesting new project positions must submit an updated cost benefit analysis of each project position at the halfway point of the project duration. This report is to be submitted to the Human Resources Department, which will forward the report to the Board of Supervisors. Indicate the date that your cost / benefit analysis will be submitted 9. How will the project position(s) be filled? a. Competitive examination(s) b. Existing employment list(s) Which one(s)? c. Direct appointment of: 1. Merit System employee who will be placed on leave from current job 2. Non-County employee Provide a justification if filling position(s) by C1 or C2 USE ADDITIONAL PAPER IF NECESSARY July 29, 2019 Contra Costa County Board of Supervisors Minutes 499 July 29, 2019 Contra Costa County Board of Supervisors Minutes 500 RECOMMENDATION(S): APPROVE and AUTHORIZE the Public Works Director, or designee, to execute, on behalf of the County, a First Amendment to the Amended and Restated Lease between the County and Shore Acres, Inc., to increase the monthly rent paid under the lease dated June 25, 2013, by $400 to a new monthly rent of $600, and extend the term through March 31, 2021, for approximately 825 square feet of office space located at 642 Port Chicago Highway, Bay Point. FISCAL IMPACT: 100% General Fund. The amendment will increase the amount of rent paid under the lease by $4,800 per year. BACKGROUND: The Sheriff-Coroner has provided police services to the Bay Point community from this location since December 1998. The property was sold in a foreclosure sale in May 2017. Upon acquiring the property, the new owner could have terminated the lease and made the property available to the market at its fair market value. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 07/09/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor ABSENT:John Gioia, District I Supervisor Contact: Stacey Sinclair, 925. 957-2464 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: July 9, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Stacey M. Boyd, Deputy cc: C. 51 To:Board of Supervisors From:Brian M. Balbas, Public Works Director/Chief Engineer Date:July 9, 2019 Contra Costa County Subject:APPROVE the First Amendment to the Amended and Restated Lease for 642 Port Chicago Highway, Bay Point. July 29, 2019 Contra Costa County Board of Supervisors Minutes 501 BACKGROUND: (CONT'D) Instead, the new owner is requesting an increase in rent from $200 per month to $600 per month. While the percentage increase is significant, the new rental rate is still below market. Approval of the First Amendment to the Amended and Restated Lease will allow the lease to continue on an automatic renewal every two years to provide for continued police services by the Sheriff to the Bay Point community. The County may cancel this lease with a thirty-day notice to the Lessor. CONSEQUENCE OF NEGATIVE ACTION: Not authorizing the amendment of the Amended and Restated Lease for the continued operation of the Sheriff-Coroner’s substation at this location would require finding another suitable location at significantly increased rent, together with the associated expenses of moving and constructing new tenant improvements. ATTACHMENTS Amended Lease July 29, 2019 Contra Costa County Board of Supervisors Minutes 502 July 29, 2019 Contra Costa County Board of Supervisors Minutes 503 July 29, 2019 Contra Costa County Board of Supervisors Minutes 504 July 29, 2019 Contra Costa County Board of Supervisors Minutes 505 RECOMMENDATION(S): APPROVE and AUTHORIZE the County Librarian, or designee, to apply for and accept California State Library grant funding in the amount not to exceed $85,000 to meet the operational and services expenses required by Project Second Chance (PSC), the Contra Costa County Library adult literacy program, to provide adult literacy services for the period of July 1, 2019 to June 30, 2020. FISCAL IMPACT: Funds committed to Project Second Chance by the Contra Costa County Library, foundation grants, and private donations will be matched by the California State Library using a funding formula that is based on: The State Library’s budget for adult literacy, the number of students served by Project Second Chance and the total amount of local funding that the Contra Costa County Library certifies will be allocated to support Project Second Chance. For fiscal year 2019/20, the Library has pledged adult literacy funds currently budgeted in the amount of $596,606 (88% Library fund and 12% California State Library). APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 07/09/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor ABSENT:John Gioia, District I Supervisor Contact: Walt Beveridge 925-608-7730 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: July 9, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: C. 52 To:Board of Supervisors From:Melinda Cervantes, County Librarian Date:July 9, 2019 Contra Costa County Subject:California State Library Grant for Literacy Services for FY 2019/20 July 29, 2019 Contra Costa County Board of Supervisors Minutes 506 BACKGROUND: Project Second Chance was founded in 1984 with a grant from the California State Library. In 2003, AB 1266 was passed. Article 4.6, Section 18880-18884 of that bill, established the California Library Literacy and English Acquisition Services Program and the formula that determines how local funds, generated by individual library jurisdictions, are matched by the California State Library, using funds legislated specifically for this purpose. CONSEQUENCE OF NEGATIVE ACTION: The Library will not receive California State Library funding for adult literacy, reducing the number of students that can be served. July 29, 2019 Contra Costa County Board of Supervisors Minutes 507 RECOMMENDATION(S): ADOPT Resolution No. 2019/486 to allow Department of Conservation and Development to apply for and accept grant funding from the California Coastal Conservancy in the amount of $133,387 for a Carquinez Strait Scenic Loop Trail gap closure study. FISCAL IMPACT: The Coastal Conservancy has proposed awarding $133,387 to the Department of Conservation and Development. Staff time administering the grant is covered under existing budgeted activities. BACKGROUND: Normal processes would have staff bringing this matter before TWIC and then to the Board of Supervisors with a recommendation. Coastal Conservancy grant deadlines did not support this approach. Rather than missing this funding opportunity, staff is bringing the matter directly to the full Board of Supervisors for consideration. Metropolitan Transportation Commission (MTC) staff approached the County proposing a study of the Carquinez Strait Scenic Loop Trail (CSSLT) project. This proposal included a potential grant from the California Coastal Conservancy. Public Works and Department of Conservation and Development APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 07/09/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor ABSENT:John Gioia, District I Supervisor Contact: Colin Piethe (925) 674-7755 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: July 9, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: C. 53 To:Board of Supervisors From:John Kopchik, Director, Conservation & Development Department Date:July 9, 2019 Contra Costa County Subject:Resolution No. 2019/486 to allow DCD to receive grant Block Grant #5 funding from CA Coastal Conservancy July 29, 2019 Contra Costa County Board of Supervisors Minutes 508 BACKGROUND: (CONT'D) staff discussed the proposal internally, with MTC staff, and are recommending that the County participate in the project, apply for, and receive the subject grant. Project staff propose to hire a consultant with the grant funding to study opportunities and constraints to closing high-priority segments of 18 miles of trail gaps along the CSSLT. Closing these gap segments is intended to increase bicycle and pedestrian access, as well as access to parks and recreational facilities in unincorporated Contra Costa County. The CSSLT Gap Closure Study is a collaboration between Contra Costa County, the National Parks Service Rivers, Trails and Conservation Assistance Program, the City of Benicia, Great California Delta Trail advocates, San Francisco Bay Trail, San Francisco Water Trail and the Bay Area Ridge Trail. CONSEQUENCE OF NEGATIVE ACTION: If the recommended actions are not taken, the County will not receive grant funding, and will not participate in the planning process described in this report. AGENDA ATTACHMENTS Resolution 2019/486 CSSLT grant application Maps MINUTES ATTACHMENTS Signed Res 2019_486 July 29, 2019 Contra Costa County Board of Supervisors Minutes 509 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA and for Special Districts, Agencies and Authorities Governed by the Board Adopted this Resolution on 07/09/2019 by the following vote: AYE:4 Candace Andersen Diane Burgis Karen Mitchoff Federal D. Glover NO: ABSENT:1 John Gioia ABSTAIN: RECUSE: Resolution No. 2019/486 IN THE MATTER OF authorizing County representative(s) to execute agreements with the California Coastal Conservancy for the purpose of receiving grants funds to support the conduct of the Carquinez Strait Scenic Loop Trail Gap Closure Study; WHEREAS, the Board of Supervisors of Contra Costa County is eligible to receive funding for certain transportation planning related plans, through the Bay Trail Steering Committee of the Metropolitan Transportation Commission (MTC); and WHEREAS, Contra Costa County has been awarded conditional grant funding in the amount of $133,387.23 by MTC via funding from the California Coastal Conservancy for the purpose of funding the Carquinez Strait Scenic Loop Trail Gap Closure Study; and WHEREAS, a Restricted Grant Agreement (attached) must be executed with MTC before such funds can be claimed; NOW, THEREFORE, BE IT RESOLVED that the Board of Supervisors of Contra Costa County, California: 1. Applies for and accepts the aforementioned grant funds in the amount of $133,387.23 from MTC. 2. Appoints the Conservation and Development Director, or designee, as agent to administer, conduct all negotiations, execute and submit all documents including, but not limited to agreements, payment requests, etc., which may be necessary for the completion of the aforementioned plan. Contact: Colin Piethe (925) 674-7755 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: July 9, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: July 29, 2019 Contra Costa County Board of Supervisors Minutes 510 San Francisco Bay Trail – Grant Application Contra Costa County Department of Conservation and Development and Public Works Department Introduction The Carquinez Strait Scenic Loop Trail (CSSLT) Gap Closure Study is a collaboration between Contra Costa County, the National Parks Service Rivers, Trails and Conservation Assistance Program, the City of Benicia, the Great California Delta Trail, San Francisco Bay Trail, San Francisco Water Trail and the Bay Area Ridge Trail. Project staff propose to hire a consultant to study opportunities and constraints to closing high-priority segments of 18 miles of trail gaps along the CSSLT. The study will be phased into three tasks: 1) Identify any “fatal flaws” related to closing existing identified gaps with bicycle and pedestrian infrastructure. Fatal flaws may include issues such as right-of-way, physical constraints, or financial constraints related to potential alignments. Staff will also consider ADA compliance and sea level rise forecasts. Bay Trail staff (MTC) and Ridge Trail have identified ten existing gaps throughout the CSSLT in the Contra Costa and Solano County sides of the loop. Pending the results of the fatal flaw analysis, the scope of the study will continue to either task 2A or 2B: 2A) Use the information gathered in the fatal flaw analysis to narrow the study’s focus to one or two (depending on task 1 results) high priority trail gaps in greater detail. With a better understanding of the opportunities and constraints related to these gaps, project partners will be able to prepare alignment alternatives and cost estimates needed to apply for project implementation funding. 2B) If the fatal flaw analysis identifies segments of the CSSLT trail alignment that may not be feasible or practical, task 2B includes a revisited study of potential trail alignments in order to identify an improved preferred alignment, focused upon developing a route with greater value and a more expeditious path towards implementation. This task may also include consideration of an interim option or an option for reduced design standard at appropriate locations where a fully ADA compliant trail may be highly constrained. 3) The final task will involve the preparation of outreach materials and an outreach plan to increase awareness about the study and to pursue funding for implementation or further study. Depending on the proposals for this effort, the publications produced from this effort may be restricted to those maps and exhibits prepared by the partner agencies. Funding request, study schedule, environmental impact Project partners kindly request $133,000 to fund this study. If awarded the grant, work would likely begin in August 2019 (three months needed to complete the RFP process) and will be completed by December 31, 2020. We roughly estimate using 183 hours of staff time to implement the study, costing around $27,900. Per Section 15306 “Information Collection” in Chapter 3 of the CEQA Guidelines,1 this study is exempt from CEQA. 1 http://resources.ca.gov/ceqa/guidelines/art19.html July 29, 2019 Contra Costa County Board of Supervisors Minutes 511 Rationale The 2005 San Francisco Bay Trail Project Gap Analysis Study and 2018 maps of the CSSLT identify ten gaps in the CSSLT. Five are located at or near the North and South entrances of two interstate bridges: the Al Zampa Carquinez Bridge and the Benicia-Martinez Bridge (Interstate 680). These gaps discourage trail users from traveling across CSSLT bridges and from experiencing the full extent of the CSSLT. Closing gaps on Ridge Trail segments would connect trail users to areas such as Crockett Hills Regional Park, Fernandez Ranch, Pinole Valley Watershed, Franklin Ridge Ranches, Mount Wanda, the John Muir National Historic Site and Carquinez Strait Regional Shoreline and beyond. Closing trail gaps will also increase economic activity by encouraging more users to access the five historic downtown areas along the CSSLT: Benicia, Martinez, Port Costa, Crockett, and Vallejo. Promoting trail users’ access to these sites increase their exposure to local restaurants, cafes, and other retail sites, as well as shoreline destinations such as the Benicia State Recreation Area, Radke Martinez Regional Shoreline Park, and Carquinez Strait Regional Shoreline. Implementing projects to close these gaps will create public health, economic, and social equity benefits. The 2005 The San Francisco Bay Trail Project Gap Analysis Study estimates that trail users will grow from 2.3 million annual users to 5.1 million annual users in 2026 due to increasing growth in population and tourism.2 Safe and convenient connections to recreation will increase the number of trail users who would’ve otherwise driven to parts of the CSSLT, reducing GHG emissions and improving public health outcomes due to increased rates of exercise. The health benefits of parks3 and of bicycling and walking are well documented by researchers (Pucher and Buehler, 2010).4 Identifying bicycle and pedestrian infrastructure improvements in the CSSLT will also serve disadvantaged communities. The CSSLT passes through MTC-designated “Communities of Concern” Crockett and Martinez. Communities of Concern are census tracts with a majority share of ethnic minorities, and with certain percentages of low-income and rent-burdened households, and other indicators of poverty. In particular, improving the quality of non-motorized infrastructure around the CSSLT will improve traffic safety and mobility outcomes for those who are walking, bicycling, or taking transit out of necessity. Expected outcomes Staff anticipate that this study will deliver three key outcomes or deliverables: 1) A high-level understanding of barriers to closing trail gaps throughout the CSSLT that will make future grant applications more efficient and successful 2) Analyses of one or two (depending on Phase 2 results) gap closure projects that will identify a preferred alternative and will position staff to apply for near-term grant funding opportunities 3) Actionable information with which staff can create a new graphic identity for the trail’s wayfinding and informational signage and marketing materials 2 http://baytrail.org/wp-content/uploads/2015/11/Final-Gap-Analysis-Study-2005-09-15-reduced.pdf 3 http://usahomepagewww.eastshorepark.org/HealthBenefitsReport_FINAL_010307.pdf 4 https://ajph.aphapublications.org/doi/abs/10.2105/AJPH.2009.189324 July 29, 2019 Contra Costa County Board of Supervisors Minutes 512 July 29, 2019 Contra Costa County Board of Supervisors Minutes 513 CaliforniaMaritimeAcademy BeniciaCapitol John Muir House & Martinez Adobe AmtrakStation BayLink FerryVallejo-SF Curtola/I-80Transit Center Nejedly Staging Area G e o r g e Mi l l e r T r a i l C arquinez Sce nic Dr Park RdE 2nd Co l umbus PkwyR o s e Dr Franklin Canyon Rd1st StE 5th Marina Vista B e r e l l e s s a Military West C h ristie R d C u m mings S k y wayS an Pablo AveRi ding & Hikin g TrailM c E w e n Rd Alhambra Valley R d Pinole Valley Rd Alhambra Valley Rd Benicia Stalternate bike connection Tennessee St Milit a r y Eas t Reliez V alle y R d Alh a mbra AveLemon St Pinole Valley Park Sobrante Ridge Preserve EBRPD Glen Cove Waterfront Park Lone Tree Point Hanns Park Blue Rock Springs Park River Park CarquinezPark Mare Island Shoreline Heritage Preserve Crockett HillsRegional Park EBRPD Selby EBRPD Fernandez Ranch John Muir Land Trust Sky & Dutra Ranches John Muir Land Trust BrionesRegionalPark PinoleWatershedEBMUD MartinezRegionalShoreline EBRPD Carquinez StraitRegional Shoreline EBRPD John Muir National Historic Site MountWanda JMNHS Benicia StateRecreationArea Hercules Pleasant Hill Rodeo PortCosta Pinole Crockett Benicia Martinez Vallejo 8/08/18 version 77 access by permit Carquinez Bridge Benicia- Martinez Bridge MountWanda PereiraRdBeniciaMarina W 9th St. PierEckleyPierDillonPoint BeniciaArsenal MartinezMarina Glen CoveMarina 1st St. Pier P P P P P P P P P P P P P P P P P P P P P P P P P P PMa r e I s l a n d S t r a i t Suisun B a y S a n P a b l o B a y Carquinez Strai tNapa River29 29 37 N S W E 0 0 1 2 kilometers 1 2 miles Carquinez StraitScenic Loop Trail Bay Area Ridge Trail The Great California Delta Trail Other Bike Routes & Trails San FranciscoBay Area Water Trail Parking and Trailheads LEGEND San Francisco Bay Trail existing proposed Updated 8/09/18version 79 Page 1 Both Loops P T T T T PEASE PRESS MAPS www.peasepress.com Outer Lo o p In n e r L o o p Lo o p S h a r e d 1st St Green July 29, 2019 Contra Costa County Board of Supervisors Minutes 514 CaliforniaMaritimeAcademy CaliforniaMaritimeAcademy BeniciaCapitol John Muir House & Martinez Adobe AmtrakStation BayLink Ferry Vallejo-SF Curtola/I-80 Transit Center Nejedly Staging Area G e o r g e Mil l e r T r a i l Carquinez Scenic D r Park RdE 2nd Co l u mbus PkwyR o s e Dr Franklin Canyon Rd1st StE 5th Marina Vista B e r e l l e s s a Military West C h ristie R d C u m mings Sky w a y S an Pablo AveR i d ing & Hikin g TrailM c E w e n Rd Alhambra Valley Rd Pinole Valley Rd Alhambra Valley Rd Benicia Stalternate bike connection Tennessee St Milit a r y East Reliez V alle y R d Alh a mb r a AveLemon St Pinole Valley Park SobranteRidgePreserve EBRPD Glen Cove Waterfront Park Hanns Park Blue Rock Springs Park River Park CarquinezPark Mare Island Shoreline Heritage Preserve DutraRanch JMLT SkyRanch JMLT Crockett HillsRegional Park EBRPD Selby EBRPD Fernandez Ranch John Muir Land Trust BrionesRegionalPark PinoleWatershedEBMUD MartinezRegionalShoreline EBRPD Carquinez StraitRegional Shoreline EBRPD John Muir National Historic Site MountWanda JMNHS Benicia StateRecreationArea Hercules Pleasant Hill Rodeo Port Costa Crockett Benicia Martinez Vallejo 8/08/18 version 77 access by permit Carquinez Bridge Benicia- Martinez Bridge MountWanda PereiraRdFernda leRd Feeder Tr ail # 1 Contr a Cost a BeniciaMarina W 9th St. PierEckleyPier DillonPoint BeniciaArsenal MartinezMarina Glen CoveMarina 1st St. Pier P P P P P P P P P P P P P P P P P P P P P P P P P PMa r e I s l a n d S t r a i t Suisun B a y San Pablo BayCarquinez Strait 29 29 37 N S W E 0 0 1 2 kilometers 1 2 miles Inner Carquinez StraitScenic Loop Trail Bay Area Ridge Trail The Great California Delta Trail Other Bike Routes & Trails San FranciscoBay Area Water Trail Parking and Trailheads Miles Between Points LEGEND San Francisco Bay Trail existing proposed Updated 8/09/18version 79 Page 2 Inner Loop Enlarged 125% P T T T T PEASE PRESS MAPS www.peasepress.com 1st St Green1.2 1. 9 0.8 0.7 2.1 0.3 1.1 1.1 0.4 2 .5 2.2 1.9 2.1 1.1 0.0 1.5 1.6 1.0 1.6 2.3 0.40.80. 9 July 29, 2019 Contra Costa County Board of Supervisors Minutes 515 CaliforniaMaritimeAcademy BeniciaCapitol John Muir House & Martinez Adobe Amtrak Station Curtola/I-80Transit Center BayLink Ferry Vallejo-SF Nejedly Staging Area G e o r g e Mil l e r T r a i l Carquinez Scenic D r Park RdE 2nd Co l u mbus PkwyR o s e Dr Franklin Canyon Rd1st StE 5th Marina Vista B e r e l l e s s a Military West C h ristie R d H u l et Hor nbec k Regi onal Tr ai l C u m mings Sky w a y S an Pablo AveRi d ing & Hikin g TrailM c E w e n Rd Alhambra Valley Rd Pinole Valley Rd Alhambra Valley Rd Benicia Stalternate bike connection Tennessee St Milit a r y East R eliez V alle y R d Alh a mb r a AveLemon St Pinole Valley Park SobranteRidgePreserve EBRPD Glen Cove Waterfront Park Hanns Park Blue Rock Springs Park River Park CarquinezPark Mare Island Shoreline Heritage Preserve Crockett HillsRegional Park EBRPD Selby EBRPD Fernandez Ranch John Muir Land Trust DutraRanch JMLT SkyRanch JMLT BrionesRegionalPark PinoleWatershedEBMUD MartinezRegionalShoreline EBRPD Carquinez StraitRegional Shoreline EBRPD John Muir National Historic Site MountWanda JMNHS Benicia StateRecreationArea Hercules Pleasant Hill Rodeo PortCosta Crockett Benicia Martinez Vallejo 8/08/18 version 77 access by permit Carquinez Bridge Benicia- Martinez BridgeBeniciaMarina W 9th St. PierEckleyPier DillonPoint BeniciaArsenal MartinezMarina Glen CoveMarina 1st St. Pier Fernda leRd PereiraRdFeeder Trail #1 Contr a C ost a MountWanda P P P P P P P P P P P P P P P P P P P P P P P P P PMa r e I s l a n d S t r a i t Suisun B a y Carquinez StraitSan Pablo Bay29 29 37 N S W E 0 0 1 2 kilometers 1 2 miles Outer Carquinez StraitScenic Loop Trail Bay Area Ridge Trail The Great California Delta Trail Other Bike Routes & Trails San FranciscoBay Area Water Trail Parking and Trailheads Miles Between Points LEGEND San Francisco Bay Trail existing proposed P T T T T Updated 8/09/18version 79 Page 3 Outer Loops Enlarged 125% P EASE PRESS MAPS www.peasepress.com 1st St Green 1.1 2. 5 1.0 2.2 0.02.3 0.41.2 1. 9 0.7 2.1 0.6 4.2 3 . 11.41.0 1.1 2.8 2.0 1.60.80. 9 July 29, 2019 Contra Costa County Board of Supervisors Minutes 516 RECOMMENDATION(S): APPROVE and AUTHORIZE the Agricultural Commissioner, or designee, to execute agreement #18-0656-000-SG Noxious Weed Grant Program - Purple Star Thistle with California Department of Food and Agriculture (CDFA) to reimburse the Department in an amount not to exceed $57,649 to implement and carry out strategic weed control and eradication for Purple Star Thistle for the period June 30, 2019 through March 31, 2021. FISCAL IMPACT: This agreement will reimburse the Department for costs to implement and carry out strategic weed control and eradication for Purple Star Thistle in an amount not to exceed $57,649. BACKGROUND: Contra Costa County Agriculture Weights and Measures Department has a long history of weed management and weed abatement. One of the non-native, invasive weeds we have, and continue to invest time and resources to is Purple Star Thistle (PST). Contra Costa is generally infested with PST, a B rated pest, because it is a detriment to our precious rangelands and our fragile regional and state parks. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 07/09/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor ABSENT:John Gioia, District I 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: July 9, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: C. 54 To:Board of Supervisors From:Matt Slattengren Date:July 9, 2019 Contra Costa County Subject:2019 Noxius Weed Grant Program - Purple Star Thistle Agreement #18-0656-000-SG July 29, 2019 Contra Costa County Board of Supervisors Minutes 517 BACKGROUND: (CONT'D) We have built a great relationship and work closely with the state parks, regional park districts, regional water districts, various other entities, and private landowners to collectively control this weed. The department will be implementing control methods that will protect endangered species as well as promote regrowth of native and desirable plants. CONSEQUENCE OF NEGATIVE ACTION: A negative action would decrease the Department 's revenue and possibly increase the spread of Purple Star Thistle which is a noxious weed and not native to California. July 29, 2019 Contra Costa County Board of Supervisors Minutes 518 RECOMMENDATION(S): APPROVE and AUTHORIZE the Agricultural Commissioner, or designee, to execute agreement #18-0657-000-SG Noxious Weed Grant Program - Artichoke Thistle with California Department of Food and Agriculture (CDFA) to reimburse the Department in an amount not to exceed $59,149 to implement and carry out strategic weed control and eradication for Artichoke Thistle for the period June 30, 2019 through March 31, 2021. FISCAL IMPACT: This agreement will reimburse the Department for costs to implement and carry out strategic weed control and eradication for Artichoke Thistle in an amount not to exceed $59,149. BACKGROUND: Contra Costa County Agricultural Weights and Measures Department has a long history of weed management and weed abatement. One of the non-native, invasive weeds we have, and continue to invest time and resources to is Artichoke Thistle (AT). Contra Costa is generally infested with AT, a B rated pest, because it is a detriment to our precious rangelands and our fragile regional and state parks. We have built APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 07/09/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor ABSENT:John Gioia, District I 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: July 9, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: C. 55 To:Board of Supervisors From:Matt Slattengren Date:July 9, 2019 Contra Costa County Subject:2019 Noxious Weed Grant Program - Artichoke Thistle Agreement #18-0657-000-SG July 29, 2019 Contra Costa County Board of Supervisors Minutes 519 BACKGROUND: (CONT'D) a great relationship and work closely with the state parks, regional park districts, regional water districts, various other entities, and private landowners to collectively control this weed. The department will be implementing control methods that will protect endangered species as well as promote regrowth of native and desirable plants. CONSEQUENCE OF NEGATIVE ACTION: A negative action would decrease the Department 's revenue and possibly increase the spread of Artichoke Thistle which is a noxious weed and not native to California. July 29, 2019 Contra Costa County Board of Supervisors Minutes 520 RECOMMENDATION(S): APPROVE and AUTHORIZE the Employment and Human Services Department Director, or designee, to execute a contract with the California Department of Education in an amount not to exceed $10,813,253, to provide State Preschool services, for the period July 1, 2019 through June 30, 2020. FISCAL IMPACT: The revenue agreement is from the California Department of Education, with 86.64% ($9,368,715) coming from the State and 13.36% ($1,444,538) bring federally funded. No County match is required. The State agreement number is CSPP 9050. The County agreement number is 39-908-26. The CFDA numbers are 93.596 ($989,889) and 93.575 ($454,649) BACKGROUND: The California Department of Education notified the Department on June 1, 2019 of the 2019-20 funding allocation of the California State Preschool program services. The County receives funds from the California Department of Education to provide state preschool services to program eligible County residents. The program is operated by the Employment and Human Services Department, Community Services Bureau. Approval of this board order will allow the continued provision of these childcare services. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 07/09/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor ABSENT:John Gioia, District I Supervisor Contact: CSB (925) 681-6334 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: July 9, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: Nelly Ige, Teresita Foster C. 56 To:Board of Supervisors From:Kathy Gallagher, Employment & Human Services Director Date:July 9, 2019 Contra Costa County Subject:2019-20 California Department of Education Preschool Program Revenue Contract July 29, 2019 Contra Costa County Board of Supervisors Minutes 521 CONSEQUENCE OF NEGATIVE ACTION: If not approved, County will not receive funding to operate these childcare programs. CHILDREN'S IMPACT STATEMENT: The Employment and Human Services Department, Community Services Bureau supports three of the community outcomes established in the Children's Report Card: 1) "Children Ready for and Succeeding in School"; 3) "Families that are Economically Self-sufficient"; and, 4) "Families that are Safe, Stable, and Nurturing" by offering comprehensive services, including high quality early childhood education, nutrition, and health services to low-income children throughout Contra Costa County. July 29, 2019 Contra Costa County Board of Supervisors Minutes 522 RECOMMENDATION(S): APPROVE and AUTHORIZE the Employment and Human Services Department Director, or designee, to execute a contract amendment with the California Department of Education to increase the payment limit by $1,345,174 to a new amount not to exceed $7,160,177, to provide for childcare and development programs (CalWORKS Stage 2) with no change to term July 1, 2018 through June 30, 2019. FISCAL IMPACT: This revenue agreement is funded by the California Department of Education, with 12.8% ($916,006) funded federally [CFDA #93.575], and 87.2% ($6,244,171) funded by state general funds. No County match is required. There is no impact needing a budget adjustment for the 2018-19 budget period. The state contract number is C2AP 8009 / Amend 1. The County contract number is 29-213-33a. BACKGROUND: The Department received notification on June 12, 2019 from the California Department of Education (CDE) for the 2018-19 funding allocation for alternative payment / CalWORKS Stage 2 childcare services. This State program provides funding to reimburse a portion of the childcare costs incurred by CalWORKS APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 07/09/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor ABSENT:John Gioia, District I Supervisor Contact: CSB (925) 681-6334 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: July 9, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: Nelly Ige, Haydee Ilan, Danelyn Razon C. 57 To:Board of Supervisors From:Kathy Gallagher, Employment & Human Services Director Date:July 9, 2019 Contra Costa County Subject:2018-19 Calif. Dept. of Educ. CalWORKS Stage 2 Childcare Revenue Contract Amendment 1 July 29, 2019 Contra Costa County Board of Supervisors Minutes 523 BACKGROUND: (CONT'D) Stage 2 participants through their participation in the CalWORKS program. The Board approved the original contract on June 26, 2018 (Item C.70). The State routinely adds funding to these types of contracts prior to the close of the program year; more funds become available throughout the State as other State grantees do not meet enrollment goals. The State then re-distributes the funds to other State grantees. The additional funds have already been allocated as the department currently has a caseload to support the new allocation. The current Earnings Projection Report calculations submitted to CDE includes the additional allocation. CONSEQUENCE OF NEGATIVE ACTION: If not approved, County will not have additional funds to operate the CalWORKS Stage 2 childcare program. CHILDREN'S IMPACT STATEMENT: The Employment and Human Services Department's Community Services Bureau supports three of Contra Costa County’s community outcomes - Outcome 1: “Children Ready for and Succeeding in School,” Outcome 3: “Families that are Economically Self-sufficient,” and, Outcome 4: “Families that are Safe, Stable, and Nurturing.” These outcomes are achieved by offering comprehensive services, including high quality early childhood education, nutrition, and health services to low-income children throughout Contra Costa County. July 29, 2019 Contra Costa County Board of Supervisors Minutes 524 RECOMMENDATION(S): APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a contract with the Contra Costa Community College District in an amount not to exceed $497,250 to provide educational courses at the Law Enforcement Training Center for the period July 1, 2019 through June 30, 2020. FISCAL IMPACT: No County costs. $497,250 revenue.The College District will pay the Office of the Sheriff $3.75 per student instructional hour that is eligible for state general apportionment less guest lecturer costs and standard student enrollment fees. BACKGROUND: The Contra Costa Community College District provides educational courses through its various programs to meet the needs of the Office of the Sheriff's Training Program. The Contra Costa Community College District will transcript all acceptable coursework for the Office of the Sheriff's Law Enforcement Training Center students. CONSEQUENCE OF NEGATIVE ACTION: The Office of the Sheriff will not be able to transcript certain classes taken by students of the Law Enforcement Training Center (LETC). In addition, $3.75 per student instructional hour will not be claimable, resulting in a budget shortfall of $497,250 in the LETC Enterprise Fund for fiscal year 2019/20. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 07/09/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor ABSENT:John Gioia, District I Supervisor Contact: Sandra Brown, 335-1553 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: July 9, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: C. 58 To:Board of Supervisors From:David O. Livingston, Sheriff-Coroner Date:July 9, 2019 Contra Costa County Subject:Educational Courses for the Law Enforcement Training Center July 29, 2019 Contra Costa County Board of Supervisors Minutes 525 July 29, 2019 Contra Costa County Board of Supervisors Minutes 526 RECOMMENDATION(S): APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the County Novation Contract #28-556-24 with the City of Martinez, a government agency, to provide congregate meal services for County’s Senior Nutrition Program, for the period from July 1, 2019 through June 30, 2020, which includes a three-month automatic extension through September 30, 2020. FISCAL IMPACT: Agency will pay County the voluntary contributions it receives from participating seniors, after it has paid its authorized expenses. No County funds are required. BACKGROUND: This Contract meets the social needs of County’s population by providing an average of 25 congregate meals per day, five days per week for senior citizens at the Martinez Senior Citizens Center. On June 5, 2018, the Board of Supervisors approved Novation Contract #28-556-23 with the City of Martinez, for the period from July 1, 2018 through June 30, 2019, which included a three-month automatic APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 07/09/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor ABSENT:John Gioia, District I Supervisor Contact: Dan Peddycord, 925-313-6712 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: July 9, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: E Suisala , M Wilhelm C. 59 To:Board of Supervisors From:Anna Roth, Health Services Director Date:July 9, 2019 Contra Costa County Subject:Novation Contract #28–556–24 with the City of Martinez July 29, 2019 Contra Costa County Board of Supervisors Minutes 527 BACKGROUND: (CONT'D) extension through September 30, 2019, for the provision of congregate meal services for County’s Senior Nutrition Program. Approval of Novation Contract #28–556–24 replaces the automatic extension under the prior Contract and allows Agency to continue providing services through June 30, 2020. CONSEQUENCE OF NEGATIVE ACTION: If this contract is not approved, senior citizens who depend on County’s Senior Nutrition Program will not receive meals at Contractor’s facility. July 29, 2019 Contra Costa County Board of Supervisors Minutes 528 RECOMMENDATION(S): APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with Department of Justice, Office of Violence Against Women, to extend the term of the Lethality Assessment Program grant from October 1, 2017 through September 30, 2019 to October 1, 2017 through December 31, 2019 with no change in contract amount. FISCAL IMPACT: County to receive a total Federal grant amount not to exceed $1,984,787, with no County match requirements. BACKGROUND: The Department of Justice (DOJ), Office of Violence Against Women, was created to build capacity of local jurisdictions to improve identification of and provision of services for domestic violence victims who are at risk of lethality and to improve the monitoring of high risk offenders. A Lethality Assessment Program was implemented with County participation in the Demonstration Initiative and ongoing evaluation progress. This board order seeks extension of the grant term to continue the assessment program, as permitted by the DOJ. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 07/09/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor ABSENT:John Gioia, District I Supervisor Contact: Elaine Burres, 608-4960 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: July 9, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: C. 60 To:Board of Supervisors From:Kathy Gallagher, Employment & Human Services Director Date:July 9, 2019 Contra Costa County Subject:Amendment to Extend Department of Justice, Office of Violence Against Women Grant July 29, 2019 Contra Costa County Board of Supervisors Minutes 529 CONSEQUENCE OF NEGATIVE ACTION: Without grant extension, the DOJ, Office of Violence Against Women, Domestic Violence Homicide Prevention Demonstration Initiative, Lethality Assessment Program, will not continue. July 29, 2019 Contra Costa County Board of Supervisors Minutes 530 RECOMMENDATION(S): APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the County Novation Contract #28-644-18 with Golden Rain Foundation of Walnut Creek, a non-profit corporation, to pay County an amount not to exceed $11,500, to provide congregate meal services for County’s Senior Nutrition Program, for the period from July 1, 2019 through June 30, 2020, which includes a three-month automatic extension through September 30, 2020, in an amount not to exceed $2,875. FISCAL IMPACT: Contractor will pay County the net project income received from participants. No County funds required. BACKGROUND: On June 26, 2018, the Board of Supervisors approved Novation Contract #28-644-17 with Golden Rain Foundation of Walnut Creek to provide congregate meal services for County’s 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. Approval of Novation Contract #28-644-18 replaces the automatic extension under the prior Contract and allows the Agency to continue providing services through June 30, 2020. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 07/09/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor ABSENT:John Gioia, District I Supervisor Contact: Dan Peddycord, 925-313-6712 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: July 9, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: E Suisala , M Wilhelm C. 61 To:Board of Supervisors From:Anna Roth, Health Services Director Date:July 9, 2019 Contra Costa County Subject:Novation Contract #28-644-18 with Golden Rain Foundation of Walnut Creek July 29, 2019 Contra Costa County Board of Supervisors Minutes 531 CONSEQUENCE OF NEGATIVE ACTION: If this contract is not approved, County’s senior citizens will not receive Senior Nutrition Program meals from this Agency. July 29, 2019 Contra Costa County Board of Supervisors Minutes 532 RECOMMENDATION(S): APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the County Contract Amendment Agreement #29-507-18 with West Contra Costa Unified School District (WCCUSD), a government agency, to amend Interagency Agreement #29-507-17, to increase the payment to County by $400,540 from $378,368 to a new payment limit not to exceed $778,908, with no change in the original term of July 1, 2018 through June 30, 2019, for additional mental health day treatment services to severely emotionally disturbed Special Education students and their families. FISCAL IMPACT: Approval of this amendment agreement will result in a total payment to the County not to exceed $778,908. No County match required. BACKGROUND: On October 9, 2018, the Board of Supervisors approved Interagency Agreement #29-507-17 with WCCUSD for the provision of mental health day treatment services to severely emotionally APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 07/09/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor ABSENT:John Gioia, District I Supervisor Contact: Suzanne Tavano, PHN., PHD., 925-957-5212 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: July 9, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: F Carroll, M Wilhelm C. 62 To:Board of Supervisors From:Anna Roth, Health Services Director Date:July 9, 2019 Contra Costa County Subject:Amendment #29-507-18 with West Contra Costa Unified School District July 29, 2019 Contra Costa County Board of Supervisors Minutes 533 BACKGROUND: (CONT'D) disturbed Special Education students and their families, who are participants in the Seneca Center’s Early Periodic Screening, Diagnosis and Treatment (EPSDT) program, through June 30, 2019. Services are delivered in four elementary schools. Due to increased utilization in two schools, approval of this Amendment Agreement #29-507-18 will provide the additional funding needed to support the additional services through June 30, 2019. CONSEQUENCE OF NEGATIVE ACTION: If this amendment is not approved, the County will not receive additional funds to support mental health day treatment services provided to severely emotionally disturbed students and their families. CHILDREN'S IMPACT STATEMENT: This program supports the following Board of Supervisors’ community outcomes: “Children Ready for and Succeeding in School”; “Families that are Safe, Stable, and Nurturing”; and “Communities that are Safe and Provide a High Quality of Life for Children and Families”. Expected program outcomes include an increase in positive social and emotional development as measured by the Child and Adolescent Functional Assessment Scale. July 29, 2019 Contra Costa County Board of Supervisors Minutes 534 RECOMMENDATION(S): APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the County Interagency Agreement #29-602-3 with The Tides Center, a non-profit corporation, to pay County an amount not to exceed $291,652, to provide mental health and crisis intervention services for the School Engagement Program, for the period from July 1, 2019 through June 30, 2020. FISCAL IMPACT: Approval of this Interagency Agreement will result in payment to the County not to exceed $291,652 from The Tides Center. No County match required. BACKGROUND: On September 11, 2018, the Board of Supervisors approved Interagency Agreement #29-602-2 with The Tides Center for the period from July 1, 2018 through June 30, 2019, to collaborate to provide mental health services and crisis intervention to students enrolled in Contra Costa County schools and their families through the School Engagement Program. The County’s APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 07/09/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor ABSENT:John Gioia, District I Supervisor Contact: Suzanne Tavano, PHN., PHD., 925-957-5201 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: July 9, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: L Walker, M Wilhelm C. 63 To:Board of Supervisors From:Anna Roth, Health Services Director Date:July 9, 2019 Contra Costa County Subject:Interagency Agreement #29-602-3 with The Tides Center July 29, 2019 Contra Costa County Board of Supervisors Minutes 535 BACKGROUND: (CONT'D) Health Services Department subcontracted with Lincoln Child Center to provide mental health services and crisis intervention to students who have been referred to the School Engagement Program through the State of California Court Parent Truancy Program, the County’s District Attorneys’ Office and the Contra Costa County Office of Education. Approval of Interagency Agreement #29-602-3 will allow The Tides Center to continue to pay the County for the provision of mental health services and crisis intervention for students and their families enrolled in Contra Costa County schools, through June 30, 2020. CONSEQUENCE OF NEGATIVE ACTION: If this agreement is not approved, the County will not be able to provide these mental health services and crisis intervention under the School Engagement Program to students and families in the Contra Costa County. CHILDREN'S IMPACT STATEMENT: This program supports the following Board of Supervisors’ community outcomes: “Children Ready For and Succeeding in School”; “Families that are Safe, Stable, and Nurturing”; and “Communities that are Safe and Provide a High Quality of Life for Children and Families”. Expected program outcomes include an increase in positive social and emotional development as measured by the Child and Adolescent Functional Assessment Scale (CAFAS). July 29, 2019 Contra Costa County Board of Supervisors Minutes 536 RECOMMENDATION(S): ADOPT Resolution 2019/491 approving and authorizing the District Attorney, or designee, to accept the Youth Reinvestment Grant funded through the California State General Fund and administered by the Board of State and Community Corrections in an allocation of $1,000,000 for the program term July 1, 2019 through February 28, 2023. FISCAL IMPACT: County will receive $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 Board of Supervisors approved and authorized the County Administrator to apply for the California Board of State and Community Corrections Youth Reinvestment grant at its March 26, 2019 Board Meeting. The Youth Reinvestment Grant (YRG) Proposal is now approved by the Board of State and Community Corrections (BSCC) and requires a resolution before a fully executed grant agreement can be completed. The APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 07/09/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor ABSENT:John Gioia, District I Supervisor Contact: Jason Chan, (925) 957-2234 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: July 9, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: C. 64 To:Board of Supervisors From:Diana Becton, District Attorney Date:July 9, 2019 Contra Costa County Subject:Youth Reinvestment Grant - Juvenile Diversion July 29, 2019 Contra Costa County Board of Supervisors Minutes 537 BACKGROUND: (CONT'D) 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, is receiving $1,000,000 to implement the first-ever pre-charge diversion program in the County. The District Attorney’s Office will work with RYSE and Impact Justice to identify specific felonies and serious misdemeanors for which youth of color are disproportionately arrested, placed on probation, or adjudicated delinquent. Criteria will be developed to determine case eligibility for diversion in order to: avoid discretion in case referral; contain the volume of cases being diverted; avoid net widening; and focus on addressing racial and ethnic disparities. CONSEQUENCE OF NEGATIVE ACTION: The County will be unable to accept the grant from the State. AGENDA ATTACHMENTS Resolution 2019/491 MINUTES ATTACHMENTS Signed Resolution No. 2019/490 July 29, 2019 Contra Costa County Board of Supervisors Minutes 538 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA and for Special Districts, Agencies and Authorities Governed by the Board Adopted this Resolution on 07/09/2019 by the following vote: AYE:4 Candace Andersen Diane Burgis Karen Mitchoff Federal D. Glover NO: ABSENT:1 John Gioia ABSTAIN: RECUSE: Resolution No. 2019/491 IN THE MATTER OF the Youth Reinvestment Grant Program funded through the California State General Fund and administered by the Board of State and Community Corrections. WHEREAS, the District Attorney's Office desires to participate in the Youth Reinvestment Grant Program funded through the California State General Fund and administered by the Board of State and Community Corrections (hereafter referred to as BSCC). NOW, THEREFORE, BE IT RESOLVED that the District Attorney be authorized on behalf of the Contra Costa Board of Supervisors to submit the grant proposal for this funding and sign the Grant Agreement with the BSCC, including any amendments thereof. BE IT FURTHER RESOLVED that grant funds received hereunder shall not be used to supplant expenditures controlled by this body. BE IT FURTHER RESOLVED that the District Attorney's Office agrees to ensure all matching funds required for the above grant are provided and abide by the terms and conditions of the Grant Agreement as set forth by the BSCC. Contact: Jason Chan, (925) 957-2234 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: July 9, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: July 29, 2019 Contra Costa County Board of Supervisors Minutes 539 July 29, 2019 Contra Costa County Board of Supervisors Minutes 540 RECOMMENDATION(S): APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the County Novation Contract #29-335-32 with the City of El Cerrito, a government agency, to provide congregate meal services for County’s Senior Nutrition Program for the period from July 1, 2019 through June 30, 2020, which includes a three-month automatic extension through September 30, 2020. FISCAL IMPACT: Agency will pay County the voluntary contributions it receives from participating seniors, after it has paid its authorized expenses. The Agency funds these services and no County match is required. BACKGROUND: This Contract meets the social needs of County’s population by providing an average of 40 meals per day, five days per week, for senior citizens in El Cerrito. On June 26, 2018, the Board of Supervisors approved Novation Contract #29-335-31 with the City of El Cerrito for the City to provide congregate meal services for the County’s 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. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 07/09/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor ABSENT:John Gioia, District I 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: July 9, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: E. Suisala , M. Wilhelm C. 65 To:Board of Supervisors From:Anna Roth, Health Services Director Date:July 9, 2019 Contra Costa County Subject:Novation Contract #29-335-32 with the City of El Cerrito July 29, 2019 Contra Costa County Board of Supervisors Minutes 541 BACKGROUND: (CONT'D) Approval of Novation Contract #29-335-32 replaces the automatic extension under the prior Contract and allows Agency to continue providing services through June 30, 2020. CONSEQUENCE OF NEGATIVE ACTION: If this contract is not approved, senior citizens who depend on County’s Senior Nutrition Program will not receive meals at Contractor’s facility. July 29, 2019 Contra Costa County Board of Supervisors Minutes 542 RECOMMENDATION(S): APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the County Novation Contract #28-381-1, containing mutual indemnification, with the Town of Danville, a government agency, to provide congregate meal services for County’s Senior Nutrition Program, for the period from July 1, 2019 through June 30, 2020, which includes a three-month automatic extension through September 30, 2020. FISCAL IMPACT: Agency will pay County the voluntary contributions it receives from participating seniors, after it has paid its authorized expenses. The Agency funds these services and no County funds are required. BACKGROUND: This Contract meets the social needs of County’s population by providing an average of 35 congregate meals one day per week for senior citizens at the Town of Danville Senior Center. On December 4, 2018, the Board of Supervisors approved Contract #28-381 with the Town of Danville to provide congregate meal services for County’s Senior Nutrition Program for the period from January 1, 2019 through June 30, 2019, which included a three-month automatic extension through September 30, 2019. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 07/09/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor ABSENT:John Gioia, District I 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: July 9, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: E Suisala , M Wilhelm C. 66 To:Board of Supervisors From:Anna Roth, Health Services Director Date:July 9, 2019 Contra Costa County Subject:Contract #28-381-1 with the Town of Danville July 29, 2019 Contra Costa County Board of Supervisors Minutes 543 BACKGROUND: (CONT'D) Approval of Novation Contract #28-381-1 replaces the automatic extension under the prior Contract and allows the Agency to continue providing services through June 30, 2020. This Contract includes modifications to County’s Standard Indemnification. CONSEQUENCE OF NEGATIVE ACTION: If this contract is not approved, senior citizens who depend on County’s Senior Nutrition Program will not receive meals at Contractor’s facility. July 29, 2019 Contra Costa County Board of Supervisors Minutes 544 RECOMMENDATION(S): APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the County Novation Contract #28–501–28 with Pleasant Hill Recreation and Park District, a government agency, to provide congregate meal services for County’s Senior Nutrition Program, for the period from July 1, 2019 through June 30, 2020, which includes a three-month automatic extension through September 30, 2020. FISCAL IMPACT: Agency will pay County the voluntary contributions it receives from participating seniors, after it has paid its authorized expenses. The Agency funds these services and no County match is required. BACKGROUND: This Contract meets the social needs of County’s population by providing an average of 50 congregate meals per day, five days per week for senior citizens at the Pleasant Hill Recreation and Park District. On June 26, 2018, the Board of Supervisors approved Novation Contract #28–501–27 with the Pleasant Hill Recreation and Park District to provide congregate meal services for County’s Senior Nutrition APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 07/09/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor ABSENT:John Gioia, District I Supervisor Contact: Dan Peddycord, 925-313-6712 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: July 9, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: E SUISALA , M WILHELM C. 67 To:Board of Supervisors From:Anna Roth, Health Services Director Date:July 9, 2019 Contra Costa County Subject:Novation Contract #28–501-28 with Pleasant Hill Recreation and Park District July 29, 2019 Contra Costa County Board of Supervisors Minutes 545 BACKGROUND: (CONT'D) Program, for the period from July 1, 2018 through June 30, 2019, which included a three-month automatic extension through September 30, 2019. Approval of Novation Contract #28–501–28 replaces the automatic extension under the prior Contract and allows the Agency to continue providing services through June 30, 2020. CONSEQUENCE OF NEGATIVE ACTION: If this contract is not approved, County’s senior citizens who depend on County’s Senior Nutrition Program will not receive meals at Contractor’s facility. July 29, 2019 Contra Costa County Board of Supervisors Minutes 546 RECOMMENDATION(S): ADOPT Resolution No. 2019/490 approving and authorizing the Sheriff-Coroner or designee, to apply for and accept the United States Department of Justice, Office of Justice Programs, Office for Victims of Crimes (OVC) FY 2019 Law Enforcement-Based Victim Specialist Program Grant for an initial amount of $450,000 over a three-year period beginning October 1, 2019 through the end of the grant funding period. FISCAL IMPACT: Initial Revenue of $450,000; 100% Federal funds. BACKGROUND: OVC has identified funding to assist Law Enforcement Agencies with developing or enhancing crime victim specialist programs to better support victims through the criminal justice process including connecting them with community-based direct victim service programs to more quickly and more effectively serve them. Amongst the most immediate needs are often referrals to victim assistance and compensation programs and informing them of their rights as crime victims. Funding from this grant will enable the Office of the Sheriff to establish a victim assistance unit and dedicate one full-time victim specialist to assist victims and connect survivors and families to coordinated and trauma-informed services. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 07/09/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor ABSENT:John Gioia, District I Supervisor Contact: Sandra Brown 925-335-1553 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: July 9, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: C. 68 To:Board of Supervisors From:David O. Livingston, Sheriff-Coroner Date:July 9, 2019 Contra Costa County Subject:Law Enforcement-Based Victim Specialist Program Grant July 29, 2019 Contra Costa County Board of Supervisors Minutes 547 CONSEQUENCE OF NEGATIVE ACTION: Failure to approve will result in the Office of the Sheriff not being able to establish a Victim Specialist Program within our agency. CHILDREN'S IMPACT STATEMENT: Applying for and accepting this grant will assist children that have been the victims of crimes. AGENDA ATTACHMENTS Resolution 2019/490 MINUTES ATTACHMENTS Signed Resolution No. 2019/490 July 29, 2019 Contra Costa County Board of Supervisors Minutes 548 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA and for Special Districts, Agencies and Authorities Governed by the Board Adopted this Resolution on 07/09/2019 by the following vote: AYE:4 Candace Andersen Diane Burgis Karen Mitchoff Federal D. Glover NO: ABSENT:1 John Gioia ABSTAIN: RECUSE: Resolution No. 2019/490 IN THE MATTER OF: Applying for and Accepting the United States Department of Justice, Office of Justice Programs, Office for Victims of Crimes (OVC) FY 2019 Law Enforcement-Based Victim Specialist Program Grant for an initial amount of $450,000 over a three-year period beginning October 1 2019 through the end of the grant funding period. WHEREAS, the County of Contra Costa is seeking funds available through the United States Department of Justice, Office of Justice Programs, Office for Victims of Crimes (OVC) FY 2019 Law Enforcement-Based Victim Specialist Program Grant; NOW, THEREFORE, BE IT RESOLVED that the Board of Supervisor's Authorizes the Sheriff-Coroner, Undersheriff or the Sheriff's Chief of Management Services, to execute for and on behalf of the County of Contra Costa, a public entity established under the laws of the State of California, any action necessary for the purpose of obtaining financial assistance provided by the United States Department of Justice, Office of Justice Programs, Office for Victims of Crimes (OVC) FY 2019 Law Enforcement-Based Victim Specialist Program Grant. Contact: Sandra Brown 925-335-1553 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: July 9, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: July 29, 2019 Contra Costa County Board of Supervisors Minutes 549 July 29, 2019 Contra Costa County Board of Supervisors Minutes 550 RECOMMENDATION(S): APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of County Contract #74-594, which contains mutual indemnification, with Objective Arts, Inc., in an amount not to exceed $90,000 to provide outcome assessment software and services required to utilize the Child and Adolescent Needs and Strengths (CANS) and Pediatric Symptoms Checklist (PSC-35) assessments for client-level reporting to the State of California, for the period from July 1, 2019 through June 30, 2020. FISCAL IMPACT: This contract is funded 100% by County Realignment funds. BACKGROUND: As per California Department of Healthcare Services (DHCS) requirements, as of 10/1/2018, the County is required to utilize the CANS and PSC-35 assessments for client-level reporting to the State of California on a quarterly basis. In order to collect and analyze data from Community Based Organizations (CBOs) and Contractors, an electronic data Management System will help in the data management and reporting APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 07/09/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor ABSENT:John Gioia, District I Supervisor Contact: Suzanne Tavano, Ph.D, Ph.N, 925-957-5212 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: July 9, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: E Suisala , M Wilhelm C. 69 To:Board of Supervisors From:Anna Roth, Health Services Director Date:July 9, 2019 Contra Costa County Subject:Contract #74-594 with Objective Arts, Inc. July 29, 2019 Contra Costa County Board of Supervisors Minutes 551 BACKGROUND: (CONT'D) requirements needed for submission to the state. Under Contract #74-594, the Contractor will provide the configuration of the web-based data system, reporting capacity, training and technical support to the County, through December 31, 2019. The License and Service Agreement obligates the County to indemnify Objective Arts, Inc. against losses arising from County’s misuse of the software. CONSEQUENCE OF NEGATIVE ACTION: Failure to approve the agreement and pay for the services would interrupt the messaging system reminders and fail to remind patients of important appointments or cancellations. July 29, 2019 Contra Costa County Board of Supervisors Minutes 552 RECOMMENDATION(S): APPROVE and AUTHORIZE the Interim Risk Manager to execute a contract with TCS Risk Management Services to administer a county-wide ergonomic program effective July 1, 2019 through June 30, 2022 in an amount not to exceed $632,126.00. FISCAL IMPACT: Costs for administration of the ergonomic program will be paid from the Workers' Compensation Internal Service Fund. BACKGROUND: TCS Risk Management Services provides review and administration of ergonomic programs; employee ergonomic evaluations; installation of ergonomic equipment; discount pricing for equipment; training and coordination with department; timely delivery of ergonomic evaluations and equipment to prevent or reduce the level of injuries sustained by employees. The results are savings in workers' compensation claims. CONSEQUENCE OF NEGATIVE ACTION: This program, including the ergonomics laboratory and equipment, will not be available to meet the County's needs and satisfy current regulations. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 07/09/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor ABSENT:John Gioia, District I Supervisor Contact: Denise Rojas (925) 335-1400 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: July 9, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: C. 70 To:Board of Supervisors From:Denise Rojas, Interim Risk Manager Date:July 9, 2019 Contra Costa County Subject:Contract with TCS Risk Management Services July 29, 2019 Contra Costa County Board of Supervisors Minutes 553 RECOMMENDATION(S): APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the County Contract Amendment/Extension Agreement #23-629-1 with Associated Consultants, LLC., effective August 1, 2019, to increase the payment limit by $385,000, from $385,000 to a new payment limit of $770,000, and to extend the termination date from August 31, 2019 to February 28, 2021, for additional data analytics consultation and technical assistance for the Health Services Department’s Information Systems Unit. FISCAL IMPACT: This Contract is funded 100% Hospital Enterprise Fund I. (No rate increase) BACKGROUND: Under Contract Amendment/Extension Agreement #23-629-1, Contractor will continue to provide data analytics consultation and technical assistance including industry best practices for business software applications and report writing to the Health Services Department’s Information Systems Unit for the period August 31, 2019 through February 28, 2021. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 07/09/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor ABSENT:John Gioia, District I Supervisor Contact: Patrick Wilson, 925-335-8700 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: July 9, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: F Carroll, M Wilhelm C. 71 To:Board of Supervisors From:Anna Roth, Health Services Director Date:July 9, 2019 Contra Costa County Subject:Contract Amendment/Extension #23-629-1 with Associated Consultants, LLC July 29, 2019 Contra Costa County Board of Supervisors Minutes 554 CONSEQUENCE OF NEGATIVE ACTION: If this contract amendment/extension agreement is not approved, the County will no longer have access to Contractor’s expertise in data analytics consulting and technical assistance to support the Health Services Department’s Information Systems Unit. July 29, 2019 Contra Costa County Board of Supervisors Minutes 555 RECOMMENDATION(S): APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Sheriff-Coroner, a purchase order with Spike's Produce in an amount not to exceed $500,000 to provide fresh produce and related items as needed in the three County adult detention facilities for the period July 1, 2019 through June 30, 2020. FISCAL IMPACT: $500,000 maximum. 100% County General Fund; Budgeted FY 19/20. BACKGROUND: Spike's Produce is a locally owned and operated small business that provides low-cost produce to all three adult detention facilities. These deliveries occur in the early morning, making it essential to have a low-cost, local solution. Other vendors could not meet the daily delivery service requirements necessary while maintaining low prices and high quality of fresh produce. This blanket purchase order will ensure timely delivery of essential food products for meals served at adult detention facilities. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 07/09/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor ABSENT:John Gioia, District I Supervisor Contact: Heike Anderson 925-335-1339 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: July 9, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: Paul Reyes, Heike Anderson, Liz Arbuckle C. 72 To:Board of Supervisors From:David O. Livingston, Sheriff-Coroner Date:July 9, 2019 Contra Costa County Subject:Purchase Order - Spike's Produce July 29, 2019 Contra Costa County Board of Supervisors Minutes 556 CONSEQUENCE OF NEGATIVE ACTION: If this action is not approved, the Sheriff's Office will not have an active purchase order to acquire food products necessary for meals at the County's adult detention facilities. CHILDREN'S IMPACT STATEMENT: No impact. July 29, 2019 Contra Costa County Board of Supervisors Minutes 557 RECOMMENDATION(S): APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with Northwoods Consulting Partners, Inc. to increase the contract payment limit by $1,157,053 to a new contract limit of $6,386,695 for additional software licenses and software support for Compass Pilot, the Department's document management system, and extend the contract term from June 30, 2019 through June 30, 2020. FISCAL IMPACT: Total contract payable amount is $6,386,695, including contract amendment amount of $1,157,053. Funding is 10% County, 45% State and 45% Federal. BACKGROUND: The Employment and Human Services Department (EHSD) entered into a contract with Northwoods Consulting Partners, Inc. in December 2012 to convert to and implement a document management system, Compass Pilot. The document management system provides functionality and a database for on-line case storage, retrieval, and transfer of critical documents required to determine and verify eligibility to all benefit programs administered by EHSD, and meet State mandated case management requirements. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 07/09/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor ABSENT:John Gioia, District I Supervisor Contact: Elaine Burres 608-4960 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: July 9, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: C. 73 To:Board of Supervisors From:Kathy Gallagher, Employment & Human Services Director Date:July 9, 2019 Contra Costa County Subject:Northwoods Consulting Partners, Inc. Amendment July 29, 2019 Contra Costa County Board of Supervisors Minutes 558 BACKGROUND: (CONT'D) The agreement with Northwoods Consulting Partners, Inc. was approved February 3, 2015 (C. 43) and has since been amended. This amendment, extending the contract term and funding for the period July 1, 2019 through June 30, 2020, is necessary for staff's continued access to the system to perform critical and daily tasks, to receive basic software support for business continuity, and additional software licenses as needed. In addition, the contract funds system enhancements and consultation services, including supporting other technical initiatives for which Compass Pilot document images, data, and functionality are key components. CONSEQUENCE OF NEGATIVE ACTION: Failure to make payments to contractor for systems support will disrupt daily operations required to administer county benefit programs and provide customer service. July 29, 2019 Contra Costa County Board of Supervisors Minutes 559 RECOMMENDATION(S): APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Sheriff-Coroner, a purchase order with Dooley Enterprises, Inc., in the amount of $450,000 for the purchase of ammunition for the period of July 1, 2019 through June 30, 2021. FISCAL IMPACT: $450,000. 100% County General Fund; Budgeted in Fiscal Year 2019/20. BACKGROUND: For over 20 years the Office of the Sheriff has used Winchester ammunition in order to meet training and duty ammunition needs. The Office of the Sheriff recognizes that Winchester ammunition has proven to be the most reliable ammunition available on the market and has been contracting with Winchester's distributor Adamson Police Products for several years. Recently, Winchester advised the Office of the Sheriff that they had to change distributors in Northern California from Adamson Police Products to Dooley Enterprises. The Office of the Sheriff is hereby requesting a new purchase order with Dooley Enterprises as the new Winchester ammunition distributor to meet future training and duty ammunition demands. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 07/09/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor ABSENT:John Gioia, District I Supervisor Contact: Heike Anderson, (925)335-1529 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: July 9, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: Paul Reyes, Heike Anderson, Liz Arbuckle, Mary Jane Robb C. 74 To:Board of Supervisors From:David O. Livingston, Sheriff-Coroner Date:July 9, 2019 Contra Costa County Subject:Purchase Order - Dooley Enterprises, Inc. July 29, 2019 Contra Costa County Board of Supervisors Minutes 560 CONSEQUENCE OF NEGATIVE ACTION: Failure to approve this action will prevent the Office of the Sheriff from purchasing the most reliable training and duty ammunition available. July 29, 2019 Contra Costa County Board of Supervisors Minutes 561 RECOMMENDATION(S): APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of County Contract #24-681-95 with Razel and Ruztin, LLC, a Limited Liability Company, in an amount not to exceed $271,276, to provide augmented residential board and care services, including room, board, care and supervision, for the period from July 1, 2019 through June 30, 2020. FISCAL IMPACT: This Contract is funded 100% by Mental Health Realignment. (No rate increase) BACKGROUND: This Contract meets the social needs of the County's population by augmenting room and board and providing twenty-four hour emergency residential care and supervision to eligible mentally disordered clients, who are specifically referred by the Mental Health Program Staff and who are served by County Mental Health Services. Under Contract #24-681-95, the Contractor will provide augmented residential board and care services through June 30, 2020. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 07/09/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor ABSENT:John Gioia, District I Supervisor Contact: Matthew White, M.D., 925-957-5201 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: July 9, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: A Floyd, M Wilhelm C. 75 To:Board of Supervisors From:Anna Roth, Health Services Director Date:July 9, 2019 Contra Costa County Subject:Contract #24-681-95(2) with Razel and Ruztin, LLC July 29, 2019 Contra Costa County Board of Supervisors Minutes 562 CONSEQUENCE OF NEGATIVE ACTION: If this contract is not approved, County residents will not receive vital mental health services. July 29, 2019 Contra Costa County Board of Supervisors Minutes 563 RECOMMENDATION(S): APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the County Contract #74–301-11 with Desarrollo Familiar, Inc. (dba Familias Unidas), a non-profit corporation, in an amount not to exceed $272,167, to provide a full range of community based and mental health services under the Mental Health Services Act (MHSA) Community Services and Supports Program for the period July 1, 2019 through June 30, 2020, which includes a six-month automatic extension through December 31, 2020, in an amount not to exceed $136,084. FISCAL IMPACT: This contract is funded 22% by Federal Medi-Cal and 78% by Mental Health Services Act (Prop 63). (Rate increase) BACKGROUND: This contract meets the social needs of the County’s population by providing a full-service partnership for the MHSA Community Services and Supports Program, including providing community-based services, personal services coordination, medication support, crisis intervention, and other mental health services to eligible adult clients in Contra Costa County. On September 20, 2016, the Board of Supervisors APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 07/09/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor ABSENT:John Gioia, District I Supervisor Contact: Suzanne Tavano PHN., PHD., 925-957-5212 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: July 9, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: F Carroll, M Wilhelm C. 76 To:Board of Supervisors From:Anna Roth, Health Services Director Date:July 9, 2019 Contra Costa County Subject:Contract #74–301-11 with Desarrollo Familiar, Inc. (dba Familias Unidas) July 29, 2019 Contra Costa County Board of Supervisors Minutes 564 BACKGROUND: (CONT'D) approved Contract #74-301-9 (as amended by Amendment Agreement #72-301-10) with Desarrollo Familiar, Inc., for the period from July 1, 2016 through June 30, 2019. Approval of Contract #74-301-11 will allow the Contractor to continue as a full-service partner, providing essential mental health support and services to mentally ill adults through June 30, 2020. CONSEQUENCE OF NEGATIVE ACTION: If this contract is not approved, there will be fewer services provided to eligible adult clients in Contra Costa County through the MHSA Community Services and Support Program, resulting in an adverse effect on the community. July 29, 2019 Contra Costa County Board of Supervisors Minutes 565 RECOMMENDATION(S): APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the County Contract #25-081 with the Berkeley Food and Housing Project., a non-profit corporation, in an amount not to exceed $1,055,000, to operate a Coordinated Assessment, Referral and Engagement (CARE) Center and a Warming Center for the Homeless Coordinated Entry System of Care, for the period from July 1, 2019 through June 30, 2021. FISCAL IMPACT: This Contract is funded by 36% Mental Health Realignment Funds, 40% Housing and Urban Development Coordinated Entry, 19% Federal Funds and 5% Medi-Cal Administrative Activities Fund. BACKGROUND: This Contract meets the social needs of County’s population by providing support services to Contra Costa County families that are homeless, including case management, day shelter services, transportation needs, mental health assessment and crisis intervention. The current location of the CARE center is in Concord. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 07/09/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor ABSENT:John Gioia, District I Supervisor Contact: Lavonna Martin, 925-608-6701 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: July 9, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: L Walker, M Wilhelm C. 77 To:Board of Supervisors From:Anna Roth, Health Services Director Date:July 9, 2019 Contra Costa County Subject:Contract #25-081 with the Berkeley Food and Housing Project July 29, 2019 Contra Costa County Board of Supervisors Minutes 566 BACKGROUND: (CONT'D) Under Contract #25-081, Contractor will operate a CARE Center and Warming Center to provide support services for the Homeless Coordinated Entry System of Care through June 30, 2021. CONSEQUENCE OF NEGATIVE ACTION: If this contract is not approved, families that are homeless will not have access to Contractor’s services. July 29, 2019 Contra Costa County Board of Supervisors Minutes 567 RECOMMENDATION(S): APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the County Novation Contract #74–218–17 with Desarrollo Familiar, Inc. (dba Familias Unidas), a non-profit corporation, in an amount not to exceed $399,220, to provide community based mental health services for primarily children and their families in West Contra Costa County, for the period from July 1, 2019 through June 30, 2020. This Contract includes a six-month automatic extension through December 31, 2020, in an amount not to exceed $199,610. FISCAL IMPACT: This Contract is funded by 50% Federal Medi-Cal and 50% State Early Periodic Screening, Diagnosis and Treatment (EPSDT). (3% Cost of Living Adjustment) BACKGROUND: This Contract meets the social needs of County’s population by providing community-based mental health services, including assessments; individual, group, and family counseling; case management; and outreach to an underserved Latino population in West Contra Costa County, which will result in greater home, APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 07/09/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor ABSENT:John Gioia, District I Supervisor Contact: Suzanne Tavano, PHN., PHD., 925-957-5212 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: July 9, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: F Carroll, M Wilhelm C. 78 To:Board of Supervisors From:Anna Roth, Health Services Director Date:July 9, 2019 Contra Costa County Subject:Novation Contract #74–218-17 with Desarrollo Familiar, Inc. (dba Familias Unidas) July 29, 2019 Contra Costa County Board of Supervisors Minutes 568 BACKGROUND: (CONT'D) community, and school success. On September 11, 2018, the Board of Supervisors approved Novation Contract #74–218–16 with Desarrollo Familiar, Inc. for the period from July 1, 2018 through June 30, 2019, which included a six-month automatic extension through December 31, 2019, for the provision of community based mental health services for children and their families in West Contra Costa County. Approval of Novation Contract #74–218–17 replaces the automatic extension under the prior Contract and allows the Contractor to continue providing services through June 30, 2020. CONSEQUENCE OF NEGATIVE ACTION: If this contract is not approved, children in West Contra Costa County will have reduced access to community-based mental health services and may require higher levels of service. CHILDREN'S IMPACT STATEMENT: This program supports the following Board of Supervisors’ community outcomes: “Children Ready For and Succeeding in School”; “Families that are Safe, Stable, and Nurturing”; and “Communities that are Safe and Provide a High Quality of Life for Children and Families”. Expected program outcomes include an increase in positive social and emotional development as measured by the Child and Adolescent Functional Assessment Scale. July 29, 2019 Contra Costa County Board of Supervisors Minutes 569 RECOMMENDATION(S): APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the County Contract #27-530-9 with BASS Medical Group, Inc., in an amount not to exceed $21,000,000, to provide primary care, urgent care, specialty and surgery services to Contra Costa Health Plan (CCHP) members, for the period from July 1, 2019 through June 30, 2021. FISCAL IMPACT: This contract is funded 100% by CCHP Enterprise Fund II. (No rate increase) BACKGROUND: On July 18, 2017, the Board of Supervisors approved Contract #27-530-8 with BASS Medical Group, Inc., formerly known as Bay Area Surgical Specialists, Inc., for the provision of primary care, vascular, thoracic and gastric bypass surgery services for the period from July 1, 2017 through June 30, 2019. Approval of Contract #27-530-9 will allow Contractor to provide additional primary care, urgent care, specialty and surgery services through June 30, 2021. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 07/09/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor ABSENT:John Gioia, District I 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: July 9, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: L Walker, M Wilhelm C. 79 To:Board of Supervisors From:Anna Roth, Health Services Director Date:July 9, 2019 Contra Costa County Subject:Contract #27-530-9 with BASS Medical Group, Inc. July 29, 2019 Contra Costa County Board of Supervisors Minutes 570 CONSEQUENCE OF NEGATIVE ACTION: If this contract is not approved, certain specialized health care services for its members under the terms of their Individual and Group Health plan membership contracts with the County will not be provided. July 29, 2019 Contra Costa County Board of Supervisors Minutes 571 RECOMMENDATION(S): APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the County Contract #77-243 with Advanced Instruments, Inc. (dba Bay Area Hearing Services), a corporation, in an amount not to exceed $175,000, to provide audiology services for Contra Costa Health Plan (CCHP) members and County recipients, for the period from July 1, 2019 through June 30, 2021. FISCAL IMPACT: This Contract is funded 100% by CCHP Enterprise Fund II. (No rate increase) BACKGROUND: This Contract meets the social needs of County’s population by providing audiology services to CCHP members and County recipients. Under Contract #77-243, the Contractor will provide audiology services through June 30, 2021. CONSEQUENCE OF NEGATIVE ACTION: If this contract is not approved, certain specialized health care services for its members under the terms of their Individual and Group Health Plan membership contracts with the County will not be provided. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 07/09/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor ABSENT:John Gioia, District I 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: July 9, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: N Garcia, M Wilhelm C. 80 To:Board of Supervisors From:Anna Roth, Health Services Director Date:July 9, 2019 Contra Costa County Subject:Contract #77-243 with Advanced Instruments, Inc. (dba Bay Area Hearing Services) July 29, 2019 Contra Costa County Board of Supervisors Minutes 572 RECOMMENDATION(S): APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the County Contract #74–190–20 with Mental Health Management I, Inc. (dba Canyon Manor), a corporation, in an amount not to exceed $239,871, to provide mental health subacute care and treatment services for adults, for the period from July 1, 2019 through June 30, 2020. FISCAL IMPACT: This Contract is funded 100% by Mental Health Realignment funds. (Rate increase) BACKGROUND: This Contract meets the social needs of County’s population in that it provides long-term care for adults with serious mental illness who require skilled nursing inpatient psychiatric care. On July 10, 2018, the Board of Supervisors approved Contract #74–190–19 with Mental Health Management I, Inc. (dba Canyon Manor), to provide mental health sub-acute care and treatment services for the period from July 1, 2018 through June 30, 2019. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 07/09/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor ABSENT:John Gioia, District I Supervisor Contact: Suzanne Tavano, PHN, PH.D, 925-957-5201 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: July 9, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: E Suisala , M Wilhelm C. 81 To:Board of Supervisors From:Anna Roth, Health Services Director Date:July 9, 2019 Contra Costa County Subject:Contract #74–190–20 with Mental Health Management I, Inc. (dba Canyon Manor) July 29, 2019 Contra Costa County Board of Supervisors Minutes 573 BACKGROUND: (CONT'D) Approval of Contract #74–190–20 will allow the Contractor to continue to provide services through June 30, 2020. CONSEQUENCE OF NEGATIVE ACTION: If this contract is not approved, County residents will not receive any mental health subacute care and treatment services provided by this Contractor. July 29, 2019 Contra Costa County Board of Supervisors Minutes 574 RECOMMENDATION(S): APPROVE and AUTHORIZE the County Administrator, or designee, to execute a contract amendment with Alcalde & Fay, effective June 30, 2019, to extend the term through June 30, 2020 and increase the payment limit by $104,296 to a new payment limit of $792,438 for continued federal advocacy services, subject to approval as to form by County Counsel. FISCAL IMPACT: County General Funds have been budgeted for these services. BACKGROUND: Alcalde & Fay, minority-controlled/employee-owned firm, is the County’s current federal representative. Paul Schlesinger, the County’s point person at Alcalde & Fay, has established the County’s presence in Washington, D.C. and developed excellent relationships with staff of our congressional delegation. The result has been a very positive “return on investment” for the County for its appropriation and authorization requests. The Legislation Committee, last August, directed staff to undertake a procurement process early in 2019 for the state and federal advocacy services for the period FY 2019/20 through FY 2021/22. Pursuant to this APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 07/09/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor ABSENT:John Gioia, District I Supervisor Contact: Julie DiMaggio Enea (925) 335-1077 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: July 9, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: CAO-Legislation Deputy C. 82 To:Board of Supervisors From:David Twa, County Administrator Date:July 9, 2019 Contra Costa County Subject:Extend Federal Legislative Advocacy Contract with Alcalde & Fay July 29, 2019 Contra Costa County Board of Supervisors Minutes 575 BACKGROUND: (CONT'D) direction, CAO issued a Request for Qualifications on March 27, 2019 for the federal legislative advocacy services, to which three firms responded: 1. Alcalde & Fay (incumbent firm) 2. Federal Advocates Inc. 3. Smith Dawson & Andrews A County Selection Committee of five interviewed the firms, evaluated, rated and ranked the proposals, and recommended to the Legislation Committee on May 13, 2019 that the contract be awarded to Federal Advocates Inc. The Legislation Committee did not achieve consensus on the recommendation, and the recommendation was forwarded to the Board of Supervisors for consideration without Committee endorsement. The Board of Supervisors considered the matter on June 11, 2019 and decided to reject the recommendation from the County Selection Committee, extend the current contract with Alcalde and Fay for one year through June 30, 2020, and direct the Legislation Committee to develop performance measurements to be incorporated into a new or amended contract upon Board approval. The County Administrator's Office was directed to seek the input of County departments to prioritize federal legislative initiatives and inform the development of performance metrics for federal legislative advocacy. CONSEQUENCE OF NEGATIVE ACTION: The recommendation carries out the Board's direction of June 11, 2019. Should the Board decide not to approve the recommendation, the County will not have advocates in Washington D.C. after June 30, 2019. July 29, 2019 Contra Costa County Board of Supervisors Minutes 576 RECOMMENDATION(S): APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with QueBIT Consulting LLC, effective August 1, 2019, to extend the term from August 1, 2019 to February 1, 2021, to provide on-call information technology services for the IBM Cognos TM1 database that supports the Capital Road Improvement and Preservation Program, Countywide. Project No.: 6P1030. (All Districts) FISCAL IMPACT: 100% Local Road and Transportation Funds. BACKGROUND: In 2013, the Public Works Department purchased IBM Cognos Software and TM1 database application to be used for the Capital Road Improvement and Preservation Program (CRIPP) Tool Project. The CRIPP is a programming document detailing the estimated funding sources and expenditures for capital road improvement projects within the County and provides a strategic plan and schedule for engineering and maintenance work for the next seven (7) years. The purpose of the CRIPP Tool Project is to facilitate production of the CRIPP documents and to provide a tool in the budgeting process and managing of capital road improvement projects. QueBIT Consulting LLC was selected to provide on-call information technology services for the CRIPP Tool Project to support Public Works Department staff with the software APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 07/09/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor ABSENT:John Gioia, District I Supervisor Contact: Nancy Wein, 925.313.2275 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: July 9, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: C. 83 To:Board of Supervisors From:Brian M. Balbas, Public Works Director/Chief Engineer Date:July 9, 2019 Contra Costa County Subject:Contract amendment with QueBIT Consulting LLC, Countywide. July 29, 2019 Contra Costa County Board of Supervisors Minutes 577 July 29, 2019 Contra Costa County Board of Supervisors Minutes 578 BACKGROUND: (CONT'D) and development of the associated database. It is recommended to extend the term of the existing contract from August 1, 2019 by eighteen (18) months to February 1, 2021 to allow this firm to continue to provide the above services required for the implementation of the CRIPP Tool Project and to complete any existing tasks. CONSEQUENCE OF NEGATIVE ACTION: If the Contract is not approved, the CRIPP Tool Project may not be completed in a timely manner, which may jeopardize production of the CRIPP document and annual road program budget. July 29, 2019 Contra Costa County Board of Supervisors Minutes 579 RECOMMENDATION(S): APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a Consulting Services Agreement (contract) with BKF Engineers (BKF), in an amount not to exceed $250,000 to provide on-call transportation engineering services for the period July 9, 2019 through July 9, 2022, Countywide. (Project No. Various) (All Districts) FISCAL IMPACT: Work performed under this on-call contract is funded by developer fees, local road funds for road projects, and various other funds. BACKGROUND: The Public Works Department is involved in various projects in the County that require transportation engineering expertise for road projects. After a solicitation process that included public outreach, BKF was selected as one of five firms to provide transportation engineering services on an on-call basis. The Consultant will be used to provide transportation engineering services as in-house expertise is not available. This on-call contract will be in effect for thirty-six months. Government Code Section 31000 and 4525 authorizes the County to contract for services including the type of transportation engineering that BKF provides. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 07/09/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor ABSENT:John Gioia, District I 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: July 9, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: C. 84 To:Board of Supervisors From:Brian M. Balbas, Public Works Director/Chief Engineer Date:July 9, 2019 Contra Costa County Subject:Consulting Services Agreement with BKF Engineers, Countywide. July 29, 2019 Contra Costa County Board of Supervisors Minutes 580 CONSEQUENCE OF NEGATIVE ACTION: Without approval from the Board of Supervisors, there is possible delay in completing projects requiring transportation engineering services. Executing this contract will facilitate the process of design and planning for various Public Works projects requiring transportation engineering expertise. July 29, 2019 Contra Costa County Board of Supervisors Minutes 581 RECOMMENDATION(S): APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the County Contract Amendment No.3 to Agreement #23-274-12 with Echo Consulting Services of California, Inc., a corporation, effective July 1, 2019, to increase the payment limit by $1,450,000, from $2,147,500 to a new payment limit of $3,597,500, and to extend the termination date from June 30, 2019 to June 30, 2022, for maintenance and support of ShareCare software. FISCAL IMPACT: This amendment is funded 100% by Hospital Enterprise Fund I. (No rate increase) BACKGROUND: On December 6, 2016, the Board of Supervisors approved Contract #23-274-12 (as amended by Amendment Agreement #23-274-13 and #23-274-14) with Echo Consulting Services of California, Inc., to provide hardware, software, support, maintenance and implementation services for Echo ShareCare System for the Behavioral Health Division’s billing system for the period from December 15, 2016 through June 30, 2019. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 07/09/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor ABSENT:John Gioia, District I Supervisor Contact: Patrick Wilson 925-335-8700 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: July 9, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: F Carroll, M Wilhelm C. 85 To:Board of Supervisors From:Anna Roth, Health Services Director Date:July 9, 2019 Contra Costa County Subject:Amendment #23-274-15 with Echo Consulting Services of California, Inc. July 29, 2019 Contra Costa County Board of Supervisors Minutes 582 BACKGROUND: (CONT'D) Contract #23-274-12 is governed by the Master Information System Agreement ("MISA") by and between Echo Consulting Services of California, Inc., d/b/a The Echo Group and Contra Costa County. The MISA is effective beginning December 6, 2016, and will remain in effect until terminated. The MISA includes the terms under which Echo Consulting Services of California, Inc. provides services to the County. Approval of Amendment No.3 to the MISA under Agreement #23-274-12 will allow the Contractor to provide software support and maintenance services for the ShareCare System and extend the termination date from June 30, 2019 to June 30, 2022. CONSEQUENCE OF NEGATIVE ACTION: If this amendment is not approved, the County will not receive ShareCare support and maintenance services from the Contractor. July 29, 2019 Contra Costa County Board of Supervisors Minutes 583 RECOMMENDATION(S): APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the County Contract #76-648 with Ambassadors of Health Management, LLC, a limited liability company, in an amount not to exceed $109,028, to provide r esidential board and care services for Contra Costa Regional Medical Center (CCRMC) and Contra Costa Health Center patients in the Patch Program, for the period July 1, 2019 through June 30, 2020. FISCAL IMPACT: This Contract is funded 100% by County Patch Program Funds. (No rate increase) BACKGROUND: The County’s Patch Program provides residential board and care for post medical, surgical and/or custodial care patients who have been discharged from CCRMC and would otherwise not have appropriate follow up care. Under Contract #76-648, Contractor will provide residential board and care services for CCRMC and Contra Costa Health Center patients in the Patch Program, for the period July 1, 2019 through June 30, 2020. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 07/09/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor ABSENT:John Gioia, District I Supervisor Contact: Samir Shah, M.D., 925-370-5525 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: July 9, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: L Walker, M Wilhelm C. 86 To:Board of Supervisors From:Anna Roth, Health Services Director Date:July 9, 2019 Contra Costa County Subject:Contract #76-648 with Ambassadors of Health Management, LLC July 29, 2019 Contra Costa County Board of Supervisors Minutes 584 CONSEQUENCE OF NEGATIVE ACTION: If this contract is not approved, these post-surgery patients would not have access to Contractor’s services. July 29, 2019 Contra Costa County Board of Supervisors Minutes 585 RECOMMENDATION(S): APPROVE and AUTHORIZE the County Administrator, or Designee, to execute a contract with Great-West Trust Company, LLC for the Collective Investment Trust for the 457 Deferred Compensation Plan to provide the Great-West Stable Value Fund as the stable value investment option, subject to approval as to form by County Counsel. FISCAL IMPACT: The contract is funded by fees charged to participant 457 Deferred Compensation Plan accounts. There is no fiscal impact beyond overhead administrative support costs, which are partially offset through the Contra Costa County Deferred Compensation Plan (I.R.C. § 457) (“the Plan”). BACKGROUND: On June 11, 2019, the Board of Supervisors approved and authorized entry into a contract with Great-West Life and & Annuity Insurance Company, d/b/a Empower Retirement ("Empower"), to provide administrative services for the Plan for the period July 29, 2019 through July 31, 2022. At the same time, the Board of Supervisors also authorized entering into related contracts, including a trust agreement with Great-West Trust Company, LLC and a Personal Choice Retirement Account Plan Application and Agreement with Charles Schwab & Co. Inc. These three contracts relate to the County’s transition to the new recordkeeper and the services associated with that transition. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 07/09/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor ABSENT:John Gioia, District I Supervisor Contact: Ann Elliott 925-335-1747 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: July 9, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: Robert Campbell, Auditor-Controller C. 87 To:Board of Supervisors From:Dianne Dinsmore, Human Resources Director Date:July 9, 2019 Contra Costa County Subject:Contract with Great-West Trust Company, LLC for the Collective Investment Trust for the 457 Deferred Compensation Plan July 29, 2019 Contra Costa County Board of Supervisors Minutes 586 BACKGROUND: (CONT'D) > The final contract required for the July 2019 transition of services is the Collective Investment Trust Participation Agreement ("Participation Agreement") with Great-West Trust Company, LLC (“Participation Agreement”) "Great-West". The Participation Agreement appoints Great-West as the Trustee for the Great-West Stable Value Fund. The Great-West Stable Value Fund is one investment option under the Plan. It is a capital preservation investment in the form of an investment fund. The Stable Value Fund maintained by Great-West has two objectives: 1) to seek to provide safety of principal; and 2) consistency of returns with minimal volatility, while maintaining a stable credited rate of interest. Great-West has retained one of its affiliates, Great-West Capital Management, LLC, as Great-West's investment adviser with respect to the Great-West Stable Value Fund. Investments in the Stable Value Fund are insured by Empower through a separate funding agreement between Empower and Great-West providing “wrap” coverage. Empower is a solid insurance company with a track record of high credit ratings. Their current ratings are as follows: A.M. Best A+: next to top rating & superior ability to meet ongoing obligations Moody's Aa3: high quality and subject to very low credit risk S&P AA: very strong capacity to meet financial commitments Empower’s agreed upon annual administrative fee of $18, which is charged to participants, is contingent upon the County’s use of the Great-West Stable Value Fund as the sole stable value option in the Plan. By executing the Participation Agreement with Great-West, the County will designate the Great-West Stable Value Fund as the stable value investment option for the Plan, and will authorize Great-West to perform all authorized acts set forth in the Declaration of Trust. CONSEQUENCE OF NEGATIVE ACTION: Without the Participation Agreement, there will be no Stable Value fund option available to Plan Participants and the $18 annual fee per participant would increase significantly. July 29, 2019 Contra Costa County Board of Supervisors Minutes 587 RECOMMENDATION(S): APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a Consulting Services Agreement (contract) with DKS Associates, Inc. (DKS), in an amount not to exceed $250,000 to provide on-call transportation engineering services for the period July 9, 2019 through July 9, 2022, Countywide. (Project No. Various) (All Districts) FISCAL IMPACT: Work performed under this on-call contract is funded by developer fees, local road funds for road projects, and various other funds. BACKGROUND: The Public Works Department is involved in various projects in the County that require transportation engineering expertise on road projects. After a solicitation process that included public outreach, DKS was selected as one of five firms to provide transportation engineering services on an on-call basis. The Consultant will be used to provide transportation engineering services as in-house expertise is not available. This on-call contract will be in effect for thirty-six months. Government Code Section 31000 and 4525 authorizes the County to contract for services including the type of transportation engineering that DKS provides. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 07/09/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor ABSENT:John Gioia, District I 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: July 9, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: C. 88 To:Board of Supervisors From:Brian M. Balbas, Public Works Director/Chief Engineer Date:July 9, 2019 Contra Costa County Subject:Consulting Services Agreement with DKS Associates, Inc., Countywide. July 29, 2019 Contra Costa County Board of Supervisors Minutes 588 CONSEQUENCE OF NEGATIVE ACTION: Without approval from the Board of Supervisors, there is possible delay in completing projects requiring transportation engineering services. Executing this contract will facilitate the process of design and planning for various Public Works projects requiring transportation engineering expertise. July 29, 2019 Contra Costa County Board of Supervisors Minutes 589 RECOMMENDATION(S): APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a Consulting Services Agreement (contract) with Fehr & Peers (F&P), in an amount not to exceed $250,000 to provide on-call transportation engineering services for the period July 9, 2019 through July 9, 2022, Countywide. (Project No. Various) (All Districts) FISCAL IMPACT: Work performed under this on-call contract is funded by developer fees, local road funds for road projects, and various other funds. BACKGROUND: The Public Works Department is involved in various projects in the County that require transportation engineering expertise for road projects. After a solicitation process that included public outreach, F&P was selected as one of five firms to provide transportation engineering services on an on-call basis. The Consultant will be used to provide transportation engineering services as in-house expertise is not available. This on-call contract will be in effect for thirty-six months. Government Code Section 31000 and 4525 authorizes the County to contract for services including the type of transportation engineering that F&P provides. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 07/09/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor ABSENT:John Gioia, District I 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: July 9, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: C. 89 To:Board of Supervisors From:Brian M. Balbas, Public Works Director/Chief Engineer Date:July 9, 2019 Contra Costa County Subject:Consulting Services Agreement with Fehr & Peers, Countywide. July 29, 2019 Contra Costa County Board of Supervisors Minutes 590 CONSEQUENCE OF NEGATIVE ACTION: Without approval from the Board of Supervisors, there is possible delay in completing projects requiring transportation engineering services. Executing this contract will facilitate the process of design and planning for various Public Works projects requiring transportation engineering expertise. July 29, 2019 Contra Costa County Board of Supervisors Minutes 591 RECOMMENDATION(S): APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a Consulting Services Agreement (contract) with T J K M, d/b/a TJKM Transportation Consultants (TJKM), in an amount not to exceed $250,000 to provide on-call transportation engineering services for the period July 9, 2019 through July 9, 2022, Countywide. (Project No. Various) (All Districts) FISCAL IMPACT: Work performed under this on-call contract is funded by developer fees, local road funds for road projects, and various other funds. BACKGROUND: The Public Works Department is involved in various projects in the County that require transportation engineering expertise for road projects. After a solicitation process that included public outreach, TJKM was selected as one of five firms to provide transportation engineering services on an on-call basis. The Consultant will be used to provide transportation engineering services as in-house expertise is not available. This on-call contract will be in effect for thirty-six months. Government Code Section 31000 and 4525 authorizes the County to contract for services including the type of transportation engineering that TJKM provides. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 07/09/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor ABSENT:John Gioia, District I 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: July 9, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: C. 90 To:Board of Supervisors From:Brian M. Balbas, Public Works Director/Chief Engineer Date:July 9, 2019 Contra Costa County Subject:Consulting Services Agreement with T J K M, d/b/a TJKM Transportation Consultants, Countywide. July 29, 2019 Contra Costa County Board of Supervisors Minutes 592 CONSEQUENCE OF NEGATIVE ACTION: Without approval from the Board of Supervisors, there is possible delay in completing projects requiring transportation engineering services. Executing this contract will facilitate the process of design and planning for various Public Works projects requiring transportation engineering expertise. July 29, 2019 Contra Costa County Board of Supervisors Minutes 593 RECOMMENDATION(S): APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute an agreement with Contra Costa Community College District – Los Medanos College (LMC) in an amount not to exceed $36,000 to provide Resource Family Pre-Approval training for the period July 1, 2019 through June 30, 2020. FISCAL IMPACT: This interagency agreement will increase department expenditures by $36,000 to be funded 25% State 2011 Realignment funds, and 75% Federal funding. BACKGROUND: The Resource Family Pre-Approval training program was enacted by legislation in 2007 and expanded through Senate Bill 1013 (Chapter 35, Statutes of 2012). The statute requires the California Department of Social Services (CDSS), in consultation with county child welfare agencies, including Juvenile Probation, foster parent associations and other interested community parties, to implement a unified, family friendly and child-centered resource family approval process. The Resource Family Pre-Approval program has a single approval standard that replaces the pre-existing multiple processes for licensing foster family homes, approving relatives and non-relative extended APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 07/09/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor ABSENT:John Gioia, District I Supervisor Contact: Gina Chenoweth 8-4961 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: July 9, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: C. 91 To:Board of Supervisors From:Kathy Gallagher, Employment & Human Services Director Date:July 9, 2019 Contra Costa County Subject:Contract with Contra Costa Community College District – Los Medanos College for Resource Family Pre-Approval Training July 29, 2019 Contra Costa County Board of Supervisors Minutes 594 BACKGROUND: (CONT'D) family members (“NREFMs”) as foster care providers, and approving families for legal guardianship or adoption. In compliance with State mandates, under the inter-agency renewal agreement, Contra Costa Community College District – LMC will provide caregivers of foster children a minimum of six 12-18 hour training series, locate and hire independent training consultants, and provide appropriate instructional materials to each training participant. Trainings will educate prospective Resource Families on how to support and parent vulnerable children, as defined in State Assembly Bill 686. CONSEQUENCE OF NEGATIVE ACTION: State law requires that all currently licensed foster family homes, approved relative caregivers, or non-relative extended family members must convert to the Resource Family Pre-Approval program no later than December 31, 2020. If the caregiver does not obtain resource family approval by December 31, 2020, all licenses and prior approvals shall forfeit on that date. CHILDREN'S IMPACT STATEMENT: This contract supports all five of the community outcomes established in the Children's Report Card: 1) "Children Ready for and Succeeding in School"; 2) "Children and Youth Healthy and Preparing for Productive Adulthood"; 3) "Families that are Economically Self Sufficient"; 4) "Families that are Safe, Stable and Nurturing"; and 5) "Communities that are Safe and Provide a High Quality of Life for Children and Families" by preparing families to better meet the needs of vulnerable children in the foster care system and allows seamless transition to permanency. July 29, 2019 Contra Costa County Board of Supervisors Minutes 595 RECOMMENDATION(S): APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute an agreement with Contra Costa Community College District – Los Medanos College in an amount not to exceed $37,800 to provide foster parent and relative caregiver training for the period July 1, 2019 through June 30, 2020. FISCAL IMPACT: This interagency agreement will increase department expenditures by $37,800 to be funded 7% County, 18% State, and 75% Federal funding BACKGROUND: In response to the increasing magnitude of problems related to perinatal exposure to alcohol and other drugs, an interagency collaboration was formed that involved the California Departments of Alcohol and Drug Programs, Health Services, and Social Services. This collaboration was previously named Options for Recovery (OFR), now known as the “Heritage” project. The mission was to promote the recovery of pregnant, postpartum, and parenting chemically dependent women and the enhancement of the health of their children by providing comprehensive and coordinated alcohol and other drug treatment, case management, and specialized recruitment and training of foster parents and relative caregivers. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 07/09/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor ABSENT:John Gioia, District I Supervisor Contact: Gina Chenoweth 8-4961 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: July 9, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: C. 92 To:Board of Supervisors From:Kathy Gallagher, Employment & Human Services Director Date:July 9, 2019 Contra Costa County Subject:Contract with Contra Costa Community College District – Los Medanos College (LMC) for Heritage Training July 29, 2019 Contra Costa County Board of Supervisors Minutes 596 BACKGROUND: (CONT'D) The Heritage Project in Contra Costa County is a program designed to train caregivers of the needs of babies and children who are born exposed to drugs and/or alcohol, which may also be HIV exposed, are court dependents and are under six years of age. Heritage training for foster caregivers requires 33 hours of classroom training in the areas of Childhood HIV and AIDS, Comforting the Drug Exposed Infant and Special Medical Needs and the Effects of Drugs and Alcohol on Infants. CONSEQUENCE OF NEGATIVE ACTION: If the Heritage training is not delivered to foster caregivers, there will be less available specially-trained families who are able to care for babies and children born exposed to drugs and/or alcohol, and/or who may be HIV exposed. CHILDREN'S IMPACT STATEMENT: This contract supports all five of the community outcomes established in the Children's Report Card: 1) "Children Ready for and Succeeding in School"; 2) "Children and Youth Healthy and Preparing for Productive Adulthood"; 3) "Families that are Economically Self Sufficient"; 4) "Families that are Safe, Stable and Nurturing"; and 5) "Communities that are Safe and Provide a High Quality of Life for Children and Families" by preparing caregivers to better meet the specialized needs of vulnerable children in the foster care system and allows transition to family reunification. July 29, 2019 Contra Costa County Board of Supervisors Minutes 597 RECOMMENDATION(S): APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a Consulting Services Agreement (contract) with Whitlock & Weinberger Transportation, Inc., d/b/a W-Trans (W-Trans) in an amount not to exceed $250,000 to provide on-call transportation engineering services for the period July 9, 2019 through July 9, 2022, Countywide. (Project No. Various) (All Districts) FISCAL IMPACT: Work performed under this on-call contract is funded by developer fees, local road funds for road projects, and various other funds. BACKGROUND: The Public Works Department is involved in various projects in the County that require transportation engineering expertise for road projects. After a solicitation process that included public outreach, W-Trans was selected as one of five firms to provide transportation engineering services on an on-call basis. The Consultant will be used to provide transportation engineering services as in-house expertise is not available. This on-call contract will be in effect for thirty-six months. Government Code Section 31000 and 4525 authorizes the County to contract for services including the type of transportation engineering that W-Trans provides. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 07/09/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor ABSENT:John Gioia, District I 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: July 9, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: C. 93 To:Board of Supervisors From:Brian M. Balbas, Public Works Director/Chief Engineer Date:July 9, 2019 Contra Costa County Subject:Consulting Services Agreement with Whitlock & Weinberger Transportation, Inc. d/b/a W-Trans, Countywide. July 29, 2019 Contra Costa County Board of Supervisors Minutes 598 CONSEQUENCE OF NEGATIVE ACTION: Without approval from the Board of Supervisors, there is possible delay in completing projects requiring transportation engineering services. Executing this contract will facilitate the process of design and planning for various Public Works projects requiring transportation engineering expertise. July 29, 2019 Contra Costa County Board of Supervisors Minutes 599 RECOMMENDATION(S): APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with STAND! For Families Free of Violence, a non-profit corporation of California, in an amount not to exceed $239,470.20 to provide shelter services for domestic violence victims and their children for the period July 1, 2019 through June 30, 2020. FISCAL IMPACT: This contract will increase department expenditures by $239,470.20 to be funded 35% with County General Fund and 65% with Marriage License Fees and Fines revenues. BACKGROUND: This contract addresses the social needs of the County's population by providing a crisis call center number and an emergency shelter facility 24 hours per day, 7 days per week. The emergency shelter facility will provide 6,580 shelter bed days (one shelter bed day is one bed for a 24 hour period), to a minimum of 122 women and children in domestic violence crisis situations. Contractor provides support and assistance in response to referrals from a law enforcement agency or hospital emergency room including danger APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 07/09/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor ABSENT:John Gioia, District I Supervisor Contact: Gina Chenoweth 8-4961 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: July 9, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: C. 94 To:Board of Supervisors From:Kathy Gallagher, Employment & Human Services Director Date:July 9, 2019 Contra Costa County Subject:Contract with STAND! For Families Free of Violence to Provide Shelter Services to Victims of Domestic Violence July 29, 2019 Contra Costa County Board of Supervisors Minutes 600 BACKGROUND: (CONT'D) assessment, safety planning, and domestic violence education and information. Contractor is a domestic violence shelter-based agency providing services to domestic violence victims and their children in compliance with the requirements of the California Welfare and Institutions Code section 18294. CONSEQUENCE OF NEGATIVE ACTION: Employment and Human Services Department will be unable to provide valuable emergency shelter, support, counseling, and educational services to the County's victims of domestic violence and their children. CHILDREN'S IMPACT STATEMENT: This contract supports two of the five of Contra Costa County’s community outcomes: (4) "Families that are Safe, Stable and Nurturing"; and (5)"Communities that are Safe and Provide a High Quality of Life for Children and Families” by providing a safe environment where children of families with domestic violence issues can receive appropriate support and follow-up services. July 29, 2019 Contra Costa County Board of Supervisors Minutes 601 RECOMMENDATION(S): APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the County Contract #24-718-6 with Recovery Innovations, Inc., a corporation, in an amount not to exceed $1,285,630, to provide community-based mental health support services to adults for the Service Provider Individualized Recovery Intensive Training (SPIRIT) program, for the period from July 1, 2019 through June 30, 2020. FISCAL IMPACT: This Contract is funded by 78% Mental Health Services Act; 22% Mental Health Realignment Funds. (No Rate increase) BACKGROUND: For a number of years, County has contracted with Mental Health Consumer Concerns for the operation of Wellness and Recovery Centers in East, Central and West County, as well as, for the organization and operation of the SPIRIT program to provide training to clients interested in working with in the local mental health service delivery system. On August 16, 2016, the Board of Supervisors approved Contract #24-718-4 (as amended by Contract Amendment Agreement #24-718-5) with Recovery Innovations, Inc., APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 07/09/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor ABSENT:John Gioia, District I Supervisor Contact: Suzanne Tavano, Ph.D, Ph.N, 925-957-5212 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: July 9, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: E Suisala , M Wilhelm C. 95 To:Board of Supervisors From:Anna Roth, Health Services Director Date:July 9, 2019 Contra Costa County Subject:Contract #24-718-6 with Recovery Innovations, Inc. July 29, 2019 Contra Costa County Board of Supervisors Minutes 602 BACKGROUND: (CONT'D) to provide community-based mental health services to adults, to operate the Wellness Recovery Centers in each region of the County and provide support and stipends for clients who attend the Mental Health SPIRIT program, including van transportation to the Community centers, as needed, for the period from July 1, 2016 through June 30, 2019. Approval of Contract #24-718-6 will allow the Contractor to continue to provide community-based mental health support services including operation of Wellness and Recovery Centers and client transportation services, through June 30, 2020. CONSEQUENCE OF NEGATIVE ACTION: If this contract is not approved, the County’s Adult Mental Health clients will not have access to services provided by this Contractor, leading to reduced levels of mental health support and training services throughout the County. July 29, 2019 Contra Costa County Board of Supervisors Minutes 603 RECOMMENDATION(S): APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of County Contract #74-365-11 with Jee Hyun Guss, M.D., an individual, in an amount not to exceed $329,280, to provide outpatient psychiatric services for mentally ill adults in Central Contra Costa County, for the period September 1, 2019 through August 31, 2020. FISCAL IMPACT: This Contract is funded 100% with Mental Health Realignment. (No rate increase) BACKGROUND: On July 10, 2018, the Board of Supervisors approved Contract #74-365-10, with Jee Hyun Guss, M.D., to provide outpatient psychiatric services, including diagnosing, counseling, evaluating and providing medical and therapeutic treatment and consulting and training in medical and therapeutic matters to adult patients in Central County, for the period from September 1, 2018 through August 31, 2019. Approval of Contract #74-365-11 will allow the Contractor to continue to provide outpatient psychiatric services through August 31, 2020. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 07/09/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor ABSENT:John Gioia, District I Supervisor Contact: Matthew White, M.D. 925-957-5201 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: July 9, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: A Floyd , M Wilhelm C. 96 To:Board of Supervisors From:Anna Roth, Health Services Director Date:July 9, 2019 Contra Costa County Subject:Contract #74-365-11 with Jee Hyun Guss, M.D. July 29, 2019 Contra Costa County Board of Supervisors Minutes 604 CONSEQUENCE OF NEGATIVE ACTION: If this contract is not approved, County clients will not have access to Contractor’s outpatient psychiatric services. July 29, 2019 Contra Costa County Board of Supervisors Minutes 605 RECOMMENDATION(S): APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Aspiranet, a non-profit corporation, in an amount not to exceed $1,041,623, to provide emergency shelter receiving center services for children taken into protective custody or transitioning through foster placements for the period July 1, 2019 through June 30, 2020. FISCAL IMPACT: The funds allocated for this contract are 70% State 2011 Realignment and 30% County General Fund. BACKGROUND: The Receiving Centers serve as the hub of the Employment and Human Services Department (EHSD) emergency shelter system. They provide temporary care to children who have been taken into protective custody and children and youth who are transitioning into resource family (foster) placements. The Receiving Centers offer a homelike setting and are designed to promote stability in placement, focus on the needs of the individual child, minimize move, and support permanency at the early stages of EHSD intervention. CONSEQUENCE OF NEGATIVE ACTION: Emergency shelter will not be available to temporarily care for children taken into protective custody. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 07/09/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor ABSENT:John Gioia, District I Supervisor Contact: V. Kaplan, (925) 608-4963 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: July 9, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: C. 97 To:Board of Supervisors From:Kathy Gallagher, Employment & Human Services Director Date:July 9, 2019 Contra Costa County Subject:Contract with Aspiranet for Services at Receiving Centers July 29, 2019 Contra Costa County Board of Supervisors Minutes 606 CHILDREN'S IMPACT STATEMENT: This contract supports all 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 homelike environment for children entering the Child Welfare System. July 29, 2019 Contra Costa County Board of Supervisors Minutes 607 RECOMMENDATION(S): APPROVE the Design, Plans and Specification for the above project. DETERMINE that the bid submitted by Matrix HG, Inc., complied with the requirements of the County's Outreach Program for this project, as provided in the project specifications, and FURTHER DETERMINE that Matrix HG, Inc. submitted the best responsive and responsible bid for this project. FURTHER DETERMINE that Matrix HG, Inc., as the lowest responsive and responsible bidder for the above project, has entered into a Project Labor Agreement (PLA) with the Contra Costa Building and Construction Trades Council to comply with the requirements of the County’s Project Labor Agreement policy. AWARD the construction contract for the above project to Matrix HG, Inc., in the amount of $1,867,975 and DIRECT that the Public Works Director, or designee, prepare the contract. DIRECT that Matrix HG, Inc. shall submit two good and sufficient security bonds (performance and payment bonds) in the amount of $1,867,975 each. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 07/09/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor ABSENT:John Gioia, District I Supervisor Contact: Ramesh Kanzaria 925-957-2468 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: July 9, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: C. 98 To:Board of Supervisors From:Brian M. Balbas, Public Works Director/Chief Engineer Date:July 9, 2019 Contra Costa County Subject:Construction Contract for the Pittsburg Health Center Elevator Modernization at 2311 Loveridge Road (WH514B) July 29, 2019 Contra Costa County Board of Supervisors Minutes 608 RECOMMENDATION(S): (CONT'D) ORDER that, after the contractor has signed the contract and returned it, together with the bonds, evidence of insurance, and other required documents, and the Public Works Director has reviewed and found them to be sufficient, the Public Works Director, or designee, is authorized to sign the contract for this Board. ORDER that, in accordance with the project specifications and upon signature of the contract by the Public Works Director, or designee, any bid bonds posted by the bidders are exonerated and any checks or cash submitted for bid security shall be returned. AUTHORIZE the Public Works Director, or designee, to sign any escrow agreements prepared for this project to permit the direct payment of retentions into escrow or the substitution of securities for moneys withheld by the County to ensure performance under the contract, pursuant to Public Contract Code Section 22300. AUTHORIZE the Public Works Director, or designee, to order changes or additions to the work pursuant to Public Contract Code Section 20142. DELEGATE, pursuant to Public Contract Code Section 4114, to the Public Works Director, or designee, the Board's functions under Public Contract Code Sections 4107 and 4110. FISCAL IMPACT: 100% Hospital Enterprise Fund BACKGROUND: The scope consists of the modernization of three traction elevators and one hydraulic elevator; includes the modification of existing cooling and ventilation of mechanical spaces, electrical and lighting improvements to mechanical rooms and elevator pits. The construction cost estimate is $2,200,000, and the general prevailing wage rates will be the minimum rates paid on this project. Bids were received and opened by the Public Works Department on June 13, 2019, and the bid results are as follows: BIDDER BASE BID Matrix HG, Inc. $1,867,975 Mark Scott Construction $2,544.049 One of the two bids received were below the Engineer’s Estimate of $2,200,000. Staff has evaluated the low bid submitted by Matrix HG, Inc. and their good faith effort documentation. Staff has determined that Matrix HG, Inc.’s bid is responsive and their good faith effort documentation is in compliance with the County’s Outreach Program. The Public Works Director recommends that the Board award the construction contract for this project to Matrix HG, Inc., the lowest responsible and responsive bidder, in the amount of $1,867,975, which is $332,025 less than the Engineer’s estimate. Pursuant to the County's Project Labor Agreement (PLA) policy, a PLA is required on this project. Matrix HG, Inc. has signed a PLA the General Prevailing Rates of Wages which shall be the minimum rates paid on this project are on file with the the Clerk of the Board and Copies are available to any parties upon request. CONSEQUENCE OF NEGATIVE ACTION: If the project is not approved, the existing code deficiencies within the facility will not be addressed and July 29, 2019 Contra Costa County Board of Supervisors Minutes 609 If the project is not approved, the existing code deficiencies within the facility will not be addressed and will continue to deteriorate in more costly repairs in the future. July 29, 2019 Contra Costa County Board of Supervisors Minutes 610 RECOMMENDATION(S): APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the County Novation Contract #74-360-10 with Jewish Family and Community Services East Bay, a non-profit corporation, in an amount not to exceed $179,720, to provide Mental Health Services Act (MHSA) Prevention and Early Intervention (PEI) Program services for the period from July 1, 2019 through June 30, 2020, which includes a six-month automatic extension through December 31, 2020, in an amount not to exceed $89,860. FISCAL IMPACT: This Contract is funded 100% by Mental Health Services Act (Prop 63). (Rate increase) BACKGROUND: This Contract meets the social needs of County’s population by providing culturally grounded, community-directed mental health education and navigation services to 150-200 refugees and immigrants of all ages in the Afghan, Syrian, Iranian, Iraq, African and Russian communities of Central Contra Costa County. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 07/09/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor ABSENT:John Gioia, District I Supervisor Contact: Suzanne Tavano, PHN., PHD., 925-957-5212 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: July 9, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: F Carroll, M Wilhelm C. 99 To:Board of Supervisors From:Anna Roth, Health Services Director Date:July 9, 2019 Contra Costa County Subject:Novation Contract #74-360-10 with Jewish Family and Community Services East Bay July 29, 2019 Contra Costa County Board of Supervisors Minutes 611 BACKGROUND: (CONT'D) > On July 10, 2018, the Board of Supervisors approved Novation Contract #74-360-9 with Jewish Family and Community Services East Bay, for the period July 1, 2018 through June 30, 2019, which included a six-month automatic extension through December 31, 2019 for the provision of MHSA-PEI services. Approval of Novation Contract #74–360-10 will replace the six-month automatic extension and allow the Contractor to continue to provide MHSA-PEI services, at minimum, through June 30, 2020. CONSEQUENCE OF NEGATIVE ACTION: If this contract is not approved, there will be fewer services provided to eligible adult clients in Contra Costa County through the Mental Health Services Act, Proposition 63 Community Services and Support Program. CHILDREN'S IMPACT STATEMENT: This MHSA-PEI program supports the following Board of Supervisors’ community outcomes: “Families that are Safe, Stable, and Nurturing” and “Communities that are Safe and Provide a High Quality of Life for Children and Families”. Expected program outcomes include increases in social connectedness, communication skills, parenting skills, and knowledge of the human service system in Contra Costa County. July 29, 2019 Contra Costa County Board of Supervisors Minutes 612 RECOMMENDATION(S): APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with PDM Group, Inc. (PDM), effective June 1, 2019, to increase the payment limit by $251,000 to a new payment limit of $350,000 for the period of December 1, 2018 through June 1, 2020, for continued on-call project management, property management and real estate – right of way acquisition services, as recommended by the Public Works Director, Countywide. FISCAL IMPACT: Task Orders issued under this contract are funded directly from various County Departments requesting Real Estate services. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 07/09/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor ABSENT:John Gioia, District I Supervisor Contact: Jewel Lopez, (925) 957-2485 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: July 9, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Stacey M. Boyd, Deputy cc: C.100 To:Board of Supervisors From:Brian M. Balbas, Public Works Director/Chief Engineer Date:July 9, 2019 Contra Costa County Subject:APPROVE a contract amendment with PDM Group, Inc., for on-call project and property management, and real estate -right of way acquisition services. July 29, 2019 Contra Costa County Board of Supervisors Minutes 613 BACKGROUND: The original contract with PDM was executed in December 2018, to provide on call project management, property management, and real estate right of way acquisition services. Current task orders issued under this current contract include assisting the Public Works Real Estate Division in negotiating the transfer of former Concord Naval Weapons station property from the United States Navy to the County Sheriff's Department and County Fire District, project management for the disposition of the Pleasant Hill library property, and general property lease management. The Public Works Department Real Estate Division experienced four (4) retirements earlier this year. Three (3) of those retirements were in critical management positions (1 Principal Real Property Agent and 2 Supervising Real Property Agents) that have left a significant void in the staffing and management of Division operations. Public Works is actively working on a transition plan and recruiting for various positions in the Real Estate Division to address the staffing situation. Amending the PDM contract capacity will provide the necessary interim services required to maintain service delivery levels and meet priority project deadlines while the Department recruits to backfill these positions. CONSEQUENCE OF NEGATIVE ACTION: Without Board approval of this amendment, Public Works Real Estate Division will not be able to meet various project deadlines. July 29, 2019 Contra Costa County Board of Supervisors Minutes 614 RECOMMENDATION(S): APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Youth Homes Incorporated, a non-profit corporation, in an amount not to exceed $150,000 to provide Short Term Residential Therapeutic Program (STRTP) services to foster youth for the period of July 1, 2019 through June 30, 2020. FISCAL IMPACT: This contract will increase expenditures by $150,000 funded 30% by County General Fund and 70% by State Realignment funds. BACKGROUND: Youth Homes Incorporated operates four (4) Short Term Residential Therapeutic Programs in Contra Costa County. Children and Family Services has had a prior contractual agreement with Youth Homes Incorporated to operate our Emergency Shelters for foster youth needing emergency high level placements. They provide additional services not provided by other facilities such as special education, supervised APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 07/09/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor ABSENT:John Gioia, District I Supervisor Contact: V. Kaplan, (925) 608-4963 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: July 9, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: C.101 To:Board of Supervisors From:Kathy Gallagher, Employment & Human Services Director Date:July 9, 2019 Contra Costa County Subject:Contract with Youth Homes Incorporated for Short Term Residential Therapeutic Program Services July 29, 2019 Contra Costa County Board of Supervisors Minutes 615 BACKGROUND: (CONT'D) family visits, and drug abuse/anger management treatment groups. Youth Homes Incorporated will provide Continuous Quality Improvement reports every 6 months to Employment and Human Services Department (EHSD) staff and will have a 75% success rate in discharging clients within an EHSD Social Worker approved treatment plan such as family reunification, moving to a foster home, and/or moving to a long-term highest level of care. CONSEQUENCE OF NEGATIVE ACTION: Dependent youth in need of high level placements may be transitioned outside of their county of origin, increasing disruptions to education and mental health services. CHILDREN'S IMPACT STATEMENT: This contract supports all five of the community outcomes established in the Children's Report Card: 1) "Children Ready for and Succeeding in School"; 2) "Children and Youth Healthy and Preparing for Productive Adulthood"; 3) "Families that are Economically Self Sufficient"; 4) "Families that are Safe, Stable and Nurturing"; and 5) "Communities that are Safe and Provide a High Quality of Life for Children and Families" by providing safe housing and support to assist youth while transitioning from foster care to independent living. July 29, 2019 Contra Costa County Board of Supervisors Minutes 616 RECOMMENDATION(S): APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the County Amendment Agreement #72-028-15 with Contra Costa Interfaith Transitional Housing Inc. (dba Contra Costa Interfaith Housing, Inc.), a non-profit corporation, effective July 1, 2019, to amend Contract #72-028-14, to increase the payment limit by $23,903, from $174,097 to a new payment limit of $198,000 with no change in the term of March 1, 2019 through June 30, 2020. FISCAL IMPACT: This amendment is funded 100% by Federal Department of Housing and Urban Development (HUD). (No rate increase) BACKGROUND: On February 26, 2019 the Board of Supervisors approved Contract #72-028-14 with Contra Costa Interfaith Transitional Housing Inc. (dba Contra Costa Interfaith Housing, Inc.) to provide housing advocacy services for people with HIV for the period from March 1, 2019 through June 30, 2020. Approval of Amendment Agreement #72-028-15 will allow the Contractor to provide additional services through June 30, 2020. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 07/09/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor ABSENT:John Gioia, District I Supervisor Contact: Dan Peddycord, 925-313-6712 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: July 9, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: L Walker, M Wilhelm C.102 To:Board of Supervisors From:Anna Roth, Health Services Director Date:July 9, 2019 Contra Costa County Subject:Amendment #72-028-15 with Contra Costa Interfaith Transitional Housing, Inc. (dba Contra Costa Interfaith Housing, Inc.) July 29, 2019 Contra Costa County Board of Supervisors Minutes 617 CONSEQUENCE OF NEGATIVE ACTION: If this amendment is not approved, clients will not receive additional services from this contractor. July 29, 2019 Contra Costa County Board of Supervisors Minutes 618 RECOMMENDATION(S): APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the County Contract Amendment/Extension Agreement #26-755-9 with Brown Miller Communications, Inc., a corporation, effective July 1, 2019, to amend Contract #26-755-8, to increase the payment limit by $170,000, from $140,000 to a new payment limit of $310,000, and to extend the termination date from August 30, 2019 to August 31, 2020, for assistance with additional strategic planning to implement new opportunities presented through Health Care Reform. 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 #26-755-8 with Brown Miller Communications, Inc., to provide consultation and technical assistance with strategic planning to implement the Affordable Care Act, for the period from September 1, 2018 through August 31, 2019. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 07/09/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor ABSENT:John Gioia, District I Supervisor Contact: Jaspreet Benepal, 925-370-5741 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: July 9, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: L Walker, M Wilhelm C.103 To:Board of Supervisors From:Anna Roth, Health Services Director Date:July 9, 2019 Contra Costa County Subject:Amendment/Extension #26-755-9 with Brown Miller Communications, Inc. July 29, 2019 Contra Costa County Board of Supervisors Minutes 619 BACKGROUND: (CONT'D) Approval of Contract Amendment/Extension Agreement #26-755-9 will allow Contractor to continue to assist with additional strategic planning through new opportunities presented by Health Care Reform through August 31, 2020 CONSEQUENCE OF NEGATIVE ACTION: If this contract is not approved, County will not have access to Contractor’s strategic planning services. July 29, 2019 Contra Costa County Board of Supervisors Minutes 620 RECOMMENDATION(S): APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the County Novation Contract #74-402-9 with Aspiranet, a non-profit corporation, in an amount not to exceed $273,184 to provide Therapeutic Behavioral Services (TBS) for children and youth up to 21 years of age with high risk behavior for the period from July 1, 2019 through June 30, 2020, which includes a six-month automatic extension through December 31, 2020, in an amount not to exceed $136,592. FISCAL IMPACT: This Contract is funded 50% Federal Medi-Cal and 50% County Realignment Funds. (Rate increase) BACKGROUND: On September 11, 2018, the Board of Supervisors approved Novation Contract #74-402-8 with Aspiranet to provide TBS for children and young adults up to 21 years of age with high risk behavior who have been placed in group homes in Stanislaus County and to clients residing in facilities in Contra Costa County, for the period from July 1, 2018 through June 30, 2019, which included a six-month automatic extension through December 31, 2019. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 07/09/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor ABSENT:John Gioia, District I Supervisor Contact: Suzanne Tavano, PhN. PhD., 925-957-5212 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: July 9, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: L Walker, M Wilhelm C.104 To:Board of Supervisors From:Anna Roth, Health Services Director Date:July 9, 2019 Contra Costa County Subject:Novation Contract #74-402-9 with Aspiranet July 29, 2019 Contra Costa County Board of Supervisors Minutes 621 BACKGROUND: (CONT'D) Approval of Novation Contract #74-402-9 replaces the automatic extension under the prior Contract and allows the Contractor to continue providing TBS services through June 30, 2020. CONSEQUENCE OF NEGATIVE ACTION: If this contract is not approved, clients requiring TBS services will not have access to Contractor’s services, which may result in a reduction in the levels of service to the community. CHILDREN'S IMPACT STATEMENT: This program supports the following Board of Supervisors’ community outcomes: “Families that are Safe, Stable, and Nurturing”; and “Communities that are Safe and Provide a High Quality of Life for Children and Families”. Expected program outcomes include an increase in positive social and emotional development as measured by the Child and Adolescent Functional Assessment Scale (CAFAS). July 29, 2019 Contra Costa County Board of Supervisors Minutes 622 RECOMMENDATION(S): APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Rubicon Programs Incorporated, a non-profit corporation of California, in an amount not to exceed $1,150,000, to operate and manage America’s Job Center of California locations and provide Adult and Dislocated Worker Career Services under to County residents under Workforce Innovation and Opportunity Act, for the period July 1, 2019 through June 30, 2020. FISCAL IMPACT: This will increase department expenditures by $1,150,000.00 to be funded 100% Federal funds from Workforce Innovation and Opportunity Act revenues. BACKGROUND: This Contract was awarded through Request for Proposal (RFP) 1158 for provision of Workforce Innovation and Opportunity Act (WIOA) America’s Job Center of California (AJCC) and Adult and Dislocated Worker (A/DW) Career Services. On September 13, 2017, the Workforce Development Board (WDB) Executive Committee approved the development and release of a RFP to procure AJCC operations and management and delivery of A/DW Career Services under WIOA. Since 2000, the WDB has provided APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 07/09/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor ABSENT:John Gioia, District I Supervisor Contact: Gina Chenoweth 8-4961 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: July 9, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: C.105 To:Board of Supervisors From:Kathy Gallagher, Employment & Human Services Director Date:July 9, 2019 Contra Costa County Subject:Contract with Rubicon Programs Incorporated to Operate WIOA's America’s Job Center of California & Adult/Dislocated Workers Career Services July 29, 2019 Contra Costa County Board of Supervisors Minutes 623 BACKGROUND: (CONT'D) these services under the administrative entity of Contra Costa County Employment and Human Services Department (EHSD). The County Board of Supervisors approved the release of RFP 1158 on October 24, 2017 for a maximum amount of $1,500,000. This Contract will meet the intent of WIOA legislation to equip workers with the skills necessary to meet business needs and to provide businesses with access to the talent pool needed to compete in their local, regional, and global economies. Contractor will operate AJCC primary and access locations throughout the County, provide A/DW career services, and coordinate communications and services of 12 community-based organizations and education entities in the County. Contractor will be providing job seekers with education, job-driven training, and support services, improving services to business, enhancing program coordination, streamlining service delivery, utilizing new technology, and increasing the flexibility of governance, by aligning programs and services with across common goals. CONSEQUENCE OF NEGATIVE ACTION: The Employment and Human Services Department will be unable to provide adequate career services to adult and dislocated workers. CHILDREN'S IMPACT STATEMENT: The services provided under this contract support three of the five of Contra Costa County’s community outcomes: (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 career support services for families of adult and dislocated workers. July 29, 2019 Contra Costa County Board of Supervisors Minutes 624 RECOMMENDATION(S): APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, on behalf of the Family and Children's Trust Committee, to execute and an interagency agreement, with modified indemnification language, with Mount Diablo Unified School District in an amount not to exceed $80,000 for the Crossroads High School Project serving pregnant and parenting youth for the period July 9, 2019 through June 30, 2020. FISCAL IMPACT: The agreement for $80,000 is funded with 50% State 2011 Realignment and 50% Federal Community Based Child Abuse Prevention funds. BACKGROUND: The Crossroads High School Project (Project) will serve pregnant and parenting youth and their children through a culturally and linguistically appropriate approach to inspire academic achievement, intellectual development, and self sufficiency. Collaboration between the school-based comprehensive program, County, and community agencies allows the Project to create comprehensive strategies to improve, not APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 07/09/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor ABSENT:John Gioia, District I Supervisor Contact: Elaine Burres 608-4960 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: July 9, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: C.106 To:Board of Supervisors From:Kathy Gallagher, Employment & Human Services Director Date:July 9, 2019 Contra Costa County Subject:Family and Children's Trust Committee, Mt. Diablo Unified School District, Crossroads High School Project July 29, 2019 Contra Costa County Board of Supervisors Minutes 625 BACKGROUND: (CONT'D) only the future of the parent-student, but the future of their children. The Project will focus on literacy, intervention, healthy lifestyles, mental health support, and college pathways with the goal to ensure positive parenting and self-reliance to break the cycles of poverty, abuse, and violence. CONSEQUENCE OF NEGATIVE ACTION: Services could not be provided to support the Family and Children's Trust Committee (FACT) , Crossroads High School Project, supporting pregnant and parenting youth in the Mount Diablo School District. CHILDREN'S IMPACT STATEMENT: This agreement will support three of the five community outcomes established in the Children's Report Card: 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 education and building self-esteem for pregnant and parenting youth and their families. July 29, 2019 Contra Costa County Board of Supervisors Minutes 626 RECOMMENDATION(S): APPROVE expenditure of $113,598.67 from the restricted Suisun Bay/New York Slough Assessment District revenues to fund the Contra Costa County Water Agency match to a Federal Army Corps of Engineers grant to conduct various studies related to the San Francisco-to-Stockton Navigation Improvement Study. FISCAL IMPACT: The $113,598.67 will come from the Suisun Bay/New York Slough Assessment District fund. No impact to the General Fund. BACKGROUND: The San Francisco Bay to Stockton Navigation Improvement Study is part of a long-term effort to improve deep draft navigation from the San Francisco Bay to Stockton, California and was originally authorized by Congress in the Rivers and Harbors Act of 1965. The Port of Stockton (Port) is the U.S. Army Corps of Engineers' (USACE's) non-federal sponsor for the study, and Contra Costa County and participating refineries, are contributing partners to the Port. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 07/09/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor ABSENT:John Gioia, District I Supervisor Contact: Ryan Hernandez, 925-674-7824 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: July 9, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: C.107 To:Board of Supervisors From:John Kopchik, Director, Conservation & Development Department Date:July 9, 2019 Contra Costa County Subject:Local Matching Funds for the United States Army Corps of Engineers July 29, 2019 Contra Costa County Board of Supervisors Minutes 627 BACKGROUND: (CONT'D) USACE is responsible for preparing an integrated draft General Reevaluation Report/Environmental Impact Statement (GRR/EIS) and is the lead Federal agency for National Environmental Policy Act compliance. When authorized, the San Francisco Bay to Stockton Navigation Improvement Study allowed for 45-foot channel depths, but the channels were only constructed to 35 feet mean lower low water (MLLW). The study was originally scoped for a 78 mile long navigation project to include the John F. Baldwin and Stockton channels, but was rescoped in 2016 to only include improvements to a 13.2 mile length of navigation channel which spans from Central San Francisco Bay to Avon (just east of the Benicia/Martinez Bridge). This includes the study of deepening the Pinole Shoal Channel and the Bulls Head Reach portion of the Suisun Bay Channel from 35-feet MLLW to 38-feet MLLW with dredged material being beneficially used. To continue the advancement of the project’s smaller study area that includes completion of the rescoped GRR/EIS, the County is being asked to remit the matching funds as it has done since 2011. As for prior County contributions, the Department of Conservation and Development proposes to contribute the County's share from the Suisun Bay/New York Slough Assessment District funds, which were collected from beneficiaries of the ship channel for use in dredging-related work, including studies. The County previously expended $134.215.67 per the Board’s authorization on June 16, 2015, for the larger project, which is no longer part of this navigation study. Consistent with past Board authorizations, the navigation improvement study is a cost-shared effort between USACE (federal) and the Port of Stockton (local). The cost share split is 75% federal/25% local. The 25% local cost is then split three ways between the Port, the County and participating refineries. Thus, the County’s share of the local cost to prepare the Study is one-third of 25%. The total estimate to finish the rescoped study is $1,585,000. USACE received funding totaling $1,118,750 over two years 2017/2018; therefore, the local cost share is $396,250. The County’s one-third share of $396,250 would be $132,083.33. Over that two-year period, the Port provided the 25% local cost share for $340,796.01. Note, this amount is slightly less than the 25% local cost-share above but is correct per a letter from USACE dated September 4, 2018. Therefore, Contra Costa County’s one-third portion of the 25% would require a contribution of $113,598.67. The Contra Costa County Water Agency and the Port of Stockton have a long history of working together on the San Francisco Bay to Stockton Navigation Improvement Study, and the Conservation and Development Director recommends the Board of Supervisors authorize the commitment of $113,598.67 in matching funds as described above. CONSEQUENCE OF NEGATIVE ACTION: If the County, along with other entities, does not provide the required 25% in matching funds, the Army Corps of Engineers may appropriate the funds to other projects and this project will not move forward. July 29, 2019 Contra Costa County Board of Supervisors Minutes 628 RECOMMENDATION(S): APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the County Contract #26-347-34 with Cross Country Staffing, Inc., a corporation, in an amount not to exceed $5,500,000 to provide temporary medical and specialty staffing services at Contra Costa Regional Medical Center (CCRMC) and Contra Costa Health Centers for the period from July 1, 2019 through June 30, 2020. FISCAL IMPACT: This contract is funded 100% by Hospital Enterprise Fund I. (Rate increase) BACKGROUND: On September 11, 2018, the Board of Supervisors approved Contract #26-347-32 (as amended by Amendment/Extension Agreement #26-347-33), with Cross Country Staffing, Inc., to provide temporary medical staffing services, including registered nursing, and Sexual Assault Nurse Examiner (SANE) nursing services at CCRMC and Contra Costa Health Centers for the period from July 1, 2017 through June 30, 2018. Approval of Contract #26-347-34 will allow Contractor to continue providing temporary medical and specialty staffing services through June 30, 2020. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 07/09/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor ABSENT:John Gioia, District I Supervisor Contact: Jaspreet Benepal, 925-370-5101 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: July 9, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: Marcy Wilhelm C.108 To:Board of Supervisors From:Anna Roth, Health Services Director Date:July 9, 2019 Contra Costa County Subject:Contract #26-347-34 with Cross Country Staffing, Inc. July 29, 2019 Contra Costa County Board of Supervisors Minutes 629 CONSEQUENCE OF NEGATIVE ACTION: If this contract is not approved, patients will not have access to Contractor’s temporary staffing personnel services. July 29, 2019 Contra Costa County Board of Supervisors Minutes 630 RECOMMENDATION(S): APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with Robert Half International Inc., effective June 30, 2019, to increase the payment limit by $225,000 to a new payment limit of $3,439,615 to provide additional temporary help for technology initiative services and additional personnel and fiscal support and extend the termination from June 30, 2019 to a new term ending June 30, 2020. FISCAL IMPACT: The funds allocated for this contract are 52% State ($1,788,600), 43% Federal ($1,479,034) and 5% County ($171,981) in administrative overhead. BACKGROUND: The Employment and Human Services Department (EHSD) needs additional information technology (IT), personnel, and fiscal management staff on a temporary basis to meet staffing needs while EHSD is actively recruiting to secure permanent IT, personnel, and fiscal professionals. The original contract with Robert Half International Inc. was approved by the Board of Supervisors on August 12, 2014 (C.54), in the amount of $812,425. Contract amendments were approved as follows: APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 07/09/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor ABSENT:John Gioia, District I Supervisor Contact: V. Kaplan, (925) 608-4963 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: July 9, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: C.109 To:Board of Supervisors From:Kathy Gallagher, Employment & Human Services Director Date:July 9, 2019 Contra Costa County Subject:Robert Half International Inc. Contract Amendment July 29, 2019 Contra Costa County Board of Supervisors Minutes 631 BACKGROUND: (CONT'D) - Board Meeting: July 7, 2015 (C.89) - 1st Amendment approving payment increase of $751,400 for additional services, for a total payment limit of $1,563,825. - Board Meeting: August 9, 2016 (C.26) - 2nd Amendment approving payment increase of $723,200 for additional services, for a total payment limit of $2,287,025. - Board Meeting Date: June 6, 2017 (C.142) - 3rd Amendment approving payment increase of $232,000 for additional services, for a total payment limit of $2,519,025. Contract term extended through June 30, 2018. - Board Meeting Date: May 22, 2018 (C.100) - 4th Amendment approving payment increase of $67,200 for additional services, for a total payment limit of $2,586,225. Contract term extended through December 31, 2018. - Board Meeting Date: November 6, 2018 (C.53) - 5th Amendment approving payment increase of $628,390 for additional services, for a total payment limit of $3,214,615. Contract term extended through June 30, 2019. CONSEQUENCE OF NEGATIVE ACTION: EHSD would not be able to meet and/or sustain information technology, personnel, and fiscal support service needs. July 29, 2019 Contra Costa County Board of Supervisors Minutes 632 RECOMMENDATION(S): APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Star View Behavioral Health, Inc., a non-profit corporation, in an amount not to exceed $634,508 to provide residential placement services for the period May 1, 2019 through June 30, 2020, subject to approval by County Counsel. FISCAL IMPACT: This contract will increase expenditures by $634,508 funded 30% by County General Fund and 70% by State Realignment funds. BACKGROUND: Star View Behavioral Health, Inc. (Star View) provides residential placement services for youth who cannot live safely in family homes or lower level group care because of the nature and severity of their emotional and behavioral needs. Star View’s locked Psychiatric Health Facility (PHF) and Community Treatment Facility (CTF) offer alternatives to repeated psychiatric hospitalization and placement failures. Star View stabilizes, provides treatment, and then transitions youth to less restrictive placements, including with family, foster families, or lower level group homes as part of each youth’s long-term permanency plan. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 07/09/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor ABSENT:John Gioia, District I Supervisor Contact: V. Kaplan, (925) 608-4963 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: July 9, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: C.110 To:Board of Supervisors From:Kathy Gallagher, Employment & Human Services Director Date:July 9, 2019 Contra Costa County Subject:Contract with Star View Children and Family Services, Inc. for Residential Placement Services July 29, 2019 Contra Costa County Board of Supervisors Minutes 633 BACKGROUND: (CONT'D) The sixteen (16) bed locked PHF will provide 24 hour intensive services to adolescents with severe emotional needs. This program provides intensive evaluation and treatment services, including the preparation of comprehensive multidisciplinary assessments by a psychiatrist, psychologist, social worker, rehabilitation therapist, and licensed nurse, the development of a coordinated treatment plan, and the provision of quality acute rehabilitative treatment services by a well qualified staff in a therapeutic milieu. The CTF program will provide residential treatment services for clients under the age of 18 on a 24-hour/7-day/week basis to youth requiring a secured treatment facility due to their severe emotional needs. CTF residential services will include 24-hour supervision and nursing care, activity program, social services supports, and room and board. Mental health services will be provided as medically necessary and designated per treatment plan. CONSEQUENCE OF NEGATIVE ACTION: Dependent youth in need of integrated treatment services will not receive the skills to effectively manage the behavior(s) or symptoms that are a barrier to achieving and/or maintaining a residence in less restrictive environments, such as with a resource family. CHILDREN'S IMPACT STATEMENT: This contract supports all five of the community outcomes established in the Children's Report Card: 1) "Children Ready for and Succeeding in School"; 2) "Children and Youth Healthy and Preparing for Productive Adulthood"; 3) "Families that are Economically Self Sufficient"; 4) "Families that are Safe, Stable and Nurturing"; and 5) "Communities that are Safe and Provide a High Quality of Life for Children and Families" by providing residential placement services to youth who cannot live safely in family homes. July 29, 2019 Contra Costa County Board of Supervisors Minutes 634 RECOMMENDATION(S): APPROVE and AUTHORIZE the Purchasing Agent or designee to execute, on behalf of the Chief Information Officer, a purchase order with International Business Machines Corporation in an amount not to exceed $300,000 for maintenance and support of County mainframe computer software for the period July 1, 2019 through June 30, 2020, under the IBM Agreement for Licensed Programs between the County and IBM. FISCAL IMPACT: The cost of $300,000 is budgeted under Org# 1060, Fiscal Year 2019/20 and charged out to user departments via DoIT's monthly billing process. BACKGROUND: The Department of Information Technology (DoIT) licenses, on behalf of the County, mainframe computer software from IBM, and receives support and maintenance for the software under the Acquisition for IBM Licensed Programs, and IBM International Agreement for Acquisition of Software Maintenance, which provide for annual renewal of support. IBM invoices DoIT on a monthly basis depending on the level of support used by DoIT. The Chief Information Officer needs authority to make payment for mainframe software support provided under the agreements. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 07/09/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor ABSENT:John Gioia, District I Supervisor Contact: Marc Shorr, (925) 608-4071 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: July 9, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: C.111 To:Board of Supervisors From:Marc Shorr, Chief Information Officer Date:July 9, 2019 Contra Costa County Subject:IBM Software Maintenance and Support Renewal July 29, 2019 Contra Costa County Board of Supervisors Minutes 635 CONSEQUENCE OF NEGATIVE ACTION: The County mainframe would not receive necessary maintenance to remain operational. July 29, 2019 Contra Costa County Board of Supervisors Minutes 636 RECOMMENDATION(S): APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Delta Personnel Services, Inc. dba Guardian Security Agency in an amount not to exceed $325,000 to provide security guard service for the period July 1, 2019 through June 30, 2020. FISCAL IMPACT: This contract will increase department expenditures by $325,000, of which $160,000 is assigned to Employment and Human Services (EHSD) Administrative Overhead and $165,000 is assigned to EHSD Community Services Bureau. Contract is funded by 10% County, 48% State, and 42% Federal revenue. BACKGROUND: EHSD maintains an agreement with the County Health Services Department to provide personnel security officers (PSOs) at several EHSD locations. EHSD, through a contract with Delta Personnel Services, Inc. dba Guardian Security Agency (Guardian), provides security personnel services at EHSD locations when PSOs are unavailable due to vacation schedules, illness, and alternative work schedules, or for night and social occasion events. Guardian provides contingency security services to EHSD locations. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 07/09/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor ABSENT:John Gioia, District I Supervisor Contact: Gina Chenoweth 8-4961 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: July 9, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: C.112 To:Board of Supervisors From:Kathy Gallagher, Employment & Human Services Director Date:July 9, 2019 Contra Costa County Subject:Contract with Delta Personnel Services, Inc. dba Guardian Security Agency, Inc. for Security Guard Services July 29, 2019 Contra Costa County Board of Supervisors Minutes 637 BACKGROUND: (CONT'D) Upon request from EHSD, Guardian will provide security services to perform temporary and unanticipated security to safeguard equipment and property, prepare reports, conduct visual checks of areas in and around EHSD suites, and monitor and respond at the request of staff regarding unauthorized visitors to insure the safety of visitors and employees at EHSD locations. CONSEQUENCE OF NEGATIVE ACTION: County building sites, property, and staff would not have security and safety mechanisms in place. July 29, 2019 Contra Costa County Board of Supervisors Minutes 638 RECOMMENDATION(S): APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the County Contract #74-108-68(5) with Soheila Fanaee, MFT, an individual, in an amount not to exceed $220,000, to provide Medi-Cal specialty mental health services for the period from July 1, 2019 through June 30, 2021. FISCAL IMPACT: This Contract is funded by 50% Federal Medi-Cal and 50% State Mental Health Realignment. (No rate increase) BACKGROUND: On January 14, 1997, the Board of Supervisors adopted Resolution #97/17, authorizing the Health Services Director to contract with the State Department of Mental Health, (now known as the Department of Health Care Services) to assume responsibility for Medi-Cal specialty mental health services. Responsibility for outpatient specialty mental health services involves contracts with individual, group and organizational providers to deliver these services. On June 6, 2017, the Board of Supervisors approved Contract #74-108-68(4) with Soheila Fanaee, MFT, for the provision of Medi-Cal specialty mental health services, for the period from July 1, 2017 APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 07/09/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor ABSENT:John Gioia, District I Supervisor Contact: Suzanne Tavano, 925-957-5201 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: July 9, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: Marcy Wilhelm C.113 To:Board of Supervisors From:Anna Roth, Health Services Director Date:July 9, 2019 Contra Costa County Subject:Contract #74-108-68(5) with Soheila Fanaee, MFT July 29, 2019 Contra Costa County Board of Supervisors Minutes 639 BACKGROUND: (CONT'D) through June 30, 2019. Approval of Contract #74-108-68(5) will allow Contractor to continue providing mental health services through June 30, 2021. CONSEQUENCE OF NEGATIVE ACTION: If this contract is not approved, services provided to Contra Costa Mental Health Plan Medi-Cal beneficiaries could be negatively impacted, including access to services, choice of providers, cultural competency, language capacity, geographical locations of service providers, and waiting lists. July 29, 2019 Contra Costa County Board of Supervisors Minutes 640 RECOMMENDATION(S): APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the County Contract #74-271-65(12) with Judith McIntyre, MFT, an individual, in an amount not to exceed $220,000, to provide Medi-Cal specialty mental health services for the period from July 1, 2019 through June 30, 2021. FISCAL IMPACT: This contract is funded by 50% Federal Medi-Cal and 50% State Mental Health Realignment. (No rate increase) BACKGROUND: On January 14, 1997, the Board of Supervisors adopted Resolution No. 97/17, authorizing the Health Services Director to contract with the State Department of Mental Health, (now known as the Department of Health Care Services) to assume responsibility for Medi-Cal specialty mental health services. Responsibility for outpatient specialty mental health services involves contracts with individual, group and organizational providers to deliver these services. On July 11, 2017, the Board of Supervisors approved Contract #74-271-65(11) with Judith McIntyre, MFT, for the provision of Medi-Cal specialty mental health services, for the period from July 1, 2017 through APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 07/09/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor ABSENT:John Gioia, District I Supervisor Contact: Susanne Tavanno, 925-957-5212 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: July 9, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: Marcy Wilhelm C.114 To:Board of Supervisors From:Anna Roth, Health Services Director Date:July 9, 2019 Contra Costa County Subject:Contract #74-271-65(12) with Judith McIntyre, MFT July 29, 2019 Contra Costa County Board of Supervisors Minutes 641 BACKGROUND: (CONT'D) June 30, 2019. Approval of Contract #74-271-65(12) will allow Contractor to continue providing mental health services through June 30, 2021. CONSEQUENCE OF NEGATIVE ACTION: If this contract is not approved, services provided to Contra Costa Mental Health Plan Medi-Cal beneficiaries could be negatively impacted, including access to services, choice of providers, cultural competency, language capacity, geographical locations of service providers, and waiting lists. July 29, 2019 Contra Costa County Board of Supervisors Minutes 642 RECOMMENDATION(S): APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a Purchase Order with Groupware Technology, Inc., in an amount not to exceed $104,898, for the renewal of hardware support services provided by Cisco Systems, Inc., for the period from August 23, 2019 through August 22, 2020. FISCAL IMPACT: 100% funding is included in the Hospital Enterprise I Fund budget. BACKGROUND: Contra Costa Health Services (CCHS) current infrastructure consists of Cisco equipment, and is used to support the hospital, clinics, and ancillary sites, and all users are connected to and rely on this equipment for connectivity. SMARTnet is also the hardware support that covers the Cisco UCS blade servers and chassis which host the Epic application for the hospital, clinic sites, and community providers. Support is mandated under the County’s agreement with Epic and is necessary to prevent failures. CONSEQUENCE OF NEGATIVE ACTION: Failure to renew the hardware support increases the risk of an unexpected failure, and possibly an extended outage. This could negatively impact the patient medical records system and patient care at the hospital and health clinic locations. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 07/09/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor ABSENT:John Gioia, District I Supervisor Contact: Patrick Wilson, 925-335-8700 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: July 9, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: Renee Nunez, Marcy Wilhelm C.115 To:Board of Supervisors From:Anna Roth, Health Services Director Date:July 9, 2019 Contra Costa County Subject:Purchase Order with Groupware Technology, Inc. for Cisco SMARTnet Hardware Support Renewal July 29, 2019 Contra Costa County Board of Supervisors Minutes 643 July 29, 2019 Contra Costa County Board of Supervisors Minutes 644 RECOMMENDATION(S): APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a Purchase Order with Groupware Technology, Inc., in an amount not to exceed $250,085 for the purchase of Pure Storage Flash Array storage expansion hardware and support services for the period from May 27, 2019 through May 26, 2020. FISCAL IMPACT: 100% funding is included in the Hospital Enterprise Fund I budget. BACKGROUND: Health Services Information Technology (IT) currently owns PureStorage Flash Array for the Martinez and Pittsburg data center, which stores ccLink electronic medical records (EMR) data. This purchase is to expand our current storage from 12TB to 45TB. The County and PureStorage entered into an End User Agreement dated April 21, 2017 which governs the County’s use of PureStorage products. CONSEQUENCE OF NEGATIVE ACTION: Without this purchase, Health Services IT will not have enough storage space for patient Epic EMR patient data and other critical healthcare information. This could lead to loss of existing data through overwriting or loss of new data due to an inability to store it. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 07/09/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor ABSENT:John Gioia, District I Supervisor Contact: Patrick Wilson, 925-335-8777 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: July 9, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: Renee Nunez, Marcy Wilhelm C.116 To:Board of Supervisors From:Anna Roth, Health Services Director Date:July 9, 2019 Contra Costa County Subject:Purchase Order with Groupware Technology, Inc. for PureStorage Hardware and Support July 29, 2019 Contra Costa County Board of Supervisors Minutes 645 RECOMMENDATION(S): APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Department, an amendment to purchase order #F02871 with Avella of Deer Valley Inc., to increase the payment limit by $250,000 to a new payment limit of $3,750,000 for the compounding of chemotherapy regimens for the Contra Costa Regional Medical Center (CCRMC) and to extend the term from May 31, 2019 through June 30, 2019. FISCAL IMPACT: 100% funding is included in the Hospital Enterprise Fund I budget. BACKGROUND: Avella of Deer Valley, Inc. is the only Compounding Pharmacy that can provide CCRMC and Clinic patients with certain compounded medications at this time. Due to State and Federal requirements already in place, the Martinez Infusion Pharmacy is currently under construction to assure compliance with these regulatory requirements. To continue providing services to our cancer patients during this construction work, we need to extend the services provided by Avella of Deer Valley, Inc. until the anticipated construction completion date of June 30, 2019. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 07/09/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor ABSENT:John Gioia, District I Supervisor Contact: Jaspreet Benepal, 925-370-5501 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: July 9, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: Irene Segovia, Marcy Wilhelm C.117 To:Board of Supervisors From:Anna Roth, Health Services Director Date:July 9, 2019 Contra Costa County Subject:Amendment to Purchase Order with Avella of Deer Valley, Inc. July 29, 2019 Contra Costa County Board of Supervisors Minutes 646 CONSEQUENCE OF NEGATIVE ACTION: If this Purchase Order amendment is not approved, we will not be able to take care of our most vulnerable patient population at the Contra Costa Regional Medical Center. July 29, 2019 Contra Costa County Board of Supervisors Minutes 647 RECOMMENDATION(S): APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, an amendment to Purchase Order #F12309 with the California Department of Public Health, Genetic Disease Screening Program to increase the payment limit by $50,000 to a new payment limit of $325,000 for guidelines, forms, and supplies for newborn genetic screening at the Contra Costa Regional Medical Center (CCRMC) with no change to the original term of July 1, 2018 through June 30, 2019. FISCAL IMPACT: 100% funding is included in the Hospital Enterprise Fund I budget. BACKGROUND: The California Department of Public Health requires that CCRMC performs genetic screening tests on all newborn babies born at CCRMC. The State supplies the guidelines, forms, and supplies for this testing. This testing ensures that at risk newborns are diagnosed as soon as possible so that they may be treated. CONSEQUENCE OF NEGATIVE ACTION: If this Purchase Order is not approved, the CCRMC Clinical Laboratory will not be able to perform patient testing required by the State of California for prenatal patients. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 07/09/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor ABSENT:John Gioia, District I Supervisor Contact: Jaspreet Benepal, 925-370-5501 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: July 9, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: Margaret Harris, Marcy Wilhelm C.118 To:Board of Supervisors From:Anna Roth, Health Services Director Date:July 9, 2019 Contra Costa County Subject:Amendment to Purchase Order with the California Department of Public Health, Genetic Disease Screening Program July 29, 2019 Contra Costa County Board of Supervisors Minutes 648 RECOMMENDATION(S): APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a Purchase Order with California Department of Public Health, Genetic Disease Screening Program, in an amount not exceed $325,000 for guidelines, forms, and supplies for newborn genetic screening testing at the Contra Costa Regional Medical Center (CCRMC), for the period of July 1, 2019 to June 30, 2020. FISCAL IMPACT: 100% funding is included in the Hospital Enterprise Fund I budget. BACKGROUND: The California Department of Public Health requires that CCRMC performs genetic screening tests on all newborn babies born at CCRMC. The State supplies the guidelines, forms, and supplies for this testing. This testing ensures that at risk newborns are diagnosed as soon as possible so that they may be treated. CONSEQUENCE OF NEGATIVE ACTION: If this Purchase Order is not approved, CCRMC Clinical Laboratory will not be able to perform patient testing required by the State of California. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 07/09/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor ABSENT:John Gioia, District I Supervisor Contact: Jaspreet Benepal, 925-370-5501 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: July 9, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: Marcy Wilhelm, Margaret Harris C.119 To:Board of Supervisors From:Anna Roth, Health Services Director Date:July 9, 2019 Contra Costa County Subject:Purchase Order with California Department of Public Health, Genetic Disease Screening Program July 29, 2019 Contra Costa County Board of Supervisors Minutes 649 RECOMMENDATION(S): APPROVE and AUTHORIZE the Health Services Director, or designee to execute Contract #23-513-4 with Optum 360, LLC (formerly known as Optum360 Solutions, LLC and OptumInsight, Inc.), in an amount not to exceed $128,523 including a Master Services License Agreement (MSLA), and Product Schedule for licensed coding compliance software and support, for the period January 31, 2019 through January 30, 2024. FISCAL IMPACT: Funding for the total cost of this contract is included in the Hospital Enterprise Fund I budget. BACKGROUND: On October 24, 2017, the Board of Supervisors authorized Health Services to enter into a License Agreement for a five-year term (C.66) for software licenses with OptumInsight; however, the agreement was not entered at that time. This Board action is requested to enter into the agreement with term dates of January 31, 2019 through January 30, 2024. Health Services Department Information Systems requires licenses for Correct Coding Initiatives (CCI) and APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 07/09/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor ABSENT:John Gioia, District I Supervisor Contact: Patrick Wilson, 925-335-8700 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: July 9, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: Marcy Wilhelm C.120 To:Board of Supervisors From:Anna Roth, Health Services Director Date:July 9, 2019 Contra Costa County Subject:Contract #23-513-4 with Optum360, LLC July 29, 2019 Contra Costa County Board of Supervisors Minutes 650 BACKGROUND: (CONT'D) Local Code Directives (LCD) for the hospital and billing offices which interfaces with the EPIC platform. Optum is a long-term vendor of Contra Costa Regional Medical Center and provides the software licenses and support for CCI and LCD compliance. These products are vital to ensuring submission of hospital claims to Medicare and Medi-Cal using appropriate and compliant codes. Approval will allow the contractor to provide services through January 30, 2024. The Master Services and License Agreement requires the County to indemnify OptumInsight for third party claims arising out of use of data provided by Optum to a third party at County’s direction, County’s use of the software after the service term and County’s breach of the Agreement, and to indemnify the American Dental Association (“ADA”) for claims and damages arising from County’s use of the ADA’s codes or any documentation from the ADA. CONSEQUENCE OF NEGATIVE ACTION: If this contract is not approved, the Department will not be able to maintain its licenses for the billing compliance technologies available regarding the EPIC Project. July 29, 2019 Contra Costa County Board of Supervisors Minutes 651 RECOMMENDATION(S): APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the County, Contract #24-933-40 containing mutual indemnification with Crestwood Behavioral Health, Inc., a corporation, in an amount not to exceed $8,389,976, to provide subacute skilled nursing care services for the period from July 1, 2019 through June 30, 2020. FISCAL IMPACT: This Contract is funded by 92% Mental Health Realignment funds and 8% Mental Health Services Act. (Rate increase) BACKGROUND: This Contract meets the social needs of County’s population in that it provides subacute skilled nursing care services for County’s Severely and Persistently Mentally Ill (SPMI) and neurobehavioral clients. On May 22, 2018, the Board of Supervisors approved Contract #24-933-37 (as amended by Amendment Agreements #24-933-38 and #24-933-39) with Crestwood Behavioral Health, Inc., for the provision of subacute skilled nursing care for SPMI and Neurobehavioral clients for the period from July APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 07/09/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor ABSENT:John Gioia, District I Supervisor Contact: Suzanne Tavano, Ph.D, Ph.N, 925-957-212 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: July 9, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: E Suisala , M Wilhelm C.121 To:Board of Supervisors From:Anna Roth, Health Services Director Date:July 9, 2019 Contra Costa County Subject:Contract #24–933–40 with Crestwood Behavioral Health, Inc. July 29, 2019 Contra Costa County Board of Supervisors Minutes 652 BACKGROUND: (CONT'D) 1, 2018 through June 30, 2019. Approval of Contract #24-933-40 will allow the Contractor to continue to provide services through June 30, 2020. This contract includes mutual indemnification. CONSEQUENCE OF NEGATIVE ACTION: The Behavioral Health Services Division/Mental Health places clients at Contractor's facilities licensed for various levels of care. If the contract is not approved, a significant number of mentally ill young adults and adults may be displaced to the community without the mental health services they require. July 29, 2019 Contra Costa County Board of Supervisors Minutes 653 RECOMMENDATION(S): APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the County Contract Amendment Agreement #74-271-52(11) with Heftsi Assaf, MFT, a self-employed individual, effective May 1, 2019, to amend Contract #74-271-52(10), to increase the payment limit by $7,000, from $110,000 to a new payment limit of $117,000, with no change in the original term of July 1, 2017 through June 30, 2019. FISCAL IMPACT: This amendment is funded 50% by Federal Medi-Cal and 50% Mental Health Realignment Funds. (No rate increase) BACKGROUND: On June 6, 2017, the Board of Supervisors approved Contract #74-271-52(10) with Heftsi Assaf, MFT for the provision of Medi-Cal specialty mental health services, for the period from July 1, 2017 through June 30, 2019. Approval of Contract Amendment Agreement #74-271-52(11) will allow the Contractor to provide services to additional Medi-Cal beneficiaries through June 30, 2019. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 07/09/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS ABSENT:John Gioia, District I Supervisor Contact: Suzanne Tavano PhN., PhD., 925-957-5212 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: July 9, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: L Walker, M Wilhelm C.122 To:Board of Supervisors From:Anna Roth, Health Services Director Date:July 9, 2019 Contra Costa County Subject:Amendment #74-271-52(11) with Heftsi Assaf, MFT July 29, 2019 Contra Costa County Board of Supervisors Minutes 654 CONSEQUENCE OF NEGATIVE ACTION: If this amendment is not approved, Contractor will not be able to provide services to additional Medi-Cal beneficiaries resulting in a lower level of services to the community. July 29, 2019 Contra Costa County Board of Supervisors Minutes 655 RECOMMENDATION(S): APPROVE and AUTHORIZE the Health Services Director, or designee, to execute, on behalf of the County, Contract Amendment Agreement #74-475-86(2) with Allied Medical and Consultation Services, P.C., effective May 1, 2019, to amend Contract #74-475-86, as amended by Amendment Agreement 74-475-86(1), to increase the payment limit by $371,000, from $466,667 to a new payment limit of $837,667, with no change in original term of July 1, 2018 through June 30, 2020. FISCAL IMPACT: This contract is funded by 50% Federal Medi-Cal and 50% State Mental Health Realignment funds. BACKGROUND: On January 14, 1997, the Board of Supervisors adopted Resolution No. 97/17, authorizing the Health Services Director to contract with the State Department of Mental Health (now known as the Department of Health Care Services), to assume responsibility for Medi-Cal specialty mental health services. Responsibility for outpatient specialty mental health services involves contracts with individual, group and organizational providers to deliver these services. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 07/09/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor ABSENT:John Gioia, District I Supervisor Contact: Suzanne Tavano PhN., PhD., 925-957-5201 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: July 9, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: L Walker, M Wilhelm C.123 To:Board of Supervisors From:Anna Roth, Health Services Director Date:July 9, 2019 Contra Costa County Subject:Amendment #74-475-86(2) with Allied Medical and Consultation Services, P.C. July 29, 2019 Contra Costa County Board of Supervisors Minutes 656 BACKGROUND: (CONT'D) On June 12, 2018, the Board of Supervisors approved Contract #74-475-86, as amended by Amendment Agreement 74-475-86(1), with Allied Medical and Consultation Services for the provision of Medi-Cal specialty mental health services, for the period from July 1, 2018 through June 30, 2020. Approval of Contract Amendment Agreement #74-475-86(2) will allow Contractor to provide additional Medi-Cal specialty mental health services through June 30, 2020. CONSEQUENCE OF NEGATIVE ACTION: If this amendment is not approved, services provided to Contra Costa Mental Health Plan Medi-Cal beneficiaries could be negatively impacted, including access to services, choice of providers, cultural competency, language capacity, geographical locations of service providers, and waiting lists. ATTACHMENTS July 29, 2019 Contra Costa County Board of Supervisors Minutes 657 RECOMMENDATION(S): APPROVE and AUTHORIZE the Chief Information Officer, or designee, to execute a contract with E-3 Systems in an amount not to exceed $500,000 to provide, on an as-needed basis, installation and maintenance of telecommunications cabling for the period July 15, 2019 through July 14, 2020. FISCAL IMPACT: $500,000. The costs incurred by the Department of Information Technology for services rendered by this contractor are reimbursed by departments or agencies receiving services. BACKGROUND: This contractor provides installation and maintenance of telecommunications cabling on an as-needed basis. These services are outside the scope of the normal duties of the Department of Information Technology requiring the retention of a specialized services contractor. E-3 Systems has provided these specialized services to the County since 2012 and was re-affirmed in DoIT's 2019 RFP bid #1904-346. This is the first year of the new one (1) year contract with two (2) possible annual renewals. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 07/09/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor ABSENT:John Gioia, District I Supervisor Contact: Marc Shorr (925) 608-4071 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: July 9, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: C.124 To:Board of Supervisors From:Marc Shorr, Chief Information Officer Date:July 9, 2019 Contra Costa County Subject:E3 Systems Professional Services Contract July 29, 2019 Contra Costa County Board of Supervisors Minutes 658 CONSEQUENCE OF NEGATIVE ACTION: If the request is not approved, Information Technology may be unable to maintain the countywide telecommunications network should an issue emerge requiring maintenance or installation of telecommunication cabling. July 29, 2019 Contra Costa County Board of Supervisors Minutes 659 RECOMMENDATION(S): APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a Purchase Order with Groupware Technology, Inc., in an amount not to exceed $127,505 for the purchase of three (3) Cisco UCS Blades and Smartnet Support Services for the period from May 27, 2019 through May 26, 2024. FISCAL IMPACT: Funding required by this action is included in the Hospital Enterprise Fund I budget. BACKGROUND: The Health Services Information Technology Department currently owns Cisco UCS Blade Servers at the Martinez and Pittsburg Data Centers and utilizes Smartnet Support Services. The new hardware will be used specifically by the Epic Clarity Team. The hardware comes with 5-years of maintenance support. Cisco UCS Blade Servers are based on Intel® Xeon® processors. They work with virtualized and non-virtualized applications to increase performance, energy efficiency, flexibility, and administrator productivity. The enterprise-class Cisco UCS Blade Server delivers market-leading performance, versatility, and density without compromise for workloads ranging from web infrastructure to distributed APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 07/09/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor ABSENT:John Gioia, District I Supervisor Contact: Patrick Wilson, 925-335-8700 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: July 9, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: Renee Nunez, Marcy Wilhelm C.125 To:Board of Supervisors From:Anna Roth, Health Services Director Date:July 9, 2019 Contra Costa County Subject:Purchase Order for Groupware Technology, Inc. for Cisco UCS Blades and Support July 29, 2019 Contra Costa County Board of Supervisors Minutes 660 BACKGROUND: (CONT'D) databases. The new equipment suite will provide high-performance security for encrypted traffic, robust traffic inspection at high outputs, capabilities to support faster connection speeds, and upgrade capabilities for additional expansion capacity to support expected future growth in storage requirements for the Electronic Health Record (EHR) system. CONSEQUENCE OF NEGATIVE ACTION: Quality of patient care could be negatively impacted without the purchase of this product suite. Without it, the Epic Clarity Team will be unable to accommodate secured faster data link connectivity or provide future expansion capacity for infrastructure supporting the Epic Upgrade taking place in October 2019. July 29, 2019 Contra Costa County Board of Supervisors Minutes 661 RECOMMENDATION(S): APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the County Contract #24–312–39 with Asian Community Mental Health Board, a non-profit corporation, in an amount not to exceed $154,500 to provide interpretation, case management and advocacy services for Southeast Asian refugees in West Contra Costa County for the period from July 1, 2019 through June 30, 2020. FISCAL IMPACT: This contract is funded 100% by Mental Health Realignment funds. (No rate increase) BACKGROUND: According to the National Standards for Culturally Appropriate Services in Health Care, health care organizations are required to provide language assistance services, at no cost, to each patient with limited English proficiency, as well as to patients who use sign language to communicate. The provision of language assistance services is also required by State law and regulations. On May 22, 2018, the Board of Supervisors approved Contract #24–312–38 with Asian Community Mental Health APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 07/09/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor ABSENT:John Gioia, District I Supervisor Contact: Suzanne Tavano, Ph.D, Ph.N, 925-957-512 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: July 9, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: E Suisala , M Wilhelm C.126 To:Board of Supervisors From:Anna Roth, Health Services Director Date:July 9, 2019 Contra Costa County Subject:Contract #24-312-39 with Asian Community Mental Health Board July 29, 2019 Contra Costa County Board of Supervisors Minutes 662 BACKGROUND: (CONT'D) Board, for the provision of translation services to Southeast Asian refugees in West Contra Costa County, for the period from July 1, 2018 through June 30, 2019. Approval of Contract #24–312–39 will allow the Contractor to continue providing interpretation, case management and advocacy services through June 30, 2020. CONSEQUENCE OF NEGATIVE ACTION: If this contract is not approved, Southeast Asian refugees in West Contra Costa County will not receive translation, case management and advocacy services. July 29, 2019 Contra Costa County Board of Supervisors Minutes 663 RECOMMENDATION(S): APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of County Contract #74-476-5 with Consumer Self-Help Center, a non-profit corporation, in an amount not to exceed $255,620, to provide a Patients’ Rights Program, for the period July 1, 2019 through June 30, 2020. FISCAL IMPACT: This contract is funded 100% by Mental Health Realignment. (No rate increase) BACKGROUND: This Contract meets the social needs of County’s population by providing a State-mandated Patients’ Rights Advocacy Program, including general advocacy and training services, Certification Review Hearing services, and Reise Capacity Hearing services. On July 10, 2018, the Board of Supervisors approved Contract #74-476-4 with Consumers Self-Help Center, for the provision of a Patients’ Rights Program for the period from July 1, 2018 through June 30, 2019. Approval of Contract #74-476-5 will allow the Contractor to continue providing a Patients’ Rights Program through June 30, 2020. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 07/09/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor ABSENT:John Gioia, District I Supervisor Contact: Suzanne Tavano, Ph.D, Ph.N, 925-957-5212 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: July 9, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: E Suisala , M Wilhelm C.127 To:Board of Supervisors From:Anna Roth, Health Services Director Date:July 9, 2019 Contra Costa County Subject:Contract #74-476-5 with Consumers Self-Help Center July 29, 2019 Contra Costa County Board of Supervisors Minutes 664 CONSEQUENCE OF NEGATIVE ACTION: If this contract is not approved, County will not have a Patients’ Rights Advocacy Program and will be out of compliance with the performance contract with the State Department of Health Care Services, placing funding for the Department’s mental health programs at risk. July 29, 2019 Contra Costa County Board of Supervisors Minutes 665 RECOMMENDATION(S): APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of County Contract #74-448-8 with Edward Lau, M.D., an individual, in an amount not to exceed $319,488, to provide outpatient psychiatric services, for the period from September 1, 2019 through August 31, 2020. FISCAL IMPACT: This contract is funded by 50% Federal Medi-Cal; 50% Mental Health Realignment funds. (No rate increase) BACKGROUND: On August 7, 2018, the Board of Supervisors approved Contract #74-448-7, with Edward Lau, M.D., for the provision of outpatient psychiatric services for children, at the East County Children’s Clinic for the period from September 1, 2018 through August 31, 2019. Approval of Contract #74-448-8 will allow the Contractor to continue providing outpatient psychiatric services through August 31, 2020. CONSEQUENCE OF NEGATIVE ACTION: If this contract is not approved, County’s clients will not have access to Contractor’s psychiatric care services. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 07/09/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor ABSENT:John Gioia, District I Supervisor Contact: Suzanne Tavano Ph.D, Ph.N, 925-957-5212 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: July 9, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: E Suisala , M Wilhelm C.128 To:Board of Supervisors From:Anna Roth, Health Services Director Date:July 9, 2019 Contra Costa County Subject:Contract #74-448-8 with Edward Lau, M.D. July 29, 2019 Contra Costa County Board of Supervisors Minutes 666 July 29, 2019 Contra Costa County Board of Supervisors Minutes 667 CHILDREN'S IMPACT STATEMENT: This Contract supports the following Board of Supervisors’ community outcomes: “Families that are Safe, Stable, and Nurturing” and “Communities that are Safe and Provide a High Quality of Life for Children and Families”. Expected program outcomes include increases in social connectedness, communication skills, parenting skills, and knowledge of the human service system in Contra Costa County. July 29, 2019 Contra Costa County Board of Supervisors Minutes 668 RECOMMENDATION(S): APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the County Contract #74–304-10 with Fred Finch Youth Center, a non-profit corporation, in an amount not to exceed $1,503,519, to provide mental health services to County youth under the Mental Health Services Act (MHSA) Community Services and Supports Program for the period from July 1, 2019 through June 30, 2020. FISCAL IMPACT: This Contract is funded by 39% Federal Medi-Cal; 61% Mental Health Services Act. (Rate increase) BACKGROUND: This Novation Contract meets the social needs of County’s population by providing implementation of MHSA Community Services and Supports Program, including providing community-based services, personal services coordination, medication support, crisis intervention, and other mental health services to eligible youth clients in Contra Costa County. On July 12, 2016, the Board of Supervisors approved Novation Contract #74–304-9 with Fred Finch Youth Center, to provide implementation of the APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 07/09/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor ABSENT:John Gioia, District I Supervisor Contact: Suzanne Tavano, Ph.D, Ph.N, 925-957-5212 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: July 9, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: E Suisala , M Wilhelm C.129 To:Board of Supervisors From:Anna Roth, Health Services Director Date:July 9, 2019 Contra Costa County Subject:Contract #74–304-10 with Fred Finch Youth Center July 29, 2019 Contra Costa County Board of Supervisors Minutes 669 BACKGROUND: (CONT'D) MHSA Community Services and Supports Program for the period from July 1, 2016 through June 30, 2019. Approval of Contract #74-304-10 allows Contractor to continue providing services through June 30, 2020. CONSEQUENCE OF NEGATIVE ACTION: If this contract is not approved, effective implementation of the MHSA Transitional-aged youth services and support programs will be delayed leading to reduced level of services for County’s mental health clients. CHILDREN'S IMPACT STATEMENT: This program supports the following Board of Supervisors’ community outcomes: “Families that are Safe, Stable, and Nurturing”; and “Communities that are Safe and Provide a High Quality of Life for Children and Families”. Expected program outcomes include an increase in positive social and emotional development as measured by the Child and Adolescent Functional Assessment Scale (CAFAS). July 29, 2019 Contra Costa County Board of Supervisors Minutes 670 RECOMMENDATION(S): RATIFY the District Attorney's Office's purchase of 267 Target gift cards in an amount of $50 each for a total amount of $13,350 and AUTHORIZE the use of 100 Target gift cards totaling 5,000 for the Family Justice Center Community Fellows Back to School Drive. FISCAL IMPACT: 100% Asset Forfeiture. No matching funds are required. BACKGROUND: The District Attorney's Office purchased $19,000 of Target gift cards in October 2016 for Gun Buy-Back Events. After events held on October 22, 2016 and November 22, 2016, $13,350 in Target gift cards remains. Pursuant to the Contra Costa County Auditor-Controller's Report on Examination of Financial Records and Procedures dated June 8, 2018 and Administrative Bulletin 615, the District Attorney's Office is seeking ratification from the Board of Supervisors for the purchase of the Target gift cards. The Office is also requesting authorization to use 100 Target gift cards in a denomination of $50 each for a total amount of $5,000 for the Family Justice APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 07/09/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor ABSENT:John Gioia, District I Supervisor Contact: Jason Chan, (925) 957-2234 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: July 9, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: C.130 To:Board of Supervisors From:Diana Becton, District Attorney Date:July 9, 2019 Contra Costa County Subject:Gift Cards for the Family Justice Center Community Fellows Back to School Drive July 29, 2019 Contra Costa County Board of Supervisors Minutes 671 BACKGROUND: (CONT'D) Center Community Fellows Back to School Drive. This will benefit K-12 kids in our community and give them a great start to their next school year. The remaining balance of gift cards will be safeguarded and tracked in accordance with Administrative Bulletin 615 until further authorization is provided for their use. The gift card may not be returned. CONSEQUENCE OF NEGATIVE ACTION: If not approved, the District Attorney's Office will not be able to provide already purchased gift cards to local school children through the Family Justice Center Community Fellows. July 29, 2019 Contra Costa County Board of Supervisors Minutes 672 RECOMMENDATION(S): ADOPT Resolution No. 2019/493 authorizing the issuance and sale of "Oakley Union Elementary School District General Obligation Bonds, Election of 2016, Series B (2019)" in an amount not to exceed $5,000,000 by the Oakley Union Elementary School District on its own behalf pursuant to Sections 15140 and 15146 of the Education Code, as permitted by Section 53508.7(c) of the Government Code. FISCAL IMPACT: There is no fiscal impact to the County. BACKGROUND: The Oakley Union Elementary School District intends to issue General Obligation bonds to fund capital improvements throughout the District. The District has requested that the Board of Supervisors adopt a resolution authorizing the direct issuance and sale of bonds by the District on its own behalf as authorized by Section 15140(b) of the Education Code. The District adopted a resolution on June 19, 2019 authorizing the sale and issuance of the bonds. This issuance was approved by the voters as part of a bond measure listed on the November 8, 2016 ballot. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 07/09/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor ABSENT:John Gioia, District I Supervisor Contact: Timothy Ewell, 925-335-1036 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: July 9, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Stephanie Mello, Deputy cc: C.131 To:Board of Supervisors From:David Twa, County Administrator Date:July 9, 2019 Contra Costa County Subject:Oakley Union Elementary School District General Obligation Bonds, Election of 2016, Series B (2019) July 29, 2019 Contra Costa County Board of Supervisors Minutes 673 CONSEQUENCE OF NEGATIVE ACTION: Without the Contra Costa County Board of Supervisors authorization, the School District will not be able to issue the bonds. CHILDREN'S IMPACT STATEMENT: The recommendation supports the following Children's Report Card outcome: Communities that are Safe and Provide a High Quality of Life for Children and Families. AGENDA ATTACHMENTS Resolution 2019/493 District Resolution MINUTES ATTACHMENTS Signed Resolution No. 2019/493 July 29, 2019 Contra Costa County Board of Supervisors Minutes 674 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA and for Special Districts, Agencies and Authorities Governed by the Board Adopted this Resolution on 07/09/2019 by the following vote: AYE:4 Candace Andersen Diane Burgis Karen Mitchoff Federal D. Glover NO: ABSENT:1 John Gioia ABSTAIN: RECUSE: Resolution No. 2019/493 RESOLUTION OF THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY CONSENTING TO AND AUTHORIZING THE OAKLEY UNION ELEMENTARY SCHOOL DISTRICT TO ISSUE ITS GENERAL OBLIGATION BONDS, ELECTION OF 2016, SERIES B (2019) RESOLVED by the Board of Supervisors (the “Board”) of Contra Costa County (the “County”), State of California: WHEREAS, sections 53506 et seq. of the California Government Code, including section 53508.7 thereof, provide that California public school district may issue and sell bonds on its own behalf at private sale pursuant to sections 15140 and 15146 of the California Education Code the Education Code; WHEREAS, section 15140(b) of the California Education Code provides that the board of supervisors of county may authorize California public school district in the county to issue and sell its own bonds without the further action of the board of supervisors or officers of the county; WHEREAS, the Board of Trustees of the Oakley Union Elementary School District (the “District”), a California public school district under the jurisdiction of the County, has heretofore adopted and filed with the Clerk of this Board, a resolution (the “District Resolution”) providing for the issuance and sale of its Oakley Union Elementary School District General Obligation Bonds, Election of 2016, Series B (2019), in an amount not to exceed $5,000,000 (the “Bonds”), through competitive sale pursuant to sections 53506 et seq. of the California Government Code; and WHEREAS, it has been requested on behalf of the District that this Board consent to such issuance of the Bonds and authorize the District to issue and sell the Bonds on its own behalf at competitive sale pursuant to sections 15140 and 15146 of the California Education Code as permitted by section 53508.7 of the California Government Code and the terms set forth in the District Resolution; NOW, THEREFORE, BE IT RESOLVED by the Board of Supervisors of the County of Contra Costa, State of California, as follows: Section 1. Recitals. All of the foregoing recitals are true and correct. Section 2. Consent and Authorization of Competitive Sale. This Board hereby consents to and authorizes the issuance and competitive sale by the District on its own behalf of the Bonds pursuant to sections 15140 and 15146 of the California Education Code, as permitted by section 53508.7 of the California Government Code and the terms and conditions set forth in the District Resolution. This consent and authorization set forth herein shall only apply to the Bonds. Section 3. Source of Payment. The County acknowledges receipt of the District Resolution as adopted and the requests made by the District to levy collect and distribute ad valorem tax revenues pursuant to section 15250 et seq. of the California Education Code to pay for principal of and interest on the Bonds when and if sold. Correspondingly, and subject to the issuance and sale of the Bonds and transmittal of information concerning the debt service requirements thereof to the appropriate County officers, there shall be levied by the County on all of the taxable property in the District in addition to all other taxes, a continuing direct ad valorem tax annually during the period the Bonds are outstanding commencing with fiscal year 2019-20 in an amount sufficient to pay the principal of and interest on the Bonds when due which tax revenues when collected will be placed in the July 29, 2019 Contra Costa County Board of Supervisors Minutes 675 Interest and Sinking Fund of the District, as defined in the District Resolution, which Interest and Sinking Fund has been irrevocably pledged for the payment of the principal of and interest on the Bonds when and as the same fall due. The monies in the Interest and Sinking Fund, to the extent necessary to pay the principal of and interest on the Bonds as the same become due and payable, shall be transferred by the County to the Paying Agent, as defined in the District Resolution, as necessary to pay the principal of and interest on the Bonds as set out in California law and in the District Resolution. Section 4. Approval of Actions. Officers of the Board and County officials and staff are authorized to do any and all things and are hereby authorized and directed jointly and severally to execute and deliver any and all documents which they may deem necessary or advisable in order to assist the District with the issuance of the Bonds and otherwise carry out give effect to and comply with the terms and intent of this Resolution. Such actions heretofore taken by such officers and officials and staff are hereby ratified confirmed and approved. Section 5. Indemnification of County . The County acknowledges and relies upon the fact that the District has represented that it shall indemnify and hold harmless, to the extent permitted by law, the County and its officers and employees (“Indemnified Parties”), against any and all losses, claims, damages or liabilities, joint or several, to which such Indemnified Parties may become subject because of action or inaction related to the adoption of this resolution, or related to the proceedings for sale, award, issuance and delivery of the Bonds in accordance herewith and with the District’s resolution and that the District shall also reimburse any such Indemnified Parties for any legal or other expenses incurred in connection with investigating or defending any such claims or actions. Section 6. Limited Responsibility for Official Statement. Neither the Board nor any officer of the County has prepared or reviewed the official statement of the District describing the Bonds (the “Official Statement”) and this Board and the various officers of the County take no responsibility for the contents or distribution thereof; provided, however, that solely with respect to a section contained or to be contained therein describing the County’s investment policy, current portfolio holdings and valuation procedures, as they may relate to funds of the District held by the County Treasurer-Tax Collector, the County Treasurer-Tax Collector is hereby authorized and directed to prepare and review such information for inclusion in the Official Statement and in a preliminary official statement, and to certify in writing prior to or upon the issuance of the Bonds that the information contained in such section does not contain any untrue statement of material fact or omit to state any material fact necessary in order to make the statements made therein in the light of the circumstances under which they are made not misleading. Section 7. Limited Liability. Notwithstanding anything to the contrary contained herein in the Bonds or in any other document mentioned herein, neither the County nor the Board shall have any liability hereunder or by reason hereof or in connection with the transactions contemplated hereby and the Bonds shall be payable solely from the moneys of the District available therefore as set forth in the District Resolution and herein. Section 8. Effective Date. This Resolution shall take effect immediately upon its passage. Contact: Timothy Ewell, 925-335-1036 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: July 9, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Stephanie Mello, Deputy cc: July 29, 2019 Contra Costa County Board of Supervisors Minutes 676 C.131 July 29, 2019 Contra Costa County Board of Supervisors Minutes 677 July 29, 2019 Contra Costa County Board of Supervisors Minutes 678 July 29, 2019 Contra Costa County Board of Supervisors Minutes 679 July 29, 2019 Contra Costa County Board of Supervisors Minutes 680 July 29, 2019 Contra Costa County Board of Supervisors Minutes 681 July 29, 2019 Contra Costa County Board of Supervisors Minutes 682 July 29, 2019 Contra Costa County Board of Supervisors Minutes 683 July 29, 2019 Contra Costa County Board of Supervisors Minutes 684 July 29, 2019 Contra Costa County Board of Supervisors Minutes 685 July 29, 2019 Contra Costa County Board of Supervisors Minutes 686 July 29, 2019 Contra Costa County Board of Supervisors Minutes 687 July 29, 2019 Contra Costa County Board of Supervisors Minutes 688 July 29, 2019 Contra Costa County Board of Supervisors Minutes 689 July 29, 2019 Contra Costa County Board of Supervisors Minutes 690 July 29, 2019 Contra Costa County Board of Supervisors Minutes 691 July 29, 2019 Contra Costa County Board of Supervisors Minutes 692 July 29, 2019 Contra Costa County Board of Supervisors Minutes 693 July 29, 2019 Contra Costa County Board of Supervisors Minutes 694 July 29, 2019 Contra Costa County Board of Supervisors Minutes 695 July 29, 2019 Contra Costa County Board of Supervisors Minutes 696 July 29, 2019 Contra Costa County Board of Supervisors Minutes 697 July 29, 2019 Contra Costa County Board of Supervisors Minutes 698 July 29, 2019 Contra Costa County Board of Supervisors Minutes 699 July 29, 2019 Contra Costa County Board of Supervisors Minutes 700 July 29, 2019 Contra Costa County Board of Supervisors Minutes 701 July 29, 2019 Contra Costa County Board of Supervisors Minutes 702 July 29, 2019 Contra Costa County Board of Supervisors Minutes 703 July 29, 2019 Contra Costa County Board of Supervisors Minutes 704 July 29, 2019 Contra Costa County Board of Supervisors Minutes 705 July 29, 2019 Contra Costa County Board of Supervisors Minutes 706 July 29, 2019 Contra Costa County Board of Supervisors Minutes 707 July 29, 2019 Contra Costa County Board of Supervisors Minutes 708 July 29, 2019 Contra Costa County Board of Supervisors Minutes 709 July 29, 2019 Contra Costa County Board of Supervisors Minutes 710 July 29, 2019 Contra Costa County Board of Supervisors Minutes 711 July 29, 2019 Contra Costa County Board of Supervisors Minutes 712 July 29, 2019 Contra Costa County Board of Supervisors Minutes 713 July 29, 2019 Contra Costa County Board of Supervisors Minutes 714 July 29, 2019 Contra Costa County Board of Supervisors Minutes 715 July 29, 2019 Contra Costa County Board of Supervisors Minutes 716 July 29, 2019 Contra Costa County Board of Supervisors Minutes 717 July 29, 2019 Contra Costa County Board of Supervisors Minutes 718 July 29, 2019 Contra Costa County Board of Supervisors Minutes 719 July 29, 2019 Contra Costa County Board of Supervisors Minutes 720 July 29, 2019 Contra Costa County Board of Supervisors Minutes 721 July 29, 2019 Contra Costa County Board of Supervisors Minutes 722 July 29, 2019 Contra Costa County Board of Supervisors Minutes 723 July 29, 2019 Contra Costa County Board of Supervisors Minutes 724 July 29, 2019 Contra Costa County Board of Supervisors Minutes 725 July 29, 2019 Contra Costa County Board of Supervisors Minutes 726 July 29, 2019 Contra Costa County Board of Supervisors Minutes 727 July 29, 2019 Contra Costa County Board of Supervisors Minutes 728 July 29, 2019 Contra Costa County Board of Supervisors Minutes 729 July 29, 2019 Contra Costa County Board of Supervisors Minutes 730 July 29, 2019 Contra Costa County Board of Supervisors Minutes 731 July 29, 2019 Contra Costa County Board of Supervisors Minutes 732 July 29, 2019 Contra Costa County Board of Supervisors Minutes 733 July 29, 2019 Contra Costa County Board of Supervisors Minutes 734 July 29, 2019 Contra Costa County Board of Supervisors Minutes 735 July 29, 2019 Contra Costa County Board of Supervisors Minutes 736 July 29, 2019 Contra Costa County Board of Supervisors Minutes 737 July 29, 2019 Contra Costa County Board of Supervisors Minutes 738 July 29, 2019 Contra Costa County Board of Supervisors Minutes 739 July 29, 2019 Contra Costa County Board of Supervisors Minutes 740 July 29, 2019 Contra Costa County Board of Supervisors Minutes 741 July 29, 2019 Contra Costa County Board of Supervisors Minutes 742 July 29, 2019 Contra Costa County Board of Supervisors Minutes 743 July 29, 2019 Contra Costa County Board of Supervisors Minutes 744 July 29, 2019 Contra Costa County Board of Supervisors Minutes 745 July 29, 2019 Contra Costa County Board of Supervisors Minutes 746 July 29, 2019 Contra Costa County Board of Supervisors Minutes 747 July 29, 2019 Contra Costa County Board of Supervisors Minutes 748 July 29, 2019 Contra Costa County Board of Supervisors Minutes 749 July 29, 2019 Contra Costa County Board of Supervisors Minutes 750 July 29, 2019 Contra Costa County Board of Supervisors Minutes 751 July 29, 2019 Contra Costa County Board of Supervisors Minutes 752 July 29, 2019 Contra Costa County Board of Supervisors Minutes 753 July 29, 2019 Contra Costa County Board of Supervisors Minutes 754 July 29, 2019 Contra Costa County Board of Supervisors Minutes 755 July 29, 2019 Contra Costa County Board of Supervisors Minutes 756 July 29, 2019 Contra Costa County Board of Supervisors Minutes 757 July 29, 2019 Contra Costa County Board of Supervisors Minutes 758 July 29, 2019 Contra Costa County Board of Supervisors Minutes 759 July 29, 2019 Contra Costa County Board of Supervisors Minutes 760 July 29, 2019 Contra Costa County Board of Supervisors Minutes 761 July 29, 2019 Contra Costa County Board of Supervisors Minutes 762 July 29, 2019 Contra Costa County Board of Supervisors Minutes 763 July 29, 2019 Contra Costa County Board of Supervisors Minutes 764 July 29, 2019 Contra Costa County Board of Supervisors Minutes 765 July 29, 2019 Contra Costa County Board of Supervisors Minutes 766 July 29, 2019 Contra Costa County Board of Supervisors Minutes 767 July 29, 2019 Contra Costa County Board of Supervisors Minutes 768 July 29, 2019 Contra Costa County Board of Supervisors Minutes 769 July 29, 2019 Contra Costa County Board of Supervisors Minutes 770 July 29, 2019 Contra Costa County Board of Supervisors Minutes 771 July 29, 2019 Contra Costa County Board of Supervisors Minutes 772 July 29, 2019 Contra Costa County Board of Supervisors Minutes 773 July 29, 2019 Contra Costa County Board of Supervisors Minutes 774 July 29, 2019 Contra Costa County Board of Supervisors Minutes 775 July 29, 2019 Contra Costa County Board of Supervisors Minutes 776 July 29, 2019 Contra Costa County Board of Supervisors Minutes 777 July 29, 2019 Contra Costa County Board of Supervisors Minutes 778 July 29, 2019 Contra Costa County Board of Supervisors Minutes 779 July 29, 2019 Contra Costa County Board of Supervisors Minutes 780 July 29, 2019 Contra Costa County Board of Supervisors Minutes 781 July 29, 2019 Contra Costa County Board of Supervisors Minutes 782 July 29, 2019 Contra Costa County Board of Supervisors Minutes 783 July 29, 2019 Contra Costa County Board of Supervisors Minutes 784 July 29, 2019 Contra Costa County Board of Supervisors Minutes 785 July 29, 2019 Contra Costa County Board of Supervisors Minutes 786 July 29, 2019 Contra Costa County Board of Supervisors Minutes 787 July 29, 2019 Contra Costa County Board of Supervisors Minutes 788 July 29, 2019 Contra Costa County Board of Supervisors Minutes 789 July 29, 2019 Contra Costa County Board of Supervisors Minutes 790 July 29, 2019 Contra Costa County Board of Supervisors Minutes 791 July 29, 2019 Contra Costa County Board of Supervisors Minutes 792 July 29, 2019 Contra Costa County Board of Supervisors Minutes 793 July 29, 2019 Contra Costa County Board of Supervisors Minutes 794 July 29, 2019 Contra Costa County Board of Supervisors Minutes 795 July 29, 2019 Contra Costa County Board of Supervisors Minutes 796 July 29, 2019 Contra Costa County Board of Supervisors Minutes 797 July 29, 2019 Contra Costa County Board of Supervisors Minutes 798 July 29, 2019 Contra Costa County Board of Supervisors Minutes 799 July 29, 2019 Contra Costa County Board of Supervisors Minutes 800 July 29, 2019 Contra Costa County Board of Supervisors Minutes 801 July 29, 2019 Contra Costa County Board of Supervisors Minutes 802 July 29, 2019 Contra Costa County Board of Supervisors Minutes 803 July 29, 2019 Contra Costa County Board of Supervisors Minutes 804 July 29, 2019 Contra Costa County Board of Supervisors Minutes 805 July 29, 2019 Contra Costa County Board of Supervisors Minutes 806 July 29, 2019 Contra Costa County Board of Supervisors Minutes 807 July 29, 2019 Contra Costa County Board of Supervisors Minutes 808 July 29, 2019 Contra Costa County Board of Supervisors Minutes 809 July 29, 2019 Contra Costa County Board of Supervisors Minutes 810 July 29, 2019 Contra Costa County Board of Supervisors Minutes 811 July 29, 2019 Contra Costa County Board of Supervisors Minutes 812 July 29, 2019 Contra Costa County Board of Supervisors Minutes 813 July 29, 2019 Contra Costa County Board of Supervisors Minutes 814 July 29, 2019 Contra Costa County Board of Supervisors Minutes 815 July 29, 2019 Contra Costa County Board of Supervisors Minutes 816 July 29, 2019 Contra Costa County Board of Supervisors Minutes 817 July 29, 2019 Contra Costa County Board of Supervisors Minutes 818 July 29, 2019 Contra Costa County Board of Supervisors Minutes 819 July 29, 2019 Contra Costa County Board of Supervisors Minutes 820 July 29, 2019 Contra Costa County Board of Supervisors Minutes 821 July 29, 2019 Contra Costa County Board of Supervisors Minutes 822 July 29, 2019 Contra Costa County Board of Supervisors Minutes 823 July 29, 2019 Contra Costa County Board of Supervisors Minutes 824 July 29, 2019 Contra Costa County Board of Supervisors Minutes 825 July 29, 2019 Contra Costa County Board of Supervisors Minutes 826 July 29, 2019 Contra Costa County Board of Supervisors Minutes 827 July 29, 2019 Contra Costa County Board of Supervisors Minutes 828 July 29, 2019 Contra Costa County Board of Supervisors Minutes 829 July 29, 2019 Contra Costa County Board of Supervisors Minutes 830 July 29, 2019 Contra Costa County Board of Supervisors Minutes 831 July 29, 2019 Contra Costa County Board of Supervisors Minutes 832 July 29, 2019 Contra Costa County Board of Supervisors Minutes 833 July 29, 2019 Contra Costa County Board of Supervisors Minutes 834 July 29, 2019 Contra Costa County Board of Supervisors Minutes 835 July 29, 2019 Contra Costa County Board of Supervisors Minutes 836 July 29, 2019 Contra Costa County Board of Supervisors Minutes 837 July 29, 2019 Contra Costa County Board of Supervisors Minutes 838 July 29, 2019 Contra Costa County Board of Supervisors Minutes 839 July 29, 2019 Contra Costa County Board of Supervisors Minutes 840 July 29, 2019 Contra Costa County Board of Supervisors Minutes 841 July 29, 2019 Contra Costa County Board of Supervisors Minutes 842 July 29, 2019 Contra Costa County Board of Supervisors Minutes 843 July 29, 2019 Contra Costa County Board of Supervisors Minutes 844 July 29, 2019 Contra Costa County Board of Supervisors Minutes 845 July 29, 2019 Contra Costa County Board of Supervisors Minutes 846 July 29, 2019 Contra Costa County Board of Supervisors Minutes 847 July 29, 2019 Contra Costa County Board of Supervisors Minutes 848 July 29, 2019 Contra Costa County Board of Supervisors Minutes 849 July 29, 2019 Contra Costa County Board of Supervisors Minutes 850 RECOMMENDATION(S): APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute grant deeds to convey 13 former Redevelopment Agency owned sites, Assessor Parcel Nos.147-050-043-8, 147-050-044-6, 147-050-047-9, 148-120-012-7, 148-180-047-0, 148-180-048-8, 148-180-049-6, 148-221-016-6, 148-221-030-7, 148-360-014-2, 148-360-024-1, 148-360-031-6, and 172-100-038-6, which are portions of the Iron Horse Trail Corridor, from the Contra Costa County Successor Agency to Contra Costa County. DETERMINE that the conveyance of the parcels to the County will not cause any new effects on the physical environment and is exempt pursuant to Article 5, Section 15061(b)(3) of the CEQA Guidelines. DIRECT the Department of Conservation and Development to file the Notice of Exemption with the County Clerk. FISCAL IMPACT: Staff costs related to the conveyance are covered by the Successor Agency Administrative budget. Other sources of funding will continue to be used to maintain the corridor. Since the properties will be conveyed for continued public uses, there is no cost for the land. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 07/09/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor ABSENT:John Gioia, District I 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: July 9, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: C.132 To:Successor to the Contra Costa County Redevelopment Agency From:John Kopchik, Director, Conservation & Development Department Date:July 9, 2019 Contra Costa County Subject:Transfer of Successor Agency Owned Properties -Iron Horse Trail Corridor July 29, 2019 Contra Costa County Board of Supervisors Minutes 851 BACKGROUND: The Contra Costa County Successor Agency (former Redevelopment Agency) is the owner of 13 parcels that are part of the Iron Horse Trail Corridor. Disposition of assets of the former redevelopment agency are a necessary aspect of the dissolution of redevelopment agencies. The 13 subject parcels are public use properties that can be conveyed to the County so they retain their public use. Since the property disposition does not involve an exchange of money and the property will continue to be used for public use, the disposition can occur outside of the Long Range Property Management Plan. The Contra Costa County Oversight Board adopted Resolution 2018-3 on January 24, 2018, directing the Successor Agency to convey the subject property to the County; and the Department of Finance reviewed the Oversight Board resolution and approved the action on April 13, 2018. The Iron Horse Corridor properties are identified as Assessor's Parcel Nos. 147-050-043-8, 147-050-044-6, 147-050-047-9, 148-120-012-7, 148-180-047-0, 148-180-048-8, 148-180-049-6, 148-221-016-6, 148-221-030-7, 148-360-014-2, 148-360-024-1, 148-360-031-6, and 172-100-038-6. CONSEQUENCE OF NEGATIVE ACTION: The property would need to be conveyed to another public agency in order to retain the public use of the Iron Horse Trail Corridor. CHILDREN'S IMPACT STATEMENT: The Iron Horse Corridor is used for bicycle and pedestrian transportation and recreational opportunities for families. Conveying the property to Contra Costa County will ensure its continues public use. ATTACHMENTS DE.03 Grant Deed July 29, 2019 Contra Costa County Board of Supervisors Minutes 852 July 29, 2019 Contra Costa County Board of Supervisors Minutes 853 July 29, 2019 Contra Costa County Board of Supervisors Minutes 854 July 29, 2019 Contra Costa County Board of Supervisors Minutes 855 July 29, 2019 Contra Costa County Board of Supervisors Minutes 856 July 29, 2019 Contra Costa County Board of Supervisors Minutes 857 July 29, 2019 Contra Costa County Board of Supervisors Minutes 858 July 29, 2019 Contra Costa County Board of Supervisors Minutes 859 July 29, 2019 Contra Costa County Board of Supervisors Minutes 860 July 29, 2019 Contra Costa County Board of Supervisors Minutes 861 July 29, 2019 Contra Costa County Board of Supervisors Minutes 862 July 29, 2019 Contra Costa County Board of Supervisors Minutes 863 July 29, 2019 Contra Costa County Board of Supervisors Minutes 864 July 29, 2019 Contra Costa County Board of Supervisors Minutes 865 July 29, 2019 Contra Costa County Board of Supervisors Minutes 866 July 29, 2019 Contra Costa County Board of Supervisors Minutes 867 RECOMMENDATION(S): ACCEPT the May 2019 update of the Employment and Human Services Department, Community Services Bureau, as recommended by the Employment and Human Services Director. FISCAL IMPACT: There is no fiscal impact. BACKGROUND: The Employment and Human Services Department submits a monthly report to the Contra Costa County Board of Supervisors (BOS) to ensure communication and updates to the County Administrator and BOS regarding any and all issues pertaining to the Head Start Program and Community Services Bureau. CONSEQUENCE OF NEGATIVE ACTION: The Board would not receive an update on the activities of the Community Services Bureau. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 07/09/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor ABSENT:John Gioia, District I Supervisor Contact: Elaine Burres 608-4960 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: July 9, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: C.133 To:Board of Supervisors From:Kathy Gallagher, Employment & Human Services Director Date:July 9, 2019 Contra Costa County Subject:May 2019 Operations Update of the Employment and Human Services Department Community Services Bureau July 29, 2019 Contra Costa County Board of Supervisors Minutes 868 ATTACHMENTS CSB May 2019 CAO Report CSB May 2019 HS Fiscal CSB May 2019 EHS Fiscal CSB May 2019 EHS CC Partnership Fiscal CSB May 2019 CACFP Child Nutrition CSB May 2019 LIHEAP CSB May 2019 Menu July 29, 2019 Contra Costa County Board of Supervisors Minutes 869 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: May 2019 News /Accomplishments  On May 2nd, Division Manager Christina Reich represented CSB on a panel of experts to share about CSB’s social media presence at the National Head Start Association (NHSA) Annual Conference in San Antonio, TX. NHSA invited CSB to participate, along with three other programs in the country, as they had noticed the great job we do. It was an honor to present.  On May 17th, CSB recognized participants of the Teachers Learning and Collaborating (TLC) cohort. This 18 months program allows teachers to focus on teaching practices, reflection, and peer feedback. Through TLC, teachers are able to explore their strengths and seek support when needed. The cohort received certificates of completion for their hard work, dedication, and commitment to reflective practice in the classroom.  Four Site Supervisors in central, East and West County are participating in the new cohort of the Family Development Credential (FDC) program, which began on May 14, 2019. The sessions for this cohort will end in October 2019. The FDC program teaches family workers how to coach families to set and reach their goals for healthy self- reliance. Initially based on Cornell University research, the FDC program works is in many states throughout the nation, teaching and credentialing frontline workers from public, private and non-profit service systems.  Comprehensive Services staff is recruiting for new families by distributing flyers in the community in all areas of the county to start recruiting efforts for 2019-2020 program year. They are going out to local businesses, medical/dental offices and documenting their efforts on the recruitment log.  Nine partner unit staff members completed the Classroom Assessment Scoring System (CLASS) training and passed the rigorous reliability certification test to become Pre-K CLASS Observers.  Four Head Start and Early Head Start partners and two state partners received a perfect monitoring report! Our partners are such quality!  Our CalWORKs Stage 2 Child Care Program is receiving an augmentation from California Department of Education for $1,345,174 for Fiscal Year 2018-19. This budget is towards our CalWORKs families to receive continued childcare services while becoming self- sufficient.  On May 14th, the Economic Opportunity Council (EOC) and CSB Staff participated in the Legislative visit in Sacramento, CA. The legislative visit provided the EOC the opportunity to meet with legislators and their staff to advocate for Community Services Block Grant funding and the impacts it has on the lives of Contra Costa residents. July 29, 2019 Contra Costa County Board of Supervisors Minutes 870 cc: Policy Council Chair Administration for Children and Families Program Specialist, Chris Pflaumer 2  Mele Tupou Lolohea, CSB staff, was asked to present during the California Community Action Partnership Association (CalCAPA) conference in Sacramento, CA on May 14 th. Mele shared how “Community Action Agency Changed My Life” through CSBG funded programs such as the Student Intern program. We are happy to announce that recently Mele was promoted to a Senior Clerk and continues to support the Community Action program. We have no doubt that she will continue to grow professionally. I. Status Updates: a. Caseloads, workload (all programs)  Head Start enrollment: 101.1%  Early Head Start enrollment: 101.9%  Early Head Start Child Care Partnership enrollment: 101.4%  Early Head Start Child Care Partnership # 2 enrollment: 100%  Head Start Average Daily Attendance: 82%  Early Head Start Average Daily Attendance: 83.9%  Early Head Start Child Care Partnership Attendance: 83.9%  Stage 2: 476 families and 766 children  CAPP: 125 families and 211 children - In total: 601 families and 977 children - Incoming transfers from Stage 1: 24 families and 33 children  LIHEAP: 261 households have been assisted  Weatherization: 11 households have been assisted b. Staffing:  During the month May, CSB hired two temporary Teacher Assistant Trainees, and one temporary Associate Teacher in an effort to maintain a viable pull of substitutes needed for the classrooms .  CSB promoted an employee from an Administrative Analyst to an Administrative Services Assistant II to continue providing support to the Business Operations Unit and its initiatives.  The Bureau filled the Comprehensive Services Manager (Health & Education) with an internal candidate and Assistant Director with an external candidate. Both are being on-boarded into their new roles.  CSB is looking to fill two Building Services Maintenance Worker positions on a temporary basis to provide support to the Business Operations. Additionally, CSB continues to search for two permanent Child Nutrition Services Transporters and two temporary Child Nutrition Services Transporter positions .  CSB has a need and will be filling a few temporary clerical positions in the Personnel, CEU, as well as a Children Services Manager to meet the needs of the bureau. July 29, 2019 Contra Costa County Board of Supervisors Minutes 871 cc: Policy Council Chair Administration for Children and Families Program Specialist, Chris Pflaumer 3  CSB continues to have 21 teaching staff vacancies, including for teachers and associate teachers. Staff continue to recruit through a variety of venues in an effort to fill the classrooms with qualified teachers. II. Emerging Issues and Hot Topics:  The Governor’s May Revise was released and the following was included for Early Care and Education. Please see attached document outlining the proposals that relate to Early Care and Education. *Please note, the Credit Card Financial Report for April 2019 will be included with the June 2019 CAO submission. July 29, 2019 Contra Costa County Board of Supervisors Minutes 872 April Total Remaining 33% DESCRIPTION YTD Actual Budget Budget %YTD a. PERSONNEL 1,480,233$ 4,302,643$ 2,822,410$ 34% b. FRINGE BENEFITS 951,627 2,746,259 1,794,632 35% d. EQUIPMENT - 24,000 24,000 0% e. SUPPLIES 101,213 235,500 134,287 43% f. CONTRACTUAL 267,151 2,650,628 2,383,477 10% g. CONSTRUCTION - - - 0% h. OTHER 1,110,956 5,761,049 4,650,093 19% I. TOTAL DIRECT CHARGES 3,911,179$ 15,720,079$ 11,808,900$ 25% j. INDIRECT COSTS 383,614 903,555 519,941 42% k. TOTAL-ALL BUDGET CATEGORIES 4,294,794$ 16,623,634$ 12,328,840$ 26% In-Kind (Non-Federal Share)1,331,134$ 4,155,909$ 2,824,775$ 32% CONTRA COSTA COUNTY - COMMUNITY SERVICES BUREAU HEAD START PROGRAM BUDGET PERIOD JANUARY - DECEMBER 2019 AS OF APRIL 2019 July 29, 2019 Contra Costa County Board of Supervisors Minutes 873 1 2 3 4 5 6 7 Jan-19 thru Actual Total YTD Total Remaining 33% Mar-19 Apr-19 Actual Budget Budget % YTD a. Salaries & Wages (Object Class 6a) Permanent 1011 993,664 342,754 1,336,418 3,862,553 2,526,135 35% Temporary 1013 107,079 36,736 143,816 440,090 296,274 33% a. PERSONNEL (Object class 6a)1,100,743 379,490 1,480,233 4,302,643 2,822,410 34% b. FRINGE (Object Class 6b)708,280 243,347 951,627 2,746,259 1,794,632 35% d. EQUIPMENT (Object Class 6d)- - - 24,000 24,000 - e. SUPPLIES (Object Class 6e) 1. Office Supplies 21,681 8,900 30,581 85,000 54,419 36% 2. Child and Family Services Supplies (Includesclassroom Supplies)17,155 4,283 21,439 60,000 38,561 36% 4. Other Supplies Health and Safety Supplies - - - 1,000 1,000 0% Computer Supplies, Software Upgrades, Computer Replacement 16,654 27,450 44,104 60,000 15,896 74% Health/Safety Supplies - 459 459 7,000 6,541 7% Mental helath/Diasabilities Supplies - - - 1,000 1,000 Miscellaneous Supplies 3,118 1,200 4,318 12,000 7,682 36% Emergency Supplies - - - 1,000 1,000 0% Employee Morale 36 276 312 2,500 2,188 12% Household Supplies - - - 6,000 6,000 0% TOTAL SUPPLIES (6e)58,644 42,569 101,213 235,500 134,287 43% f. CONTRACTUAL (Object Class 6f) 1. Adm Svcs (e.g., Legal, Accounting, Temporary Contracts)27,784 13,377 41,161 95,000 53,839 43% Estimated Medical Revenue from Medi-Cal (Org 1432 - credit)- - - (630,000) (630,000) 0% Health Consultant 16,600 4,480 21,080 55,000 33,920 38% 5. Training & Technical Assistance - PA11 Interaction - - - 5,000 5,000 0% Diane Godard ($50,000/2)5,275 - 5,275 9,000 3,725 59% Josephine Lee ($35,000/2)- 535 535 5,000 4,466 11% 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)6,154 11,697 17,851 74,212 56,361 24% FB-Fairgrounds Partnership 26,775 13,275 40,050 163,600 123,550 24% FB-E. Leland/Mercy Housing Partnership 3,600 1,800 5,400 20,000 14,600 27% Martinez ECC (18 HS slots x $225/mo x 12/mo)18,000 9,000 27,000 108,000 81,000 25% YMCA of the East Bay (20 HS slots x $225/mo x 12/mo) - 108,800 108,800 571,200 462,400 19% f. CONTRACTUAL (Object Class 6f)104,188 162,963 267,151 2,650,628 2,383,477 10% h. OTHER (Object Class 6h) 2. Bldg Occupancy Costs/Rents & Leases 97,099 44,162 141,261 396,000 254,739 36% 4. Utilities, Telephone 19,755 12,947 32,703 164,000 131,297 20% 5. Building and Child Liability Insurance - - - 3,000 3,000 0% 6. Bldg. Maintenance/Repair and Other Occupancy 14,389 704 15,093 67,000 51,907 23% 8. Local Travel (55.5 cents per mile effective 1/1/2012)7,895 1,268 9,163 62,000 52,837 15% 9. Nutrition Services Child Nutrition Costs 65,588 42,081 107,669 322,000 214,331 33% (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 366 - 366 1,000 634 37% PC Orientation, Trainings, Materials & Translation - PA11 306 - 306 7,600 7,294 4% Policy Council Activities 637 650 1,286 2,000 714 64% Male Involvement Activities - - - 500 500 0% Parent Activities (Sites, PC, BOS luncheon) & Appreciation - - - 7,000 7,000 0% Child Care/Mileage Reimbursement (94) 1,602 1,508 7,500 5,992 20% 14. Accounting & Legal Services Auditor Controllers 893 961 1,854 5,000 3,146 37% Data Processing/Other Services & Supplies 3,088 1,544 4,632 16,500 11,868 28% 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.)13,378 8,284 21,663 41,959 20,296 52% Staff Trainings/Dev. Conf. Registrations/Memberships - PA11 35,529 7,097 42,626 99,785 57,159 43% 17. Other Site Security Guards 3,616 9,544 13,160 47,000 33,840 28% Dental/Medical Services - - - 2,000 2,000 0% Vehicle Operating/Maintenance & Repair 32,896 7,086 39,981 170,000 130,019 24% Equipment Maintenance Repair & Rental 47,756 14,136 61,892 255,000 193,108 24% Dept. of Health and Human Services-data Base (CORD)1,669 1,669 3,339 9,500 6,161 35% Field Trips - - - 30,000 30,000 0% Other Operating Expenses (Facs Admin/Other admin)17,915 15,130 33,046 168,205 135,159 20% Other Departmental Expenses - 579,408 579,408 3,950,000 3,370,592 15% h. OTHER (6h)362,682 748,273 1,110,956 5,761,049 4,650,093 19% I. TOTAL DIRECT CHARGES (6a-6h)2,334,537 1,576,642 3,911,179 15,720,079 11,808,900 25% j. INDIRECT COSTS 244,021 139,594 383,614 903,555 519,941 42% k. TOTALS (ALL BUDGET CATEGORIES)2,578,558 1,716,236 4,294,794 16,623,634 12,328,840 26% Non-Federal Share (In-kind)644,639 686,494 1,331,134 4,155,909 2,824,775 32% CONTRA COSTA COUNTY - COMMUNITY SERVICES BUREAU HEAD START PROGRAM BUDGET PERIOD JANUARY - DECEMBER 2019 AS OF APRIL 2019 July 29, 2019 Contra Costa County Board of Supervisors Minutes 874 April Total Remaining 33% DESCRIPTION YTD Actual Budget Budget % YTD a. PERSONNEL 78,676$ 241,295$ 162,619$ 33% b. FRINGE BENEFITS 49,291 136,908 87,617 36% d. EQUIPMENT - - - 0% e. SUPPLIES 1,173 17,300 16,127 7% f. CONTRACTUAL 161,306 1,284,300 1,122,994 13% g. CONSTRUCTION - - - 0% h. OTHER 544,137 1,897,915 1,353,778 29% I. TOTAL DIRECT CHARGES 834,583$ 3,577,718$ 2,743,135$ 23% j. INDIRECT COSTS 25,308 50,672 25,364 50% k. TOTAL-ALL BUDGET CATEGORIES 859,891$ 3,628,390$ 2,768,499$ 24% In-Kind (Non-Federal Share)214,973$ 907,098$ 692,125$ 24% CONTRA COSTA COUNTY - COMMUNITY SERVICES BUREAU EARLY HEAD START PROGRAM BUDGET PERIOD JANUARY - DECEMBER 2019 AS OF APRIL 2019 July 29, 2019 Contra Costa County Board of Supervisors Minutes 875 1 2 3 4 5 6 7 Jan-19 thru Actual Total YTD Total Remaining 33% Mar-19 Apr-19 Actual Budget Budget % YTD Expenditures a. Salaries & Wages (Object Class 6a) Permanent 1011 49,188 18,418 67,605 180,188 112,583 38% Temporary 1013 9,217 1,854 11,071 61,107 50,036 18% a. PERSONNEL (Object class 6a)58,404 20,272 78,676 241,295 162,619 33% b. FRINGE (Object Class 6b)36,022 13,269 49,291 136,908 87,617 36% d. EQUIPMENT (Object Class 6d)- - - - - e. SUPPLIES (Object Class 6e) 1. Office Supplies 815 113 928 5,500 4,572 17% 2. Child and Family Serv. Supplies/classroom Supplies - - - 4,000 4,000 0% 4. Other Supplies - - - - Computer Supplies, Software Upgrades, Comp Replacemnt- - - 5,000 5,000 0% Health/Safety Supplies - - - 700 700 0% Miscellaneous Supplies 14 231 245 1,100 855 22% Employee Morale - - - 1,000 1,000 e. SUPPLIES (Object Class 6e)828 344 1,173 17,300 16,127 7% f. CONTRACTUAL (Object Class 6f) 2. Health/Disabilities Services - - - - Health Consultant 3,000 1,920 4,920 7,800 2,880 63% Other Health/Dental Services Costs - - - - - 5. Training & Technical Assistance - PA11 - - Interaction - - - 5,500 5,500 0% Diane Godard - - - 7,500 7,500 0% Josephine Lee ($35,000/2)2,886 - 2,886 5,000 2,114 58% Susan Cooke ($60,000/2)- - - 6,500 6,500 0% 8. Other Contracts FB-Fairgrounds Partnership 20,000 19,000 39,000 72,000 33,000 54% FB-E. Leland/Mercy Housing Partnership 16,000 8,000 24,000 180,000 156,000 13% Apiranet - - - 708,000 708,000 0% Crossroads 28,000 28,000 56,000 154,000 98,000 36% Martinez ECC 23,000 11,500 34,500 138,000 103,500 25% f. CONTRACTUAL (Object Class 6f)92,886 68,420 161,306 1,284,300 1,122,994 13% h. OTHER (Object Class 6h) 2. Bldg Occupancy Costs/Rents & Leases 140 73 213 1,800 1,587 12% (Rents & Leases/Other Income)- - - - - 4. Utilities, Telephone 393 210 604 2,700 2,096 22% 5. Building and Child Liability Insurance - - - - - 6. Bldg. Maintenance/Repair and Other Occupancy 342 - 342 2,300 1,958 15% 8. Local Travel (55.5 cents per mile)624 520 1,145 4,100 2,955 28% 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 - - - 100 100 0% Parent Activities (Sites, PC, BOS luncheon) & Appreciation1,173 1,157 2,330 1,900 (430) 123% Child Care/Mileage Reimbursement - 196 196 100 (96) 196% 14. Accounting & Legal Services - Auditor Controllers - - - 500 500 0% Data Processing/Other Services & Supplies 817 409 1,226 3,000 1,774 41% 15. Publications/Advertising/Printing - Recruitment Advertising (Newspaper, Brochures)- - - 100 100 16. Training or Staff Development - Agency Memberships (WIPFLI, Meeting Fees, NHSA, NAEYC)26 - 26 2,200 2,174 1% Staff Trainings/Dev. Conf. Registrations/Memberships - PA118,826 - 8,826 48,244 39,418 18% 17. Other - Site Security Guards - 1,453 1,453 - (1,453) Field Trips - - - - - Vehicle Operating/Maintenance & Repair 2,155 1,233 3,388 5,000 1,612 68% Equipment Maintenance Repair & Rental 1,722 - 1,722 4,000 2,278 43% Dept. of Health and Human Services-data Base (CORD)- - - 1,000 1,000 Other Operating Expenses (Facs Admin/Other admin)284 177 461 12,000 11,539 4% Other Departmental Expenses 343,158 179,048 522,206 1,800,571 1,278,365 h. OTHER (6h)359,661 184,476 544,137 1,897,915 1,353,778 29% I. TOTAL DIRECT CHARGES (6a-6h)547,801 286,782 834,583 3,577,718 2,743,135 23% j. INDIRECT COSTS 17,714 7,593 25,308 50,672 25,364 50% k. TOTALS - ALL BUDGET CATEGORIES 565,516 294,375 859,891 3,628,390 2,768,499 24% Non-Federal Match (In-Kind)141,379 73,594 214,973 907,098 692,125 24% CONTRA COSTA COUNTY - COMMUNITY SERVICES BUREAU EARLY HEAD START PROGRAM BUDGET PERIOD JANUARY - DECEMBER 2019 AS OF APRIL 2019 July 29, 2019 Contra Costa County Board of Supervisors Minutes 876 Total Remaining 83% DESCRIPTION YTD Actual Budget Budget % YTD a. PERSONNEL 261,153$ 297,675$ 36,522$ 88% b. FRINGE BENEFITS 156,867 206,426 49,559 76% c. TRAVEL - - - 0% d. EQUIPMENT - - - 0% e. SUPPLIES 8,565 9,600 1,035 89% f. CONTRACTUAL 287,919 467,260 179,342 62% g. CONSTRUCTION - 0% h. OTHER 51,459 71,999 20,540 71% I. TOTAL DIRECT CHARGES 765,962$ 1,052,960$ 286,998$ 73% j. INDIRECT COSTS 97,078 66,120 (30,958) 147% k. TOTAL-ALL BUDGET CATEGORIES 863,040$ 1,119,080$ 256,040$ 77% In-Kind (Non-Federal Share)232,209$ 279,770$ 47,561$ 83% CONTRA COSTA COUNTY - COMMUNITY SERVICES BUREAU EARLY HEAD START CHILD CARE PARTNERSHIP #1 BUDGET PERIOD JULY 2018 - JUNE 2019 AS OF APRIL 2019 July 29, 2019 Contra Costa County Board of Supervisors Minutes 877 1 2 3 4 5 6 7 8 9 Jul-18 Oct 18 Jan 19 Apr 19 thru thru thru thru Total YTD Total Remaining 83% Sep-18 Dec-18 Feb-19 Jun-19 Actual Budget Budget % YTD Expenditures a. Salaries & Wages (Object Class 6a) Permanent 1011 102,952 108,027 29,977 12,292 253,248 294,675 41,427 86% Temporary 1013 3,179 3,340 1,386 - 7,905 3,000 (4,905) 263% TOTAL PERSONNEL (6a)106,131 111,368 31,363 12,292 261,153 297,675 36,522 88% b. FRINGE BENEFITS (Object Class 6b) Fringe Benefits 61,423 66,114 21,128 8,201 156,867 206,426 49,559 76% TOTAL FRINGE (6b)61,423 66,114 21,128 8,201 156,867 206,426 49,559 76% e. SUPPLIES (Object Class 6e) 1. Office Supplies 1,043 73 165 386 1,667 2,000 333 83% 2. Child and Family Services Supplies (Incl.classroom Supplies)7,943 3,899 (7,575) - 4,267 3,500 (767) 122% 3. Other Supplies Computer Supplies, Software Upgrades, Computer Replacement 48,886 (48,301) 1,425 - 2,009 2,000 (9) 100% Miscellaneous Supplies - 67 34 - 101 100 (1) 101% Household Supplies 1,765 28 (1,296) 25 521 2,000 1,479 26% TOTAL SUPPLIES (6e)59,636 (44,234) (7,248) 411 8,565 9,600 1,035 89% f. CONTRACTUAL (Object Class 6f) 1. Adm Svcs (e.g., Legal, Accounting, Temporary Contracts)278 112 1,207 - 1,597 8,000 6,403 20% 2. Other Contracts Contra Costa Child Care Council (52 slots x $500)19,000 46,000 104,000 26,000 195,000 312,000 117,000 63% Loss of Subsidy - 1,035 1,935 - 2,970 15,000 12,030 20% Children and Family Supplies (Diapers, etc)- - 4,485 1,867 6,351 12,260 5,909 52% First Baptist (20 slots x $500)10,000 30,000 30,000 12,000 82,000 120,000 38,000 68% TOTAL CONTRACTUAL (6f)29,278 77,147 141,626 39,867 287,919 467,260 179,342 62% h. OTHER (Object Class 6h) 1. Bldg Occupancy Costs/Rents & Leases 4,692 3,219 3,696 1,053 12,660 15,000 2,340 84% 2. Utilities, Telephone 3,476 5,108 2,428 1,109 12,121 18,000 5,879 67% 3. Bldg. Maintenance/Repair and Other Occupancy 147 435 585 64 1,232 2,000 768 62% 4. Local Travel (54.5 cents per mile effective 1/1/2018)91 755 9 6 861 2,800 1,939 31% 5. Parent Services - - Parent Activities (Sites, PC, BOS luncheon) & Appreciation - - - - - - - 0% 6. Accounting & Legal Services - - Data Processing/Other Services & Supplies 279 418 418 139 1,255 1,000 (255) 125% 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 8,199 5 19,589 25,907 6,318 76% 9. Other Equipment Maintenance Repair & Rental - 393 492 753 1,638 3,000 1,362 55% Other Operating Expenses (CSD Admin/Facs Mgt. Alloc-1401)571 (74) 1,380 227 2,104 4,192 2,088 50% h. OTHER (6h)18,480 12,417 17,206 3,356 51,459 71,999 20,540 71% I. TOTAL DIRECT CHARGES (6a-6h)274,948 222,812 204,076 64,126 765,962 1,052,960 286,998 73% j. INDIRECT COSTS 22,015 45,441 41,155 (11,533) 97,078 66,120 (30,958) 147% k. TOTALS - ALL BUDGET CATEGORIES 296,963 268,253 245,230 52,594 863,040 1,119,080 256,040 77% Non-federal Match In-Kind 63,380 67,063 79,372 22,394 232,209 279,770 47,561 83% CONTRA COSTA COUNTY - COMMUNITY SERVICES BUREAU EARLY HEAD START CHILD CARE PARTNERSHIP #1 BUDGET PERIOD JULY 2018 - JUNE 2019 AS OF APRIL 2019 July 29, 2019 Contra Costa County Board of Supervisors Minutes 878 2019 Month covered March Approved sites operated this month 14 Number of days meals served this month 21 Average daily participation 732 Child Care Center Meals Served: Breakfast 12,062 Lunch 15,373 Supplements 10,549 Total Number of Meals Served 37,984 fldr/fn:2019 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 July 29, 2019 Contra Costa County Board of Supervisors Minutes 879 CAO Monthly Report CSBG and Weatherization Programs Year-to-Date Expenditures As of April 30, 2019 1.2019 LIHEAP WX Contract # 19B-5005 Term: Oct. 1, 2018 - June 30, 2020 Amount: WX $ 976,148 Total Contract 976,148$ Expenditures (587,264) Balance 388,884$ Expended 60% 2.2019 LIHEAP ECIP/EHA 16 Contract # 19B-5005 Term: Oct. 1, 2018 - June 30, 2020 Amount: EHA 16 $ 857,676 Total Contract 857,676$ Expenditures (253,243) Balance 604,433$ Expended 30% 3.2017 Department of Energy (DOE) Contract # 17C-4004 Term: June 1, 2018 - May 31, 2019 Amount: $ 166,495 Total Contract 166,495$ Expenditures (49,234) Balance 117,261$ Expended 30% 4.2019 COMMUNITY SERVICES BLOCK GRANT (CSBG) Contract # 19F-4007 Term: Jan. 1, 2019 - Dec. 31, 2019 Amount: $ 850,578 Total Contract 850,578$ Expenditures (151,665) Balance 698,913$ Expended 18% fldr/fn:CAO Monthly Reports/WX YTD Exp-CAO Mo Rprt 4-2019 July 29, 2019 Contra Costa County Board of Supervisors Minutes 880 May 2019 – COMMUNITY SERVICES BUREAU PRESCHOOL MENU MONDAY TUESDAY WEDNESDAY THURSDAY FRIDAY ALL BREAKFAST & LUNCH SERVED WITH 1% LOW-FAT MILK *Indicates vegetable included in main dish WATER IS OFFERED THROUGHOUT THE DAY 1 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 ¼ c. PICO DE GALLO 6 ea. WHOLE CORN TORTILLA CHIPS ½ c. 1% LOW-FAT MILK 2 BREAKFAST 1 ea. FRESH BANANA ¼ c. COOKED CINNAMON OATMEAL & RAISINS LUNCH ⅜ c. Pinto Beans ¼ c. RAINBOW COLESLAW ¼ c. FRESH APPLE 1 sq. HOMEMADE MEXICALI CORNBREAD PM SNACK 1 tbsp. SUNBUTTER 2 pkgs. RITZ CRACKERS 3 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 STRAWBERRIES 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 6 BREAKFAST ½ c. FRESH PEAR ⅓ c. BRAN CEREAL LUNCH ⅔ c. *Cajun Red Beans & Rice ¼ c. LEAFY SALAD GREENS & SHREDDED CARROTS/ HONEY MUSTARD DRESSING ¼ c. FRESH TANGERINE PM SNACK 6 ea. WHEAT THIN CRACKERS 1 ea. CHEDDAR CHEESE STICK 7 BREAKFAST ½ c. FRESH ORANGE ⅓ c. RICE CHEX CEREAL LUNCH 1 ½ oz. Baked Chicken ¼ c. BROCCOLI SLAW ¼ c. FRESH APPLE SLICES ½ ea. WHOLE WHEAT ROLL PM SNACK 1 pkg. ANIMAL CRACKERS ½ c. 1% LOW-FAT MILK 8 BREAKFAST 1 ea. FRESH BANANA ½ sl. WHOLE WHEAT CINNAMON RAISIN BREAD LUNCH ½ c. Red Pozole Soup (diced chicken, tomato paste, hominy) ¼ c. SHREDDED CABBAGE & CILANTRO ¼ c. MANGO CHUNKS 6 ea. WHOLE CORN TORTILLA CHIPS PM SNACK ½ ea. PITA BREAD/HUMMUS ½ c. CARROT STICKS 9 BREAKFAST ½ c. FRESH ORANGE ½ sl. WHOLE WHEAT BREAD 1 ½ oz. SCRAMBLED EGGS LUNCH ⅜ c. 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 10 BREAKFAST 1 ea. FRESH BANANA ⅓ c. CHEERIOS LUNCH ⅜ c. Chicken Salad ¼ c. TOSS SALAD/ITALIAN DRESSING ¼ c. FRESH STRAWBERRIES ½ ea. WHOLE WHEAT PITA BREAD PM SNACK ½ c. FRESH APPLE 1 tbsp. SUNBUTTER 13 BREAKFAST ½ c. FRESH ORANGE ⅓ c. CORN CHEX CEREAL LUNCH 1 c. Mac & Cheese ¼ c. SPINACH SALAD/RASPBERRY DRESSING ¼ c. FRESH APPLE PM SNACK 1 pkg. GRAHAM CRACKERS ½ c. 1% LOW-FAT MILK 14 BREAKFAST ½ c. FRESH KIWI ⅓ c. BRAN CEREAL LUNCH 1 oz. Ground Turkey Taco ½ oz. SHREDDED CHEESE ¼ c. LETTUCE & TOMATOES ¼ c. FRESH STRAWBERRIES 2 ea. WHOLE CORN MINI TORTILLAS PM SNACK ⅓ c. FRIENDS TRAIL MIX (kix, cheerios, corn chex, raisins, pretzels, & dried apricots) ½ c. 1% LOW-FAT MILK 15 BREAKFAST 1 ea. FRESH BANANA ⅓ c. CORNFLAKES LUNCH ⅔ c. Pineapple Chicken ¼ c. SESAME SLAW ¼ c. FRESH APPLE ¼ c. BROWN RICE PM SNACK ½ c. CUCUMBER & CARROT STICKS/VEGGIE DIP 6 ea. WHEAT THIN CRACKERS 16 BREAKFAST ½ c. FRESH ORANGE ½ ea. ENGLISH MUFFIN/CREAM CHEESE LUNCH 1 ea.*Mexican Pizza (refried beans, tomato paste, chunky salsa) ½ oz. SHREDDED MOZZARELLA CHEESE ¼ c. FRESH PEAR 1 ea. WHOLE WHEAT TORTILLA PM SNACK – NUTRITION EXPERIENCE FRUITY SUNBUTTER PITAS 1 tbsp. SUNBUTTER ¼ c. FRESH BANANA & ¼ c. FRESH APPLE 17 BREAKFAST 1 ea. FRESH BANANA ⅓ c. RICE CHEX CEREAL LUNCH 1 oz. Sliced Turkey Breast & ½ oz. Cheddar Cheese Slice MAYO & MUSTARD DRESSING ¼ c. GREEN LEAF LETTUCE & TOMATO SLICE ¼ c. FRESH STRAWBERRIES ½ ea. WHOLE WHEAT BUN PM SNACK ⅛ c. COTTAGE CHEESE ½ c. MANGO CHUNKS 20 BREAKFAST ½ c. FRESH ORANGE ⅓ c. RICE CHEX CEREAL LUNCH ½ c. Vegetarian Baked Beans ½ ea. TOASTED CHEESE SANDWICH ON WHEAT BREAD ¼ c. SPRING SALAD MIX/ITALIAN DRESSING ¼ c. FRESH PEAR PM SNACK ½ c. APPLESAUCE 2 pkgs. WHEATWORTH CRACKERS 21 BREAKFAST ½ c. FRESH KIWI ⅓ c. BRAN CEREAL LUNCH ⅓ c. Filipino Adobo (beef stew meat, soy sauce, vinegar) ¼ c. FRESH BROCCOLI FLORETS/RANCH DRESSING ¼ c. FRESH TANGERINE ¼ c. BROWN RICE PM SNACK ½ c. FRUIT SALSA (mandarin oranges, pineapple chunks, onions, & green bell peppers) 6 ea. WHOLE CORN TORTILLA CHIPS 22 BREAKFAST ½ c. MANGO CHUNKS ⅓ c. CORN CHEX CEREAL LUNCH 1 serv. Chicken Chilaquiles Whole Grain Corn Tortilla Chips ¼ c. GREEN SALAD/ITALIAN DRESSING ¼ c. FRESH PEAR PM SNACK 1 ea. FRESH BANANA/GRANOLA 1 tbsp. SUNBUTTER 23 BREAKFAST ½ c. PINEAPPLE TIDBITS ½ ea. WHOLE WHEAT BAGEL/CREAM CHEESE LUNCH ⅓ c. Egg Salad ¼ c. BABY CARROTS (no dressing) ¼ c. FRESH STRAWBERRIES 1 sl. WHOLE WHEAT BREAD PM SNACK ½ c. JICAMA & CUCUMBER STICKS/VEGGIE DIP 6 ea. WHEAT THIN CRACKERS 25 BREAKFAST 1 ea. FRESH BANANA ⅓ c. CHEERIOS LUNCH ¾ c.*Greek Chicken Salad (diced chicken, cucumbers, tomatoes & olives) WITH FETA CHEESE DRESSING ¼ c. FRESH APPLE ½ ea. WHOLE WHEAT PITA BREAD PM SNACK 1 ea. CAULIFLOWER BREADSTICK ½ c. 1% LOW-FAT MILK 27 28 BREAKFAST ½ c. FRESH ORANGE ⅓ c. BRAN CEREAL LUNCH 1 ea. Sunbutter & Jelly Sandwich (2 tbsps. sunbutter) 1 sl. SLICED CHEESE ¼ c. CELERY STICKS ¼ c. FRESH APPLE 1 sl. WHOLE WHEAT BREAD PM SNACK ½ c. FRESH STRAWBERRIES ½ c. 1% LOW-FAT MILK 29 BREAKFAST 1 ea. FRESH BANANA ⅓ c. CHEERIOS LUNCH 1 ½ oz. B.B.Q. Chicken ¼ c. MEXICAN COLESLAW (cabbage, cilantro, red peppers, black bean, yogurt, & lime juice) ¼ c. MANGO CHUNKS ½ ea. WHOLE WHEAT BUN PM SNACK 1 pkg. GRAHAM CRACKERS ½ c. 1% LOW-FAT MILK 30 BREAKFAST ½ c. FRESH STRAWBERRIES ⅓ c. CORNFLAKE CEREAL LUNCH ⅔ c. Chicken Pot Pie ¼ c. CARROT STICKS ¼ c. FRESH KIWI 1 ea. BISCUIT PM SNACK ¼ c. FRESH PICO DE GALLO 6 ea. WHOLE CORN TORTILLA CHIPS ½ c. 1% LOW-FAT MILK 31 BREAKFAST 1 ea. FRESH BANANA 1 sl. RAISIN CIMMAMON BREAD/SUNBUTTER LUNCH Submarine Sandwich (1 oz. turkey breast & ½ oz. cheese) ¼ c. LETTUCE & TOMATO ¼ c. FRESH APPLE ½ ea. HOT DOG BUN PM SNACK 1 sq. A-Z BREAD ½ c. 1% LOW-FAT MILK July 29, 2019 Contra Costa County Board of Supervisors Minutes 881 RECOMMENDATION(S): APPROVE and AUTHORIZE the Workforce Development Board of Contra Costa County submission of the Program Year 2019 through 2021 Application for Local Area Designation and Local Board Recertification under the Workforce Innovation and Opportunity Act to the California Workforce Investment Board and AUTHORIZE the Chair, Contra Costa County Board of Supervisors to sign the application. FISCAL IMPACT: There is no fiscal impact. BACKGROUND: Under the new Workforce Innovation and Opportunity Act (WIOA), Local Workforce Areas must reapply for an area designation and workforce board certification. WIOA provides the criteria for the designation of local areas and certification of local boards. WIOA requires the Governor to designate areas and certify one local board for each local area within the State. The Governor of California has designated the Workforce Development Board (WDB) of Contra Costa County as a local area. This local area has been defined as all of geographical Contra Costa County with the exception of the City of Richmond, which has been designated as its’ own local area. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 07/09/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor ABSENT:John Gioia, District I Supervisor Contact: Elaine Burres 608-4960 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: July 9, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: C.134 To:Board of Supervisors From:Kathy Gallagher, Employment & Human Services Director Date:July 9, 2019 Contra Costa County Subject:Local Workforce Development Area Designation and Local Board Recertification July 29, 2019 Contra Costa County Board of Supervisors Minutes 882 BACKGROUND: (CONT'D) To be re-certified and continue to operate as a local board/area, the WDB of Contra Costa is required to submit the attached application certifying it has: 1) successfully negotiated and met our program goals, 2) sustained fiscal integrity, and 3) engaged in a regional planning process. This Board Order is needed for authority to submit the application and to authorize the Chair of the Board to sign the application. According to WIOA, the application must be signed by the Local Workforce Development Board Chair and the County's Board of Supervisors' Chair. CONSEQUENCE OF NEGATIVE ACTION: Without approval of local area designation for the Local Workforce Investment Area, future funding and service delivery would be impacted. ATTACHMENTS Local Area Designation/Board Certification Application July 29, 2019 Contra Costa County Board of Supervisors Minutes 883 July 29, 2019 Contra Costa County Board of Supervisors Minutes 884 July 29, 2019 Contra Costa County Board of Supervisors Minutes 885 July 29, 2019 Contra Costa County Board of Supervisors Minutes 886 July 29, 2019 Contra Costa County Board of Supervisors Minutes 887 July 29, 2019 Contra Costa County Board of Supervisors Minutes 888 July 29, 2019 Contra Costa County Board of Supervisors Minutes 889 July 29, 2019 Contra Costa County Board of Supervisors Minutes 890 July 29, 2019 Contra Costa County Board of Supervisors Minutes 891 July 29, 2019 Contra Costa County Board of Supervisors Minutes 892 July 29, 2019 Contra Costa County Board of Supervisors Minutes 893 RECOMMENDATION(S): APPROVE clarification of board action of May 21, 2019 (Item C.77) which executed a purchase order with Integrated Archive Systems in an amount not to exceed $340,875 and to execute a license and support agreement with Rubrik to procure backup appliances and support. The Employment and Human Services Department seeks to change the payment limit from $340,875 to $379,653 and to change the term from May 15, 2019 through May 14, 2022 to a new term of July 15, 2019 through July 14, 2022. FISCAL IMPACT: Clarification of contract amount from $340,875 to $379,653 to be paid with 5% County, 52% State, and 43% Federal funds. BACKGROUND: Employment and Human Services Departments (EHSD's) Information Technology Unit, will purchase Rubrik back up appliances through reseller, Integrated Archive Systems. EHSD's current backup appliances have reached their end of useful life and are becoming unreliable. EHSD, in conjunction with the Department of Information Technology (DoIT), evaluated vendors to provide a replacement, with Rubrik being recommended as the new County standard. The purchase of maintenance and support with payment APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 07/09/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor ABSENT:John Gioia, District I Supervisor Contact: Elaine Burres 608-4960 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: July 9, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: C.135 To:Board of Supervisors From:Kathy Gallagher, Employment & Human Services Director Date:July 9, 2019 Contra Costa County Subject:Clarification of Board Action of May 21, 2019 (Item C.77) July 29, 2019 Contra Costa County Board of Supervisors Minutes 894 BACKGROUND: (CONT'D) of $340,875 was initially to be made in one payment. However, the Information Technology Unit was informed the payment would require 3 separate payments, eliminating an originally calculated discount totaling $38,778 and changing the contract term. CONSEQUENCE OF NEGATIVE ACTION: Without clarification the original board order would reflect an incorrect payment limit and agreement term and would prevent the Department from having the necessary authority to execute the purchase order at the correct amount and term. July 29, 2019 Contra Costa County Board of Supervisors Minutes 895 RECOMMENDATION(S): ADOPT Resolution No. 2019/466 authorizing the Conservation and Development Director, or designee, to execute a contract to accept grant funding in an amount not to exceed $350,000 from the California Department of Transportation's Sustainable Communities Planning Grant Program to produce an inventory of the County’s roadway network for the purpose of identifying opportunities to build new or enhanced bikeways and sidewalks through roadway restriping or repaving in an expedited manner while prioritizing projects located in disadvantaged communities. FISCAL IMPACT: None to the General Fund. Staff time for recommended activities are covered under existing budgets (50% Road Fund and 50% Measure J Fund). Required match funds (11.47% for a maximum $40,145), to the extent not covered by in-kind contributions (staff time), are covered under the same existing budgets. BACKGROUND: On October 5, 2018, Caltrans released final grant guidelines and a call for projects for the Caltrans Sustainable Communities Planning Grant Program. These planning grants will provide funding to support regional sustainable communities strategies intended to achieve the State's greenhouse gas reductions APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 07/09/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor ABSENT:John Gioia, District I 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: July 9, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: C.136 To:Board of Supervisors From:John Kopchik, Director, Conservation & Development Department Date:July 9, 2019 Contra Costa County Subject:Resolution No. 2019/466 to receive Caltrans funding for the "Contra Costa County Active Transportation Action Plan" July 29, 2019 Contra Costa County Board of Supervisors Minutes 896 BACKGROUND: (CONT'D) targets. This cycle is expected to include approximately $25 million in Senate Bill (“SB”) 1 statewide competitive funding. The maximum grant award is $1 million and an 11.47% match is required (cash or in-kind contribution). Applications were due on November 30, 2018. This Plan proposes to update and expand on the County's roadway network inventory for the purpose of identifying near-term opportunities to upgrade existing facilities or implement new multi-modal improvements. Improvements will be prioritized based on several factors, including but not limited to: disadvantaged community status, cost, shovel-readiness, and availability of right-of-way. Prioritization will also help the County deliver other projects and planning efforts more efficiently. The Plan will also develop performance measures for post-project construction. Performance measures will provide real-time data on the success of implemented projects in order to help guide future transportation decisions. The Transportation, Water, and Infrastructure Committee discussed this proposal at its October 8, 2018, meeting and recommended the actions in this report. CONSEQUENCE OF NEGATIVE ACTION: Not authorizing staff to accept grant funding from Caltrans' Sustainable Communities Grant will result in the County not receiving the grant funding and will suspend the work described in this report indefinitely. CHILDREN'S IMPACT STATEMENT: The proposed project supports Outcome 2 in the Contra Costa Children's Report Card: Youth Are Healthy and Preparing for Adulthood: Physical Fitness. AGENDA ATTACHMENTS Resolution 2019/466 DOT Award Letter Caltrans Restricted Grant Agreement Template MINUTES ATTACHMENTS Signed Resolution No. 2019/466 July 29, 2019 Contra Costa County Board of Supervisors Minutes 897 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA and for Special Districts, Agencies and Authorities Governed by the Board Adopted this Resolution on 07/09/2019 by the following vote: AYE:4 Candace Andersen Diane Burgis Karen Mitchoff Federal D. Glover NO: ABSENT:1 John Gioia ABSTAIN: RECUSE: Resolution No. 2019/466 IN THE MATTER OF authorizing County representative(s) to execute necessary agreements with Caltrans for the purpose of receiving grants funds to support the conduct of the Contra Costa County Active Transportation Action Plan. WHEREAS, the Board of Supervisors of Contra Costa County is eligible to receive Federal and/or State funding for certain transportation planning related plans, through the California Department of Transportation; and WHEREAS, Contra Costa County has been awarded conditional grant funding in the amount of $380,000 by Caltrans for the purpose of funding the Contra Costa County Active Transportation Action Plan, which the County will match by 20%; $95,000, for a total of $477,000; and WHEREAS, a Restricted Grant Agreement (attached) is needed to be executed with the California Department of Transportation before such funds can be claimed through the Transportation Planning Grant Programs; and WHEREAS, Contra Costa County wishes to delegate authorization to execute these agreements and any amendments thereto; NOW, THEREFORE, BE IT RESOLVED by the Board of Supervisors of the Contra Costa County, the Director of the Public Works Department, or designee, is authorized to execute all Restricted Grant Agreements and any amendments or non-substantive alterations to the agreement thereto with the California Department of Transportation. 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: July 9, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: July 29, 2019 Contra Costa County Board of Supervisors Minutes 898 July 29, 2019 Contra Costa County Board of Supervisors Minutes 899 July 29, 2019 Contra Costa County Board of Supervisors Minutes 900 July 29, 2019 Contra Costa County Board of Supervisors Minutes 901 July 29, 2019 Contra Costa County Board of Supervisors Minutes 902 SUSTAINABLE COMMUNITIES GRANTS (STATE) RESTRICTED GRANT AGREEMENT THIS RESTRICTED GRANT AGREEMENT (RGA), between the State of California acting by and through its Department of Transportation, referred to herein as CALTRANS and the (AGENCY NAME), herein after referred to as AGENCY, will commence on (Start Date), or approval by CALTRANS, whichever occurs later. This RGA is of no effect unless approved by CALTRANS. Agency shall not receive payment for work performed prior to approval of the RGA and before receipt of notice to proceed by the CALTRANS Contract Manager. This RGA shall expire on (end date). RECITALS 1. Under this RGA, CALTRANS intends to convey State grant funds to AGENCY, pursuant to Budget Act Line Item 2660-102-0042T, who will conduct transportation studies and planning within the regional area under the jurisdiction of AGENCY under the terms, covenants and conditions of this RGA. 2. CALTRANS and AGENCY intend that only funds that are authorized as grants will be subject to this RGA, and that no funds that should be the subject of a Joint Powers Agreement, Interagency Agreement, or other non-grant agreement shall be subject to this RGA. SECTION I AGENCY AGREES: To timely and satisfactorily complete all Project Work described in Attachment II within the project budget and in accordance with the items of this RGA. SECTION ll CALTRANS AGREES: That when conducting an audit of the costs claimed by AGENCY under the provisions of this RGA, to conduct the audit in accordance with applicable laws and regulations. July 29, 2019 Contra Costa County Board of Supervisors Minutes 903 SECTION lII IT IS MUTUALLY AGREED: In consideration of the foregoing and the mutual promises of the parties hereto, AGENCY and CALTRANS agree as follows: 1. Under this RGA, CALTRANS will convey State grant funds to AGENCY, pursuant to Budget Act Line Item 2660-102-0042T, who will conduct transportation studies and planning within the regional area under the jurisdiction of AGENCY. The funds subject to this RGA must be (a) identified as available for a grant in CALTRANS’ budget and (b) for the purpose of conducting transportation studies or planning or to a Caltrans organization that is responsible for conducting transportation studies or planning. 2. Under this Restricted Grant, funds may be only used for the purpose set forth in this paragraph and funds may only be used for costs and expenses that are directly related to such purpose. 3. AGENCY shall perform all the duties and obligations described in the (enter project title here), hereinafter the Project, subject to the terms and conditions of this RGA. The Approved Project Grant Application (Scope of Work and Project timeline), which are attached hereto as Attachment II. 4. The resolution authorizing AGENCY to execute this RGA pertaining to the above described Project is attached hereto as Attachment I. 5. All services performed by AGENCY pursuant to this RGA shall be performed in accordance with all applicable State and AGENCY laws, regulations, ordinances, policies and procedures and CALTRANS published manuals, including Grant Application Guide (Attachment III). In case of conflict between State and AGENCY laws, regulations, ordinances, policies or procedures, the order of precedence applicability of these laws shall be established by prevailing California laws and regulations; Caltrans policies and procedures; ordinances; and, Agency policies and procedures. This RGA may not include any federal funds. 6. Project funding is as follows: FUND TITLE FUND SOURCE DOLLAR AMOUNT SHA State $X,XXX.XX LOCAL MATCH Agency Provided $XXXXXX Total Project Costs $XXXXXX No in-kind contributions may be made unless the amount and type of the contribution is identified above. 7. This RGA is exempt from legal review and approval by the Department of General Services, pursuant to AG Opinions: 58 Ops. AG 586 (1974), 63 Ops. AG 290 (1980), 74 Ops AG 10 (1991), and 88 Ops AG 56.] July 29, 2019 Contra Costa County Board of Supervisors Minutes 904 8. Notification of Parties a. AGENCY’s Project Manager for PROJECT is (Name & Phone Number). b. CALTRANS’ Contract Manager is (Name & Phone Number). “Contract Manager” as used herein includes his/her designee. c. All notices herein provided to be given, or which may be given, by either party to the other, shall be deemed to have been fully given when made in writing and received by the parties at their respective addresses: (Agency Name) Attention: (PROGRAM MANAGER), (Program Manager Title) STREET ADDRESS CITY, STATE, ZIP California Department of Transportation (DISTRICT/DIVISION) Attention: (CONTRACT MANAGER), (Contract Manager Title) STREET ADDRESS CITY, STATE, ZIP 9. Period of Performance a. Reimbursable work under this RGA shall begin no earlier than on (DATE), contingent upon the approval by CALTRANS and receipt of the Notice to Proceed letter of this RGA by the CALTRANS Contract Manager, and will expire on (EXPIRATION DATE). b. AGENCY will attend a kickoff meeting with CALTRANS to be scheduled within one (1) week from receipt of Notice to Proceed letter by the CALTRANS’ Contract Manager. 10. Changes in Terms/Amendments This RGA may only be amended or modified by mutual written agreement of the parties. 11. Cost Limitation a. The total amount reimbursable to AGENCY pursuant to this RGA by CALTRANS shall not exceed $X,XXX.XX. b. It is agreed and understood that this RGA fund limit is an estimate and that CALTRANS will only reimburse the cost of services actually rendered as authorized by the CALTRANS Contract Manager at or below that fund limitation established hereinabove. July 29, 2019 Contra Costa County Board of Supervisors Minutes 905 12. Termination a. CALTRANS reserves the right to terminate this RGA upon written notice to AGENCY at least thirty (30) days in advance of the effective date of such termination in the event AGENCY fails to proceed with PROJECT work in accordance with the terms of this RGA. b. This RGA may be terminated by either party for any reason by giving written notice to the other party at least thirty (30) days in advance of the effective date of such termination. In the event of termination for convenience, CALTRANS will reimburse AGENCY for all allowable, authorized and non-cancelled costs up to the date of termination. c. AGENCY has sixty (60) days after the Termination Date to submit invoices to CALTRANS to make final allowable payments for Project costs in accordance to the terms of this RGA. Failure to submit invoices within this period may result in a waiver by AGENCY of its right to reimbursement of expended costs. 13. Budget Contingency Clause a. It is mutually agreed that if the U.S. Congress or the State Legislature fail to appropriate or allocate funds during the current year and/or any subsequent years covered under this RGA does not appropriate sufficient funds for the program, this Agreement shall be of no further force and effect. In this event, CALTRANS shall have no liability to pay any funds whatsoever to AGENCY or to furnish any other considerations under this Agreement and AGENCY shall not be obligated to perform any provisions of this RGA. b. If funding for any fiscal year is reduced or deleted by the U.S. Congress or the State Legislature for purposes of this program, CALTRANS shall have the option to either terminate this Agreement with no liability occurring to CALTRANS, or offer a RGA Amendment to AGENCY to reflect the reduced amount. 14. Payment and Invoicing a. The method of payment for this RGA will be based on actual allowable costs. CALTRANS will reimburse AGENCY for expended actual allowable direct costs and including, but not limited to labor costs, travel, and contracted consultant services costs incurred by AGENCY in performance of the Project work. Indirect costs are reimbursable only if the AGENCY has an approved Indirect Cost Allocation Plan or an Indirect Cost Rate Proposal as set forth in Section II - Cost Principals, Item 9 d. The total cost shall not exceed the cost reimbursement limitation set forth in Section II - Cost Limitations, Item 4. a. Actual costs shall not exceed the estimated wage rates, labor costs, travel and other estimated costs and fees set forth in Attachment II without an amendment to this RGA, as agreed between CALTRANS and AGENCY. b. Reimbursement of AGENCY expenditures will be authorized only for those allowable costs actually incurred by AGENCY in the performance of the Project work. AGENCY must not only have incurred the expenditures on or after the start date and the issuance of the Notice to Proceed letter for this RGA and before the July 29, 2019 Contra Costa County Board of Supervisors Minutes 906 Expiration Date, but must have also paid for those costs to claim any reimbursement. c. Travel expenses and per diem rates are not to exceed the rate specified by the State of California Department of Human Resources for similar employees (i.e. non-represented employees) unless written verification is supplied that government hotel rates were not then commercially available to AGENCY, its sub- recipients, contractors, and/or subcontractors, at the time and location required as specified in the California Department of Transportation's Travel Guide Exception Process at the following link: http://www.dot.ca.gov/hq/asc/travel/ap_b/bu1.htm Also see website for summary of travel reimbursement rules. d. AGENCY shall submit invoices to CALTRANS at least quarterly but no more frequently than monthly in arrears for completion of milestones in accordance with the Project Timeline in Attachment II to the satisfaction of the CALTRANS’ Contract Manager. Invoices shall reference this RGA Number and shall be signed and submitted to the CALTRANS’ Contract Manager at the following address, as stated in Section III - Notification of Parties, Item 1.c. e. Invoices shall include the following information: 1) Names of the AGENCY personnel performing work 2) Dates and times of project work 3) Locations of project work 4) Itemized costs as set forth in Attachment II, including identification of each employee or subcontractor staff that provided services during the period of the invoice, the number of hours and hourly rates for each employee or subcontractor staff member, authorized travel expenses with receipts, receipts for authorized materials or supplies, and subcontractor invoices. 5) AGENCY shall submit written progress reports with each set of invoices to allow the CALTRANS’ Contract Manager to determine if AGENCY is performing to expectations, is on schedule, is within funding cost limitations, to communicate interim findings, and to afford occasions for airing difficulties respecting special problems encountered so that remedies can be developed. f. Incomplete or inaccurate invoices shall be returned to the AGENCY unapproved for correction. Failure to submit invoices on a timely basis may be grounds for termination of this RGA for material breach per Section II - Termination, Item 5. g. CALTRANS will reimburse AGENCY for all allowable Project costs at least quarterly but no more frequently than monthly in arrears as promptly as CALTRANS fiscal procedures permit upon receipt of an itemized signed invoice. h. The RGA Expiration Date refers to the last date for AGENCY to incur valid Project costs or credits and is the date the RGA expires. AGENCY has sixty (60) days after that Expiration Date to make final allowable payments to Project contractors or vendors, submit the Project’s Final Product(s) as defined in Attachment II and final invoice to CALTRANS for reimbursement for allowable Project costs. Any July 29, 2019 Contra Costa County Board of Supervisors Minutes 907 unexpended Project funds not invoiced by the sixtieth (60th) day will be reverted and will no longer be accessible to reimburse late Project invoices. 15. Local Match Funds a. AGENCY shall contribute not less than a proportional cash amount toward the services described herein on a monthly or quarterly basis. The frequency of the payments shall be agreed upon by the parties in a document signed by both parties. Notwithstanding the foregoing, to the extent that in-kind contributions are permitted under this Agreement, the contributions may be counted as cash when they are actually received by Caltrans. Except where expressly allowed in writing herein, reimbursement of credits for local matching funds will be made or allowed only for work performed on and after the date of issuance of the Notice to Proceed and prior to the Expiration Date of this RGA. b. Local cash and in-kind match requirements can be found in Attachment III, Grants Application Guide. AGENCY agrees to contribute the statutorily required local contribution of matching funds if any is specified within this RGA or in any Attachment hereto, toward the actual cost of the services described in Attachment II. AGENCY shall contribute not less than its required match amount toward the services described herein. 16. Cost Principles a. AGENCY agrees to comply with Title 2, Code of Federal Regulations (CFR), Part 200, Uniform Administrative Requirements, Cost Principles, and Audit Requirements for Federal Awards. b. AGENCY agrees, and will assure that its contractors and subcontractors will be obligated to agree, that (a) Contract Cost Principles and Procedures, 48 CFR, Federal Acquisition Regulations System, Chapter 1, Part 31, et seq., shall be used to determine the allowability of individual Project cost items and (b) and (b) all parties shall comply with Federal administrative procedures in accordance with 2 CFR, Part 200, Uniform Administrative Requirements, Cost Principles, and Audit Requirements for Federal Awards. Every sub-recipient receiving Project funds as a sub-recipient, contractor, or subcontractor under this RGA shall comply with Federal administrative procedures in accordance with 2 CFR, Part 200, Uniform Administrative Requirements, Cost Principles and Audit Requirements for Federal Awards to the extent applicable. c. Any Project costs for which AGENCY has received payment or credit that are determined by subsequent audit to be unallowable under 2 CFR, Part 200, and/or Part 48, Chapter 1, Part 31, are subject to repayment by AGENCY to CALTRANS. Should AGENCY fail to reimburse moneys due CALTRANS within thirty (30) days of discovery or demand, or within such other period as may be agreed in writing between the parties hereto, CALTRANS is authorized to intercept and withhold future payments due AGENCY from CALTRANS or any third-party source, including, but not limited to, the State Treasurer, the State Controller or any other fund source. d. Prior to AGENCY seeking reimbursement of indirect costs, AGENCY must July 29, 2019 Contra Costa County Board of Supervisors Minutes 908 prepare and submit annually to CALTRANS for review and approval an indirect cost rate proposal and a central service cost allocation plan (if any) in accordance with 2 CFR, Part 200, Uniform Administrative Requirements, Cost Principles, and Audit Requirements for Federal Awards and Chapter 5 of the Local Assistance Procedures Manual which may be accessed at: http://www.dot.ca.gov/hq/LocalPrograms/lam/lapm.htm. e. AGENCY agrees and shall require that all of its agreements with consultants and subrecipients contain provisions requiring adherence to this section in its entirety (except section c). 17. Americans with Disabilities Act By signing this RGA, AGENCY assures CALTRANS that in the course of performing Project work, it will fully comply with the applicable provisions of the Americans with Disabilities Act (ADA) of 1990, which prohibits discrimination on the basis of disability, as well as all applicable regulations and guidelines issued pursuant to the ADA. (42 U.S.C. 12101 et seq.) 18. Iran Contracting Act The proposed Contractor must complete and submit to Caltrans the Iran Contracting Act Certification certifying that it is not on the most current Department of General Services (DGS) list to Entities Prohibited from Contracting with Public Entities in California per the Iran Contracting Act, 2010 (http://www.documents.dgs.ca.gov/pd/poliproc/Iran%20Contracting%20Act%20List.pd f), before the contract has been executed, unless the Contractor is exempted from the certification requirement by Public Contract Code Section 2205 (c) or (d). If claiming an exemption, the proposed Contractor shall provide written evidence that supports an exemption under Public Contract Code Section 2203 (c) or (d) before execution of the contract. 19. Indemnification Neither CALTRANS nor any officer or employee thereof is responsible for any injury, damage or liability occurring by reason of anything done or omitted to be done by AGENCY, its officers, employees, agents or its subcontractors under or in connection with any work, authority or jurisdiction conferred upon AGENCY under this RGA. It is understood and agreed that AGENCY, its officers, employees, agents, or subcontractors shall fully defend, indemnify and save harmless CALTRANS and all its officers and employees from all claims, suits or actions of every name, kind and description brought forth under, including, but not limited to, tortuous, contractual, inverse condemnation or other theories or assertions of liability occurring by reason of anything done or omitted to be done by AGENCY, its officers, employees, agents or subcontractors under this RGA. 20. Non-Discrimination a. During the performance of this RGA, AGENCY and all of its sub-recipients and its sub-contractors, if any, shall not unlawfully discriminate, harass or allow July 29, 2019 Contra Costa County Board of Supervisors Minutes 909 harassment, against any employee or applicant for employment because of sex, race, color, ancestry, religious creed, national origin, disability (including HIV and AIDS), mental disability, medical condition (cancer), age (over 40), marital status, denial of family and medical care leave, and denial of pregnancy disability leave. AGENCY, its subcontractors, and sub-recipients shall ensure that the evaluation and treatment of their employees and applicants for employment are free from such discrimination and harassment. AGENCY, its subcontractors and sub- recipients shall comply with the provisions of the Fair Employment and Housing Act (Government Code [GC] Section 12900 et seq.) and the applicable regulations promulgated hereunder (California Code of Regulations, Title 2, Section 7285.0 et seq.). The applicable regulations of the Fair Employment and Housing Commission implementing GC Section 12990 (a-f), set forth in Chapter 5 of Division 4 of Title 2 of the California Code of Regulations, are incorporated into this RGA by this reference and are made a part hereof as if set forth in full. AGENCY, its subcontractors, and sub-recipients shall give written notice of their obligations under this clause to labor organizations with which they have a collective bargaining or other collective bargaining agreements in place. b. AGENCY shall include the nondiscrimination and compliance provisions of this clause in all subcontracts to perform work under this RGA. 21. Retention of Records/Audits a. AGENCY, its contractors, subcontractors and sub-recipients shall establish and maintain an accounting system and records that properly accumulate and segregate incurred Project costs and matching funds by line. The accounting system of AGENCY, its contractors, all subcontractors, and sub-recipients shall conform to Generally Accepted Accounting Principles (GAAP), enable the determination of incurred costs at interim points of completion, and provide support for reimbursement payment vouchers or invoices. All accounting records and other supporting papers of AGENCY, its contractors, subcontractors and sub-recipients connected with Project performance under this RGA shall be maintained for a minimum of three (3) years from the date of final payment to AGENCY and shall be held open to inspection, copying, and audit by representatives of CALTRANS, the California State Auditor, and auditors representing the federal government. Copies thereof will be furnished by AGENCY, its contractors, its subcontractors and sub-recipients upon receipt of any request made by CALTRANS or its agents. In conducting an audit of the costs and match credits claimed under this RGA, CALTRANS will rely to the maximum extent possible on any prior audit of AGENCY pursuant to the provisions of State and Agency law. In the absence of such an audit, any acceptable audit work performed by AGENCY’s external and internal auditors may be relied upon and used by CALTRANS when planning and conducting additional audits. b. For the purpose of determining compliance with applicable State and Agency law in connection with the performance of AGENCY’s contracts with third parties pursuant to GC Section 8546.7, AGENCY, AGENCY’s sub-recipients, contractors, subcontractors, and CALTRANS shall each maintain and make available for inspection all books, documents, papers, accounting records, and other evidence July 29, 2019 Contra Costa County Board of Supervisors Minutes 910 pertaining to the performance of such contracts, including, but not limited to, the costs of administering those various contracts. All of the above referenced parties shall make such materials available at their respective offices at all reasonable times during the entire Project period and for three (3) years from the date of final payment to AGENCY under this RGA. CALTRANS, the California State Auditor, or any duly authorized representative of CALTRANS or the United States Department of Transportation, shall each have access to any books, records, and documents that are pertinent to a Project for audits, examinations, excerpts, and transactions, and AGENCY shall furnish copies thereof if requested. c. AGENCY, its sub-recipients, contractors, and subcontractors will permit access to all records of employment, employment advertisements, employment application forms, and other pertinent data and records by the State Fair Employment Practices and Housing Commission, or any other AGENCY of the State of California designated by CALTRANS, for the purpose of any investigation to ascertain compliance with this RGA. d. Additionally, all grants may be subject to a pre-award audit prior to execution of the RGA to ensure AGENCY has an adequate financial management system in place to accumulate and segregate reasonable, allowable and allocable costs. e. Any contract with a consultant or subrecipient entered into as a result of this Agreement shall contain all the provisions of this article. 22. Disputes a. Any dispute concerning a question of fact arising under this RGA that is not disposed of by agreement shall be decided by the CALTRANS Contract Officer, who may consider any written or verbal evidence submitted by AGENCY. The decision of the CALTRANS Contract Officer shall be the CALTRANS’s final decision regarding the dispute. b. Neither the pendency of a dispute nor its consideration by the CALTRANS Contract Officer will excuse AGENCY from full and timely performance in accordance with the terms of the RGA. 23. Third-Party Contracts a. AGENCY shall perform the work contemplated with resources available within its own organization and no portion of the work shall be subcontracted without prior written authorization by CALTRANS Contract Manager unless expressly included (sub-recipient identified) in Attachment II as part of the identified Project work. b. All State-government-funded procurements must be conducted using a fair and competitive procurement process. AGENCY may use its own procurement procedures as long as the procedures comply with the local AGENCY’s laws, rules, and ordinances governing procurement and all applicable provisions of state law, including without limitation the requirement that the AGENCY obtain at least three (3) competitive bids for solicitation of goods, services and consulting July 29, 2019 Contra Costa County Board of Supervisors Minutes 911 services (see Part 2, Chapter 2, Articles 3 and 4 of the Public Contract Code); a qualifications-based solicitation process, for which statements of qualifications are obtained from at least three (3) qualified firms for architecture and engineering services (see Title 1, Division 5, Chapter 10 of the Government Code); and, the provisions of the Local Assistance Procedures Manual (LAPM), Chapter 10, which are not inconsistent with this section 15, Third Party Contracts. The LAPM can be found and the following link: http://www.dot.ca.gov/hq/LocalPrograms/lam/lapm.htm#LAPMop1. c. Any subcontract entered into as a result of this RGA shall contain all the provisions stipulated in this RGA to be applicable to AGENCY’s sub- recipients, contractors, and subcontractors. Copies of all agreements with sub- recipients, contractors, and subcontractors must be submitted to the CALTRANS Contract Manager. d. CALTRANS does not have a contractual relationship with the AGENCY’s sub- recipients, contractors, or subcontractors and the AGENCY shall be fully responsible for all work performed by its sub-recipients, contractors, or subcontractors. e. Prior authorization in writing by the CALTRANS Contract Manager shall be required before AGENCY enters into any non-budgeted purchase order or sub- agreement for supplies, or consultant services. AGENCY shall provide an evaluation of the necessity or desirability of incurring such costs. Agency shall retain all receipts for such purchases or services and shall submit them with invoices per Section III, Item 14e.4, above. f. Any subcontract entered into by AGENCY as a result of this RGA shall mandate that travel and per diem reimbursements and third-party contract reimbursements to subcontractors will be allowable as Project costs only after those costs are incurred and paid for by the subcontractors. Travel expenses and per diem rates for subcontractors shall be reimbursed pursuant to Section III, Item 14c, above. 24. Drug-Free Workplace Certification By signing this RGA, AGENCY hereby certifies under penalty of perjury under the laws of California that AGENCY will comply with the requirements of the Drug- Free Workplace Act of 1990 (GC Section 8350 et seq.) and will provide a Drug- Free workplace by doing all of the following: a. Publish a statement notifying employees that unlawful manufacture, distribution, dispensation, possession, or use of a controlled substance is prohibited and specifying actions to be taken against employees for violations, as required by GC Section 8355(a). b. Establish a Drug-Free Awareness Program as required by GC Section 8355(b) to inform employees about all of the following: 1) The dangers of drug abuse in the workplace. 2) The person's or organization's policy of maintaining a Drug-Free workplace; July 29, 2019 Contra Costa County Board of Supervisors Minutes 912 3) Any available counseling, rehabilitation, and employee assistance programs. 4) Penalties that may be imposed upon employees for drug abuse violations. c. Provide, as required by GC Section 8355(c), that every employee who works on the proposed contract or grant: 1) Will receive a copy of the company's Drug-Free policy statement. 2) Will agree to abide by the terms of the company's statement as a condition of employment on the contract or grant. d. Failure to comply with these requirements may result in suspension of payments under this RGA or termination of this RGA or both, and AGENCY may be ineligible for the award of any future state contracts if CALTRANS determines that any of the following has occurred: (1) AGENCY has made a false certification or, (2) agency violates the certification by failing to carry out the requirements as noted above. 25. Relationship of Parties It is expressly understood that this RGA is an agreement executed by and between two independent governmental entities and is not intended to, and shall not be construed to, create the relationship of agent, servant, employee, partnership, joint venture or association, or any other relationship whatsoever other than that of an independent party. 26. State-Owned Data a. AGENCY agrees to comply with the following requirements to ensure the preservation, security, and integrity of State-owned data on portable computing devices and portable electronic storage media: 1) Encrypt all State-owned data stored on portable computing devices and portable electronic storage media using government-certified Advanced Encryption Standard (AES) cipher algorithm with a 256-bit or 128-bit encryption key to protect CALTRANS data stored on every sector of a hard drive, including temp files, cached data, hibernation files, and even unused disk space. 2) Data encryption shall use cryptographic technology that has been tested and approved against exacting standards, such as FIPS 140-2 Security Requirements for Cryptographic Modules. 3) Encrypt, as described above, all State-owned data transmitted from one computing device or storage medium to another. 4) Maintain confidentiality of all State-owned data by limiting data sharing to those individuals contracted to provide services on behalf of the State, and limit use of State information assets for State purposes only. 5) Install and maintain current anti-virus software, security patches, and July 29, 2019 Contra Costa County Board of Supervisors Minutes 913 upgrades on all computing devices used during the course of the Agreement. 6) Notify the CALTRANS Contract Manager immediately of any actual or attempted violations of security of State-owned data, including lost or stolen computing devices, files, or portable electronic storage media containing State-owned data. 7) Advise the owner of the State-owned data, the agency Information Security Officer, and the agency Chief Information Officer of vulnerabilities that may present a threat to the security of State-owned data and of specific means of protecting that State-owned data. b. AGENCY agrees to use the State-owned data only for State purposes under this RGA. c. AGENCY agrees to not transfer State-owned data to any computing system, mobile device, or desktop computer without first establishing the specifications for information integrity and security as established for the original data file(s). (State Administrative Manual (SAM) Section 5335.1) 27. Project Close Out/Final Product a. AGENCY will provide two (2) copies and two (2) electronic versions of the Final Product(s) to the CALTRANS Contract Manager. b. CALTRANS reserves the right to withhold final payment to AGENCY pending receipt of Final Product(s) to the CALTRANS Contract Manager. 28. OWNERSHIP OF PROPRIETARY PROPERTY a. Defintions 1) Work: The work to be directly or indirectly produced by AGENCY under this RGA. 2) Work Product: All deliverables created or produced from Work under this Agreement including but not limited to, all Work and Deliverables conceived or made, or made hereafter conceived or made, either solely or jointly with others during the term of this Agreement and during a period of six (6) months after the termination thereof, which relates to the Work commissioned or performed under this Agreement. “Work Product” includes all deliverables, inventions, innovations, improvements, or other works of authorship Contractor may conceive of or develop in the course of this Agreement, whether or not they are eligible for patent, copyright, trademark, trade secret, or other legal protection. 3) Inventions: Any idea, methodologies, design, concept, technique, invention, discovery, improvement or development regardless of patentability made solely by the Contractor or jointly with the Contractor’s Subcontractor and/or the Contractor’s Subcontractor’s employee’s with one or more employees of the Department of Transportation (herein after referred to as “the Department”), during the term of this Agreement and in performance of any Work under this Agreement, provided that either the conception or reduction to practice thereof July 29, 2019 Contra Costa County Board of Supervisors Minutes 914 occurs during the term of this Agreement and in performance of Work issued under this Agreement. b. OWNERSHIP OF WORK PRODUCT AND RIGHTS 1) Ownership of work product: Except in regard to Pre-existing Works, all Work Product derived by the Work performed by the Contractor, its employees or by any of the Contractor’s Subcontractor’s employees under this Agreement, shall be owned by the Department and shall be considered to be works made for hire by the Contractor’s Subcontractor for the Department. The Department shall own all United States and international copyrights in the Work Product. As such, all Work Product shall contain, in a conspicuous place, a copyright designation consisting of a “c” in a circle followed by the four-digit year in which the Work Product was produced, followed by the words “California Department of Transportation.” For example, a Work Product created in the year 2012 would contain the copyright designation © 2012 California Department of Transportation. 2) Vesting of copyright rights: Contractor, its employees or any of Contractor’s Subcontractor’s employees agrees to perpetually assign, and upon creation of each Work Product automatically assigns, to the Department, its successors and assigns, ownership of all United States and international copyrights in each and every Work Product, insofar as any such Work Product, by operation of law, may not be considered work made for hire by the Contractor’s Subcontractor from the Department. From time to time upon the Department’s request, the Contractor’s Subcontractor and/or its employees, shall confirm such assignments by execution and delivery of such assignments, confirmations or assignment, or other written instruments as the Department may request. The Department, its successors and assigns, shall have the right to obtain and hold in its or their own name(s) all copyright registrations and other evidence of rights that may be available for Work Product. Contractor hereby agrees to waive all moral rights relating to identification of authorship restriction or limitation on use, or subsequent modifications of the Work. c. INVENTIONS 1) Vesting of patent rights: The Contractor, its employees and any Contractor’s Subcontractor hereby agrees to assign to the Department, its successors, and assigns, all Inventions, together with the right to seek protection by obtaining patent rights therefore and to claim all rights or priority there under, and the same shall become and remain the Department’s property regardless of whether such protection is sought. The Contractor, its employees and Contractor’s Subcontractor shall promptly make a complete written disclosure to the Department of each Invention not otherwise clearly disclosed to the Department in the pertinent Work Product, specifically pointing out features or concepts that the Contractor, its employees and Contractor’s Subcontractor believes to be new or different. The Contractor, its employees and Contractor’s Subcontractor shall, upon the Department’s request and at the Department’s expense, cause patent applications to be filed thereon, through solicitors designated by the Department, and shall sign all such applications over to the July 29, 2019 Contra Costa County Board of Supervisors Minutes 915 Department, its successors, and assigns. The Contractor, its employees and Contractor’s Subcontractor shall give the Department and its solicitors all reasonable assistance in connection with the preparation and prosecution of any such patent applications and shall cause to be executed all such assignments or other instruments or documents as the Department may consider necessary or appropriate to carry out the intent on this Agreement. 2) Agency: In the event that the Department is unable for any reason whatsoever to secure the Contractor’s, its employees’ and/or Contractor’s Subcontractor’s signature to any lawful or necessary document required or desirable to apply for or prosecute any United States application (including renewals or divisions thereof), Contractor, its employees and Contractor’s Subcontractor hereby irrevocably designates and appoints the Department and its duly authorized officers and agents, as its agent and attorney-in-fact, to act for and on Contractor, its employees and Contractor’s Subcontractor’s behalf and stead, to execute and file such applications and to do all other lawfully permitted acts to further the prosecution and issuance of any copyrights, trademarks or patents thereon with the same legal force and effect as if executed by Contractor, its employees and/or Contractor’s Subcontractor. The Department shall have no obligations to file any copyright, trademark or patent applications. d. ADDITIONAL PROVISIONS 1) Avoidance of infringement: In performing services under this Agreement, Contractor and its employees agree to avoid designing or developing any items that infringe one or more patents or other intellectual property rights of any third party. If Contractor or its employees becomes aware of any such possible infringement in the course of performing any Work under this Agreement, Contractor or its employees shall immediately notify the Department in writing. 2) Pre-existing works and license: Contractor acknowledges that all Work Product shall be the sole and exclusive property of the Department, except that any pre-existing works created by Contractor and third parties outside of the Agreement but utilized in connection with the Agreement (the “Pre-existing Works”) shall continue to be owned by Contractor or such parties. Contractor agrees to notify the Department in writing of any Pre-existing Works used in connection with any Work Product produced under this Agreement and hereby grants to the Department a non-exclusive, perpetual, royalty-free license to utilize the Pre-existing Works in connection with the Work Product. 3) Subcontractors: Contractor shall affirmatively bind by contract any of its subcontractors or service vendors (hereinafter “Contractor’s Subcontractor”) providing services under this Agreement to conform to the provisions of this Exhibit. Contractor’s Subcontractor shall then provide the signed contract to the Contractor, who shall provide it to the Department’s Contract Manager prior to the commencement of any work. In performing services under this Agreement, Contractor’s Subcontractor agrees to avoid designing or developing any items that infringe one or more patents or other intellectual property rights of any third party. If Contractor’s Subcontractor becomes aware of any such possible July 29, 2019 Contra Costa County Board of Supervisors Minutes 916 infringement in the course of performing any Work under this Agreement, Contractor’s Subcontractor shall immediately notify the Contractor in writing, Contractor will then immediately notify the Department in writing. e. OWNERSHIP OF DATA 1) Upon completion of all work under this Agreement, all intellectual property rights, ownership and title to all reports, documents, plans, specifications, and estimates, produced as part of this Agreement will automatically be vested in Caltrans and no further agreement will be necessary to transfer ownership to Caltrans. The Consultant shall furnish Caltrans all necessary copies of data needed to complete the review and approval process. 2) It is understood and agreed that all calculations, drawings, and specifications, whether in hard copy of machine readable form, are intended for one-time use in the construction of the project for which this Agreement has been entered into. 3) The Consultant is not liable for claims, liabilities or losses arising out of, or connected with, the modification or misuse by Caltrans of the machine readable information and data provided by the Consultant under this Agreement; further, the Consultant is not liable for claims, liabilities or losses arising out of, or connected with, any use by Caltrans of the project documentation on other projects, for additions to this project, or for the completion of this project by others, excepting only such use as may be authorized, in writing, by the Consultant. 4) Any sub-agreement in excess of $25,000.00, entered, into as a result of this Agreement, shall contain all of the provisions of this clause. July 29, 2019 Contra Costa County Board of Supervisors Minutes 917 SECTION IV ATTACHMENTS: The following attachments are incorporated into and are made a part of this RGA by this reference and attachment. I. AGENCY Resolution ll. Scope of Work and Project Timeline III. Grant Application Guide IN WITNESS WHEREOF, the parties hereto have executed this RGA on the day and year first herein above written: STATE OF CALIFORNIA AGENCY NAME DEPARTMENT OF TRANSPORTATION By: By: _______________________ ______________________ (Print Name) (Print Name) Title: Title: Date: Date: By: Title: Date: By: Title: Date: July 29, 2019 Contra Costa County Board of Supervisors Minutes 918 RECOMMENDATION(S): ADOPT Resolution No. 2019/469 approving the transfer of ownership of Hidden Cove Apartments, an 88-unit residential rental project including 87 affordable units located in Bay Point, that was funded by County-issued multifamily housing revenue bonds in 2003, including: a) authorizing execution of the Assignment Agreement; b) approving Quint & Thimmig as Bond Counsel; and c) approving any other actions necessary in order to consummate the sale and transfer of the project to Hidden Cove Apartments, LP. 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. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 07/09/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor ABSENT:John Gioia, District I 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: July 9, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: C.137 To:Board of Supervisors From:John Kopchik, Director, Conservation & Development Department Date:July 9, 2019 Contra Costa County Subject:Sale of Multifamily Housing Revenue Bond Project - Hidden Cove, Bay Point July 29, 2019 Contra Costa County Board of Supervisors Minutes 919 BACKGROUND: In May of 2003, the County issued Multifamily Housing Revenue Bonds (Hidden Cove Apartments Project) Series 2003-A and the proceeds to the bonds were used to provide financing for Hidden Cove Apartments, an 88 unit residential rental project located in Bay Point (the "Project") with 9 units reserved for very low-income households earning at or below 50% of the area median income and 78 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 Hidden Cove, 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 Hidden Cove Apartments, LP, 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 Aperto Property Management to provide property management services. Aperto's management team has over 30 years’ experience in managing multifamily market rate and affordable rental housing including Multifamily Housing Revenue Bond 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 Hidden Cove Apartments, LP, including the execution of an Assignment and Assumption Agreement that transfers the Regulatory Agreement to the new owner. 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. CONSEQUENCE OF NEGATIVE ACTION: If not approved, Hidden Cove would not be able to be sold to Hidden Cove Apartments, LP. 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 2019/469 Hidden Cove Assignment & Assumption MINUTES ATTACHMENTS Signed Resolution No. 2019/469 July 29, 2019 Contra Costa County Board of Supervisors Minutes 920 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA and for Special Districts, Agencies and Authorities Governed by the Board Adopted this Resolution on 07/09/2019 by the following vote: AYE:4 Candace Andersen Diane Burgis Karen Mitchoff Federal D. Glover NO: ABSENT:1 John Gioia ABSTAIN: RECUSE: Resolution No. 2019/469 In the matter of Approving a Transfer of Ownership of Hidden Cove Apartments: WHEREAS, in May of 2003, the County of Contra Costa (the “County”) issued its Multifamily Housing Revenue Bonds (Hidden Cove Apartments Project) 2003 Series A (the “2003 Bonds”), and the proceeds of the 2003 Bonds were used to provide financing for the Hidden Cove Apartments, located in the Bay Point area of the County (the “Project”); and WHEREAS, Steadfast Hidden Cove, L.P., a California limited partnership, the current owner of the Project (the “Current Owner”) now desires to sell the Project to Hidden Cove Apartments, LP, a California limited partnership (the “New Owner”), and the agreements related to the 2003 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 May 1, 2003 (the “2003 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 2003 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 2003 Bond Document; and WHEREAS, the Current Owner has indicated its intent to cause a redemption of all of the outstanding 2003 Bonds concurrently with the transfer of the Project to the New Owner; and WHEREAS, the New 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 2003 Bonds; NOW, THEREFORE, BE IT RESOLVED by the Board of Supervisors of the County of Contra Costa, as follow: 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 executed opinion of Bond Counsel as referenced in Section 12 of the 2003 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 2003 Bonds; provided that the fees and expenses of Bond Counsel shall be July 29, 2019 Contra Costa County Board of Supervisors Minutes 921 paid by the New 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 2003 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: July 9, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: July 29, 2019 Contra Costa County Board of Supervisors Minutes 922 July 29, 2019 Contra Costa County Board of Supervisors Minutes 923 July 29, 2019 Contra Costa County Board of Supervisors Minutes 924 C:\WINDOWS\TEMP\BCL TECHNOLOGIES\EASYPDF 7\@BCL@C027BC78\@BCL@C027BC78.DOCX 1 RECORDING REQUESTED BY AND ) WHEN RECORDED RETURN TO: ) ) Contra Costa County ) Department of Conservation & 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 ___________, 2019 (the “Effective Date”), by and among STEADFAST HIDDEN COVE, L.P., a California limited partnership (“Assignor ”), HIDDEN COVE APARTMENTS, LP, a California limited partnership (“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 (Hidden Cove Apartments Project) 2003 Series A (the “Bonds”) under an Indenture dated as of May 1, 2003, between the Issuer and Wells Fargo Bank, National Association, a national banking association organized (“Trustee”); B. WHEREAS, the proceeds of the Bonds were used to fund a loan to the Assignor pursuant to a Loan Agreement, dated as of May 1, 2003, between the Issuer and the Assignor (as supplemented, amended or replaced from time to time, the “Loan Agreement ”), for Hidden Cove 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 May 1, 2003, and recorded in the Official Records of the County of Contra Costa, as document No. 2003-0211557. 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. July 29, 2019 Contra Costa County Board of Supervisors Minutes 925 C:\WINDOWS\TEMP\BCL TECHNOLOGIES\EASYPDF 7\@BCL@C027BC78\@BCL@C027BC78.DOCX 2 E. 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: 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: (a) 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 compliance with the Agreement; and (b) On or before the Effective Date, Assignee 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. 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 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; July 29, 2019 Contra Costa County Board of Supervisors Minutes 926 C:\WINDOWS\TEMP\BCL TECHNOLOGIES\EASYPDF 7\@BCL@C027BC78\@BCL@C027BC78.DOCX 3 (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 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. RELEASE OF ASSIGNOR. The Issuer and the Assignee hereby agree that from and after the Effective Date, Assignee shall be released from all obligations, duties and liabilities with respect to the Agreement. 8. 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: Hidden Cove Apartments, LP c/o Spira Hidden Cove, LP 1015 Fillmore Street, PMB 31735 San Francisco, CA 94115 With a copy to: Hidden Cove Apartments, LP c/o Foundation for Affordable Housing 384 Forest Avenue, Suite 14 Laguna Beach, CA 92651 9. CONSENT. Issuer hereby acknowledges that upon the 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. The parties agree and acknowledge that upon recordation of this Agreement, the requirements set forth above shall be deemed satisfied. 10. SUCCESSORS AND ASSIGNS. This Assignment shall be binding upon and inure to the benefit of the successors and assigns of the respective parties hereto. 11. MISCELLANEOUS. July 29, 2019 Contra Costa County Board of Supervisors Minutes 927 C:\WINDOWS\TEMP\BCL TECHNOLOGIES\EASYPDF 7\@BCL@C027BC78\@BCL@C027BC78.DOCX 4 (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 benefit 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] July 29, 2019 Contra Costa County Board of Supervisors Minutes 928 C:\WINDOWS\TEMP\BCL TECHNOLOGIES\EASYPDF 7\@BCL@C027BC78\@BCL@C027BC78.DOCX S-1 IN WITNESS WHEREOF, the undersigned have executed this Assignment effective as of the ate first written above. Assignor: STEADFAST HIDDEN COVE, L.P., a California limited partnership By: Affordable Housing Access, Inc., a California nonprofit public benefit corporation, its managing general partner By: Name: Vasillos Salamandrakis Its: President By: Steadfast HCV, L.P., a California limited partnership, its Co-General Partner By: Steadfast HCV, LLC, a Delaware limited liability company, its general partner By: Yes Bay Holdings, LLC, a Delaware limited liability company, its manager By: Name: Dinesh Davar Its: Manager [NOTARIZE SIGNATURES] [SIGNATURES CONTINUED ON FOLLOWING PAGE] July 29, 2019 Contra Costa County Board of Supervisors Minutes 929 C:\WINDOWS\TEMP\BCL TECHNOLOGIES\EASYPDF 7\@BCL@C027BC78\@BCL@C027BC78.DOCX S-2 Assignee: HIDDEN COVE APARTMENTS, LP, a California limited partnership By: Spira Hidden Cove, LP, a California limited partnership, its Administrative General Partner By: Spira Hidden Cove, LLC, a California limited liability company, its General Partner By: _____________________________ Robert Lee, Vice President By: FFAH V Hidden Cove, LLC, a California lim ited liability company, its Managing General Partner By: Foundation for Affordable Housing V, Inc., a California nonprofit corporation, its Sole Member By: ______________________________ Deborrah A.Willard, President [NOTARIZE SIGNATURES] [SIGNATURES CONTINUED ON FOLLOWING PAGE] July 29, 2019 Contra Costa County Board of Supervisors Minutes 930 C:\WINDOWS\TEMP\BCL TECHNOLOGIES\EASYPDF 7\@BCL@C027BC78\@BCL@C027BC78.DOCX S-3 Issuer: County of Contra Costa By: John Kopchik Director, Department of Conservation and Development [NOTARIZE SIGNATURES] July 29, 2019 Contra Costa County Board of Supervisors Minutes 931 C:\WINDOWS\TEMP\BCL TECHNOLOGIES\EASYPDF 7\@BCL@C027BC78\@BCL@C027BC78.DOCX A Notary Public or other officer completing this certificate verifies only the identity of the individual who signed the document to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document. STATE OF CALIFORNIA) COUNTY OF ___________ ) On _______________, _______, before me, , a Notary Public (insert name and title of officer) personally appeared _____________________________________________________________ who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is/are subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their authorized capacity(ies), and that by his/her/their signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS my hand and official seal. Signature__________________________ July 29, 2019 Contra Costa County Board of Supervisors Minutes 932 C:\WINDOWS\TEMP\BCL TECHNOLOGIES\EASYPDF 7\@BCL@C027BC78\@BCL@C027BC78.DOCX A Notary Public or other officer completing this certificate verifies only the identity of the individual who signed the document to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document. STATE OF CALIFORNIA) COUNTY OF ___________ ) On _______________, _______, before me, , a Notary Public (insert name and title of officer) personally appeared _____________________________________________________________ who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is/are subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their authorized capacity(ies), and that by his/her/their signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS my hand and official seal. Signature__________________________ July 29, 2019 Contra Costa County Board of Supervisors Minutes 933 C:\WINDOWS\TEMP\BCL TECHNOLOGIES\EASYPDF 7\@BCL@C027BC78\@BCL@C027BC78.DOCX Exhibit A EXHIBIT A LEGAL DESCRIPTION THE LAND REFERRED TO HEREIN BELOW IS SITUATED IN THE UNINCORPORATED AREA, IN THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA, AND IS DESCRIBED AS FOLLOWS: Parcels A, B, C and D according to the map of Subdivision MS 76-86 filed October 10, 1988 in Book 136 of Parcel Maps, Page 9 in the Office of the County Recorder of Contra Costa County. EXCEPTING FROM PARCELS A AND B: All that portion thereof lying within the area designated “Area dedicated to Contra Costa County for Roadway Purposes”, on said map (136 PM 9). APN: 097-090-026, 097-091-024, 097-091-025, 097-091-026 July 29, 2019 Contra Costa County Board of Supervisors Minutes 934 RECOMMENDATION(S): APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a contract amendment with U. S. HealthWorks P.C., recognizing the acquisition and name change of the corporation from U. S. HealthWorks to Concentra Inc., with no change to the contract term or payment limit. FISCAL IMPACT: There is no additional fiscal impact from this action. BACKGROUND: The Office of the Sheriff contracts with U.S. HealthWorks Inc., for background pre-employment screening services for Deputy Sheriff Recruits, Deputy Sheriff Laterals and Sheriff's Dispatchers. U.S. HealthWorks Inc., provides most of the Office of the Sheriff's pre-employment screening services. CONSEQUENCE OF NEGATIVE ACTION: Consequence of a negative action would be an increase of past due invoices for pre-employment screening services for the Office of the Sheriff. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 07/09/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor ABSENT:John Gioia, District I Supervisor Contact: Sandra Brown, 925-335-1553 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: July 9, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: C.138 To:Board of Supervisors From:David O. Livingston, Sheriff-Coroner Date:July 9, 2019 Contra Costa County Subject:Corporation Name Change July 29, 2019 Contra Costa County Board of Supervisors Minutes 935 RECOMMENDATION(S): ADOPT Resolution No. 2019/480 authorizing the Conservation and Development Director, or designee, to apply for and execute a contract to accept State of California (State) Emergency Solutions Grant (ESG) funds in an amount not to exceed $555,384 for eligible activities to assist homeless individuals and families with services to regain permanent housing as approved by the State in accordance with all State ESG Program requirements and other applicable rules and laws. FISCAL IMPACT: No General Fund impact. All funds are provided to the County on a formula basis through the State of California. The State ESG funds are allocated to the State by the U.S. Department of Housing and Urban Development, and then distributed to eligible local Administrative Entities. Contra Costa County is an eligible Administrative Entity. The preliminary estimated State ESG formula allocation is $277,692; however, additional funds may become available from disencumbered expired ESG contracts. Application instructions from the State recommend listing an approved dollar amount that is at least double the formula allocation, or $555,384, in order to receive additional funds if they become available. The attached table of recommended State ESG allocations includes only the preliminary estimated amount. A portion of the funds are reserved for program administration in the County's Department of Conservation and Development. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 07/09/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor ABSENT:John Gioia, District I Supervisor Contact: Gabriel Lemus, 925-674-7882 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: July 9, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: C.139 To:Board of Supervisors From:John Kopchik, Director, Conservation & Development Department Date:July 9, 2019 Contra Costa County Subject:2019/20 State of California Emergency Solutions Grant Program Funds July 29, 2019 Contra Costa County Board of Supervisors Minutes 936 BACKGROUND: The State of California Department of Housing and Community Development allocates State Emergency Solutions Grant (ESG) funds to Continuum of Care (CoC) geographic areas. The CoC is a program through which the U.S. Department of Housing and Urban Development strives to end homelessness. The County’s Health, Housing and Homeless Services manages the CoC for Contra Costa. The County Department of Conservation and Development (DCD) is the Administrative Entity for the State ESG funds and is required to collaborate with the CoC. The ESG Program provides funds to activities that (1) engage homeless individuals and families who are living on the street, (2) improve the number and quality of emergency shelters for homeless individuals and families, (3) help operate shelters, (4) provide essential services to shelter residents, (5) rapidly re-house homeless individuals and families, and (6) prevent families/individuals from becoming homeless. To apply for an allocation of State ESG funds, the County Board of Supervisors must approve a resolution authorizing and affirming the following: 1) that the funds will be used in a manner consistent with all applicable laws, regulations and contracts regarding the ESG Program; 2) that the County will receive ESG grant funds in an amount not to exceed $555,384; 3) that the ESG grant funds will be used for eligible activities; and 4) that the DCD Director or CDBG Program Manager are authorized to execute a Standard Agreement for ESG funds and related documents. The Contra Costa Council on Homelessness (COH) is appointed by the Board of Supervisors and serves as the County’s CoC executive council. It provides advice and input on the operations of homeless services and program operations, establishes the local process for applying for various programs, including ESG. Per Federal and State regulations, DCD staff consulted with the COH at its May 2, 2019 meeting. The COH reviewed and supported the attached staff allocation recommendations. The County has participated in the State ESG Program since 2016. CONSEQUENCE OF NEGATIVE ACTION: The County will not be able to receive State ESG funds in an amount not to exceed $555,384 if the Board does not approve the resolution. CHILDREN'S IMPACT STATEMENT: Programs and activities funded with State ESG support one or more 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 2019/480 2019/20 State ESG Allocations MINUTES ATTACHMENTS Signed Resolution No. 2019/480 July 29, 2019 Contra Costa County Board of Supervisors Minutes 937 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA and for Special Districts, Agencies and Authorities Governed by the Board Adopted this Resolution on 07/09/2019 by the following vote: AYE:4 Candace Andersen Diane Burgis Karen Mitchoff Federal D. Glover NO: ABSENT:1 John Gioia ABSTAIN: RECUSE: Resolution No. 2019/480 A NECESSARY QUORUM AND MAJORITY OF THE MEMBERS OF THE BOARD OF SUPERVISORS OF THE COUNTY OF CONTRA COSTA ("APPLICANT") HEREBY CONSENT TO, ADOPT AND RATIFY THE FOLLOWING RESOLUTIONS: WHEREAS the State of California (the “State”), Department of Housing and Community Development (“Department”) issued a Notice of Funding Availability (“NOFA”) for the Continuum of Care Allocation dated March 29, 2019 under the Emergency Solutions Grants (ESG) Program (Program, or ESG Program); and WHEREAS Applicant is an approved state ESG Administrative Entity; and WHEREAS the Department may approve funding allocations for the ESG Program, subject to the terms and conditions of the NOFA, Program regulations and requirements, and the Standard Agreement and other contracts between Department and ESG grant recipients; NOW THEREFORE BE IT RESOLVED THAT: 1. If Applicant receives a grant of ESG funds from the Department pursuant to the above referenced ESG NOFA, it represents and certifies that it will use all such funds in a manner consistent and in compliance with all applicable state and federal statutes, rules, regulations, and laws, including without limitation all rules and laws regarding the ESG Program, as well as any and all contracts Applicant may have with the Department. 2. Applicant is hereby authorized and directed to receive an ESG grant, in an amount not to exceed $555,384 in accordance with all applicable rules and laws. 3. Applicant hereby agrees to use the ESG funds for eligible activities as approved by the Department and in accordance with all Program requirements, and other rules and laws, as well as in a manner consistent and in compliance with the Standard Agreement and other contracts between the Applicant and the Department. 4. John Kopchik, Director-Department of Conservation and Development, or Gabriel Lemus, CDBG Program Manager are authorized to execute the Standard Agreement and any subsequent amendments or modifications thereto, as well as any other documents which are related to the Program or the ESG grant awarded to Applicant, as the Department may deem appropriate. Contact: Gabriel Lemus, 925-674-7882 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: July 9, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: July 29, 2019 Contra Costa County Board of Supervisors Minutes 938 July 29, 2019 Contra Costa County Board of Supervisors Minutes 939 State Emergency Solutions Grant Program Staff Recommendations 2019/20 Applicant Name Project Name Project Objective/Description Core Activity CA-HUD ESG Requested Emergency Shelter Street Outreach Rapid Rehousing Homeless Prevention HMIS (max. 10% of total award) Admin.Total Award (CA-HUD ESG) SHELTER, Inc. 1333 Willow Pass Rd #206 Concord, CA 94520 Rapid Rehousing & Homeless Prevention Program Program rapidly re-houses homeless households and prevents homelessness for households at immediate risk of homelessness.Services include case management and financial assistance (e.g.,move-in costs,rental subsidies).Increased focus to increase the level of services to quickly rapidly rehouse to a permanent home homeless households (e.g.housing search,more intensive case management and increased rent assistance as needed). Rapid Rehousing $116,937 $107,956 $8,000 $115,956 SHELTER, Inc. 1333 Willow Pass Rd #206 Concord, CA 94520 Mountain View Family Emergency Shelter Open 24 hours a day and 7 days a week, Mountain View Emergency Family Shelter is a year-round emergency shelter serving homeless families with children. The program provides homeless families with a safe place to sleep and meals in conjunction with critical on-site services such as education, employment services and counseling aimed at developing stability and self-sufficiency. Emergency Shelter Service $37,500 $33,236 $33,236 Monument Crisis Center 1990 Market Street Concord CA 94520 Monument Crisis Center Safety Net Homeless Services Monument Crisis Center will offer vital Emergency Shelter Program Services (Day Shelter) through our family resource model - providing comprehensive, collaborative safety net services in a one stop delivery model designed to assist homeless individuals and families in Central and East Contra Costa County.in a forward effort to eliminate homelessness. Emergency Shelter Service $17,000 $16,000 $16,000 Contra Costa County Health Services 1350 Arnold Drive, Ste 202 Martinez, CA 94553 CCHS CORE OUTREACH PROGRAM Health Services CORE Outreach Program will provide daytime outreach in small multidisciplinary teams that will work collaboratively to engage and stabilize homeless individuals living outside and deliver health and basic need services and aid in obtaining interim and permanent housing. Street Outreach $67,000 $50,000 $50,000 STAND! For Families Free of Violence 1410 Danzig Plaza Concord, CA 94520 Emergency Shelter STAND!’s Emergency Shelter can accommodate up to 24 adult survivors and their children who are fleeing life threatening violent relationships for up to 3 months at no cost. As part of a continuum of care at STAND!, the Shelter provides clients with access to comprehensive supportive services, including food, clothing, social and legal advocacy, vocational assistance, child services, housing referrals, and evidence-based counseling – transitioning clients toward independence. Emergency Shelter Service $26,000 $24,000 $24,000 Trinity Center Walnut Creek 1924 Trinity Avenue Walnut Creek, CA 94596 Trinity Center Emergency Day Shelter Trinity Center Walnut Creek proposes to continue and expand its successful Emergency Day Shelter to meet the basic and recovery needs of homeless and very low-income persons. Our accessible program engages homeless persons who are resistant to services and advocates for their health, self-sufficiency, and permanent housing. By implementing an advocacy-oriented approach with very low barriers to services, Trinity Center supports the transition from homelessness to self-reliance. Emergency Shelter Service $35,000 $31,500 $31,500 Contra Costa County Conservation & Dev. Dept. 30 Muir Road Martinez, CA 94553 Program Administration Administrative costs include staff salaries, training, equipment, and general operating expenses.Administration $7,656 $7,000 $7,000 $307,093 $104,736 $50,000 $107,956 $8,000 $0 $7,000 $277,692 Total CA-HUD ESG Recommendation July 29, 2019 Contra Costa County Board of Supervisors Minutes 940 RECOMMENDATION(S): ADOPT Resolution No. 2019/472, to repeal Resolution 2009/383, and abolish the Contra Costa Centre Municipal Advisory Council (MAC). FISCAL IMPACT: The fiscal impact of this decision will result in an annual cost savings of up to $3,000 of general fund, which is currently allocated to each MAC on an annual basis. BACKGROUND: On April 16, 2019, the Board of Supervisors accepted a report on Phase II of the Triennial Report (referral IOC 19/7) from the Internal Operations Committee of the Board of Supervisors, along with its recommendations. Among the report’s recommendations was to consider discontinuing the Contra Costa Centre MAC, as the MAC has fulfilled its original purpose set out in its establishing Resolution 2003/178. The advisory body does not have any appointees currently, as the last appointments expired December 31, 2018. As directed by the Board of Supervisors, the Clerk of the Board has sought input from the District IV Supervisor, and recommends that the Contra Costa Centre MAC be discontinued and removed from the Local Appointments List (Maddy Book). APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 07/09/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor ABSENT:John Gioia, District I Supervisor Contact: Emlyn Struthers, 925-335-1919 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: July 9, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: C.140 To:Board of Supervisors From:David Twa, County Administrator Date:July 9, 2019 Contra Costa County Subject:Resolution to Sunset the Contra Costa Centre Municipal Advisory Council July 29, 2019 Contra Costa County Board of Supervisors Minutes 941 CONSEQUENCE OF NEGATIVE ACTION: If the Board of Supervisors does not adopt this Resolution, then the county will continue to allocate general funds and staff time towards an inactive advisory body. AGENDA ATTACHMENTS Resolution 2019/472 MINUTES ATTACHMENTS Signed Resolution No. 2019/472 July 29, 2019 Contra Costa County Board of Supervisors Minutes 942 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA and for Special Districts, Agencies and Authorities Governed by the Board Adopted this Resolution on 07/09/2019 by the following vote: AYE:4 Candace Andersen Diane Burgis Karen Mitchoff Federal D. Glover NO: ABSENT:1 John Gioia ABSTAIN: RECUSE: Resolution No. 2019/472 In the matter of discontinuing the Contra Costa Centre Municipal Advisory Council, and rescinding its establishing resolution. WHEREAS, pursuant to Resolution No. 2003/178, the Pleasant Hill BART Municipal Advisory Council (MAC) was created to advise the Board of Supervisors on specified matters relating to the community of Pleasant Hill BART; and WHEREAS, the name of the MAC was recognized by the Board of Supervisors as the Contra Costa Centre Area Municipal Advisory Council on July 19, 2005; and WHEREAS, the Board of Supervisors in Resolution 2006/395 did amend the method of selection of members of the Municipal Advisory Councils to determine that members shall be selected and appointed by the Board of Supervisors; and WHEREAS, the Board of Supervisors on June 27, 2006 directed the County Administrator to prepare new resolutions for each MAC, amending the MAC membership selection and powers of authority to reflect changes approved in Resolution 2006/395; and WHEREAS, the Board of Supervisors adopted Resolution 2009/383 to update the Resolution governing the establishment and operation of the MAC; and WHEREAS, the Board of Supervisors directed the Clerk of the Board on April 16, 2019 to dissolve the Contra Costa Centre MAC if it had achieved its designated purpose; and WHEREAS, the Board of Supervisors has determined that the Contra Costa Centre MAC has successfully completed its designated functions; NOW, THEREFORE, BE IT RESOLVED BY THE BOARD OF SUPERVISORS, in its capacity as governing Board of the County of Contra Costa, that: The Contra Costa Centre Municipal Advisory Council is now formally discontinued; its permanent records, including meeting minutes and agendas, shall be maintained by the Clerk of the Board; and its name shall be removed from the Local Appointments List (Maddy Book). This Resolution supersedes and replaces Resolution 2009/383. Contact: Emlyn Struthers, 925-335-1919 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: July 9, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: July 29, 2019 Contra Costa County Board of Supervisors Minutes 943 July 29, 2019 Contra Costa County Board of Supervisors Minutes 944 RECOMMENDATION(S): APPROVE and AUTHORIZE the Memorandum of Understanding between the Workforce Development Board of Contra Costa County and One Stop/America's Job Center of California (AJCC) Partners to establish a cooperative working relationship between parties and define roles and responsibilities for the period July 1, 2019 through June 30, 2022 and AUTHORIZE the Board of Supervisors Chair to sign the Memorandum of Understanding. FISCAL IMPACT: Infrastructure Costs for the AJCC in Concord are established in the Memorandum of Understanding (MOU). The total monthly estimated amount for Partner Cost Sharing for the Concord AJCC is $31,282.28. The Employment and Human Services Department (EHSD) is projected to fund $15,516.01 of these cost each month. EHSD will fund costs through Title 1 Adult Dislocated Youth, Senior Community Service Employment Program, and CalWORKs. The remaining estimated $15,766.27 of costs will be funded by another partner, the State of California Economic Development Department (EDD). The memo provides a formula for adjusting costs if other partners co-locate the space. These estimates are included on pages 11 and 12 of the MOU. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 07/09/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor ABSENT:John Gioia, District I Supervisor Contact: Elaine Burres 608-4960 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: July 9, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: C.141 To:Board of Supervisors From:Kathy Gallagher, Employment & Human Services Director Date:July 9, 2019 Contra Costa County Subject:Memorandum of Understanding between the Workforce Development Board of Contra Costa County and One Stop/America's Job Center CA Partners July 29, 2019 Contra Costa County Board of Supervisors Minutes 945 BACKGROUND: The Workforce innovation and Opportunity Act (WIOA) requires a Memorandum of Understanding (MOU) be developed and executed between the Local Board and the AJCC partners to establish an agreement concerning the operations of the AJCC delivery system. The purpose is to establish cooperative working relationships and define roles and responsibilities. The MOU also develops a framework to provide services to employers, employees, and job seekers. California's one-stop delivery system, the AJCC, is a locally driven system which develops partnerships and provides programs and services to achieve the policy objectives within the California Workforce Development Strategic Plan. Those objectives are designed to ensure access to high quality full range of services available in the community for all customers seeking employment, basic educational and occupational skills, earning a postsecondary certificate or degree, guidance for career choices, and/or seeking to identify and hire skilled workers. The County's AJCC partners in the attached MOU include: Mt. Diablo Unified School District - K12 and Adult Education, West Contra Costa Unified School District - Adult Education, Liberty Union High School District - Adult Education, Martinez Unified School District - Adult Education/Literacy, California Department of Vocational Rehabilitation, Job Corps, and several more. For a fuller list of partners see pages two and three of the MOU and the signatory pages of partners signing. CONSEQUENCE OF NEGATIVE ACTION: Without the Memorandum of Understanding between Workforce Development Board and One Stop/America's Job Center of California partners, partner responsibilities, roles, and a framework for providing services to employers, employees, job seekers would not be clearly defined. Further, the County will be out of compliance with WIOA. ATTACHMENTS WDBCCC.AJCC Partner MOU July 29, 2019 Contra Costa County Board of Supervisors Minutes 946 MEMORANDUM OF UNDERSTANDING BETWEEN THE WORKFORCE DEVELOPMENT BOARD OF CONTRA COSTA COUNTY AND ONE STOP/AJCC PARTNERS Purpose of MOU The Workforce Innovation and Opportunity Act (WIOA) requires that a MOU be developed and executed between the Local Board and the America's Job Center of California 5M (AJCC) partners to establish an agreement concerning the operations of the AJCC delivery system. The purpose of the MOU, is to establish a cooperative working.relationship between the parties and to define their respective roles and responsibilities in achieving the policy objectives. The MOU also serves to establish the framework for providing services to employers, employees, job seekers and others needing workforce services. California's one-stop delivery system, the AJCC, is a locally-driven system which develops partnerships and provides programs anq services to achieve three main policy objectives established by the California Workforce Development Strategic Plan, which includes the following: • Foster demand-driven skills attainment • Enable upward mobility for all Californians • Align, coordinate, and integrate programs and services These objectives will be accomplished by ensuring access to high-quality AJCC that provides the full range of services available in the community for all customers seeking the following: • Looking to find a job. • BlJilding basic educational or occupational skills. • Earning a postsecondary certificate or degree. • Obtaining guidance on how to make career choices. • Seeking to identify and hire skilled workers. Local/Regional Vision Statement, Mission Statement, and Goals The Workforce Development Board of Contra Costa County (WDB), in partnership with the Contra Costa County Board of Supervisors, has articulated a compelling Vision for economic vitality in our county and region: "Contra Costa Countys Workforce Development Board supports a network that creates and promotes dynamic education systems, high-performing businesses, and a prosperous local economy with an abundance of high-quality jobs and skilled workers to fill them." The publicly funded workforce system is quality-focused, employer-driven, customer-centered, and tailored to meet the needs of the regional economy. It is designed to increase access to, and opportunities for, the employment, education, training and support ser:vices that individuals need to succeed in the labor market, particularly those with barriers to employment. It aligns workforce development, education, and economic development programs with regional economic development strategies to meet the needs of local and regional employers and provide a high-quality workforce. This is accomplished by providing all customers access to high-quality AJCC that connects them to the full range of services available in.their communities. Page 1 of 32 05/06/19 July 29, 2019 Contra Costa County Board of Supervisors Minutes 947 MEMORANDUM OF UNDERSTANDING BETWEEN THE WORKFORCE DEVELOPMENT BOARD OF CONTRA COSTA COUNTY AND ONE STOP/AJCC PARTNERS Each AJCC partner agrees to adhere to the provisions of WIOA and to the greatest extent possible the following guiding vision and principles for California's One-Stop delivery system that services will be: (1) Integrated and affording universal access to the system overall (offering as many employment, training, and education services as possible for individuals seeking jobs or wishing to enhance their skills) (2) Comprehensive (offering a large array of useful information with wide and easy access to needed services); (3) Customer-focused (providing the means for customers to judge the quality of the services and make informed choices, and recognizing that customers might be job seekers, businesses or partners) (4) Performance-based (based on a set of shared outcomes to be achieved and methods for measurement) Parties to the MOU All parties to this MOU are required partners in the One-Stop Delivery System under WIOA and include local/regional representatives of the following programs: Workforce Innovation and Opportunity Act (WIOA) America's Job Center of C8tiforniaSM ~AJCC) Required Partners One-Stop Required Partner Local Partner Organizations/Programs Title 1 Adult Title 1 Dislocated Worker Workforce Development Board of Contra Costa County Title 1 Youth Martinez Unified School District -Adult Education/Literacy Mt. Diablo Unified School District.-K12 and Adult Education West Contra Costa Unified School District -Adult Education Adult Education/Literacy Liberty Union High School District -Liberty Adult Education Pittsburg Adult Education Center Career/Technical Education Contra Costa Community College District Wagner-Peyser Veterans Trade Adjustment Assistance Act Employment Development Departr:nent (EDD} Unemployment Insurance Page 2 of 32 05/06/19 July 29, 2019 Contra Costa County Board of Supervisors Minutes 948 MEMORANDUM OF UNDERSTANDING BETWEEN THE WORKFORCE DEVELOPMENT BOARD OF CONTRA COSTA COUNTY AND ONE STOP/AJCC PARTNERS Vocational Rehabilitation California Department of Rehabilitation Greater East Bay District Senior Community Service Contra Costa County Employment Program (SCSEP) Employment and Human Services Department (EHSD) Job Corps Job Corps Native American (Section 166) Northern California Indian Development Council, Inc. Scotts Valley Tribal TANF Migrant/Seasonal (Section 167) California Human Development Youth Build There are no Youth Build programs in operation in this region. Community Action Contra Costa County, Employment and Human Services Department (EHSD) -Community Services Bureau Housing Authority Contra Costa County Housing Authority Second Chance Act Contra Costa County Probation Department TANF/CalWORKS Contra Costa County Employment and Human Services Department (EHSD) One-Stop System Services Contra Costa County is a very diverse county covering 805 square miles with a population just over 1,000,000 (2010 Census). The comprehensive AJCC, which incorporates programs, services and activities of all required partners, is located in Concord. Because of unique characteristics of their individual economies, the WDB has delineated the county into three sub-regions: West, Central, and East. Each sub-region has established a Workforce Integration Network (WIN). These WINs include a variety of partners (public, private, and non-profit) to support the mission, vision of the WDB, and are committed to working together to achieve the goal of moving as many individuals, families and businesses as possible toward economic self-sufficiency. The WDB and AJCC provide WIOA basic services to all customers including: businesses, workers, under- employed individuals, and unemployed individuals. Individuals who meet WIOA eligibility requirements and priority of service will receive WIOA individualized services. Responsibilities of AJCC Partners AJCC partners agree to carry out the following shared responsibilities in order to strengthen the capacity and effectiveness of the Contra Costa County AJCC in achieving its service goals for job seekers, employers and employees: • Participate in joint planning, plan development, and modification of activities to accomplish the following: o Continuous partnership building with each other and all agencies in the county engaged in education, training and employment services. Page 3 of 32 05/06/19 July 29, 2019 Contra Costa County Board of Supervisors Minutes 949 MEMORANDUM OF UNDERSTANDING BETWEEN THE WORKFORCE DEVELOPMENT BOARD OF CONTRA COSTA COUNTY AND ONE STOP/AJCC PARTNERS o .Continuous planning in response to state and federal requirements. o Responsiveness to local and economic conditions, including employer needs. o Adherence to common da~a collection and reporting needs. • Make services provided by partner programs available to eligible customers through the One-Stop delivery system. • Participate in the operation of the AJCC system, consistent with the terms of this MOU and requirements of authorized laws. • Participate in capacity building and staff'development activities in order to ensure that all partners and staff are adequately cross-trained. Funding of Services and Operating Costs AJCC partners who are physically co-located at the Concord AJCC more than 20 hours per week agree to share in the operating costs of the AJCC system, either in cash or through in-kind services. As of May 2019, these are EDD and two EHSD programs: Senior Community Service Employment Program (StSEP) and CalWORKs. AJCC partners will ensure that the shared costs are supported by accurate data, are consistently applied over time, and the methodology used in determining the shared costs are reflected in a separate Infrastructure Funding Agreement that will be negotiated in good faith. Methods for Referring Customers AJCC partners·commit to mutually implement processes for the referral of customers to services not provided on-site. All parties to this MOU agree that they will: • Ensure that intake and referral processes are customer-centered and provided by staff trained in customer service. • Ensure that general information regarding AJCC programs, services, activities and resources shall be made available to all customers as appropriate. Information on the customer referral process and direct links for access to AJCC partner staff will be included in the attached MOU addendum. Access for Individuals with Barriers to Employment The WDB has established a local priority of-service policy that will be implemented at the AJCC to ensure access for individuals with barriers to employment. "Barriers to employment" is defined as characteristics (physical condition or personal situation) that may hinder an individual's hiring, promotion or participation in the labor force. Page 4of 32 05/06/19 July 29, 2019 Contra Costa County Board of Supervisors Minutes 950 MEMORANDUM OF UNDERSTANDING BETWEEN THE WORKFORCE DEVELOPMENT BOARD OF CONTRA COSTA COUNTY AND ONE STOP/AJCC PARTNERS In accordance with new WIOA guidelines and definitions, individuals (adults and youth) with barriers to employment include those who are members of one·or more of the following populations: (A) Displaced homemakers. (B) Low-incorrie individuals. (C) Indians, Alaska Natives, and Native Hawaiians, as such terms are defined in section 166. (D) Individuals with disabilities, including youth who are individuals with disabilities. (E) Older individuals. (F) Ex-offenders. (G) Homeless individuals (as defined in section 41403(6) of the Violence Against Women Act of 1994 (42 U.S.C. § 14043e-2(6))), or homeless children and youths (as defined in section 725(2) of the McKinney-Vento Homeless Assistance Act (42 U.S.C. § 11434a(2))). (H) Youth who are in or have aged out of the foster care system. (I) Individuals who are English language learners, individuals who have low levels of literacy, and individuals facing substantial cultural barriers. (J) Eligible migrant and seasonal farmworkers, as defined in section 167(i) of WIOA regulations. (K) Individuals within 2 years of exhausting lifetime eligibility under part A of title. IV of the Social Security Act (42 U.S.C. § 601 et seq.). (L) Single parents (including single pregnant women). (M) Long-term unemployed individuals. (N) Such other groups as the Governor involved determines to have barriers to employme.nt. Services provided for individuals with barriers to employment may include dir:ect referral to a partner agency that has expertise working with that specific population. Professional development and training will be provided to staff to ensure not only sensitivity but cross-training competencies in this area. Information on how each AJCC partner will provide access to individuals with barriers to employment is included in the attached MOU addendum for each local partner. Each AJCC partner ensures that policies, procedures, programs, and services are in compliance with the Americans with Disabilities Act of 1990 and its amendments, in order to provide equal access to all customers with disabilities. Shared Technology and System Security WIOA emphasizes t~chnology as a critical tool for making all aspects of information exchange possible, including client tracking, common case management, reporting, and data collection. To support the use of these tools, each AJCC Partner agrees to the following: • Comply with the applicable provisions of WIOA, the California Welfare and Institutions Code, the California Education Code, the Rehabilitation Act, and other applicable statutes, regulations and requirements. • Adhere to principles of common ,reporting and shared information through electronic mechanisms, including shared technology with sufficient security. • Commit to share information to the greatest extent allowable under their governing legislation and confidentiality requirements. Page 5 of 32 05/06/19 July 29, 2019 Contra Costa County Board of Supervisors Minutes 951 MEMORANDUM OF UNDERSTANDING BETWEEN THE WORKFORCE DEVELOPMENT BOARD OF CONTRA COSTA COUNTY AND ONE STOP/AJCC PARTNERS • Maintain all records of the AJCC customers or partners (e.g. applications, eligibility and referral records, or any other individual records related to services provided under this MOU) in the strictest confidence, and use them solely for purposes directly related to such services. • Develop technological enhancements that allow interfaces of common information needs, as appropriate. • Understand that system security provisions shall be agreed upon by all partners. Confidentiality Each AJCC Partner to this MOU agrees to comply with the provisions of WIOA as well as the applicable sections of the California Welfare and Institutions Code, the California Education Code, the Rehabilitation Act, and any othe,r applicable statutes and requirements to ensure the following: • All applications and individual records related to services provided under this MOU, including eligibility for services and enrollment and referral, s.hall be confidential and shall not be open to examination for any purpose not directly connected with the delivery of such services unless expressly permitted by law. • No person will publish, disclose use, or permit, cause to be published, disclosed or used, any confidential information pertaining to AJCC applicants, participants, or customers overall unless a specific release is voluntarily signed by the participant or customer or their legal representative. • Compliance with the confidentiality provi.sions of the respective statutes to which AJCC partners must adhere, while sharing information necessary for the administration of the program as allowed under law and regulation. Each AJCC partner, therefore, agrees to share client information necessary for the provision of services such as assessment, universal intake, program or training referral, joo development or placement activities, and other services as needed for employment or program support purposes. • Client information shall be shared solely for the purpose of enrollment, referral or provision of services or as otherwise required by law. In carrying out their respective responsibilities, each party shall respect and abide by the confidentiality policies of the other parties to the extent as permitted by law. Non-Discrimination and Equal Opportunity The AJCC partner shall not unlawfully discriminate, harass or allow harassment against any employee, applicant for employment or AJCC applicant due to sex, gender, race, color, ancestry, religion, national origin,.military or veteran status, physical disability, mental disability, medical condition(s), genetic information, age, sexual orientation, gender identity or expression, or marital status. Each AJCC partner agrees to comply with the provisions of the Fair Employment and Housing Act (Cal. Gov. Code§ 12990) and related regulations. The AJCC partner will ensure compliance with the Americans with Disabilities Act of 1990 and its amendments, which prohibits discrimination on the basis of disability, as well as other applicable regulations and guidelines issued pursuant to the Americans with Disabilities Act. Page 6 of 32 05/06/19 July 29, 2019 Contra Costa County Board of Supervisors Minutes 952 MEMORANDUM OF UNDERSTANDING BETWEEN THE WORKFORCE DEVELOPMENT BOARD OF CONTRA COSTA COUNTY AND ONE STOP/AJCC PARTNERS Grievances and Complaints Procedure AJCC partners agree to establish and maintain a procedure for grievance and complaints as outlined in WIOA. The process for handling grievances and complaints is applicable to customers and partners. These procedures will allow the customer or entity filing the complaint to exhaust every administrative level in receiving a fair and complete hearing and resolution of their grievance. AJCC partners further agree to communicate openly and directly with each other and the WDB to resolve any problems or disputes related to the provision of services in a cooperative manner and at the lowest level of intervention possible .. Americans with Disabilities Act and Amendments Compliance All AJCC partner MOU signatories agree to ensure that the policies and procedures as well as the programs and services provided at the AJCC are in compliance with the Americans with Disabilities Act of 1990 and its amendments. Additionally, AJCC partners agree to fully comply with the provisions of WIOA, Title VII of the Civil Rights act of 1964, the Age Discrimination Act of 1975, Title IX of the Education Amendments of 1972, 29 CFR Part 37 and all other regulations implementing the aforementioned laws. Effective Dates and Term of MOU This MOU shall be binding upon each party hereto upon execution by such party. The term of this MOU shall be three years, with an annual review and update of the Infrastructure Funding Agreement (IFA) commencing on July 1, 2019. The MOU will be reviewed and updated, at a minimum, every three years in order to ensure it contains up-to-date information regarding funding, delivery of services, and changes in the signatory officials of the WDB, CEO, and/or AJCC partners. In the event that the. terms of this MOU conflict with other applicable contracts with AJCC partners, the terms of the individual contracts take priority. Modifications and Revisions This MOU constitutes the entire agreement between the parties and no oral understanding not incorporated herein shall be binding on any of the parties hereto. This MOU may be modified, altered, or revised, as necessary, by mutual consent of the parties, through the issuance of a written amendment, executed by the AJCC partners. Additional AJCC Partner Agencies This MOU contemplates that, from time to time, additional AJCC partners may be identified. If and when this happens, each new AJCC partner must sign an MOU with WDB on the same terms as this MOU. Approval of additional AJCC partners is at WDB's discretion. Signatures of other partner agencies will not be required on any MOU between a new AJCC partner and the WDB. Termination The parties understand that implementation of the AJCC system is dependent on the good faith effort of every partner to work together to improve services to the community. The parties also agree that this is a Page 7 of 32 05/06/19 July 29, 2019 Contra Costa County Board of Supervisors Minutes 953 MEMORANDUM OF UNDERSTANDING BETWEEN THE WORKFORCE DEVELOPMENT BOARD OF CONTRA COSTA COUNTY AND ONE STOP/AJCC PARTNERS project where different ways of working together and providing services are being tried. In the event that it becomes necessary for one or more parties to cease being a part of this MOU, said entity shall notify the other parties, in writing (email acceptable), thirty (30) days in advance of that intention. Communication must be sent to the Executive Director of the Workforce Development Board, with all partners copied. The agreement may also be terminated immediately by full mutual agreement. Administrative and qperations Management Supervision/Day to Day Operations The day-to-day coordination of staff assigned to the AJCC will be the responsibility of the ~ite supervisor(s), while the original employer of staff assigned to the AJCC will continue to set the priorities of its staff. Any change in work assignments or any problems at the worksite will be handled by the site supervisor(s) and the management of the original employer. The office hours for the staff at the AJCC will be established by the site supervisor(s) and the primary employer. All staff will comply with the holiday schedule of their prirpary employer and will provide a copy of their holiday schedule to the operator and host agency at the beginning of each fiscal year. Partner organizations will proactively communicate with AJCC sites regarding additional non-work days (i.e., sick days, vacation days). Disciplinary actions may result in removal of co-located staff from the AJCC and each party will take appropriate action. Each AJCC partner shall be solely liable and responsible for providing to, or on behalf of, its employee(s), all legally required employee benefits. In addition, each party shall be solely responsible, indemnify and hold all other parties harmless from all matters relating, to payment of each partner's employee(s), including compliance with social security withholding, workers' compensation, and all other regulations governing such matters. Dispute Resolution In the event that any disputes arise, AJCC partners shall continue with responsibilities under this MOU during any dispute, unless otherwise terminated. AJCC partners agree to attempt to resolve policy or practice disputes at the lowest level, starting with the site supervisor(s) and staff. If issues cannot be resolved at this level, they shall be referred to the management staff of the respective staff employer and the operator for discussion and resolution. Press Releases and Communications Participation of each AJCC partner in press/media presentations will be determined by each AJCC partner's public relations policies. AJCC partners agree to utilize the AJCC logo developed by the State of California and the WDB on facilities identified for AJCC usage, as well as AJCC partner websites. Page 8 of 32 05/06/19 July 29, 2019 Contra Costa County Board of Supervisors Minutes 954 MEMORANDUM OF UNDERSTANDING BETWEEN THE WORKFORCE DEVELOPMENT BOARD OF CONTRA COSTA COUNTY AND ONE STOP/AJCC PARTNERS INDEMNIFICATION In accordance with provisions of Sedion 895.4 of the California Government Code, each party hereby agrees to indemnify, defend and hold harmless all other parties identified in this MOU from and against any and all claims, demands, damages and costs arising out of or resulting from any negligent or wrongful acts or omissions which arise from the performance of the obligations by such indemnifying party pursuant to this MOU. In addition, except for Departments of the State of California which cannot provide for indemnification of court costs and attorneys fees under the indemnification policy of the State of California, all other parties to this MOU agree to indemnify, defend and hold harmless each other from and against all court costs and attorneys fees arising out of or resulting from any negligent or wrongful acts or Qmissions which arise from the performance of the obligations by such indemnifying party pursuant to this MOU. It is understood and agreed that all indemnity provided herein shall survive the termination of this MOU. Page 9 of 32 05/06/19 July 29, 2019 Contra Costa County Board of Supervisors Minutes 955 MEMORANDUM OF UNDERSTANDING BETWEEN THE WORKFORCE DEVELOPMENT BOARD OF CONTRA COSTA COUNTY AND ONE STOP/AJCC PARTNERS Cost-Sharing (Infrastructure Funding Agreement) This portion of the MOU outlines resource sharing and joint cost funding. By their signatures, all mandated AJCC partners agree to the cost methodology used to calculate shared costs. Only co-located partners are required to contribute to the infrastructure costs. "Co-located partners" are partners who are physically present in the Concord AJCC (Comprehensive One-Stop Center) at least io hours per week and who have space dedicated to their program(s). 1. Contra Costa Employment and Human Services Department • WIOA Title I Adult • WIOA Title I Dislocated Worker • WIOA Title I Youth • Older Americans Title V -Senior Community Service Employment Program • TANF/CalWORKS 2. Employment Development Department • WIOA Title Ill Wagner-Peyser • Veterans • Trade Adjustment Act AJCC Partners co-located on an itinerant basis (fewer than 26 hours per week and without dedicated workspace) are not subject to infrastructure cost sharing unless and until such time as their usage of space becomes allocable. Shared AJCC infrastructure costs, estimated cost amounts, methodology for the sharing of costs, and each AJCC Partner's proportionate share of costs are identified in the AJCC Cost Sharing Calculation (pp. 12-13). All AJCC partners agree to report the cost to provide applicable career services to the WDB. Duration, Consensus and Review Schedule The duration of this MOU and the included Infrastructure Funding Agreement (IFA) is July 1, 2019 through June 30, 2021. Consensus on methodology was reached through a series of AJCC partner meetings and individual meetings with AJCC partners. Negotiations were,conducted in good faith and in accordance with guidance issued by the State. To ensure service and cost agreements in this MOU are current and that the MOU and IFA remain consistent with agreed-upon cost-sharing methodology, all parties agree to review and update the MOU every three years and the IFA annually. Parties agree to renegotiate the terms of the MOU and/or IFA if necessary to ensure all parties continue to contribute their fair and equitable share. Page 10 of 32 05/06/19 July 29, 2019 Contra Costa County Board of Supervisors Minutes 956 MEMORANDUM OF UNDERSTAN~ING BETWEEN THE WORKFORCE DEVELOPMENT BOARD OF CONTRA COSTA COUNTY AND ONE STOP/AJCC PARTNERS Cost Allocation Plan for AJCC Infrastructure The Comprehensive AJCC in the Contra Costa Local Workforce Development Area is located at: Concord AJCC 4071 Port Chicago Highway Concord, CA 94520 Infrastructure Cost Allocation Methodology: The co-located AJCC Partners agree that the cost allocation methodology to be used to determine proportionate share of infrastructure costs for each co-located partner is the proportion of an AJCC partner program's exclusive us.e square footage of the AJCC. Common area square footage is allocated based on each AJCC Partner's exclusive use square footage. The cost allocation methodology was selected because it adheres to the following: • Consistent with federal laws authorizing each AJCC partner's program • Complies with federal cost principles contained in Uniform Guidance • Includes only costs that are allowable, reasonable, necessary, and allocable to each AJCC partner program • Is based on a measure that mathematically determines the proportionate use and benefit received by each collocated AJCC partner. Reconciliation and Billing EHSD will bill co-located AJCC partners quarterly for the difference between their contributions and actual costs incurred. If actual costs are less than the estimated cost, then EHSD will reimburse the AJCC partners for the difference. If the actual costs are more than the estimated cost, then EHSD will invoice the applicable AJCC partners the appropriate additional cost. EHSD will provide all parties with a year-end reconciliation of actual costs. If EHSD negotiates a new master lease for the property located at or in 4071 Port Chicago Highway, Concord, CA, applicable AJCC partners will be notified at least ninety (90) days in writing to their designated representatives before the start of the new lease. Page 11of32 05/06/19 July 29, 2019 Contra Costa County Board of Supervisors Minutes 957 MEMORANDUM OF UNDERSTANDING BETWEEN THE WORKFORCE DEVELOPMENT BOARD OF CONTRA COSTA COUNTY AND ONE STOP/AJCC PARTNERS AJCC COST SHARING CALCULATION -Monthl July 1, 2019-June 30, 2022 Version 1 {based on blueprint, excludes Experience Unlimited in EDD exclusive space) Exclusive Square Footage by Partner Percentage of Exclusive Square Footage by Partner 6,655 100% 3,301 49.60% 4,090 $/ S . Ft. $ 29,060.00 $ 1.95 $ 14 413.76 $ UTILITIES AND MAINTENANCE ELECTRIC (included in rental lease) AS (included In rental lease) ATER (included In rental lease) EWER CONNECTIONS (included in rental lease) Req Maintenance 2262 (Fire pennit/ special cleaning) $ 344.92 $ 0.02 $ 171.08 $ HIGH-SPEED INTERNET $ 1,024.83 $ 0.07 $ 508.31 $ DSL Line (Experience Unlimited customer use) $ 140.19 $ 0.01 $ 69.53 $ OIP phone(Experience Unlimited main line, wlvoicemail) $ 20.53 $ 0.00 $ 10.18 $ ELEPHONES (Landlines) $ 169.55 $ 0.01 $ 84.10 $ UI Phones (main lobby, includes non-publish for 1) $ 13.49 $ 0.00 $ 6.69 $ FACILITIES MAINTENANCE CONTRACT included in rental lease $ - $ $ -$ SSESSMENT-RELATED PRODUCTS $ - $ $ - $ $ - $ $ - $ $ 508.77 $ 0.03 $ 252.35 $ $ - $ $ - $ ECHNOLOGY TO FACILITATE ACCESS . Page 12 of 32 3,354 50.40% 4,155 7 50 50.40% 14,646.24 173.84 516.51 70.66 10.35 85.45 6.80 256.42 05/06/19 July 29, 2019 Contra Costa County Board of Supervisors Minutes 958 MEMORANDUM OF UNDERSTANDING BETWEEN THE WORKFORCE DEVELOPMENT BOARD OF CONTRA COSTA COUNTY AND ONE STOP/AJCC PARTNERS Concord AJCC Cost Sharing Calculation -Detail (Infrastructure Agreement) Rental -of facilities for 4071 Port Chicago Highway, Concord • Exclusive Use square footage: 6,655 square feet • Common Area Square footage: 8,245 square feet • Total square footage: 14,900 (including hallways, utility rooms, interior walls, etc.) Rental costs are $29,060 per month. Rent includes • Space occupancy, utilities (gas, electric, water, sewer, and refuse collection) and janitorial services • And the following maintenance and repairs: o roof and exterior of the building, including exterior doors and fixtures, glass and glazing, and locks and key systems; o damage caused by failure to maintain the exterior in good repair; o electrical, lighting, water and plumbing systems; o heating, ventilating, and air-conditioning systems; o parking lot, landscaping, sprinkler system, and exterior lighting system; o fire extinguishers; o the correction of any code violations; o building directory and exterior monument signage. Utilities and maintenance above and beyond items included in the rental cost -may include items such as fire sprinkler permits and/or special cleaning High-speed Internet & Wi-Fi for Common Areas • High speed internet for common area computers that are accessible to all clients • Open Wi-Fi network is provided to all clients visiting the building • Partners who have their own dedicated routers and data plan with an internet provider do not have to share the cost of high speed internet for their exclusive space • The costs were developed by using the total internet costs that are charged to EHSD, minus each partner's exclusive usable square footage. Telephones • Landlines-There are 13 landline telephones located in the common area • Voicemail boxes are for .two land line telephon.es located at the reception desk. Equipment • Copiers - 1 leased copier monthly lease agreement • 2 Network printers Page 13 of 32 05/06/19 July 29, 2019 Contra Costa County Board of Supervisors Minutes 959 MEMORANDUM OF UNDERSTANDING BETWEEN THE WORKFORCE DEVELOPMENT BOARD OF CONTRA COSTA COUNTY AND ONE STOP/AJCC PARTNERS Signature Page: Co-located AJCC Partners Sharing AJCC Infrastructure Costs (Concord, CA) By signing, all parties below agree to the terms for the sharing of AJCC lnfrastru~ture costs Contra Costa County Employment and Human Services Dept. (EHSD}: Workforce Development Board of Contra Costa County Kathy Galfagher, Director, EHSD Signature and Date County, EHSD: Ca/WORKs Kathy Gallagher, Director, EHSD Signature and Date County, EHSD: Senior Community Service Employment Program Kathy Gallagher, Director, EHSD Signature and Date Page 14 of 32 05/06/19 July 29, 2019 Contra Costa County Board of Supervisors Minutes 960 MEMORANDUM OF UNDERSTANDING BETWEEN THE WORKFORCE DEVELOPMENT BOARD OF CONTRA COSTA COUNTY AND ONE STOP/AJCC PARTNERS Signature Page: Co-located AJCC Partners Sharing AJCC Infrastructure Costs (Concord, CA) By signing, all parties below agree to the terms for the sharing of AJCC Infrastructure costs Employment Development Department: Workforce Services Printed Name and Title Signature and Date Page 15 of 32 05/06/19 July 29, 2019 Contra Costa County Board of Supervisors Minutes 961 MEMORANDUM OF UNDERSTANDING BETWEEN THE WORKFORCE DEVELOPMENT BOARD OF CONTRA COSTA COUNTY AND ONE STOP/AJCC PARTNERS By signing below, all non-co-located AJCC partners agree to the terms for the sharing of AJCC Infrastructure costs when data for determining benefit is available. Mt. Diablo Unified School District -Adult Education Printed Name and Title Signature and Date Page 16 of 32 05/06/19 July 29, 2019 Contra Costa County Board of Supervisors Minutes 962 MEMORANDUM OF UNDERSTANDING BETWEEN THE WORKFORCE DEVELOPMENT BOARD OF CONTRA COSTA COUNTY AND ONE STOP/AJCC PARTNERS By signing below, all non-co-located AJCC partners agree to the terms for the sharing of AJCC Infrastructure costs when dat~ for determining benefit is available. West Contra Costa Unified School District -Adult Education Printed Name and Title Signature and Date Page 17 of 32 05/06/19 July 29, 2019 Contra Costa County Board of Supervisors Minutes 963 MEMORANDUM OF UNDERSTANDING BETWEEN THE WORKFORCE DEVELOPMENT BOARD OF CONTRA COSTA COUNTY AND ONE STOP/AJCC PARTNERS By signing below, all non-co-located AJCC partners agree to the terms for the sharing of AJCC Infrastructure costs when data for determining benefit is available. liberty Union High School District -Adult Education Printed Name and Title Signature and Date Page 18 of 32 05/06/19 July 29, 2019 Contra Costa County Board of Supervisors Minutes 964 MEMORANDUM OF UNDERSTANDING BETWEEN THE WORKFORCE DEVELOPMENT BOARD OF CONTRA COSTA COUNTY AND ONE STOP/AJCC PARTNERS By signing below, all non-co-located AJCC partners agree to the terms for the sharing of AJCC Infrastructure costs when data for determining benefit is available. Martinez Unified School District -Adult Education Printed Name and Title Signature and Date Page 19 of 32 05/06/19 I July 29, 2019 Contra Costa County Board of Supervisors Minutes 965 MEMORANDUM OF UNDERSTANDING BETWEEN THE WORKFORCE DEVELOPMENT BOARD OF CONTRA COSTA COUNTY AND ONE STOP/AJCC PARTNERS By signing below, all non-co-located AJCC partners agree to the terms for the sharing of AJCC Infrastructure costs when data for determining benefit is available. Acalanes School District/Del Valle Education Center Printed Name and Title Signature and Date Page 20 of 32 05/06/19 July 29, 2019 Contra Costa County Board of Supervisors Minutes 966 MEMORANDUM OF UNDERSTANDING BETWEEN THE WORKFORCE DEVELOPMENT BOARD OF CONTRA COSTA COUNTY AND ONE STOP/AJCC PARTNERS .BY signing below; all non-co-located AJCC partners agree to the terms for the sharing of AJCC Infrastructure costs when data for determining benefit is available. Pittsburg Unified School District -Adult Education Printed Name and Title Signature and Date Page 21of32 05/06/19 July 29, 2019 Contra Costa County Board of Supervisors Minutes 967 MEMORANDUM OF UNDERSTANDING BETWEEN THE WORKFORCE DEVELOPMENT BOARD OF CONTRA COSTA COUNTY AND ONE STOP/AJCC PARTNERS By signing below, all non-co-located AJCC partners agree to the terms for the sharing of AJCC Infrastructure costs when data for determining benefit is available. California Department of Vocational Rehabilitation Printed Name and Title Signature and Date Page 22 of 32 05/06/19 July 29, 2019 Contra Costa County Board of Supervisors Minutes 968 MEMORANDUM OF UNDERSTANDING BETWEEN THE WORKFORCE DEVELOPMENT BOARD OF CONTRA COSTA COUNTY AND ONE STOP/AJCC PARTNERS By signing below, all non-co-located AJCC partners agree to the terms for the sharing of AJCC Infrastructure costs when da~a for determining benefit is available. Jobs Corps Printed Name and Title Signature and Date Page 23 of 32 05/06/19 July 29, 2019 Contra Costa County Board of Supervisors Minutes 969 MEMORANDUM OF UNDERSTANDING BETWEEN THE WORKFORCE.DEVELOPMENT BOARD OF CONTRA COSTA COUNTY AND ONE STOP/AJCC PARTNERS By signing below, all non-co-located AJCC partners agree to the terms for the sharing of AJCC Infrastructure costs when data for determining benefit is available. Contra Costa Community College District Printed Name and Title Signature and Date Page 24 of 32 05/06/19 July 29, 2019 Contra Costa County Board of Supervisors Minutes 970 MEMORANDUM OF UNDERSTANDING BETWEEN THE WORKFORCE DEVELOPMENT BOARD OF CONTRA COSTA COUNTY AND ONE STOP/AJCC PARTNERS By signing below, all non-co-located AJCC partners agree to the terms for the sharing of AJCC Infrastructure costs when data for determining benefit is available. Employment Development Department: Unemployment Insurance (UI} Printed Name and Title Signature and Date Page 25 of 32 05/06/19 July 29, 2019 Contra Costa County Board of Supervisors Minutes 971 MEMORANDUM OF UNDERSTANDING BETWEEN THE WORKFORCE DEVELOPMENT BOARD OF CONTRA COSTA COUNTY AND ONE STOP/AJCC PARTNERS By signing below, all non-co-located AJCC partners agree to the terms for the sharing of AJCC Infrastructure costs when data for determining benefit is available. California Human Development Printed Name and Title Signature and Date Page 26 of 32 05/06/19 July 29, 2019 Contra Costa County Board of Supervisors Minutes 972 MEMORANDUM OF UNDERSTANDING BETWEEN THE WORKFORCE DEVELOPMENT BOARD OF CONTRA COSTA COUNTY AND ONE STOP/AJCC PARTNERS By signing below, all non-co-located AJCC partners agree to the terms for the sharing of AJCC Infrastructure costs when data for determining benefit is available. Contra Costa County EHSD Community Services Printed Name and Title Signature and Date Page 27 of 32 05/06/19 July 29, 2019 Contra Costa County Board of Supervisors Minutes 973 MEMORANDUM OF UNDERSTANDING BETWEEN THE WORKFORCE DEVELOPMENT BOARD OF CONTRA COSTA COUNTY AND ONE STOP/AJCC PARTNERS By signing below, all non-co-located AJCC partners agree to the terms for the sharing of AJCC Infrastructure costs when data for determining benefit is available. Contra Costa Housing Authority Printed Name and Title Signature and Date Page 28 of 32 05/06/19 July 29, 2019 Contra Costa County Board of Supervisors Minutes 974 MEMORANDUM OF UNDERSTANDING BETWEEN THE WORKFORCE DEVELOPMENT BOARD OF CONTRA COSTA COUNTY AND ONE STOP/AJCC PARTNERS By signing below, all non-co-located AJCC partners agree to the terms for the sharing of AJCC Infrastructure costs when data for determining benefit is available. Contra Costa Probation -Second Chance Printed Name and Title Signature and Date Page 29 of 32 05/06/19 July 29, 2019 Contra Costa County Board of Supervisors Minutes 975 MEMORANDUM OF UNDERSTANDING BETWEEN THE WORKFORCE DEVELOPMENT BOARD OF CONTRA COSTA COUNTY AND ONE STOP/AJCC PARTNERS By signing below, all non-co-located AJCC partners agree to the terms for the sharing of AJCC Infrastructure costs when data for determining benefit is available. Scotts Valley Tribal TANF Program Printed Name and Title Signature and Date Page 30 of 32 05/06/19 July 29, 2019 Contra Costa County Board of Supervisors Minutes 976 MEMORANDUM OF UNDERSTANDING BETWEEN THE WORKFORCE DEVELOPMENT BOARD OF CONTRA COSTA COUNTY AND ONE STOP/AJCC PARTNERS By signing below, all non-co-located AJCC partners agree to the terms for the sharing of AJCC Infrastructure costs when data for determining benefit is available. Contra Costa County Office of Education Printed Name and Title Signature and Date Page 31of32 05/06/19 July 29, 2019 Contra Costa County Board of Supervisors Minutes 977 MEMORANDUM OF UNDERSTANDING BETWEEN THE WORKFORCE DEVELOPMENT BOARD OF CONTRA COSTA COUNTY AND ONE STOP/AJCC PARTNERS The CLEO (Chief Local Elected Official) and the Local Workforce Development Board approve this MOU. Chair, Contra Costa County Board of Supervisors John Gioia Signature and Date Chair, Workforce Development Board of Contra Costa Bhupen Amin Signature and Date Executive Director, Workforce Development Board of Contra Costa Donna Van Wert FORM APPROVED Sharon L. A"J!J11 county Counsel ayDeputy~ \ Signature and Date Page 32 of 32 05/06/19 July 29, 2019 Contra Costa County Board of Supervisors Minutes 978 RECOMMENDATION(S): ACCEPT status report on the Employment and Human Services Department's implementation of the expansion of CalFresh benefits to SSI (Supplemental Security Income/Supplementary Payments) recipients effective June 1, 2019 FISCAL IMPACT: No fiscal impact. This is an informational report only. BACKGROUND: The SNAP Program was originally referred to the Family and Human Services Committee by the Board or Supervisors on February 15, 2011. This program was formerly known as Food Stamps and is currently known as the Federal Supplemental Nutrition Assistance Program (SNAP). In California, the name of the program is CalFresh. EHSD has presented periodic status reports to the FHS related to concerns about extended wait times for benefits and the anticipated impact of the expansion of CalFresh benefits to SSI (Supplemental Security Income/Supplementary Payments) recipients effective June 1, 2019. FHS received status reports on September 24 and December 3, 2018; and on April 22, 2019. Today's update summarizes information APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 07/09/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor ABSENT:John Gioia, District I Supervisor Contact: Kathy Gallagher I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: July 9, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: CAO-H&HS Deputy, CAO-Muni Svcs Deputy, EHS Director C.142 To:Board of Supervisors From:FAMILY & HUMAN SERVICES COMMITTEE Date:July 9, 2019 Contra Costa County Subject:SNAP/CalFresh (Food Stamp) Program Status Report July 29, 2019 Contra Costa County Board of Supervisors Minutes 979 BACKGROUND: (CONT'D) provided to FHS on June 10, 2019 (see attached report). Kathy Gallagher reported that the department had thus far received 1,400 new CalFresh applications through both online and office access points, and expected that number could increase to 1,600 by the end of the week. She advised that the CalWIN system is now available for accepting new applications but is not yet functional for managerial reporting. Kathy advised that 24 staff (19 temporary and 5 permanent) have been hired and are in the process of being trained to process new CalFresh applications. Until new staff are fully trained, existing staff have been diverted from other functions and are working overtime to respond to the workload spike, which is expected to level off at some point. EHSD has 30 days to process a new applications; Kathy clarified that regardless of the date that applications are approved, public benefits will be retroactive to the application date for qualifying applicants. Kathy advised that she plans to form a special division dedicated to SSI applicants to better manage SSI cases. Kathy summarized that $30 million is available Statewide for CalFresh (sourced by 50%/50% State/federal funding); however, counties may draw down from these funds only for emergency purposes. Counties are attempting to get relief from this restriction and also from possible sanctions for missing the 30-day processing deadline. The FY 18/19 State allocation was deemed insufficient and the FY 19/20 even less so. EHSD is performing time studies to track and report costs to comply with this mandate. Larry and Katelyn Sly commented that the County has underestimated the number of applicants and that they have been told by applicants that their appointments were set in mid-July, past the 30-day statutory deadline. Mariana Moore commented that people are hungry and the system has failed them. She suggested that more funding be funneled to CBOs such as the food bank. Lauren Hansen observed that the County was not processing CalFresh applicants even before the CalFresh expansion to SSI recipients. Kathy Gallagher summarized that, except for IHSS, EHS staffing is adequate in light of the amount of funding that is available. The Committee accepted the staff report and requested an update at the Committee's next meeting on July 29. ATTACHMENTS EHSD CalFresh-SSI Report - June 10 Cmte July 29, 2019 Contra Costa County Board of Supervisors Minutes 980 Family and Human Services Report June 10, 2019 Page 1 CalFresh Expansion to Include SSI Recipients Report to the Family and Human Services Committee June 10, 2019 Kathy Gallagher, EHSD Director July 29, 2019 Contra Costa County Board of Supervisors Minutes 981 Family and Human Services Report June 10, 2019 Page 2 Contra Costa County Employment & Human Services Department CalFresh Expansion Implementation Update As Of June 10, 2019 A. What is CalFresh Expansion? Effective June 1, 2019, individuals receiving or authorized to receive Supplemental Security Income/ Supplementary Payments (SSI/SSP) through the Social Security Administration are now eligible for CalFresh or the Supplemental Nutrition Assistance Program (SNAP). CalFresh and SNAP are commonly referred to as “Food Stamps”. Individuals who are blind, disabled or over the age of 65 with limited income and resources are eligible for SSI/SSP. Many of these SSI/SSP individuals will now be authorized to receive CalFresh providing all other eligibility criteria are met. Similar to Health Care Reform, CalFresh Expansion adds a large newly eligible group of people to an existing program under the administration of EHSD. Most of this SSI group are already known to EHSD as Medi-Cal, IHSS and General Assistance recipients. B. Anticipated SSI Applicants and Current Applications Received The following are projections received from the State of California Department of Social Services (CDSS) of those Contra Costa residents who are eligible and will likely seek CalFresh benefits under the SSI Cash- Out program.  Total number of Contra Costa County residents on SSI in June 2018: 24,841  Of the total number of County SSI recipients, the estimated number to be CalFresh Eligible: 10,045  Total SSI recipients CalFresh Eligible and expected to participate (75% participation rate): 7,533  Current IHSS recipients (6,527)  SSI recipients expected to apply, and those who will be added to an existing CalFresh household 2,512 The above numbers provided by CDSS only address eligible applicants. We anticipate a significant number of ineligible individuals will submit applications as well due to the wide outreach being conducted. Applications for CalFresh can be submitted in a variety of ways: phone; mail; on-line portals via the Internet; in person at EHSD offices and at staffed sites such as the Food Bank, Family Justice Centers, et.al. Home visits can be scheduled for application processing. EHSD began receiving applications on May 1, 2019 for the June 1, 2019 launch date. From May 1 through July 29, 2019 Contra Costa County Board of Supervisors Minutes 982 Family and Human Services Report June 10, 2019 Page 3 June 3, 2019, there were 1,110 applicants through the following sources:  Walk-In 502  GetCalFresh Portal* 560  CalWIN On-Line Portal (MyBCW) 514  Mail-In 58  Fax 21  Inter-County Transfer 2  Health Care Partners 1  Telephone 1  Unknown Source 1 Total 1,100 *The GetCalFresh Portal opened on May 29, 2019. C. What are the internal business processes to provide services to this new population in the initial 4-6 months? The Workforce Services Bureau is processing applications and determining eligibility for the SSI applications received thus far and will continue to do so with the assistance of the Aging and Adult Services (AAS) Bureau in June, July and August when the heaviest influx of applications are anticipated. We plan to continue the utilization of overtime as well as the reallocation of staff where possible to assist with the increased workload including workers from Fraud, Quality Control and Navigators from the “4 Our Families” program. In addition to the current resources, we have funded 24 positions (15 temporary EW’s, 4 temporary clerical and 5 permanent EW’s) to assist in this effort. Training to the newly hired temporary staff is being conducted as well as refresher training for those staff willing to assist on overtime. As new applications level out we will review the data in order to revise and reset our estimates and staffing plans. The State expects that many of the CalFresh applications from IHSS recipients would be processed at their annual IHSS reassessment, however if an application is submitted prior to that date, it must be processed regardless. D. What will be the service delivery model for the SSI population? EHSD has a long history of working with the SSI population and we are familiar with the vulnerabilities and special physical and mental challenges many of them struggle with. To that end and with the aim of providing a supportive case management environment, EHSD will be combining the caseloads of SSI recipients into a separate eligibility division, under one manager. These program caseloads include General Assistance, the SSI Advocacy program, IHSS Medi-Cal and CalFresh eligibility cases (not IHSS program cases handled by social workers), and non-IHSS CalFresh cases. Workers in this division will have assigned cases and will be the primary case management point of contact for their recipients. We plan to have this division fully established no later than October 2019. July 29, 2019 Contra Costa County Board of Supervisors Minutes 983 Family and Human Services Report June 10, 2019 Page 4 The staffing plan for the SSI Division includes the following benchmarks:  General Assistance (GA) Temporary Division Manager hired by June 10, 2019  Eligibility Supervisor hired by June 24, 2019  Solidify the transition of the GA Division into the SSI Division by July 1, 2019  Inclusion of the In-Home Supportive Services (IHSS) Medi-Cal and CalFresh staff in the SSI Division by August 1, 2019  Permanent GA Division Manager hired by October 2019 E. Data and Tracking Although CalFresh Expansion applications were accepted starting May 1, 2019, the system of record for the CalFresh (CalWIN) was not able to process these application until after May 13, 2019. Preliminary data has been skeletal due to the lack of functionality. As implementation continues, the following data points will be gathered and analyzed on a regular basis:  Number of SSI Applicants  Number of SSI Applications  Average number of days applications are pending  Number of applications pending over 30 days  Number of applications submitted in each of the following modes: o In person o Mail in o Telephone o My BCW o GetCF Portal o ICT  Denials  Withdrawals  Number of lost/replacement cards issued to SSI CalFresh recipients (Partial data component - this will not be an all-inclusive number as recipients call the 1-800 number for this service)  SSI recipients who have lost connection to the CF program (partial data component – this will not be an all-inclusive or timely data component as this would not be determined until SAR F. Funding: FY 18/19 State/Federal funding was provided in December 2018 in the amount of $973,280 to cover planning and implementation costs. Because the implementation of the CalFresh Expansion begins in May, this may not be sufficient funding to address the anticipated high numbers of applications in the early months of the program. The CAO is making available up to $300,000 ($600,000 with Federal match) to fill the gap until September when the FY 19/20 CalFresh/SSI allocations are known. May Revise shows a very small statewide allocation of $30 million (all funds) for SSI Expansion workload. G. What are current risks and concerns? Workload will exceed staffing capacity. HR processes including slow background checks, coupled with our need to provide at least minimal training to new hires means a delay of 8 weeks for Temp staff. July 29, 2019 Contra Costa County Board of Supervisors Minutes 984 Family and Human Services Report June 10, 2019 Page 5 Under Federal law, the eligibility determination for CalFresh must be completed within 30 day of the application date. If there is an influx of applications beyond our capacity to meet this requirement, the county will be at risk of sanctions due to non-compliance. Because of the vulnerable nature of this population, we expect to see an increased incidence of lost EBT cards which will have an impact on the recipient, and, an impact on EHSD workload which to date has not been anticipated by the State in their funding premises. Likewise, an increased incidence of fraud perpetrated on some of our vulnerable elderly and mentally challenged recipients will have similar impacts. July 29, 2019 Contra Costa County Board of Supervisors Minutes 985 RECOMMENDATION(S): SET the special tax levy for police services in County Service Areas P-2 (Zones A and B) and P-5 for Fiscal Year 2019-2020 as follows: P-2 Zone A (Blackhawk): Single residential: $ 280 per parcel, per year Small multiple residential: $ 280 per parcel, per year APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 07/09/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor ABSENT:John Gioia, District I Supervisor Contact: Liz Arbuckle, (925) 335-1529 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: July 9, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: Paul Reyes, Heike Anderson, Liz Arbuckle C.143 To:Board of Supervisors From:David O. Livingston, Sheriff-Coroner Date:July 9, 2019 Contra Costa County Subject:Setting Special Tax Levy for County Service Areas P-2 Zone A (Blackhawk), P-2 Zone B (Alamo) and P-5 (Round Hill) July 29, 2019 Contra Costa County Board of Supervisors Minutes 986 RECOMMENDATION(S): (CONT'D) Large multiple residential: $ 280 per parcel, per year Commercial/Industrial/Institutional:$ 1,680 per parcel, per year Commercial/Theater: $ 8,400 per parcel, per year P-2 Zone B (Alamo): Single residential: $ 18 per parcel, per year Small multiple residential: $ 27 per parcel, per year Large multiple residential: $ 36 per parcel, per year Commercial/Industrial/ Institutional: $ 54 per parcel, per year P-5 (Round Hill) Commercial recreational: $ 932 per parcel, per year All other: $ 470 per parcel, per year FISCAL IMPACT: There is no impact on the County General Fund. BACKGROUND: The above action for County Service Area P-2 Zone A is required by County Ordinance No. 95-55, as amended by County Ordinance No. 2005-09. The rates are the same as those in effect for Fiscal Year 2018-2019. Setting the special tax levy for police services will permit the Sheriff to continue to provide police services in the Blackhawk Area. It is estimated that the special tax levy will raise $714,000 for Fiscal Year 2019-2020. The above action for County Service Area P-2 Zone B is required by County Ordinance No. 81-16. The rates are the same as those in effect for Fiscal Year 2018-2019. Setting the special tax levy for police services will permit the Sheriff to continue to provide police services in the Alamo area. It is estimated that the special tax levy will raise approximately $68,000 for Fiscal Year 2019-2020. The above action for County Service Area P-5 is required by County Ordinance No. 2019-02. Parcels not used for July 29, 2019 Contra Costa County Board of Supervisors Minutes 987 commercial recreational purposes will have a special tax levy of $470. The rate for parcels used for commercial recreational purposes is set at $932. Setting the special tax levy for police services will permit the Sheriff to continue to provide police services in the Round Hill area. It is estimated that the special tax levy will raise approximately $347,000 for Fiscal Year 2019-2020. CONSEQUENCE OF NEGATIVE ACTION: The special tax levy will not be authorized by the Board of Supervisors resulting in the tax not being included on the 2019/20 Property Tax Roll. CHILDREN'S IMPACT STATEMENT: July 29, 2019 Contra Costa County Board of Supervisors Minutes 988 RECOMMENDATION(S): SET the special tax levy for police services Zones in County Service Area P-6 for Fiscal Year 2019-2020 as set forth in Exhibit A. FISCAL IMPACT: It is estimated the department will receive $2.2 million cumulative revenue for all zones within County Service Area (CSA) P-6 in fiscal year 2019/20. This amount reflects a 4.0% increase from the fiscal year 2018/19 cumulative amount of approximately $2.1 million. The special tax levy for parcels in each zone within CSA P-6 is adjusted annually based on the April Urban Area Consumer Price Index (CPI-U) for the San Francisco Bay Area. BACKGROUND: The above action fixes the tax rates per parcel in the P-6 Zones as outlined in their respective ordinances. In July of each calendar year, the Board of Supervisors sets the special tax levy for parcels in each CSA P-6 zone based on the April CPI-U indicator released by the Bureau of Labor Statistics (BLS) as discussed in the fiscal impact section. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 07/09/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor ABSENT:John Gioia, District I Supervisor Contact: Liz Arbuckle, (925) 335-1529 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: July 9, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: Paul Reyes, Heike Anderson, Liz Arbuckle C.144 To:Board of Supervisors From:David O. Livingston, Sheriff-Coroner Date:July 9, 2019 Contra Costa County Subject:Setting Special Tax Levy for County Service Areas P-6 Zones July 29, 2019 Contra Costa County Board of Supervisors Minutes 989 CONSEQUENCE OF NEGATIVE ACTION: The special tax levy will not be authorized by the Board of Supervisors, and the taxes will not be included on the 2019/2020 Property Tax Roll. ATTACHMENTS 1920 Exhibit A 1920 Attachment A July 29, 2019 Contra Costa County Board of Supervisors Minutes 990 July 29, 2019 Contra Costa County Board of Supervisors Minutes 991 July 29, 2019 Contra Costa County Board of Supervisors Minutes 992 July 29, 2019 Contra Costa County Board of Supervisors Minutes 993 July 29, 2019 Contra Costa County Board of Supervisors Minutes 994 July 29, 2019 Contra Costa County Board of Supervisors Minutes 995 July 29, 2019 Contra Costa County Board of Supervisors Minutes 996 July 29, 2019 Contra Costa County Board of Supervisors Minutes 997 July 29, 2019 Contra Costa County Board of Supervisors Minutes 998 July 29, 2019 Contra Costa County Board of Supervisors Minutes 999 July 29, 2019 Contra Costa County Board of Supervisors Minutes 1000 July 29, 2019 Contra Costa County Board of Supervisors Minutes 1001 July 29, 2019 Contra Costa County Board of Supervisors Minutes 1002 RECOMMENDATION(S): APPROVE and AUTHORIZE the County Clerk-Recorder, or designee, to execute a one-day use permit, including modified indemnification, with the National Park Service for the use of the John Muir National Historic Site, 4202 Alhambra Avenue, Martinez, on August 16, 2019 to conduct civil wedding ceremonies. FISCAL IMPACT: None. The National Park Service waives the fee for this public service event. BACKGROUND: The Clerk-Recorder Division will be conducting civil wedding ceremonies at the John Muir National Historic Site on August 16, 2019. Use of the site requires a permit agreement, in which the County agrees to indemnify and hold the grantor harmless for any claims arising out of the County's performance under this agreement. CONSEQUENCE OF NEGATIVE ACTION: The Clerk-Recorder Division will be unable to conduct ceremonies at the John Muir National Historic Site. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 07/09/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor ABSENT:John Gioia, District I 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: July 9, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: C.145 To:Board of Supervisors From:Joseph E. Canciamilla, Clerk-Recorder Date:July 9, 2019 Contra Costa County Subject:Approve Permit for Use of the John Muir National Historic Site for Civil Wedding Ceremonies on August 16, 2019 July 29, 2019 Contra Costa County Board of Supervisors Minutes 1003 RECOMMENDATION(S): AUTHORIZE the Chair of the Board to send a letter to members of the California Public Utilities Commission recommending they permanently continue to fund the Bay Area Regional Energy Network. FISCAL IMPACT: There is no impact on the General Fund. The Department of Conservation and Development (DCD) currently receives approximately $200,000 from the Bay Area Regional Energy Network (BayREN) authorized by the California Public Utilities Commission (CPUC) each year through a contract with the Association of Bay Area Governments (ABAG). The funding covers DCD staff costs as well as other marketing and outreach activities that support the implementation of the energy efficiency measures within the County’s Climate Action Plan (CAP). BACKGROUND: The County has been participating in BayREN since its inception under a Memorandum of Understanding (MOU) led by ABAG and established in July 2012 between the nine Bay Area counties. In late 2012, the CPUC approved BayREN as a pilot program to implement Energy Efficiency (EE) Programs for APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 07/09/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor ABSENT:John Gioia, District I Supervisor Contact: Demian Hardman, (925) 674-7826 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: July 9, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: C.146 To:Board of Supervisors From:John Kopchik, Director, Conservation & Development Department Date:July 9, 2019 Contra Costa County Subject:Letter of Support to California Public Utilities Commission to Permanently Fund the Bay Area Regional Energy Network July 29, 2019 Contra Costa County Board of Supervisors Minutes 1004 BACKGROUND: (CONT'D) the purpose of filling gaps in EE Program activities not being offered by the Investor Owned Utilities (IOUs, such as PG&E) or Community Choice Aggregators (CCAs, such as MCE). On May 31, 2018, the CPUC approved the BayREN business plan that allocated increased funding for BayREN through calendar year 2025 (Decision 18-05-041). On March 27, 2019, the CPUC issued a ruling (Rulemaking 13-11-005) to seek comments on future policy regarding the Regional Energy Networks (RENs). This includes existing RENs, such as BayREN, SoCalREN (covering Los Angeles County) and 3C-REN (covering San Luis Obispo, Santa Barbara, and Ventura Counties). Several policy questions are being considered, including, among other things, if (1) the Commission should consider canceling REN programs after the expiration of the current business plan period and (2) if RENs are still appropriate (new or existing) in light of likely geographic overlap, and/or portfolio overlap, with CCAs or other energy efficiency programs offered by IOUs. BayREN, as well as the other RENs, have provided formal comments on this ruling and are awaiting Commission action expected to occur sometime in July or August of 2019. To support the County receiving continued funding through BayREN for the County to meet its CAP goals, DCD staff recommends the Chair of the Board send a letter to the CPUC requesting that BayREN be permanently funded. CONSEQUENCE OF NEGATIVE ACTION: The County would not have a position on CPUC actions that may affect the County’s ability of meeting its CAP goals and the County may not receive additional funding to support those efforts. CHILDREN'S IMPACT STATEMENT: Not applicable. ATTACHMENTS Letter to CPUC July 29, 2019 Contra Costa County Board of Supervisors Minutes 1005   The Board of Supervisors   County Administration Building 651 Pine Street, Room 106 Martinez, California 94553   John Gioia, 1st District Candace Andersen, 2nd District Diane Burgis, 3rd District Karen Mitchoff, 4th District Federal D. Glover, 5th District Contra Costa County     David Twa Clerk of the Board and County Administrator (925) 335-1900 July 9, 2019 President Michael Picker Commissioner Liane M. Randolph Commissioner Martha Guzman Aceves Commissioner Clifford Rechtschaffen Commissioner Genevieve Shiroma California Public Utilities Commission 505 Van Ness Avenue San Francisco, CA 94102 RE: CONTINUED FUTURE OF REGIONAL ENERGY NETWORKS Dear President Picker and Commissioners: On March 27, 2019, the California Public Utilities Commission (CPUC) issued a ruling (Rulemaking 13-11-005) to seek comments on future policy regarding the regional energy networks (RENs). As you know, the Bay Area Regional Energy Network (BayREN) along with Southern California Regional Energy Network (SoCalREN) were the first RENs established by the CPUC in early 2013. The County of Contra Costa would like BayREN to continue providing services to our constituents. Since its inception, BayREN has provided energy efficiency programs to all of its 101 incorporated cities and unincorporated communities throughout the entire nine-county Bay Area region. This includes energy efficiency rebate programs for the residential sectors as well as important resources to assist local governments to improve compliance with the State’s progressive energy code requirements. BayREN plays a critical role for providing additional resources to our disadvantaged communities in the Bay Area by leveraging its resources with other programs to support California’s goals in making a substantial impact to address climate change. BayREN’s multi-family program, known as the Bay Area Multifamily Building Enhancement (BAMBE), was recently recognized in a report by the American Council for an Energy- Efficient Economy (ACEEE) as one of the most successful energy efficiency programs offered in the nation. BayREN also coordinates with the various Community Choice Aggregators (such as MCE) and investor-owned utilities (such as PG&E) to fill existing utility service gaps and develops flexible and innovative programs that build on local government values to serve constituents needs. Contra Costa County and its 19 cities, like the other Counties and cities within BayREN rely on this funding to support our efforts to meet our Climate Action Plan goals and help California achieve its environmental goals. The County of Contra Costa requests that the CPUC permanently continue to fund BayREN. Sincerely, JOHN GIOIA Chair, Board of Supervisor July 29, 2019 Contra Costa County Board of Supervisors Minutes 1006 RECOMMENDATION(S): ADOPT Resolution No. 2019/488 conditionally providing for the issuance of revenue bonds in an aggregate amount not to exceed $42,430,000 to finance the acquisition, construction and rehabilitation of Marina Heights Apartments, a 200-unit multifamily residential rental housing development, located at 2 Marina Boulevard (APN 085-064-015-2 0) in the City of Pittsburg, California (the "Development"), and approving related actions. FISCAL IMPACT: None. In the event that the bonds are issued, the County is reimbursed for costs incurred in the issuance process. Annual expenses for monitoring of Regulatory Agreement provisions ensuring certain units in the Development will be rented to low income households are accommodated in the bond issue. The bonds will be solely secured by and payable from revenues (e.g. Development rents, reserves, etc.) pledged under the bond documents. No County funds are pledged to secure the bonds. BACKGROUND: Contra Costa County, through the Department of Conservation and Development, operates a multifamily mortgage revenue bond financing program. The purpose of the program is to increase or preserve the supply of affordable rental housing available to low and very low income households. The County program APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 07/09/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor ABSENT:John Gioia, District I 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: July 9, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: C.147 To:Board of Supervisors From:John Kopchik, Director, Conservation & Development Department Date:July 9, 2019 Contra Costa County Subject:Reimbursement Resolution for Multifamily Housing Revenue Bond Issuance - Marina Heights in Pittsburg July 29, 2019 Contra Costa County Board of Supervisors Minutes 1007 BACKGROUND: (CONT'D) may be undertaken within the unincorporated County and within the cities located in the County that have agreed to let the County operate the program in their jurisdiction. Foundation for Affordable Housing, a nonprofit affordable housing developer, and Spira Equity Partners, an affordable housing investor, requested to participate in the County's multifamily mortgage revenue bond financing program, as a new to-be-formed limited partnership, Marina Heights Apartments, LP in order to finance the acquisition and rehabilitation of an existing affordable development. The proposed development consists of a 200-unit multifamily rental housing facility known as Marina Heights Apartments located at 2 Marina Boulevard (APN 085-064-015-2-0) in the City of Pittsburg, California. It meets the eligibility criteria for bond financing and the County policy for this program. A requirement of federal tax law is that the prospective financing be subject to a conditional statement of intent to issue bonds to reimburse expenses incurred prior to the date the bonds are issued, i.e. a reimbursement resolution must be adopted by the Board of Supervisors. Also, the California Debt Limit Allocation Committee that allocates tax-exempt bond authority for the bond issue, requires that a reimbursement resolution be adopted before an application may be submitted for such an allocation. The adoption of a reimbursement resolution will not obligate the County or the owner without future discretionary actions, but will indicate the intent of the County to issue the bonds if all conditions in the reimbursement resolution have been satisfied. CONSEQUENCE OF NEGATIVE ACTION: Without the reimbursement resolution, Marina Heights Apartments, LP will not be able to commence with the process of applying to the California Debt Limit Allocation Committee for multifamily housing revenue bond authority through the County. CHILDREN'S IMPACT STATEMENT: The recommendation supports one or more 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 2019/488 MINUTES ATTACHMENTS Signed Resolution No. 2019/488 July 29, 2019 Contra Costa County Board of Supervisors Minutes 1008 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA and for Special Districts, Agencies and Authorities Governed by the Board Adopted this Resolution on 07/09/2019 by the following vote: AYE:4 Candace Andersen Diane Burgis Karen Mitchoff Federal D. Glover NO: ABSENT:1 John Gioia ABSTAIN: RECUSE: Resolution No. 2019/488 IN THE MATTER OF Setting Forth the County’s Official Intent to Issue Revenue Bonds to Finance a Multifamily Residential Rental Housing Development – Marina Heights Apartments WHEREAS, the Board of Supervisors of the County of Contra Costa (the “County”) has determined that there is a shortage of safe and sanitary housing within the County, and that it is in the best interest of the residents of the County and in furtherance of the health, safety and welfare of the public for the County to assist in the financing of multifamily rental housing developments; and WHEREAS, pursuant to Division 31 of the Health and Safety Code of the State of California, and particularly Chapter 7 of Part 5 thereof (the “Act”), the County is empowered to issue and sell revenue bonds for the purpose of making mortgage loans or otherwise providing funds to finance the acquisition, construction and rehabilitation of multifamily rental housing, including units for lower income households and very low income households; and WHEREAS, Marina Heights Apartments, LP, a California limited partnership (the “Borrower”) has requested that the County consider the issuance and sale of tax-exempt revenue bonds (the “Bonds”) pursuant to the Act for the purpose of lending the proceeds thereof to the Borrower to finance the acquisition and rehabilitation by the Borrower of 200 units of multifamily rental housing currently known as Marina Heights Apartments located at 2 Marina Boulevard (APN No. 085-064-015-2 0) in Pittsburg (the “Development”), to be owned by the Borrower; and WHEREAS, the Borrower has requested an expression of the Board of Supervisors willingness to authorize the issuance of the Bonds at a future date after the documentation relating to the financing has been prepared and completed, and the County’s requirements for the issuance of such Bonds have been satisfied; and WHEREAS, the Board of Supervisors now wishes to declare its intention to authorize the issuance of the Bonds, provided certain conditions are met, for the purpose of financing costs of the Development, in an aggregate principal amount not to exceed $42,430,000. NOW, THEREFORE, BE IT RESOLVED, by the Board of Supervisors of the County of Contra Costa as follows: Section 1. The Board of Supervisors hereby determines that it is necessary and desirable to provide financing for the Development pursuant to the Act by the issuance of the Bonds in an aggregate principal amount not to exceed Forty-Two Million Four Hundred Thirty Thousand Dollars ($42,430,000). The issuance of the Bonds shall be subject to the following conditions: (a) the County by resolution of the Board of Supervisors shall have first agreed to acceptable terms and conditions for the Bonds (and for the sale and delivery thereof), and for all agreements with respect to the Bonds to which the County will be a party; (b) all requisite governmental approvals for the Bonds shall have first been obtained; (c) the Bonds shall be payable from revenues received with respect to a loan to the Borrower made with the proceeds of the Bonds, and neither the full faith nor the credit of the County shall be pledged to the payment of the principal of or interest on the Bonds; (d) any occupancy and other requirements of the Internal Revenue Code of 1986, as amended (the “Code “) are satisfied or otherwise provided for with respect to Bonds, the interest on which is intended to be excluded from gross income for federal tax purposes; (e) any occupancy and other requirements of the Act with respect to the Development are satisfied or otherwise provided for; and (f) any occupancy and other requirements of the County applicable to the Development are satisfied or otherwise provided for. Section 2. The Chair of the Board of Supervisors, the Vice-Chair of the Board of Supervisors, the County Administrator, the July 29, 2019 Contra Costa County Board of Supervisors Minutes 1009 Director of Conservation and Development, the Affordable Housing Program Manager of Conservation and Development, County Counsel and the other officers of the County are hereby authorized and directed to take whatever further action consistent with this Resolution may be deemed reasonable and desirable, including participating in the preparation of any resolution, indenture, bond purchase agreement, official statement and/or other documents or agreements necessary or appropriate to effect the Bond financing, and any actions necessary to obtain an allocation of the State of California’s private activity bond volume cap for the Bonds under Section 146 of the Code and Section 8869.85 of the Government Code, including obtaining a deposit from or on behalf of the Borrower, and submitting an application for such volume cap to the California Debt Limit Allocation Committee, all to the extent required for the issuance of the Bonds. Section 3. It is the purpose and intent of the County that this Resolution constitute a declaration of official intent to issue the Bonds for the Development for purposes of Sections 103 and 141 to 150 of the Code. The County reasonably expects that certain costs of the Development will be reimbursed with proceeds of the Bonds for certain expenditures made prior to the issuance of the Bonds. Section 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: July 9, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: July 29, 2019 Contra Costa County Board of Supervisors Minutes 1010 July 29, 2019 Contra Costa County Board of Supervisors Minutes 1011 July 29, 2019 Contra Costa County Board of Supervisors Minutes 1012 RECOMMENDATION(S): ADOPT Resolution No. 2019/487 conditionally providing for the issuance of revenue bonds in an aggregate amount not to exceed $19,200,000 to finance the acquisition, construction and rehabilitation of Hidden Cove Apartments, an 88-unit multifamily residential rental housing development, located at 2921-2931 Mary Ann Lane (APN 097-091-026-1 0) in Bay Point, California (the "Development"), and approving related actions. FISCAL IMPACT: None. In the event that the bonds are issued, the County is reimbursed for costs incurred in the issuance process. Annual expenses for monitoring of Regulatory Agreement provisions ensuring certain units in the Development will be rented to low income households are accommodated in the bond issue. The bonds will be solely secured by and payable from revenues (e.g. Development rents, reserves, etc.) pledged under the bond documents. No County funds are pledged to secure the bonds. BACKGROUND: Contra Costa County, through the Department of Conservation and Development, operates a multifamily mortgage revenue bond financing program. The purpose of the program is to increase or preserve the supply of affordable rental housing available to low and very low income households. The County program APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 07/09/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor ABSENT:John Gioia, District I Supervisor Contact: Kristen Lackey (925) 674-7888 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: July 9, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Stephanie Mello, Deputy cc: C.148 To:Board of Supervisors From:John Kopchik, Director, Conservation & Development Department Date:July 9, 2019 Contra Costa County Subject:Reimbursement Resolution for Multifamily Housing Revenue Bond Issuance - Hidden Cove Apartments in Bay Point July 29, 2019 Contra Costa County Board of Supervisors Minutes 1013 BACKGROUND: (CONT'D) may be undertaken within the unincorporated County and within the cities located in the County that have agreed to let the County operate the program in their jurisdiction. Foundation for Affordable Housing, a nonprofit affordable housing developer, and Spira Equity Partners, an affordable housing investor, requested to participate in the County's multifamily housing revenue bond financing program, as a new to-be-formed limited partnership, Hidden Cove Apartments, LP, in order to finance the acquisition and rehabilitation of an existing affordable development. The proposed development consists of an 88-unit multifamily rental housing facility known as Hidden Cove Apartments, located at 2921-2931 Mary Ann Lane (APN 097-091-026-1-0) in Bay Point, California. It meets the eligibility criteria for bond financing and the County policy for this program. A requirement of federal tax law is that the prospective financing be subject to a conditional statement of intent to issue bonds to reimburse expenses incurred prior to the date the bonds are issued, i.e. a reimbursement resolution must be adopted by the Board of Supervisors. Also, the California Debt Limit Allocation Committee that allocates tax-exempt bond authority for the bond issue, requires that a reimbursement resolution be adopted before an application may be submitted for such an allocation. The adoption of a reimbursement resolution will not obligate the County or the owner without future discretionary actions, but will indicate the intent of the County to issue the bonds if all conditions in the reimbursement resolution have been satisfied. CONSEQUENCE OF NEGATIVE ACTION: Without the reimbursement resolution, Spira Hidden Cove, LP will not be able to commence with the process of applying to the California Debt Limit Allocation Committee for multifamily housing revenue bond authority through the County. CHILDREN'S IMPACT STATEMENT: The recommendation supports one or more 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 2019/487 MINUTES ATTACHMENTS Signed Resolution No. 2019/487 July 29, 2019 Contra Costa County Board of Supervisors Minutes 1014 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA and for Special Districts, Agencies and Authorities Governed by the Board Adopted this Resolution on 07/09/2019 by the following vote: AYE:4 Candace Andersen Diane Burgis Karen Mitchoff Federal D. Glover NO: ABSENT:1 John Gioia ABSTAIN: RECUSE: Resolution No. 2019/487 IN THE MATTER OF Setting Forth the County’s Official Intent to Issue Revenue Bonds to Finance a Multifamily Residential Rental Housing Development – Hidden Cove Apartments WHEREAS, the Board of Supervisors of the County of Contra Costa (the “County”) has determined that there is a shortage of safe and sanitary housing within the County, and that it is in the best interest of the residents of the County and in furtherance of the health, safety and welfare of the public for the County to assist in the financing of multifamily rental housing developments; and WHEREAS, pursuant to Division 31 of the Health and Safety Code of the State of California, and particularly Chapter 7 of Part 5 thereof (the “Act”), the County is empowered to issue and sell revenue bonds for the purpose of making mortgage loans or otherwise providing funds to finance the acquisition, construction and rehabilitation of multifamily rental housing, including units for lower income households and very low income households; and WHEREAS, Hidden Cove Apartments, LP, a California limited partnership (the “Borrower”) has requested that the County consider the issuance and sale of tax-exempt revenue bonds (the “Bonds”) pursuant to the Act for the purpose of lending the proceeds thereof to the Borrower to finance the acquisition and rehabilitation by the Borrower of 88 units of multifamily rental housing currently known as Hidden Cove Apartments located at 2921-2931 Mary Ann Lane (APN No. 097-091-026-1 0) in the Bay Point unincorporated area of the County (the “Development”), to be owned by the Borrower; and WHEREAS, the Borrower has requested an expression of the Board of Supervisors willingness to authorize the issuance of the Bonds at a future date after the documentation relating to the financing has been prepared and completed, and the County’s requirements for the issuance of such Bonds have been satisfied; and WHEREAS, the Board of Supervisors now wishes to declare its intention to authorize the issuance of the Bonds, provided certain conditions are met, for the purpose of financing costs of the Development, in an aggregate principal amount not to exceed $19,200,000. NOW, THEREFORE, BE IT RESOLVED, by the Board of Supervisors of the County of Contra Costa as follows: Section 1. The Board of Supervisors hereby determines that it is necessary and desirable to provide financing for the Development pursuant to the Act by the issuance of the Bonds in an aggregate principal amount not to exceed Nineteen Million Two Hundred Thousand Dollars ($19,200,000). The issuance of the Bonds shall be subject to the following conditions: (a) the County by resolution of the Board of Supervisors shall have first agreed to acceptable terms and conditions for the Bonds (and for the sale and delivery thereof), and for all agreements with respect to the Bonds to which the County will be a party; (b) all requisite governmental approvals for the Bonds shall have first been obtained; (c) the Bonds shall be payable from revenues received with respect to a loan to the Borrower made with the proceeds of the Bonds, and neither the full faith nor the credit of the County shall be pledged to the payment of the principal of or interest on the Bonds; (d) any occupancy and other requirements of the Internal Revenue Code of 1986, as amended (the “Code “) are satisfied or otherwise provided for with respect to Bonds, the interest on which is intended to be excluded from gross income for federal tax purposes; (e) any occupancy and other requirements of the Act with respect to the Development are satisfied or otherwise provided for; and (f) any occupancy and other requirements of the County applicable to the Development are satisfied or otherwise provided for. Section 2. The Chair of the Board of Supervisors, the Vice-Chair of the Board of Supervisors, the County Administrator, the July 29, 2019 Contra Costa County Board of Supervisors Minutes 1015 Director of Conservation and Development, the Affordable Housing Program Manager of Conservation and Development, County Counsel and the other officers of the County are hereby authorized and directed to take whatever further action consistent with this Resolution may be deemed reasonable and desirable, including participating in the preparation of any resolution, indenture, bond purchase agreement, official statement and/or other documents or agreements necessary or appropriate to effect the Bond financing, and any actions necessary to obtain an allocation of the State of California’s private activity bond volume cap for the Bonds under Section 146 of the Code and Section 8869.85 of the Government Code, including obtaining a deposit from or on behalf of the Borrower, and submitting an application for such volume cap to the California Debt Limit Allocation Committee, all to the extent required for the issuance of the Bonds. Section 3. It is the purpose and intent of the County that this Resolution constitute a declaration of official intent to issue the Bonds for the Development for purposes of Sections 103 and 141 to 150 of the Code. The County reasonably expects that certain costs of the Development will be reimbursed with proceeds of the Bonds for certain expenditures made prior to the issuance of the Bonds. Section 4. This Resolution shall take effect immediately upon its adoption. Contact: Kristen Lackey (925) 674-7888 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: July 9, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Stephanie Mello, Deputy cc: July 29, 2019 Contra Costa County Board of Supervisors Minutes 1016 July 29, 2019 Contra Costa County Board of Supervisors Minutes 1017 July 29, 2019 Contra Costa County Board of Supervisors Minutes 1018 RECOMMENDATION(S): ACCEPT Grant Deed conveying 13 Contra Costa County Successor Agency (former Redevelopment Agency) owned Parcels, identified as Assessor Parcel Numbers: 147-050-043-8, 147-050-044-6, 147-050-047-9, 148-120-012-7, 148-180-047-0, 148-180-048-8, 148-180-049-6, 148-221-016-6, 148-221-030-7, 148-360-014-2, 148-360-024-1, 148-360-031-6, and 172-100-038-6 (“Parcels”), which are portions of the Iron Horse Trail Corridor from the former Redevelopment Agency to Contra Costa County, pursuant to Health and Safety Code Section 34180 and 34181(a). (Project No. 4500-6X5489) DIRECT the Real Estate Division of the Public Works Department to cause said Grant Deed to be recorded in the office of the County Clerk-Recorder. FISCAL IMPACT: Staff costs related to the acceptance are covered by the Successor Agency Administrative budget. Other sources of funding will continue to be used to maintain the Iron Horse APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 07/09/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor ABSENT:John Gioia, District I Supervisor Contact: Jewel Lopez, (925) 957-2485 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: July 9, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Stacey M. Boyd, Deputy cc: C.149 To:Board of Supervisors From:Brian M. Balbas, Public Works Director/Chief Engineer Date:July 9, 2019 Contra Costa County Subject:ACCEPT Grant Deed conveying 13 former Redevelopment Agency owned parcels which are portions of Iron Horse Trail Corridor, District IV. July 29, 2019 Contra Costa County Board of Supervisors Minutes 1019 FISCAL IMPACT: (CONT'D) Trail Corridor. Since the properties are being conveyed for continued public uses, there is no cost for the land. BACKGROUND: The former Redevelopment Agency is conveying 13 Parcels that are part of the Iron Horse Trail Corridor. As part of the dissolution of the Redevelopment Agency, the disposition of the Parcels to Contra Costa County (County) is necessary in order for them to retain their public use. The Contra Costa County Oversight Board adopted Resolution 2018-3 on January 24, 2018, directing the Contra Costa County Successor Agency to the Contra Costa County Redevelopment Agency to convey the Parcels to the County; and the Department of Finance reviewed the Oversight Board resolution and approved the action on April 13, 2018. The County’s acceptance of the Parcels, will not cause any new effects on the physical environment. The July 9, 2019 Board Agenda also includes a Notice of Exemption prepared by the Department of Conservation and Development under the California Environmental Quality Act (CEQA) pursuant to Article 5, Section 15061(b)(3) of the CEQA Guidelines. CONSEQUENCE OF NEGATIVE ACTION: The Parcels will not retain the public use of the Iron Horse Trail Corridor if they are not conveyed to another public agency. CHILDREN'S IMPACT STATEMENT: The Iron Horse Corridor is used for bicycle and pedestrian transportation and recreational opportunities for families. Accepting the Parcels will ensure its continued public use. ATTACHMENTS Grant Deed and Exhibits Oversight Board Resolution Department of Finance Approval July 29, 2019 Contra Costa County Board of Supervisors Minutes 1020 July 29, 2019 Contra Costa County Board of Supervisors Minutes 1021 July 29, 2019 Contra Costa County Board of Supervisors Minutes 1022 July 29, 2019 Contra Costa County Board of Supervisors Minutes 1023 July 29, 2019 Contra Costa County Board of Supervisors Minutes 1024 July 29, 2019 Contra Costa County Board of Supervisors Minutes 1025 July 29, 2019 Contra Costa County Board of Supervisors Minutes 1026 July 29, 2019 Contra Costa County Board of Supervisors Minutes 1027 July 29, 2019 Contra Costa County Board of Supervisors Minutes 1028 July 29, 2019 Contra Costa County Board of Supervisors Minutes 1029 July 29, 2019 Contra Costa County Board of Supervisors Minutes 1030 July 29, 2019 Contra Costa County Board of Supervisors Minutes 1031 July 29, 2019 Contra Costa County Board of Supervisors Minutes 1032 July 29, 2019 Contra Costa County Board of Supervisors Minutes 1033 July 29, 2019 Contra Costa County Board of Supervisors Minutes 1034 July 29, 2019 Contra Costa County Board of Supervisors Minutes 1035 July 29, 2019 Contra Costa County Board of Supervisors Minutes 1036 July 29, 2019 Contra Costa County Board of Supervisors Minutes 1037 July 29, 2019 Contra Costa County Board of Supervisors Minutes 1038 July 29, 2019 Contra Costa County Board of Supervisors Minutes 1039 July 29, 2019 Contra Costa County Board of Supervisors Minutes 1040 July 29, 2019 Contra Costa County Board of Supervisors Minutes 1041 RECOMMENDATION(S): APPROVE and AUTHORIZE the County Librarian, or designee, to execute the attached Library Maintenance and Service Agreement between Contra Costa County and the City of Walnut Creek, for the operation of the Ygnacio Valley Library located at 2661 Oak Grove Road, Walnut Creek for Fiscal Year 2019-2020. FISCAL IMPACT: No additional fiscal impact. The agreement serves to document the current practice. BACKGROUND: Contra Costa County provides each city library in the County system with 35 Base Hours per week, provided that the city funds all costs for maintenance. Both the Walnut Creek Library and the Ygnacio Valley Library are open 56 hours per week, above the base 35 hours provided for libraries that pay for their maintenance costs. The Walnut Creek Library is the only one of the two that is currently covered by a lease agreement, signed in 2010 when the rebuilt Walnut Creek Library reopened. The Ygnacio Valley Library, being a County-owned building, is not covered by any such agreement. This is an effort to create consistency and document the agreement between the two parties. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 07/09/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor ABSENT:John Gioia, District I Supervisor Contact: Walt Beveridge 925-608-7730 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: July 9, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: C.150 To:Board of Supervisors From:Melinda Cervantes, County Librarian Date:July 9, 2019 Contra Costa County Subject:Library Maintenance and Service Agreement with the City of Walnut Creek July 29, 2019 Contra Costa County Board of Supervisors Minutes 1042 CONSEQUENCE OF NEGATIVE ACTION: Failure to approve execution of this agreement will result in the continued inconsistency between the two libraries in Walnut Creek. ATTACHMENTS Maintenance Agrmt YVL Final YVL Lease Supp #1 July 29, 2019 Contra Costa County Board of Supervisors Minutes 1043 LIBRARY MAINTENANCE and SERVICE AGREEMENT Between COUNTY OF CONTRA COSTA and THE CITY OF WALNUT CREEK July 1, 2019 July 29, 2019 Contra Costa County Board of Supervisors Minutes 1044 i LIBRARY MAINTENANCE AND SERVICE AGREEMENT BETWEEN COUNTY OF CONTRA COSTA AND THE CITY OF WALNUT CREEK 1. DEFINITIONS......................................................................................................... 1 2. TERM ....................................................................................................................... 2 3. CONSIDERATION – BASE HOURS .................................................................... 2 4. CONSIDERATION – EXTRA HOURS ................................................................. 2 5. OPERATIONS: HOURS; COSTS .......................................................................... 2 A. Initial Period ....................................................................................................... 2 B. Annual Modifications ......................................................................................... 3 C. City Election: Extra Hours ................................................................................. 3 D. Invoices; Payment .............................................................................................. 3 6. DEFAULT; REMEDIES. ........................................................................................ 3 7. MISCELLANEOUS. ............................................................................................... 5 A. Notices ................................................................................................................ 5 B. Governing Law ................................................................................................... 5 C. Severability......................................................................................................... 5 D. Entire Agreement ............................................................................................... 5 E. Construction; Modification ................................................................................ 6 EXHIBITS Exhibit A Form of Agreement Supplement July 29, 2019 Contra Costa County Board of Supervisors Minutes 1045 1 LIBRARY MAINTENANCE AND SERVICE AGREEMENT This library maintenance and service agreement is dated July 1, 2019 (the “Effective Date ”), and is between the CITY OF WALNUT CREEK a California municipal corporation (the “City”), and the COUNTY OF CONTRA C OSTA , a political subdivision of the State of California (the “County”). Recitals A. The County is the owner of the real property located at 2661 Oak Grove Road, Walnut Creek, CA 94598 (the “Property ”). B. The Property has been improved with a building, a parking lot and landscaping. The building is the site of the Ygnacio Valley Library (the “Library ”). The County operates the Library as a public library that lends books and other media to the public and offers programs to the public. C. The City and the County agree that the presence of a public library in a community enhances the quality of life in that community. The City and the County therefore desire to work cooperatively to permit the County to operate the Library as a public library. Toward this end, the City desires (i) to contribute to the cost of maintaining the Library in exchange for receiving Library Services at the Library for Base Hours, and (ii) to pay for the cost of additional Library Services made available at the Library through Extra Hours. The parties therefore agree as follows: AGREEMENT 1. DEFINITIONS. The following terms have the following meanings: “Actual Hours ” means the number of hours of Library Services that the County will provide each week in a Fiscal Year at the Library and is the sum of Base Hours and Extra Hours. “Agreement Supplement” means a supplement to this Agreement in substantially the form of Exhibit A – Form of Agreement Supplement. “Base Hours ” means the number of hours of Library Services that the County will provide each week in a Fiscal Year at the Library. “Extra Hours ” means the number of hours of Library Services that the City elects to obtain from the County each week at the Library that are in excess of Base Hours. The City is responsible for the cost of Extra Hours. July 29, 2019 Contra Costa County Board of Supervisors Minutes 1046 2 “Fiscal Year” means a twelve-month period beginning July 1. “Librarian” means the person designated by the County as the County Librarian. “Library Services ” includes lending books and other media to the public, offering programs to the public, and providing collection management and technical services in the course of operating the Library. Except as otherwise provided herein, Library Services does not include Maintenance Costs. “Maintenance Costs ” means the cost of maintaining the Library, as reasonably determined by the County, and includes the cost of landscaping, pest control, utilities, custodial services and routine maintenance. 2. TERM . The “Initial Term” of this agreement begins on the Effective Date and ends on June 30, 2020. A. Automatic Renewal. This agreement will automatically renew on a yearly basis unless written notice is given by either party of their intent to terminate the agreement at least one year in advance in accordance with Section 2.B, Termination, below. Each annual renewal period is a “Renewal Term.” Each Renewal Term will automatically commence on the day following the last day of the prior Term. Upon commencement of a Renewal Term, the “Term” of this agreement will be deemed to mean the Initial Term and each Renewal Term. B. Te rmination. Either party may terminate this agreement at any time by giving the other party written notice at least one year prior to the proposed termination date. In the event of termination, the County shall discontinue invoicing the City and reduce the number of hours the Library is operated to that number that leaves the County indifferent to the City’s reduced contribution to Maintenance Costs, even if such reduction results in the closure of the Library. 3. CONSIDERATION – BASE HOURS. In exchange for the City paying the Maintenance Costs in accordance with this agreement, the County shall perform Library Services at the Library for that number of hours equal to Base Hours. 4. CONSIDERATION – EXTRA HOURS. In exchange for the City paying for the cost of Extra Hours, as such costs are determined by the County, the County shall perform Library Services at the Library for the number of Extra Hours determined by the City and the County in accordance with Section 5.C, City Election; Extra Hours, below. 5. OPERATIONS: HOURS; COSTS . A. Initial Period. For the Initial Term (i) the number of Base Hours the County will provide, (ii) the number of Extra Hours the City elects to obtain from the County, (iii) the resulting number of Actual Hours, and (iv) the cost to the City for Maintenance Costs and July 29, 2019 Contra Costa County Board of Supervisors Minutes 1047 3 Extra Hours (such costs, the “City’s Obligation”) are set forth in Agreement Supplement No. 1, which supplement is substantially in the form of Exhibit A. B. Annual Modifications. For each Renewal Term, the Librarian will provide an Agreement Supplement to the City in substantially the form of Exhibit A by March 31 of each year. The Agreement Supplement will set forth (i) the number of Base Hours the County will provide in the upcoming Fiscal Year, (ii) the number of Extra Hours of Library Service the County anticipates that the City will elect to obtain from the County at the Library in the upcoming Fiscal Year (in the absence of more current information from the City, the County will assume the number of Extra Hours in the upcoming Fiscal Year will be equal to the number of Extra Hours then in effect), (iii) the resulting number of Actual Hours during which Library Services will be conducted at the Library in the upcoming Fiscal Year, and (iv) the cost of the City’s Obligation. C. City Election: Extra Hours. Within 60 days of receiving the Agreement Supplement, the City shall notify the Librarian in writing if it intends to modify the number of Extra Hours at the Library in the upcoming Fiscal Year. Such modification may be based on fiscal or other considerations identified by the City. 1. Change in Extra Hours from Prior Fiscal Year. If the County receives a notice modifying the number of Extra Hours desired in the upcoming Fiscal Year within the time allotted, the parties shall use good faith efforts to finalize a revised Agreement Supplement for the upcoming Fiscal Year before the July 1 start of that Fiscal Year. If the City fails to make a final determination regarding the number of Extra Hours before the start of the upcoming Fiscal Year, the Agreement Supplement issued by the Librarian for the upcoming Fiscal Year will be effective until the City makes its final determination and a revised Agreement Supplement for that Fiscal Year is executed. The final, revised, Agreement Supplement will be effective upon its execution by the County and the City. 2. No Change in Extra Hours from Prior Fiscal Year. If the County does not receive a notice modifying the number of Extra Hours desired in the upcoming Fiscal Year within the time allotted, the County and the City shall each execute the original Agreement Supplement issued by the Librarian for the upcoming Fiscal year, which Agreement Supplement will become effective on July 1 of the Fiscal Year to which it applies. D. Invoices; Payment. The County will invoice the City quarterly for Maintenance Costs and Extra Hours, if applicable, incurred in the prior quarter. The City shall pay the County the amount due to the County within thirty (30) days of receipt of the invoice. In no event is the City obligated to pay an amount greater than the amount identified as the City’s Obligation in the Agreement Supplement in effect for that Fiscal Year. 6. DEFAULT; REMEDIES. If the City fails to pay the full amount of the City’s Obligation, it is a default under this agreement. Upon the occurrence of a default by the City, the County may July 29, 2019 Contra Costa County Board of Supervisors Minutes 1048 4 reduce the number of hours the Library is operated to that number that leaves the County indifferent to the City’s failure to pay, even if such reduction results in the closure of the Library. 7. MISCELLANEOUS. A. Notices. Any notice required or permitted under this Lease must be in writing and sent by facsimile with written transmission confirmation, overnight delivery service or registered or certified mail, postage prepaid and directed as follows: To City: Dan Buckshi, City Manager Address: 1666 North Main Street, Walnut Creek, CA 94596 Phone: (925) 943-5812 Facsimile: (925) 943-5897 To County: Melinda Cervantes, County Librarian Contra Costa County Library 777 Arnold Drive, Suite 210, Martinez, CA 94553 Phone: (925) 608-7700 Facsimile: (925) 608-7761 Either party may at any time designate in writing a substitute address for that set forth above, and thereafter notices are to be directed to such substituted address. If sent in accordance with this Section, all written notices will be deemed effective (i) upon confirmed facsimile transmission, (ii) the next business day, if sent by overnight courier, and (iii) three days after being deposited in the United States Postal system. B. Governing Law. The laws of the State of California govern all matters arising out of this agreement. C. Severability. In the event that any provisions of this agreement are held to be invalid or unenforceable in any respect, the validity and enforceability of the remaining provisions of this agreement will not in any way be affected or impaired. D. Entire Agreement. Neither party has relied on any promise or representation not contained in this agreement. All previous conversations, negotiations and understandings are of no further force or effect. [Remainder of Page Intentionally Left Blank] July 29, 2019 Contra Costa County Board of Supervisors Minutes 1049 5 E. Construction; Modification. This agreement is not to be construed as if it has been prepared by one of the parties, but rather as if both parties have prepared it. This agreement may be modified only by a writing signed by both parties. The parties are executing this agreement as of the date set forth in the introductory paragraph. COUNTY CITY COUNTY OF CONTRA COSTA, a CITY OF WALNUT CREEK, a political subdivision of the State of municipal corporation of the State of California California By: _______________________ By: _______________________ Melinda S. Cervantes Dan Buckshi County Librarian City Manager APPROVED AS TO FORM: SHARON L. ANDERSON, COUNTY COUNSEL By: _______________________ By: _______________________ Kathleen M. Andrus Steven Mattas Deputy County Counsel City Attorney July 29, 2019 Contra Costa County Board of Supervisors Minutes 1050 6 EXHIBIT A Form of Agreement Supplement AGREEMENT SUPPLEMENT No. [ ] This Agreement Supplement No. [ ] is dated _______, and supplements the Library Maintenance and Service Agreement dated July 1, 2019, between the City of Walnut Creek, a municipal corporation of the State of California (the “City”), and the County of Contra Costa, a political subdivision of the State of Ca lifornia (the “County”). Unless otherwise defined herein, capitalized terms have the meanings given to such terms in the Library Maintenance and Service Agreement. 1. In exchange for the payment of the Maintenance Costs by the City, the number of Base Ho urs to be provided by the County in the Fiscal Year beginning July 1, 2019, is 35. 2. The number of Extra Hours to be provided in the Fiscal Year beginning July 1, 2019, is __. 3. The number of Actual Hours to be provided in the Fiscal Year beginning July 1, 2019, is __. 4. The Maintenance Costs for the Fiscal Year beginning July 1, 2019, is __________. 5. The cost of the Extra Hours for the Fiscal Year beginning July 1, 2019, is _________. 6. The City’s Obligation for the Fiscal Year beginning July 1, 20 19, is __________. 7. This Agreement Supplement No. [ ] is effective in accordance with the terms of the Library Maintenance and Service Agreement. COUNTY CITY COUNTY OF CONTRA COSTA, a CITY OF WALNUT CREEK, a political subdivision of the State of municipal corporation of the State of California California By: _______________________ By: _______________________ Melinda S. Cervantes Dan Buckshi County Librarian City Manager July 29, 2019 Contra Costa County Board of Supervisors Minutes 1051 July 29, 2019 Contra Costa County Board of Supervisors Minutes 1052 RECOMMENDATION(S): AUTHORIZE the Auditor-Controller's Office to submit a one-time payment in the amount of $15,848 for transitional housing placement and foster care services provided by Uplift Family Services from February 1, 2017 to July 5, 2017, for a 602 WIC Ward of the Court. FISCAL IMPACT: $15,848.00, 100% General Fund. BACKGROUND: On January 19, 2016, Ward C.R.'s request to re-enter Foster Care was granted by the Court, after attaining the age of 18 years old. Ward C.R. was placed in Extended Foster Care with Uplift Family Services on February 1, 2017, and exited the program on July 5, 2017. The result of the Court making an order for re-entry into Extended Foster Care services after the Ward attained the age of 18 years old made the Ward ineligible for Federal and State Foster Care funding. CONSEQUENCE OF NEGATIVE ACTION: Failure to reimburse Uplift Family Services for services provided may jeopardize future Foster Care placements with the program. Further, failure to reimburse Uplift Family Services for services provided could result in litigation. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 07/09/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor ABSENT:John Gioia, District I Supervisor Contact: Jeff Waters, 925-313-4154 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: July 9, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: C.151 To:Board of Supervisors From:Todd Billeci, County Probation Officer Date:July 9, 2019 Contra Costa County Subject:Payment to Uplift Family Services July 29, 2019 Contra Costa County Board of Supervisors Minutes 1053 ATTACHMENTS ACL 16-57-Group Home Rates 2016 July 29, 2019 Contra Costa County Board of Supervisors Minutes 1054 July 29, 2019 Contra Costa County Board of Supervisors Minutes 1055 July 29, 2019 Contra Costa County Board of Supervisors Minutes 1056 July 29, 2019 Contra Costa County Board of Supervisors Minutes 1057 July 29, 2019 Contra Costa County Board of Supervisors Minutes 1058 July 29, 2019 Contra Costa County Board of Supervisors Minutes 1059 July 29, 2019 Contra Costa County Board of Supervisors Minutes 1060 July 29, 2019 Contra Costa County Board of Supervisors Minutes 1061 July 29, 2019 Contra Costa County Board of Supervisors Minutes 1062