Download PDF Packet Print Agenda Return
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


CANDACE ANDERSEN, CHAIR, 2ND DISTRICT
MARY N. PIEPHO, VICE CHAIR, 3RD DISTRICT
JOHN GIOIA, 1ST 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, WILL BE LIMITED TO THREE (3) MINUTES.

The Board Chair may reduce the amount of time allotted per speaker at the beginning of each item or public comment period depending on the number of speakers and the business of the day. Your patience is appreciated.
 
A lunch break or closed session may be called at the discretion of the Board Chair.

Staff reports related to open session items on the agenda are also accessible on line at www.co.contra-costa.ca.us.

AGENDA
August 9, 2016
 
             
9:00 A.M.  Convene and announce adjournment to closed session in Room 101.


Closed Session


A.        CONFERENCE WITH LABOR NEGOTIATORS
 
1.         Agency Negotiators:  David Twa and Bruce Heid.
 
Employee Organizations: Contra Costa County Employees’ Assn., Local No. 1; Am. Fed., State, County, & Mun. Empl., Locals 512 and 2700; Calif. Nurses Assn.; Service Empl. Int’l Union, Local1021; District Attorney’s Investigators Assn.; Deputy Sheriffs Assn.; United Prof. Firefighters, Local 1230; Physicians’ & Dentists’ Org. of Contra Costa; Western Council of Engineers; United Chief Officers Assn.; Service Empl. Int’l Union United Health Care Workers West; Contra Costa County Defenders Assn.; Probation Peace Officers Assn. of Contra Costa County; Contra Costa County Deputy District Attorneys’ Assn.; and Prof. & Tech. Engineers, Local 21, AFL-CIO; Teamsters Local 856.
 
2.         Agency Negotiators:  David Twa.
 
Unrepresented Employees: All unrepresented employees.


9:30 A.M.  Call to order and opening ceremonies.

Inspirational Thought- "Enjoy the little things, for one day you may look back and realize they were the big things." ~ Robert Brault
 
CONSIDER CONSENT ITEMS  (Items listed as C.1 through C.54 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.
 
DISCUSSION ITEMS
 
        D. 1   CONSIDER Consent Items previously removed.
 
        D. 2   PUBLIC COMMENT (3 Minutes/Speaker)
 
D. 3   HEARING to consider whether the tax sale of Assessor’s Parcel No. 410-152-034 to Emmanuel V. Okereke should be rescinded; and the submissions and statements concerning rescission of the tax sale of Assessor’s Parcel No. 410-152-034. (Russell Watts, Treasurer-Tax Collector)
 
Attachments
Attachment 1
Attachment 2
Attachment 3
Attachment 4
Attachment 5
Attachment 6
Attachment 7
Attachment 8
 
D. 4   CONSIDER adopting Ordinance No. 2016-17 calling a special election for voter approval of a 30-year countywide transportation transaction and use tax and consolidating the special election with the statewide general election on November 8, 2016, as requested by the Contra Costa Transportation Authority (Authority), and approving related actions under the California Environmental Quality Act, as recommended by the Conservation and Development Director. (100% Authority funds) (John Kopchik, Conservation and Development Director)
 
Attachments
Attachment 1 - CCC Ordinance No 2016-17
Attachment 2 - CCTA Ord 16-02 and TEP
Attachment 3 - NOE TEP Sales Tax
Attachment 4 - CCTA Ord 16-03 Sales Tax
 
D. 5   HEARING to consider adoption of Resolution of Necessity No. 2016/467 for acquisition by eminent domain of real property required for the Balfour Road Shoulder Widening Project, as recommended by the Public Works Director, Brentwood area.  (100% Discovery Bay West Traffic Mitigation Funds) (Olivia D. Reynolds, Carmen Pina, Public Works Department) (Continued from August 2, 2016)
 
Attachments
Resolution No. 2016/467
Appendix A
 
D. 6   CONSIDER adopting a position on Proposition 55 Tax Extension to Fund Education and Healthcare, which seeks to extend through 2030 the income tax rate increases on high-income Californians enacted in 2012 through Proposition 30, as recommended by the Legislation Committee. (Lara DeLaney, County Administrator's Office)
 
Attachments
Attachment A: Proposition 55 Tax Extension to Fund Education and Healthcare
Attachment B: Legislative Analyst's Office report
 
D. 7   CONSIDER adopting Resolution No. 2016/487 Reallocating the classification of County Probation Officer – Exempt on the Salary Schedule; and appointing Todd Billeci  to the position of County Probation Officer – Exempt at Step 3 of the salary range effective August 10, 2016. (David Twa, County Administrator)

 
Attachments
Resolution No. 2016/487
 
        D. 8 CONSIDER reports of Board members.
 

Closed Session
 
ADJOURN
 
CONSENT ITEMS
 
Road and Transportation
 
C. 1   APPROVE the plans for Pomona Street Raised Crosswalk Project, as recommended by the Public Works Director, Crockett Area. (100% Phillips 66 Funds)
 
Attachments
Pomona Street Raised Crosswalk
 
C. 2   ADOPT Traffic Resolution No. 2016/4445 to prohibit parking at all times (red curb) on a portion of Pacheco Boulevard, as recommended by the Public Works Director, Martinez area. (No fiscal impact)
 
Attachments
TR Prohibit Parking on Pacheco Blvd. Road 3951C
 
C. 3   APPROVE the Bay Point Curb Ramp Project contingency fund increase of $45,000, for a new contingency fund total of $62,766, and a new payment limit of $240,426, effective August 9, 2016, as recommended by the Public Works Director; APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract change order with Rosas Brothers Construction, Bay Point area. (100% Local Road Funds)
 
Attachments
Bay Point Curb Ramp CCO #1
 
Engineering Services

 
C. 4   ADOPT Resolution No. 2016/481 approving and authorizing the Public Works Director, or designee, to execute the Deferred Improvement Agreement for minor subdivision MS13-00007, for a project being developed by Ron Carter c/o of DirtBrokers, Inc., Walnut Creek area. (No fiscal impact)
 
Attachments
Resolution No. 2016/481
Deferred Improvement Agreement_MS13-00007
 
C. 5   ADOPT Resolution No. 2016/483 approving the Parcel Map and Subdivision Agreement  for minor subdivision MS13-00007, for a project being developed by Ronald L. Carter c/o of DirtBrokers, Inc., as recommended by the Public Works Director, Walnut Creek area. (No fiscal impact)
 
Attachments
Resolution No. 2016/483
Subdivision Agreement
Improvement Board
Reduced Parcel Map
Tax Letter
 
C. 6   ADOPT Resolution No. 2016/485 approving and authorizing the Public Works Director, or designee, to fully close a portion of Arlington Avenue between Arlington Court and Westminster Avenue, on August 15, 2016 and August 16, 2016 from 7:00 a.m. to 5:00 p.m., for the purpose of tree trimming in road right of way, Kensington area. (No fiscal impact)
 
Attachments
Resolution No. 2016/485
 
C. 7   ADOPT Resolution No. 2016/491 approving and authorizing the Public Works Director, or designee, to fully close a portion of 2nd Street between Parker Avenue and John Street, on August 13, 2016, from 9:00 a.m. to 6:00 p.m. for the purpose of Stop the Violence/Back to School Block Party, Rodeo area. (No fiscal impact)
 
Attachments
Resolution No. 2016/491
 
Special Districts & County Airports


 
C. 8   APPROVE and AUTHORIZE the Public Works Director, or designee, to waive the $125 rental fee and $100 deposit for the use of the Rodeo Senior Center by New Horizons Career Development Center on August 13, 2016 from 9:00 a.m. to 5:00 p.m. for the 2016 Annual Community Block Party, Rodeo area. (100% General Fund)
 
Attachments
Fee Waiver Request
Facility application for Use
2016 Flyer
 
C. 9   APPROVE the Actriz Place Retaining Wall Drainage Improvement Project and related actions under the California Environmental Quality Act, and AUTHORIZE the Public Works Director, or designee, to advertise the Project, Vine Hill area. (100% Gas Tax Funds)  
 
Attachments
Actriz Place Retaining Wall Improvement Project-CEQA
 
Claims, Collections & Litigation

 
C. 10   DENY claims filed by Ernest Dorsey and Wilber and Associates on behalf of USAA a subrogee of Barbara Hocket.
 
Appointments & Resignations

 
C. 11   APPOINT Alejandra Chamberlain to the Education and Vocational Services seat on the Contra Costa Council on Homelessness, as recommended by the Health Services Director and the Family and Human Services Committee.
 
Attachments
Chamberlain redacted
 
Intergovernmental Relations

 
C. 12   APPROVE the consolidation requests from each and any jurisdiction that filed a resolution with the County Clerk-Recorder, Elections Division and the Clerk of the Board of Supervisors to consolidate their elections with the November 8, 2016 General Election, and AUTHORIZE the Elections Division to conduct the elections for those jurisdictions.  (100% Election fees)
 
C. 13   CONSIDER adopting a Support position on Proposition 61 The California Drug Price Relief Act, which seeks to prohibit state agencies from paying more for a prescription drug than the lowest price paid by the U.S. Department of Veterans Affairs, as recommended by the Legislation Committee. (No fiscal impact)
 
Attachments
Attachment A: Proposition 61: The California Drug Price Relief Act
Attachment B: Legislative Analyst's Office report
 
Personnel Actions

 
C. 14   ADOPT Position Adjustment Resolution No. 21877 to add one Information Systems Specialist lll (represented) position and cancel one vacant Web Producer position (represented) in the Employment and Human Services Department.  (Cost savings)
 
Attachments
P300 No. 21877 EHSD
 
C. 15   ADOPT Position Adjustment Resolution No. 21878 to increase the hours of one vacant Eligibility Worker III (represented) position from part time to full time in the Employment and Human Services Department.  (42% Federal, 48% State 10% County)
 
Attachments
P300 No. 21878 EHSD
 
C. 16   ADOPT Position Adjustment Resolution No. 21899 to add one represented Secretary-Advanced Level position and cancel one vacant Personnel Technician position in the Health Services Department. (Cost savings)
 
Attachments
P300 No. 21899 HSD
 
C. 17   ADOPT Position Adjustment Resolution No. 21900 to add one full time Medical Social Worker I position and cancel two vacant part time Medical Social Worker I positions (represented) in the Health Services Department. (100% Hospital Enterprise Fund I)
 
Attachments
P300 No. 21900 HSD
 
C. 18   ADOPT Position Adjustment Resolution No. 21901 to add one full time Substance Abuse Counselor position (represented) in the Health Services Department. (100% Third party revenues)
 
Attachments
P300 No. 21901 HSD
 
C. 19   ADOPT Resolution No. 2016/484 to adjust salary steps for specified incumbents in the Departments of Conservation and Development and County Counsel and create a new salary range for classifications Deputy County Clerk-Recorder-Exempt, Assistant County Registrar-Exempt, and Assistant County Clerk-Recorder-Exempt in the Department of Clerk-Recorder, as recommended by the County Administrator.
 
Attachments
Resolution No. 2016/484
 
Grants & Contracts
 
APPROVE and AUTHORIZE execution of agreements between the County and the following agencies for receipt of fund and/or services:

 
C. 20   ADOPT Resolution No. 2016/493 authorizing the Sheriff-Coroner, or designee, to apply for and accept a grant from the California Department of Boating and Waterways in an initial amount of $738,249 for marine patrol and boating regulations enforcement beginning July 1, 2016 through the end of the available grant funding.
 
Attachments
Resolution No. 2016/493
 
C. 21   ADOPT Resolution No. 2016/494 authorizing the Sheriff-Coroner, or designee, to apply for and accept a grant from the California Office of Traffic Safety in an initial amount of $323,726 for the Sheriff's Forensic Services Unit replacement of breath alcohol instruments beginning October 1, 2016 to the end of the grant period.
 
Attachments
Resolution No. 2016/494
 
C. 22   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute, a contract amendment with the Department of Health Care Services, effective July 1, 2014, to make technical adjustments to the budgets and decrease the amount payable to County by $236,392, to a new payment limit not to exceed $32,595,452, for continuation of the Substance Abuse Services, Prevention and Treatment Program with no change in the original term of July 1, 2014 through June 30, 2017. (No County match)
 
C. 23   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute an interagency agreement with The Tides Center to pay County an amount not to exceed $253,000 to provide mental health services and crisis intervention for students and families in the School Engagement Program, for the period July 1, 2016 through June 30, 2017.  (No County match)
 
C. 24   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 payment limit by $269,145 to new payment limit of $4,307,390, to provide CALWORKS Stage 2 childcare and development programs with no change to the term of July 1, 2014 through June 30, 2015. (No County match)
 
 
APPROVE and AUTHORIZE execution of agreement between the County and the following parties as noted for the purchase of equipment and/or services:

 
C. 25   APPROVE and AUTHORIZE the Purchasing Agent on behalf of the Assessor’s Office to execute a Purchase Order with SamClar in an amount not to exceed $790,790 for seating, work stations, and filing systems for the period August 9, 2016 through July 31, 2017 as part of the office remodel project at 2530 Arnold Drive, Suite 400. (100% General Fund)
 
C. 26   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with Robert Half International, Inc., effective June 30, 2016, to extend the term from June 30, 2016 through June 30, 2017 and increase the payment limit by $723,200 to a new payment limit of $2,287,025, to provide additional temporary information technology services. (10% County, 45% State, 45% Federal)
 
C. 27   APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with Plan B Works, to extend the term from November 9, 2016 through February 2, 2017 and increase the payment limit by $150,000 to a new payment limit of $385,000, to assist in the creation of asset management decision support tools, Countywide. (100% Various Special Revenue Funds)
 
C. 28   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Lincoln, a nonprofit corporation, in an amount not to exceed $118,956 to provide services at Park Middle School in Antioch, to youth and their families to improve school engagement, prevent juvenile justice involvement, and reduce recidivism for the period November 1, 2016 through October 31, 2017.  (100% Federal)
 
C. 29   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Kermit Johnson, M.D., in an amount not to exceed $232,960, to provide outpatient psychiatric services to mentally ill adults in Central County, for the period August 15, 2016 through July 31, 2017. (100% Mental Health Realignment)
 
C. 30   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with FCS, Inc., in an amount not to exceed $104,000 to recruit psychiatrists for the Behavioral Health Services Division Mental Health Adult Outpatient Psychiatry Program, for the period August 1, 2016 through July 3l, 2017. (100% Mental Health Realignment)
 
C. 31   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Neil Sachs, M.D., in an amount not to exceed $218,400 to provide outpatient psychiatric services to patients in West County for the period October 1, 2016 through September 30, 2017. (100% Mental Health Realignment)
 
C. 32   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Diablo Valley Oncology and Hematology Medical Group, Inc., in an amount not to exceed $2,000,000 to provide hematology, oncology and urology services to Contra Costa Health Plan (CCHP) members, for the period August 1, 2016 through July 31, 2018. (100% CCHP Enterprise Fund II)
 
C. 33   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Mt. Diablo-Solano Oncology Group Medical Associates in an amount not to exceed $3,000,000 to provide hematology/oncology services to Contra Costa Health Plan (CCHP) members, for the period August 1, 2016 through July 31, 2018. (100% CCHP Enterprise Fund II)
 
C. 34   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Contra Costa Infectious Disease Medical Group, Inc., in an amount not to exceed $200,000 to provide infectious disease services to Contra Costa Health Plan (CCHP) members, for the period August 1, 2016 through July 31, 2018. (100% CCHP Enterprise Fund II)
 
C. 35   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Johnson & Johnson Health and Wellness Solutions, Inc., effective July 1, 2016, with no change in the original payment limit of $225,000 or original term of June 1, 2015 through May 31, 2018, to modify the rate sheet. (100% Contra Costa Health Plan Enterprise Fund II)
 
C. 36   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Kon Hsin W. Chen (dba K.H. Connie Wang, O.D.), in an amount not to exceed $150,000 to provide optometry services to Contra Costa Health Plan (CCHP) members for the period August 1, 2016 through July 31, 2018. (100% CCHP Enterprise Fund II)
 
C. 37   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Affiliates In Imaging, A Medical Group, Inc. in an amount not to exceed $300,000 to provide diagnostic imaging interpretation services to Contra Costa Health Plan (CCHP) members, for the period August 1, 2016 through July 31, 2018. (100% CCHP Enterprise Fund II)
 
C. 38   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Contra Costa ARC in an amount not to exceed $2,045,722 to provide community-based mental health services to high risk youth and their families for the period July 1, 2016 through June 30, 2017, with a six-month automatic extension through December 31, 2017 in an amount not to exceed $1,022,861. (50% Federal Financial Participation; 50% County Realignment)
 
C. 39   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Seneca Family of Agencies in an amount not to exceed $7,732,518 to provide mobile crisis response and children’s mental health services for the period July 1, 2016 through June 30, 2017, with a six-month automatic extension through December 31, 2017 in an amount not to exceed $3,856,259. (45% Federal Financial Participation; 45% County Realignment; 5% County General Fund; 5% Mental Health Services Act)
 
C. 40   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Modesto Residential Living Center, LLC, in an amount not to exceed $142,350 to provide augmented board and care services for County-referred mentally disordered clients, for the period September 1, 2016 through August 31, 2017. (100% Mental Health Services Act)
 
C. 41   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Shaista Rauf, M.D., in an amount not to exceed $720,000 to provide neurology services at Contra Costa Regional Medical Center and Health Centers, for the period September 1, 2016 through August 31, 2019. (100% Hospital Enterprise Fund I)
 
C. 42   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute, a contract containing modified indemnification language, with the County of Santa Clara for its Santa Clara Valley Medical Center, in an amount not to exceed $60,000 to provide laboratory testing services for Contra Costa Regional Medical Center and Health Centers, for the period July 1, 2016 through June 30, 2017. (100% Hospital Enterprise Fund I)
 
C. 43   APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, purchase order amendment with Cardinal Health Pharmacy Services, LLC, to increase the payment limit by $2,000,000 for a new payment limit of $26,000,000 for pharmaceuticals and related supplies at Contra Costa Regional Medical Center and Health Centers, with no change in the term of September 1, 2015 through August 31, 2016. (100% Hospital Enterprise Fund I)
 
C. 44   APPROVE and AUTHORIZE the Auditor-Controller, or designee, to issue payment to ProTransport-1, LLC, in the amount of $34,304 for non-emergency ambulance transportation services rendered during the period November 1, 2014 through June 30, 2015. (100% Hospital Enterprise Fund I)  
 
C. 45   APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Planned Parenthood, Shasta Diablo, Inc., in an amount not to exceed $1,214,000 to provide prenatal services for Contra Costa Regional Medical Center and Health Center patients, for the period July 1, 2016 through June 30, 2017.  (100% Hospital Enterprise Fund I)
 
C. 46   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Aspiranet, a nonprofit corporation, in an amount not to exceed $388,800 to provide Early Head Start Program enhancement services for the period July 1, 2016 through June 30, 2017.  (100% Federal)
 
C. 47   APPROVE and AUTHORIZE the Child Support Services Director, or designee, to execute a contract containing modified indemnification language with Integrated Information Systems, Inc., in an amount not to exceed $56,670 for the license and maintenance to the TurboCourt software system for the period July 1, 2016 through June 30, 2017. (66% Federal, 34% State)
 
C. 48   APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Contra Costa Child Care Council in an amount not to exceed $312,000 to provide Early Head Start Program enhancement services for the period July 1, 2016 through June 30, 2017. (100% Federal)
 
Other Actions
 
C. 49   ADOPT Resolution No. 2016/474 authorizing the issuance of Multifamily Housing Revenue Bonds by the California Public Finance Authority in an amount not to exceed $12,000,000 for the benefit of Willowbrook Affordable Communities, L.P., or a partnership created by Islas Development, LLC, to provide financing for the costs of acquisition, rehabilitation, improvement and equipping of a multifamily housing development commonly known as Willowbrook Apartments, a 72-unit residential rental housing development located at 110 Bailey Road, Bay Point, California, as recommended by the Conservation and Development Director. (100% Special Revenue Funds)
 
Attachments
Resolution No. 2016/474
Public Notice, Proof of Publication
 
C. 50   APPROVE the Notice of Intention to sell vacant single family residences owned by Contra Costa County, as recommended by the Public Works Director. (100% General Fund)
 
Attachments
NOI - 1127 & 1139 Escobar St., Martinez
Purchase Agreement - 1127 Escobar St., Martinez
Purchase Agreement - 1139 Escobar St., Martinez
Terms & Conditions of Sale - 1127 Escobar St., Martinez
Terms & Conditions of Sale - 1139 Escobar St., Martinez
 
C. 51   ADOPT Resolution No. 2016/479, WAIVE the payment of interest in the approximate amount of $30,598 and accept $29,371.31 in full satisfaction of the judgment against Leland Amos for an action brought by the Office of Revenue Collections, and DIRECT County Counsel, or designee, to execute a release of the lien securing the judgment against Mr. Amos, recorded against 1891 Second Ave. in Walnut Creek, as recommended by the Health Services Department and the County Administrator.
 
Attachments
Resolution No. 2016/479
 
C. 52   ADOPT Resolution No. 2016/480 authorizing the issuance of Multifamily Housing Revenue Bonds in an amount not to exceed $24,000,000 to provide financing for the costs of acquisition and construction of Tabora Gardens Senior Apartments in Antioch, as recommended by the Conservation and Development Director.  (100% Special Revenue Funds)
 
Attachments
Resolution No. 2016/480
Plan of Finance
Indenture
Loan Agreement
Regulatory Agreement
Assignment of Deed of Trust and Loan Documents
 
C. 53   APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute legal documents to loan $700,000 in HOME Investment Partnership Act, $650,000 in Housing Opportunities for Persons with HIV/AIDs, $550,000 in Neighborhood Stabilization and $1,100,000 in Summer Lake Affordable Housing Trust funds to Tabora Gardens L.P., a California limited partnership, for the development of the Tabora Gardens Senior Apartment project in Antioch.  (63% Federal funds and 37% local trust funds)
 
Attachments
Tabora Intercreditor Agreement Antioch
Tabora HOME HOPWA NSP and SLTF LOAN Agreement
Tabora Development Loan Promissory Note
Tabora HOME HOPWA Regulatory Agreement
Tabora County Regulatory Agreement
Tabora Development Loan Deed of Trust
 
C. 54   ADOPT Resolution No. 2016/478 authorizing the issuance of Multifamily Housing Revenue Bonds in an amount not to exceed $19,200,000 to provide financing for the costs of construction of Riviera Family Apartments in Walnut Creek, as recommended by the Conservation and Development Director.  (100% Special Revenue Funds)
 
Attachments
Resolution No. 2016/478
Finance Summary
Funding Loan Agreement
Construction and Permanent Loan Agreement
Form of Regulatory Agreement
Assignment of Deed of Trust and Related Documents
 
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 96 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.

Subscribe to receive to the weekly Board Agenda by calling the Office of the Clerk of the Board, (925) 335-1900 or using the County's on line subscription feature at the County’s Internet Web Page, where agendas and supporting information may also be viewed:
 


 
STANDING COMMITTEES

The Ad Hoc on Sustainability Committee (Supervisors Federal D. Glover and John Gioia)

The Airport Committee (Supervisors Mary N. Piepho and Karen Mitchoff) meets monthly on the fourth Wednesday of the month at 1:30 p.m. at Director of Airports Office, 550 Sally Ride Drive, Concord.

The Family and Human Services Committee (Supervisors Candace Andersen and Federal D. Glover) meets on the second Monday of the month at 1:00 p.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.

The Finance Committee (Supervisors
Federal D. Glover and Mary N. Piepho) meets on the second Thursday of the month at 10:30 a.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.

The Hiring Outreach Oversight Committee (Supervisors Karen Mitchoff and John Gioia) meets on the second Monday of the month at 9:00 a.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.

The Internal Operations Committee (Supervisors John Gioia and Candace Andersen) meets on the fourth Monday of the month at 11:00 a.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.

The Legislation Committee (Supervisors Federal D. Glover and Karen Mitchoff) 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 Candace Andersen 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 Transportation, Water & Infrastructure Committee (Supervisors Mary N. Piepho and Candace Andersen) meets on the second Thursday of the month at 1:00 p.m. in Room 101, County Administration Building, 651 Pine Street, Martinez.


 
 
Ad Hoc Committee August 22, 2016 12:30 p.m. See above
Airports Committee September 28, 2016 1:30 p.m. See above
Family & Human Services Committee September 12, 2016 1:00 p.m. See above
Finance Committee August 11, 2016 10:30 a.m. See above
Hiring Outreach Oversight Committee September 12, 2016 9:00 a.m. See above
Internal Operations Committee August 22, 2016 11:00 a.m. See above
Legislation Committee September 12, 2016 10:30 a.m. See above
Public Protection Committee Special Meeting August 15, 2016 12:00 p.m. See above
Transportation, Water & Infrastructure Committee August 11, 2016 1:00 p.m. See above
 
 

AGENDA DEADLINE: Thursday, 12 noon, 12 days before the Tuesday Board meetings.

Glossary of Acronyms, Abbreviations, and other Terms (in alphabetical order):

Contra Costa County has a policy of making limited use of acronyms, abbreviations, and industry-specific language in its Board of Supervisors meetings and written materials. Following is a list of commonly used language that may appear in oral presentations and written materials associated with Board meetings:

AB Assembly Bill
ABAG Association of Bay Area Governments
ACA Assembly Constitutional Amendment
ADA Americans with Disabilities Act of 1990
AFSCME American Federation of State County and Municipal Employees
AICP American Institute of Certified Planners
AIDS Acquired Immunodeficiency Syndrome
ALUC Airport Land Use Commission
AOD Alcohol and Other Drugs
ARRA  American Recovery & Reinvestment Act of 2009
BAAQMD Bay Area Air Quality Management District
BART Bay Area Rapid Transit District
BayRICS Bay Area Regional Interoperable Communications System
BCDC Bay Conservation & Development Commission
BGO Better Government Ordinance
BOS Board of Supervisors
CALTRANS California Department of Transportation
CalWIN California Works Information Network
CalWORKS California Work Opportunity and Responsibility to Kids
CAER Community Awareness Emergency Response
CAO County Administrative Officer or Office
CCCPFD (ConFire) Contra Costa County Fire Protection District
CCHP Contra Costa Health Plan
CCTA Contra Costa Transportation Authority
CCRMC Contra Costa Regional Medical Center
CCWD Contra Costa Water District
CDBG Community Development Block Grant
CFDA Catalog of Federal Domestic Assistance
CEQA California Environmental Quality Act
CIO Chief Information Officer
COLA Cost of living adjustment
ConFire (CCCFPD) Contra Costa County Fire Protection District
CPA Certified Public Accountant
CPI Consumer Price Index
CSA County Service Area
CSAC California State Association of Counties
CTC California Transportation Commission
dba doing business as
DSRIP Delivery System Reform Incentive Program
EBMUD East Bay Municipal Utility District
ECCFPD East Contra Costa Fire Protection District
EIR Environmental Impact Report
EIS Environmental Impact Statement
EMCC Emergency Medical Care Committee
EMS Emergency Medical Services
EPSDT Early State Periodic Screening, Diagnosis and Treatment Program (Mental Health)
et al. et alii (and others)
FAA Federal Aviation Administration
FEMA Federal Emergency Management Agency
F&HS Family and Human Services Committee
First 5 First Five Children and Families Commission (Proposition 10)
FTE Full Time Equivalent
FY Fiscal Year
GHAD Geologic Hazard Abatement District
GIS Geographic Information System
HCD (State Dept of) Housing & Community Development
HHS (State Dept of ) Health and Human Services
HIPAA Health Insurance Portability and Accountability Act
HIV Human Immunodeficiency Syndrome
HOME Federal block grant to State and local governments designed exclusively to create affordable housing for low-income households
HOPWA Housing Opportunities for Persons with AIDS Program
HOV High Occupancy Vehicle
HR Human Resources
HUD United States Department of Housing and Urban Development
IHSS In-Home Supportive Services
Inc. Incorporated
IOC Internal Operations Committee
ISO Industrial Safety Ordinance
JPA Joint (exercise of) Powers Authority or Agreement
Lamorinda Lafayette-Moraga-Orinda Area
LAFCo Local Agency Formation Commission
LLC Limited Liability Company
LLP Limited Liability Partnership
Local 1 Public Employees Union Local 1
LVN Licensed Vocational Nurse
MAC Municipal Advisory Council
MBE Minority Business Enterprise
M.D. Medical Doctor
M.F.T. Marriage and Family Therapist
MIS Management Information System
MOE Maintenance of Effort
MOU Memorandum of Understanding
MTC Metropolitan Transportation Commission
NACo National Association of Counties
NEPA National Environmental Policy Act
OB-GYN Obstetrics and Gynecology
O.D. Doctor of Optometry
OES-EOC Office of Emergency Services-Emergency Operations Center
OPEB Other Post Employment Benefits
OSHA Occupational Safety and Health Administration
PARS Public Agencies Retirement Services
PEPRA Public Employees Pension Reform Act
Psy.D. Doctor of Psychology
RDA Redevelopment Agency
RFI Request For Information
RFP Request For Proposal
RFQ Request For Qualifications
RN Registered Nurse
SB Senate Bill
SBE Small Business Enterprise
SEIU Service Employees International Union
SUASI  Super Urban Area Security Initiative
SWAT Southwest Area Transportation Committee
TRANSPAC Transportation Partnership & Cooperation (Central)
TRANSPLAN Transportation Planning Committee (East County)
TRE or TTE Trustee
TWIC Transportation, Water and Infrastructure Committee
UASI  Urban Area Security Initiative
VA Department of Veterans Affairs
vs. versus (against)
WAN Wide Area Network
WBE Women Business Enterprise
WCCTAC West Contra Costa Transportation Advisory Committee

AgendaQuick©2005 - 2024 Destiny Software Inc., All Rights Reserved