Loading...
HomeMy WebLinkAboutMINUTES - 11052019 -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 November 5, 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)) Tamila Jayne Johnson, et al. v. County of Contra Costa, et al., Contra Costa County Superior Court Case No. C16-01717 1. Contra Costa County Deputy Sheriffs Association v. Contra Costa County, David O. Livingston, et al., Contra Costa County Superior Court Case No. N19-0097 2. C. CONFERENCE WITH LEGAL COUNSEL--ANTICIPATED LITIGATION Initiation of litigation pursuant to Gov. Code, § 54956.9(d)(4): One potential case. D. CONFERENCE WITH REAL PROPERTY NEGOTIATORS Property: 100 38th Street, Richmond Agency Negotiator: Eric Angstadt, Chief Assistant County Administrator Negotiating Parties: Contra Costa County and Shelter, Inc. Under Negotiation: Price and Terms 1. Property: 300, 400 and 500 Ellinwood Way, Pleasant Hill Agency Negotiator: Eric Angstadt, Chief Assistant County Administrator, and Karen Laws, Principal Real Property Agent 2. Negotiating Parties: Contra Costa County and Ellinwood Office Partners LLC Under Negotiation: Price and Terms 9:30 A.M. Call to order and opening ceremonies. Inspirational Thought- "I'm thankful for nights that turn into mornings, friends that turned into family, and dreams that turned into reality." ~Earl Dibbles Jr., Singer-Songwriter Present: John Gioia, District I Supervisor; Candace Andersen, District II Supervisor; Diane Burgis, District III Supervisor; Karen Mitchoff, District IV Supervisor; Federal D. Glover, District V Supervisor Staff Present:David Twa, County Administrator     CONSIDER CONSENT ITEMS (Items listed as C.1 through C.85 on the following agenda) – Items are subject to removal from Consent Calendar by request of any Supervisor or on request for discussion by a member of the public. Items removed from the Consent Calendar will be considered with the Discussion Items.   PRESENTATIONS (5 Minutes Each)   PRESENTATION launching the "2019 Counties Cares Holiday Food Fight". (Larry Sly, Executive Director, Food Bank and Stacey Durocher, Human Resources Department)    AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover PRESENTATION declaring November 2019 as Homelessness Awareness month in Contra Costa County. (Jaime Jennett, Continuum of Care Planning and Policy Manager)    AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover PRESENTATION declaring November 2019 as Adoption Awareness Month in Contra Costa County. (Kathy Marsh, Children and Family Services Bureau Director)    AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover DISCUSSION ITEMS   D. 1 CONSIDER Consent Items previously removed.    No consent items were removed for discussion. Item C.68 was relisted to a future date uncertain to allow time for a meet and confer requested by the union.   D. 2 PUBLIC COMMENT (2 Minutes/Speaker)    Dick Offerman, Keep Our Library Open, spoke on the closing of the Pleasant Hill Library for two years during construction of a new facility. He requested the original plan be reinstated to keep the library open at an alternate site; Scott Rafferty, resident of Contra Costa, commended Joanne Durkee and all those who worked on the Mt. Diablo Unified School District (MDUSD) trustee election for a great job and expressed pleasure at a great turnout; Andrew O’Bryon, SEIU 201, spoke on the importance of good wages and benefits for IHSS employees, he urges the County to do well in the bargaining; ;Mitchel Smith, resident of Oakley, thanked Supervisor Mitchoff for her kindness to her constituents, and noted some difficulties in reporting child safety issues in the County; Mr. B Jackson, SEIU 2015, spoke on the responsibility of all people to care for one another, and stated the union is willing to work together to achieve a good labor contract.     D.3 HEARING to consider reversion to acreage of the real property within subdivision SD04-08820, ADOPTION of related findings and conditions of reversion, DETERMINATION that the reversion is exempt from review under the California Environmental Quality Act, and ADOPTION of Resolution No. 2019/596, approving the final map of the reversion, and related actions as recommended by the Public Works Director, El Sobrante area. (Slava Gospodchikov, Public Works Department)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover D.4 CONSIDER accepting the 2018/19 Animal Benefit Fund report. (Beth Ward, Animal Services Director)      AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover D.5 CONSIDER accepting a report from the County Administrator on the appointment process of a new Clerk-Recorder, and provide staff direction as to what actions the Board wishes to take in this regard. (David Twa, County Administrator)       The composition of the office of County Clerk-Recorder will remain in its current form; The County Administrator’s Office will hold a state-wide recruitment effort from November 8, 2019 through December 16, 2019; The Board authorized the County Administrator’s Office division of Clerk of the Board to accept applications for the position, the physical form of the application to be in possession of the office by 5:00 p.m. on December 16, 2019; Applicant chosen for the position must be a resident of Contra Costa County on the effective date of appointment; In open session, the Board of Supervisors will review all applications and select candidates to interview on January 14, 2020; The Board authorized the County Administrator to perform a social media and internet check on the candidates and to obtain an Economic Disclosure Statement (Form 700); The candidates will be interviewed by the Board on January 21, 2020, and a finalist chosen; The Board authorized the County Administrator to obtain fingerprints and a criminal background check on the finalist; The Board will appoint the finalist as Clerk-Recorder on February 4, 2020.    AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover D. 6 CONSIDER reports of Board members.    There were no items reported today.   Closed Session    There were no announcements from closed session. Adjourned today's meeting at 12:40 p.m.   ADJOURN in memory of Theresa Estrada Knightsen Elementary School Superintendent and Darwin William Marable former Arts and Culture Commissioner   CONSENT ITEMS   Engineering Services   C. 1 ADOPT Resolution No. 2019/597 approving the Final Map and Subdivision Agreement for subdivision SD16-09442, for a project being developed by Matthew Lawrence Locati Revocable Living Trust, as recommended by the Public Works Director, Lafayette area. (No fiscal impact) (See C.75)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane  AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Special Districts & County Airports   C. 2 APPROVE and AUTHORIZE the Chief Engineer, Contra Costa County Flood Control and Water Conversation District, or designee, to execute an amendment to a Grant Agreement, by and among the Flood Control District, California Department of Water Resources (DWR) and American Rivers, Inc., for the Three Creeks Restoration Project, to extend the term from June 30, 2020 to March 30, 2021, revise the Project schedule and set a deadline to submit requests to DWR for funding disbursements, with no change to the budget amount $744,404, Brentwood area. (No fiscal impact)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover C. 3 As the governing body of the Contra Costa County Flood Control and Water Conservation District, APPROVE and AUTHORIZE the Chief Engineer, or designee, to execute a contract amendment to the drainage fee collection, right of way, and maintenance agreement, with the City of Brentwood, related to Drainage Areas 104, 105, 106, 109, and 130, Brentwood area. (No fiscal impact)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover C. 4 AUTHORIZE the Director of Airports, or designee, to negotiate a long-term ground lease and development terms between the County and Mark Scott Construction, Inc., to develop for approximately 3 acres of land at the north corner of Falcon Way and Eagle Court at the Byron Airport. (100% Airport Enterprise Fund)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Claims, Collections & Litigation   C. 5 DENY claims filed by Deborah Abbley, Melissa Avignon-Redford, Antonio Barajas & CSAA Insurance Exchange, Leah Burris, Oleksiy Demidov & minor E.D., William Ionescu, Joshua Laine, Monica J. Lopez, Doug MacMaster, Pamela McAusland, Joaquin Shaw, Lynn Soloway, M.S., a minor, T.Noel Sylve, and Anjali Ward & Shaun VanMeter. DENY amended claim filed by Leah Burris.       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Honors & Proclamations   C. 6 ADOPT Resolution No. 2019/615 recognizing Nicholas Paul Couture for earning the rank of Eagle Scout, as recommended by Supervisor Andersen.       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover C. 7 ADOPT Resolution No. 2019/616 honoring the 100th Anniversary of Markstein Sales Company, as recommended by Supervisor Burgis.       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover C. 8 ADOPT Resolution No. 2019/622 launching the "2019 Counties Care Holiday Food Fight," as recommended by    C. 8 ADOPT Resolution No. 2019/622 launching the "2019 Counties Care Holiday Food Fight," as recommended by the County Administrator.       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover C. 9 ADOPT Resolution No. 2019/624 declaring November 2019 as Homelessness Awareness month in Contra Costa County, as recommended by the Health Services Director.       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover C. 10 ADOPT Resolution No. 2019/626 declaring November 2019 as Adoption Awareness Month in Contra Costa County, as recommended by the Employment and Human Services Director.       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Hearing Dates   C. 11 ADOPT Resolution No. 2019/609 declaring the intention to form Zone 1007 within County Service Area P-6 in the Pacheco area, and fixing a public hearing for December 10, 2019 to consider public input regarding the establishment of Zone 1007, and the adoption of Ordinance No. 2019-29 authorizing the levy of a special tax within Zone 1007 to fund police protection services, as recommended by the Conservation and Development Director. (100% Developer fees)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover C. 12 ADOPT Resolution No. 2019/610 declaring the intention to form Zone 2905 within County Service Area P-6 in the unincorporated area of Lafayette; and fixing a public hearing for December 10, 2019 to consider public input regarding the establishment of Zone 2905 and the adoption of Ordinance No. 2019-28 authorizing the levy of a special tax within Zone 2905 to fund police protection services, as recommended by the Conservation and Development Director. (100% Developer fees)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover C. 13 ADOPT Resolution No. 2019/611 declaring the intention to form Zone 3113 within County Service Area P-6 in the El Sobrante area; and fixing a public hearing for December 10, 2019 to consider public input regarding the establishment of Zone 3113 and the adoption of Ordinance No. 2019-30, authorizing the levy of a special tax within Zone 3113 to fund police protection services, as recommended by the Conservation and Development Director. (100% Developer fees)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Appointments & Resignations   C. 14 ACCEPT resignation of Kevin Orozco, DECLARE a vacancy on the Alcohol and Other Drugs Advisory Board, District V Member-at-Large Alternate 1, effective immediately, and DIRECT the Clerk of the Board to post a vacancy, as recommended by Supervisor Glover.       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover C. 15 ACCEPT resignation of Lauren Babb from the District IV Seat on the Contra Costa Commission for Women DECLARE the District IV seat on the Contra Costa Commission for Women vacant, and DIRECT the Clerk of the Board to post the vacancy, as recommended by Supervisor Mitchoff.       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover C. 16 APPOINT in lieu of election John Jackson and Thomas Robinson to the Board of Trustees of Reclamation District No. 2024 (Orwood and Palm Tracts) for terms ending December 2023 and December 2021, respectively, as recommended by the County Administrator.       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover C. 17 APPOINT Michael Syrett to the Oakley Local Committee Seat on the Advisory Council on Aging, as recommended by the Employment and Human Services Director.       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover C. 18 ACCEPT the resignation of Julianna Hynes from the Contra Costa Commission for Women, DECLARE a vacancy in At Large 8 seat, and DIRECT the Clerk of the Board to post the vacancy, as recommended by the County Administrator.       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover C. 19 APPOINT in lieu of election Herbert Speckman and Joyce Speckman to the Board of Trustees of Reclamation District 2117 for a term of four years, as recommended by the County Administrator.       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover C. 20 APPOINT in lieu of election Tom Judge, David Harris, and Tim Bubniak to the Board of Trustees of Reclamation District 800 (Byron Tract) for terms of four years, four years, and two years, respectively, as recommended by the County Administrator.       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover C. 21 APPOINT in lieu of election Thomas Baldocchi, Sr. to the Board of Trustees of Reclamation District 2065 (Veale Tract) to a term of four years, as recommended by the County Administrator.       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover C. 22 REAPPONT to the Advisory Council on Aging James Donnelly to City of Alamo-Danville seat, Nina Clark to City of Orinda seat, Arthur Kee to City of Brentwood seat, Ron Tervelt to City of Clayton, Lorna Van Ackeren to City of Pleasant Hill, and Frank Napoli to City of Walnut Creek, as recommended by the Employment and Human Services Director.       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover C. 23 APPOINT Michael Moore to the District 3 Alternate seat on the Sustainability Commission, as recommended by Supervisor Diane Burgis.       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover C. 24 DECLARE vacant the Appointee 1 seat on County Service Area P-6, Discovery Bay Citizen Advisory Committee and DIRECT the Clerk of the Board to post the vacancy, as recommended by Supervisor Diane Burgis.       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover C. 25 APPROVE the medical appointments and reappointments, additional privileges, advancements, and voluntary resignations as recommend by the Medical Staff Executive Committee, at their October 21, 2019 meeting, and the Health Services Director.       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover C. 26 APPOINT Michelle Hernandez to the At Large #9 seat on the Commission for Women, as recommended by the Internal Operations Committee.       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Appropriation Adjustments   C. 27 APPROVE Appropriation and Revenue Adjustment No. 005012 authorizing a decrease in revenue of $62,967 in the Employment and Human Services Department, Workforce Development Board, to reflect the accurate amount of AB109 grant funding received.       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Personnel Actions   C. 28 ADOPT Position Adjustment Resolution No. 22543 to increase the hours of one Community Health Services Mental Health Clinical Supervisor-Project (unrepresented) position from 20/40 to 40/40 in the Community Services Bureau, as recommended by the Director of Employment and Human Services. (100% Federal)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover C. 29 ADOPT Position Adjustment Resolution No. 22536 to increase the hours of one Library Assistant-Journey Level position (represented) from part time (20/40) to part time (32/40) in the Library Department. (100% Library Fund)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover C. 30 ADOPT Position Adjustment Resolution No. 22544 to add one Deputy Public Defender-Fixed Term (represented) and cancel one Deputy Public Defender-Fixed Term - Project (represented) position in the Office of the Public Defender. (100% State)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover C. 31 ADOPT Position Adjustment Resolution No. 22550 to add five full time Social Worker (represented) positions to the In-Home Supportive Services program as recommended by the Employment and Human Services Director. (48% Federal, 39% State, 13% County)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane  AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Grants & Contracts   APPROVE and AUTHORIZE execution of agreements between the County and the following agencies for receipt of fund and/or services:   C. 32 APPROVE and AUTHORIZE the Employment and Human Services Department Director, or designee, to accept funding in the amount of $175,200 and execute an agreement with the Contra Costa County Office of Education to provide Quality Matters programs for the period July 1, 2019 through June 30, 2020. (No County match)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover C. 33 APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to accept funding in the amount of $16,000 from Contra Costa County Office of Education for enhancements in infant-toddler early child care and education through the Quality Matters Program. (No County match)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover C. 34 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the California Department of Health Care Services, to administer and oversee the Mental Health Services Act, Lanterman-Petris-Short Act, Projects for Assistance in Transition from Homelessness, and Crisis Counseling Assistance and Training programs for community mental health services for County residents for the period July 1, 2018 through June 30, 2021. (No County match)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover C. 35 APPROVE and AUTHORIZE the Employment and Human Services Department Director, or designee, to execute a contract amendment with California Department of Education to increase the payment by $179,692 to a new payment limit of $3,213,055, for County to operate the alternative payment childcare programs, with no change to the original term July 1, 2019 through June 30, 2020. (66% Federal, 34% State)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover C. 36 APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract and accept reimbursement in an amount not to exceed $24,200 from Mount Diablo Unified School District for the provision of food services at the Crossroads High School childcare program for the period August 1, 2019 through June 30, 2020. (No County match)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover C. 37 APPROVE and AUTHORIZE the Agricultural Commissioner, or designee, to execute an agreement with the California Department of Food and Agriculture to receive reimbursement in an amount not to exceed $788,418 to provide pest detection services for the period July 1, 2019 through June 30, 2020. (100% State)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover C. 38 Acting as the Governing Board of the Contra Costa County Fire Protection District, APPROVE and AUTHORIZE the Fire Chief, or designee, to apply for and accept grant funding from the Federal Emergency Management Agency, U.S. Department of Homeland Security, Urban Area Security Initiative Grants Program in an amount not to exceed $192,000 for the purchase of two towable emergency power generators. (100% Federal)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover C. 39 APPROVE and AUTHORIZE the County Administrator, or designee, to apply for and accept funding in an amount not to exceed $11,000 from the State’s California Arts Council, Veterans in the Arts grant to provide AboutFace veterans self-portrait painting workshops for the period July 1, 2020 through June 30, 2021. (50% State, 25% in-kind match, 25% cash match)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover C. 40 APPROVE and AUTHORIZE the Health Services Director, or designee, to accept a grant award from the United States Department of Health and Human Services in an amount not to exceed $200,000 for transitional housing services for youth ages 18-21 in Contra Costa County who are homeless and exiting the foster care system for the period September 30, 2019 through September 29, 2020. (County match required)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover C. 41 APPROVE and AUTHORIZE the Health Services Director, or designee, to a execute a contract with the U.S. Department of Veterans Affairs Northern California Health Care System, to pay County an amount not to exceed to $209,762 to continue emergency shelter housing for homeless veterans in Richmond for the period October 1, 2019 through September 30, 2020. (No county match)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover C. 42 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with the City of Richmond, to increase the amount payable to the County by $100,000 to a new amount not to exceed $200,000, and extend the termination date from June 30, 2019 to June 30, 2020, to provide additional homeless outreach services under the Coordinated Outreach, Referral and Engagement Program. (No County match)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover C. 43 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the California Department of Health Care Services, to pay County an amount not to exceed $64,760,373 to provide substance abuse prevention, treatment and recovery support services to County residents for the period July 1, 2019 through June 30, 2022. (No County match)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover C. 44 APPROVE and AUTHORIZE the Health Services Director, or designee, to accept an award from the United States Department of Housing and Urban Development, to pay County an amount not to exceed $550,334 for the County’s Continuum of Care Coordinated Entry project to provide supportive services to homeless residents for the period October 1, 2019 through September 30, 2020. (25% County match required)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover C. 45 ADOPT Resolution No. 2019/623 authorizing the Sheriff-Coroner, or designee, to apply for and accept State Homeland Security Grant Program funds in an initial amount of $1,257,540 from the California Governor’s Office of Emergency Services and authorize specified Sheriff’s Office officials to act on behalf of the County to obtain funding for the period of September 1, 2019 through the end of grant fund availability. (100% Federal)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover C. 46 APPROVE and AUTHORIZE the County Administrator, or designee, to apply for and accept grant funding in an amount not to exceed $25,000 from Third Sector Capital Partners, Inc., ton enable the Office of Reentry and Justice to participate in the California Better Careers Design Group to study systemic workforce challenges. (No County match)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover C. 47 Acting as the Governing Board of the Contra Costa County Fire Protection District, APPROVE and AUTHORIZE the Fire Chief, or designee, to apply for and accept grant funding from the Federal Emergency Management Agency, U.S. Department of Homeland Security, Urban Area Security Initiative Grants Program in an amount not to exceed $295,000 for the purchase of a hooklift modular transport vehicle. (100% Federal)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover C. 48 Acting as the Governing Board of the Contra Costa County Fire Protection District, APPROVE and AUTHORIZE the Fire Chief, or designee, to apply for and accept grant funding from the Federal Emergency Management Agency, U.S. Department of Homeland Security, Urban Area Security Initiative Grants Program in an amount not to exceed $41,000 for the purchase of two search cameras. (100% Federal)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover C. 49 Acting as the Governing Board of the Contra Costa County Fire Protection District, AUTHORIZE the Fire Chief, or designee, to apply for and accept grant funding from the Federal Emergency Management Agency, U.S. Department of Homeland Security, Urban Area Security Initiative Grants Program in an amount not to exceed $38,000 for the purchase of search and rescue listening devices. (100% Federal)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover C. 50 Acting as the Governing Board of the Contra Costa County Fire Protection District, APPROVE and AUTHORIZE the Fire Chief, or designee, to apply for and accept grant funding from the Federal Emergency Management Agency, U.S. Department of Homeland Security, Urban Area Security Initiative Grants Program in an amount not to exceed $24,900 for the purchase of weapons of mass destruction rescue personal protective equipment. (100% Federal)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover C. 51 Acting as the Governing Board of the Contra Costa County Fire Protection District, APPROVE and AUTHORIZE the Fire Chief, or designee, to apply for and accept grant funding from the Federal Emergency Management Agency, U.S. Department of Homeland Security, Urban Area Security Initiative Grants Program in an amount not to exceed $10,000 for the purchase of two griphoist rescue units.(100% Federal)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover C. 52 APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute a contract amendment with Energy Council, a joint exercise of powers agency, to increase the payment to the County by $40,000 to a new payment limit of $125,000 and extend the term from December 31, 2018 through December 31, 2019, for the County’s continued work in connection with East Bay Energy Watch. (100% Energy Watch JPA funding, no County match)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover APPROVE and AUTHORIZE execution of agreement between the County and the following parties as noted for the APPROVE and AUTHORIZE execution of agreement between the County and the following parties as noted for the purchase of equipment and/or services:   C. 53 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute an amendment with API Healthcare Corporation, effective June 28, 2019, to increase the payment limit by $101,739 to a new payment limit of $803,547 and extend the termination date from June 29, 2019 to June 30, 2020, for continued software licensing, hosting and support services for the Health Services Information Systems Unit. (100% Hospital Enterprise Fund I)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover C. 54 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a contract with Sean Alexander Marine Services in an amount not to exceed $500,000 to provide marine salvage services for the period December 1, 2019 through November 30, 2020. (54% General Fund, 46% State)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover C. 55 APPROVE and AUTHORIZE Public Works Director, or designee, to execute a contract amendment with Quality Assurance Engineering Inc., (d/b/a Consolidated Engineering Laboratories), to increase the payment limit by $400,000 to a new payment limit of $1,250,000 and to extend the term from June 26, 2021 to June 26, 2022 to provide on-call materials testing and inspection services, Countywide. (100% Various Funds)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover C. 56 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with WestCare California, Inc., in an amount not to exceed $2,028,824 to provide substance use disorder prevention, treatment and detoxification services for Contra Costa County residents in West County for the period October 1, 2019 through September 30, 2020. (54% Substance Abuse Treatment and Prevention Block Grant; 46% Federal Medi-Cal)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover C. 57 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with The Regents of the University of California, San Francisco, in an amount not to exceed $3,600 to provide specialized training for the County’s Behavioral Health Services Division Staff for the period October 1, 2019 through June 30, 2020. (100% Mental Health Services Act)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover C. 58 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Animate Consulting LLC (dba Animate Behavior), in an amount not to exceed $1,250,000 to provide applied behavior analysis services to Contra Costa Health Plan members for the period December 1, 2019 through November 30, 2021. (100% Contra Costa Health Plan Enterprise Fund II)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover C. 59 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with META Dynamic, Inc., in an amount not to exceed $35,000 to provide guidance navigation system, related software, accessories and certified technicians for tumor locating in the surgical unit at Contra Costa Regional Medical Center and Health Centers for the period November 1, 2019 through October 31, 2020. (100% Hospital Enterprise Fund I)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover C. 60 APPROVE clarification of Board action on July 30, 2019 (C.37), which authorized the County Administrator, or designee, to execute a contract with Allegis Group Holdings, Inc. (dba TEK Systems, Inc.), a corporation, in an amount not to exceed $650,000 to provide temporary help and recruitment services for the County Administrator's Law & Justice Information Systems Unit for the period August 1, 2019 through September 30, 2020, to reflect a negotiated limit to the Contractor's liability exposure. (100% County General Fund)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover C. 61 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Urmila Bajpai-Pillai, M.D., effective October 1, 2019, to increase the payment limit by $11,000 to a new payment limit of $723,000, to provide additional rheumatology care services at Contra Costa Regional Medical Center and Health Centers with no change in the original term of November 1, 2018 through October 31, 2021. (100% Hospital Enterprise Fund I)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover C. 62 APPROVE and AUTHORIZE the Chief Engineer, Flood Control and Water Conservation District, or designee, to execute, on behalf of the Contra Costa Clean Water Program, a contract amendment with Dan Cloak Environmental Consulting, to increase the payment limit by $310,000 to a new payment limit of $760,000 and to extend the term from June 30, 2020 to April 18, 2022 to provide technical assistance in order to maintain compliance with the National Pollutant Discharge Elimination System Permit, Countywide. (100% Stormwater Utility Fee Assessments)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover C. 63 APPROVE and AUTHORIZE the Chief Engineer, Flood Control and Water Conservation District, or designee, to execute, on behalf of the Contra Costa Clean Water Program, a contract amendment with ADH Technical Services, Inc., to increase the payment limit by $1,676,681 to a new payment limit of $3,700,000 and to extend the term from June 30, 2020 to June 30, 2022 to provide technical services for water quality monitoring as required by the National Pollutant Discharge Elimination System Permit, Countywide. (100% Stormwater Utility Fee Assessments)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover C. 64 APPROVE and AUTHORIZE the Chief Engineer, Flood Control and Water Conservation District, or designee, to execute on behalf of the Contra Costa Clean Water Program, a contract amendment with Wood Environment & Infrastructure Solutions, Inc. to increase the payment limit by $687,000 to a new payment limit of $1,000,000 and to extend the term from June 30, 2020 to June 6, 2022 to provide technical support services in order to maintain compliance with the National Pollutant Discharge Elimination System Permit, Countywide. (100% Stormwater Utility Fee Assessments)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover C. 65 APPROVE and AUTHORIZE the Chief Engineer, Flood Control and Water Conservation District, or designee, to execute on behalf of the Contra Costa Clean Water Program, a contract amendment with Larry Walker Associates, Incorporated to increase the payment limit by $833,000 to a new payment limit of $1,600,000 and to extend the term from June 30, 2020 to June 6, 2022 to provide technical support services in order to maintain compliance with the National Pollutant Discharge Elimination System Permit, Countywide. (100% Stormwater Utility Fee Assessments)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover C. 66 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with    C. 66 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with The Latina Center, in an amount not to exceed $122,091 to provide Mental Health Services Act prevention and early intervention program services to Latino parents and caregivers in West County 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 $61,046. (100% Mental Health Services Act)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover C. 67 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Accela, Inc., in an amount not to exceed $257,088 to provide data conversion software utilized by the Hazardous Materials and Environmental Health Divisions to track pertinent data on the regulated community, track inspection data and enforcement actions for the period May 1, 2019 through April 30, 2021. (61% Environmental Health; 39% Hazmat Program Fees)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover C. 68 APPROVE and AUTHORIZE the Interim Risk Manager, or designee, to execute a contract with Tuell & Associates in an amount not to exceed $400,000 to provide workers' compensation staffing services for the period of November 1, 2019 through October 31, 2020. (100% Workers' Compensation Internal Service Fund)       To allow for an opportunity for a meet and confer with labor representatives, this matter is RELISTED to a future date uncertain.   C. 69 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Risk Management Division of the County Administrator's Office, a blanket purchase order with Ventiv Technology, Inc., in the amount of $241,820 for the workers' compensation and liability claims management system annual software licensing and maintenance, for the period October 1, 2019 through September 30, 2020. (100% Workers' Compensation and General Liability Internal Service Funds)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover C. 70 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with Bay Area Community Services, Inc., in an amount not to exceed $2,627,206 to provide community services, support and residential mental health services to County clients 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 $1,313,603. (55% Mental Health Realignment; 33% Federal Medi-Cal; 12% Mental Health Services Act)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover C. 71 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a novation contract with Telecare Corporation, in an amount not to exceed $2,204,053 to provide and manage crisis support and residential services for adults with mental illness at the Hope House 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 $1,102,026. (30% Federal Medi-Cal; 70% Mental Health Services Act)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover C. 72 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a customer agreement with Ecopia Tech Corporation in an amount not to exceed $80,000, to obtain transportation infrastructure data during the period November 5, 2019 through January 1, 2021, in connection with the County’s active transportation planning, as recommended by the Public Works Director, Countywide. (88% Caltrans Sustainable Communities Grant Funds and 12% MTC's Transportation Development Act Article 3 Funds)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane  AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other Actions   C. 73 ADOPT Resolution No. 2019/589 authorizing the issuance and sale of various bonds by the Pittsburg Unified School District in an aggregate amount not to exceed $32,000,000 on its own behalf pursuant to Sections 15140 and 15146 of the Education Code, as permitted by Section 53508.7(c) of the Government Code, as recommended by the County Administrator. (No County fiscal impact)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover C. 74 ACCEPT and APPROVE the amended Sustainability Commission Bylaws, as recommended by the Sustainability Committee.       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover C. 75 APPROVE and AUTHORIZE the Board Chair to execute a Grant Deed of Development Rights between Contra Costa County and Matthew Lawrence Locati, conveying to the County, development rights on a portion of Subdivision #SD16-9442 in the Lafayette area, and ADOPT related actions under the California Environmental Quality Act, as recommended by the Conservation and Development Director. (100% Applicant Fees) (See C.1)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover C. 76 ACCEPT the September 2019 update of the Employment and Human Services Department, Community Services Bureau, as recommended by the Employment and Human Services Director       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover C. 77 APPROVE and AUTHORIZE the County Librarian to close the Walnut Creek County Library at 3:00 p.m. instead of 6:00 p.m. on May 2, 2020 to host an annual fundraising event, as requested by the County Librarian and the Walnut Creek Library Foundation. (No fiscal impact)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover C. 78 APPROVE amended list of designated positions for the Conflict of Interest Code for the Mt. View Sanitary District.       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover C. 79 APPROVE amended Conflict of Interest Code for the West Contra Costa Unified School District, including the list of designated positions.       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover C. 80 APPROVE amended list of designated positions for the Conflict of Interest Code for the Orinda Union School District.       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover C. 81 REFER to the Industrial Safety Ordinance Ad Hoc Committee the issue of whether to apply The Industrial    C. 81 REFER to the Industrial Safety Ordinance Ad Hoc Committee the issue of whether to apply The Industrial Safety Ordinance to Storage Tank Facilities.       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover C. 82 ADOPT Resolution No. 2019/625 approving the transfer of ownership of Del Norte Place, a 200-unit residential rental project including 80 affordable units located in the City of El Cerrito that was funded by County-issued multifamily housing revenue bonds in 1994, as recommended by the Conservation and Development Director. (100% Special Funds)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover C. 83 APPROVE and AUTHORIZE the Auditor-Controller, or designee, to pay $27,550 to SJBH, LLC (dba San Jose Behavioral Health Hospital) for the provision of inpatient psychiatric treatment services for County referred children, adolescents and adults for the period April 10, 2019 through April 30, 2019. (100% Mental Health Realignment)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover C. 84 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute legal documents to loan $500,000 in Local Government Special Needs Housing Program (formerly a component under the Mental Health Services Act known as the MHSA Housing Program) funds to SP Commons L.P. for construction of a 45-unit multifamily housing project at 1860 Trinity Avenue in Walnut Creek that includes 5 units for previously homeless tenants. (100% State funds)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover C. 85 ADOPT Resolution No. 2019/628 as approved by the Retirement Board, which establishes retirement plan contribution rates effective July 1, 2020 through June 30, 2021; and ADOPT administrative revisions to the Board of Retirement Regulations, as recommended by the County Administrator.       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover   GENERAL INFORMATION The Board meets in all its capacities pursuant to Ordinance Code Section 24-2.402, including as the Housing Authority and the Successor Agency to the Redevelopment Agency. Persons who wish to address the Board should complete the form provided for that purpose and furnish a copy of any written statement to the Clerk. Any disclosable public records related to an open session item on a regular meeting agenda and distributed by the Clerk of the Board to a majority of the members of the Board of Supervisors less than 72 hours prior to that meeting are available for public inspection at 651 Pine Street, First Floor, Room 106, Martinez, CA 94553, during normal business hours. All matters listed under CONSENT ITEMS are considered by the Board to be routine and will be enacted by one motion. There will be no separate discussion of these items unless requested by a member of the Board or a member of the public prior to the time the Board votes on the motion to adopt. Persons who wish to speak on matters set for PUBLIC HEARINGS will be heard when the Chair calls for comments from those persons who are in support thereof or in opposition thereto. After persons have spoken, the hearing is closed and the matter is subject to discussion and action by the Board. Comments on matters listed on the agenda or otherwise within the purview of the Board of Supervisors can be submitted to the office of the Clerk of the Board via mail: Board of Supervisors, 651 Pine Street Room 106, Martinez, CA 94553; by fax: 925-335-1913. The County will provide reasonable accommodations for persons with disabilities planning to attend Board meetings who contact the Clerk of the Board at least 24 hours before the meeting, at (925) 335-1900; TDD (925) 335-1915. An assistive listening device is available from the Clerk, Room 106. Copies of recordings of all or portions of a Board meeting may be purchased from the Clerk of the Board. Please telephone the Office of the Clerk of the Board, (925) 335-1900, to make the necessary arrangements. Forms are available to anyone desiring to submit an inspirational thought nomination for inclusion on the Board Agenda. Forms may be obtained at the Office of the County Administrator or Office of the Clerk of the Board, 651 Pine Street, Martinez, California. Applications for personal subscriptions to the weekly Board Agenda may be obtained by calling the Office of the Clerk of the Board, (925) 335-1900. The weekly agenda may also be viewed on the County’s Internet Web Page: www.co.contra-costa.ca.us STANDING COMMITTEES The Airport Committee (Supervisors Diane Burgis and Karen Mitchoff) meets on the second Wednesday of the month at 11:00 a.m. at Director of Airports Office, 550 Sally Ride Drive, Concord. The Family and Human Services Committee (Supervisors Candace Andersen and John Gioia) meets on the fourth Monday of the month at 10:30 a.m. in Room 101, County Administration Building, 651 Pine Street, Martinez. The Finance Committee (Supervisors Karen Mitchoff and John Gioia) meets on the fourth Monday of the month at 9:00 a.m. in Room 101, County Administration Building, 651 Pine Street, Martinez. The Hiring Outreach Oversight Committee (Supervisors Candace Andersen and Federal D. Glover) meets on the first Monday of every other month at 1:00 p.m. in Room 101, County Administration Building, 651 Pine Street, Martinez. The Internal Operations Committee (Supervisors Diane Burgis and Candace Andersen) meets on the second Monday of the month at 1:00 p.m. in Room 101, County Administration Building, 651 Pine Street, Martinez. The Legislation Committee (Supervisors Karen Mitchoff and Diane Burgis) meets on the second Monday of the month at 10:30 a.m. in Room 101, County Administration Building, 651 Pine Street, Martinez. The Public Protection Committee (Supervisors John Gioia and Federal D. Glover) meets on the first Monday of the month at 10:30 a.m. in Room 101, County Administration Building, 651 Pine Street, Martinez. The Transportation, Water & Infrastructure Committee (Supervisors Karen Mitchoff and Candace Andersen) meets on the second Monday of the month at 9:00 a.m. in Room 101, County Administration Building, 651 Pine Street, Martinez. COMMITTEE DATE TIME PLACE Airports Committee November 13, 2019 11:00 a.m.See above Family & Human Services Committee November 25, 2019 Canceled Special Meeting November 13, 2019 10:30 a.m.See above Finance Committee November 25, 2019 Canceled December 23, 2019 9:00 a.m. See above Hiring Outreach Oversight Committee TBD TBD See above Internal Operations Committee November 11, 2019 Canceled December 9, 2019 1:00 p.m.See above Legislation Committee December 9, 2019 Cancelec December 19, 2019 Special Meeting 10:30 a.m.Room 108 Public Protection Committee December 2, 2019 10:30 a.m.See above Sustainability Committee Special Meeting December 9, 2019 9:30 a.m.Room 108 Transportation, Water & Infrastructure Committee November 11, 2019 Canceled Special Meeting November 14, 2019 2:00 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 BOS Board of Supervisors CALTRANS California Department of Transportation CalWIN California Works Information Network CalWORKS California Work Opportunity and Responsibility to Kids CAER Community Awareness Emergency Response CAO County Administrative Officer or Office CCCPFD (ConFire) Contra Costa County Fire Protection District CCHP Contra Costa Health Plan CCTA Contra Costa Transportation Authority CCRMC Contra Costa Regional Medical Center CCWD Contra Costa Water District CDBG Community Development Block Grant CFDA Catalog of Federal Domestic Assistance CEQA California Environmental Quality Act CIO Chief Information Officer COLA Cost of living adjustment ConFire (CCCFPD) Contra Costa County Fire Protection District CPA Certified Public Accountant CPI Consumer Price Index CSA County Service Area CSAC California State Association of Counties CTC California Transportation Commission dba doing business as DSRIP Delivery System Reform Incentive Program EBMUD East Bay Municipal Utility District ECCFPD East Contra Costa Fire Protection District EIR Environmental Impact Report EIS Environmental Impact Statement EMCC Emergency Medical Care Committee EMS Emergency Medical Services EPSDT Early State Periodic Screening, Diagnosis and Treatment Program (Mental Health) et al. et alii (and others) FAA Federal Aviation Administration FEMA Federal Emergency Management Agency F&HS Family and Human Services Committee First 5 First Five Children and Families Commission (Proposition 10) FTE Full Time Equivalent FY Fiscal Year GHAD Geologic Hazard Abatement District GIS Geographic Information System HCD (State Dept of) Housing & Community Development HHS (State Dept of ) Health and Human Services HIPAA Health Insurance Portability and Accountability Act HIV Human Immunodeficiency Syndrome HOV High Occupancy Vehicle HR Human Resources HUD United States Department of Housing and Urban Development IHSS In-Home Supportive Services Inc. Incorporated IOC Internal Operations Committee ISO Industrial Safety Ordinance JPA Joint (exercise of) Powers Authority or Agreement Lamorinda Lafayette-Moraga-Orinda Area LAFCo Local Agency Formation Commission LLC Limited Liability Company LLP Limited Liability Partnership Local 1 Public Employees Union Local 1 LVN Licensed Vocational Nurse MAC Municipal Advisory Council MBE Minority Business Enterprise M.D. Medical Doctor M.F.T. Marriage and Family Therapist MIS Management Information System MOE Maintenance of Effort MOU Memorandum of Understanding MTC Metropolitan Transportation Commission NACo National Association of Counties NEPA National Environmental Policy Act OB-GYN Obstetrics and Gynecology O.D. Doctor of Optometry OES-EOC Office of Emergency Services-Emergency Operations Center OPEB Other Post Employment Benefits OSHA Occupational Safety and Health Administration PARS Public Agencies Retirement Services PEPRA Public Employees Pension Reform Act Psy.D. Doctor of Psychology RDA Redevelopment Agency RFI Request For Information RFP Request For Proposal RFQ Request For Qualifications RN Registered Nurse SB Senate Bill SBE Small Business Enterprise SEIU Service Employees International Union SUASI Super Urban Area Security Initiative SWAT Southwest Area Transportation Committee TRANSPAC Transportation Partnership & Cooperation (Central) TRANSPLAN Transportation Planning Committee (East County) TRE or TTE Trustee TWIC Transportation, Water and Infrastructure Committee UASI Urban Area Security Initiative VA Department of Veterans Affairs vs. versus (against) WAN Wide Area Network WBE Women Business Enterprise WCCTAC West Contra Costa Transportation Advisory Committee RECOMMENDATION(S): 1. OPEN a public hearing on an owner-initiated reversion to acreage of the real property within subdivision SD04-08820, RECEIVE and consider all public testimony, and CLOSE the public hearing. 2. DETERMINE that the reversion to acreage of the real property within subdivision SD04-08820 is exempt from review under the California Environmental Quality Act (CEQA), pursuant to CEQA Guidelines section 15061, subdivision (b)(3), in that it can be seen with certainty that there is no possibility that the reversion will have a significant effect on the environment. 3. ADOPT reversion to acreage findings required by Government Code section 66499.16, subdivision (a), (b)(2), and (b)(3), as set forth in this Board order. 4. ADOPT conditions for reversion to acreage as set forth in Government Code section 66499.17, subdivisions (a)-(c), as set forth in this Board order. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 11/05/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Randolf Sanders (925)313-2111 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: November 5, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: Slava Gospodchikov - Engineering Services , Jocelyn LaRocque- Engineering Services, Randolf Sanders- Engineering Services, Craig Standafer- Engineering Services, Linda Wilcox - County Counsel, Renee Hutchins - Records, Karen Piona- Record, Geoghegan Homes, Inc., Indemnity Company of California, Chicago Title Company, Sherri Reed D.3 To:Board of Supervisors From:Brian M. Balbas, Public Works Director/Chief Engineer Date:November 5, 2019 Contra Costa County Subject:HEARING to consider reversion to acreage of real property within subdivision SD04-08820, El Sobrante area. RECOMMENDATION(S): (CONT'D) 5. ADOPT Resolution No. 2019/596, approving the final map of the reversion of the subdivided real property. 6. AUTHORIZE the Chair, Board of Supervisors, to execute the Separate Statement of Consent to Preparation and Recording of Reversion Map ("Separate Statement"), attached hereto. 7. DIRECT the Conservation and Development Director or his designee to file a Notice of Exemption with the County Clerk, and DIRECT the Public Works Director or his designee to arrange for payment of the $50 filing fee to the County Clerk. 8. DIRECT the Public Works Director, or designee, to arrange for the Separate Statement to be recorded concurrently with the final reversion map, pursuant to County Ordinance Code section 924-2.010, subdivision (b). FISCAL IMPACT: Staff costs associated with the reversion will be funded by available revenues from a cash security deposit and fees paid by the owner. BACKGROUND: On December 18, 2007, the Board adopted Resolution No. 2007/737, approving a final map and subdivision agreement for subdivision SD04-08820, a 5-lot subdivision located on Luise Lane at Hilltop Drive in the unincorporated El Sobrante area. The subdivider and owner of the subdivision property is Geoghegan Homes, Incorporated. The Subdivision Agreement required the installation of road, drainage and other subdivision improvements within two years (i.e., by December 4, 2009). That deadline was extended five times, ultimately to April 20, 2019. None of the subdivision improvements were installed. The owner of the subdivision property has petitioned to revert the real property within the subdivision to acreage rather than renew the Subdivision Agreement again, and submitted a final reversion map, entitled “Reversion to Acreage Lots 1 to 5 Inclusive of Subdivision 8820.” Staff has reviewed the map and found it to conform to the applicable legal requirements. Under Section 924-2.008 of the County Ordinance Code, the Board must conduct a noticed public hearing on a proposed reversion to acreage and may approve a reversion if it makes certain findings specified in Government Code section 66499.16 and includes, as conditions of reversion, the conditions specified in Government Code section 66499.17. If the Board approves a reversion map, the map must be recorded along with a statement signed by owners of record title interests in the subdivision property that they consented to the preparation and recording of the map. As the owner of record title interests in the subdivision property, the County is among the required signatories. FINDINGS Government Code section 66499.16 provides that subdivided real property may be reverted to acreage only if the Board finds that: a. Dedications of offers of dedication to be vacated or abandoned by the reversion to acreage are unnecessary for present or prospective public purposes; and b. Either: 1. All owners of an interest in the real property within the subdivision have consented to reversion; or 2. None of the improvements required to be made have been made within two years from the date the final or parcel map was filed for record, or within the time allowed by agreement for completion of the improvements; whichever is later; or 3. No lots shown on the final map or parcel map have been sold within five years from the date such map was filed for record. As set forth below, the facts in this case support findings (a), (b)(2), and (b)(3). Facts Supporting Finding (a): The recorded final map of subdivision SD04-08820 shows an area dedicated to the County for roadway purposes and the dedication of an area to the East Bay Municipal Utility District for the purpose of constructing, replacing, maintaining, operating and using a water line. The map also shows offers of dedication of areas designated as a public utility easement, sanitary sewer easement and sight distance easement, and a “restricted development area” – a structure setback area adjacent to a creek on the subdivision property, the development rights to which were conveyed by grant deed to the County as a condition of approval of the subdivision. All of the above areas were required to serve the subdivision, but following reversion, will not be necessary for present or prospective public purposes. For this reason, they are not shown on the reversion map. As noted on the map, these offers of dedication will be terminated and the restricted development area abandoned upon the filing of the map. Facts Supporting Finding (b)(2): None of the improvements required by the Subdivision Agreement for subdivision SD04-08820 have been installed. Facts Supporting Finding (b)(3): No lots shown on the final map for subdivision SD04-08820 have been sold within five years from the date the final map was filed for record. CONDITIONS OF REVERSION Section 66499.17 of the Government Code provides that as conditions of reversion the Board shall require the following: a. Dedications or offers of dedication necessary for the purposes specified by local ordinance following reversion. b. Retention of all previously paid fees if necessary to accomplish the purposes of this division or local ordinance adopted pursuant thereto. c. Retention of any portion of required improvement security or deposits if necessary to accomplish the purposes of this division or local ordinance adopted pursuant thereto. The County obtained a drainage easement on the subdivision property in 2001, prior to subdivision SD04-08820. This easement is necessary to serve the property after the reversion to acreage, and is shown on the reversion map. The preservation of this preexisting easement is considered a condition of this reversion. No new dedications or offers of dedication are necessary for the purposes specified by local ordinance following reversion of this subdivided property. However, all previously paid fees, including a reversion application fee paid by the owner, and a cash deposit to secure construction of the subdivision improvements, are necessary to accomplish the purposes of the Subdivision Map Act and Title 9 of the County Ordinance Code, in that the funds are needed to pay for costs associated with this reversion. By approving Recommendation #4 above, the Board requires preservation of the preexisting easement, By approving Recommendation #4 above, the Board requires preservation of the preexisting easement, and retention of the above-described funds, as conditions of this reversion. SEPARATE STATEMENT When a reversion is initiated by petition, Ordinance Code section 924-2.010, subdivision (b), requires the reversion map to be recorded concurrently with a separate statement that all owners of record title interests consented to the preparation and recording of the map. As the owner of development rights and a drainage easement on the subdivision property, the County is among the owners who will need to sign the separate statement before the map can be recorded. A copy of the separate statement is attached. The recommended actions include the execution of this separate statement by the Board Chair on behalf of the County. CEQA EXEMPTION The general rule is that an activity is exempt from review under the California Environmental Quality Act (CEQA) if it can be seen with certainty that there is no possibility that the activity may have a significant effect on the environment. (Cal. Code Regs., tit. 14, § 15061, subd. (b)(3).) It can be seen with certainty that there is no possibility that this reversion may have a significant effect on the environment because there will be no physical changes to the property as a result of the reversion. The reversion replaces a five-lot map with a new one-lot map. CONSEQUENCE OF NEGATIVE ACTION: The reversion map will not be recorded, and the five parcels created with the recording of the final map in 2007 would remain in existence. The subdivider would remain obligated under the Subdivision Agreement to install the required road and drainage improvements. AGENDA ATTACHMENTS Resolution No. 2019/596 Map- Reversion to Acreage Subdivision 8820 Separate Statement of Consent to Preparation and Recording of Reversion Map MINUTES ATTACHMENTS Signed: Resolution No. 2019/596 Signed: Separate Statement of Consent Recorded at the request of:Clerk of the Board Return To:Public Works Dept- Simone Saleh THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA and for Special Districts, Agencies and Authorities Governed by the Board Adopted this Resolution on 11/05/2019 by the following vote: AYE:John Gioia, District I SupervisorCandace Andersen, District II SupervisorDiane Burgis, District III SupervisorKaren Mitchoff, District IV SupervisorFederal D. Glover, District V Supervisor NO: ABSENT: ABSTAIN: RECUSE: Resolution No. 2019/596 IN THE MATTER OF approving a final map for reversion to acreage of real property within subdivision SD04-08820, El Sobrante area. (District I) WHEREAS, the Board on December 18, 2007, approved subdivision SD04-08820, a five-lot residential subdivision located on Hilltop Drive in the El Sobrante area; and WHEREAS, the Board on December 18, 2007, also approved a Subdivision Agreement that required the installation of road, drainage and other improvements for the subdivision; and WHEREAS, the deadline for completion of the subdivision improvements has passed, and no subdivision improvements have been installed; and WHEREAS, the subdivider and fee title owner of the real property within subdivision SD04-08820, Geoghegan Homes, Incorporated, has informed the Public Works Director that it is financially unable to complete the required improvements; and filed a petition for reversion to acreage of the parcels within subdivision SD04-08820; and WHEREAS, a final reversion map, entitled “Reversion to Acreage Lots 1 to 5 Inclusive of Subdivision 8820,” was presented for Board approval on this date; NOW, THEREFORE, BE IT RESOLVED that said final reversion map 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: November 5, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: Slava Gospodchikov - Engineering Services , Jocelyn LaRocque- Engineering Services, Randolf Sanders- Engineering Services, Craig Standafer- Engineering Services, Linda Wilcox - County Counsel, Renee Hutchins - Records, Karen Piona- Record, Geoghegan Homes, Inc., Indemnity Company of California, Chicago Title Company, Sherri Reed RECOMMENDATION(S): ACCEPT the 2018/19 Animal Benefit Fund report. FISCAL IMPACT: The Animal Benefit Fund's (ABF) current fund balance is at $338,021.89. The Department has budgeted $455,000 for FY 2019/20 to fund ABF program expenses. The net of the ABF fund balance requirement is $355,000 with an estimated $100,000 in donation contributions. If the ABF does not receive the estimated and additional donations, it will be at a net zero by the end of this fiscal year. BACKGROUND: The Contra Costra Animal Services Department (CCAS) presented the ABF end of year report to the Internal Operations (IO) committee on October 21, 2019. The IO committee chairs recommended that the Department report to the Board on the ABF and its need for donations to support the various programs. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 11/05/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Beth Ward, 925-608-8470 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: November 5, 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:Beth Ward, Animal Services Director Date:November 5, 2019 Contra Costa County Subject:FY 2018/19 Animal Benefit Fund Report BACKGROUND: (CONT'D) > In 1988, CCAS created the ABF. The purpose of the ABF was originally to allow the Animal Services Department to receive donations from individuals, animal welfare organizations and businesses, to support animal health and welfare projects that are not funded by departmental or general County revenue. Since the creation of the ABF, monetary contributions and donations for services and supplies for animal welfare have provided for unfunded needs of the animals impounded at the Martinez and Pinole animal shelters. These donations have come in the form of grants or “soft ask” gifts over the counter or from our website. These funds are used to enhance the care and well being of the animals in our shelters and to support residents with animals in our County by providing humane programs around animal welfare. ATTACHMENTS CCAS ABF Presentation ABF 2018/19 Report CONTRA COSTA COUNTY ANIMAL SERVICES ANIMAL BENEFIT FUND NOVEMBER 5, 2019 Introduction Welcome to the 2019 Animal Benefit Fund report. •Established in 1988 •Funds used to enhance the care and well being of the animals in our shelters and to support the residents with animals in our County by providing humane programs around animal welfare. •Highlighted throughout this report are programs made possible by the generous donors who have supported the Animal Benefit Fund. •Behind every number is a story. A story of an animal or family that has touched us, inspired us and spurred us to action. Spay and Neuter Program Problem –Low Cost or Free S/N services in Contra Costa County are sparse and not easily accessible. $100,000 was used in FY18/19 to increase opportunities for low cost or free spay and neuter services in Contra Costa County. Partnered with non profits such as Fix Our Ferals, Contra Costa Humane, Paw Fund and Pawsitively Safe. Results: 1008 Spay/Neuter Surgeries 621 Vaccinations, Flea and Deworming Treatments 361 Microchips implanted. Pet Retention/Shelter Intervention Program Problem: Contra Costa County Shelters are over crowded and residents who are considering surrendering their pets are often just looking for education and support to keep their pets. Collaboration works! CCAS has worked with our County’s largest nonprofit animal welfare group, the Animal Rescue Foundation (ARF) to provide resources to our community to help keep animals in their homes. $22,265 was used in FY18/19 to help keep animals in their homes. Results: 600 plus requests were received for assistance 200 plus animals were kept in-homes or re- homes without entering the shelter Shelter Intervention example: San San Animals entering any shelter are often subjected to stress. San San’s family needed to move and they could not take her with them. They knew that going to a shelter would be hard and scary for her. The CCAS team worked with her family and coordinated with a rescue so that the day she came to the shelter, she left right away with a new foster family through the rescue. San San has since found a loving home! Collaboration made a difference for San San and helped to reduce the potential for over crowding of dogs at the shelter. Transfer Partner Assistance (Bridge Program) The Bridge Program was developed to support local rescue groups, our transfer partners to help more animals with medical conditions by providing financial assistance for them to treat animals at local vets. December 2018 –an assessment of the program was completed. Findings showed: •the majority of funding requested by the groups was being used for Spay and Neuter surgeries, •the number of medical animals being rescued had not increased and •local vets were hesitant to participate due to hurdles in County processes and their need to get paid at time of service. Program discontinued 12/31/18, remaining funds re-allocated to our Panda’s Gift Program. “Tiffany” the dog looking happy in her good bye photo on her way to Contra Costa Humane Society $11,232 in Transfer Partner Assistance 52 Animals Supported 7/1/18- 12/31/18 17 Local Vets Participated Panda’s Gift Program (Medical Assistance) Created to provide medical services to animals in need that have conditions beyond CCAS’ ability to treat. $9,799 in Medical Assistance Support $753 Average Cost of medical procedures 8 Veterinary hospitals participated Education and Awareness Program Projects funded in FY 18/19 include the •2019 CCAS Licensing and Microchip Awareness Campaign targeted to underserved communities. •New informational and directional signage in the Martinez Shelter. $18,318 spent on Education 2.1 Million+ People reached During Ad Campaign 213 Pets Microchipped in 9 HOURS General Programs (Shelter Enrichment) The dog housing in our shelters is almost always over crowded with dogs needing our help and support. The CCAS team is constantly exploring ways to reduce the number of dogs being brought into the shelter, ways to help our shelter dogs move through our care faster and ways to help them cope with the stresses of being in an overcrowded situation. In FY 17/18, we developed a pilot program for Shelter Enrichment to help meet the emotional needs of our shelter dogs. In FY18/19, we implemented a full scale program and the cost of $226,105 was absorbed by the ABF. Those funds helped to provide 12,014 “Out of Kennel” Enrichment Sessions and 15,073 “In Kennel” Enrichment Sessions. The program has helped us to identify the importance of enrichment for the mental health of our shelters dogs and will become part of the long term culture of animal care at CCAS. Shelter Enrichment (cont’d) This beautiful girl is Wanda. She is representative of probably 60% of the dogs that come into our care. A stray, large breed dog that does not generally do well in a shelter. Wanda was initially described as a nervous, timid dog who was highly reactive to the dogs in the kennels around her. She was a dog with a lot of potential but was not thriving in our environment. All of these actions helped Wanda stay “happy” in her kennel and allowed her time to find her forever family. She has since been adopted, is now named “Rachel” and is reported to be doing fabulous. She enjoys her new home and her daily walks in the Presidio. The team utilized a range of measures to reduce her stress and improve her confidence. Some of the things that were done were to create visual barriers between her and other dogs, provide her the opportunities for positive interactions with other dogs and ensuring that she had “in and out of kennel” enrichment activities. Thank you to our donors $107,798 In Contributions 3019 Donors $5,000 Largest Individual Gift ($80 avg. contribution) Financials Fund FY 18/19 Budget FY 18/19 Actuals Variance General (Shelter Enrichment)$226,105.00 $286,407.25 ($60,302.25) *FY 17/18 Expenses $105,000.00 $104,465.48 $534.52 Panda’s Gift Program (Medical Assistance)$43,000.00 $9,798.66 $33,201.34 Education $20,000.00 $18,317.51 $1,682.49 Shelter Intervention/Pet Retention $30,000.00 $22,265.11 $7,734.89 Transfer Partner Assistance (Bridge Program)$17,000.00 $11,232.86 $5,767.14 Spay and Neuter Program $100,000.00 $87,183.96 $12,816.04 Totals $541,105.00 $539,670.83 $1,434.17 Financials (cont’d) Animal Benefit Fund Balance FY 18/19 Starting Fund Balance $755,148.10 FY 18/19 Expenses $539,670.83 FY 18/19 Revenues $122,544.62 FY 18/19 Ending Fund Balance $338,021.89 Next year? We need your help! CCAS Annual Giving Campaign Begins Nov. 1, ends on Giving Tuesday (Dec. 2nd). All contributions go to the Animal Benefit Fund, which funds an array of programs to benefit CCAS animals. 2018 Campaign Raised Over $16,000. Goal for 2019 is $30,000 To contribute, go to www.ccasd.org/849/Donate-for-the-Animals 2019 Animal Benefit Fund Report Contra Costa Anim a l S e r v i c e s ANIMAL SERVICES CONTRA COSTA COUNTY 2019 Animal Benefit Fund Report Contra Costa Animal Services 4800 Imhoff Place Martinez, CA 94553 ANIMAL SERVICES CONTRA COSTA COUNTY It is our pleasure to present Contra Costa Animal Services’ (CCAS) annual report for the Animal Benefit Fund (ABF). This report highlights the progress we’ve made in strengthening and modernizing our ability to place and care for animals in our shelters, driven by the generous contributions of individuals, organizations and corporations in Contra Costa County and beyond. The Animal Benefit Fund was established by the Contra Costa Board of Supervisors in 1988 as a way to accept monetary donations from compassionate individuals who want to help our shelter animals. All funds are used to enhance the care and well-being of animals in our shelters and to enhance programs of humane welfare and education for the residents of Contra Costa County. In FY 18/19, ABF funds were allocated to a range of projects and initiatives geared towards enhancing the care and enrichment of our animals, as well as supporting pet owners in Contra Costa County. Propelled by the collective generosity of over 3,000 donors who contributed just under $108,000, CCAS was able to make significant improvements in the areas of shelter enrichment, treatment and support for animals. Over the last year, the Animal Benefit Fund has allowed CCAS to put ideas into action, the results of which are highlighted throughout this report. To our donors, we say, “Thank You” for believing in us and for providing us the tools necessary to impact and save even more lives. Behind every number is a story. This report highlights a few of those that touched and inspired us, and spurred us to action. For that, our thanks go to the community, adopters, transfer partners, staff and volunteers who either contributed to the fund, adopted an animal into their home or organization, or who gave their time or talent to ensure the best outcomes possible for the animals in our care. The heart-warming results you will read about in this report are a testament to the spirit of compassion, innovation and hard work exhibited by CCAS in the last fiscal year. Introduction 1 2 Spay and Neuter Program Cats and dogs on our recovery beds after surgery 3 621 Low-Cost Vaccinations, Flea & Deworming Treatments 1008 Low-Cost Spay/Neuter Surgeries In FY18/19, CCAS allocated $100,000 in funding to increase opportunities for low-cost spay and neuter services in Contra Costa County. Working with our collaborative partners Fix Our Ferals, Contra Costa Humane Society, Paw Fund and Positively SAFE, the fund provided over 1,000 low-cost spay and neuter surgeries for dogs and cats that may not have otherwise been altered. In addition to the spay and neuter services provided through this fund, animals that were altered also received microchips, vaccines, and treatments such as flea and deworming medications. 361 Microchips Implanted 4 The CCAS/ARF Pet Retention Program has become an overwhelming success in keeping animals out of Contra Costa County shelters. Through this collaborative program we were able to help over 200 pet owners keep or re-home their pets in the last fiscal year. In FY 18/19, $22,265 in Animal Benefit Funds were utilized by this program to provide support for the 600+ pet owners who requested assistance. Equally important, in FY 18/19 we were able to identify common themes that lead people to surrender their pets, allowing us to bolster our existing resources in those areas and seek new resources to address issues. Beyond the statistical successes enjoyed by the program, the real measure of success can be found in the stories, photos and thank you cards we receive from people whom we’ve helped keep their pet in their family. Pet Retention/Shelter Intervention 5 In Pet Retention/ Shelter Intervention Support $22,265 200+ Pets Kept in Homes or Re-homed 600+ Requests for Assistance Pictured above is San San. Her owner was moving and needed to desperately re-home her dog, or risk surrendering her to CCAS. Through the CCAS/ARF Pet Retention Program, we were able to coordinate with Samoyed Rescue to find a suitable placement for San San and keep her out of the shelter. She has since found a loving home and has never had to step foot into a shelter. 6 The CCAS Bridge Program served as a mechanism to assist our transfer partners in adopting more animals, particularly those with medical issues. In FY18/19, over $11,000 in Bridge Program funds were utilized in assisting transfer partners in adopting special needs animals from the Martinez and Pinole shelters. In December of 2018, with input from our Transfer Partners, CCAS made the strategic decision to discontinue the Bridge Program in FY18/19 and re-allocate the remaining funds to Medical Assistance (Panda’s Gift Program). This decision streamlined the process to more effectively help our partners in alleviating the costs of medical and other services they incur as a result of pulling special needs animals from our shelters. Transfer Partner Assistance (Bridge Fund) Tiffany the dog looking happy in her goodbye photo on her way to Contra Costa Humane Society 7 52 Animals Supported Through the Bridge Fund $11,232 in Transfer Partner Assistance 17 Veterinary Partners Loading animals for out of state transport 8 The Panda’s Gift Program was created to provide medical services to animals in need that have conditions beyond CCAS’ ability to treat. IIn FY 18/19, $9,799 in Animal Benefit Funding was utilized for medical assistance. The funding allowed CCAS to provide animals with acute medical conditions the urgent medical care they needed. From providing urgent care to animals with severe trauma to performing complicated surgeries to save the lives of animals in the hopes they will find their forever homes, the Panda Fund has made a huge difference in CCAS’ ability to care for animals with severe trauma and conditions. Medical Assistance (Panda’s Gift Program) 9 In Medical Assistance/ Panda Support $9,799 8 Veterinary hospitals and clinics participating in the Panda Fund $753 Average cost of medical procedures 10 Over the last fiscal year, the Animal Benefit Fund supported an array of projects that sought to educate and increase awareness about important animal welfare issues, such as the benefits of adoption and the importance of pet licensing. Projects funded by the Education & Awareness Fund in FY 18/19 include: the 2019 CCAS Licensing & Microchip Awareness campaign, social media campaigns targeted towards underserved communities, radio PSAs and the implementation of new, educational signage at the Martinez shelter. ABF funds have allowed CCAS to take our marketing and public education game to the next level and ensure the community is aware and engaged in our work. Education and Awareness 11 $18,318 Spent on Education 2.1 Million+ 213 Pets Microchipped During June Microchip Clinics People Reached During June License/Microchip Ad Campaign ANIMAL SERVICES CONTRA COSTA COUNTY I’MLOST Microchips can be purchased for $5 and CCAS animal care staff will implant them in your pet for free.Three dates available: Sat., June 1st 11:00am-2:00pm Where: Supervisor Burgis’ Brentwood Office, 3361 Walnut Blvd., Brentwood Sat., June 15th 10:00am-1:00pm Where: Davis Park, San Pablo 1661 Folsom Ave, San Pablo Sat., June 22 11:00am-2:00pm Where: Concord Police Department 1350 Galindo St., Concord Take advantage of this reduced cost micro- chip clinic to make sure you're able to reconnect with your pet if it ever escapes. Participants in the microchip clinic will receive a FREE "doggie bag" with treats and helpful info for you and your pet. For more information, call 925-608-8400, or email: asdweb@asd.cccounty.us Don’t Lose Your Best Friend! $5 Microchips at the Contra Costa County Low-Cost Microchip Clinic 12 12,014 Out of Kennel Enrichment Sessions This beautiful girl is Wanda, who came to CCAS in April of 2018 and was described as nervous, timid and highly dog reactive. Wanda was a dog with a lot of potential, she just needed to work on building her confidence and being more at ease around other dogs. She quickly became a project of our enrichment team due to these issues and the potential she showed. To help Wanda succeed, our team utilized a range of measures to reduce her stress and improve her confidence, including visual barriers to cover the other dog kennels to help alleviate her stress, working on human and dog interactions, muzzle training and providing her with in-kennel enrichment activities to keep her sane in the kennel. Over time, Wanda’s behavior steadily improved and she was ultimately adopted by her soulmate, a woman who was familiar with the breed and all of Wanda’s quirks. We were so excited to receive an update from Wanda’s adopter who reports that Wanda, now named “Rachel,” is doing fabulous and that she enjoys her home and her daily walks in the Presidio. Shelter Enrichment (General) 13 15,073 In-Kennel Enrichment Sessions 147 Volunteers Trained 12,014 In FY 18/19, CCAS added the Shelter Enrichment component to the ABF which has allowed CCAS to take our animal enrichment efforts to the next level. While CCAS enjoys a 92% live release rate for dogs, many of these dogs can be housed at our shelters in excess of 60 days. Providing a robust enrichment program to alleviate the daily stresses dogs experience while in the shelter was a top priority, and the Shelter Enrichment component of the ABF helped us achieve that goal. From in- kennel enrichment, walks and activities, to trainings, evaluations and timid dog management, the ABF funds utilized for animal enrichment made a significant impact in maintaining or improving the behavior levels of CCAS dogs during their time in our shelters. 14 Contra Costa Animal Services sends a heartfelt thank you to the generous individuals, organizations, and corporations who have given to the Animal Benefit Fund this year. Your contributions have supported CCAS in providing better care and enrichment for our animals, increasing public services to assist pet owners and community partners and improving live outcomes at our shelters. CCAS is grateful for each and every contribution, funding that has allowed us to save and transform lives in ways we could have never imagined. We simply could not do this without you! Thank You to Our Donors 15 $107,798 in Contributions to the Animal Benefit Fund 3,019 Donors $5,000 Largest Individual Contribution ($80 average contribution amount) 16 Animal Benefit Fund Totals Financials * There was $104,765.48 in expenses recorded in FY 2018/19 that were processed after the FY 2017/18 closing period to appropriately record Animal Benefit Fund expenses. Fund FY 18/19 Budget FY 18/19 Actuals Variance General $300,000.00 $286,407.25 $13,592.75 * FY 2017/18 Expenses $0.00 $104,765.48 ($104,765.48) Panda's Gift $43,000.00 $9,798.66 $33,201.34 Education $20,000.00 $18,317.51 $1,682.49 Shelter Intervention $30,000.00 $22,265.11 $7,734.89 Transfer Partner Assistance (Bridge)$17,000.00 $11,232.86 $5,767.14 Spay and Neuter $100,000.00 $87,183.96 $12,816.04 Totals:$530,000.00 $558,288.34 ($28,288.34) 17 Volunteer Erin hanging out with her favorite dog, Mickey. 18 ANIMAL SERVICES CONTRA COSTA COUNTY RECOMMENDATION(S): ACCEPT report from the County Administrator on the appointment process of a new Clerk-Recorder, and provide staff direction as to what actions the Board wishes to take in this regard. FISCAL IMPACT: None. This is an informational report and has no fiscal impact. BACKGROUND: The Clerk-Recorder, Joseph Canciamilla, has announced his retirement as of October 31, 2019. State law provides for the Board of Supervisors to appoint an individual for the remainder of his term that will expire January 2, 2023. The minimum qualifications are that the person must be 18 years of age, a citizen of California, and a resident and registered voter of this County upon appointment. In 2012 when Steve Weir announced he was retiring in the middle of his term, the Board adopted a transparent, open process that resulted in Joseph Canciamilla’s appointment as Steve Weir’s replacement. Specifically, the Board authorized the County Administrator to accept applications for the position and open the application period for a specific period of time. Following the close of the application process, and in open session, the Board reviewed all applications and selected two individuals to be interviewed. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 11/05/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes:See Addendum VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Lisa Driscoll, County Finance Director (925) 335-1023 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: November 5, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: Debi Cooper, Deputy County Clerk-Recorder, Dianne Dinsmore, Human Resources Director D.5 To:Board of Supervisors From:David Twa, County Administrator Date:November 5, 2019 Contra Costa County Subject:Process for Appointment of a County Clerk-Recorder BACKGROUND: (CONT'D) Subsequently, in open session, the Board interviewed the two selected candidates and chose Joseph Canciamilla as the finalist. The Board then authorized the County Administrator to conduct a criminal background check and obtain an Economic Disclosure Statement (Form 700) from Joseph Canciamilla. Based on no significant issues from the background check, the Board Appointed Joseph Canciamilla effective April 1, 2013. The County Administrator is recommending that the Board adopt a similar process for the selection of the next Clerk-Recorder. CONSEQUENCE OF NEGATIVE ACTION: Inaction or negative action would delay establishment of a process for appointment of a County Clerk-Recorder. CLERK'S ADDENDUM The composition of the office of County Clerk-Recorder will remain in its current form; The County Administrator’s Office will hold a state-wide recruitment effort from November 8, 2019 through December 16, 2019; The Board authorized the County Administrator’s Office division of Clerk of the Board to accept applications for the position, the physical form of the application to be in possession of the office by 5:00 p.m. on December 16, 2019; Applicant chosen for the position must be a resident of Contra Costa County on the effective date of appointment; In open session, the Board of Supervisors will review all applications and select candidates to interview on January 14, 2020; The Board authorized the County Administrator to perform a social media and internet check on the candidates and to obtain an Economic Disclosure Statement (Form 700); The candidates will be interviewed by the Board on January 21, 2020, and a finalist chosen; The Board authorized the County Administrator to obtain fingerprints and a criminal background check on the finalist; The Board will appoint the finalist as Clerk-Recorder on February 4, 2020. RECOMMENDATION(S): ADOPT Resolution No. 2019/597 approving the Final Map and Subdivision Agreement for subdivision SD16-09442, for a project being developed by Matthew Lawrence Locati Revocable Living Trust, as recommended by the Public Works Director, Lafayette area. (District V) FISCAL IMPACT: No fiscal impact. BACKGROUND: The Public Works Department has reviewed the conditions of approval for subdivision SD16-09442 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: 11/05/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Randolf Sanders (925) 313-2111 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: November 5, 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, Craig Standafer- Engineering Services, Renee Hutchins - Records, Karen Piona- Record, Sherri Reed, Chris Hallford -Mapping , Michael Mann- Finance, Gary Kupp - DCD Planning, Matthew Lawrence Locati Revocable Living Trust, Developer's Surety and Indemnity Company, Old Republic Title Company, T-07/22/2020 C. 1 To:Board of Supervisors From:Brian M. Balbas, Public Works Director/Chief Engineer Date:November 5, 2019 Contra Costa County Subject:Approve the Final Map and Subdivision Agreement for subdivision SD16-09442, Lafayette area. AGENDA ATTACHMENTS Resolution No. 2019/597 Subdivision Map Subdivision Agreement & Bond Agreement Tax Letter & Bond MINUTES ATTACHMENTS Signed: Resolution No. 2019/597 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA and for Special Districts, Agencies and Authorities Governed by the Board Adopted this Resolution on 11/05/2019 by the following vote: AYE:5 John Gioia Candace Andersen Diane Burgis Karen Mitchoff Federal D. Glover NO: ABSENT: ABSTAIN: RECUSE: Resolution No. 2019/597 IN THE MATTER OF approving the Final Map and Subdivision Agreement for subdivision SD16-09442, for project being developed by Matthew Lawrence Locati Revocable Living Trust, as recommended by the Public Works Director, Lafayette area. (District V) WHEREAS, the following documents were presented for board approval this date: I. Map The Final Map of subdivision SD16-09442, property located in the Lafayette area, Supervisorial District V, said map having been certified by the proper officials. II. Subdivision Agreement A subdivision agreement with Matthew Lawrence Locati Revocable Living Trust, principal, whereby said principal agrees to complete all improvements as required in said subdivision agreement within 2 years from the date of said agreement. Accompanying said subdivision agreement is security guaranteeing completion of said improvements as follows: A. Cash Bond Performance amount: $1000.00 Auditor’s Deposit Permit No. 788391 Date: June 21, 2019 Submitted by: Matthew L. Locati B. Surety Bond Bond Company: Developers Surety and Indemnity Company Bond Number: 353473S Date: June 13, 2019 Performance Amount: $43,000.00 Labor & Materials Amount: $22,000.00 Principal: Matthew Lawrence Locati Revocable Living Trust 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 $54,700, with security guaranteeing payment of said tax lien as follows: Tax Surety Bond Company: Developer's Surety and Indemnity Company Bond Number: 353475S Date: June 25, 2019 Amount: $54,700.00 Submitted by/Principal: Matthew Lawrence Locati Revocable Living Trust 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: November 5, 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, Craig Standafer- Engineering Services, Renee Hutchins - Records, Karen Piona- Record, Sherri Reed, Chris Hallford -Mapping , Michael Mann- Finance, Gary Kupp - DCD Planning, Matthew Lawrence Locati Revocable Living Trust, Developer's Surety and Indemnity Company, Old Republic Title Company, T-07/22/2020 RECOMMENDATION(S): APPROVE and AUTHORIZE the Chief Engineer, Contra Costa County Flood Control and Water Conversation District (Flood Control District), or designee, to execute Amendment 2 to Grant Agreement No. 4600011176 (Agreement), by and among the Flood Control District, California Department of Water Resources (DWR), and American Rivers, Inc. (American Rivers), for the Three Creeks Restoration Project (Project), substantially in the form attached, Brentwood area. FISCAL IMPACT: No fiscal impact. BACKGROUND: On July 12, 2016, the Board approved and authorized execution of the Agreement, a grant agreement by and among the Flood Control District, the DWR, and American Rivers. Under the Agreement, DWR agreed to provide a $744,404 grant to partially fund the Project, which involves widening the existing Marsh Creek channel from the Union Pacific Railroad to the confluence with Sand Creek channel and planting native vegetation in order to improve the creek’s habitat value. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 11/05/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Gus Amirzehni, (925) 313-2128 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: November 5, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Stacey M. Boyd, Deputy cc: Allison Knapp, Deputy Chief Engineer, Tim Jensen, Flood Control, Paul Detjens, Flood Control, Gus Amirzehni, Flood Control, Catherine Windham, Flood Control C. 2 To:Contra Costa County Flood Control District Board of Supervisors From:Brian M. Balbas, Public Works Director/Chief Engineer Date:November 5, 2019 Contra Costa County Subject:Amendment to Agreement with California Dept. of Water Resources and American Rivers, Inc., for Three Creeks Restoration Project. Project #7521-6D8176 BACKGROUND: (CONT'D) American Rivers and the Flood Control District are the sponsor and cosponsor, respectively, of the Project. On June 12, 2018, the Board also approved and authorized execution of Amendment 1 that extended the term of the Agreement. The amended Agreement is set to expire on June 30, 2020, unless amended. Amendment 2 would amend the Agreement to extend the term to March 30, 2021. Amendment 2 would also revise the Project work schedule. The amended Project schedule required earthwork and planting to be completed in 2019. Because the Project design phase has taken longer than originally anticipated, those deadlines could not be met. Amendment 2 would require earthwork to be completed in the third quarter of 2020, and planting by March 30, 2021. The Project is currently planned to start construction in the second quarter of 2020 and is expected to meet those deadlines. Costs of work completed after March 30, 2021, would not be eligible for reimbursement with grant funding. Amendment 2 would also fix June 30, 2021, as the deadline for seeking disbursement of grant monies. CONSEQUENCE OF NEGATIVE ACTION: If this Board Order is not approved, DWR will cease providing grant funding for the Project under the Agreement, effective June 30, 2020. ATTACHMENTS Amendment 2 RECOMMENDATION(S): As the governing body of the Contra Costa County Flood Control and Water Conservation District (Flood Control District), APPROVE and AUTHORIZE the Chief Engineer, or designee, to execute the third amendment to the drainage fee collection, right of way, and maintenance agreement, with the City of Brentwood (City), effective November 5, 2019, related to Drainage Areas (DAs) 104, 105, 106, 109, and 130 in the Brentwood area. FISCAL IMPACT: Amendment 3 to the DA Fee Collection Agreement replaces DAs 104, 105, and 106 with DA 130, and DA 109 is being added. There are no fiscal impacts identified as part of Amendment 3. BACKGROUND: On April 14, 1992, the Board approved an agreement between the Flood Control District and the City for the collection of drainage fees on behalf of the Flood Control District. The drainage area agreement also identified drainage facility ownership and specified maintenance responsibilities. In 1994, the Flood Control District’s Board of Directors adopted Resolution No. 94/634 to establish DA 109, and it adopted Ordinance 94/75 establishing fees for DA 109. Lands within the City are within DA APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 11/05/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Teri E. Rie, (925) 313-2363 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: November 5, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Stacey M. Boyd, Deputy cc: Allison Knapp, Deputy Chief Engineer, Tim Jensen, Flood Control, Michelle Cordis, Flood Control, Teri E. Rie, Flood Control, Catherine Windham, Flood Control C. 3 To:Contra Costa County Flood Control District Board of Supervisors From:Brian M. Balbas, Public Works Director/Chief Engineer Date:November 5, 2019 Contra Costa County Subject:Amendment 3 to Agreement with City of Brentwood, for Drainage Area Fee Collection. Project No. 7562-6D8749 BACKGROUND: (CONT'D) 109. On September 11, 2007, the Flood Control District’s Board of Directors adopted Resolution No. 2007/493 ordering the establishment of DA 130, which replaced DAs 104, 105, and 106 within the City. However, the drainage area agreement between the Flood Control District and the City was not previously amended to incorporate the addition of DA 109 or to reflect that DA 130 replaced DAs 104, 105, and 106. Since DA 109 and 130 were formed, the City has been collecting drainage area fees within those drainage areas and transmitting those fees to the Flood Control District in accordance with the terms of the drainage area agreement. This third amendment to the drainage area agreement with the City will ratify those fee collection activities, add DA 109 to the agreement and reflect that DA 130 replaced DAs 104, 105, and 106. All other terms of the drainage area agreement, as previously amended, will remain unchanged. Staff recommends approving this amendment to ensure that drainage area fees are correctly imposed and collected within the appropriate drainage areas in the City. CONSEQUENCE OF NEGATIVE ACTION: If Amendment 3 is not approved and executed, the City will no longer collect DA 130 and 109 fees on behalf of the Flood Control District. ATTACHMENTS Amendment 3 RECOMMENDATION(S): AUTHORIZE the Director of Airports, or designee, to negotiate a long-term ground lease and development terms between the County, as Landlord, and Mark Scott Construction, Inc., as the developer, for approximately 3 acres of land at the north corner of Falcon Way and Eagle Court at the Byron Airport. FISCAL IMPACT: There is no negative impact on the General Fund. The Airport Enterprise Fund could realize lease and other revenues. The County General Fund could realize sales tax and other revenues if a lease is successfully negotiated BACKGROUND: The development site is approximately 3-acres of vacant land owned by the County and located on the southwest side of Byron Airport generally at the north corner of Falcon Way and Eagle Court. The parcel is designated for aviation use on the Updated Airport Layout Plan for the Byron Airport. The Airport Division of the Contra Costa County Public Works Department - Airports Division received a letter APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 11/05/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Beth Lee, (925) 681-4200 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: November 5, 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:Keith Freitas, Airports Director Date:November 5, 2019 Contra Costa County Subject:Contra Costa Airports-Authorization to Negotiate Ground Lease & Development Terms for Approximately 3 Acres of County-Owned Land at the Byron Airport BACKGROUND: (CONT'D) of interest from Mark Scott Construction, Inc. to lease and develop the property for aviation use. In accordance with the Airport Division’s standard, the Airport Division solicited for competitive interest in developing the parcel prior to making a developer selection. This solicitation of competitive interest was transmitted to the current commercial tenants of both County airports and to those persons who have asked to be included on a list of developers interested in developing land at either of the County airports. The County did not receive any other letters of interest to develop this property. Consistent with the master developer selection process that was approved by the Board of Supervisors on May 23, 2006, projects without a competitive interest are to proceed with the traditional environmental review and lease development processes. The aviation development project will be presented to the Aviation Advisory Committee, the Airport Committee, and any other stakeholder to enhance community relations and collaborative relationships. Negotiation of lease terms would expand economic activity, provide additional revenues to the Airport Enterprise Fund, and expand aviation-related facilities and services at the Byron Airport. A business proposal must be consistent with the Airport Master Plan and General Plan for consideration. The proposed aviation development is consistent with the Byron Airport Master Plan and General Plan. Unless and until a final lease agreement is fully executed by all parties, this Board Order, any draft lease agreement, other communications or conduct of the parties shall have absolutely no legal effect, may not be used to impose any legally binding obligation on the County and may not be used as evidence of any oral or implied agreement between the parties or as evidence of the terms and conditions of any implied agreement. CONSEQUENCE OF NEGATIVE ACTION: Delay in initiating the developer selection process will result in a delay of developing vacant land at Byron Airport and may negatively impact the Airport Enterprise Fund and County General Fund RECOMMENDATION(S): DENY claims filed by Deborah Abbley, Melissa Avignon-Redford, Antonio Barajas & CSAA Insurance Exchange, Leah Burris, Oleksiy Demidov & minor E.D., William Ionescu, Joshua Laine, Monica J. Lopez, Doug MacMaster, Pamela McAusland, Joaquin Shaw, Lynn Soloway, M.S., a minor, T.Noel Sylve, and Anjali Ward & Shaun VanMeter. DENY amended claim filed by Leah Burris. FISCAL IMPACT: No fiscal impact. BACKGROUND: Deborah Abbley: Personal injury claim arising out of alleged inadequate medical care in the amount of $150,000. Melissa Avignon-Redford: Property claim for damage to personal property in the amount of $558.90. Antonio Barajas & CSAA Insurance Exchange: Property claim for damage to vehicle arising out of motor vehicle accident involving County employee in the amount of $2,101.54 Leah Burris: Personal injury claim (and amended claim) arising out of medical care in an amount to be determined. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 11/05/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Scott Selby 925.335.1400 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: November 5, 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:David Twa, County Administrator Date:November 5, 2019 Contra Costa County Subject:Claims BACKGROUND: (CONT'D) Oleksiy Demidov & minor E.D.: Personal injury claim for wrongful death due to alleged negligence in an amount to exceed $25,000. William Ionescu: Personal injury claim for damages arising out of prosecution in an amount to exceed $10,000. Joshua Laine: Personal injury claim for damages arising out of prosecution in an amount to exceed $10,000. Monica J. Lopez: Property claim for lost personal property in the amount of $250. Doug MacMaster: Claim arising out of payment of wages in an amount to be determined. Pamela McAusland: Personal injury claim for injuries arising out of medical care in an unknown amount. Joaquin Shaw: Personal injury claim for injuries arising out of an arrest in an amount to exceed $25,000. Lynn Soloway: Personal injury claim arising out of termination of employment in an amount to exceed $10,000. M.S., a minor: Personal injury claim for injuries arising out of medical care in an amount to be determined. T. Noel Sylve: Property claim for damage to vehicle in the amount of $990. Anjali Ward & Shaun VanMeter: Personal injury claim for injuries arising out of an arrest in the amount of $50,000,000. Leah Burris: Personal injury claim (and amended claim) for injuries arising out of medical care in an amount to be determined. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 11/05/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Lauri 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: November 5, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Stephanie Mello, Deputy cc: C. 6 To:Board of Supervisors From:Candace Andersen, District II Supervisor Date:November 5, 2019 Contra Costa County Subject:Resolution recognizing Nicholas Paul Couture for earning his Eagle Scout. AGENDA ATTACHMENTS Resolution 2019/615 MINUTES ATTACHMENTS Signed Resolution No. 2019/615 In the matter of:Resolution No. 2019/615 recognizing Nicholas Paul Couture for earning his Eagle Scout. Nick Couture began his scouting path nine years ago, starting as a Cub Scout in Pack 36, Den 3, in 2010; and Whereas, after going through the ranks of Wolf and Bear, Nick became a Webelos Scout and earned the Arrow of Light Award, and became a Boy Scout in February 2013, joining Troop 803; and in April, 2015 he became a Life Scout ; and Whereas, Nick has held a number of leadership positions in Troop 803, including being Assistant Patrol Leader, Librarian, and as Assistant Senior Patrol Leader he was Crew Leader at the Philmont 80-mile backpacking trip through the Rocky Mountain Range in the summer of 2017; and Whereas, Nick worked diligently on his Eagle Scout Project, building eight planter box covers for the Green Valley Elementary School garden, he completed 28 merit badges and earned his Eagle Scout Award in September, 2019; and Whereas, Nick also obtained his Bronze Palm on September 23, 2019 by earning an additional five merit badges beyond those required for his Eagle Scout Award; and Whereas, Nick was fortunate to be born into a family with a legacy of service, with his grandmother, the Honorable Gayle B. Uilkema, dedicating her life to not only raising her two accomplished daughters, but selflessly serving her community while on the Lafayette Parks and Recreation Committee, sitting on the Lafayette City Council for 19 years, including four terms as Mayor, and on the Contra Costa County Board of Supervisors for 16 years; and Whereas, Nick’s grandmother, the Honorable Gayle B. Uilkema, was always so proud of all her grandchildren’s achievements, and would be especially delighted with this great accomplishment of Nick becoming an Eagle Scout that the Contra Costa County Board of Supervisors does hereby honor Nicholas Couture, Boy Scout Troop 803, For his accomplishments leading to the Boy Scout’s highest rank, Eagle Scout. ___________________ 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: November 5, 2019 David J. Twa, By: ____________________________________, Deputy C.6 APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 11/05/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: 9252524500 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: November 5, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Stephanie Mello, Deputy cc: C. 7 To:Board of Supervisors From:Diane Burgis, District III Supervisor Date:November 5, 2019 Contra Costa County Subject:Resolution to honor the 100th Anniversary of Markstein Sales Company, as recommended by Supervisor Diane Burgis AGENDA ATTACHMENTS Resolution 2019/616 MINUTES ATTACHMENTS Signed Resolution No. 2019/616 In the matter of:Resolution No. 2019/616 The 100th Anniversary of Markstein Sales Company WHEREAS, it is fitting that the members of this Board of Supervisors should recognize and commend those exemplary businesses that, through an abiding commitment to excellence, have contributed greatly to Contra Costa County for many years; and WHEREAS, Markstein Sales Company is one such outstanding business, which celebrated one hundred years of dedicated service to the good people of Contra Costa County on September 28, 2019; and WHEREAS, founded by Albert R. Markstein Sr. just prior to prohibition and furthermore, kept the business alive through innovation and creative sales techniques such as selling apple cider, soft drinks and near beer; and WHEREAS, Albert R. Markstein Sr. started this company in 1919 with just a horse, a wagon and six cases of beer. Now, a century later, we are distributing over four million cases of beer annually, with a fleet of 35 trucks; and WHEREAS, Now, 100 years later, the company is one of a small number of family-owned, women-owned businesses with Albert Markstein’s granddaughter Laura Markstein now serving as president of the company; and WHEREAS, today, the company represents products from more than 30 breweries and 10 non-alcoholic beverage companies, encompassing more than 500 beverage brands; and WHEREAS, robust growth and economic vitality have been the hallmarks of Markstein Sales Company throughout its illustrious one hundred-year history; since its inception, the business continues to support the local community through event sponsorships and donations, scholarships, annual food drives, partnerships with local first responders and community involvement; and WHEREAS, the company represents products from more than 30 breweries and 10 non-alcoholic beverage companies, encompassing more than 500 beverage brands.; and WHEREAS, Albert Markstein was a visionary who saw the importance of providing an education for Latino youth, who would in turn, make a big contribution to their community. He and his wife Bertha were co-founders of Hispanic Community Affairs Council's scholarship program; and WHEREAS, Markstein Sales Company is a fourth-generation, woman-owned and operated wholesale beverage distributor based in Antioch, Calif. Founded in 1919 with just a horse, a wagon and six cases of beer, Markstein is now in its 100th year and distributing over four million cases annually; now, therefore, We, The Board of Supervisors do hereby proclaim that we honor and congratulate Markstein Sales Company on the celebration of the company’s 100th anniversary, applaud its ongoing legacy of integrity and commitment to excellence, and wish it much continued success in the future. Proclaimed in Contra Costa County, on this the 28th day of September 2019. ___________________ 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: November 5, 2019 David J. Twa, By: ____________________________________, Deputy C.7 APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 11/05/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Stacey Durocher, 925.335.1703 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: November 5, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Stephanie Mello, Deputy cc: C. 8 To:Board of Supervisors From:David Twa, County Administrator Date:November 5, 2019 Contra Costa County Subject:2019 Holiday Food Fight AGENDA ATTACHMENTS Resolution 2019/622 MINUTES ATTACHMENTS Signed Resolution No. 2019/622 In the matter of:Resolution No. 2019/622 launching the "2019 Counties Care Holiday Food Fight" WHEREAS, the Food Bank of Contra Costa and Solano, which originated as a Contra Costa County project, works heroically on the front line of the daily effort to address this issue, providing food to approximately 119,000 residents in Contra Costa County on a monthly basis; and WHEREAS, one in seven people in this County need the Food Bank’s assistance at this time; and WHEREAS, climate, power outages, devastating fires, housing shortages, skyrocketing rents and other societal pressures create extra demands on the Food Bank’s budget, due to reduced access to fresh produce, as well as the necessity to serve people needing extra help to make ends meet and navigate their changing situations; and WHEREAS, the Food Bank is enabled, by our monetary donations, to purchase and distribute fresh produce, which makes up nearly 55% of everything they dispense to our neighbors; and WHEREAS, approximately 6,530 employees of Contra Costa County, in virtually every department, have since 2002 been holding this annual drive to serve the residents of Contra Costa County who are in need of a helping hand, and have themselves in that time span raised approximately $1.4 million in this effort; and WHEREAS, the 2019 Counties Care - Holiday Food Fight will take place between November 18 and December 31, 2019; and WHEREAS, County employees encourage the public to participate in the “2019 Counties Care - Holiday Food Fight” between the employees of Contra Costa and Solano counties by donating generously and often to the Food Bank of Contra Costa and Solano online in a corresponding “people-to-people” challenge; NOW THEREFORE BE IT RESOLVED that the Board of Supervisors of Contra Costa County hereby recognizes this great and constant need in the community, and commends, encourages, and challenges employees and residents of Contra Costa and Solano counties to open their hearts and wallets to assist the Food Bank of Contra Costa and Solano and its client organizations during the coming holiday season; and BE IT FURTHER RESOLVED that the Board of Supervisors of Contra Costa County hereby officially continues the annual challenge with Solano County and kicks off the “2019 Counties Care - Holiday Food Fight” and BE IT FURTHER RESOLVED that the Board of Supervisors of Contra Costa County hereby encourages all citizens of Contra Costa and Solano counties to extend the generous holiday spirit throughout the year to help those less fortunate. ___________________ 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: November 5, 2019 David J. Twa, By: ____________________________________, Deputy PR.1, C.8 RECOMMENDATION(S): ADOPT Resolution No. 2019/624 declaring November as Homelessness Awareness month in Contra Costa County. BACKGROUND: Hunger and Homelessness Awareness Week, sponsored by the National Coalition for the Homeless, is November 16-24, 2019. This dedicated week offers the opportunity to call attention to the problems of hunger and homelessness across the nation. Throughout the month of November, the Council on Homelessness will join the national effort to highlight the various housing and homelessness issues in our community and showcase the myriad efforts within the homeless Continuum of Care that is making a real impact on reducing homelessness. In Contra Costa, we are marking this month in a number of ways including; development of a Homelessness Awareness Toolkit to support community engagement on the issue of homelessness through education, advocacy, and service; supporting community member advocacy with their local elected officials on the issue of homelessness; and awarding an Outstanding Landlord, Outstanding Volunteer, Outstanding Jurisdictions and Innovative Project/Program for helping improve the lives of people affected by homelessness. The awardees are Outstanding Landlord: Lito Calimlim; Outstanding Volunteer: Ken Rickner of Showerhouse Ministries; Outstanding Jurisdiction: City of Martinez and Innovative Project/Program: Rapid Resolution program staffed by Hume Center. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 11/05/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Lavonna Martin, 925-608-6701 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: November 5, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Stephanie Mello, Deputy cc: Marcy Wilhelm, Juliana Mondragon C. 9 To:Board of Supervisors From:Anna Roth, Health Services Director Date:November 5, 2019 Contra Costa County Subject:Homelessness Awareness Month AGENDA ATTACHMENTS Resolution 2019/624 MINUTES ATTACHMENTS Signed Resolution No. 2019/624 In the matter of:Resolution No. 2019/624 Proclaiming November as Homelessness Awareness Month WHEREAS, the month of November is recognized as Homelessness Awareness Month in the United States; and WHEREAS, the purpose of the proclamation is to educate the public and advocate with and on behalf of people experiencing homelessness about the many reasons people are homeless, including the shortage of affordable housing in Contra Costa County; and to encourage support for homeless assistance service providers as well as community service opportunities for students and school service organizations; and WHEREAS, there are over twenty organizations in Contra Costa committed to sheltering, providing supportive services, and/or basic resources to people experiencing homelessness; and WHEREAS, Contra Costa County recognizes that homelessness continues to be a serious problem for many individuals and families in Contra Costa; and WHEREAS, 6,924 individuals accessed homeless services in Contra Costa in 2018; and WHEREAS, 600 families, including 1,103 minors, accessed homeless services in Contra Costa in 2018; and WHEREAS, 36% of homeless veterans in Contra Costa (178 out of 496 homeless veterans) have been homeless for 12 months or more; and WHEREAS 659 seniors over the age of 62 accessed homeless services in 2018; and WHEREAS, Contra Costa has only 28% of shelter capacity needed for single adults; and WHEREAS, In Contra Costa, renters need to earn nearly 3 times the local minimum wage to afford the median monthly asking rent of $2,286; and WHEREAS, a report by California Housing Partnership in 2019 found that Contra Costa County needs over 30,000 more affordable rental homes to meet the needs of its lowest income renters; NOW, THEREFORE, BE IT RESOLVED that Contra Costa County hereby proclaims November as Homelessness Awareness Month. BE IT FURTHER RESOLVED that Contra Costa County encourages all residents to recognize that thousands of people in Contra Costa do not have housing and need support from citizens and private/public nonprofit service entities to address the myriad challenges of homelessness. Contra Costa County Homeless Continuum of Care 2018 Annual Report, p. 4, https://cchealth.org/h3/coc/pdf/Annual-Report-2018.pdf1. Contra Costa County Homeless Continuum of Care 2018 Annual Report, p. 12 and 14 https://cchealth.org/h3/coc/pdf/Annual-Report-2018.pdf?2. Contra Costa County Homeless Continuum of Care 2018 Annual Report, p. 16, https://cchealth.org/h3/coc/pdf/Annual-Report-2018.pdf3. Contra Costa County Homeless Continuum of Care 2018 Annual Report, p. 14, https://cchealth.org/h3/coc/pdf/Annual-Report-2018.pdf4. Contra Costa County Homeless Continuum of Care 2018 Annual Report, p. 29, https://cchealth.org/h3/coc/pdf/Annual-Report-2018.pdf5. Contra Costa County’s Housing Emergency Update, May 2019, https://1p08d91kd0c03rlxhmhtydpr-wpengine.netdna-ssl.com/wp-content/uploads/2019/05/Contra-Costa-HNR-2019-Final.pdf 6. Ibid7. ___________________ 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: November 5, 2019 David J. Twa, By: ____________________________________, Deputy PR.2, C.9 RECOMMENDATION(S): Adoption Awareness Month APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 11/05/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Elaine Burres 608-4960 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: November 5, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Stephanie Mello, Deputy cc: C. 10 To:Board of Supervisors From:Kathy Gallagher, Employment & Human Services Director Date:November 5, 2019 Contra Costa County Subject:Adoption Awareness Month AGENDA ATTACHMENTS Resolution 2019/626 MINUTES ATTACHMENTS Signed Resolution No. 2019/626 In the matter of:Resolution No. 2019/626 Adoption Awareness Month WHEREAS, all children, infants, toddlers, school-aged and older youth, deserve a safe, loving and supportive environment and a place to call home; and WHEREAS, Contra Costa County comes together as a community to celebrate our adoptive families and raise awareness about the number of children and teens who are still waiting for a permanent home; and WHEREAS, in 2019 Children and Family Services (CFS), a bureau of the Employment and Human Services Department, completed its second non-minor dependent adoption; and WHEREAS, in 2019, adoption was the permanency plan for more than 150 children in Contra Costa County, including adoptions by former foster parents, family members, and non-relatives, with one third of the children over eight years old; and WHEREAS, in 2019, relatives adopted forty-six percent of the adopted children in Contra Costa County; and WHEREAS, more than 1,600 families in the County are receiving adoption assistance and post-adoption support; and WHEREAS, CFS’ comprehensive recruitment efforts include attention toward filling the need for Resource Families specifically place older youth and those with complex needs; and WHEREAS, adoptions are one of the successful outcomes that can play a role in preventing child abuse and neglect; and WHEREAS, adopted children and teens need extra patience and support to help them overcome previous hardships, obtain stable home environments, or receive placements as part of a sibling group; and WHEREAS many of these children have special needs related to physical, mental or emotional disabilities and need the support that adoptive families can provide; and WHEREAS, there are families able and willing to adopt children who have a range of needs; and WHEREAS, there are no restrictions on who can adopt based on race, ethnicity, religion, physical ability, income, sexual orientation or expression, gender identity, marital status; and WHEREAS, adoption of children by family members encourages increased stability, higher levels of permanency, more likelihood of staying connected to siblings, greater preservation of cultural identity, and positive behavioral and mental health outcomes due to placements with relative caregivers; and WHEREAS, the many children in our local foster care program need and deserve the security and nurturing of permanent families, whether they are related or not; and WHEREAS, Children and Family Services in Contra Costa County offers concurrent planning, enabling the placement of children in a potential adoptive home while working with the birth family to help overcome challenges and support reunification efforts. NOW, THEREFORE, BE IT RESOLVED: we, the Board of Supervisors, do proclaim November as Adoption Awareness Month in Contra Costa County. ___________________ 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: November 5, 2019 David J. Twa, By: ____________________________________, Deputy PR.3, C.10 RECOMMENDATION(S): 1. ADOPT Resolution No. 2019/609, initiating proceedings for the formation of a new zone, Zone 1007, within County Service Area P-6, in the Pacheco area of the County. 2. FIX a public hearing for December 10, 2019, at 9:30 a.m., on the formation of Zone 1007 within County Service Area P-6. 3. FIX a public hearing for December 10, 2019, at 9:30 a.m., to consider the adoption of Ordinance 2019-29, which would authorize the levy of a special tax to augment funding for police protection services in proposed Zone 1007, and to authorize submission of the ordinance to the voters for approval at the February 11, 2020 election. FISCAL IMPACT: The cost of establishing the proposed Police Services Special Tax District is paid for by the developer of the subdivision. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 11/05/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Jennifer Cruz, (925) 674-7790 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: November 5, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Stacey M. Boyd, Deputy cc: C. 11 To:Board of Supervisors From:John Kopchik, Director, Conservation & Development Department Date:November 5, 2019 Contra Costa County Subject:Resolution of Intention to Form Zone 1007 of County Service Area P-6 in the Pacheco area of the County. (District V) BACKGROUND: Per the conditions of approval for Subdivision 9466 (County File #SD17-9466), the developer of the property located at 214 Center Avenue in the Pacheco area is required to establish a Special Police Services Tax District for the 8-lot subdivision prior to recording the final map for the subdivision. The proposed special tax district would fund an increase in the level of police protection services that is provided in the Pacheco area. Adoption of a resolution of intent to form a new tax district (Resolution No. 2019/609) is required by Government Code Section 25217, subdivision (b), as the first step in forming the proposed zone, which will serve as the vehicle to collect special taxes within the proposed zone if the tax measure is approved by the voters at the February 11, 2020, ballot. The resolution includes information regarding the name and boundaries of the zone, the different level of services to be provided, and the method by which the increased level of service is to be funded. The resolution also directs the Clerk of the Board to publish and mail notice of a public hearing regarding the proposed zone formation. It is recommended that the Board set this hearing for 9:30 a.m. on December 10, 2019. If at the conclusion of that public hearing the Board determines that more than 50% of the total number of voters residing within the proposed zone have filed written objections to the formation, Government Code Section 25217.1, subdivision (b)(1), would require the Board to determine that a majority protest exists and to terminate the proceedings. The proposed police service district currently consists of a single 0.49-acre property owned by AYM LLC, who per the conditions of approval for the subdivision is required to establish the police service district prior to recording the final map. If there is no majority protest and the Board elects to proceed with the formation of the zone, a second public hearing would be required to consider the approval of Ordinance No. 2019-29, pertaining to the proposed levy of a special tax on the subject parcel within Zone 1007 for police protection services and submission of the measure to the voters, pursuant to Government Code Section 50077, subdivision (a). It is recommended that this hearing be set at 9:30 a.m. on December 10, 2019, immediately following the hearing on the zone formation. If the Board thereafter adopts Ordinance No. 2019-29, then the tax measure would be submitted for placement on the February 11, 2020 ballot. CONSEQUENCE OF NEGATIVE ACTION: If not approved, Ordinance No. 2019-29 will not be adopted, formation of Special Tax Zone 1007 will not occur, and the Special Tax District will not be established at the December 10, 2019 hearing. AGENDA ATTACHMENTS Resolution 2019/609 Exhibit A - Legal Description Exhibit B - Plat Map MINUTES ATTACHMENTS Signed: Resolution No. 2019/609 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA and for Special Districts, Agencies and Authorities Governed by the Board Adopted this Resolution on 11/05/2019 by the following vote: AYE:5 John Gioia Candace Andersen Diane Burgis Karen Mitchoff Federal D. Glover NO: ABSENT: ABSTAIN: RECUSE: Resolution No. 2019/609 RESOLUTION OF INTENTION TO FORM ZONE 1007 OF COUNTY SERVICE AREA P-6 IN THE PACHECO AREA The Board of Supervisors of Contra Costa County RESOLVES: 1. The Board of Supervisors of Contra Costa County proposes the formation of new zone in the Pacheco area of County Service Area (CSA) P-6, pursuant to Article 8 of Chapter 2.3 of Part 2 of Division 2 of Title 3 of the California Government Code. 2. The boundaries of the territory to be included in the zone area are described in 'Exhibit A' and shown in 'Exhibit B', both of which are attached hereto and incorporated herein by this reference. 3. The formation of Zone 1007 is proposed to provide the County of Contra Costa with a method of financing an increased level of police protection services to the area within the zone. 4. The proposed zone would provide a level of police protection services that exceeds the level of service outside the zone, and if approved by the voters, the proposed zone would generate additional revenue in the form of special taxes to fund the increase in this level of service. 5. The increase in the level of service would be financed through the levy of a voter-approved special tax on all taxable parcels within the zone. 6. The name proposed for the zone is "Zone 1007" of CSA P-6. NOW, THEREFORE, BE IT RESOLVED THAT at 9:30 a.m. on December 10, 2019, in the Chamber of the Board of Supervisors, County Administration Building, 651 Pine Street, Martinez, CA 94553, this Board will conduct a public hearing upon the proposed formation of Zone 1007 of CSA P-6. The Clerk of the Board is hereby directed to give notice of the public hearing by (1) publishing a notice that complies with Government Code Section 25217, subdivision (d)(1), pursuant to Government Code Section 6061; (2) mailing the notice to all owners of property within the proposed zone; (3) mailing the notice to each city and special district that contains, or whose sphere of influence contains the proposed zone; and (4) verifying that the notice is posted in at least three public places within the territory of the proposed zone. Contact: Jennifer Cruz, (925) 674-7790 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: November 5, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Stacey M. Boyd, Deputy cc: RECOMMENDATION(S): 1. ADOPT Resolution No. 2019/610, initiating proceedings for the formation of a new zone, Zone 2905, within County Service Area P-6, in the unincorporated area of Lafayette. 2. FIX a public hearing for December 10, 2019, at 9:30 a.m., on the formation of Zone 2905 within County Service Area P-6. 3. FIX a public hearing for December 10, 2019, at 9:30 a.m., to consider the adoption of Ordinance 2019-28, which would authorize the levy of a special tax to augment funding for police protection services in proposed Zone 2905, and to authorize submission of the ordinance to the voters for approval at the February 11, 2020 election. FISCAL IMPACT: The cost of establishing the proposed Police Services Special Tax District is paid for by the developer of the subdivision. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 11/05/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Jennifer Cruz, 9925) 674-7790 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: November 5, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Stacey M. Boyd, Deputy cc: C. 12 To:Board of Supervisors From:John Kopchik, Director, Conservation & Development Department Date:November 5, 2019 Contra Costa County Subject:Resolution of Intention to Form Zone 2905 of County Service Area P-6 in the unincorporated area of Lafayette. (District V) BACKGROUND: Per the conditions of approval for Subdivision 9429 (County File #SD16-9429), the developer of the property located at 3198 Gloria Terrace in the unincorporated area of Lafayette is required to establish a Special Police Services Tax District for the 9-lot subdivision prior to recording the final map for the subdivision. The proposed special tax district would fund an increase in the level of police protection services that is provided in the unincorporated area of Lafayette. Adoption of a resolution of intent to form a new tax district (Resolution No. 2019/610) is required by Government Code Section 25217, subdivision (b), as the first step in forming the proposed zone, which will serve as the vehicle to collect special taxes within the proposed zone if the tax measure is approved by the voters on the February 11, 2020, ballot. The resolution includes information regarding the name and boundaries of the zone, the different level of services to be provided, and the method by which the increased level of service is to be funded. The resolution also directs the Clerk of the Board to publish and mail notice of a public hearing regarding the proposed zone formation. It is recommended that the Board set this hearing for 9:30 a.m. on December 10, 2019. If at the conclusion of that public hearing the Board determines that more than 50% of the total number of voters residing within the proposed zone have filed written objections to the formation, Government Code Section 25217.1, subdivision (b)(1), would require the Board to determine that a majority protest exists and to terminate the proceedings. The proposed police service district currently consists of two parcels, 7.68 acres owned by Gloria Terrace LLC, who per the conditions of approval for the subdivision is required to establish the police service district prior to recording the final map. If there is no majority protest and the Board elects to proceed with the formation of the zone, a second public hearing would be required to consider the approval of Ordinance No. 2019-28, pertaining to the proposed levy of a special tax on the subject parcel within Zone 2905 for police protection services and submission of the measure to the voters, pursuant to Government Code Section 50077, subdivision (a). It is recommended that this hearing be set at 9:30 a.m. on December 10, 2019, immediately following the hearing on the zone formation. If the Board thereafter adopts Ordinance No. 2019-28, then the tax measure would be submitted for placement on the February 11, 2020 ballot. CONSEQUENCE OF NEGATIVE ACTION: If not approved Ordinance No. 2019-28 will not be adopted, formation of Special Tax Zone 2905 will not occur, and the Special Tax District will not be established at the December 10, 2019 hearing. CHILDREN'S IMPACT STATEMENT: Not applicable. AGENDA ATTACHMENTS Resolution 2019/610 Exhibit A - Legal Description Exhibit B - Plat Map MINUTES ATTACHMENTS Signed: Resolution No. 2019/610 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA and for Special Districts, Agencies and Authorities Governed by the Board Adopted this Resolution on 11/05/2019 by the following vote: AYE:5 John Gioia Candace Andersen Diane Burgis Karen Mitchoff Federal D. Glover NO: ABSENT: ABSTAIN: RECUSE: Resolution No. 2019/610 RESOLUTION OF INTENTION TO FORM ZONE 2905 OF COUNTY SERVICE AREA P-6 IN THE UNINCORPORATED AREA OF LAFAYETTE The Board of Supervisors of Contra Costa County RESOLVES: 1. The Board of Supervisors of Contra Costa County proposes the formation of new zone in the unincorporated Lafayette area of County Service Area (CSA) P-6, pursuant to Article 8 of Chapter 2.3 of Part 2 of Division 2 of Title 3 of the California Government Code. 2. The boundaries of the territory to be included in the zone area are described in 'Exhibit A' and shown in 'Exhibit B', both of which are attached hereto and incorporated herein by this reference. 3. The formation of Zone 2905 is proposed to provide the County of Contra Costa with a method of financing an increased level of police protection services to the area within the zone. 4. The proposed zone would provide a level of police protection services that exceeds the level of service outside the zone, and if approved by the voters, the proposed zone would generate additional revenue in the form of special taxes to fund the increase in this level of service. 5. The increase in the level of service would be financed through the levy of a voter-approved special tax on all taxable parcels within the zone. 6. The name proposed for the zone is "Zone 2905" of CSA P-6. NOW, THEREFORE, BE IT RESOLVED THAT at 9:30 a.m. on December 10, 2019, in the Chamber of the Board of Supervisors, County Administration Building, 651 Pine Street, Martinez, CA 94553, this Board will conduct a public hearing upon the proposed formation of Zone 2905 of CSA P-6. The Clerk of the Board is hereby directed to give notice of the public hearing by (1) publishing a notice that complies with Government Code Section 25217, subdivision (d)(1), pursuant to Government Code Section 6061; (2) mailing the notice to all owners of property within the proposed zone; (3) mailing the notice to each city and special district that contains, or whose sphere of influence contains the proposed zone; and (4) verifying that the notice is posted in at least three public places within the territory of the proposed zone. Contact: Jennifer Cruz, 9925) 674-7790 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: November 5, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Stacey M. Boyd, Deputy cc: RECOMMENDATION(S): 1. ADOPT Resolution No. 2019/611, initiating proceedings for the formation of a new zone, Zone 3113, within County Service Area P-6, in the El Sobrante area of the County. 2. FIX a public hearing for December 10, 2019, at 9:30 a.m., on the formation of Zone 3113 within County Service Area P-6. 3. FIX a public hearing for December 10, 2019, at 9:30 a.m., to consider the adoption of Ordinance 2019-30, which would authorize the levy of a special tax to augment funding for police protection services in proposed Zone 3113, and to authorize submission of the ordinance to the voters for approval at the February 11, 2020 election. FISCAL IMPACT: The cost of establishing the proposed Police Services Special Tax District is paid for by the developer of the subdivision. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 11/05/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Jennifer Cruz, (925) 674-7790 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: November 5, 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:John Kopchik, Director, Conservation & Development Department Date:November 5, 2019 Contra Costa County Subject:Resolution of Intention to Form Zone 3113 of County Service Area P-6 in the El Sobrante area of the County. (District I) BACKGROUND: Per the conditions of approval for Subdivision 9465 (County File #SD17-9465), the developer of the property located at 39 Kirkpatrick Drive in the El Sobrante area is required to establish a Special Police Services Tax District for the 5-lot subdivision prior to recording the final map for the subdivision. The proposed special tax district would fund an increase in the level of police protection services that is provided in the El Sobrante area. Adoption of a resolution of intent to form a new tax district (Resolution No. 2019/611) is required by Government Code Section 25217, subdivision (b), as the first step in forming the proposed zone, which will serve as the vehicle to collect special taxes within the proposed zone if the tax measure is approved by the voters at a February 11, 2020, ballot. The resolution includes information regarding the name and boundaries of the zone, the different level of services to be provided, and the method by which the increased level of service is to be funded. The resolution also directs the Clerk of the Board to publish and mail notice of a public hearing regarding the proposed zone formation. It is recommended that the Board set this hearing for 9:30 a.m. on December 10, 2019. If at the conclusion of that public hearing the Board determines that more than 50% of the total number of voters residing within the proposed zone have filed written objections to the formation, Government Code Section 25217.1, subdivision (b)(1), would require the Board to determine that a majority protest exists and to terminate the proceedings. The proposed police service district currently consists of two parcels, 1.13 acres owned by Jit, Sukhmit, Satwant, and Gurmail Pandher, who, per the conditions of approval for the subdivision, are required to establish the police service district prior to recording the final map. If there is no majority protest and the Board elects to proceed with the formation of the zone, a second public hearing would be required to consider the approval of Ordinance No. 2019-30, pertaining to the proposed levy of a special tax on the subject parcel within Zone 3113 for police protection services and submission of the measure to the voters, pursuant to Government Code Section 50077, subdivision (a). It is recommended that this hearing be set at 9:30 a.m. on December 10, 2019, immediately following the hearing on the zone formation. If the Board thereafter adopts Ordinance No. 2019-30, then the tax measure would be submitted for placement on a February 11, 2020 ballot. CONSEQUENCE OF NEGATIVE ACTION: If not approved, Ordinance No. 2019-30 will not be adopted, formation of Special Tax Zone 3113 will not occur, and the Special Tax District will not be established at the December 10, 2019 hearing. AGENDA ATTACHMENTS Resolution 2019/611 Exhibit A - Legal Description Exhibit B - Plat Map MINUTES ATTACHMENTS Signed: Resolution No. 2019/611 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA and for Special Districts, Agencies and Authorities Governed by the Board Adopted this Resolution on 11/05/2019 by the following vote: AYE:5 John Gioia Candace Andersen Diane Burgis Karen Mitchoff Federal D. Glover NO: ABSENT: ABSTAIN: RECUSE: Resolution No. 2019/611 RESOLUTION OF INTENTION TO FORM ZONE 3113 OF COUNTY SERVICE AREA P-6 IN THE EL SOBRANTE AREA The Board of Supervisors of Contra Costa County RESOLVES: 1. The Board of Supervisors of Contra Costa County proposes the formation of new zone in the El Sobrante area of County Service Area (CSA) P-6, pursuant to Article 8 of Chapter 2.3 of Part 2 of Division 2 of Title 3 of the California Government Code. 2. The boundaries of the territory to be included in the zone area are described in 'Exhibit A' and shown in 'Exhibit B', both of which are attached hereto and incorporated herein by this reference. 3. The formation of Zone 3113 is proposed to provide the County of Contra Costa with a method of financing an increased level of police protection services to the area within the zone. 4. The proposed zone would provide a level of police protection services that exceeds the level of service outside the zone, and if approved by the voters, the proposed zone would generate additional revenue in the form of special taxes to fund the increase in this level of service. 5. The increase in the level of service would be financed through the levy of a voter-approved special tax on all taxable parcels within the zone. 6. The name proposed for the zone is "Zone 3113" of CSA P-6. NOW, THEREFORE, BE IT RESOLVED THAT at 9:30 a.m. on December 10, 2019, in the Chamber of the Board of Supervisors, County Administration Building, 651 Pine Street, Martinez, CA 94553, this Board will conduct a public hearing upon the proposed formation of Zone 3113 of CSA P-6. The Clerk of the Board is hereby directed to give notice of the public hearing by (1) publishing a notice that complies with Government Code Section 25217, subdivision (d)(1), pursuant to Government Code Section 6061; (2) mailing the notice to all owners of property within the proposed zone; (3) mailing the notice to each city and special district that contains, or whose sphere of influence contains the proposed zone; and (4) verifying that the notice is posted in at least three public places within the territory of the proposed zone. Contact: Jennifer Cruz, (925) 674-7790 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: November 5, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Stacey M. Boyd, Deputy cc: RECOMMENDATION(S): ACCEPT the resignation of Kevin Orozco, DECLARE a vacancy on the Alcohol and Other Drugs Advisory Board, District V Member-at-Large Alternate 1, effective immediately, and DIRECT the Clerk of the Board to post a vacancy, as recommended by Supervisor Federal D. Glover. FISCAL IMPACT: There is no fiscal impact for this action. BACKGROUND: The Alcohol and Other Drugs Advisory Board provides input and recommendations to the Board of Supervisors and the Health Services Department concerning family and community needs regarding prevention and treatment of alcohol and drug related problems. The mission of the Contra Costa County Alcohol and Other Drugs Advisory Board is to assess family and community needs regarding treatment and prevention of alcohol and drug abuse problems. The board reports their findings and recommendations to the Contra Costa Health Services Department, the Board of Supervisors and the communities they serve. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 11/05/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: 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: November 5, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Stacey M. Boyd, Deputy cc: Isabelle Kirske C. 14 To:Board of Supervisors From:Federal D. Glover, District V Supervisor Date:November 5, 2019 Contra Costa County Subject:ACCEPT Resignation from Kevin Orozco for the Alcohol and Other Drugs Advisory Board BACKGROUND: (CONT'D) The Alcohol and Other Drugs Advisory Board works in collaboration with the Alcohol and Other Drugs Services of Contra Costa Health Services. The board provides input and recommendations as they pertain to alcohol and other drugs prevention, intervention, and treatment services. CONSEQUENCE OF NEGATIVE ACTION: Position would remain vacant. AGENDA ATTACHMENTS MINUTES ATTACHMENTS Vacancy Notice RECOMMENDATION(S): ACCEPT resignation of Lauren Babb from the District IV Seat on the Contra Costa Commission for Women DECLARE the District IV seat on the Contra Costa Commission for Women vacant, and DIRECT the Clerk of the Board to post the vacancy. FISCAL IMPACT: none BACKGROUND: The Contra Costa Commission for Women identifies major economic, educational and social concerns of women in Contra Costa County, to reach and inform all women on a variety of issues. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 11/05/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: 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: November 5, 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:Karen Mitchoff, District IV Supervisor Date:November 5, 2019 Contra Costa County Subject:ACCEPT resignation of Lauren Babb from the District IV Seat on the Contra Costa Commission for Women DECLARE the District IV seat on the Contra Costa AGENDA ATTACHMENTS MINUTES ATTACHMENTS Vacancy Notice RECOMMENDATION(S): APPOINT in lieu of election John Jackson and Thomas Robinson to the Board of Trustees of Reclamation District No. 2024 (Orwood and Palm Tracts) for terms ending December 2023 and December 2021, respectively. FISCAL IMPACT: None. BACKGROUND: The Board of Supervisors received correspondence from Dante Nomellini, District Secretary for Reclamation District 2024 (Orwood and Palm Tracts), requesting appointment to the Board of Trustees of the District in lieu of elections. Mr. Nomellini reports that subsequent to posting the notice calling for nominations, the District received only two filing petitions, from John Jackson and Thomas Robinson. Therefore, the District election scheduled for November 12, 2019 is uncontested and no election will be conducted. At this time, the District respectfully requests that the Board of Supervisors appoint John Jackson and Thomas Robinson to terms on the Board of Trustees of Reclamation District 2024, with terms ending December 2023 and December 2021, respectively. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 11/05/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: 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: November 5, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Stacey M. Boyd, Deputy cc: Nelly Ige C. 16 To:Board of Supervisors From:David Twa, County Administrator Date:November 5, 2019 Contra Costa County Subject:Reclamation District 2024 CONSEQUENCE OF NEGATIVE ACTION: The proposed nominees to the Board of Trustees for Reclamation District 2024 would not be approved, which may hinder the Board of Trustees in achieving a quorum and conducting District business. ATTACHMENTS Correspondence from RD 2024 Secretary RECOMMENDATION(S): APPOINT Michael Syrett to the Oakley Local Committee Seat on the Advisory Council on Aging as recommended by the Employment and Human Services Department Director. FISCAL IMPACT: There is no fiscal impact. BACKGROUND: Mr. Michael Syett will occupy the Oakley Local Committee seat. He currently resides in Oakley. The seat term will end September 30, 2021. The seat is currently vacant. The Advisory Council on Aging (Council) provides a means for countywide planning, cooperation, and coordination for individuals and groups interested in improving and developing services and opportunities for older residents of the County. The Council provides leadership and advocacy on behalf of older persons as a channel of communication and information on aging. CONSEQUENCE OF NEGATIVE ACTION: The Advisory Council on Aging may not be able to conduct routine business. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 11/05/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Elaine Burres 608-4960 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: November 5, 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:Kathy Gallagher, Employment & Human Services Director Date:November 5, 2019 Contra Costa County Subject:Appointment to the Advisory Council on Aging RECOMMENDATION(S): ACCEPT the resignation of Julianna Hynes from the Contra Costa Commission for Women, DECLARE a vacancy in At Large 8 seat, and DIRECT the Clerk of the Board to post the vacancy. FISCAL IMPACT: None. BACKGROUND: Julianna Hynes was appointed to the Commission for Women in At Large 8 seat on February 12, 2019, to a new three-year term beginning Mach 1, 2019 and ending February 28, 2022. Ms. Hynes submitted her resignation to the chair stating she would no longer be able to serve on the Commission for Women. CONSEQUENCE OF NEGATIVE ACTION: Failure to declare the vacancy in the At Large 8 seat would delay making a new appointment to the seat, and could potentially lead to issues attaining a quorum required to conduct business. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 11/05/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: 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: November 5, 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:David Twa, County Administrator Date:November 5, 2019 Contra Costa County Subject:Declaring a Vacancy on the Commission for Women AGENDA ATTACHMENTS MINUTES ATTACHMENTS Vacancy Notice RECOMMENDATION(S): APPOINT in lieu of election Herbert Speckman and Joyce Speckman to the Board of Trustees of Reclamation District 2117 (Coney Island) for terms of four years, commencing December 2019 and concluding December 2023. FISCAL IMPACT: None. BACKGROUND: The Board of Supervisors received correspondence from Dante Nomellini, District Secretary for Reclamation District 2117 (Coney Island), requesting appointment to the Board of Trustees of the District in lieu of elections. Mr. Nomellini reports that subsequent to posting the notice calling for nominations, the District received only two filing petitions, from Herbert Speckman and Joyce Speckman. Therefore, the District election scheduled for November 12, 2019 is uncontested and no election will be conducted. At this time, the District respectfully requests that the Board of Supervisors appoint Herbert Speckman and Joyce Speckman to four-year terms on the Board of Trustees of Reclamation District 2117. The terms will commence in December 2019 and conclude in December 2023. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 11/05/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: 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: November 5, 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:David Twa, County Administrator Date:November 5, 2019 Contra Costa County Subject:Reclamation District 2117 (Coney Island) CONSEQUENCE OF NEGATIVE ACTION: The proposed nominees to the Board of Trustees for Reclamation District 2117 would not be approved, which may hinder the Board of Trustees in achieving a quorum and conducting the District's business. ATTACHMENTS Correspondence from RD 2117 Secretary RECOMMENDATION(S): APPOINT in lieu of election Tom Judge, David Harris, and Tim Bubniak to the Board of Trustees of Reclamation District 800 (Byron Tract) for terms of four years, four years, and two years, respectively. FISCAL IMPACT: None. BACKGROUND: The Board of Supervisors received correspondence from Sonnet Rodrigues, District Secretary for Reclamation District 800 (Byron Tract), requesting appointment to the Board of Trustees of the District in lieu of elections. Ms. Rodrigues reports that subsequent to posting the notice calling for nominations, the District received only three filing petitions for three open seats, from Tom Judge, David Harris, and Tim Bubniak. Therefore, the District election scheduled for November 12, 2019 is uncontested and no election will be conducted. At this time, the District respectfully requests that the Board of Supervisors appoint Tom Judge, David Harris to four year terms on the Board of Trustees of Reclamation District 800, and Tim Bubniak to a term of two years. The terms will commence in December 2019. The four year terms will conclude in December 2023, and the two year term will end in December 2021. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 11/05/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: 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: November 5, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Stacey M. Boyd, Deputy cc: C. 20 To:Board of Supervisors From:David Twa, County Administrator Date:November 5, 2019 Contra Costa County Subject:Reclamation District 800 (Byron Tract) CONSEQUENCE OF NEGATIVE ACTION: The proposed nominees to the Board of Trustees for Reclamation District 800 would not be approved, which may hinder the Board of Trustees in achieving a quorum and conducting the District's business. ATTACHMENTS Correspondence from RD 800 Secretary RECOMMENDATION(S): APPOINT in lieu of election Thomas Baldocchi, Sr. to the Board of Trustees of Reclamation District 2065 (Veale Tract) to a term of four years, commencing December 2019 and concluding December 2023. FISCAL IMPACT: None. BACKGROUND: The Board of Supervisors received correspondence from Dante Nomellini, Jr., District Secretary for Reclamation District 2065 (Veale Tract), requesting appointment to the Board of Trustees of the District in lieu of elections. Mr. Nomellini, Jr. reports that subsequent to posting the notice calling for nominations, the District received only one filing petition, from Thomas Baldocchi, Sr. Therefore, the District election scheduled for November 12, 2019 is uncontested and no election will be conducted. At this time, the District respectfully requests that the Board of Supervisors appoint Thomas Baldocchi, Sr. to a term of four-years on the Board of Trustees of Reclamation District 2065. The term will commence in December 2019 and conclude in December 2023. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 11/05/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: 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: November 5, 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:November 5, 2019 Contra Costa County Subject:Reclamation District 2065 (Veale Tract) CONSEQUENCE OF NEGATIVE ACTION: The proposed nominee to the Board of Trustees for Reclamation District 2065 would not be approved, which may hinder the Board of Trustees in achieving a quorum and conducting the District's business. ATTACHMENTS Correspondence from RD 2065 Secretary RECOMMENDATION(S): REAPPONT to the Advisory Council on Aging James Donnelly to City of Alamo-Danville seat, Nina Clark to City of Orinda seat, Arthur Kee to City of Brentwood seat, Ron Tervelt to City of Clayton, Lorna Van Ackeren to City of Pleasant Hill, and Frank Napoli to City of Walnut Creek, for a two-year term of September 30, 2019 through September 30, 2021, as recommended by the Employment and Human Services Director. FISCAL IMPACT: There is no fiscal impact. BACKGROUND: The following members are being recommended for reappointment to the Advisory Council on Aging for the two-year term of September 30, 2019 through September 30, 2021. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 11/05/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Gina Chenoweth 8-4961 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: November 5, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Stacey M. Boyd, Deputy cc: C. 22 To:Board of Supervisors From:Kathy Gallagher, Employment & Human Services Director Date:November 5, 2019 Contra Costa County Subject:Reappointments to the Advisory Council on Aging BACKGROUND: (CONT'D) > Name Seat District James Donnelly City of Alamo-Danville 2 Nina Clark City of Orinda 2 Arthur Kee City of Brentwood 3 Ron Tervelt City of Clayton 4 Lorna Van Ackeren City of Pleasant Hill 4 Frank Napoli City of Walnut Creek 4 The Advisory Council on Aging (Council) provides a means for county-wide planning, cooperation, and coordination for individuals and groups interested in improving and developing services and opportunities for the older residents of Contra Costa County. The Council provides leadership and advocacy on behalf of older persons and serves as a channel of communication and information on aging. CONSEQUENCE OF NEGATIVE ACTION: The Advisory Council on Aging may not be able to conduct routine business. ATTACHMENTS J.Donnelly N.Clark A.Kee R.Tervelt L. Van Ackeren F.Napoli RECOMMENDATION(S): APPOINT Michael Moore to the District 3 Alternate seat on the Sustainability Commission to a term expiring March 14, 2021, as recommended by Supervisor Diane Burgis. Michael More Oakley, CA 94561 FISCAL IMPACT: None. BACKGROUND: This seat was vacated by the Board of Supervisors on July 30, 2019. Applications were accepted and the recommendation to appoint the above individual was then determined. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 11/05/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: 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: November 5, 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:Diane Burgis, District III Supervisor Date:November 5, 2019 Contra Costa County Subject:APPOINTMENT TO THE SUSTAINABILITY COMMISSION RECOMMENDATION(S): DECLARE vacant the Appointee 1 seat on County Service Area P-6, Discovery Bay Citizen Advisory Committee, previously held by Lesley Belcher 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. Belcher notified the District Office of her residential move outside the P-6 Zone boundary. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 11/05/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: 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: November 5, 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:Diane Burgis, District III Supervisor Date:November 5, 2019 Contra Costa County Subject:VACANCY ON COUNTY SERVICE AREA P-6 DISCOVERY BAY CITIZEN ADVISORY COMMITTEE AGENDA ATTACHMENTS MINUTES ATTACHMENTS Vacancy Notice RECOMMENDATION(S): APPROVE the attached medical appointments and reappointments, additional privileges, advancements, and voluntary resignations as recommend by the Medical Staff Executive Committee, at their October 21, 2019 meeting, and by the Health Services Director. FISCAL IMPACT: There is no fiscal impact for this action. 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. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 11/05/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Japreet 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: November 5, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Stacey M. Boyd, Deputy cc: Marcy Wilhelm, James Ham C. 25 To:Board of Supervisors From:Anna Roth, Health Services Director Date:November 5, 2019 Contra Costa County Subject:Medical Staff Appointments and Reappointments – October 2019 ATTACHMENTS October 21, 2019 Appointment, Reappointment List MEC Recommendations – October 2019 Definitions: A=Active C=Courtesy Aff=Affiliate P/A= Provisional Active P/C= Provisional Courtesy Page 1 A. New Medical Staff Members Booker, Jerome, MD Pediatrics Green, Marcel, MD Psychiatry/Psychology Gharagozlou, Barsam, MD Pediatrics Xu, Cathy, MD Pediatrics B. Travis Residents-Family Medi cine Carpenter, Adriana, DO C. Request for Additional Privileges Department Requesting Shah, Sanjay, MD Internal Medicine Internal Medicine- SGN 11-Flouroscopy D. Advance to Non-Provisional Bratlie, Rachel, DO Psychiatry/Psychology Champlin, Marie, DO Psychiatry/Psychology Della Selva, Megan, MD Psychiatry/Psychology Lanzarin, Natalie, NP DFAM Manjikian, Viken, MD Diagnostic Imaging (vRad) Miller, Robert L., MD Diagnostic Imaging (vRad) Rivera, Iraida, NP DFAM Wahidi, Nasratullah, MD Psychiatry/Psychology E. Biennial Reappointments Butler, Kimberly, MD DFAM A Chauhan, Digpal, MD DFAM A Elyassnia, Dino, MD Surgery A Faramazyan, Alina, MD Psychiatry/Psychology A Harrison, Steven, MD Surgery A Hyler, Bryan, MD Psychiatry/Psychology C Josephson, Scott, MD Internal Medicine A Lau, Edward, MD Psychiatry/Psychology A Loosli, Alvin, MD DFAM C Niclas, Joshua, MD Psychiatry/Psychology A Pepper, David, MD DFAM A Ro delo, Lisa, MD OB/GYN A Shah, Maulik, MD Internal Medicine C Silver, Deborah, MD Psychiatry/Psychology A Stern, Jeffrey, MD OB/GYN C Terry, Jonathan, DO Psychiatry/Psychology C Tulshian, Priyanka, MD Hospital Medicine A Wong, Christina, MD OB/GYN A Zucca, Moni ca, MD Pathology C MEC Recommendations – October 2019 Definitions: A=Active C=Courtesy Aff=Affiliate P/A= Provisional Active P/C= Provisional Courtesy Page 2 F. Biennial Renew of Privileges Cedermaz, Heather, NP DFAM Affiliate Daisley, Erin, FNP DFAM Affiliate Humphrey, Kimberly, NP Pediatrics Affiliate Pizzo, A nthony, NP DFAM Affiliate G. Teleradi ologist (vRad) Reappointments Robinette, Alison, MD Diagnostic Imaging H. Voluntary Resignations Binstock, Peter, MD Internal Medicine Barrecchia, James, MD Psychiatry/Psychology Dimidjian, Constance, NP OB/GYN Ga ney, John, MD Internal Medicine Glezer, A nna , MD Psychiatry/Psychology Hubiak, Melissa, MD DFAM Ibrahim, Fayaz, MD Psychiatry/Psychology Josephson, Jacqueline, PsyD Psychiatry/Psychology Lewis, Lisa, MD Psychiatry/Psychology Maxon, Tyler, OD Surgery Reddy, Srikanth, MD Internal Medicine Wu, Danny, MD Internal Medicine RECOMMENDATION(S): APPOINT Michelle Hernandez to the At Large #9 seat on the Commission for Women to complete the current term expiring on February 28, 2022. FISCAL IMPACT: No fiscal impact. BACKGROUND: The Contra Costa Commission for Women was formed to educate the community and advise the Contra Costa County Board of Supervisors on issues relating to the changing social and economic conditions of women in the County, with particular emphasis on the economically disadvantaged. The Commission's mission is, “to improve the economic status, social welfare, and overall quality of life for women in Contra Costa County.” In September 2017, the IOC held a discussion about problems that had been reported concerning the Commission for Women including a spate of member resignations, inability to achieve a meeting quorum, blurred responsibilities, disagreement over the Commission's mission, factions and fragmentation, open meeting act errors, and loss of interest among some of the membership. The IOC has worked with the Commission over the last two years to institute policy and bylaws changes to address the issues that APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 11/05/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Julie 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: November 5, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Stacey M. Boyd, Deputy cc: C. 26 To:Board of Supervisors From:INTERNAL OPERATIONS COMMITTEE Date:November 5, 2019 Contra Costa County Subject:RECOMMENDATION FOR APPOINTMENT TO THE COMMISSION FOR WOMEN BACKGROUND: (CONT'D) have hindered functioning of the Commission. The Commission for Women continues to face membership challenges. To assist the Commission in achieving a quorum, we recommend the appointment of Michelle Hernandez (Concord) to the At Large #9 seat with a term expiration of February 28, 2022. Ms. Hernandez's application and resumé are attached. Upon appointment by the Board, three vacancies will remain: one At Large seat, the District III seat, and a newly declared vacancy in the District IV seat. ATTACHMENTS Candidate Application_Michelle Hernandez_Comm For Women Commission for Women Roster Submit Date: Jun 17, 2019 First Name Middle Initial Last Name Home Address Suite or Apt City State Postal Code Primary Phone Email Address Name of College Attended Degree Type / Course of Study / Major Name of College Attended Degree Type / Course of Study / Major Contra Costa County Boards & Commissions Application Form Profile Which supervisorial district do you live in? District 4 Education Select the option that applies to your high school education * CA High School Proficiency Certificate College/ University A Degree Awarded? Yes No College/ University B Dr. Michelle R.Hernandez . Concord CA 94521 Alliant International University PhD Clinical Psychology CSU EAST BAY BS CRIMINAL JUSTICE ADMINISTRATION Dr. Michelle R. Hernandez Page 1 of 4 Name of College Attended Degree Type / Course of Study / Major Course Studied Hours Completed Seat Name If you have attended, how many meetings have you attended? Degree Awarded? Yes No College/ University C Degree Awarded? Yes No Other schools / training completed: Certificate Awarded? Yes No Board and Interest Which Boards would you like to apply for? Equal Employment Opportunity Advisory Council: Submitted Affordable Housing Finance Committee: Submitted Advisory Council on Aging: Submitted Arts & Culture Commission: Submitted Mental Health Commission: Submitted Merit Board: Submitted Commission for Women: Submitted Workforce Development Board: Submitted Racial Justice Task Force: Submitted Racial Justice Oversight Body: Submitted Have you ever attended a meeting of the advisory board for which you are applying? Yes No UC DAVIS BA Psychology Dr. Michelle R. Hernandez Page 2 of 4 Upload a Resume Please explain why you would like to serve on this particular board, commitee, or commission. As a mental health professional it is essential that the services within our community be representative of our demographics, culture, and inclusiveness . Qualifications and Volunteer Experience I would like to be considered for appointment to other advisory boards for which I may be qualified. Yes No Are you currently or have you ever been appointed to a Contra Costa County advisory board, commission, or committee? Yes No List any volunteer or cummunity experience, including any advisory boards on which you have served. IHSS Public Authority Advisory Committee Describe your qualifications for this appointment. (NOTE: you may also include a copy of your resume with this application) Dr. Michelle Hernández Conflict of Interest and Certification Do you have a Familial or Financial Relationship with a member of the Board of Supervisors? Yes No If Yes, please identify the nature of the relationship: Do you have any financial relationships with the County such as grants, contracts, or other economic relations? Yes No If Yes, please identify the nature of the relationship: RESUME_2019__1_.docx Dr. Michelle R. Hernandez Page 3 of 4 Please Agree with the Following Statement I certify that the statements made by me in this application are true, complete, and correct to the best of my knowledge and belief, and are made in good faith. I acknowledge and undersand that all information in this application is publicly accessible. I understand that misstatements and/or omissions of material fact may cause forfeiture of my rights to serve on a board, committee, or commission in Contra Costa County. I Agree Dr. Michelle R. Hernandez Page 4 of 4 1 Dr. Michelle R. Hernandez Concord, California 94521 Education: March 25, 2019 2011 Alliant International University California School of Professional Psychology, San Francisco, Ca. Doctor of Philosophy in Clinical Psychology 2006 University of California, Berkeley Extension, Berkeley, Ca. Certificate of Achievement in the Study of Loss and Grief 2002 John F. Kennedy University, Orinda, Ca. Master of Arts in Counseling Psychology: Specialization in Somatic Psychology 1998 California State University, Hayward, Ca. Bachelor of Science in Criminal Justice Administration: Specialization in Law Enforcement 1996 University of California, Davis, Ca. Bachelor of Arts in Psychology Professional Work Experience: 2014-Present National Disability Advocate Travels giving presentations on a myriad of topics related to disability. Subjects include but are not limited to: Physical , learning , cognitive, and psychiatric disabilities. Uses interactive and experiential exercises to engage the specific audience. Material is enhanced by the use of digital media and design, along with audio and visual aids. All the while focusing on the relevance of current events through social media. 2012-2013 Psychological Services Center, Oakland, Ca.: Outreach Coordinator Used public relations skills to promote awareness of mental health 2 issues in Alameda County. Worked directly with members of the community to educate people and explain the importance of mental health aspects within the elderly, disabled, and underrepresented minority groups. Implemented support groups in various senior centers in and surrounding Oakland, California. Collaborated with foster youth services by appointing doctoral students to serve as liaisons by providing psycho-educational groups to the youth. Contracted with Center for Independent Living, Berkeley, California, and provided mental health counseling to the homeless, severely disabled, deaf, and psychiatric population. 2011-2012 Psychological Services Center, Oakland, Ca.: 2 nd Half-Time Post-doctoral Intern (CAPIC Accredited) Psychodiagnostic assessor and therapist in adult outpatient mental health clinic. Curriculum developer for “Wellness Strategies” at Center for Independent Living, Berkeley. Client population served includes low SES adults in an ethnically diverse environment, the geriatric population, and the physically disabled. Duties include psychological assessment of parents in forensic settings, report writing, making recommendations to Child Protective Services, treatment planning and implementation, psychotherapy, DSM-IV-TR diagnoses, progress reports, termination, presentations, and didactic training participation, as well as co-leading a Support Group for the Physically Disabled. Theoretical orientation: psychodynamic. 2010-2011 Psychological Services Center, Oakland, Ca.: 1 st Half-Time Pre-doctoral Intern (CAPIC Accredited) Psychodiagnostic assessor and therapist in adult outpatient mental health clinic. Teacher of ‘Life Strategies for Seniors’ at the Center for Elder Independence in Oakland, Ca. Client population served includes low SES adults in an ethnically diverse environment, the geriatric population, and the physically disabled. Duties include psychological assessment of parents in forensic 3 settings, report writing, making recommendations to Child Protective Services, treatment planning and implementation, psychotherapy, DSM-IV-TR diagnoses, progress reports, termination, presentations, and didactic training participation, as well as co-leading a Support Group for the Physically Disabled. Theoretical orientation: psychodynamic. 2009-2010 Psychological Services Center, Oakland, Ca.: 1st Half-Time Pre-doctoral Intern (CAPIC Accredited) Psychodiagnostic assessor and therapist in adult outpatient mental health clinic. Client population served includes low SES adults in an ethnically diverse environment. Duties include psychological assessment of parent/s in forensic settings, report writing, making recommendations to Child Protective Services, treatment planning and implementation, psychotherapy, DSM-IV-TR diagnoses, progress reports, termination, presentations, and didactic training participation, as well as co-leading a Support Group for the Physically Disabled. Theoretical orientation: psychodynamic. 2007-2009 Contra Costa Crisis Center inWalnut Creek, Ca.: Grief Counselor serving individual clients as well as co-facilitator of a support group for widow and widowers and a support group for survivors who have lost a loved one in their family. 2007-2008 Los Medanos College in Pittsburg, Ca.: Mentor for The Puente Program: Focus is on assisting and advocating for the Latino population to transfer to a four- year university and attain higher education. 2006-2007 New Directions Counseling Center in Concord, Ca.: Therapist Intern serving disadvantaged clients: Medi-Cal, Court- Mandated, and Victims of Crime specifically. Center closed in December of 2007. 2004-2005 Center for Independent Living in Berkeley, Ca.: English and Spanish counseling populations. 4 Co-facilitator of support group for individuals with physical disabilities. Supervised a San Francisco State University psychology intern student. Experience in reporting and writing various reports including but not limited to Child Protective Services, General Assistance, and Social Security Disability. 2003-2004 The United States Department of Veterans Affairs Readjustment Counseling Service Concord Vet Center, Concord Ca. PhD Intern serving clients with Post Traumatic Stress Disorder and/or Sexual Trauma Victims. Assessment competency in administering the Clinician Administered PTSD scale for DSM IV. Competency in writing Social Security Disability Reports. 2001-2002 John F. Kennedy University Community Counseling Center Pleasant Hill, Ca. Counseling Trainee: 500+ hours of counseling experience. Member of Evaluation Committee: completing intakes; assessing appropriateness for the center, and making referrals. Facilitator of support group for individuals with physical disabilities and/or terminal illness. Professional Training: Present – 2019 - Latina Leadership Network of the California Community Colleges Presented Workshop, “ Owning Your Authenticity “ 2019 San Francisco State University Presented Workshop. “ Let’s Meet at the Intersection “ 2017 Pacific Rim Conference “ Culture and Disability” 5 2011 Disability Training: How to Counsel Clients with Physical Disabilities: Psychological Services Center, Oakland, Ca. 2010 - Counseling the Disabled within the Community: A Holistic Perspective UC Berkeley Extension; School of Education. San Francisco, Ca. 2010 -Disability Training: Physical & Learning Disabilities from a Mental Health _ Perspective: Alameda Family Services, Alameda, Ca. 2009- Continuing Education Instructor: ‘Wounded Warriors: Helping Returning _ Veterans Achieve Higher Education’: Alliant International University, San Francisco, Ca. 2008- Guest Speaker on ‘Disability and Equal Access to Community College’: Alliant International University, San Francisco, Ca. 2008- Guest Speaker on ‘Disability and Equal Access to Elementary Education’: Chabot College, Fremont, Ca. 2008- Effective Teaching: Alliant International University, San Francisco, Ca. 2007- Disability, Families, and Law: Alliant International University, San Francisco, Ca. 2007- Neuropsychology: Alliant International University, San Francisco, Ca. 2006- Orientation- Pre Release Counselor for San Quentin Prison 2006- Grief Support: After a Sudden Death: UC Berkeley Extension, Berkeley, Ca. 2006- Spiritual Issues in Aging, Illness and Death: UC Berkeley Extension,Berkeley, Ca. 2005- Introduction to Loss and Grief Issues: UC Berkeley Extension, Berkeley, Ca. 2004- National Center for PTSD: Veterans Administration, Menlo Park, Ca. 2004- Psychopharmacology: Alliant International University, San Francisco, Ca. 2004- Poster Presentation- ‘Intrusiveness in mother-child relationships when the child has a physical disability’: Alliant International University, Alameda, Ca. 2004- Child Custody, Mediation, and Evaluation: Alliant International University, Alameda, Ca. Awards and Honors: 6 2016 Los Medanos College Keynote Speaker Disability Success 2008 - 2009 Honorary Recipient of the CSPP Mental Health Services Act Fellowship. 2010 Featured Exclusive Article in “The Voice of Alliant” Boards and Commissions: 2018 Board of Directors Independent Living Resource of Contra Costa County 2017 Contra Costa County - IHSS Public Authority Advisory Committee Hand in Hand - Domestic Workers Alliance 2017 Christopher & Dana Reeves Foundation 2015 Board of Directors Easy Does It Berkeley, Ca. 2015 Council Member Metropolitan Transportation Commission Policy Advisory Council 2013 Arthritis Foundation Ambassador 2010 - 2016 Commissioner City of Oakland: Mayor’s Commission on People with Disabilities Affiliations: ➢ Latina Leadership Network ➢ California Psychological Association ➢ American Psychological Association Division 22 Rehabilitation Counseling ➢ Division 35 Society for the Psychology of Women\ Alameda County Psychological Association 7 ➢ Contra Costa Psychological Association ➢ Society for Disability Studies ➢ Sacramento Valley Psychological Association ➢ California Latino Psychology Association ➢ San Francisco Psychology Association References: ❖ Dr. Nina Ghiselli Alliant International University Director- Disabled Student Services One Beach St. Suite 100 San Francisco, Ca. 94133 ❖ Dr. Elizabeth Milnes Psychological Services Center 519 17th St. Suite 210 Oakland, Ca.94612 ❖ Dr. Terry Meyers Psychological Services Center 519 17th St. Suite 210 Oakland, Ca. 94612 ❖ Dr. Dalia Ducker Alliant International University Professor One Beach St. Suite 100 San Francisco, Ca. 94133 ❖ Dr. Michael Rubino Rafa Counseling Assoc. ( 101 Gregory Ln # 33 Pleasant Hill, Ca. 94520 Bill Fox L.C.S.W Kaiser Permanente ( Manager- Behavioral Health 200 Muir Road Martinez, Ca. 94553 ❖ Marco Godinez M.A. Puente Counselor – Los Medanos College 8 ( 2700 East Leland Rd. Pittsburg, Ca. 94565 * Letters of recommendation upon request COMMISSION FOR WOMEN ROSTER AS OF 10/16/19 Michelle Brown 24‐Apr‐18 28‐Feb‐20 At‐Large  1 Rosa Argentina Davila‐Luevano 14‐Mar‐17 28‐Feb‐20 At‐Large  2 Dayanna Macias‐Carlos 1‐Mar‐19 28‐Feb‐22 At‐Large  3 Lanita Mims 6‐Nov‐18 28‐Feb‐20 At‐Large  4 Hannah R Brown 1‐Mar‐19 28‐Feb‐22 At‐Large  5 Ariana J Rickard 23‐Oct‐18 28‐Feb‐21 At‐Large  6 Phyllis Gordon 14‐Mar‐17 28‐Feb‐20 At‐Large  7 Julianna Hynes 1‐Mar‐19 28‐Feb‐22 At‐Large  8 Vacancy 22‐Jan‐19 28‐Feb‐22 At‐Large  9 Vacancy 1‐Mar‐18 28‐Feb‐21 At‐Large 10 Deborah Cowans 1‐Mar‐19 28‐Feb‐22 At‐Large Alternate Joey Smith 1‐Mar‐19 28‐Feb‐22 District I Kelly Clancy 10‐Sep‐19 28‐Feb‐22 District II Vacancy 1‐Mar‐19 28‐Feb‐22 District III Lauren A. Babb 1‐Mar‐18 28‐Feb‐21 District IV  Kirsten Upshaw 9‐May‐17 28‐Feb‐20 District V RECOMMENDATION(S): APPROVE Appropriation and Revenue Adjustment No. 005012 authorizing a decrease in revenue of $62,967 in the Employment and Human Services Department, Workforce Development Board (0583), to reflect the accurate amount of AB109 grant funding received. FISCAL IMPACT: This action will result in a $62,967 revenue appropriation reduction. This amount was erroneously included in a budget organization only meant to track AB109 funding. BACKGROUND: The County’s Employment and Human Services Department Workforce Development Board was awarded $208,000 in AB109 funding. This was correctly budgeted for in revenue account 9951, Reimbursement-Government to Government. However, an additional $62,967 in revenue was erroneously budgeted in Miscellaneous Grants and Donations (Account 9966). Organization code 5620 is meant to only track Workforce Development Board AB109 funding. Leaving the $62,967 in this Org gives the inaccurate appearance that AB109 funding is $270,967 in Fiscal Year 2019-2020. This adjustment corrects to total revenue to reflect $208,000. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 11/05/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: 8-4854 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: November 5, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Stacey M. Boyd, Deputy cc: C. 27 To:Board of Supervisors From:Donna Van Wert Date:November 5, 2019 Contra Costa County Subject:Budgetery Adjustment for AB109 Grant CONSEQUENCE OF NEGATIVE ACTION: Budget would not be in alignment with the AB109 grant award. AGENDA ATTACHMENTS TC24/27_AP#005012 MINUTES ATTACHMENTS Signed Approp Adj 5012 RECOMMENDATION(S): ADOPT Position Adjustment Resolution No. 22543 to increase the hours of one (1) Community Services Mental Health Clinical Supervisor-Project (CJH3) (unrepresented) position number 12927 at salary plan and grade C85 1541 ($5,875.95 - 7,142.25) from 20/40 to 40/40 in the Community Services Bureau of Employment and Human Services Department (EHSD). FISCAL IMPACT: Upon approval, this action will have an annual cost increase of $67,643, which will be funded 100% by Federal Head Start and Medi-Cal revenues. The action will not result in additional net County costs for EHSD. Costs are further offset by the net decrease of one position from a previous Board Action, Resolution 2019/181 approved by the Board on May 21, 2019. BACKGROUND: The Community Services Bureau (CSB) Early Head Start/Head Start programs are required to provide a broad spectrum of mental health services to support the social-emotional well-being of children critical for their future school and life success. Approximately 2,130 children between the ages of zero and five years are enrolled APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 11/05/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Michelle Fregoso, (925) 608-5025 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: November 5, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: Michelle Fregoso C. 28 To:Board of Supervisors From:Kathy Gallagher, Employment & Human Services Director Date:November 5, 2019 Contra Costa County Subject:Increase the Hours of one Community Services Mental Health Clinical Supervisor from 20/40 to 40/40 in the EHSD BACKGROUND: (CONT'D) in CSB administered early education programs throughout Contra Costa County. CSB provides education, mental health, disabilities, health and nutrition services. The primary focus of CSB’s Mental Health program is to prevent and treat social and emotional concerns of enrolled children by utilizing a multi-modal approach to working with children, their families/caretakers and staff. The types of services provided include: clinical services - individual and family psychotherapy; clinical assessment; consultation with staff; treatment planning; case management; collateral sessions with parents/guardians and crisis intervention. The majority of clients receiving Mental Health services are Medi-Cal beneficiaries. As such, Medi-Cal is appropriately billed and reimburses for these services. Currently, CSB has two part-time (20/40) Mental Health Clinical Supervisors to provide these services. The CSB Mental Health (MH) Clinical Supervisors supervise mental health interns who earn required hours by providing direct service to children and families enrolled in CSB programs. For Graduate Interns, the MH Clinical Supervisors are required to provide one-hour of group supervision for every ten face-to-face interactions with clients along with two-hours of group supervision a week. Additionally, for interns enrolled in a Master’s program, the MH Clinical Supervisors are required to provide one-hour of individual supervision for every five face-to-face interactions with clients along with the two-hours of group supervision per week. Currently, the number of children and families enrolled in CSB programs experiencing trauma has increased. Additionally, due to changes in the Medi-Cal billing system, the CSB MH Clinical Supervisors administrative responsibilities have been expanded and there are not enough remaining hours for the MH Clinical Supervisors to provide the interns with the number of supervision hour required. The time constraints have also impacted the MH Clinical Supervisors from attending Provider Service Meetings and trainings or to focus on increased collaboration with the internal CSB staff or other Community agencies to ensure all clients are receiving quality, sustainable services. The increased hours for the CSB MH Clinical Supervisor will allow for CSB to meet the required intern supervision requirements, to bring on more interns and ultimately provide more mental health services to children in need. This will also allow CSB to meet their obligation to serve a minimum of 100 clients as stipulated in the Memorandum of Understanding with Contra Costa County Health Service's Behavioral Health. CONSEQUENCE OF NEGATIVE ACTION: If the action is not approved, the Community Services Bureau‘s Mental Health program will not have sufficient staff to provide adequate mental health services to enrolled children or to provide the required supervision hours for CSB MH Interns. CHILDREN'S IMPACT STATEMENT: This action will support three of the five Contra Costa County's community outcomes – Outcome 1- Children Ready for and Succeeding in School; Outcome 2: Children and Youth Healthy and Preparing for Productive Adulthood; Outcome 4: Families that are Safe, Stable and Nurturing AGENDA ATTACHMENTS AIR 39428_P300 22543 Increase hours of CSB MH Supervisor BOS 11.5.19 MINUTES ATTACHMENTS Signed P300 22543 POSITION ADJUSTMENT REQUEST NO. 22543 DATE 9/11/2019 Department No./ Department Employment and Human Services Budget Unit No. 0588 Org No. 1530 Agency No. A19 Action Requested: Increase the hours of one (1) Communi ty Services Mental Health Clinical Supervisor (CJH3)(unrepresented) position no. 12927 from 20/40 to 40/40 in the Employment and Human Services Department . Proposed Effective Date: 9/25/2019 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 $67,643.00 Net County Cost $0.00 Total this FY $45,095.33 N.C.C. this FY 0 SOURCE OF FUNDING TO OFFSET ADJUSTMENT 100% Federal Department must initiate necessary adjustment and submit to CAO. Use additional sheet for further explanations or comments. Michelle Fregoso 925-608-5025 ______________________________________ (for) Department Head REVIEWED BY CAO AND RELEASED TO HUMAN RESOURCES DEPARTMENT Julia Taylor 10/10/2019 ___________________________________ ________________ Deputy County Administrator Date HUMAN RESOURCES DEPARTMENT RECOMMENDATIONS DATE 10/18/2019 Increase the hours of one (1) Community Services Mental Health Clinical Supervisor (CJH3)(unrepresented) position no. 12927 from 20/40 to 40/40 in the Employment and Human Services Department. Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic / Exempt salary schedule. Effective: Day following Board Action. (Date) Amanda Monson 10/18/2019 ___________________________________ ________________ (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 Adminis trator DATE BY APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL / SALARY RESOLUTION AMENDMENT POSITION ADJUSTMENT ACTION TO BE COMPLETED BY HUMAN RESOURCES DEPARTMENT FOLLOWING BOARD ACTION Adjust class(es) / position(s) as follows: P300 (M347) Rev 3/15/01 REQUEST FOR PROJECT POSITIONS Department Date 10/18/2019 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 & Benefit s Costs : b. Support Cost s : (services, supplies, equipment, etc.) c . Less revenue or expenditure: d. Net cost to General or other fund: 6. Briefly explain the consequences of not filling the project position(s) in terms of: a. potential future costs d. political implications b. legal implications e. organizational implications c . financial implications 7. Briefly describe the alternative approaches to delivering the services which you have cons idered. 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 j ob 2. Non-County employee Provide a justification if filling position(s) by C1 or C2 USE ADDITIONAL PAPER IF NECESSARY RECOMMENDATION(S): ADOPT Position Adjustment Resolution No. 22536 to increase the hours of one (1) vacant Library Assistant-Journey Level (3KVB) (represented) position #6044 from 20/40 hours to 32/40 hours at salary plan and grade QXX 1030 ($3,531 - $4,509) in the Library Department. FISCAL IMPACT: Upon approval, this action will result in an annual cost to the Library Fund of approximately $17,685. No fiscal impact to the County general fund. BACKGROUND: The City of Pittsburg has a large, diverse, Spanish-speaking population. It currently has one Library Assistant-Journey Level position that is flagged for bilingual Spanish speakers. Since the time that position was flagged, the Library has determined that there is a higher need for bilingual staff to better serve the Pittsburg population. It has further determined that an increase in the working hours of the current bilingual position would most efficiently serve this need. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 11/05/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Samuel Treanor at (925) 608-7702 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: November 5, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: Beth Kilian C. 29 To:Board of Supervisors From:Melinda Cervantes, County Librarian Date:November 5, 2019 Contra Costa County Subject:Increase Position Hours of one Library Assistant-Journey Level position CONSEQUENCE OF NEGATIVE ACTION: If this position change is not approved, the Library will continue to have difficulties serving its diverse Spanish-speaking population. AGENDA ATTACHMENTS P300 No. 22536- Increase LAJ hours MINUTES ATTACHMENTS Signed P300 22536 POSITION ADJUSTMENT REQUEST NO. 22536 DATE 9/19/2019 Department No./ Department County Library Budget Unit No. 0621 Org No. 3765 Agency No. 85 Action Requested: Increase one (1) 20/40 Library Assistant -Journey Level (3KVB) position number 6044 to 32/40 Library Assistant -Journey Level (3KV B). Proposed Effective Date: 11/1/2019 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 $17,685.00 Net County Cost $0.00 Total this FY $11,790.00 N.C.C. this FY $0.00 SOURCE OF FUNDING TO OFFSET ADJUSTMENT Library Fund Department must initiate necessary adjustment and submit to CAO. Use additional sheet for further explanations or comments. Melinda S. Cervantes ______________________________________ (for) Department Head REVIEWED BY CAO AND RELEASED TO HUMAN RESOURCES DEP ARTMENT Sarah Shkidt 10/2/2019 ___________________________________ ________________ Deputy County Administrator Date HUMAN RESOURCES DEPARTMENT RECOMMENDATIONS DATE 10/7/2019 Increase the hours of one (1) vacant Library Assistant -Journey Level (3KVB) (represented) position #6044 from 20/40 hours to 32/40 hours . Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic / Exempt salary schedule. Effective: Day following Board Action. (Date) Tanya Williams 10/7/2019 ___________________________________ ________________ (for) Director of Human Resources Date COUNTY ADMINISTRATOR RECOMMENDATION: DATE 10/17/19 Approve Recommendation of Director of Human Resources Disapprove Recommendation of Director of Human Resources /s/ Julie DiMaggio Enea Other: ____________________________________________ ___________________________________ (for) County Administrator BOARD OF SUPERVISORS ACTION: David J. Twa, Clerk of the Board of Supervisors Adjustment is APPROVED DISAPPROVED and County Administrator DATE BY APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL / SALARY RESOLUTION AMENDMENT POSITION ADJUSTMENT ACTION TO BE COMPLETED BY HUMAN RESOURCES DEPARTMENT FOLLOWING BOARD ACTION Adjust class(es) / position(s) as follows: P300 (M347) Rev 3/15/01 REQUEST FOR PROJECT POSITIONS Department Date11/1/19 No. 22536 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 & Benefit s Costs : b. Support Cost s : (services, supplies, equipment, etc.) c . Less revenue or expenditure: d. Net cost to General or other fund: 6. Briefly explain the consequences of not filling the project position(s) in terms of: a. potential future costs d. political implications b. legal implications e. organizational implications c . financial implications 7. Briefly describe the alternative approaches to delivering the services which you have considered. Indicate why these alternatives were not chosen. 8. Departments requesting new project positions must submit an updated cost benefit analysis of each project position at the halfway point of the project duration. This report is to be submitted to the Human Resources Department, which will forward the report to the Board of Supervisors. Indicate the date that your cost / benefit analysis will be submitted 9. How will the project position(s) be filled? a. Competitive examination(s) b. Existing employment list(s) Which one(s)? c. Direct appointment of: 1. Merit System employee who will be placed on leave from current job 2. Non-County employee Provide a justification if filling position(s) by C1 or C2 USE ADDITIONAL PAPER IF NECESSARY RECOMMENDATION(S): ADOPT Position Adjustment No. 22544 to add one (1) full-time Deputy Public Defender-Fixed Term (25WB) (represented) position at Salary Plan and Grade JDX 2197 ($8,107 - $8,715) and cancel one (1) vacant Deputy Public Defender-Fixed Term - Project (25W3) (represented) position number 17868 at Salary Plan and Grade JDX 2197 ($8,107 - $8,715) in the Office of the Public Defender. FISCAL IMPACT: Estimated total annual cost is approximately $141,079; total this fiscal year is approximately $94,053. 100% funding source for this position is from the Youthful Offender Block Grant/Juvenile Justice Crime Prevention Act (YOBG/JJCPA) state funding which is administered through the Contra Costa Probation Department. BACKGROUND: In 2001, the Juvenile Justice Crime Prevention Act (JJCPA) was created with the passage of the Crime Prevention Act of 2000 which provided stable funding sources for local juvenile justice programs aimed at curbing crime and delinquency among at-risk youth. Contra Costa County uses this funding for programs shown to have promising and positive outcomes, including support for Deputy Probation Officers (DPOs) in high schools, DPOs that work from local police departments, aftercare DPOs at the Orin Allen Youth Rehabilitative facility, and the provision of Functional Family Therapy. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 11/05/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Joanne Sanchez-Rosa, 925-335-8065 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: November 5, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: C. 30 To:Board of Supervisors From:Robin Lipetzky, Public Defender Date:November 5, 2019 Contra Costa County Subject:Add one (1) full-time Deputy Public Defender-Fixed Term position in the Office of the Public Defender BACKGROUND: (CONT'D) The Youthful Offender Block Grant (YOBG) was enacted in 2007 as part of the state's decision to transfer to local Probation Departments the responsibility to care for youth who were no longer eligible to be committed to the state's Department of Juvenile Justice. YOBG allocations are used to enhance the capacity of County departments, including the Probation Department, to provide appropriate rehabilitative and supervision services to youthful offenders. The incumbent Deputy Public Defender will act as the Public Defender's Juvenile Education Advocate/Re-entry Attorney and provide holistic legal services to youth impacted by the juvenile justice system. This Deputy Publid Defender will work to improve their educational outcomes, decrease youth homelessness, increase access to medical and mental health care, and increase employment opportunities. This position will be fully funded by the YOBG/JJCPA which is administered through the Contra Costa Probation Department. CONSEQUENCE OF NEGATIVE ACTION: If this action is not approved, the project funding would not be received, and juvenile clients of the Office of the Public Defender will not receive education advocacy services and other holistic legal services. AGENDA ATTACHMENTS P300 No. 22544 MINUTES ATTACHMENTS Signed P300 22544 POSITION ADJUSTMENT REQUEST NO. 22544 DATE 10/11/2019 Department No./ Department Public Defender Budget Unit No. 0243 Org No. 2917 Agency No. 43 Action Requested: ADOPT Position No. 22544 to add one (1) full-time Deputy Public Defender-Fixed Term (25WB) and cancel one (1) vacant Deputy Public Defender-Fixed Term - Project (25W3). Proposed Effective Date: 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 $0.00 Net County Cost $0.00 Total this FY $0.00 N.C.C. this FY $0.00 SOURCE OF FUNDING TO OFFSET ADJUSTMENT YOBG/JJCPA Department must initiate necessary adjustment and submit to CAO. Use additional sheet for further explanations or comments. Joanne Sanchez-Rosa ______________________________________ (for) Department Head REVIEWED BY CAO AND RELEASED TO HUMAN RESOURCES DEPARTMENT Ramsey AlQaisi (for Paul Reyes) 10/11/2019 ___________________________________ ________________ Deputy County Administrator Date HUMAN RESOURCES DEPARTMENT RECOMMENDATIONS DATE 10/16/2019 Add one (1) full-time Deputy Public Defender-Fixed Term (25WB) (represented) position at Salary Plan and Grade JDX 2197 ($8,107 - $8,715) and cancel one (1) vacant Deputy Public Defender-Fixed Term - Project (25W3) (represented) position number 17868 at Salary Plan and Grade JDX 2197 ($8,107 - $8,715) Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic / Exe mpt salary schedule. Effective: Day following Board Action. (Date) Gladys Scott Reid 10/16/2019 ___________________________________ ________________ (for) Director of Human Resources Date COUNTY ADMINISTRATOR RECOMMENDATION: DATE 10/29/2019 Approve Recommendation of Director of Human Resources Disapprove Recommendation of Director of Human Resources Paul Reyes 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 clas s(es) / position(s) as follows: P300 (M347) Rev 3/15/01 REQUEST FOR PROJECT POSITIONS Department Date 10/29/2019 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 & Benefit s Costs : b. Support Cost s : (services, supplies, equipment, etc.) c . Less revenue or expenditure: d. Net cost to General or other fund: 6. Briefly explain the consequences of not filli ng 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 deliveri ng 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 wil l be placed on leave from current job 2. Non-County employee Provide a justification if filling position(s) by C1 or C2 USE ADDITIONAL PAPER IF NECESSARY RECOMMENDATION(S): ADOPT Position Adjustment Resolution No. 22550 to add five (5) full time Social Worker (X0VC) (represented) positions at salary plan and grade 255-1434 ($5,463 - $6,641) in the Employment and Human Services Department. FISCAL IMPACT: The anticipated cost of funding these positions are $338,500 (salary and benefits) for a six-month period (January through June 2020) and $677,000 for annual costs. The State allocation (CFL 19/20-28) has been increased to $4,819,574. This increases budgeted revenue of $2,836,823 by $1,982,751. This additional revenue has allowed the Department to fund these five additional Social Workers to the Aging and Adult Services Bureau (Org Code 0503). Costs will be covered by 48% Federal, 39% State and 13% County funds. BACKGROUND: Employment and Human Services Department (EHSD) is requesting the addition of five Social Workers for the In Home Supportive Services (IHSS) program. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 11/05/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Livienne Manguera, (925) 608-5022 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: November 5, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: Livienne Manguera C. 31 To:Board of Supervisors From:Kathy Gallagher, Employment & Human Services Director Date:November 5, 2019 Contra Costa County Subject:Add Five Social Workers to the In-Home Supportive Services Program BACKGROUND: (CONT'D) The IHSS program has been understaffed over the years, which has been exacerbated by significant caseload growth. The program has been under a state-mandated corrective action plan for several years and has not made the progress required because we have not been able to add staff equal to caseload growth and the challenge of recruiting qualified social workers. CONSEQUENCE OF NEGATIVE ACTION: The IHSS program will be unable to hire additional Social Workers so that the Division can make progress on the state-mandated correction improvement plan. AGENDA ATTACHMENTS AIR 40019_P300 22550_Add 5 SW positions_BOS 11.5.19 MINUTES ATTACHMENTS Signed P300 22550 POSITION ADJUSTMENT REQUEST NO. 22550 DATE 10/25/2019 Department No./ Department Employment and Human Services Budget Unit No. 0503 Org No. 5311 Agency No. A19 Action Requested: Add five (5) full time Social Worker (X0VC) (represented) positions at salary plan and grade 255-1434 ($5,463 - $6,641) in the Employment and Human Services Department. Proposed Effective Date: 11/6/2019 Classific ation 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 $677,000.00 Net County Cost $88,010.00 Total this FY $338,500.00 N.C.C. this FY $44,005.00 SOURCE OF FUNDING TO OFFSET ADJUSTMENT 48% Federal, 39% State, 13% County Department must initiate necessary adjustment and submit to CAO. Use additional sheet for further explanations or comments. ______________________________________ (for) Department Head REVIEWED BY CAO AND RELEASED TO HUMAN RESOURCES DEPARTMENT Julia Taylor 10/25/2019 ___________________________________ ________________ Deputy County Administrator Date HUMAN RESOURCES DEPARTMENT RECOMMENDATIONS DATE 10/28/2019 Add five (5) full time Social Worker (X0VC) (represented) positions at salary plan and grade 255-1434 ($5,463 - $6,641) in the Employment and Human Servic es Department. Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic / Exempt salary schedule. Effective: Day following Board Action. (Date) Amanda Monson 10/28/2019 ___________________________________ ________________ (for) Director of Human Resources Date COUNTY ADMINISTRATOR RECOMMENDATION: DATE Approve Recomm endation 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 REQUEST FOR PROJECT POSITIONS Department Date 10/28/2019 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 & Benefit s Costs : b. Support Cost s : (services, supplies, equipment, etc.) c . Less revenue or expenditure: d. Net cost to General or other fund: 6. Briefly explain the consequences of not filling the project position(s) in terms of: a. potential future costs d. political implications b. legal implications e. organizational implications c . financial implications 7. Briefly describe the alternative approaches to delivering the services which you have considere d. Indicate why these alternatives were not chosen. 8. Departments requesting new project positions must submit an updated cost benefit analysis of each project position at the halfway point of the project duration. This report is to be submitted to the Human Resources Department, which will forward the report to the Board of Supervisors. Indicate the date that your cost / benefit analysis will be submitted 9. How will the project position(s) be filled? a. Competitive examination(s) b. Existing employment list(s) Which one(s)? c. Direct appointment of: 1. Merit System employee who will be placed on leave from current job 2. Non-County employee Provide a justification if filling position(s) by C1 or C2 USE ADDITIONAL PAPER IF NECESSARY RECOMMENDATION(S): APPROVE and AUTHORIZE the Employment and Human Services Department Director, or designee, to accept funding in the amount of $175,200 and execute an agreement from Contra Costa County Office of Education for Quality Matters programs for the period July 1, 2019 through June 30, 2020. FISCAL IMPACT: This agreement is entirely funded by Contra Costa County Office of Education. There is no County match. The county agreement number is 39-200-5. BACKGROUND: The Department's Community Services Bureau (CSB) submitted a grant application to Contra Costa County Office of Education to receive funding to implement a Quality Matters program through stipends for the following childcare centers: Balboa, Bayo Vista, George Miller-Concord, George Miller III - Richmond, Las Deltas, Lavonia Allen, Los Arboles, Los Nogales, and Riverview. Stipends will also be granted to childcare partners: Little Angels Country School and First Baptist Head Start - Fairgrounds.These stipends will be used to fund professional growth training for staff implementing the program. The APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 11/05/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: CSB (925) 681-6389 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: November 5, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: Nasim Eghlima, Amy Wells, Teresita Foster C. 32 To:Board of Supervisors From:Kathy Gallagher, Employment & Human Services Director Date:November 5, 2019 Contra Costa County Subject:2019-20 Quality Matters grant BACKGROUND: (CONT'D) stipends are awarded to childcare centers to improve the quality services through enhanced professional development for staff and updated, improved site materials. The stipends will be given out on a per classroom basis. The site supervisors, under the direction of Community Services Bureau Assistant Directors, will determine what specific site materials, such as play equipment or educational toys, will be purchased. Professional development stipends will be distributed to selected classrooms, not to individuals, to fund site-based training for classroom staff. Selection of site award is determined by which sites have National Association of Education of Young Children (NAEYC) and/or Preschool Makes a Difference (PMD) designations. The CSB Director will make final decisions regarding stipend allocations. Allocation will be based on site designation, size of center population, and professional learning needs as determined through assessment. The agreement includes a clause to indemnify the County Office of Education. CONSEQUENCE OF NEGATIVE ACTION: If not approved, the Department will not receive funding to implement Quality Rating System components. CHILDREN'S IMPACT STATEMENT: The Community Services Bureau of the Employment & Human Services Department’s Early Head Start program supports three of Contra Costa County’s community outcomes - Outcome 1: “Children Ready for and Succeeding in School,” Outcome 3: “Families that are Economically Self-sufficient,” and, Outcome 4: “Families that are Safe, Stable, and Nurturing.” These outcomes are achieved by offering comprehensive services, including high quality early childhood education, nutrition, and health services to low-income children throughout Contra Costa County. RECOMMENDATION(S): APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to accept funding in the amount of $16,000 from Contra Costa County Office of Education for the Quality Matters Program. FISCAL IMPACT: County to receive $16,000 in grant revenue from Contra Costa County Office of Education. No County match is required. BACKGROUND: On August 30, 2019, the Department of Employment and Human Services was notified of the award from Contra Costa County Office of Education for Quality Rating and Improvement System (QRIS) Infant-Toddler mini-grants in the amount of $16,000. The funds are to be used to enhance classroom environments and teacher training at the following Contra Costa County children's centers: Ambrose (Bay Point) - $5,000 Contra Costa College Early Head Start (San Pablo) - $3,000 Marsh Creek (Brentwood) - $5,000 Verde (Richmond) - $3,000 APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 11/05/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: CSB (925) 681-6389 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: November 5, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: Nasim Eghlima, Amy Wells, Teresita Foster C. 33 To:Board of Supervisors From:Kathy Gallagher, Employment & Human Services Director Date:November 5, 2019 Contra Costa County Subject:Quality Rating Improvement System Mini-grant Award CONSEQUENCE OF NEGATIVE ACTION: If not approved, infant-toddler childcare classrooms will not be able to execute valuable classroom enhancements and teacher training. CHILDREN'S IMPACT STATEMENT: The Community Services Bureau of the Employment and Human Services Department’s Head Start program supports three of Contra Costa County’s community outcomes - Outcome 1: “Children Ready for and Succeeding in School,” Outcome 3: “Families that are Economically Self-sufficient,” and, Outcome 4: “Families that are Safe, Stable, and Nurturing.” These outcomes are achieved by offering comprehensive services, including high quality early childhood education, nutrition, and health services to children from low income families throughout Contra Costa County. RECOMMENDATION(S): APPROVE and AUTHORIZE the Health Services Director, or designee (Suzanne Tavano), to execute on behalf of the County Standard Agreement #29-469-21 (State #18-95239) with the California Department of Health Care Services, to administer and oversee the Mental Health Services Act, Lanterman-Petris-Short Act, Projects for Assistance in Transition from Homelessness, and Crisis Counseling Assistance and Training programs for County’s community mental health services, for the period from July 1, 2018 through June 30, 2021. FISCAL IMPACT: Under this Contract, the County shall be reimbursed by the California Department of Health Care Services with Federal Title XIX funds for the cost of federally eligible Short-Doyle/Medi-Cal Specialty Mental Health services rendered to federally eligible Medi-Cal beneficiaries. County shall adhere to the State maximum statewide reimbursement of negotiated rates for Short-Doyle/Medi-Cal (SD/MC) services and Medi-Cal Specialty Mental Health Services for Fiscal Years 2018 through 2021. Reimbursement for Federal Grants shall be subject to Federal cost containment requirements and availability of funds. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 11/05/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: 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: November 5, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: Marcy Wilhelm C. 34 To:Board of Supervisors From:Anna Roth, Health Services Director Date:November 5, 2019 Contra Costa County Subject:Agreement #29-469-21 with the California Department of Health Care Services BACKGROUND: This Mental Health Services Performance Agreement covers County Realignment requirements, including maintenance of effort, access to and use of State Hospital, data collection and reporting, and cost reporting on County Mental Health Programs. The County shall provide an array of Mental Health treatment options and case management services to County Mental Health residents in accordance with the Welfare and Institution Codes section 5600.2 through 5600.9. On November 14, 2017, the Board of Supervisors approved Performance Standard Agreement #29-469-20 with the California Department of Health Care Services for Fiscal Year 2017 through 2018. This Agreement was received by the County from State on September 17, 2019. Approval of this Agreement #29-469-21 will allow County to administer and oversee the Mental Health Services Act, Lanterman-Petris-Short Act, Projects for Assistance in Transition from Homelessness, and Crisis Counseling Assistance and Training programs for County’s community mental health services, through June 30, 2021. This Agreement requires the County to indemnify the California Department of Health Care Services. CONSEQUENCE OF NEGATIVE ACTION: If this agreement is not approved the County will not receive funding for mental health community services and will not meet the conditions and requirements of the State Department of Health Services. RECOMMENDATION(S): APPROVE and AUTHORIZE the Employment and Human Services Department Director, or designee, to execute a revenue agreement amendment with California Department of Education for alternative payment childcare programs operated by the County, to increase the payment limit by $179,692 from $3,033,363 to a new payment limit of $3,213,055 with no change to the term July 1, 2019 through June 30, 2020. FISCAL IMPACT: This agreement is funded by the California Department of Education and no County match is required. The State funding number is CAPP 9010 / Amendment #1; the County number is 29-212-35. The funding is is 66% ($2,125,714) a Federal pass through with CFDA #93.596 and 34% ($1,087,341) is State. The Federal funds are passed through the State's Department of Education. BACKGROUND: The Department was notified by the California Department of Education on June 3, 2019 of the County's 2019-20 allocation for the Alternative Payment childcare services APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 11/05/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: CSB (925) 681-6334 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: November 5, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: Nelly Ige, Haydee Ilan, Teresita Foster C. 35 To:Board of Supervisors From:Kathy Gallagher, Employment & Human Services Director Date:November 5, 2019 Contra Costa County Subject:2019-20 CA Department of Education Alternative Payment Childcare Services Revenue Contract Amendment BACKGROUND: (CONT'D) program. Through this program, CSB administers subsidized childcare through a vendor approach, providing full or partial payments for childcare of eligible families. These programs are designed to maximize parental choice in selecting childcare. Parents may select childcare services from licensed centers and preschools, licensed family childcare homes, or licensed-exempt providers. Priority is given to families who interface with Child Protective Services, families with children at-risk of abuse and neglect, low-income families, and families with children who have special needs. Approval of this board order will allow the continued provision of these childcare services. The board approved execution of the revenue agreement on June 18, 2019 (c.49). The state routinely adds funding to these agreements throughout the program year. This board order is to approve the execution of a revenue agreement to provide additional funds for the operation of the alternative payment childcare program. CONSEQUENCE OF NEGATIVE ACTION: If not approved, County will not receive additional funding to operate this childcare program. CHILDREN'S IMPACT STATEMENT: The Employment and Human Services Department Community Services Bureau supports three of Contra Costa County’s community outcomes - Outcome 1: “Children Ready for and Succeeding in School,” Outcome 3: “Families that are Economically Self-sufficient,” and, Outcome 4: “Families that are Safe, Stable, and Nurturing.” These outcomes are achieved by offering comprehensive services, including high quality early childhood education, nutrition, and health services to low-income children throughout Contra Costa County. RECOMMENDATION(S): APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract and accept reimbursement in an amount not to exceed $24,200 from Mount Diablo Unified School District, for the provision of food services at the Crossroads High School childcare program for the period August 1, 2019 through June 30, 2020. FISCAL IMPACT: There are no net County costs associated with this agreement. Mount Diablo Unified School District has agreed to reimburse the County up to the limits of the California Child and Adult Food Program, for all food service expenses related to this contract. The program may provide up to 5,000 meals at the rate of $1.84 per breakfast and $3.00 per lunch. BACKGROUND: In order to further support the childcare service partnership with Crossroads High School and to ensure the success of food and nutrition goals within these programs, the Department provides the daily meals at selected childcare sites. The meals are provided to program eligible children co-enrolled in the California Child and Adult Food Program and the Contractor's education programs. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 11/05/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: CSB (925) 681-6334 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: November 5, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: Nelly Ige, Sam Mendoza, Janet Buttrick C. 36 To:Board of Supervisors From:Kathy Gallagher, Employment & Human Services Director Date:November 5, 2019 Contra Costa County Subject:2019-20 Food Services Agreement with Mt. Diablo Unified School District / Crossroads High School CONSEQUENCE OF NEGATIVE ACTION: If not approved, the County will be unable to provide food services to its childcare partner. CHILDREN'S IMPACT STATEMENT: The Employment and Human Services Department Community Services Bureau supports three of Contra Costa County’s community outcomes - Outcome 1: Children Ready for and Succeeding in School” Outcome 3: Families that are Economically Self-sufficient, and Outcome 4: Families that are Safe, Stable, and Nurturing. These outcomes are achieved by offering comprehensive services, including high quality early childhood education, nutrition, and health services to low-income children throughout Contra Costa County. RECOMMENDATION(S): APPROVE and AUTHORIZE the Agricultural Commissioner, or designee, to execute agreement #19-0218 Insect Pest Detection Trapping with the California Department of Food and Agriculture (CDFA) to receive reimbursement in an amount not to exceed $788,418 to provide pest detection services for the period July 1, 2019 through June 30, 2020. FISCAL IMPACT: Agreement will reimburse the County for expenses incurred, not to exceed $788,418 during the period July 1, 2019 through June 30, 2020 for pest detection services performed on behalf of the California Department of Food and Agriculture (CDFA) in Contra Costa County. This revenue was budgeted in FY 19/20. There is no county match of funds. BACKGROUND: The county shall provide services for the placement and servicing of traps for the detection of exotic insect pests, which are considered hazardous to agriculture and the economy of California. The insects may include, but are not limited to: the Mediterranean Fruit Fly, Mexican Fruit Fly, Oriental Fruit Fly, Melon Fly, Gypsy Moth and Japanese Beetle. This agreement includes delimitation work associated with the detection of one or more life stags of target pests in the County. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 11/05/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: 925-608-6600 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: November 5, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: C. 37 To:Board of Supervisors From:Matt Slattengren Date:November 5, 2019 Contra Costa County Subject:19-0218 Insect Pest Detection Trapping BACKGROUND: (CONT'D) The services shall be performed in and throughout the County of Contra Costa for the period July 1, 2019 through June 30, 2020. This agreement includes an indemnification provision, and meets with Risk Management approval. CONSEQUENCE OF NEGATIVE ACTION: A negative action would result in the loss of revenue to the county and possible threat to our local agriculture and residents of Contra Costa County. RECOMMENDATION(S): APPROVE and AUTHORIZE the Fire Chief, or designee, to apply for and accept grant funding from the Federal Emergency Management Agency, U.S. Department of Homeland Security, Urban Area Security Initiative (UASI) Grants Program in an amount not to exceed $192,000 for the purchase of two towable emergency power generators. FISCAL IMPACT: The Contra Costa County Fire Protection District (District) could receive up to $192,000 in federal funds if awarded. There is no local agency cost sharing requirement. The grant award may be lower than the amount requested. BACKGROUND: The UASI Program assists high-threat, high-density urban areas in efforts to build and sustain the capabilities necessary to prevent, protect against, mitigate, respond to, and recover from acts of terrorism. The UASI program is intended to provide financial assistance APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 11/05/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Lewis Broschard, Fire Chief (925) 941-3300 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: November 5, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: C. 38 To:Contra Costa County Fire Protection District Board of Directors From:Lewis T. Broschard III, Chief, Contra Costa Fire Protection District Date:November 5, 2019 Contra Costa County Subject:FY 20 Urban Area Security Initiative Grant - Towable Generators BACKGROUND: (CONT'D) to address the unique multi-discipline planning, organization, equipment, training, and exercise needs of high-threat, high-density urban areas and to assist these areas in building and sustaining capabilities to prevent, protect against, mitigate, respond to, and recover from threats or acts of terrorism using a "Whole Community" approach. Activities implemented with UASI funds must support terrorism preparedness by building or enhancing capabilities that relate to the prevention of, protection from, mitigation of, response to or recovery from terrorism in order to be considered eligible. However, many capabilities which support terrorism preparedness simultaneously support preparedness for other hazards. Grantees must demonstrate the dual-use quality for any activities implemented that are not explicitly focused on terrorism preparedness. Urban areas must use UASI funds to employ regional approaches to overall preparedness and are encouraged to adopt regional response structures whenever appropriate. UASI program implementation and governance must include regional partners and should have balanced representation among entities with operational responsibilities for prevention, protection, mitigation, response, and recovery activities within the region. The District is seeking approval to apply for the UASI grant to purchase two (2) towable 125 kilowatt emergency power generators. The generators will provide the District and its operational area’s critical infrastructure with emergency power in future instances of power failure or Public Safety Power Shutoffs. RECOMMENDATION(S): APPROVE and AUTHORIZE the County Administrator, or designee, to apply for and accept funding in an amount not to exceed $11,000 from the State’s California Arts Council, Veterans in the Arts grant to provide AboutFace veterans self-portrait painting workshops for the period July 1, 2020 through June 30, 2021. FISCAL IMPACT: If approved, the County will receive up to $11,000. The grant requires a 100% County match, of which 50% can be an in-kind match. BACKGROUND: The Veterans in the Arts (VIA) program is rooted in the California Arts Council’s (CAC) desire to increase equity, access, and opportunities for veterans to participate in quality arts programming that is sensitive and responsive to their unique experiences. The VIA program provides project and partnership support for State-Local Partners (SLPs) to reach veterans, active military, and their families. VIA serves to enrich the lives of veterans through arts programming. In 2014, the County as the SLP in Contra Costa, responded to the CAC VIA pilot grant opportunity with a proposal to develop the AboutFace: Building Veterans Self-understanding through Self-expression project. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 11/05/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Julia Taylor, 925.335.1043 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: November 5, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: C. 39 To:Board of Supervisors From:David Twa, County Administrator Date:November 5, 2019 Contra Costa County Subject:Apply for and Accept Veterans in the Arts Grant for Fiscal Year 2020-21 BACKGROUND: (CONT'D) After a successful AboutFace pilot project in FY15-16, the County has applied for and received VIA funding each fiscal year, ever since. The Arts Commission of Contra Costa County (AC5) has led the AboutFace project each year, which conducts painting workshops throughout the five County districts. The County offers two-day self-portrait painting workshops to interested Contra Costa County veterans, at no cost and with all painting materials provided. AC5 continues to engage community partners to lend support to this project. Approval of this request will allow the County to compete for the new grant so that more County veterans can participate in the AboutFace project during the grant period July 1, 2020 through June 30, 2021. CONSEQUENCE OF NEGATIVE ACTION: The County will not compete for the grant and be able to provide AboutFace project painting workshops to veterans in FY 2020-21. RECOMMENDATION(S): APPROVE and AUTHORIZE the Health Services Director, or designee, to accept Grant Award #28-701-6 from the United States Department of Health and Human Services, to pay County an amount not to exceed $200,000, for the operation of the Appian House Transitional Housing Program for youth ages 18-21 in Contra Costa County who are homeless and exiting the foster care system, for the period from September 30, 2019 through September 29, 2020. FISCAL IMPACT: Approval of this award will result in an amount not to exceed $200,000, payable to the County, from United States Department of Health and Human Services. County match of $32,400 is required. BACKGROUND: The funds received from United States Department of Health and Human Services are necessary for the operation of the Appian House Transitional Housing Program which serves youth 18 to 21 years of age who are homeless and exiting the foster care system. Approval of Grant Award #28-701-6 will allow the County to receive funding for the Appian House Transitional Housing Program, through September 29, 2020. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 11/05/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Lavonna Martin, 925-608-6701 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: November 5, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: L Walker, M Wilhelm C. 40 To:Board of Supervisors From:Anna Roth, Health Services Director Date:November 5, 2019 Contra Costa County Subject:Grant Award #28-701-6 with United States Department of Health and Human Services CONSEQUENCE OF NEGATIVE ACTION: If this award is not accepted, the Appian House Transitional Housing Program would be required to operate at reduced capacity. RECOMMENDATION(S): APPROVE and AUTHORIZE the Health Services Director, or designee, to execute Agreement #28-789-11 (VA #612-20-1-2973-0010) with U. S. Department of Veterans Affairs Northern California Health Care System (VANCHCS), a Government Agency, to pay the County in an amount not to exceed $209,762 for the provision of services and associated operating cost of West County’s Adult Interim Housing Program in Richmond, for the period from October 1, 2019 through September 30, 2020. FISCAL IMPACT: Approval of this Agreement will result in $209,762 in funds from VANCHCS for the West County’s Adult Interim Housing Program in Richmond. (No County match). BACKGROUND: The Health Services Department seeks continuous funding to provide interim housing, treatment, and other services for homeless veterans that access the County’s emergency shelter program. Each year the shelters provide interim housing and support services to over 75 homeless veterans of Contra Costa County. On October 23, 2018, the Board of Supervisors approved Agreement #28-789-10 to receive funding to support emergency shelter housing for homeless veterans of Contra Costa County through September 30, 2019. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 11/05/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Lavonna Martin, 925-608-6701 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: November 5, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: L Walker, M Wilhelm C. 41 To:Board of Supervisors From:Anna Roth, Health Services Director Date:November 5, 2019 Contra Costa County Subject:Grant Agreement #28-789-11 from the U. S. Department of Veterans Affairs Northern California Health Care System BACKGROUND: (CONT'D) Approval of Grant Agreement #28-789-11 will allow the County to receive funds to support the West County’s Adult Interim Housing Program in Richmond through September 30, 2020. CONSEQUENCE OF NEGATIVE ACTION: If this Agreement is not approved, the County will not receive funding to support the veterans requiring homeless shelter. RECOMMENDATION(S): APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the County Amendment Agreement #28-372-2 with the City of Richmond for its Police Department, a government agency, to increase the amount payable to the County by $100,000, from $100,000 to a amount not to exceed $200,000, and to extend the termination date from June 30, 2019 to June 30, 2020, for the Coordinated Outreach, Referral and Engagement (CORE) Program to provide additional homeless outreach services. FISCAL IMPACT: Approval of this Amendment Agreement will allow the County to receive an amount not to exceed $200,000 from the City of Richmond for its Police Department to provide homeless outreach services. No County match is required. BACKGROUND: The CORE Program locates and engages homeless clients throughout Contra Costa County. CORE teams serve as an entry point into the County’s coordinated entry system for unsheltered persons and work to locate, engage, stabilize and house chronically homeless individuals and families. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 11/05/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Lavonna Martin, 925-608-6701 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: November 5, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: L Walker, M Wilhelm C. 42 To:Board of Supervisors From:Anna Roth, Health Services Director Date:November 5, 2019 Contra Costa County Subject:Amendment Agreement #28-372-2 with the City of Richmond for its Police Department BACKGROUND: (CONT'D) On October 16, 2018, the Board of Supervisors approved Agreement #28-372-1 with the City of Richmond for its Police Department to receive funds to operate the CORE Program and provide homeless outreach services through June 30, 2019. Approval of Amendment Agreement #28-372-2 will allow the County to provide additional homeless outreach services through June 30, 2020. The County is agreeing to indemnify and hold harmless the Contractor for claims arising out of County’s performance under this Contract. CONSEQUENCE OF NEGATIVE ACTION: If this amendment agreement is not approved, County will not receive additional funding and without such funding, the CORE program may have to operate at a reduced capacity. RECOMMENDATION(S): APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the County Standard Agreement #29-502-45 (State #19-96218) with the California Department of Health Care Services to pay the County an amount not to exceed $64,760,373, to provide substance abuse prevention, treatment and recovery support services to County residents through the authority of Federal Substance Abuse Prevention and Treatment Block Grants (SABG), for the period July 1, 2019 through June 30, 2022. FISCAL IMPACT: This Agreement will provide funding for the period July 1, 2019 through June 30, 2022 in an amount not to exceed $64,760,373 for the SABG. No County match is required. BACKGROUND: On December 5, 2017, the Board of Supervisors approved Standard Agreement #29-502-42 (as amended by Amendment Agreements #29-502-43 and #29-502-44), to receive State General Funds, Federal Block Grant allocations and Drug/Medi-Cal funds for Substance Use Disorder (SUD) services, for the period from July 1, 2017 through June 30, 2020. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 11/05/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Suzanne Tavano, Ph.D., 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: November 5, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: Marcy Wilhelm C. 43 To:Board of Supervisors From:Anna Roth, Health Services Director Date:November 5, 2019 Contra Costa County Subject:Standard Agreement #29-502-45 with the California Department of Health Care Services BACKGROUND: (CONT'D) Approval of this Standard Agreement #29-502-45 allows the County to continue to receive SABG allocation funds and allow the Department to continue providing substance abuse services to Contra Costa County residents. In accordance with this agreement, the County agrees to indemnify and hold the State harmless for claims arising out of the County’s performance under the Agreement. CONSEQUENCE OF NEGATIVE ACTION: If this Agreement is not approved, County will not receive funding to support the continuation of substance abuse services in Contra Costa County. RECOMMENDATION(S): APPROVE and AUTHORIZE the Health Services Director, or designee, to accept on behalf of the County Grant Award #29-603-3 (CA1394L9T051803) with the United States Department of Housing and Urban Development (HUD), for McKinney-Vento Act funds, to pay County an amount not to exceed $550,344, for the County’s Continuum of Care Coordinated Entry Project to provide supportive services to homeless residents, for the period from October 1, 2019 through September 30, 2020. FISCAL IMPACT: Approval of this award will result in an amount not to exceed $550,344, payable to the County from HUD McKinney-Vento Act funds for County’s Continuum of Care Coordinated Entry Project. (Required match of $137,586 will be provided by County) BACKGROUND: The Contra Costa Continuum of Care (CoC), through its Inter-jurisdictional Council on Homelessness was awarded funds for the Coordinated Entry Project. The Contra Costa Coordinated Entry Project has implemented a coordinated assessment system to stream line access to housing and services while addressing barriers and getting the right resources to the right people, at APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 11/05/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Lavonna Martin, 925-608-6701 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: November 5, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: L Walker, M Wilhelm C. 44 To:Board of Supervisors From:Anna Roth, Health Services Director Date:November 5, 2019 Contra Costa County Subject:Grant Award #29-603-3 with United States Department of Housing and Urban Development BACKGROUND: (CONT'D) the right time. Serving all homeless clients throughout the County, this project will support outreach team staff to locate and engage clients in the Coordinated Entry System, supported by housing navigators in our crisis response system. ` On July 24, 2018, the Board of Supervisors approved Grant Agreement #29-603-2 for the period from October 1, 2018 through September 30, 2019. Approval of Grant Award #29-603-3 will allow the County to continue to receive funding for the CoC Coordinated Entry Project, through September 30, 2020. CONSEQUENCE OF NEGATIVE ACTION: If this award is not accepted, the County will not receive funding to support the CoC Coordinated Entry Project and homeless residents will not receive their supportive services. RECOMMENDATION(S): ADOPT Resolution No. 2019/623 authorizing the Sheriff-Coroner, or designee to apply for and accept State Homeland Security Grant Program (SHSGP) funds in an initial amount of $1,257,540 from the California Governor’s Office of Emergency Services, make required grant assurances and authorize specified Sheriff’s Office officials to act on behalf of the County to obtain funding for the period of September 1, 2019 through the end of grant fund availability. FISCAL IMPACT: $1,257,540, 100% Federal. No County match. BACKGROUND: The California Governor’s Office of Emergency Services (Cal OES) is responsible for designing and implementing homeland security initiatives and ensuring that the state is ready to protect lives and property by effectively preparing for, preventing, responding to, and recovering from all threats, crimes, hazards, and emergencies. To help fulfill this mission, Cal OES administers a pass-through program of federal homeland security grant funds to local public agencies through California. This program is critical to maintaining the quality and quantity of homeland security initiative programs provided within the County. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 11/05/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Mary Jane Robb, 925-335-1557 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: November 5, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: C. 45 To:Board of Supervisors From:David O. Livingston, Sheriff-Coroner Date:November 5, 2019 Contra Costa County Subject:APPLICATION FOR FY 2019 STATE HOMELAND SECURITY GRANT PROGRAM FUNDS BACKGROUND: (CONT'D) The funding will allow for enhanced coordination and communication among the disciplines to maximize protective actions, emergency preparedness, and the effective response to emergencies and disasters. The initial total grant program allocation provided to the County by the U.S. Department of Homeland Security and sub-granted through the State of California is $1,257,540. The grant application requires the County to adopt a resolution (attached) appointing an authorized agent to act on behalf of the Board of Supervisors by executing any actions necessary for each application and sub-grant. The application also requires the applicants to make certain grant assurances prescribing requirements to which the County will be held accountable. CONSEQUENCE OF NEGATIVE ACTION: The Office of the Sheriff would not be able to apply for and accept this grant funding. AGENDA ATTACHMENTS Resolution 2019/623 MINUTES ATTACHMENTS Signed Resolution No. 2019/623 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA and for Special Districts, Agencies and Authorities Governed by the Board Adopted this Resolution on 11/05/2019 by the following vote: AYE:5 John Gioia Candace Andersen Diane Burgis Karen Mitchoff Federal D. Glover NO: ABSENT: ABSTAIN: RECUSE: Resolution No. 2019/623 IN THE MATTER OF: Applying for and Accepting 2019 State Homeland Security Grant Program funds. WHEREAS the County of Contra Costa is seeking funds available through the California Homeland Security Grant Program administered by the California Governor's Office of Emergency Services; NOW, THEREFORE, BE IT RESOLVED that the Board of Supervisors: Authorizes the Sheriff-Coroner, Undersheriff or the Sheriff's Chief of Management Services, to execute for and on behalf of the County of Contra Costa, a public entity established under the laws of the State of California, any actions necessary for the purpose of obtaining Federal financial assistance including grant modification and extensions provided by the U.S. Department of Homeland Security and sub-granted through the State of California related to the State Homeland Security Grant Program. Contact: Mary Jane Robb, 925-335-1557 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: November 5, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: RECOMMENDATION(S): APPROVE and AUTHORIZE the County Administrator, or designee, to apply for and accept grant funding in an amount not to exceed $25,000 from Third Sector Capital Partners, Inc., for the Office of Reentry and Justice to participate in the California Better Careers Design Group. FISCAL IMPACT: The California Better Careers Design Group is supported by a grant that Third Sector Capital Partners, Inc., receives from the James Irvine Foundation. It provides each organization in the Design Group a $25,000 participation grant, and reimbursement for workshop travel and lodging expenses. BACKGROUND: The County Administrator's Office was recently offered the opportunity to participate in the "California Better Careers Design Group" by Third Sector Partners, Inc. (Third Sector). Third Sector is a nonprofit advisory firm that "leads governments, high-performing nonprofits, and private funders in building evidence-based initiatives that address society’s most persistent challenges." Their mission is to accelerate the transition to a performance-driven social sector guided by values of respect, rigor, resourcefulness, results, and reflection. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 11/05/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: L. DeLaney, 925-335-1097 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: November 5, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: C. 46 To:Board of Supervisors From:David Twa, County Administrator Date:November 5, 2019 Contra Costa County Subject:The California Better Careers Design Group BACKGROUND: (CONT'D) Opportunity Overview The Better Careers Design Group (BCDG) is a cross-sector group organized by Third Sector that will collaborate to apply new skills and design solutions for systemic workforce challenges. It aims to advance the equity of economic outcomes in California in an 18-month long curriculum that will involve more than 15 participant organizations and 6 interactive workshops. From January 2020 through June 2021, the Design Group members will partner with people and communities they serve to investigate problems that may exist within their local workforce systems. Members will learn and utilize human-centered, and outcomes-oriented design while building relationships across sectors and gaining guidance from state-level agencies. Design Group members will create collective, localized outcomes-driven plans that promote equity and further at least one of the goals of the Better Careers initiative: Help under-resourced jobseekers secure jobs that pay a family-sustaining wage Improve training opportunities that lead to quality jobs and advancement Identify successful models of matching employers with middle-skilled workers Build and grow a diversified pool of talented workers The Design Group is supported by a grant from the James Irvine Foundation that allows members to participate at no cost. The program is supported by a $25,000 participation grant, and reimbursement for all workshop travel and lodging expenses. Each Design Group organization will select two staff members to join the Design Group. The application is open to Irvine Better Careers Initiative grantees as well as any governmental agency in California focused on at least one goal of the Better Careers initiative. Preference will be given to organizations with pre-existing relationships that apply as a complete Design Group Team. Each organization will need to submit an individual application for their organization. The ORJ is applying as a member of the Design Group Team with the Contra Costa County Workforce Development Board, the Employment and Human Services Department, and Rubicon Programs, Inc. The Office of Reentry & Justice (ORJ), a project of the County Administrator's Office in the County of Contra Costa, is responsible for the procurement process and contract administration for AB 109 Public Safety Realignment-funded "Community Programs." These AB 109 Community Programs include $2.283 million annually for "Employment Support and Placement Services," which are currently provided on a countywide basis to the County's returning residents by Rubicon Programs, Inc. The barriers faced by those returning to the community from jail and/or prison are manifold and complex; they may include (but are not limited to) substance use disorder, lack of training or education, unstable work history, transportation challenges, and lack of housing/housing instability. The ORJ is also responsible for data collection and analysis activities related to the County's implementation of Public Safety Realignment, including the administration of a Salesforce-based reentry services database for service providers' utilization. CONSEQUENCE OF NEGATIVE ACTION: Inaction or negative action would prevent the Office of Reentry and Justice from participating in the California Better Design Group process for the period of January 1, 2020 through June 30, 2021. RECOMMENDATION(S): APPROVE and AUTHORIZE the Fire Chief, or designee, to apply for and accept grant funding from the Federal Emergency Management Agency, U.S. Department of Homeland Security, Urban Area Security Initiative (UASI) Grants Program in an amount not to exceed $295,000 for the purchase of a hooklift modular transport vehicle. FISCAL IMPACT: The Contra Costa County Fire Protection District (District) could receive up to $295,000 in federal funds if awarded. There is no local agency cost sharing requirement. The grant award may be lower than the amount requested. BACKGROUND: The UASI Program assists high-threat, high-density urban areas in efforts to build and sustain the capabilities necessary to prevent, protect against, mitigate, respond to, and recover from acts of terrorism. The UASI program is intended to provide financial assistance to address the unique multi-discipline planning, organization, APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 11/05/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Lewis Broschard, Fire Chief, 925-941-3300 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: November 5, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: C. 47 To:Contra Costa County Fire Protection District Board of Directors From:Lewis T. Broschard III, Chief, Contra Costa Fire Protection District Date:November 5, 2019 Contra Costa County Subject:FY 20 Urban Area Security Initiative Grant - Hooklift Modular Transport Vehicle BACKGROUND: (CONT'D) equipment, training, and exercise needs of high-threat, high-density urban areas and to assist these areas in building and sustaining capabilities to prevent, protect against, mitigate, respond to, and recover from threats or acts of terrorism using a "Whole Community" approach. Activities implemented with UASI funds must support terrorism preparedness by building or enhancing capabilities that relate to the prevention of, protection from, mitigation of, response to or recovery from terrorism in order to be considered eligible. However, many capabilities which support terrorism preparedness simultaneously support preparedness for other hazards. Grantees must demonstrate the dual-use quality for any activities implemented that are not explicitly focused on terrorism preparedness. Urban areas must use UASI funds to employ regional approaches to overall preparedness and are encouraged to adopt regional response structures whenever appropriate. UASI program implementation and governance must include regional partners and should have balanced representation among entities with operational responsibilities for prevention, protection, mitigation, response, and recovery activities within the region. The District is seeking approval to apply for the UASI grant to purchase a hooklift modular transport vehicle. This project will provide us with a vehicle that can deliver modularized rescue containers to multiple locations in a large incident with one vehicle. This project is based on a vehicle that Phoenix Fire Department has used for a number of years and has been deployed to multiple major disasters with FEMA USAR AZ TF-1. The vehicle is a three axle commercial chassis truck that has a specialized system built on it that allows it to move up to a fully loaded 20 foot intermodal container. The containers will each be designed for different rescue disciplines (heavy breaching, shoring, etc.). This vehicle would give our department and the region the ability to build multiple caches of equipment and deliver them with one vehicle. RECOMMENDATION(S): APPROVE and AUTHORIZE the Fire Chief, or designee, to apply for and accept grant funding from the Federal Emergency Management Agency, U.S. Department of Homeland Security, Urban Area Security Initiative (UASI) Grants Program in an amount not to exceed $41,000 for the purchase of two search cameras. FISCAL IMPACT: The Contra Costa County Fire Protection District (District) could receive up to $41,000 in federal funds if awarded. There is no local agency cost sharing requirement. The grant award may be lower than the amount requested. BACKGROUND: The UASI Program assists high-threat, high-density urban areas in efforts to build and sustain the capabilities necessary to prevent, protect against, mitigate, respond to, and recover from acts of terrorism. The UASI program is intended to provide financial assistance APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 11/05/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Lewis Broschard, Fire Chief, 925-941-3300 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: November 5, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: C. 48 To:Contra Costa County Fire Protection District Board of Directors From:Lewis T. Broschard III, Chief, Contra Costa Fire Protection District Date:November 5, 2019 Contra Costa County Subject:FY 20 Urban Area Security Initiative Grant - Search Cameras BACKGROUND: (CONT'D) to address the unique multi-discipline planning, organization, equipment, training, and exercise needs of high-threat, high-density urban areas and to assist these areas in building and sustaining capabilities to prevent, protect against, mitigate, respond to, and recover from threats or acts of terrorism using a "Whole Community" approach. Activities implemented with UASI funds must support terrorism preparedness by building or enhancing capabilities that relate to the prevention of, protection from, mitigation of, response to or recovery from terrorism in order to be considered eligible. However, many capabilities which support terrorism preparedness simultaneously support preparedness for other hazards. Grantees must demonstrate the dual-use quality for any activities implemented that are not explicitly focused on terrorism preparedness. Urban areas must use UASI funds to employ regional approaches to overall preparedness and are encouraged to adopt regional response structures whenever appropriate. UASI program implementation and governance must include regional partners and should have balanced representation among entities with operational responsibilities for prevention, protection, mitigation, response, and recovery activities within the region. The District is seeking approval to apply for the UASI grant to purchase two (2) search cameras. The cameras have the ability to view 360 degrees, to be used during collapse rescue operations to assist in finding trapped victims. The purchase will be for two quick search kits and two larger USAR kits that have more options. These devices will be placed on the current rescue apparatus that we have to achieve a higher typing with the state Office of Emergency Services (OES). These tools will help us to qualify for Type 1 heavy rescue qualification. RECOMMENDATION(S): APPROVE and AUTHORIZE the Fire Chief, or designee, to apply for and accept grant funding from the Federal Emergency Management Agency, U.S. Department of Homeland Security, Urban Area Security Initiative (UASI) Grants Program in an amount not to exceed $38,000 for the purchase of search and rescue listening devices. FISCAL IMPACT: The Contra Costa County Fire Protection District (District) could receive up to $38,000 in federal funds if awarded. There is no local agency cost sharing requirement. The grant award may be lower than the amount requested. BACKGROUND: The UASI Program assists high-threat, high-density urban areas in efforts to build and sustain the capabilities necessary to prevent, protect against, mitigate, respond to, and recover from acts of terrorism. The UASI program is intended to provide financial assistance APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 11/05/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Lewis Broschard, Fire Chief, 925-941-3300 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: November 5, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: C. 49 To:Contra Costa County Fire Protection District Board of Directors From:Lewis T. Broschard III, Chief, Contra Costa Fire Protection District Date:November 5, 2019 Contra Costa County Subject:FY 20 Urban Area Security Initiative Grant - Search and Rescue Listening Device BACKGROUND: (CONT'D) to address the unique multi-discipline planning, organization, equipment, training, and exercise needs of high-threat, high-density urban areas and to assist these areas in building and sustaining capabilities to prevent, protect against, mitigate, respond to, and recover from threats or acts of terrorism using a "Whole Community" approach. Activities implemented with UASI funds must support terrorism preparedness by building or enhancing capabilities that relate to the prevention of, protection from, mitigation of, response to or recovery from terrorism in order to be considered eligible. However, many capabilities which support terrorism preparedness simultaneously support preparedness for other hazards. Grantees must demonstrate the dual-use quality for any activities implemented that are not explicitly focused on terrorism preparedness. Urban areas must use UASI funds to employ regional approaches to overall preparedness and are encouraged to adopt regional response structures whenever appropriate. UASI program implementation and governance must include regional partners and should have balanced representation among entities with operational responsibilities for prevention, protection, mitigation, response, and recovery activities within the region. The District is seeking approval to apply for the UASI grant to purchase search and rescue listening devices to be used during collapse rescue operations to assist with finding entombed living victims that cannot be seen with search cameras. These devices will be placed on the current rescue apparatus that we have to achieve a higher typing with the state Office of Emergency Services (OES). These tools will help us to qualify for Type 1 heavy rescue qualification. RECOMMENDATION(S): APPROVE and AUTHORIZE the Fire Chief, or designee, to apply for and accept grant funding from the Federal Emergency Management Agency, U.S. Department of Homeland Security, Urban Area Security Initiative (UASI) Grants Program in an amount not to exceed $24,900 for the purchase of Weapons of Mass Destruction rescue Personal Protective Equipment. FISCAL IMPACT: The Contra Costa County Fire Protection District (District) could receive up to $24,900 in federal funds if awarded. There is no local agency cost sharing requirement. The grant award may be lower than the amount requested. BACKGROUND: The UASI Program assists high-threat, high-density urban areas in efforts to build and sustain the capabilities necessary to prevent, protect against, mitigate, respond to, and recover from acts of terrorism. The UASI program is intended to provide financial assistance APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 11/05/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Lewis Broschard, Fire Chief, 925-941-3300 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: November 5, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: C. 50 To:Contra Costa County Fire Protection District Board of Directors From:Lewis T. Broschard III, Chief, Contra Costa Fire Protection District Date:November 5, 2019 Contra Costa County Subject:FY 20 Urban Area Security Initiative Grant - WMD Rescue PPE BACKGROUND: (CONT'D) to address the unique multi-discipline planning, organization, equipment, training, and exercise needs of high-threat, high-density urban areas and to assist these areas in building and sustaining capabilities to prevent, protect against, mitigate, respond to, and recover from threats or acts of terrorism using a "Whole Community" approach. Activities implemented with UASI funds must support terrorism preparedness by building or enhancing capabilities that relate to the prevention of, protection from, mitigation of, response to or recovery from terrorism in order to be considered eligible. However, many capabilities which support terrorism preparedness simultaneously support preparedness for other hazards. Grantees must demonstrate the dual-use quality for any activities implemented that are not explicitly focused on terrorism preparedness. Urban areas must use UASI funds to employ regional approaches to overall preparedness and are encouraged to adopt regional response structures whenever appropriate. UASI program implementation and governance must include regional partners and should have balanced representation among entities with operational responsibilities for prevention, protection, mitigation, response, and recovery activities within the region. The District is seeking approval to apply for the UASI grant to purchase Weapons of Mass Destruction (WMD) Personal Protective Equipment (PPE) that will outfit our personnel in case of a Chemical, Biological, Radiologcial, Nuclear, or Explosive materials (CBRNE) attack. The PPE to be purchased are: butyl rubber gloves, CBRNE filter cartridges, adapters for current AV3000 masks to be Air-Purifying Particulate Respirator (APR), personal dosimeters, and Level B hazmat ensemble. These items will be placed on the current rescue apparatus that we have to achieve a higher typing (type 1) with the state Office of Emergency Services (OES). RECOMMENDATION(S): APPROVE and AUTHORIZE the Fire Chief, or designee, to apply for and accept grant funding from the Federal Emergency Management Agency, U.S. Department of Homeland Security, Urban Area Security Initiative (UASI) Grants Program in an amount not to exceed $10,000 for the purchase of two griphoist rescue units. FISCAL IMPACT: The Contra Costa County Fire Protection District (District) could receive up to $10,000 in federal funds if awarded. There is no local agency cost sharing requirement. The grant award may be lower than the amount requested. BACKGROUND: The UASI Program assists high-threat, high-density urban areas in efforts to build and sustain the capabilities necessary to prevent, protect against, mitigate, respond to, and recover from acts of terrorism. The UASI program is intended to provide APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 11/05/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Lewis Broschard, Fire Chief, 925-941-3300 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: November 5, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: C. 51 To:Contra Costa County Fire Protection District Board of Directors From:Lewis T. Broschard III, Chief, Contra Costa Fire Protection District Date:November 5, 2019 Contra Costa County Subject:FY 20 Urban Area Security Initiative Grant - Griphoist BACKGROUND: (CONT'D) financial assistance to address the unique multi-discipline planning, organization, equipment, training, and exercise needs of high-threat, high-density urban areas and to assist these areas in building and sustaining capabilities to prevent, protect against, mitigate, respond to, and recover from threats or acts of terrorism using a "Whole Community" approach. Activities implemented with UASI funds must support terrorism preparedness by building or enhancing capabilities that relate to the prevention of, protection from, mitigation of, response to or recovery from terrorism in order to be considered eligible. However, many capabilities which support terrorism preparedness simultaneously support preparedness for other hazards. Grantees must demonstrate the dual-use quality for any activities implemented that are not explicitly focused on terrorism preparedness. Urban areas must use UASI funds to employ regional approaches to overall preparedness and are encouraged to adopt regional response structures whenever appropriate. UASI program implementation and governance must include regional partners and should have balanced representation among entities with operational responsibilities for prevention, protection, mitigation, response, and recovery activities within the region. The District is seeking approval to apply for the UASI grant to purchase two (2) 8000 lbs. rated griphoist rescue units. These devices will be placed on our current rescue apparatus to increase our typing from a Type 2 to a Type 1 heavy rescue. RECOMMENDATION(S): APPROVE and AUTHORIZE the Conservation and Development Director, or designee, to execute, on behalf of the County, a contract amendment with Energy Council, a joint exercise of powers agency, to increase the payment limit to the County by $40,000 to a new payment limit of $125,000, and to extend the term of the contract from December 31, 2018, through December 31, 2019, for the County’s continued work in connection with East Bay Energy Watch. FISCAL IMPACT: There will be no impact to the General Fund. The funding provided by this contract will continue to cover Department of Conservation and Development (DCD) staff time costs associated with assisting PG&E and the Energy Council with its East Bay Energy Watch (EBEW) Local Government Partnership Program for calendar year 2019. BACKGROUND: East Bay Energy Watch (EBEW) is a Local Government Partnership (LGP) collaboration between PG&E, local governments, non-profit and for-profit service providers in the East Bay providing energy efficiency solutions for residents and businesses in communities throughout Alameda and Contra Costa Counties. EBEW is one of twenty-two (22) Energy Watch LGPs administered by PG&E and funded by California utility ratepayers under the auspices of the California Public Utilities Commission (CPUC). EBEW consists APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 11/05/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: 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: November 5, 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:John Kopchik, Director, Conservation & Development Department Date:November 5, 2019 Contra Costa County Subject:Contract Amendment with Energy Council to Support East Bay Energy Watch Activities - 2019 BACKGROUND: (CONT'D) of city and county staff members of both Alameda and Contra Costa Counties that work together to support energy efficienct programs to meet the needs of local customers and communities. Since 2010, the County has been actively participating in EBEW and receiving funding to assist with marketing and outreach on the various energy efficient incentive (rebate) programs being offered to businesses throughout Contra Costa. In early 2016, the County was allocated funding to act as Co-Administrator in partnership with the Energy Council (a joint powers agency formed by Alameda County and its cities) to (1), support EBEW administrative functions on behalf of EBEW programs in Contra Costa County and (2), implement a marketing and outreach campaign targeting small/medium businesses within the incorporated and unincorporated areas of the County. In 2017, the County entered into a contract with the Energy Council for $40,000 for a period of January 1, 2017 through December 31, 2017, which included the same activities, but excluded the requirement of implementing a marketing and outreach campaign. A contract amendment was executed for the period of December 31, 2017 to December 31, 2018, which also increased the dollar amount from $40,000 to $85,000 to continue to act as Co-Administrator with the Energy Council for EBEW and cover staff costs. The proposed contract amendment increases the dollar amount an additional $40,000 to $125,000 for the period December 31, 2018 through December 31, 2019, for County staff to continue to support EBEW activities. Due to PG&E’s existing financial circumstances and the unique nature of the required contract language and funding source, both agencies needed to wait until other agreements were established with PG&E before each agency could move forward with this contract amendment. As with all prior amendments to this contract, the agreement requires the County to defend and indemnify the Energy Council from all claims and liabilities to the extent that the claims and liabilities arise from the County’s negligence or willful misconduct while performing its obligations under the agreement. The proposed effective date of this contract will provide for cost reimbursement for eligible work completed by DCD staff, in accordance with the contract requirements. CONSEQUENCE OF NEGATIVE ACTION: Inaction or negative action would deprive the Conservation and Development Department of an additional $40,000 to cover staff time to support EBEW activities on behalf of the incorporated and unincorporated areas of the county for calendar year 2019. RECOMMENDATION(S): APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the County Contract Amendment Agreement #23-523-5 with API Healthcare Corporation, a corporation, effective June 28, 2019, to amend Contract #23-523-2 (as amended by #23-523-4), to increase the payment limit by $101,739, from $701,808 to a new payment limit of $803,547, and to extend the termination date from June 29, 2019 to June 30, 2020, for continued software licensing, hosting and maintenance services for the Health Services Information Systems Unit. FISCAL IMPACT: This amendment is funded 100% by Hospital Enterprise fund I. (No rate increase) BACKGROUND: On June 21, 2016, the Board of Supervisors approved Contract #23-523-2 (as amended by Amendment #23-523-4) with API Healthcare Corporation for the implementation, licensing and hosting of Contractor’s Patient Classification software and Staffing and Scheduling system, for the period from June 30, 2016 through June 29, 2019. On October 24, 2017, the Board of Supervisor approved Contract Amendment Agreement #23-523-4 to increase the payment limit by $10,800 from $691,008 to a new payment limit of $701,808. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 11/05/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Patrick 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: November 5, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: F Carroll, M Wilhelm C. 53 To:Board of Supervisors From:Anna Roth, Health Services Director Date:November 5, 2019 Contra Costa County Subject:Amendment/Extension Agreement #23-523-5 with API Healthcare Corporation BACKGROUND: (CONT'D) Approval of Contract Amendment/Extension Agreement #23-523-5 will allow the Contractor to continue to provide software licensing, hosting and support and maintenance services through June 30, 2020. CONSEQUENCE OF NEGATIVE ACTION: If this amendment/extension is not approved, the Health Services Department’s Information Systems Unit will not receive the software support and maintenance services needed for Patient Classification and Staffing and Scheduling Systems. ATTACHMENTS RECOMMENDATION(S): APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a contract with Sean Alexander Marine Services in an amount not to exceed $500,000 to provide marine salvage services for the period December 1, 2019 through November 3, 2020. FISCAL IMPACT: $500,000.00. Budgeted. Funded by the California Department of Boating and Waterways grant, Surrendered and Abandoned Vessel Exchange (SAVE) and the General Fund. BACKGROUND: The waterways in and around Contra Costa County have long been used for the illegal dumping and sinking of abandoned and derelict vessels of all sizes and types. If allowed to remain, these vessels are often hazards to safety, navigation, wildlife, and are hazardous to the environment. Many vessels are carrying hazardous materials. The vessels adversely impact residents, commercial, and recreational boaters in and around Contra Costa County. The Office of the Sheriff's Marine Services Unit utilizes salvers who are specially trained, equipped, and capable of removing the vessels that may be afloat, aground or submerged. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 11/05/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Sandra Brown, 925-335-1553 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: November 5, 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:David O. Livingston, Sheriff-Coroner Date:November 5, 2019 Contra Costa County Subject:Marine Salvage Services - Sean Alexander Marine Services CONSEQUENCE OF NEGATIVE ACTION: The Office of the Sheriff may not be in compliance with the grant funding and in addition, abandoned vessels may not be removed from County waterways. RECOMMENDATION(S): APPROVE and AUTHORIZE Public Works Director, or designee, to execute a contract amendment with Quality Assurance Engineering Inc., (d/b/a Consolidated Engineering Laboratories), effective November 5, 2019 to increase the payment limit by $400,000 to a new payment limit of $1,250,000 and to extend the term from June 26, 2021 to June 26, 2022 to provide on-call materials testing and inspection services. FISCAL IMPACT: Work performed under this on-call contract is funded with charges to various facilities projects. BACKGROUND: On June 26, 2018, the Board or Supervisors approved a Standard Contract APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 11/05/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Ramesh Kanzaria 925-957-2480 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: November 5, 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:Brian M. Balbas, Public Works Director/Chief Engineer Date:November 5, 2019 Contra Costa County Subject:Approve and Authorize an Amendment No. 2 with Quality Assurance Engineering, Inc. (d/b/a Consolidated Engineering Laboratories) BACKGROUND: (CONT'D) in the amount of $850,000 through the period of June 26, 2021. On December 27, 2018, the Public Works Department approved an Administrative Amendment Agreement, Amendment No. 1 to increase rates. The Public Works Department is involved in various Facilities projects in the County that require materials testing and inspection services. Government Code section 31000 authorizes the County to contract for services including the type of material testing and inspections services that Quality Assurance Engineering, Inc.(d/b/a Consolidated Engineering Laboratories) provides. The contract payment limit of $850,000 has nearly been reached. Amendment No. 2 is necessary to provide for the additional costs associated with completion of material testing and inspection services for existing and new projects. CONSEQUENCE OF NEGATIVE ACTION: Without Board of Supervisors approval, there is a possible delay in completing current projects requiring materials testing and inspection services. Executing this amendment will facilitate the process of various County Facilities projects requiring materials testing and inspection expertise. RECOMMENDATION(S): APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the County Contract #74-610 with WestCare California, Inc., a non-profit corporation, in an amount not to exceed $2,028,824, to provide substance use disorder prevention, treatment, and detoxification services for Contra Costa County residents in West County, for the period October 1, 2019 through September 30, 2020. FISCAL IMPACT: This Contract is funded by 54% Substance Abuse Treatment and Prevention Block Grant, and 46% Federal Medi-Cal. BACKGROUND: This Contract meets the social needs of County’s population by providing specialized substance use disorder treatment services, so that men and women, including women with children, are provided an opportunity to achieve and maintain sobriety and to experience the associated benefits of self-sufficiency, family reunification, cessation of criminal activity and productive engagement in the community. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 11/05/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Suzanne Tavano, Ph.D, 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: November 5, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: E Suisala , M Wilhelm C. 56 To:Board of Supervisors From:Anna Roth, Health Services Director Date:November 5, 2019 Contra Costa County Subject:Contract #74–610 with WestCare California, Inc. BACKGROUND: (CONT'D) Under Contract #74-610, the Contractor will provide substance use disorder prevention, treatment, and detoxification treatment services for County residents in West County who are referred through the Behavioral Health Access Line, for the period October 1, 2019 through September 30, 2020. CONSEQUENCE OF NEGATIVE ACTION: If this Contract is not approved, County’s Clients will not receive substance use disorder treatment from Contractor, resulting in an overall reduction of services to a community at risk for incarceration. CHILDREN'S IMPACT STATEMENT: This Alcohol and Drug Abuse prevention program supports the Board of Supervisors’ “Families that are Safe, Stable, and Nurturing” and “Communities that are Safe and Provide a High Quality of Life for Children and Families” community outcomes by providing individual, group, and family counseling; substance abuse education; rehabilitation support services; and substance abuse prevention services. Expected outcomes include increased knowledge about the impact of addiction; decreased use of alcohol, tobacco and other drugs; increased use of community-based resources; and increased school and community support for youth and parents in recovery. RECOMMENDATION(S): APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the County Interagency Agreement #74-426-8 containing mutual indemnification with The Regents of the University of California, San Francisco, a government agency, in an amount not to exceed $3,600, to provide specialized training for the County’s Behavioral Health Services Division (BHSD) staff, for the period from October 1, 2019 through June 30, 2020. FISCAL IMPACT: 100% Mental Health Services Act (MHSA) Workforce Education and Training. (No rate increase) BACKGROUND: On May 27, 2018 the Board of Supervisors approved Interagency Agreement #74-426-7 with The Regents of the University of California, San Francisco for the provision of training BHSD staff Dialectical Behavior Therapy (DBT) for adolescents, including theoretical underpinnings of DBT, the Biosocial Theory of Borderline Personality Disorder, strategies for working with clients in different stages of treatment, as well as exposure and rehearsal of the core skills used in DBT, for the period from July 1, 2018 through June APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 11/05/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Suzanne Tavano, 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: November 5, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: F Carroll, M Wilhelm C. 57 To:Board of Supervisors From:Anna Roth, Health Services Director Date:November 5, 2019 Contra Costa County Subject:Interagency Agreement #74-426-8 with The Regents of the University of California, San Francisco BACKGROUND: (CONT'D) 30, 2019. This Agreement includes mutual indemnification to hold harmless both parties for any claims arising out of the performance of this Contract. Approval of Contract #74-426-8, will allow Contractor to continue to provide training for BHSD staff through June 30, 2020. CONSEQUENCE OF NEGATIVE ACTION: If this agreement is not approved, County’s BHSD Staff will not receive the specialized training needed to have the core skills required to provide DBT treatment to adolescents. RECOMMENDATION(S): APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the County Contract #27-924-3 with Animate Consulting, LLC (dba Animate Behavior), a Limited Liability Company, in an amount not to exceed $1,250,000, to provide applied behavior analysis (ABA) services to Contra Costa Health Plan (CCHP) members, for the period from December 1, 2019 through November 30, 2021. FISCAL IMPACT: This Contract is funded 100% by CCHP Enterprise Fund II. (Rate increase) BACKGROUND: On December 5, 2017 the Board of Supervisors approved Contract #27-924-2 with Animate Consulting, LLC (dba Animate Behavior), for the provision of ABA services for CCHP members for the period from December 1, 2017 through November 30, 2019. Approval of Contract #27-924-3 will allow Animate Consulting, LLC (dba Animate Behavior) to provide ABA services to CCHP members through November 30, 2021. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 11/05/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: 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: November 5, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: K Cyr, m Wilhelm C. 58 To:Board of Supervisors From:Anna Roth, Health Services Director Date:November 5, 2019 Contra Costa County Subject:Contract #27-924-3 with Animate Consulting, LLC (dba Animate Behavior) CONSEQUENCE OF NEGATIVE ACTION: If this contract is not approved, CCHP members will not receive the benefits of applied behavior analysis services from the Contractor. RECOMMENDATION(S): APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the County Contract #26-874-4 containing mutual indemnification with META Dynamic, Inc., a corporation, in an amount not to exceed $35,000, to provide a guidance navigation system, related software, accessories and certified technicians for tumor locating in the Surgical Unit at Contra Costa Regional Medical Center (CCRMC) and Health Centers, for the period November 1, 2019 through October 31, 2020. FISCAL IMPACT: This Contract is funded 100% by Hospital Enterprise Fund I. (No rate increase) BACKGROUND: On February 26, 2019, the Board of Supervisors approved Contract #26-874-3 with META Dynamic, Inc., for the provision of guidance navigation system, related software, accessories and certified technicians for tumor locating in the Surgical Unit at CCRMC and Health Centers, for the period from November 1, 2018 through October 31, 2019. Approval of Contract #26-874-4 will allow the Contractor to continue to provide tumor locating services through October 31, 2020. This contract includes mutual indemnification to hold harmless both parties for any claims arising out of the performance of this Contract. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 11/05/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Samir Shah, M.D. 925-370-5525 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: November 5, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: F Carroll, M Wilhelm C. 59 To:Board of Supervisors From:Anna Roth, Health Services Director Date:November 5, 2019 Contra Costa County Subject:Contract #26-874-4 with META Dynamic, Inc. CONSEQUENCE OF NEGATIVE ACTION: If this contract is not approved, patients requiring tumor locating procedures will not have access to Contractor’s services. RECOMMENDATION(S): APPROVE clarification of Board action on July 30, 2019 (C.37), which authorized the County Administrator, or designee, to execute a contract with Allegis Group Holdings, Inc. (dba TEK Systems, Inc.), a corporation, in an amount not to exceed $650,000 to provide temporary help and recruitment services for the County Administrator's Law & Justice Information Systems Unit for the period August 1, 2019 through September 30, 2020, to reflect that the Contractor's total liability under the contract will not exceed twice the total value of services provided in the last calendar year or one million dollars ($1,000,000), whichever value is greater. FISCAL IMPACT: 100% County General Fund; County Administrator's Office - Law & Justice Information Systems budget. BACKGROUND: On July 30, 2019, the Board authorized the County Administrator's Office to engage TEK Systems, Inc., to provide temporary help and recruitment services for the County Administrator's Law & Justice Information Systems Unit. After initially agreeing to the County's standard contract terms, the Contractor, prior to executing the contract, rejected the County's indemnification provision and requested that a limit be placed on the Contractor's potential liability. The County and Contractor agreed that a reasonable limit is twice the total value of services provided in the last calendar year or one million dollars ($1,000,000), whichever APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 11/05/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Julie 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: November 5, 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:David Twa, County Administrator Date:November 5, 2019 Contra Costa County Subject:CONTRACT FOR TEMPORARY IT SERVICES FOR LAW & JUSTICE SYSTEMS DEVELOPMENT BACKGROUND: (CONT'D) value is greater. The County Administrator requests authorization to execute the contract reflecting this limit, with all other terms as originally presented. To recap, the County Administrator's Law and Justice Information Systems (LJIS) Unit requires staff resources to implement a significant new information technology project – replacement of the countywide warrant management system. This project is critical to the Sheriff, Superior Court, and all county law enforcement agencies. The CAO has recruited for ISPAs five times in the last three years but has been unable to keep the positions filled. Therefore, the CAO is seeking to hire three qualified temporary contractors to support the LJIS Unit, while continuing to recruit to fill positions permanently. The proposed contract with TEK Systems, Inc., will provide qualified contract-to-hire candidates for these hard to fill positions in the County Administrator's LJIS Unit through September 30, 2020. The intent is to backfill vacancies for no longer than 12 months. RECOMMENDATION(S): APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the County Amendment Agreement #26-785-3 with Urmila Bajpai-Pillai, M.D, an individual, effective October 1, 2019, to amend Contract #26-785-2 to increase the payment limit by $11,000, from $712,000 to a new payment limit of $723,000, to provide rheumatology care services at Contra Costa Regional Medical Center (CCRMC) and Health Centers, with no change in the term of November 1, 2018 through October 31, 2021. FISCAL IMPACT: This amendment agreement is funded 100% by Hospital Enterprise Fund I. (No rate increase) BACKGROUND: On November 6, 2018, the Board of Supervisors approved Contract #26-785-2 with Urmila Bajpai-Pillai, M.D. for the provision of rheumatology care services including clinic coverage, consultation, training and medical and/or surgical procedures at CCRMC and Health Centers, for the period from November 1, 2018 through October 31, 2021. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 11/05/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Samir Shah, M.D., 925-370-5525 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: November 5, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: L Walker, M Wilhelm C. 61 To:Board of Supervisors From:Anna Roth, Health Services Director Date:November 5, 2019 Contra Costa County Subject:Amendment Agreement #26-785-3 with Urmila Bajpai-Pillai, M.D. BACKGROUND: (CONT'D) Approval of Amendment Agreement #26-785-3 will allow the Contractor to provide additional rheumatology care services at CCRMC and Health Centers through October 31, 2021. CONSEQUENCE OF NEGATIVE ACTION: If this amendment agreement is not approved, patients requiring rheumatology care may not have access to Contractor’s services. RECOMMENDATION(S): APPROVE and AUTHORIZE the Chief Engineer, Flood Control and Water Conservation District, or designee, to execute, on behalf of the Contra Costa Clean Water Program, a contract amendment with Dan Cloak (d/b/a Dan Cloak Environmental Consulting), to increase the payment limit by $310,000 to a new payment limit of $760,000 and to extend the term from June 30, 2020 to April 18, 2022 to provide technical assistance in order to maintain compliance with the National Pollutant Discharge Elimination System Permit, Countywide. This contract is necessary to comply with federal and state stormwater rules. Project Nos. 7519-6X7645, 7519-6X7623 FISCAL IMPACT: The cost is estimated to be $760,000, and shall be funded by stormwater utility fee assessments collected by the Cities/Towns and County, proportional to their respective populations. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 11/05/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Andrea Bullock, (925) 313-2194 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: November 5, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: C. 62 To:Board of Supervisors From:Brian M. Balbas, Public Works Director/Chief Engineer Date:November 5, 2019 Contra Costa County Subject:Approve a contract amendment with Dan Cloak (d/b/a Dan Cloak Environmental Consulting), Countywide BACKGROUND: The Board approved a contract with Dan Cloak (d/b/a Dan Cloak Environmental Consulting) on April 18, 2017 for the term of April 18, 2017 through June 30, 2020 in the amount of $450,000. Contra Costa Clean Water Program (CCCWP) consists of Contra Costa County, its 19 incorporated cities/towns, and the Contra Costa County Flood Control and Water Conservation District (hereinafter referred to collectively as Permittees). The CCCWP was established in 1991 through a Program Agreement in response to the 1987 amendments to the federal Clean Water Act (CWA), which established a framework for regulating municipal stormwater discharges under the National Pollutant Discharge Elimination System (NPDES) Permit Program. The United States Environmental Protection Agency published final rules implementing the 1987 CWA amendments in November 1990. The rules mandate that Permittees obtain and implement stormwater permits designed to reduce and eliminate the discharge of pollutants into and from Municipal Separate Storm Sewer Systems they own and operate. Through the CCCWP, Permittees conduct many of the mandated activities collectively (referred to as Group Activities), such as water quality monitoring, special studies, and public education. The roles and responsibilities of the CCCWP and Permittees are outlined in the Program Agreement, which was last updated and adopted by all Permittees in June 2010. Dan Cloak Environmental Consulting is recognized statewide as a leader in the field of post-construction stormwater management. Dan Cloak Environmental Consulting is uniquely qualified to provide continued support of the CCCWP’s compliance programs related to the new and redevelopment permit requirements, including, but not limited to, green infrastructure planning and implementation. In order to continue ongoing permit compliance activities, CCCWP staff, on behalf of the Permittees, respectfully request approval of this contract with Dan Cloak d/b/a Dan Cloak Environmental Consulting to add $310,000 and extend the term from June 30, 2020 to April 18, 2022. CONSEQUENCE OF NEGATIVE ACTION: If this contract with Dan Cloak (d/b/a Dan Cloak Environmental Consulting) is not approved, critical ongoing compliance projects would be delayed and the CCCWP would not be able to fulfill the permit mandates, and municipalities could be found in non-compliance with the NPDES permits issued by the San Francisco Bay and Central Valley Regional Water Quality Control Boards. Fines totaling $10,000 per day and $10 per gallon of stormwater discharge could potentially be imposed. RECOMMENDATION(S): APPROVE and AUTHORIZE the Chief Engineer, Flood Control and Water Conservation District, or designee, to execute, on behalf of the Contra Costa Clean Water Program, a contract amendment with ADH Technical Services, Inc. (d/b/a ADH Environmental), to increase the payment limit by $1,676,681 to a new payment limit of $3,700,000 and to extend the term from June 30, 2020 to June 30, 2022 to provide technical services for water quality monitoring as required by the National Pollutant Discharge Elimination System Permit, Countywide.Project Nos. 7519-6X7618 and 7519-6X7620. FISCAL IMPACT: The cost is estimated to be $3,700,000 and shall be funded by stormwater utility fee assessments collected by the Cities/Towns and County, proportional to their respective populations. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 11/05/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Andrea Bullock, (925) 313-2194 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: November 5, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: C. 63 To:Board of Supervisors From:Brian M. Balbas, Public Works Director/Chief Engineer Date:November 5, 2019 Contra Costa County Subject:Approve contract amendement with ADH Technical Services, Inc. (d/b/a ADH Environmental), Countywide BACKGROUND: The Board approved a contract with ADH Technical Services, Inc. (d/b/a ADH Environmental) for the period of July 1, 2017 through June 30, 2020 in the amount of $2,023,319. The Contra Costa Clean Water Program (the “CCCWP”) consists of Contra Costa County, its 19 incorporated cities/towns, and the Contra Costa County Flood Control and Water Conservation District (hereinafter referred to collectively as “Permittees”). The CCCWP was established in 1991 through a Program Agreement in response to the 1987 amendments to the federal Clean Water Act (the “CWA), which established a framework for regulating municipal stormwater discharges under the National Pollutant Discharge Elimination System (“NPDES”) Permit Program. The United States Environmental Protection Agency published final rules implementing the 1987 CWA amendments in November 1990. The rules mandate that Permittees obtain and implement stormwater permits designed to reduce and eliminate the discharge of pollutants into and from Municipal Separate Storm Sewer Systems they own and operate. Through the CCCWP, Permittees conduct many of the mandated activities collectively (referred to as “Group Activities”), such as water quality monitoring, special studies, and public education. The roles and responsibilities of the CCCWP and Permittees are outlined in the Program Agreement, which was last updated and adopted by all Permittees in June 2010. The CCCWP’s Management Committee has directed that certain requirements of the NPDES Permits, such as water quality monitoring, be coordinated, implemented, and funded as a Group Activity. The CCCWP’s stormwater monitoring program covers a variety of water quality monitoring activities, special studies, and pilot projects designed to identify and evaluate sources, pathways, loadings and impacts of pollutants that reach local creeks and streams, and eventually into San Francisco Bay and the Delta. These pollutants include mercury, PCBs, and trash. The program also investigates the effectiveness of stormwater treatment control technologies. All of these activities meet the requirements of the NPDES Permits. CCCWP staff, on behalf of the Permittees, respectfully requests approval of this contract amendment with ADH Technical Services, Inc. (d/b/a ADH Environmental) to add $1,676,681 and to extend the term from June 30, 2020 to June 30, 2022 CONSEQUENCE OF NEGATIVE ACTION: If this Contract with ADH Technical Services, Inc. (d/b/a ADH Environmental) is not approved, the CCCWP would not be able to fulfill the permit mandates, and municipalities could be found in non-compliance with the NPDES permits issued by the Water Boards. Fines totaling $10,000 per day and $10 per gallon of stormwater discharged could potentially be imposed. RECOMMENDATION(S): APPROVE and AUTHORIZE the Chief Engineer, Flood Control and Water Conservation District, or designee, to execute, on behalf of the Contra Costa Clean Water Program, a contract amendment with Wood Environment & Infrastructure Solutions, Inc. to increase the payment limit by $687,000 to a new payment limit of $1,000,000 and to extend the term from June 30, 2020 to June 6, 2022 to provide technical support services in order to maintain compliance with the National Pollutant Discharge Elimination System Permit, Countywide.Project Nos. 7519-6X7616 and 7519-6X7623. FISCAL IMPACT: The contract is being funded by stormwater utility fee assessments collected by the Cities/Towns and County, proportional to their respective populations. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 11/05/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Andrea Bullock 925-313-2194 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: November 5, 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:Brian M. Balbas, Public Works Director/Chief Engineer Date:November 5, 2019 Contra Costa County Subject:Contract Amendment with Wood Environment & Infrastructure Solutions, Inc. BACKGROUND: The Board approved a contract with AMEC Foster Wheeler Environment & Infrastructure, Inc. on June 6, 2017 for the period of June 6, 2017 through June 30, 2020 for the amount of $313,000. The Board approved amendment number 1 to change their name to Wood Environment & Infrastructure, Inc. The Contra Costa Clean Water Program (the “CCCWP”) consists of Contra Costa County, its nineteen (19) incorporated cities/towns and the Contra Costa County Flood Control and Water Conservation District (hereinafter referred to collectively as "Permittees"). The CCCWP was established in 1991 through a Program Agreement in response to the 1987 amendments to the federal Clean Water Act (the “CWA”), which established a framework for regulating municipal stormwater discharges under the National Pollutant Discharge Elimination System (“NPDES”) Permit Program. The United States Environmental Protection Agency (the “USEPA”) published final rules implementing the 1987 CWA amendments in November 1990. The rules mandate that Permittees obtain and implement stormwater permits designed to reduce and eliminate the discharge of pollutants into and from Municipal Separate Storm Sewer Systems (the “MS4s”) they own and operate. Through the CCCWP, Permittees conduct many of the mandated activities collectively (referred to as "Group Activities"), such as water quality monitoring, special studies, and public education. The roles and responsibilities of the CCCWP and Permittees are outlined in the Program Agreement, which was last updated and adopted by all Permittees in June 2010. Water Quality Monitoring Services provided by Wood Environment & Infrastructure Solutions, Inc. are necessary to assist the CCCWP with compliance of these mandates. In order to help continue to maintain permit compliance, CCCWP staff, on behalf of the Permittees, respectfully requests approval of this contract amendment number 2 with Wood Environment & Infrastructure Solutions, Inc. to add $687,000 and to extend the term from June 30, 2020 to June 6, 2022. CONSEQUENCE OF NEGATIVE ACTION: If this contract amendment with Wood Environment & Infrastructure Solutions, Inc. is not approved, the Contra Costa Clean Water Program would not be able to fulfill the permit mandates, and municipalities could be found in non-compliance with the NPDES permits issued by the Regional Water Boards. Fines totaling $10,000 per day and $10 per gallon of stormwater discharged could potentially be imposed. RECOMMENDATION(S): APPROVE and AUTHORIZE the Chief Engineer, Flood Control and Water Conservation District, or designee, to execute, on behalf of the Contra Costa Clean Water Program, a contract amendment with Larry Walker Associates, Incorporated to increase the payment limit by $833,000 to a new payment limit of $1,600,000 and to extend the term from June 30, 2020 to June 6, 2022 to provide technical support services in order to maintain compliance with the National Pollutant Discharge Elimination System Permit, Countywide. FISCAL IMPACT: The cost is estimated to be $1,600,000; and, shall be funded by stormwater utility fee assessments collected by the Cities/Towns and County, proportional to their respective populations. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 11/05/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Andrea Bullock, (925) 313-2194 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: November 5, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: C. 65 To:Board of Supervisors From:Brian M. Balbas, Public Works Director/Chief Engineer Date:November 5, 2019 Contra Costa County Subject:Contract Amedment with Larry Walker Associates, Incorporated, for stormwater technical support services BACKGROUND: The Board approved a contract with Larry Walker Associates, Incorporated on June 6, 2017 for the period of June 6, 2017 though June 30, 2020. An administrative amendment was approved to change the subcontractor rates effective June 6, 2017. The Contra Costa Clean Water Program (the “CCCWP”) consists of Contra Costa County, its 19 incorporated cities/towns, and the Contra Costa County Flood Control and Water Conservation District (referred to collectively as “Permittees”). The CCCWP was established in 1991 through a Program Agreement in response to the 1987 amendments to the federal Clean Water Act (“CWA”), which established a framework for regulating municipal stormwater discharges under the National Pollutant Discharge Elimination System (“NPDES”) Permit Program. The U. S. Environmental Protection Agency published final rules implementing the 1987 CWA amendments in November 1990. The rules mandate that Permittees obtain and implement stormwater permits designed to reduce and eliminate the discharge of pollutants into and from Municipal Separate Storm Sewer Systems they own and operate. Through the CCCWP, Permittees conduct many of the mandated activities collectively (referred to as “Group Activities”), such as water quality monitoring, special studies, public education and outreach. The roles and responsibilities of the CCCWP and Permittees are outlined in the Program Agreement, which was last updated and adopted by all Permittees in June 2010. CCCWP develops and implements plans and programs to monitor and mitigate stormwater pollution on behalf of Contra Costa Permittees. CCCWP’s stormwater monitoring programs are designed to identify and evaluate sources, pathways, loadings and impacts of pollutants (such as mercury and PCBs) that reach local creeks and streams, and eventually into the San Francisco Bay and the Delta. CCCWP also develops plans and programs which investigate the effectiveness of stormwater treatment control technologies, and propose locations and timelines for implementation of these technologies. These include plans and programs for green infrastructure implementation, trash capture, and implementation of other technologies. Stormwater technical support services from Larry Walker Associates, Incorporated, (“LWA”) are needed to help CCCWP and the Permittees develop and implement these plans and programs to maintain compliance with stormwater permit requirements from the San Francisco Bay and Central Valley Regional Water Quality Control Boards. In order to help continue to maintain permit compliance, CCCWP staff, on behalf of the Permittees, respectfully requests approval of this contract amendment number 2 with Larry Walker Associates, Incorporated to add $833,000 and to extend the term from June 30, 2020 to June 6, 2022. CONSEQUENCE OF NEGATIVE ACTION: If this contract with Larry Walker Associates, Incorporated is not approved, the CCCWP would not be able to fulfill the permit mandates, and municipalities could be found in non-compliance with the NPDES permits issued by the Water Boards. Fines totaling $10,000 per day and $10 per gallon of stormwater discharge could potentially be imposed. RECOMMENDATION(S): APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the County Novation Contract #74–381-10 with The Latina Center, a non-profit corporation, in an amount not to exceed $122,091, to provide Mental Health Service Act (MHSA) prevention and early intervention (PEI) services for Latino parents and caregivers in West County, 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 $61,046. FISCAL IMPACT: This Contract is funded 100% by MHSA. (Rate increase) BACKGROUND: This Contract meets the social needs of County’s population by providing culturally and linguistically specific parenting education and support to at least 300 Latino parents and caregivers in West Contra Costa County supporting the strong emotional, social and educational development of children and youth ages 0-15, and reduces verbal, physical and emotional abuse. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 11/05/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: 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: November 5, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: L Walker, M Wilhelm C. 66 To:Board of Supervisors From:Anna Roth, Health Services Director Date:November 5, 2019 Contra Costa County Subject:Novation Contract #74-381-10 with The Latina Center BACKGROUND: (CONT'D) On July 24, 2018, the Board of Supervisors approved Novation Contract #74-381-9 with The Latina Center, 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 MHSA PEI services. Approval of Novation Contract #74-381-10 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, the County’s youth will have reduced access to MHSA PEI services. 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 an increase in positive social connectedness, communication skills, parenting skills, and knowledge of the human service system in Contra Costa County. RECOMMENDATION(S): APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the County Contract #72-092-1 including mutual indemnification with Accela, Inc., a corporation, in an amount not to exceed $257,088, to provide data conversion software utilized by the Hazardous Materials and Environmental Health Divisions to track pertinent data on the regulated community and follow inspection data and enforcement actions, for the period from May 1, 2019 through April 30, 2021. FISCAL IMPACT: This Contract is funded 61% Environmental Health and 39% Hazardous Materials Program Fees. BACKGROUND: The Contra Costa County Hazardous Materials Division is the CUPA for all areas of Contra Costa County. For a number of years the Division has used Envision for Windows as its primary environmental health data management system. California Assembly Bill 2286 mandates upgraded electronic reporting to the State that will require the Division to upgrade the data management system to Envision Connect. On August 16, 2016, the Board of Supervisors approved Contract #72-092 with Accela, Inc. to provide data collection software utilized by the Hazardous Materials and Environmental Health Divisions, for the period from May 1, 2016 through April 30, 2019. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 11/05/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Randall Sawyer, 925-335-3210 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: November 5, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: Marcy Wilhelm C. 67 To:Board of Supervisors From:Anna Roth, Health Services Director Date:November 5, 2019 Contra Costa County Subject:Contract #72-092-1 with Accela, Inc. BACKGROUND: (CONT'D) Approval of Contract #72-092-1 will allow the Contractor to continue to provide services including the County’s obligation to indemnify Accela against third-party claims resulting from County’s use of the software, or County’s use of the software in a manner that violates the agreement or applicable law, through April 30, 2021. The Hazardous Materials Department is requesting an effective date of May 1, 2019 to avoid disruption in services. CONSEQUENCE OF NEGATIVE ACTION: If this contract is not approved, County will not have access to Contractor’s technical expertise and skill with respect to Contractor’s Envision Connect data management system. ATTACHMENTS RECOMMENDATION(S): APPROVE and AUTHORIZE the Interim Risk Manager to execute a contract with Tuell & Associates for Workers' Compensation staffing services for the period from November 1, 2019 through October 31, 2020 in an amount not to exceed $400,000. FISCAL IMPACT: Costs for workers' compensation services are funded through the Workers' Compensation Internal Service Fund. BACKGROUND: Tuell & Associates specializes in providing highly experienced temporary workers' compensation claims adjusters and staff for the County's claims processing. Specialized temporary staff is needed to fill vacant funded positions while we are recruiting to hire permanent staff. CONSEQUENCE OF NEGATIVE ACTION: Risk Management will not have adequate technical assistance and staff to process workers' compensation claims in the timely manner required to satisfy current regulations. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 11/05/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS 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: November 5, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: , Deputy cc: C. 68 To:Board of Supervisors From:Denise Rojas, Interim Risk Manager Date:November 5, 2019 Contra Costa County Subject:Contract with Tuell & Associates CLERK'S ADDENDUM To allow for an opportunity for a meet and confer with labor representatives, this matter is RELISTED to a future date uncertain. RECOMMENDATION(S): APPROVE and AUTORIZE the Purchasing Agent, on behalf of Risk Management, to execute a purchase order with Ventiv Technology, Inc, in the amount of $241,820 for workers' compensation and liability claims management system maintenance and annual software licensing for the period from October 1, 2019 - September 30, 2020 as recommended by the Interim Risk Manager. FISCAL IMPACT: Costs are supported through Countywide inter-departmental charges to the Internal Service Funds for workers' compensation and general liability. BACKGROUND: Ventiv Technology, Inc. provides the iVOS claims management system used by Risk Management to process current and historical claims data for administration of claims, premium charges, actuarial analysis and identification of loss trends. CONSEQUENCE OF NEGATIVE ACTION: County will not have licensing for the workers' compensation and liability claims management system software. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 11/05/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: 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: November 5, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: C. 69 To:Board of Supervisors From:Denise Rojas, Interim Risk Manager Date:November 5, 2019 Contra Costa County Subject:Blanket Purchase Order with Ventiv Technology, Inc. RECOMMENDATION(S): APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the County Novation Contract #24-751-90 with Bay Area Community Services, Inc., a non-profit corporation, in an amount not to exceed $2,627,206, to provide community services, support programs and residential mental health services to County clients 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 $1,313,603. FISCAL IMPACT: This Contract is funded by 55% Mental Health Realignment; 33% Federal Medi-Cal and 12% Mental Health Services Act (MHSA). (Rate increase) BACKGROUND: This Contract meets the social needs of County’s population by providing a continuum of services to residents transitioning from crisis residential care to transitional residential care and keeps these clients out of higher levels of care, including State Hospitals. On September 11, 2018, the Board of Supervisors approved Novation Contract #24-751-87 with Anka Behavioral Health, Incorporated to provide community services, support programs and APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 11/05/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Suzanne Tavano, Ph.D, 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: November 5, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: E Suisala , M Wilhelm C. 70 To:Board of Supervisors From:Anna Roth, Health Services Director Date:November 5, 2019 Contra Costa County Subject:Novation Contract #24-751-90 with Bay Area Community Services, Inc. BACKGROUND: (CONT'D) residential mental health services including vocational, community living, socialization, and Medi-Cal rehabilitative programs to County clients, for the period from July 1, 2018 through June 30, 2019, which included a six-month automatic extension through December 31, 2019. In May 2019, the County Administrator approved Assignment Contract #24-751-88 (as amended by Contract Amendment Agreement #24-751-89) to assign Contract #24-751-87 to Bay Area Community Services, Inc. effective June 1, 2019. Approval of Novation Contract #24-751-90 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, clients will not receive mental health services provided by this Contractor. RECOMMENDATION(S): APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the County Novation Contract #24-712-6 with Telecare Corporation, a corporation, in an amount not to exceed $2,204,053 to provide and manage services for Hope House, a sixteen (16) bed short-term residential facility, for adults with mental illness 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 $1,102,026. FISCAL IMPACT: This Contract is funded by 30% Federal Medi-Cal and by 70% Mental Health Services Act. (Rate increase) BACKGROUND: This Contract meets the social needs of County’s population by providing a short-term crisis residential facility for adults, age eighteen (18) and older, who require support to avoid hospitalization or are being discharged from the hospital or long-term locked facilities and require step-down care to transition to community living. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 11/05/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Suzanne Tavano, Ph.D, 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: November 5, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: E Suisala , M Wilhelm C. 71 To:Board of Supervisors From:Anna Roth, Health Services Director Date:November 5, 2019 Contra Costa County Subject:Novation Contract #24-712-6 with Telecare Corporation BACKGROUND: (CONT'D) On September 11, 2018, the Board of Supervisors approved Contract #24-712-5 with Telecare Corporation, for the period from July 1, 2018 through June 30, 2019, with a six-month automatic extension through December 31, 2019 to provide and manage services at Hope House, a short-term crisis residential facility. Approval of Contract #24-712-6 replaces the automatic extension under the prior contract and allows Contractor to continue providing services through June 30, 2020. CONSEQUENCE OF NEGATIVE ACTION: If this contract is not approved, County clients in need of crisis residential or step-down care will not have access to Contractor’s services possibly resulting in higher levels of placement, including hospitalization. RECOMMENDATION(S): APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a customer agreement and end user license agreement with Ecopia Tech Corporation (Ecopia), in an amount not to exceed $80,000, to obtain transportation infrastructure data during the period November 5, 2019 through January 1, 2021, in connection with the County’s active transportation planning, Countywide. FISCAL IMPACT: 88% funded through a Caltrans Sustainable Communities Grant and 12% through MTC Transportation Development Act Article 3 funding. BACKGROUND: The Contra Costa Transportation Authority (CCTA) is currently preparing a Vision Zero plan for specific arterials and priority pedestrian areas throughout the County. Coincidentally, Contra Costa is also preparing a Vision Zero Plan and Active Transportation Plan for the unincorporated portions of the County. A unique opportunity is available for the County to execute a contract with Ecopia while efforts are underway with CCTA to obtain infrastructure data in the same format and in similar areas. The result will be the ability to more efficiently extract data and APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 11/05/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: 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: November 5, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: C. 72 To:Board of Supervisors From:Brian M. Balbas, Public Works Director/Chief Engineer Date:November 5, 2019 Contra Costa County Subject:Agreement with Ecopia Tech Corporation for Transportation Infrastructure Data, Countywide. BACKGROUND: (CONT'D) refine the content of the data obtained through CCTA’s effort. This infrastructure data will be used to provide the context of the existing infrastructure in preparation of the Active Transportation Plan, as well as provide the context for query of collision data in the Vision Zero plan to look for systemic countermeasures countywide. Under the customer agreement, Ecopia will develop the infrastructure data and provide the data to the County in a usable format (the “deliverables”). Upon acceptance of the deliverables as complete, the County will pay Ecopia an amount not to exceed $80,000 for the deliverables, the work it performs to create the deliverables, and the perpetual license it grants the County to use the deliverables. The deliverables will include certain data in specified formats for County roads, bike lanes, and adjacent improvements. Public Works Department staff have determined that the customer agreement requires the data to be provided to the County in a format that is usable in connection with the County’s active transportation planning work. Ecopia will retain ownership of the data. Ecopia will grant the County a perpetual license in the deliverables, to allow the County to use the deliverables for purposes related to active transportation planning, and for other County purposes. The license agreement requires the County to indemnify Ecopia from any claims related to the County’s use of the deliverables, including breaches of the license agreement. The license agreement also limits Ecopia’s liability to the County. Ecopia will not be liable to the County for any indirect, special, punitive, or consequential damages, and in no event will Ecopia’s liability to the County exceed the amount the County pays Ecopia for the deliverables. The County will retain the ability to produce reports and other materials using the data provided by Ecopia. The County also will retain the ability to disclose the data and deliverables when required by third-party subpoena, court order, state or federal laws, or the County’s Better Government Ordinance. The deliverables that Ecopia will provide the County will include critical information related to active transportation planning. Public Works Department staff recommends that the Board approve the execution of the customer agreement and the license agreement to enable the County to receive deliverables created by Ecopia. CONSEQUENCE OF NEGATIVE ACTION: If the agreement is not approved, the County will not be able to contract with Ecopia to obtain the deliverables for the above negotiated contract price. RECOMMENDATION(S): ADOPT Resolution No. 2019/589 authorizing the issuance and sale of the following bonds by the Pittsburg Unified School District in an aggregate amount not to exceed $32,000,000 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: 1. Pittsburg Unified School District General Obligation Bonds, Election of 2010, Series E (2019); and 2. Pittsburg Unified School District General Obligation Bonds, Election of 2018, Series A (2019); and 3. Pittsburg Unified School District General Obligation Bonds, Election of 2018, Series B (2018) FISCAL IMPACT: There is no fiscal impact to the County. BACKGROUND: The Pittsburg Unified APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 11/05/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Timothy Ewell, 925-335-1036 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: November 5, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Stephanie Mello, Deputy cc: Brian D. Quint, Quint & Thimmig LLP C. 73 To:Board of Supervisors From:David Twa, County Administrator Date:November 5, 2019 Contra Costa County Subject:AUTHORIZATION FOR THE PITTSBURG UNIFIED SCHOOL DISTRICT TO ISSUE BONDS ON ITS OWN BEHALF BACKGROUND: (CONT'D) School District to issue General Obligation revenue 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 the bonds by the 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 in an amount not to exceed $32,000,000. The District adopted resolutions authorizing the sale of bonds on October 23, 2019. CONSEQUENCE OF NEGATIVE ACTION: Without the Contra Costa County Board of Supervisors authorization, the School District would 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 2019/589 District Financing Authority Resolution No. FA19-01 District Resolution No. 2019-13 District Resolution No. 2019-14 District Resolution No. 2019-15 MINUTES ATTACHMENTS Signed Resolution No. 2019/589 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA and for Special Districts, Agencies and Authorities Governed by the Board Adopted this Resolution on 11/05/2019 by the following vote: AYE:5 John Gioia Candace Andersen Diane Burgis Karen Mitchoff Federal D. Glover NO: ABSENT: ABSTAIN: RECUSE: Resolution No. 2019/589 RESOLUTION OF THE BOARD OF SUPERVISORS OF THE COUNTY OF CONTRA COSTA, CALIFORNIA, CONSENTING TO AND AUTHORIZING PITTSBURG UNIFIED SCHOOL DISTRICT TO ISSUE ITS PITTSBURG UNIFIED SCHOOL DISTRICT GENERAL OBLIGATION BONDS, ELECTION OF 2010, SERIES E (2019), ITS PITTSBURG UNIFIED SCHOOL DISTRICT GENERAL OBLIGATION BONDS, ELECTION OF 2018, SERIES A (2019), AND ITS PITTSBURG UNIFIED SCHOOL DISTRICT GENERAL OBLIGATION BONDS, ELECTION OF 2018, SERIES B (2019), ON ITS OWN BEHALF AND ACCEPTING DISTRICT OBLIGATION FOR PAYMENT OF COUNTY COSTS OF ISSUING SUCH BONDS RESOLVED, by the Board of Supervisors (the “Board”) of the County of Contra Costa, California (the “County”), as follows: WHEREAS, section 53506 et seq. of the California Government Code (the “Government Code”), including section 53508.7 thereof, provide that a California public school district may issue and sell bonds on its own behalf at a private sale pursuant to sections 15140 and 15146 of the California Education Code (the “Education Code”); WHEREAS, section 15140(b) of the Education Code provides that the board of supervisors of a county may authorize a 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 Pittsburg Unified School District (the “District’), a California unified district under the jurisdiction of the County, has heretofore adopted and filed with the Clerk of this Board resolutions (the “District Resolutions”), which are on file with the Clerk of this Board, providing for the issuance and sale of its “Pittsburg Unified School District General Obligation Bonds, Election of 2010, Series E (2019)” (the “2010E Bonds”), and its “Pittsburg Unified School District General Obligation Bonds, Election of 2018, Series A (2019)” and its “Pittsburg Unified School District General Obligation Bonds, Election of 2018, Series B (2018)” (the “2018B Bonds” and, with the 2010E Bonds and the 2018A Bonds, the “District Bonds”), through a negotiated sale pursuant to sections 53506 et seq. of the Government Code; WHEREAS, it has been requested, on behalf of the District, that this Board consent to such issuance of the District Bonds and authorize the District to issue and sell its proposed District Bonds on its own behalf at a negotiated sale pursuant to sections 15140 and 15146 of the Education Code, as permitted by section 53508.7 of the Government Code, and the terms set forth in the District Resolutions; and WHEREAS, within the District Resolutions the District has offered to pay for the County’s costs, if any, incurred in authorizing and issuing the District Bonds; NOW, THEREFORE, it is hereby RESOLVED , by the Board of Supervisors of the County of Contra Costa, as follows: Section 1. Recitals. All of the foregoing recitals are true and correct. Section 2. Consent and Authorization of Negotiated Sale. This Board hereby consents to and authorizes the issuance and negotiated sale by the District, on its own behalf, of the District Bonds pursuant to sections 15140 and 15146 of the Education Code, as permitted by section 53508.7(c) of the Government Code, and the terms and conditions set forth in the District Resolutions. This consent and authorization set forth herein shall only apply to the District Bonds. Section 3. Source of Payment. The County acknowledges receipt of the District Resolutions, as adopted, and the requests made by the District to levy, collect and distribute ad valorem tax revenues pursuant to sections 15250, et seq. of the Education Code to pay for principal and interest on the outstanding District Bonds when and if sold. Correspondingly, and subject to the issuance and sale of the District 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 District Bonds are outstanding (commencing with fiscal year 2020-21) in an amount sufficient to pay the principal of and interest on the District Bonds when due, which tax revenues, when collected, will be placed in the Interest and Sinking Fund of the District (as defined in the District Resolutions), which Interest and Sinking Fund has been irrevocably pledged for the payment of the principal of and interest on the District Bonds when and as the same fall due. The moneys in the Interest and Sinking Fund, to the extent necessary to pay the principal of and interest on the District Bonds as the same become due and payable, shall be transferred by the County to the Paying Agent (as defined in the District Resolutions) as necessary to pay the principal of and interest on the District Bonds as set out in California law and in the District Resolutions. Section 4. Acceptance of Payment of County Costs. This Board hereby accepts the District’s offer of payment of the County’s costs for the authorization, issuance and sale of the District Bonds and authorizes County officers to provide an invoice to the District for all such costs incurred. 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 District Bonds in accordance herewith and with the District’s resolutions 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 this Board nor any officer of the County has prepared or reviewed the official statement of the District describing the District 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, the County Treasurer 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 District Bonds that the information contained in such section does not contain any untrue statement of a material fact or omit to state any material fact necessary in order to make the statements made therein, in the light of the circumstances under which they are made, not misleading. Section 7. 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 District 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, officials and staff are hereby ratified, confirmed and approved. Section 8. Limited Liability. Notwithstanding anything to the contrary contained herein, in the District 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 District Bonds shall be payable solely from the monies of the District available therefor as set forth in the District Resolutions and herein. Section 9. 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: November 5, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Stephanie Mello, Deputy cc: Brian D. Quint, Quint & Thimmig LLP C.73 RECOMMENDATION(S): ACCEPT and APPROVE amended Sustainability Commission Bylaws. FISCAL IMPACT: None. BACKGROUND: On November 15, 2016, the Board of Supervisors approved the creation of the Sustainability Commission to advise the Board and County staff on implementation of the County’s Climate Action Plan. Their Bylaws were approved by the Board of Supervisors on September 26, 2017. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 11/05/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Jody London (925) 674-7871 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: November 5, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: C. 74 To:Board of Supervisors From:John Kopchik, Director, Conservation & Development Department Date:November 5, 2019 Contra Costa County Subject:ACCEPT and APPROVE Amended Sustainability Commission Bylaws BACKGROUND: (CONT'D) On May 7, 2019, the Sustainability Committee directed that should a vacant seat on the Sustainability Commission not be filled by the date the term of service expires, the term of service shall extend 60 days or until an appointment is made to the vacant seat, whichever comes first. As a result of this direction, the Bylaws were amended by the Sustainability Commission on August 26, 2019. CONSEQUENCE OF NEGATIVE ACTION: The Sustainability Commission may have challenges meeting quorum if a vacancy is not able to be filled before the term expires. ATTACHMENTS Amended Bylaws - redline Amended Bylaws - clean 1 BY-LAWS of the CONTRA COSTA COUNTY SUSTAINABILITY COMMISSION I. Name The name of this commission shall be the “Contra Costa County Sustainability Commission” (hereinafter referred to as the “Sustainability Commission” or “Commission”). II. Purpose The general purposes of the Commission shall be as follows: A. Advise the Board of Supervisors and staff on successful implementation of the Climate Action Plan, including suggestions on how that work can be performed more efficiently and effectively. B. Advise the Board of Supervisors on opportunities to realize equity and fairness across the diverse communities of Contra Costa County in sustainability programs that support the Climate Action Plan. C. Advise the Board of Supervisors and staff on how to better engage Contra Costa County residents and businesses on sustainability issues and implementation of the Climate Action Plan. III. Membership A. Members. The Commission shall consist of members as approved by the Board of Supervisors. Members serve at the pleasure of the Board of Supervisors and may be removed during their terms of office by a majority vote of the Board at its pleasure. B. Status Changes. If a member’s work status or residence changes, the member must notify the Commission in writing, within thirty (30) days of the change in status. The Chair shall review the change of status and determine if the member is still eligible for membership. If the member is found to be ineligible, the Chair shall forward the appropriate information to the Board of Supervisors. C. Terms. Members shall serve a four-year term, after the initial terms approved by the Board of Supervisors expire. There will not be a term limit and members may serve more than one (1) term if reappointed. If upon expiration of a term, a seat has not been filled by the Board of Supervisors, the term of service shall extend 60 days or until an appointment is made to fill the vacant seat, whichever comes first. 2 D. Resignation. Any member who desires to resign his or her position with the Commission should do so in writing and file it with the Clerk of the Board, the Chair, and staff to the Commission. Advanced notice is preferred to allow for a timely appointment to fill the vacancy. E. Vacancies. A vacancy during the term of any member will be filled by the Board of Supervisors for the remainder of the then-current term. F. Member Responsibilities. Each member is expected to: 1. Have an interest in and commitment to the Purpose of the Commission. 2. Attend meetings of the Commission. Members are expected to notify the Chair in advance of any absence from a meeting. Members may be excused by the Chair for authorized absences. A member that is absent from three (3) consecutive scheduled meetings without authorization from the Chair will be considered to have resigned his or her position with the Commission, and the Chair will notify the Board of Supervisors of the vacancy. 3. Comply with the Contra Costa County policy for Board Appointees concerning Conflict of Interest and Open Meetings, Resolution No. 2002/376. G. Alternate Members. Alternate members are non-voting members except that alternates shall fill in for the regular district representative member appointed from the same district when the regular member is absent from part or all of a meeting, during which time the alternate member shall constitute a voting member. IV. Organization A. Officers. The officers of the Commission shall be the Chair, Vice-Chair, and Secretary. The Commission shall annually at its first meeting in the calendar year elect its Chair and Vice-Chair. The Sustainability Coordinator shall serve as the Secretary. 1. Duties of the Chair. The Chair shall conduct meetings, develop agendas, and serve as the official spokesperson for the Commission. 2. Duties of the Vice-Chair. The Vice-Chair shall act for the Chair in the Chair’s absence. B. Subcommittees. The Chair may appoint subcommittees composed solely of members of the Commission. The Chair shall serve as an ex-officio member on all subcommittees. 3 C. Staff. The Sustainability Coordinator shall serve as staff to the Commission. Staff shall: 1. Prepare and issue agendas in accordance with the Brown Act and the County’s Better Government Ordinance. 2. Finalize minutes and distribute minutes to members and the Clerk of the Board after adoption by the Commission. 3. Prepare the annual report at the direction of the Commission for submission to the Board of Supervisors. 4. Maintain physical and electronic records of the Commission. 5. Keep meeting attendance records. 6. Send and retain copies of correspondence authorized by the Commission. V. Meetings A. All meetings of the Commission shall be open public meetings and shall be conducted in accordance with the Brown Act and the County’s Better Government Ordinance. B. Regular meetings of the Commission shall be held on the fourth Monday in February, April, June, August, October, and December, at 5:00 p.m., at a location to be determined by the Commission and staff. The December meeting will occur prior to the fourth Monday in December, as approved by the Commission. C. Six voting members constitute a quorum. A quorum must be present to hold a meeting. In the absence of a quorum, no formal action shall be taken except to adjourn the meeting to a subsequent date. D. Only regular members and alternates filling in for absent regular members shall vote on matters before the Commission. The Commission may take action by approval of a majority of the voting members present. E. The Commission may call a special meeting if the Commission’s business requires it to meet more frequently, but a quorum is required for any meeting to proceed. VI. Annual Objectives The Commission shall establish an annual work plan and a list of goals and priorities that will guide the work of the Commission over the year. 4 VII. Reports The Commission shall submit: A. Regular reports to the Ad Hoc Sustainability Committee or its successor. B. An annual report to the Board of Supervisors as required by Resolution No. 2011/498 and as amended. C. Other reports to the Board of Supervisors as appropriate. VIII. Conflicts with County Policies To the extent there are any inconsistencies between these bylaws and the resolutions creating the Commission or countywide advisory body policies, the resolutions and countywide advisory body policies will govern. IX. Bylaws/Amendments These bylaws and any bylaw amendments shall be recommended by the Commission and be effective upon approval by the Board of Supervisors. Adopted by Sustainability Commission August 28, 2017 Amended by Sustainability Commission August 26, 2019 1 BY-LAWS of the CONTRA COSTA COUNTY SUSTAINABILITY COMMISSION I. Name The name of this commission shall be the “Contra Costa County Sustainability Commission” (hereinafter referred to as the “Sustainability Commission” or “Commission”). II. Purpose The general purposes of the Commission shall be as follows: A. Advise the Board of Supervisors and staff on successful implementation of the Climate Action Plan, including suggestions on how that work can be performed more efficiently and effectively. B. Advise the Board of Supervisors on opportunities to realize equity and fairness across the diverse communities of Contra Costa County in sustainability programs that support the Climate Action Plan. C. Advise the Board of Supervisors and staff on how to better engage Contra Costa County residents and businesses on sustainability issues and implementation of the Climate Action Plan. III. Membership A. Members. The Commission shall consist of members as approved by the Board of Supervisors. Members serve at the pleasure of the Board of Supervisors and may be removed during their terms of office by a majority vote of the Board at its pleasure. B. Status Changes. If a member’s work status or residence changes, the member must notify the Commission in writing, within thirty (30) days of the change in status. The Chair shall review the change of status and determine if the member is still eligible for membership. If the member is found to be ineligible, the Chair shall forward the appropriate information to the Board of Supervisors. C. Terms. Members shall serve a four-year term, after the initial terms approved by the Board of Supervisors expire. There will not be a term limit and members may serve more than one (1) term if reappointed. If upon expiration of a term, a seat has not been filled by the Board of Supervisors, the term of service shall extend 60 days or until an appointment is made to fill the vacant seat, whichever comes first. 2 D. Resignation. Any member who desires to resign his or her position with the Commission should do so in writing and file it with the Clerk of the Board, the Chair, and staff to the Commission. Advanced notice is preferred to allow for a timely appointment to fill the vacancy. E. Vacancies. A vacancy during the term of any member will be filled by the Board of Supervisors for the remainder of the then-current term. F. Member Responsibilities. Each member is expected to: 1. Have an interest in and commitment to the Purpose of the Commission. 2. Attend meetings of the Commission. Members are expected to notify the Chair in advance of any absence from a meeting. Members may be excused by the Chair for authorized absences. A member that is absent from three (3) consecutive scheduled meetings without authorization from the Chair will be considered to have resigned his or her position with the Commission, and the Chair will notify the Board of Supervisors of the vacancy. 3. Comply with the Contra Costa County policy for Board Appointees concerning Conflict of Interest and Open Meetings, Resolution No. 2002/376. G. Alternate Members. Alternate members are non-voting members except that alternates shall fill in for the regular district representative member appointed from the same district when the regular member is absent from part or all of a meeting, during which time the alternate member shall constitute a voting member. IV. Organization A. Officers. The officers of the Commission shall be the Chair, Vice-Chair, and Secretary. The Commission shall annually at its first meeting in the calendar year elect its Chair and Vice-Chair. The Sustainability Coordinator shall serve as the Secretary. 1. Duties of the Chair. The Chair shall conduct meetings, develop agendas, and serve as the official spokesperson for the Commission. 2. Duties of the Vice-Chair. The Vice-Chair shall act for the Chair in the Chair’s absence. B. Subcommittees. The Chair may appoint subcommittees composed solely of members of the Commission. The Chair shall serve as an ex-officio member on all subcommittees. 3 C. Staff. The Sustainability Coordinator shall serve as staff to the Commission. Staff shall: 1. Prepare and issue agendas in accordance with the Brown Act and the County’s Better Government Ordinance. 2. Finalize minutes and distribute minutes to members and the Clerk of the Board after adoption by the Commission. 3. Prepare the annual report at the direction of the Commission for submission to the Board of Supervisors. 4. Maintain physical and electronic records of the Commission. 5. Keep meeting attendance records. 6. Send and retain copies of correspondence authorized by the Commission. V. Meetings A. All meetings of the Commission shall be open public meetings and shall be conducted in accordance with the Brown Act and the County’s Better Government Ordinance. B. Regular meetings of the Commission shall be held on the fourth Monday in February, April, June, August, October, and December, at 5:00 p.m., at a location to be determined by the Commission and staff. The December meeting will occur prior to the fourth Monday in December, as approved by the Commission. C. Six voting members constitute a quorum. A quorum must be present to hold a meeting. In the absence of a quorum, no formal action shall be taken except to adjourn the meeting to a subsequent date. D. Only regular members and alternates filling in for absent regular members shall vote on matters before the Commission. The Commission may take action by approval of a majority of the voting members present. E. The Commission may call a special meeting if the Commission’s business requires it to meet more frequently, but a quorum is required for any meeting to proceed. VI. Annual Objectives The Commission shall establish an annual work plan and a list of goals and priorities that will guide the work of the Commission over the year. 4 VII. Reports The Commission shall submit: A. Regular reports to the Ad Hoc Sustainability Committee or its successor. B. An annual report to the Board of Supervisors as required by Resolution No. 2011/498 and as amended. C. Other reports to the Board of Supervisors as appropriate. VIII. Conflicts with County Policies To the extent there are any inconsistencies between these bylaws and the resolutions creating the Commission or countywide advisory body policies, the resolutions and countywide advisory body policies will govern. IX. Bylaws/Amendments These bylaws and any bylaw amendments shall be recommended by the Commission and be effective upon approval by the Board of Supervisors. Adopted by Sustainability Commission August 28, 2017 Amended by Sustainability Commission August 26, 2019 RECOMMENDATION(S): 1. APPROVE and AUTHORIZE the Board Chair to execute the Grant Deed of Development Rights between the County and Matthew Lawrence Locati in his individual capacity and as trustee of The Matthew Lawrence Locati Revocable Trust, dated July 13, 1999, The Matthew Lawrence Locati Revocable Trust, the Matthew Lawrence Locati Revocable Living Trust, and the Matthew Lawrence Locati Revocable Living Trust, as Amended and Restated. 2. FIND that the approval of a Grant Deed of Development Rights, conveying to the County development rights on a portion of Subdivision #SD16-9442 in the Lafayette area, is categorically exempt from review under the California Environmental Quality Act (CEQA) under Section 15325, subdivision (a), of the CEQA Guidelines (transfers of ownership of interest in land to preserve existing natural conditions). FISCAL IMPACT: No impact to the General Fund. The applicant is responsible for payment of all costs associated with the processing of this application. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 11/05/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Gary Kupp, (925) 674-7799 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: November 5, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: Stacey M. Boyd, Deputy cc: C. 75 To:Board of Supervisors From:John Kopchik, Director, Conservation & Development Department Date:November 5, 2019 Contra Costa County Subject:Subdivision #SD16-9442, Lafayette Oaks, Grant Deed of Development Rights BACKGROUND: On May 7, 2018, the Zoning Administrator conditionally approved a Vesting Tentative Map to subdivide a 10.68-acre parcel into 10 single-family residential lots (County File #SD16-9442). The project site is located at 4 Diablo Vista Way in the unincorporated Lafayette area. Condition of Approval #8 of SD16-9442 requires the applicant to relinquish development rights for a portion of the subdivision within a scenic easement area. The Grant Deed of Development Rights must be recorded prior to the filing of the final map. CONSEQUENCE OF NEGATIVE ACTION: The portion of the subdivision will not be restricted as required, condition of approval #8 of the subdivision permit will not be satisfied, and the subdivision Final Map could not be filed. AGENDA ATTACHMENTS Grant Deed of Development Rights Exhibit A - Legal Descriptions Exhibit B - Plat Map Conditions of Approval October 2017 Mitigation Monitoring Program MINUTES ATTACHMENTS Signed: Grand Deed of Development Rights Mitigation Monitoring Reporting Program Lafayette Oaks Tract 9442 County File #SD16-9442 Matt Locati (Applicant & Owner) October 2017 Potentially Significant Impact Mitigation Measure Implementing Action Timing of Verification Responsible Department or Agency Compliance Verification Abbreviations: Condition of Approval (COA); Department of Conservation & Development, Community Development Division (CDD); Building Inspection Division (BID) Mitigation Monitoring Program Page 2 of 7 Biological Resources Suitable nesting habitat for Red-tailed Hawk and Red- shouldered Hawk occurs on and adjacent to the project site. These raptors are protected under the Federal Migratory Bird Treaty Act (50 CFR 10.13) and their nest, eggs, and young are protected under California Fish and Game Code Sections 3503, 3503.5, 3800, and 3513. BIO-1: In order to avoid impacts to nesting raptors, a nesting survey should be conducted 30 days prior to commencing with tree removal or construction work if this work would commence between February 1st and August 31st. The raptor nesting surveys should include examination of all trees within 300 feet of the entire project site, not just trees slated for removal. If nesting raptors are identified during the surveys, the dripline of the nest tree must be fenced with orange construction fencing (provided the tree is on the project site), and a 300-foot radius around the nest tree must be staked with bright orange lath or other suitable staking. If the tree is adjacent to the project site, then the buffer should be demarcated per above where the buffer occurs on the project site. The size of the buffer may be altered if a qualified raptor biologist conducts behavioral observations and determines the nesting raptors are well acclimated to disturbance. If this occurs, the raptor biologist may prescribe a modified buffer that allows sufficient room to prevent undue disturbance/harassment to the nesting raptors. No construction or earth-moving activity should occur within the established buffer until it is determined by a qualified raptor biologist that the young have fledged (i.e. left the nest) and have attained sufficient flight skills to avoid project construction zones. This typically occurs by August 1st. This date may be earlier than August 1st, or later, and would have to be determined by a qualified raptor biologist. COA 30 days prior to commencing with tree removal or construction work if this work would commence between February 1st and August 31st. CDD Submittal of letter/report from a qualified raptor biologist documenting the pre- construction survey and presenting the biologist’s findings to the CDD. Nesting passerine birds could be impacted by the proposed project. Birds and their nests are protected under California Fish and Game Code (Sections 3503, 3503.5), and the Federal Migratory Bird Treaty Act. BIO-2: If tree removal or site disturbance would occur between February 1 and August 31, a nesting survey should be conducted on the project site prior to the disturbance. The nesting surveys should be completed 15 days prior to commencing with the work. If nesting passerine birds are identified nesting on or near the project site, a 75-foot radius around the nest must be demarcated with construction fencing. If an active nest is found offsite, the portion of the buffer that is onsite must be staked. The size of the buffer may be altered if a qualified ornithologist conducts behavioral observations and determines the birds are well COA 15 days prior to commencing with tree removal, if it occurs between February 1 and August 31. CDD A qualified biologist conducting the nesting surveys should prepare a report that provides details about the nesting outcome and submit to the CDD. Potentially Significant Impact Mitigation Measure Implementing Action Timing of Verification Responsible Department or Agency Compliance Verification Abbreviations: Condition of Approval (COA); Department of Conservation & Development, Community Development Division (CDD); Building Inspection Division (BID) Mitigation Monitoring Program Page 3 of 7 acclimated to disturbance or are otherwise geographically shielded from disturbance. If this occurs, the ornithologist may prescribe a modified buffer that allows sufficient room to prevent undue disturbance/harassment to the nesting birds. No construction or earth-moving activity should occur within the staked buffer until it is determined by a qualified ornithologist that the young have fledged (that is, left the nest) and have attained sufficient flight skills to avoid project construction zones. Typically, most birds in the region of the project site are expected to complete nesting by August 1st. However, in the region many species can complete nesting by mid-June to mid-July. Regardless, nesting buffers should be maintained until August 1st unless a qualified ornithologist determines that young have fledged and are independent of their nests at an earlier date. If buffers are removed prior to August 1st, the qualified biologist conducting the nesting surveys should prepare a report that provides details about the nesting outcome and the removal of buffers. This report should be submitted to the County’s Department of Conservation and Development prior to the time that buffers are removed if the date is before August 1st. Geology and Soils In June 26, 2014, the project geotechnical engineer performed a geologic and geotechnical investigation of the site that provided an assessment of potential hazards and provided preliminary geotechnical recommendations for the project. In 2016 the geotechnical engineer performed a supplemental slope stability analysis that evaluated the stability of the proposed grading plan for the project. The geotechnical engineer provided criteria to gauge satisfactory performance of slopes, and their analysis of GEO-1: An updated geotechnical report will be submitted prior to recordation of the parcel map to confirm that the factors of safety for engineered slopes will comply with the standards established for the project. The report must provide updated recommendations for site grading, drainage, and foundation design that is based on the approved project. It should also address the following:  The recommendations should include addressing special foundation conditions (i.e. differential fill thickness, cut/fill transition pad, etc.)  There is an unknown, but potentially significant, risk that soils on the site are corrosive.  Geotechnical review of retention basins. Seven (7) relatively small water quality/bio-retention basins are currently indicated in the project. The project geotechnical reports do not currently evaluate the basins. The primary concerns with COA At least 30 days prior to submittal for building or construction permits. CDD Professional reports to be submitted to the CDD for review by the Peer Review Geologist along with a $750 review fee. Potentially Significant Impact Mitigation Measure Implementing Action Timing of Verification Responsible Department or Agency Compliance Verification Abbreviations: Condition of Approval (COA); Department of Conservation & Development, Community Development Division (CDD); Building Inspection Division (BID) Mitigation Monitoring Program Page 4 of 7 slope stability indicated that not all slopes in the project had an adequate factor of safety against sliding. The report concluded that special engineering would be required to meet project objectives (e.g. use of reinforced earth in critical areas of the site was needed for the proposed grading to meet the factor of safety adopted for the project). bio-retention structures are (i) providing suitable support for foundations, curbs and other improvements constructed near the bio-retention facilities, and (ii) potential for subsurface water from the bio-retention areas to migrate (and possibly build up) beneath pavements and the proposed building. Specific criteria and standards for the siting and design of such facilities should be provided prior to issuance of construction permits, including the effect of infiltration on stability of the adjacent bank of the drainage ditch, and potential for uncontrolled overflow if the spillway of the basin is obstructed (e.g. by woody vegetation, litter, soil).  The slope stability analysis should be repeated for any areas of the site where the project design has been modified from conditions evaluated in the Supplemental Slope Stability Report, dated November 4, 2016.  Provide further details on the recommended plan review prior to issuance of construction permits as well as details on the monitoring to be performed during clearing, site grading, of installation of drainage facilities and foundation construction. It should also explain the role of the project engineering geologist during construction (e.g. inspection and mapping of all cut slopes and cut pads).  The required geotechnical update report and all grading and drainage plans are subject to review and approval of the Community Development Division and the County Peer Review Geologist at a review cost of $750. The documents submitted shall be prepared by appropriately licensed professionals. Slope stability cont. GEO-2: All of the following mitigation measures are required to reduce the impacts of potential geotechnical slope stability hazards to less than significant levels: 1. Prior to issuance of construction permits the project proponent shall provide evidence of plan review and approval by the project geotechnical engineer. The recommendations for site grading COA Prior to issuance of building/grading permits and prior to final building inspections. BID Professional reports to be submitted to the BID grading section as required by the project grading permits. Potentially Significant Impact Mitigation Measure Implementing Action Timing of Verification Responsible Department or Agency Compliance Verification Abbreviations: Condition of Approval (COA); Department of Conservation & Development, Community Development Division (CDD); Building Inspection Division (BID) Mitigation Monitoring Program Page 5 of 7 contained in the approved grading plans shall be followed during construction unless modifications are specifically approved in writing by the Building Inspection Division of the Department of Conservation and Development. 2. During grading, the geotechnical engineer shall observe and approve all keyway excavations, removal of weak surficial deposits down to stable bedrock or in-place material, and installation of all subdrains, including their connections. All fill slope construction shall be observed and tested by the project geotechnical engineer, and the density test results and reports submitted to the County to be kept on file. Cut slopes and keyways shall be observed and mapped by the project engineering geologist who will provide recommendations for modifications based on actual geologic conditions encountered during grading. Approval from the Building Division shall be obtained prior to any modification. 3. Prior to requesting a final building inspection, the project proponent shall submit a letter-report from the geotechnical engineer to the Building Inspection Division, Grading Section documenting the observation and testing services performed during final grading, foundation work, and lot drainage. The report of the geotechnical engineer shall also provide a professional opinion on the consistence of the as-graded/as-built project with recommendations in the approved geotechnical report. The soils native to the project site are possibly corrosive in nature and could damage concrete and steel on structures in contact with the ground. GEO-3: A report from a Corrosion Engineer or equally qualified technical professional shall be provided to the Department of Conservation and Development prior to requesting residential building permits. Testing shall be performed after rough grading and shall test pad soils. COA At least 30 prior to requesting residential building permits. CDD Professional reports to be submitted to the CDD for review by the Peer Review Geologist along with a $750 review fee. Potentially Significant Impact Mitigation Measure Implementing Action Timing of Verification Responsible Department or Agency Compliance Verification Abbreviations: Condition of Approval (COA); Department of Conservation & Development, Community Development Division (CDD); Building Inspection Division (BID) Mitigation Monitoring Program Page 6 of 7 Noise The project may cause a substantial temporary or periodic increase in ambient noise levels in the project vicinity above levels existing without the project due to noise generated from construction activities. NOISE-1: Construction activities are limited to the hours of 7:30 A.M. to 5:00 P.M., Monday through Friday, and are prohibited on weekends and the calendar dates that the following State and Federal holidays are observed:  New Year’s Day (State and Federal),  Birthday of Martin Luther King, Jr. (State and Federal)  Washington’s Birthday (Federal)  Lincoln’s Birthday (State)  President’s Day (State and Federal)  Cesar Chavez Day (State)  Memorial Day (State and Federal)  Independence Day (State and Federal)  Labor Day (State and Federal)  Columbus Day (State and Federal)  Veterans Day (State and Federal)  Thanksgiving Day (State and Federal)  Day after Thanksgiving (State)  Christmas Day (State and Federal) NOISE-2: Transport of heavy equipment and trucks is limited to weekdays between the hours of 9:00 A.M. and 4:00 P.M., and is prohibited on weekends and the State and Federal holidays identified in NOISE-1. NOISE-3: Contractors and subcontractors shall fit all internal combustion engines on construction equipment with mufflers which are in good condition and shall locate stationary noise- generating equipment such as air compressors and generators as far away from existing residences as possible. COA COA COA Required throughout all project grading and construction activities. Required throughout all project grading and construction activities. Required throughout all project grading and construction activities. CDD In response to complaints. In response to complaints. In response to complaints. Land Use and Planning The project proposes lot areas in excess of 40,000 square feet, which would allow further potential subdivision of the proposed lots, which could LAND-1: Prior to filing of the Final Map, the applicant shall designate and record/dedicate/disclose a restricted development/scenic easement over the proposed subdivision for review and approval of the COA Prior to filing the Final Map CDD Recorded deed restrictions / dedications / disclosures Potentially Significant Impact Mitigation Measure Implementing Action Timing of Verification Responsible Department or Agency Compliance Verification Abbreviations: Condition of Approval (COA); Department of Conservation & Development, Community Development Division (CDD); Building Inspection Division (BID) Mitigation Monitoring Program Page 7 of 7 encourage additional future development on the steeper hillside slopes. Such development would be inconsistent with the policies and goals of the General Plan for properties where gradients exceed 26%. Community Development Division that shall include the following: 1. A surveyed map by a qualified professional that delineates the restricted development/scenic easement. 2. A detailed legal description of the restricted development/scenic easement. 3. Language clearly indicating that no development activity may occur within the easement area, though grading and related activity is permitted to complete any slope stabilization or mitigations necessary to satisfy Mitigation Measures GEO-1 and GEO-2, and to construct the necessary drainage devices for compliance with Division 914 of the Ordinance Code and Section C.3 of the Municipal Regional Permit; and necessary appurtenances, such as retaining walls, for future building, drainage, and slope stability purposes; and that the property owner is responsible for the maintenance of the easement area; and any tree removal shall be subject to the review and approval of the Community Development Division. RECOMMENDATION(S): ACCEPT the September 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 inpact. BACKGROUND: The Employment and Human Services Department submits a monthly report to the Contra Costa County Board of Supervisors (BOS) to ensure ongoing communication and updates to the County Administrator and BOS regarding any and all issues pertaining to the Head Start Program and Community Services Bureau. CONSEQUENCE OF NEGATIVE ACTION: The required update would not be accepted by the Board of Supervisors. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 11/05/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Elaine Burres 608-4960 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: November 5, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: C. 76 To:Board of Supervisors From:Kathy Gallagher, Employment & Human Services Director Date:November 5, 2019 Contra Costa County Subject:September 2019 Operations Update of the Employment and Human Services Department Community Services Bureau ATTACHMENTS CSB Sept 2019 CAO Report CSB Sept CACFP Child Nutrition CSB Sept 2019 Credit Card CSB Sept 2019 LIHEAP CSB Sept 2019 Menu CSB Sept 2019 EHS Financials CSB Sept 2019.2018-2019 Semi Annual Monitoring Summary CSB Sept 2019 EHS CC Partnership Financials CSB Sept 2019 HS Financials 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: September 2019 News /Accomplishments  On September 25, the Office of Head Start hosted a live webinar on the Focus Area Two (FA2) Federal monitoring review. The FA Two is an onsite review that focuses on classroom observations, the use of data management systems and the eligibility and enrollment process as they relate the to the Head Start Program Standards. Senior Management staff members participated in the webinar, and will share the information with center staff and content area experts to prepare for the upcoming re view. CSB anticipates the FA2 review will occur mid-year 2020. CSB received its FA One review in March 2019 which resulted in no areas of concerns and highlighted CSB’s child safety and supervision and CSB’s CLOUDs database.  CSB will be conducting an on -site self-assessment this year utilizing Head Start and Early Head Start experts. The group of four consultants will pair with content area staff to conduct the assessment using the FA2 monitoring tool. The review will be held the week of December 9, 2019.  In Preparation for the CLASS (Classroom Assessment and Scoring System) review beginning October 21, 2019, CSB had the pleasure to host Head Start Regional Office Technical Assistant (TA) managers on a tour of Head Start directly operated and partner sites in East County. CSB shared program highlights and concluded the visits with in-depth discussions to further prepare for the upcoming review.  The Balboa Children’s center had a successful National Association for the Educatio n of Young Children (NAEYC) review, and achieved a new five -year term of accreditation. Additionally, staff members at Balboa participated in a Strengths -Finder training with Robert Huffman. The training focused on understanding and utilizing strengths in the workplace. The training was well received .  The Economic Opportunity Council conducted their elections with the following results: o Chair: Renee Zeimer o Vice Chair: Dawn Miguel o Secretary: Tricia Piquero  The Community Services Block Grant Organizational Standards have been submitted for CSB with 100% compliance in all areas. I. Status Updates: a. Caseloads, workload (all programs)  Head Start enrollment: 72% (Open classes 91.03%)  Early Head Start enrollment: 98.10%  Early Head Start Child Care Partnership enrollment: 98.61%  Early Head Start Child Care P artnership # 2 enrollment: 98.40% cc: Policy Council Chair Administration for Children and Families Program Specialist, Chris Pflaumer 2  Head Start Average Daily Attendance: 85.05%  Early Head Start Average Daily Attendance: 86.84%  Early Head Start Child Care Partnership Attendance: 86.84%  Stage 2: 475 families and 726 children  CAPP: 112 families and 216 children - In total: 587 families and 942 children - Incoming transfers from Stage 1: 13 families and 21 children  LIHEAP: 305 households have been assisted  Weatherization: 8 households have been assisted b. Staffing:  During the month of September, CSB hired an Infant Toddler Teacher, Teacher, Intermediate Clerk, five (5) temporary Teacher Assistant Trainees (TAT), and promoted three (3) TATs to Associate Teacher Subs in an effort to maintain a viable pull of substitutes needed for the classrooms. Additionally, CSB hired a temporary Children Services Manager, and a permanent and temporary Ch ild Nutrition Food Transporter.  Interviews are scheduled for the following positions; Accountant II, Infant Toddler Master Teachers and Associate Teachers.  CSB is looking to fill vacancies for a permanent Site Supervisor II and III, Assistant Director, Accounting Technician, two (2) Clinical Mental Health Supervisors, two (2) Spanish Speaking Intermediate Clerks and a Children Services Manager to meet the bur eau’s needs.  CSB is in the process of hiring 11 new Master Teachers throughout the county. CSB’s goal is for each center to have at leas t one Master Teacher at every center and two at the larger centers. II. Emerging Issues and Hot Topics:  CSB is thankful to the county Board of Supervisors who signed on to National Head Start Association’s Letter to the Administration for Children and Familie s asking that the 10% CLASS score trigger for DRS (Designation Renewal) be removed from regulations. Currently, any program that receives a CLASS score lower than the lowest 10% of programs reviewed that year, will need to re -compete for its grant, even if its score is above the federal threshold indicating quality . The current system ensures that at least one agency will always be in re -competition as a result of their score.  CSB is gearing up to support education around Census 2020. Activities will incl ude staff and parent workshops, informational booths at centers and outreach materials and information to families through parent meetings and community events. 2019 Month covered July Approved sites operated this month 12 Number of days meals served this month 22 Average daily participation 453 Child Care Center Meals Served: Breakfast 8,541 Lunch 9,967 Supplements 7,170 Total Number of Meals Served 25,678 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 2019-2020 Acct. code Stat. Date Card Account #Amount Program Purpose/Description 2102 01/00/00 xxxx4959 418.88 EHS-Child Care Partnership #2 Books, Periodicals 2102 01/00/00 xxxx1416 125.71 EHS-Child Care Partnership #2 Books, Periodicals 2102 01/00/00 xxxx1907 135.99 EHS-Child Care Partnership #2 Books, Periodicals 680.58$ 2131 01/00/00 xxxx1907 2,430.77 EHS-Child Care Partnership #2 Minor Furniture/Equipment 2131 01/00/00 xxxx0494 243.25 Child Nutrition Food Services Minor Furniture/Equipment 2131 01/00/00 xxxx0494 2,006.78 George Miller Concord Site Costs Minor Furniture/Equipment 4,680.80$ 2150 01/00/00 xxxx0494 1,015.19 Child Nutrition Food Services Food 1,015.19$ 2300 01/00/00 xxxx4959 403.96 Comm. Svc Block Grant Transportation & Travel 2300 01/00/00 xxxx1416 (623.96) EHS-Child Care Partnership #2 Transportation & Travel 2300 01/00/00 xxxx1416 1,247.92 EHS-Child Care Partnership #2 Transportation & Travel 2300 01/00/00 xxxx3016 818.19 EHS-Child Care Partnership #2 Transportation & Travel 1,846.11$ 2303 01/00/00 xxxx4959 417.96 Comm. Svc Block Grant Other Travel Employees 2303 01/00/00 xxxx3016 1,447.02 EHS-Child Care Partnership #2 Other Travel Employees 2303 01/00/00 xxxx3016 666.63 Child Nutrition Food Services Other Travel Employees 2303 01/00/00 xxxx8798 1,222.22 HS Basic Grant Other Travel Employees 2303 01/00/00 xxxx8798 1,612.96 EHS-Child Care Partnership #2 Other Travel Employees 5,366.79$ 2467 01/00/00 xxxx3016 285.00 HS Basic Grant Training & Registration 2467 01/00/00 xxxx3016 330.00 EHS-Child Care Partnership #2 Training & Registration 2467 01/00/00 xxxx8777 125.00 HS Basic Grant Training & Registration 2467 01/00/00 xxxx8798 949.00 CCTR Infant-Toddler / EHS Enhanced Training & Registration 2467 01/00/00 xxxx8798 1,750.00 HS Basic Grant Training & Registration 2467 01/00/00 xxxx0494 125.00 Los Arboles CS Training & Registration 3,564.00$ 2479 01/00/00 xxxx4959 2,089.86 EHS-Child Care Partnership #2 Other Special Dpmtal Exp 2479 01/00/00 xxxx2364 216.23 EHS-Child Care Partnership #2 Other Special Dpmtal Exp 2479 01/00/00 xxxx8777 1,384.57 EHS-Child Care Partnership #2 Other Special Dpmtal Exp 2479 01/00/00 xxxx1899 2,699.06 Indirect Admin Costs Other Special Dpmtal Exp 2479 01/00/00 xxxx1899 (3.50) Indirect Admin Costs Other Special Dpmtal Exp 6,386.22$ 2490 01/00/00 xxxx1907 3,830.25 EHS-Child Care Partnership #2 Misc Services/Supplies 3,830.25$ Total 27,369.94 COMMUNITY SERVICES BUREAU SUMMARY CREDIT CARD EXPENDITURE VISA/U.S.BANK JULY 2019 CAO Monthly Report CSBG and Weatherization Programs Year-to-Date Expenditures As of August 31, 2019 1.2019 LIHEAP WX Contract # 19B-5005 Term: Oct. 1, 2018 - June 30, 2020 Amount: WX $ 981,523 Total Contract 981,523$ Expenditures (948,757) Balance 32,766$ Expended 97% 2.2019 LIHEAP ECIP/EHA 16 Contract # 19B-5005 Term: Oct. 1, 2018 - June 30, 2020 Amount: EHA 16 $ 862,398 Total Contract 862,398$ Expenditures (521,485) Balance 340,913$ Expended 60% 3.2017 Department of Energy (DOE) Contract # 17C-4004 Term: June 1, 2018 - June 30, 2020 Amount: $ 476,486 Total Contract 476,486$ Expenditures (133,819) Balance 342,667$ Expended 28% 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 (455,874) Balance 394,704$ Expended 54% fldr/fn:CAO Monthly Reports/WX YTD Exp-CAO Mo Rprt 8-2019 September 2019 – COMMUNITY SERVICES BUREAU PRESCHOOL MENU MONDAY TUESDAY WEDNESDAY THURSDAY FRIDAY 2 3 BREAKFAST 1 ea. Fresh Pear ⅓ c. Corn Chex LUNCH ⅔ c. *HAWAIIAN CHICKEN SALAD ½ ea. Fresh Apple 1 ea. Whole Wheat Tortilla PM SNACK 1 pkg. Goldfish Crackers ½ c. 1% Milk 4 BREAKFAST ½ c. Applesauce 1 sq. Pancake LUNCH BUILD YOUR OWN TACO SALAD 1 ½ ozs. Ground Turkey ½ oz. Shredded Cheese ⅛ c. Shredded Lettuce ⅛ c. Diced Tomatoes ¼ c. Mango Chunks 5 ea. Whole Grain Corn Tortilla Chips PM SNACK 1 ea. Fresh Pear 1 tbsp. Sunbutter 5 BREAKFAST 1 ea. Fresh Banana ½ ea. Whole Wheat Bagel/Cream Cheese LUNCH ¾ c. *CALIFORNIA PASTA SALAD WITH CUBED CHEESE ½ ea. Asian Pear PM SNACK 2 pkgs. Wheatworth Crackers ½ c. Cucumber & Tomato Salad With Italian Dressing 6 BREAKFAST ½ c. Fresh Strawberries 1 sq. Oatmeal Muffin Square LUNCH 1 ½ ozs. CHICKEN HOAGIE SANDWICH Mayo & Mustard Dressing ¼ c. Zucchini Sticks ½ ea. Fresh Nectarine PM SNACK ¼ c. Homemade Pico De Gallo 5 ea. Whole Grain Corn Tortilla Chips ½ C. 1% Milk 9 BREAKFAST 1 ea. Fresh Apple ⅓ c. Bran Cereal LUNCH ½ c. BLACK BEAN CHILI (black beans, chunky salsa) ½ oz. Shredded Cheese ¼ c. Fresh Jicama Sticks 1 ea. Fresh Kiwi 5 ea. Whole Grain Corn Tortilla Chips PM SNACK 1 pkg. Graham Crackers ½ c. 1% Milk 10 BREAKFAST 1 ea. Fresh Plums ⅓ c. Kix Cereal LUNCH 1 c. *CHICKEN CHILAQUILES WITH CORN TORTILLA CHIPS & SPINACH ¼ c. Fresh Strawberries PM SNACK ⅓ c. FRIENDS TRAIL MIX (kix, cheerios, corn chex, raisins, pretzels, & dried apricots) ½ c. 1% Milk 11 BREAKFAST 1 ea. Fresh Banana ⅓ c. Cornflakes LUNCH ½ c. *TURKEY SPAGHETTI (ground turkey, tomato paste, onions with whole wheat spaghetti) ½ ea. Fresh Apple PM SNACK ½ c. Fresh Broccoli & Cauliflower/Ranch Dip 6 ea. Wheat Thin Crackers 12 BREAKFAST 1 ea. Fresh Orange ½ ea. English Muffin/Cream Cheese LUNCH 1 piece *SPINACH EGG BAKE (spinach, eggs, & feta cheese) 1 sl. Fresh Cantaloupe 1 ea. Whole Wheat Tortilla PM SNACK FRUITY SUNBUTTER PITAS 1 tbsp. Sunbutter ½ ea. Fresh Banana & ½ ea. Fresh Apple ½ ea. Whole Wheat Pita Bread 13 BREAKFAST ½ c. Mango Chunks 1 sq. A – Z Bread LUNCH ¾ c. GREEK STYLE CHICKEN SALAD (diced chicken, peppers, olives, parsley, & Feta cheese dressing) ¼ c. Carrot Sticks ¼ c. Fresh Strawberries ½ ea. Whole Wheat Pita Bread PM SNACK ⅛ c. Cottage Cheese ½ c. Pineapple Tidbits 16 BREAKFAST 1 ea. Fresh Orange ⅓ c. Bran Cereal LUNCH ½ c.*ARROZ CON QUESO (yogurt, cheese, pinto beans, rice, tomatoes) 3 ea. Fresh Green Apple Slices PM SNACK 1 pkg. Graham Crackers ½ c. 1% Milk 17 BREAKFAST 1 ea. Fresh Pear ¼ c. Oatmeal Cereal LUNCH ⅓ c. EGG SALAD ¼ c. Carrot Sticks (No Dressing) ¼ c. Fresh Strawberries 1 sl. Whole Wheat Bread PM SNACK 2 tbsps. Sunbutter (Raisins) ¼ c. Celery Sticks ½ c. 1% Milk 18 BREAKFAST ¼ c Rice Cereal With Cinnamon 1 sl. Fresh Cantaloupe LUNCH ½ c. TURKEY SALAD ¼ c. Cucumber Slice/Ranch Dressing ½ ea. Fresh Apple ½ ea. Whole Wheat Bun PM SNACK 1 ea. Cauliflower Breadstick 2 pkgs. Wheatworth Crackers 19 BREAKFAST ½ c. Fresh Strawberries ½ ea. Whole Wheat English Muffin/Cream Cheese LUNCH ⅜ c. SEASONED BLACKEYE PEAS ¼ c. Collard Greens 1 sl. Fresh Honeydew Melon 1 sq. Homemade Whole Wheat Cornbread PM SNACK ½ c. Carrot sticks & Zucchini Sticks/Italian dressing 1 pkg. Animal Crackers 20 BREAKFAST 1 ea. Fresh Banana ⅓ c. Cheerios LUNCH 1½ ozs. TURKEY & SWISS CHEESE Mayo & Mustard Dressing 1 ea. Green Leaf Lettuce 1 ea. Tomato Slice ½ ea. Fresh Apple 1 sl. Whole Wheat Bread PM SNACK ¼ c. Cucumber Slices ¼ c. Broccoli Florets ⅛ c. Cottage Cheese Ranch Dressing 23 BREAKFAST 1 sl. Fresh Cantoloupe ⅓ c. Rice Chex Cereal LUNCH 1 serv. VEGETARIAN ENCHILADA CASSEROLE (cheese, black beans, corn, & corn tortilla chips) ¼ c. Tossed Green Salad/Italian Dressing ½ ea. Fresh Apple PM SNACK 1 pkg. Scooby Doo Cinnamon Grahams ½ c. 1% Milk 24 BREAKFAST 1 ea. Fresh Orange ½ ea. Whole Wheat Bagel/Cream Cheese LUNCH ⅜ c. SLOPPY JOE (ground turkey) ¼ c. Spinach Salad/Ranch Dressing 1 sl. Fresh Honeydew 1 ea. Whole Wheat Hamburger bun PM SNACK 1 pkg. Goldfish Pretzel Crackers 1 ea. Fresh Pluot 25 BREAKFAST ½ c. Pineapple Chunks 1 sq. Homemade Zucchini Bread LUNCH 1 c.*STIR-FRY CHICKEN (diced chicken, shredded cabbage, carrots, & whole wheat spaghetti) ½ ea. Fresh Peach PM SNACK 1 pkg. Animal Crackers 1 ea. Fresh Plum 26 BREAKFAST 1 ea. Fresh Banana ¼ c. Cinnamon Oatmeal With Vanilla & Raisins LUNCH 1 ea. *MEXICAN PIZZA (refried beans, tomato paste, chunky salsa) ½ oz. Shredded Mozzarella Cheese 1 ea. Fresh Kiwi 1 ea. Whole Wheat Flour Tortilla PM SNACK ½ c. Cucumber & Tomato Salad With Italian Dressing 2 pkgs. Wheatworth Crackers 27 BREAKFAST 1 ea. Fresh Apricot ½ sl. Whole Wheat Toast ⅛ c. Srambled Eggs & Turkey Ham LUNCH ½ c. CURRY CHICKEN SALAD ¼ c. Zucchini Sticks ¼ c. Fresh Strawberries ½ ea. Whole Wheat Pita Bread PM SNACK ¼ c. Homemade Pico De Gallo 5 ea. Whole Grain Corn Tortilla Chips ½ c. 1% Milk 30 BREAKFAST 1 ea. Fresh Apple ⅓ c. Corn Chex Cereal LUNCH 1 ea. BAJA BEAN WRAP ¼ c. Fresh Jicama Sticks 1 ea. Fresh Kiwi 1 ea. Whole Wheat Tortilla PM SNACK 1 ea. Hard Boiled Egg 1 ea. Fresh Orange ALL BREAKFAST & LUNCH SERVED WITH ¾ c. 1% MILK *Indicates veget able included in main dish WATER IS OFFERED THROUGHOUT THE DAY AUGUST Total Remaining 67% DESCRIPTION YTD Actual Budget Budget % YTD a. PERSONNEL 150,104$ 294,506$ 144,402$ 51% b. FRINGE BENEFITS 96,853 146,451 49,598 66% d. EQUIPMENT - - - 0% e. SUPPLIES 11,330 17,300 5,970 65% f. CONTRACTUAL 537,376 1,284,300 746,924 42% g. CONSTRUCTION - - - 0% h. OTHER 476,981 1,897,915 1,420,934 25% I. TOTAL DIRECT CHARGES 1,272,643$ 3,640,472$ 2,367,829$ 35% j. INDIRECT COSTS 48,988 50,672 1,684 97% k. TOTAL-ALL BUDGET CATEGORIES 1,321,631$ 3,691,144$ 2,369,513$ 36% In-Kind (Non-Federal Share)323,888$ 922,786$ 598,898$ 35% CONTRA COSTA COUNTY - COMMUNITY SERVICES BUREAU EARLY HEAD START PROGRAM BUDGET PERIOD JANUARY - DECEMBER 2019 AS OF AUGUST 2019 1 2 3 4 5 6 6 Actual Actual Total YTD Total Remaining 67% Jul-19 Aug-19 Actual Budget Budget % YTD Expenditures a. Salaries & Wages (Object Class 6a) Permanent 1011 15,720 14,101 135,133 233,399 98,266 58% Temporary 1013 419 309 14,971 61,107 46,136 24% a. PERSONNEL (Object class 6a)16,139 14,410 150,104 294,506 144,402 51% b. FRINGE (Object Class 6b)9,087 8,225 96,853 146,451 49,598 66% d. EQUIPMENT (Object Class 6d)- - - - - e. SUPPLIES (Object Class 6e) 1. Office Supplies - - 1,256 2,500 1,244 50% 2. Child and Family Serv. Supplies/classroom Supplies - 195 8,666 7,000 (1,666) 124% 4. Other Supplies - (212) (212) 212 Computer Supplies, Software Upgrades, Comp Replacemnt- - - 3,500 3,500 0% Health/Safety Supplies - - - 700 700 0% Miscellaneous Supplies - - 1,540 2,100 560 73% Employee Morale - - - 1,000 1,000 0% Household Supplies - - 80 500 420 16% e. SUPPLIES (Object Class 6e)- (17) 11,330 17,300 5,970 65% f. CONTRACTUAL (Object Class 6f) 2. Health/Disabilities Services - - - - Health Consultant 1,440 640 580 7,800 7,220 7% 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 5,000 2,114 58% Susan Cooke ($60,000/2)- - - 6,500 6,500 0% 8. Other Contracts FB-Fairgrounds Partnership - - 71,000 107,000 36,000 66% FB-E. Leland/Mercy Housing Partnership - - 55,000 145,000 90,000 38% Apiranet - - 413,000 708,000 295,000 58% Apiranet HVI - - (159,882) - 159,882 Crossroads - - 82,000 152,000 70,000 54% Martinez ECC - - 72,792 140,000 67,208 52% f. CONTRACTUAL (Object Class 6f)1,440 640 537,376 1,284,300 746,924 42% h. OTHER (Object Class 6h) 2. Bldg Occupancy Costs/Rents & Leases - - 529 1,800 1,271 29% (Rents & Leases/Other Income)- - - - - 4. Utilities, Telephone - - 1,290 2,700 1,410 48% 5. Building and Child Liability Insurance - - - - - 6. Bldg. Maintenance/Repair and Other Occupancy (27,669) - 437 2,300 1,863 19% 8. Local Travel (55.5 cents per mile)75 9 2,257 4,100 1,843 55% 9. Nutrition Services - - - - - Child Nutrition Costs - - - 300 300 0% 13. Parent Services Parent Conference Registration - PA11 - - - 4,000 4,000 0% PC Orientation, Trainings, Materials & Translation - PA11- - 1,161 4,000 2,839 29% Policy Council Activities - - - 100 100 0% Parent Activities (Sites, PC, BOS luncheon) & Appreciation- - 1,198 1,900 702 63% Child Care/Mileage Reimbursement - 96 690 100 (590) 690% 14. Accounting & Legal Services Auditor Controllers - - - 500 500 0% Data Processing/Other Services & Supplies - - 2,043 3,000 957 68% 15. Publications/Advertising/Printing Recruitment Advertising (Newspaper, Brochures)- - - 100 100 16. Training or Staff Development Agency Memberships (WIPFLI, Meeting Fees, NHSA, NAEYC)- - 26 2,200 2,174 1% Staff Trainings/Dev. Conf. Registrations/Memberships - PA11- - 9,174 48,244 39,070 19% 17. Other Site Security Guards - - 1,453 2,000 547 Vehicle Operating/Maintenance & Repair 155 5,570 9,878 9,000 (878) 110% Equipment Maintenance Repair & Rental - - 1,872 5,000 3,128 37% Dept. of Health and Human Services-data Base (CORD)- - - 1,000 1,000 Other Operating Expenses (Facs Admin/Other admin)- - 992 5,000 4,008 20% Other Departmental Expenses - 82,708 443,980 1,800,571 1,356,591 h. OTHER (6h)(27,439) 88,382 476,981 1,897,915 1,420,934 25% I. TOTAL DIRECT CHARGES (6a-6h)(773) 111,641 1,272,643 3,640,472 2,367,829 35% j. INDIRECT COSTS - - 48,988 50,672 1,684 97% k. TOTALS - ALL BUDGET CATEGORIES (773) 111,641 1,321,631 3,691,144 2,369,513 36% Non-Federal Match (In-Kind)- 27,910 323,888 922,786 598,898 35% CONTRA COSTA COUNTY - COMMUNITY SERVICES BUREAU EARLY HEAD START PROGRAM BUDGET PERIOD JANUARY - DECEMBER 2019 AS OF AUGUST 2019 2018-2019 Ongoing Monitoring Report Period 2 Semi-Annual Summary Report (January-June)-Final August 2019 Community Services Bureau Monitoring Report Summary June 2019 Description: Community Services Bureau implements a process of ongoing monitoring of its operations and services that includes: (1) using measures, tools, or procedures to implement the system of ongoing monitoring; (2) assigning staff and consultants to the ongoing monitoring of each service ; (3) collecting, analyzing and reporting on the program’s progress towards its own goals for quality; and (4) following-up on and correcting any weaknesses identified through ongoing monitoring. This summary report reflects the compiled results of the monitoring conducted for the period of January 2019 through June 2019. Summary of Monitoring Activities: Monitoring was conducted for directly operated CSB centers, partner agency centers, and the Delegate Agency, First Baptist Head Start. This report highlights the monitoring results in the areas of Center Monitoring, Need and Eligibility, Comprehensive Services, Education, Curriculum Fidelity, and Classroom Assessment Scoring System (CLASS) for preschool classrooms. Data sources utilized by the team included: child and family files, classroom observations, CLOUDS database reports, and parent and staff interviews.  479 child and family files reviewed  27 classrooms sampled for center monitoring  11 family child care homes for environment and education monitoring  55 directly operated, partner and delegate agency’s infant, toddler, and preschool classroom were observed for curriculum fidelity  39 classrooms received CLASS Observations completed between March-April 2018-2019 Ongoing Monitoring Report Period 2 Semi-Annual Summary Report (January-June)-Final August 2019 CENTER MONITORING Top 3 Strengths:  Adult/child ratios are in compliance for age of children served and program model.  Daily health checks are evident as children arrive.  All staff and children are in attendance and signed into CLOUDS. Areas Needing Improvement:  Current emergency cards are readily available in one place.  Site Parent Committee meets monthly - minutes & agendas are available and posted.  Parent interest surveys tallied & top 10 are presented at Parent Committee Meetings. See CSB 304. Corrective Actions: Corrective actions were taken and validated. NEED AND ELIGIBILITY Top 3 Strengths:  Child meets eligibility criteria established by the funding source(s).  (S) Family size verifications are obtained for all children and included in CD-9600.  Over-income waiver completed and approved by ERSEA manager or designee. Areas Needing Improvement:  All areas of income worksheet are completed and signed.  (S) CD-9600 Section IV: Contracted child(ren)’s gender, adjustment factor code, ethnicity, race, language, program code, type of care, and provider code are noted.  CD-9600: Section V, VI, and VII completed, signed, and dated by parent and authorize d staff. Corrective Actions: Corrective actions were taken and validated. COMPREHENSIVE SERVICES Top 3 Strengths:  Child and family files are locked to ensure confidentiality.  Files are organized in accordance with cover sheets.  Copy of the goals and objectives of IEP/IFSP is provided to the teacher and CLOUDS IEP/IFSP section must include two (2) IEP/IFSP goals. Areas Needing Improvement:  Dental exam is current, completed, signed, date stamped with the date received/reviewed and entered in CLOUDS.  CLOUDS Health History including the consents section is completed.  Ensure up-to-date child health status. Health Examination - Well Child Check (CSB207) is current, completed, signed, date stamped with the date received/reviewed and entered in CLOUDS. Corrective Actions: Corrective actions were taken and validated. EDUCATION FILE Top 3 Strengths:  Parent Conferences (For returning children only): 2nd completed at 330 days for full -day programs (or by June 15th) and 230 days for part-day programs (or by the last day of child’s attendance). The conference is documented on CSB119A and is entered on CLOUDS.  Toddler Transition Plan: Completed at last home visit.  Toddler Transition Plan: IFSP information is included. Areas Needing Improvement: 2018-2019 Ongoing Monitoring Report Period 2 Semi-Annual Summary Report (January-June)-Final August 2019  Parent Conferences: First (90 days) and included individualized goals for child and parent/child home activities. Parent Conference is entered into CLOUDS on the Visit tab.  ASQ-3 Screening is conducted within 45 days of child’s initial enrollment and form is completed, scored, signed, in file, and on CLOUDS.  ASQ-SE2 is conducted within 45 days of child’s initial enrollment during home visit with parent and completed in file and on CLOUDS. Corrective Actions: Corrective actions were taken and validated. FAMILY CHILD CARE ENVIRONMENT AND EDUCATION Top 3 Strengths:  Materials, activities, and experiences support individualization.  Displays reflect children work and activities. Artwork is reflective of the children’s own creations. Photographs of children doing activities are evident.  Provider interacts with the children in positive ways and uses appropriate language is used. Areas Needing Improvement:  Child individualization is evident on lesson plans.  Health, safety, nutrition social emotional and mental health activities and discussions are reflected on the weekly lesson plans.  Lesson plan demonstrates an integrated curriculum over a month, has a variety of activities and is posted and followed. Corrective Actions: Corrective actions were taken and validated. PRESCHOOL CURRICULUM FIDELITY Top 3 Strengths:  Families: The teacher establishes a meaningful partnership with families to support each child’s healthy development and learning.  Teacher-Child Interactions: Teaching assistant(s) interact(s) with children in positive ways that support development and learning.  Teacher-Child Interactions: The teacher establishes a positive classroom climate. Areas Needing Improvement:  Use: The teacher follows guidance on Book Discussion Cards related to complex or sophisticated stories.  Physical Environment: Interest areas are attractive, available as a choice daily, and supplied with an adequate amount of developmentally appropriate, well-maintained materials.  Teacher-Child Interactions: The teacher uses both child initiated and teacher planned experiences to effectively guide children’s language and literacy learning. Corrective Actions: Corrective action plan will be developed and validated. INFANT/TODDLER CURRICULUM FIDELITY Top 3 Strengths:  Teacher-Child Interactions: The teacher establishes a positive classrooms climate.  Teacher-Child Interactions: The teacher guides children’s behavior in positive, effective ways.  Structure: Individual and small-group experiences are planned flexibly to address the individual strengths, needs and interest of children. Areas Needing Improvement: 2018-2019 Ongoing Monitoring Report Period 2 Semi-Annual Summary Report (January-June)-Final August 2019  Use: The teacher uses Mighty Minutes™ effectively to foster relationships and support development and learning during brief moments in routines.  Use: The teacher use Intentional Teaching™ cards for teacher-guided routines and experiences and to individualize teaching and caregiving.  Use: The teacher follows guidance on Book Conversation Cards™ related to Highlights Hello™. Corrective Actions: Corrective action plan will be developed and validated. CLASS Domain CSB Average Score CSB Threshold Federal Threshold Based on lowest 10% of CLASS Scores of programs reviewed in 2018. Emotional Support 6.63 6 5.6641 Classroom Organization 6.36 6 5.2803 Instructional Support 3.11 3 2.3125 CSB average scores exceed current Designation Renewal System threshold. A corrective action plan is not required. DESCRIPTION AUGUST Total Remaining 8% YTD Actual Budget Budget % YTD a. PERSONNEL 44,199$ 305,109$ 260,910$ 14% b. FRINGE BENEFITS 28,775 212,143 183,368 14% c. TRAVEL - 7,000 7,000 0% d. EQUIPMENT - - - 0% e. SUPPLIES - 24,100 24,100 0% f. CONTRACTUAL - 460,020 460,020 0% g. CONSTRUCTION - - - 0% h. OTHER 3,961 65,984 62,023 6% I. TOTAL DIRECT CHARGES 76,935$ 1,074,356$ 997,421$ 7% j. INDIRECT COSTS - 64,073 64,073 0% k. TOTAL-ALL BUDGET CATEGORIES 76,935$ 1,138,429$ 1,061,494$ 7% In-Kind (Non-Federal Share)15,003$ 289,444$ 274,441$ 5% CONTRA COSTA COUNTY-COMMUNITY SERVICES BUREAU EARLY HEAD START- CC PARTNERSHIP #1 BUDGET PERIOD JULY 2019 - JUNE 2020 AS OF AUGUST 2019 1 2 3 4 5 6 7 Actual Actual Total YTD Total Remaining 8% Jul-19 Aug-19 Actual Budget Budget YTD Expenditures a. Salaries & Wages (Object Class 6a) Permanent 1011 19,714 24,485 44,199 291,762 247,563 15% Temporary 1013 - - - 13,347 13,347 TOTAL PERSONNEL (6a)19,714 24,485 44,199 305,109 260,910 14% b. FRINGE BENEFITS (Object Class 6b) Fringe Benefits 12,782 15,993 28,775 212,143 183,368 14% TOTAL FRINGE (6b)12,782 15,993 28,775 212,143 183,368 14% c. Travel (Object Class 6c) 1. Out-of-Town Travel - - - 7,000 7,000 0% TOTAL TRAVEL (6c)- - - 7,000 7,000 0% e. SUPPLIES (Object Class 6e) 1. Office Supplies - - - 2,100 2,100 0% 2. Child and Family Services Supplies (Incl.classroom Sup - - - 15,000 15,000 0% 3. Other Supplies Computer Supplies, Software Upgrades, Computer R - - - 3,700 3,700 0% Miscellaneous Supplies - - - 200 200 0% Household Supplies - - - 3,100 3,100 0% TOTAL SUPPLIES (6e)- - - 24,100 24,100 0% f. CONTRACTUAL (Object Class 6f) 1. Adm Svcs (e.g., Legal, Accounting, Temporary Contrac - - - 1,700 1,700 0% 2. Other Contracts COCOKids (52 slots x $500 x 12 months)- - - 315,120 315,120 0% Loss of Subsidy - - - 10,000 10,000 0% Children and Family Supplies (Diapers, wipes, etc)- - - 12,000 12,000 0% First Baptist (20 slots x $500 x 12 months)- - - 121,200 121,200 0% TOTAL CONTRACTUAL (6f)- - - 460,020 460,020 0% h. OTHER (Object Class 6h) 1. Bldg Occupancy Costs/Rents & Leases 2,129 1,094 3,224 15,500 12,276 21% 2. Utilities, Telephone - 738 738 15,000 14,262 5% 3. Bldg. Maintenance/Repair and Other Occupancy - - - 1,400 1,400 0% 4. Local Travel (58 cents per mile effective 1/1/2019)- - - 1,200 1,200 0% 5. Parent Services Parent Activities (Sites, PC, BOS luncheon, including - - - 500 500 0% 6. Accounting & Legal Services Auditor Controllers - - - 200 200 0% Data Processing/Other Services & Supplies - - - 1,500 1,500 0% 7. Training or Staff Development Staff Trainings/Dev. Conf. Registrations/Membership - - - 18,907 18,907 0% 8. Other Equipment Maintenance Repair & Rental - - - 800 800 0% Other Operating Expenses (CSD Admin/Facs Mgt. Al - - - 10,977 10,977 0% TOTAL OTHER (6h)2,129 1,832 3,961 65,984 62,023 6% I. TOTAL DIRECT CHARGES (6a-6h)34,625 42,310 76,935 1,074,356 997,421 7% j. INDIRECT COSTS - - - 64,073 64,073 0% k. TOTALS - ALL BUDGET CATEGORIES 34,625 42,310 76,935 1,138,429 1,061,494 7% Non-Federal Match (In-Kind)8,656 6,347 15,003 289,444 274,441 5% CONTRA COSTA COUNTY-COMMUNITY SERVICES BUREAU EARLY HEAD START- CC PARTNERSHIP #1 AS OF AUGUST 2019 BUDGET PERIOD JULY 2019 - JUNE 2020 AUGUST Total Remaining 67% DESCRIPTION YTD Actual Budget Budget %YTD a. PERSONNEL 2,856,750$ 4,450,813$ 1,594,063$ 64% b. FRINGE BENEFITS 1,835,642 2,769,062 933,420 66% d. EQUIPMENT - 24,000 24,000 0% e. SUPPLIES 158,781 235,500 76,719 67% f. CONTRACTUAL 1,595,791 2,770,400 1,174,609 58% g. CONSTRUCTION - - - 0% h. OTHER 1,878,952 5,761,049 3,882,097 33% I. TOTAL DIRECT CHARGES 8,325,916$ 16,010,824$ 7,684,908$ 52% j. INDIRECT COSTS 713,261 903,555 190,294 79% k. TOTAL-ALL BUDGET CATEGORIES 9,039,176$ 16,914,379$ 7,875,203$ 53% In-Kind (Non-Federal Share)2,721,731$ 4,228,595$ 1,506,864$ 64% CONTRA COSTA COUNTY - COMMUNITY SERVICES BUREAU HEAD START PROGRAM BUDGET PERIOD JANUARY - DECEMBER 2019 AS OF AUGUST 2019 1 2 3 4 5 6 7 Actual Actual Total YTD Total Remaining 67% Jul-19 Aug-19 Actual Budget Budget % YTD a. Salaries & Wages (Object Class 6a) Permanent 1011 286,311 319,109 2,623,631 4,010,723 1,387,092 65% Temporary 1013 14,840 13,980 233,119 440,090 206,971 53% a. PERSONNEL (Object class 6a)301,151 333,089 2,856,750 4,450,813 1,594,063 64% b. FRINGE (Object Class 6b)189,319 205,795 1,835,642 2,769,062 933,420 66% d. EQUIPMENT (Object Class 6d)- - - 24,000 24,000 - e. SUPPLIES (Object Class 6e) 1. Office Supplies 1,396 4,999 46,754 85,000 38,246 55% 2. Child and Family Services Supplies (Includesclassroom Supp 6,771 7,746 56,407 60,000 3,593 94% 4. Other Supplies Health and Safety Supplies - - - 1,000 1,000 0% Computer Supplies, Software Upgrades, Computer Replace - - 44,104 60,000 15,896 74% Health/Safety Supplies - - 1,943 7,000 5,057 28% Mental helath/Diasabilities Supplies - - - 1,000 1,000 Miscellaneous Supplies - 54 8,645 12,000 3,355 72% Emergency Supplies - - - 1,000 1,000 0% Employee Morale - - 928 2,500 1,572 37% Household Supplies - - - 6,000 6,000 0% TOTAL SUPPLIES (6e)8,167 12,798 158,781 235,500 76,719 67% f. CONTRACTUAL (Object Class 6f) 1. Adm Svcs (e.g., Legal, Accounting, Temporary Contracts)7,319 10,867 89,363 95,000 5,637 94% Estimated Medical Revenue from Medi-Cal (Org 1432 - cred - - (61,135) (630,000) (568,865) 10% Health Consultant 4,320 1,920 25,540 55,000 29,460 46% 5. Training & Technical Assistance - PA11 Interaction - - - 5,000 5,000 0% Diane Godard ($50,000/2)- - 8,050 9,000 950 89% Josephine Lee ($35,000/2)- - 1,612 5,000 3,388 32% Susan Cooke ($60,000/2)- - - 10,000 10,000 0% 7. Delegate Agency Costs First Baptist Church Head Start PA22 - - 1,025,310 2,194,788 1,169,478 47% First Baptist Church Head Start PA20 - - - 8,000 8,000 0% 8. Other Contracts FB-Fairgrounds Partnership (Wrap)- - 35,976 74,212 38,236 48% FB-Fairgrounds Partnership - - 79,875 163,600 83,725 49% FB-E. Leland/Mercy Housing Partnership - - 10,800 20,000 9,200 54% Martinez ECC (18 HS slots x $225/mo x 12/mo)- - 54,000 108,000 54,000 50% YMCA of the East Bay (20 HS slots x $225/mo x 12/mo) - 54,400 326,400 652,800 326,400 50% f. CONTRACTUAL (Object Class 6f)11,639 67,187 1,595,791 2,770,400 1,174,609 58% h. OTHER (Object Class 6h) 2. Bldg Occupancy Costs/Rents & Leases 31,109 8,391 289,126 396,000 106,874 73% 4. Utilities, Telephone 1,781 8,279 72,705 164,000 91,295 44% 5. Building and Child Liability Insurance - - - 3,000 3,000 0% 6. Bldg. Maintenance/Repair and Other Occupancy 4,746 197,037 298,721 67,000 (231,721) 446% 8. Local Travel (55.5 cents per mile effective 1/1/2012)1,469 3,862 24,831 62,000 37,169 40% 9. Nutrition Services Child Nutrition Costs - - 202,514 322,000 119,486 63% (CCFP & USDA Reimbursements)- - (100,588) (85,000) 15,588 118% 13. Parent Services Parent Conference Registration - PA11 - - - 10,000 10,000 0% Parent Resources (Parenting Books, Videos, etc.) - PA11 - - 831 1,000 169 83% PC Orientation, Trainings, Materials & Translation - PA11 - - 739 7,600 6,861 10% Policy Council Activities - - 1,286 2,000 714 64% Male Involvement Activities - - - 500 500 0% Parent Activities (Sites, PC, BOS luncheon) & Appreciation - 984 984 7,000 6,016 14% Child Care/Mileage Reimbursement - 801 3,900 7,500 3,600 52% 14. Accounting & Legal Services Auditor Controllers - - 3,062 5,000 1,938 61% Data Processing/Other Services & Supplies - - 7,720 16,500 8,780 47% 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, NAE 4,500 6,729 41,609 41,959 350 99% Staff Trainings/Dev. Conf. Registrations/Memberships - PA 1,999 9,735 79,947 99,785 19,838 80%17. Other Site Security Guards - - 17,594 47,000 29,406 37% Dental/Medical Services - - - 2,000 2,000 0% Vehicle Operating/Maintenance & Repair 10,783 9,898 78,393 170,000 91,607 46% Equipment Maintenance Repair & Rental 2,572 - 132,745 255,000 122,255 52% Dept. of Health and Human Services-data Base (CORD)- - 5,008 9,500 4,492 53% Field Trips - - - 30,000 30,000 0% Other Operating Expenses (Facs Admin/Other admin)- - 61,473 168,205 106,732 37% Other Departmental Expenses - 338,619 656,352 3,950,000 3,293,648 17% h. OTHER (6h)58,960 584,335 1,878,952 5,761,049 3,882,097 33% I. TOTAL DIRECT CHARGES (6a-6h)569,236 1,203,204 8,325,916 16,010,824 7,684,908 52% j. INDIRECT COSTS - - 713,261 903,555 190,294 79% k. TOTALS (ALL BUDGET CATEGORIES)569,236 1,203,204 9,039,176 16,914,379 7,875,203 53% Non-Federal Share (In-kind)142,309 300,801 2,721,731 4,228,595 1,506,864 64% CONTRA COSTA COUNTY - COMMUNITY SERVICES BUREAUHEAD START PROGRAMBUDGET PERIOD JANUARY - DECEMBER 2019 AS OF AUGUST 2019 RECOMMENDATION(S): APPROVE and AUTHORIZE the County Librarian to close the Walnut Creek County Library at 3:00 p.m. instead of 6:00 p.m. on May 2, 2020 to host an annual fundraising event, as requested by the County Librarian and the Walnut Creek Library Foundation. FISCAL IMPACT: No fiscal impact. BACKGROUND: On Saturday, May 2, 2020, the Walnut Creek Library Foundation will host its annual fundraising event. The County Librarian is requesting approval to close the Walnut Creek Library early to the public at 3:00 p.m. instead of the regular closure time of 6:00 p.m. to provide sufficient time to ready the library for the event. CONSEQUENCE OF NEGATIVE ACTION: The Walnut Creek Library will not close early to the public, making it difficult to set up the library for the event. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 11/05/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Walt Beveridge 925-608-7730 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: November 5, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: C. 77 To:Board of Supervisors From:Melinda Cervantes, County Librarian Date:November 5, 2019 Contra Costa County Subject:Annual Library Fundraiser - Walnut Creek Library Foundation RECOMMENDATION(S): APPROVE amended list of designated positions for the Conflict of Interest Code for the Mt. View Sanitary District ("District"). FISCAL IMPACT: None. BACKGROUND: The District has amended the list of designated positions in its Conflict of Interest Code and submitted the revised list, attached as Exhibit A, to the Board for approval pursuant to Government Code section 87306 and 87306.5. The changes include the addition and deletion of positions designated to file conflict of interest statements. These changes will ensure that the Conflict of Interest Code accurately reflects the current positions and organizational structure in use by the District. A strike-out version of the list of designated positions is attached as Exhibit B. CONSEQUENCE OF NEGATIVE ACTION: None. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 11/05/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Cynthia Schwerin, Deputy County Counsel, 925-335-1800 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: November 5, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: Cynthia Schwerin, Deputy County Counsel, David Twa, Clerk of the Board of Supervisors, Stephanie Seregin, District Secretary Pro Tem C. 78 To:Board of Supervisors From:Sharon L. Anderson, County Counsel Date:November 5, 2019 Contra Costa County Subject:Conflict of Interest Code for the Mt. View Sanitary District ATTACHMENTS Exhibit A: District COI Code Designated Positions Exhibit B: District COI Code Designated Positions STRIKEOUT RECOMMENDATION(S): APPROVE amended Conflict of Interest Code for the West Contra Costa Unified School District ("District"), including the list of designated positions. FISCAL IMPACT: None. BACKGROUND: The District has amended its Conflict of Interest Code and submitted the revised code, attached as Exhibit A, to the Board for approval pursuant to Government Code section 87306 and 87306.5. The changes include an updated list of positions designated to file conflict of interest statements. These changes will ensure that the Conflict of Interest Code accurately reflects the current positions and organizational structure used by the District. A strike-out version of the Conflict of Interest Code is attached as Exhibit B. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 11/05/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Cynthia Schwerin, Deputy County Counsel I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: November 5, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: Cynthia Schwerin, Deputy County Counsel, David Twa, Clerk of the Board of Supervisors, Matthew Duffy, Superintendent, WCCUSD C. 79 To:Board of Supervisors From:Sharon L. Anderson, County Counsel Date:November 5, 2019 Contra Costa County Subject:Conflict of Interest Code for the West Contra Costa Unified School District ATTACHMENTS Exhibit A: District COI Code Exhibit B: District COI Code STRIKEOUT RECOMMENDATION(S): APPROVE amended Conflict of Interest Code for the Orinda Union School District ("District"). FISCAL IMPACT: None. BACKGROUND: The District has amended its Conflict of Interest Code and submitted the revised Code, attached as Exhibit A, to the Board for approval pursuant to Government Code section 87306 and 87306.5. The changes include changes to the disclosure categories, and the addition and deletion of positions designated to file conflict of interest statements. These changes will ensure that the Conflict of Interest Code accurately reflects the current positions and organizational structure in use by the District. A strike-out version of the Conflict of Interest Code is attached as Exhibit B. CONSEQUENCE OF NEGATIVE ACTION: None. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 11/05/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Cynthia Schwerin, Deputy County Counsel I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: November 5, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: Cynthia Schwerin, Deputy County Counsel, David Twa, Clerk of the Board of Supervisors, Dr. Carolyn Seaton, Superintendent, Orinda Union School District C. 80 To:Board of Supervisors From:Sharon L. Anderson, County Counsel Date:November 5, 2019 Contra Costa County Subject:Conflict of Interest Code for the Orinda Union School District ATTACHMENTS Exhibit A: COI Code Exhibit B: COI Code STRIKEOUT RECOMMENDATION(S): Refer to the Industrial Safety Ordinance Ad Hoc Committee of Supervisors John Gioia and Federal Glover the issue of existing regulatory oversight over storage tank farms and whether provisions of the Industrial Safety Ordinance should be extended to storage tank farms. FISCAL IMPACT: None BACKGROUND: On October 15, 2019, an explosion and fire occurred at the NuStar Energy facility in the Selby/Crockett area. Two storage tanks containing ethanol burned along with jet fuel and diesel in adjacent pipelines. There are extensive procedures in place under the County’s Industrial Safety Ordinance to improve safety and minimize risk at the four oil refineries and two chemical plants in Contra Costa County. According to permit records of the Bay Area Air Quality Management District, there are 16 storage tank facilities in Contra Costa County and these facilities are not currently covered by the Industrial Safety Ordinance. The committee will explore whether extending the Industrial Safety Ordinance to these facilities will improve safety and reduce risk of industrial accidents at these facilities. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 11/05/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: 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: November 5, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: C. 81 To:Board of Supervisors From:John Gioia, District I Supervisor Date:November 5, 2019 Contra Costa County Subject:Refer to the Industrial Safety Ordinance Ad Hoc Committee the issue of whether to extend The Industrial Safety Ordinance to Storage Tank Facilities RECOMMENDATION(S): ADOPT Resolution No. 2019/625 approving the transfer of ownership of Del Norte Place, a 200-unit residential rental project including 80 affordable units located in the City of El Cerrito, that was funded by County-issued multifamily housing revenue bonds in 1994, including: 1) authorizing execution of the Assignment, Assumption, Consent and Release Agreement (form attached); 2) approving Quint & Thimmig as Bond Counsel; and 3) approving any other actions necessary in order to consummate the sale and transfer of the project. FISCAL IMPACT: No fiscal impact. The new owner will continue operating the project in compliance with the existing Regulatory Agreement, including payment of annual issuer fees to cover staff costs associated with monitoring the project for compliance with affordability requirements. BACKGROUND: In April of 1994, the County issued Variable Rate Demand Multifamily Housing Revenue Bonds 1994 Series A (GNMA Collateralized – Del Norte Place Apartments) and the proceeds of the bonds were used to provide financing for Del Norte Place Apartments, a 135 unit residential rental project located in El Cerrito (the "Project") with 27 units reserved for very low-income households earning at or below 50% of APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 11/05/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: 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: November 5, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: C. 82 To:Board of Supervisors From:John Kopchik, Director, Conservation & Development Department Date:November 5, 2019 Contra Costa County Subject:Approving Transfer of Ownership of Del Norte Place Apartments in El Cerrito (pursuant to Regulatory Agreement) BACKGROUND: (CONT'D) the area median income. The County entered into a Regulatory Agreement with Del Norte Place, a California Limited Partnership, to maintain the project's affordability for a term of 30 years. In October of 2003, the Project was sold to Fairfield Del Norte LLC and the affordability term was extended by ten years to 2042. In 2007, the Project was purchased by MG Garden View Apartments L.P., Rancho Pointe Apartments L.P. and Malibu Terrace Apartments L.P. (the “Current Owners”), the bonds were defeased and the Regulatory Agreement was assigned to the Current Owner. At that time, MG Properties Group became the property manager of the Project. The Current Owners now wish to sell the Project to Del Norte Place Apartments L.P., a limited partnership owned 95% by Aegon Workforce Housing Fund 3 and 5% by Mark Gleiberman, the president of the general partner of each of the tenant-in-common owners of the Current Owner. The new ownership entity will invest approximately $1.5 million in property improvements and upgrade units as they become vacant. MG Properties Group will continue as the property manager of the Project. Aegon Workforce Housing Fund 3 is an affiliate of Aegon, a real estate investment company with over 568 Low Income Housing Tax Credit (LIHTC) projects throughout the U.S. Within the Bay Area, Aegon has investment in 31 LIHTC developments. MG Properties Group was established in 1992 and currently manages over 20,000 apartments in California, Washington, Oregon, Nevada and Arizona. They have managed Del Norte Place for the past 12 years, and are in compliance with the Regulatory Agreement. This action is to approve the sale and transfer of the Project from the Current Owner to the New Owner, including the execution of an Assignment, Assumption, Consent and Release Agreement (form attached) that transfers the Regulatory Agreement to the New Owner. The action also approves the services of our bond counsel, Quint & Thimmig. Quint & Thimmig have served as bond counsel for the County’s Multifamily Housing Revenue Bond Program since 2011. CONSEQUENCE OF NEGATIVE ACTION: If not approved, Del Norte Place Apartments would not be able to be sold to Del Norte Place Apartments, L.P. AGENDA ATTACHMENTS Resolution 2019/625 Del Norte Assignment and Assumption MINUTES ATTACHMENTS Signed Resolution No. 2019/625 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA and for Special Districts, Agencies and Authorities Governed by the Board Adopted this Resolution on 11/05/2019 by the following vote: AYE:5 John Gioia Candace Andersen Diane Burgis Karen Mitchoff Federal D. Glover NO: ABSENT: ABSTAIN: RECUSE: Resolution No. 2019/625 Resolution Approving Transfer of Ownership of Del Norte Apartments. WHEREAS, in April of 1994, the County of Contra Costa (the “County”) issued its Variable Rate Demand Multifamily Housing Revenue Refunding Bonds, 1994 Series A (GNMA Collateralized – Del Norte Place Apartments) (the “1994 Bonds”), and the proceeds of the 1994 Bonds were used to provide financing for the Del Norte Apartments, located in the City of El Cerrito (the “Project”); and WHEREAS, in connection with the issuance of the 1994 Bonds, Del Norte Place, a California limited partnership, the then owner of the Project (the “Original Owner”), the Bank of America National Trust and Savings Association, the then trustee for the 1994 Bonds (the “Original Trustee”), and the County entered into an Amended and Restated Regulatory Agreement and Declaration of Restrictive Covenants, dated as of April 1, 1994 (as amended by the First Amendment to Amended and Restated Regulatory Agreement and Declaration of Restrictive Covenants, dated as of October 1, 2003, among the County, Fairfield Del Norte LLC (“Fairfield”), the owner of the Project as of such date, and U.S Bank National Association, as successor to the Original Trustee, as trustee, the “1994 Bond Document”); and WHEREAS, in November of 2007, MG Garden View Apartments L.P., Rancho Pointe Apartments L.P. and Malibu Terrace Apartments L.P., each, a California limited partnership, the current owners of the Project (collectively, the “Current Owners”) acquired the Project from Fairfield, which had acquired the Project from the Original Owner; and WHEREAS, the 1994 Bonds were fully redeemed in 2007; and WHEREAS, the Current Owners now desire to sell the Project to Del Norte Place Apartments L.P., a Delaware limited partnership (the “New Owner”), and the 1994 Bond Document requires the prior written consent of the County to such transfer after the submission of certain documents to the County specified in the 1994 Bond Document; 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 Amended and Restated 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 1994 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 1994 Bond Document; and WHEREAS, the Current Owners have 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. 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 Owners to the New Owner, subject to the receipt by the Affordable Housing Program Manager of an Assignment Agreement executed by the parties thereto, an executed Opinion and an opinion of Bond Counsel as referenced in Section 13 of the 1994 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 transfer of ownership of the Project; provided that the fees and expenses of Bond Counsel shall be paid by the Current Owners. Section 3. All actions heretofore taken by the officers and agents of the County with respect to the 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 transfer of the Project to the New Owner. 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: November 5, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: DOCS 104794-000081/3808572.2 RECORDING REQUESTED BY AND WHEN RECORDED, MAIL THIS DOCUMENT TO: Del Norte Place Apartments L.P. c/o MG Properties Group 10505 Sorrento Valley Road, Suite 300 San Diego, California 92121 APN: 501-261-015; 501-261-016 (Space Above This Line For Recorder’s Use Only) ASSIGNMENT, ASSUMPTION, CONSENT, AND RELEASE AGREEMENT (Del Norte Apartments Project) This ASSIGNMENT, ASSUMPTION, CONSENT, AND RELEASE AGREEMENT (this “Agreement”) is dated for reference as of [____________, 2019] by and among: (i) Rancho Pointe Apartments L.P., a California limited partnership, Malibu Terrace Apartments L.P., a California limited partnership, and MG Garden View Apartments L.P., a California limited partnership (collectively, “Seller”), and (ii) Del Norte Place Apartments L.P., a Delaware limited partnership (“Purchaser”), as acknowledged and consent to by the COUNTY OF CONTRA COSTA (“County”), and U.S. BANK NATIONAL ASSOCIATION, as trustee (“Trustee ”). WI TNESSETH: WHEREAS, pursuant to that certain Trust Indenture dated as of April 1, 1994, as previously amended and supplemented, and as amended and supplemented by an Amended and Restated Trust Indenture dated as of October 1, 2003 (the “Indenture ”), among County and Trustee, County issued its $11,110,000 Variable Rate Demand Multifamily Housing Revenue Refunding Bonds (Del Norte Apartments) 1994 Series A (the “Bonds ”); and WHEREAS, the proceeds of the Bonds were loaned to Seller’s predecessor-in -interest to finance a multifamily apartment housing project owned by Seller, located in the City of El Cerrito, County of Contra Costa, State of California, and commonly known as “Del Norte Apartments”, as more particularly described on Exhibit A attached hereto and incorporated herein (the “Project”); and WHEREAS, in connection with the Bonds, Seller’s predecessor-in-interest, County, and Trustee’s predecessor-in-interest entered into an Amended and Restated Regulatory Agreement and Declaration of Restrictive Covenants dated as of April 1, 1994 (the “Initial Regulatory DOCS 104794-000081/3808572.2 Agreement”), which was filed for record on April 28, 1994, as Document No. 94 -117923 in the Recorder’s Office of Contra Costa County (the “Recorder’s Office ”), as such Initial Regulatory Agreement was amended and supplemented by the First Amendment to Amended and Restated Regulatory Agreement and Declaration of Restrictive Covenants dated as of October 1, 2003 (the “First Amendment” and together with the Initial Regulatory Agreement, collectively, the “Regulatory Agreement”), entered into by and among the County, Trustee, and Seller’s predecessor-in-interest, and filed for record on October 30, 2003 as Document No. 2003 - 0539048 in the Recorder’s Office; and WHEREAS, the Bonds were fully redeemed on or about November 5, 2007; and WHEREAS, Seller desires to convey its fee title in the Project to Purchaser and in connection therewith Purchaser desires to assume the obligations of Seller under the Regulatory Agreement accruing from and after the date Seller conveys its fee title interest in the Project to Purchaser (the “Effective Date ”), as evidenced by a Grant Deed filed for record in the Recorder’s Office in favor of Purchaser; and WHEREAS, County and Trustee have agreed to consent to the conveyance of the Project, as required as a condition to such conveyance in accordance with Section 13 of the Regulatory Agreement; and NOW, THEREFORE, in consideration of the foregoing and of other good and valuable consideration, the receipt and sufficiency of which are hereby acknowledged, and the foregoing recitals which by this reference are incorporated herein, the parties, as applicable, hereby agree as follows: 1. Assumption of Obligations. Purchaser hereby fully and unconditionally assumes all of Seller’s rights, duties and obligations under the Regulatory Agreement required to be performed on or after the Effective Date (other than indemnification obligations with respect to acts occurring prior to the Effective Date), and Seller hereby fully and unconditionally assigns all such rights, duties and obligations to Purchaser as of the Effective Date. Purchaser assumes no obligations for any losses, claims, lawsuits or damages of any kind arising in connection with the operation of the Project prior to the Effective Date or any violations of the Regulatory Agreement occurring prior to the Effective Date or obligations required to be performed thereunder prior to the Effective Date, and Seller shall remain liable for any such violations of the Regulatory Agreement occurring prior to the Effective Date or obligations required to be performed thereunder prior to the Effective Date. Notwithstanding anything contained herein to the contrary (but subject to the provisions of the preceding sentence), Purchaser ’s assumption of obligations set forth herein expressly constitutes an assumption of all liabilities and obligations of the “Borrower” under the Regulatory Agreement and is subject to all exculpatory, non- recourse and other similar provisions contained in the Regulatory Agreement which limit the liability of the Borrower thereunder; provided that, Seller shall remain liable with respect to acts occurring prior to the Effective Date. County and Trustee hereby accept Purchaser’s assumption as set forth herein as of the Effective Date, and County and Trustee hereby release Seller and all past, present and future partners, members, officers, directors, employees , and agents of Seller from the rights, duties, and obligations under the Regulatory Agreement so assumed as of the DOCS 104794-000081/3808572.2 Effective Date, except to the extent that Seller may have continuing obligations after the Effective Date as explicitly set forth herein. Notwithstanding the foregoing, County and Trustee waive the following provisions in the Regulatory Agreement as to Purchaser, and Purchaser shall not have any obligation to comply with such provisions as follows: (1) Purchaser may limit its compliance reporting to County only, and shall not have any obligation to remit compliance reports to Trustee; (2) Paragraph 4(f) of the Regulatory Agreement (concerning the annual submittal of IRS form 8073) is hereby deemed stricken in its entirety; and (3) Purchaser has no obligations relating to the Bonds (other than Purchaser’s obligation to own, manage and operate the Project in full co mpliance with the affordable housing requirements and restrictions in the Regulatory Agreement). 2. Seller’s Representations and Warranties. Seller represents and warrants to County and Trustee as of the date of this Agreement the following: a. Seller understands and intends that Purchaser, County, and Trustee will rely on the representations and warranties contained herein. b. Seller is not in default under the Regulatory Agreement. c. No default under the Regulatory Agreement on the part of Seller has occurred and is continuing and, to the best knowledge of Seller, no event has occurred and is continuing which, with the passage of time or the giving of notice would constitute a default under the Regulatory Agreement. d. All fees due and owing by Seller prior to the date hereof have been paid pursuant to the provisions of the Regulatory Agreement. 3. Purchaser’s Representations and Warranties. Purchaser represents and warrants to County and Trustee as of the date of this Agreement the following: a. Purchaser understands and intends that County, Trustee, and Seller will rely on the representations and warranties contained herein. b. Purchaser has no knowledge that any of the representations made by Seller in Paragraph 2 above are not true and correct. c. Purchaser is a Delaware limited company duly organized and validly existing under the laws of the State of Delaware and is qualified to do business in the State of California. d. Purchaser agrees to operate the Project in accordance with the Regulatory Agreement. 4. Consent to Transfer. a. Subject to Paragraph 5 of this Agreement, County, and Trustee each hereby consents to the transfer and conveyance of the Project from Seller to Purchaser, which DOCS 104794-000081/3808572.2 consent shall be effective on the Effective Date. County’s and Trustee’s consent to the transfer of the Project to Purchaser is not intended to be and shall not be construed as a consent by any of them to a subsequent transfer of the Project. b. The parties hereby agree that from and after the Effective Date all references to “Borrower” in the Regulatory Agreement shall mean and refer to Purchaser. 5. County Requirements Under the Regulatory Agreement. In addition to the requirements set forth in this Agreement, County’s consent to the transfer of the Project is conditioned upon receipt of the following item, the receipt of which is hereby acknowledged: an opinion of counsel to Purchaser addressed to Trustee and County that Purchaser has duly assumed the obligations of Seller under the Regulatory Agreement and that such obligations and the Regulatory Agreement are binding on Purchaser. 6. Indemnification. a. Seller and Purchaser hereby jointly and severally indemnify and agree to hold harmless County against any claim, loss, expense (including, without limitation, attorney’s fees and expenses) or liability asserted against or suffered by County arising from or related to the execution of this Agreement by County or the transfer of the Project as contemplated by this Agreement (but excluding damages caused by County’s own negligence, willful misconduct or unlawful acts). b. Purchaser hereby indemnifies and agrees to hold harmless Trustee against any claim, loss, expense (including, without limitation, attorney’s fees and expenses) or liability asserted against or suffered by Trustee arising from or related to the execution of this Agreement by Trustee or the transfer of the Project as contemplated by this Agreement (but excluding damages caused by Trustee ’s own negligence, willful misconduct or unlawful acts). 7. Miscellaneous. a. This Agreement shall be binding upon a nd inure to the benefit of the parties, and their successors and assigns, and the provisions hereof may not be modified without the written approval and consent of all parties hereto. b. This Agreement may be executed in several counterparts, each of which shall be an original and all of which shall constitute one and the same instrument. c. From and after the Effective Date, all notices required or permitted to be sent to the Borrower under the Regulatory Agreement shall be sent to Purchaser at the following address, in the manner required under the Regulatory Agreement: c/o MG Properties 10505 Sorrento Valley Road, Suite 300 San Diego, California 92121-1608 Attention: Mark Gleiberman Telephone: (858) 366-6500 DOCS 104794-000081/3808572.2 and c/o Pacific Housing, Inc. 1801 L Street, Suite 245 Sacramento, California 95814 Attention: Mark A. Wiese Telephone: (916) 638-5200 Facsimile: (916) 325-1204 d. All terms and conditions of the Regulatory Agreement not expressly modified by this Agreement are expressly reaffirmed as if set forth in their entirety herein and shall remain unaffected, unchanged and unimpaired by reason of this Agreement. e. Purchaser and Seller each agree to pay 50% of County’s and Trustee’s costs to effectuate the transfer of the Project from Seller to Purchaser, including but not limited to recording fees, transfer taxes, escrow fees and reasonable attorneys ’ fees, expenses and disbursements incurred by County and Trustee relating to this Agreement or incurred in connection with the assumption by Purchase r of the obligations under the Regulatory Agreement; provided, however, the total fees Purchaser and Seller shall be responsible for under this paragraph shall not exceed $10,000. f. This Agreement shall be governed in all respects by the laws of the State of California. g. This Agreement shall be effective and any representations, warranties and certifications contained herein shall be true and correct as of the Effective Date. [The Remainder of This Page Has Been Intentionally Left Blank.] DOCS 104794-000081/3808572.2 IN WITNESS WHEREOF, the parties have caused this Assignment, Assumption, Consent, and Release Agreement to be executed by their duly authorized representatives as of the date first above written. SELLER : MG Garden View Apartments L.P., a California limited partnership By: Gleiberman Investments, Inc., a California corporation, its Co-General Partner By: Mark Gleiberman, President By: Pacific Housing, Inc., a California non-profit public benefit corporation, its Managing General Partner By: Mark A. Wiese, President Rancho Pointe Apartments L.P., a California limited partnership By: Gleiberman Investments, Inc., a California corporation, its Co-General Partner By: Mark Gleiberman, President By: Pacific Housing, Inc., a California non-profit public benefit corporation, its Managing General Partner By: Mark A. Wiese, President Malibu Terrace Apartments L.P., a California limited partnership By: Gleiberman Investments, Inc., a California corporation, its Co-General Partner By: Mark Gleiberman, President By: Pacific Housing, Inc., a California non-profit public benefit corporation, its Managing General Partner By: Mark A. Wiese, President DOCS 104794-000081/3808572.2 IN WITNESS WHEREOF, the parties have caused this Assignment, Assumption, Consent, and Release Agreement to be executed by their duly authorized representatives as of the date first above written. PURCHASER : Del Norte Place Apartments L.P., a Delaware limited partnership By: Del Norte Place Management LLC, a Delaware limited liability company, Co-General Partner By: Del Norte Place Associates LLC, a Delaware limited liability company, its Member By: MG Del Norte Place LLC, a California limited liability company, its Managing Member By: Gleiberman Investments, Inc., a California corporation, its Manager By: Mark Gleiberman, President By: PacH Affordable Holdings, LLC, a California limited liability company, Managing General Partner By: Pacific Housing, Inc., a California corporation, its sole Member and Manager By: Mark A. Wiese, President DOCS 104794-000081/3808572.2 NOTARY ACKNOWLEDGEMENT 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 the 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 (Seal) DOCS 104794-000081/3808572.2 NOTARY ACKNOWLEDGEMENT 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 the 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 (Seal) DOCS 104794-000081/3808572.2 Exhibit A Legal Description of Land The land referred to herein is situated in the City of El Cerrito, County of Contra Costa, State of California, described as follows: Parcel One: Parcel One, as shown on Map MS 451-90 filed April 16, 1991 in Book 152 of Parcel Maps, at Page 14, Contra Costa County Records. Parcel Two: An easement created pursuant to, and subject to the terms and conditions contained in the Easement Agreement by and between the San Francisco Bay Area Rapid Transit District and the Redevelopment Agency of the C ity of El Cerrito, recorded April 3, 1991, Series No. 91 -58795, Official Records, over the following described parcel of land: Parcel Two, as shown on Map MS 451 -90, filed April 16, 1991, in Book 152 of Parcel Maps, at Page 14, Contra Costa County Records. Parcel Three: Parcel Three, as shown on Map MS 451 -90, filed April 16, 1991, in Book 152 of Parcel Maps, at Page 14, Contra Costa County Records. EXCEPTING THEREFROM: Mineral rights reserved in the Deed from the Atchison, Topeka and Santa Fe Railway Company recorded July 16, 1980, Book 9913, Page 907, described as follows: “Santa Fe expressly reserves and excepts all minerals contained in the above described land including, without limiting the generality thereof, oil, gas and other hydrocarbon substances, as well as metallic or other solid minerals provided that Santa Fe shall not have the right to go upon or use the surface of said land, or any part thereof, for the purpose of drilling for, mining, or otherwise removing, any part there of, for the purpose of drilling for mining, or otherwise removing, any of said minerals. Santa Fe may, however, and hereby reserves the right to, remove any of said minerals from said land by means of wells, shalts, tunnels, or other means of access to said minerals, which may be constructed, drilled or dug from other land, provided, that the exercise of such rights by Santa Fe shall in no way interfere with or impair the use of the surface of the land hereby conveyed or of any improvements thereon.” APN: 501-261-015, 501-261-016 DOCS 104794-000081/3808572.2 Exhibit B Consent of County Unless expressly defined herein, all capitalized terms used in this Consent of Trustee (the “Consent Certificate ”) shall have the meanings ascribed to them in the Assignment, Assumption, Consent, and Release Agreement dated for convenience as of [_________, 2019] (the “Agreement”), by and among MG Garden View Apartments L.P., a California limited partnership, Rancho Pointe Apartments L.P., a California limited partnership and M alibu Terrace Apartments L.P., a California limited partnership (collectively, “Seller”), and Del Norte Place Apartments L.P., a Delaware limited partnership (“Purchaser”), as acknowledged and consented to by the County of Contra Costa (“County”), and U.S. Bank National Association, as trustee (“Trustee ”), to which Agreement this Consent Certificate is attached. The undersigned hereby consents to the transfer of the Project to Purchaser, and the assignment and assumption of certain obligations and the rele ase of Seller from its obligations under the Regulatory Agreement, including, without limitation, its respective indemnification obligations, as and only to the extent set forth in Sections 1 and 6 of the Agreement. The undersigned further and hereby ackno wledges, consents and certifies as follows: (i) The Regulatory Agreement is in full force and effect and there has been no amendment, modification, supplement, or assignment of the Regulatory Agreement except as provided in the Agreement. (ii) All amounts payable under the Regulatory Agreement and the Indenture have been paid in full through the date hereof. (iii) Seller is not in default under the Regulatory Agreement and has not breached the Regulatory Agreement in the performance of any covenant or obligation thereunder. County has not given any notice to Seller of any default under the Regulatory Agreement which has not been cured, and no circumstance presently exists which, with the giving of notice or the passage of time or both, would give rise to a default by Seller under the Regulatory Agreement. (iv) The person executing this Consent Certificate is duly authorized and empowered in all respects to do so on behalf of County, and the foregoing may be relied upon by Purchaser and Seller and their respective successors and assigns. COUNTY OF CONTRA COSTA By: ________________________________ Name: ______________________________ Title: _______________________________ Date: _______________________________ DOCS 104794-000081/3808572.2 NOTARY ACKNOWLEDGEMENT 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 the 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 (Seal) DOCS 104794-000081/3808572.2 Exhibit C Consent of Trustee Unless expressly defined herein, all capitalized terms used in this Consent of Trustee (the “Consent Certificate ”) shall have the meanings ascribed to them in the Assignment, Assumption, Consent, and Release Agreement dated for convenience as of [_________, 2019] (the “Agreement”), by and among MG Garden View Apartments L.P., a California limited partnership, Rancho Pointe Apartments L.P., a California limited partnership and Malibu Terrace Apartments L.P., a California limited partnership (collectively, “Seller”), and Del Norte Place Apartments L.P., a Delaware limited partnership (“Purchaser”), as acknowledged and consented to by the County of Contra Costa (“County”), and U.S. Bank National Association, as trustee (“Trustee ”), to which Agreement this Consent Certificate is attached. The undersigned hereby consents to the transfer of the Project to Purchaser, and the assignment and assumption of certain obligations and the release of Seller from its obligations under the Regulatory Agreement, including, without limitation, its respective indemnification obligations, as and only to the extent set forth in Sections 1 and 6 of the Agreement. The undersigned further and hereby acknowledges, consents and certifies as follows: (i) The Regulatory Agreement is in full force and effect and there has bee n no amendment, modification, supplement, or assignment of the Regulatory Agreement except as provided in the Agreement. (ii) All amounts payable under the Regulatory Agreement and the Indenture have been paid in full through the date hereof. (iii) Seller is not in default under the Regulatory Agreement and has not breached the Regulatory Agreement in the performance of any covenant or obligation thereunder. County has not given any notice to Seller of any default under the Regulatory Agreement which has not been cured, and no circumstance presently exists which, with the giving of notice or the passage of time or both, would give rise to a default by Seller under the Regulatory Agreement. (iv) The person executing this Consent Certificate is duly authorized and empow ered in all respects to do so on behalf of County, and the foregoing may be relied upon by Purchaser and Seller and their respective successors and assigns. U.S. BANK NATIONAL ASSOCIATION, as trustee By: ________________________________ Name: ______________________________ Title: _______________________________ Date: _______________________________ DOCS 104794-000081/3808572.2 NOTARY ACKNOWLEDGEMENT 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 the 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 (Seal) RECOMMENDATION(S): APPROVE and AUTHORIZE the Auditor-Controller, or designee, to pay $27,550 to SJBH, LLC (dba San Jose Behavioral Health Hospital) for the provision of inpatient psychiatric treatment services for County referred children, adolescents and adults, for the period April 10, 2019 through April 30, 2019. FISCAL IMPACT: Payment is funded 100% by Mental Health Realignment Funds. BACKGROUND: In March 2019, the County Administrator approved and the Purchasing Services Manager executed Contract #24-794-15(1) with SJBH, LLC (dba San Jose Behavioral Health Hospital) for the provision of inpatient psychiatric treatment services for County referred children, adolescents and adults, for the period from October 1, 2018 through June 30, 2019. Contra Costa Regional Medical Center (CCRMC) referred patients to SJBH, LLC (dba San Jose Behavioral Health Hospital) when CCRMC inpatient psychiatric units became full. There was an unanticipated increase in the need for psychiatric services during the contract term and the contract payment limit was exceeded. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 11/05/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Suzanne Tavano, 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: November 5, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: L Walker, M Wilhelm C. 83 To:Board of Supervisors From:Anna Roth, Health Services Director Date:November 5, 2019 Contra Costa County Subject:Payments for Services Provided by SJBH, LLC (dba San Jose Behavioral Health Hospital) BACKGROUND: (CONT'D) As requested by the County, SJBH, LLC (dba San Jose Behavioral Health Hospital) provided additional inpatient psychiatric treatment services in good faith. The Health Services Department has therefore determined that SJBH, LLC (dba San Jose Behavioral Health Hospital) is entitled to payment for the reasonable value of their services under the equitable relief theory of quantum meruit. That theory provides that where a person has been asked to provide services without a valid contract, and the provider does so to the benefit of the recipient, the provider is entitled to recover reasonable value of those services. CONSEQUENCE OF NEGATIVE ACTION: Contractor will not be paid for psychiatric treatment services rendered in good faith. CHILDREN'S IMPACT STATEMENT: This program supports the following Board of Supervisors’ community outcome: “Communities that are Safe and Provide a High Quality of Life for Children and Families”. Expected program outcomes include a decrease in the need for inpatient care and placement at a lower level of care. ATTACHMENTS RECOMMENDATION(S): (1) APPROVE a loan of $500,000 in Local Government Special Needs Housing Program (SNHP) (formerly a component under the Mental Health Services Act known as the MHSA Housing Program) funds to SP Commons L.P., a California limited partnership, for the development of the St. Paul’s Commons project in Walnut Creek; and (2) APPROVE and AUTHORIZE the Behavioral Health Director, or designee, to execute legal documents to effect the loan. FISCAL IMPACT: No impact to the General Fund. The County received $1,736,694 in SNHP (formerly known as MHSA Housing Program) funds from the State of California in December 2016 ($1,735,224) and May 2017 ($1,470). These funds were sent from the California Housing Finance Agency to counties that wanted direct fund management. The funds are restricted and must be used to support affordable housing for persons meeting the MHSA eligibility criteria. BACKGROUND: St. Paul’s Commons will be permanently affordable supportive housing for 44 extremely low-, very low- and low-income special needs and homeless households. The ground floor will house the new space for Trinity Center, a homeless day center and case management provider serving central Contra Costa County. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 11/05/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Suzanne Tavano, Ph.D., 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: November 5, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: Marcy Wilhelm, Adam Down C. 84 To:Board of Supervisors From:Anna Roth, Health Services Director Date:November 5, 2019 Contra Costa County Subject:Legal documents for $500,000 loan of Special Needs Housing Program for the St Paul's Commons Development in Walnut Creek BACKGROUND: (CONT'D) On March 20, 2018, the Board approved loans and legal documents for HOME Investment Partnerships Act ($2,642,000), Housing Opportunities for Persons with HIV/AIDS ($232,681) to SP Commons L.P. and a grant of Community Development Block Grant ($1,000,000) to St. Paul’s Episcopal Church and SP Commons L.P. (the borrower) in partnership with Resources for Community Development (RCD) (as managing general partner) for the development of St. Paul’s Commons project in Walnut Creek. Since that time, development costs increased due to an increase in EBMUD’s System Capacity Charge, unexpected sub-surface site conditions, delays in utility termination at the outset of construction, and increased need for architecture construction administration. This allocation of SNHP funds will close the funding gap and support the successful completion of the project. In exchange for the SNHP funds, SP Commons L.P. will set aside five units for chronically homeless households with severe mental health needs at St Paul’s Commons. The units will be available to and occupied by the target population for 55 years. The loan will be payable through residual receipts (if any) until the end of the term. The SNHP loan will be junior to all other debt on the property. The County’s MHSA Three Program and Expenditure Plan Update (MHSA 3-year Plan) includes the SNHP funds and the loan for the St Paul’s development is consistent with the MHSA 3-year Plan. The draft County legal documents have been reviewed by all development partners. The only outstanding comments are from the U.S. Department of Housing and Urban Development (HUD). Because all other County documents for this development have been previously reviewed and approved by HUD, County staff believes that any remaining comments will be technical corrections only. Behavioral Health recommends that the Board of Supervisors approve the attached documents in their substantially final form and authorize County Counsel to make any non-substantive revisions to incorporate HUD comments. This will allow the development to move forward in a timely manner. This project was previously found to be exempt from CEQA (Sections 15192 and 15194 of the CEQA guidelines) and the County filed a Notice of Determination in March 2018. CONSEQUENCE OF NEGATIVE ACTION: Without approval of funds and execution of the SNHP legal documents, the project will not be completed. Construction is expected to be complete in Fall 2019. ATTACHMENTS RECOMMENDATION(S): ADOPT Resolution No. 2019/628 as approved by the Retirement Board, which establishes retirement plan contribution rates effective July 1, 2020 through June 30, 2021; and ADOPT administrative revisions to the Board of Retirement Regulations. FISCAL IMPACT: See 'Background' below. BACKGROUND: At its October 23, 2019 meeting, the Retirement Board reviewed and accepted the actuary’s valuation report for the year ending December 31, 2018 and adopted the recommended employer and employee contribution rates, which will become effective on July 1, 2020. A copy of the December 31, 2018 Actuarial Valuation can be found on CCCERA’s website at www.cccera.org under the Actuarial Valuations link. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 11/05/2019 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Lisa Driscoll, County Finance Director 335-1023 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: November 5, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: All County Departments (via CAO), Gail Strohl, Chief Executive Officer, CCCERA C. 85 To:Board of Supervisors From:David Twa, County Administrator Date:November 5, 2019 Contra Costa County Subject:EMPLOYEE RETIREMENT PLAN CONTRIBUTION RATES FOR FISCAL YEAR 2020/2021 & REVISED BOARD OF RETIREMENT REGULATIONS BACKGROUND: (CONT'D) Attached are the rates to be used effective July 1, 2020 through June 30, 2021 submitted for adoption by the County Board of Supervisors by the Contra Costa County Employees’ Retirement Association. Please note the following: The rates are effective July 1, 2020 through June 30, 2021. The rates are before employer subvention, if any, of the employee contribution. The rates quoted here are the employer required rates without taking into consideration any employer subvention of employee contributions. A convenient methodology for adding subvention is included on page 20 of the attached document. Note that subvention is not always permitted for PEPRA members. The rates are before any increase in employee rate to pay a portion of the employer contribution. If an employee’s rate needs to be increased to pay a portion of the employer contribution, both employee and employer rates would need to be adjusted accordingly. A convenient methodology for adding subvention is included on page 20 of the attached document. Also attached are both proposed and redlined versions of the administrative revisions to the Board of Retirement Regulations, which were adopted by the Board of Retirement on October 23, 2019. CONSEQUENCE OF NEGATIVE ACTION: Rates will not reflect those adopted by the Contra Costa County Employees Retirement Board and revisions to the Board of Retirement Regulations will not be approved by the Board of Supervisors. AGENDA ATTACHMENTS Resolution 2019/628 Resolution No. 2019-628 TOC, Exhibits A through O, Examples for Subvention & Employee Cost Sharing, and Prepayment Discount Factor CCCERA Board of Regulations MINUTES ATTACHMENTS Signed Resolution No. 2019/628 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA and for Special Districts, Agencies and Authorities Governed by the Board Adopted this Resolution on 11/05/2019 by the following vote: AYE:5 John Gioia Candace Andersen Diane Burgis Karen Mitchoff Federal D. Glover NO: ABSENT: ABSTAIN: RECUSE: Resolution No. 2019/628 Subject: Approving Contribution Rates to be charged by the Contra Costa County Employees' Retirement Association Pursuant to Government Code Section 31454 and on recommendation of the Board of the Contra Costa County Employees’ Retirement Association, BE IT RESOLVED that the following contribution rates are approved to be effective for the period July 1, 2019 through June 30, 2020. I. Employer Contribution Rates for Basic and Cost-of-Living Components and Non-refundability Discount Factors For General Members (Sec. 31676.11, Sec. 31676.16 and Sec. 7522.20(a)) See attached Exhibit AA. For Safety Members (Sec. 31664, Sec. 31664.1 and Sec. 7522.25(d)) See attached Exhibit BB. II. Employee Contribution Rates for Basic and Cost-of-Living Components See attached Exhibits C through O The Pension Obligation Bonds (POB) issued by the County in March 1994 and April 2003, affected contribution rates for certain County employers. The following non-County employers who participate in the Retirement Association are referred to as “Districts”. Bethel Island Municipal Improvement District; Byron, Brentwood Knightsen Union Cemetery District;Central Contra Costa Sanitary District; Contra Costa County Employees’ Retirement Association;Contra Costa County Fire Protection District; Contra Costa Housing Authority; Contra Costa Mosquito and Vector Control District; East Contra Costa Fire Protection District; First 5 - Children & Families Commission; In-Home Supportive Services Authority; Local Agency Formation Commission (LAFCO); Moraga-Orinda Fire Protection District; Rodeo-Hercules Fire Protection District; Rodeo Sanitary District; San Ramon Valley Fire Protection District All other departments/employers are referred to as “County” including the Superior Court of California, Contra Costa County. Contra Costa County Fire Protection District and Moraga-Orinda Fire Protection District issued Pension Obligation Bonds in 2005 which affected contribution rates for these two employers. Subsequently, Contra Costa County Fire Protection District has made additional payments to CCCERA for its UAAL in 2006 and 2007. First 5 - Children & Families Commission made a UAAL prepayment in 2013 which affected contribution rates for that employer. Central Contra Costa Sanitary District made a UAAL prepayment in 2013, 2014, and 2015 which affected contribution rates for that employer. Local Agency Formation Commission made a UAAL prepayment in 2017 which affected contribution rates for that employer. San Ramon Valley Fire Protection District made a UAAL prepayment in 2017 and 2018 which affected contribution rates for that employer. Contact: Lisa Driscoll, County Finance Director 335-1023 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: November 5, 2019 David J. Twa, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy By: June McHuen, Deputy cc: All County Departments (via CAO), Gail Strohl, Chief Executive Officer, CCCERA _________________________________________________________________________________________________ 1200 Concord Avenue Suite 300 Concord CA 94520 925.521.3960 FAX: 925.521.3969 www.cccera.org CONTRA COSTA COUNTY EMPLOYEES’ RETIREMENT ASSOCIATION TABLE OF CONTENTS Page Description 1 Board of Supervisors Resolution 2 Employer Rates & Refundability Discount Factors for General Tiers 1 and 3 (Exhibit A - 1) 3 Employer Rates & Refundability Discount Factors for General PEPRA Tiers 4 and 5 with 2% Maximum COLA (Exhibit A - 2) 4 Employer Rates & Refundability Discount Factors for General PEPRA Tiers 4 and 5 with 3% Maximum COLA (Exhibit A - 3) 5 Employer Rates & Refundability Discount Factors for Safety Tiers A and C (Exhibit B - 1) 6 Employer Rates & Refundability Discount Factors for Safety PEPRA Tiers D and E (Exhibit B - 2) 7 General Non-PEPRA Cost Group #1 Member Rates (Exhibit C) 8 General Non-PEPRA Cost Group #2 Member Rates (Exhibit D) 9 General Non-PEPRA Cost Group #3 Member Rates (Exhibit E) 10 General Non-PEPRA Cost Group #4 Member Rates (Exhibit F) 11 General Non-PEPRA Cost Group #5 Member Rates (Exhibit G) 12 General Non-PEPRA Cost Group #6 Member Rates (Exhibit H) 13 Safety Non-PEPRA Cost Group #7 Member Rates (Exhibit I) 14 Safety Non-PEPRA Cost Group #8 Member Rates (Exhibit J) 15 Safety Non-PEPRA Cost Group #9 Member Rates (Exhibit K) 16 Safety Non-PEPRA Cost Group #10 Member Rates (Exhibit L) 17 Safety Non-PEPRA Cost Group #11 Member Rates (Exhibit M) 18 Safety Non-PEPRA Cost Group #12 Member Rates (Exhibit N) 19 General and Safety PEPRA Member Rates (Exhibit O) 20 Examples for Subvention and Employee Cost Sharing 21 Prepayment Discount Factor for 2020-21 Exhibit A ‐ 1CONTRA COSTA COUNTY EMPLOYEES' RETIREMENT ASSOCIATIONEMPLOYER CONTRIBUTION RATES EFFECTIVE FOR JULY 1, 2020 THROUGH JUNE 30, 2021 for General Tier 1 and 3 Legacy MembersCost Group #3 Cost Group #4 Cost Group #5GENERAL TIERS ‐ ENHANCEDMoraga‐Orinda Districts Central Contra Costa Contra Costa Contra Costa CountyTier 1 BASIC Enhanced CountyFire DistrictFirst 5LAFCOwithout POBSanitary DistrictHousing AuthorityFire Protection DistrictFirst $350 monthly & in Social Security15.28% N/A15.44% 18.16% 18.62% N/A19.86% N/AExcess of $350 monthly & in Social Security22.91% N/A23.15% 27.24% 27.93% N/A29.79% N/A All Eligible $ if NOT in Social Security22.91% 20.62% N/AN/A27.93% 35.59% N/A22.28%Tier 1 COL Enhanced First $350 monthly3.60% N/A3.87% 6.15% 6.32% N/A9.68% N/AExcess of $350 monthly5.41% N/A5.82% 9.23% 9.48% N/A14.51% N/A All Eligible $ if NOT in Social Security5.41% 5.31% N/AN/A9.48% 15.25% N/A11.38%Non‐Refundability Factor0.9577 0.9577 0.9577 0.9577 0.9577 0.9560 0.9536 0.9563Cost GroupEmployer NameTierDistrictsCost Group #1 County General Tier 1 Enhanced (2% @ 55)Tier 3 BASIC Enhanced Countywithout POBLAFCOFirst $350 monthly15.51% 18.92% CC Mosquito & Vector Control DistrictExcess of $350 monthly23.27% 28.39% Bethel Island Municipal Improvement DistrictFirst 5 - Children and Families Commission All Eligible $ if NOT in Social SecurityN/A28.39% Contra Costa County Employees' Retirement AssociationSuperior CourtTier 3 COL Enhanced East Contra Costa Fire Protection DistrictFirst $350 monthly3.59% 6.33% Moraga-Orinda Fire Protection DistrictExcess of $350 monthly5.38% 9.49% Rodeo-Hercules Fire Protection DistrictSan Ramon Valley Fire Protection District All Eligible $ if NOT in Social SecurityN/A9.49%Cost Group #2 County GeneralTier 3 Enhanced (2% @ 55)Non‐Refundability Factor0.9540 0.9540In-Home Supportive ServicesCC Mosquito & Vector Control DistrictCost Group #6Superior CourtGENERAL TIER  NON‐ENHANCEDDistrictsTier 1 BASIC NON‐Enhancedwithout POBCost Group #3 Central Contra Costa Sanitary District Tier 1 Enhanced (2% @ 55)First $350 monthly8.62%Excess of $350 monthly12.92% Cost Group #4Contra Costa Housing AuthorityTier 1 Enhanced (2% @ 55) All Eligible $ if NOT in Social SecurityN/ACost Group #5Contra Costa County Fire Protection DistrictTier 1 Enhanced (2% @ 55)Tier 1 COL NON‐Enhanced Cost Group #6 Rodeo Sanitary District Tier 1 Non-enhanced (1.67% @ 55)First $350 monthly2.59%Byron Brentwood Cemetery DistrictExcess of $350 monthly3.89%Basic rates shown include an administrative expense load of 0.63% of payroll. This load has been All Eligible $ if NOT in Social SecurityN/Aintegrated and adjusted as appropriate into the first $350 and excess of $350 monthly rates shownNon‐Refundability Factor0.9512Cost Group #2Cost Group #1All Cost Groups 2020‐21 (1)Exhibit A‐1 Page 210/28/2019 Exhibit A ‐ 2CONTRA COSTA COUNTY EMPLOYEES' RETIREMENT ASSOCIATIONEMPLOYER CONTRIBUTION RATES EFFECTIVE FOR JULY 1, 2020 THROUGH JUNE 30, 2021 for General Tier 4 and 5 PEPRA Members with 2% Maximum COLACost Group #3 Cost Group #4 Cost Group #5GENERAL PEPRA TIERS Moraga‐Orinda Districts Central Contra Costa Contra Costa Contra Costa CountyTier 4 BASICCountyFire DistrictFirst 5LAFCOwithout POBSanitary DistrictHousing AuthorityFire Protection District All Eligible $ 19.76% N/A N/A N/A N/A N/A N/A 20.60%Tier 4 COL All Eligible $ 3.94% N/A N/A N/A N/A N/A N/A 10.20%Non‐Refundability Factor 0.9574 N/A N/A N/A N/A N/A N/A 0.9568Cost GroupEmployer NameTierDistrictsCost Group #1 County General Tier 4 (2.5% @ 67)Tier 5 BASIC Countywithout POBLAFCO All Eligible $ 19.24% 24.29% CC Mosquito & Vector Control DistrictBethel Island Municipal Improvement DistrictTier 5 COLFirst 5 - Children and Families Commission All Eligible $ 3.79% 7.84% Contra Costa County Employees' Retirement AssociationSuperior CourtNon‐Refundability Factor 0.95800.9580East Contra Costa Fire Protection DistrictMoraga-Orinda Fire Protection DistrictRodeo-Hercules Fire Protection DistrictSan Ramon Valley Fire Protection DistrictCost Group #2 County General Tier 5 (2.5% @ 67)In-Home Supportive ServicesCC Mosquito & Vector Control DistrictSuperior CourtCost Group #3 Central Contra Costa Sanitary District Tier 4 (2.5% @ 67)Cost Group #4 Contra Costa Housing Authority Tier 4 (2.5% @ 67)Cost Group #5 Contra Costa County Fire Protection District Tier 4 (2.5% @ 67)Cost Group #6 Rodeo Sanitary District Tier 4 (2.5% @ 67)Byron Brentwood Cemetery DistrictSome tiers are not applicable to employers as shown above in the rate table.Basic rates shown include an administrative expense load of 0.63% of payroll.Cost Group #2Cost Group #1All Cost Groups 2020‐21 (1)Exhibit A‐2Page 310/28/2019 Exhibit A ‐ 3CONTRA COSTA COUNTY EMPLOYEES' RETIREMENT ASSOCIATIONEMPLOYER CONTRIBUTION RATES EFFECTIVE FOR JULY 1, 2020 THROUGH JUNE 30, 2021 for General Tier 4 and 5 PEPRA Members with 3% Maximum COLACost Group #3 Cost Group #4 Cost Group #5 Cost Group #6GENERAL PEPRA TIERS Moraga‐Orinda Districts Central Contra Costa Contra Costa Contra Costa County DistrictsTier 4 BASICCountyFire DistrictFirst 5LAFCOwithout POBSanitary DistrictHousing AuthorityFire Protection Districtwithout POB All Eligible $ 19.88% 17.87% 20.11% 24.18% 24.93% 31.46% 25.40% 21.91%9.55%Tier 4 COL All Eligible $ 4.91% 4.87% 5.31% 8.68% 8.96% 14.41% 13.59% 11.72% 3.21%Non‐Refundability Factor0.9582 0.9582 0.9582 0.9582 0.9582 0.9661 0.9643 0.9585 0.9647Cost GroupEmployer NameTierDistrictsCost Group #1 County General Tier 4 (2.5% @ 67)Tier 5 BASIC Countywithout POBLAFCO All Eligible $ 19.47% 24.52% CC Mosquito & Vector Control DistrictBethel Island Municipal Improvement DistrictTier 5 COL First 5 - Children and Families Commission All Eligible $ 4.71% 8.76% Contra Costa County Employees' Retirement AssociationSuperior CourtNon‐Refundability Factor0.9604 0.9604East Contra Costa Fire Protection DistrictMoraga-Orinda Fire Protection DistrictRodeo-Hercules Fire Protection DistrictSan Ramon Valley Fire Protection DistrictCost Group #2 County General Tier 5 (2.5% @ 67)In-Home Supportive ServicesCC Mosquito & Vector Control DistrictSuperior CourtCost Group #3 Central Contra Costa Sanitary District Tier 4 (2.5% @ 67)Cost Group #4 Contra Costa Housing Authority Tier 4 (2.5% @ 67)Cost Group #5 Contra Costa County Fire Protection District Tier 4 (2.5% @ 67)Cost Group #6 Rodeo Sanitary District Tier 4 (2.5% @ 67)Byron Brentwood Cemetery DistrictBasic rates shown include an administrative expense load of 0.63% of payroll.Cost Group #2Cost Group #1All Cost Groups 2020‐21 (1)Exhibit A‐3Page 410/28/2019 Exhibit B ‐ 1CONTRA COSTA COUNTY EMPLOYEES' RETIREMENT ASSOCIATIONEMPLOYER CONTRIBUTION RATES EFFECTIVE FOR JULY 1, 2020 THROUGH JUNE 30, 2021 for Safety Tier A and C Legacy MembersCost Group #7 Cost Group #10 Cost Group #11SAFETY TIERS ENHANCEDContra Costa County East Contra Costa Moraga‐Orinda San Ramon ValleySafety A BASIC EnhancedCountyFire Protection DistrictFire Protection DistrictFire Protection DistrictFire Protection DistrictAll eligible $ 44.37% 33.85% 59.76% 34.41% 51.39%Safety A COL EnhancedAll eligible $ 26.53% 33.53% 53.30% 38.16% 26.84%Non‐Refundability Factor 0.9599 0.9606 0.9606 0.9639 0.9618Cost Group #9Cost GroupEmployer NameTierSafety C BASIC Enhanced CountyCost Group # 7 County Safety Tier A Enhanced (3% @ 50)All eligible $ 42.49%Cost Group # 8 Contra Costa County Fire Protection District Tier A Enhanced (3% @ 50)Safety C COL EnhancedEast Contra Costa Fire Protection DistrictAll eligible $ 23.85%Cost Group # 9 County Safety Tier C Enhanced (3% @ 50)Non‐Refundability Factor 0.9613Cost Group # 10 Moraga-Orinda Fire Protection District Tier A Enhanced (3% @ 50)Cost Group #12SAFETY TIER  NON‐ENHANCEDRodeo‐HerculesCost Group # 11 San Ramon Valley Fire Protection District Tier A Enhanced (3% @ 50)Safety A BASIC NON‐EnhancedFire Protection DistrictAll eligible $ 17.29% Cost Group # 12 Rodeo Hercules Fire Protection District Tier A Non-enhanced (2% @ 50)Monthly Contribution Towards UAAL $61,554Basic rates shown include an administrative expense load of 0.63% of payroll.Safety A COL NON‐EnhancedAll eligible $ 5.00%Monthly Contribution Towards UAAL $44,511Non‐Refundability Factor 0.9533Cost Group #8All Cost Groups 2020‐21 (1)Exhibit B‐1 Page 510/28/2019 Exhibit B ‐ 2CONTRA COSTA COUNTY EMPLOYEES' RETIREMENT ASSOCIATIONEMPLOYER CONTRIBUTION RATES EFFECTIVE FOR JULY 1, 2020 THROUGH JUNE 30, 2021 for Safety Tier D and E PEPRA MembersCost Group #7 Cost Group #10 Cost Group #11 Cost Group #12SAFETY PEPRA TIERS Contra Costa County East Contra Costa Moraga‐Orinda San Ramon Valley Rodeo‐HerculesSafety D BASIC (3% Maximum COLA)CountyFire Protection DistrictFire Protection DistrictFire Protection DistrictFire Protection DistrictFire Protection DistrictAll eligible $ 36.32% 24.96% 50.87% 26.75% 41.19% 11.65%Monthly Contribution Towards UAAL N/A N/A N/A N/A N/A $17,745Safety D COL (3% Maximum COLA)All eligible $ 25.20% 31.88% 51.65% 36.64% 24.63% 4.82%Monthly Contribution Towards UAAL N/A N/A N/A N/A N/A $12,832Non‐Refundability Factor 0.97160.9732 0.9732 0.9733 0.9735 0.9769Cost Group #8 Cost Group #9Cost GroupEmployer NameTierContra Costa CountyCost Group # 7 County Safety Tier D (2.7% @ 57)Safety E BASIC (2% Maximum COLA)Fire Protection DistrictCounty All eligible $ 24.00% 35.18% Cost Group # 8 Contra Costa County Fire Protection District Tier D (2.7% @ 57)East Contra Costa Fire Protection DistrictSafety E COL (2% Maximum COLA)Contra Costa County Fire Protection District Tier E (2.7% @ 57)All eligible $ 29.85% 23.04%Cost Group # 9 County Safety Tier E (2.7% @ 57)Non‐Refundability Factor 0.9719 0.9703Cost Group # 10 Moraga-Orinda Fire Protection District Tier D (2.7% @ 57)Cost Group # 11 San Ramon Valley Fire Protection District Tier D (2.7% @ 57)Cost Group # 12 Rodeo Hercules Fire Protection District Tier D (2.7% @ 57)Basic rates shown include an administrative expense load of 0.63% of payroll.Cost Group #8All Cost Groups 2020‐21 (1)Exhibit B‐2 Page 610/28/2019 Exhibit C GENERAL Cost Group #1 Non-PEPRA Member Contribution Rates Effective 7/1/20 - 6/30/21 Expressed as a Percentage of Monthly Payroll* Entry Age Basic not in Social Security Basic in Social Security*COLA Total not in Social Security Total in Social Security* 15 5.30% 5.31% 2.51% 7.81% 7.82% 16 5.39% 5.40% 2.56% 7.95% 7.96% 17 5.49% 5.50% 2.61% 8.10% 8.11% 18 5.59% 5.60% 2.67% 8.26% 8.27% 19 5.69% 5.70% 2.72% 8.41% 8.42% 20 5.79% 5.80% 2.77% 8.56% 8.57% 21 5.89% 5.90% 2.82% 8.71% 8.72% 22 5.99% 6.00% 2.87% 8.86% 8.87% 23 6.10% 6.11% 2.93% 9.03% 9.04% 24 6.21% 6.22% 2.99% 9.20% 9.21% 25 6.32% 6.33% 3.05% 9.37% 9.38% 26 6.43% 6.44% 3.10% 9.53% 9.54% 27 6.55% 6.56% 3.17% 9.72% 9.73% 28 6.66% 6.67% 3.22% 9.88% 9.89% 29 6.78% 6.79% 3.29% 10.07% 10.08% 30 6.90% 6.91% 3.35% 10.25% 10.26% 31 7.03% 7.04% 3.42% 10.45% 10.46% 32 7.15% 7.16% 3.48% 10.63% 10.64% 33 7.28% 7.29% 3.55% 10.83% 10.84% 34 7.42% 7.43% 3.62% 11.04% 11.05% 35 7.55% 7.56% 3.69% 11.24% 11.25% 36 7.69% 7.70% 3.76% 11.45% 11.46% 37 7.83% 7.84% 3.83% 11.66% 11.67% 38 7.97% 7.98% 3.91% 11.88% 11.89% 39 8.12% 8.13% 3.98% 12.10% 12.11% 40 8.27% 8.28% 4.06% 12.33% 12.34% 41 8.43% 8.44% 4.14% 12.57% 12.58% 42 8.58% 8.59% 4.22% 12.80% 12.81% 43 8.73% 8.74% 4.30% 13.03% 13.04% 44 8.88% 8.89% 4.38% 13.26% 13.27% 45 9.04% 9.05% 4.46% 13.50% 13.51% 46 9.20% 9.21% 4.55% 13.75% 13.76% 47 9.36% 9.37% 4.63% 13.99% 14.00% 48 9.51% 9.52% 4.71% 14.22% 14.23% 49 9.66% 9.67% 4.79% 14.45% 14.46% 50 9.82% 9.83% 4.87% 14.69% 14.70% 51 9.98% 9.99% 4.95% 14.93% 14.94% 52 10.14% 10.15% 5.04% 15.18% 15.19% 53 10.30% 10.31% 5.12% 15.42% 15.43% 54 10.46% 10.47% 5.20% 15.66% 15.67% 55 10.61% 10.62% 5.28% 15.89% 15.90% 56 10.68% 10.69% 5.32% 16.00% 16.01% 57 10.65% 10.66% 5.30% 15.95% 15.96% 58 10.62% 10.63% 5.29% 15.91% 15.92% 59 10.31% 10.32% 5.12% 15.43% 15.44% 60 and over 10.31% 10.32% 5.12% 15.43% 15.44% Adminstrative Expense: 0.47% of payroll added to Basic rates. COLA Loading: 52.07% applied to Basic rates prior to adjustment for administrative expenses. *NOTE: For members in Social Security, the rate should only be applied to monthly compensation in excess of $116.67. The rate should be applied to compensation up to the annual IRC 401(a)(17) compensation limit. Membership Date before January 1, 2013 Member Rates 2020-21 (1) Exhibit C Page 7 Exhibit D GENERAL Cost Group #2 Non-PEPRA Member Contribution Rates Effective 7/1/20 - 6/30/21 Expressed as a Percentage of Monthly Payroll* Entry Age Basic not in Social Security Basic in Social Security*COLA Total not in Social Security Total in Social Security* 15 5.29% 5.30% 2.34% 7.63% 7.64% 16 5.38% 5.39% 2.38% 7.76% 7.77% 17 5.48% 5.49% 2.43% 7.91% 7.92% 18 5.57% 5.58% 2.47% 8.04% 8.05% 19 5.67% 5.68% 2.52% 8.19% 8.20% 20 5.77% 5.78% 2.57% 8.34% 8.35% 21 5.88% 5.89% 2.62% 8.50% 8.51% 22 5.98% 5.99% 2.67% 8.65% 8.66% 23 6.09% 6.10% 2.72% 8.81% 8.82% 24 6.20% 6.21% 2.78% 8.98% 8.99% 25 6.31% 6.32% 2.83% 9.14% 9.15% 26 6.42% 6.43% 2.88% 9.30% 9.31% 27 6.53% 6.54% 2.94% 9.47% 9.48% 28 6.65% 6.66% 3.00% 9.65% 9.66% 29 6.77% 6.78% 3.05% 9.82% 9.83% 30 6.89% 6.90% 3.11% 10.00% 10.01% 31 7.01% 7.02% 3.17% 10.18% 10.19% 32 7.14% 7.15% 3.23% 10.37% 10.38% 33 7.27% 7.28% 3.30% 10.57% 10.58% 34 7.40% 7.41% 3.36% 10.76% 10.77% 35 7.53% 7.54% 3.42% 10.95% 10.96% 36 7.67% 7.68% 3.49% 11.16% 11.17% 37 7.81% 7.82% 3.56% 11.37% 11.38% 38 7.96% 7.97% 3.63% 11.59% 11.60% 39 8.11% 8.12% 3.70% 11.81% 11.82% 40 8.25% 8.26% 3.77% 12.02% 12.03% 41 8.40% 8.41% 3.84% 12.24% 12.25% 42 8.56% 8.57% 3.92% 12.48% 12.49% 43 8.71% 8.72% 3.99% 12.70% 12.71% 44 8.86% 8.87% 4.07% 12.93% 12.94% 45 9.02% 9.03% 4.15% 13.17% 13.18% 46 9.18% 9.19% 4.22% 13.40% 13.41% 47 9.34% 9.35% 4.30% 13.64% 13.65% 48 9.48% 9.49% 4.37% 13.85% 13.86% 49 9.65% 9.66% 4.45% 14.10% 14.11% 50 9.80% 9.81% 4.52% 14.32% 14.33% 51 9.96% 9.97% 4.60% 14.56% 14.57% 52 10.12% 10.13% 4.68% 14.80% 14.81% 53 10.31% 10.32% 4.77% 15.08% 15.09% 54 10.43% 10.44% 4.83% 15.26% 15.27% 55 10.57% 10.58% 4.90% 15.47% 15.48% 56 10.68% 10.69% 4.95% 15.63% 15.64% 57 10.66% 10.67% 4.94% 15.60% 15.61% 58 10.64% 10.65% 4.93% 15.57% 15.58% 59 10.03% 10.04% 4.63% 14.66% 14.67% 60 and over 10.03% 10.04% 4.63% 14.66% 14.67% Adminstrative Expense: 0.47% of payroll added to Basic rates. COLA Loading: 48.48% applied to Basic rates prior to adjustment for administrative expenses. *NOTE: For members in Social Security, the rate should only be applied to monthly compensation in excess of $116.67. The rate should be applied to compensation up to the annual IRC 401(a)(17) compensation limit. Membership Date before January 1, 2013 Member Rates 2020-21 (1) Exhibit D Page 8 Exhibit E GENERAL Cost Group #3 Non-PEPRA Member Contribution Rates Effective 7/1/20 - 6/30/21 Expressed as a Percentage of Monthly Payroll* Entry Age Basic COLA Total 15 5.48% 2.64% 8.12% 16 5.57% 2.69% 8.26% 17 5.67% 2.74% 8.41% 18 5.77% 2.79% 8.56% 19 5.88% 2.85% 8.73% 20 5.98% 2.90% 8.88% 21 6.09% 2.96% 9.05% 22 6.20% 3.02% 9.22% 23 6.31% 3.08% 9.39% 24 6.42% 3.14% 9.56% 25 6.53% 3.19% 9.72% 26 6.65% 3.26% 9.91% 27 6.77% 3.32% 10.09% 28 6.89% 3.38% 10.27% 29 7.01% 3.45% 10.46% 30 7.14% 3.52% 10.66% 31 7.27% 3.58% 10.85% 32 7.40% 3.65% 11.05% 33 7.53% 3.72% 11.25% 34 7.66% 3.79% 11.45% 35 7.80% 3.86% 11.66% 36 7.95% 3.94% 11.89% 37 8.09% 4.02% 12.11% 38 8.24% 4.09% 12.33% 39 8.40% 4.18% 12.58% 40 8.55% 4.26% 12.81% 41 8.71% 4.34% 13.05% 42 8.86% 4.42% 13.28% 43 9.02% 4.51% 13.53% 44 9.18% 4.59% 13.77% 45 9.35% 4.68% 14.03% 46 9.50% 4.76% 14.26% 47 9.66% 4.84% 14.50% 48 9.82% 4.93% 14.75% 49 9.98% 5.01% 14.99% 50 10.14% 5.10% 15.24% 51 10.30% 5.18% 15.48% 52 10.47% 5.27% 15.74% 53 10.63% 5.35% 15.98% 54 10.77% 5.43% 16.20% 55 10.87% 5.48% 16.35% 56 10.98% 5.54% 16.52% 57 10.94% 5.52% 16.46% 58 10.70% 5.39% 16.09% 59 10.26% 5.16% 15.42% 60 and over 10.26% 5.16% 15.42% Adminstrative Expense: 0.47% of payroll added to Basic rates. COLA Loading: 52.70% applied to Basic rates prior to adjustment for administrative expenses. *NOTE: The rate should be applied to all compensation up to the annual IRC 401(a)(17) compensation limit. Membership Date before January 1, 2013 Member Rates 2020-21 (1) Exhibit E Page 9 Exhibit F GENERAL Cost Group #4 Non-PEPRA Member Contribution Rates Effective 7/1/20 - 6/30/21 Expressed as a Percentage of Monthly Payroll* Entry Age Basic not in Social Security Basic in Social Security*COLA Total not in Social Security Total in Social Security* 15 5.27% 5.28% 2.51% 7.78% 7.79% 16 5.37% 5.38% 2.56% 7.93% 7.94% 17 5.46% 5.47% 2.61% 8.07% 8.08% 18 5.56% 5.57% 2.66% 8.22% 8.23% 19 5.66% 5.67% 2.71% 8.37% 8.38% 20 5.76% 5.77% 2.77% 8.53% 8.54% 21 5.86% 5.87% 2.82% 8.68% 8.69% 22 5.97% 5.98% 2.87% 8.84% 8.85% 23 6.07% 6.08% 2.93% 9.00% 9.01% 24 6.18% 6.19% 2.98% 9.16% 9.17% 25 6.29% 6.30% 3.04% 9.33% 9.34% 26 6.40% 6.41% 3.10% 9.50% 9.51% 27 6.52% 6.53% 3.16% 9.68% 9.69% 28 6.63% 6.64% 3.22% 9.85% 9.86% 29 6.75% 6.76% 3.28% 10.03% 10.04% 30 6.87% 6.88% 3.35% 10.22% 10.23% 31 7.00% 7.01% 3.41% 10.41% 10.42% 32 7.12% 7.13% 3.48% 10.60% 10.61% 33 7.25% 7.26% 3.54% 10.79% 10.80% 34 7.38% 7.39% 3.61% 10.99% 11.00% 35 7.52% 7.53% 3.69% 11.21% 11.22% 36 7.65% 7.66% 3.75% 11.40% 11.41% 37 7.79% 7.80% 3.83% 11.62% 11.63% 38 7.94% 7.95% 3.90% 11.84% 11.85% 39 8.09% 8.10% 3.98% 12.07% 12.08% 40 8.24% 8.25% 4.06% 12.30% 12.31% 41 8.39% 8.40% 4.14% 12.53% 12.54% 42 8.54% 8.55% 4.22% 12.76% 12.77% 43 8.69% 8.70% 4.30% 12.99% 13.00% 44 8.84% 8.85% 4.37% 13.21% 13.22% 45 9.01% 9.02% 4.46% 13.47% 13.48% 46 9.16% 9.17% 4.54% 13.70% 13.71% 47 9.31% 9.32% 4.62% 13.93% 13.94% 48 9.46% 9.47% 4.70% 14.16% 14.17% 49 9.63% 9.64% 4.79% 14.42% 14.43% 50 9.77% 9.78% 4.86% 14.63% 14.64% 51 9.94% 9.95% 4.95% 14.89% 14.90% 52 10.10% 10.11% 5.03% 15.13% 15.14% 53 10.28% 10.29% 5.13% 15.41% 15.42% 54 10.43% 10.44% 5.21% 15.64% 15.65% 55 10.57% 10.58% 5.28% 15.85% 15.86% 56 10.63% 10.64% 5.31% 15.94% 15.95% 57 10.67% 10.68% 5.33% 16.00% 16.01% 58 10.51% 10.52% 5.25% 15.76% 15.77% 59 10.05% 10.06% 5.01% 15.06% 15.07% 60 and over 10.05% 10.06% 5.01% 15.06% 15.07% Adminstrative Expense: 0.47% of payroll added to Basic rates. COLA Loading: 52.27% applied to Basic rates prior to adjustment for administrative expenses. *NOTE: For members in Social Security, the rate should only be applied to monthly compensation in excess of $116.67. The rate should be applied to compensation up to the annual IRC 401(a)(17) compensation limit. Membership Date before January 1, 2013 Member Rates 2020-21 (1) Exhibit F Page 10 Exhibit G GENERAL Cost Group #5 Non-PEPRA Member Contribution Rates Effective 7/1/20 - 6/30/21 Expressed as a Percentage of Monthly Payroll* Entry Age Basic COLA Total 15 5.31% 2.55% 7.86% 16 5.40% 2.60% 8.00% 17 5.50% 2.65% 8.15% 18 5.60% 2.70% 8.30% 19 5.70% 2.76% 8.46% 20 5.80% 2.81% 8.61% 21 5.90% 2.86% 8.76% 22 6.01% 2.92% 8.93% 23 6.11% 2.97% 9.08% 24 6.22% 3.03% 9.25% 25 6.33% 3.09% 9.42% 26 6.45% 3.15% 9.60% 27 6.56% 3.21% 9.77% 28 6.68% 3.27% 9.95% 29 6.80% 3.34% 10.14% 30 6.92% 3.40% 10.32% 31 7.04% 3.46% 10.50% 32 7.17% 3.53% 10.70% 33 7.30% 3.60% 10.90% 34 7.43% 3.67% 11.10% 35 7.57% 3.74% 11.31% 36 7.70% 3.81% 11.51% 37 7.85% 3.89% 11.74% 38 7.99% 3.96% 11.95% 39 8.14% 4.04% 12.18% 40 8.29% 4.12% 12.41% 41 8.45% 4.20% 12.65% 42 8.60% 4.28% 12.88% 43 8.75% 4.36% 13.11% 44 8.90% 4.44% 13.34% 45 9.06% 4.53% 13.59% 46 9.22% 4.61% 13.83% 47 9.38% 4.69% 14.07% 48 9.53% 4.77% 14.30% 49 9.69% 4.86% 14.55% 50 9.85% 4.94% 14.79% 51 10.01% 5.03% 15.04% 52 10.16% 5.11% 15.27% 53 10.33% 5.20% 15.53% 54 10.49% 5.28% 15.77% 55 10.60% 5.34% 15.94% 56 10.67% 5.37% 16.04% 57 10.73% 5.41% 16.14% 58 10.61% 5.34% 15.95% 59 10.29% 5.17% 15.46% 60 and over 10.29% 5.17% 15.46% Adminstrative Expense: 0.47% of payroll added to Basic rates. COLA Loading: 52.69% applied to Basic rates prior to adjustment for administrative expenses. *NOTE: The rate should be applied to all compensation up to the annual IRC 401(a)(17) compensation limit. Membership Date before January 1, 2013 Member Rates 2020-21 (1) Exhibit G Page 11 Exhibit H GENERAL Cost Group #6 Non-PEPRA Member Contribution Rates Effective 7/1/20 - 6/30/21 Expressed as a Percentage of Monthly Payroll* Entry Age Basic not in Social Security Basic in Social Security*COLA Total not in Social Security Total in Social Security* 15 6.03% 6.04% 2.43% 8.46% 8.47% 16 6.14% 6.15% 2.48% 8.62% 8.63% 17 6.24% 6.25% 2.53% 8.77% 8.78% 18 6.36% 6.37% 2.58% 8.94% 8.95% 19 6.47% 6.48% 2.63% 9.10% 9.11% 20 6.59% 6.60% 2.68% 9.27% 9.28% 21 6.70% 6.71% 2.73% 9.43% 9.44% 22 6.82% 6.83% 2.78% 9.60% 9.61% 23 6.94% 6.95% 2.83% 9.77% 9.78% 24 7.07% 7.08% 2.89% 9.96% 9.97% 25 7.20% 7.21% 2.95% 10.15% 10.16% 26 7.33% 7.34% 3.00% 10.33% 10.34% 27 7.46% 7.47% 3.06% 10.52% 10.53% 28 7.59% 7.60% 3.12% 10.71% 10.72% 29 7.73% 7.74% 3.18% 10.91% 10.92% 30 7.87% 7.88% 3.24% 11.11% 11.12% 31 8.01% 8.02% 3.30% 11.31% 11.32% 32 8.17% 8.18% 3.37% 11.54% 11.55% 33 8.31% 8.32% 3.43% 11.74% 11.75% 34 8.47% 8.48% 3.50% 11.97% 11.98% 35 8.63% 8.64% 3.57% 12.20% 12.21% 36 8.79% 8.80% 3.64% 12.43% 12.44% 37 8.95% 8.96% 3.71% 12.66% 12.67% 38 9.11% 9.12% 3.78% 12.89% 12.90% 39 9.27% 9.28% 3.85% 13.12% 13.13% 40 9.44% 9.45% 3.93% 13.37% 13.38% 41 9.60% 9.61% 4.00% 13.60% 13.61% 42 9.76% 9.77% 4.07% 13.83% 13.84% 43 9.93% 9.94% 4.14% 14.07% 14.08% 44 10.09% 10.10% 4.21% 14.30% 14.31% 45 10.25% 10.26% 4.28% 14.53% 14.54% 46 10.43% 10.44% 4.36% 14.79% 14.80% 47 10.59% 10.60% 4.43% 15.02% 15.03% 48 10.78% 10.79% 4.51% 15.29% 15.30% 49 10.93% 10.94% 4.58% 15.51% 15.52% 50 11.07% 11.08% 4.64% 15.71% 15.72% 51 11.18% 11.19% 4.69% 15.87% 15.88% 52 11.13% 11.14% 4.67% 15.80% 15.81% 53 11.05% 11.06% 4.63% 15.68% 15.69% 54 10.59% 10.60% 4.43% 15.02% 15.03% 55 10.59% 10.60% 4.43% 15.02% 15.03% 56 10.59% 10.60% 4.43% 15.02% 15.03% 57 10.59% 10.60% 4.43% 15.02% 15.03% 58 10.59% 10.60% 4.43% 15.02% 15.03% 59 10.59% 10.60% 4.43% 15.02% 15.03% 60 and over 10.59% 10.60% 4.43% 15.02% 15.03% Adminstrative Expense: 0.47% of payroll added to Basic rates. COLA Loading: 43.77% applied to Basic rates prior to adjustment for administrative expenses. *NOTE: For members in Social Security, the rate should only be applied to monthly compensation in excess of $116.67. The rate should be applied to compensation up to the annual IRC 401(a)(17) compensation limit. Membership Date before January 1, 2013 Member Rates 2020-21 (1) Exhibit H Page12 Exhibit I SAFETY Cost Group #7 Non-PEPRA Member Contribution Rates Effective 7/1/20 - 6/30/21 Expressed as a Percentage of Monthly Payroll* Entry Age Basic COLA Total 15 9.46% 6.27% 15.73% 16 9.46% 6.27% 15.73% 17 9.46% 6.27% 15.73% 18 9.46% 6.27% 15.73% 19 9.46% 6.27% 15.73% 20 9.46% 6.27% 15.73% 21 9.46% 6.27% 15.73% 22 9.60% 6.37% 15.97% 23 9.74% 6.47% 16.21% 24 9.89% 6.57% 16.46% 25 10.04% 6.68% 16.72% 26 10.19% 6.78% 16.97% 27 10.35% 6.89% 17.24% 28 10.50% 7.00% 17.50% 29 10.66% 7.11% 17.77% 30 10.83% 7.23% 18.06% 31 11.00% 7.34% 18.34% 32 11.17% 7.46% 18.63% 33 11.35% 7.59% 18.94% 34 11.53% 7.71% 19.24% 35 11.72% 7.85% 19.57% 36 11.91% 7.98% 19.89% 37 12.10% 8.11% 20.21% 38 12.29% 8.24% 20.53% 39 12.50% 8.39% 20.89% 40 12.72% 8.54% 21.26% 41 12.93% 8.69% 21.62% 42 13.16% 8.85% 22.01% 43 13.39% 9.01% 22.40% 44 13.65% 9.19% 22.84% 45 13.87% 9.35% 23.22% 46 13.89% 9.36% 23.25% 47 13.92% 9.38% 23.30% 48 13.73% 9.25% 22.98% 49 and over 13.21% 8.89% 22.10% Adminstrative Expense: 0.47% of payroll added to Basic rates. COLA Loading: 69.75% applied to Basic rates prior to adjustment for administrative expenses. *NOTE: The rate should be applied to all compensation up to the annual IRC 401(a)(17) compensation limit. Membership Date before January 1, 2013 Member Rates 2020-21 (1) Exhibit I Page 13 Exhibit J SAFETY Cost Group #8 Non-PEPRA Member Contribution Rates Effective 7/1/20 - 6/30/21 Expressed as a Percentage of Monthly Payroll* Entry Age Basic COLA Total 15 9.44% 6.41% 15.85% 16 9.44% 6.41% 15.85% 17 9.44% 6.41% 15.85% 18 9.44% 6.41% 15.85% 19 9.44% 6.41% 15.85% 20 9.44% 6.41% 15.85% 21 9.44% 6.41% 15.85% 22 9.58% 6.51% 16.09% 23 9.72% 6.61% 16.33% 24 9.87% 6.72% 16.59% 25 10.02% 6.83% 16.85% 26 10.17% 6.94% 17.11% 27 10.32% 7.04% 17.36% 28 10.48% 7.16% 17.64% 29 10.64% 7.27% 17.91% 30 10.80% 7.39% 18.19% 31 10.97% 7.51% 18.48% 32 11.15% 7.64% 18.79% 33 11.32% 7.76% 19.08% 34 11.51% 7.89% 19.40% 35 11.70% 8.03% 19.73% 36 11.88% 8.16% 20.04% 37 12.08% 8.30% 20.38% 38 12.27% 8.44% 20.71% 39 12.47% 8.58% 21.05% 40 12.69% 8.74% 21.43% 41 12.91% 8.90% 21.81% 42 13.14% 9.06% 22.20% 43 13.37% 9.22% 22.59% 44 13.62% 9.40% 23.02% 45 13.83% 9.55% 23.38% 46 13.90% 9.60% 23.50% 47 13.84% 9.56% 23.40% 48 13.75% 9.50% 23.25% 49 and over 13.24% 9.13% 22.37% Adminstrative Expense: 0.47% of payroll added to Basic rates. COLA Loading: 71.51% applied to Basic rates prior to adjustment for administrative expenses. *NOTE: The rate should be applied to all compensation up to the annual IRC 401(a)(17) compensation limit. Membership Date before January 1, 2013 Member Rates 2020-21 (1) Exhibit J Page 14 Exhibit K SAFETY Cost Group #9 Non-PEPRA Member Contribution Rates Effective 7/1/20 - 6/30/21 Expressed as a Percentage of Monthly Payroll* Entry Age Basic COLA Total 15 9.04% 3.86% 12.90% 16 9.04% 3.86% 12.90% 17 9.04% 3.86% 12.90% 18 9.04% 3.86% 12.90% 19 9.04% 3.86% 12.90% 20 9.04% 3.86% 12.90% 21 9.04% 3.86% 12.90% 22 9.17% 3.92% 13.09% 23 9.31% 3.99% 13.30% 24 9.45% 4.05% 13.50% 25 9.59% 4.11% 13.70% 26 9.73% 4.18% 13.91% 27 9.88% 4.24% 14.12% 28 10.03% 4.31% 14.34% 29 10.18% 4.38% 14.56% 30 10.34% 4.45% 14.79% 31 10.50% 4.52% 15.02% 32 10.67% 4.60% 15.27% 33 10.84% 4.68% 15.52% 34 11.01% 4.75% 15.76% 35 11.18% 4.83% 16.01% 36 11.36% 4.91% 16.27% 37 11.54% 4.99% 16.53% 38 11.71% 5.07% 16.78% 39 11.91% 5.16% 17.07% 40 12.10% 5.24% 17.34% 41 12.29% 5.33% 17.62% 42 12.49% 5.42% 17.91% 43 12.66% 5.50% 18.16% 44 12.76% 5.54% 18.30% 45 12.77% 5.55% 18.32% 46 12.65% 5.49% 18.14% 47 12.39% 5.37% 17.76% 48 12.72% 5.52% 18.24% 49 and over 13.30% 5.79% 19.09% Adminstrative Expense: 0.47% of payroll added to Basic rates. COLA Loading: 45.09% applied to Basic rates prior to adjustment for administrative expenses. *NOTE: The rate should be applied to all compensation up to the annual IRC 401(a)(17) compensation limit. Membership Date before January 1, 2013 Member Rates 2020-21 (1) Exhibit K Page 15 Exhibit L SAFETY Cost Group #10 Non-PEPRA Member Contribution Rates Effective 7/1/20 - 6/30/21 Expressed as a Percentage of Monthly Payroll* Entry Age Basic COLA Total 15 9.44% 6.15% 15.59% 16 9.44% 6.15% 15.59% 17 9.44% 6.15% 15.59% 18 9.44% 6.15% 15.59% 19 9.44% 6.15% 15.59% 20 9.44% 6.15% 15.59% 21 9.44% 6.15% 15.59% 22 9.58% 6.24% 15.82% 23 9.72% 6.34% 16.06% 24 9.87% 6.44% 16.31% 25 10.02% 6.54% 16.56% 26 10.17% 6.65% 16.82% 27 10.32% 6.75% 17.07% 28 10.48% 6.86% 17.34% 29 10.64% 6.97% 17.61% 30 10.80% 7.08% 17.88% 31 10.97% 7.19% 18.16% 32 11.15% 7.32% 18.47% 33 11.32% 7.43% 18.75% 34 11.51% 7.56% 19.07% 35 11.70% 7.69% 19.39% 36 11.88% 7.82% 19.70% 37 12.08% 7.96% 20.04% 38 12.27% 8.09% 20.36% 39 12.47% 8.22% 20.69% 40 12.69% 8.37% 21.06% 41 12.91% 8.52% 21.43% 42 13.14% 8.68% 21.82% 43 13.37% 8.84% 22.21% 44 13.62% 9.01% 22.63% 45 13.83% 9.15% 22.98% 46 13.90% 9.20% 23.10% 47 13.84% 9.16% 23.00% 48 13.75% 9.10% 22.85% 49 and over 13.24% 8.75% 21.99% Adminstrative Expense: 0.47% of payroll added to Basic rates. COLA Loading: 68.52% applied to Basic rates prior to adjustment for administrative expenses. *NOTE: The rate should be applied to all compensation up to the annual IRC 401(a)(17) compensation limit. Membership Date before January 1, 2013 Member Rates 2020-21 (1) Exhibit L Page 16 Exhibit M SAFETY Cost Group #11 Non-PEPRA Member Contribution Rates Effective 7/1/20 - 6/30/21 Expressed as a Percentage of Monthly Payroll* Entry Age Basic COLA Total 15 9.61% 6.55% 16.16% 16 9.61% 6.55% 16.16% 17 9.61% 6.55% 16.16% 18 9.61% 6.55% 16.16% 19 9.61% 6.55% 16.16% 20 9.61% 6.55% 16.16% 21 9.61% 6.55% 16.16% 22 9.76% 6.66% 16.42% 23 9.90% 6.76% 16.66% 24 10.05% 6.86% 16.91% 25 10.20% 6.97% 17.17% 26 10.36% 7.09% 17.45% 27 10.51% 7.19% 17.70% 28 10.67% 7.31% 17.98% 29 10.83% 7.42% 18.25% 30 11.00% 7.54% 18.54% 31 11.17% 7.67% 18.84% 32 11.35% 7.80% 19.15% 33 11.53% 7.92% 19.45% 34 11.72% 8.06% 19.78% 35 11.90% 8.19% 20.09% 36 12.09% 8.33% 20.42% 37 12.29% 8.47% 20.76% 38 12.49% 8.61% 21.10% 39 12.69% 8.76% 21.45% 40 12.90% 8.91% 21.81% 41 13.12% 9.06% 22.18% 42 13.35% 9.23% 22.58% 43 13.59% 9.40% 22.99% 44 13.82% 9.57% 23.39% 45 14.05% 9.73% 23.78% 46 14.08% 9.75% 23.83% 47 14.02% 9.71% 23.73% 48 13.76% 9.52% 23.28% 49 and over 12.99% 8.97% 21.96% Adminstrative Expense: 0.47% of payroll added to Basic rates. COLA Loading: 71.65% applied to Basic rates prior to adjustment for administrative expenses. *NOTE: The rate should be applied to all compensation up to the annual IRC 401(a)(17) compensation limit. Membership Date before January 1, 2013 Member Rates 2020-21 (1) Exhibit M Page 17 Exhibit N SAFETY Cost Group #12 Non-PEPRA Member Contribution Rates Effective 7/1/20 - 6/30/21 Expressed as a Percentage of Monthly Payroll* Entry Age Basic COLA Total 15 9.57% 6.70% 16.27% 16 9.57% 6.70% 16.27% 17 9.57% 6.70% 16.27% 18 9.57% 6.70% 16.27% 19 9.57% 6.70% 16.27% 20 9.57% 6.70% 16.27% 21 9.57% 6.70% 16.27% 22 9.71% 6.80% 16.51% 23 9.86% 6.91% 16.77% 24 10.00% 7.02% 17.02% 25 10.16% 7.13% 17.29% 26 10.31% 7.24% 17.55% 27 10.46% 7.35% 17.81% 28 10.62% 7.47% 18.09% 29 10.78% 7.59% 18.37% 30 10.95% 7.71% 18.66% 31 11.12% 7.84% 18.96% 32 11.30% 7.97% 19.27% 33 11.47% 8.10% 19.57% 34 11.66% 8.24% 19.90% 35 11.86% 8.38% 20.24% 36 12.04% 8.52% 20.56% 37 12.23% 8.66% 20.89% 38 12.43% 8.80% 21.23% 39 12.64% 8.96% 21.60% 40 12.86% 9.12% 21.98% 41 13.07% 9.27% 22.34% 42 13.31% 9.45% 22.76% 43 13.54% 9.62% 23.16% 44 13.76% 9.78% 23.54% 45 13.97% 9.94% 23.91% 46 14.03% 9.98% 24.01% 47 13.95% 9.92% 23.87% 48 13.79% 9.80% 23.59% 49 and over 13.05% 9.26% 22.31% Adminstrative Expense: 0.47% of payroll added to Basic rates. COLA Loading: 73.61% applied to Basic rates prior to adjustment for administrative expenses. *NOTE: The rate should be applied to all compensation up to the annual IRC 401(a)(17) compensation limit. Membership Date before January 1, 2013 Member Rates 2020-21 (1) Exhibit N Page 18 Exhibit O PEPRA Tiers Member Contribution Rates Membership Date on or after January 1, 2013 Effective 7/1/20 - 6/30/21 Expressed as a Percentage of Monthly Payroll* General Tiers Basic COLA Total Cost Group #1 – PEPRA Tier 4 (2% COLA) 8.68% 1.99% 10.67% Cost Group #1 – PEPRA Tier 4 (3% COLA) 8.80% 2.96% 11.76% Cost Group #2 - PEPRA Tier 5 (2% COLA) 8.16% 1.84% 10.00% Cost Group #2 - PEPRA Tier 5 (3%/4% COLA) 8.39% 2.76% 11.15% Cost Group #3 - PEPRA Tier 4 (3% COLA) 8.23% 2.83% 11.06% Cost Group #4 - PEPRA Tier 4 (3% COLA) 8.96% 3.02% 11.98% Cost Group #5 - PEPRA Tier 4 (2% COLA) 10.07% 2.27% 12.34% Cost Group #5 - PEPRA Tier 4 (3% COLA) 11.38% 3.79% 15.17% Cost Group #6 - PEPRA Tier 4 (3% COLA) 9.39% 3.21% 12.60% Safety Tiers Basic COLA Total Cost Group #7 - PEPRA Tier D 14.31% 5.73% 20.04% Cost Group #8 - PEPRA Tier D 13.05% 5.35% 18.40% Cost Group #8 - PEPRA Tier E 12.09% 3.32% 15.41% Cost Group #9 - PEPRA Tier E 13.17% 3.57% 16.74% Cost Group #10 - PEPRA Tier D 12.70% 5.23% 17.93% Cost Group #11 - PEPRA Tier D 11.44% 4.71% 16.15% Cost Group #12 - PEPRA Tier D 11.65% 4.82% 16.47% The Basic rates shown above also include an administrative expense load of 0.47% of payroll. *NOTE: The rate should be applied to all compensation (whether or not in Social Security) up to the applicable annual Gov. Code 7522.10(d) compensation limit. Member Rates 2020-21 (1) Exhibit O Page 19 Page 20 CONTRA COSTA COUNTY EMPLOYEES’ RETIREMENT ASSOCIATION SUBVENTION All rates are shown as a percent of payroll. Employee contribution rates vary depending upon their tier and age at entry. To compute the exact subvention percent for each employee, do the following: Employee rate – Decrease the employee’s rate by the subvention percent (i.e. 25%, 50%, etc.). Employer rate – Increase the employer’s rate by a percent of the employee’s decrease using the applicable refundability factor (found on Exhibits A and B): EXAMPLE FOR COST GROUP #3 LEGACY MEMBERS: If the subvention percent is 25%, and the employee’s rate is 6.00%, Employee rates should be decreased by 1.50% (25% × 6.00%) The employer rate should be increased by 1.4340% (1.50% × 0.9560) Please note that for PEPRA members, subvention is generally not permitted. The standard under Gov. Code §7522.30(a) is that employees pay at least 50 percent of normal costs and that employers not pay any of the required employee contribution, but there are some exceptions. Gov. Code §7522.30(f) allows the terms (regarding the employee’s required contribution) of a contract, including a memorandum of understanding, that is in effect on January 1, 2013, to continue through the length of a contract. This means that it is possible that an employer will subvent a portion of a PEPRA member’s required contribution until the expiration date of the current contract, so long as it has been determined that the contract has been impaired. CAUTION – these rates are for employer subvention of up to one-half the member contribution under Gov. Code §31581.1, NOT employer pick-up of employee contribution rates. When an employer subvents, the contribution subvented is not placed in the member’s account and is therefore not available to the member as a refund. For this reason, the employer pays the contribution at a discount (i.e. “Refundability Factor”). Employer pick-ups of employee contributions are those made under Gov. Code §31581.2 and Internal Revenue Code §414 (h)(2) for the sole purpose of deferring income tax. These contributions are added to the member’s account, are available to the member as a refund and are considered by CCCERA as part of the member’s compensation for retirement purposes. EMPLOYEE PAYMENT OF EMPLOYER COST There are several reasons why the attached contribution rates may need to be adjusted to increase the employee portion including the following: Gov. Code §31631 allows for members to pay all or part of the employer contributions. Gov. Code §31639.95 allows for Safety members to pay a portion of the employer cost for the “3% at 50” enhanced benefit. Gov. Code §7522.30(c) requires that an employee’s contribution rate be at least equal to that of similarly situated employees. Page 21 Gov. Code §7522.30(e) allows the employee contributions to be more than one-half of the normal cost rate if the increase has been agreed to through the collective bargaining process. If you need to increase the employee contribution rate for any reason, you will need to adjust both employee and employer rates as follows: Employee rate – Increase the employee’s rate by the desired percent of payroll. Employer rate – Decrease the employer’s rate by a percent of the cost-sharing percent of payroll using the applicable refundability factor: EXAMPLE FOR COST GROUP #11 LEGACY MEMBERS: If the required increase in the employee rate is 8.0%, Employee rates should be increased by 8.0%. The employer rate should be decreased by 7.6944% (8.0% × 0.9618) PREPAYMENT DISCOUNT FACTOR FOR 2020-21 Employer Contribution Prepayment Program & Discount Factor for 2020-21 is 0.9696 If you are currently participating in the prepayment program and wish to continue, you do not need to do anything other than prepay the July 1, 2020 through June 30, 2021 contributions on or before July 31, 2020. If you wish to start participating, please contact the Accounting Department at CCCERA by March 31, 2020. The discount factor is calculated assuming the prepayment will be received on July 31 in accordance with Gov. Code §31582(b) in lieu of 12 equal payments due at the end of each month in accordance with Gov. Code §31582(a). The discount factor for the fiscal year July 1, 2020 through June 30, 2021 will be 0.9696 based on the interest assumption of 7.00% per annum. It is calculated by discounting each of the 12 equal payments back to the date that the prepayment is made and is the sum of the discount factors shown in the table below divided by 12. Each of the discount factors below is based on how many months early the payment is made. Payment Number Number of Months Payment is Made Early Discount Factor 1 0 1.0000 2 1 0.9944 3 2 0.9888 4 3 0.9832 5 4 0.9777 6 5 0.9722 7 6 0.9667 8 7 0.9613 9 8 0.9559 10 9 0.9505 11 10 0.9452 12 11 0.9399 Sum of Discount Factors Divided by 12: 0.9696 CONTRA COSTA COUNTY BOARD OF RETIREMENT REGULATIONS Adopted 9/14/99 Amended 9/18/01 Amended 12/11/02 Amended 2/19/03 Amended 7/09/03 Amended 8/11/04 Amended 2/8/06 Amended 7/11/07 Amended 9/8/10 Amended 1/14/15 Amended 10/23/19 Board Regulations CONTRA COSTA COUNTY EMPLOYEES’ RETIREMENT ASSOCIATION BOARD OF RETIREMENT REGULATIONS TABLE OF CONTENTS Section Page I. ADMINISTRATION 1 II. MEETINGS 3 III. MEMBERSHIP 6 IV. CONTRIBUTIONS AND REPORTING 8 V. SERVICE 9 VI. COMPENSATION 13 VII. NORMAL RETIREMENT AGE AND BONAFIDE SEPARARATIONS 14 VIII. WITHDRAWALS 15 IX. NEW PARTICIPATING EMPLOYERS 17 X. PARTICIPATING EMPLOYER WITHDRAWAL 18 XI. DISPENSING WITH RECALCULATION FOR MINOR DISCREPANCY 19 XII. APPLICATIONS FOR DISABILITY RETIREMENT 20 XIII. CONTINUED EMPLOYMENT OF PARTIALLY DISABLED EMPLOYEES 22 XIV. AMENDMENT OF REGULATIONS 25 Board Regulations 1 CONTRA COSTA COUNTY EMPLOYEES’ RETIREMENT ASSOCIATION BOARD OF RETIREMENT REGULATIONS I. ADMINISTRATION 1. Name The name of this Association is “The Contra Costa County Employees’ Retirement Association” (“CCCERA” or the “Association”). 2. Board Whenever used in these Regulations, unless otherwise stated, “Board” and “Board of Retirement” mean CCCERA’s Board of Retirement as defined in California Government (“Gov.”) Code beginning at Section 31459. 2.1 Alternate Board Members A. The alternate safety, alternate appointed and alternate retiree members shall be provided with the same conference, education and manager on-site visit opportunities as all other Board members. B. The alternate safety, alternate appointed and alternate retiree members may participate in the deliberations of the Board or its committees including those deliberations held in closed session. C. Neither the alternate safety member, the alternate appointed member nor the alternate retiree member shall be entitled to serve as an officer of the Board. D. The alternate retiree member shall be entitled to the same compensation as the retiree member for attending a meeting, pursuant to Gov. Code Section 31521, whether or not the retiree member is in attendance at that meeting. E. The alternate appointed member shall be entitled to the same compensation as the fourth, fifth, sixth or ninth member, pursuant to Gov. Code Section 31520.12, whether or not the fourth, fifth, sixth or ninth members attend the meeting. Board Regulations 2 3. Election of Officers At the first regular meeting in July, as the first order of business, the Board shall elect a Chairperson, Vice-Chairperson, and Secretary, each to hold office for a term of one year or until a successor is duly elected and qualified. The newly elected officers shall immediately be seated. The Chairperson shall establish the agenda as it relates to administrative or investment matters with the assistance of the Chief Executive Officer. Should an officer for any reason fail to complete his/her term, the Board shall select a successor for the balance of the expired term at its next regular meeting. 4. Delegation to Chief Executive Officer In addition to the normal duties required to administer the Association on a day- to-day basis, the Chief Executive Officer is authorized to perform the following duties which are otherwise reserved for the Board: A. Issue subpoenas and subpoenas duces tecum under Gov. Code Section 31535. B. Release unclaimed funds under Gov. Code Section 31629 provided the claimant has adequately established his/her identity and makes application for the funds. C. Determine, under Gov. Code Section 31724, that the effective date of a member’s disability retirement is a date earlier than the date the application was filed if the delay in filing was due to administrative oversight or inability to ascertain permanency and where credible documentation exists to support this fact. D. Accept elections for deferred retirement under Gov. Code Section 31700 and affidavits of membership under Gov. Code Section 31526. E. Correct prospectively any administrative error in the calculation of retirement benefits, with the issue of retroactive corrections, if any, to be reserved for the Board’s exercise of discretion in accordance with the law. 5. Fiscal Year The fiscal year for budget purposes shall be the calendar year. Board Regulations 3 II. MEETINGS 1. Regular Meetings Regular meetings shall be held on the second and fourth Wednesday of each month at 9:00 a.m. in the Board Room of the Contra Costa County Employees’ Retirement Association, 1200 Concord Avenue, Suite 350, Concord, California 94520, unless changed by the Board. 2. Quarterly Investment Review The Board shall review investment manager performance on a quarterly basis, unless changed by the Board. 3. Special Meetings Special meetings may be called in accordance with the Ralph M. Brown Act. 4. Rules of Order Unless otherwise provided herein, the general conduct of the Board shall be guided by Robert’s Rules of Order, Revised, 1915 edition. All other proceedings, including those of motions and decorum, shall be guided by those provisions pertaining to an “Assembly” as specified in Robert’s Rules of Order. The Chairperson will: A. Vote on all Questions B. Recognize a member or non-member entitled to speak C. Enforce the rules and decorum specified in these Regulations A motion for the “Previous Question” (to “call” or cut off debate of the immediate pending question) may be made by any member without a second. If no objections are made by the members, the Chairperson will immediately “put”, without debate, the question. If an objection is made, a vote is immediately required, without debate, regarding the “previous question”. A vote of 2/3 of the votes cast is necessary for adoption. If adopted, the Chairperson immediately “puts”, without debate, the pending question. Board Regulations 4 4.a. Order of Business, First Meeting of the Month The usual order of business at the first meeting of the month shall be: A. Public Comment B. Approval of minutes C. Routine items approval D. Closed Session for disabilities, litigation, and personnel matters. E. Report out of Closed Session F. Unfinished administrative business G. New administrative business H. Fiduciary/Staff education I. Miscellaneous ( i) Staff Report (ii) Outside Professionals’ Reports (iii) Trustees' comments The Chairperson may modify the order of business. 4.b. Order of Business, Second Meeting of the Month The usual order of business at the second meeting of the month shall be: A. Public Comment B. Approval of minutes C. Investment performance review D. Investment matters E. Actuarial matters F. Miscellaneous ( i) Staff Report (ii) Outside Professionals’ Report (iii) Trustees' comments The Chairperson may modify the order of business. Board Regulations 5 5. Quorum Five voting Members of the Board present at the meeting shall constitute a quorum. No motion may be passed or business transacted without five affirmative votes. 6. Communications and Requests Communications and requests should be made in writing and any action of the Board thereon shall be noted in the minutes. 7. Minutes The minutes or a true copy thereof, prepared in accordance with the Ralph M. Brown Act, shall be signed by the Secretary and the Chairperson, and shall form part of the permanent records of the Board. The reason for a Board member’s vote on a Board action shall be included in the minutes when requested by the member. 8. Committees of the Board The Chairperson shall appoint committees as deemed necessary to carry out the business of the Board. A quorum for a Committee meeting shall consist of three Board Members. Committee meeting will be open to the public, except for meetings of ad-hoc advisory committees consisting of less than a quorum of the full Board. A Chairperson and Vice-Chairperson for each Committee will be appointed by the Board of Retirement Chairperson. Board Regulations 6 III. MEMBERSHIP 1. Exclusion from Membership – By Type of Employment A. All officers and employees of the County or districts shall be members of the association as provided in Article 4 under Sections 31550-31567 of the County Employees’ Retirement Law of 1937 (Gov. Code Secs. 31450, et seq. “CERL”), unless excluded from membership by this Section. B. The following employees shall be excluded from membership: ( i) Temporary, seasonal or independent contract employees who are employed or re-employed for temporary service or at certain specified periods each year. ( ii) Intermittent or permanent-intermittent employees who are appointed to serve less than 80% of the full number of working hours required of regular employees or who actually serve less than 80% of such full number of working hours in one year as certified by their appointing authority. (iii) Part-time employees whose service for the County or district is less than fifty (50) percent of the full number or working hours required of full- time employees at that employer. ( iv) Project employees, unless the appointing authority certifies that the project is expected to be of one year or more in duration on a greater than part-time basis. ( v) Provisional employees, unless they otherwise meet the requirements for reciprocal benefits with other retirement systems under Article 15 of CERL. C. In making its determination regarding an employee’s inclusion in or exclusion from membership, the Board will not rely solely upon the term given to the type of employment. Rather, the Board will rely upon such additional facts such as the nature of the employment, its expected or actual duration, and its relationship to what is considered full-time, permanent employment. 2. Exclusion from Membership – by Compensation Except as otherwise herein provided, all employees of the County or district who receive compensation amounting to less than one-hundred ($100) dollars per month, and in the case of employees paid on other than a monthly basis an average of one-hundred ($100) dollars per month for the preceding year, including maintenance valued according to the schedule adopted by the governing Board Regulations 7 body, are hereby excluded and exempted from membership in the Retirement Association. Any member of the Retirement Association whose salary is reduced to an amount less than one-hundred ($100) dollars per month shall have the option of continuing or discontinuing his/her active membership in the Association. 2.1 Exclusion from Membership – by Waiver Newly hired employees age 60 and older may waive membership as authorized by Gov. Code Section 31552. Any such waiver of membership shall be effective only if it is submitted to the CCCERA Chief Executive Officer within 90 days of the employee’s date of hire; provided, however, that the Chief Executive Officer may, in his/her sole and reasonable discretion, waive the time limitation if the newly hired employee establishes good cause for such a waiver. 3. Certifications Every employee of the County or district within the county whose employees are members of the Association shall, upon entry into the Association, complete a sworn statement as provided for in Gov. Code Section 31526(b). A certified copy of the member’s birth certificate or other evidence of birth may be required by the Board. It shall be the emplo yer’s responsibility to assure compliance with this section. The Board shall assess the employer five hundred ($500) dollars per employee for every month or fraction thereof that the required certification is not submitted. The Board shall notify the employer in writing of the imposition of assessment at least thirty days before the assessment. Board Regulations 8 IV. CONTRIBUTIONS AND REPORTING 1. Leave of Absence When a leave of absence without pay is less than a full calendar month, the full monthly contribution, if available from the member’s salary, shall be deducted from the member’s earnable compensation and service credit shall be given for a full calendar month. If the amount of the member’s salary for the applicable period is less than the contributions due, then no deduction shall be made for service credit. (Gov. Code section 31527, subd. (a).) Members on stipendiary educational leaves shall continue to make contributions. 2. Due Dates Each employer shall report to the Association in a manner and frequency as determined by the Board sufficient for the Board to credit contributions and service to each member’s record. Unless otherwise specified, reports shall be due no later than the tenth of each month for the previous month’s payroll and shall be accompanied by member and employer contributions. If the tenth of the month falls on a weekend or holiday, the due date shall be the last working day before the tenth. Reports, which are unreadable or incorrect, shall not be accepted and shall be returned to the employer. Reports and contributions received after the due date shall be considered late and subject to a late reporting penalty equal to: the prime rate in effect on the due date computed on a daily, non-compounding basis and applied to the contributions due. 3. Drops in Payroll Whenever the employer’s reportable payroll drops to a level which is lower than 70% of its payroll during the same period in the preceding year, the Board may investigate the cause. Whenever the employer’s reportable payroll drops to a level which is lower than 50% of its payroll during the same period in the preceding year, the Board shall investigate the cause. If the Board determines that the cause is other than temporary it shall determine the amount of contributions due from the employer to continue paying its share of any unfunded liability. This amount shall then be due from the employer in addition to any contributions made on the reduced payroll. 4. Employer Certification Each report as specified in Section IV.2 shall include or be accompanied by a certification, under penalty of perjury, as to its accuracy. The certification shall be made by a duly authorized representative of the employer. Board Regulations 9 V. SERVICE 1. Leave of Absence When a member returns from a medical leave of absence without pay, the member shall receive credit for up to 12 months of the leave time if the member pays an amount equal to what he or she would have paid, including any amount that would have been paid by the member’s employer on the member’s behalf (i.e., subvented), had he or she not taken the leave together with the interest that such amount would have earned had it been on deposit. Calculation of the cost of the leave purchase and the method of payment for such leave shall be as provided in Gov. Code Section 31646. 2. Prior Service In establishing the length of prior service for any member entitled to credit therefore, official payroll records or other official records shall be controlling. In the event that any of such records are unavailable, the Board, in its discretion, may accept affidavits of the employee, affidavits of the employee’s employer, affidavits of fellow employees or such other sworn evidence as the Board determines to be pertinent. For the purpose of these Regulations, credit for prior service for a per diem employee entitling the employee to a full year’s credit towards retirement shall mean 200 or more workdays of service rendered in any one calendar year including leave of absence, vacation and sick leave duly granted, but not more than one year of credit shall be allowed for service in any one calendar year. Service of less than 200 workdays in any one calendar year shall be credited on the pro-rata basis of 250 workdays per year. Prior service shall include all service for the employer and all service while on leave from the employer for military duty, which is prior to the establishment of the retirement system. 3. Sick Leave Credit The following provisions govern the use of sick leave credit toward service credit at retirement under Government Code Sections 31641.01 as adopted by the County Board of Supervisors. A. The total hours of sick leave accumulated by the member on the date of retirement, at the rate of one day for each one day earned, shall be certified as to its accuracy in writing under penalty of perjury by the duly authorized representative of the employer. Board Regulations 10 B. The Association shall convert the total sick leave into years and fractions of a year using the following equivalencies: ( i) For firefighters, accumulated sick leave hours at retirement shall be divided by 2,912 (average number of working hours per year for a firefighter). ( ii) For all other members, the accumulated sick leave hours at retirement shall be divided by 2,000 hours (average number of working hours per year). C. The formula used to determine the sick leave service credit value shall be the same as used for the member’s service category at the time of retirement. 4. Service Purchase Any member who elects to purchase prior public service under Government Code Section 31641.2, prior nonmembership service under Government Code Section 31641.5, prior service under Government Code Section 31648, or military service under Government Code Section 31649.5, shall be eligible to make the purchase anytime before applying for retirement. Any member who elects to purchase prior public service under Government Code Section 31641.2, prior nonmembership service under Government Code Section 31641.5, prior service under Government Code Section 31648 or military service under Government Code Section 31649.5 shall be permitted to make such purchase in installment payments as provided for in Section V, paragraph 6 of these Regulations. 5. Redeposit of Withdrawn Contributions On redeposit, a member must pay withdrawn contributions plus any interest as defined in Gov. Code Section 31472.1, subject to Section V, paragraph 8. The redeposit will exclude contributions subvented by the employer under Gov. Code Secs. 31581.1 31581.2 and 31630, and exclude any Cost of Living (COL) contributions that were not otherwise paid by members as a result of a transfer of excess surplus funds for that year. 6. Installment Payments Whenever a member elects to purchase prior public service (Gov. Code Sec. 31641.2), prior nonmembership service (Gov. Code Sec. 31641.5), prior military service (Gov. Code Sec. 31649.5), prior service (Gov. Code Sec. 31648), or leave of absence service (Gov. Code Sec. 31646), or elects to redeposit withdrawn Board Regulations 11 service (Gov. Code Sec. 31652), and the member elects to make such purchase or redeposit in installment payments, the following shall govern: A. The amount of service represented by each installment payment shall be computed by dividing the amount of the installment payment by the total cost of purchase or redeposit, and multiplying the resulting percent by the total service being purchased or redeposited. B. The member’s service credit record shall be increased to reflect each installment payment as it is received and shall be applied to the most recent service for which credit is available. C. The member’s account balance shall be increased to reflect each installment payment as it is received. Unless otherwise certified by the employer, the installment payment will be deemed and credited as after-tax member contributions. D. If the member dies, requests a refund, or retires either for service or disability, no further installments shall be accepted. Any benefit payable thereafter shall recognize or include service purchased or redeposited and account balances to date. E. If multiple periods of service are eligible for purchase or redeposit, the cost of each period shall be separately computed and any installments shall apply to the most recent service period first. F. Unless otherwise prohibited by law (leave of absence without pay under Gov. Code Sec. 31646, prior public service under Gov. Code Sec. 31641.2, and prior nonmembership service under Gov. Code Sec. 31641.5), the member shall be eligible to make installment payments so long as he or she continues to be actively employed. As for service purchased under Government Code Sections 31641.5 and 31646, such payments may be made by lump sum or by installment payments over a period not to excess the length of time for which the member has elected to receive credit, in the manner otherwise provided for in this paragraph 6. As for service purchased under Government Code Section 31641.2, such payments may be made during active employment as a member by lump sum or by installment payments over a period not to exceed five years. G. A member may elect installment payments by monthly payroll deductions on a post tax basis. ( i) A Purchase Contract must be signed for payroll deductions. Board Regulations 12 (ii) All payroll deduction Purchase contracts must be paid in full by the member’s retirement date or within 120 days of termination. (iii) Service credit is posted to member’s account at the completion of the contractual payments. 7. Conversion of Tier II Service Credit Once a member elects or by resolution has been placed into Tier III membership under Gov. Code Sec 31755 he or she is eligible to convert all or any part of Tier II service credit to Tier III service credit. The member’s cost shall be the difference between the total amount he or she and the employer paid into the Association under Tier II and what would have been contributed during the same time if the employee had been under Tier III, together with interest as defined in Section 31472.1, subject to Section V, paragraph 8. 8. Forgiveness of Interest In cases where a member is redepositing withdrawn contributions, purchasing service credit or converting service credit in accordance with this Section V, interest shall not include the most recently credited interest amount if all of the following conditions are met: A. The member requested a calculation of the cost of the purchase or conversion more than three months prior to the June 30 or December 31 interest crediting date. B. The member received the requested calculation after the June 30 or December 31 interest crediting date. C. Within 30 days of receipt of the requested calculation the member pays all or a part of the cost with a lump sum payment. Board Regulations 13 VI. COMPENSATION 1. Compensation for Retirement Purposes. The Board has adopted a Board Compensation Policy listing items of compensation that are included in “compensation”, “compensation earnable”, and “final compensation” as defined in Government Code Sections 31460, 31461, and 31462.1. The Retirement Association will provide each employer with a copy of the Board Compensation Policy. Each employer is required to transmit promptly to the Retirement Association, contributions on each item of compensation listed in the Compensation Policy as includible in “compensation”. 2. New or changed pay items. Each employer shall report to the Association in writing within 30 days of any of the following events: A. A new pay item is created. B. There has been a change in either an existing pay item or the conditions under which the pay item is computed, accrued or paid. C. Notification received after the 30 days adoption shall be considered late and shall be assessed as defined in Section IV.2. D. Upon notification, the Board shall determine whether the pay item is included in “compensation” as defined in Section 31460. Board Regulations 14 VII. NORMAL RETIREMENT AGE AND BONA FIDE SEPARATIONS Normal Retirement Age For purposes of applying the Pension Protection Act of 2006 (“PPA”) and complying with other applicable tax-related laws (such as restrictions on in-service distributions), effective July 1, 2007, the “Normal Retirement Age” for CCCERA members shall be the age set forth in CERL retirement formula for an unreduced benefit that applies to each CCCERA member immediately preceding the effective date of his or her retirement from a CCCERA employer. For example, the Normal Retirement Age for a member who earns retirement service immediately before retirement under a “3% at 50” retirement formula (Gov. Code section 31664.1) is 50 years of age. The Normal Retirement Age for a member who earns retirement service immediately before retirement under a “2% at 55” retirement formula (Gov. Code section 31676.16) is 55 years of age. Notwithstanding the foregoing, Normal Retirement Age for CCCERA members shall in no event be earlier than (i) age 55 for CCCERA members who are not Qualified Public Safety Employees (as defined in Internal Revenue Code section 72(t)(10)(B)) immediately prior to their retirement; and (ii) age 50 for CCCERA members who are Qualified Public Safety Employees. The Board may change or further refine its determination of Normal Retirement Age as described herein in order to comply with any rules or regulations of the Internal Revenue Service or other applicable law. The Board’s current determinations of Normal Retirement Age are based upon the findings and conclusions set forth in Board of Retirement Resolutions 2007-1 and 2007-2. Bona Fide Separation from Service A) In order to comply with tax law restrictions on in-service distributions, a member who retires at an age younger than Normal Retirement Age, as defined herein, may not enter into an agreement, either oral or written, prior to the date the member's retirement commences, to be reemployed while retired by the same CCCERA employer, regardless of the length of the member's break in service after retirement. The member must acknowledge in writing to CCCERA at the time of retirement that the member has been informed of these requirements and limitations on post-retirement employment and that no prearrangement to be reemployed while retired exists. B) A member who retires at an age younger than Normal Retirement Age, as defined herein, must have at least a continuous 90-day break in service from the date of the member's last day of employment prior to being reemployed while retired by the member’s prior CCCERA employer. Board Regulations 15 C) If a member is reemployed without compliance with subsections (A) and (B) above, the retired member's retirement benefits from CCCERA must cease as soon as practicable upon discovery by CCCERA and will not resume until the member has a bona fide separation from service or reaches Normal Retirement Age, whichever occurs first. D) The definitions, limitations and requirements contained herein shall be provided to every CCCERA member who inquires about retirement. VIII. WITHDRAWALS 1. Discontinued Service The service of a member will be considered “discontinued” under Gov. Code Section 31628 only if the member has actually terminated employment and either the termination is due to lay-off or the member is not reemployed by that employer for a period of 45 days. The service of a member will not be considered discontinued if the member continues to work for the employer or for another participating employer, even if the member’s work schedule is below the minimum number of hours required to qualify for coverage. In these cases interest will continue to be credited to the member's account. 2. Account Withdrawals All requests to withdraw an account must be in writing. All payments of an account balance shall be in the form of either or both of the following: A. A lump sum distribution B. A rollover to an IRA or a new employer’s Qualified Plan per current IRS guidelines. 3. Interest Crediting Interest is credited to the account of a pending refund request on June 30th or December 31st if the funds have been on deposit for six months or more in accordance with Gov. Code Section 31591. A member who continues employment in a non-covered position will have interest credited to his/her account. Board Regulations 16 4. Account Reinstatement A member who has appealed a dismissal and has been reinstated by the employer is allowed to redeposit withdrawn retirement contributions, plus interest, and will be reinstated as of the original date of membership in the Association. Board Regulations 17 IX. NEW PARTICIPATING EMPLOYERS (Section 31557) All officers and employees of any newly participating district shall become members of the Association as provided in Section 31557. A. An actuarial valuation shall be made to determine liability. B. The district shall pay the cost of the valuation. Board Regulations 18 X. PARTICIPATING EMPLOYER WITHDRAWAL (SECTIONS 31564 AND 31564.2) An employer, by resolution, may withdraw its employees from membership in the Association as provided in Government Code sections 31564 and 31564.2. A. Upon notification by an employer that it is considering withdrawing from the Association, the Association will provide the employer with a copy of the Association’s Employer Termination Policy. B. An employer shall comply with the Association’s Employer Termination Policy to ensure the actuarial soundness of the retirement system. Board Regulations 19 XI. DISPENSING WITH RECALCULATION FOR MINOR DISCREPANCY 1. Closed Accounts The Board authorizes the Chief Executive Officer to refrain from collecting an under payment or refunding an overpayment of accumulated contributions from a member who has terminated from the association and cannot be located, whenever the amount is fifty dollars ($50) or less. 2. Active, Deferred and Retiree Accounts The association may dispense with issuing any check whenever the retroactive liability is less than five dollars ($5). Board Regulations 20 XII. APPLICATIONS FOR DISABILITY RETIREMENT (Adopted: Retirement Board – June 14, 1977) (Approved: Board of Supervisors – June 28, 1977) 1. Application Form An application for service-connected or nonservice-connected disability retirement shall be filed on the Application for Disability Retirement form prescribed by the Board of Retirement, and shall include either a completed Physician’s Statement or another form of medical report to support the Application. 2. Effective Date Of Disability Retirement Allowance (a) The effective date of a disability retirement allowance shall be established pursuant to Gov. Code Section 31724. (b) The applicant may apply to have the disability retirement allowance become effective earlier than the date the application is filed upon a showing the application was delayed due to administrative oversight or by the inability to determine the permanency of the disability until after the date following the last day for which the applicant received regular compensation, by completing the applicable section of the Application for Disability Retirement form. The failure of the applicant to apply for an earlier effective date at the time the application is filed shall constitute a waiver of the right to apply for an earlier effective date. 3. Denial Without Prejudice (a) In the event the medical advisor’s recommendation is to deny the disability application (without prejudice), the member may submit additional medical information to support the application and/or request a hearing within six (6) months of notice of the denial. (b) In the event the medical advisor’s recommendation is to grant the disability application, the Board of Retirement will review the recommendation and take action on the application for disability retirement. If the Board denies the application (without prejudice), the member may request a hearing within six (6) months of notice of the denial. 4. Request For Hearing Any applicant for disability retirement shall, upon request, be entitled to a hearing, at the sole discretion of the Board of Retirement, before the Board, or before a referee appointed by the Board pursuant to Gov. Code section 31533. Board Regulations 21 Any such request for hearing shall be in writing, and shall be made within 30 days after notice of the Board's action denying the application is mailed by certified or registered mail to the applicant. An application is deemed made on the date mailed if mailed by certified or registered mail, on the date postmarked if mailed by first class mail and received, or on the date received by the Association, whichever is earlier. 5. Judicial Review In any matter in which the party or applicant is entitled to judicial review of any action taken by the Board of Retirement, the petition to the court must be filed within 90 days from the date the notice of the Board's decision is delivered to the party or applicant, or served by certified or registered mail upon the party or applicant or the party's or applicant's attorney. The procedure for hearings on disability retirement applications that the Board of Retirement or a Referee holds in connection with determination of disability retirement benefits under CERL shall be set forth in the Board of Retirement’s separate policy regarding the same. Board Regulations 22 XIII. CONTINUED EMPLOYMENT OF PARTIALLY DISABLED EMPLOYEES (Approved: Board of Supervisors – May 9, 1972) NOTE: This entire section (formerly Section 10) is under consideration for either a complete rewrite and renumbering, or deletion. Below is a reproduction of Section 10 as created in 1972. Section 10.1 – Purpose This regulation governs the procedures for the continued employment of partially disable members pursuant to Government Code Section 31725.5 and County Ordinance Code Section 2468. Section 10.2 – Definitions In this regulation, unless otherwise specifically provided, or required by the context, these terms have these meanings: A. “Reassignment” means the appointment (pursuant to the Statute, the ordinance and this regulation) of a member to a position, with duties different from, and compensation earnable higher, lower, or the same as, the position for which he is incapacitated. B. “Board” means the Board of Retirement (Retirement Board). C. “Chief Executive Officer” means the Retirement Administrator as defined in Government Code Section 31522. D. “Incapacitated for the performance of his/her duties” means the permanent inability of the member, due to physical or mental causes, to perform the duties of his/her specific position. E. “Committee” means the Rehabilitation Committee. F. “Governing Body” means the Board of Supervisors or the elected officials governing a district. G. “District” is defined in Government Code Section 31468. Section 10.3 – Rehabilitation Committee A. A Rehabilitation Committee is hereby established for the purpose of recommending whether a member shall be reassigned. Board Regulations 23 B. Except as provided by Section 10.7, this committee shall consist of the following: a. The permanent members are a member of the Board designated by it; and the County Administrator, Director of Personnel and County Health Officer or their designees; and the Chief Executive Officer or his/her designee, who serves as secretary without a vote. b. The appointing authority within the department or district to which the reassignment is proposed or his/her (its) designee. c. The employee and/or his/her designee, unless he waives membership. Section 10.4 – Procedure A. After an application for disability is filed, the Chief Executive Officer shall consult with the Board’s medical advisor, the member employee and others as necessary, to determine whether a reassignment appears feasible (in view of the members employee’s condition) if the Board later finds the member employee to be incapacitated for the performance of his/her duties. If a reassignment appear feasible to the Chief Executive Officer, he shall convene the permanent members of the Committee and the employee or his/her designee, and they shall explore the practicabilities of returning the member employee to his/her previous position or reassigning, rehabilitating and/or retraining him/her. B. When a department or district is located to which a reassignment appears feasible, the appointing authority within it shall be added to the Committee (pursuant to Section 10.3B(2) above). C. The Committee may make its recommendation to the Board at any time before or after Board action on the application for disability retirement. Section 10.5 – Reassignment After the Board determines that the member employee is incapacitated for the performance of his/her duties, he shall be reassigned, in lieu of being retired for disability, if the appointing authority in the department or district in which he is to be employed and the Governing Body agree to his/her appointment and the appointment is made in accordance with any applicable merit or Civil Service system rules. Section 10.6 – Later Retirement If a member who has accepted reassignment is voluntarily or involuntarily separated from the service thereafter, his/her retirement benefits and rights, including those of his/her beneficiaries, shall be determined as if he were being retired on the date of this Board Regulations 24 later separation for the same type of disability retirement as he would have received had he been retired originally instead of reassigned, but a new application may be filed for disability retirement based on his/her job connected injury or disease occuring after the first application was filed, and his/her rights and benefits (including Cost-of-Living retirement adjustments) shall not be less than those to which he would be entitled if he retires for service on the date of his/her later separation. Section 10.7 In a district for which the Board of Supervisors is not the governing body, the Chief Executive Officer shall request the district to appoint to the Committee those personnel with functions similar to those of the County Administrator and Director of Personnel; and such other personnel shall then service on the Committee in lieu of the County Administrator and Director of Personnel. Board Regulations 25 XIV. AMENDMENT OF REGULATIONS Amendments to these regulations require 6 affirmative votes of the Board.