Loading...
HomeMy WebLinkAboutMINUTES - 03022021 - Board of SupervisorsCALENDAR FOR THE BOARD OF SUPERVISORS CONTRA COSTA COUNTY AND FOR SPECIAL DISTRICTS, AGENCIES, AND AUTHORITIES GOVERNED BY THE BOARD BOARD CHAMBERS, ADMINISTRATION BUILDING, 1025 ESCOBAR STREET MARTINEZ, CALIFORNIA 94553-1229 DIANE BURGIS, CHAIR, 3RD DISTRICT FEDERAL D. GLOVER, VICE CHAIR, 5TH DISTRICT JOHN GIOIA , 1ST DISTRICT CANDACE ANDERSEN, 2ND DISTRICT KAREN MITCHOFF , 4TH DISTRICT MONICA NINO, CLERK OF THE BOARD AND COUNTY ADMINISTRATOR, (925) 655-2075 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. To slow the spread of COVID-19, the Health Officer’s Shelter Order of September 14, 2020, prevents public gatherings (Health Officer Order). In lieu of a public gathering, the Board of Supervisors meeting will be accessible via television and live-streaming to all members of the public as permitted by the Governor’s Executive Order N29-20. Board meetings are televised live on Comcast Cable 27, ATT/U-Verse Channel 99, and WAVE Channel 32, and can be seen live online at www.contracosta.ca.gov. PERSONS WHO WISH TO ADDRESS THE BOARD DURING PUBLIC COMMENT OR WITH RESPECT TO AN ITEM THAT IS ON THE AGENDA MAY CALL IN DURING THE MEETING BY DIALING 888-251-2949 FOLLOWED BY THE ACCESS CODE 1672589#. To indicate you wish to speak on an agenda item, please push "#2" on your phone. All telephone callers will be limited to two (2) minutes apiece. The Board Chair may reduce the amount of time allotted per telephone caller at the beginning of each item or public comment period depending on the number of calls and the business of the day. Your patience is appreciated. A lunch break or closed session may be called at the discretion of the Board Chair. Staff reports related to open session items on the agenda are also accessible on line at www.contracosta.ca.gov. ANNOTATED AGENDA & MINUTES March 2, 2021            9:00 A.M. Convene, Call to order and opening ceremonies. Inspirational Thought- "Be sure you put your feet in the right place, then stand firm." ~Abraham Lincoln 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:Monica Nino, County Administrator CONSIDER CONSENT ITEMS (Items listed as C.1 through C.68 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 recognizing March 2021 as Prescription Drug Awareness month in Contra Costa County. (April Rovero, Chairperson, Contra Costa County MEDS Coalition)   DISCUSSION ITEMS   D.1 RECOGNIZE appointment of Ann E. Elliott to the position of Director of Human Resources-Exempt at Step 2 of    D.1 RECOGNIZE appointment of Ann E. Elliott to the position of Director of Human Resources-Exempt at Step 2 of the salary range, effective March 1, 2021. (Monica Nino, 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 9:30 A.M.   D.2 HEARING on proposed implementation of the property tax cost recovery provisions of Revenue and Taxation Code 95.3; CONSIDER adopting report from the Auditor-Controller filed on January 19, 2021 of the 2019-20 fiscal year property tax-related costs, including the proposed charges against each local jurisdiction excepting school entities, and CONSIDER adopting Resolution No. 2021/56 regarding implementation of Revenue and Taxation Code 95.3 for fiscal year 2020-21. (Lisa Driscoll, County Administrator's Office and Robert Campbell, County Auditor-Controller)       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.3 HEARING to consider adoption of Resolution of Necessity No. 2021/67 for acquisition by eminent domain of real property required for the Danville Boulevard/Orchard Court Complete Street Improvements Project, as recommended by the Public Works Director, Alamo area. (66% Highway Safety Improvement Program Cycle 8 Federal Funds, 33% Measure J Regional Funds, 1% Local Road Funds) (Jessica Dillingham, Public Works Department)       Speakers: Mr. Stokes, Donahue Schriber; Daniel Steinberg, Trainer Fairbrook Attorneys At Law (Written commentary attached).    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 ACCEPT update on COVID 19; and PROVIDE direction to staff. Health Department - Anna Roth, Director and Dr. Farnitano, Health Officer1.       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 Consent Items previously removed.    There were no consent items removed for discussion.   D. 6 PUBLIC COMMENT (2 Minutes/Speaker)    There were no requests to speak at Public Comment.   D. 7 CONSIDER reports of Board members.    There were no items reported today.   Closed Session A. CONFERENCE WITH LABOR NEGOTIATORS (Gov. Code § 54957.6) Agency Negotiators: Monica Nino. Employee Organizations and Unrepresented Employees: 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; Teamsters Local 856; and all unrepresented employees. Tech. Engineers IFPTE, Local 21; Teamsters Local 856; and all unrepresented employees. B. CONFERENCE WITH LEGAL COUNSEL--EXISTING LITIGATION (Gov. Code § 54956.9(d)(1)) Los Medanos Community Healthcare District v. Contra Costa Local Agency Formation Commission, County of Contra Costa ; California Court of Appeal, First Appellate District, Division 5, Case No. A160146 1.    There were no announcements from Closed Session.   ADJOURN   CONSENT ITEMS   Road and Transportation   C. 1 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a right of way contract with Timothy S. Broderick, et.al., for property rights on a portion of Assessor’s Parcel Number 003-100-012 located adjacent to Byron Highway, for payment of $20,735, in connection with the Byron Highway/Byer Road Safety Improvements Project, Byron area. (26% Highway Safety Improvement Funds, 3% Local Road Funds, 18% East County Area of Benefit Funds, 7% Discovery Bay Area of Benefit Funds, 46% Discovery Bay West 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 Engineering Services   C. 2 ADOPT Resolution No. 2020/314 approving the Parcel Map for minor subdivision MS18-00008, for a project being developed by Robert Freitas, as recommended by the Public Works Director, San Ramon 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 Special Districts & County Airports   C. 3 APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a month-to-month hangar rental agreement with Richard Cunningham for a north-facing shade hangar at Buchanan Field Airport effective February 1, 2021 in the monthly amount of $165, Pacheco area (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 C. 4 As the Governing Body of the Contra Costa County Flood Control and Water Conservation District, APPROVE and AUTHORIZE the conveyance of an easement to Central Contra Costa Sanitary District in connection with the Central San Interceptor and Recycled Water Facilities Project along Grayson Creek, and take related actions under the California Environmental Quality Act, as recommended by the Chief Engineer, Pleasant Hill area. (100% Land Development Permit 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. 5 AUTHORIZE the Director of Airports to submit applications to the Federal Aviation Administration (FAA) for grants and APPROVE and AUTHORIZE the Chair, Board of Supervisors or the Director of Airports to sign one or more Statement of Acceptance, or similar document, to accept grant funds from the FAA as part of the Coronavirus Response and Relief Supplemental Appropriations Act. (100% Federal Aviation Administration)         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. 6 DENY claims filed by Alexandre Banias, Dariotis Group Restaurants, Inc. (dba The Old Spagehitti Factory), Terry C. Lim, Nickloas E. J. Pitts (3), and CSAA Insurance for Oliver Symonds. DENY amended claim filed by Nickolas E.J. Pitts (2) and Lamar Lavall Scott.       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 DENY the claim filed by BNSF Railway Company, in the total amount of $288,448, plus interest, in unitary property taxes paid for tax year 2016/17.       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 Statutory Actions   C. 8 ACCEPT Board member's meeting reports for November and December 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 C. 9 ACCEPT Board members meeting reports for January 2021.      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 APPROVE Board meeting minutes for January 2021, as on file with the Office of the Clerk of the Board.       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. 11 APPROVE Board meeting minutes for December 2020, as on file with the Office of the Clerk of the Board.       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. 12 ADOPT Resolution No. 2021/69 proclaiming March 2021 as National Social Workers' Month, 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. 13 ADOPT Resolution No. 2021/75 declaring February 28, 2021 as "Rare Disease Awareness Day" in Contra Costa County, as recommended by Supervisor Gioia.       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. 14 ADOPT Resolution No. 2021/76 recognizing March 5, 2021 as" Family Justice Center Day" in Contra Costa County, 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. 15 ADOPT Resolution NO. 2021/80 recognizing March 2021 as Prescription Drug Abuse Awareness Month, as recommended by Supervisor Burgis.       Speakers: Jami Rich, April Rovero and Elizabeth of the Contra Costa Meds Coalition thanked the Board for its support. Information and resources may be found at https://www.cccmedscoalition.org   Appointments & Resignations   C. 16 APPOINT Ron Banducci to County Service Area, P-2A Citizens Advisory Committee, 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. 17 ACCEPT the resignation of Tom Janci, DECLARE vacant the Appointed Seat 2 of the East Richmond Heights Municipal Advisory Council, and DIRECT the Clerk of the Board to post the vacancy, as recommended by Supervisor Gioia.       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 APPOINT David Leimsieder to the District 4 seat from the At-Large 3 seat on the Family and Children's Trust Committee, and DIRECT the Clerk of the Board to post the At-Large 3 seat 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 Personnel Actions   C. 19 ADOPT Position Adjustment Resolution No. 25692 to add one Animal Clinic Veterinarian-Exempt position and cancel one Veterinary Assistant (represented) position in the Animal Services Department. (19% User Fees, 45% City Revenue, 36% 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. 20 ADOPT Position Adjustment Resolution No. 25695 to cancel one Community Services Mental Health Clinical Supervisor-Project (unrepresented) position and add one Comprehensive Services Assistant Manager-Project (unrepresented) position in the Community Services Bureau - Employment and Human Services Department. (100% Federal 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. 21 ADOPT Position Adjustment Resolution No. 25694 to increase the hours of one Veterans Services Representative I (represented) position and the incumbent from part time (32/40) to full time in the Veterans Services Department. (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 Leases   C. 22 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a lease with J. Mortz Limited Partnership, for 1,788 square feet of office space in a building located at 3755 Alhambra Avenue, Martinez, for a term of one year with one one-year renewal at an annual rent of $27,672. (100% 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 Grants & Contracts   APPROVE and AUTHORIZE execution of agreements between the County and the following agencies for receipt of fund and/or services:   C. 23 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the National Association of County and City Health Officials, to pay the County an amount not to exceed $10,000 to enhance the emergency planning and response system of the Contra Costa Medical Reserve Corps for the period March 1, 2021 through February 28, 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. 24 APPROVE and AUTHORIZE the County Librarian, or designee, to apply for and accept a grant in an amount not to exceed $5,000 from Califa for the California Libraries Cultivating Racial Equity and Inclusion Initiative for the period July 1, 2020 to 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. 25 APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to accept an increased grant amount of $10,200 for a total grant amount of $204,800 from Contra Costa County Office of Education Quality Matters Grant for the Quality Rating and Improvement System Program for the period October 1, 2020 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. 26 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with City of Concord, to pay the County an amount not to exceed $241,000 to provide a mental health clinician that will provide Mental Health Evaluation Team Program services for serious and persistent mentally ill adults in Concord for the period March 1, 2021 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. 27 APPROVE and AUTHORIZE the Health Services Director, or designee, to apply for and accept a grant to the California Health Facilities Financing Authority’s Investment in Mental Health Wellness Grant Program for Children and Youth, in an amount not to exceed $2,775,635 to support renovations, furniture and equipment for a children’s crisis stabilization unit to be located at a County-owned property. (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. 28 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with the California Department of Public Health, Immunization Branch, to increase the amount payable to the County by $348,955 to a new amount payable of $1,884,915 for the Immunization Assistance Program, with no change in the original term July 1, 2017 through June 30, 2022. (No County match)       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 C. 29 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with the City of Concord, to extend the term from June 30, 2021 through June 30, 2022 and increase the amount payable to the County by $319,851 to a new amount not to exceed $605,218 for the Coordinated Outreach, Referral and Engagement Program to provide homeless outreach services to Concord and Walnut Creek. (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. 30 ADOPT Resolution No. 2021/78 approving and authorizing the County Administrator, or designee, to enter into an agreement with the California Business, Consumer Services and Housing Agency for administration of the County's allocation of federal Emergency Rental Assistance Program funds. (No additional fiscal impact)      APPROVE and AUTHORIZE execution of agreement between the County and the following parties as noted for the purchase of equipment and/or services:   C. 31 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Key MD Consulting, Inc., in an amount not to exceed $930,000 to provide part-time emergency medicine services for Contra Costa Regional Medical Center for the period April 1, 2021 through March 31, 2024. (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. 32 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order with Becton Dickinson and Company in an amount not to exceed $300,000 for the reagents and supplies for the microbiology unit at the Contra Costa Regional Medical Center Clinical Laboratory for the period December 21, 2020 through December 20, 2027. (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. 33 APPROVE and AUTHORIZE the Agricultural Commissioner, or designee, to execute a contract with the State of California - Department of Parks and Recreation in an amount not to exceed $9,000 for the County to provide services to treat invasive weeds in Mount Diablo State Park beginning February 1 through May 31, 2021. (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. 34 APPROVE and AUTHORIZE the Agricultural Commissioner, or designee, to execute a contract with The Center for Natural Land Management, to pay the County an amount not to exceed $9,000 to provide noxious weed control services in Windermere Preserve, San Ramon, for the period January 26, 2021 through September 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. 35 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Antoine Samman, M.D., in an amount not to exceed $480,000, to provide neurology services for Contra Costa Regional Medical Center and Health Center patients for the period May 1, 2021 through April 30, 2023. (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. 36 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with    C. 36 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Minh Nguyen, M.D., effective March 1, 2021, to increase the payment limit by $60,000 to a new payment limit of $255,000, to provide additional pulmonary critical care services at Contra Costa Regional Medical Center and Health Centers with no change in the term June 1, 2020 through May 31, 2023. (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. 37 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the County, a contract with HealthcareSource HR, Inc, in an amount not to exceed $270,155 to license their Learning Management System to record, track and report mandatory clinical education of staff for the period March 2, 2021 through March 1, 2024. (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. 38 APPROVE and AUTHORIZE the Purchasing Agent to renew, on behalf of the Employment and Human Services Director, the Blanket Purchase Order with Sysco Food Services in the amount of $1,000,000, for food and non-food product items, equipment and supplies, for the period January 1, 2021 through December 31, 2023. (60% federal, 40% 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. 39 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Paradise Adolescent Homes, Inc., in an amount not to exceed $110,000 to provide a short-term residential therapeutic program for seriously emotionally disturbed youth for the period January 1 through June 30, 2021, including a six-month automatic extension through December 31, 2021 in an amount not to exceed $110,000. (50% Federal Medi-Cal; 50% 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. 40 APPROVE and AUTHORIZE the execution of contract amendments by the County Administrator, or designee, with GDCC LLC to increase the payment limit by $424,913 to a new payment limit not to exceed $1,783,957, with Sharam Taheri to increase the payment limit by $410,400 to a new payment limit not to exceed $1,723,680, with Agave Grill Corporation to increase the payment limit by $445,500 to a new payment limit not to exceed $1,587,300, and with RLW Properties, LLC to increase the payment limit by $442,463 to a new payment limit not to exceed $1,268,393 to provide meal services under the Great Plates Delivered Program, and extend the terms through June 5, 2021, on the condition that additional FEMA funding is available. (75% Federal, 18.75% State, 6.25% County).       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 County Counsel, or designee, to execute, on behalf of Contra Costa County, a contract with Terry Roemer for the provision of on-going legal assistance conducting workplace investigations, preparing for anticipated litigation, and providing legal advice. (100% User Departments)       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 with Vibrantcare Outpatient Rehabilitation of California, Inc., in an amount not to exceed $1,650,000 to provide physical therapy services to Contra Costa Health Plan (CCHP) members and County recipients for the period March 1, 2020 through February 29, 2024. (100% CCHP 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. 43 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Harmonic    C. 43 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Harmonic Solutions, LLC, in an amount not to exceed $694,261 to provide methadone maintenance treatment services to County residents for the period January 1 through June 30, 2021. (50% Federal Drug Medi-Cal; 50% Drug Medi-Cal 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. 44 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Daniel C. May, M.D., in an amount not to exceed $279,552 to provide outpatient psychiatric services for patients in West County for the period May 1, 2021 through April 30, 2022. (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. 45 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Creekside Operating Company, LP (dba Creekside Healthcare Center), in an amount not to exceed $900,000 to provide skilled nursing facility services for Contra Costa Health Plan (CCHP) members for the period March 1, 2021 through February 29, 2024. (100% CCHP 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. 46 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Lisa Wang, M.D., in an amount not to exceed $209,664 to provide outpatient psychiatric services for patients in West County for the period July 1, 2021 through June 30, 2022. (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. 47 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Ronald L. Leon, M.D., Inc., in an amount not to exceed $222,144 to provide outpatient psychiatric services for patients in East County and Juvenile Hall for the period April 1, 2021 through March 31, 2022. (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. 48 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Key MD Consulting, Inc., effective February 1, 2021, to increase the payment limit by $110,000 to a new payment limit of $310,000, to provide additional emergency medicine services at Contra Costa Regional Medical Center with no change in the term April 1, 2020 through March 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. 49 Acting as the Governing Board of the Contra Costa County Fire Protection District, APPROVE and AUTHORIZE the Fire Chief, or designee, to execute a contract with Fire & Risk Alliance, LLC, in an amount not to exceed $30,000, for fire protection plan review services for the Diablo Energy Storage project in Pittsburg, for the period March 2, 2021, through March 1, 2022. (100% Plan Review 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. 50 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Sheriff-Coroner, a purchase order amendment to PO# 016529 with Dooley Enterprises, Inc., to extend the termination date from June 30, 2021 to December 31, 2021, with no change to the payment limit of $450,000, for the purchase of ammunition. (100% General Fund)       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 C. 51 APPROVE and AUTHORIZE the County Administrator, or designee, to execute a contract with Karpel Computer Systems, Inc. (dba Karpel Solutions) in an amount not to exceed $717,171 to provide perpetual software licensing and configuration, including five years of maintenance and on-site "go-live" support, of a case management system for Public Defender criminal defense services for the period March 3, 2021 through July 19, 2026. (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. 52 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Chief Information Officer, a purchase order with General Datatech, L.P. in an amount not to exceed $705,897, and a software and services agreement with CrowdStrike, Inc., for the purchase of computer system protection software and services, for the period March 15, 2021 through March 15, 2022. (100% 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. 53 APPROVE and AUTHORIZE the County Administrator, or designee, to execute a contract with Dr. Roberta Stellman, as the court-appointed expert in mental health care in compliance with a consent decree issued on February 24, 2021, in the case of Gabriel Young, et al. v. County of Contra Costa, U.S. District Court for the Northern District of California, Case No. 20-06848 NC, for the duration of the consent decree. (100% 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. 54 APPROVE and AUTHORIZE the Public Works Director to execute a contract amendment with AssetWorks, LLC, to extend the term from March 31, 2021 through March 31, 2022 with no change to the payment limit of $935,000, for the Public Works Department vehicle telematics reporting hardware, software and services, Countywide. (100% Fleet 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. 55 ADOPT Resolution No. 2021/68 authorizing the Sheriff Coroner, or designee, to apply for and accept the U.S. Department of Homeland Security, 2021 Hazard Mitigation Grant, in an amount not to exceed $230,075 for the update to the Contra Costa County Regional Hazard Mitigation Plan. (75% Federal, 25% In-Kind 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 Other Actions   C. 56 AUTHORIZE relief of cash shortage in the Sheriff's Department - Detention Bureau in the amount of $626.42, as recommended by the County Administrator. (100% 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. 57 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Pacific Union College to provide supervised field instruction to nursing students at Contra Costa Regional Medical Center and Health Centers for the period January 1, 2021 through December 31, 2022. (Nonfinancial agreement)       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 Sheriff-Coroner, or designee, to execute a Memorandum of Understanding    C. 58 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a Memorandum of Understanding with the County of San Mateo's Northern California Regional Intelligence Center, to share information as it relates to narcotics trafficking, organized crime, and terrorism related activities for the term of November 1, 2020 through December 31, 2021. (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. 59 ACCEPT the Fiscal Year 2020–2021 Community Facilities District Tax Administration Report on County of Contra Costa Community Facilities District No. 2007-1 (Stormwater Management Facilities), as recommended by the Public Works Director, Countywide. (100% Community Facilities District No. 2007-1 Funds)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover C. 60 ADOPT Resolution No. 2021/63 eliminating the County Service Area R-10 citizen's advisory committee and transferring the advisory committee's duties to the Rodeo Municipal Advisory Council, Rodeo area, 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. 61 RECEIVE report on the Auditor-Controller's audit activities for 2020 and the schedule of financial audits for 2021, 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 C. 62 ACCEPT the 2020 Annual Report for the Byron Municipal Advisory Council, 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. 63 ADOPT the Bylaws of the Affordable Housing Finance Committee and APPROVE the membership roster, 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 C. 64 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order for 60 Ross, 60 Safeway, 60 Target, 60 Walmart, 40 BART and 40 AC Transit gift cards in a denomination of $15 each, and 75 Starbucks, 70 Subway and 95 McDonald’s gift cards in a denomination of $5 each, for a total amount of $6,000, to use as incentives for consumer participation in Calli House Emergency Youth Shelter. (100% Community Services Block Grant)       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 AUTHORIZE relief of cash shortage in the Treasurer-Tax Collector's Office in the amount of $2,825.30, as recommended by the County Administrator. (100% 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. 66 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute an agreement with the San Ramon Valley Fire Protection District extending the term of the existing emergency ambulance agreement for Emergency Response Area IV through April 30, 2021. (Nonfinancial agreement)       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 C. 67 APPROVE and AUTHORIZE the Conservation and Development Director to approve, effective May 5, 2020, an annual recurring payment in the amount of approximately $85,000, plus user fees and annual cost increases required under the Master Software License and Hosting Agreement between the County and Compliance Services, LLC, for affordable housing monitoring software, as recommended by the Conservation and Development Director. (100% federal funds and administrative fees from housing bond programs)       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 ACCEPT quarterly report of the Post Retirement Health Benefits Trust Agreement Advisory Body, as recommended by the Post Retirement Health Benefits Trust Agreement Advisory Body.       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District 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 96 hours prior to that meeting are available for public inspection at 1025 Escobar Street, First Floor, 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, 1025 Escobar Street, First Floor, Martinez, CA 94553. 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) 655-2000. An assistive listening device is available from the Clerk, First Floor. 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) 655-2000, 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, 1025 Escobar Street, Martinez, California. Subscribe to receive to the weekly Board Agenda by calling the Office of the Clerk of the Board, (925) 655-2000 or using the County's on line subscription feature at the County’s Internet Web Page, where agendas and supporting information may also be viewed: www.co.contra-costa.ca.us STANDING COMMITTEES The Airport Committee (Supervisors Karen Mitchoff and Diane Burgis) meets quarterly on the second Wednesday of the month at 11:00 a.m. at the Director of Airports Office, 550 Sally Ride Drive, Concord. The Family and Human Services Committee (Supervisors John Gioia and Candace Andersen) meets on the fourth Monday of the month at 9:00 a.m. in Room 110, County Administration Building, 1025 Escobar Street, Martinez. The Finance Committee (Supervisors John Gioia and Karen Mitchoff) meets on the first Monday of the month at 9:00 a.m. in Room 110, County Administration Building, 1025 Escobar Street, Martinez. The Hiring Outreach Oversight Committee (Supervisors Federal D. Glover and John Gioia) meets quarterly on the first Monday of the month at 10:30 a.m.. in Room 110, County Administration Building, 1025 Escobar Street, Martinez. The Internal Operations Committee (Supervisors Candace Andersen and Diane Burgis) meets on the second Monday of the month at 10:30 a.m. in Room 110, County Administration Building, 1025 Escobar Street, Martinez. The Legislation Committee (Supervisors Karen Mitchoff and Diane Burgis) meets on the second Monday of the month at 1:00 p.m. in Room 110, County Administration Building, 1025 Street, Martinez. The Public Protection Committee (Supervisors Andersen and Federal D. Glover) meets on the fourth Monday of the month at 10:30 a.m. in Room 110, County Administration Building, 1025 Escobar Street, Martinez. The Sustainability Committee (Supervisors Federal D. Glover and John Gioia) meets on the fourth Monday of every other month at 1:00 p.m. in Room 110, County Administration Building, 1025 Escobar Street, Martinez. The Transportation, Water & Infrastructure Committee (Supervisors Candace Andersen and Karen Mitchoff) meets on the second Monday of the month at 9:00 a.m. in Room 110, County Administration Building, 1025 Escobar Street, Martinez. Airports Committee March 10, 2021 11:00 a.m.See above Family & Human Services Committee March 22, 2021 9:00 a.m.See above Finance Committee April 5, 2021 9:00 a.m.See above Hiring Outreach Oversight Committee April 5, 2021 10:00 a.m.See above Internal Operations Committee March 8, 2021 10:30 a.m.See above Legislation Committee March 8, 2021 1:00 p.m.See above Public Protection Committee March 22, 2021 10:30 a.m.See above Sustainability Committee March 22, 2021 1:00 p.m.See above Transportation, Water & Infrastructure Committee March 8, 2021 9:00 a.m.See above AGENDA DEADLINE: Thursday, 12 noon, 12 days before the Tuesday Board meetings. Glossary of Acronyms, Abbreviations, and other Terms (in alphabetical order): Contra Costa County has a policy of making limited use of acronyms, abbreviations, and industry-specific language in its Board of Supervisors meetings and written materials. Following is a list of commonly used language that may appear in oral presentations and written materials associated with Board meetings: AB Assembly Bill ABAG Association of Bay Area Governments ACA Assembly Constitutional Amendment ADA Americans with Disabilities Act of 1990 AFSCME American Federation of State County and Municipal Employees AICP American Institute of Certified Planners AIDS Acquired Immunodeficiency Syndrome ALUC Airport Land Use Commission 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): RECOGNIZE appointment of Ann E. Elliott to position of Director of Human Resources-Exempt at Step 2 of the salary range, effective March 1, 2021, including all benefits as provided in the current Management Resolution applicable to the position of Director of Human Resources-Exempt. FISCAL IMPACT: The estimated annual County cost for the Director of Human Resources-Exempt position is $297,000 of which $57,000 is pension costs. The estimated cost for the four months remaining in fiscal year 2020/2021 is $99,000, of which $18,000 is pension cost. All costs are budgeted in the General Fund within the Human Resources Department operating budget. BACKGROUND: In mid-2020, Director of Human Resources Dianne Dinsmore informed the County Administrator that she would be retiring effective September 30, 2020. The County contracted with Peckham & McKenney to conduct the recruitment to fill the vacancy. On October 5, 2020, the recruitment for a new Director of Human Resources commenced. Peckham & McKenney advertised the position nationwide. Ads were placed with appropriate industry publications and websites. Invitations and recruitment brochures were sent via traditional and electronic mail to 300-400 potential candidates targeted by the executive search firm. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/02/2021 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 (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: March 2, 2021 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: All County Departments (via CAO) D.1 To:Board of Supervisors From:Monica Nino, County Administrator Date:March 2, 2021 Contra Costa County Subject:APPOINTMENT OF DIRECTOR OF HUMAN RESOURCES - EXEMPT - ANN E. ELLIOTT BACKGROUND: (CONT'D) The six week recruitment garnered 62 applications. With the assistance of Peckham & McKenney, the applications were screened and seven (7) semi-finalists were forwarded to the County Interview Panel on December 1, 2020 and interviewed on December 9, 2020. The County Interview Panel was comprised of Joe Angelo, Alameda County Human Resources Director; Timothy Ewell, Chief Assistant County Administrator; Lisa Driscoll, County Finance Director; and Kathy Ito, President, KMI Human Resources Consulting, Inc. Following a series of interviews, Ann Elliott was selected by the County Administrator for the position. Ms. Elliott holds a Master of Science, Management degree from Indiana Wesleyan University and a Bachelor of Arts, Behavioral Science and Psychology from Cedarville University. She has served as interim Human Resources Director since October, 2020, and Human Resources Manager since the classification was established in 2017. Ms. Elliott has worked for the Contra Costa County Human Resources Department since 2015 and has a reputation of having an understanding of the responsibilities of human resources management and the value human resources can contribute to an employer. As Interim Human Resources Director, she has continued working towards establishing positive and cooperative interactions with all departments and actively seeking opportunities to improve accuracy and efficiency with modern technological solutions. Throughout her career, she has demonstrated her ability to work collaboratively. As the incumbent, Ms. Elliott is qualified to continue to improving customer service, effectiveness, and outcomes of the Human Resources Department. RECOMMENDATION(S): OPEN a public hearing, previously fixed for March 2, 2021 at 9:30 a.m., on implementation of the property tax cost recovery provisions of Revenue and Taxation Code section 95.3; RECEIVE testimony and CLOSE the public hearing; ADOPT the report of the Auditor-Controller filed on January 19, 2021 of the 2019-2020 fiscal year property tax-related costs of the Assessor, Tax Collector, Auditor, and Assessment Appeals Board, including the proposed charges against each local jurisdiction excepting school entities, for the local jurisdiction's proportionate share of such administrative costs; and ADOPT Resolution No. 2021/56 regarding the implementation of the property tax administrative cost recovery provisions of Revenue and Taxation Code section 95.3 for fiscal year 2020-2021. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/02/2021 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 (925) 655-2047 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: March 2, 2021 , County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: D.2 To:Board of Supervisors From:Monica Nino, County Administrator Date:March 2, 2021 Contra Costa County Subject:Property Tax Administrative Cost Recovery RECOMMENDATION(S): (CONT'D) FISCAL IMPACT: The fiscal year 2019-2020 net cost of property tax administration was $17,599,506. This amounts to approximately 0.56% of all 2019-2020 property taxes levied countywide. This cost is allocated to each taxing entity in the County based on net revenues of each entity as a percentage of total revenues. School districts, community college districts, and the County Office of Education are exempt from cost recovery. As a result, the County absorbs the schools' share, which this year amounts to $8,436,409. The net recovery to the County is $7,079,355. Total cost of property tax administration $17,599,506 Exempt School share of costs -$8,436,409 County share of costs -$2,083,742 Net recovery to the County $7,079,355 BACKGROUND: In 1997, the Board adopted Resolution No. 97/129, which provides procedures for property tax administrative cost recovery. The recommended actions are necessary for implementation of Resolution No. 97/129 for the current fiscal year. CONSEQUENCE OF NEGATIVE ACTION: The County would not recover $7,079,355 in property tax administrative costs. AGENDA ATTACHMENTS Resolution 2021/56 Exhibit A: 2020-21 Property Tax Administration Charges MINUTES ATTACHMENTS Signed Resolution No. 2021/56 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA and for Special Districts, Agencies and Authorities Governed by the Board Adopted this Resolution on 03/02/2021 by the following vote: AYE:5 John Gioia Candace Andersen Diane Burgis Karen Mitchoff Federal D. Glover NO: ABSENT: ABSTAIN: RECUSE: Resolution No. 2021/56 SUBJECT: Findings and Determination Concerning the Implementation of the Property Tax Administrative Cost Recovery Provisions of Revenue and Taxation Code section 95.3 A public hearing having been held during the Board of Supervisors' meeting of March 2, 2021, on implementation of the property tax cost recovery provisions of Revenue and Taxation Code section 95.3, as provided in Board of Supervisors' Resolution 97/129, the Board of Supervisors, and the Auditor-Controller, hereby make the following findings and determination. A. PROPERTY TAX ADMINISTRATIVE RECOVERY 1. On January 19, 2021, the Auditor-Controller filed with the Clerk of the Board of Supervisors a report of the 2019-2020 fiscal year property tax-related costs of the Assessor, Tax Collector, Auditor and Assessment Appeals Board, including the applicable administrative overhead costs permitted by federal circular A-87 standards, proportionally attributable to each local jurisdiction and Educational Revenue Augmentation Fund (ERAF) in Contra Costa County, in the ratio of property tax revenue received by each local jurisdiction and ERAF divided by the total property tax revenue received by all local jurisdictions and ERAFs in the county for the current fiscal year. The report included proposed charges against each local jurisdiction excepting school entities, for the local jurisdiction's proportionate share of such administrative costs. 2. On March 2, 2021, at the Board of Supervisors' meeting, a public hearing was held on the Auditor-Controller's report, notice of which was given as required by law and by Board of Supervisors' Resolution No. 97/129. 3. The report of the Auditor-Controller filed on January 19, 2021, is hereby adopted, and the Board of Supervisors and the Auditor-Controller find that amounts expressed in said report do not exceed the actual amount of 2019-2020 fiscal year property tax administrative costs proportionally attributable to local jurisdictions. 4. The additional revenue received by Contra Costa County on account of its 2019-2020 fiscal year property tax administrative costs pursuant to Revenue and Taxation Code section 95.3 shall be used only to fund the actual costs of assessing, equalizing, collecting, and allocating property taxes. An equivalent amount of the revenues budgeted to finance assessing, equalizing, collecting and allocating property taxes in fiscal year 2020-2021 may be reallocated to finance other County services. In the event that the actual 2020-2021 costs for assessing, collecting, equalizing and allocating property taxes plus allowable overhead costs are less than the amounts determined in the January 19, 2021 report by the Auditor-Controller, the difference shall be proportionally allocated to the respective local jurisdictions which paid property tax administration charges. B. FINDINGS AND DETERMINATION 1. No written objections were received by March 2, 2021 for the public hearing on the Auditor-Controller's report filed on January 19, 2021. 2. The property tax administrative costs proportionately attributable to each local jurisdiction for the 2019-2020 fiscal year are as set forth in the Auditor-Controller's report filed on January 19, 2021 attached hereto as Exhibit A. 3. The amounts expressed in the Auditor-Controller's report are correct. 4. Notice as required by law was given of the public hearing on March 2, 2021. 5. The grounds stated herein to support findings are not exclusive and any findings may be supported on any lawful ground, whether or not expressed herein. 6. If any finding herein is held invalid, such invalidity shall not affect findings which can be given effect without the invalid provision, and to this end, the invalid finding is severable. So found and determined: ________________________________________ Robert Campbell Contra Costa County Auditor-Controller Contact: Lisa Driscoll, County Finance Director (925) 655-2047 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: March 2, 2021 , County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: RECOMMENDATION(S): OPEN the public hearing and ask if any notified property owners wish to be heard as to the four items specified in Section B below, CLOSE the Public Hearing. Upon completion and closing of the hearing, MAKE the findings and determinations listed under Section B below, and ADOPT the attached Resolution of Necessity No. 2021/67 to acquire the required property by eminent domain. Project No.: 0662-6R4128 FISCAL IMPACT: In eminent domain actions, the judgment will be the price paid for the property, and may include interest and court costs that are regarded as a roughly calculable expense of property acquisition. Costs of acquisition will be paid with monies from various funding sources (66% Highway Safety Improvement Program Cycle 8 Federal Funds, 33% Measure J Regional Funds, and 1% Local Road Funds). (DCD-CP No. 17-33) APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/02/2021 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: Jann Edmunds, 925. 957-2454 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: March 2, 2021 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: D.3 To:Board of Supervisors From:Brian M. Balbas, Public Works Director/Chief Engineer Date:March 2, 2021 Contra Costa County Subject:Resolution of Necessity Hearing for the Danville Boulevard/Orchard Court Complete Street Improvements project, Alamo area. BACKGROUND: A. Proposed Project The Danville Boulevard/Orchard Court Complete Streets Improvements Project (the “Project”) includes construction of a roundabout and sidewalk improvements at the Danville Boulevard/Orchard Court intersection, in the Alamo area of unincorporated Contra Costa County. The purpose of the Project is to improve traffic, bicycle, and pedestrian safety on Danville Boulevard, between Jackson Way and Stone Valley Road, in the Alamo area, by installing complete streets improvements. The Project includes curb extensions, curb ramps, and entry medians at the roundabout to reduce vehicle speeds and improve pedestrian crossings. Sidewalks will be reconstructed in the Project area, along with curb extensions and curb ramps, in order to meet Americans with Disabilities Act (ADA) requirements and to accommodate existing mature trees in the sidewalk. The Project will reduce lanes of vehicle travel, from two lanes to one lane, at the roundabout approaches, which will result in decreased vehicle speeds as vehicles enter the roundabout. This and other aspects of the Project will improve vehicle, bicycle, and pedestrian safety. On September 18, 2018, the Board of Supervisors approved the Project and determined the Project was exempt from the California Environmental Quality Act (CEQA), under the Class 1(c) Categorical Exemption, pursuant to Article 19, Section 15301 of the CEQA Guidelines. The CEQA notice of exemption was filed on September 19, 2018. In order to proceed with the Project, it is necessary for the County to exercise its power of eminent domain. Pursuant to Section 1245.235 of the Code of Civil Procedure, notice was given to all persons listed on the attached Exhibit “A” whose names and addresses appear on the last equalized County Assessment Roll. This notice consisted of sending, by first-class and certified mail on January 27, 2021, a Notice of Intention to Adopt a Resolution of Necessity, which notified the owners that a hearing is scheduled for March 2, 2021, at 9:30 a.m., in the Board's Chambers at 1025 Escobar Street, Martinez, California. Those notices indicated that, at the above time and place, the owners may appear to be heard on the matters referred to in the notice. B. Scope of Hearing and Findings Per C.C.P. Section 1245.245 1. Public interest and necessity require the Project. With average daily traffic of approximately 20,000 vehicles per day, and with one of the highest rates of pedestrians and bicyclists within the County, this principal arterial - Danville Boulevard - is ranked in the County’s top 20 corridors with the highest number of collisions in the past five years. When the Project was being planned, it was determined that the collision rate at the intersection was approximately 2.5 times higher than the statewide average; and, at this intersection, there had been at least three pedestrian and 13 bicycle collisions in the 10 years prior to the planning phase of the Project. The Project will include the installation of a roundabout at the intersection of Danville Boulevard and Orchard Court, which will improve safety at this location. The Project also will shorten pedestrian crossings across roadways, and it will reduce congestion at this intersection by keeping vehicles moving through the intersection. The Project will repair or replace sidewalks within the Project area, some of which have lifted and are impairing access to persons with disabilities. The Project also is a complete streets project that will result in enhanced aesthetics and the greening of Danville Boulevard. The Project aims to improve safety through the corridor for all users by improving sidewalks to meet ADA requirements and reducing conflicts at the Danville Boulevard/Orchard Court intersection. This is requirements and reducing conflicts at the Danville Boulevard/Orchard Court intersection. This is intended to help encourage residents, businesses, and customers of those businesses to use active modes of transportation. 2. The project is planned and located in the manner that will be most compatible with the greatest public good and the least private injury . The Project, as planned and located, will achieve the Project purposes, and will require a partial acquisition of adjacent properties – the acquisition of both permanent and temporary rights as described in Appendix A. The areas to be acquired also are shown on aerial right of way image attached hereto as Exhibit “B.” The Project, as planned and located, avoids the partial or full acquisition of any buildings, and it will not displace any businesses before, during, or after Project construction. The Project design and alignment ensure that the Project purposes will be achieved, including improving vehicle, bicycle, and pedestrian safety, improving ADA access, and enhancing or greening the Project area. During Project construction, best management practices will be implemented to avoid unnecessary impacts to residents, businesses, and the traveling public. At least one lane of travel in each direction will be open to vehicle travel during Project construction. Emergency vehicles will have access through the Project area at all times. Alternatives to the Project were evaluated and rejected, either because the alternatives would not meet the Project purposes, or, if they did meet the Project purposes, because the alternatives would result in significantly greater impacts to property owners and occupants and the traveling public. The first alternative that was evaluated involved shifting the Project footprint southwest. However, that alignment would have required the realignment of Orchard Court, and the partial or full acquisition of a building that is occupied by existing businesses and an at-grade parking area below the building (a portion of the building is constructed over the parking area). Another alternative that was evaluated involved shifting the Project footprint further southwest to avoid these impacts, but that alignment would not have achieved the objectives of the Project. Under that alignment, Orchard Court would not have fed into the roundabout, and that alignment would have created conflicts between vehicles using the roundabout and vehicles bypassing the roundabout. That alignment would have created safety hazards because of those conflicts. Therefore, these alignments were considered and rejected because they were not planned and located in the manner that would be most compatible with the greatest public good and the least private injury. Last year, County Public Works Department staff met with DS Properties 17’s representatives to determine an alignment that would still meet the Project overall goals and purposes, and also limit the impact to the DS Properties 17’s property, which is improved with the Alamo Plaza Shopping Center. In a meeting in August of 2020, County staff and DS Properties 17’s representatives and engineers met to discuss the Project alignment, and an amicable resolution was reached, resulting in the current Project design. Therefore, the Project is planned and located to be most compatible with the greatest public good and the least private injury. 3. The properties sought to be acquired are necessary for the Project. The property interests described in Appendix A to the Resolution of Necessity are necessary for the construction of the Project, as planned and designed. The approximate locations of the property interests also are shown on aerial right of way image attached hereto as Exhibit “B.” All efforts have been made to reduce the physical and operational impacts to adjacent properties, both during and after construction of the Project. The Project cannot be constructed as designed and planned without the acquisition of the property interests described in Appendix A to the Resolution of Necessity. As described in Appendix A to the Resolution of Necessity, and as shown in Exhibit B to this board order, the property and property interests include (1) a fee parcel measuring approximately 6,308 square feet of land, and (2) a temporary construction easement measuring approximately 13,575 square feet of land. A portion of the temporary construction easement (TCE), Parcel 3A, measuring approximately 1,064 square feet of land, will be an exclusive easement for approximately seven months. The approximate locations of the fee parcel and the TCE, including Parcel 3A, are shown in Exhibit B attached hereto. 4. The offer of compensation required by Section 7267.2 of the Government Code has been made to the owners of record . The County, through the Real Estate Division of the Public Works Department, has made an offer of just compensation to the owners of record for the property and property interests to be acquired for this Project. The offers were based on appraisals of the fair market value of the property and property interests being acquired. In this case, efforts were made to acquire each required property or property interest through negotiated purchase and sale instead of condemnation. Attempts to negotiate a settlement involved discussions, and in some cases meetings with the owners of record and/or their representatives. However, the negotiations have not been successful, requiring the County to proceed with the adoption of this Resolution of Necessity to proceed with the Project. CONSEQUENCE OF NEGATIVE ACTION: The County will be unable to acquire, by eminent domain, the property and property interests necessary for the Project. CLERK'S ADDENDUM Speakers: Mr. Stokes, Donahue Schriber; Daniel Steinberg, Trainer Fairbrook Attorneys At Law (Written commentary attached). AGENDA ATTACHMENTS Resolution No. 2021/67 Resolution 2021/67 w Appendix A Exhibit A Exhibit B MINUTES ATTACHMENTS Signed Resolution No. 2021/67 Correspondence Received Recorded at the request of:Jann Edmunds, Public Works Real Estate Division Return To:Public Works Real Estate Division, Jann Edmunds THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA and for Special Districts, Agencies and Authorities Governed by the Board Adopted this Resolution on 03/02/2021 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. 2021/67 The Board of Supervisors of Contra Costa County, California, by vote of four-fifths or more of its members, RESOLVES that: Pursuant to Government Code Section 25350.5 and Streets and Highways Code Section 943, Contra Costa County intends to construct the Danville Boulevard/Orchard Court Complete Street Improvements (“Project”), in the Alamo area of central Contra Costa County. The Project is located at and near the intersection of Danville Boulevard and Orchard Court, in the unincorporated Alamo area. The Project will construct a roundabout at that intersection. The Project will include curb extensions, curb ramps, and entry medians at the roundabout to reduce vehicle speeds and improve pedestrian crossings. Sidewalks will be reconstructed through the corridor, along with curb extensions and curb ramps in order to meet Americans with Disabilities Act requirements and to accommodate existing mature trees in the sidewalk. The Project is intended to enhance the safety of the traveling public at this intersection, and to improve accessibility for persons with disabilities. WHEREAS, The properties to be acquired consist of two (2) separate parcels that are generally located in the Alamo area. The properties are more particularly described in Appendix "A", attached hereto and incorporated herein by this reference. WHEREAS, Pursuant to Section 1245.235 of the Code of Civil Procedure, notice was given to all persons listed on the attached Exhibit “A” whose names and addresses appear on the last equalized county assessment roll. This notice consisted of sending, by first-class and certified mail on January 27, 2021, a Notice of Intention to Adopt a Resolution of Necessity, which notified the owners that a hearing to consider the resolution of necessity is scheduled for March 2, 2021, at 9:30 a.m., in the Board's Chambers at 1025 Escobar Street, Martinez, California. The notices indicated that, at the above time and place, the owners may appear to be heard on the matters referred to in the notice. WHEREAS, The hearing was held on that date and at that time and place, and all interested parties were given an opportunity to be heard. Based upon the evidence presented to it, this Board finds, determines, and hereby declares the following: 1. The public interest and necessity require the proposed Project; and 2. The proposed Project is planned or located in the manner that will be most compatible with the greatest public good and the least private injury; and 3. The property described herein is necessary for the proposed Project; and 4. The offer required by Section 7267.2 of the Government Code was made to the owner or owners of record. 5. Insofar as any of the property described in this resolution has heretofore been dedicated to a public use, the acquisition and use of such property by Contra Costa County for the purposes identified herein is for a more necessary public use than the use to which the property has already been appropriated, or is for a compatible public use. This determination and finding is made, and this resolution is adopted, pursuant to Code of Civil Procedure Sections 1240.510 and 1240.610. 6. On September 18, 2018, this Board APPROVED the proposed Project and ADOPTED the California Environmental Quality Act (CEQA), Class 1(c) Categorical Exemption, pursuant to Article 19, Section 15301 of the CEQA Guidelines pertaining to this project that was filed on September 19, 2018. NOW, THEREFORE, BE IT RESOLVED: The County Counsel of this County is hereby AUTHORIZED and EMPOWERED: To acquire in the County's name, by condemnation, the titles, easements and rights of way hereinafter described in and to said real property or interest(s) therein, in accordance with the provisions for eminent domain in the Code of Civil Procedure and the Constitution of the State of California: Parcel 1 described in Appendix “A” is to be acquired in fee title; and Parcel 2 described in Appendix “A” is to be acquired as a temporary construction easement for a period of sixteen (16) months, between September 1, 2021, and December 31, 2022, and a 1,064 square foot portion of Parcel 2 (referred to as “Sub parcel 3A”) will be acquired for exclusive use for a period of seven (7) months, between April 1, 2022, and October 31, 2022; and To prepare and prosecute in the County's name such proceed-ings in the proper court as are necessary for such acquisition. To deposit the probable amount of compensation based on an appraisal, and to apply to said court for an order permitting the County to take prejudgment possession and use said real property for said public uses and purposes. Contact: Jann Edmunds, 925. 957-2454 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: March 2, 2021 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: RECOMMENDATION(S): CONSIDER update on COVID 19; and PROVIDE direction to staff. Health Department - Anna Roth, Director and Dr. Farnitano, Health Officer1. FISCAL IMPACT: Administrative Reports with no specific fiscal impact. BACKGROUND: The Health Services Department has established a website dedicated to COVID-19, including daily updates. The site is located at: https://www.coronavirus.cchealth.org/ APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/02/2021 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: Monica Nino I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: March 2, 2021 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: D.4 To:Board of Supervisors From:Monica Nino, County Administrator Date:March 2, 2021 Contra Costa County Subject:Update on COVID -19 AGENDA ATTACHMENTS MINUTES ATTACHMENTS Covid 19 Update Report Page 1 March 2 2021 D.5 Covid Update Report Anna Roth, Health Services Director On March 1, 2020 Health Services opened what it termed the operation center, to address the Coronavirus emergency. Since then:  the department has completed over 10,000 resource requests for PPE to hospitals, congregate living settings and agencies around the county.  A call center was opened with a hotline number, which has fielded 36,605 calls to date.  There are currently 960 disaster workers deployed, including 606 of our permanent employees, responding to the pandemic response.  125 volunteers have cleared the background check process and are now working alongside of Health Services staff. The county is now on the other side of the winter wave and now really focused on vaccination. As of March 1st, 323,000 vaccine doses have been administered in Contra Costa County. The case rate in Contra Costa is steadily dropping, currently it is just over 10. The test positivity rate is now 3.4% and dropping. Vaccines are arriving in the region. The county will continue to move within the Blueprint for a Safer Economy guidelines. The key message is that it is still important to utilize all the personal protective tools available to control the spread and continue moving forward. The county still struggles with a limited supply of vaccine. 80% of the vaccine moving into the county is being used for second doses. The Johnson & Johnson vaccine was approved over the weekend – a single dose vaccine. It is beginning to ship. The State of California is expected to receive about 380,000 of those doses, with no details yet of how much or when it will be coming to Contra Costa. The county often receives less than a week’s notice of the when a vaccine will be arriving. The expectation at this time is that based on population levels, somewhere between 7,000 and 10,000 doses will be sent. Health Services will update the Board and the community with more details as soon as they are known, and post the information to the website, cchealth.org. There has been a lot of discussion about the effectiveness of all the vaccines. There are three vaccines: Pfizer, Moderna and Johnson & Johnson. Moderna and Pfizer are two-dose vaccines, Johnson & Johnson is a single dose vaccine. All three of these vaccines are over 85% effective in preventing severe illness and 100% effective in preventing hospitalization and death. The best vaccine is the one being offered at your appointment. The website has a great deal of information on the vaccines for anyone with questions and your healthcare provider can also assist with information. In Phase 1a of the vaccination rollout, focus was placed the people working in hospital settings and in healthcare and residents of nursing homes. The county has since moved to those 75 and older and caregivers, then to those 65 and older and essential workers. Page 2 Now 86% of people who are 75 and older in the county have gotten their vaccine and 60% of people between 65-74 are also vaccinated. Vaccination of essential workers has begun, including educators, child care providers, agricultural and food workers as well as people working in emergency services. Ms. Roth noted that changes are coming. In the coming weeks, all of California is expected to transition to the new structure for managing the vaccine distribution. This is known as "My Turn". (myturn.gov). The state is going to have some access to some additional vaccine supply and residents of Contra Costa County will be able to access that when it is their turn through what is called "My Turn" which you could find the link on cchealth.org. Contra Costa will have new additional supplies coming through our federally qualified health center pathways and those are a separate federal stream of federal vaccines going straight to the community health centers. Contra Costa County has 11 of these facilities that we own and operate but we also have other community clinics as well. They are signed up for the FAQFC program. In our community we have asked 6,500 of those additional federally qualified health centers. It is not yet known have not heard how much of that we will get. Those vaccines will start to move some time in mid-March, as early as March 10th. With the coming changes in new additional pathways to get vaccinated there will be confusion. As we prepare for this change, we are still encouraging everyone to sign up for vaccines wherever they can. As of March 1, the wait list in the county system was over 30,000. Health Services encourages people to register wherever they can, they can go to cchealth.org and myturn.ca.gov both. Pharmacies such as Walgreens and Rite Aid are also doing vaccinations. The County is anticipating openin a site at Los Medanos college in San Ramon around March 15th. Every effort is being made to offer vaccination sites within a short travel distance. On the County website, click on the button at the top that says vaccine appointments. This will take the viewer to a comprehensive list of all the resources and all the agencies currently providing appointments. Health services wants everyone to know it is okay if you sign up at all the places. Go to which ever can vaccinate you soonest, they have procedures in place to see if you were able to get vaccinated somewhere else. The goal is to not slow down, to get the vaccinations done as swiftly as possible. Contra Costa is actually speeding up looking to open mass vaccination sites as soon as vaccine supply is available, which is expected to be by the end of March into April. The county continues to have a sharp focus on equity, making sure those communities who have been hardest hit by COVID have access to vaccine and doing active outreach into those communities. Health Services wants no one left behind during the vaccination process. Gilbert Salinas, Chief Equity officer Equity is a top priority for our organization, The approach is multi-faceted. One of those is mobile teams. Teams deployed outside of our brick and mortar locations. A project has been piloted with John Muir health to reach some of the community based organizations and approximately seven events are already scheduled. The unit is also identifying low-income and senior housing, residential care facilities for the elderly and those with mobility restrictions, including individuals experiencing homelessness. Work has already begun to identify target employer programs. So, those working with pre-identified businesses and organizations that are dedicated to reaching employers with especially workforce and HPI (Healthy Places Index) communities. Some of these examples are west County small retailers, teachers who work with kids who can't wear a mask, transportation workers that are already working around some of our COVID-19 efforts, our essential workforce. Page 3 The Contra Costa waiting list is filtered to identify essential workers in some of the hardest hit communities in the county. For inpatient population, including providing vaccine at discharge. Targets include Contra Costa Health Plan members, detention health, behavioral health and hospital discharges. There is an opportunity to apply for state mobile vaccine clinics, but are restricted to 15-mile radius from the federal vaccine site at the Oakland coliseum. In a recent call with Supervisor Gioia’s office, they indicated a willingness to allow for submission for locations that were, 17 to 20 miles away from the coliseum. An effort is underway to try to open up slots at the coliseum as we move towards a more targeted outreach for our HPI community, which will be ongoing. Dr. Chris Farnitano, Public Health Officer The county is working very closely with the County Office of Education and school districts to offer every opportunity for teachers and other school staff to get vaccinated. This includes school bus drivers, school cafeteria workers, people who clean the classrooms. So all education staff, including teachers. The state has dedicated 10% of the vaccine supply towards education workers and asked local agencies to provide that as well. That is 75% specifically dedicated to education. The state is providing to schools one-time use codes they could use to schedule appointments through any of the state sites that uses myturn.Ca.gov. We received 1,000 codes yesterday (March 1) and distributed them and expect to get more codes tomorrow and on Friday. Health Services has worked with individual school districts and are distributing to them and is using a priority scheme that is based on the size of the districts as well as staff working in low HPI or healthy places index community. Each district is prioritizing the staff currently working in person or is planning to work in person within the next 21 days. For now, some districts are getting a very small allotment but much more supply is expected to come. Additional good news for teachers is that Kaiser is now actively reaching out to their members who are teachers and school staff and actively vaccinating them. For example, the school staff at the districts at Knightsen and Byron have been called by Kaiser and have been scheduled to receive their vaccine. There's been a couple of dozen staff in the Walnut Creek district that have been reached out by Kaiser and are waiting for appointments. A great many of Contra Costa teachers are Kaiser members. It has been said that a lot of appointments have already been provided to teachers at the vaccination site at the Oakland coliseum as well as other sites that use MyTurn registration in neighboring counties as well as some of the local pharmacies that are using MyTurn. . There are now so many pathways to get an appointment for a vaccine, that it is not possible to fully track and count what percentage of education staff have appointments. It is anticipated that Contra Costa will move into the red tier in the next few weeks. Case numbers and positivity rates are continuing to fall as they have since mid-January. We are required to neat the red tier criteria for two consecutive Tuesdays. The state publishes their numbers on Tuesday. Then the next day, the Wednesday we will officially move into the red tier. The other way we may meet the criteria for red tier is what is called the health equity ladder accelerated. If the HPI community meets under 5%, we could move into the red tier even if our case rate is still above seven. That equity case rate is currently 5.7. Under the red tier, restaurants can open indoors 25% capacity or 100 people maximum; Retail stores can open indoors at 50% capacity (they are currently at 25%); places of worship remain the same at 25% indoor capacity. Gyms and fitness centers can open at 10% capacity. Contra Costa Health Services has purchased equipment for the public health lab in Martinez to do gene sequencing so that we could do our own tracking of variants. The equipment will be set up and running some time in April. In the meantime the county is finalizing a temporary bridging contract with an outside lab to do sequencing for us until our lab is ready Some samples are also being sent to the state lab Page 4 So far there have not been any variants of concern identified in Contra Costa County. That includes what is known as the U.K. or United Kingdom variant and the South Africa variant. We have seen the California variant (aka west coast variant) This one is considered a variant of interest at this time, not one of concern because there is not any compelling data yet that this California variant is more transmissible or that it affects vaccine efficacy, although it is still being studied. And it is a variant of interest because we still don't know a lot about it. Of the U.K. variant (actually named B.1.1.7.) most cases have been in southern California. That is considered a variant of concern because it is felt to be more transmissible compared to the more common strains. Dr. Farnitano noted that even though we are seeing a lot of good news with cases declining and test positivity rates declining and our vaccine getting more distributed to our community, we are not out of woods yet. There is still concern about the possibility of a fourth wave before we have gotten widespread community immunity. We are still in a real race. It is a race to vaccinate the community before we open up too quickly and allow the virus to rebound. Progress is good so far, but the race is not yet over and the virus can still catch up if we let down our guards too fast. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/02/2021 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: Jann Edmunds, 925. 957-2454 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: March 2, 2021 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Stacey M. Boyd, Deputy cc: C. 1 To:Board of Supervisors From:Brian M. Balbas, Public Works Director/Chief Engineer Date:March 2, 2021 Contra Costa County Subject:APPROVE and AUTHORIZE the Right of Way Contract and Accept Grant Deed for the Byron Highway/Byer Road Safety Improvements Project, District III RECOMMENDATION(S): (CONT'D) APPROVE and AUTHORIZE the Public Works Director, or designee, to execute the Right of Way Contract (Contract), and ACCEPT the Grant Deed (Deed) on a portion of property located adjacent to Byron Highway identified as Assessor’s Parcel Number 003-100-012 from Timothy S. Broderick, et. al., to Contra Costa County (County) in connection with the Byron Highway/Byer Road Safety Improvements Project (Project), pursuant to Government Code Section 25350.60 (Project No.: 0662-6R4147, Federal Project No.: HSIPL-5928 (143) (DCD - CP # 18-04) AUTHORIZE the Public Works Director, or designee, to execute said Right of Way Contract on behalf of the County. APPROVE payment in the amount of $20,735, for said property rights; and AUTHORIZE the Auditor-Controller to issue a check in said amount payable to Chicago Title Company, 1200 Concord Avenue, Suite 400, Concord, CA 94520, their Escrow No. 36301736-363-LB-KD to be forwarded to the Real Estate Division for delivery. DIRECT the Real Estate Division to have the above referenced Deed delivered to the Title Company for recording in the Office of the County Recorder. FISCAL IMPACT: 26% Highway Safety Improvement Funds, 3% Local Road Funds, 18% East County Area of Benefit Funds, 7% Discovery Bay Area of Benefit Funds, 46% Discovery Bay West Funds. BACKGROUND: The County intends to construct the Project and widen Byron Highway in order to install traffic safety improvements along Byron Highway between Byer Road intersection to Hoffman Lane. As a condition of the contract, Grantors have requested indemnification from the County. On December 4, 2018, the Board of Supervisors approved the project and determined the project was exempt from CEQA (CP #18-04). CONSEQUENCE OF NEGATIVE ACTION: The Project will not have sufficient land rights to allow construction in accordance with the approved plans and specifications. ATTACHMENTS Right of Way Contract Grant Deed RECOMMENDATION(S): ADOPT Resolution No. 2020/314 approving the Parcel Map for minor subdivision MS18-00008, for a project being developed by Robert Freitas, as recommended by the Public Works Director, San Ramon area. (District II) FISCAL IMPACT: No fiscal impact. BACKGROUND: The Public Works Department has reviewed the conditions of approval for minor subdivision MS18-00008 and has determined that all conditions of approval for Parcel Map approval have been satisfied. CONSEQUENCE OF NEGATIVE ACTION: The Parcel Map will not be approved and recorded. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/02/2021 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: March 2, 2021 , County Administrator and Clerk of the Board of Supervisors By: Stacey M. Boyd, Deputy cc: Larry Gossett- Engineering Services, Randolf Sanders- Engineering Services, Daniel Barrios- DCD, Joshua Laranang- Engineering Services, Robert Freitas , Old Republic Title Company, T-01/02/2022 C. 2 To:Board of Supervisors From:Brian M. Balbas, Public Works Director/Chief Engineer Date:March 2, 2021 Contra Costa County Subject:Approve the Parcel Map for minor subdivision MS18-00008, San Ramon area. AGENDA ATTACHMENTS Resolution No. 2020/314 Parcel Map Tax Letter MINUTES ATTACHMENTS Signed: Resolution No. 2020/314 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA and for Special Districts, Agencies and Authorities Governed by the Board Adopted this Resolution on 03/02/2021 by the following vote: AYE:5 John Gioia Candace Andersen Diane Burgis Karen Mitchoff Federal D. Glover NO: ABSENT: ABSTAIN: RECUSE: Resolution No. 2020/314 IN THE MATTER OF approving the Parcel Map for minor subdivision MS18-00008, for a project being developed by Robert Freitas, as recommended by the Public Works Director, San Ramon area. (District II) WHERE AS, the following documents were presented for board approval this date: The Parcel Map of minor subdivision MS18-00008, property located in the San Ramon area, Supervisorial District II, said map having been certified by the proper officials. Said document was accompanied by: 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 2020-2021 tax lien has been paid in full and the 2021-2022 tax lien, which became a lien on the first day of January 2021, is estimated to be $7,970.00. 1. Security to guarantee the payment of taxes, as required by Title 9 of the County Ordinance Code, in the form of a cash deposit, (Auditor's Deposit Permit No. DP822516, dated January 27, 2021) made by Robert Freitas in the amount: $7,970.00, guaranteeing the payment of the estimated tax. 2. NOW, THEREFORE, BE IT RESOLVED: That all conditions of approval for Parcel Map approval have been satisfied.1. 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. 2. That said Parcel map is 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: March 2, 2021 , County Administrator and Clerk of the Board of Supervisors By: Stacey M. Boyd, Deputy cc: Larry Gossett- Engineering Services, Randolf Sanders- Engineering Services, Daniel Barrios- DCD, Joshua Laranang- Engineering Services, Robert Freitas , Old Republic Title Company, T-01/02/2022 RECOMMENDATION(S): APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a month-to-month hangar rental agreement with Richard Cunningham for a north-facing shade hangar at Buchanan Field Airport effective February 1, 2021 in the monthly amount of $165.00, Pacheco area (District IV). FISCAL IMPACT: The Airport Enterprise Fund will realize $1,980.00 annually. BACKGROUND: On September 1, 1970, Buchanan Airport Hangar Company entered into a 30-year lease with Contra Costa County for the construction of seventy-five (75) hangars and eighteen (18) aircraft shelters/shade hangars at Buchanan Field Airport. In 1977 Buchanan Airport Hangar Company amended their lease to allow for the construction of another 30-year lease with Contra Costa County for the construction of seventeen (17) additional hangars. Buchanan Airport Hangar Company was responsible for the maintenance and property management of the property during the lease period. On September 1, 2000, the ninety-three APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/02/2021 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: March 2, 2021 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Stacey M. Boyd, Deputy cc: C. 3 To:Board of Supervisors From:Keith Freitas, Airports Director Date:March 2, 2021 Contra Costa County Subject:APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a hangar rental agreement with Buchanan Field Airport Hangar tenant BACKGROUND: (CONT'D) (93) t- and shade hangars at Buchanan Field reverted to the County ownership pursuant to the terms of the above lease. On November 14, 2006, the Contra Costa County Board of Supervisors approved the form of the T-Hangar and Shade Hangar Rental Agreement for use with renting the County's t-hangars, shade hangars, medium hangars, and executive hangars at Buchanan Field Airport. On February 16, 2007, the additional seventeen (17) hangars at Buchanan Field reverted back to the County pursuant to the above referenced lease. This row included six (6) large hangars which were not covered by the approved T-Hangar and Shade Hangar Rental Agreement. On February 23, 2007, Contra Costa County Board of Supervisors approved the new Large Hangar Rental Agreement for use with the large East Ramp Hangars. On January 16, 2009, Contra Costa County Board of Supervisors approved an amendment to the T-Hangar and Shade Hangar Rental Agreement and the Large Hangar Rental Agreement (combined "Hangar Rental Agreements") which removed the Aircraft Physical Damage Insurance requirement. The Hangar Rental Agreements are the current forms in use for rental of all the County hangars at Buchanan Field Airport. CONSEQUENCE OF NEGATIVE ACTION: A negative action will cause a loss of revenue to the Airport Enterprise Fund. ATTACHMENTS Hangar Rental Agmt-Richard Cunningham RECOMMENDATION(S): As the governing body of the Contra Costa County Flood Control and Water Conservation District (District), APPROVE the conveyance of a Grant of Easement to Central Contra Costa Sanitary District (CCCSD) and AUTHORIZE the Chair, Board of Supervisors, to execute on behalf of the District, the Grant of Easement pursuant to Government Code Section 25526.6 and FCD Act, Section 31. FIND that the conveyance of such easement is in the public interest and will not substantially conflict or interfere with the District’s use of the property. DETERMINE that the Project is not subject to the California Environmental Quality Act (CEQA) pursuant to Categorical Exemption Article 5, Section 15061 (b) (3) of the CEQA Guidelines, and DIRECT the Director of the Department of Conservation and Development (DCD) to file a Notice of Exemption with the County Clerk, and AUTHORIZE the Public Works Director, or designee, to arrange for payment of the $50 fee to the County Clerk for filing the Notice of Exemption, and a $25 fee to DCD for processing the Notice of Exemption. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/02/2021 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: Jessica Dillingham, 925. 957-2453 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: March 2, 2021 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Stacey M. Boyd, Deputy cc: C. 4 To:Board of Supervisors From:Brian M. Balbas, Public Works Director/Chief Engineer Date:March 2, 2021 Contra Costa County Subject:Convey a Grant of Easement to Central Contra Costa Sanitary District for the Central San Interceptor/ Recycled Water Facilities Project, Pleasant Hill RECOMMENDATION(S): (CONT'D) DIRECT the Real Estate Division of the Public Works Department to have the above referenced Grant of Easement delivered to the CCCSD for acceptance and recording in the Office of the County Clerk-Recorder. Project No. WL083A (9800629) FISCAL IMPACT: 100% Land Development Permit Fees. BACKGROUND: In the late 1990’s CCCSD began installation of the Pleasant Hill Relief Interceptor (Central San Interceptor) and Recycled Water Facilities Project under a "Permit for Use of District Right of Way," Permits No. 603-95 and 629-98, in connection with such construction. Special Provision No. 35 included in Permit No. 629-98 requires the execution of the necessary easement documents for CCCSD to have permanent land rights to maintain the facilities post-construction before the permit is closed and the required cash bonds are released. Recently the District and CCCSD have agreed to the easement language and have completed action items necessary for the easements to be granted. The easements will allow CCCSD maintenance access onto District property where CCCSD has constructed the Central San Interceptor/Recycled Water facilities. The northernmost grants of easement begin along Grayson Creek from approximately 370 feet east of Scottsdale Road and cover select locations to approximately 270 feet north of Golf Club Road. The southernmost grant of easement is located at the confluence of the main Grayson Creek channel and the East Branch of Grayson Creek from approximately 110 feet south of Harriet Drive to Ardith Drive. CONSEQUENCE OF NEGATIVE ACTION: CCCSD will not have the necessary permanent rights for maintenance and access to the facilities installed. ATTACHMENTS CEQA Grant of Easement RECOMMENDATION(S): AUTHORIZE the Director of Airports to submit applications to the Federal Aviation Administration (FAA) for grants for capital improvement projects and/or operating revenue expenditures for Byron Airport and/or Buchanan Field Airport to enable the County to participate in the economic stimulus funding specifically being made available to airports as part of the Coronavirus Response and Relief Supplemental Appropriations Act (CRRSA). APPROVE and AUTHORIZE the Chair of the Board of Supervisors or the Director of Airports to sign one or more Statement of Acceptance, or similar document, to accept grant funds from the FAA as part of CRRSA. FISCAL IMPACT: There is no negative impact on the General Fund. Grant funds would be deposited in the Airport Enterprise Fund and used to fund operations at Buchanan Field Airport and Byron Airport. The grants would not need to be repaid and would be subject to standard FAA grant assurances. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/02/2021 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: Keith Freitas (925) 681-4200 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: March 2, 2021 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Stacey M. Boyd, Deputy cc: C. 5 To:Board of Supervisors From:Keith Freitas, Airports Director Date:March 2, 2021 Contra Costa County Subject:Grant Funds Available for Buchanan Field & Byron Airports from FAA through the Coronavirus Response and Relief Supplemental Appropriations Act (CRRSA) BACKGROUND: The Coronavirus Response and Relief Supplemental Appropriations Act (CRRSA) was passed by Congress and signed into law on December 27, 2020. As part of CRRSA, $2 billion in economic stimulus has been made available to airports, through the FAA, to support airports in the United States. The funding provides airports with funding to prevent, prepare for, and respond to the COVID-19 pandemic. The purpose of this board order is to ensure that Contra Costa County has the ability to apply for and accept CRRSA funds for both County airports. Typically, the FAA issues about $3 billion in Airport Improvement Program (AIP) grants annually. In April 2020, the FAA issued $10 billion in CARES Act relief funds, through which Contra Costa County accepted $1,122,000 in grants for both Buchanan Field and Byron Airports. Now the FAA has been provided an additional $2 billion in CRRSA relief funds. Revenue at the County’s airports is generated by ground leases, hangar rentals and usage fees. These revenues pay for the airports’ operating expenses, including airport management, operations, and facility maintenance. Many of the airports’ tenants are small businesses that have been negatively impacted by the economic fallout of the Coronavirus. As a result, staff anticipates County airports’ revenues and cash flow will suffer until there is a complete economic recovery. The grant funds being made available to airports under CRRSA is money that the Airports Division can use to fund operations, including paying salaries. The FAA has already indicated it will make approximately $13,000 and $57,000 in CRRSA grant funding available to Byron Airport and Buchanan Field Airport, respectively. Byron Airport and Buchanan Field Airport continue to be significant economic engines and to provide jobs growth opportunities for Contra Costa County. The grant funds available through CRRSA will strengthen the ability of the County’s airports to continue these trends during the next 12 months. CONSEQUENCE OF NEGATIVE ACTION: The County may not receive the FAA grant funding made available to Byron Airport and Buchanan Field by CRRSA. This may result in lost economic and jobs opportunity for Byron Airport, Buchanan Field and Contra Costa County. RECOMMENDATION(S): DENY claims filed by Alexandre Banias, Dariotis Group Restaurants, Inc. (dba The Old Spagehitti Factory), Terry C. Lim, Nickloas E. J. Pitts (3), and CSAA Insurance for Oliver Symonds. DENY amended claim filed by Nickolas E.J. Pitts (2) and Lamar Lavall Scott. FISCAL IMPACT: No fiscal impact. BACKGROUND: Alexandre Banias: Personal injury claim resulting from vehicle accident estimating $50,000 in damages. Dariotis Group Restaurants, Inc., dba The Old Spaghetti Factory: Property claim for collecting fees and taxes after emergency closure due to coronavirus in excess of $10,000. Terry C. Lim: Property claim for damage to vehicle in the amount of $819.49 Nickolas E. J. Pitts: Personal injury claim for injuries caused by alleged excessive force during jail altercation in the amount of $1,500,000. Nickolas E. J. Pitts: Personal injury claim for wrongful disclosure of information by West County Detention Facility staff in the amount APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/02/2021 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: March 2, 2021 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Stacey M. Boyd, Deputy cc: C. 6 To:Board of Supervisors From:Monica Nino, County Administrator Date:March 2, 2021 Contra Costa County Subject:Claims BACKGROUND: (CONT'D) of $50,000. Nickolas E. J. Pitts: Property claim for lost or damaged property while in custody in the amount of $15,000. CSAA Insurance for Oliver Symonds: Property claim for damage to vehicle in the amount of $8,864.64 Nickolas E. J. Pitts: Amended claim for failure to protect claimant while incarcerated in the amount of $200,000. Nickolas E. J. Pitts: Amended claim for personal injury based on conditions at West County Detention Facility in the amount of $300,000. Lamar Lavall Scott: Amended claim for injuries sustained in vehicle accident in the amount of $506,000. RECOMMENDATION(S): DENY the claim filed by BNSF Railway Company, in the total amount of $288,448.14, plus interest, in unitary property taxes paid for tax year 2016/17. FISCAL IMPACT: No fiscal impact. BACKGROUND: BNSF Railway Company (“Claimant”) has filed a claim for refund of property taxes for tax year 2016/2017 against the County and a number of other counties, essentially alleging that a statutory formula used to calculate its property tax rate violates federal law and the California Constitution. Its claim for refund of property taxes against the County for tax year 2016/2017 is in the amount of $288,448.14. [The claim is provided in Attachment A.] Claimant previously sought a refund of property taxes for tax years 2014/2015 and 2015/2016 on the same grounds, which the County denied. Other counties appear to be denying the claims for tax year 2016/2017. In November 2019, BNSF also filed a lawsuit APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/02/2021 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: Rebecca Hooley (925) 655-2254 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: March 2, 2021 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Stacey M. Boyd, Deputy cc: Bob Campbell, Laura Strobel C. 7 To:Board of Supervisors From:Monica Nino, County Administrator Date:March 2, 2021 Contra Costa County Subject:Deny Claim filed by BNSF Railway Company BACKGROUND: (CONT'D) against the County and fourteen other counties in federal court, BNSF Railway Company v. Alameda County, et al., U.S. Dist. N.D. Cal., Case No. 19-cv-07230, contesting its property tax rate for 2014/2015 through 2019/2020 on the same grounds. Through that lawsuit, BNSF seeks injunctive and other equitable relief to prohibit the counties from levying and collecting taxes on its railway property at a rate that is higher than the average countywide tax rate, on the ground that this practice violates federal law. BNSF filed a motion for a preliminary injunction to enjoin defendant counties from collecting taxes on BNSF’s railway property based on a tax rate that is higher than the average countywide tax rate for 2019/2020 and each subsequent year for the pendency of the litigation. Following a hearing, the court granted BNSF’s motion by an order dated April 8, 2020. The counties appealed the district court’s order to the Court of Appeals for the Ninth Circuit. The case has been fully briefed for hearing. ANALYSIS: Under the California Constitution, certain property owned or used by railway companies, among others, is annually assessed by the State Board of Equalization (“BOE”). (Cal. Const., article XIII, § 19.) The amount of such "unitary property" assessments are allocated to each county by the BOE. (See Rev. & Tax. Code, §§ 100, 100.11.) The Auditor-Controller for the County uses the amount of unitary property assessments annually provided by the BOE to calculate the amount of taxes to be levied on these unitary properties in accordance with a formula mandated by state law (Rev. & Tax. Code, §§ 100, 100.11.) Based on this formula, the unitary tax rate for 2016/17 was 1.5959%. The Auditor-Controller has confirmed that the rate was correctly calculated pursuant to the State law, and the Office of the State Controller has deemed it correct. Claimant argues that it is entitled to a partial refund of such taxes on the grounds that the taxes were illegally levied because the formula used to calculate the rate is unconstitutional and violates federal statute. However, the County is given no discretion on its calculation of the unitary tax rate; it is a mandated formula set by the State. Because of this, the Auditor-Controller has no power to declare it unenforceable “on the basis of it being unconstitutional unless an appellate court has made a determination that such statute is unconstitutional.” [Cal. Const., Art. III, § 3.5(a).] CONSEQUENCE OF NEGATIVE ACTION: Failure to take the recommended action would result in the interest continuing to accrue on a potential court-ordered refund of property taxes. ATTACHMENTS Attachment A - BNSF Claim for 2016-2017 RECOMMENDATION(S): ACCEPT District III meeting reports for November and December 2020. FISCAL IMPACT: No fiscal impact. BACKGROUND: Government Code section 53232.3(d) requires that members of legislative bodies report on meetings attended for which there has been expense reimbursement (mileage, meals, lodging ex cetera). The attached reports were submitted by District III Board Member in satisfaction of this requirement. CONSEQUENCE OF NEGATIVE ACTION: The Board of Supervisors will not be in compliance with Government Code 53232.3(d). APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/02/2021 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: Joellen Bergamini 925.655.2000 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: March 2, 2021 , County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: C. 8 To:Board of Supervisors From: Date:March 2, 2021 Contra Costa County Subject:ACCEPT District III meeting reports for November and December 2020 ATTACHMENTS District III November 2020 Report District III December 2020 Report Date Meeting Name Location 2-Nov Meeting with Shelter Inc.Via Phone 2-Nov Meeting with Library Commissioner Via Phone 2-Nov East Bay Regional Park District Recognition Web Meeting 3-Nov Board of Supervisors Meeting Web Meeting 4-Nov Airport Committee Meeting Web Meeting 4-Nov Mental Health Commission Meeting Web Meeting 5-Nov Board of Supervisors Special Meeting Web Meeting 5-Nov Meeting with the Department of Conservation and Development Web Meeting 5-Nov Contra Costa Mayors Conference Web Meeting 6-Nov Family Justice Center Board Meeting Web Meeting 9-Nov Internal Operations Committee Meeting Web Meeting 9-Nov Constituent Meeting Web Meeting 9-Nov Meeting with Presiding Judge Rebecca Hardie Web Meeting 10-Nov Board of Supervisors Meeting Web Meeting 10-Nov Contra Costa County Fire Protection District Meeting Web Meeting 12-Nov Meeting with Health Services Via Phone 12-Nov Industrial Association Board of Supervisors Forum Web Meeting 12-Nov Meeting with Erik Vink, Delta Protection Commission Via Phone 12-Nov Constituent Meeting Via Phone 12-Nov Transplan Meeting Web Meeting 12-Nov State Route 4 Bypass Authority Meeting Web Meeting 12-Nov East Contra Costa Regional Fee & Finance Authority Web Meeting 16-Nov Meeting with County Administrator, David Twa Via Phone 16-Nov 2020 Census Meeting Web Meeting 16-Nov Meeting with Health Services Via Phone 17-Nov Board of Supervisors Meeting Web Meeting 17-Nov First 5 Special Meeting Web Meeting 18-Nov Delta Counties Coalition Meeting Web Meeting 18-Nov Meeting with the Department of Conservation and Development Via Phone 19-Nov Meeting with Health Services Via Phone 19-Nov Illegal Dumping Ad-Hoc Committee Meeting Web Meeting 19-Nov Constituent Meeting Via Phone Supervisor Diane Burgis - November 2020 AB1234 Report (Government Code Section 53232.3(d) requires that members legislative bodies report on meetings attended for which there has been expense reimbursement (mileage, meals, lodging, etc). 19-Nov Delta Protection Commission Meeting Web Meeting 23-Nov Open Space/Parks & EBRPD Liaison Committee meeting Web Meeting 24-Nov Meeting with Health Services Via Phone 24-Nov Meeting with County Administrator's Office Martinez 30-Nov Meeting with County Administrator, David Twa Via Phone 30-Nov Meeting with East Contra Costa Fire Protection District Director, Joe Young Via Phone * Reimbursement may come from an agency other than Contra Costa County Purpose Meeting Meeting Community Outreach Meeting Meeting Meeting Meeting Meeting Community Outreach Meeting Meeting Meeting Meeting Meeting Meeting Meeting Community Outreach Meeting Meeting Meeting Meeting Meeting Meeting Meeting Meeting Meeting Meeting Meeting Meeting Meeting Meeting Meeting Supervisor Diane Burgis - November 2020 AB1234 Report (Government Code Section 53232.3(d) requires that members legislative bodies report on meetings attended for which there has been expense reimbursement (mileage, meals, lodging, etc). Meeting Meeting Meeting Meeting Meeting Meeting * Reimbursement may come from an agency other than Contra Costa County Date Meeting Name Location 2-Dec National Covid-19 Briefing Via Phone 2-Dec Meeting with Save the Delta Via Phone 2-Dec Mental Health Commission Meeting Web Meeting 3-Dec Meeting with Health Services Via Phone 3-Dec Interview with Choice in Aging Web Meeting 3-Dec Antioch Rotary Meeting Web Meeting 3-Dec Meeting with County Staff Web Meeting 3-Dec Legislation Committee Meeting Web Meeting 7-Dec Meeting with Fire Chief Broschard Via Phone 7-Dec Constituent Meeting Web Meeting 8-Dec Board of Supervisors Meeting Web Meeting 8-Dec Contra Costa County Fire Protection District Meeting Web Meeting 8-Dec Housing Authority Meeting Web Meeting 8-Dec Brentwood City Council Meeting Web Meeting 8-Dec Antioch City Council Meeting Web Meeting 9-Dec Meeting with County Administrator, David Twa Via Phone 9-Dec Meeting with County Administrators Office Martinez 9-Dec LAFCO Meeting Web Meeting 10-Dec Meeting with Health Services Via Phone 10-Dec Red Cross 4th Annual Partnership Recognition Web Meeting 10-Dec Antioch Community Foundation Grantee Recognition Program Web Meeting 10-Dec Meeting with Supervisor Federal Glover Web Meeting 10-Dec Constituent Meeting Web Meeting 10-Dec Transplan Meeting Web Meeting 11-Dec Delta Counties Coalition Meeting Via Phone 11-Dec East Contra Costa County Habitat Conservancy Meeting Web Meeting 14-Dec Meeting with Boys & Girls Club of Contra Costa Web Meeting 14-Dec First 5 Commission Meeting Web Meeting 15-Dec Board of Supervisors Meeting Web Meeting 16-Dec Fall/Winter Cleaner Contra Costa Challenge Meeting Web Meeting 16-Dec Tri Delta Transit Meeting Web Meeting 16-Dec Senator Steve Glazer Holiday Social Web Meeting 17-Dec Meeting with Health Services Via Phone 17-Dec Northern Waterfront Ad Hoc Committee Meeting Web Meeting 17-Dec Meeting with League of Women Voters Web Meeting Supervisor Diane Burgis - December 2020 AB1234 Report (Government Code Section 53232.3(d) requires that members legislative bodies report on meetings attended for which there has been expense reimbursement (mileage, meals, lodging, etc). 18-Dec Mental Health Crisis Line Meeting Web Meeting 22-Dec Meeting with Health Services Via Phone 29-Dec Meeting with Health Services Via Phone * Reimbursement may come from an agency other than Contra Costa County Purpose Meeting Meeting Meeting Meeting Meeting Meeting Meeting Meeting Meeting Meeting Meeting Meeting Meeting Meeting Meeting Meeting Meeting Meeting Meeting Community Outreach Community Outreach Meeting Meeting Meeting Meeting Meeting Meeting Meeting Meeting Meeting Meeting Community Outreach Meeting Meeting Meeting Supervisor Diane Burgis - December 2020 AB1234 Report (Government Code Section 53232.3(d) requires that members legislative bodies report on meetings attended for which there has been expense reimbursement (mileage, meals, lodging, etc). Meeting Meeting Meeting * Reimbursement may come from an agency other than Contra Costa County RECOMMENDATION(S): ACCEPT Board members meeting reports for January 2021. FISCAL IMPACT: No fiscal impact. BACKGROUND: Government Code section 53232.3(d) requires that members of legislative bodies report on meetings attended for which there has been expense reimbursement (mileage, meals, lodging ex cetera). The attached reports were submitted by the Board of Supervisors members in satisfaction of this requirement. Districts I, IV and V have nothing to report. CONSEQUENCE OF NEGATIVE ACTION: The Board of Supervisors will not be in compliance with Government Code 53232.3(d). APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/02/2021 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: Joellen Bergamini 925.655.2000 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: March 2, 2021 , County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: C. 9 To:Board of Supervisors From: Date:March 2, 2021 Contra Costa County Subject:ACCEPT Board members meeting reports for January 2021 ATTACHMENTS District III January 2021 Report District II January 2021 Report Date Meeting Name Location 5-Jan Board of Supervisors Meeting Web Meeting 6-Jan Meeting with County Administrator, Monica Nino Web Meeting 7-Jan Meeting with Health Services Web Meeting 7-Jan East County Water Management Authority Governing Board Meeting Web Meeting 7-Jan Meeting with David Twa Web Meeting 8-Jan Delta Counties Coalition Meeting Web Meeting 8-Jan East Contra Costa County Habitat Conservancy Meeting Web Meeting 8-Jan Family Justice Center Board Meeting Web Meeting 11-Jan Meeting with CCTV Martinez 11-Jan Meeting with County Administrator, Monica Nino Web Meeting 11-Jan Meeting with Health Services Director, Anna Roth Web Meeting 12-Jan Meeting with Supervisor Mitchoff and Contra Costa Water Agency Web Meeting 13-Jan LAFCO Meeting Web Meeting 14-Jan Meeting with Health Services Web Meeting 14-Jan Meeting with the Department of Conservation and Development Web Meeting 14-Jan East Contra Costa Regional Fee & Finance Authority Web Meeting 14-Jan State Route 4 Bypass Authority Meeting Web Meeting 15-Jan Meeting with Homeless Services Web Meeting 15-Jan Interview with KQED Web Meeting 19-Jan Board of Supervisors Meeting Web Meeting 19-Jan Contra Costa Fire Protection District Meeting Web Meeting 20-Jan Regional Impact Council Steering Committee Web Meeting 20-Jan San Joaquin Joint Powers Authority Oath of Office Web Meeting 20-Jan Meeting with the Department of Conservation and Development Web Meeting 20-Jan Meeting with County Administrator, Monica Nino Web Meeting 20-Jan Constituent Meeting Web Meeting 20-Jan Meeting with Contra Costa Water Agency Web Meeting 21-Jan Meeting with Health Services Web Meeting 21-Jan Meeting with Supervisor Glover and Centro Legal de La Raza Web Meeting 21-Jan Meeting with Director of Airports, Keith Freitas Web Meeting 21-Jan Delta Protection Commission Meeting Web Meeting 22-Jan Delta Counties Coalition Meeting Web Meeting Supervisor Diane Burgis - January 2021 AB1234 Report (Government Code Section 53232.3(d) requires that members legislative bodies report on meetings attended for which there has been expense reimbursement (mileage, meals, lodging, etc). 22-Jan Meeting with County Administrator, Monica Nino Web Meeting 25-Jan Family and Human Services Committee Meeting Web Meeting 25-Jan Contra Costa Special Districts Association Web Meeting 25-Jan Meeting with County Administrator, Monica Nino Web Meeting 25-Jan Meeting with Health Services Director, Anna Roth Web Meeting 26-Jan Board of Supervisors Retreat Web Meeting 27-Jan Meeting with Budget Justice Coalition Web Meeting 27-Jan Meeting with County Library Commissioner Web Meeting 27-Jan Tri Delta Tranit Meeting Web Meeting 28-Jan Meeting with Health Services Web Meeting * Reimbursement may come from an agency other than Contra Costa County Purpose Meeting Meeting Meeting Meeting Meeting Meeting Meeting Meeting Meeting Meeting Meeting Meeting Meeting Meeting Meeting Meeting Meeting Meeting Meeting Meeting Meeting Meeting Meeting Meeting Meeting Meeting Meeting Meeting Meeting Meeting Meeting Meeting Supervisor Diane Burgis - January 2021 AB1234 Report (Government Code Section 53232.3(d) requires that members legislative bodies report on meetings attended for which there has been expense reimbursement (mileage, meals, lodging, etc). Meeting Meeting Meeting Meeting Meeting Meeting Meeting Meeting Meeting Meeting * Reimbursement may come from an agency other than Contra Costa County Supervisor Candace Andersen – Monthly Meeting Report January 2021 Date Meeting Location 4-8 Daily Staff meeting Zoom Meeting 4 SWAT Zoom Meeting 5 BOS Reorg Zoom meeting 7 CCHS Briefing Phone conf 7 Co Connection MPL Zoom meeting 11 Alamo Liaison Zoom meeting 11-15 Daily Staff meeting Zoom Meeting 13 CCCERA Zoom Meeting 13 LAFCO Zoom Meeting 13 JJC Zoom Meeting 14 CCHS Briefing Phone conf 14 EBEDA Zoom Meeting 15 TRAFFIX Zoom Meeting 19 BOS Meeting Zoom meeting 19-22 Daily Staff meeting Zoom meeting 21 CCCTA Zoom meeting 21 COVID AdHoc Zoom meeting 21 ABAG Zoom meeting 22 San Ramon Community Mtg Zoom meeting 25-29 Dally Staff meeting Zoom meeting 25 Family & Human Zoom meeting 25 Public Protection Zoom meeting 25 TVTC Zoom meeting 26 BOS meeting Zoom meeting 27 CCCERA Zoom meting 28 CCHS call phone call 28 CCCSWA Zoom meeting 29 COVID townhall Rossmoor Zoom meeting RECOMMENDATION(S): APPROVE Board meeting minutes for January 2021, as on file with the Office of the Clerk of the Board. FISCAL IMPACT: No fiscal impact. BACKGROUND: Government Code Section 25101(b) requires the Clerk of the Board to keep and enter in the minute book of the Board a full and complete record of the proceedings of the Board at all regular and special meetings, including the entry in full of all resolutions and of all decisions on questions concerning the allowance of accounts. The vote of each member on every question shall be recorded. Districts I, IV and V have nothing to report for January 2021. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/02/2021 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: Joellen Bergamini 925.655.2000 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: March 2, 2021 , County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: C. 10 To:Board of Supervisors From: Date:March 2, 2021 Contra Costa County Subject:APPROVE the Board meeting minutes for January 2021 RECOMMENDATION(S): APPROVE Board meeting minutes for December 2020, as on file with the Office of the Clerk of the Board. FISCAL IMPACT: No fiscal impact. BACKGROUND: Government Code Section 25101(b) requires the Clerk of the Board to keep and enter in the minute book of the Board a full and complete record of the proceedings of the Board at all regular and special meetings, including the entry in full of all resolutions and of all decisions on questions concerning the allowance of accounts. The vote of each member on every question shall be recorded. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/02/2021 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: Joellen Bergamini 925.655.2000 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: March 2, 2021 , County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: C. 11 To:Board of Supervisors From: Date:March 2, 2021 Contra Costa County Subject:APPROVE the Board meeting minutes for December 2020 APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/02/2021 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: Tish Gallegos - 8-4808 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: March 2, 2021 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Joellen Bergamini, Deputy cc: C. 12 To:Board of Supervisors From:Kathy Gallagher, Employment & Human Services Director Date:March 2, 2021 Contra Costa County Subject:March 2021 - National Social Workers' Month ATTACHMENTS Resolution 2021/69 In the matter of:Resolution No. 2021/69 Proclaiming March 2021 as National Social Work Month in Contra Costa County WHEREAS, the Social Work Profession is dedicated to improving human lives and meeting the basic needs of all people, especially the most vulnerable among us; WHEREAS, the 2021 National Social Work Month theme is Social Workers Are Essential, underscoring heroic contributions of the social work profession, including the work to heal our community during these times of pandemic, racial unrest, economic uncertainty, and political divisiveness; WHEREAS, Social Workers in Children and Family Services continue supporting families throughout the pandemic to protect children from abuse and neglect, find foster and adoptive homes for children, and help families reunite; WHEREAS, Social Workers in Aging and Adult Services continue providing comprehensive assessment and intervention through In-Home Support Services, assessment and advocacy on behalf of disabled clients, investigation of emotional abuse, sexual abuse, financial exploitation, neglect and isolation of the elderly and disabled adults, and referrals to resources and support to help ensure safety and independence; WHEREAS, Social Workers in Workforce Services determine job readiness, and assist clients in finding resources to overcome employment barriers; WHEREAS, Social Workers have played a key role in Contra Costa County’s response to COVID-19 by helping individuals, families and communities cope with the pandemic; WHEREAS, Social Workers continue advocating, as they have for generations, for positive changes to how we all live, including upholding social safety net programs that help eliminate hunger, homelessness, and poverty, ensuring the availability of affordable, high-quality health care, and delivering mental health support; WHEREAS, Social Workers empower people in our County to live to their fullest potential; WHEREAS, Social Workers have always been present in times of crisis, helping people overcome issues such as death and grief, and helping communities recover from natural disasters such as fires, earthquakes, and floods; WHEREAS, the Social Work profession is one of the fastest growing in the United States, with more than 800,000 expected to be employed as social workers by 2028; in recognition of the numerous contributions that Contra Costa County’s Social Workers make, we proclaim the month of March 2021 as Social Work Month in celebration and support of the social work profession. ___________________ DIANE BURGIS Chair, District III Supervisor ______________________________________ JOHN GIOIA CANDACE ANDERSEN District I Supervisor District II Supervisor ______________________________________ KAREN MITCHOFF FEDERAL D. GLOVER District IV Supervisor District V Supervisor I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: March 2, 2021 Monica Nino, County Administrator By: ____________________________________, Deputy APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/02/2021 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: Kate Rauch, 510-231-8691 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: March 2, 2021 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Joellen Bergamini, Deputy cc: C. 13 To:Board of Supervisors From:John Gioia, District I Supervisor Date:March 2, 2021 Contra Costa County Subject:Declaring February 28, 2021 Rare Disease Day in Contra Costa County ATTACHMENTS Resolution 2021/75 In the matter of:Resolution No. 2021/75 Declaring February 28, 2021 Rare Disease Day in Contra Costa County in honor of those affected by rare diseases and medical conditions Whereas, there are nearly 7,000 diseases and conditions considered rare (each affecting fewer than 200,000 Americans) in the United States, according to the National Institutes of Health (NIH);   Whereas, while each of these diseases may affect small numbers of people, rare diseases as a group affect almost 30 million Americans;   Whereas, many rare diseases are serious and debilitating conditions that have a significant impact on the lives of those affected;   Whereas, while more than 450 drugs and biologics have been approved for the treatment of rare diseases according to the Food and Drug Administration (FDA), millions of Americans still have rare diseases for which there is no approved treatment;   Whereas, individuals and families affected by rare diseases often experience problems such as diagnosis delay, difficulty finding a medical expert, and lack of access to treatments or ancillary services;   Whereas, while the public is familiar with some rare diseases such as “Lou Gehrig’s disease” and sympathetic to those affected, many patients and families affected by less widely known rare diseases bear a large share of the burden of funding research and raising public awareness to support the search for treatments;    Whereas, hundreds of residents of Contra Costa County are among those affected by rare diseases since nearly one in 10 Americans have rare diseases;   Whereas, the National Organization for Rare Disorders (NORD) is organizing a nationwide observance of Rare Disease Day on February 28, 2021;  Whereas, thousands of patients and caregivers, medical professionals, researchers, companies developing orphan products to treat people with rare diseases, and others in Contra Costa County, will participate in that observance; Therefore, be it resolved that the last day of February, will be observed as Rare Disease Day in the County of Contra Costa.  ___________________ DIANE BURGIS Chair, District III Supervisor   ______________________________________ JOHN GIOIA CANDACE ANDERSEN District I Supervisor District II 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 I hereby certify that this is a true and correct copy of an action taken  and entered on the minutes of the Board of Supervisors on the date  shown.   ATTESTED:    March  2, 2021    Monica Nino, County Administrator   By: ____________________________________, Deputy RECOMMENDATION(S): ADOPT Resolution No. 2021/76 recognizing March 5, 2021 as" Family Justice Center Day" in Contra Costa County. FISCAL IMPACT: none BACKGROUND: In the matter of Family Justice Center Day in California - March 5, 2021 CONSEQUENCE OF NEGATIVE ACTION: none APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/02/2021 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: 19252524500 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: March 2, 2021 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Joellen Bergamini, Deputy cc: C. 14 To:Board of Supervisors From:Diane Burgis, District III Supervisor Date:March 2, 2021 Contra Costa County Subject:Resolution for Family Justice Center Day in California - March 5, 2021 ATTACHMENTS Resolution 2021/76 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA and for Special Districts, Agencies and Authorities Governed by the Board Adopted this Resolution on 03/02/2021 by the following vote: AYE: NO: ABSENT: ABSTAIN: RECUSE: Resolution No. 2021/76 In the matter of Family Justice Center Day in California - March 5, 2021 WHEREAS, In the United States, one in three women and one in six men have experienced some form of contact sexual violence in their lifetime; and WHEREAS, California had more than 166,000 reported domestic violence cases in 2018; and WHEREAS, The National Human Trafficking Hotline received more calls in 2018 from California than any other state in the United States; and WHEREAS, Victimization and perpetration of sexual and domestic violence often connects to unmitigated childhood trauma and adult polyvictimization, numerous types of victimization over a lifetime, and produces short- and long-term physical and mental health consequences; and WHEREAS, The first Family Justice Center (FJC) was created in San Diego, California, in 2002, by San Diego City Attorney Casey Gwinn and the first FJC Director in the country, Gael Strack; and WHEREAS, California is now leading the way toward multisector, collaborative approaches to serving domestic and sexual violence survivors and their children with the creation of 24 open and operating FJCs and 10 more FJCs in some stage of development; and WHEREAS, FJCs in California bring together police officers, prosecutors, advocates, doctors, nurses, mental health professionals, chaplains, and other professionals under one roof and provide trauma-informed, coordinated, wraparound services to more than 100,000 adult and child trauma survivors each year; and WHEREAS, FJCs are now represented by the California Family Justice Center Network (CFJCN), the membership organization for FJCs that seeks to provide training, statewide coordination of services for victims and survivors, promotion of promising and best practices, advocacy for survivor services and support, and the gathering of deidentified, aggregate data for research and evaluation purposes; and WHEREAS, The purpose of the CFJCN is to advocate for the victims of domestic violence, sexual assault, human trafficking, elder abuse, and child abuse in the State of California, and to actively work toward the prevention of those crimes, while supporting the implementation of the provisions and intent of Section 13750 of the Penal Code, which defines Family Justice Centers. This provision seeks to ensure “that victims of abuse are able to access all needed services in one location in order to enhance victim safety, increase offender accountability, and improve access to services for victims;” now, therefore, be it RESOLVED by the Contra Costa County, California, Board of Supervisors, that the Board declares March 5, 2021, as Family Justice Center Day in California and recognizes the lifesaving and hope-giving work of the CFJCN and its member centers as they work with rape crisis centers, domestic violence shelters, human trafficking agencies, prosecutor’s offices, law enforcement agencies, and other professionals and community-based organizations to ensure that adult and child survivors of trauma can access all of their services in one setting. Contact: 19252524500 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: March 2, 2021 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: , Deputy cc: RECOMMENDATION(S): Recognize the month of March as Prescription Drug Abuse Awareness Month. FISCAL IMPACT: None. BACKGROUND: None. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/02/2021 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS 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: March 2, 2021 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Joellen Bergamini, Deputy cc: C. 15 To:Board of Supervisors From:Diane Burgis, District III Supervisor Date:March 2, 2021 Contra Costa County Subject:2021 PRESCRIPTION DRUG ABUSE AWARENESS MONTH CLERK'S ADDENDUM Speakers: Jami Rich, April Rovero and Elizabeth of the Contra Costa Meds Coalition thanked the Board for its support. Information and resources may be found at https://www.cccmedscoalition.org ATTACHMENTS Resolution 2021/80 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA and for Special Districts, Agencies and Authorities Governed by the Board Adopted this Resolution on 03/02/2021 by the following vote: AYE: NO: ABSENT: ABSTAIN: RECUSE: Resolution No. 2021/80 Recognizing the month of March as Prescription Drug Abuse Awareness Month WHEREAS: When used as prescribed by a doctor, prescription medicines such as stimulants, sedatives and opioids can be helpful in treating many illnesses, but when these medications are misused, they can have serious consequences[1] such as an increased risk of infectious disease and overdose death[2] ; and WHEREAS: Anyone who takes prescription opioids can become addicted to them. In fact, as many as one in four patients receiving long-term opioid therapy in a primary care setting struggles with opioid addiction. Once addicted, it can be hard to stop[3]; and WHEREAS: Prescription opioid overdose deaths also often involve benzodiazepines. Benzodiazepines are central nervous system depressants used to sedate, induce sleep, prevent seizures, and relieve anxiety. The Centers for Disease Control and Prevention (CDC) recommends avoiding taking benzodiazepines while taking prescription opioids whenever possible3; and WHEREAS: In 2019 in Contra Costa County there were 565,236 opioid prescriptions given to patients which is an age-adjusted rate of 417.1 per 1,000 residents, higher than the state rate of 400.6[4]; and WHEREAS: In 2019, a total of 11,767 emergency department visits occurred in California that were related to any opioid overdose and 258 of those visits occurred in Contra Costa County4; and WHEREAS: According to the Center for Disease Control and Prevention (CDC) data, among the 70,630 drug overdose deaths nationally in 2019 [5], 49,860 (70.6%) of those deaths involved opioids5 and 91 of those opioid related deaths occurred in Contra Costa County4; and WHEREAS: Overdose deaths involving synthetic opioids other than methadone, which largely consist of illicitly manufactured fentanyl; psychostimulants with abuse potential (e.g., methamphetamine); and cocaine have increased in recent years necessitating response efforts focused on polysubstance use5; and WHEREAS: It is estimated that the “economic burden” of prescription opioid misuse alone in the United States is $78.5 billion a year, including the costs of healthcare, lost productivity, addiction treatment, and criminal justice involvement [6]; and WHEREAS: Americans that have participated in DEA’s nineteen National Prescription Drug Take-Back Days have turned in nearly 13.7 million pounds of medication since the Fall of 2010 at take-back sites available in all 50 states and U.S. territories[7]. In Contra Costa County, during the last Prescription Drug Take Back Day in October 2020, 1,366 pounds of unwanted or unused prescription medication were turned in; and WHEREAS: The Contra Costa County Board of Supervisors supports April 27, 2021 as “National Prescription Drug Take Back Day” as declared by the DEA and encourages residents to locate their local collection site and safely dispose of their accumulated unwanted, unused prescription drugs; and WHEREAS: The Contra Costa County Medication Education and Disposal Safety (MEDS) Coalition engages youth and adult stakeholders from across the county to participate in Prescription Drug Abuse Awareness Month activities to raise awareness about prescription drug dangers, promote safe medication storage and disposal and ensure naloxone is available for those at high risk of overdose; and THEREFORE, BE IT RESOLVED THAT the Contra Costa County Board of Supervisors does hereby declare March 2021 as Prescription Drug Abuse Awareness Month, and encourages all citizens to participate in prescription drug abuse related prevention programs and activities; Be it also resolved that the County Board of Supervisors encourages all community members to pledge, “Spread the Word… One Pill Can Kill”. 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: March 2, 2021 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: , Deputy cc: RECOMMENDATION(S): APPOINT Ron Banducci to the Appointee 7 seat on County Service Area P-2A Citizens Advisory Committee to a term expiring December 31, 2022, as recommended by Supervisor Diane Burgis. Ron Banducci Danville, CA 94506 FISCAL IMPACT: None. BACKGROUND: The Appointee 7 seat expired December 31, 2020. Applications were accepted and the recommendation to appoint the above individual was then determined. The advisory committee advises the Board of Supervisors and the Sheriff's Department on the needs of the Blackhawk community for extended police services which shall include, but not limited to enforcement of the State Vehicle Code, crime prevention and litter control. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/02/2021 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: March 2, 2021 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Stacey M. Boyd, Deputy cc: C. 16 To:Board of Supervisors From:Diane Burgis, District III Supervisor Date:March 2, 2021 Contra Costa County Subject:APPOINTMENT TO P-2A CONSEQUENCE OF NEGATIVE ACTION: The seat would remain vacant. RECOMMENDATION(S): Accept the resignation of Tom Janci from Appointed Seat 2 of the East Richmond Heights Municipal Advisory Council. Declare Appointed Seat 2 vacant. FISCAL IMPACT: None BACKGROUND: Tom Janci has been serving on the East Richmond Heights Municipal Advisory Council since the council began in 2018. He has decided to resign for personal reasons. CONSEQUENCE OF NEGATIVE ACTION: The seat will remain vacant. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/02/2021 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: March 2, 2021 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Stacey M. Boyd, Deputy cc: C. 17 To:Board of Supervisors From:John Gioia, District I Supervisor Date:March 2, 2021 Contra Costa County Subject:ACCEPT the resignation of Tom Janci from Appointed Seat 2 of the East Richmond Heights Municipal Advisory Council AGENDA ATTACHMENTS MINUTES ATTACHMENTS Vacancy Notice RECOMMENDATION(S): APPOINT David Leimsieder to the District 4 seat from the At-Large 3 seat on the Family and Children's Trust Committee to fulfill the unexpired term through September 30, 2021, and DIRECT the Clerk of the Board to post the At-Large 3 seat vacancy, for a term with an expiration date of September 30, 2021 FISCAL IMPACT: none BACKGROUND: In 1982 the Board of Supervisors established the Family and Children's Trust (FACT) Committee to make recommendations regarding the allocation of funds for the prevention and intervention services to reduce child abuse and neglect, provide support services for families with children, and promote a more coordinated seamless APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/02/2021 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, Colleen Awad I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: March 2, 2021 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Stacey M. Boyd, Deputy cc: C. 18 To:Board of Supervisors From:Karen Mitchoff, District IV Supervisor Date:March 2, 2021 Contra Costa County Subject:APPOINTMENT TO THE FAMILY AND CHILDREN'S TRUST COMMITTEE BACKGROUND: (CONT'D) system of services. In addressing the needs of the community focusing on prevention and intervention services to reduce child abuse and neglect, FACT maintains a committee comprised of individuals with diverse knowledge, backgrounds, and community perspectives regarding community needs to serve families with children. CONSEQUENCE OF NEGATIVE ACTION: The District 4 seat will remain vacant AGENDA ATTACHMENTS MINUTES ATTACHMENTS Vacancy Notice RECOMMENDATION(S): ADOPT Position Adjustment Resolution No. 25692 to add one (1) Animal Clinic Veterinarian-Exempt (BKS1) (unrepresented) position at salary plan and grade B85 1957 ($9,139 - $11,108) and cancel one (1) Veterinary Assistant (BKRA) (represented) vacant position #17053 at salary plan and grade QA5 1063 ($3,768 - $4,580) in the Animal Services Department. FISCAL IMPACT: Upon approval, the Department will reduce its non-County professional services allocations by $133,184 in veterinary care services to support this request. The estimated cost of this action will be $28,071 for fiscal year 2020/21. This position will include an annual pension expense of $47,763. This position will be funded by 19% User Fees, 45% City Revenue, 36% County General Fund. The revenue to support this position will be continued in fiscal year 2021/22. BACKGROUND: The Animal Clinic Veterinarian-Exempt supports the Department by following APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/02/2021 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: Arturo Castillo (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: March 2, 2021 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: C. 19 To:Board of Supervisors From:Beth Ward, Animal Services Director Date:March 2, 2021 Contra Costa County Subject:Add one Animal Clinic Veterinarian-Exempt position and cancel one Veterinary Assistant position in the Animal Services Department BACKGROUND: (CONT'D) all State and local veterinary guidelines in the Spay and Neuter Clinic and In-House Medical Care. The Animal Clinic Veterinarian-Exempt also collaborates with the Chief of Shelter Medicine on the hiring and oversight of the Department’s contracted Veterinarians. The Animal Clinic Veterinarian-Exempt sets the standards of care and protocols, while training skilled staff (e.g. Veterinarians, Registered Veterinary Technicians, Veterinary Assistants) to provide high level customer service to animal care partners and members of the public. Currently, Animal Services does not have an Animal Shelter Veterinarin-Exempt position. Contract veterinarians currently perform the veterinarian work within the Department, with oversight from the Chief of Shelter Medicine, which has caused a strain on the Department. CONSEQUENCE OF NEGATIVE ACTION: The Animal Shelter will not have adequate oversight to operate the Animal Spay and Neuter Clinic and urgent and emergency medical services, while also meeting State and local medical care requirements and mandates. AGENDA ATTACHMENTS P300 No. 25692 MINUTES ATTACHMENTS Signed P300 25692 POSITION ADJUSTMENT REQUEST NO. 25692 DATE 2/12/2021 Department No./ Department Animal Services Budget Unit No. 0366 Org No. 3336 Agency No. 36 Action Requested: ADOPT Position Adjustment Resolution No. 25692 to ADD one (1) full -time Animal Clinic Veterinarian- Exempt (BKS1) (unrepresented) position at salary plan and grade B85 1957 ($9,139 - $11,108) and CANCEL one (1) Veterinary Assistant (BKRA) (represented) vacant position #17053 at salary plan and grade QA5 1063 ($3,768 - $4,580) in the Animal Services Department. Proposed Effective Date: 3/1/2021 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 $226,616.00 Net County Cost $47,763.00 Total this FY $75,539.00 N.C.C. this FY $27,949.00 SOURCE OF FUNDING TO OFFSET ADJUSTMENT 32% User Fees, 31% City Revenues, 37% County General Fund Department must initiate necessary adjustment and submit to CAO. Use additional sheet for further explanations or comments. Arturo Castillo ______________________________________ (for) Department Head REVIEWED BY CAO AND RELEASED TO HUMAN RESOURCES DEPARTMENT Melissa Crockett for Paul Reyes 2/12/2021 ___________________________________ ________________ Deputy County Administrator Date HUMAN RESOURCES DEPARTMENT RECOMMENDATIONS DATE 2/16/2021 ADOPT Position Adjustment Resolution No. 25692 to ADD one (1) full -time Animal Clinic Veterinarian-Exempt (BKS1) (unrepresented) position at salary plan and grade B85 1957 ($9,139 - $11,108) and CANCEL one (1) Veterinary Assistant (BKRA) (represented) position at salary plan and grade QA5 1063 ($3,768 - $4,580) in the Animal Services Department. Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic / Exempt salary schedule. Effective: Day following Board Action. (Date) Alan Aguirre for Ann Elliott 2/16/2021 ___________________________________ ________________ (for) Director of Human Resources Date COUNTY ADMINISTRATOR RECOMMENDATION: DATE 2/25/2021 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 class(es) / position(s) as follows: P300 (M347) Rev 3/15/01 REQUEST FOR PROJECT POSITIONS Department Date 2/25/2021 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 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 Resource s 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 Resolution No. 25695 canceling one (1) Community Services Mental Health Clinical Supervisor-Project (CJH3) (1.0 FTE) position #12927 (unrepresented) and add one (1) Comprehensive Services Assistant Manager-Project (9MS7) (unrepresented) in the Community Services Bureau - Employment and Human Services Department. FISCAL IMPACT: Upon approval, this action will decrease salary and benefit costs by $42,077 annually. This position is funded by 100% Federal revenue. This action will not result in additional net County cost for EHSD. BACKGROUND: Community Services Bureau (CSB) has outsourced its Mental Health Services, thus they are requesting to cancel the Community Services Mental Health Clinical Supervisor-Project (CJH3), (1.0 FTE), position #12927 and add a Comprehensive Services Assistant Manager (CSAM) full-time position for the Community Action Program. The CSAM position duties include, maintaining a social media presence for the program, performing extensive record-keeping and reporting to multiple sources, minute taking, creation of agendas and posting according to the Better Governance Ordinance, overseeing the Student Intern Program (hiring, training, monitoring progress, separating/graduating participants), event planning, and outreach for Economic Opportunity Council vacant positions. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/02/2021 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: Eva Gaipa, 925.608.5024 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: March 2, 2021 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: Eva Gaipa C. 20 To:Board of Supervisors From:Kathy Gallagher, Employment & Human Services Director Date:March 2, 2021 Contra Costa County Subject:Cancel One Community Services Mental Health Clinical Supervisor-Project Position and Add One Comprehensive Services Assistant Manager Position CONSEQUENCE OF NEGATIVE ACTION: The Community Action Program is currently under staffed and at risk of potential non-compliance and losing CSBG funding. If this position is not filled, essential tasks may not be timely completed such as monitoring subcontractor expenditures on multiple contracts, recruitment and onboarding of representatives on the Economic Opportunity Council, and adequate community organizing to conduct required public hearings. This position is key to adhering to county policies around the Brown Act, the Better Governance Ordinance, and reporting to the Internal Operations Committee and a failure to fill it will compromise the bureau's ability to comply. AGENDA ATTACHMENTS Fiscal-Budget calculation P300 MINUTES ATTACHMENTS Signed P300 25695 SALARY AND BENEFIT (INCLUDING PENSION) COSTS PER JOB CLASSIFICATION CANCEL ONE (1) CS MENTAL HEALTH CLINICAL SUPERVISOR-PROJECT FOR ONE (1) COMP SERVICES ASSISTANT MANAGER-PROJECT ASSIST Request # TBD ASSIST Request # TBD VARIANCE Date:2/4/2021 Date:2/4/2021 Annualization Factor 12 Annualization Factor 12 Benefit Percentage 69.70%Benefit Percentage 69.70% Pension Percentage 27.55%Pension Percentage 27.55% CANCEL POSITION FOR THIS POSITION COST FOR ONE COST FOR ONE Classification CS Mental Health Clin Supervisor - Project Classification Comprehensive Services Assistant Manager - Project Step 5 Monthly Salary (7,356.52)$ Step 5 Monthly Salary 5,290.28$ Number of Position (FTE)1.00 Number of Position (FTE)1 Benefit Amount (5,127)$ Benefit Amount 3,687$ Salary + Benefit (12,484)$ Salary + Benefit 8,978$ Annualized Sal+ Ben Cost (149,808)$ Annualized Sal+ Ben Cost 107,731$ (42,077)$ Effective Mo's 12 Effective Mo's 12 Upcoming Yr. Cost (149,808)$ Upcoming Yr. Cost 107,731$ Federal Percentage 100.00%Federal Percentage 100.00% Federal Cost (149,808)$ Federal Cost 107,731$ State Percentage 0.00%State Percentage 0.00% State Cost -$ State Cost -$ Other Funding -$ Other Funding -$ County Percentage 0.00%County Percentage 0.00% County Cost -$ County Cost -$ Annual Pension Cost (24,321)$ Annual Pension Cost 17,490$ Fiscal Officer:V. Kaplan Fiscal Officer:V. Kaplan The request is to cancel one (1) CS Mental Health Clinical Supervisor for one (1) Comprehensive Services Assistant Manager position within CSB. The Comprehensive Services Assistant Manager position will be funded by 100% Federal revenue. Approval of this position request will have no effect on CSB's NCC. Net annualized salary and benefits cost is -$42,077. (savings) fn: P-300 ASSIST Req Calc Form POSITION ADJUSTMENT REQUEST NO. 25695 DATE 2/4/2021 Department No./ Department EHSD-CSB Budget Unit No. 0588 Org No. 1401 Agency No. 19 Action Requested: Cancel one (1) Cs Mental Health Clinical Supervisor-Project (CJH3) (1.0 FTE) vacant position #12927 and add one Comprenhensive Services Assistant Manager-Prjct (1.00) FTE in Community Serv Bureau-EHSD Proposed Effective Date: 2/1/2021 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 $107,731.00 Net County Cost $0.00 Total this FY $44,887.00 N.C.C. this FY $0.00 SOURCE OF FUNDING TO OFFSET ADJUSTMENT 100% Federal Funded- CSB Department must initiate necessary adjustment and submit to CAO. Use additional sheet for further explanations or comments. Eva Gaipa ______________________________________ (for) Department Head REVIEWED BY CAO AND RELEASED TO HUMAN RESOURCES DEPARTMENT ___________________________________ ________________ Deputy County Administrator Date HUMAN RESOURCES DEPARTMENT RECOMMENDATIONS DATE 2/24/2021 Cancel one (1) vacant Community Services Mental Health Clinical Supervisor-Project (CJH3) position #12927 and add one Comprenhensive Services Assistant Manager-Project (9MS7) in the Community Services Bureau of 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) Elizabeth Loud for Ann Elliott 2/24/2021 ___________________________________ ________________ (for) Director of Human Resources Date COUNTY ADMINISTRATOR RECOMMENDATION: DATE Approve Recommendation of Director of Human Resources Disapprove Recommendation of Director of Human Resources Other: ____________________________________________ ___________________________________ (for) County Administrator BOARD OF SUPERVISORS ACTION: David J. Twa, Clerk of the Board of Supervisors Adjustment is APPROVED DISAPPROVED and County Administrator DATE BY APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL / SALARY RESOLUTION AMENDMENT POSITION ADJUSTMENT ACTION TO BE COMPLETED BY HUMAN RESOURCES DEPARTMENT FOLLOWING BOARD ACTION Adjust class(es) / position(s) as follows: P300 (M347) Rev 3/15/01 REQUEST FOR PROJECT POSITIONS Department Date 2/24/2021 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 consi dered. Indicate why these alternatives were not chosen. 8. Departments requesting new project positions must submit an updated cost benefit analysis of each project position at the halfway point of the project duration. This report i s 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 jo b 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. 25694 to increase the hours of one (1) Veterans Services Representative I (96WA) (represented) position number 14747 from 32/40 to 40/40 in the Veterans Services Department. FISCAL IMPACT: Approval of this action will result in an annual increase of $12,966. (100% County General Fund) BACKGROUND: In October 2020, this Veterans Services Representative I position was increased from 20/40 to 32/40 to provide additional services for both walk-in client appointments and through the virtual office established in Spring 2020 to expand community outreach and engagement. The department has identified that the volume of requests for services from the community requires additional staffing resources and is increasing the hours of this position to meet this need. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/02/2021 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: Nathan Johnson, (925) 313-1481 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: March 2, 2021 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Joellen Bergamini, Deputy cc: Ann Elliott, Acting Director of Human Resources C. 21 To:Board of Supervisors From:Nathan Johnson, Veterans Services Officer Date:March 2, 2021 Contra Costa County Subject:Increase hours of one (1) position in the Veterans Services Department CONSEQUENCE OF NEGATIVE ACTION: If the position hours are not increased, the Veterans Services Department will have insufficient staffing to meet the demand from the community, which could result in increased wait times for services. AGENDA ATTACHMENTS Personnel Resolution No. 44651 MINUTES ATTACHMENTS Signed P300 25694 POSITION ADJUSTMENT REQUEST NO. 25694 DATE 2/18/2021 Department No. 95 Department Veterans Service Budget Unit No.0579 Org No.0579 Agency No. Action Requested: Increase the hours of one (1) vacant Veterans Services Representative II (96W A) position number #14747 from 32/40 to 40/40 in the Veterans Services Department . Proposed Effective Date: __3/3/2021__ 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 $12,965.25 Net County Cost $12,965.25 Total this FY $4,321.75 N.C.C. this FY $4,321.75 SOURCE OF FUNDING TO OFFSET ADJUSTMENT: 100% General Fund Department must initiate necess ary adjustment and submit to CAO. Use additional sheet for furthe r explanations or comments. Sarah Kennard ______________________________________ (for) Department Head REVIEWED BY CAO AND RELEASED TO HUMAN RESOURCES DEPARTMENT Sarah Kennard for 2/18/2021 ___________________________________ ________________ Deputy County Adminis trator Date HUMAN RESOURCES DEPARTMENT RECOMMENDATIONS DATE 2/18/2021 Increase the hours of one (1) Veterans Services Representative I (96W A) position number #14747 and its incumbent from 32/40 to 40/40 in the Veterans Services Departm ent . Am end Resolution 71/17 establishing positions and resolutions allocating classes to the Basic / Exempt salary schedule. Effective: Day following Board Action. (Date) ______Elizabeth Loud for Ann Elliott ____________________ ________________ (for) Director of Human Resources Date 2/19/2021 COUNTY ADMINISTRATOR RECOMMENDATION: DATE Approve Recommendation of Director of Human Resources Disapprove Recommendation of Director of Human Resources Other: Approve as recommended by the department. ___________________________________ (for) County Administrator BOARD OF SUPERVISORS ACTION: Monica Nino, Clerk of the Board of Adjustment is APPROVED DISAPPROVED Supervisors and County Administrator DATE BY APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL / SALARY RESOLUTION AMENDM ENT 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 POS ITIONS Department Date 2/22/2021 No. xxxxxx 1. Project Positions Requested: 2. Explain Specific Duties of Position(s) 3. Name / Purpose of Project and Funding Sourc e (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 positio n(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 projec t 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 a lease with J. Mortz Limited Partnership, for approximately 1,788 square feet of office space for Health Services Department – Public Administration at 3755 Alhambra Avenue, Suite 6, Martinez. The term of the lease is one year with one 1-year renewal term. The annual rental payment for the first year is $27,672 with no rental increases. AUTHORIZE the Public Works Director, or designee, to execute the lease and any renewal options. FISCAL IMPACT: 100% General Fund. The lease will obligate the County to pay rent of approximately $27,672 annually over the lease term. BACKGROUND: Health Services Department – Public Administration has been operating at this location since December 2015. The Office of the Public Administrator investigates and may administer the estates of persons who are residents of Contra Costa County at the time of death and who die without a qualified person willing or able to assume the responsibility. This lease provides for the County’s continued occupancy of the premises by Health Services. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/02/2021 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 Sinclair, 925. 957-2464 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: March 2, 2021 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: C. 22 To:Board of Supervisors From:Brian M. Balbas, Public Works Director/Chief Engineer Date:March 2, 2021 Contra Costa County Subject:Lease with J. Mortz Limited Partnership for office space at 3755 Alhambra Avenue, Suite 6, Martinez, for Health Services - Public Administration CONSEQUENCE OF NEGATIVE ACTION: Not authorizing the lease for the continued operations of Health Services – Public Administration at this location would require finding another suitable location, at increased rent, together with the associated expenses of moving and constructing new tenant improvements. ATTACHMENTS Lease RECOMMENDATION(S): APPROVE and AUTHORIZE the Health Services Director, or designee, to accept on behalf of the County Grant Award #28-825-13, from the National Association of County and City Health Officials (NACCHO), to pay the county an amount not to exceed $10,000 for Contra Costa Medical Reserve Corps (MRC) Non-Competitive Capacity Building Grant Project, for the period from March 1, 2021 through February 28, 2022. FISCAL IMPACT: Acceptance of this Grant Award will result in an amount of $10,000 from NACCHO for the County’s Medical Reserve Corps Non-Competitive Capacity Building Grant Project. No County match required. BACKGROUND: The Contra Costa MRC is housed under Contra Costa County’s Emergency Medical Services (EMS). MRC is part of the County's emergency planning and response system to address the need for additional medical professionals to respond to a medical surge event or an event such as those requiring the mass distribution of pharmaceuticals. Additionally, the MRC participates in trainings, health fairs, flu clinics, first aid, and community service. The NACCHO award will provide funding to allow continuous support to County’s MRC Non-competitive Capacity Building Grant Project to enhance the Contra Costa MRC unit. Contra Costa County has been awarded this grant since 2011. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/02/2021 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: Marshall Bennett, 925-608-5454 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: March 2, 2021 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: Marcy Wilhelm C. 23 To:Board of Supervisors From:Anna Roth, Health Services Director Date:March 2, 2021 Contra Costa County Subject:Grant Award #28-825-13 from the National Association of County and City Health Officials (NACCHO) BACKGROUND: (CONT'D) Approval of the Grant Agreement #28-825-13 will provide funding to support the MRC Non-Competitive Capacity Building Grant Project to enhance emergency planning and response system through February 28, 2022. CONSEQUENCE OF NEGATIVE ACTION: If this grant agreement is not approved, the County’s Emergency Medical Services will not receive funding to support its Non-Competitive Capacity Building Grant Project to continue enhancement of the MRC units. CHILDREN'S IMPACT STATEMENT: The recommendation supports the following children's outcome: Children Ready for and Succeeding in School. RECOMMENDATION(S): APPROVE and AUTHORIZE the County Librarian, or designee, to apply for and accept a grant of up to $5,000 from Califa to participate in the California Libraries Cultivating Racial Equity and Inclusion (CREI) Initiative for the period of July 1, 2020 to June 30, 2021. FISCAL IMPACT: County to receive an amount not to exceed $5,000 from the California State Library and federal Institute of Museum and Library Services (IMLS), to be administered by Califa. The Library will utilize these funds to send employees to the CREI training. Any additional training costs will be covered by the Library Fund. BACKGROUND: The California Libraries Cultivating Racial Equity and Inclusion (CREI) Initiative provides participating library jurisdictions up to $5,000 in reimbursements to support the successful learning, planning and implementation of racial equity and inclusion policies, practices and programs. Funding comes from the California State Library and federal Institute of Museum and Library Services (IMLS) and is administered by Califa, a nonprofit library membership consortium representing 230 libraries in California. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/02/2021 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: March 2, 2021 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: C. 24 To:Board of Supervisors From:Alison McKee, Interim County Librarian Date:March 2, 2021 Contra Costa County Subject:California Libraries Cultivating Racial Equity and Inclusion Initiative Grant Funding BACKGROUND: (CONT'D) The CREI Initiative's broad goal is to catalyze a statewide network of libraries and library staff committed to racial equity and inclusion for all, to share information and deepen conversations, as well as to take actions to grow racial equity in library service delivery and the communities libraries serve. The Library was previously awarded the grant in Fiscal Year 2019-20 to fund employee participation in the CREI Initiative. CONSEQUENCE OF NEGATIVE ACTION: Contra Costa County Library would not be able to continue participation in the Cultivating Racial Equity and Inclusion Initiative. RECOMMENDATION(S): APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to accept an increased grant amount of $10,200 for a total grant amount of $204,800 from Contra Costa County Office of Education Quality Matters Grant for the Quality Rating and Improvement System Program for the period October 1, 2020 through June 30, 2021. FISCAL IMPACT: County to receive $204,800 (including the additional amendment amount of $10,200) from the Contra Costa Office of Education. (No County match) County Contract #39-957 BACKGROUND: Employment and Human Services Department, Community Services Bureau received Contra Costa County Office of Education Quality Matters grant funding in the amount of $194,600. The grant is to be increased by $10,200 for a total funding amount of $204,800 for stipends to childcare sites: Balboa, George Miller, Bayo Vista, GMIII, Las Deltas, Lavonia Allen, Los Arboles, Los Nogales, and Riverview. Stipends will be used to fund professional growth training for staff and educational supplies to continue the Quality Rating and Improvement System programs. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/02/2021 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: March 2, 2021 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: C. 25 To:Board of Supervisors From:Kathy Gallagher, Employment & Human Services Director Date:March 2, 2021 Contra Costa County Subject:Contra Costa County Office of Education Quality Matters Grant, Increased Funding CONSEQUENCE OF NEGATIVE ACTION: Without additional funding, services could not be enhanced. RECOMMENDATION(S): APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the County Interagency Agreement #28-951 with the City of Concord, a government agency, to pay the County an amount not to exceed $241,000 to provide a mental health clinician for serious and persistent mentally ill adults in Concord under the Mental Health Evaluation Team (MHET) Program, for the period from March 1, 2021 through June 30, 2022. FISCAL IMPACT: Approval of this Interagency Agreement will result in a total payment to the County not to exceed $241,000. No County match is required. BACKGROUND: The County’s Behavioral Health Services Division (BHSD) partners with law enforcement in Contra Costa County under the MHET Program. The MHET Program makes welfare checks, provides case management and linkage of mental health services. MHET’s target population is the adult Contra Costa County resident who has been identified as having a serious and persistent mental illness, and in addition is described by at least one of the following: has experienced a recent psychiatric crisis; has been placed on one or more Welfare & Institutions Code section 5150 holds, has a history of violence, has access to firearms, APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/02/2021 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 Tavanno, 925-957-5212 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: March 2, 2021 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: Marcy Wilhlem C. 26 To:Board of Supervisors From:Anna Roth, Health Services Director Date:March 2, 2021 Contra Costa County Subject:Interagency Agreement #28–951 with the City of Concord BACKGROUND: (CONT'D) or has been the subject of multiple calls for service with local law enforcement. The MHET Program’s objectives include reducing the number of preventable visits to Psychiatric Emergency Services, facilitating access to BHSD’s system of care, increasing effective use of available outpatient mental health services, reducing the number of violent encounters between police officers and the mentally ill, providing support, referrals and safety planning to family members and providing a safer, better quality of life for the community. Under this new Interagency Agreement #28-951 City of Concord will pay the County to provide one full time Mental Health Clinician to provide MHET Program services to adult residents of Concord, for the period from March 1, 2021 through June 30, 2022. CONSEQUENCE OF NEGATIVE ACTION: If this Interagency Agreement is not approved, the County’s Mental Health Clinician will be unable to participate in the City of Concord’s MHET Program and therefore unable to provide the level of targeted assistance contemplated for the specific population described above. CHILDREN'S IMPACT STATEMENT: This program supports the following Board of Supervisors’ community outcomes: (4) Families that are Safe, Stable and Nurturing; and (5) Communities that are Safe and Provide a High Quality of Life for Children and Families. RECOMMENDATION(S): APPROVE and AUTHORIZE the Health Services Director, or designee, to submit Grant Application #28-950 to the California Health Facilities Financing Authority’s (CHFFA) Investment in Mental Health Wellness Grant Program for Children and Youth for funding in the amount of $2,775,635 payable to the County, to support renovations, furniture and equipment for a children’s crisis stabilization unit to be located at a County-owned property. FISCAL IMPACT: If awarded, County will receive funds in the amount of $2,775,635 from the State of California Health Facilities Financing Authority for the renovation and furnishing of a facility to house a children’s crisis stabilization unit. Ongoing program costs are projected to $4,550,134 annually to be offset by Mental Health Realignment funds, Federal Medi-Cal, and private insurance billing. BACKGROUND: For many years staff and community stakeholders have identified the need for a crisis stabilization unit to serve children and youth in an emotional crisis. Currently young people are brought to the County’s Psychiatric Emergency Service (PES) unit when they are experiencing an emotional crisis. PES accepts every individual in need of care, however, it does not currently have the capacity to separate children and youth from adult patients at its entrance, waiting room, triage, or treatment area. The result is that young patients are often in the presence of adults experiencing acute psychiatric needs. This exposure APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/02/2021 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: March 2, 2021 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: L Walker, M Wilhelm C. 27 To:Board of Supervisors From:Anna Roth, Health Services Director Date:March 2, 2021 Contra Costa County Subject:Grant Application #28-950 with California Health Facilities Financing Authority BACKGROUND: (CONT'D) would be difficult for any young person but is particularly traumatic for emotionally vulnerable children and youth experiencing a mental health crisis. Furthermore, children and adolescents have developmentally distinct needs that require tailored approaches to stabilization, discharge planning, and transition to appropriate longer-term services. By seeking funding from CHFFA, the Behavioral Health Services Division (BHSD) hopes to create a free-standing crisis stabilization unit to better support the needs of the community and the long-term therapeutic outcomes of the children and youth in need of therapeutic crisis support services. If awarded, BHSD will return to the Board for final acceptance and approval of the CHFFA award and program design. CONSEQUENCE OF NEGATIVE ACTION: If this application is not approved, County will not be able to apply for funds to renovate a facility to provide crisis stabilization services to youth and children experiencing and emotional crisis. CHILDREN'S IMPACT STATEMENT: This recommendation supports the following children’s outcome: Children and Youth Healthy and Preparing for Productive Adulthood. RECOMMENDATION(S): APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the County Amendment Agreement #29-208-85 (#17-10316, A02), with the California Department of Public Health, Immunization Branch, to amend Agreement #29-208-83, as amended by #29-208-84, to increase the amount payable to the County by $348,955, from $1,535,960 to a new amount of $1,884,915 with no change in the original term of July 1, 2017 through June 30, 2022. FISCAL IMPACT: Approval of this amendment agreement by the California Department of Public Health will reflect a change in the Immunization Branch State local assistance general funds to a new amount of $1,884,915. No County match required. BACKGROUND: The County's Immunization Program makes immunizations available to all persons in need of such service in order to prevent the occurrence and transmission of childhood diseases; and under the terms of this contract, the State provides free vaccine to the County. The Program monitors the compliance of preschools, elementary schools, and secondary schools in meeting State-mandated immunization requirements through in-service programs and limited technical assistance. An adverse reaction monitoring system and outbreak control team are also included in the Program. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/02/2021 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: Dan Peddycord, 925-313-6712 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: March 2, 2021 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: L Walker, M Wilhelm C. 28 To:Board of Supervisors From:Anna Roth, Health Services Director Date:March 2, 2021 Contra Costa County Subject:Amendment Agreement #29-208-85 with the California Department of Public Health, Immunization Branch BACKGROUND: (CONT'D) On March 27, 2018, the Board of Supervisors approved Grant Agreement #29-208-83 with the California Department of Public Health, Immunization Assistance Program, for the period from July 1, 2017 through June 30, 2022 for continuation of the Immunization Assistance Program. On December 10, 2019, the Board of Supervisors approved Amendment Agreement #29-208-84 to decrease funds by $57,360, from $1,593,320 to a new amount of $1,535,960 through June 30, 2022. Approval of Amendment Agreement #29-208-85 will allow the California Department of Public Health, Immunization Assistance Program to increase funds payable to the County through June 30, 2022. CONSEQUENCE OF NEGATIVE ACTION: If this amendment agreement is not approved, the County will not receive additional funds from the California Department of Public Health, Immunization Assistance Program to prevent the occurrence and transmission of childhood diseases. RECOMMENDATION(S): APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the County Amendment Agreement #29-814-4 with the City of Concord, effective March 1, 2021, to amend Grant Agreement #29-814, as amended by Amendment Agreement #29-814-1 through #29-814-3, to increase the amount payable to the County by $319,851 from $285,367 to a new amount of $605,218 and to extend the termination date from June 30, 2021 to June 30, 2022 for the Coordinated Outreach, Referral and Engagement (CORE) Program to provide homeless outreach services to residents in Concord and Walnut creek. FISCAL IMPACT: Approval of this amendment agreement will allow the County to receive an additional amount not to exceed $319,851 from the City of Concord. No County match required. BACKGROUND: The CORE Program services locate and engage 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. On September 12, 2017, the Board of Supervisors approved Agreement #29-814, to receive funds from the City of Concord in an amount of $61,230 for the provision of the CORE Program, for the period APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/02/2021 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: March 2, 2021 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: L Walker, M Wilhelm C. 29 To:Board of Supervisors From:Anna Roth, Health Services Director Date:March 2, 2021 Contra Costa County Subject:Amendment Agreement #29-814-4 with the City of Concord BACKGROUND: (CONT'D) from August 1, 2017 through June 30, 2018. This agreement included agreeing to indemnify and hold harmless the contractor for claims arising out of county’s performance under this contract. On February 12, 2019, the Board of Supervisors approved Amendment Agreement #29-814-1 to increase the amount payable to the county by $67,284 to a new amount of $128,514 and extend the termination date from June 30, 2018 to June 30, 2019. On June 11, 2019, the Board of Supervisors approved Amendment Agreement #29-814-2 to increase the amount payable to the county by $75,472 to a new amount of $203,986 and extend the termination date from June 30, 2019 to June 30, 2020. On July 28, 2020, the Board of Supervisors approved Amendment Agreement #29-814-3 to increase the amount payable to the county by $81,381 to a new amount of $285,367 and extend the termination date from June 30, 2020 to June 30, 2021. Approval of Amendment Agreement #29-814-4 will allow the County to receive additional funds for homeless outreach services through June 30, 2022. CONSEQUENCE OF NEGATIVE ACTION: If this agreement is not approved, the County will not receive funding to support the CORE program, which may have to operate at a reduced capacity. RECOMMENDATION(S): ADOPT Resolution No. 2021/78 approving and authorizing the County Administrator, or designee, to enter into an agreement with the California Business, Consumer Services and Housing Agency for administration of the County's allocation of federal Emergency Rental Assistance Program funds. FISCAL IMPACT: $71,669,713; $34,296,331 from a Federal direct allocation to the County and $37,373,382 from a State subrecipient allocation to the County. Both sources funded by the Consolidated Appropriations Act of 2021(H.R. 133). CFDA No. 21.023 BACKGROUND: On December 27, 2020, the federal Consolidated Appropriations Act of 2021, a $900 billion COVID-19 relief bill and continuing resolution, was signed into law and $25 billion was allocated to the U.S.Treasury for the Emergency Rental Assistance Program (ERAP) to assist households that are unable to pay rent or utilities due to the COVID-19 pandemic. California has been slated to receive a total of $2.6 billion of the Federal ERAP funds. Of this portion, certain cities and counties within the State with populations over 200,000 were able to apply for a direct allocation of ERAP funds from the U.S. Treasury. Contra Costa County made application for its share of these funds on January 6, 2021 and received $34,296,331 million on January 19, 2021. For the remainder of funds not allocated to cities and counties with populations over 200,000, the State APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/02/2021 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS Contact: Timothy Ewell, (925) 655-2043 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: March 2, 2021 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: C. 30 To:Board of Supervisors From:Monica Nino, County Administrator Date:March 2, 2021 Contra Costa County Subject:AGREEMENT WITH THE STATE OF CALIFORNIA TO ADMINISTER THE U.S. TREASURY EMERGENCY RENTAL ASSISTANCE PROGRAM Legislature developed a programmatic framework that eases administrative burden and most efficiently deploys these resources to those most in need statewide. On January 28, 2021 the State Senate and State Assembly passed the COVID-19 Tenant Relief Act (SB 91), which extends eviction protections through June 30, 2021 and creates a mechanism to deploy the state allocation of Federal ERAP funds to assist struggling tenants and landlords impacted by COVID-19. The State framework developed under SB 91 also builds upon the Federal eligibility requirements by further prioritizing the distribution of funds to certain impacted populations. A summary of major Federal and State eligibility requirements are outlined below: BACKGROUND: (CONT'D) Federal Eligibility Requirements: Funds must be used to support eligible households up to 80% Area Medium Income (AMI), with a priority for those up to 50% AMI with funding focused to ensure rental arrears are addressed to stabilize households and prevent evictions. 90% of funds must be used to provide financial assistance, including back and forward rent and utility payments and other housing expenses. Payments should be made directly to landlords or utility companies on behalf of renters; if a landlord refuses to accept the rental assistance the assistance may be provided directly to the tenant. The US Treasury is required to recapture excess funds not obligated by September 30, 2021 and will re-obligate them to jurisdictions that have meet obligation targets. Programs must be established to avoid duplication of federal rental assistance benefits to households. State Eligibility Requirements (over and above Federal Requirements): The rental assistance program will provide eligible landlords with immediate relief through the payment of 80 % of their tenants’ rental arrears accumulated since April 1, 2020 through March 31, 2021. Landlords, in turn, agree to accept this payment as payment in full of any unpaid rent for that period. In cases where a landlord chooses not to participate, an eligible tenant may apply to the program on behalf of their landlord for 25% of their arrears that they must then use to pay the landlord. The program also allows for prospective payments of 25% of monthly rent. Funds not expended by August 1, 2021 will be recaptured and reallocated within the State to ensure no state funds are returned to the U.S. Treasury. The combination of proscribed Federal and State eligibility criteria leaves little discretion to Boards of Supervisors or City Councils to tailor ERAP funded rental assistance programs to specific, local needs. In fact, the State is conditioning receipt of state block grant allocations to eligible cities and counties on adoption of the State's Rental Assistance Program (the "Conforming Program"), which follows the Federal and State eligibility criteria highlighted above. Local jurisdictions can further prioritize within the Federal and State criteria above, but must implement at least the Federal and State criteria. By way of example, the following are areas that can be further prioritized in a local implementation scenario: Prioritization by deeper income targeting (i.e. 30% AMI and below); Prioritization by rent-burden; Prioritization by qualified census tracts; Prioritization by property size (i.e. small landlords vs. large landlords); Other related factors that the State deems to be consistent with prioritizing populations with demonstrated need; State Options for Eligible Cities and Counties: Following the passage of SB 91, the State has developed three implementation options for eligible cities and counties to benefit from additional ERAP block grant funding from the State. Option A : Participate in the State's Conforming Program and direct its federal allocation through the State Program . In this scenario, the County provides the State with the County's Federal direct ERAP allocation and the State, along with its contractor network, runs the State Conforming ERAP program on behalf of the County; Option B: Conform to the State's Conforming Program, self-administer its federal allocation and receive a block grant allocation (based on population size) from the State's Conforming Program. In this scenario, the County received additional ERAP funds as a block grant from the State and runs the State Conforming Program on behalf of the State. The County must spend its State ERAP block grant amount ($36 million) by August 1, 2021, or it will be recaptured by the State and reallocated to another County; or Option C: Choose not to conform to the State's Conforming Program rules, self-administer its federal allocation, acknowledge that the state will serve its population via the State's Conforming Program, and accepts responsibility for duplication of benefits checks between the two programs. Under this scenario, the State runs the State Conforming Program within the County and the County runs a second, locally developed program within the County. Current CDBG Funded Rental Assistance Program Separate It is important to note that the ERAP funding and implemtation options outlined above are separate and aside from the CDBG funded Rental Assistance Program discussed by the Board on November 17, 2020. At that time, the Board provided direction and authorization to staff to significantly expand the existing CDBG-funded rental assistance program utilizing $3,200,000 of CDBG-CV3 funds. The County's decision to select Option A does not impact the CDBG funded rental assistance program although it will be important to share information between the two efforts to ensure each leverage and complement one another as well as avoid duplication of efforts. County Selection of Option A On February 9, 2021 the Board selected Option A, which provides that the State will administer the County's share of ERAP funding as outlined in the Fiscal Impact section. The County will keep $514,445, or 1.5% of the Federal Direct Allocation. Following the Board's action, the County Administrator filed an Expression of Intent Form transmitting the County's selection of Option A to the California Business, Consumer Services and Housing Agency, which was subsequently acknowledged. The State has since requested that jurisdictions selecting Option A adopt a resolution which authorizes two primary actions: 1. The transfer of the County's Federal Direct allocation to the State. The logistics of this transfer have not yet been outlined by the State; however, this is contemplated in the Option A framework adopted by the Board on February 9, 2021. 2. Executing an agreement between the County and the State for the administration of the ERAP funds in line with the State Conforming Program outlined in SB 91. The State is still developing the agreement, but has been consistently providing updates to counties across the State on progress related agreement, but has been consistently providing updates to counties across the State on progress related to program rollout. Today's action is requesting that the Board authorize the attached resolution, which provides authority for the County Administrator to execute the two actions outlined above in addition to providing broad authority to ensure the successful implementation of the ERAP program. Adoption of the resolution, transfer of the Federal Direct Allocation and execution of the agreement are all necessary to launch the ERAP program for the benefit on County residents. CONSEQUENCE OF NEGATIVE ACTION: The County will not have a formal resolution authorizing the transfer of the Federal Direct Allocation and entering into an agreement for administration of the ERAP program by the State. The resolution, transfer and execution of the agreement are necessary to launch the ERAP program for the benefit of County residents. CHILDREN'S IMPACT STATEMENT: No impact AGENDA ATTACHMENTS Resolution 2021/78 MINUTES ATTACHMENTS Signed Resolution 2021/78 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA and for Special Districts, Agencies and Authorities Governed by the Board Adopted this Resolution on 03/02/2021 by the following vote: AYE: NO: ABSENT: ABSTAIN: RECUSE: Resolution No. 2021/78 RESOLUTION OF THE GOVERNING BODY OF THE COUNTY OF CONTRA COSTA AUTHORIZING PARTICIPATION IN THE STATE RENTAL ASSISTANCE PROGRAM WHEREAS, On December 27, 2020, the Consolidated Appropriations Act, 2021 (Pub.L. No. 116-260) (the “Act”) was signed into law. Section 501 of Division N of the Act established the federal Emergency Rental Assistance Program (“ERAP”), and authorized the direct allocation of funds to states, units of local government, tribal communities, and territories. The ERAP funds are intended to assist households that are unable to pay rent and utilities due to the COVID-19 pandemic. WHEREAS, California Senate Bill No. 91 (2021-2022 Reg. Sess.) (“SB 91”) established the State of California’s program for administering its share of ERAP funds (the “State Rental Assistance Program,” “SRAP,” or “State Rental Assistance Funds”). SB 91 added Chapter 17 (commencing with Section 50897) to Part 2 of Division 31 of the Health and Safety Code. Health and Safety Code section 50897.1, subdivision (a)(1) authorizes the Department of Housing and Community Development (the “Department”) to administer the State Rental Assistance Funds in accordance with state and federal law. WHEREAS, on January 19, 2021, the County of Contra Costa (“Locality”) received an allocation of ERAP funds from the U.S. Department of the Treasury (“Treasury”) in the amount of $34,296,331.30 (this amount, the Locality’s “Direct Federal Allocation”). WHEREAS, Locality will also receive a share of State Rental Assistance Funds pursuant to Health and Safety Code section 50897.2, subdivision (a)(3) (this amount, the Locality’s “Proportionate SRAP Share”). The Department will administer the Locality’s Proportionate SRAP Share pursuant to Health and Safety Code section 50897.3. NOW, THEREFORE, BE IT RESOLVED by the Board of Supervisors of the County of Contra Costa: 1. The County Administrator, or designee, is hereby authorized and directed to take all actions necessary to transmit Locality's Direct Federal Allocation to the Department so that the Department will administer the Locality’s Direct Federal Allocation and the Locality’s Proportionate SRAP Share for and on behalf of the Locality, and pursuant to Health and Safety Code section 50897.3, subdivision (b)(3). 2. The County Administrator, or designee, is hereby authorized and directed to enter into, execute, and deliver any and all documents (and amendments thereto) that are required or deemed necessary or appropriate under State or Federal law to govern the Department’s administration of the Locality’s Direct Federal Allocation for and on behalf of the Locality (collectively, the “HSC 50897.3 Documents”). Such HSC 50897.3 Documents shall include a Department-approved STD 213, Standard Agreement in a total amount not to exceed $71,669,713 (the “Standard Agreement”), and all amendments thereto. 3. Locality acknowledges and agrees that it shall be subject to the terms and conditions specified in the Standard Agreement. 4. The County Administrator, or designee, is authorized to execute the HSC 50897.3 Documents on behalf of the Locality for participation in the State Rental Assistance Program and take any and all actions necessary in support of the successful implementation of the ERAP program. Contact: Timothy Ewell, (925) 655-2043 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: March 2, 2021 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: RECOMMENDATION(S): APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the County Contract #76-640-3 with Key MD Consulting, Inc., a corporation, in an amount not to exceed $930,000, to provide part-time emergency medicine services for Contra Costa Regional Medical Center (CCRMC) for the period from April 1, 2021 through March 31, 2024. FISCAL IMPACT: This contract will result in contractual service expenditures of up to $930,000 over a 3-year period and will be funded 100% by Hospital Enterprise Fund I. (Rate increase) BACKGROUND: Key MD Consulting, Inc. has been providing part-time emergency medicine services at CCRMC since April 10, 2019. In January 2020, the County received notice the legal status for this contractor changed from an individual to a for-profit corporation. In March 2020, the County Administrator approved and Purchasing Services Manager executed Contract #76-640-1 with Key MD Consulting, Inc. (formerly known as Andrew Keyser, M.D.), in an amount of $125,000 to provide part-time emergency medicine services at CCRMC, for the period April 1, 2020 through March 31, 2021. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/02/2021 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: March 2, 2021 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: Alaina Floyd, marcy.wilham C. 31 To:Board of Supervisors From:Anna Roth, Health Services Director Date:March 2, 2021 Contra Costa County Subject:Contract #76-640-3 with Key MD Consulting, Inc. BACKGROUND: (CONT'D) In November 2020, the County Administrator approved and the Purchasing Services Manager executed Contract Amendment Agreement #76-640-2 with Key MD Consulting, Inc., to increase the payment limit by $75,000 from $125,000 to a new payment limit of $200,000, due to a higher volume in Emergency Room services. Approval of Contract #76-640-3 will allow the contractor to continue to provide emergency medicine services through March 31, 2024. CONSEQUENCE OF NEGATIVE ACTION: If this contract is not approved, needed emergency medicine services to CCRMC patients will not be provided by this contractor. RECOMMENDATION(S): APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a Purchase Order with Becton Dickinson and Company, in an amount not to exceed $300,000 for the reagents and supplies, for the microbiology unit at the Contra Costa Regional Medical Center (CCRMC) clinical laboratory, for the period from December 21, 2020 through December 20, 2027. FISCAL IMPACT: This purchase order will result in services and supplies expenditures of up to $300,000 over a 7 year period and will be funded 100% by Hospital Enterprise Fund I revenues. BACKGROUND: The CCRMC clinical laboratory uses blood culturing as a tool in diagnosing sepsis, which is the number one cause of death in patients with COVID-19. Rapid diagnosis of a blood stream infection is the key in selecting the correct targeted antibiotic therapy to help the patient fight the infection. The rental of the Becton Dickinson and Company's BACTEC along with reagents and supplies that are needed to perform tests, will help improve the recovery of positive blood cultures as well as improve the time to detection of those organisms. The BD BACTEC is an improved and innovative platform compared to its competitors. It also has an improved and faster organism recovery which are two of the most popular platforms on the market. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/02/2021 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: Jaspreet Benepal, 925-370-5101 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: March 2, 2021 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: Marcy Wilhelm, Margaret Harris C. 32 To:Board of Supervisors From:Anna Roth, Health Services Director Date:March 2, 2021 Contra Costa County Subject:Purchase Order with Becton Dickinson and Company CONSEQUENCE OF NEGATIVE ACTION: If this purchase order is not approved, then CCRMC clinical laboratory will not be able to perform the specific patient testing that utilizes these supplies, thus impacting patient safety and health. RECOMMENDATION(S): APPROVE and AUTHORIZE the Agricultural Commissioner, or designee, to execute an agreement with State of California - Department of Parks and Recreation for the County to receive an amount not to exceed $9,000 for the County to provide services to treat invasive weeds in Mount Diablo State Park beginning February 1, 2021 through May 31, 2021. FISCAL IMPACT: The county will be reimbursed in an amount not to exceed $9,000 for providing supplies and labor to control invasive weeds in Mount Diablo State Park, Department of Parks for the State of California. BACKGROUND: Contra Costa County Agriculture/Weights & Measures Department has a long history of weed management and weed abatement. There are two main non-native and invasive weeds (Artichoke Thistle and Purple Star Thistle) we continue to invest time and resources to abate as well as several other species. Contra Costa is generally infested with both Artichoke Thistle and Purple Star Thistle, which are both B rated pests, and both are a detriment to our fragile regional and state parks. The Department has built a great relationship APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/02/2021 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: 608-6600 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: March 2, 2021 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: C. 33 To:Board of Supervisors From:Matt Slattengren, Ag Commissioner/Weights & Measures Director Date:March 2, 2021 Contra Costa County Subject:Agreement for Services - Dept. of Parks and Recreation BACKGROUND: (CONT'D) and works closely with the state parks, regional park districts, regional water districts, various other entities, and private landowners to collectively control these weeds. The Department will be implementing control methods that will protect endangered species as well as promote regrowth of native and desirable plants. The agreement requires the County to defend and indemnify the State for all claims, losses, and damages arising out of County's performance of the agreement. CONSEQUENCE OF NEGATIVE ACTION: If not approved, the county will not be able to provide services to control invasive weeds at Mount Diablo State Park and lose revenue and possibly increase the spread of noxious and invasive weeds, not native to California. ATTACHMENTS RECOMMENDATION(S): APPROVE and AUTHORIZE the Agricultural Commissioner, or designee, to execute an agreement with The Center for Natural Land Management in an amount not to exceed $9,000, for provision by the County of noxious weed control services in Windermere Preserve, San Ramon, for the period of January 26, 2021 through September 30, 2022. FISCAL IMPACT: This agreement will reimburse the Agriculture Department in an amount not to exceed $9,000 for noxious weed control services in Windermere Preserve. There is no county match for funds. BACKGROUND: The Agriculture Department shall supply appropriate product to spray noxious weeds (artichoke thistle and purple-star thistle) with the use of backpack sprayers and all-terrain vehicles. The noxious weed control services are limited to those locations where noxious weeds have been located, identified and pose a public, economic, environmental or recreational nuisance. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/02/2021 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: 608-6600 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: March 2, 2021 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: C. 34 To:Board of Supervisors From:Matt Slattengren, Ag Commissioner/Weights & Measures Director Date:March 2, 2021 Contra Costa County Subject:2021/2022 Invasive Plant Management - Windermere Ranch Preserve CONSEQUENCE OF NEGATIVE ACTION: If not approved, the Department would have a loss in revenue and the county may face the spread of noxious weeds. ATTACHMENTS RECOMMENDATION(S): APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the County Contract #76-617-2 with Antoine Samman, M.D., an individual, in an amount not to exceed $480,000, to provide neurology services for Contra Costa Regional Medical Center (CCRMC) and Contra Costa Health Center patients for the period from May 1, 2021 through April 30, 2023. FISCAL IMPACT: This contract will result in contractual service expenditures of up to $480,000 over a 2 year period and will be funded 100% by Hospital Enterprise Fund I revenues. BACKGROUND: Due to the limited number of specialty providers available within the community, CCRMC and Contra Costa Health Centers rely on contractors to provide necessary specialty health services to their patients. CCRMC has contracted with Antoine Samman, M.D. for neurology specialty services since May 1, 2018. On April 9, 2019, the Board of Supervisors approved Contract #76-617-1 with Antoine Samman, M.D., in an amount of $480,000 to provide neurology services, including training consultation, on-call, and surgical procedures at CCRMC, for the period through April 30, 2021. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/02/2021 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: March 2, 2021 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: Alaina Floyd, M Wilhelm C. 35 To:Board of Supervisors From:Anna Roth, Health Services Director Date:March 2, 2021 Contra Costa County Subject:Contract #76-617-2 with Antoine Samman, M.D. BACKGROUND: (CONT'D) Approval of Contract #76-617-2 will allow the contractor to continue to provide neurology services through April 30, 2023. CONSEQUENCE OF NEGATIVE ACTION: If this contract is not approved, the County's CCRMC patients will not have access to this provider's neurology services. RECOMMENDATION(S): APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the County Contract Amendment Agreement #26-721-7 with Minh Nguyen, M.D., an individual, effective March 1, 2021, to amend Contract #26-721-6 to increase the payment limit by $60,000 from $195,000 to a new payment limit of $255,000, with no change in the original term of June 1, 2020 through May 31, 2023. FISCAL IMPACT: This amendment will result in additional contractual service expenditures of up to $60,000 over a 3 year period and will be funded 100% by Hospital Enterprise Fund I revenues. BACKGROUND: Due to the limited number of specialty providers available within the community, Contra Costa Regional Medical Center (CCRMC) and Contra Costa Health Centers rely on contractors to provide necessary specialty health services to its patients. CCRMC has contracted with Minh Nguyen, M.D. for pulmonary critical care specialty services since June 1, 2012. In July, 2020, the County Administrator approved and Purchasing Services Manager executed Contract #26-721-6 with Minh Nguyen, M.D., to provide pulmonary critical care services including consultation, training, surgical procedures, sleep studies and diagnostic procedures for patients at CCRMC, for the period from June 1, 2020 through May 31, 2023. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/02/2021 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: March 2, 2021 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: Alaina Floyd, marcy.wilham C. 36 To:Board of Supervisors From:Anna Roth, Health Services Director Date:March 2, 2021 Contra Costa County Subject:Contract Amendment Agreement #26-721-7 with Minh Nguyen, M.D. BACKGROUND: (CONT'D) Approval of Contract Amendment Agreement #26-721-7 will allow contractor to provide additional pulmonary critical care services through May 31, 2023. CONSEQUENCE OF NEGATIVE ACTION: If this amendment is not approved, the County will not have access to the contractor’s services. RECOMMENDATION(S): APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the County, Software and Services Agreement #23-700 with HealthcareSource HR, Inc, in an amount not to exceed $270,155, to license their Learning Management System (LMS) for the period from March 2, 2021 through March 1, 2024. FISCAL IMPACT: This contract will result in contractual service expenditures of up to $270,155 and will be funded 100% by Hospital Enterprise Fund I revenues. BACKGROUND: HealthcareSource HR, Inc. will be replacing our current continuing medical education software provided by Elsevier, Inc. beginning in March 2021. HealthcareSource HR, Inc. provides skill assessment and e-learning for medical staff orientation and annual competency recertification assessment. Contra Costa Health Services (CCHS) will be able to record, track, and report mandatory clinical education and clinical competency requirements of staff in a single system. Section 16 of the Master Relationship Agreement requires the County to indemnify Healthcare Source HR, Inc. for any claims arising from the County’s use of the software. The Health Services Department staff recommends that the Board of Supervisors approve this item, as recommended. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/02/2021 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, 925-335-8700 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: March 2, 2021 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: Marcy Wilhelm C. 37 To:Board of Supervisors From:Anna Roth, Health Services Director Date:March 2, 2021 Contra Costa County Subject:Approval of Software and Services Agreement #23-700 with HealthcareSource HR, Inc. CONSEQUENCE OF NEGATIVE ACTION: CCHS education, training requirements, and operations will be severely impacted if this product is not acquired to replace the Elsevier platform. Without this software, the online e-learning clinical programs will need to be re-written and transferred to a paper system. Due to the logistical complexities of a paper-based training system, there will be more resources needed to operationalize it from an administration perspective which may create delays in training delivery and completion. RECOMMENDATION(S): APPROVE and AUTHORIZE the Purchasing Agent, on behalf of the Employment and Human Services Director, to renew the Blanket Purchase Order with Sysco Food Services for the total amount of $1,000,000, for food and non-food product items, equipment and supplies, for the term of January 1, 2021 through December 31, 2023. FISCAL IMPACT: This purchase order is funded 40% ($400,000) through the California Department of Education and 60% ($600,000) through the Department of Health and Human Services Administration for Children and Families. [CFDA #93.600] BACKGROUND: The Department utilizes this company to furnish food service supplies and equipment to provide daily food service to the childcare centers operated by the Department. The original contract in the amount of $1 million was approved by the Board of Supervisors at its July 29, 2014 meeting. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/02/2021 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: Nasim Eghlima 681-6389 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: March 2, 2021 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: Nasim Eghlima, Angela Winn C. 38 To:Board of Supervisors From:Kathy Gallagher, Employment & Human Services Director Date:March 2, 2021 Contra Costa County Subject:RENEWAL OF BLANKET PURCHASE ORDER WITH SYSCO FOOD SERVICES CONSEQUENCE OF NEGATIVE ACTION: If not approved, the County will not be able to make necessary purchases to operate the childcare centers. CHILDREN'S IMPACT STATEMENT: This Employment & Human Services Department Community Services Bureau contract supports three of Contra Costa County’s community outcomes - Outcome 1: “Children Ready for and Succeeding in School,” Outcome 3: “Families that are Economically Self-sufficient,” and Outcome 4: “Families that are Safe, Stable, and Nurturing.” These outcomes are achieved by offering comprehensive services, including high quality early childhood education, nutrition, and health services to low-income children throughout Contra Costa County. ATTACHMENTS Sysco PO_Approved ContraCostaCountygrSSEmploymentandHumanServicesDepartmentCommunityServicesBureauowedEatseonsCommunityServices.BurauRequestforPurchaseOrderRequisition Vendor:DeliveryAddress:1470CivicCtSTE200(Suggeste900StewartAvenueAddressConcordCA94520AddressCityStateZipremontCA94538AdrianaArceo1/7/21CityStateZipRequested/by~Dateahanfy[AlccountingApprovalDate’(rg.#AsCoded-State:40%Fed:60%aeVES/EM,/Namaddressofvendormustbecompleted.Pragram-BirectorApprovalDate.DetailedDescriptionofItem(s)requestediDs.QuantityIncludeItem#,Model#,Measurements,orPicturesofItem(s)mitPriceTotalPrice1ewblanketpurchaseorderwithSYSCOFoodServiceintheamountof$1,000,000.|$1,000,000.00,000.00fortheperiodJanuary1,2021throughDec31,2023forfoodandfoodproductitems,equipmentandsupplies.Subtotal:$1,000,000.0SalesTax:Shipping/DeliveryCharge:Total:|$1,000,000.0 ContentRevised:7/23/2007CSB801-Purchas:ElectronicConversion:8/18/06 CRITERIA FOR SOLE SOURCE /BRAND PROCUREMENT “SOLE SOURCE JUSTIFICATION FORM” annul WTS SMI 'ke QUE SU ay too I WU ul iGttTTu T>Tie UIC IT le Tey TOT y (When answering questions use separate sheets of paper as needed ) 1.Why was the particular product and /or vendor selected? Sysco Food Services offers a wide and unsurpassed selection of equipment and products of high quality standards,such as kitchen equipment,frozen and perishable foods items,staple grocery items,bakery products and refrigeration equipment and accessories.Furthermore, Sysco’s suppliers are required to comply with the company’s product standard and specifications to ensure the quality of Sysco’s brand names. 2.What are the unique performance factors of the selected product /service? Provide detailed specifications and descriptions. Sysco brand products offer quality and safety which comply with the California Adult and Child Food Program guidelines.They employ the most capable staff of Quality Assurance professionals to ensure that their products are safe.They have a Quality Assurance team that is responsible for screening suppliers and disapproving them if they fail to meet Sysco’s high quality standard. 3.Why are these specific factors required? Health and Safety is an important and crucial component in the Head Start and Child Development programs.We are also mandated to comply with the California Adult and Child Food Program guidelines.Thus,a company that ensures safety and quality in their products, such as Sysco Food Services is imperative in our program. 4.What other products /services have been examined and rejected? We have tried purchasing from local grocery stores,but the quantity and quality did not meet our standard and the State guidelines. 5.Why are other sources providing like goods or services unacceptable? Full explanation needed. They are unacceptable because our needs are too large to be spending time driving and shopping at local grocery stores. SUPPLEMENTAL APPROVAL FORM FOR ITEMS OVER $25,000 (if over $200,000-Board of Supervisors Approval needed) Department:EHSD-Community Services Bureau Date:1/7/21 Authorized Requestor:Si 1G fot M~_—"____Telephone:925-681-6303 I.P.O.Requisition No.Renewal Purchase Order 2.ltem.Dairy Products /kitchen equipment/food 3.Single Item Multiple Like Items X Integrated System 4.How does this purchase meet the Departments operational needs? Sysco Food Service offers a wide selection of food and equipment supplies,such as kitchen equipment,paper and plastic products,refrigeration equipment and accessories,bakery products, frozen,and perishable food items.These are crucial in the operation of CSB’s central kitchen that serves over 40,000 meals monthly to the children in the child care centers all throughout the county. 5.Estimated cost:$1,000,000.00 from Jan 1,2021 to Dec 31,2023 5.Funding Source:State (40%)and Federal (60%)funds 6.Information Tech nology Approval (Needed for acquisition of computer hardware,services,software) Computer Hardware,Services,and Software meet minimum use guidelines. Signature:Date: 7.County Administrator Approval Signature:Date:. Supplemental Approval Form Revised 120109 I HEREBY CERTIFY THAT: 1)|am an approved County department representative.|understand the County’s requirements 2)|have gathered the required technical information and have made a good faith effort to review comparable and /or equal equipment /product /services. Copies are attached. |certify to the best of my knowledge the validity of the information contained herein. Department /Division /Office name Community Services c.’Department representative name S ‘4 iP OY /fh (print name ) Department representative signature (signname)a Date:1.7.21 GSD PURCHASING OFFICE USE ONLY: BUYER:PURCHASING AGENT /DESIGNEE APPROVED:NOT APPROVED:DATE: COMMENTS: CCC Sole Source Procedure Form page 2 of 2 (REVISED:SEPTEMBER 2006 ) RECOMMENDATION(S): APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the County Contract #74-622 with Paradise Adolescent Homes, Inc., a non-profit corporation, in an amount not to exceed $110,000, to provide a Short Term Residential Therapeutic Program (STRTP) for Seriously Emotionally Disturbed (SED) youth, for the period from January 1, 2021 through June 30, 2021, which includes a six-month automatic extension through December 31, 2021, in an amount not to exceed $110,000. FISCAL IMPACT: Approval of this contract will result in budgeted annual expenditures of up to $220,000 and will be funded by 50% Federal Medi-Cal ($110,000) and 50% Mental Health Realignment Funds ($110,000) revenues. BACKGROUND: This contract meets the social needs of county’s population by providing mental health services to youth with emotional and behavioral problems to improve school performance, reduce unsafe behavioral practices, and reduce the need for out-of-home placements. Expected program outcomes include an increase in positive social and emotional development as measured by the Child and Adolescent Functional Assessment Scale (CAFAS). APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/02/2021 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: March 2, 2021 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: E Suisala , M Wilhelm C. 39 To:Board of Supervisors From:Anna Roth, Health Services Director Date:March 2, 2021 Contra Costa County Subject:Contract #74-622 with Paradise Adolescent Homes, Inc. BACKGROUND: (CONT'D) Under Contract #74-622, the contractor will provide STRTP services to SED youth for the period January 1, 2021 through June 30, 2021, which includes a six-month automatic extension through December 31, 2021. CONSEQUENCE OF NEGATIVE ACTION: If this contract is not approved, SED youth requiring STRTP services will not have access to the contractor’s services. CHILDREN'S IMPACT STATEMENT: This program supports the following Board of Supervisors’ community outcomes: (1) Children Ready for and Succeeding in School; (4) Families that are Safe, Stable and Nurturing; and (5) Communities that are Safe and Provide a High Quality of Life for Children and Families. RECOMMENDATION(S): 1. Approve and Authorize the County Administrator, or designee, to execute contract amendments in an aggregate amount not to exceed $6,363,329.25, to facilitate the preparation and delivery of meals under the State of California Great Plates Delivered Program: A. A contract amendment with GDCC LLC to increase the payment limit from $1,359,044.25 by $424,912.50 to a new payment limit not to exceed $1,783,956.75 to prepare, provide and deliver a maximum of 225 meals a day to 75 program eligible older adults and extend the term through June 5, 2021 on the condition of additional Federal Emergency Management Agency’s Public Assistance (FEMA) funding being available for additional meal services under the Great Plates Delivered Program. B. A contract amendment with Shahram Taheri to increase the payment limit from $1,313,280 by $410,400 to a new payment limit not to exceed $1,723,680 to prepare, provide and deliver a maximum of 225 meals per day to 75 program eligible older adults and extend the term through June 5, 2021 on the condition of additional Federal Emergency Management Agency’s (FEMA) Public Assistance funding being available for additional meal services under the Great Plates Delivered Program. C. A contract amendment with Agave Grill Corporation to increase the payment limit from $1,141,800 by $445,500 to a new payment limit not to exceed $1,587,300 to prepare, provide and deliver a maximum of 225 meals a day to 75 program eligible older adults and extend the term through June 5, 2021 on the condition of additional Federal Emergency Management Agency’s APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/02/2021 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: Kathy Arana (925) 608-4887 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: March 2, 2021 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: C. 40 To:Board of Supervisors From:Kathy Gallagher, Employment & Human Services Director Date:March 2, 2021 Contra Costa County Subject:Great Plates Delivered Program Contract Amendment RECOMMENDATION(S): (CONT'D) (FEMA) Public Assistance funding being available for additional meal services under the Great Plates Delivered Program. D. A contract amendment with RLW Properties, LLC to increase the payment limit from $825,930 by $442,462.50 to a new payment limit not to exceed $1,268,392.50 to prepare, provide and deliver a maximum of 225 meals a day to 75 program eligible older adults and extend the term through June 5, 2021 on the condition of additional Federal Emergency Management Agency’s (FEMA) Public Assistance funding being available for additional meal services under the Great Plates Delivered Program. FISCAL IMPACT: Expenditures will initially be funded with County General Funds and submitted to the FEMA program for up to 75% Federal reimbursement and to the California Office of Emergency Services (CalOES) for 18.75% State of California Disaster Assistance Act funding, and 6.25% will remain County funds. Any expenditures not fully reimbursed at 75% Federal FEMA funds will be County funds. BACKGROUND: The original four contracts with GDCC LLC, Sharam Taheri, Agave Corporation and RLW Properties, LLC, together with their respective amendments, provide for three nutritious restaurant meals a day for eligible older adults required to shelter in place or self-isolate due to the COVID-19 pandemic, who are not receiving nutrition assistance benefits from other federal or state programs, and who are unable to prepare meals on their behalf. In addition, the Great Plates Delivered Program (Program) provides economic stimulus to local restaurants that are struggling due to COVID-19 mitigation orders. The Program is currently extended until March 8, 2021, and may receive additional extensions and associated funding. Ratification of the contract amendments between the County and GDCC LLC, Shahram Taheri, Agave Corporation and RLW Properties, LLC will ratify the execution of contract amendments that enables Contra Costa County to serve up to 300 vulnerable older adults. Consistent with Program specifications, contractors will be paid an amount not to exceed $66 per person per day during the terms of these contracts and, where authorized and approved, their amendments. The execution of further amendments of the four contracts with GDCC LLC, Shahram Taheri, Agave Corporation and RLW Properties, LLC under this Program will extend the services through June 5, 2021, but will occur only on the condition that FEMA funding becomes available. CONSEQUENCE OF NEGATIVE ACTION: The execution of the contract amendments will not be ratified. RECOMMENDATION(S): APPROVE and AUTHORIZE the County Counsel , or her designee, to execute, on behalf of Contra Costa County, a contract for specialized professional services with Terry Roemer. FISCAL IMPACT: Services will be billed at the hourly rate of $350 per hour for legal and investigatory services and $400 per hour for testimony and will be charged to the County Departments which utilize the services. BACKGROUND: County departments require on-going legal assistance conducting workplace investigations, preparing for anticipated litigation, and providing legal advice. Terry Roemer has specialized expertise in the area of employment law and litigation. The County entered into a contract with Terry Roemer on January 19, 2018, for legal assistance to the County in its workplace investigations. This contract incorporates updated terms and conditions. CONSEQUENCE OF NEGATIVE ACTION: The County will be unable to obtain the firm’s services. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/02/2021 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: Janice Amenta 925-655-2286 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: March 2, 2021 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: C. 41 To:Board of Supervisors From:Sharon L. Anderson, County Counsel Date:March 2, 2021 Contra Costa County Subject:Approval of Contract for Specialized Professional Services CHILDREN'S IMPACT STATEMENT: ATTACHMENTS Contract for Legal Services Page 1 of 4 CONTRACT FOR LEGAL SERVICES BETWEEN CONTRA COSTA COUNTY AND TERRY ROEMER [INDEPENDENT PERSONNEL INVESTIGATIONS ] 1. Parties and Effective Date. Effective January 1, 2021, the County of Contra Costa, a political subdivision of the State of California (hereinafter called “Agency”), and Terry Roemer (hereinafter called “Attorney”) (collectively, “the parties”), mutually agree as follows: 2. Term. The term of this Contract for Legal Services (hereinafter called “Agreement”) shall be from the effective date through the completion of all assigned matters, unless sooner terminated as provided herein. This Agreement supersedes all previous contracts, if any, between the parties. 3. Attorney’s Obligations. a. On the matters covered by this Agreement, Attorney will provide professional legal services, advice and consultation to the Agency through its County Counsel in the form of confidential, impartial workplace investigations, the scope of which will be further delineated by County Counsel. Attorney will conduct interviews, conduct necessary research, provide a written report of the findings of each investigation, and any other related tasks necessary to complete investigations, as approved by County Counsel. b. The purpose of these legal services is to facilitate the County’s employment counsel in rendering legal advice to the County. Attorney will mak e factual findings utilizing Attorney’s legal skills, knowledge and experience in employment law. Attorney’s services are protected by the attorney/client and work product privileges, unless the Agency waives these privileges. c. Terry Roemer is the primary attorney designated by Agency to provide these services. No other attorney will be designated to provide these services without prior written approval of County Counsel. No major decision concerning the handling of, or the scope of, personnel investigations, or a commitment for a substantial expenditure is to be made without the prior approval of County Counsel and when appropriate or necessary, the Board of Supervisors. Page 2 of 4 4. Compensation. In consideration of Attorney’s provision of services, Agency shall pay Attorney’s reasonable costs, as follows: a. For legal services: Terry Roemer $350.00 per hour For testimony: Terry Roemer $400.00 per hour b. Travel time is billed at the attorney’s hourly rate, above. c. Reasonable costs, as follows: 1) Automobile mileage at the IRS standard mileage rate. Any travel outside Sacramento or the San Francisco Bay Area is subject to the prior approval of County Counsel. 2) Postage, delivery services, transcription of taped interviews, travel expenses, long distance telephone charges, outside photocopying costs, and other similar charges at actual cost incurred. 3) Other reasonable costs that are approved in advance by County Counse l. 5. Billing and Payment. Attorney shall submit to the Agency, through the County Counsel’s Office, a properly documented demand for payment monthly, in the form and manner prescribed by Agency. The demand for payment shall itemize the type of services performed, the date the services were performed, and the amount of time spent on such services. Attorney shall supply a copy of its W-9 form to Agency. 6. Independent Contractor Status. This Agreement is by and between two independent contractors and is not intended and shall not be construed to create the relationship of agent, servant, employee, partnership, joint venture or association. 7. Subcontract and Assignment. Attorney shall not subcontract any of the work or assign any of Attorney’s rights or obligations under this Agreement without prior written consent of Agency. 8. Records. Attorney shall at all times keep a complete and thorough record of the time expended and services performed on be half of Agency and shall also make available to Agency for audit all such records maintained. 9. Conflicts of Interest. Attorney shall avoid any actual or potential conflicts of interest. Attorney agrees to notify Agency immediately of any case or situa tion which may involve an actual or potential conflict of interest for Agency’s review and decision. Page 3 of 4 10. Termination. This Agreement may be terminated by Agency, at its sole discretion, upon written notice to the Attorney. This Agreement may be terminated by Attorney upon 90 days prior written notice to Agency. 11. Insurance. Attorney shall provide professional liability insurance with a minimum coverage limit of $1,000,000 per claim/$1,000,000 in the aggregate for all damages or losses because of errors, omissions, or malpractice arising from the provision of professional services under this Agreement. 12. Entire Agreement. This Agreement contains the entire agreement between the parties hereto and all prior understandings or agreements, oral or written, of whatsoever in nature regarding this matter are superseded and terminated by this Agreement and are hereby abrogated and nullified. This Agreement shall not be modified in any manner except by an instrument in writing executed by the parties or their respective successors in interest. 13. Notices. All notices (including requests, demands, approvals or other communications) under this Agreement must be in writing. The place for delivery of all notices given under this Agreement shall be shown below, or to such other addresses as County and Attorney may respectively designate by written notice to the other: County: Office of the County Counsel Attn: Mary Ann Mason, Chief Assistant County Counsel 1025 Escobar Street, 3rd floor Martinez, CA 94553 Attorney: Terry Roemer Law Office of Terry Roemer 6114 LaSalle Avenue #176 Oakland, CA 94611-2802 14. Execution in Counterparts. This Agreement may be executed in one or more counterparts, each of which will be treated as an original and all of which together are to be considered one and the same Agreement. Facsimile signatures or scanned copies of signatures are binding and are to be considered original signatures. CONTRA COSTA COUNTY By: _________________________________ County Counsel LAW OFFICE OF TERRY ROEMER By: ______________________________ Terry Roemer Page 4 of 4 FORM APPROVED: Sharon L. Anderson County Counsel By: _________________________________ Mary Ann McNett Mason Chief Assistant County Counsel APPROVED FOR PAYMENT FROM: Org.: 1351 Acct.: 2310 By: ______________________________ County Administrator’s Office RECOMMENDATION(S): APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the County Contract #77-065-2 with Vibrantcare Outpatient Rehabilitation of California, Inc., a Corporation, in an amount not to exceed $1,650,000, to provide physical therapy services to Contra Costa Health Plan (CCHP) members and County recipients for the period from March 1, 2021 through February 29, 2024. FISCAL IMPACT: This contract will result in contractual service expenditures of up to $1,650,000 over a three-year period and will be funded 100% by CCHP Enterprise Fund II. (No rate increase) BACKGROUND: CCHP has an obligation to provide certain specialized health care services for its members under the terms of their Individual and Group Health Plan membership contracts with the county. This contractor has been a part of the CCHP Provider Network and providing hospital services to CCHP members since 2016. On February 26, 2019, the Board of Supervisors approved Contract #77-065-1 with Vibrantcare Outpatient Rehabilitation of California, Inc., in an amount of $500,000 to provide physical therapy services to CCHP members and County recipients, for the period from March 1, 2019 through February 28, APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/02/2021 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: March 2, 2021 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: Leslie Walker, M Wilhelm C. 42 To:Board of Supervisors From:Anna Roth, Health Services Director Date:March 2, 2021 Contra Costa County Subject:Contract #77-065-2 with Vibrantcare Outpatient Rehabilitation of California, Inc. BACKGROUND: (CONT'D) 2021. Approval of Contract #77-065-2 will allow the contractor to continue providing physical therapy services through February 29, 2024. CONSEQUENCE OF NEGATIVE ACTION: If this contract is not approved, certain specialized health care services for CCHP members and County recipients under the terms of their Individual and Group Health Plan membership contracts with the County will not be provided. RECOMMENDATION(S): APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the County Contract #74-623 with Harmonic Solutions, LLC, a limited liability company, in an amount not to exceed $694,261, to provide methadone maintenance treatment services for the period from January 1, 2021 through June 30, 2021. FISCAL IMPACT: Approval of this contract will result in budgeted expenditures of up to $694,261 and will be funded by 50% Federal Medi-Cal ($347,130) and 50% Drug Medi-Cal Realignment ($347,130) revenues. BACKGROUND: The Behavioral Health Services Department (BHSD) is in it’s first year contracting with Harmonic Solutions, LLC. This contract meets the social needs of County’s population by providing specialized substance abuse treatment and prevention programs to help clients 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. Expected program outcomes include an increase in positive social and emotional development as measured by the Child and Adolescent Functional Assessment Scale (CAFAS). APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/02/2021 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, 925-957-5169 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: March 2, 2021 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: L Walker, M Wilhelm C. 43 To:Board of Supervisors From:Anna Roth, Health Services Director Date:March 2, 2021 Contra Costa County Subject:Contract #74-623 with Harmonic Solutions, LLC BACKGROUND: (CONT'D) Under Contract #74-623, the contractor will provide methadone treatment services through its Methadone Maintenance Clinics Program (Medi-Cal Drug Abuse Treatment Services) for the period from January 1, 2021 through June 30, 2021. CONSEQUENCE OF NEGATIVE ACTION: If this contract is not approved, Contra Costa County residents will not receive methadone maintenance treatment services needed to provide them an opportunity to achieve sobriety and recover from the effects of alcohol and other drug use, become self-sufficient, and return to their families as productive individuals. CHILDREN'S IMPACT STATEMENT: This program supports the following Board of Supervisors’ community outcomes: (1) Children Ready for and Succeeding in School; (4) Families that are Safe, Stable and Nurturing; and (5) Communities that are Safe and Provide a High Quality of Life for Children and Families. RECOMMENDATION(S): APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the County Contract #24-837-30 with Daniel C. May, M.D., an individual, in an amount not to exceed $279,552, to provide outpatient psychiatric services to patients in West County, for the period from May 1, 2021 through April 30, 2022. FISCAL IMPACT: Approval of this contract will result in annual expenditures of up to $279,552 and will be funded as budgeted by the department in FY 2021-22, by 100% Mental Health Realignment. (No rate increase) BACKGROUND: The Behavioral Health Services Division has been contracting with Daniel C. May, M.D. since July 1996, for expertise in psychiatric services, including diagnosing, counseling, evaluating, and providing medical and therapeutic treatment to patients in West County. On April 28, 2020, the Board of Supervisors approved Contract #24-837-29 with Daniel C. May, M.D., in an amount of $279,552 to provide outpatient psychiatric services, including diagnosing, counseling, and evaluating, and providing medical and therapeutic treatment for patients in West County, for the period May 1, 2020 through April 30, 2021. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/02/2021 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: March 2, 2021 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: Alaina Floyd, marcy.wilham C. 44 To:Board of Supervisors From:Anna Roth, Health Services Director Date:March 2, 2021 Contra Costa County Subject:Contract #24-837-30 with Daniel C. May, M.D. BACKGROUND: (CONT'D) Approval of Contract #24-837-30 will allow the contractor to continue providing outpatient psychiatric services through April 30, 2022. CONSEQUENCE OF NEGATIVE ACTION: If this contract is not approved, adult patients in West County requiring outpatient psychiatric services will not have access to the contractor’s services. RECOMMENDATION(S): APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the County Contract #77-260-1 with Creekside Operating Company, LLP (dba Creekside Healthcare Center), a limited partnership, in an amount not to exceed $900,000, to provide skilled nursing services for Contra Costa Health Plan (CCHP) members for the period March 1, 2021 through February 29, 2024. FISCAL IMPACT: This contract will result in contractual service expenditures of up to $900,000 over a 3 year period and will be funded 100% by CCHP Enterprise Fund II revenues. (Rate increase) BACKGROUND: This contractor has been contracting with the County since March 2020 and is in the Community Provider Network (CPN) providing skilled nursing facility services to CCHP members and County recipients. The skilled nursing facility services shall be performed by the contractor’s doctors, nurses and other health care professionals, including physical therapists. CCHP has an obligation to provide certain specialized health care services for its members under the terms of their Individual and Group Health Plan membership contracts with the County. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/02/2021 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: March 2, 2021 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: L Walker, M Wilhelm C. 45 To:Board of Supervisors From:Anna Roth, Health Services Director Date:March 2, 2021 Contra Costa County Subject:Contract #77-260-1 with Creekside Operating Company, LP (dba Creekside Healthcare Center) BACKGROUND: (CONT'D) On February 4, 2020, the Board of Supervisors approved Contract #77-260 with Creekside Operating Company, LP (dba Creekside Healthcare Center), in an amount of $400,000 to provide skilled nursing facility services for CCHP members and County recipients for the period March 1, 2020 through February 28, 2021. Approval of Contract #77-260-1 will allow the contractor to continue to provide skilled nursing facility services through February 29, 2024. CONSEQUENCE OF NEGATIVE ACTION: If this contract is not approved, CCHP members will not receive the benefits of skilled nursing facility services from the contractor. RECOMMENDATION(S): APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the County Contract #74-355-13 with Lisa Wang, M.D., an individual, in an amount not to exceed $209,664, to provide outpatient psychiatric services to patients in West County, for the period July 1, 2021 through June 30, 2022. FISCAL IMPACT: Approval of this contract will result in annual expenditures of up to $209,664 and will be funded as budgeted by the department in FY 2021-22 by 100% by Mental Health Realignment. (No rate increase) BACKGROUND: The Behavioral Health Services Division has been contracting with Lisa Wang, M.D., since June 2009 for her expertise in providing outpatient psychiatric care to County patients. On March 10, 2020, the Board of Supervisors approved Contract #74-355-12 with Lisa Wang, M.D., to provide outpatient psychiatric services, including diagnosing, counseling, and evaluating, and providing medical and therapeutic treatment for County patients in West County, for the period July 1, 2020 through June 30, 2021. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/02/2021 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, 925-957-5212 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: March 2, 2021 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: Alaina Floyd, marcy.wilham C. 46 To:Board of Supervisors From:Anna Roth, Health Services Director Date:March 2, 2021 Contra Costa County Subject:Contract #74-355-13 with Lisa Wang, M.D. BACKGROUND: (CONT'D) Approval of Contract #74-355-13 will allow the Contractor to continue providing outpatient psychiatric services through June 30, 2022. CONSEQUENCE OF NEGATIVE ACTION: If this contract is not approved, adult patients in West County requiring outpatient psychiatric services will not have access to the contractor’s services. RECOMMENDATION(S): APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the County Contract #74-394-14 with Ronald L. Leon, M.D, Inc., a corporation, in an amount not to exceed $222,144, to provide outpatient psychiatric services to patients in East County and at the Juvenile Detention Facility, for the period April 1, 2021 through March 31, 2022. FISCAL IMPACT: This contract will result in contractual service annual expenditures of up to $222,144 and will be funded 100% by Mental Health Realignment. (No rate increase) BACKGROUND: Dr. Leon has been providing psychiatric services for mentally ill patients in East County, and psychiatric services to clients in the Juvenile Detention Facility, and psychiatric services to Spanish speaking clients since April 1, 2010. On April 14, 2020, the Board of Supervisors approved Contract #74-394-13 with Ronald L. Leon, M.D., Inc., to provide outpatient psychiatric services, including diagnosing, counseling, and evaluating, and providing medical and therapeutic treatment for patients in East County, for the period April 1, 2020 through March 31, 2021. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/02/2021 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, 925-957-5212 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: March 2, 2021 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: Alaina Floyd, marcy.wilham C. 47 To:Board of Supervisors From:Anna Roth, Health Services Director Date:March 2, 2021 Contra Costa County Subject:Contract #74-394-14 with Ronald L. Leon, M.D., Inc. BACKGROUND: (CONT'D) Approval of Contract #74-394-14 will allow the contractor to continue providing outpatient psychiatric services through March 31, 2022. CONSEQUENCE OF NEGATIVE ACTION: If this contract is not approved, patients in East County and the Juvenile Detention Facility requiring outpatient psychiatric services will not have access to the contractor’s services, which may result in a reduction in levels of service to the community. RECOMMENDATION(S): APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the County Contract Amendment Agreement #76-640-4 with Key MD Consulting, Inc., a corporation, effective February 1, 2021, to amend Contract #76-640-1 to increase the payment limit by $110,000, from $200,000 to a new payment limit of $310,000, with no change in the term of April 1, 2020 through March 31, 2021. FISCAL IMPACT: Approval of this amendment will result in an increased expenditure of $110,000 and will be funded 100% by Hospital Enterprise Fund I revenues. (No rate increase) BACKGROUND: Key MD Consulting, Inc. has been providing part-time emergency medicine services to Contra Costa Regional Medical Center (CCRMC) for the county since April 2019. In March 2020, the County Administrator approved and Purchasing Services Manager executed Contract #76-640-1 with Andrew Keyser, M.D., in the amount of $125,000 to provide part-time emergency medicine services at CCRMC, for the period April 1, 2020 through March 31, 2021. In November 2020, the County Administrator approved and the Purchasing Services Manager executed Contract Amendment Agreement #76-640-2 with Key MD Consulting, Inc., to increase the payment limit by $75,000 from $125,000 to a new payment limit of $200,000, due to a higher volume in Emergency Room services. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/02/2021 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: March 2, 2021 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: Alaina Floyd, marcy.wilham C. 48 To:Board of Supervisors From:Anna Roth, Health Services Director Date:March 2, 2021 Contra Costa County Subject:Amendment #76-640-4 with Key MD Consulting, Inc. BACKGROUND: (CONT'D) Approval of Contract Amendment #76-640-4 will allow the contractor to provide additional services due to increase volume in Emergency Room services and a vacant position in the department through March 31, 2021. CONSEQUENCE OF NEGATIVE ACTION: If this amendment is not approved, CCRMC will not have access to the contractor’s services. RECOMMENDATION(S): APPROVE and AUTHORIZE the Fire Chief, or designee, to execute a contract with Fire & Risk Alliance, LLC, in an amount not to exceed $30,000, for fire protection plan review services for the Diablo Energy Storage project in Pittsburg, for the period March 2, 2021, through March 1, 2022. FISCAL IMPACT: The District will charge the Diablo Energy Storage System project for the full cost of the third party review services. BACKGROUND: The Contra Costa County Fire Protection District (District) conducts plan review services in accordance with the California Fire Code (CFC). The District has a need to contract with a third party fire protection plan review service provider for the proposed Diablo Energy Storage System project located in Pittsburg, CA. The contractor will conduct a review of a complete construction drawing package for the facility. The purpose of the review is to determine if the construction plans are in compliance with the California Fire Code, Contra Costa County Fire Protection District requirements, UL9540a testing (or equivalent), and NFPA 855. Contractor has experience APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/02/2021 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: Chris Bachman, Assistant Fire Chief/Fire Marshal, 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: March 2, 2021 Monica Nino, 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:March 2, 2021 Contra Costa County Subject:Contract for Third Party Fire Protection Plan Review BACKGROUND: (CONT'D) with energy storage systems in various capacities. The District does not have enough experience with this new technology to conduct the review. Under the contract the District is obligated to defend and indemnify the contractor for claims, damages, and death or injury to persons or property arising from the contract that are caused, or claimed or alleged to be caused, in whole or in part, by the negligence or willful misconduct of the District or its subcontractors.The contract also includes a limitation of liability that caps the contractor’s liability under the contract at $5,000,000. RECOMMENDATION(S): APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Sheriff-Coroner, a purchase order amendment to PO# 016529 with Dooley Enterprises, Inc., to extend the termination date from June 30, 2021 to December 31, 2021, with no change to the payment limit of $450,000, for the purchase of ammunition. FISCAL IMPACT: $450,000. 100% County General Fund; Budgeted. BACKGROUND: For over 20 years the Office of the Sheriff has used Winchester ammunition in order to meet training and duty ammunition needs. The Office of the Sheriff recognizes that Winchester ammunition has proven to be the most reliable ammunition available on the market and has been contracting with Winchester's distributor Adamson Police Products for several years. Recently, Winchester advised the Office of the Sheriff that they had to change distributors in Northern California from Adamson Police Products to Dooley Enterprises. The Office of the Sheriff is hereby requesting a new purchase order with Dooley Enterprises as the new Winchester ammunition distributor to meet future training and duty ammunition demands. A purchase order amendment is necessary to meet training and duty ammunition needs. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/02/2021 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: Heike Anderson, (925) 655-0023 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: March 2, 2021 , County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: Heike Anderson, Alycia Rubio, Paul Reyes C. 50 To:Board of Supervisors From:David O. Livingston, Sheriff-Coroner Date:March 2, 2021 Contra Costa County Subject:Change Order - Dooley Enterprises, Inc. RECOMMENDATION(S): APPROVE and AUTHORIZE the County Administrator, or designee, to execute a contract with Karpel Computer Systems, Inc. (dba Karpel Solutions) in an amount not to exceed $717,171 to provide perpetual software licensing and configuration, including five years of maintenance and on-site "go-live" support, of a case management system for Public Defender criminal defense services for the period March 3, 2021 through July 19, 2026. FISCAL IMPACT: The contract cost will be funded through appropriations from the CAO's Law & Justice Systems project budget. The contract cost comprises software licensing and configuration and a subscription to electronic discovery in the amount of $385,221 and five years of vendor-supplied hosting and maintenance, commencing upon go-live, in the amount of $331,950 or $66,390 per year. In addition to the contract cost, the project will also incur internal County costs for wide area network services provided by the Department of Information Technology, which will be charged to the Public Defender operating budget. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/02/2021 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: March 2, 2021 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: CAO (Enea), CAO (LJIS), Public Defender C. 51 To:Board of Supervisors From:Monica Nino, County Administrator Date:March 2, 2021 Contra Costa County Subject:CONTRACT WITH KARPEL SOLUTIONS FOR PUBLIC DEFENDER CASE MANAGEMENT SYSTEM BACKGROUND: The current Law and Justice Information System (LJIS) for the Contra Costa County Law & Justice Partners (Probation, District Attorney, and Public Defender) and the Superior Court is an integrated system developed in the 1980s. This system is a legacy ‘green screen’ mainframe system that allows for the sharing of data among the Justice Partners and the Superior Court. The Sheriff’s Department and other local agencies also query this system for information. The LJIS has served the County incredibly well for 35 years but has long been considered obsolete. The employees with the institutional knowledge and technical know-how to maintain the archaic mainframe system have retired and the requisite technical skill sets are difficult to attract into public service and take many years to develop. Consequently, it is imperative to migrate all justice mainframe systems to modern platforms. The ideal strategy is to migrate these systems in a manageable sequence; however, in light of the Court's planned migration to the Tyler case management system in 2022, the County must take all necessary action to expedite the modernization of all its justice systems. In 2016, the District Attorney's office implemented the adult module of PROSECUTORbyKarpel (PbK) and is successfully utilizing that system. The original payment limit for that system was $1,223,205, comprising software licensing and configuration in the amount of $680,425 and four years of hosting and maintenance totaling $542,780. That contract has since been increased to $2,332,122 to add more user licenses and four more years of maintenance through 2023. PbK was selected from four competing proposals following a formal Request for Proposals process. PbK is a complete web-based prosecution case management application that features: adult and juvenile case tracking, investigation tracking, victim services, civil asset forfeiture, workflow management, integrated scanning, redaction/Bates numbering, document management, grand jury electronic discovery, electronic arrest and court transfer, evidence tracking, restitution, bad/hot checks tracking, eSubpoena service for law enforcement, and view access for external justice agencies. The system automated workflow and has improved efficiency by eliminating the need to reenter data, assisting in task assignment, automating documents, validating work, managing work, and generating alerts. The system has provided users the ability to see, assign, reassign, monitor, and complete various work tasks assigned to users and work groups. The case information screen allows end users the ability to view all case related information in one screen. Attorneys, paralegals, victim advocates, witness coordinators and supervisors, depending on security permissions, may access case information including charges, co-defendants, court dates, documents, financials, victim services, civil, and investigative services. Karpel Solutions has developed a companion system called DEFENDERbyKarpel (DbK), which offers similar functionality to the Public Defender's Office as is provided to the District Attorney. DbK is a “hybrid” solution, meaning that offers the advantages of a commercial product—regular releases, rapid response support team and a nationwide peer user base — with the flexibility of a custom-developed application. Implementation of DbK will have several advantages: Karpel has a proven track record with the Contra Costa County and many other California counties via PbK; the data conversion process from PbK can be replicated for DbK, saving critical time and money; the data interface between the two systems already exists and, therefore, the system can be configured and put into service sooner than any other system. For the foregoing reasons and in light of the Court's imminent migration away from the County mainframe justice system, the County Administrator has waived the County's Outreach Program requirements in favor of Karpel Solutions' DbK system and recommends approval of the proposed contract. CONSEQUENCE OF NEGATIVE ACTION: Disapproval of the recommendation will continue the status quo mainframe case management system, Disapproval of the recommendation will continue the status quo mainframe case management system, which is costly to maintain and of high risk of failure due to system obsolescence and lack of technical know-how to support the system; and will, at some point in the near future, not be compatible with the Superior Court's new court management system. RECOMMENDATION(S): APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Chief Information Officer, a purchase order with General Datatech, L.P. in an amount not to exceed $705,897, and a software and services agreement with CrowdStrike, Inc., for the purchase of CrowdStrike Falcon Complete, a managed computer system endpoint protection software and service, for the period of March 15, 2021 through March 15, 2022. FISCAL IMPACT: The cost for implementing Falcon Complete is $705,897 per year for 9,300 licenses and will cover all County departments except Health Services Department. Funding has been budgeted for FY 2020-21 (100% General Fund) BACKGROUND: On January 3, 2020, the Library sustained a Ransomware attack on their administrative network. Library staff were unable to access any files stored on their servers. The attack also affected their ability to receive and send email. As part of the activities that enabled successful remediation of this event, the Department of Information Technology deployed CrowdStrike Falcon endpoint software to the Library, and other select departments, on a proof-of-concept basis. This software has successfully defended our departments since this time. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/02/2021 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: Marc Shorr, 925-608-4071 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: March 2, 2021 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: C. 52 To:Board of Supervisors From:Marc Shorr, Chief Information Officer Date:March 2, 2021 Contra Costa County Subject:Authorize Purchasing Agent to Issue Purchase Order with General Datatech, L.P. CONSEQUENCE OF NEGATIVE ACTION: DoIT-supported departments' infrastructure would be at risk of another possible attack. Critical Services would take longer to restore, causing further service impacts to citizens. RECOMMENDATION(S): APPROVE and AUTHORIZE the County Administrator, or designee, to execute a service agreement with Dr. Roberta Stellman, under which the County is obligated to pay the reasonable fees and expenses of Dr. Stellman in her capacity as the court-appointed expert in the subject matter of mental health care, in accordance with a consent decree filed October 1, 2020, in the case of Gabriel Young, et al. v. County of Contra Costa, U.S. District Court for the Northern District of California, Case No. 20-06848 NC. FISCAL IMPACT: Costs will be paid out of the County Administrator’s Office budget. On February 24, 2021, the Court in Gabriel Young, et al. v. County of Contra Costa approved the consent decree and appointed Dr. Stellman to be the Court expert on mental health care, with financial responsibility for the cost of her services assigned to the County. While there is no payment limit, the estimated cost may reach $300,000, depending on the duration of the consent decree, which could be three to five years, or more. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/02/2021 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: Kate Andrus, 925-655-2245 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: March 2, 2021 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: C. 53 To:Board of Supervisors From:Sharon L. Anderson, County Counsel Date:March 2, 2021 Contra Costa County Subject:Contract for Court-Appointed Expert BACKGROUND: The County is the defendant in Gabriel Young, et al. v. County of Contra Costa, U.S. District Court, Northern District of California, Case No. 20-06848 NC, which is a class action that alleges the County failed to provide minimally adequate medical and mental health care to the people incarcerated in its jails. The County denies the allegations. In March 2017, the parties entered into a structured negotiation agreement as an alternative to imminent litigation. The parties agreed to work toward a settlement to address the conditions of confinement in the County’s jails. As part of the settlement agreement, the County is subject to a consent decree that the Court approved on February 24, 2021. As part of the consent decree, the Court appointed Dr. Stellman to be the Court expert on mental health care, with the County obligated to pay her costs and expenses. The consent decree is a court order. Under the consent decree, the County is bound to pay for the services of Dr. Stellman for the purposes set forth in the consent decree. The consent decree does not include a payment limit or a maximum term. It is expected that the cost of Dr. Stellman’s services could reach $300,000 over three to five years, or possibly more. CONSEQUENCE OF NEGATIVE ACTION: If the County fails to pay for the services of Dr. Stellman for the purposes set forth in the consent decree, the County is susceptible to sanctions by the Court. RECOMMENDATION(S): APPROVE and AUTHORIZE an extension of the termination date of the AssetWorks, LLC, contract from March 31, 2021 to March 31, 2022 with no change to the payment limit of $935,000, for the Public Works Department vehicle telematics reporting hardware, software and services, Countywide. FISCAL IMPACT: 100% Fleet Internal Service Funds. BACKGROUND: On March 29, 2016, the Board of Supervisors approved a contract with AssetWorks for vehicle telematics reporting hardware, software and services. This contract provides the telematics reporting hardware for installation in select vehicles from the County’s fleet and internet access to real-time and historical data on the vehicle emissions performance, diagnostic trouble codes, positioning, speed and course. Fleet Services and user departments have found it necessary to occasionally APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/02/2021 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: Carlos Velasquez, (925) 313-7072 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: March 2, 2021 , County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: C. 54 To:Board of Supervisors From:Brian M. Balbas, Public Works Director/Chief Engineer Date:March 2, 2021 Contra Costa County Subject:APPROVE and AUTHORIZE an amendment to the Contract with AssetWorks LLC. BACKGROUND: (CONT'D) review vehicles' data for a variety of reasons. Light vehicles equipped with these telematics devices are eligible to be enrolled in the State's Continuous Smog Testing Program which precludes the need for physical biennial smog inspections resulting in cost savings and reducing downtime of the vehicles. Since receiving Board of Supervisors' approval, Public Works has worked with AssetWorks to install the vehicle telematics reporting hardware and software services. The approval of the year-to-year rollover will allow Public Works to continue procuring equipment, software and services through AssetWorks necessary to utilize telematics reports for programs such as the State's Continuous Smog Testing Pilot Program. The Public Works Department is requesting to extend the term from March 31, 2021 through March 31, 2022 with no change to the payment limit of $935,000. CONSEQUENCE OF NEGATIVE ACTION: If this is not approved, remote telematic reporting from AssetWorks will cease to operate. RECOMMENDATION(S): ADOPT Resolution No. 2021/68 authorizing the Sheriff Coroner, or designee, to apply for and accept the U.S. Department of Homeland Security, 2021 Hazard Mitigation Grant, in an amount not to exceed $230,075 for the update to the Contra Costa County Regional Hazard Mitigation Plan. FISCAL IMPACT: $230,075. Up to an initial amount of $172,556 in Federal Revenue and County initial in kind match of $57,519. BACKGROUND: This grant will allow a comprehensive update to the 2018 Contra Costa County regional hazard mitigation plan. The goal is to reduce overall risk to the population and structures from future hazard events, while also reducing reliance on Federal funding in future disasters. CONSEQUENCE OF NEGATIVE ACTION: Negative action on this request will result in the inability to update APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/02/2021 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: Chrystine Robbins, 925-655-0008 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: March 2, 2021 , County Administrator and Clerk of the Board of Supervisors By: Laura Cassell, Deputy cc: C. 55 To:Board of Supervisors From:David O. Livingston, Sheriff-Coroner Date:March 2, 2021 Contra Costa County Subject:FY 2021 Hazard Mitigation Plan Update CONSEQUENCE OF NEGATIVE ACTION: (CONT'D) the current Contra Costa County regional hazard mitigation plan and forfeit qualifying for federal pre-disaster mitigation, flood and infrastructure grants. AGENDA ATTACHMENTS Resolution 2021/68 MINUTES ATTACHMENTS Signed Res 2021/68 RECOMMENDATION(S): AUTHORIZE relief of cash shortage in the Sheriff's Department-Detention Bureau in the amount of $626.42. FISCAL IMPACT: Cash shortage in the amount of $626.42 will be funded with 100% General Fund. BACKGROUND: In accordance with provisions of Administrative Bulletin 207.7, the Auditor-Controller has verified and concurs with the report of a total cash shortage in the amount of $626.42 in the Sheriff's Department-Detention Bureau. The shortages occurred on four separate occasions on January 2, 2020, March 10, 2020, April 7, 2020 and July 31, 2020 at the Martinez Detention Facility (MDF). Three instances involved the deposit of counterfeit bills and one involved a fraudulent check deposit. MDF uses a counterfeit bill detection machine however it cannot be considered 100% effective. MDF management continues to work to ensure staff be vigilant and check each bill very carefully to minimize any future occurrences of counterfeit bills. Additional procedures are being used during intake to assist staff in identifying which inmates were responsible for the counterfeit bills and, if still incarcerated, the County will recover the funds from their accounts. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/02/2021 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: Laura Strobel (925) 655-2058 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: March 2, 2021 , County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: C. 56 To:Board of Supervisors From:Monica Nino, County Administrator Date:March 2, 2021 Contra Costa County Subject:Request for Relief of Cash Shortage CONSEQUENCE OF NEGATIVE ACTION: The shortage will not be relieved, cash will not be in balance. ATTACHMENTS Relief of Shortage - MDF RECOMMENDATION(S): APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the County Unpaid Student Training Agreement #22-473-8 with Pacific Union College, an educational institution, to provide supervised field instruction at Contra Costa Regional Medical Center (CCRMC) and Contra Costa Health Centers to nursing students for the period January 1, 2021 through December 31, 2022. FISCAL IMPACT: There is no fiscal impact for this action. BACKGROUND: The purpose of this agreement is to provide Pacific Union College nursing students with the opportunity to integrate academic knowledge with applied skills at progressively higher levels of performance and responsibility. Supervised fieldwork experience for students is considered to be an integral part of both educational and professional preparation. The County's Health Services Department (HSD) can provide the requisite field education, while at the same time, benefiting from the students’ services to patients. HSD has been contracting with Pacific Union College since September 1, 1994. On December 12, 2017, the Board of Supervisors approved contract #22-473-7 with Pacific Union College initially for the provision of clinical field experience and instruction from County’s Health Services Department for the period from January 1, 2018 through December 31, 2020. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/02/2021 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: Daniel Peddycord , RN, MPA 925-313-6712 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: March 2, 2021 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: Alaina Floyd, M Wilhelm C. 57 To:Board of Supervisors From:Anna Roth, Health Services Director Date:March 2, 2021 Contra Costa County Subject:Unpaid Student Training Agreement #22-473-8 with Pacific Union College BACKGROUND: (CONT'D) Approval of Unpaid Student Training Agreement #22-473-8 will allow Pacific Union College students to continue to receive supervised fieldwork instruction and experience at CCRMC and Contra Costa Health Centers, through December 31, 2022. CONSEQUENCE OF NEGATIVE ACTION: If this contract is not approved, the students will not receive clinical field experience and instruction at CCRMC and Contra Costa Health Centers. ATTACHMENTS Pacific Union College Agreement RECOMMENDATION(S): APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a Memorandum of Understanding with the County of San Mateo's Northern California Regional Intelligence Center, including modified indemnification language, to share information as it relates to narcotics trafficking, organized crime, and terrorism related activities for the term of November 1, 2020 through December 31, 2021. FISCAL IMPACT: The total cost associated with this agreement is already within the operational budget of the Office of the Sheriff's employee salary and benefits. No additional funds are needed. BACKGROUND: The Sheriff of the County of San Mateo is requesting Contra Costa County Office of the Sheriff's participation in supporting the Northern California Regional Intelligence Center (NCRIC). NCRIC is a multi-jurisdictional public safety information fusion center compromised on the Northern California High Intensity Drug Trafficking Area. NCRIC was created to assist local, state, federal and tribal public safety agencies and critical infrastructure locations with the APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/02/2021 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: Chrystine Robbins, 925-655-0008 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: March 2, 2021 , County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: C. 58 To:Board of Supervisors From:David O. Livingston, Sheriff-Coroner Date:March 2, 2021 Contra Costa County Subject:Interagency Argreement with San Mateo County BACKGROUND: (CONT'D) collection, analysis and dissemination of all crime threat information. It is the mission of the NCRIC to protect the citizens of the counties within its area of responsibility from the threat of narcotics trafficking; organized crime; international, domestic and street terrorism related activities through information sharing and technical operation support to public safety agencies. CONSEQUENCE OF NEGATIVE ACTION: If this action is not approved, the Northern California Regional Intelligence Center (NCRIC) will remain unsupported and the County's information sharing partnership with local state and federal agencies, which is paramount in identifying, preventing and responding to all regional hazards will be diminished. RECOMMENDATION(S): ACCEPT the Fiscal Year 2020–2021 Community Facilities District Tax Administration Report on County of Contra Costa Community Facilities District No. 2007-1 (Stormwater Management Facilities), as required by Sections 50075.3 and 53411 of the California Government Code, as recommended by the Public Works Director, Countywide. FISCAL IMPACT: This report relates to special taxes approved by voters and payment for authorized services by said special taxes. Community Facilities District (CFD) No. 2007-1 funds its own administration, including preparation of Annual CFD Tax Administration Reports. BACKGROUND: On August 14, 2007, the County of Contra Costa Board of Supervisors established CFD No. 2007-1. In a landowner election held the same day, the sole owner of property within the CFD voted to authorize the levy of a Mello-Roos special tax on property within CFD No. 2007-1. At CFD formation, the CFD boundary included two parcels in the Bay Point area of Contra Costa County (County). The future potential annexation area of CFD No. 2007-1 includes all parcels in the unincorporated APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/02/2021 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: John Steere, (925) 313-2281 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: March 2, 2021 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: Allison Knapp, Deputy Public Works Director, Slava Gospodchikov, Engineerning Services, Tim Jensen, Flood Control, Diana Oyler, Finance, Michele Mancuso, Flood Control, John Steere, Flood Control, Catherine Windham, Flood Control C. 59 To:Board of Supervisors From:Brian M. Balbas, Public Works Director/Chief Engineer Date:March 2, 2021 Contra Costa County Subject:Fiscal Year 2020–2021 Tax Administration Report for Community Facilities District No. 2007-1. Project No. 7484-6W7249 BACKGROUND: (CONT'D) area of the County that will be developed or redeveloped. In Fiscal Year 2019–2020, two additional development projects had completed annexation into CFD No. 2007-1 for a total of 38 properties that are now a part of this CFD. It is anticipated that subsequent development projects within the unincorporated areas of the County will continue to annex into CFD No. 2007-1. The purpose of the CFD is to generate special tax revenue to fund specified Stormwater Management Facilities services provided by the County to the property owners within CFD 2007-1. The County began to provide authorized CFD services during Fiscal Year 2009-2010. California Government Code Sections 50075.3 and 53411 require that specified information be provided to the Board of Supervisors on an annual basis. The reporting requirements include information on Mello-Roos CFD Special Taxes collected and the status of any project required or authorized to be funded by the special taxes. The attached CFD Tax Administration Report fulfills the requirement of the Government Code. Information provided in the CFD Tax Administration Report in compliance with regulatory reporting requirements is summarized below: Section 50075.3 Item (a): Identify amount of special taxes that have been collected and expended. Response to Item (a): The fiscal year 2020–2021 special tax levy was $51,973 received from 148 taxed parcels. The total levy has been used to pay Authorized Tier 1 Services, as well as administrative costs for the CFD. Item (b): Identify the status of any project required or authorized to be funded by the special taxes. Response to Item (b): The services authorized to be funded from special taxes include stormwater facilities management services that are further described in Section VI of the CFD Tax Administration Report. These services are ongoing. Section 53411 Item (a): Identify the amount of bonds that have been collected and expended. Item (b): Identify the status of any projects required or authorized to be funded from bond proceeds. Response to Items (a) and (b): Section 53411 is not applicable to CFD No. 2007-1, which did not authorize the sale of any bonds or any projects to be funded from bond proceeds. CONSEQUENCE OF NEGATIVE ACTION: The County may be out of compliance with California Government Code Sections 50075.3 and 53411. ATTACHMENTS CFD Tax Administration Report 333(University(Ave,(Suite(160(•(Sacramento,(CA(95825 Phone:(d916l(561-0890(•(Fax:(d916l(561-0891 www.goodwinconsultinggroup.net COUNTY OF CONTRA COSTA COMMUNITY FACILITIES DISTRICT NO. 2007-1 (STORMWATER MANAGEMENT FACILITIES) CFD TAX ADMINISTRATION REPORT FISCAL YEAR 2020-21 September 18, 2020 Community Facilities District No. 2007-1 CFD Tax Administration Report TABLE OF CONTENTS Section Page Executive Summary ............................................................................................................. i I.Introduction ..........................................................................................................................1 II.Purpose of Report ................................................................................................................2 III.Special Tax Requirement .....................................................................................................3 IV.Special Tax Levy .................................................................................................................4 V.Development Status .............................................................................................................8 VI.Authorized Services .............................................................................................................9 VII.State Reporting Requirements ...........................................................................................11 Appendix A – Summary of Fiscal Year 2020-21 Special Tax Levy Appendix B – Fiscal Year 2020-21 Special Tax Levy for Individual Assessor’s Parcels Appendix C – Rate and Method of Apportionment of Special Tax Appendix D – Boundary Map of Community Facilities District No. 2007-1 Appendix E – Assessor’s Parcel Maps for Fiscal Year 2020-21 County of Contra Costa i Fiscal Year 2020-21 CFD No. 2007-1 CFD Tax Administration Report EXECUTIVE SUMMARY The following summary provides a brief overview of the main points from this report regarding the County of Contra Costa Community Facilities District No. 2007-1 (Stormwater Management Facilities) (“CFD No. 2007-1” or the “CFD”): Fiscal Year 2020-21 Special Tax Levy Number of Taxed Parcels Total Special Tax Levy 148 $51,973 For further detail regarding the special tax levy, or special tax rates, please refer to Section IV of this report. Development Status for Fiscal Year 2020-21 Type of Property Parcels Agricultural Property 1 parcel Single Family Property 119 parcels Multi-Family Property 15 parcels Other Property 13 parcels For more information regarding the status of development in CFD No. 2007-1, please see Section V of this report. Delinquency Summary Delinquent Amount for FY 2019-20 (as of June 25, 2020) Total Levy for FY 2019-20 Delinquency Rate $620 $36,429 1.70% County of Contra Costa 1 Fiscal Year 2020-21 CFD No. 2007-1 CFD Tax Administration Report I. INTRODUCTION Community Facilities District No. 2007-1 On August 14, 2007, the County of Contra Costa (the “County”) Board of Supervisors established CFD No. 2007-1. In a landowner election held on the same day, the sole owner of property within the CFD voted to authorize the levy of a Mello-Roos special tax on property within CFD No. 2007-1. Special tax revenue will fund stormwater management facilities services for the property owners of CFD No. 2007-1 as well as for property owners of territories to be annexed to the CFD in the future. At CFD formation, the CFD boundary included only two parcels located in the north-central part of the County. The future annexation area of CFD No. 2007-1 includes all parcels in the unincorporated portion of the County. It is anticipated that new development in the unincorporated areas of the County will annex into CFD No. 2007-1. The Mello-Roos Community Facilities Act of 1982 The California State Legislature (the “Legislature”) approved the Mello-Roos Community Facilities Act of 1982 that provides for the levy of a special tax within a defined geographic area (i.e., a community facilities district), if such a levy is approved by two-thirds of the qualified electors in the area. Community facilities districts can generate funding for a broad range of facilities and eligible services. These services include police protection services, fire protection and suppression services, library services, recreation program services, maintenance of parks, parkways and open space, flood and storm protection services, and road maintenance and street lighting services. Special taxes can be allocated to property in any reasonable manner other than on an ad valorem basis. County of Contra Costa 2 Fiscal Year 2020-21 CFD No. 2007-1 CFD Tax Administration Report II. PURPOSE OF REPORT This CFD Tax Administration Report (the “Report”) presents findings from research and financial analysis performed by Goodwin Consulting Group, Inc. to determine the fiscal year 2020-21 special tax levy for CFD No. 2007-1. The Report is intended to provide information to interested parties regarding the current financial obligations of the CFD and special taxes levied in fiscal year 2020-21. The remainder of the Report is organized as follows: • Section III identifies the financial obligations of the CFD for fiscal year 2020-21. • Section IV provides a summary of the special tax categories and the methodology that is used to apportion the special tax among parcels in the CFD. • Section V provides an update of the development activity occurring within the CFD, including new building permit activity. • Section VI provides information regarding services authorized to be funded by CFD special taxes. • Section VII provides information on state reporting requirements. County of Contra Costa 3 Fiscal Year 2020-21 CFD No. 2007-1 CFD Tax Administration Report III. SPECIAL TAX REQUIREMENT Pursuant to the Rate and Method of Apportionment of Special Tax (the “RMA”), which was adopted as an exhibit to the Resolution of Formation of CFD No. 2007-1, special taxes will be levied to pay for the Tier 1 Special Tax Requirement and Tier 2 Special Tax Requirement. The Tier 1 Special Tax Requirement means the amount for each separate Tax Zone in CFD No. 2007-1 necessary in each fiscal year to (i) pay for Authorized Tier 1 Services, (ii) pay administrative expenses, (iii) cure any delinquencies in the payment of Tier 1 special taxes levied in prior fiscal years or (based on delinquencies in the payment of Tier 1 special taxes which have already taken place) are expected to occur in the current fiscal year, and (iv) to create or replenish reserve funds. The Tier 2 Special Tax Requirement means the amount for any permanent stormwater management facility (“PSWMF”) Service Area within a Tax Zone in CFD No. 2007-1 necessary in each fiscal year to (i) pay for Authorized Tier 2 Services, (ii) pay administrative expenses that have not been included in the Tier 1 Special Tax Requirement, (iii) cure any delinquencies in the payment of Tier 2 special taxes levied in prior fiscal years or (based on delinquencies in the payment of Tier 2 special taxes which have already taken place) are expected to occur in the current fiscal year, and (iv) to create or replenish reserve funds. For fiscal year 2020-21, the Tier 2 Special Tax Requirement is $0. The fiscal year 2020-21 Tier 1 Special Tax Requirement for Tax Zone 1 is $51,973, as shown in the table below. Community Facilities District No. 2007-1 Tier 1 Special Tax Requirement for Fiscal Year 2020-21 Tax Zone 1 Authorized Tier 1 Services /1 $47,248 Reserve Fund $4,725 Fiscal Year 2020-21 Tier 1 Special Tax Requirement /2 $51,973 /1 Includes costs associated with the administration of the CFD. /2 Total may not sum due to rounding. County of Contra Costa 4 Fiscal Year 2020-21 CFD No. 2007-1 CFD Tax Administration Report IV. SPECIAL TAX LEVY Special taxes within CFD No. 2007-1 are levied pursuant to the methodology set forth in the RMA. The RMA establishes various special tax categories against which the special tax can be levied, the maximum special tax rates, and the methodology by which the special tax is applied. (Capitalized terms are defined in the RMA in Appendix C of this Report.) Special Tax Categories The RMA establishes tax categories based on a parcel’s current development status. Developed Property is defined as any parcel of taxable property within CFD No. 2007-1 for which (i) a building permit for new construction or substantial redevelopment of a residential or non- residential structure was issued prior to June 1 of the preceding fiscal year, or (ii) land use entitlement(s) involving the creation or redevelopment of impervious surface is granted and exercised where no building permit is required. There are several different types of Developed Property in CFD No. 2007-1; they are further defined as follows: • Agricultural Property means all parcels of Developed Property for which a building permit was issued for construction of a structure located on land that is designated for agricultural use pursuant to the County’s General Plan. • Single Family Property is defined as parcels of Developed Property for which a building permit was issued for construction of a single family residential unit that does not share a common wall with another unit, except for attached residential second units established pursuant to Section 82-24 of the Zoning Ordinance Code. A parcel of Single Family Property with an attached residential second unit established pursuant to Section 82-24 will be taxed as one parcel of Single Family Property. Parcels of Agricultural Property and parcels where single family residential use is not the primary use are not considered Single Family Property. • Multi-Family Property is defined as parcels of Developed Property for which a building permit was issued for construction of a residential structure that (i) is located within a mobile home park, or (ii) consists of two or more residential units that share common walls, including duplex, triplex and fourplex units, townhomes, condominiums and apartment units. Multi-Family Property excludes residential second units established pursuant to Section 82-24 of the Zoning Ordinance Code. • Other Property means parcels of Developed Property that are not Agricultural Property, Single Family Property, or Multi-Family Property. County of Contra Costa 5 Fiscal Year 2020-21 CFD No. 2007-1 CFD Tax Administration Report Maximum Special Tax Rates Each Tax Zone has its own set of maximum special tax rates applicable to each category of property in CFD No. 2007-1. As of the date of this Report, there is only one Tax Zone in the CFD. The maximum special tax rates applicable to each category of property in CFD No. 2007-1 are set forth in Section C of the RMA. The following table identifies the maximum special taxes that can be levied on property in Tax Zone 1 of CFD No. 2007-1 for fiscal year 2020-21. Community Facilities District No. 2007-1 Fiscal Year 2020-21 Maximum Special Tax Rates Tax Zone 1 Agricultural Property, Single Family Property, and Multi-Family Property Maximum Tier 1 Special Tax Maximum Tier 2 Special Tax Total Maximum Special Taxes Agricultural Property N/A $862.98 $14,345.86 $15,208.84 Less than 5,000 Parcel Sq.Ft.$535.18 $8,896.84 $9,432.02 5,000 to 5,999 Parcel Sq.Ft.$544.22 $9,047.10 $9,591.32 6,000 to 6,999 Parcel Sq.Ft.$554.04 $9,210.18 $9,764.22 7,000 to 7,999 Parcel Sq.Ft.$563.12 $9,361.30 $9,924.42 8,000 to 9,999 Parcel Sq.Ft.$575.96 $9,574.74 $10,150.70 10,000 to 13,999 Parcel Sq.Ft.$603.14 $10,026.42 $10,629.56 14,000 to 19,999 Parcel Sq.Ft.$646.94 $10,754.72 $11,401.66 20,000 to 29,999 Parcel Sq.Ft.$712.64 $11,846.74 $12,559.38 30,000 to 39,999 Parcel Sq.Ft.$790.46 $13,140.28 $13,930.74 Greater than or Equal to 40,000 Parcel Sq.Ft.$862.98 $14,345.86 $15,208.84 Less than 2,500 Unit Sq.Ft.$409.34 $6,804.98 $7,214.32 2,500 to 2,999 Unit Sq.Ft.$412.78 $6,862.20 $7,274.98 3,000 to 3,999 Unit Sq.Ft.$427.18 $7,101.26 $7,528.44 4,000 to 4,999 Unit Sq.Ft.$445.30 $7,402.66 $7,847.96 5,000 to 5,999 Unit Sq.Ft.$464.16 $7,716.00 $8,180.16 6,000 to 6,999 Unit Sq.Ft.$483.06 $8,030.20 $8,513.26 7,000 to 7,999 Unit Sq.Ft.$501.18 $8,331.60 $8,832.78 Greater than or Equal to 8,000 Unit Sq.Ft.$510.28 $8,482.72 $8,993.00 Single Family Property Multi-Family Property Type of Property Square Footage (Sq.Ft.) Fiscal Year 2020-21 Per Parcel Per Unit Per Parcel County of Contra Costa 6 Fiscal Year 2020-21 CFD No. 2007-1 CFD Tax Administration Report Community Facilities District No. 2007-1 Fiscal Year 2020-21 Maximum Special Tax Rates Tax Zone 1 Other Property * Totals may not sum due to rounding. Apportionment of Special Taxes The amount of special tax levied on each parcel in the CFD each fiscal year will be determined by application of Section D of the RMA. Pursuant to this section, the Tier 1 Special Tax Requirement will be allocated as follows: For each Tax Zone, the Tier 1 special tax will be levied until the amount of the levy equals the Tier 1 Special Tax Requirement. The first step requires the Tier 1 special taxes to be levied proportionately on each parcel of Developed Property that is not Taxable Public Property up to 100% of Maximum Tier 1 Special Tax for that Tax Zone, until the amount levied is equal to the Tier 1 Special Tax Requirement for the Tax Zone. If additional revenue is needed after the first step is completed, then the Tier 1 special tax will be levied proportionately on each parcel of Taxable Public Property up to 100% of the Maximum Tier 1 Special Tax that had applied to the parcel prior to the parcel becoming Taxable Public Property, until the amount levied is equal to the Tier 1 Special Tax Requirement for the Tax Zone. The Tier 1 special tax shall be collected in the same manner and at the same time as ordinary ad valorem taxes, provided, however, that the County may bill directly, collect at a different time or in a different manner. Also pursuant to Section D of the RMA, the Tier 2 Special Tax Requirement shall be allocated as follows: For each PSWMF Service Area in a Tax Zone, the Tier 2 special tax, if applicable, will be levied until the amount of the levy equals the Tier 2 Special Tax Requirement. The first step requires the Tier 2 special taxes to be levied proportionately on each parcel of Developed Property that is not Taxable Public Property up to 100% of Maximum Tier 2 Special Tax for that Tax Zone, until the amount levied is equal to the Tier 2 Special Tax Requirement for the PSWMF Service Area. Base Maximum Tier 1 Special Tax (per Parcel) Incremental Maximum Tier 1 Special Tax (per Impervious Square Foot) Base Maximum Tier 2 Special Tax (per Parcel) Incremental Maximum Tier 2 Special Tax (per Impervious Square Foot) Base Maximum Special Taxes (per Parcel) Incremental Maximum Special Taxes (per Impervious Square Foot) $420.65 $0.03 $8,565.94 $0.18 $8,986.59 $0.21 Fiscal Year 2020-21 Maximum Tier 1 Special Tax Maximum Tier 2 Special Tax Total Maximum Special Taxes* County of Contra Costa 7 Fiscal Year 2020-21 CFD No. 2007-1 CFD Tax Administration Report If additional revenue is needed after the first step is completed, then the Tier 2 special tax will be levied proportionately on each parcel of Taxable Public Property up to 100% of the Maximum Tier 2 Special Tax that had applied to the parcel prior to the parcel becoming Taxable Public Property, until the amount levied is equal to the Tier 2 Special Tax Requirement for the PSWMF Service Area. The Tier 2 special tax shall be billed directly to the property owner(s) within a PSWMF Service Area on an as needed basis. Application of the Maximum Tier 1 Special Tax rate to all the parcels of Developed Property for fiscal year 2020-21 will generate Tier 1 special tax revenue of $131,266. However, since the Tier 1 Special Tax Requirement for fiscal year 2020-21 is only $51,973, Developed Property will not be taxed at the maximum tax rate. Only the amount needed to generate the Tier 1 Special Tax Requirement of $51,973 will be levied, which is approximately 39.59% of the maximum. Since the tax on Developed Property fully funds the Tier 1 Special Tax Requirement for fiscal year 2020-21, no tax shall be levied on Taxable Public Property. Since the Tier 2 Special Tax Requirement for fiscal year 2020-21 is $0, no Tier 2 special taxes shall be levied. A summary of the maximum and actual special taxes levied in fiscal year 2020-21 is presented in Appendix A. County of Contra Costa 8 Fiscal Year 2020-21 CFD No. 2007-1 CFD Tax Administration Report V. DEVELOPMENT STATUS As of May 31, 2020, 148 building permits have been issued within CFD No. 2007-1. Of these 148 permits, 119 have been issued on parcels of Single Family Property, 15 have been issued on parcels of Multi-Family Property, 1 has been issued on a parcel of Agricultural Property, and 13 have been issued on parcels of Other Property. Based on the current status of development in CFD No. 2007-1, the following table summarizes the allocation of parcels to special tax categories defined in the RMA: Community Facilities District No. 2007-1 Allocation to Special Tax Categories Fiscal Year 2020-21 Type of Property Number of Parcels Agricultural Property 1 Single Family Property 119 Multi-Family Property 15 Other Property 13 County of Contra Costa 9 Fiscal Year 2020-21 CFD No. 2007-1 CFD Tax Administration Report VI. AUTHORIZED SERVICES The Resolution of Formation adopted on August 14, 2007, authorizes the funding of the following services within CFD No. 2007-1: Services The services to be funded, in whole or in part, by the CFD include all direct and incidental costs related to County oversight and enforcement of the obligations of property owners and homeowners’ associations for the monitoring, inspection, reporting, operation, maintenance, repair, reconstruction, and replacement of PSWMFs for property included in the CFD: Tier 1. Periodic monitoring, inspection and reporting of PSWMFs, including but not limited to site visits, completion of inspection forms and records, review of property owner self-inspection and other records; provision of certification letters and/or maintenance recommendations; management of data and records related to operation and maintenance of PSWMFs; preparation and submission of National Pollutant Discharge Elimination System and other governmental reports and CFD required reports; and the accumulation of administrative and liability reserves. Tier 2. Code enforcement, nuisance abatement, and other activities related to the operation and maintenance of PSWMFs, including but not limited to additional site visits, letters and notices to property owners and others; hearings; lien recordation and enforcement; attorney’s fees and other legal expenses; periodic maintenance activities, such as mulching, removing trash and invasive vegetation, filling soil, mowing, and trimming vegetation; repair, reconstruction, and replacement work; and the accumulation of administrative and liability reserves. In addition to the specific services described under Tier 1 and Tier 2, the CFD may fund any other costs, expenses, or liabilities in connection with the monitoring, inspection, reporting, operation, maintenance, repair, reconstruction, and replacement of PSWMFs. The CFD may fund any of the following related to the services described above: obtaining, constructing, furnishing, operating and maintaining equipment, apparatus or facilities, paying the salaries and benefits of personnel (including but not limited to inspection and maintenance workers and other personnel), and for payment of other related expenses (including but not limited to employee benefit expenses and an allocation of general overhead expenses). Any services to be funded by the CFD must be in addition to those provided in the territory of the CFD before the date of creation of the CFD, and may not supplant services already available within that territory when the CFD is created. It is expected that the services will be provided by the County, either with its own employees or by contract with third parties, or by the Contra Costa County Flood Control and Water Conservation District, or any combination thereof. County of Contra Costa 10 Fiscal Year 2020-21 CFD No. 2007-1 CFD Tax Administration Report Administrative Expenses The direct and indirect expenses incurred by the County in connection with the establishment and administration of the CFD (including, but not limited to, the levy and collection of the special taxes) including the fees and expenses of attorneys, any fees of the County related to the CFD or the collection of special taxes, an allocable share of the salaries of County staff directly related thereto and a proportionate amount of the County’s general administrative overhead related thereto, any amounts paid by the County from its general fund with respect to the CFD or the services authorized to be financed by the CFD, and expenses incurred by the County in undertaking action to foreclose on properties for which the payment of special taxes is delinquent, and all other costs and expenses of the County in any way related to the CFD. Other The incidental expenses that may be financed by the CFD include: (i) all costs associated with the establishment and administration of the CFD, the determination of the amount of and collection of taxes, the payment of taxes, and costs otherwise incurred in order to carry out the authorized purposes of the CFD, (ii) any other expenses incidental to the provision of the services eligible to be funded by the CFD, and (iii) any amounts necessary to maintain a reserve required by the County for the payment of the costs of the services. County of Contra Costa 11 Fiscal Year 2020-21 CFD No. 2007-1 CFD Tax Administration Report VII. STATE REPORTING REQUIREMENTS Assembly Bill No. 1666 On July 25, 2016, Governor Jerry Brown signed Assembly Bill No. 1666, adding Section 53343.2 to the California Government Code (“GC”). The bill enhances the transparency of community facilities districts by requiring that certain reports be accessible on a local agency’s web site. Pursuant to Section 53343.2, a local agency that has a web site shall, within seven months after the last day of each fiscal year of the district, display prominently on its web site the following information: Item (a): A copy of an annual report, if requested, pursuant to GC Section 53343.1. The report required by Section 53343.1 includes CFD budgetary information for the prior fiscal year and is only prepared by a community facilities district at the request of a person who resides in or owns property in the community facilities district. If the annual report has not been requested t o be prepared, then a posting to the web site would not be necessary. Item (b): A copy of the report provided to the California Debt and Investment Advisory Commission (“CDIAC”) pursuant to GC Section 53359.5. Under Section 53359.5, local agencies must provide CDIAC with the following: (i) notice of proposed sale of bonds; (ii) annual reports on the fiscal status of bonded districts; and (iii) notice of any failure to pay debt service on bonds, or of any draw on a reserve fund to pay debt service on bonds. Item (c): A copy of the report provided to the State Controller’s Office pursuant to GC Section 12463.2. This section refers to the parcel tax portion of a local agency’s Financial Transactions Report that is prepared for the State Controller’s Office annually. Note that school districts are not subject to the reporting required by GC Section 12463.2. Assembly Bill No. 1483 On October 9, 2019, Governor Gavin Newsom signed Assembly Bill No. 1483, adding Section 65940.1 to the California Government Code. The law requires that a city, county, or special district that has an internet website, maintain on its website a current schedule of fees, exactions, and affordability requirements imposed by the public agency on all housing development projects. Pursuant to Section 65940.1, the definition of an exaction includes a special tax levied pursuant to the Mello-Roos Community Facilities Act. Assembly Bill No. 1483 defines a housing development project as consisting of (a) residential units only; or (b) mixed-use developments consisting of residential and non-residential land uses with at least two-thirds of the square footage designated for residential use; or (c) transitional housing or supportive housing. Assembly Bill No. 1483 also requires a city, county, or special district to update this information on their website within 30 days of any changes made to the information. County of Contra Costa 12 Fiscal Year 2020-21 CFD No. 2007-1 CFD Tax Administration Report Senate Bill No. 165 On September 18, 2000, former Governor Gray Davis signed Senate Bill 165 which enacted the Local Agency Special Tax and Bond Accountability Act. In approving the bill, the Legislature declared that local agencies need to demonstrate to the voters that special taxes and bond proceeds are being spent on the facilities and services for which they were intended. To further this objective, the Legislature added Sections 50075.3 and 53411 to the California Government Code setting forth annual reporting requirements relative to special taxes collected and bonds issued by a local public agency. Pursuant to the Sections 50075.3 and 53411, the “chief fiscal officer” of the public agency will, by January 1, 2002, and at least once a year thereafter, file a report with the City setting forth (i) the amount of special taxes that have been collected and expended; (ii) the status of any project required or authorized to be funded by the special taxes; (iii) if bonds have been issued, the amount of bonds that have been collected and expended; and (iv) if bonds have been issued, the status of any project required or authorized to be funded from bond proceeds. APPENDIX A Summary of Fiscal Year 2020-21 Special Tax Levy Impervious FY 2020-21 Sq. Ft.Total Special Tax Incremental Incremental Incremental Incremental Tier 1 Tier 2 Tier 1 Tier 2 Tier 1 Tier 2 Tier 1 Tier 2 Agricultural Property $862.98 $14,345.86 n/a n/a $341.68 $0.00 n/a n/a 1 parcels n/a $341.68 Single Family Property Less than 5,000 Parcel Sq.Ft.$535.18 $8,896.84 n/a n/a $211.90 $0.00 n/a n/a 48 parcels n/a $10,171.20 5,000 to 5,999 Parcel Sq.Ft.$544.22 $9,047.10 n/a n/a $215.48 $0.00 n/a n/a 10 parcels n/a $2,154.80 6,000 to 6,999 Parcel Sq.Ft.$554.04 $9,210.18 n/a n/a $219.36 $0.00 n/a n/a 5 parcels n/a $1,096.80 7,000 to 7,999 Parcel Sq.Ft.$563.12 $9,361.30 n/a n/a $222.96 $0.00 n/a n/a 5 parcels n/a $1,114.80 8,000 to 9,999 Parcel Sq.Ft.$575.96 $9,574.74 n/a n/a $228.04 $0.00 n/a n/a 4 parcels n/a $912.16 10,000 to 13,999 Parcel Sq.Ft.$603.14 $10,026.42 n/a n/a $238.80 $0.00 n/a n/a 3 parcels n/a $716.40 14,000 to 19,999 Parcel Sq.Ft.$646.94 $10,754.72 n/a n/a $256.14 $0.00 n/a n/a 12 parcels n/a $3,073.68 20,000 to 29,999 Parcel Sq.Ft.$712.64 $11,846.74 n/a n/a $282.16 $0.00 n/a n/a 19 parcels n/a $5,361.04 30,000 to 39,999 Parcel Sq.Ft.$790.46 $13,140.28 n/a n/a $312.98 $0.00 n/a n/a 6 parcels n/a $1,877.88 Greater than or Equal to $862.98 $14,345.86 n/a n/a $341.68 $0.00 n/a n/a 7 parcels n/a $2,391.76 40,000 Parcel Sq.Ft. Multi-Family Property Less than 2,500 Unit Sq.Ft.$409.34 $6,804.98 n/a n/a $162.08 $0.00 n/a n/a 56 units n/a $9,076.18 2,500 to 2,999 Unit Sq.Ft.$412.78 $6,862.20 n/a n/a $163.44 $0.00 n/a n/a 0 units n/a $0.00 3,000 to 3,999 Unit Sq.Ft.$427.18 $7,101.26 n/a n/a $169.14 $0.00 n/a n/a 0 units n/a $0.00 4,000 to 4,999 Unit Sq.Ft.$445.30 $7,402.66 n/a n/a $176.32 $0.00 n/a n/a 0 units n/a $0.00 5,000 to 5,999 Unit Sq.Ft.$464.16 $7,716.00 n/a n/a $183.78 $0.00 n/a n/a 0 units n/a $0.00 6,000 to 6,999 Unit Sq.Ft.$483.06 $8,030.20 n/a n/a $191.26 $0.00 n/a n/a 0 units n/a $0.00 7,000 to 7,999 Unit Sq.Ft.$501.18 $8,331.60 n/a n/a $198.44 $0.00 n/a n/a 0 units n/a $0.00 Greater than or Equal to $510.28 $8,482.72 n/a n/a $202.04 $0.00 n/a n/a 0 units n/a $0.00 8,000 Unit Sq.Ft. Other Property $420.65 $8,565.94 $0.03 $0.18 $166.56 $0.00 $0.01 $0.00 13 parcels 937,276 $13,684.72 Total FY 2020-21 Special Tax Levy $51,973.10 Goodwin Consulting Group, Inc. (per parcel) (per unit) (per parcel) (per unit) (per parcel)(per Impervious Square Foot)(per Impervious Square Foot) (per parcel) (per parcel) (per parcel) County of Contra Costa Community Facilities District No. 2007-1 Special Tax Levy Summary for FY 2020-21 (Stormwater Management Facilities) Units Parcels/ Maximum Special Taxes Tax Zone 1 Type of Property FY 2020-21 Actual Special Taxes FY 2020-21 APPENDIX B Fiscal Year 2020-21 Special Tax Levy for Individual Assessor’s Parcels Parcel Impervious Assessor's Tax Development Type of Square Square Parcel Number Zone Status Property Footage Footage 002-040-064-4 1 Undeveloped Agricultural N/A 12,000 $0.00 $0.00 $0.00 020-190-083-4 1 Undeveloped Single Family 241,758 $0.00 $0.00 $0.00 020-190-084-2 1 Undeveloped Single Family 855,083 $0.00 $0.00 $0.00 095-060-026-2 1 Developed Single Family 4,393 $211.90 $0.00 $211.90 095-060-027-0 1 Developed Single Family 3,740 $211.90 $0.00 $211.90 095-060-028-8 1 Developed Single Family 3,742 $211.90 $0.00 $211.90 095-060-029-6 1 Developed Single Family 4,393 $211.90 $0.00 $211.90 095-060-030-4 1 Developed Single Family 5,351 $215.48 $0.00 $215.48 095-060-031-2 1 Developed Single Family 3,157 $211.90 $0.00 $211.90 095-060-032-0 1 Developed Single Family 3,162 $211.90 $0.00 $211.90 095-060-033-8 1 Developed Single Family 3,454 $211.90 $0.00 $211.90 095-060-034-6 1 Developed Single Family 4,426 $211.90 $0.00 $211.90 096-031-022-5 1 Developed Other N/A 53,431 $813.74 $0.00 $813.74 098-590-001-8 1 Developed Single Family 4,650 $211.90 $0.00 $211.90 098-590-002-6 1 Developed Single Family 4,743 $211.90 $0.00 $211.90 098-590-003-4 1 Developed Single Family 4,646 $211.90 $0.00 $211.90 098-590-004-2 1 Developed Single Family 4,646 $211.90 $0.00 $211.90 098-590-005-9 1 Developed Single Family 5,361 $215.48 $0.00 $215.48 098-590-006-7 1 Developed Single Family 4,923 $211.90 $0.00 $211.90 098-590-007-5 1 Developed Single Family 4,608 $211.90 $0.00 $211.90 098-590-008-3 1 Developed Single Family 4,608 $211.90 $0.00 $211.90 098-590-009-1 1 Developed Single Family 4,608 $211.90 $0.00 $211.90 098-590-010-9 1 Developed Single Family 6,515 $219.36 $0.00 $219.36 098-590-011-7 1 Developed Single Family 5,930 $215.48 $0.00 $215.48 098-590-012-5 1 Developed Single Family 5,335 $215.48 $0.00 $215.48 098-590-013-3 1 Developed Single Family 5,115 $215.48 $0.00 $215.48 098-590-014-1 1 Developed Single Family 4,603 $211.90 $0.00 $211.90 098-590-015-8 1 Developed Single Family 4,604 $211.90 $0.00 $211.90 098-590-016-6 1 Developed Single Family 4,987 $211.90 $0.00 $211.90 098-590-017-4 1 Developed Single Family 4,884 $211.90 $0.00 $211.90 098-590-018-2 1 Developed Single Family 4,632 $211.90 $0.00 $211.90 098-590-019-0 1 Developed Single Family 4,632 $211.90 $0.00 $211.90 098-590-020-8 1 Developed Single Family 4,939 $211.90 $0.00 $211.90 098-590-021-6 1 Developed Single Family 4,601 $211.90 $0.00 $211.90 098-590-022-4 1 Developed Single Family 4,600 $211.90 $0.00 $211.90 098-590-023-2 1 Developed Single Family 4,600 $211.90 $0.00 $211.90 098-590-024-0 1 Developed Single Family 4,600 $211.90 $0.00 $211.90 098-590-025-7 1 Developed Single Family 4,600 $211.90 $0.00 $211.90 098-590-026-5 1 Developed Single Family 4,600 $211.90 $0.00 $211.90 098-590-027-3 1 Developed Single Family 4,600 $211.90 $0.00 $211.90 098-590-028-1 1 Developed Single Family 4,600 $211.90 $0.00 $211.90 098-590-029-9 1 Developed Single Family 4,603 $211.90 $0.00 $211.90 098-590-030-7 1 Developed Single Family 4,674 $211.90 $0.00 $211.90 098-590-031-5 1 Developed Single Family 4,612 $211.90 $0.00 $211.90 098-590-032-3 1 Developed Single Family 4,612 $211.90 $0.00 $211.90 098-590-033-1 1 Developed Single Family 4,612 $211.90 $0.00 $211.90 098-590-034-9 1 Developed Single Family 4,609 $211.90 $0.00 $211.90 098-590-035-6 1 Developed Single Family 4,604 $211.90 $0.00 $211.90 098-590-036-4 1 Developed Single Family 4,821 $211.90 $0.00 $211.90 098-590-037-2 1 Developed Single Family 4,821 $211.90 $0.00 $211.90 098-590-038-0 1 Developed Single Family 4,821 $211.90 $0.00 $211.90 098-590-039-8 1 Developed Single Family 5,603 $215.48 $0.00 $215.48 098-590-040-6 1 Developed Single Family 5,801 $215.48 $0.00 $215.48 098-590-041-4 1 Developed Single Family 5,631 $215.48 $0.00 $215.48 098-590-042-2 1 Developed Single Family 6,372 $219.36 $0.00 $219.36 098-590-043-0 1 Developed Single Family 4,636 $211.90 $0.00 $211.90 098-590-044-8 1 Developed Single Family 4,839 $211.90 $0.00 $211.90 098-590-045-5 1 Developed Single Family 5,936 $215.48 $0.00 $215.48 098-590-046-3 1 Developed Single Family 8,349 $228.04 $0.00 $228.04 098-590-047-1 1 Developed Single Family 4,646 $211.90 $0.00 $211.90 098-590-048-9 1 Developed Single Family 4,646 $211.90 $0.00 $211.90 098-590-049-7 1 Developed Single Family 4,743 $211.90 $0.00 $211.90 County of Contra Costa Community Facilities District No. 2007-1 (Stormwater Management Facilities) Special Tax Levy for Fiscal Year 2020-21 Special Tax Special Tax FY 2020-21 Total Actual Special Tax FY 2020-21 Tier 1 Actual FY 2020-21 Tier 2 Actual Page 1 of 3 Parcel Impervious Assessor's Tax Development Type of Square Square Parcel Number Zone Status Property Footage Footage County of Contra Costa Community Facilities District No. 2007-1 (Stormwater Management Facilities) Special Tax Levy for Fiscal Year 2020-21 Special Tax Special Tax FY 2020-21 Total Actual Special Tax FY 2020-21 Tier 1 Actual FY 2020-21 Tier 2 Actual 098-590-050-5 1 Developed Single Family 4,650 $211.90 $0.00 $211.90 099-210-023-0 1 Developed Other N/A 19,026 $397.00 $0.00 $397.00 116-063-026-3 1 Developed Single Family 27,617 $282.16 $0.00 $282.16 116-063-027-1 1 Developed Single Family 15,595 $256.14 $0.00 $256.14 116-063-028-9 1 Developed Single Family 19,689 $256.14 $0.00 $256.14 116-063-029-7 1 Developed Single Family 21,432 $282.16 $0.00 $282.16 116-063-030-5 1 Developed Single Family 23,740 $282.16 $0.00 $282.16 116-063-031-3 1 Developed Single Family 18,295 $256.14 $0.00 $256.14 116-063-032-1 1 Developed Single Family 27,704 $282.16 $0.00 $282.16 116-100-051-6 1 Developed Single Family 14,985 $256.14 $0.00 $256.14 116-100-052-4 1 Developed Single Family 21,649 $282.16 $0.00 $282.16 116-100-053-2 1 Developed Single Family 24,611 $282.16 $0.00 $282.16 116-100-054-0 1 Developed Single Family 17,947 $256.14 $0.00 $256.14 116-100-055-7 1 Developed Single Family 18,034 $256.14 $0.00 $256.14 116-100-056-5 1 Developed Single Family 16,553 $256.14 $0.00 $256.14 116-100-057-3 1 Developed Single Family 17,380 $256.14 $0.00 $256.14 116-100-058-1 1 Developed Single Family 31,537 $312.98 $0.00 $312.98 138-120-019-3 1 Developed Other N/A 14,116 $337.54 $0.00 $337.54 /1 140-220-019-8 1 Developed Single Family 39,988 $312.98 $0.00 $312.98 140-220-020-6 1 Developed Single Family 39,988 $312.98 $0.00 $312.98 140-220-021-4 1 Undeveloped Single Family 110,512 $0.00 $0.00 $0.00 148-480-014-7 1 Developed Other N/A 125,987 $1,692.60 $0.00 $1,692.60 159-040-094-9 1 Developed Other N/A 27,925 $504.80 $0.00 $504.80 166-010-042-9 1 Developed Single Family 18,330 $256.14 $0.00 $256.14 166-010-043-7 1 Developed Single Family 14,280 $256.14 $0.00 $256.14 166-010-044-5 1 Undeveloped Single Family 22,825 $0.00 $0.00 $0.00 166-010-045-2 1 Developed Single Family 37,000 $312.98 $0.00 $312.98 166-010-046-0 1 Undeveloped Single Family 30,400 $0.00 $0.00 $0.00 166-010-047-8 1 Developed Single Family 50,200 $341.68 $0.00 $341.68 166-010-048-6 1 Developed Single Family 24,700 $282.16 $0.00 $282.16 166-010-049-4 1 Developed Single Family 22,170 $282.16 $0.00 $282.16 166-010-050-2 1 Undeveloped Single Family 39,200 $0.00 $0.00 $0.00 167-360-002-7 1 Developed Other N/A 56,250 $847.90 $0.00 $847.90 167-360-004-3 1 Undeveloped Other N/A $0.00 $0.00 $0.00 169-150-007-6 1 Undeveloped Single Family 465,308 $0.00 $0.00 $0.00 180-131-036-6 1 Developed Single Family 18,519 $256.14 $0.00 $256.14 180-131-037-4 1 Developed Single Family 17,503 $256.14 $0.00 $256.14 184-100-034-0 1 Developed Single Family 6,217 $219.36 $0.00 $219.36 184-100-035-7 1 Developed Single Family 4,343 $211.90 $0.00 $211.90 184-100-036-5 1 Developed Single Family 6,971 $219.36 $0.00 $219.36 184-100-037-3 1 Developed Single Family 9,129 $228.04 $0.00 $228.04 184-100-038-1 1 Developed Single Family 7,349 $222.96 $0.00 $222.96 184-100-039-9 1 Developed Single Family 13,573 $238.80 $0.00 $238.80 184-100-040-7 1 Developed Single Family 13,993 $238.80 $0.00 $238.80 184-100-041-5 1 Developed Single Family 11,496 $238.80 $0.00 $238.80 184-100-042-3 1 Developed Single Family 7,187 $222.96 $0.00 $222.96 184-100-043-1 1 Developed Single Family 7,864 $222.96 $0.00 $222.96 184-100-044-9 1 Developed Single Family 6,787 $219.36 $0.00 $219.36 184-100-045-6 1 Developed Single Family 8,090 $228.04 $0.00 $228.04 184-100-046-4 1 Developed Single Family 8,061 $228.04 $0.00 $228.04 184-100-047-2 1 Developed Single Family 7,514 $222.96 $0.00 $222.96 184-100-048-0 1 Developed Single Family 5,083 $215.48 $0.00 $215.48 184-100-049-8 1 Developed Single Family 7,578 $222.96 $0.00 $222.96 184-450-038-7 1 Developed Other N/A 28,533 $512.16 $0.00 $512.16 /2 184-590-001-6 1 Developed Multi-Family 1,557 $162.08 $0.00 $162.08 184-590-002-4 1 Developed Multi-Family 1,557 $162.08 $0.00 $162.08 184-590-003-2 1 Developed Multi-Family 1,557 $162.08 $0.00 $162.08 184-590-004-0 1 Developed Multi-Family 1,557 $162.08 $0.00 $162.08 184-590-005-7 1 Developed Multi-Family 1,557 $162.08 $0.00 $162.08 184-590-006-5 1 Developed Multi-Family 1,557 $162.08 $0.00 $162.08 184-590-007-3 1 Developed Multi-Family 1,557 $162.08 $0.00 $162.08 184-590-008-1 1 Developed Multi-Family 1,557 $162.08 $0.00 $162.08 184-590-009-9 1 Developed Multi-Family 1,557 $162.08 $0.00 $162.08 Page 2 of 3 Parcel Impervious Assessor's Tax Development Type of Square Square Parcel Number Zone Status Property Footage Footage County of Contra Costa Community Facilities District No. 2007-1 (Stormwater Management Facilities) Special Tax Levy for Fiscal Year 2020-21 Special Tax Special Tax FY 2020-21 Total Actual Special Tax FY 2020-21 Tier 1 Actual FY 2020-21 Tier 2 Actual 184-590-010-7 1 Developed Multi-Family 1,557 $162.08 $0.00 $162.08 184-590-011-5 1 Developed Multi-Family 1,557 $162.08 $0.00 $162.08 184-590-012-3 1 Developed Multi-Family 1,557 $162.08 $0.00 $162.08 184-590-013-1 1 Developed Multi-Family 1,557 $162.08 $0.00 $162.08 184-590-014-9 1 Developed Multi-Family 1,557 $162.08 $0.00 $162.08 187-180-031-2 1 Developed Single Family 29,403 $282.16 $0.00 $282.16 187-180-032-0 1 Developed Single Family 20,560 $282.16 $0.00 $282.16 187-231-034-5 1 Developed Single Family 24,350 $282.16 $0.00 $282.16 187-231-035-2 1 Developed Single Family 20,909 $282.16 $0.00 $282.16 188-232-042-5 1 Developed Single Family 31,145 $312.98 $0.00 $312.98 188-232-043-3 1 Developed Single Family 22,303 $282.16 $0.00 $282.16 188-232-044-1 1 Developed Single Family 33,411 $312.98 $0.00 $312.98 192-240-024-5 1 Developed Single Family 41,469 $341.68 $0.00 $341.68 192-240-025-2 1 Undeveloped Single Family 66,342 $0.00 $0.00 $0.00 193-210-029-8 1 Developed Single Family 20,691 $282.16 $0.00 $282.16 193-210-030-6 1 Developed Single Family 21,911 $282.16 $0.00 $282.16 193-210-033-0 1 Undeveloped Single Family 25,700 $0.00 $0.00 $0.00 193-210-034-8 1 Developed Single Family 28,837 $282.16 $0.00 $282.16 195-351-044-1 1 Developed Single Family 41,251 $341.68 $0.00 $341.68 195-351-045-8 1 Developed Single Family 56,149 $341.68 $0.00 $341.68 197-090-003-9 1 Developed Other N/A 18,215 $387.18 $0.00 $387.18 198-081-021-0 1 Developed Single Family 21,780 $282.16 $0.00 $282.16 198-081-022-8 1 Developed Single Family 21,780 $282.16 $0.00 $282.16 198-100-005-0 1 Developed Single Family 40,075 $341.68 $0.00 $341.68 198-100-006-8 1 Developed Single Family 42,253 $341.68 $0.00 $341.68 198-100-011-8 1 Developed Single Family 77,537 $341.68 $0.00 $341.68 198-100-013-4 1 Developed Single Family 20,125 $282.16 $0.00 $282.16 198-100-014-2 1 Undeveloped Single Family 62,901 $0.00 $0.00 $0.00 203-150-002-4 1 Developed Other N/A 43,705 $695.94 $0.00 $695.94 203-770-005-7 1 Developed Other N/A 12,650 $319.78 $0.00 $319.78 223-042-007-3 1 Developed Agricultural N/A $341.68 $0.00 $341.68 357-140-054-2 1 Undeveloped Single Family 5,314 $0.00 $0.00 $0.00 357-140-056-7 1 Undeveloped Single Family 5,968 $0.00 $0.00 $0.00 357-140-057-5 1 Undeveloped Single Family 3,790 $0.00 $0.00 $0.00 357-140-058-3 1 Undeveloped Single Family 4,835 $0.00 $0.00 $0.00 357-140-059-1 1 Undeveloped Single Family 4,269 $0.00 $0.00 $0.00 357-140-060-9 1 Undeveloped Multi-Family 5,924 $0.00 $0.00 $0.00 380-010-026-9 1 Developed Other N/A 74,980 $1,074.76 $0.00 $1,074.76 /3 408-090-049-3 1 Developed Other N/A 390,936 $4,901.88 $0.00 $4,901.88 409-080-028-7 1 Developed Multi-Family 29,926 $6,982.12 $0.00 $6,982.12 420-080-025-0 1 Developed Other N/A 70,820 $1,024.38 $0.00 $1,024.38 /4 Total Special Tax Levy for FY 2020-21 $51,973.10 /1 Project spans over two parcels; the Incremental Special Tax per Impervious Square Foot for APNs 138-120-018-5 is levied on APN 138-120-019-3. /2 Project spans over three parcels; the Incremental Special Tax per Impervious Square Foot for APNs 184-450-039-5 and 184-450-040-3 is levied on APN 184-450-038-7. /3 Project spans over two parcels; the Incremental Special Tax per Impervious Square Foot for APN 380-010-023-6 is levied on APN 380-010-026-9. /4 Project spans over three parcels; the Incremental Special Tax per Impervious Square Foot for APNs 419-180-020-2 and 420-080-004-5 is levied on APN 420-080-025-0. Goodwin Consulting Group, Inc. Page 3 of 3 APPENDIX C Rate and Method of Apportionment of Special Tax CCC CFD No. 2007-1 1 July 2, 2007 COUNTY OF CONTRA COSTA COMMUNITY FACILITIES DISTRICT NO. 2007-1 (STORMWATER FACILITY MAINTENANCE) RATE AND METHOD OF APPORTIONMENT OF SPECIAL TAX Special Taxes applicable to each Assessor’s Parcel in Community Facilities District No. 2007-1 (Stormwater Facility Maintenance) [herein “CFD No. 2007-1” or “CFD”] shall be levied and collected according to the tax liability determined by the Board of Supervisors of the County of Contra Costa, acting in its capacity as the legislative body of CFD No. 2007-1, through the application of the appropriate Special Taxes, as described below. All of the property in CFD No. 2007-1, unless exempted by law or by the provisions of Section E below, shall be taxed for the purposes, to the extent, and in the manner herein provided, including property subsequently annexed to CFD No. 2007-1 unless a separate Rate and Method of Apportionment of Special Tax is adopted for the annexation area. A. DEFINITIONS The terms hereinafter set forth have the following meanings: “Act” means the Mello-Roos Community Facilities Act of 1982, as amended, being Chapter 2.5 (commencing with Section 53311), Division 2, of Title 5 of the Government Code of the State of California. “Administrative Expenses” means the direct and indirect expenses incurred by the CFD or the County in connection with the establishment and administration of CFD No. 2007-1 (including, but not limited to, the levy and collection of the Special Taxes) including the fees and expenses of attorneys, any fees of the County or the CFD related to CFD No. 2007-1 or the collection of Special Taxes, an allocable share of the salaries of County or CFD staff directly related thereto and a proportionate amount of the County’s and the CFD’s general administrative overhead related thereto, any amounts paid by the County or the CFD from their respective general funds with respect to CFD No. 2007-1 or the services authorized to be financed by CFD No. 2007-1, and expenses incurred by the County or the CFD in undertaking action to foreclose on properties for which the payment of Special Taxes is delinquent, any amounts necessary to maintain a reserve required by CFD No. 2007-1 for the payment of services and all other costs and expenses of the County or the CFD in any way related to CFD No. 2007-1. “Administrator” means the person or firm designated by the Board of Supervisors to administer the Special Taxes according to this RMA. “Agricultural Property” means, in any Fiscal Year, all Parcels of Developed Property for which a building permit was issued for construction of a structure located on land that is designated for agricultural use pursuant to the County’s General Plan. CCC CFD No. 2007-1 2 July 2, 2007 “Assessor’s Parcel” means a lot or parcel shown on an Assessor’s Parcel Map with an assigned Assessor’s Parcel number. “Authorized Services” means, collectively, the Authorized Tier 1 Services and Authorized Tier 2 Services. “Authorized Tier 1 Services” means the public services identified as Tier 1 services that are authorized to be funded by CFD No. 2007-1, as set forth in the CFD formation documents adopted by the Board of Supervisors. “Authorized Tier 2 Services” means the public services identified as Tier 2 services that are authorized to be funded by CFD No. 2007-1, as set forth in the CFD formation documents adopted by the Board of Supervisors. “Board of Supervisors” means the Board of Supervisors of the County of Contra Costa, acting as the legislative body of CFD No. 2007-1. “County” means the County of Contra Costa. “Developed Property” means, in any Fiscal Year, all Parcels of Taxable Property for which (i) a building permit for new construction or substantial redevelopment of a residential or non- residential structure was issued prior to June 1 of the preceding Fiscal Year, or (ii) land use entitlement(s) involving the creation or redevelopment of impervious surface is granted and exercised where no building permit is required. . Developed Property shall not include Parcels on which a structure(s) exists at the time CFD No. 2007-1 was formed unless additional building permits are issued for additional development or substantial redevelopment on the Parcel or, for future annexations, at the time that Parcel(s) is annexed to CFD No. 2007-1. “Fiscal Year” means the period starting on July 1 and ending on the following June 30. “Impervious Square Foot” or “Impervious Square Footage” means the impervious square footage assigned to a Parcel as determined by the County Public Works Department. “Maximum Special Taxes” means, collectively, the Maximum Tier 1 Special Tax and Maximum Tier 2 Special Tax. “Maximum Tier 1 Special Tax” means the maximum Tier 1 Special Tax that can be levied on Taxable Property in any Fiscal Year determined in accordance with Section C below. “Maximum Tier 2 Special Tax” means the maximum Tier 2 Special Tax that can be levied on Taxable Property in any Fiscal Year determined in accordance with Section C below. “Multi-Family Property” means, in any Fiscal Year, all Parcels of Developed Property for which a building permit was issued for construction of a residential structure that (i) is located within a mobile home park, or (ii) consists of two or more residential units that share common walls, including duplex, triplex and fourplex units, townhomes, condominiums and apartment CCC CFD No. 2007-1 3 July 2, 2007 units. Multi-Family Property excludes residential second units established pursuant to Section 82-24 of the Zoning Ordinance Code. “Other Property” means, in any Fiscal Year, all Parcels of Developed Property that are not Agricultural Property, Single Family Property, or Multi-Family Property. “Parcel” see definition of Assessor’s Parcel. “Parcel Square Foot” or “Parcel Square Footage” means, for Agricultural Property and Single Family Property, the square footage assigned to a Parcel as determined by the County Public Works Department based on information from the Assessor’s Parcel map. “PSWMF” means any permanent stormwater management facility for treatment and/or flood control, as determined by the County Public Works Department, located within the boundaries of CFD No. 2007-1. “PSWMF Service Area” means an area within a Tax Zone, as determined by the County Public Works Department, that is comprised of one or more Parcels that are served by a specific PSWMF. “Public Property” means any property within the boundaries of CFD No. 2007-1 that is owned or irrevocable offered for dedication to the federal government, State of California, County, or other local governments or public agencies. “RMA” means this Rate and Method of Apportionment of Special Tax. “Single Family Property” means, in any Fiscal Year, all Parcels of Developed Property for which a building permit was issued for construction of a single family residential unit that does not share a common wall with another unit, except for attached residential second units established pursuant to Section 82-24 of the Zoning Ordinance Code. A Parcel of Single Family Property with an attached residential second unit established pursuant to Section 82-24 will be taxed as one Parcel of Single Family Property pursuant to this RMA. Excepted from classification as Single Family Property are Parcels of Agricultural Property and Parcels for which the single family residential use is not the primary use. “Special Taxes” means, collectively, the Tier 1 Special Tax and Tier 2 Special Tax. “Taxable Property” means all Assessors’ Parcels within the boundaries of CFD No. 2007-1 that are not exempt from the Special Tax pursuant to law or Section E below. “Taxable Public Property” means, in any Fiscal Year, all Assessors’ Parcels in CFD No. 2007-1 that had, in prior Fiscal Years, been taxed as Developed Property and subsequently have come under the ownership of a public agency. CCC CFD No. 2007-1 4 July 2, 2007 “Tax Zone” means one of the mutually exclusive tax zones identified in Attachment 2 of this RMA. Attachment 2 will be updated to include new Tax Zones or new Parcels added to CFD No. 2007-1 as a result of future annexations to the CFD. “Tier 1 Special Tax” means a special tax levied in any Fiscal Year to pay the Tier 1 Special Tax Requirement. “Tier 1 Special Tax Requirement” means the amount for each separate Tax Zone in CFD No. 2007-1 necessary in any Fiscal Year to (i) pay for Authorized Tier 1 Services, (ii) pay Administrative Expenses for the Fiscal Year, (iii) cure any delinquencies in the payment of Tier 1 Special Taxes levied in prior Fiscal Years or (based on delinquencies in the payment of Tier 1 Special Taxes which have already taken place) are expected to occur in the current Fiscal Year, and (iv) to create or replenish reserve funds. “Tier 2 Special Tax” means a special tax levied in any Fiscal Year to pay the Tier 2 Special Tax Requirement. “Tier 2 Special Tax Requirement” means, for any PSWMF Service Area within a Tax Zone, that amount necessary in any Fiscal Year to (i) pay for Authorized Tier 2 Services, (ii) pay Administrative Expenses that have not been included in the Tier 1 Special Tax Requirement, (iii) cure any delinquencies in the payment of Tier 2 Special Taxes levied in prior Fiscal Years or (based on delinquencies in the payment of Tier 2 Special Taxes which have already taken place) are expected to occur in the current Fiscal Year, and (iv) to create or replenish reserve funds. “Unit” means (i) for Single Family Property, an individual single-family unit, (ii) for Multi- Family Property, an individual residential unit within a duplex, triplex, fourplex, townhome, condominium, apartment structure, or mobile home park. “Unit Square Foot” or “Unit Square Footage” means, for Multi-Family Property, the square footage assigned to a Parcel as determined by the County Public Works Department, based on information from the Assessor’s Parcel map, divided by the number of Units on that Parcel. B. DATA COLLECTION FOR ANNUAL TAX LEVY Each Fiscal Year, the Administrator shall identify the current Assessor’s Parcel numbers for all Parcels of Developed Property within CFD No. 2007-1 and shall determine within which Tax Zone each Assessor’s Parcel is located. Upon each annexation of property into CFD No. 2007-1, the Administrator shall update Attachment 2 of this RMA to include each new Parcel that is annexed into an existing Tax Zone or, if a new Tax Zone is created, each new Tax Zone and the Assessor’s Parcel(s) included in the Tax Zone. If a new Tax Zone is created, the Administrator shall update Attachment 1 of this RMA to include the Maximum Special Taxes for that Tax Zone. The Administrator shall also determine: (i) whether each Assessor’s Parcel of Developed Property is Agricultural Property, Single Family Property, Multi-Family Property, or Other Property, (ii) for Parcels of Agricultural Property and Single Family Property, the Parcel Square Footage of each Parcel, (ii) for Parcels of Multi-Family Property, the number of Units, the total CCC CFD No. 2007-1 5 July 2, 2007 square footage of each Parcel, and the Unit Square Footage of each Unit, and (iii) for Other Property, the Impervious Square Footage of each Parcel. For Multi-Family Property, the number of Units shall be determined by referencing the development plan for the property or other County development records. Finally, the Administrator shall also determine the Tier 1 Special Tax Requirement for each Tax Zone. The Administrator shall, on an ongoing basis, coordinate with County staff to determine whether a Tier 2 Special Tax levy will be required for any PSWMF Service Area. If such a levy is required, the Administrator shall determine the Tier 2 Special Tax Requirement for the PSWMF Service Area subject to the Tier 2 Special Tax levy. The Administrator shall also determine the current Assessor’s Parcel number, the Parcel Square Footage of all Parcels of Agricultural Property and Single Family Property, the Unit Square Footage of all Parcels of Multi-Family Property, and the Impervious Square Footage of all Parcels of Other Property in the PSWMF Service Area subject to the levy. In any Fiscal Year, if it is determined that (i) a parcel map for a portion of property in CFD No. 2007-1 was recorded after January 1 of the prior Fiscal Year (or any other date after which the Assessor will not incorporate the newly-created Parcels into the then current tax roll), (ii) because of the date the parcel map was recorded, the Assessor does not yet recognize the new Parcels created by the parcel map, and (iii) one or more of the newly-created Parcels meets the definition of Developed Property, the Administrator shall calculate the Special Tax for the property affected by recordation of the parcel map by determining the Special Tax that applies separately to each newly-created Parcel, then applying the sum of the individual Special Taxes to the Parcel that was subdivided by recordation of the parcel map. C. MAXIMUM SPECIAL TAXES The Maximum Special Tax rates for each Tax Zone are shown in Attachment 1 of this RMA. The Maximum Special Taxes for a Parcel of Taxable Property shall be determined by the following: 1. Agricultural Property or Single Family Property The Maximum Special Taxes for a Parcel of Agricultural Property or Single Family Property is the sum of the applicable Maximum Tier 1 Special Tax and the Maximum Tier 2 Special Tax rates shown in Attachment 1 of this RMA for the Tax Zone and the then current Fiscal Year. 2. Multi-Family Property The Maximum Special Taxes for a Parcel of Multi-Family Property is the sum of (i) the number of Units on the Parcel multiplied by the applicable Maximum Tier 1 Special Tax rate for such Parcel, and (ii) the number of Units on the Parcel multiplied by the applicable Maximum Tier 2 Special Tax rate for such Parcel, as shown in Attachment 1 of this RMA for the Tax Zone and the then current Fiscal Year. CCC CFD No. 2007-1 6 July 2, 2007 3. Other Property The Maximum Special Taxes for a Parcel of Other Property is the sum of the Maximum Tier 1 Special Tax and Maximum Tier 2 Special Tax for such Parcel. The Maximum Tier 1 Special Tax for such Parcel is the sum of: (i) the base Maximum Tier 1 Special Tax for the Tax Zone, and (ii) the incremental Maximum Tier 1 Special Tax multiplied by the Parcel’s Impervious Square Footage for the Tax Zone, as shown in Attachment 1 of this RMA. The Maximum Tier 2 Special Tax for such Parcel is the sum of: (i) the base Maximum Tier 2 Special Tax for the Tax Zone, and (ii) the incremental Maximum Tier 2 Special Tax multiplied by the Parcel’s Impervious Square Footage for the Tax Zone, as shown in Attachment 1 of this RMA. D. METHOD OF LEVY AND MANNER OF COLLECTION OF THE SPECIAL TAXES The Special Taxes shall be levied and collected according to the methodology outlined below: 1. Tier 1 Special Tax For each Tax Zone, the Tier 1 Special Tax shall be levied as follows until the amount of the levy equals the Tier 1 Special Tax Requirement for that Tax Zone. Step 1: The Tier 1 Special Tax shall be levied proportionately on each Parcel of Developed Property that is not Taxable Public Property up to 100% of the Maximum Tier 1 Special Tax for that Tax Zone, as shown in Attachment 1 of this RMA, until the amount levied is equal to the Tier 1 Special Tax Requirement for the Tax Zone. Step 2: If additional revenue is needed after Step 2, the Tier 1 Special Tax shall be levied proportionately on each Parcel of Taxable Public Property up to 100% of the Maximum Tier 1 Special Tax that had applied to the Parcel prior to the Parcel becoming Taxable Public Property, until the amount levied is equal to the Tier 1 Special Tax Requirement for the Tax Zone. The Tier 1 Special Tax for CFD No. 2007-1 shall be collected in the same manner and at the same time as ordinary ad valorem property taxes, provided, however, that the County may bill directly, collect at a different time or in a different manner. 2. Tier 2 Special Tax For any PSWMF Service Area in a Tax Zone, the Tier 2 Special Tax, if applicable, shall be levied as follows until the amount of the levy equals the Tier 2 Special Tax Requirement for that PSWMF Service Area. Step 1: The Tier 2 Special Tax shall be levied proportionately on each Parcel of Developed Property that is not Taxable Public Property up to 100% of the CCC CFD No. 2007-1 7 July 2, 2007 Maximum Tier 2 Special Tax for that Tax Zone, as shown in Attachment 1 of this RMA, until the amount levied is equal to the Tier 2 Special Tax Requirement for the PSWMF Service Area. Step 2: If additional revenue is needed after Step 1, the Tier 2 Special Tax shall be levied proportionately on each Parcel of Taxable Public Property up to 100% of the Maximum Tier 2 Special Tax that had applied to the Parcel prior to the Parcel becoming Taxable Public Property, until the amount levied is equal to the Tier 2 Special Tax Requirement for the PSWMF Service Area. The Tier 2 Special Tax for CFD No. 2007-1 shall be billed directly to the property owner(s) within a PSWMF Service Area on an as needed basis. E. LIMITATIONS Notwithstanding any other provision of this RMA, no Special Tax shall be levied on Public Property that is not Taxable Public Property or property owned by a homeowner’s or property owner’s association. F. INTERPRETATION OF SPECIAL TAX FORMULA The County reserves the right to make minor administrative and technical changes to this document that do not materially affect the rate and method of apportioning Special Taxes. In addition, the interpretation and application of any section of this document shall be left to the County’s discretion. Interpretations may be made by the County by resolution of the Board of Supervisors for purposes of clarifying any vagueness or ambiguity in this RMA. G. APPEAL OF SPECIAL TAX LEVY Any property owner claiming that the amount or application of the Special Tax is not correct may file a written notice of appeal with the Administrator not later than one calendar year after having paid the Special Tax that is disputed. The Administrator shall promptly review the appeal, and if necessary, meet with the property owner, consider written and oral evidence regarding the amount of the Special Tax, and decide the appeal. If the property owner disagrees with the Administrator’s decision relative to the appeal, the owner may then file a written appeal with the Board of Supervisors whose subsequent decision shall be binding. If the decision of the Administrator (if the appeal is not filed with the Board of Supervisors) or the Board of Supervisors (if the appeal is filed with the Board of Supervisors) requires the Special Tax to be modified or changed in favor of the property owner, no cash refund shall be made for prior years’ Special Tax levies, but an adjustment shall be made to the next Special Tax levy. This procedure shall be exclusive and its exhaustion by any property owner shall be a condition precedent to any legal action by such owner. Agricultural Property N/A $564.17 per Parcel $9,378.63 per Parcel $9,942.80 per Parcel Less than 5,000 Parcel Sq.Ft. $349.88 per Parcel $5,816.32 per Parcel $6,166.20 per Parcel 5,000 TO 5,999 Parcel Sq.Ft. $355.79 per Parcel $5,914.56 per Parcel $6,270.35 per Parcel 6,000 TO 6,999 Parcel Sq.Ft. $362.20 per Parcel $6,021.17 per Parcel $6,383.37 per Parcel 7,000 TO 7,999 Parcel Sq.Ft. $368.14 per Parcel $6,119.97 per Parcel $6,488.11 per Parcel 8,000 TO 9,999 Parcel Sq.Ft. $376.54 per Parcel $6,259.51 per Parcel $6,636.05 per Parcel 10,000 TO 13,999 Parcel Sq.Ft. $394.30 per Parcel $6,554.79 per Parcel $6,949.09 per Parcel 14,000 TO 19,999 Parcel Sq.Ft. $422.94 per Parcel $7,030.92 per Parcel $7,453.86 per Parcel 20,000 TO 29,999 Parcel Sq.Ft. $465.89 per Parcel $7,744.83 per Parcel $8,210.72 per Parcel 30,000 TO 39,999 Parcel Sq.Ft. $516.76 per Parcel $8,590.48 per Parcel $9,107.24 per Parcel Greater than or Equal to 40,000 Parcel Sq.Ft.$564.17 per Parcel $9,378.63 per Parcel $9,942.80 per Parcel Less than 2,500 Unit Sq.Ft.$267.61 per Unit $4,448.77 per Unit $4,716.38 per Unit 2,500 TO 2,999 Unit Sq.Ft.$269.85 per Unit $4,486.17 per Unit $4,756.02 per Unit 3,000 TO 3,999 Unit Sq.Ft.$279.27 per Unit $4,642.46 per Unit $4,921.73 per Unit 4,000 TO 4,999 Unit Sq.Ft.$291.12 per Unit $4,839.50 per Unit $5,130.62 per Unit 5,000 TO 5,999 Unit Sq.Ft.$303.44 per Unit $5,044.35 per Unit $5,347.79 per Unit 6,000 TO 6,999 Unit Sq.Ft.$315.80 per Unit $5,249.76 per Unit $5,565.56 per Unit 7,000 TO 7,999 Unit Sq.Ft.$327.65 per Unit $5,446.80 per Unit $5,774.45 per Unit Greater than or Equal to 8,000 Unit Sq.Ft.$333.59 per Unit $5,545.60 per Unit $5,879.19 per Unit Maximum Special Taxes for Tax Zone 11 Attachment 1 County of Contra Costa Community Facilities District No. 2007-1 (Stormwater Facility Maintenance) For Agricultural Property, Single Family Property, and Multi-Family Property Type of Property Square Footage (Sq.Ft.) Maximum Tier 1 Special Tax Maximum Special Taxes for FY 2007-082 Maximum Special Taxes 2Beginningin January 2008, and each January thereafter, the MaximumSpecial Taxes shown in this Attachment 1 shall be adjusted by applying the greater of (i) the increase, if any, in the Local Consumer Price Index (CPI) for the San Francisco-Oakland-San Jose Area for All Urban Consumers that had occurred since January of the prior year, or (ii) the increase, if any, in the Engineering News Record’s Common Labor Index that had occurred since January of the prior year. Each annual adjustment of the Maximum Special Taxes shall be come effective on the following July 1. Maximum Tier 2 Special Tax 1Tax Zones that are added to CFD No. 2007-1 as a result of future annexations will have their Maximum Special Taxes determined during the annexation process. This Attachment 1 shall be updated to reflect each new annexation. Multi-Family Property Single Family Property Base Maximum Tier 1 Special Tax (per Parcel) Incremental Maximum Tier 1 Special Tax (per Impervious Square Foot) Base Maximum Tier 2 Special Tax (per Parcel) Incremental Maximum Tier 2 Special Tax (per Impervious Square Foot) Base Maximum Special Taxes (per Parcel) Incremental Maximum Special Taxes (per Impervious Square Foot) $275.00 $0.02 $5,600.00 $0.12 $5,875.00 $0.14 Maximum Special Taxes for Tax Zone 11 For Other Property Maximum Special Taxes Attachment 1 Cont. County of Contra Costa Community Facilities District No. 2007-1 (Stormwater Facility Maintenance) Maximum Tier 1 Special Tax Maximum Special Taxes for FY 2007-082 1Tax Zones that are added to CFD No. 2007-1 as a result of future annexations will have their Maximum Special Taxes determinedduring the annexation process. This Attachment 1 shall be updated to reflect each new annexation. 2Beginning in January 2008, and each January thereafter, the Maximum Special Taxes shown in this Attachment 1 shall be adjusted by applying the greater of (i) the increase, if any, in the Local Consumer Price Index (CPI) for the San Francisco-Oakland-San Jose Area for All Urban Consumers that had occurred since January of the prior year, or (ii) the increase, if any, in the Engineering News Record’s Common Labor Index that had occurred since January of the prior year. Each annual adjustment of the Maximum Special Taxes shall be come effective on the following July 1. Maximum Tier 2 Special Tax 1 098-180-027 098-180-030 1The property identified by the Assessor’s Parcel numbers listed above shall remain part of the identified Tax Zone regardless of changes in the configuration of the Assessor’s Parcels or changes to APNs in future Fiscal Years. This Attachment 2 shall be updated to reflect Parcels that are added to a Tax Zone or Tax Zones that are added to CFD No. 2007-1 as a result of future annextions. Identification of Tax Zones Tax Zone Assessor's Parcels Included in Tax Zone1 Attachment 2 County of Contra Costa Community Facilities District No. 2007-1 (Stormwater Facility Maintenance) APPENDIX D Boundary Map of Community Facilities District No. 2007-1 APPENDIX E Assessor’s Parcel Maps for Fiscal Year 2020-21 PURPOSES ONLY. NO LIABILITY IS ASSUMED FOR THE ACCURACY OF THE INFORMATION NOTE: THIS MAP WAS PREPARED FOR ASSESSMENT DELINEATED HEREON. ASSESSOR'S PARCELS OR BUILDING SITE ORDINANCES. MAY NOT COMPLY WITH LOCAL LOT SPLIT 01 08 07 06 05 27 03 040 3 P.B. 5 5 44 45 43 12 29 27 28 59 60 61 68 50 18 19 23 24 25 36 4142 58 63 57 62 09 49 48 46 32 64675.01N01°11'15"E140.95 115.95 N89°10'55"W 403'N01°11'15"E187.50'187.50'N89°18'35"W N01°11'15"E286.00 183'9515' 286.90 S01°15'EN.D.N89°10'55"W 665.69 665.69 N89°10'55"W 325.07 325.07 N.D.N00°49'05"EN00°49'05"E1037.25S89°10'55"E 108200 200108 195.0S00°49'05"W316.42 369.67 S89°10'55"E 369.67 737.091232.26N01°02'40"E1232.26N01°02'40"E369.67 1378.87S89°10'55"E 369.67639.53 950.07N00°15'W1373.79 S89°45'W 62.5 260950.07N89°25'24"W 160' 80'690.10429.97430.10429.84408.54690.2162.5080'80'477' 699.50 152.0 185.0 472.00472.00N00°35'10"EN00°35'10"EN00°35'10"EN00°35'10"EN00°35'10"E152.0 185.0 152.0'152.0'152.0' 793.0N89°31'20"W 179.11N00°18'05"E275'158.41 316.81 137.5137.5137.5137.5158.41 275.0N00°18'05"EN00°18'05"E276.97N89°35'13"W S89°31'20"E 494.15275.87818.64 699.50 606.861297.87275'N89°31'20"W 495.52 970.74(T)N00°35'10"E275'152.0'152.0'152.0' S89°31'20"E 637.54 181.3N01°02'40"E1232.26675.00661.37 325.07 S89°10'55"E "B""C" "A" 5 5 3 3 BYRONHIGHWAY84 "B""C" 3 "A" 3 9 96 "A" .50Ac 9 226 OR 58 2-8-30 BYER ROAD "B""C" 9 7 7 4 8 "A" "D" 30' TO C.C.CO. "C" "C"30' DED TO CO.8 4 11 "A""A""B""B""D""C" POR. "A" .43Ac 1.13Ac.30' DED. TO CO.8 8 E S551.664 1.0Ac 4 4 CO. 109 D 530 2/24/05RD 2 1717 .99Ac .79Ac CAMINO DIABLO 867.80N9 407D 10 11/18/21 11/18/21341D11127.90Ac 407D11L 341D111 HOSIE AVE 3 1-3/10/72 8/27/73 3-11/30/78 4-10/20/83 5- 6-10/30/85 7-3/24/88 8-6/1/93 9-1/14/94 1"=400' 33' R/W TO B.B.I.D.380.79'380.53'140.95'115.95'N0°18'5"E "A"N0°34'36"E.79Ac COLETA'S WAY6.15Ac 969.37 968.0 1.0Ac 1.65Ac 2.0Ac 1.54Ac 1.54Ac 1.54Ac 1.83Ac 472.0442.0442.0442.0442.02 SEC 3 T1S R3E MDB&MPOR S 1/ 21PM14 8/28/85 29PM37 72PM28 107PM45 118PM5 119PM21 87LSM19 2- 162PM10 163PM49 16.69Ac 10.28Ac 5.04Ac 65 66453.23S0°46'25"WN89°6'53"W 816.03 848.94 1664.97 551.66739.03848.93 10-196PM16 4/13/06 10 10 10 10 "A" "B""C" 10.35Ac 10.75Ac 28.18Ac 35' ACCESS EASEN89°6'53"W N89°10'55"W 1661.46 5' DEDICATED TO COUNTY (.19Ac) .98Ac220.0 220.0 195.010.46Ac 10.46Ac 20' DRAIN EASE 5' DED TO CCC ASSESSOR'S MAP CONTRA COSTA COUNTY,CALIF. BOOK PAGE2 4 69500.0250.0 67 2.10Ac C 24' R/W BYRON-BETHANY IRRIG DIST BYRON-BETHANY IRRIG DIST18.266Ac 5.0Ac 3.12Ac 1.23Ac 1.01Ac 2.84Ac 1.50Ac 1.11Ac 250.0 NDNDNDN LN SE 1/4 OF SW 1/ 430' DED TO CCC25' DED TO CCC381.10FM MID SEC1.00Ac 69 040 2/6/17 "B" 316.81 ASSESSOR’S MAP CONTRA COSTA COUNTY,CALIF. BOOK PAGE95 6 060 14 05 07 11 060 BELLA VISTA AMENDED MAP OF BELLA VISTA INGLEWOODB A A 30’ R/W20’ R/WROADCANAL66 67 68 (246 OR 231)17 1415 12 1606 08 TO CO 6565.57 107140.37 405075.57 75.57 318.1 40256002540 133.4 293.25’N72^43’W280243.1140.57 27 1"=100’ Sanborn Date : 28/05/1999 1 2 3 4 5 6 7 8 18 19 20 21 22 23 24 8,793SF 6,859SF 7,502SF 6,602SF 8,612SF 9,689SF 9,472SF TRACT 8902 CC C C PURPOSES ONLY. NO LIABILITY IS ASSUMED FOR THE ACCURACY OF THE INFORMATION NOTE: THIS MAP WAS PREPARED FOR ASSESSMENT DELINEATED HEREON. ASSESSOR’S PARCELS MAY NOT COMPLY WITH LOCAL LOT SPLIT OR BUILDING SITE ORDINANCES. 9,221SF TR 9189 110.48 110.17 85.02 111.72 109.9068.068.060.060.078.3387.7740’ PG&E EASE110.77 75.58 60.07 83.54105.1893.15 62.090.062.023.9N0^27’41"E N0^43’21"E N0^27’41"E N0^27’41"E 119.9181.9191.37N0^43’21"E N89^32’19"W280.0280.0280.080.0 46.21N65^03’19"WN72^17’18"WN89^16’39"WR=20 24.9230.028.3123.533 3 . 0 3R=8029.95ACCESS EASEA- B-MB 31-12 10/7/1946 MB 18-450 6/3/1924 MB 499-23 11/29/2006 2.92Ac .49Ac .51Ac .90Ac 1.36Ac E B M U DN0^27’41"E 182.0BELLA VISTA AVE 7/15/57 29 3013 OR 166 ND ND 26 5 4 3 2 1 4,393SF3,740SF 4,426SF 07 3,742SF4,393SF 5,351SF 3,157SF 3,162SF 3,454SF 6 7 8 9 EL RINCON RD S0^2’35"E D 58.14N0^0’56"W84.1684.3825.95 54.1 80.05 58.4458.4954.05 58.5358.5738 26 84.6263.95 38 40.1247.57 D 84.07DD58.0940.1247.58 272829 30 31 343332 D-TRACT 9189 C-2638 269/15/10 MB 512-9 (BAY POINT HOMES) 8/10/2010 04 STATE HWY 4ST54.0 59.0 64.0 R=18R=18 28.27 28.27 1.01.0262652.065.57 N0^00’00"EN0^00’00"E 65.58 64 SEE PG 17FEDERAL ENG CON0^00’00"E 80.0 ASSESSOR’S MAP CONTRA COSTA COUNTY,CALIF. BOOK PAGE96 3 9090299.33 299.74100 100140.00 EAST 6050506090140.00 WEST 405040NORTH150150102.5 102.5 102.5 300.97 5050505050118138N89^10’20"W 102.5 82.50 S89^10’20"E 82.49116.94136.91138.913 1 . 4 231.42 R=20 R=2033.0631.4131 . 6 5 R = 2 0R=20 7575 75 S89^10’20"E 55 2’33.13116.87136.89138.8999.99 102.5 102.5 102.5 138.75 163.75 200 15050505050505050505050505050505048485050505050505050138.75 138.75 200138.75138.75 5050100.0138.75 25’138.75138.75 505050505050505050505050505050505050138.75 138.75 60 45552.59075 138117.99118.01121290 144.99 92.50N89^10’20"W 31.41 R=20To COUNTY 41588-54AVENUE.50Ac. .12Ac. 1.03Ac. 1 1 1 1 1 1 .52Ac.602’ .922Ac. STATE HIGHWAY 12SOLANOPOINSETTIAAVENUEAVENUEA B032 033 031 19 04 14 15 06 07 08 22 16 09 10 11 28 29 16 17 32 18 19 20 22 23 30 08 04 27 24 25 31 03 01 02 03 04 05 06 08 09 10 11 12 13 36 39 3719 20 21 33 24 27 32 34 35 28 40 41 1 2 3 4 5 6 7 8 9 10 11 12 13 37 38 39 40 41 42 43 1 2 3 4 5 6 7 8 10 18 87LSM251- 02 95 P B 98 P B 031 032 033 1"=100’ 04 Sanborn Date : 28/05/1999 E-18 3.40 113.75 2.69 25 4.55135.55134.495.96138.75 5.84 5.37 135.04 5.11 135.13 2.11 134.16 6.47 PURPOSES ONLY. NO LIABILITY IS ASSUMED FOR THE ACCURACY OF THE INFORMATION NOTE: THIS MAP WAS PREPARED FOR ASSESSMENT DELINEATED HEREON. ASSESSOR’S PARCELS MAY NOT COMPLY WITH LOCAL LOT SPLIT OR BUILDING SITE ORDINANCES. SIINO WEST AVE 2.55 6/7/05 POINSETTA LAND CO WEST PITTSBURG TRACT UNIT No 1 48485052.11(T)N45^50’20"EN44^09’40"W N44^23’06"W N46^28’04"E N45^50’20"E 485052.4153.27134.61 N43^49’38"W 5053.7024-9 1.437Ac 200 198.77 S0^50’20"W 100N89^9’37"W N0^05’20"E22 MB 19-506 6/8/1926 101.88 N89^09’40"W N89^09’37"W N89^09’40"W N1^04’20"E137.0N1^04’20"E287.0N BROADWAY5/4/1988 1/18/11 ( WILLOW PASS RD) PURPOSES ONLY. NO LIABILITY IS ASSUMED FOR THE ACCURACY OF THE INFORMATION NOTE: THIS MAP WAS PREPARED FOR ASSESSMENT DELINEATED HEREON. ASSESSOR'S PARCELS OR BUILDING SITE ORDINANCES. MAY NOT COMPLY WITH LOCAL LOT SPLIT 1 2 7 8 9 10 50 49 48 47 46 45 44 43 42 41 40 39 38 37 36 35 34 3 4 20 19 18 17 16 15 14 13 12 116 5 33 32 31 30 292827262524232221 1"=75' 55.20 54.12 54.12 54.12 54.12 54.12 54.12 54.12 69.97 110.48 39.54 54.50 54.50 57.46 57.99 53.55 54.15 33.30 N89°17'44"W 101 101N89°17'44"W 135 4646116.45 96.87 102.50 N89°17'44"W 102.50 109.40 118.5949 454450868585102.50 95.99 107.13 107.13 50 51 51.20 51.20 51.20 74.39 50 51 28 55.20 45 52.11 30.07 11.23 72.03 02.001 W"44'71°98N 74.7735.70135.70135.70179.8879.8802.55 54 04.901 11.25 50.37 07.1861.521 W"44'71°98N 69.51165.816464646405 101 101 69.511471 E"61'24°00N111139393982 82 53.15)T(92.3914=R 501 W"44'71°98N 501 W"44'71°98N29 E"61'24°00N39471 E"61'24°00N31.701 DRIFTWOOD CIR 04.132 05 15 82 02.15 02.15 02.15 93.54393909090909 1695.811010123.16686592=R 55 .546305.03W"90'11°80N33.7483.6314=R)T(92.39 99=R 11.23 02.53 03)T(05.1686.83002 E"61'24°00NN89°17'44"W 489.49 05.201 02.6459.8397.89R=9946.7365.3345454513.28 10.40 R=9936.1037.64107.13 107.13 31.42 R=20 31.42 R=20 33.28 E"02'93°91N99=R 55.5492=R58585858585858 66.7958 7 66.6249.820332 54545407.5450.8454545454545413.2513.2530.0530.0564055499.75 51.45 03.26 4945464621.45 21.45 21.45 21.45 21.45 21.45 21.45 45.95 05.45 05.45 64.7558 585858"C""D" "A" "B" "J" "H" "E" "F" "I" "G" 2018 ROLL-TRACT 9352 MB 532-1 (DRIFTWOOD ESTATES) 2/23/17 4,650SF 4,743SF 4,608SF 4,608SF 4,608SF 6,515SF 4,650SF 4,743SF 4,646SF 4,646SF 5,936SF 4,839SF 4,636SF 6,372SF 5,631SF 5,801SF 8,349SF 5,603SF 4,821SF 4,821SF 4,821SF 4,604SF 4,609SF 4,612SF 4,612SF 4,612SF 4,674SF 3,665SF 11,899SF 4,646SF 4,646SF 4,923SF 5,361SF 5,335SF 5,930SF 4,939SF 4,632SF 4,632SF 4,884SF 4,987SF 4,604SF 4,603SF 5,115SF 4,601SF 4,600SF 4,600SF 4,600SF 4,600SF 4,600SF 4,600SF 4,600SF 4,603SF 7,521SF 7,096SF 8,506SF 6,543SF12,402SF 5,180SF 5,056SF 7,560SF 01 02 07 08 09 10 11 12 03 04 05 06 1314151617181920 21 22 23 24 25 26 27 28 29 51 52 30 31 32 33 34 35 36 37 38 3940 41 46 47 48 50 49 59 45 44 43 42 57 56 55 58 5453 60 9.58 W"65'94°71NASSESSOR'S MAP CONTRA COSTA COUNTY,CALIF. BOOK PAGE098 59 590 2.36 N65°39'35"E 16.07 R=29 16.07 R=29 DRIFTWOOD DRIVE6.66 6.70 66.11(PRIVATE R/W) (PRIVATE R/W)(PRIVATE R/W)(PAE) (PAE)(PAE) 17' SSE 15' SSE99 BK 18 18 17 14 13 -mb- 25 35 25 25 (PRIVATE R/W) FM PG 13&18 7-3-17 N89°17'44"W 624.49 234 182.3767.768.16N89°17'44"W 109.40 51.41 156.68N00°42'16"E 248006 W"61'24°OON15 96.59 79.9727028 TO COUNTY ASSESSOR’S MAP CONTRA COSTA COUNTY,CALIF. BOOK PAGE99 21 1"=200’ 210 PURPOSES ONLY. NO LIABILITY IS ASSUMED FOR THE ACCURACY OF THE INFORMATION NOTE: THIS MAP WAS PREPARED FOR ASSESSMENT DELINEATED HEREON. ASSESSOR’S PARCELS MAY NOT COMPLY WITH LOCAL LOT SPLIT OR BUILDING SITE ORDINANCES. 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 EVORA RD WILL O W P A S S C T E V O R A C T 01 02 03 24 05 06 21 07 10 11 23 22 27 28 16 17 18 20 19 121,277SF 180,004SF 131,039SF "C" "A" FM PG 16 4/5/07 15 16 16 F-16 MAB 210 POR TRACT 8918 MB 497-6 (WILLOW PASS BUSINESS PARK) 10/23/06 35,438SF 55,237SF20’ ACCESS EASE2 0 ’ ACCES S EASE 40,871SF 72,449SF 37 ’ A C C E S S E A S E 21,998SF 34,432SF 21,181SF 47,068SF 29,630SF 34,214SF 30,155SF 20’ ACCESS EASE20’ A C C E S S E A S E 20’ ACCESS EASE70,382SF 2 0 ’ A C C E S S E A S E R O EA S T LI N E MO N T E D E L DI A B L O 97,106SFCOSTACONTRAC A N A L 20’ ACCESS EASE41,366SF N76^4 0 ’ 4 2 " W R= 5 7 8 221.43 127. 8 7 N41^11’52"E24 0 . 3 2 207.3 893.49 17 8 . 2 3 60 . 6 0 62. 0 2 N57^41’16"W 4.57 R=770 193.42 N 4 5 ^ 2 0 ’ 5 4 " W 18 7 . 8 8 R=20 14.56 R=1030 12.85N0^03’53"W14.95128.33N90^E 81.72 50.20 33. 1 1 158.87 S89^59’06"W TO PG 16 22128.331.50Ac 4.01Ac 124.28S06^18’59"EN 4 8 ^ 4 8 ’ 0 8 " E 3 2 2 . 1 7 15 6 . 9 8 318.53 15.14 36.457.7447.34 12.0257.25 25.45 N56^58 ’ 3 2 " E 2 5 1 . 9 3 2 7 4 . 8 8 1 9 3 . 8 1 N 3 9 ^ 3 3 ’ 0 5 " W 4 6 8 . 6 9 207.58 2 8 3 . 1 9 LLA 27,28 09/18/13 146.87 S80^00’37"W 50.09N27^57’53"W 243.45 ASSESSOR'S MAP CONTRA COSTA COUNTY,CALIF. BOOK PAGE116 06 01 02 03 04 05 06 07 08 09 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 01 02 03 04 05 06 07 08 091011 01 02 03 04 05 06 07 08 09 10 11 12 13 14 15 10 11 12 1 2 3 4 5 6 7 8 9 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 47 48 49 50 51 193.0083.88 113.00 S16°51'56"WN46°33'10"W154.89N64°08'44"W121.45116.00 413.06 119.74100.18N76°37'42"W54.47 35.49R=250 65.5414 .50 N 44 °11'56 "E50N 44 °11'56 "E 61 .18 25 .15 R=200 R=3043.85111.2279.3850 R=30 112 .64N46°33'10"W106.00106.00112 .27 S46°45'04"ES46°45'04"E92.00106.01365.38327.8192.00111 .91 866.22106.00110.0073.9950 61.50R=30 47.62R=5030.468 .81 98 .15 N 44 °11'5 6 "E190.00R=50 65.3451.77 1 7 2 . 5 5 N 43 °13'50 "E158 .96 N46°59'04"W123.5314 .37 30.46R=5046 . 93 5088 .00 3 2 6 .42 88 .00 7 9 .4 6 140.44139.08N6 1° 4 1' 5 6 "E10 5. 5 4 1 3 4. 4 6 N 46°17'56"E 85 . 09 19 . 92 2 107.3322 .32 42.06149 .8 9 N 44 °11'5 6 "E29.01N66°14'04"WN46°59'04"W84.36152 .0 N 44 °11'56 "E 121 .37 47.74 54.3350120 .00 125 .00 61.69N81° 3 9 '40"WN 44 °11'56 "E S 44 °11'56 "W S 44 °11'56 "W 10 0 .0 0 3 5 4 .9 3 3 9 9 .5 0 9 5 .0 0 80 .00 99 .50 92.00166.00140.062N 44 °11'56 "E 130 .00 92.00S46°45'04"E83.52 65.40 N 44 °11'56 "E 130 .00 92.00166.66S46°45'04"E56.56136.9181.5698.0762.77 N15°22'18"E 5050135.49 100.00 95.00 N13°22'18"E N61°55'19"WN76°37'42"WN76°37'42"W110.582130.49 108.86 99.17 S26°22'30"W 148.92 N46°45'04"W71.0087 .49 4 7.1 7 R=100S76 °37'42"E73.06103.11107.00145.00 106.00 N13°22'18"E N13°22'18"ES76°37'42"E131.80S16°51'56"W95.18 85.74 180.92 6.42131.65125.8592.00 137.25138.7291.04 91.20 R=1158.63 109.41 91.00 91.00 123.0267.10 22.90 70.50 13 8.03 1 1 9. 9 2 131.17 S 8 5 ° 2 2' 3 2 "E (R) S67°41'49"W ( R)22.4127.14 6.0924.8976.45 115.00 8 1.83S60 °21' 1 2 " W (R) 176.90 130.50 41.5267 .48 3.28 24.89 3 1.0 N 44 °11'56 "E 100 100 195 .46 72.40N46°59'04"W99.58120N8 1°4 0'15"E 64.0 2 S0°52'45"W (R)N 44 °11'56 "E85 .0 80 .46106.06104.26N46°59'04"W62 .84 24.8966.12 15 .62 3 390.29187.90N52°46'45"E (R) 88 .0 5 9 .9 6 7 5 .96 157.73 198 88 .0 S7°21'24"E (R)133.55143.87N46°59'-04"W116 .27 8 8 .0 6011060N 44 °11'56 "E8 8 .0 88 .0 67 .58 31.83 113.13133.5588 .0 88 .0 93 95 N46°59'04"W110.4113075 .41 68 .88 3 1.0N46°59'04"W8080N46°59'04"W122.0424.89 50.9179.585 0 3 1.0 32 . 8 3 10 .8 9 5 4 .48 N2 2 °2 5 '04"W6 3 .3 7N16°16'04"W89.19131.012 8 .1924.03N28°41'04"W63.2119.5796.0148 .68 76.433.80N45°08'01"WN0°38'04"W22.08 34N8 6 ° 4 1' 1 7 "W (R) LAURA PARK NO. 3 D R IV E ANDREWSLAURA A N D R EW SC O U R TL AU R A C OU R TDRIVE B A ILE Y R OA D 04 05 061 063 07 063 061 062 063 115 1" = 10 0' 062 LAURA PARK, UNIT 1 LAURA PARK, UNIT 2 LAURA PARK, UNIT 3 MB 41-37 MB 46-50 MB 50-12 51.69PURPOSES ONLY. NO LIABILITY IS ASSUMED FOR THE ACCURACY OF THE INFORMATION NOTE: THIS MAP WAS PREPARED FOR ASSESSMENT DELINEATED HEREON. ASSESSOR'S PARCELS OR BUILDING SITE ORDINANCES. MAY NOT COMPLY WITH LOCAL LOT SPLIT 8/28/1940SSE1 2 3 4 5 6 7 "A" 20 .67 60 .48 167.50104.81108.79124.37120.22N23°57'04"W 235.4624.62 42.23 64.67 )T (951 25.4421.12)T(13.422 E"01'85°47N E "65'20°66N 84.411 )T (21.531 E "65'20°66N )T(18.681 E"45'21°07N )T(86.586 W"11'83°63N68.9423.87 01.221 5.82 91.17 24.68 58.1474.2489.801 22.851 )T(13.891 E"34'14°97N )T(49.751 E"61'52°48N )T(26.764 E"65'15°61N W"40'80°37N26 27 28 29 30 31 32 33 .634Ac .358Ac .452Ac .492Ac .545Ac .420Ac .636Ac LAURA PARK NO. 2 2,057SF 50A A A A TRACT 9389 MB 541-22 (LAUREL PLACE II) 7/24/19A-2020 ROLL - 9389 TR 96.5884.57 26.9415.6593.48 W"40'75°32N73.3244.191 O LIVIA LAN E PSDE TRAI L & PUE8' PSDE (PRVT ST) ASSESSOR'S MAP CONTRA COSTA COUNTY,CALIF. BOOK PAGE116 10 75-11 100 100 11 12 07 08 09 01 16 17 03 38 37 04 05 43 44 41 42 24 29 33 39 40 46 48 45 47 27 10 72 74 75 "A" "B" "C""D" PCL "B"PCL "D" PCL "A"PCL "C" MYRTLE LAUREL 1.20AC. 1.17AC.1.53AC.1.05AC. .93Ac. .50Ac. .27Ac .28Ac. .46Ac. 1 1 1 21 2 2 2 14 9.93 25.5 158.30 5 6 7.9 7 7 1 7.9 0 460.25S44°39'30"W2°280.74 S38°15'E 100 566.20 68.26 25.00 S31°17'E 25 .44 28 .84 187 .10 100 .64 57 .62 31 .54 286 .00 225 .18 225 .11 112 .56 S28 °02 'E N26 °29 '43 "W 112 .55 29 .28 221.70S42°25'E .07AC..07AC.252588.00 149.00 12.5' PRIV.ACCESS EASE.10' EASE.10' EASE.29.75 101.89 101.89 212' N46°08'40"W 160121.25 N46°08'40"W 139.10 .94AC.80.0080.00127.00 108.30 N42°16'ES42°16'WN47°44'W 127 80.0080.00.46Ac. .48Ac.183.10N.D.118.22118.22212' N46°08'40"W N42°16'E.46Ac. .58Ac. .38Ac. 29.75 54.25 319.3999.1991.49106.07 212.14 N44°03'56"W S47°44'E 94.75 140.0140.0106.07 N43°51'20"EN43°51'20"E205.74130.0084.00 171.7425' PRIV. ACCESS EASE.N43°51'20"E373.48137.74513.39245.00268.39S42°16'W559.47N41°58'E557.5S44°40'45"W177.50 19.36TO COUNTY 1407-OR-235 6/29/49101.89 101.89 101.89 101.89 490.00 N47°44'W .457AC. .457AC.195.46195.46195.46101.89 101.89 267.50N46°8'40"W N43°51'20"E207.04207.04207.04.48AC .48AC.N46°08'40"W N46°08'40"W 139.10 108.30 N47°44'W .57AC.S43°51'20"W226.25226.25.82Ac.S43°51'20"W160'201.25427.50.50Ac. .51Ac.201.25139.10 108.30 25251"=100' 12/15/15 PURPOSES ONLY. NO LIABILITY IS ASSUMED FOR THE ACCURACY OF THE INFORMATION NOTE: THIS MAP WAS PREPARED FOR ASSESSMENT DELINEATED HEREON. ASSESSOR'S PARCELS OR BUILDING SITE ORDINANCES. MAY NOT COMPLY WITH LOCAL LOT SPLIT AYERS RANCH SUBN MB 7-170 7/2/1912 8 7 6 5 43 2 152 51 54 55 56 57 58 53 .399Ac .380Ac .414Ac .724Ac .412Ac.565Ac. .497Ac .344Ac N73°08'04"W 84.25 N16°5 1'5 6"E N46°10'11"W 112.07 133.33 169(T)12.81 83.38 32.5420 L A U R E L P L A C E 50.49(T)48.66 45.48 N46°9'54"W 88.24 N73°8'4"W R=200 58.08 30.17 N46°9'54"W 282.56(T) 2 1 1. 11(T) 183.22(T)134.95(T)129.81(T)125.77(T)153.55(T)N43°50'05"EN5° 5 1' 4 3 "WN74°40'24"W 52.38R=1158.63 23 7.49 N16°5 1'5 6"E 3 6 3.3 6(T) 7 9.3 0 12 2.19 13 3.8 2 S46°9'54"E 67.32 28.05N16°51'56"E 151.07 125.77(T) N46°9'54"W 119.277N43°51'20"E 224119.27N43°50'05"E199.17(T)N43°50'05"EN43°50'05"E1- 2- 152PM11 153PM50 4/9/1991 8/21/1991TRACT 8769 MB 517-30 (LAUREL PLACE) 8/20/13A- 2013- A A A A A 67.32 DR DR PA UE 15158/771 7/30/15ROADWAY ASSESSOR’S MAP CONTRA COSTA COUNTY,CALIF. BOOK PAGE138 12 120 20 19 11 33120 10 13 1"=200’ Sanborn Date : 16/04/1999 PURPOSES ONLY. NO LIABILITY IS ASSUMED FOR THE ACCURACY OF THE INFORMATION NOTE: THIS MAP WAS PREPARED FOR ASSESSMENT DELINEATED HEREON. ASSESSOR’S PARCELS MAY NOT COMPLY WITH LOCAL LOT SPLIT OR BUILDING SITE ORDINANCES. 19 18 17 16 05 06 07 08 1415 12 1109 LOT 7LOT 6LOT 5LOT 4LOT 3LOT 2LOT 1 LOT 15 LOT 14 LOT 13 LOT 12 LOT 11 LOT 10 LOT 9 LOT 8 N88^41’40"W316.53125.95 16.94 163 162.99 190 163 99.29 63.62 99.65 R=400 23.58 163 163 162.99 190 190 163 163 163 163 169.93 3090.07 90.07 250.92163163 190 51,626SF 43,475SF 43,365SF 50,543SF 43,357SF 43,353SF 67,792SF 4.125Ac 48,226SF 44,104SF 44,102SF 51,410SF 44,105SF 44,105SF 45,479SFROAD13NORTHGATEN26^24’10"W154.38 15.95 N18^34’40"WN1^18’20"E RESTRICTED DEVELOPMENT AREAN19^14’40"W RESTRICTED DEVELOPMENT AREA R=419.3271.13N1^18’20"E163 173.07 430.05 163 163 260 231.33 1503.67 380.39N1^18’20"E255.58270.58265.95265.98266.0270.58270.58270.58270.58270.58266.03266.08TRACT 8824 TR 8824 9/23/09 MB 7-153 5/6/1912MT DIABLO BLVD TRACT MB 509-21 (MERITAGE LANE) 6/24/2009 N88^41’09"W 191.7 179,686SF 83 MERITAGE LN N21^13’20"E 14.49 32348.531588.01(T) N88^41’40"W 209.26N1^18’20"EN1^18’20"EN67^58’12"E 59.90 N1^18’20"E ASSESSOR'S MAP CONTRA COSTA COUNTY,CALIF. BOOK PAGE140 22 100-8 RO SAN MIGUEL NO. 4 HILL LAND 40 P.M. 241-10-1-75 TRACT 65441986 ROLL-A-M.B. 291-22 172 P.M. 32-8-27-97 179 PB 25 20 21 14 23 220 ACCESS OFF OF MARSHALL DRIVE BK. 179 PG. 22 POR. LOT 2 TRACT 2079. 02 11 12 13 14 15 16 17 18 SCENIC EASE. (.86Ac) STRUCTURE SET BACK AREA (.77Ac) 25' ACCESS EASE. (.12Ac) SCENIC EASE. (.61Ac)TRAIL EASE.(.11Ac)(.04Ac)(.66Ac) "A" "B" 1 23 4 5 6 7.35Ac. 2.345Ac. 2.055Ac. 1.37Ac. 1.38Ac. .98Ac. 1.01Ac. .81Ac. .05Ac.(.17Ac.)DED. TO COUNTYA A A A A 2 2 2 2 04 ARBOLVIALACASAVIAMARSHALL DRI VETIERRAVERDE CT.(PVT. RD.) N27°30'E N.D.N72°42'35"W809.38158.98 225780183.0 S50°EN48°08'52"W164.90(S28°01'25"W) 374.89165.0N29°49'13"E N38°34 '56"E 37 .50 331.39 N50°00'W158.15N29°49'13"E 248.22 N53°41'30"W187.96224.12 162.79N55°45'W176.91347.86 N28°16'22"E N26°28'34"E309.39 245.21 152.89200.29 314.2086.415.12 46.87 N61°43'38"W 36.62 196.67 182.64 60' 25.59 N49°23'12"W37.49N28°16'22"E S51°11'E70.14280.58 219.71N63°31'26"WN26°20'44"E 280.78 150.91 S50°36'E121.52R=51033.59242.63 25' R=900 244.25 41.44 R=400 82.29 N21°06'33"E 46.07 R=150 51.06 N40°36'48"E 20'N49°23'12"W225N26°19'20"E 868.71 .88Ac. 11-3-97 (5-71) 1" =1 0 0' PURPOSES ONLY. NO LIABILITY IS ASSUMED FOR THE ACCURACY OF THE INFORMATION NOTE: THIS MAP WAS PREPARED FOR ASSESSMENT DELINEATED HEREON. ASSESSOR'S PARCELS OR BUILDING SITE ORDINANCES. MAY NOT COMPLY WITH LOCAL LOT SPLIT AREA DEVELOPMENT RESTRICTED (.91Ac) 220 3-213 P.M. 23 1-18-18 3 3 3 3 "A" "C" 2.537Ac "B" .918Ac .918Ac 7/2/18 213 PM23 321.11 182.43 203.11 302.89 182.57 182.51 182.59 182.53 224.87224.95N50°36'0"WN50°36'0"W225.24PAUE PAUE 19 2021 ASSESSOR’S MAP CONTRA COSTA COUNTY,CALIF. BOOK PAGE148 48 PORS. TR2027 & TR2147, LAS JUNTAS ESTATES, RANCHO LAS JUNTAS LASJUNTASOAK ROAD OAK FREEWAY AVE. BUSKIRK D R . W A Y N E RD. 22 22 25 23 21 14 10 11 R=400 R=20 33.7 R = 1 8 2 N5^18’36"E 31’47’55292.8N89^7’16"WS0^52’44"W 271.53 S0^52’44"WN89^7’16"W281.0 10 0 ’ 89.02N43^40’18" W R=300 147.36113.05 N05^21’14"W N1^23’43"E S1^23’43"W 3.37 N.D.N.D. R=400 172.97 257.0 1 84.03 CODE LINE R=20 19.95 68.6R=1303 8 . 8 5 N 5 1 ^ 5 7 ’ 4 6 " E N 4 3 ^ 2 1 ’ 4 0 " E 80’ R = 1 0 4 0 1 5 6 . 1 3 90 . 3 3 R=90 84.42 7-29-98FM 148-20,22,23 480 1"=100’ PURPOSES ONLY. NO LIABILITY IS ASSUMED FOR THE ACCURACY OF THE INFORMATION NOTE: THIS MAP WAS PREPARED FOR ASSESSMENT DELINEATED HEREON. ASSESSOR’S PARCELS MAY NOT COMPLY WITH LOCAL LOT SPLIT OR BUILDING SITE ORDINANCES.R=10721.6317 7 . 1 3 235.97 229.5 9 N.D.4.886Ac 624.89 14 11/16/09 MAP CORRECTION 2.25Ac .205Ac ASSESSOR'S MAP CONTRA COSTA COUNTY,CALIF. BOOK PAGE159 4 06 36 37 4647 45 03 02 040 100 BK 03 04 48 94 93 87 76 77 86 78 85 73 21 24 37 38 39 828191 72 71 19 CHICAGO PORT BATES32 25 24 12 3 456 7 8 9 10 11 12 "A" "B""C" "A""B" "C" 13 14 17 4 4 4 B 5 5 4 4 4 B B 1 1 1 1 2 2 2 2 3 BB 3 3 4 GOVERNMENT RANCH TRACT 7320 TRACT 7048 BK D-87 1- 2- 3- 4- 1320 425.39 361.06N21°09'15"W 7.72CODE LINE 890425.39 CODE LINE CODE LINER=1300 430 N84°14'10"W 77.71 .44Ac. To U.S.A 65347-54 U.S.A. 11060 OR 881 .76AC.R=112' SEE 159/45 172.06'202.69'N20°4'54"W 324.52' N69°55'6"E 21' (2.36Ac.)N2 5° 12'16"E701.96102.98'66 .62 5060 ' 189 .77 N3 °39 '24 "E N80°32'23"E473.89N79°23'53"W468.0N 10°34'16"E E. B. M. U. D.SE E PG. 3423 18 N 9°30' E (N 9°26'10"E )1011.426.96Ac.1379.52N 10°35'09"E (S9°32'39"E) 1285.27 1296.31 99011 448.295454'.09Ac "A" C.C.C.S.D. 15.252Ac.2,005.37'476.711002.94N79°58'04"EN10°30'W 1277.12 CODE LINE 11.0'N79°30'E344.57' N10°37'22"W332' N21°38'23"W 30' 360'360' N9°25'52"W 20C.C.C.S.D. 166 .64 '161.44' R=532' R=600 ' 151.8'170'340' 57.42'304.43'N75°38'51"E424.19' N20°4'54"W 387.48'COMMERCIAL CIRCLE 10.24' 181.91'N80°34'8"E425.24'R=932'R=1000' 163.01'162.32' N9°25'52"W 78'107.89'162.32'412.29L=31.42'R=20'N80°34'08"ER=20'L=31.42'438.83'11.0'N80°34'8"E410.1'174.25 295.08'174.25 174.25 335.62'N69°55'6"E400' 340' 319.74'378.49' S.D.E.(1.46Ac.)501.2' 113.74'231.41'N80°34'21"E244.23'N65°55'6"E 10' "A" R=30 51.56 S. E. COR. PCL. 23 84 OR 67 174.78 160.92451.19N18°58'35"W 11.19199.65237.85152.24 S68°50'45"W244.42S68°50'45"W249.99115.82 S68°50'45"WN68°50'45"E175.25 1.0Ac 58.46 249.99249.99174.25 174.25 1.0Ac10.18101046.7120 To COUNTY .011Ac.N68°50'45"E48.29 1"=400' N10°37'43"W TRACT 5624 M.B.235-24 2-26-80 76R=1538.05 S79°30'WSanborn Date : 12/15/1998 68.60 40.70NB.989Ac .964Ac .933Ac 577.90 FM. P.G. 44 & 45 10 11 R=20 N 10°35'38"E 491.531 7 0.9 8 67.96 R=132 261.48N84°57'33"W295.86 N80°34'8"E 838.8940.59 329.73 R = 116 191.87N55°27'33"W 417.48FROM PG 47 F-15 E-15 N 10°34'30"E449.2PURPOSES ONLY. NO LIABILITY IS ASSUMED FOR THE ACCURACY OF THE INFORMATION NOTE: THIS MAP WAS PREPARED FOR ASSESSMENT DELINEATED HEREON. ASSESSOR'S PARCELS OR BUILDING SITE ORDINANCES. MAY NOT COMPLY WITH LOCAL LOT SPLIT 475.1241.36 229.28 449.72177.165- 5 5 "A" "B"N69°55'6"EN20°4'54"W N21°9'15"W S21°9'15"E S20°9'49"EN21°10'W N80°5'13"EA- B- DEAN LESHER DR R=20 17.12 R=166 33.0 261.10 N20°2'23"W 45.93R=45.93 112.48459.37188.07 R=234 536.84793.676.549Ac N84°58'1"WR=200R=234 102.43 45.4949.9 285.7 R=375R=307191.873 5 1.91 R=90 25.26 040 07/28/14 N20°19'49"W 569.50 95 11/8/1884 MB 336-26 (REVERSION TO ACREAGE) 8/18/1989 MB 353-13 (NORTH POINT BUSINESS PARK) 10/30/1990 6/7/72 6/14/74 12/28/77 3/30/76 12/18/00 55LSM8 57LSM9 60LSM34 63LSM46 180PM7 BP & C RR SNRR HWY TR 5882 9/13/88 MB 325-18 272.35 43.30Ac 733.0192.53 S9°54'47"E R=44.5 99.61 19.99 R=20 4.46 9.747Ac .07Ac 5.736Ac 7.74Ac 2.18Ac 5.0Ac AVE19.09 Ac 3.94Ac 5.65Ac 2.88Ac 3.43Ac 3.63Ac 3.22Ac 2.98Ac 95 2.385Ac 244.2368.61 327.96 10 250.02441.72 ASSESSOR'S MAP CONTRA COSTA COUNTY,CALIF. BOOK PAGE166 01 TRACT 6475 M.B. 303-46 13866/852 8-28-87 39 31-11 21 24 167 P B 32 02 25 010 365 P B "A" "B" "C" "D" 11 40 41 14 15 26 32 33 34 02 03 17 18 09 19 29 30 27 "A" 1.029Ac .856Ac "B" "C" .55Ac 5 52 5 5 4 5 5 5 1 1 .77Ac B 1 B "A" .50Ac .60Ac .61Ac "C" "B" 3 B 3 3 B 3 ROAD N54°48'15"E N46°44'24"E186.25108.97N33°40'E78.0013 9.3 6 10 6.68 16 40.69111.16 N27°3 3'34"W59.04117.23 N56°17'45"E 24 1 .69 N34°44'50"WN34°44'50" W163.75 S35°25'40"E203.78 N35°25'40" W 101.33 77.3869.14 S3 2°4 0'50"E T O C.C.C0. DEV. RIGHTS TO C.C. Co R=52087.05 39.1064.99S59°36'30"W 1.59 387.1481.51268.94 N74°53'35"E 29.96 N39°57'38"WR=420188.56254.24 N54°23'55"E N33°0'53"WN33°12'34"W293.50 (.27Ac.) (.04Ac) (.30Ac.)(.14Ac.)148.82322.98 N36°54'32" W 261.43N57°26'19" W N57°32'06"E 7 4.19 151.37 267N50°33'E N54°25'32"E 115.00 165.47 R=500 4 9 .31 129.69N44°54'ER=200256.5690.12R=97 5.74 193.91 126.68 182.58N8°28'42"E309.12 N66°46'15"E N65°14'02"E217.64 12 1.7N47 ° 39'5 5 "W145.06 10 0 51.86 N73°25'35"W 11 2.2 4 31N2 1° 5'14"W168.82 N88°30'48"W 143.53 N88°42'42"EN0°56'53"WCODE LINE15 2.61 R=53 0 2 5 5 .6 2R= 5 0 0 .37Ac69.2910 55 43.86 A A 453.44 N88°36'38"W N50°50'15" W N40°08'37"E- 277.55160.24N25°41'20"ER=190119.36PARCEL "A" 10.91Ac R=13 517 6. 6 5R=9 5 115.91R =4 0 5113.16R=45'64.29409.51N7°51'11"E456.31 491' (966.55) 8 5 0 . 6 5N1 3 ° 3 6' 1 0 "W2.89Ac ( 8 9 3. 7 2 ) N2 7°0 1'08"W250.48 N28 °05 '33 "E 36 .19 A A 427.40 N88°36'38"W POR. LOT 1 A R O. L AS J U N T AS R O. C A N A D A DE L H A MB RE (Southern Part) VALLEY RELIEZRANCHO LAS JUNTAS RANCHO CANADA DEL HAMBRE 29P.M. 141-1974 7-31-73 2-75P.M.26 & 27 4-4-79 3-112 P.M. 7 9-20-84 4-2-10-86 5-80L.S.M.3 6-9-86 TRACT 6475A-1987 ROLL M.B. 303-46"HASLEMERE" CONDO. SLOPE DED. TO COUNTY A ( S 1 5 °E) 121 P.M. 7&8 R =100 DE V. RI G HTS 55.78 (S81°32'15"E) 1"=200' LC 25.00 EASE.(.12A c) (.12Ac)(.08Ac)N38°35'07" W 42 TRACT 6844 08-28-02 B-2003 ROLL POR TRACT 6844 M.B. 446-33 B B 14 13 11 4 5 2 .1 1N1 7 ° 5 9'3 6 "W98.4 81.8R=6088.6 68 R=145 158.74 N76°17'29"W40 R=43206.06N23°17'32"EN33°4'23"WR=58046.16 21.53 MB 446-33133.21R=58025.8687.2582.57 .66Ac .66Ac 230.32R=320.00169.81125.19N41°54'24"W121.17 79.97 N4 7 ° 0 6' 5 5 "W18.23 N79°39'43"W 62.65N47° 06'55 "W14 8. 6 PURPOSES ONLY. NO LIABILITY IS ASSUMED FOR THE ACCURACY OF THE INFORMATION NOTE: THIS MAP WAS PREPARED FOR ASSESSMENT DELINEATED HEREON. ASSESSOR'S PARCELS OR BUILDING SITE ORDINANCES. MAY NOT COMPLY WITH LOCAL LOT SPLIT RE LIE Z V AL L E Y RD AR B OR VI E W L N1 2 3 4 5 6 7 8 9 42 43 .421Ac .328Ac .524Ac .90Ac .85Ac .698Ac 1.153Ac .567Ac .509Ac N28°0 4'5 4"WN32°28'01"W 387.41 S55°42'26"W N55°25'08"EN43°09'19"W137.77 43.22 113.03 135.43S 2 2 ° 2 8'3 9" E 7 1.5 1 1 5 7.1 3 108.1255.74 91.32 102.28 138.06 R=36.50 33.0255.69 52.84 R=3973.22 143.67 59.82N22°03'47"E 347.62(T)142.07145.7252.07 S60°47'46"E137.97(T) S 66 °43'5 1 "E 1 8 0 .0 5 (T )184.87(T) N76°33'14"E N34°15'30"WCODE LINE N 61°51'42"W1 52.05268 .10 (T )S 65 °07' 57 "E56.92N42°56'28"E150.34235.5431.2866.07R=180117.71R=75.9963.1247.3726.22 R=165 24.14 S19°14'53"E C C C C C C C-2015 ROLL TRACT 9174 M.B. 520-1 (ARBOR VIEW ESTATES) 4/18/14 44 45 46 47 48 49 50 326.78 .73Ac 5.720Ac 1.12Ac 1.29Ac 1.35Ac N58°57'30"E 422.80 47.00 .591Ac 17.94Ac 17.94AcN17° 2 3'"W 1 6 0.0 4 S65°00'W 22.60 S14°29'40"W 46.94 S3°51'E 53.91 S40°59'E 44.02 N77°13'38"W 947.31 N10°00'07"E 455.60N12°13'04"E 829.62N12°8'51"E 829.70B 40 .07 N07°34'45"E 334.42(T)N65°21'55"E 190.1813 8.6 0 N23°17'32"E 208.5010 9 8 N4°29'55"E 458.7519.24 38 6.81 42.6 56 34 36 N89 °33 '51"E 27 .35 38.61 110.59 S44°38'50"E 7.288Ac 57 "B" 15 58 .633Ac 12 N85°17'59"E 177.77 165 S 46°28'41"W67.44 148.15N 62°11'39"W 525.06(T) 1 4 3.0 5 S 2 2 ° 3 5'1 2 " E S2°28'30"W359.14107.60S14°26'32"ER=101 34.11 77.09 1 9 0 . 0 8 (T) 24.74 "A" SCENIC EASEM ENT EASEMENT SCENIC EASEMENT SCENIC ACCESS 28 EASEACCESS EASE 56-58 12/14/17 ASSESSOR'S MAP CONTRA COSTA COUNTY,CALIF. BOOK PAGE169 15 TO CO 6641-56 N56°53'EN25°31'EN69°11'42"E S 68 °24'ES48°38'WS57°30'E 140.3 S38°57'W161.685.8S26°08'W352.8100TO COUNTY 3794 OR 145 1-30-61252.8S5°18'W279.5R=1955.30N10°54'41"WS2°00'44"ES 2 5 ° 2 6'3 4 " E 13 7.2 2 137.58S11°14'28"WS32°20'45"W122.01N6°33'00"E116.09158.33N13°05'39"E192.05S36°58'48"WN49°33'19"E 98.6125 21 24 150 13 23ROAD HILL14 PLEASANT150 20 18 REUSCHE RANCH SUB'N 1"=100' ROAD175 PB 1957 R.J.C Sanborn Date : 19/03/1999 MB 8-187 10/15/1915 12/15/15 SHU LG IN (PVT) CERTIFICATE OF COMPLIANCE 2009-0225660 9/23/09 LOTS 23&25 1 PCL=N2 3 ° 3 8'3 2 "W 1 0 3.3 0 8 6.2 4 N73 °49 '32 "W 105 .70 PURPOSES ONLY. NO LIABILITY IS ASSUMED FOR THE ACCURACY OF THE INFORMATION NOTE: THIS MAP WAS PREPARED FOR ASSESSMENT DELINEATED HEREON. ASSESSOR'S PARCELS OR BUILDING SITE ORDINANCES. MAY NOT COMPLY WITH LOCAL LOT SPLIT 53.57 N88°13'32"W N85°11'32"W 360.00 N88°11'31"W 172.00 N88°11'32"W 175.00 N87°41'08"W 110.06 N88°21'34"W 119.57S03°10'EN31°14'3 2"W 15 0.6 023.27N56°44'19"E 159.52 N38°14'01" W 187.35N2 2 ° 0 8'16"W 1 4 3 .6 7N43°48'28 "E 149.18 N67°20'28"E 119.90 N 62°53'24"W83.00N01°20'58"E 110.25N07°47'58"E 101.30N5 2 ° 4 2' 0 2"W 1 4 1. 4 9 N32°2 4'02"W 315.02 1 7.0 6 N44°03'32"WN58°54'32" W 187.00N73 °33 '32"W 134 .90 N41°28'32"W 105.80 N 67 °52' 32 "W 56 .22107 .6(T )N30°59'45"E81.9255.30 N51°29'27"E 167.26 N09°10'58"E 87.13N23°04'21"E70.3549.27N01°36'57"E 307.1347.93N23°17'32"EN02°18'21"E 174.41N78°45 '38"W 82.62N00°20'36"E 89.83N10°11'03"W 170.55N89°04'35"W 187.18 39.42N20°19'09"E60.37N02°34'11"WN1 6 ° 5 3' 3 7 "W 1 1 1 . 9 6 4.83 31.35R=10007 10.68Ac 08 1.15Ac 09 5.63Ac 06-09 N88°32'32"W 432.60 PAUE PAUE ASSESSOR'S MAP CONTRA COSTA COUNTY,CALIF. BOOK PAGE180 13 17 12 12 12 37 15 131 131 11 182 09 182 08 182 NORRIS ADD'N TO WALNUT HEIGHTS TRACT 2621 TRACT 3121 A- B- C- M.B. 7-174 (POLLY ACRES) M.B. 70-13 M.B.93-46 HUNTINGTONWAYVALLECITO LANE MOUNTAINVIEWMYNAHNATOMAP ALMERGREEN OAKS A A C A A C C A A B B B A CC A C B 36 05 06 07 14 15 02 10 16 12 13 17 03 21 22 23 24 2526 27 28 2930 31 34 35 1 2 3 4 5 6 7 8 9 1 2 3 4 5 6 7 8 9 19 18 .95Ac. .69Ac. .33Ac. .33Ac. .355Ac. .355Ac. N57°36'04"W N58°33'W 25'100.95155.0 100200.0359.82 179.82198.3310.4N57°36'04"WN12°41'50"W N28°57'10"E104.77S57°57'04"E N32°02'56"E100155 100155 102.89 125.21 25201.10(R)70.25R=150185.3566.88 132.68 48.2272.1176.3612078.98125125.21119.50119.50269.75N31°06'ES32°02'56"WN57°57'04"W N32°02'56"EN32°02'56"EN32°02'56"E100.2531.4231.42R=20 R=20 30'25'50' 105105.21 438.07 100 31.42R=2096120.25100.2578.20 225.0 92.96 35 211.45443.51443.3518018.24 (R) 84.14 R=42 45.0117.5 R=28 R=28 25.11 32.99 61.84 147.41R=100113.35N20°50'40"WN57°51'04"W N88°09'46"W N58°48'W 156.11 OLD LOT COR.N32°02'56"EN32°02'56"EN 34°32'30"W N70°31'04"W 61.9945N57°57'04"W N58°54'W 20079150 150 20015077100 116N32°02'56"EN31°06'EN31°06'EN57°57'04"W N57°57'04"W N57°57'04"W 7.14 25150 25S58°54'E 92.96 2530400.0 100 N57°57'04"W 100 41.72 37.42 R=40 120.97 25'200 100 150150183.1713 8.54 22 5.01 50'31.42R=20122.6727.67 S24°13'W S33°48'40"WN32°02'56"EN68°26'56"EN68°46'E215.4770.48R=20 31.42 101.60 25.339.66 R =20 86.47N21°33'04"W33.1714 3.67 81.32159.98N68°26'56"EN29°16'21" W N48°08 '27"W 103 .81 172 .41 123.1880 147.64 67.64 N72°08'E S63°56'45"W396.91 N31°30'11"E81.2250.08 165.10 400.0 (R)140.191 0 6 N57°52'04"W N5° 5 7'4 0 " E N12°44'E40' 59.79 R=42 4 5.8 1 17.45 N58°27'04"W N61°29'37"E19.39 R =2 0 58.97 OLD LOT COR. 3-31-77 E. F. H. 1"=100' Sanborn Date : 26/03/1999 .425Ac 181.32 83 .23 163.39S68°26'56"WN58°27'4"W (N59°26'45"W) 7/25/17 PURPOSES ONLY. NO LIABILITY IS ASSUMED FOR THE ACCURACY OF THE INFORMATION NOTE: THIS MAP WAS PREPARED FOR ASSESSMENT DELINEATED HEREON. ASSESSOR'S PARCELS OR BUILDING SITE ORDINANCES. MAY NOT COMPLY WITH LOCAL LOT SPLIT A 192 .99 188.61 DEV AREA RESTRICTED PAE 358.441-212PM7 1-5-17 1 1 1 197.10N31°58'3"E18.78 "B""A"BLVD37 .423Ac 36,37 CT PARROTCTCTRDCT ASSESSOR’S MAP CONTRA COSTA COUNTY,CALIF. BOOK PAGE184 10 GOODMAN TRACT 09 11 19 21 08 100OLYMPIC STATE52 30 28R=135827.30 136.30 S77^51’W N37^03’22"E174.531 2 N59^30’WN35^53’ES32^14’WS6 3 ^ 0 3 ’ 5 2 " E N6 3 ^ 0 3 ’ 5 2 "W225.55’225.831 6 3 . 8 4 ’308.32304.3311 8 . 9 2 6 2 . 0 226.39N35^43’47N 4 1 ^ 4 5 ’ W 8 0 . 1 6 ’ 29.68 S76^54’ 0 8 " E 136.2372 . 7 4 S 6 3 ^ 03 ’ 5 2 "E 31 1"=100’ CODE L I N E PURPOSES ONLY. NO LIABILITY IS ASSUMED FOR THE ACCURACY OF THE INFORMATION NOTE: THIS MAP WAS PREPARED FOR ASSESSMENT DELINEATED HEREON. ASSESSOR’S PARCELS MAY NOT COMPLY WITH LOCAL LOT SPLIT OR BUILDING SITE ORDINANCES. 100305.011 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 N 4 5 ^ 4 1 ’ 3 6 " WN53^23’23"W105.77N35^35’E134.7429.2487.79 105.5541 . 5 7 R = 56 .50 38.41 3 8 . 6 2 4 0 . 1 3 1 1 7 . 4 7 101.76 N39^4 5’ E 1 8 9. 0 4 92.4 3 182.12 62 . 8 4 32 . 5 6 6 7 . 4 2 4 0 5 2 . 4 6 7 4 . 2 1 4 0 76.17 7 4 . 0 5 14 5 . 9 6 63. 0 1 18. 9 6 138.48 26.7034 35 36 49 48 47 46 44 43 42 4140 39 38 37 6,217SF 4,343SF 6,971SF 7,578SF 5,083SF 7,514SF 8,061SF 8,090SF 6,787SF 7,864SF 7,187SF 11,496SF 13,993SF 13,573SF 7,349SF 9,129SF 57.3139.3 0 N66^41 ’ E 1 7 4 . 9 6 51.56 37.69 67.82 R=229 . 5 1 41 . 1 6 N 3 2 ’ 0 5 ’ 5 8 "W 1 4 6 . 7 9 1 6 9 . 4 1 A A A A A TRACT 8939 40 71 .5724.3621.43 19.96 29.50 30.66 PM46 FM 20-38, 49-10 12/16/63PAULSON LNA A U MT TRAIL L NN2 8 ^ 2 3 ’ 1 3 "W A N44^18’24"E 2 6 . 7 018.59N2 8 ^ 5 7 ’ 1 4 "W 1 5 3 . 6 8N2 8 ^ 5 7 ’ 1 4 "WN23^02 ’46 "W175.73180.65N43^37’39"E183.35N43^37’39"E N18^55’30"E220.1318.24N80^37’ W 1 2 0 . 0 4.71 N 4 1 ^ 4 5 ’ W 2 0 0 . 9 3 N2^48’23"W225.6217.90 10.0 39.39 12.6 N 4 1 ^ 5 6 ’ W 1 6 2 . 9 1 N61^36 ’ 4 7 " E 86.37 N61^36 ’ 4 7 " E N61^36 ’ 4 7 " E N61^36 ’ 4 7 " E N2 7 ^ 5 7 ’ 4 0 "W 1.07 6.26 N32^45’40"W 32.50 N64^26’18"W 269.451.847Ac PCL 51 4 5 . 6 8 54.43 1.48 30 . 1 8 MOST ELY COR PAULSONLNU N 50 51 53 "A" "B" "C" "D"26.8259.6467.9235.621 1 1 N32^25’15"E230.39N33^58’01"EN03^18’35"EN52^37 ’ 3 6 " EN34^14’46"EN34^02’42"E 21.98 34.0524.12 79.13N27^45’54"E166.8853.859 8 . 3 0 5 9 . 9 6 8 3 . 4 214. 8 8 11 . 6 4 1-71.9745 202 12/15/08 MB 506-1 10/19/2007 6/16/2008202PM46 MB 16-354 7/1/1918 A- N71^17’ 1 9 " E 50.51 40.79 101.19N32^58’46"E34.29R=40 34.96 45. 4 8 R= 3 0 0 N64 ^ 1 0 ’ 5 9 "W 5.91 44.89N62^38’04 "W N6 5 ^ 1 0 ’ 5 6 "W25.2578.29R=61 .520Ac .322Ac .378Ac .409Ac77.9123.28R=78 3 2 . 2 6 190 .0N37^15’44"EN/ L C R E E K S E T B A C K FREEWAY 680N55^33’45"W23.83BLVDR=1358R=1651.49318.02.94Ac ASSESSOR’S MAP CONTRA COSTA COUNTY,CALIF. BOOK PAGE184 45 FLORALAND TRACT BOULEVARDW A Y BOULEVARD WAY K I N N E Y WARREN185 P.B. 13 15 1-31-64 25 24 20 21 2223 11 36 38 10 08 09 25 31 26 344.76 N.D . S1^34’42"W 18.95 72.46N88^25’18"ES53^34’18"E107.07N.D . N . D . 96 . 2 5 ’422.74N34^43’W47 . 8 9 ’N76^52’E58.94’40’167.23’108.29177.93’ N1^33’W 23 4 . 4 7 ’ N 4 8 ^ 3 8 ’ E S1^38’E 155.64’128.62’106.3’192.16’ S1^38’E 106.3’85.86’N76^52’EN1^33’W 177.93’ 128.62’ 30 85.7’108.29’58.94’N76^52’E324.36N0^01’20"E 195.24 30.24112.2’20.63’73.47’N89^55’E119.37’ S1^33’E 169.47’ 184.53’ 100’84.53’80’S88^27’W73.47’103.71’75’113’ 1"=100’ PURPOSES ONLY. NO LIABILITY IS ASSUMED FOR THE ACCURACY OF THE INFORMATION NOTE: THIS MAP WAS PREPARED FOR ASSESSMENT DELINEATED HEREON. ASSESSOR’S PARCELS MAY NOT COMPLY WITH LOCAL LOT SPLIT OR BUILDING SITE ORDINANCES. WHITE HORSE N0^0’40"E N88^24’55"W(N89^55’E)140 N0^7’5"E 80N88^24’55"W63 48 01 185 P.B. MB 10-241 35N88^24’55"WN88^20’40"W80.03127.77N0^11’20"E 135.56 164.8381.64130.35 117.24N0^11’20"E "A" "B" 1 1 1 1 1-193PM4 4/26/05 N0^11’20"E N78^41’9"E 211 .9941.06106104.07 26.58 3 4 . 9 5 N-13 450 9/20/12 FM 49-20,21 207 PM26 .615Ac 1.513Ac .30Ac .30Ac .24Ac 30 20.44Ac .27Ac .232Ac 30.62 30.62 .44Ac .25Ac .30Ac211.99ACCESS EASE"A"247.82 2 2 2 2 2 2 2-5/30/12207PM26 290.7569 . 2 5 14 7 . 8 4 CTN78^39’7"EN1^33’W N0^11’20"E 49.31 N78^43’24"E133.21’S0^5’48"E S 5 0 ^ 1 5 ’ 5 5 " W (S 5 0 ^ 1 1 ’ 4 0 " W ) 48 2 . 8 8 T 97.44 PVT STSARANAP AVE D R RD39 40 CODE LINE CODE LINE 221.24 327.99 .718Ac 1.49Ac .919Ac 590 PURPOSES ONLY. NO LIABILITY IS ASSUMED FOR THE ACCURACY OF THE INFORMATION NOTE: THIS MAP WAS PREPARED FOR ASSESSMENT DELINEATED HEREON. ASSESSOR'S PARCELS OR BUILDING SITE ORDINANCES. MAY NOT COMPLY WITH LOCAL LOT SPLIT 39.03.610Ac "B" "C" "A" .298Ac .301Ac BLVDW ESTBOROUGH LN N3 0 ° 2 0'3 8 " E 185.01' 26.5 5 2' 4 3.5 18 14.5 90' 40.55 39.5 18 142.34 4 3.5 8 1 4.5 72.25 18.14 12 8.9 1 13.93 17.5 2 1' 239.67' N59°39'22"E 46.9739.87.9 2 4 8. 7 7 1 4.5 1 7.5 30 . 63 30.63R=19.5R = 19 .5 118.55 N59°39'22"E N59°39'22"E 01 02 03 04 05 06 07 08 09 10 11 12 13 14 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 2 5 0 TI CEVALLEY31 189 P.B. 2018 ROLL-TRACT 9376 M.B. 528-1 (WESTBOROUGH) FM. PG. 31 06-16-17 ASSESSOR'S MAP CONTRA COSTA COUNTY,CALIF. BOOK PAGE184 59 1"=50' N59°39'22"E R=558.042 1. 4 1 2 2 . 7 5N18°51'38"WN18°51'38"WN3 0 ° 2 0'3 8 " E 14.5 14.5 R=90.5 N59°39'22"E N59°39'22"E 7/6/16518 CONDO PLAN 16132/ ASSESSOR'S MAP CONTRA COSTA COUNTY,CALIF. BOOK PAGE187 18 RANCHO SAN RAMON N.•SEC. 12 T.1S., R.2W., M.D.B.&M. TRACT 6859 133 P.M. 17 159 P.M.38 1- A-1988 ROLL- 2- 3- M.B. 316-30 5-11-88 9-18-92 RECORD OF SURVEY 34 L.S.M.45 6-2-65 RD. WILSONSEC. 12RANCHO SAN RAMONLIVORNA 180 192 P.B. 32 19 33 08 22 29 30 23 25 24 06 26 27 28 03 04 19 32 16 20 .50Ac. .67Ac. .54Ac. .486Ac.(T) .560Ac. .537Ac. "A" "B" .476Ac. .84Ac. "C" .48Ac. .57Ac. 0.51Ac. "A" "B"0.49Ac. .62Ac. .60Ac. .63Ac. 1 2 3 4 5 10'PVT.ST'RM DRAIN ESMT. 145'150'N2°26'18"W 145.00 25.00150'N89°43'18"W240.00N89°43'18"W166.05 N37°13'24"W 100.00N04°33'14"E 131.00 100.00N89°43'18"W10.00 N23°05'41"W 47.00 230.00 N5°04'58"E 261.08 1 4 9 . 6 1 1 3 9 . 6 1N6 6 ° 5 3' 3 5 "E31.08 N81°45'48"W40'80.80 25'R=220'112.47193.2725'RDWY. & UTIL. EASE.67.74'87.42' R=140' (.098Ac.)EASE.78.19' 86 .34 ' R= 97'28.03S12°30'E 135'49.31'85.43R=16372.33'R=138 '25124.61 R=81.81 125' N2°26'18"W 264.58 114.58 45.75 145'N87°33'42"EN0°40'42"E S0°09'E 85'22' 20.46' 19.00 S12°14'E 246.97' 222.28 40'22.3754.79' S6°25'E 105.73'26.46209.94' 86.29 25'25' 1 9 4 . 7 6' R=45 8 23 1.70 37.43 25.25 173.96 N28°20'W S6 9 ° 4 0'W2 8 4. 2 7' 1 5 4 . 8 3 .16Ac.37.13R=16.31 50' 79.76'S36°27'30"W164.72 R=155 194.51' R=130' R=106.81' 162.69' 22.99116.11S74°15'50"WN7°34'W 164.47'85.29N82°01'45"W25'S77°17'50"ES1°06'55"E 160.3'111.00167.99'50.63 N10°06'49"W 25.2488.58N87°58'38"E146 .00 N 14 ° 23'34 "E148.29N 22°28'46"E83.14N88°28'42"E158.96272.78288.16205.02187.99N 22°45'37"E75.00N75°36'26"W170.14236.78'406.54(T)257.28'45.00N87°58'38"E35'22.50 S2°26'18"E 203.07N88°28'42"ELAVEROCK 3 3 3 3 3 A A 2 A 2 2 1 1 1 .17Ac. 10-27-641"=100' 2 15' POLE LINE 25' PRIV. ACCESS & UTIL. EASE. PURPOSES ONLY. NO LIABILITY IS ASSUMED FOR THE ACCURACY OF THE INFORMATION NOTE: THIS MAP WAS PREPARED FOR ASSESSMENT DELINEATED HEREON. ASSESSOR'S PARCELS OR BUILDING SITE ORDINANCES. MAY NOT COMPLY WITH LOCAL LOT SPLIT 31 "A" "B" "A" "B" 86 .34 ' N05°34'34"W 86.64 155.74N72°39'0"E168.818710' .472Ac. .675Ac.P.A. & U.E.4-210 P.M.38 2-16-16 4 4 4 4 RDLN 151.78 8/2/16 210 180 PM38 ASSESSOR’S MAP CONTRA COSTA COUNTY,CALIF. BOOK PAGE187 23 14 14 14 14 2 2 6 6 1 1 12 14 114 1414 1414 47 7 4 4 4 3 3 3 33 39 9129111211 12 912 138138 8 1010 8 10 13 11 1310 13 1120’20’278’ 285.94’ 151.5’126.50’158.96158.96140.96EAST140.96151.50’ 126.5 399.46N01^00’ECOURT"A""B"18 31 EAST140.10’140.0149.35 151.50’ 18’10278.0 S01^00’W S01^00’W S88^27’43"E122.10SAMANTHA"B" "B" "A" 26 29 32 C 10’ SEWER R/WL "A""B" "B"142.77140.17149.33 128.63 48’147.92EAST27 28 APPALUSAN32^3 2 ’ 1 0 " W N1^33’32"E 110.7025 211.92 236.92112.10175’187.67 23 30 "D" 226.5 6WEST100.0’40.0 187.67’ 302.78 222.76’ N2^32’27"E LIVORNA .49Ac.110.70110.7025 25 211.92 211.92 110.70110.70112.10236.92198.74’108.48’ S1^W243’243’269.24NORTH N88^27’56"W"A" "B" "C" 20 21 22 232 211.96 106.5710 125 N1^E 108.48’ 125 2020202020100 (.04) HEIGHTS 108.48’ 100 (.04)2010 NORTH 12 33 EAST227.71’149.1’128’N89^13’WS0^09’W 72.62’17.05’113.24 S5^31’E S5^31’E 452’ 567.6 R=542108.6127’ 25’111’25’112.5’44 40’ 84’LIVORNASW COR. LOT 1SEC. 727’ 34 1415 .541Ac. 115.39’ S19^58 ’ 0 6 " E 119.99 435.43’206.67105.60315.93 118.54 135’N88^28’53"WN88^28’53"WS87^28’53"EN2^01’07"E S0^30’W 13 "C""B" "A"205.60120’191.19 245 185.90 104.11N.D.103.5’N89^WN1^ES89^ES2^37’07"W S84^34’02"E068520 20.02 1039.98 259.34’ 245’20’20’R=120 67.02 120’S88^28’53"EN2^31’07"E210234.755 38.72 80.71 104.3982.11 R=180N88^28’53"WN2^31’7"E N26^2 0 ’ 4 " W S37^41’ 1 1 " E 32.11 N2^31’7"E364.35391.19’"A" "B" 32 33 25’ 242.78 214.55 89.59120.28N1^31’07"E N1^31’07"E N84^34’02"W27 "C"SLOPE EASE.201.7’207.7120’ 11 127.53 100 110.1412020227.5’ 241.87’ N2^31’07"E WESTN1^E 100 210360.38152.60"A" 34 16 100 "B" 99.99 NORTH 100120115 180.70156.89157.05WEST178.69155.70EAST125 110.02 26.7410 14.98 2599.26EAST8 4 . 8 6 S 6 2 ^ 0 2 ’W 109.83 10 231 "A""B" 21 EAST174.26174.26WEST200200200.50Ac. 10 28 14 A A B "C" "A""B" N01^32’10"E 101.39 100.68 N88^23’WN88^21’31"W348.48250.3561.67 171.60 N2^30’33"E 29 30 23 12 3 6 .0167.65’32.9235.00’WEST40.01’17.8530.95 S30^WN30^00’ES76^57’EN.D.EAST29 30 24 45 25 7-19-79 232 TRACT 4982 8-23-78 MB 216-29 6- 44LSM30 7- 8- 9-13- 14- 12- 11-1"=100’ 1 6 7 12231 PURPOSES ONLY. NO LIABILITY IS ASSUMED FOR THE ACCURACY OF THE INFORMATION NOTE: THIS MAP WAS PREPARED FOR ASSESSMENT DELINEATED HEREON. ASSESSOR’S PARCELS MAY NOT COMPLY WITH LOCAL LOT SPLIT OR BUILDING SITE ORDINANCES. 35 192.10189.88127.51 N01^31’07"E165.50165.50S85^25’E15-205PM48 15 15 1515 127.51 PSD E A S E 5’ SEC 6 & 7 T1S R1W MDB&M 39LSM28 1/9/1966 5PM42 12/12/1968 10/1/1968 3PM22 6PM27 59PM3 48PM43 32PM10 10/28/1977 1/25/1974 10/1/1976 83PM37 115PM3410- 1/8/1980 4/30/1985 ND 2- 3- 4- 4/22/1968 5PM21 9/11/1968 18PM2 8/25/1971 8/25/19 12/23/2010 205 PM48 1/31/11 39.98 N7^00’W .565Ac .673Ac .779Ac .475Ac .87Ac .83Ac 4.23AC .484Ac 1.15Ac .62Ac .48Ac.559Ac .442Ac N2^31’07"E RD20’ ACCESS EASEN88^28’53"WN88^28’53"WRD.48Ac .48Ac .469Ac .49Ac .462Ac .602Ac .602Ac .587Ac .48Ac 1.198Ac .48Ac 1.44Ac .609Ac .60Ac .55Ac .571Ac 1.35Ac 1.01Ac .66Ac .455Ac DR192 PB 140.10 ASSESSOR'S MAP CONTRA COSTA COUNTY,CALIF. BOOK PAGE188 23 48-11 24 2122 4344 232 231 232 183 P B 184 P B WALNUT CREEK PARK 1- 2- 3- 4 44 3 1 1 3 3 3 2 2 2 SOUTH MAIN ST ROADCREEKS IDE DR .CRESTCREST JOURNEYSEND13 14 15 12 02 17 05 06 27 19 18 13 12 11 30 03 02 04050623 28 29 3738 35 36 20 22 09 10 11 "D" "C" "B""A" "B" "A" "C" 28 27 26 "A" "D" "C" "B"29"D" "C" "B" 25 "A" 16 TRACT 3320 7-24-68 TRACT 3096 435.1485.7N65°48'EN14°44'W 497.6 138N75°16'E117.81R=75 2020216.12 15516285 97 162162S75°16'WS75°16'WN75°16'E163.98124.76 N14°44'W 20.24 114.16 134.78 S14°44'W 103.38 216.12 93.12 S14°44'E 775S72°16'W75.9076(.04Ac.)(.04Ac.)(.02Ac.)92.64209.94R=365R=38581 . 2 0 32 . 62 142.8567.35S 7 °42'W 48 .58 S14°42'E 101.95 S10°45'27"E 65.63 85 N17°53'W 34.8740.6967.91 112.12 S18°21'E 179.94 16.522.10136.72S14°44'E 215.6 97 99.36 167.89N66°20'EN66°20'E479.9910.86 S75°59'30"W114.37N26°11'30"W16.15507.5786.51 N10°53'W 187.36S80°55'W2071.01 N42°59'W 229.965.55S19°0'30"E 133.05 144.33040.4431.48N76°45'30"ES76°45'30"W130.91169.80 S39°09'30"W N85°54'33"WS84°07'06"E100 75 N10°11'30"W 229.23119.69150'40.68130.3420 20 10' 172.38 182.48 70.2116.80R=73 15.565050R=260'20'71.38 30 59.845N78°22'11"WN13°43'24"W 52.54 N15°46'35"W 22.92 N18°29'34"W 68.21 N17°29'31"W 13.37 25.65 19S49°03'E S74°14'20"W123.98123.7193.05 198.92 S40°49'30"E S39°28'34"E132.84N67°16'20"E83' N12°21'41"W 81.8058.82N40°57'W14.53N40°57'E115S34°06'24"E 144.17 115135.51R=749.2 153.4 N41°58'04"E201.75S73°35'W204.19N74°55'36"ES56°03'34"E99.64191.19218.11S73°35'WN18°00'30"W 37.60 N31°11'46"E 120.77 68.7N22°31'28"W 44.8622.98 S8°49'52"E S12°03'21"E19.5434.49N79°10'49"E 22.12 50 50 N23°55'W To STATE 45796 8-14-57To STATE 3768 R=716.20 58.48 46.2088.98 R=1220 10.18 74.78 85.16 116.34 N8°49'52"W To STATE 2-5-57 7124 R=10 14.23 R=1220 119.19137.67 R=683.25 84.5564.711093.4718.19 1-21-67 263.23N75°16'E369.7137.77N82°45'16"E115.3030 R=736.35 107.85 204.45206.4 R=1220.09 R=1017.81 28.70.10Ac. 5-22-57 To STATE 29461 43808 .02Ac. 8-5-57 N23° 45'E15 5 120N34°30'W 53.69 104.21100' TO STATE 29461 5-22-57 .10AC.N79°22'E102.49' N09°19'19"W100'100'100.01'80.96' 100.96' 30 N80°40'41"EN80°40'41"E100.07100' 102.49' ARBOL GRDE.N80°40'41"E129.69'172.78'193.96N81°13'41"E83' 104.34'N40°40'27"W 49.99R=10'18.24'68.171 2 0 N42°15'19"W 75.31'9.6617.83 R=1170' N35°22'12"W S35°55'30"E 195.9'N65°44'WS33°51'W 119.04 142.351 3 0 12.80S76°24'40"W182.23264.07S35°20'E 25' R/W 17.01N.D.N5°39'28"W To STATE 1"=100' PURPOSES ONLY. NO LIABILITY IS ASSUMED FOR THE ACCURACY OF THE INFORMATION NOTE: THIS MAP WAS PREPARED FOR ASSESSMENT DELINEATED HEREON. ASSESSOR'S PARCELS OR BUILDING SITE ORDINANCES. MAY NOT COMPLY WITH LOCAL LOT SPLIT S12°3'21"E 18 "A" "B" .88Ac .552Ac93.30 111.23N81°0'26"W51.84N81°0'26"W30.0N34°18'24"W 104.42 1 0 4 .7 4N5 4 ° 5 3'1 7 " E 5 5 5 5 5 5 4- 5- N35°17'6"W 5 7. 8 5R= 7 5 6 2. 8 1 N 8°59'34"E S 8°9'W 83.188.0 3 1 7 5 . 5 1 2 0 5 .3 5 N5 4 ° 5 1'2" E N9°19'19"W N35°49'52'W 192.38 MB 4-84 2/7/1911 CASTLE HILL231 47PM1 7/20/1976 8/27/1976 49PM19 81PM34 205PM33 8/20/1010 10/1/1979 10/20/1976 47PM31 .06Ac .026Ac .65Ac .46Ac .55Ac .44Ac .34Ac .49Ac .62Ac .22Ac .26Ac .28Ac .23Ac.26Ac MB 122-5 5.198Ac WOP .77Ac .66Ac .47Ac .84Ac 1 7 6 .0 N34°18'10"E53.32N7°26'20"W N79°29'20"WSTA "A" MB 92-47 8.80Ac 5-17-63 (S P R R) .48Ac .47Ac .24Ac .46Ac .18Ac .713Ac .416Ac .741Ac .31Ac .37Ac .31Ac .30Ac .61Ac .715Ac .30Ac .484Ac AVE 212 PM31 DANV ILLE BLVD AVED R IV EW AY EAS E R= 7 1.3 7 EASE SEWER 5' PAUE PAUE "C" 6-212PM31 6/27/17 6 6 6S66°52'30"W6 6 6 6 6 101.98 133.14(T) 109.92 55.59 6 "B" .512Ac .767Ac 108.49 242.62 120.8266.53165.66 N15°45'40"W S74°14'20"W156.5396.03N49°10'30"E8/28/17 42 43 44 74.77 ASSESSOR'S MAP CONTRA COSTA COUNTY,CALIF. BOOK PAGE192 24 STATE 2795 OR 247 NW COR. 661 OR 303 N86°19'E N52°27'E N57°36'15"E S67°47'37"W S74°04'02"W N69°54'E NE COR. 853 OR 276SE COR. 429 D 205S67°47'37"W 21.33 R=542 150.96 302.65 R=50 97 .532525 218.34R=2256 0.54N11°09'30"W77.42118.45N.D.N78°50'30"E N78°24'30"E 299.33 N.D.119.82N78°24'30"E 300 181.9400.12155155300 N11°35'30"WN11°35'30"WS78°24'30"W 194.91336.69304 .45 S81°26 'E 15 .11 (12 L.S.M. 12) 108 .88 N74°45'E 90.73 110.00 E.In. 792 OR 190S15°08'E2525R=43.8581.49N3 1° 3 7'W6. 4 456.65R=100S0°16'W19.924 9.7 6R= 5 0 1 7. 8 4S5 6 ° 4 5'W2546.83 153.81 2 7 . 8 679.12R=125S13°45'W150.4492.4031.0576.6760.18184.06 185.02 (.25Ac.) (.21Ac.)50' R/W( 12 L.S.M.12) (.18Ac.)SE COR. 1.173 Ac. PAR.816 OR 115(.23Ac.)(.064Ac.)(.09Ac.)(12 L.S.M.12)259.33(.05Ac.) LN.LAVEROCK N86°30'W 263.45 N79°31'24 "W 139 .57 20.0 S78°24'30"W 169.42 189.421764-OR-206 (.07Ac.)N13°14'44"W106.86"A""B"N4°00'W200.00229.44N0°28'E173.87R=1260 31.130.4925.0862.24 25172.6 2525N78°39'E 38 31.8836.15 R=527 42.49 130.87 53.5W. In. 818 OR 115 148.77 187 P.B. 25 26 240 23300.15N7°08'W143.07' N86°11'37"W (.04Ac.) 173.35 S63°47'W N 68°13'W 25 17 20 14 18 11 05 15 16 22 240 (8-74)DR.VERNALRANCHO SAN RAMON 1- 1 1 1 1 LIVORNA RD. 40.47 1"=100' 19 A-TRACT 8549 A A A A 131.23 132.22 166.25N11°0'24"ELOT 1LOT 2 21 23 LOT 1 LOT 3 LOT 2 B B B B B-TRACT 8394 MB 452-24 N67°30'0"E 12 PM 42 MB 451-1 ACC EASE N78°50'49"EN79 °05 '05 "WN14°11'19"EN86°03'41"W N11°09'11"W(.05AC) .491Ac ACC EASEN11°09'11"WN78°50'49"E N11°05'58"WS80°59 '41"E 5/14/70 37.96 S35°4 8'2 7"E 95.5 2 R=42.5 22.77 61.69N11°40'W122 .13 133.16 N81°08 '41"W185.64119.14209 FM 5-12 .724Ac .534Ac .459Ac 181 .70(T) N67°30'E 73.17 166.54 N8°43'19"W N11°05'58"W 18.94 .73Ac 116.0 1.253Ac.89Ac 1.07Ac 1.25Ac .856Ac .509Ac 1.19Ac WLY COR 167Ac PCL 249.27 "A" "B" 24 .952Ac 377.11197.65179.52145.45111.19190.53S06°43'24"EN73°59'36"E74.71 2 2 2 2 2 2 2 2-209PM24 4/17/15 SCENIC EASEMENT SCENI C EASEM ENT35.73 25.25196.50 48.31 2.54 PURPOSES ONLY. NO LIABILITY IS ASSUMED FOR THE ACCURACY OF THE INFORMATION NOTE: THIS MAP WAS PREPARED FOR ASSESSMENT DELINEATED HEREON. ASSESSOR'S PARCELS OR BUILDING SITE ORDINANCES. MAY NOT COMPLY WITH LOCAL LOT SPLIT 1.523Ac PM24 9/3/15 25' R/W ASSESSOR'S MAP CONTRA COSTA COUNTY,CALIF. BOOK PAGE193 21 A A A A 55-8 210 3633 19 2019662 86 61 37 36 210POR. NE ‚ SEC. 17 T1S R1W MDBM A-1989 TRACT 7062 M.B.329-5 NOTE:ACTUAL ROAD WIDTHS UNKNOWNROADVALLEYSTONE"B" "C" "D" TRACT 4030 M.B. 133-8 W.O.P. 9-30-70 TRACT 4999 M.B.205-46 12-28-77 TR. 7063 4-13-89 M.B. 332-29 NE COR. 5.299Ac. PAR.FILE #33004A 1 2 3 4 5 6 7 8 9 14 15 16 13 17 18 19 20 21 22 23 24 25 091006588.65 N0°38'30"E 874.5' 285.85 2024.22 S0°37'43"E 910.77 194.50 68.34 N89°22'E 100N70°55'E N35°35'30"E-84.74 R=1600233.3569.47308.31532.87S73°18'E186.17R=2000169.68N67°58'W470.71S72°00'10"W633 N0°07'23"W 177.79 193.0 168.8 130.0238.0N0°49'50"E115.0N88°08'39"E130.170.0 115.0187.71120.0116.57123.030.15.2930.28.9259.7641.79172.79 143.059.7728.6339.25R=45109.0133.66 115.0N76°39'03"WN86°59'16"E101.43R=372 143.92108.12139.555.74143.9233.98 R=20R=2028.85N1°51'21"W 135.07 165.55748.84N0°50'34"E 442.06N88°38'30"E689.74'169.70170.00696.31'288.76 N0°25'49"E N0°25'49"E 270.0786.48114.09N84°59'12"E196.00N84°35'57"E243.27318.57N70°16'44"E128.24 ?90.13N 24°E5.5144.22237.31 (T) 128.24' N0°47'12"E R=20 21.47 R=45133.59 N0°50'34"E 767.42767.51N6°42'W 860.51 1"=200' 25' EASE.???.58 7-26-89 PURPOSES ONLY. NO LIABILITY IS ASSUMED FOR THE ACCURACY OF THE INFORMATION NOTE: THIS MAP WAS PREPARED FOR ASSESSMENT DELINEATED HEREON. ASSESSOR'S PARCELS OR BUILDING SITE ORDINANCES. MAY NOT COMPLY WITH LOCAL LOT SPLIT .475Ac OAKS 34.37DR .503Ac .501Ac .752Ac 29 30 33 34 "A""B""C" "D"MEADOW GROVECT1 1 1-213PM42 4-10-18 1 1 126.16 125.49135.97 170.74 169.24164.08179.38N84°32'50"W125.75 53.9560.79 ROYAL 222.8422.54 4/4/19 1.423Ac 14.31Ac 10.210Ac 1.114Ac 1.278Ac 14.48Ac.60Ac26.21Ac 13.80Ac16.85Ac131.02S87°35'49"E63.9 34.37 R=45 39.1327.1 63.79 38.7147.32N5°27'10"E 33,34 28 29 10 09 14 15 23 24 25 06 19 20 21 31 30 17 37 35 41 40 22 23 34 31 10 38 39 26 45 43 CABALLO RANCHERODRIVE NUESTRA A CASA 34 36 38 24 32 33 352 351504.97N23°58'48"E19.26 146.17212.76 82.24 R=1025 R=975 S74°30'30"E 290 14078.17 340.70215.83200.16556.16N78°59'20"W 119.50 N43°08'16"W 32.36 S88°07'46"E 78.68 N4°44'19"W 24.02 N12°42'42"E356.0313.91244.39 N81°51'11"W 189.04N9°19'56"EN81°51'11"W 250 217 339.15247.62 1 1 3.7 4N1 7 ° 5 9'W1 2 3.7 4 45 7 3.3 8N1 6 ° 1 9'0 3 "W188.64 229.20 S86°54'15"W N82°33'35"E 1 4 1.7 8 324.11 S70°43'56"W 1 4 4 .4 3 2 8 1 .4 3 180.49 180N1 6 ° 1 9'0 5 "W113.05 N79°03'45"E 168.06N55°21'22"E118.5038.67N36°00'30"W17.80N60°40'45"E S56°17'35"E40.56146.19'191.5899.59179 .25 ' N71°43 '19"W 205.63187.6127.49210.39'250.55'N19°41'07"EN20°49'57"E386.58'S21°56'W209.27'499.2692.70'209.2716 15.81' R =300174.10R = 350 164 . 93 70.25118.27S43°50'57"W139.41 N74°30'30"W 120.18 173.09N29°31'20"E302.79N19°22'01"E185S29°14'50"W110135 . 19 22 8 . 8159.081 4 1 . 6 0 S 1 2 ° 5 1'ES 61 °11' 2 0"E 27 6 . 13 370 .77311.91149.84107.81S51°00'00"E258.96253 .82 S69°41 '20"E 151.68265.54181.32210.44158.61160' 56.69 232.38S48°E7 0.0 0 S2 5°3 0'E 157.13R=375R=3 2 5 15 8.8 7 52.95 30 20.9156.55N9°12'46"E 32.5673.7076.55198.97 R=2 2 5 R=27 5 132.3688.81 S75°34'45"EN47°2'40" W 158.36192.19287.40 332.40 381.17 289.64 33.0 303.61S51°00'00"EN51° W 89.92 S56°57'27"W S49°30'10"W170.52181.75 161.15S1°04'48"E326.58' 236.82197.91N88°55'12"EN1°04'48"W98.90 R =175R=125 70 .64 73.70 123.04 221.99N83°22'45"W 131.97R=129.43R=89.4391.1925.11 21.71161.40N13°00'20"EN24°57'30"W178.25L=22.37' 7 9.6 0N1°22'18"WS1°22'18"E181.79208.7927' S 61°01' 278.78N57°30'E 59.03133.83117.48N28°20'E90'201.39 N 52°05'07"E 8 5'S9 ° 3 0'E95S12°E288.42 S36°47'22"E 13016 1.72 19.02S26°57'4 3"E 55 . 26 S 1 °22' 18 "E 12 2.18R=207.90R=22 7.90 14 5.68 149.59N 58°37'45"W 10 17 "A" "A" 4 10 10 9 910 "A""B" 18 19 12 12 "A" "B" 345 5 1 1 "A"25'R/W"B" 12 12 1 1 5 7 3 7 3 "B" "B" "A" "A" "C" 7 7 7 "B" 3 13 2 "C" "A" "A" 7 8 8 8 "B" 6 5 2 1 5 8 6 "A"SAN.ESMT"B"20' R/W(.09Ac.)(.09Ac.)25'R/ W 21 22 20 (.09A c.)9 9 "B" "C" 6 20'EASE6 "B" "C" 11 01 11"D" 23 2 2 13 2 24 3 R.J.C. '5955-62, 63 351 352 153PM41 1- 2- 3- 4- 6- 7- 8- 9- 11- 12- 13- 10- ASSESSOR'S MAP CONTRA COSTA COUNTY,CALIF. BOOK PAGE195 35 25 1"=200' Sanborn Date : 11/06/1999 5 4 . 6 6 54.78PURPOSES ONLY. NO LIABILITY IS ASSUMED FOR THE ACCURACY OF THE INFORMATION NOTE: THIS MAP WAS PREPARED FOR ASSESSMENT DELINEATED HEREON. ASSESSOR'S PARCELS OR BUILDING SITE ORDINANCES. MAY NOT COMPLY WITH LOCAL LOT SPLIT 50.51149.31.97Ac 153.2479.33 165.37 N79°29'23"W 98.91 S46°32'52"W158.2559.7467.365 8.7 8 79.02 N37°31'56"W104.73N45°2'E31 4/14/08 PAGE 38 5-N0°32'ES-17 105.20S0°27'E13 13N57°1'15"ES56°W180N51° WN39°ES36°0'30"E S72°1'W 3.72 342.55(T)338.83N1 °36'56"W1.42Ac FROM N30°08'03"E R=105 43.71 66.43 1.13Ac MT DIABLO ESTATE PARK SUB'N UNIT NO 3 20PM46 25PM40 30PM28 34PM5 49PM39 54PM7 63PM15 77PM16 90PM25 77PM44 20PM8 12/23/71 MB 49-7 12/12/1952 1.14Ac "A" "B" 1.91Ac 1.00Ac 1.00Ac 1.14Ac .92Ac 1.01Ac 1.00Ac 2.02Ac 1.33Ac 1.32Ac 1.08Ac 1.84Ac 45LSM30 11/17/66 "B" 18 "A" 1.34Ac 1.04Ac 1.12Ac 1.08Ac 1.40Ac 1.17Ac 1.13Ac 44 "A" "B" N66 °14 '48 "W 14.39 .947Ac174.13330.8445.78 N11°30'37"E 14 14 14 14 14 14-202PM8 3/18/08 5/23/79 6/15/79 10/23/80 8/9/91 2/14/72 12/19/72 2/9/78 10/10/73 6/3/74 11/3/76 4/19/77 N84°30'30"W 1.289Ac N21°02'19"E153.8252.0 150.98 159 .68 N28°16'17"E330.0EASE31'CACSSEN 61 °11' 2 0 "W (N 61 °20' 09 "W )N28°22'48"E 218.21(T)S20°41'25"W 181.1510 9.69N28°22'48"E 177.38146 . 26 S12°16'54"W46 47 45 . 3 1.07Ac 1.01Ac 1.26Ac .95Ac 1.22Ac 46,47 10/5/15 ASSESSOR’S MAP CONTRA COSTA COUNTY,CALIF. BOOK PAGE197 09 42.5 460 30.04224. 9 4 179. 9 4 42.5 4 1 1 1 1 W.C O R . 996 O R 1 3 8MPST WLY. COR.792 OR 236N46^33’E161.79191.838 8 N.D. 100 199.9 8 N46^ 2 0 ’ W MOST SLY. COR.225 D 489226 D 3 4 3 247. 5 30307.950 115. 5 2 S42 ^ ES0 ^ 2 4 ’W 1 4 0 . 8 320.79N44^40’ES50^45’W115.6S33^45’W109.86113.73.84 114. 7 7 S43 ^ 4 1 ’ ES62^30’W62.09155.07E. LN. 654 OR 2645 7 . 2 S 7 ^ 2 1 ’ E 15 8 . 5 50S32^22’W75.6531. 0 2 N3 6 ^ 1 5 ’W M O S T N L Y . C O R . 22 5 9 OR 5 8 6 S75^55’E 122.76 S 3 7 ^ 3 5 ’ E 18 4 . 8 81.84 101.7 8 S47^ 4 5 ’ E 10 10 45.32 S 6 ^ 0 7 ’ E 6 7 . 3 271.9453.13N46^55’ES76^16’55 " E 199.61 248.18 N10^53’E258.06 N 1 3 ^ 4 5 ’ W 6 6 . 6 6 N73^05’W 82.01 N46^28’00"E68.66N31^31’23 "W N 1 4 ^ 3 2 ’ 0 0 " W 88 . 5 2 88 16’ R/W97.94 146.43 S89^34 ’ 0 0 " E OVERLAP OF RO . EL R10 N44 ^ 0 9 ’ W 111. 9 6 224.7S46^35’WN46^35’W195.04N46^ 2 0 ’ W 113.9 5 1010 195.04217.84100 S46^ 2 0 ’ E 217.84S46^36’WN46^36’E244.02247.46465.3266.8206 07 08 20 12 13 14 21 01 02 03 .58Ac. 1.46Ac..55Ac. .89Ac. .52Ac. .50Ac. 5.07Ac. .70Ac. .30Ac.326.47DA N V I L L E BLV D .WAYNEAVE.EL PORTALTHIS MAP WILL NOT MATCH PAGES ACROSS CREEK. 201 P.B. 200 P.B. 090 21 07 RANCHO SAN RAMON 1-12-4-87 090 1/67 1"=10 0 ’ MOS T S L Y . C O R . 84.28 PURPOSES ONLY. NO LIABILITY IS ASSUMED FOR THE ACCURACY OF THE INFORMATION NOTE: THIS MAP WAS PREPARED FOR ASSESSMENT DELINEATED HEREON. ASSESSOR’S PARCELS MAY NOT COMPLY WITH LOCAL LOT SPLIT OR BUILDING SITE ORDINANCES. N42 ^ 1 5 ’ W N 0 3 ^ 5 7 ’W 7 6 . 1 1 80. 2 88218.20130.861.24Ac. .85Ac. 43. 7 8 N43 ^ 1 8 ’ 2 3 " W 32.1 9 N68 ^ 3 5 ’ 1 2 " W 21 3/7/06 FM 6-23 85LSM38 32.19 ASSESSOR’S MAP CONTRA COSTA COUNTY,CALIF. BOOK PAGE198 08 2829303132333435363738 ALAMO VILLA SITES POR. RO. SAN RAMON ALAMO VILLA ESTATES A- B- M.B. 15-317 M.B. 33-34 B A A B A SOUTH AVENUE LA SERENALASERENAWAY AVENUE 45689 10 11 12 13 14 15 16 01020304 21 06070809 10 11 12 13 14 15 16 17 18 19 20 01 02 03 04 05 06 07 08 09 10166.08179.63181.18188.73196.28209.82211.37218.32234.01241.56251.47100 S39^47’E100 100.20 95.771298.95 N54^30’E 082 081 R = 2 0 R=20 79.99 100 N50^11’E 100 110 110 178157.995 6 7 8 9 S39^47’E07 05 09 11 12 06 S50^11’W E CO R . 1162 O R . 2 6 4 110 110198198 TOTAL-1100 110198198 A B 178110 S39^47’E1’ POR. LOT 3 110110220 1981982031025110 32.3 77.68 10’ N39^54’W N50^11’E 80.01R = 2 0 R=20N39^47’W169.01206183S39^47’E4 6-9 081 0821"=100’ B. L. 98 110 110 22 "A""B" 207PM111-4-11-12 1 1 1 1 PURPOSES ONLY. NO LIABILITY IS ASSUMED FOR THE ACCURACY OF THE INFORMATION NOTE: THIS MAP WAS PREPARED FOR ASSESSMENT DELINEATED HEREON. ASSESSOR’S PARCELS MAY NOT COMPLY WITH LOCAL LOT SPLIT OR BUILDING SITE ORDINANCES. 220 .50Ac .50Ac 15’ DEDICATED TO COUNTY110 7/31/12 207 PM115050 ASSESSOR'S MAP CONTRA COSTA COUNTY,CALIF. BOOK PAGE198 10 1"=200' NOTE: THIS MAP WAS PREPARED NO LIABILITY IS ASSUMED FOR THE ACCURACY OF THE INFORMATION FOR ASSESSMENT PURPOSES ONLY. DELINEATED HEREON. FM. PG.10 03-27-96 100 100 04 888.78 4 5 9.21 2 5 4.8 1 0 3. 3 8 183.99104.21115.15 S40°18'10"E 20 N48°18'10"EN5°32'45"WS 2 5 ° 5 4'3 2 " EN2 7° 6'5 1"WN3 4°4 3'5 1"W75.01N55°49'19"E N57°0'55"E 12 5 2.38 N3 7°18'10"W710.49 N49°41'50"E 19 11 15 18 HEMME AVE N59°1"30"E RO SAN RAMON 20 S40°18'10"E 52' 14 2.44N27°46'56"W 06 05 .917Ac .970Ac 10.41 N62°55'22" W280.66N62°55'22" W289.93N49°41"50"E 148.68 201.75 129.42 158.18 244.4 18 4.23 SCENIC EASEMENT2 21 1 1 1-209P.M.43 8-27-15 "A" "B" "C" 24.269Ac (.237Ac) (.398Ac) AYER 2095-157 NW COR N26°11'48"E(.03Ac)(.472Ac)DEDICATED TO CITY 26' PUBLIC R\W 3/26/19 234.54 282.49 (517.24) 10 1.75 67.2 11 14 1.78Ac 2-2-27-19215P.M.3 S42°44'2"E 13 2.98 41.2 26'40'6.01 20.01 170.65 S49°41'50"W41.267.287.03N40°18'10"W2 2 13 .462Ac 215 PM3238.07N62°55'22" W 34 3 .22 30 1.444Ac "B" "A" ASSESSOR'S MAP CONTRA COSTA COUNTY,CALIF. BOOK PAGE357 14 R=3005.75 PT.X6080 70S9°44'46"E N.D. 80 N.D.STREETN79°07'EN.D.11 12 N.D..56Ac 44 43 160 60 15080 60.01130.0131.41 R= 2 0FOURTH VAQUEROS 100 100 100 160.90100.00 160.805' 5' COUNTY 411410.9010 41 11 39 16 N10°52'W 100 5050100 9 .11Ac 200100100DRAIN. ESMT.S10°52'E 10050 50 50 10 10' 100 100 PARKER S8°34'37"E RODEO 410.808 100 100297.85299.56100 100 100.01 FLOOD S10°48'36"E60 6257"AA"102.10 410.60N10°52'W 100 CONTROL 5.02 R=300 CREEK 410.5050 50 410.30100 50 50 AVENUE 100 CHANNEL S9°32'08"E722.88 100 410.20100 100 100 5760N79°07'E410.00410.10AVENUE 8515 09 10 23 13 31 32 33 46 47 37 38 1 2 3 4 6 7 AM'D MAP NO.2 OF BLK. A & AM'D MAP BLKS B & 36E TN. OF RODEO 140 HR (58)1"=100' 56 L.S.M. 1313 F.D.C. MON. 66164 .40Ac 100100200.54200.54100 100 S10°52'E .70Ac PURPOSES ONLY. NO LIABILITY IS ASSUMED FOR THE ACCURACY OF THE INFORMATION NOTE: THIS MAP WAS PREPARED FOR ASSESSMENT DELINEATED HEREON. ASSESSOR'S PARCELS OR BUILDING SITE ORDINANCES. MAY NOT COMPLY WITH LOCAL LOT SPLIT 45 .11Ac E-7 12 3 4 5 6 75119.592550.01 8538 12 13 37 22.22 5.97 R=357 L.S. 7170 A A- 2018 -TRACT 9367 MB 532-8 4/21/17 1 - 1 A A A (PAU EAS.)118.69SIXTH STSIXTH STFIFTH ST.137Ac .136Ac .69Ac .69Ac .111Ac .122Ac .087Ac .098Ac .69Ac .69Ac .69Ac .548Ac .11Ac .25Ac .24Ac .26Ac .13Ac .12Ac .30Ac .25Ac 689.82 .25Ac .64Ac .460Ac .230Ac.35Ac 50(T)N79°06'E 107(T)54 57 56 118.72N79°6'58"E50N10°52'0"W 58-6097.03118.23 N79°06'58"E50 50 21.81 N10°49'36"E 60 59 58 1/2/19 159 P.B. 378 P.B. 19 21 22 15 010 24 23 09 13 12 11 03 010 02 S.&O. SURVEY NO. 147 POR. RO. LAS JUNTAS 57 L.S.M.8 60 L.S.M.23 & 24 1 - 2 - 6/13/74 2-17-76N77°56'56"W176.95159.77 99 0.16 (27) S76°08'16"E 790.361711.47N 62°00'00"W 290.38S44°35'15"WN84°44'15"E 448.09 N77°14'31"E 42.95 R=5076 .04 N2°24'00"W186.442 0 0.2 1 (560.87)560.90N 59°00'06"W 796.88(1142.14)N 62°00'00"W 751.77 N89°23'20"E 1118.91N0°36'40"W126.98 N84°34'20"E 521.28 S88°08'19"E 31.62 S1°10'04"W60.17 S1°51'37"W 17.95 R=60 79.47 S75°00 '00"E 255 .00 R=91 16 5.7528 9 .61R=15 9 R=20 8.91-380.52 N76°47'36"E326.37 N76°47'36"E 496.69 N76°48'27"E-425' 211 .23 124 .79' S68 °30 '30 "E 136.85 112.94 17 4. 8 8 R=24 0R=75 15 0.1 9 R =20 021 1.38 S37°07'34"E 22.00Ac. 46.991Ac.N28°W1256.88"C" 2 2 2STATEN62°W776.01838.53N 62°00'00"W 20 5.99S47° 57'50"EFREEW AY( 4 3)400.13N 63°25'55"W10 7.70 25'632.45N 62°00'00"W R=2125-337.30R =215025'R=2125.13740.11838.982 119.54 N87°22'45"E 60 13 49.0 15 N76°47'36"E299.39 N76°47'36"E 459.17 2 R=5679.65 R=5779.65 670.81 603.11 R=1066R=1134 525.54 2 118.24S27°48'35"W 200.01 120.13 606.95 S70 °35'02"E 501 .15 S70°35'02"E 448 .42 L=3.84 196.39 293.64 136 .07 444.86R =1566 R =1634328.11497.50 S4 6 ° 5 6' 4 2 "E33 1.34 2 2 198.3711°22'04"W2008.2949.306 Ac.2008.29N54°18'27" WS54°18'27"E(71)S54°17'36"ERO. LAS J UNTAS1846.92283.09 30 7.50 771.0129.74 N56°17'25"EN.D. "B" 2 "B" N33°42'35"W1.45Ac. 2 227.59 N56°17'25"E 2.723Ac.1571.39 "A" 1591.37 2 7 7.56 5 148.525Ac.CODE LI NEN.D. (40) S P R R SEE 159-31 N70°17'30"E FM. 109-2(31)STATE 68760 12-11-58 7.34Ac. N 64°41'17 "W 5 2 . 7 3 989.82(68) 1"=500' 50'R/W FOR SEWER C.C.C.SAN. DIST. M/R BELOW 500' SHELL OIL CO. 2.96Ac. 26 R=684 19 6 .71 N56°17'25"E .83Ac 60 2.26 (.40Ac.) S56°17'25"W (46) N33°32'32"W N31°32'22"E259.042.7643Ac 03 S36°4'53" E 15 2.46 N36°42'00" W 20 1 .41 N31°32'22"E 36.12N1 2 ° 1 3' 2 7 "W422.37N48 ° 2 9'0 6 "WS33°32'32"E573.38 N36°42'00"350 698.11 7 12.6 8R=19 00(39)289.28 N41°51'49"WS33°24'00"E R=185 P.O.B.529.95N 62°W -595.4553 3 . 0 4 W ATERFRONT ROAD S86°32'W 93.63 647.25 R=99 .5 S87°00'51"E R=350.32 R=278.33400.26 - RO.L AS J UANT ASBOUNDARY LI NE SANBON DATE : 12/11/1998 S & O 147 N48 ° 2 9'0 6 "WS87°26'30"E116.49204.87N48 ° 35'5 0" W R=21 2 5 S78°39'40"W N83°48'06"W ASSESSOR'S MAP BOOK PAGE380 01 35 4. 0 8N9° 35 '20 "E4 7 3.3 0 109.5 100.62 N56°17'25"E S2 4°16'59"E N86°59'25"E 36.56R=616 From page 02 302.27 300 75 3.892Ac S62°56'5"E 4.417Ac 2.646Ac 569.42(T) N57°13'45"E N56°17'25"E F-13 E-12,13 PURPOSES ONLY. NO LIABILITY IS ASSUMED FOR THE ACCURACY OF THE INFORMATION NOTE: THIS MAP WAS PREPARED FOR ASSESSMENT DELINEATED HEREON. ASSESSOR'S PARCELS OR BUILDING SITE ORDINANCES. MAY NOT COMPLY WITH LOCAL LOT SPLIT 25 27R=6 6 6 482.49R=96 198.17R= 6 3 4 286.88179.43R=1 28 ASSESSOR'S MAP CONTRA COSTA COUNTY,CALIF. BOOK PAGE408 9 04 17 40 33 34 42 06 29 09 16 28 46 36 37 38 12 22 08 13 19 20 090 090 N.D.N.D.99N3°00'EN63°30'E 256.74 97.218 EAST 277.58 N33°00'E290.40482.40N32°28'E422.40 N.D. 235.34 20259 387NORTHWEST 142.30135.28 135.28226 161161N89°56'30"E 38725 100 100 10010030113.05113.05SOUTHWEST 820.00300 S42°45'WA -4-2 SOUTH628.88699.66121.31 N75°19'E R=970 30187.13 272.26 N75°19'E R=5045N13°35'25"W 578.04 S76°24'35"W N76°24'35"W 75 75 N75°20'E R=5065.67162.60 374.02 25'4 8 'SOUTH25.6125.6130N.D.225.95 26.74 S88°51'29"W S73°51'39"W87.42 N73°51'20"E 178.81 R=634.58 R=774.58 206.16S1°09'30"W273.29 S87°W 77'270.16247.6378.30 S5°29'W41.056' R=700 242.11 R=800 75'75'1"=200' FM. 1/30-31 5-14-59 G.C.C. PARR BLVD.GOODRICKAVE.1 17 24 LOT 201 "B" 1 "A" 1 1 "C" SAN PABLO RANCHO SEC 35 T2N R5W MDBM 61L.S.M.2 6-16-761- SAN PABLO RANCHO 25 ST.3RDSAN CREEK628.881041 562.782(TOTAL) N44°13'28"E N44°13'28"E N1°2'37"E 406.98N.D. N.D.N.D. 558.65 N89°0'53"W 396.35 14.07 N89°0'53"W 56.7 S25°42'W ND S48°24'W 276.69 23.34 RICHMOND PARKW AY PABLO PARKWAY RICHMONDFM PG 13 617.42 316.80 S1°2'18"W 387165165222300.62 316.80 43 PURPOSES ONLY. NO LIABILITY IS ASSUMED FOR THE ACCURACY OF THE INFORMATION NOTE: THIS MAP WAS PREPARED FOR ASSESSMENT DELINEATED HEREON. ASSESSOR'S PARCELS OR BUILDING SITE ORDINANCES. MAY NOT COMPLY WITH LOCAL LOT SPLIT 35 N89°56'30"E200 200 2.0 78.16S62°6'29"W102.70 197.16 S73°51'39"W DED.TO COUNTY 03-0597799 12/10/03 45 176.90S65°33'12"W S1°3'12"W550.02627693NORTH47 185.16183.68N1°3'29"E518.88 N76°24'15"E 2591.43 589.09 40.79 35 R=1215.91 2.0 70.34 R=1213.9187.99N1°3'29"E30.95114.80N1°3'29"E104.37 70.21S88°56'31"E N3°45'7"E 18.92 N44°12'52"E 736.49 N53°24'47"E 68.88 16.50 17.11 N02°24'15"E N44°13'28"E763.92(T)N89°0'53"W 8.84Ac 10/10/17 .69Ac 2.19Ac FROM PAGE 19 N01°01'59"E 1320.64N88°56'48"W 410.00 1.00Ac 2.07Ac 1.077Ac 1.917Ac 1.97Ac .50Ac 4.289Ac 1.74Ac 1.20Ac 1.00Ac 10.112Ac .26Ac .23Ac 9.196Ac 4.666Ac .335Ac .436Ac .995Ac 49 50 N88°58'01"W 532.00 N88°58'05"W 346.00 R=68.00 106.82N01°01'59"E 180.8526.82 84.45R=195.02N88°58'01"W 316.25 160.29271.75 N01°01'59"E 436.71N88°58'01"W 1120.00N01°01'59"EN88°58'01"W160.29271.75 52,53N01°01'58"E 236N01°02'00"E 160.29100 10020019 .46Ac 3.778Ac S88°56'1"E 352.26 N88°56'01"W 307.82 N01°03'12"E 692.88N88°56'48"W 250.00N01°03'12"E 217.80N01°03'12"E 217.80100.00 N88°56'48"W 43.9 10.08 N84°17'55"W 235.48N01°03'12"E 279.81N88°56'48"W 150.85R=920.00345.5268.63 6.57 53 5215.10 9.56 26.74 R=910.00 9.441Ac N88°56'W 250.00 FROM PG 13 16.943Ac ASSESSOR'S MAP CONTRA COSTA COUNTY,CALIF. BOOK PAGE409 08 100 25258027.85 25 27.85 25 1008052.85 2020SO°04'E S89°56'W251001002525S89°56'W60'60'25 27.85 25 125 1002570'60'60'70'GROVETRUMAN FILBERT60'60' 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 262728293031323334 18 09 7 561 P.B. 080 080 1-17 NORTH RICHMOND LAND & FERRY CO. TRACT NO. 2 69 1"=50' 1961 ROLL 02 05 06 07 08 09 10 12 25 19 21 22 23 Sanborn Date : 01/15/1999 PURPOSES ONLY. NO LIABILITY IS ASSUMED FOR THE ACCURACY OF THE INFORMATION NOTE: THIS MAP WAS PREPARED FOR ASSESSMENT DELINEATED HEREON. ASSESSOR'S PARCELS OR BUILDING SITE ORDINANCES. MAY NOT COMPLY WITH LOCAL LOT SPLIT 24 CHESLEYMB 5-124 3RD STAVEST STAVE36.54 2550.07(T)S89°59'40"WS0°1'00'E367.22(T) 27 7/2/18 99.98 "A" .687Ac "B" .687Ac 88.44 28 50.0650.03230.72 367.2250.011 1- 1 2/26/18213PM31 1 1 1 1 213 PM31 ASSESSOR’S MAP CONTRA COSTA COUNTY,CALIF. BOOK PAGE420 08 NORTH RICHMOND HI L L C R E S T ROAD CERRITO ROAD TRACT 4281 MB 168-22 5554 53 10 07 09 23 20 080 080 FM 3/583030S77^30’W R=170 74.18 222.5’ S53^29 ’ 4 5 " W 158 100’S39^4 5 ’ W 105.1 7 R=180 S3^00’E97.35S20^01’07"W36.6427.11R=12048S26^30’W 36.7649.11 R=90’ 107.51 66’S49^3 0 ’ W N8 0 ^ W 19 3 . 8 0 TO C O N T R A C O S T A C O U N T Y 24 7 0 O R 4 3 2 35.16N. D . N. D . N. D .N13^10’WN.D.200’N.D.N13^10’W60’ N.D N.D.65 S68^49’E 7.61 7.61 N8 0 ^ W 65. 2 6 5.8282 11.8 S76^W 12086 89.14 175.14S76^30’11"W 19.280.22S13^39’12"E10019.78 50’ R=20 26.92 71.57 118.41N12^30’51"W200’ 16.32 8530.7119.3S15^30’W54.5865.28’ 1 0 0 ’116.85128.49183.0283.80 S57^44’ 4 0 " W 108.77 80N32^15’20"W100100’ N76^E 25.10125.35106.14S58^58’ 0 6 " W56.53S23^E8080.36N36^29’02"W98.50N58^58’ 0 6 " E 18.8980N55^46’54"W63.53N.D.316.46’325234.54 S33^16’W 72.10198.35’107.9167.08’S4^15’W195.6N.D.N13^10’WN.D.639.7N68^49’E 366.6S13^10’EN.E. C O R 1 9 5 1 O R 2 6 9 10-5-7 3 561.55S13^24’15"EN.D.27 26 03 04 05 06 09 10 25 20 VACATED 7063 OR 916 123 1"=10 0 ’ S74^50’E PURPOSES ONLY. NO LIABILITY IS ASSUMED FOR THE ACCURACY OF THE INFORMATION NOTE: THIS MAP WAS PREPARED FOR ASSESSMENT DELINEATED HEREON. ASSESSOR’S PARCELS MAY NOT COMPLY WITH LOCAL LOT SPLIT OR BUILDING SITE ORDINANCES. MB 1-18 11/2/1908 27 3/4/09 .25Ac .23Ac.23Ac .25Ac 4.74Ac .27Ac .20Ac 593.9804.70.5.26Ac S13^10’E366.6 419 PB 4/11/74 10.373Ac 637.19 RECOMMENDATION(S): ADOPT Resolution No. 2021/63 eliminating the County Service Area R-10 citizen's advisory committee and transferring the committee's advisory duties to the Rodeo Municipal Advisory Council. FISCAL IMPACT: Cost savings for staff time and expenses that would otherwise be incurred to support the CSA R-10 citizen's advisory committee. BACKGROUND: The District 5 Supervisor is recommending that the County Service Area R-10 ("CSA R-10") citizen's advisory committee be dissolved, and that the Rodeo Municipal Advisory Council ("RMAC") assume the committee's advisory functions. In 1988, the CSA R-10 citizen's advisory committee was formed to advise the Board of Supervisors on local park and recreation services and facilities in the CSA R-10, in the unincorporated community of Rodeo. In 2009, the RMAC was formed to advise the Board of Supervisors on land use and planning matters in Rodeo. CSA R-10 is located within the RMAC boundaries. By expanding the RMAC's advisory functions to include those performed by the CSA R-10 citizen's advisory committee and dissolving the citizen's APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/02/2021 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: Dominic Aliano 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: March 2, 2021 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: C. 60 To:Board of Supervisors From:Federal D. Glover, District V Supervisor Date:March 2, 2021 Contra Costa County Subject:Eliminating the County Service Area R-10 citizen's advisory committee and transferring the committee's advisory duties to the Rodeo MAC. BACKGROUND: (CONT'D) advisory committee, the Board of Supervisors will receive focused advice and avoid potential inconsistent recommendations on services, programs, facilities, and community concerns in the Rodeo community. Further, eliminating the CSA R-10 citizen's advisory committee will result in cost savings by reducing staff time and other expenses incurred in connection with supporting the advisory committee. For these reasons, the District 5 Supervisor recommends that the Board of Supervisors adopt the resolution to dissolve the CSA R-10 citizen's advisory committee and transfer its advisory duties to the RMAC. The resolution does not affect, nor is it intended to affect, the existence of the CSA R-10. CONSEQUENCE OF NEGATIVE ACTION: The CAS R-10 citizen's advisory committee would continue to exist. AGENDA ATTACHMENTS Resolution 2021/63 MINUTES ATTACHMENTS Signed Resolution No. 2021/63 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA and for Special Districts, Agencies and Authorities Governed by the Board Adopted this Resolution on 03/02/2021 by the following vote: AYE:5 John Gioia Candace Andersen Diane Burgis Karen Mitchoff Federal D. Glover NO: ABSENT: ABSTAIN: RECUSE: Resolution No. 2021/63 In the matter of eliminating the County Service Area R-10 citizen's advisory committee and transferring the advisory committee's duties to the Rodeo Municipal Advisory Council. Whereas, in 1988, the Board of Supervisors formed County Service Area R-10 ("CSA R-10") and established a citizen's advisory committee to advise the Board of Supervisors and County departments on park and recreation facilities and services in the Rodeo community; and Whereas, in 2009, the Board of Supervisors adopted Resolution No. 2009/388 to re-establish the Rodeo Municipal Advisory Council (the "RMAC") to advise the Board of Supervisors on land use and planning matters within the unincorporated community of Rodeo, and to represent the Rodeo community before the zoning administrator and Planning Commission; and Whereas, the CSA R-10 is located within the RMAC boundaries, authorizing the RMAC to perform the advisory functions of the CSA R-10 citizen's advisory committee and eliminating the citizen's advisory committee will ensure the Board of Supervisors receives focused advice, and it will avoid potential inconsistent recommendations on services, programs, facilities, and community concerns in the Rodeo community; and NOW, THEREFORE, BE IT RESOLVED, the Board of Supervisors resolves as follows: 1. Effective March 2, 2021, the CSA R-10 citizen's advisory committee is hereby eliminated. This resolution supersedes all previous resolutions and board orders forming the advisory committee, prescribing the advisory committee's duties, and addressing the composition of the advisory committee. 2. Effective March 2, 2021, in addition to the other duties of the RMAC set forth in Resolution No. 2009/388 and otherwise previously prescribed by the Board of Supervisors, the RMAC shall advise the Board of Supervisors and County departments on park and recreation facilities and services in the Rodeo community. 3. Except as expressly set forth herein, this resolution does not modify or affect the existence of the County Service Area R-10. Contact: Dominic Aliano 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: March 2, 2021 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: RECOMMENDATION(S): RECEIVE report on the Auditor-Controller's audit activities for 2020 and the schedule of financial audits for 2021. FISCAL IMPACT: This is an informational report only resulting in no fiscal impact. The financial auditing process may result in positive and negative fiscal impacts, depending on the audit findings. BACKGROUND: The Internal Operations Committee was asked by the Board in 2000 to review the process for establishing the annual schedule of audits, and to establish a mechanism for the Board to have input in the development of the annual audit schedule and request studies of departments, programs or procedures. The IOC recommended a process that was adopted by the Board on June 27, 2000, which called for the IOC to review the schedule of audits proposed by the Auditor-Controller and the County Administrator each December. However, due to the preeminent need during December for the Auditor to complete the Comprehensive Annual Financial Report, the IOC, some years ago, rescheduled consideration of the Auditor’s report to February of each year. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/02/2021 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) 655-2056 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: March 2, 2021 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: Auditor, CAO (Enea) C. 61 To:Board of Supervisors From:INTERNAL OPERATIONS COMMITTEE Date:March 2, 2021 Contra Costa County Subject:REPORT FROM THE AUDITOR-CONTROLLER’S OFFICE ON THE SCHEDULE OF FINANCIAL AUDITS FOR 2021 BACKGROUND: (CONT'D) Attached is a report from the Auditor-Controller reviewing the department’s audit activities for 2020 and transmitting the proposed schedule of financial audits for 2021, which are already in progress. This report and the proposed audit schedule was approved by the IOC on February 8, 2021. In past years, the Auditor's Office sometimes found a lack of adherence to several of the County's administrative requirements for cash collection; discharge of delinquent accounts; inventories of materials, supplies and capital assets; and petty cash. Noncompliance with procurement card policies, contracting policies and procedures, and MAC fiscal procedures have also been among past findings. Past findings did not reveal deliberate violation of policies and rules but rather violations resulting from lack of understanding or training. ATTACHMENTS 2021 Internal Audit Schedule RECOMMENDATION(S): ACCEPT the 2020 Annual Report for the Byron Municipal Advisory Council. FISCAL IMPACT: None. BACKGROUND: On June 18, 2002, the Board of Supervisors adopted Resolution No. 2002/377, which requires that each regular and ongoing board, commission, or committee shall annually report to the Board of Supervisors on its activities, accomplishments, membership attendance, required training/certification (if any), and proposed work plan or objectives for the following year, on the second Tuesday of December. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/02/2021 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: March 2, 2021 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: C. 62 To:Board of Supervisors From:Diane Burgis, District III Supervisor Date:March 2, 2021 Contra Costa County Subject:2020 Annual Report for the Byron MAC ATTACHMENTS Byron MAC 2020 Annual Report 1 The Byron Municipal Advisory Council serves as an advisory body to the Contra Costa County Board of Supervisors and the County Planning Agency. 2021 Annual Report to the Board of Supervisors Prepared by: Office of Supervisor Diane Burgis, Lea Castleberry Submitted by: Linda Thuman, Chairperson Activities and Accomplishments The primary goal of the Byron MAC in 2020 was to continue to be the connection between the residents of Byron with the County. During the 2020 Byron MAC meetings the following presentations were made to the community. • July: Public Works presentation on the Intersection Improvements on Camino Diablo between Vasco Road and Holway Drive. • Sept: Public Works Transportation Updates for the Byron community. • Covid-19 Updates by Lea Castleberry, Office of Supervisor Diane Burgis. During 2020 the Byron MAC activities and efforts included: • A successful Community Clean-Up Day held on October 3, 2020. The Mt. Diablo Recovery Resources company brought multiple dumpsters and the event was free of charge to all rate paying residents of Byron. • Byron MAC continued to send a representative to the monthly Code Enforcement meetings held at the Supervisor’s office to discuss and set code enforcement priorities for the Byron community. Significant improvement in enforcement and compliance was completed throughout the year. Byron Municipal Advisory Council Linda Thuman, Chair Supervisor Diane Burgis, District III Lea Castleberry, Deputy Chief of Staff 3361 Walnut Blvd., Ste 140 Brentwood, CA 94513 (925) 252-4500 Lea.Castleberry@bos.cccounty.us Byron MAC 2020 Annual Report and 2021 Work Plan 2 Members in 2020 • Chair Linda Thuman • Vice Chair Mike Nisen • Councilmember Dennis Lopez • Councilmember Steve Larsen • Councilmember Ron Schmit Attendance in 2020 January- All members present February- All members present March- Meeting cancelled April- All members present May- All members present June- Absent: Councilmembers Lopez and Schmit July- Absent: Councilmember Thuman August- Absent: Councilmember Lopez September- All members present October- Absent: Councilmembers Lopez and Schmit November- Meeting cancelled December- Meeting cancelled Work Plan and Objectives for 2021 The Byron MAC’s priorities for 2021 will continue to provide the Byron community with the opportunity to communicate with the various County Departments. We will work to schedule pertinent and informative speaker presentations at the monthly meetings. We will continue to work on: 1.) Code Enforcement Priorities 2.) Promote Community Identity 3.) Annual Clean-Up Day The Byron MAC is scheduled to meet on the 4th Tuesday of the month at 6:00p.m. at St. Anne’s Church or virtually due to Covid-19. RECOMMENDATION(S): ADOPT the Bylaws of the Affordable Housing Finance Committee and APPROVE the membership roster, as recommended by the Internal Operations Committee. FISCAL IMPACT: No fiscal impact. BACKGROUND: The Affordable Housing Finance Committee (AHFC) advises the Board on the annual allocation of HOME Investment Partnership Act (HOME), Community Development Block Grant (CDBG), and Housing Opportunities for Persons with AIDS (HOPWA) funds for affordable housing development and/or preservation in Contra Costa County. These funds are allocated to the County on an annual basis by formula through the U.S. Department of Housing and Urban Development. Potential state or local affordable housing development funds may be considered by the AHFC, as needed. It typically convenes once annually in the spring to review County staff’s recommendations for project funding of applications received through a public Request for Proposals process. Occasionally there is a second special meeting midway through the fiscal year to reallocate funds. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/02/2021 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: Kristin Sherk, 925-674-7887 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: March 2, 2021 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: CAO (Enea) C. 63 To:Board of Supervisors From:John Kopchik, Director, Conservation & Development Department Date:March 2, 2021 Contra Costa County Subject:Adoption of the Bylaws of the Affordable Housing Finance Committee BACKGROUND: (CONT'D) With the approval of the attached draft bylaws, the AHFC Committee membership would contain seven members in three categories: City Membership: Three members, one per each sub-region of the County, currently residing in an incorporated City within the County. County Membership: Three members, one per each sub-region of the County, currently residing in an unincorporated area of the County. Community Membership: One at large member, currently residing in the County, either incorporated or incorporated. As proposed, all AHFC membership categories will be self-nominated with applications solicited by the Department of Conservation and Development and the Clerk of the Board in accordance with law and Contra Costa County policies and procedures. All appointments to the AHFC are reviewed by the Internal Operations Committee and appointed by the Board of Supervisors. The proposed bylaws would appoint AHFC members to a three-year term and they may be reappointed to serve one additional consecutive three-year term, beginning on July 1st and ending on June 30th. As noted above, all AHFC members shall reside in Contra Costa County and any change of residence outside of the County will automatically terminate membership on the AHFC. Due to the technical nature of the committee's charge, all members are required to have experience in the field of affordable housing finance, design, development, or property management (whether retired or active). Attachment B shows AHFC membership under the new bylaws. Members in good standing Frances Sorrondegui would fill the Central City #3 seat (moved from the proposed obsolete Community #2 seat) and Lisa Caronna would fill the Community #1/At-Large seat (from the proposed obsolete Community #3 seat), and the other two members in good standing will remain in their seats. In addition, there would be three vacancies: East City #1, West City #2, and East County #1. CONSEQUENCE OF NEGATIVE ACTION: If not approved, the Affordable Housing Finance Committee will continue to operate without bylaws approved. ATTACHMENTS Attachment A - Draft SHFC Bylaws Attachment B - AHFC Member List Affordable Housing Finance Committee Bylaws 1 | Page CONTRA COSTA COUNTY AFFORDABLE HOUSING FINANCE COMMITTEE BYLAWS Approved _________, 2021 In compliance with a Board Order of the Contra Costa County Board of Supervisors, the Affordable Housing Finance Committee (AHFC) was established on June 19, 1995. Contra Costa County Department of Conservation and Development 30 Muir Road Martinez, CA 94553 (925) 674-7208 Affordable Housing Finance Committee Bylaws 2 | Page TABLE OF CONTENTS 1 Name ..................................................................................................................................................... 3 2 Authority ............................................................................................................................................... 3 3 Purpose ................................................................................................................................................. 3 4 Membership .......................................................................................................................................... 3 4.1 Membership Categories ................................................................................................................ 3 4.2 Subregions of the County .............................................................................................................. 4 4.3 Terms of Office .............................................................................................................................. 4 4.4 Residency, Age, and Experience Requirement ............................................................................. 4 5 Conflict of Interest ................................................................................................................................ 4 5.1 Contents of Disclosure Statements ............................................................................................... 5 5.2 Disqualification ............................................................................................................................. 6 6 Resignations .......................................................................................................................................... 6 7 Filling Vacancies .................................................................................................................................... 6 8 Meetings ............................................................................................................................................... 6 8.1 Scheduled Meetings ...................................................................................................................... 6 8.2 Notifications and Agenda .............................................................................................................. 7 8.3 Public Participation ....................................................................................................................... 7 8.4 Quorum ......................................................................................................................................... 7 8.5 Compensation ............................................................................................................................... 7 9 Amendment of Bylaws .......................................................................................................................... 7 10 Adoption and Certification ................................................................................................................ 7 Affordable Housing Finance Committee Bylaws 3 | Page 1 NAME The name of this committee is the Affordable Housing Finance Committee (AHFC). The AHFC is governed by the Ralph M. Brown Act and the Contra Costa County Better Government ordinance. 2 AUTHORITY The AHFC was established by the Contra Costa County Board of Supervisors (“Board”) on June 19, 1995. 3 PURPOSE The Affordable Housing Finance Committee (AHFC) advises the Board on the annual allocation of HOME Investment Partnership Act (HOME), Community Development Block Grant (CDBG), and Housing Opportunities for Persons with AIDS (HOPWA)1 funds for affordable housing development and/or preservation in Contra Costa County. These funds are allocated to the County on an annual basis by formula through the U.S. Department of Housing and Urban Development. Potential state or local affordable housing development funds may be considered by the AHFC, as needed. It typically convenes once annually in the spring to review County staff’s recommendations for project funding of applications received through a public Request for Proposals process. Occasionally there is a second special meeting midway through the fiscal year to reallocate funds. 4 MEMBERSHIP 4.1 MEMBERSHIP CATEGORIES The AHFC is composed of seven (7) members. The AHFC members are in three (3) different categories, self-nominated as indicated below in Section VII. Filling Vacancies: City Membership: Three (3) City members, one per each sub-region of the County, currently residing in an incorporated City within the County. County Membership: Three (3) County members, one per sub-region of the County, currently residing in an unincorporated area of the County. 1 Pursuant to the National Affordable Housing Act, HOPWA funds are allocated on an annual basis to the City of Oakland for the Oakland Primary Metropolitan Statistical Area (PMSA), which includes Alameda and Contra Costa County. Contra Costa receives a formula share of HOPWA funds annually through the City of Oakland. Affordable Housing Finance Committee Bylaws 4 | Page Community Membership: One (1) at large member, currently residing in the County, either incorporated or unincorporated. 4.2 SUBREGIONS OF THE COUNTY The subregions of the County are defined as follows: West Cities: El Cerrito, Hercules, Pinole, Richmond, San Pablo Central Cities: Clayton, Concord, Danville, Lafayette, Martinez, Moraga, Orinda, Pittsburg2, Pleasant Hill, San Ramon, Walnut Creek East Cities: Antioch, Brentwood, Oakley, Pittsburg West Unincorporated: Crockett, El Sobrante, East Richmond Heights, Kensington, Montalvin Manor, N. Richmond, Port Costa, Rodeo, Rollingwood, Tara Hills Central Unincorporated: Alamo, Bay Point, Blackhawk, Contra Costa Centre, Clyde, Diablo, unincorporated Martinez, Mountain View, Pacheco/Vine Hill, Saranap, Tassajara, unincorporated Walnut Creek East Unincorporated: Bay Point, Bethel Island, Byron, Discovery Bay, Knightsen 4.3 TERMS OF OFFICE All AHFC members will be appointed to a three-year term and may be reappointed to serve one additional consecutive three-year term, beginning on July 1st, and ending on June 30th. 4.4 RESIDENCY, AGE, AND EXPERIENCE REQUIREMENT All members shall reside in Contra Costa County. Change of residence to outside of Contra Costa County will automatically terminate membership on the AHFC. All members shall be at least the age of eighteen (18). All members shall have professional experience in the field of affordable housing finance, design, development, or property management. Members may be retired or active affordable housing professionals. 5 CONFLICT OF INTEREST Upon becoming an AHFC member, and annually thereafter, each AHFC member shall submit a Statement of Economic Interest (FPPC Form 700) with the Clerk of the Board annually in April. The Board approved a “Conflict of Interest Code of the AHFC” on March 5, 1996. 2 Residents of Pittsburg and Bay Point are eligible for appointment as members from both Central and East County. Affordable Housing Finance Committee Bylaws 5 | Page 5.1 CONTENTS OF DISCLOSURE STATEMENTS Disclosure statements shall be made on forms supplied by the Clerk of Contra Costa County, and shall contain the following information: (a) Contents of Investment and Real Property Reports: When an investment, or an interest in real property is required to be reported, the statement shall contain: (1) A statement of the nature of the investment or interest; (2) The name of the business entity in which each investment is held, and a general description of the business activity in which the business entity is engaged: (3) The address or other precise location of the real property; (4) A statement whether the fair market value of the investment, or interest in real property, exceeds ten thousand dollars ($10,000), and whether it exceeds one hundred thousand dollars ($100,000). This information need not be provid1~d with respect to an interest in real property which is used principally as the residence of the filer. (b) Contents of Personal Income Reports: When personal income is required to be reported, the statement shall contain: (1) The name and address of each source of income aggregating two hundred and fifty dollars ($250) or more in value, or twenty- five dollars ($25) or more in value if the income was a gift, and a general description of the business activity, if any of each source; (2) A statement whether the aggregate value of income from each source was greater than one thousand dollars (1,000), and whether it was greater than ten thousand dollars ($10,000); (3) A description of the consideration, if any, for which the income was received; (4) In the case of a gift, the amount and the date on which the gift was received. (c) Contents of Business Entity Income Reports: When income of a business entity, including income of a sole proprietorship, is required to be reported, the statement shall contain: (1) The name, address, and a general description of the business activity of the business entity; (2) In the case of a business entity which provides legal or brokerage services, the name of every person who paid fees to the business entity if the filer's prorata share of fees from such person was equal to or greater than one thousand dollars ($1,000); (3) In the case of a business entity not covered by paragraph (2), the name of every person from whom the business entity received payments if the filer's prorata share of gross receipts Affordable Housing Finance Committee Bylaws 6 | Page from such person was equal to or greater than ten thousand dollars ($10,000) during a calendar year. (d) Contents of Managements Positions Reports: When management positions are required to be reported, designated employees shall list the name of each business entity not specified above in which they are a director, officer, partner, trustee, employee, or in which they hold any position of management. (e) Initial Statement: The initial statement filed by an employee appointed to a designated position shall disclose any reportable investments and interests in real property. (f) Acquisition or Disposal During Reporting Period: In the case of a statement filed under Section 400 (f), if the investment, or interest in real property, was partially or wholly acquired or disposed of during the period covered by the statement, the date of acquisition or disposal. 5.2 DISQUALIFICATION AHFC members must disqualify themselves from making or participating in the making of any decisions in which they have a reportable financial interest, when it is reasonably foreseeable that such interest may be materially affected by the decision. No AHFC member shall be required to disqualify himself with respect to any matter which could not be legally acted upon or decided without his participation. 6 RESIGNATIONS A member may resign from the AHFC at any time by submitting written notice to County staff. The resignation will be effective upon receipt of the written request. 7 FILLING VACANCIES Vacancies will be filled as soon as practicable. Applications for all Membership Categories are solicited by the Department of Conservation and Development (DCD) and Clerk of the Board in accordance with law and Contra Costa County policies and procedures. Mid-year vacancy terms will commence the following July 1st. All representative appointments to the AHFC are screened by the Internal Operations Committee and then appointed by the Board. 8 MEETINGS 8.1 SCHEDULED MEETINGS The AHFC typically convenes once annually in the spring to consider applications for CDBG, HOME, and HOPWA funds. Additional meetings will be held later in the Affordable Housing Finance Committee Bylaws 7 | Page year if applications are received during the year and there are available funds to reallocate/recommend to additional projects. 8.2 NOTIFICATIONS AND AGENDA The agenda for regularly scheduled meetings will be delivered via email to the AHFC members in advance of the meetings. At a minimum, the agenda must contain the date, time, and location of the meeting and the items of business to be considered. The agenda will be posted 96 hours in advance of each meeting at the DCD office entrance and on the department website at http://www.contracosta.ca.gov/AHFC. 8.3 PUBLIC PARTICIPATION All AHFC meetings are open to the public and are subject to the Ralph M. Brown Act (Title 5, Division 2, Part 1, Chapter 9, commencing with Section 5490). Members of the public may address the AHFC; however, each person is limited to three (3) minutes unless an extension is granted. 8.4 QUORUM A quorum is a simple majority of the total statutory membership. A quorum of the AHFC must be present to approve any Action on the agenda. Any action of the AHFC must be adopted by the affirmative votes of at least a majority of the quorum present. 8.5 COMPENSATION Members volunteer to serve on the AHFC. Members will not receive any compensation for their service. 9 AMENDMENT OF BYLAWS These bylaws may be amended when necessary based on recommendations by County staff and/or the AHFC and are subject to the approval of the Internal Operations Committee and then the Board for final approval. 10 ADOPTION AND CERTIFICATION The above bylaws were approved by the Board on ________, 2021. CONTRA COSTA CONSORTIUM AFFORDABLE HOUSING FINANCE COMMITTEE MEMBERSHIP Current Members in Good Standing and Proposed Membership Category Under New Bylaws for BOS Consideration City Representatives East County Rep. (City #1) Term Expires: June 30, 2023 Vacant West County Rep. (City #2) Term Expires: June 30, 2024 Vacant Central County Rep. (City #3) Term Expires: June 30, 2021 Frances Sorrondegui San Ramon County Representatives (Unincorporated) East County Rep. (County #1) Term Expires: June 30, 2023 Vacant West County Rep. (County #2) Term Expires: June 30, 2021 Willie J. Robinson El Sobrante Central County Rep. (County #3) Term Expires: June 30, 2022 Warren D. Ritter Pacheco Community/At-Large Representative Community Rep. (Community #1) Term Expires: June 30, 2022 Lisa Caronna Kensington RECOMMENDATION(S): APPROVE and AUTHORIZE the Purchasing Agent to purchase, on behalf of the Health Services Director, 60 Ross, 60 Safeway, 60 Target, 60 Walmart, 40 BART and 40 AC Transit gift cards in a denomination of $15 each and 75 Starbucks, 70 Subway and 95 McDonald’s gift cards in a denomination of $5 each for a total amount of $6,000 to use as incentives for consumer participation in Calli House Emergency Youth Shelter. FISCAL IMPACT: Approval of this purchase order will result in budgeted expenditures of up to $6,000 and will be funded 100% by Community Services Block Grant. No County funds required. BACKGROUND: Contra Costa County Health Services Department’s Homeless Program received a grant to provide services to homeless youth. Included in the grant budget is a line item for client incentives in the amount of $6,000. Gift cards are provided to youth consumers as an incentive for ongoing and meaningful participation and involvement in their case plan, acknowledgement of special achievements, employment and housing readiness and move-in assistance. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/02/2021 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: March 2, 2021 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: L Walker, L Martin, M Wilhelm C. 64 To:Board of Supervisors From:Anna Roth, Health Services Director Date:March 2, 2021 Contra Costa County Subject:Gift Cards for Consumer Participation at Calli House Emergency Youth Shelter CONSEQUENCE OF NEGATIVE ACTION: If not approved, the County will not be able to provide incentives for the youth consumers’ special achievements, meaningful participation, employment, and housing readiness or for move-in assistance. CHILDREN'S IMPACT STATEMENT: The recommendation supports the following children's outcomes: (2) Children and Youth Healthy and Preparing for Productive Adulthood; (3) Families that are Economically Self Sufficient; (4) Families that are Safe, Stable and Nurturing; and (5) Communities that are Safe and Provide a High Quality of Life for Children and Families. RECOMMENDATION(S): AUTHORIZE relief of cash shortage in the Treasurer-Tax Collector's Office in the amount of $2,825.30 FISCAL IMPACT: Cash shortage in the amount of $2,825.30 will be funded 100% by the General Fund. BACKGROUND: In accordance with provisions of Administrative Bulletin 207.7, the Auditor-Controller has verified and concurs with the report of a total cash shortage in the amount of $2,825.30 in the Treasurer-Tax Collector's Office The shortage occurred on January 18, 2019 when a warrant for a refund of a duplicate property tax payment was fraudulently redeemed. The taxpayer had paid a property tax installment twice (once personally and once by his mortgage company via escrow) and the refund was stolen from his mailbox and fraudulently cashed. A forged endorsement claim has been filed with Wells Fargo but they have denied it because it was not filed timely per the provisions of the Account Depositors Agreement. The taxpayer has completed and notarized, under penalty of perjury, a Lost-Destroyed Warrant Certificate and Forged Endorsement Certificate. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/02/2021 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: Laura Strobel (925) 655-2058 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: March 2, 2021 , County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: C. 65 To:Board of Supervisors From:Monica Nino, County Administrator Date:March 2, 2021 Contra Costa County Subject:Request for Relief of Cash Shortage CONSEQUENCE OF NEGATIVE ACTION: The shortage will not be relieved, cash will not be in balance. ATTACHMENTS Relief of Shortage Request RECOMMENDATION(S): APPROVE and AUTHORIZE the Health Services Director, or designee, to execute an agreement with the San Ramon Valley Fire Protection District extending the term of the existing emergency ambulance agreement for Emergency Response Area IV through April 30, 2021. FISCAL IMPACT: No anticipated General Fund impact; this is a nonfinancial agreement. BACKGROUND: Emergency Response Area IV is one of five ambulance operating areas in Contra Costa County. On December 9, 2008, the Board of Supervisors approved an ambulance services contract with the San Ramon Valley Fire Protection District (Contract No. 23-055-19) for the provision of emergency ambulance services in Emergency Response Area IV (San Ramon Valley area) through October 31, 2018. This contract, as amended by Contract Nos. 23-055-20 through 23-055-23, expires February 28, 2021. The County and the Fire District have been negotiating a new long-term emergency ambulance services contract that would authorize the District to continue providing emergency ambulance services in Emergency Response Area IV pursuant to the State EMS Act. The purpose of extending the term of the existing contract with the Fire District from February 28, 2021, through April 30, 2021, is to give the parties more time to continue negotiating a long-term contract. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/02/2021 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: Enid Mendoza, (925)655-2051 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: March 2, 2021 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: C. 66 To:Board of Supervisors From:Anna Roth, Health Services Director Date:March 2, 2021 Contra Costa County Subject:San Ramon Valley Fire Protection District - Emergency Response Area IV CONSEQUENCE OF NEGATIVE ACTION: The current contract would expire on February 28, 2021. RECOMMENDATION(S): 1. APPROVE and AUTHORIZE the Director of Conservation and Development to approve, effective May 5, 2020, an annual recurring payment to Compliance Services, LLC, in the amount of $75,000, plus additional user fees of $500 per user annually, additional property fees of $6 per unit annually, set up fees of $175 per property, and annual increases in license fees of up to five percent per year, for each year that the Master Software License and Hosting Agreement (Agreement) between the County and Compliance Services, LLC, remains effective. 2. DIRECT the Auditor-Controller to pay Compliance Services, LLC, the annual recurring payment and other fees, charges, and annual increases required each year the Agreement remains in effect following approval of the fees and charges by the Director of Conservation and Development. 3. AUTHORIZE the Director of Conservation and Development, or designee, to terminate the Agreement when the Director of Conservation and Development, or designee, determines the software and services are no longer required by the County. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/02/2021 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: Deidre Hodgers, 925-674-7290 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: March 2, 2021 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: C. 67 To:Board of Supervisors From:John Kopchik, Director, Conservation & Development Department Date:March 2, 2021 Contra Costa County Subject:Authorize Annual Recurring Payment between Contra Costa County and Compliance Services, LLC, for Affordable Housing Monitoring Software FISCAL IMPACT: No impact to the County General Fund. Contract costs are covered by a combination of federal grant administrative funds (Community Development Block Grant and HOME Investment Partnership program) and multi-family mortgage revenue bond administrative funds, with a division of costs varying annually by number of units funded by each program originally. In 2020, the costs were allocated as 70% Bond Administrative Funds and 30% HOME funds. BACKGROUND: Contra Costa County manages an affordable housing compliance portfolio of 84 multi-family properties. The number of properties added each year can vary. The County is required to monitor compliance with affordability requirements for all these properties each year. On May 6, 2008, the County became a participating public agency under a Master Software License and Hosting Agreement (agreement) between California Statewide Communities Development Authority and Compliance Services, LLC (contractor). As a participating public agency under the agreement, the County pays the contractor to license and use software that the department requires to monitor and report on affordable housing compliance. The Contractor’s monitoring and reporting system is a proprietary software that enables developers and public agencies to manage affordable housing records easily and efficiently. Real-time calculations and reports ensure compliance with federal, state, and local income and rent restrictions. Prior to implementing the web-based compliance system, the County devoted approximately 60% of a full time Housing Technician position to multi-family compliance matters. Because the web-based compliance system has made the process of completing federal and state monitoring reports much more efficient, the staffing requirement has dropped to approximately 25% of a full-time staff position. The value of the increase in efficiency will continue to be realized as the County’s portfolio grows. Equally important, management staff now has access to compliance data in a format that is easily accessed and analyzed. Under the agreement, the County pays the Contractor a base charge of $75,000 for the existing housing projects, a $175 one-time set-up fee for each new project that is added, and additional annual charges of $6 per unit per new project. Additional users can be added for $500 per user per year. The agreement also authorizes license fee increases of up to five percent per year. Currently, the license fees are $74,457.81 per year. After the initial five-year term of the agreement, the agreement renews for successive one-year terms until the County terminates the agreement at least five days before the next renewal. Because of this evergreen term, the department requires Board authorization to make payments under the agreement until the agreement is terminated. Staff recommend that the Board approve making these annual payments, inclusive of the base charge, set up fees, additional charges per added unit, additional user charges, and annual cost increases, all as required under the agreement, to ensure staff have uninterrupted access to affordable housing reporting and monitoring software during the term of the agreement. CONSEQUENCE OF NEGATIVE ACTION: If the renewal licensing fees are not approved, the County will not have access to the reporting and monitoring program and additional staff will be required to oversee these matters. ATTACHMENTS Master Software License and Hosting Agreement RECOMMENDATION(S): ACCEPT quarterly report of the Post Retirement Health Benefits Trust Agreement Advisory Body. FISCAL IMPACT: No specific fiscal impact. This is a quarterly report of the County's assets in the Public Agency Retirement Services (PARS) Public Agencies Post-Retirement Health Care Plan Trust. BACKGROUND: On December 14, 2010, the Board of Supervisors directed the formation of a Post Retirement Health Benefits Trust Agreement Advisory Body (consisting of the County Administrator, County Finance Director, Treasurer-Tax Collector, Auditor-Controller, and Health Services Finance Director). APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 03/02/2021 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 (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: March 2, 2021 , County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: Russell Watts, Treasurer-Tax Collector, Robert Campbell, Auditor-Controller, Patrick Godley, HSD Chief Financial Officer C. 68 To:Board of Supervisors From:Monica Nino, County Administrator Date:March 2, 2021 Contra Costa County Subject:Quarterly Report of the Post Retirement Health Benefits Trust Agreement Advisory Body BACKGROUND: (CONT'D) At its meeting of August 4, 2011, the body discussed and reviewed final report formats with HighMark Capital Management and made recommendations regarding a final standardized quarterly report. The attached report is in the standardized format. The following is the investment summary for the period ending December 31, 2020: Investment Summary Fourth Quarter 2020 Beginning Value $356,424,651.75 Net Contributions/Withdrawals 5,039,008.87 Fees Deducted -50,980.92 Income Received 6,874,330.21 Market Appreciation 30,709,382.62 Net Change in Accrued Income 7,203.36 Market Value $399,003,595.89 Additional Materials - A Post Retirement Health Benefits Trust Agreement Advisory Body web-page can be found at the following address: http://ca-contracostacounty.civicplus.com/index.aspx?NID=2915. The page describes the function of the body, posts quarterly meeting materials, and all pertinent trust and plan documents. ATTACHMENTS Quarterly Report (Q4, 2020) PARS: County of Contra Costa Fourth Quarter 2020 Presented by Andrew Brown, CFA This presentation has been prepared for the sole use of the intended recipient.While the information contained herein has been obtained from sources believed to be accurate and reliable,any other reproduction or use of this information may necessitate further disclosures in order to ensure that the presentation is accurate,balanced,and conforms to all applicable regulatory requirements. 2 Discussion Highlights U.S.Economic and Market Overview In keeping with the frenzied cadence of news flow in 2020,an eventful fourth quarter capped off a rollercoaster journey of a year that no one saw coming.A resurgence of COVID-19 cases in the U.S.and Europe was outshined by welcome news on vaccine approvals,a conclusion to the U.S.Presidential election,an additional round of fiscal stimulus and even a Brexit deal for good measure.Aside from the unfortunate spike in cases,the necessary ingredients for the global stock market to continue its monumental comeback were delivered as hoped.On balance,the good news also put upward pressure on longer-term interest rates as investors recalibrated for higher inflation and growth expectations.With the full year now in the history books,there are certainly many reasons why 2020 will not be associated with fond memories but,fortunately,full-year investment returns won’t be one of them. Most global equity and credit markets fully recovered losses from the February/March downturn,but many managed to post strong positive returns for the year –an improbable feat given the economic challenges created by the severely constraining countermeasures implemented to combat the spread of the virus.Often over the last three months,clients will ask us,“How can markets recover and continue to rise in the face of the pandemic?”While there is not one specific answer,the aggressive and enormous central bank interest rate and asset purchasing programs developed,have eased credit conditions and have allowed us to maintain an economy on life support.The result has been a boost to asset prices,and a suppression of yields to near record lows. Source:Morningstar Direct PARS: County of Contra Costa 3 Former Federal Reserve Chairman Ben Bernanke best explains the theory and desired result of easy monetary policy through lower interest rates and quantitative easing,or central bank asset purchases,as follows: “Easier financial conditions will promote economic growth.For example,lower mortgage rates will make housing more affordable and allow more homeowners to refinance.Lower corporate bond rates will encourage investment.And higher stock prices will boost consumer wealth and help increase confidence,which can also spur spending.Increased spending will lead to higher incomes and profits that,in a virtuous circle,will further support economic expansion.”1 Financial policies to create a “virtuous circle”also encourage income-reliant investors to invest further out on the risk/return spectrum to generate the same income today that they generated before.This “crowding out”effect can force savers from ultra-low risk assets such as money market funds or U.S.Treasuries to seek riskier investment opportunities.Some central banks in Europe and Asia have taken crowding out to an extreme through negative interest rate policies,creating the ultimate crowding out environment resulting in roughly $18 trillion worth of negative yielding financial assets globally.Combining this dynamic with the Fed’s new policy-making mandate to keep “lower for longer”short maturity interest rates;we believe the federal funds rate will likely hover near zero well into 2023.And the impact to the Plan will likely lead to lower investment returns from our fixed income investments over the next few years. Source:Bloomberg,Bloomberg Barclays Global Aggregate Negative Yielding Debt Market Value USD Index 1.Ben Bernanke, Aiding the economy: What the Fed did and why, Washington Post, November 4, 2010 PARS: County of Contra Costa 4 Political Transition With the Democratic Party having now taken over the Senate,albeit with a razor-thin majority,changes in tax policy and regulatory oversight might well be on the table.The potential for more expansive pandemic relief measures could also lead to an uptick in inflation.But with 60 Senate votes required to override potential Republican filibusters and pass bills,attention will shift to how moderates from both parties will react to the measures brought forward by the new administration and Congress. In addition,the incoming Biden administration has begun to lay the foundation for an infrastructure bill that could help the economy heal from the pandemic.While the scope of the potential infrastructure bill is unclear today,we are hopeful that elements beyond constructing roads and bridges,such as expanding access to broadband and 5G,are part of the final package. The November “Blue Wave”failed to materialize to a significant level,and Republicans did well “down ticket”in both state houses and the House of Representatives.The ambitions of Democratic progressives facing re-election in upcoming mid-terms might be tempered as legislative moderation could help with their re-election.There are several areas where both parties have indicated common ground going into 2021.That said,we are expecting corporate and income taxes to increase,but perhaps not until next year. Finally,while the last several months have seen events in Washington D.C.take center stage,developments on the COVID-19 front will still be the major driver to both economic growth and capital market returns.Eagerly awaited vaccine approvals likely marked the beginning of the end of the pandemic.However,challenges still remain with respect to manufacturing,distribution,and implementation of vaccines throughout not only the United States,but the world. PARS: County of Contra Costa 5 Market Overview/Performance Discussion Total Plan The County of Contra Costa OPEB Plan returned 10.41%net of investment fees in the fourth quarter,which exceeded the County’s Plan benchmark target of 9.97%.The Plan’s equity segment gained 17.74%,led by a rebound in ‘value’oriented investments.The Undiscovered Managers Behavioral Value Fund,representing small cap value investments,gained 43.26%in the fourth quarter,yet these gains barely brought the Fund back into positive territory for the year-to-date period (+3.62%2020 calendar year return).Similarly,in the large cap segment,the Dodge &Cox Stock Fund (large cap value)was the leading gainer within the large cap segment in the quarter,up 20.86%.International equities also aided returns,with the Plan’s allocation to emerging market equity manager Hartford Schroder (+21.37%)strongly outperforming the benchmark.The Dodge &Cox International Fund (+24.69%)and the American Funds New Perspective Fund (+17.21%)both posted performance that was in the top quartile of their respective international peer groups.In general,all equity categories posted double digit returns in the quarter,with the exception of our REIT equity investments,which still posted an attractive 9.06%return. With capital markets in a ‘risk-on’environment,many of the trends witnessed in the third quarter,carried over into the fourth quarter.U.S. Treasury returns,as measured by the Bloomberg Barclays Treasury Index (-0.8%)lagged both investment grade bonds and high-yield fixed income.The Bloomberg Barclays U.S.Corporate Bond Index returned 3.1%and the ICE BofA U.S.High Yield Master II Index returned 6.5%. Our fixed income segment gained 1.26%in the fourth quarter,vs.the benchmark target of 0.67%.Plan performance was supported by all managers outperforming the benchmark,and with the Plan maintaining roughly a -3%underweight to bonds.Finally,while our returns in the alternative investment segment underperformed the benchmark in the quarter (3.65%vs.4.39%Wilshire Liquid Alternative Index),the absolute return generated exceeded both fixed income and cash investments in the quarter. Domestic Equity For those investors that had been patiently waiting for a relative recovery in value stocks,the fourth quarter saw value outperform growth for the first time in seven quarters.Large cap value outperformed by almost 500 basis points,and small cap value bested growth by nearly 300 basis points.In anticipation of an economic reopening in 2021,catalyzed by the Covid-19 vaccine roll-out,economically sensitive cyclical stocks surged higher.The powerful combination of potential for additional government stimulus and a vaccine-led demand recovery,also drove inflation expectations higher.Value’s overweight to cyclical companies resulted in the style’s outperformance in the quarter. Driving the value outperformance were the cyclical sectors that had lagged the market up until the third quarter.Energy (+28%),Financials (+23%),and Industrials (+16%)all surged higher.While all sectors were in the green,the laggards were in the more conservative sectors including Consumer Staples (+6%),and Utilities (+7%).Riskier economically sensitive small and mid-cap stocks’outperformance over large cap gave further evidence of investors anticipating a cyclical recovery. PARS: County of Contra Costa 6 Throughout the quarter,there were signs building of increased speculation in the stock market.Special Purpose Access Companies (SPAC’s) are vehicles for private companies to be taken public as an alternative to Initial Public Offerings (IPO’s).Traditionally,more speculative companies use SPAC’s to go public.SPAC’s saw a 6-fold year-over-year increase in market value issuance for 2020.2 Second,valuations in some areas are extremely high as the number of companies with over $500 million market cap that have price-to-sales ratio greater than 10x doubled over the last 3 months.3 Third,the use of margin debt by individual investors,which is used to purchase stocks with borrowed funds, has steadily risen.Finally,Bitcoin and other digital currencies have seen a meteoric rise in price over the last few months.Some might point to these speculative investments,as signs of market frothiness.We believe speculation is concentrated in specific industries and market segments. In general,we continue to view equities as attractive relative to fixed income. .The Plan’s large cap equity segment returned 13.93%in the quarter,which slightly exceeded the Russell 1000 Index return of 13.69%. •The iShares Russell 1000 ETF 13.65%in the quarter. •The Columbia Contrarian Core Fund returned 14.2%in the quarter,which outperformed the benchmark.The Fund ranked in the 28th percentile of the Morningstar U.S.Large Cap Blend Universe. •The Harbor Capital Appreciation Fund returned 12.62%in the quarter,which exceeded the Russell 1000 Growth Index’s return of 11.39%.The Fund ranked in the 43rd percentile of the Morningstar U.S.Large Growth Universe. •The T.Rowe Price Growth Stock Fund returned 12.03%in the quarter,which exceeded the Russell 1000 Growth Index.The Fund ranked in the 50th percentile of the Morningstar U.S.Large Growth Universe. •The Dodge and Cox Stock Fund gained 20.86%in the quarter,and outperformed the Russell 1000 Value Index’s return of 16.25%.The Fund ranked in the 11th percentile of the Morningstar U.S.Large Value Universe. •The Vanguard Growth and Income Fund gained 12.49%in the quarter,which lagged the Russell 1000 Index.The Fund ranked in the 46th percentile of the Morningstar U.S.Large Blend Universe. •The iShares S&P500 Value ETF returned 14.44%,which lagged the Russell 1000 Value Index. •The mid cap equity segment returned 19.87%in the quarter,which was in-line with the Russell Mid Cap Index return of 19.91%. •The iShares Russell Mid Cap ETF returned 19.85%in the quarter. 2 SPAC IPO Transactions Statistics -by SPACInsider 3 Bond Vigilantes Are Giving Biden's Stimulus a Pass for Now -Bloomberg PARS: County of Contra Costa 7 Domestic Equity (Continued) •The small cap equity segment returned 32.15%in the quarter,which outperformed the Russell 2000 Index return of 31.37%. •The Victory RS Small Cap Growth Fund returned 22.57%in the quarter,which trailed the Russell 2000 Growth Index return of 29.61%.The fund ranked in the 86th percentile of the Morningstar U.S.Small Growth Universe. •The Undiscovered Managers Behavioral Value Fund returned 43.26%in the quarter,and outperformed the Russell 2000 Value Index’s return of 33.36%.The Fund ranked in the 1st percentile of Morningstar’s U.S.Small Value Universe •The iShares Russell 2000 Index ETF returned 31.36%in the quarter. Real Estate Equity The Wilshire REIT Index returned 10.62%in the fourth quarter.Despite posting a double digit return,REITs were still the lowest contributing equity asset class during the quarter.Divergence in performance was seen in the quarter as the segments which had lagged year to date:office (+16.6%4Q return),lodging and leisure (+46.9%4Q return),regional malls (+37.3%4Q return)and healthcare (+15.4%4Q return)rallied considerably,on hopes that break-throughs on the vaccine front would usher in a re-opening of the economy.Conversely,while these lagging sectors year-to-date rallied,the two stalwart sectors:industrial (+2.77%4Q return)and data centers (-3.9%4Q return)gave back some of the gains earned in 2020.In reflection of what is hopefully the beginning of the end of the pandemic,we added 1%to our REIT allocation in the quarter.We still maintain a small underweight to REITs,but it is our belief that with the roll out of vaccines,we will see office workers return (somewhat)to the office,families booking vacations,workers going back to work and paying their apartment rent,and senior living facilities able to protect their residents and improve vacancy trends. •The Plan’s REIT equity returned 9.06%in the quarter,which trailed the Wilshire REIT Index return of 10.62% International/Global Equity Both developed and emerging international equity markets outperformed the S&P 500 Index for the quarter.On a quarterly basis,one would have to go back to fourth quarter of 2018 for the last time developed international market returns were better than domestic.It was the second quarter in a row that emerging markets outperformed the U.S.Several emerging market countries have more successfully managed through the Covid-19 challenge,resulting in less economic contraction.In particular,China and Taiwan are expected to actually see GDP growth for 2020. However,most emerging markets shared similar experiences with the U.S.and other developed markets with rising case counts throughout the quarter. PARS: County of Contra Costa 8 International/Global Equity (Cont.) Despite many international economies weakening,global markets moved higher in anticipation of a world-wide cyclical recovery sometime in 2021.Moreover,some export oriented international markets benefitted partly from the incremental positive that potentially a Biden administration’s trade policies would be less hawkish than the Trump administration.Finally,U.S.dollar weakness also contributed to international gains. The top developed market performers for the quarter included Spain (+24%),Japan (+18%),and Italy (+17%).Both Spain and Italy bounced back after underperforming earlier in the year.Japan’s stimulus measures contributed to strong returns.The relative underperformers were regions that had generally outperformed earlier in the year including Germany (+7%),Finland (+7%),and Canada (+9%).For emerging markets, Turkey (+29%),India (+26%),and Brazil (+26%)led as these countries’relatively greater commodity exposure contributed to the outperformance.Many investors believe that the significant global stimulus that we have witnessed in 2020,has set the stage for higher inflation, and point to emerging markets as a potential beneficiary.China (+8%),South Africa (+8%),and Malaysia (+9%)provided relative underperformance in the quarter. •The Plan’s international/global equity segment returned 16.57%in the quarter.This return outperformed the MSCI EAFE Index return of 16.05%and the MSCI ACWI Index return of 14.68%. •The iShares Core MSCI EAFE Index ETF returned 16.27%in the quarter. •The Dodge &Cox International Stock Fund returned 24.69%in the quarter and outperformed the MSCI EAFE Index.The Fund ranked in the 5th percentile of the Foreign Large Value Universe as measured by Morningstar. •The MFS International Growth Fund returned 11.58%in the quarter which underperformed the MSCI EAFE Index.The Fund ranked in the 84th percentile for foreign large growth managers as measured by Morningstar. •The iShares MSCI ACWI Index ETF returned 14.71%in the quarter. •The American Funds New Perspective Fund recorded a 17.21%return in the quarter,which exceeded the MSCI ACWI Index and ranked in the 26th percentile within the Morningstar World Large Stock Universe •The MFS Global Equity R6 Fund gained 14.81%,which barley exceeded the benchmark and ranked in the 45th percentile of the Morningstar World Large Stock Universe. •The Hartford Schroders Emerging Market Equity Fund returned 21.37%during the quarter which outgained the MSCI Emerging Market benchmark return of 19.7%.The Fund ranked in the 25th percentile of the Morningstar Diversified Emerging Market Universe. PARS: County of Contra Costa 9 Fixed Income Risk assets remained a beneficiary of central bank stimulus as U.S.fixed income markets continued to rebound in the fourth quarter.The market seemed to ignore rising virus counts,renewed lockdowns,and the Senate run-off election in Georgia,and instead focused on positive vaccine developments and the potential for further fiscal stimulus.At its December meeting,the Federal Reserve kept the Fed Funds target rate at 0.00%-0.25%,and anticipated keeping short term rates near zero well into 2023,consistent with their central tendency forecast and new policy making framework.Although the Fed’s new corporate bond buying facilities expired at year-end,many believe it would be reinstated as a backstop if needed.Further,the Fed maintained their $120 billion per month asset purchase program ($80 billion U.S.Treasury and $40 billion MBS)for the foreseeable future.The Bloomberg Barclays Aggregate Bond Index returned 0.67%for the quarter,primarily due to the rally in credit,despite 10-year Treasuries rising 22 bps to end the quarter at a 0.92%yield.For the year,the Aggregate Index gained 7.51%, outperforming comparable Treasuries by 28 bps. Investment-Grade corporate bonds posted impressive Q4 gains to finish the year on a high note,generating a return of 3.05%,outperforming similar duration Treasuries by +411 basis points.The credit spread on the Bloomberg Barclays U.S.Investment Grade Index tightened 40 basis points during the quarter to a spread of 96,with the Index yield shrinking to a record low 1.74%.The credit spread on the index is now only 11 basis points wide of the post financial crisis tight level of 86,achieved on February 1st,2018.During the quarter,BBB rated credit and long duration performed the best.From a credit fundamental standpoint,we believe investment grade credit fundamentals have troughed and are now set to improve,while supply and demand technicals remain extremely strong.Despite record levels of corporate bond new issuance,retail buying was strong while foreign demand for U.S.bonds was insatiable due to substantial interest rate differentials (foreign vs.U.S.)and extremely low foreign currency hedging costs.For all of 2020,Investment Grade corporate bonds gained 9.89%and outperformed US Treasuries by 49 basis points. High yield bonds continued their impressive rally in the 4th quarter,with the Bloomberg Barclays High Yield Bond Index closing the year at a credit spread of 360,157 basis points tighter during the quarter and only 24 basis points wide of where the index began the year.The high-yield Index returned 6.45%for the fourth quarter,outperforming Treasuries by 669 basis points.High-yield rallied on optimism for further stimulus, vaccine hopes,the insatiable demand for yield from both U.S.and foreign investors,and ample access to cheap funding.For the year,high-yield bonds made a full circle from the pandemic lows to finish ahead 7.11%while generating an excess return of 225 basis points. Portfolio performance benefited significantly from the overweight to corporate credit in the latter half of 2020,as well as industry allocation and security selection.Further,we instituted short duration positioning relative to the index in Q4 that added to performance.While we remain overweight corporate credit,we are reducing the overweight due to less favorable valuations,and are continuing to focus on opportunities within industry and issuer selection as well as credit curve positioning.Energy and Materials holdings,including Enterprise Products,Suncor Energy, Kinder Morgan,Enbridge and DuPont,were notable outperformers in the quarter.During the period,we added exposure to insurance,high quality REITs,utilities,and regional financials due to attractive valuations and stable or improving fundamentals. PARS: County of Contra Costa 10 Fixed Income (Cont.) From a curve structure standpoint,we are slightly overweight the intermediate part of the curve and underweight longer maturities,as long rates have room to steepen on the expectation of a gradual economic recovery.Duration positioning remains modestly below the index given our expectation of additional stimulus,higher deficits and increased Treasury supply,partially offset by our expectation of continued strong demand from overseas investors. •The Plan’s fixed income segment returned 1.26%in the quarter,which exceeded the Bloomberg Barclays Aggregate Index return of 0.67%. •The separately managed fixed income portfolio returned 1.05%which beat the benchmark.The portfolio would have ranked approximately in the 40th percentile of the Morningstar U.S.Intermediate Term Bond Universe. •The PIMCO Total Return Bond Fund posted a 1.06%return in the quarter,which ranked in the 82nd percentile of Morningstar’s U.S. Intermediate-Term Core-Plus Bond Universe.The Fund outperformed the Index. •The Prudential Total Return Bond Fund returned 2.38%in the quarter.This ranked in the 23rd percentile of Morningstar’s U.S. Intermediate-Term Core-Plus Bond Universe and outperformed the benchmark. •The Pimco High-Yield Bond Fund was added to the Plan on December 1.For the month of December,the Fund returned 1.52%. Alternative Investments The Alternatives portion of the Plan returned 3.65%which trailed the Wilshire Liquid Alternative Index return of 4.39%.All three of the Plan’s managers posted positive returns,and outperformed both cash returns and the intermediate-term fixed income benchmark in the quarter.The Eaton Vance Global Macro Fund returned 2.78%.Most global regions were additive to performance with Asia,Western Europe,the Middle East and Africa,and Latin America aiding performance the most.Long positions in the South Korean Won,Icelandic equities,Romanian sovereign credit,and Egyptian sovereign credit were the largest contributors to performance.Notable detractors in the quarter were a short position in oil (which rose in price in the fourth quarter)and short positions in both the South African Rand and South African credit.At quarter-end,the fund was net long versus both the U.S.dollar and the Euro. The Blackrock Strategic Income Fund was the leading performing fund in the alternative space in the fourth quarter,gaining 4.13%.Key contributors were Asia/European credit investments (+1%),emerging market debt investments (+.58%)high yield credit (+.45%)investment grade debt (+.33%)and structured products (+.45%).With risk assets gaining in the quarter,the managers slightly reduced their exposure to emerging market debt (19%of Fund assets as of quarter-end)and high yield investments (11%of Fund assets as of quarter-end).Duration for the Fund is at 3 years,with half of the exposure coming from the U.S. PARS: County of Contra Costa 11 Alternative Investments (Cont.) The Blackrock Event Driven Fund gained 3.74%.Hard catalyst and soft catalyst events were roughly equal in terms of performance contribution in the quarter.With respect to ‘hard catalyst’(announced mergers)three mergers closed within the quarter.A further hard catalyst winner was the Allied Universal/G4S merger which gained as investors anticipated an increased offer from an outsider bidder.Soft catalyst investments in Howmet contributed to performance as the company continued to execute on margin initiatives.On the negative side,a credit investment in AMC Entertainment detracted from performance as the company warned that it could run out of cash in January if it does not raise additional capital or if theater attendance does not improve. •The alternative investment segment returned 3.65%in the quarter,which trailed the Wilshire Liquid Alternatives Index return of 4.39%. •The BlackRock Strategic Income Opportunity Fund returned 4.13%,which exceeded the benchmark,and ranked in the 34th percentile of Morningstar’s Non-Traditional Bond Universe. •The Eaton Vance Global Macro Absolute Return Fund gained 2.78%which ranked in the 63rd percentile of Morningstar’s Non- Traditional Universe.The Fund lagged the benchmark. •The BlackRock Event Driven Equity Fund returned 3.74%in the quarter and ranked in the 24th percentile of the Morningstar U.S. Fund Market Neutral Universe,which underperformed the benchmark Asset allocation/Manager Changes We ended the quarter with a target asset allocation of 57%equities,39.5%bonds,3%alternatives,and 0.5%cash.This represents a modest 1%increase in our equity allocation relative to last quarter.We reduced our fixed income allocation by 1%,which funded a 1%increase to REIT equity.Additionally,within the equity segment,we decreased our large cap allocation by 1%,and increased by 1%our small cap equity investments. In December,we initiated a 1%allocation to the Pimco High-Yield Fund.High yield spreads continue to offer value as investors search for yield in a low interest rate environment.The continued roll-out of vaccines and an expected decrease in the level of defaults should support high yield investments. PARS: County of Contra Costa 12 Economic and Market Forecasts -August 2020 PARS: County of Contra Costa 2021 2022 Assumptions Assumptions GDP 4.5% -5.5%3.4% - 4.4% S&P500 earnings $165 - $175 $190 - $210 Unemployment 5.7% - 6.4%4.8% - 5.5% Core PCE Inflation 1.8% - 2.0%1.8% - 2.0% Fed Funds Target 0.0% - 0.25%0.0% - 0.25% Economic and Market Forecasts - January 2021 13 Manager Watch List Name of Fund Date on watch list Date exiting watch list Recommendation Rationale Dodge & Cox International 3Q 2018 4Q2020 Remove from Watch list With the strong 4th quarter 2020 performance,the fund has moved above the median peer group ranking for the 1-year,3-year,and 5-year time periods.The 5-year peer ranking within the Morningstar Foreign Large Value Universe is in the 24th percentile. Highmark Capital Fixed Income team 4Q2020 Retain on watch Within the Plan,there is an allocation in fixed income that is internally managed by Highmark Capital.In the second quarter of 2020,the lead manager of this team,Jack Montgomery retired. He was replaced in the third quarter by Greg Haendel.By policy,a significant change at the portfolio manager level will lead to a manager being on the watch list.The first two quarters have been encouraging with respect to performance and investment discipline. Undiscovered Managers Behavioral Value Fund 4Q2020 Retain on watch The extremely strong return of 43.26%in the fourth quarter of 2020 propelled the fund to a 1st percentile ranking within the Morningstar U.S. Small Value Universe.On a peer ranking basis, this fund should be removed from the watch list. However,the fund still lags the style benchmark, so we will retain this fund on the watch list. PARS: County of Contra Costa 14 PARS: County of Contra Costa 9/30/2020 9/30/2020 12/31/2020 12/31/2020 Target Asset Allocation Market Value % of Total Market Value % of Total Allocation Large Cap Equities Columbia Contrarian Core Inst3 12,565,242 3.5%13,955,480 3.5%-- iShares Russell 1000 ETF 32,343,450 9.1%35,832,524 9.0%-- Vanguard Growth & Income Adm 10,782,248 3.0%7,966,749 2.0%-- Dodge & Cox Stock 5,346,421 1.5%6,007,015 1.5%-- iShares S&P 500 Value ETF 5,316,299 1.5%6,052,402 1.5%-- Harbor Capital Appreciation Retirement 5,427,012 1.5%6,112,039 1.5%-- T. Rowe Price Growth Stock I 5,420,229 1.5%6,072,099 1.5%-- Total Large Cap Equities 77,200,900$ 21.7%81,998,307$ 20.6%19.0% Range Range 13-32% Mid Cap Equities iShares Russell Mid-Cap ETF 21,542,632 6.1%24,197,396 6.1%-- Total Mid Cap Equities 21,542,632$ 6.1%24,197,396$ 6.1%6.0% Range Range 2-10% Small Cap Equities iShares Russell 2000 ETF 12,519,598 3.5%15,950,069 4.0%-- Undiscovered Managers Behavioral Val R6 8,139,634 2.3%9,949,803 2.5%-- Victory RS Small Cap Growth R6 8,096,263 2.3%9,783,021 2.5%-- Total Small Cap Equities 28,755,495$ 8.1%35,682,893$ 9.0%9.0% Range Range 4-12% International Equities DFA Large Cap International I 7,282,432 2.0%7,974,378 2.0%-- iShares Core MSCI EAFE ETF 14,179,966 4.0%15,852,010 4.0% Dodge & Cox International Stock 5,252,119 1.5%6,020,583 1.5%-- MFS International Growth R6 5,354,802 1.5%5,974,789 1.5%-- Hartford Schroders Emerging Mkts Eq F 7,183,505 2.0%8,079,212 2.0%-- Total International Equities 39,252,825 11.0%43,900,972$ 11.0%10.0% Range Range 4-20% Global Equities iShares MSCI ACWI ETF 14,233,752 4.0%15,926,803 4.0%-- American Funds New Perspective R6 5,397,122 1.5%6,009,705 1.5%-- MFS Global Equity R6 5,394,962 1.5%5,996,315 1.5%-- Total Global Equities 25,025,835$ 7.0%27,932,823$ 7.0%8.0% Range Range 4-12% Asset Allocation Period Ending December 31, 2020 15 9/30/2020 9/30/2020 12/31/2020 12/31/2020 Target Asset Allocation Market Value % of Total Market Value % of Total Allocation Real Estate Vanguard Real Estate ETF 8,828,597 2.5%14,070,438 3.5%-- 8,828,597$ 2.5%14,070,438$ 3.5%4.0% Range Range 0-8% Fixed Income Core Fixed Income Holdings 99,189,534 27.9%110,900,799 27.8%-- PIMCO Total Return Instl 22,055,788 6.2%20,895,910 5.2%-- PGIM Total Return Bond R6 22,075,935 6.2%20,929,008 5.3%-- PIMCO High Yield Instl ----3,980,999 1.0%-- Total Fixed Income 143,321,257$ 40.3%156,706,716$ 39.3%43.0% Range Range 30-50% Alternatives BlackRock Event Driven Equity Instl 3,434,665 1.0%3,972,050 1.0%-- BlackRock Strategic Income Opps K 3,477,660 1.0%3,985,023 1.0%-- Eaton Vance Glb Macr Absolt Retrn R6 3,421,986 1.0%3,940,515 1.0%-- Total Alternatives 10,334,311$ 2.9%11,897,587$ 3.0%0.0% Range Range 0-10% Cash Money Market 1,545,359 0.4%1,985,854 0.5%-- Total Cash 1,545,359$ 0.4%1,985,854$ 0.5%1.0% Range Range 0-5% TOTAL 355,807,211$ 100.0%398,372,985$ 100.0%100.0% Asset Allocation Period Ending December 31, 2020 PARS: County of Contra Costa 16 *Ending Market Value differs from total market value on the previous page due to differences in reporting methodology. The ab ove ending market value is reported as of trade date and includes accruals. The Asset Allocation total market value is reported as of settlement date. Investment Summary Fourth Quarter 2020 Year to Date 2020 Beginning Value 356,424,651.75 331,392,093.14$ Net Contributions/Withdrawals 5,039,008.87 20,931,386.28 Fees Deducted -50,980.92 -200,372.92 Income Received 6,874,330.21 11,744,886.38 Market Appreciation 30,709,382.62 35,210,754.50 Net Change in Accrued Income 7,203.36 -75,151.49 Ending Market Value*399,003,595.89$ 399,003,595.89$ * Investment Summary Fourth Quarter 2019 Year to Date 2019 Beginning Value 311,460,604.92 260,226,787.74$ Net Contributions/Withdrawals 5,004,716.01 20,914,785.10 Fees Deducted -49,746.46 -196,492.99 Income Received 6,441,322.71 11,448,085.44 Market Appreciation 8,414,955.37 38,915,024.12 Net Change in Accrued Income 120,240.59 83,903.73 Ending Market Value*331,392,093.14$ $ 331,392,093.14 Investment Summary Period Ending December 31, 2020 PARS: County of Contra Costa 17 Investment Strategy As of December 31, 2020 Tactical Asset Allocation Asset Class % Portfolio Weighting Rationale Target Current Portfolio Over/Under Weighting Cash 1.0%0.5%-0.5%•Money market yields are at 0.01%.We maintain an underweight allocation to cash. Fixed Income 43.0%39.5%-3.5%▪Bond yields are at historically low levels,and unless the Federal Reserve tries to migrate to a negative yield environment,fixed income will likely offer modest total return.In the quarter we initiated a 1%allocation to high yield fixed income.High yield spreads continue to offer value as investors search for yield in a low interest rate environment.The continued roll-out of vaccines and an expected decrease in the level of defaults should support high yield investments. Alternatives 0.0%3.0%+3.0%▪Alternatives offer a reasonable diversification benefit with respect to the 95%of the portfolio which is invested in fixed income and equities. Real Estate (REITS)4.0%3.5%-0.5%▪We increased our allocation to REIT equity by 1%,but maintain a slight underweight position to REITs.Interest rates will likely be low for several years,which will support valuation.The pandemic will likely secularly alter some REIT sectors such as office,industrial,and regional malls.However,we believe with the roll-out of vaccines,many of the REIT sectors will rally under the ‘re-opening’trade. Global Equity 8.0%7.0%-1.0% ▪We expect global equities to trade on central bank stimulus,the path of the coronavirus,and the ability of various global economies to recover in 2021.We prefer to maintain an overweight to markets that have demonstrated either better management of the Covid-19 virus such as China and South Korea (emerging markets),or regions that have a higher proportion of companies showing resilience in the face of the pandemic (U.S.domestic large cap). International (Developed)10.0%9.0%-1.0%▪While a recovery in Developed markets is expected in 2021,weaker demographics and negative or extremely low interest rates suggest sub-par growth relative to the US and Emerging markets.Compelling valuations and slightly better outlook on trade with the Biden administration justifies only a modest underweight International (Emerging)0.0%2.0%+2.0%▪Emerging market stocks continue to be supported by a Chinese led rebound.China’s recovery has been driven by a combination of domestic stimulus and strong export growth.A weakening of the U.S.dollar has also contributed to gains. Total Domestic Equity 34.0%35.5%+1.5% Large Cap 19.0%20.5%+1.5%▪While large cap equities still appear attractive due to the strength of many of the companies to generate high levels of ROE and ROIC,we reduced our overweight slightly by 1%,to add to small cap equities in the quarter.We still remain overweight this sector. Mid Cap 6.0%6.0%-▪We maintain our neutral allocation to mid-cap equities.Growth estimates for 2021 are beginning to be revised upward,yet valuations still appeared stretched. Small Cap 9.0%9.0%-•We increased our small cap equity allocation by 1%,moving to a neutral allocation.Small cap equities trade at a 19X forward PE level, which is cheaper than that of both mid-cap and large cap stocks.Small cap equities would be more at risk if inflation were to spike,or if the Covid-19 vaccination program was to stall. PARS: County of Contra Costa 18 Inception Date:02/01/2011 *Benchmark from February 1,2011 to June 30,2013:18%Russell 1000 Index,6%Russell Midcap Index,8%Russell 2000 Index,8%MSCI ACWI Index,10%MSCI EAFE Index,45%Barclays Aggregate Index,4%DJ Wilshire REIT Index,1%Citigroup 3 Month T Bill Index.From July 1,2013 to June 30,2015:17%Russell 1000 Index,6%Russell Midcap Index,8%Russell 2000 Index,7%MSCI AC World US Index,9%MSCI EAFE Index,38%Barclays Aggregate Index,4%DJ Wilshire REIT Index,10%HFRI FOF Market Defensive Index,1%Citigroup 3 Month T-Bill Index.From July 1,2015 to September 30,2019:17%Russell 1000 Index,6%Russell Midcap Index,8%Russell 2000 Index,7%MSCI AC World Index,9%MSCI EAFE Index,38%Barclays Aggregate Index,4%DJ Wilshire REIT Index,10%Wilshire Liquid Alternative Index,1%Citigroup 3 Month T-Bill Index From October 1,2019:43%BBG Barclays US Aggregate Bd Index,1%FTSE 3 Month T-Bill Index,8%MSCI AC World Index,10%MSCI EAFE Index,19%Russell 1000 Index,9%Russell 2000 Index,6%Russell Midcap Index,4%Wilshire REIT Index.**Dynamic Alternatives Index represents the HFRI FOF Market Defensive Index from 07/01/2013 until 06/30/2015,and then the Wilshire Liquid Alternatives Index from 07/01/2015 forwards.Returns are gross-of-fees unless otherwise noted.Returns for periods over one year are annualized.The information presented has been obtained from sources believed to be accurate and reliable.Past performance is not indicative of future returns.Securities are not FDIC insured,have no bank guarantee,and may lose value. PARS: County of Contra Costa 3 Months Year to Date (1 Year)1 Year 3 Years 5 Years Inception to Date 02/01/2011 Cash Equivalents .01 .35 .35 1.38 1.03 .53 Lipper Money Market Funds Index .00 .40 .40 1.33 .96 .48 Fixed Income ex Funds 1.05 7.60 7.60 5.57 4.76 4.18 Total Fixed Income 1.26 7.93 7.93 5.69 4.94 4.30 BBG Barclays US Aggregate Bd Index .67 7.51 7.51 5.34 4.44 3.86 Total Equities 17.74 16.64 16.64 10.68 12.64 10.31 Large Cap Funds 13.93 21.01 21.01 14.21 15.19 13.08 Russell 1000 Index 13.69 20.96 20.96 14.82 15.60 13.86 Mid Cap Funds 19.87 16.53 16.53 11.37 13.17 10.94 Russell Midcap Index 19.91 17.10 17.10 11.61 13.40 12.29 Small Cap Funds 32.15 20.77 20.77 11.17 14.00 12.47 Russell 2000 Index 31.37 19.96 19.96 10.25 13.26 11.33 International Equities 16.57 13.96 13.96 7.76 10.65 6.78 MSCI AC World Index 14.68 16.25 16.25 10.06 12.26 9.04 MSCI EAFE Index 16.05 7.82 7.82 4.28 7.45 5.31 MSCI EM Free Index 19.70 18.31 18.31 6.17 12.81 3.95 REIT Funds 9.06 -5.24 -5.24 4.65 5.22 8.03 Wilshire REIT Index 10.62 -7.90 -7.90 3.30 4.25 7.96 Alternatives 3.65 3.32 3.32 1.19 1.22 Dynamic Alternatives Index 4.39 3.19 3.19 1.77 2.53 .60 Total Managed Portfolio 10.43 13.17 13.17 8.27 8.73 7.16 Total Account Net of Fees 10.41 13.11 13.11 8.20 8.65 7.06 Contra Costa Policy Benchmark 9.97 12.81 12.81 8.49 8.83 7.51 Selected Period Performance PARS/COUNTY OF CONTRA COSTA PRHCP Account 6746038001 Period Ending: 12/31/2020 19 3-Month YTD 1-Year 3-Year 5-Year Fund Name Inception Return Rank Return Rank Return Rank Return Rank Return Rank Columbia Contrarian Core Inst3 (7/13) 14.20 28 22.44 11 22.44 11 14.11 25 14.52 36 Vanguard Growth & Income Adm (12/16) 12.49 46 18.08 41 18.08 41 13.49 40 14.63 34 Dodge & Cox Stock (10/14) 20.86 11 7.16 21 7.16 21 7.52 25 12.27 8 iShares S&P 500 Value ETF (12/19) 14.44 63 1.24 62 1.24 62 6.62 38 10.35 32 T. Rowe Price Growth Stock I 12.03 50 37.09 38 37.09 38 21.18 43 19.33 35 Harbor Capital Appreciation Retirement 12.62 43 54.56 10 54.56 10 26.86 10 22.53 10 Russell 1000 TR USD 13.69 --20.96 --20.96 --14.82 --15.60 -- iShares Russell 1000 ETF (3/15) 13.65 34 20.80 19 20.80 19 14.67 15 15.45 13 iShares Russell Mid-Cap ETF (3/15) 19.85 61 16.91 23 16.91 23 11.45 23 13.22 20 Russell Mid Cap TR USD 19.91 --17.10 --17.10 --11.61 --13.40 -- Undiscovered Managers Behavioral Val R6 (9/16) 43.26 1 3.62 46 3.62 46 2.72 39 8.28 38 Russell 2000 Value TR USD 33.36 --4.63 --4.63 --3.72 --9.65 -- Victory RS Small Cap Growth R6 (2/19) 22.57 86 38.32 44 38.32 44 20.47 40 19.31 36 Russell 2000 Growth TR USD 29.61 --34.63 --34.63 --16.20 --16.36 -- iShares Russell 2000 ETF (3/15) 31.36 19 19.89 14 19.89 14 10.19 15 13.24 12 Dodge & Cox International Stock 24.69 5 2.10 42 2.10 42 0.93 42 6.65 21 MFS International Growth R6 11.58 84 15.82 77 15.82 77 10.38 45 12.88 30 MFS Global Equity R6 (3/15) 14.81 45 14.25 52 14.25 52 10.54 38 12.47 35 iShares Core MSCI EAFE ETF (9/30) 16.27 41 8.55 51 8.55 51 4.54 48 7.92 43 iShares MSCI ACWI ETF (3/15) 14.71 47 16.38 41 16.38 41 10.24 39 12.51 34 American Funds New Perspective R6 (3/15) 17.21 26 33.81 14 33.81 14 18.14 10 16.85 11 DFA Large Cap International I (12/18) 15.94 46 8.12 57 8.12 57 4.24 57 7.94 42 MSCI EAFE NR USD 16.05 --7.82 --7.82 --4.28 --7.45 -- MSCI ACWI NR USD 14.68 --16.25 --16.25 --10.06 --12.26 -- Hartford Schroders Emerging Mkts Eq F (11/12) 21.37 25 23.78 25 23.78 25 8.59 24 14.79 18 MSCI EM NR USD 19.70 --18.31 --18.31 --6.17 --12.81 -- Data Source: Morningstar, SEI Investments Returns less than one year are not annualized. Past performance is not indicative of future returns. The information presented has been obtained from sources believed accurate and reliable. Securities are not FDIC insured, have no bank guarantee and may lose value. COUNTY OF CONTRA COSTA LARGE CAP EQUITY FUNDS MID CAP EQUITY FUNDS SMALL CAP EQUITY FUNDS INTERNATIONAL EQUITY FUNDS For Period Ending December 31, 2020 PARS: County of Contra Costa 20 3-Month YTD 1-Year 3-Year 5-Year Fund Name Inception Return Rank Return Rank Return Rank Return Rank Return Rank Vanguard Real Estate ETF (6/17)9.25 60 -4.72 45 -4.72 45 4.92 41 5.64 2 Wilshire REIT Index 10.62 ---7.90 ---7.90 --3.30 --4.25 -- Core Fixed Income Portfolio 1.05 40 7.60 50 7.60 50 5.57 22 4.76 PIMCO Total Return Instl 1.06 82 8.88 34 8.88 34 5.54 43 4.86 50 PGIM Total Return Bond R6 (5/16)2.38 23 8.10 52 8.10 52 6.08 23 5.95 10 BBgBarc US Agg Bond TR USD 0.67 --7.51 --7.51 --5.34 --4.44 -- PIMCO High Yield Instl (12/20)5.45 68 5.34 48 5.34 48 5.69 27 7.32 37 ICE BofA US High Yield Mstr II Index 6.48 --6.17 --6.17 --5.88 --8.43 -- BlackRock Event Driven Equity Instl (3/19)3.74 24 6.30 30 6.30 30 6.36 10 6.10 7 BlackRock Strategic Income Opps K (7/13)4.13 34 7.29 25 7.29 25 4.81 18 4.61 31 Eaton Vance Glb Macr Absolt Retrn R6 (7/13)2.78 63 3.65 52 3.65 52 3.31 49 3.63 59 Dynamic Alternatives Index 4.39 --3.19 --3.19 --1.77 --2.53 -- Data Source: Morningstar, SEI Investments Returns less than one year are not annualized. Past performance is not indicative of future returns. The information presented has been obtained from sources believed accurate and reliable. Securities are not FDIC insured, have no bank guarantee and may lose value. ALTERNATIVE FUNDS REIT EQUITY FUNDS COUNTY OF CONTRA COSTA For Period Ending December 31, 2020 BOND FUNDS PARS: County of Contra Costa 21 . 2020 2019 2018 2017 2016 2015 2014 2013 Fund Name Inception Return Rank Return Rank Return Rank Return Rank Return Rank Return Rank Return Rank Return Rank Columbia Contrarian Core Inst3 (7/13)22.44 11 33.08 10 -8.81 82 21.89 28 8.77 73 3.25 7 13.14 27 36.04 15 Vanguard Growth & Income Adm (12/16)18.08 41 29.77 51 -4.61 31 20.80 54 12.12 24 2.03 16 14.16 13 32.74 37 Dodge & Cox Stock (10/14)7.16 21 24.83 58 -7.07 31 18.33 24 21.28 6 -4.49 62 10.40 54 40.55 2 iShares S&P 500 Value ETF (12/19)1.24 62 31.71 5 -9.09 57 15.19 61 17.17 25 -3.24 42 12.14 24 31.69 45 T. Rowe Price Growth Stock I 37.09 38 30.98 61 -0.89 37 33.84 15 1.58 63 10.93 --8.83 --39.20 -- Harbor Capital Appreciation Retirement 54.56 10 33.39 39 -0.96 37 36.68 5 -1.04 --10.99 --9.93 --37.66 -- Russell 1000 TR USD 20.96 --31.43 ---4.78 --21.69 --12.05 --0.92 --13.24 --33.11 -- iShares Russell 1000 ETF (3/15)20.80 19 31.26 30 -4.91 37 21.53 37 11.91 27 0.82 30 13.08 28 32.93 35 iShares Russell Mid-Cap ETF (3/15)16.91 23 30.31 21 -9.13 30 18.32 27 13.58 61 -2.57 30 13.03 8 34.50 46 Russell Mid Cap TR USD 17.10 --30.54 ---9.06 --18.52 --13.80 ---2.44 --13.22 --34.76 -- Undiscovered Managers Behavioral Val R6 (9/16) 3.62 46 23.34 30 -15.20 49 13.53 11 20.97 80 3.52 1 5.83 25 37.72 -- Russell 2000 Value TR USD 4.63 --22.39 ---12.86 --7.84 --31.74 ---7.47 --4.22 --34.52 -- Victory RS Small Cap Growth R6 (2/19) 38.32 44 38.38 8 -8.66 70 37.05 --0.88 --0.09 --9.36 --49.22 -- Russell 2000 Growth TR USD 34.63 --28.48 ---9.31 --22.17 --11.32 ---1.38 --5.60 --43.30 -- iShares Russell 2000 ETF (3/15) 19.89 14 25.42 35 -11.02 36 14.66 24 21.36 43 -4.33 44 4.94 44 38.85 35 Dodge & Cox International Stock 2.10 42 22.78 7 -17.98 81 23.94 72 8.26 2 -11.35 98 0.08 9 26.31 8 DFA Large Cap International I (12/18) 8.12 57 22.04 43 -14.14 44 25.37 48 3.16 23 -2.86 72 -5.24 49 20.69 39 MFS International Growth R6 15.82 77 27.31 60 -8.79 9 32.58 31 2.79 6 0.40 52 -5.01 57 13.94 78 MFS Global Equity R6 (3/15) 14.25 52 30.66 17 -9.51 50 24.04 41 7.43 27 -1.34 48 4.08 33 27.93 34 iShares Core MSCI EAFE ETF (9/20) 8.55 51 22.67 34 -14.20 46 26.42 35 1.36 40 0.53 28 -4.82 43 23.73 15 iShares MSCI ACWI ETF (3/15) 16.38 41 26.70 45 -9.15 45 24.35 39 8.22 21 -2.39 62 4.64 28 22.91 63 American Funds New Perspective R6 (3/15) 33.81 14 30.48 19 -5.56 18 29.30 16 2.19 77 5.63 6 3.56 40 27.23 38 MSCI EAFE NR USD 7.82 --22.01 ---13.79 --25.03 --1.00 ---0.81 ---4.90 --22.78 -- MSCI ACWI NR USD 16.25 --26.60 ---9.41 --23.97 --7.86 ---2.36 --4.16 --22.80 -- Hartford Schroders Emerging Mkts Eq F (11/12) 23.78 25 22.32 30 -15.42 45 40.96 --10.41 ---12.68 ---4.61 ---2.28 -- MSCI EM PR USD 15.84 --15.42 ---16.63 --34.35 --8.58 ---16.96 ---4.63 ---4.98 -- Data Source: Morningstar, SEI Investments COUNTY OF CONTRA COSTA Returns less than one year are not annualized. Past performance is not indicative of future returns. The information presented has been obtained from sources believed accurate and reliable. Securities are not FDIC insured, have no bank guarantee and may lose value. For Period Ending December 31, 2020 LARGE CAP EQUITY FUNDS MID CAP EQUITY FUNDS SMALL CAP EQUITY FUNDS INTERNATIONAL EQUITY FUNDS PARS: County of Contra Costa 22 . 2020 2019 2018 2017 2016 2015 2014 2013 Fund Name Inception Return Rank Return Rank Return Rank Return Rank Return Rank Return Rank Return Rank Return Rank Fixed Income Core Portfolio 7.60 50.00 9.20 21 .14 24 3.49 59 3.63 37 0.78 14 4.74 70 -1.40 41 PIMCO Total Return Instl 8.88 34 8.26 73 -0.26 30 5.13 17 2.60 82 0.73 11 4.69 72 -1.92 78 PGIM Total Return Bond R6 (5/16)8.10 52 11.13 7 -0.63 46 6.71 3 4.83 21 0.09 40 7.25 7 -0.91 42 BBgBarc US Agg Bond TR USD 7.51 --8.72 --0.01 --3.54 --2.65 --0.55 --5.97 ---2.02 -- PIMCO High Yield Instl (12/20)5.34 48 14.93 22 -2.49 44 7.01 39 12.70 61 -1.85 22 3.31 13 5.77 68 ICE BofA US High Yield Mstr II Index 6.17 --14.41 ---2.27 --7.48 --17.49 ---4.64 --2.85 --7.42 -- BlackRock Strategic Income Opps K (7/13)7.29 25 7.82 36 -0.47 46 4.97 37 3.65 ---0.30 --3.89 --3.28 -- BlackRock Event Driven Equity Instl (3/19)6.30 30 7.29 13 5.49 11 7.14 9 4.29 37 -1.56 --10.40 --32.30 -- Eaton Vance Glb Macr Absolt Retrn R6 (7/19) 3.65 52 9.82 18 -3.13 78 4.21 --4.00 --2.63 --3.03 ---0.24 -- Dynamic Alternatives Index 3.19 --6.66 ---4.24 --5.07 --2.29 ---5.19 --6.39 --0.54 -- Data Source: Morningstar, SEI Investments COUNTY OF CONTRA COSTA Returns less than one year are not annualized. Past performance is not indicative of future returns. The information presented has been obtained from sources believed accurate and reliable. Securities are not FDIC insured, have no bank guarantee and may lose value. ALTERNATIVE FUNDS For Period Ending December 31, 2020 BOND FUNDS PARS: County of Contra Costa 23 Columbia Contrarian Core Inst3 COFYX Key Informa�on Morningstar Category Morningstar Ra�ng Overall Incep�on Date Expense Ra�o Fund Size (Mil) Por�olio Date Manager Name US Fund Large Blend ÙÙÙ 11/8/2012 0.64 11,536.95 12/31/2020 Guy W. Pope Asset Alloca�on % Cash 1.1 US Equity 95.7 Non­US Equity 3.2 Total 100.0 Holdings­Based Style Map Micro Small Mid Large Giant Deep­Val Core­Val Core Core­Grth High­Grth Columbia Contrarian Core Inst3 12/31/2020 Russell 1000 TR USD 12/31/2020 US Fund Large Blend 12/31/2020 YTD Peer group quar�le 1 year Peer group quar�le 3 years Peer group quar�le 5 years Peer group quar�le 10 years Peer group quar�le Columbia Contrarian Core Inst3 Russell 1000 TR USD US Fund Large Blend 22.44 22.44 14.11 14.52 20.96 20.96 14.82 15.60 14.01 15.12 15.12 11.56 12.97 11.56 1 1 1 2 1 1 1 1 1 3 3 3 3 3 Rolling Returns Time Period: 1/1/2016 to 12/31/2020 Peer Group (5­95%): Funds ­ U.S. ­ Large Blend Rolling Window: 3 Years 3 Months shi� Calcula�on Benchmark: Russell 1000 TR USD 01 02 03 04 05 06 07 08 09 10 11 12 2020 01 02 03 04 05 06 07 08 09 10 11 12 0.0 5.0 10.0 15.0 20.0 Columbia Contrarian Core Inst3 Russell 1000 TR USD US Fund Large BlendReturnPerformance Rela�ve to Peer Group Peer Group (5­95%): Funds ­ U.S. ­ Large Blend 5.0 7.5 10.0 12.5 15.0 YTD 1 year 3 years 5 years 10 years 17.5 20.0 22.5 25.0 Columbia Contrarian Core Inst3 Russell 1000 TR USD US Fund Large Blend ReturnReturns As of Date: 12/31/2020 Calcula�on Benchmark: Russell 1000 TR USD Quarter YTD 1 Year 3 Years 5 Years 10 Years 0.0 2.5 5.0 7.5 10.0 12.5 15.0 17.5 20.0 22.5 25.0 14.2 22.4 22.4 14.1 14.513.7 21.0 21.0 14.8 15.6 14.012.8 15.1 15.1 11.6 13.0 11.6 Columbia Contrarian Core Inst3 Russell 1000 TR USD US Fund Large Blend ReturnRisk­Reward Time Period: 1/1/2016 to 12/31/2020 Peer Group (5­95%): Funds ­ U.S. ­ Large Blend Calcula�on Benchmark: Russell 1000 TR USD Std Dev 0.0 3.0 6.0 9.0 12.0 15.0 18.0 21.0 0.0 3.0 6.0 9.0 12.0 15.0 18.0 21.0 ReturnColumbia Contrarian Core Inst3 ­ Risk Time Period: 1/1/2016 to 12/31/2020 Calcula�on Benchmark: Russell 1000 TR USD Inv Bmk1 Return Std Dev Downside Devia�on Alpha Beta R2 Sharpe Ra�o (arith) Tracking Error 14.52 15.74 1.68 ­0.82 0.99 98.14 0.85 2.16 15.60 15.73 0.00 0.00 1.00 100.00 0.92 0.00 Monthly Es�mated Fund­Level Net Flow Time Period: 1/1/2016 to 12/31/2020 2016 2018 2020 ­500M ­250M 0M 250M 500M Columbia Contrarian Core Inst3 US Fund Large Blend Es�mated Fund­ L e v e l N e t F l o w Monthly Return Source: Morningstar Direct, as of December 31, 2020 Informa�on provided herein was obtained from third­party sources deemed reliable. HighMark and its affiliates make no representa�ons or warran�es with respect to the �meliness, accuracy, or completeness of the informa�on and bear no liability for any loss arising from its use. 24 Vanguard Growth & Income Adm VGIAX Key Informa�on Morningstar Category Morningstar Ra�ng Overall Incep�on Date Expense Ra�o Fund Size (Mil) Por�olio Date Manager Name US Fund Large Blend ÙÙÙÙ 5/14/2001 0.23 12,238.21 9/30/2020 Mul�ple Asset Alloca�on % Cash 2.5 US Equity 96.4 Non­US Equity 1.0 US Bond 0.1 Other 0.0 Total 100.0 Holdings­Based Style Map Micro Small Mid Large Giant Deep­Val Core­Val Core Core­Grth High­Grth Vanguard Growth & Income Adm 9/30/2020 Russell 1000 TR USD 12/31/2020 US Fund Large Blend 12/31/2020 YTD Peer group quar�le 1 year Peer group quar�le 3 years Peer group quar�le 5 years Peer group quar�le 10 years Peer group quar�le Vanguard Growth & Income Adm Russell 1000 TR USD US Fund Large Blend 20.96 20.96 14.82 15.60 14.01 18.08 18.08 13.49 14.63 13.90 15.12 15.12 11.56 12.97 11.56 2 2 2 2 1 1 1 1 1 1 3 3 3 3 3 Rolling Returns Time Period: 1/1/2016 to 12/31/2020 Peer Group (5­95%): Funds ­ U.S. ­ Large Blend Rolling Window: 3 Years 3 Months shi� Calcula�on Benchmark: Russell 1000 TR USD 01 02 03 04 05 06 07 08 09 10 11 12 2020 01 02 03 04 05 06 07 08 09 10 11 12 0.0 5.0 10.0 15.0 20.0 Vanguard Growth & Income Adm Russell 1000 TR USD US Fund Large BlendReturnPerformance Rela�ve to Peer Group Peer Group (5­95%): Funds ­ U.S. ­ Large Blend 5.0 7.5 10.0 12.5 15.0 YTD 1 year 3 years 5 years 10 years 17.5 20.0 22.5 25.0 Vanguard Growth & Income Adm S&P 500 TR USD US Fund Large Blend ReturnReturns As of Date: 12/31/2020 Calcula�on Benchmark: Russell 1000 TR USD Quarter YTD 1 Year 3 Years 5 Years 10 Years 0.0 2.5 5.0 7.5 10.0 12.5 15.0 17.5 20.0 22.5 12.5 18.1 18.1 13.5 14.6 13.913.7 21.0 21.0 14.8 15.6 14.012.8 15.1 15.1 11.6 13.0 11.6 Vanguard Growth & Income Adm Russell 1000 TR USD US Fund Large Blend ReturnRisk­Reward Time Period: 1/1/2016 to 12/31/2020 Peer Group (5­95%): Funds ­ U.S. ­ Large Blend Calcula�on Benchmark: Russell 1000 TR USD Std Dev 0.0 3.0 6.0 9.0 12.0 15.0 18.0 21.0 0.0 3.0 6.0 9.0 12.0 15.0 18.0 21.0 ReturnVanguard Growth & Income Adm ­ Risk Time Period: 1/1/2016 to 12/31/2020 Calcula�on Benchmark: Russell 1000 TR USD Inv Bmk1 Return Std Dev Downside Devia�on Alpha Beta R2 Sharpe Ra�o (arith) Tracking Error 15.60 15.73 0.00 0.00 1.00 100.00 0.92 0.00 14.63 15.53 0.81 ­0.66 0.99 99.68 0.87 0.91 Monthly Es�mated Fund­Level Net Flow Time Period: 1/1/2016 to 12/31/2020 2016 2018 2020 ­1,000M 0M 1,000M 2,000M 3,000M Vanguard Growth & Income Adm US Fund Large Blend Es�mated Fund­ L e v e l N e t F l o w Monthly Return Source: Morningstar Direct, as of December 31, 2020 Informa�on provided herein was obtained from third­party sources deemed reliable. HighMark and its affiliates make no representa�ons or warran�es with respect to the �meliness, accuracy, or completeness of the informa�on and bear no liability for any loss arising from its use. 25 Dodge & Cox Stock DODGX Key Informa�on Morningstar Category Morningstar Ra�ng Overall Incep�on Date Expense Ra�o Fund Size (Mil) Por�olio Date Manager Name US Fund Large Value ÙÙÙÙ 1/4/1965 0.52 70,673.87 12/31/2020 Mul�ple Asset Alloca�on % Cash 0.7 US Equity 92.1 Non­US Equity 7.2 Other 0.1 Total 100.0 Holdings­Based Style Map Micro Small Mid Large Giant Deep­Val Core­Val Core Core­Grth High­Grth Dodge & Cox Stock 12/31/2020 Russell 1000 Value TR USD 12/31/2020 US Fund Large Value 12/31/2020 YTD Peer group quar�le 1 year Peer group quar�le 3 years Peer group quar�le 5 years Peer group quar�le 10 years Peer group quar�le Dodge & Cox Stock Russell 1000 Value TR USD US Fund Large Value 2.80 2.80 6.07 9.74 10.50 2.68 2.68 5.46 9.30 9.40 7.16 7.16 7.52 12.27 11.961111 1 2 2 2 2 2 2 2 3 2 3 Rolling Returns Time Period: 1/1/2016 to 12/31/2020 Peer Group (5­95%): Funds ­ U.S. ­ Large Value Rolling Window: 3 Years 3 Months shi� Calcula�on Benchmark: Russell 1000 Value TR USD 01 02 03 04 05 06 07 08 09 10 11 12 2020 01 02 03 04 05 06 07 08 09 10 11 12 ­5.0 0.0 5.0 10.0 15.0 Dodge & Cox Stock Russell 1000 Value TR USD US Fund Large ValueReturnPerformance Rela�ve to Peer Group Peer Group (5­95%): Funds ­ U.S. ­ Large Value ­10.0 ­5.0 0.0 5.0 10.0 YTD 1 year 3 years 5 years 10 years 15.0 20.0 Dodge & Cox Stock S&P 500 TR USD US Fund Large Value ReturnReturns As of Date: 12/31/2020 Calcula�on Benchmark: Russell 1000 Value TR USD Quarter YTD 1 Year 3 Years 5 Years 10 Years 0.0 2.5 5.0 7.5 10.0 12.5 15.0 17.5 20.0 22.5 20.9 7.2 7.2 7.5 12.3 12.0 16.3 2.8 2.8 6.1 9.7 10.5 15.7 2.7 2.7 5.5 9.3 9.4 Dodge & Cox Stock Russell 1000 Value TR USD US Fund Large Value ReturnRisk­Reward Time Period: 1/1/2016 to 12/31/2020 Peer Group (5­95%): Funds ­ U.S. ­ Large Value Calcula�on Benchmark: Russell 1000 Value TR USD Std Dev 0.0 4.0 8.0 12.0 16.0 20.0 24.0 0.0 3.0 6.0 9.0 12.0 15.0 ReturnDodge & Cox Stock ­ Risk Time Period: 1/1/2016 to 12/31/2020 Calcula�on Benchmark: Russell 1000 Value TR USD Inv Bmk1 Return Std Dev Downside Devia�on Alpha Beta R2 Sharpe Ra�o (arith) Tracking Error 9.74 16.26 0.00 0.00 1.00 100.00 0.53 0.00 12.27 19.16 2.90 1.41 1.15 94.77 0.58 5.00 Monthly Es�mated Fund­Level Net Flow Time Period: 1/1/2016 to 12/31/2020 2016 2018 2020 ­1,500M ­1,000M ­500M 0M 500M Dodge & Cox Stock US Fund Large Value Es�mated Fund­ L e v e l N e t F l o w Monthly Return Source: Morningstar Direct, as of December 31, 2020 Informa�on provided herein was obtained from third­party sources deemed reliable. HighMark and its affiliates make no representa�ons or warran�es with respect to the �meliness, accuracy, or completeness of the informa�on and bear no liability for any loss arising from its use. 26 Harbor Capital Apprecia�on Re�rement HNACX Key Informa�on Morningstar Category Morningstar Ra�ng Overall Incep�on Date Expense Ra�o Fund Size (Mil) Por�olio Date Manager Name US Fund Large Growth ÙÙÙÙ 3/1/2016 0.59 42,240.42 12/31/2020 Mul�ple Asset Alloca�on % US Equity 88.7 Non­US Equity 11.3 Total 100.0 Holdings­Based Style Map Micro Small Mid Large Giant Deep­Val Core­Val Core Core­Grth High­Grth Harbor Capital Apprecia�on Re�rement 12/31/2020 Russell 1000 Growth TR USD 12/31/2020 US Fund Large Growth 12/31/2020 YTD Peer group quar�le 1 year Peer group quar�le 3 years Peer group quar�le 5 years Peer group quar�le 10 years Peer group quar�le Harbor Capital Apprecia�on Re�rement Russell 1000 Growth TR USD US Fund Large Growth 38.49 38.49 22.99 21.00 17.21 34.82 34.82 20.21 18.04 14.66 54.56 54.56 26.8611 1 2 2 2 1 1 2 2 3 3 3 Rolling Returns Time Period: 1/1/2016 to 12/31/2020 Peer Group (5­95%): Funds ­ U.S. ­ Large Growth Rolling Window: 3 Years 3 Months shi� Calcula�on Benchmark: Russell 1000 Growth TR USD 01 02 03 04 05 06 07 08 09 10 11 12 2020 01 02 03 04 05 06 07 08 09 10 11 12 7.5 15.0 22.5 30.0 Harbor Capital Apprecia�on Re�rement Russell 1000 Growth TR USD US Fund Large GrowthReturnPerformance Rela�ve to Peer Group Peer Group (5­95%): Funds ­ U.S. ­ Large Growth 7.5 15.0 22.5 30.0 37.5 YTD 1 year 3 years 5 years 10 years 45.0 52.5 60.0 67.5 75.0 Harbor Capital Apprecia�on Re�rement Russell 1000 Growth TR USD US Fund Large Growth ReturnReturns As of Date: 12/31/2020 Calcula�on Benchmark: Russell 1000 Growth TR USD Quarter YTD 1 Year 3 Years 5 Years 10 Years 0.0 7.5 15.0 22.5 30.0 37.5 45.0 52.5 60.0 12.6 54.6 54.6 26.9 11.4 38.5 38.5 23.0 21.0 17.2 12.5 34.8 34.8 20.2 18.0 14.7 Harbor Capital Apprecia�on Re�rement Russell 1000 Growth TR USD US Fund Large Growth ReturnRisk­Reward Time Period: 1/1/2016 to 12/31/2020 Peer Group (5­95%): Funds ­ U.S. ­ Large Growth Calcula�on Benchmark: Russell 1000 Growth TR USD Std Dev 0.0 4.0 8.0 12.0 16.0 20.0 24.0 0.0 5.0 10.0 15.0 20.0 25.0 30.0 ReturnHarbor Capital Apprecia�on Re�rement ­ Risk Time Period: 1/1/2016 to 12/31/2020 Calcula�on Benchmark: Russell 1000 Growth TR USD Inv Bmk1 Return Std Dev Downside Devia�on Alpha Beta R2 Sharpe Ra�o (arith) Tracking Error 21.00 16.30 0.00 0.00 1.00 100.00 1.22 0.00 Monthly Es�mated Fund­Level Net Flow Time Period: 3/1/2016 to 12/31/2020 2016 2018 2020 ­1,000M ­500M 0M 500M Harbor Capital Apprecia�on Re�rement US Fund Large Growth Es�mated Fund­ L e v e l N e t F l o w Monthly Return Source: Morningstar Direct, as of December 31, 2020 Informa�on provided herein was obtained from third­party sources deemed reliable. HighMark and its affiliates make no representa�ons or warran�es with respect to the �meliness, accuracy, or completeness of the informa�on and bear no liability for any loss arising from its use. 27 T. Rowe Price Growth Stock I PRUFX Key Informa�on Morningstar Category Morningstar Ra�ng Overall Incep�on Date Expense Ra�o Fund Size (Mil) Por�olio Date Manager Name US Fund Large Growth ÙÙÙ 8/28/2015 0.52 70,382.81 12/31/2020 Joseph B. Fath Asset Alloca�on % Cash 0.3 US Equity 88.9 Non­US Equity 10.7 Total 100.0 Holdings­Based Style Map Micro Small Mid Large Giant Deep­Val Core­Val Core Core­Grth High­Grth T. Rowe Price Growth Stock I 12/31/2020 Russell 1000 Growth TR USD 12/31/2020 US Fund Large Growth 12/31/2020 YTD Peer group quar�le 1 year Peer group quar�le 3 years Peer group quar�le 5 years Peer group quar�le 10 years Peer group quar�le T. Rowe Price Growth Stock I Russell 1000 Growth TR USD US Fund Large Growth 37.09 37.09 21.18 19.33 38.49 38.49 22.99 21.00 17.21 34.82 34.82 20.21 18.04 14.66 2 2 2 2 2 2 2 1 1 2 2 3 3 3 Rolling Returns Time Period: 1/1/2016 to 12/31/2020 Peer Group (5­95%): Funds ­ U.S. ­ Large Growth Rolling Window: 3 Years 3 Months shi� Calcula�on Benchmark: Russell 1000 Growth TR USD 01 02 03 04 05 06 07 08 09 10 11 12 2020 01 02 03 04 05 06 07 08 09 10 11 12 5.0 10.0 15.0 20.0 25.0 T. Rowe Price Growth Stock I Russell 1000 Growth TR USD US Fund Large GrowthReturnPerformance Rela�ve to Peer Group Peer Group (5­95%): Funds ­ U.S. ­ Large Growth 7.5 15.0 22.5 30.0 37.5 YTD 1 year 3 years 5 years 10 years 45.0 52.5 60.0 67.5 75.0 T. Rowe Price Growth Stock I S&P 500 TR USD US Fund Large Growth ReturnReturns As of Date: 12/31/2020 Calcula�on Benchmark: Russell 1000 Growth TR USD Quarter YTD 1 Year 3 Years 5 Years 10 Years 0.0 5.0 10.0 15.0 20.0 25.0 30.0 35.0 40.0 45.0 12.0 37.1 37.1 21.2 19.3 11.4 38.5 38.5 23.0 21.0 17.2 12.5 34.8 34.8 20.2 18.0 14.7 T. Rowe Price Growth Stock I Russell 1000 Growth TR USD US Fund Large Growth ReturnRisk­Reward Time Period: 1/1/2016 to 12/31/2020 Peer Group (5­95%): Funds ­ U.S. ­ Large Growth Calcula�on Benchmark: Russell 1000 Growth TR USD Std Dev 0.0 4.0 8.0 12.0 16.0 20.0 24.0 0.0 5.0 10.0 15.0 20.0 25.0 30.0 ReturnT. Rowe Price Growth Stock I ­ Risk Time Period: 1/1/2016 to 12/31/2020 Calcula�on Benchmark: Russell 1000 Growth TR USD Inv Bmk1 Return Std Dev Downside Devia�on Alpha Beta R2 Sharpe Ra�o (arith) Tracking Error 19.33 17.01 2.97 ­1.61 1.02 94.96 1.07 3.84 21.00 16.30 0.00 0.00 1.00 100.00 1.22 0.00 Monthly Es�mated Fund­Level Net Flow Time Period: 1/1/2016 to 12/31/2020 2016 2018 2020 ­2,250M ­1,500M ­750M 0M 750M T. Rowe Price Growth Stock I US Fund Large Growth Es�mated Fund­ L e v e l N e t F l o w Monthly Return Source: Morningstar Direct, as of December 31, 2020 Informa�on provided herein was obtained from third­party sources deemed reliable. HighMark and its affiliates make no representa�ons or warran�es with respect to the �meliness, accuracy, or completeness of the informa�on and bear no liability for any loss arising from its use. 28 Undiscovered Managers Behavioral Val R6 UBVFX Key Informa�on Morningstar Category Morningstar Ra�ng Overall Incep�on Date Expense Ra�o Fund Size (Mil) Por�olio Date Manager Name US Fund Small Value ÙÙÙ 4/30/2013 0.80 5,650.25 11/30/2020 Mul�ple Asset Alloca�on % Cash 0.9 US Equity 98.4 Non­US Equity 0.7 Total 100.0 Holdings­Based Style Map Micro Small Mid Large Giant Deep­Val Core­Val Core Core­Grth High­Grth Undiscovered Managers Behavioral Val R6 11/30/2020 Russell 2000 Value TR USD 12/31/2020 US Fund Small Value 12/31/2020 YTD Peer group quar�le 1 year Peer group quar�le 3 years Peer group quar�le 5 years Peer group quar�le 10 years Peer group quar�le Undiscovered Managers Behavioral Val R6 Russell 2000 Value TR USD US Fund Small Value 3.87 3.87 2.13 7.89 7.81 4.63 4.63 3.72 9.65 8.66 3.62 3.62 2.72 8.28222 2 2 2 1 1 2 2 2 3 2 3 Rolling Returns Time Period: 1/1/2016 to 12/31/2020 Peer Group (5­95%): Funds ­ U.S. ­ Small Value Rolling Window: 3 Years 3 Months shi� Calcula�on Benchmark: Russell 2000 Value TR USD 01 02 03 04 05 06 07 08 09 10 11 12 2020 01 02 03 04 05 06 07 08 09 10 11 12 ­15.0 ­7.5 0.0 7.5 15.0 Undiscovered Managers Behavioral Val R6 Russell 2000 Value TR USD US Fund Small ValueReturnPerformance Rela�ve to Peer Group Peer Group (5­95%): Funds ­ U.S. ­ Small Value ­10.0 ­5.0 0.0 5.0 10.0 YTD 1 year 3 years 5 years 10 years 15.0 20.0 Undiscovered Managers Behavioral Val R6 Russell 2000 Value TR USD US Fund Small Value ReturnReturns As of Date: 12/31/2020 Calcula�on Benchmark: Russell 2000 Value TR USD Quarter YTD 1 Year 3 Years 5 Years 10 Years 0.0 5.0 10.0 15.0 20.0 25.0 30.0 35.0 40.0 45.0 50.0 43.3 3.6 3.6 2.7 8.3 33.4 4.6 4.6 3.7 9.7 8.7 30.8 3.9 3.9 2.1 7.9 7.8 Undiscovered Managers Behavioral Val R6 Russell 2000 Value TR USD US Fund Small Value ReturnRisk­Reward Time Period: 1/1/2016 to 12/31/2020 Peer Group (5­95%): Funds ­ U.S. ­ Small Value Calcula�on Benchmark: Russell 2000 Value TR USD Std Dev 0.0 10.0 20.0 30.0 40.0 0.0 2.0 4.0 6.0 8.0 10.0 12.0 14.0 ReturnUndiscovered Managers Behavioral Val R6 ­ Risk Time Period: 1/1/2016 to 12/31/2020 Calcula�on Benchmark: Russell 2000 Value TR USD Inv Bmk1 Return Std Dev Downside Devia�on Alpha Beta R2 Sharpe Ra�o (arith) Tracking Error 9.65 22.34 0.00 0.00 1.00 100.00 0.38 0.00 8.28 24.91 4.44 ­1.52 1.09 94.94 0.29 5.93 Monthly Es�mated Fund­Level Net Flow Time Period: 1/1/2016 to 12/31/2020 2016 2018 2020 ­500M ­250M 0M 250M Undiscovered Managers Behavioral Val R6 US Fund Small Value Es�mated Fund­ L e v e l N e t F l o w Monthly Return Source: Morningstar Direct, as of December 31, 2020 Informa�on provided herein was obtained from third­party sources deemed reliable. HighMark and its affiliates make no representa�ons or warran�es with respect to the �meliness, accuracy, or completeness of the informa�on and bear no liability for any loss arising from its use. 29 Victory RS Small Cap Growth R6 RSEJX Key Informa�on Morningstar Category Morningstar Ra�ng Overall Incep�on Date Expense Ra�o Fund Size (Mil) Por�olio Date Manager Name US Fund Small Growth ÙÙÙ 7/12/2017 1.06 3,144.26 12/31/2020 Mul�ple Asset Alloca�on % Cash 1.9 US Equity 91.9 Non­US Equity 6.2 Total 100.0 Holdings­Based Style Map Micro Small Mid Large Giant Deep­Val Core­Val Core Core­Grth High­Grth Victory RS Small Cap Growth R6 12/31/2020 Russell 2000 Growth TR USD 12/31/2020 US Fund Small Growth 12/31/2020 YTD Peer group quar�le 1 year Peer group quar�le 3 years Peer group quar�le 5 years Peer group quar�le 10 years Peer group quar�le Victory RS Small Cap Growth R6 Russell 2000 Growth TR USD US Fund Small Growth 38.32 38.32 20.47 34.63 34.63 16.20 16.36 13.48 36.92 36.92 18.02 17.31 13.06 2 2 2 3 3 3 3 3 3 3 3 3 3 Rolling Returns Time Period: 1/1/2016 to 12/31/2020 Peer Group (5­95%): Funds ­ U.S. ­ Small Growth Rolling Window: 3 Years 3 Months shi� Calcula�on Benchmark: Russell 2000 Growth TR USD 01 02 03 04 05 06 07 08 09 10 11 12 2020 01 02 03 04 05 06 07 08 09 10 11 12 0.0 7.5 15.0 22.5 Victory RS Small Cap Growth R6 Russell 2000 Growth TR USD US Fund Small GrowthReturnPerformance Rela�ve to Peer Group Peer Group (5­95%): Funds ­ U.S. ­ Small Growth 7.5 15.0 22.5 30.0 37.5 YTD 1 year 3 years 5 years 10 years 45.0 52.5 60.0 67.5 75.0 Victory RS Small Cap Growth R6 Russell 2000 Growth TR USD US Fund Small Growth ReturnReturns As of Date: 12/31/2020 Calcula�on Benchmark: Russell 2000 Growth TR USD Quarter YTD 1 Year 3 Years 5 Years 10 Years 0.0 5.0 10.0 15.0 20.0 25.0 30.0 35.0 40.0 45.0 22.6 38.3 38.3 20.5 29.6 34.6 34.6 16.2 16.4 13.5 27.3 36.9 36.9 18.0 17.3 13.1 Victory RS Small Cap Growth R6 Russell 2000 Growth TR USD US Fund Small Growth ReturnRisk­Reward Time Period: 1/1/2016 to 12/31/2020 Peer Group (5­95%): Funds ­ U.S. ­ Small Growth Calcula�on Benchmark: Russell 2000 Growth TR USD Std Dev 0.0 4.0 8.0 12.0 16.0 20.0 24.0 28.0 0.0 10.0 20.0 30.0 40.0 ReturnVictory RS Small Cap Growth R6 ­ Risk Time Period: 1/1/2016 to 12/31/2020 Calcula�on Benchmark: Russell 2000 Growth TR USD Inv Bmk1 Return Std Dev Downside Devia�on Alpha Beta R2 Sharpe Ra�o (arith) Tracking Error 16.36 21.46 0.00 0.00 1.00 100.00 0.71 0.00 Monthly Es�mated Fund­Level Net Flow Time Period: 7/1/2017 to 12/31/2020 2017 2018 2019 2020 ­750M ­500M ­250M 0M 250M Victory RS Small Cap Growth R6 US Fund Small Growth Es�mated Fund­ L e v e l N e t F l o w Monthly Return Source: Morningstar Direct, as of December 31, 2020 Informa�on provided herein was obtained from third­party sources deemed reliable. HighMark and its affiliates make no representa�ons or warran�es with respect to the �meliness, accuracy, or completeness of the informa�on and bear no liability for any loss arising from its use. 30 Dodge & Cox Interna�onal Stock DODFX Key Informa�on Morningstar Category Morningstar Ra�ng Overall Incep�on Date Expense Ra�o Fund Size (Mil) Por�olio Date Manager Name US Fund Foreign Large Value ÙÙÙ 5/1/2001 0.63 40,788.65 12/31/2020 Mul�ple Asset Alloca�on % Cash 2.1 US Equity 6.9 Non­US Equity 90.6 Other 0.4 Total 100.0 Holdings­Based Style Map Micro Small Mid Large Giant Deep­Val Core­Val Core Core­Grth High­Grth Dodge & Cox Interna�onal Stock 12/31/2020 MSCI ACWI Ex USA Value NR USD 12/31/2020 US Fund Foreign Large Value 12/31/2020 YTD Peer group quar�le 1 year Peer group quar�le 3 years Peer group quar�le 5 years Peer group quar�le 10 years Peer group quar�le Dodge & Cox Interna�onal Stock MSCI ACWI Ex USA Value NR USD US Fund Foreign Large Value 2.10 2.10 0.93 6.65 4.63 ­0.77 ­0.77 ­0.41 5.70 2.78 1.01 1.01 0.30 4.94 3.55 2 2 2 1 1 3 3 3 2 3 3 3 3 2 2 Rolling Returns Time Period: 1/1/2016 to 12/31/2020 Peer Group (5­95%): Funds ­ U.S. ­ Foreign Large Value Rolling Window: 3 Years 3 Months shi� Calcula�on Benchmark: MSCI ACWI Ex USA Value NR USD 01 02 03 04 05 06 07 08 09 10 11 12 2020 01 02 03 04 05 06 07 08 09 10 11 12 ­10.0 ­5.0 0.0 5.0 10.0 Dodge & Cox Interna�onal Stock MSCI ACWI Ex USA Value NR USD US Fund Foreign Large ValueReturnPerformance Rela�ve to Peer Group Peer Group (5­95%): Funds ­ U.S. ­ Foreign Large Value ­8.0 ­6.0 ­4.0 ­2.0 0.0 YTD 1 year 3 years 5 years 10 years 2.0 4.0 6.0 8.0 10.0 Dodge & Cox Interna�onal Stock MSCI EAFE NR USD US Fund Foreign Large Value ReturnReturns As of Date: 12/31/2020 Calcula�on Benchmark: MSCI ACWI Ex USA Value NR USD Quarter YTD 1 Year 3 Years 5 Years 10 Years ­5.0 0.0 5.0 10.0 15.0 20.0 25.0 30.0 24.7 2.1 2.1 0.9 6.6 4.6 20.4 ­0.8 ­0.8 ­0.4 5.7 2.8 17.7 1.0 1.0 0.3 4.9 3.6 Dodge & Cox Interna�onal Stock MSCI ACWI Ex USA Value NR USD US Fund Foreign Large Value ReturnRisk­Reward Time Period: 1/1/2016 to 12/31/2020 Peer Group (5­95%): Funds ­ U.S. ­ Foreign Large Value Calcula�on Benchmark: MSCI ACWI Ex USA Value NR USD Std Dev 0.0 4.0 8.0 12.0 16.0 20.0 24.0 0.0 2.0 4.0 6.0 8.0 10.0 ReturnDodge & Cox Interna�onal Stock ­ Risk Time Period: 1/1/2016 to 12/31/2020 Calcula�on Benchmark: MSCI ACWI Ex USA Value NR USD Inv Bmk1 Return Std Dev Downside Devia�on Alpha Beta R2 Sharpe Ra�o (arith) Tracking Error 5.70 17.29 0.00 0.00 1.00 100.00 0.26 0.00 6.65 20.01 2.74 0.58 1.14 96.71 0.27 4.35 Monthly Es�mated Fund­Level Net Flow Time Period: 1/1/2016 to 12/31/2020 2016 2018 2020 ­2,250M ­1,500M ­750M 0M 750M Dodge & Cox Interna�onal Stock US Fund Foreign Large Value Es�mated Fund­ L e v e l N e t F l o w Monthly Return Source: Morningstar Direct, as of December 31, 2020 Informa�on provided herein was obtained from third­party sources deemed reliable. HighMark and its affiliates make no representa�ons or warran�es with respect to the �meliness, accuracy, or completeness of the informa�on and bear no liability for any loss arising from its use. 31 MFS Interna�onal Growth R6 MGRDX Key Informa�on Morningstar Category Morningstar Ra�ng Overall Incep�on Date Expense Ra�o Fund Size (Mil) Por�olio Date Manager Name US Fund Foreign Large Growth ÙÙÙ 5/1/2006 0.74 13,382.38 12/31/2020 Mul�ple Asset Alloca�on % Cash 1.2 US Equity 4.3 Non­US Equity 94.5 Total 100.0 Holdings­Based Style Map Micro Small Mid Large Giant Deep­Val Core­Val Core Core­Grth High­Grth MFS Interna�onal Growth R6 12/31/2020 MSCI ACWI Ex USA Growth NR USD 12/31/2020 US Fund Foreign Large Growth 12/31/2020 YTD Peer group quar�le 1 year Peer group quar�le 3 years Peer group quar�le 5 years Peer group quar�le 10 years Peer group quar�le MFS Interna�onal Growth R6 MSCI ACWI Ex USA Growth NR USD US Fund Foreign Large Growth 15.82 15.82 10.38 12.88 7.86 22.20 22.20 10.02 11.97 6.94 23.45 23.45 10.67 11.63 7.43 4 4 2 2 2 2 2 3 2 3 2 2 2 2 3 Rolling Returns Time Period: 1/1/2016 to 12/31/2020 Peer Group (5­95%): Funds ­ U.S. ­ Foreign Large Growth Rolling Window: 3 Years 3 Months shi� Calcula�on Benchmark: MSCI ACWI Ex USA Growth NR USD 01 02 03 04 05 06 07 08 09 10 11 12 2020 01 02 03 04 05 06 07 08 09 10 11 12 0.0 5.0 10.0 15.0 20.0 MFS Interna�onal Growth R6 MSCI ACWI Ex USA Growth NR USD US Fund Foreign Large GrowthReturnPerformance Rela�ve to Peer Group Peer Group (5­95%): Funds ­ U.S. ­ Foreign Large Growth 0.0 7.5 15.0 22.5 30.0 YTD 1 year 3 years 5 years 10 years 37.5 45.0 52.5 60.0 MFS Interna�onal Growth R6 MSCI ACWI Ex USA Growth NR USD US Fund Foreign Large Growth ReturnReturns As of Date: 12/31/2020 Calcula�on Benchmark: MSCI ACWI Ex USA Growth NR USD Quarter YTD 1 Year 3 Years 5 Years 10 Years 0.0 2.5 5.0 7.5 10.0 12.5 15.0 17.5 20.0 22.5 25.0 11.6 15.8 15.8 10.4 12.9 7.9 13.9 22.2 22.2 10.0 12.0 6.9 14.8 23.5 23.5 10.7 11.6 7.4 MFS Interna�onal Growth R6 MSCI ACWI Ex USA Growth NR USD US Fund Foreign Large Growth ReturnRisk­Reward Time Period: 1/1/2016 to 12/31/2020 Peer Group (5­95%): Funds ­ U.S. ­ Foreign Large Growth Calcula�on Benchmark: MSCI ACWI Ex USA Growth NR USD Std Dev 0.0 3.0 6.0 9.0 12.0 15.0 18.0 21.0 0.0 4.0 8.0 12.0 16.0 20.0 24.0 ReturnMFS Interna�onal Growth R6 ­ Risk Time Period: 1/1/2016 to 12/31/2020 Calcula�on Benchmark: MSCI ACWI Ex USA Growth NR USD Inv Bmk1 Return Std Dev Downside Devia�on Alpha Beta R2 Sharpe Ra�o (arith) Tracking Error 12.88 13.73 2.07 1.49 0.93 95.64 0.85 3.04 11.97 14.39 0.00 0.00 1.00 100.00 0.75 0.00 Monthly Es�mated Fund­Level Net Flow Time Period: 1/1/2016 to 12/31/2020 2016 2018 2020 ­1,000M ­500M 0M 500M MFS Interna�onal Growth R6 US Fund Foreign Large Growth Es�mated Fund­ L e v e l N e t F l o w Monthly Return Source: Morningstar Direct, as of December 31, 2020 Informa�on provided herein was obtained from third­party sources deemed reliable. HighMark and its affiliates make no representa�ons or warran�es with respect to the �meliness, accuracy, or completeness of the informa�on and bear no liability for any loss arising from its use. 32 Har�ord Schroders Emerging Mkts Eq F HHHFX Key Informa�on Morningstar Category Morningstar Ra�ng Overall Incep�on Date Expense Ra�o Fund Size (Mil) Por�olio Date Manager Name US Fund Diversified Emerging Mkts ÙÙÙÙ 2/28/2017 1.06 6,004.25 12/31/2020 Mul�ple Asset Alloca�on % Cash 0.9 Non­US Equity 99.1 Total 100.0 Holdings­Based Style Map Micro Small Mid Large Giant Deep­Val Core­Val Core Core­Grth High­Grth Har�ord Schroders Emerging Mkts Eq F 12/31/2020 MSCI EM NR USD 12/31/2020 US Fund Diversified Emerging Mkts 12/31/2020 YTD Peer group quar�le 1 year Peer group quar�le 3 years Peer group quar�le 5 years Peer group quar�le 10 years Peer group quar�le Har�ord Schroders Emerging Mkts Eq F MSCI EM NR USD US Fund Diversified Emerging Mkts 23.78 23.78 8.59 18.31 18.31 6.17 12.81 3.63 17.15 17.15 5.37 11.23 3.00 2 2 2 2 2 2 2 3 3 3 3 3 3 Rolling Returns Time Period: 1/1/2016 to 12/31/2020 Peer Group (5­95%): Funds ­ U.S. ­ Diversified Emerging Mkts Rolling Window: 3 Years 3 Months shi� Calcula�on Benchmark: MSCI EM NR USD 01 02 03 04 05 06 07 08 09 10 11 12 2020 01 02 03 04 05 06 07 08 09 10 11 12 ­5.0 0.0 5.0 10.0 15.0 Har�ord Schroders Emerging Mkts Eq F MSCI EM NR USD US Fund Diversified Emerging MktsReturnPerformance Rela�ve to Peer Group Peer Group (5­95%): Funds ­ U.S. ­ Diversified Emerging Mkts ­5.0 0.0 5.0 10.0 15.0 YTD 1 year 3 years 5 years 10 years 20.0 25.0 30.0 35.0 40.0 Har�ord Schroders Emerging Mkts Eq F MSCI EM NR USD US Fund Diversified Emerging Mkts ReturnReturns As of Date: 12/31/2020 Calcula�on Benchmark: MSCI EM NR USD Quarter YTD 1 Year 3 Years 5 Years 10 Years 0.0 5.0 10.0 15.0 20.0 25.0 30.0 21.4 23.8 23.8 8.6 19.7 18.3 18.3 6.2 12.8 3.6 19.5 17.1 17.1 5.4 11.2 3.0 Har�ord Schroders Emerging Mkts Eq F MSCI EM NR USD US Fund Diversified Emerging Mkts ReturnRisk­Reward Time Period: 1/1/2016 to 12/31/2020 Peer Group (5­95%): Funds ­ U.S. ­ Diversified Emerging Mkts Calcula�on Benchmark: MSCI EM NR USD Std Dev 0.0 4.0 8.0 12.0 16.0 20.0 24.0 0.0 3.0 6.0 9.0 12.0 15.0 18.0 21.0 ReturnHar�ord Schroders Emerging Mkts Eq F ­ Risk Time Period: 1/1/2016 to 12/31/2020 Calcula�on Benchmark: MSCI EM NR USD Inv Bmk1 Return Std Dev Downside Devia�on Alpha Beta R2 Sharpe Ra�o (arith) Tracking Error 12.81 17.58 0.00 0.00 1.00 100.00 0.66 0.00 Monthly Es�mated Fund­Level Net Flow Time Period: 2/1/2017 to 12/31/2020 2017 2018 2019 2020 ­500M ­250M 0M 250M Har�ord Schroders Emerging Mkts Eq F US Fund Diversified Emerging Mkts Es�mated Fund­ L e v e l N e t F l o w Monthly Return Source: Morningstar Direct, as of December 31, 2020 Informa�on provided herein was obtained from third­party sources deemed reliable. HighMark and its affiliates make no representa�ons or warran�es with respect to the �meliness, accuracy, or completeness of the informa�on and bear no liability for any loss arising from its use. 33 MFS Global Equity R6 MWEMX Key Informa�on Morningstar Category Morningstar Ra�ng Overall Incep�on Date Expense Ra�o Fund Size (Mil) Por�olio Date Manager Name US Fund World Large Stock ÙÙÙ 6/1/2012 0.82 3,348.20 12/31/2020 Mul�ple Asset Alloca�on % Cash 0.4 US Equity 52.3 Non­US Equity 47.3 Total 100.0 Holdings­Based Style Map Micro Small Mid Large Giant Deep­Val Core­Val Core Core­Grth High­Grth MFS Global Equity R6 12/31/2020 MSCI ACWI Large Cap NR USD 12/31/2020 US Fund World Large Stock 12/31/2020 YTD Peer group quar�le 1 year Peer group quar�le 3 years Peer group quar�le 5 years Peer group quar�le 10 years Peer group quar�le MFS Global Equity R6 MSCI ACWI Large Cap NR USD US Fund World Large Stock 16.46 16.46 10.48 12.52 9.25 17.45 17.45 9.96 11.79 8.85 14.25 14.25 10.54 12.47332 2 2 2 2 2 2 2 2 2 2 3 Rolling Returns Time Period: 1/1/2016 to 12/31/2020 Peer Group (5­95%): Funds ­ U.S. ­ World Large Stock Rolling Window: 3 Years 3 Months shi� Calcula�on Benchmark: MSCI ACWI Large Cap NR USD 01 02 03 04 05 06 07 08 09 10 11 12 2020 01 02 03 04 05 06 07 08 09 10 11 12 0.0 5.0 10.0 15.0 MFS Global Equity R6 MSCI ACWI Large Cap NR USD US Fund World Large StockReturnPerformance Rela�ve to Peer Group Peer Group (5­95%): Funds ­ U.S. ­ World Large Stock ­7.5 0.0 7.5 15.0 22.5 YTD 1 year 3 years 5 years 10 years 30.0 37.5 45.0 52.5 60.0 MFS Global Equity R6 MSCI World NR USD US Fund World Large Stock ReturnReturns As of Date: 12/31/2020 Calcula�on Benchmark: MSCI ACWI Large Cap NR USD Quarter YTD 1 Year 3 Years 5 Years 10 Years 0.0 2.0 4.0 6.0 8.0 10.0 12.0 14.0 16.0 18.0 20.0 14.8 14.2 14.2 10.5 12.5 13.9 16.5 16.5 10.5 12.5 9.2 14.9 17.4 17.4 10.0 11.8 8.9 MFS Global Equity R6 MSCI ACWI Large Cap NR USD US Fund World Large Stock ReturnRisk­Reward Time Period: 1/1/2016 to 12/31/2020 Peer Group (5­95%): Funds ­ U.S. ­ World Large Stock Calcula�on Benchmark: MSCI ACWI Large Cap NR USD Std Dev 0.0 3.0 6.0 9.0 12.0 15.0 18.0 21.0 0.0 4.0 8.0 12.0 16.0 20.0 24.0 ReturnMFS Global Equity R6 ­ Risk Time Period: 1/1/2016 to 12/31/2020 Calcula�on Benchmark: MSCI ACWI Large Cap NR USD Inv Bmk1 Return Std Dev Downside Devia�on Alpha Beta R2 Sharpe Ra�o (arith) Tracking Error 12.52 14.74 0.00 0.00 1.00 100.00 0.77 0.00 12.47 15.06 2.05 0.02 1.00 95.68 0.75 3.14 Monthly Es�mated Fund­Level Net Flow Time Period: 1/1/2016 to 12/31/2020 2016 2018 2020 ­200M ­100M 0M 100M 200M MFS Global Equity R6 US Fund World Large Stock Es�mated Fund­ L e v e l N e t F l o w Monthly Return Source: Morningstar Direct, as of December 31, 2020 Informa�on provided herein was obtained from third­party sources deemed reliable. HighMark and its affiliates make no representa�ons or warran�es with respect to the �meliness, accuracy, or completeness of the informa�on and bear no liability for any loss arising from its use. 34 American Funds New Perspec�ve R6 RNPGX Key Informa�on Morningstar Category Morningstar Ra�ng Overall Incep�on Date Expense Ra�o Fund Size (Mil) Por�olio Date Manager Name US Fund World Large Stock ÙÙÙÙÙ 5/1/2009 0.42 135,290.40 12/31/2020 Mul�ple Asset Alloca�on % Cash 2.9 US Equity 53.5 Non­US Equity 43.5 US Bond 0.0 Total 100.0 Holdings­Based Style Map Micro Small Mid Large Giant Deep­Val Core­Val Core Core­Grth High­Grth American Funds New Perspec�ve R6 12/31/2020 MSCI ACWI Large Cap NR USD 12/31/2020 US Fund World Large Stock 12/31/2020 YTD Peer group quar�le 1 year Peer group quar�le 3 years Peer group quar�le 5 years Peer group quar�le 10 years Peer group quar�le American Funds New Perspec�ve R6 MSCI ACWI Large Cap NR USD US Fund World Large Stock 16.46 16.46 10.48 12.52 9.25 33.81 33.81 18.14 16.85 13.04 17.45 17.45 9.96 11.79 8.85 1 1 1 1 1 2 2 2 2 2 2 2 2 2 3 Rolling Returns Time Period: 1/1/2016 to 12/31/2020 Peer Group (5­95%): Funds ­ U.S. ­ World Large Stock Rolling Window: 3 Years 3 Months shi� Calcula�on Benchmark: MSCI ACWI Large Cap NR USD 01 02 03 04 05 06 07 08 09 10 11 12 2020 01 02 03 04 05 06 07 08 09 10 11 12 0.0 5.0 10.0 15.0 20.0 American Funds New Perspec�ve R6 MSCI ACWI Large Cap NR USD US Fund World Large StockReturnPerformance Rela�ve to Peer Group Peer Group (5­95%): Funds ­ U.S. ­ World Large Stock ­10.0 0.0 10.0 20.0 30.0 YTD 1 year 3 years 5 years 10 years 40.0 50.0 60.0 American Funds New Perspec�ve R6 MSCI ACWI Large Cap NR USD MSCI ACWI Ex USA NR USD US Fund World Large Stock ReturnReturns As of Date: 12/31/2020 Calcula�on Benchmark: MSCI ACWI Large Cap NR USD Quarter YTD 1 Year 3 Years 5 Years 10 Years 0.0 5.0 10.0 15.0 20.0 25.0 30.0 35.0 40.0 17.2 33.8 33.8 18.1 16.9 13.013.9 16.5 16.5 10.5 12.5 9.2 14.9 17.4 17.4 10.0 11.8 8.9 American Funds New Perspec�ve R6 MSCI ACWI Large Cap NR USD US Fund World Large Stock ReturnRisk­Reward Time Period: 1/1/2016 to 12/31/2020 Peer Group (5­95%): Funds ­ U.S. ­ World Large Stock Calcula�on Benchmark: MSCI ACWI Large Cap NR USD Std Dev 0.0 3.0 6.0 9.0 12.0 15.0 18.0 21.0 0.0 4.0 8.0 12.0 16.0 20.0 24.0 ReturnAmerican Funds New Perspec�ve R6 ­ Risk Time Period: 1/1/2016 to 12/31/2020 Calcula�on Benchmark: MSCI ACWI Large Cap NR USD Inv Bmk1 Return Std Dev Downside Devia�on Alpha Beta R2 Sharpe Ra�o (arith) Tracking Error 16.85 16.00 1.85 3.29 1.06 95.52 0.98 3.51 12.52 14.74 0.00 0.00 1.00 100.00 0.77 0.00 Monthly Es�mated Fund­Level Net Flow Time Period: 1/1/2016 to 12/31/2020 2016 2018 2020 ­1,000M ­500M 0M 500M 1,000M American Funds New Perspec�ve R6 US Fund World Large Stock Es�mated Fund­ L e v e l N e t F l o w Monthly Return Source: Morningstar Direct, as of December 31, 2020 Informa�on provided herein was obtained from third­party sources deemed reliable. HighMark and its affiliates make no representa�ons or warran�es with respect to the �meliness, accuracy, or completeness of the informa�on and bear no liability for any loss arising from its use. 35 BlackRock Event Driven Equity Instl BILPX Key Informa�on Morningstar Category Morningstar Ra�ng Overall Incep�on Date Expense Ra�o Fund Size (Mil) Por�olio Date Manager Name US Fund Market Neutral ÙÙÙÙÙ 12/19/2007 1.36 6,534.08 12/31/2020 Mark McKenna Correla�on Matrix Time Period: 1/1/2008 to 12/31/2020 1 2 3 1.00 0.02 1.00 0.80 0.04 1.00 1 BlackRock Event Driven Equity Instl 2 BBgBarc US Agg Bond TR USD 3 S&P 500 TR (1989) 1.00 to 0.80 0.80 to 0.60 0.60 to 0.40 0.40 to 0.20 0.20 to 0.00 0.00 to ­0.20 ­0.20 to ­0.40 ­0.40 to ­0.60 ­0.60 to ­0.80 ­0.80 to ­1.00 Return Distribu�on - BlackRock Event Driven Equity Instl Time Period: Since Incep�on to 12/31/2020 ­15.0 ­11.0 ­7.0 ­3.0 1.0 5.0 9.0 13.0 15.0 0.0 10.0 20.0 30.0 40.0 50.0 60.0 70.0 80.0 BlackRock Event Driven Equity Instl US Fund Market NeutralNumber of PeriodsYTD Peer group quar�le 1 year Peer group quar�le 3 years Peer group quar�le 5 years Peer group quar�le 10 years Peer group quar�le BlackRock Event Driven Equity Instl US Fund Market Neutral ­2.22 ­2.22 ­0.85 0.36 0.49 6.30 6.30 6.36 6.10 8.712211 1 3 3 3 3 3 Drawdown Time Period: 1/1/2016 to 12/31/2020 2016 2017 2018 2019 2020 ­6.0 ­5.0 ­4.0 ­3.0 ­2.0 ­1.0 0.0 BlackRock Event Driven Equity Instl US Fund Market Neutral Performance Rela�ve to Peer Group Peer Group (5­95%): Funds ­ U.S. ­ Market Neutral ­20.0 ­15.0 ­10.0 ­5.0 0.0 YTD 1 year 3 years 5 years 10 years 5.0 10.0 15.0 BlackRock Event Driven Equity Instl US Fund Market Neutral ReturnReturns As of Date: 12/31/2020 Calcula�on Benchmark: US Fund Market Neutral Quarter YTD 1 Year 3 Years 5 Years 10 Years ­4.0 ­2.0 0.0 2.0 4.0 6.0 8.0 10.0 3.7 6.3 6.3 6.4 6.1 8.7 0.3 ­2.2 ­2.2 ­0.8 0.4 0.5 BlackRock Event Driven Equity Instl US Fund Market Neutral ReturnRisk-Reward Time Period: 1/1/2018 to 12/31/2020 Std Dev 0.0 2.0 4.0 6.0 8.0 10.0 12.0 14.0 ­10.0 ­7.0 ­4.0 ­1.0 2.0 5.0 8.0 11.0 BlackRock Event Driven Equity Instl US Fund Market NeutralReturn BlackRock Event Driven Equity Instl - Risk Time Period: Since Incep�on to 12/31/2020 Calcula�on Benchmark: US Fund Market Neutral Inv Bmk1 +/­ Bmk1 Return Std Dev Downside Devia�on Alpha Beta R2 Sharpe Ra�o (arith) Tracking Error 5.73 13.29 8.87 7.47 2.85 17.41 0.39 12.64 0.03 1.93 0.00 0.00 1.00 100.00 ­0.30 0.00 5.70 11.36 8.87 7.47 1.85 ­82.59 0.69 12.64 Monthly Es�mated Fund-Level Net Flow Time Period: 1/1/2016 to 12/31/2020 2016 2018 2020 ­200M 0M 200M 400M 600M BlackRock Event Driven Equity Instl Es�mated Fund­ L e v e l Monthly Return Source: Morningstar Direct, as of December 31, 2020, Informa�on provided herein was obtained from third­party sources deemed reliable. HighMark and its affiliates make no representa�ons or warran�es with respect to the �meliness, accuracy, or completeness of the informa�on and bear no liability for any loss arising from its use. 36 BlackRock Strategic Income Opps K BSIKX Key Informa�on Morningstar Category Morningstar Ra�ng Overall Incep�on Date Expense Ra�o Fund Size (Mil) Por�olio Date Manager Name US Fund Nontradi�onal Bond ÙÙÙÙ 3/28/2016 0.76 35,673.65 10/31/2020 Mul�ple Correla�on Matrix Time Period: 4/1/2016 to 12/31/2020 1 2 3 1.00 0.30 1.00 0.72 0.02 1.00 1 BlackRock Strategic Income Opps K 2 BBgBarc US Agg Bond TR USD 3 S&P 500 TR (1989) 1.00 to 0.80 0.80 to 0.60 0.60 to 0.40 0.40 to 0.20 0.20 to 0.00 0.00 to ­0.20 ­0.20 to ­0.40 ­0.40 to ­0.60 ­0.60 to ­0.80 ­0.80 to ­1.00 Return Distribu�on - BlackRock Strategic Income Opps K Time Period: Since Incep�on to 12/31/2020 ­8.0 ­6.0 ­4.0 ­2.0 0.0 2.0 4.0 6.0 8.0 0.0 4.0 8.0 12.0 16.0 20.0 24.0 28.0 32.0 36.0 BlackRock Strategic Income Opps K US Fund Nontradi�onal BondNumber of PeriodsYTD Peer group quar�le 1 year Peer group quar�le 3 years Peer group quar�le 5 years Peer group quar�le 10 years Peer group quar�le BlackRock Strategic Income Opps K US Fund Nontradi�onal Bond 3.29 3.29 2.88 3.52 2.33 7.29 7.29 4.8111 1 3 3 3 3 3 Drawdown Time Period: 1/1/2016 to 12/31/2020 2016 2017 2018 2019 2020 ­8.0 ­6.0 ­4.0 ­2.0 0.0 BlackRock Strategic Income Opps K US Fund Nontradi�onal Bond Performance Rela�ve to Peer Group Peer Group (5­95%): Funds ­ U.S. ­ Nontradi�onal Bond ­7.5 ­5.0 ­2.5 0.0 2.5 YTD 1 year 3 years 5 years 10 years 5.0 7.5 10.0 12.5 BlackRock Strategic Income Opps K US Fund Nontradi�onal Bond ReturnReturns As of Date: 12/31/2020 Calcula�on Benchmark: US Fund Nontradi�onal Bond Quarter YTD 1 Year 3 Years 5 Years 10 Years 0.0 1.0 2.0 3.0 4.0 5.0 6.0 7.0 8.0 4.1 7.3 7.3 4.8 3.7 3.3 3.3 2.9 3.5 2.3 BlackRock Strategic Income Opps K US Fund Nontradi�onal Bond ReturnRisk-Reward Time Period: 1/1/2018 to 12/31/2020 Std Dev 0.0 3.0 6.0 9.0 12.0 15.0 ­2.0 0.0 2.0 4.0 6.0 8.0 BlackRock Strategic Income Opps K US Fund Nontradi�onal BondReturn BlackRock Strategic Income Opps K - Risk Time Period: Since Incep�on to 12/31/2020 Calcula�on Benchmark: US Fund Nontradi�onal Bond Inv Bmk1 +/­ Bmk1 Return Std Dev Downside Devia�on Alpha Beta R2 Sharpe Ra�o (arith) Tracking Error 3.71 4.25 0.00 0.00 1.00 100.00 0.59 0.00 4.98 4.11 0.61 1.40 0.93 91.95 0.92 1.22 1.27 ­0.14 0.61 1.40 ­0.07 ­8.05 0.33 1.22 Monthly Es�mated Fund-Level Net Flow Time Period: 3/1/2016 to 12/31/2020 2016 2018 2020 ­4,000M ­2,000M 0M 2,000M BlackRock Strategic Income Opps K Es�mated Fund­ L e v e l Monthly Return Source: Morningstar Direct, as of December 31, 2020, Informa�on provided herein was obtained from third­party sources deemed reliable. HighMark and its affiliates make no representa�ons or warran�es with respect to the �meliness, accuracy, or completeness of the informa�on and bear no liability for any loss arising from its use. 37 Eaton Vance Glb Macr Absolt Retrn R6 EGMSX Key Informa�on Morningstar Category Morningstar Ra�ng Overall Incep�on Date Expense Ra�o Fund Size (Mil) Por�olio Date Manager Name US Fund Nontradi�onal Bond ÙÙÙ 5/31/2017 0.69 3,191.59 10/31/2020 Mul�ple Correla�on Matrix Time Period: 6/1/2017 to 12/31/2020 1 2 3 1.00 0.17 1.00 0.66 0.03 1.00 1 Eaton Vance Glb Macr Absolt Retrn R6 2 BBgBarc US Agg Bond TR USD 3 S&P 500 TR (1989) 1.00 to 0.80 0.80 to 0.60 0.60 to 0.40 0.40 to 0.20 0.20 to 0.00 0.00 to ­0.20 ­0.20 to ­0.40 ­0.40 to ­0.60 ­0.60 to ­0.80 ­0.80 to ­1.00 Return Distribu�on - Eaton Vance Glb Macr Absolt Retrn R6 Time Period: Since Incep�on to 12/31/2020 ­8.0 ­6.0 ­4.0 ­2.0 0.0 2.0 4.0 6.0 8.0 0.0 4.0 8.0 12.0 16.0 20.0 24.0 28.0 32.0 Eaton Vance Glb Macr Absolt Retrn R6 US Fund Nontradi�onal BondNumber of PeriodsYTD Peer group quar�le 1 year Peer group quar�le 3 years Peer group quar�le 5 years Peer group quar�le 10 years Peer group quar�le Eaton Vance Glb Macr Absolt Retrn R6 US Fund Nontradi�onal Bond 3.29 3.29 2.88 3.52 2.33 3.65 3.65 3.3133 2 3 3 3 3 3 Drawdown Time Period: 1/1/2016 to 12/31/2020 2016 2017 2018 2019 2020 ­8.0 ­6.0 ­4.0 ­2.0 0.0 Eaton Vance Glb Macr Absolt Retrn R6 US Fund Nontradi�onal Bond Performance Rela�ve to Peer Group Peer Group (5­95%): Funds ­ U.S. ­ Nontradi�onal Bond ­7.5 ­5.0 ­2.5 0.0 2.5 YTD 1 year 3 years 5 years 10 years 5.0 7.5 10.0 12.5 Eaton Vance Glb Macr Absolt Retrn R6 US Fund Nontradi�onal Bond ReturnReturns As of Date: 12/31/2020 Calcula�on Benchmark: US Fund Nontradi�onal Bond Quarter YTD 1 Year 3 Years 5 Years 10 Years 0.0 0.5 1.0 1.5 2.0 2.5 3.0 3.5 4.0 2.8 3.6 3.6 3.3 3.7 3.3 3.3 2.9 3.5 2.3 Eaton Vance Glb Macr Absolt Retrn R6 US Fund Nontradi�onal Bond ReturnRisk-Reward Time Period: 1/1/2018 to 12/31/2020 Std Dev 0.0 3.0 6.0 9.0 12.0 15.0 ­2.0 0.0 2.0 4.0 6.0 8.0 Eaton Vance Glb Macr Absolt Retrn R6 US Fund Nontradi�onal BondReturn Eaton Vance Glb Macr Absolt Retrn R6 - Risk Time Period: Since Incep�on to 12/31/2020 Calcula�on Benchmark: US Fund Nontradi�onal Bond Inv Bmk1 +/­ Bmk1 Return Std Dev Downside Devia�on Alpha Beta R2 Sharpe Ra�o (arith) Tracking Error 2.92 4.81 0.00 0.00 1.00 100.00 0.30 0.00 3.28 4.86 1.44 0.48 0.92 83.11 0.38 2.04 0.37 0.05 1.44 0.48 ­0.08 ­16.89 0.07 2.04 Monthly Es�mated Fund-Level Net Flow Time Period: 5/1/2017 to 12/31/2020 2017 2018 2019 2020 ­1,500M ­1,000M ­500M 0M 500M Eaton Vance Glb Macr Absolt Retrn R6 Es�mated Fund­ L e v e l Monthly Return Source: Morningstar Direct, as of December 31, 2020, Informa�on provided herein was obtained from third­party sources deemed reliable. HighMark and its affiliates make no representa�ons or warran�es with respect to the �meliness, accuracy, or completeness of the informa�on and bear no liability for any loss arising from its use. 38