HomeMy WebLinkAboutMINUTES - 10052021 - 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
October 5, 2021
9:00 A.M. Convene, call to order and opening ceremonies.
Inspirational Thought- "The only limits you have are the limits you believe." ~Wayne Dyer, motivational speaker
Present: John Gioia, District I Supervisor; Candace Andersen, District II Supervisor; Diane Burgis, District III Supervisor; Karen Mitchoff, District
IV Supervisor; Federal D. Glover, District V Supervisor
Staff Present:David Twa, County Administrator
CONSIDER CONSENT ITEMS (Items listed as C.1 through C.75 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 proclaiming the month of October 2021 as Head Start Awareness Month. (Aaron Alarcon-Bowen, Executive
Director, Community Services Bureau)
DISCUSSION ITEMS
D.1 HEARING on the 2021 redistricting process; provide overview of the redistricting process; review communities of interest
and supervisorial mapping proposals submitted by the public; provide over/under population data; review the criteria for adopting
district maps; receive input from the public; and receive direction from the Board of Supervisors. (David Twa, County
Administrator's Office)
Speakers: John, Danville; Michelle, Camino Tassajara; Jane, District I; Addie, Concord.
Speakers: John, Danville; Michelle, Camino Tassajara; Jane, District I; Addie, Concord.
Supervisor Andersen expressed interest in keeping Lamorinda whole and in District II, bringing in Blackhawk and
Diablo into the same district as Danville and San Ramon, to have the entire San Ramon Valley in one district. She also
noted that some elected officials see a value in having two supervisors representing a city, and that it is useful to have
unincorporated communities within a sphere of a city stay within the same district as that city.
Supervisor Gioia believes that the foundation and base of the county districting map is generally a pretty good one. He
does not forsee large changes as necessary. The major sub regional parts of Contra Costa make sense: a West County
district, an industrial water front, East County, the Lamorinda valley and a core Central County. The boundaries will be
impacted by trying to keep them within plus or minus 5% (census count) of each other and balancing communities of
interest. He is in support of splitting a city if it is needed and is done logically. He supports Lamorinda as a community of
interest that should stay together, and the feels Tassajara Valley should be with the San Ramon Valley if it is possible. He
would like Pinole to be in one supervisorial district. He is also in favor of keeping school districts together where possible.
Supervisor Glover is pleased to have today’s information available for the public to know what are the communities of
interest and how they function together. He worked for District 5 in regard to the northern water front initiative because
there were opportunities there for communities of interest to create significant job opportunities. District IV holds all the
refineries, but one, within that area. He would like as much information that could be provided for not only policy
makers but the public in general to be able to do their own analysis in terms of what really are the clear communities of
interest. He has also heard from Pinole that they would like like to stay as one community and would be happy with
representation from District V or District I.
Supervisor Mitchoff assures that if a city ends up being split between districts, it is because of the balancing of the census
numbers and no disrespect is intended. She supports it being wholly represented in one district if possible, but notes that
as the Concord Naval Weapons Station is developed the sheer size of the city will eventually cause it to be divided.
Supervisor Burgis noted that in conversations with residents of Antioch they were generally in favor of the benefit of
having two representatives on the Board so she is not overly concerned of the division of cities. She does feel that
Tassajara, Diablo, and Blackhawk should be in the same community, and that Morgan Territory should be part of
Clayton. She is interested in having part of the water front in District III, to play a role in the important waterfront
initiative, working together to bring more jobs to Contra Costa.
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.2 CONSIDER adopting Resolution 2021/327 to authorize the Board, in all its capacities, its subcommittees, and its advisory
bodies to continue teleconference meetings under Government Code section 54953 (e) and make related findings; DETERMINE
that these bodies will hold virtual meetings for the next 30 days; CONSIDER directing the Planning Commission, Merit Board,
and Assessment Appeals Board to consider implementing Government Code section 54953 (e) at their next meeting; and take
related actions. (Mary Ann McNett Mason, County Counsel)
Speakers: Nicole; Cheryl Grover; Kristin Hendersen; Marilyn; Cora; Marianna Moore; David Rowgli.
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 CONSIDER electing 2022 officers of the Board of Supervisors. (Supervisor Burgis)
Speakers: no name given;
ELECTED Supervisor Karen Mitchoff to serve as Chair of the Board in 2022; and ELECTED Supervisor Federal
Glover to serve as Vice Chair for 2022.
D.4 ACCEPT update on COVID-19; and PROVIDE direction to staff. (Dr. Ori Tzvieli and Erika Jenssen, Deputy Director)
The following spoke in opposition to mask and vaccine mandates: Gail, Walnut Creek; Jen, Danville.
The following spoke in opposition to vaccine mandates: Kimberly Madison; Mindy; Linda; Nicole Fox; Nandine;
Marilyn; Ian.
Tony, Walnut Creek, had questions about County statistical reporting.
Dr. Tvieli provided some clarifications:
The United States has excellent vaccine safety system. Side effects from a vaccine are reported to the vaccine event safety
system nationwide. The reports are investigated to find out if they happen to be coincidental or due to the vaccines. Based
on those reports, the FDA and CDC will review the reports and determine if there is concern about a particular vaccine.
There are reports filed for covid-19. They have been investigated. There is information on the CDC website. There are no
links between covid vaccine and death.
Ivermectin is not a proven treatment for Covid-19 That medication is not yet FDA approved or available to the public at
this time. There are some treatments for Covid-19 infection, including monoclonal antibodies. People suffering or in the
early days of covid-19 are advised to speak with their doctor or their healthcare provider and see what treatments are
available to them.
Frequently Asked Questions and vaccine and mask guidance are available at the cchealth.org website. The Center for
Disease control website regarding Covid-19 is https://www.cdc.gov/coronavirus
Update report 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.5 HEARING to consider adopting Traffic Resolution No. 2021/4506 approving and authorizing an 18-month temporary
overnight road closure of Carquinez Scenic Drive (Road No. 2191B) between the city limits of Martinez and extending westerly to
McEwen Road (Road No. 2784), daily from sunset to sunrise the following day, beginning October 5, 2021, and ending March 31,
2023, to prevent illegal and criminal activity, as recommended by the Public Works Director, Martinez area. (No fiscal impact)
(Monish Sen, Public Works Department)
Speakers: no name given.
D.6 HEARING to consider the proposed formation of Zone 214 within County Service Area P-6 (Police Services) for Subdivision
No. 9467 in the Bay Point area of the County for County File #SD17-9467. (100% Developer fees) (Jennifer Cruz, Department of
Conservation and Development)
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.7 HEARING to consider adopting Resolution No. 2021/307 and Ordinance No. 2021-29, authorizing the levy of a special tax for
police protection services in Zone 214 of County Service Area P-6 for Subdivision No. 9467 (County File #SD17-9467) in the
Bay Point area of the County, and fixing an election on December 7, 2021, to obtain voter approval. (100% Developer fees)
(Jennifer Cruz, Department of Conservation and Development)
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.8 HEARING to consider the proposed formation of Zone 1517 within County Service Area P-6 (Police Services) for
Subdivision No. 9547 in the unincorporated Walnut Creek area of the County for County File #SD20-9547. (100% Developer
fees) (Jennifer Cruz, Department of Conservation and Development)
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.9 HEARING to consider adopting Resolution No. 2021/310 and Ordinance No. 2021-30 authorizing the levy of a special tax for
police protection services in Zone 1517 of County Service Area P-6 for Subdivision No. 9547 (County File #SD20-9547) in the
unincorporated Walnut Creek area of the County, and fixing an election on December 7, 2021 to obtain voter approval. (100%
Developer fees) (Jennifer Cruz, Department of Conservation and Development)
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. 10 CONSIDER Consent Items previously removed.
There were no consent items removed for discussion.
D. 11 PUBLIC COMMENT (2 Minutes/Speaker)
Jay urges the Board to the follow the science. He feels that both sides of the discussion on the efficacy and safety of the
Covid-19 vaccine and the value of natural immunity is not being heard;
Kristen Henderson, spoke on historic preservation. She said that historic preservation of the built environment allows the
populace to experience the continuity of their society over time. It is not about our idiosyncratic personal histories.
Historic buildings, particularly important architectural and historic examples, are important for the good of the public;
Cheryl Grove, Architectural Preservation Foundation, noted that Martinez has been the county seat for 170 years. She
said that one month ago they learned of the plan for the county to demolish the old jail and administration building
without meaningful conversations about hazardous waste and granite dust and that the plan is to provide for a modern
concrete plaza in the place of the old jails and on the closed section of Pine Street. She believes such a plaza for county
employees and jury guests to have lunch prevents business from flowing downtown in the normal manner and there was
no study on the economic impacts or impact to tourism. changing of historic main features of our town to modern. She
no study on the economic impacts or impact to tourism. changing of historic main features of our town to modern. She
asked that the county work with the association to preserve the jail site.
D. 12 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.
B. CONFERENCE WITH LEGAL COUNSEL--EXISTING LITIGATION (Gov. Code § 54956.9(d)(1))
Architectural Preservation Foundation of Contra Costa County, et al. v. Contra Costa County, et al., Contra Costa County Superior
Court Case No. N17-0946
1.
C. CONFERENCE WITH LEGAL COUNSEL--ANTICIPATED LITIGATION
Significant exposure to litigation pursuant to Gov. Code, § 54956.9(d)(2): [Two potential cases.]
There were no Closed Session announcements.
ADJOURN in memory of
John McTigue
former Chief Deputy District Attorney
Adjourned today's meeting at 3:37 p.m.
CONSENT ITEMS
Road and Transportation
C. 1 ADOPT Resolution No. 2021/288 approving and authorizing the Public Works Director, or designee, to fully close the
northbound lanes of Danville Boulevard between Orchard Lane and Jackson Way, Jackson Way at the intersection with Danville
Boulevard, on Sunday, November 28, 2021, from 4:30 p.m. through 6:30 p.m., for the purpose of the Annual Alamo Tree
Lighting Festival, Alamo area. (No fiscal impact)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District
IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 2 APPROVE the Franklin Canyon Road Safety Improvements Project and take related actions under the California
Environmental Quality Act, and AUTHORIZE the Public Works Director, or designee, to advertise the Project, Martinez area.
(92% Highway Safety Improvement Program Funds, 8% Local Road 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. 3 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute an amendment with Dewberry Engineers
Inc. (dba Dewberry | Drake Haglan), acknowledging the Assignment and Assumption Agreement between Drake, Haglan &
Associates, Inc., and Dewberry Engineers Inc., effective September 28, 2019, with no change to the original payment limit of
$250,000 or the term May 21, 2019 through May 7, 2022, for on-call civil engineering services, Countywide. (No fiscal impact)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District
IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 4 ACCEPT the 2019–2021 Report of Real Estate Acquisition Acceptances dated July 1, 2019 through June 30, 2021, approved
by the Public Works Director, as submitted, Alamo, Antioch, Brentwood, Byron, Clayton, Concord, Martinez, Pleasant Hill,
Richmond and San Pablo areas. (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
Engineering Services
C. 5 ADOPT Resolution No. 2021/294 accepting completion of improvements for subdivision SD15-09423 for a project
developed by 2200 Central Street, LLC, as recommended by the Public Works Director, North Richmond 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. 6 APPROVE and AUTHORIZE the Chief Engineer, Contra Costa County Flood Control and Water Conservation District, or
designee, to execute on behalf of the Contra Costa Clean Water Program, a contract amendment with Larry Walker Associates,
Incorporated, to increase the payment limit by $615,000 to a new payment limit of $915,000 for Countywide stormwater quality
services necessary to comply with federal and state stormwater permit requirements issued under the National Pollutant Discharge
Elimination System Permit, with no change to the term of January 5, 2021 through December 31, 2023, Countywide. (100%
Stormwater Utility Assessment 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. 7 APPROVE and AUTHORIZE the Chief Engineer, Contra Costa County Flood Control and Water Conservation District, or
designee, to execute on behalf of the Contra Costa Clean Water Program, a contract amendment with Geosyntec Consultants, Inc.,
to increase the payment limit by $480,000 to a new payment limit of $680,000 for Countywide stormwater quality services
necessary to comply with federal and state stormwater permit requirements issued under the National Pollutant Discharge
Elimination System Permit, with no change to the term of February 1, 2021 through January 31, 2024, Countywide. (100%
Stormwater Utility Assessment 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. 8 APPROVE and AUTHORIZE the Director of Airports, or designee, to execute an amendment to the May 12, 2021, contract
with W.E. Lyons Construction Company for the construction of the new Aircraft Rescue and Firefighting facility, terminal, and
administrative office at Buchanan Field Airport, to increase the payment limit by $263,335 to a new payment limit of $13,253,335.
(66% Federal Aviation Administration, 34% 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. 9 APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a month-to-month hangar rental agreement
with Robert (“Bob”) Hawkins and Richard Finkle for a modernized, medium south-facing hangar at Buchanan Field Airport
effective October 1, 2021 in the monthly amount of $490.00, 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. 10 Acting as the governing body of the Contra Costa County Flood Control and Water Conservation District, APPROVE and
AUTHORIZE the Chief Engineer, or designee, to execute the Local Project Sponsor Agreement with the Contra Costa Water
District in an amount not to exceed $850,000 from a California Department of Water Resources Integrated Regional Water
Management Plan Grant for the Three Creeks Parkway Restoration Project, Brentwood area. (35% Integrated Regional Water
Management Plan Grant Funds, 38% Flood Control Drainage Area 130 Funds, and 27% other Local, State and Federal Grant
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. 11 ADOPT Resolution No. 2021/312 declaring October 2021 as Creek and Channel Safety Awareness Month, ACCEPT the
status report from the Public Works Department and the Flood Control and Water Conservation District on the Creek and Channel
Safety Awareness Program, and DIRECT the Public Works Department and the Flood Control and Water Conservation District to
continue with implementation and the annual campaign of a Countywide sustainable Creek and Channel Safety Awareness
Program, as recommended by the Chief Engineer, Flood Control and Water Conservation District, Countywide. (100% Flood
Control Zone 3B 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
Claims, Collections & Litigation
C. 12 DENY claims filed by Farmers Insurance Exchange, Maguaya Flemings, Linda Mayfield, Gary and Gabrielle Schneider and
State Farm, THC-Orange County, LLC (dba Kindred Hospital-San Francisco Bay Area), and Travelers Insurance.
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. 13 ADOPT Resolution No. 2021/319 proclaiming the month of October 2021 as Head Start Awareness Month, as recommended
by the Employment and Human Services Director.
Aaron Alarcon-Bowen, Executive Director, Head Start Program, Community Services Bureau
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District
IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
Appointments & Resignations
C. 14 APPOINT Joaquin Lopez to the Alternate Seat of the Alamo Municipal Advisory Council for a term ending December 31,
2024, as recommended by Supervisor Andersen.
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District
IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 15 APPROVE the medical staff appointments and reappointments, additional privileges, advancements, and voluntary
resignations as recommend by the Medical Staff Executive Committee, and by the Health Services Director.
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District
IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 16 APPOINT, in lieu of election, Emma Mendonsa and Katie Wadsworth to the Board of Trustees of Reclamation District
2122 (Winter Island) for terms of four years, as recommended by the County Administrator.
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District
IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 17 ACCEPT resignation from Ben Miyaji from the Arts and Culture Commission; DECLARE the At Large Seat #2 vacant for a
term ending June 30, 2023, and DIRECT the Clerk of the Board to post the vacancy, as recommended by the County
Administrator's Office.
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 Laura Rodriguez to the Discretionary Representative 4 West County seat, Hannah Michaelson to the Community
Representative 3 Central/South County seat, and John Moon to the Public Agency Representative 3 Central/South County seat on
the Local Child Care Planning Council for terms ending April 30, 2022, April 30, 2024, and April 30, 2022, respectively, as
recommended by the Family and Human Services 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. 19 APPOINT Audra Carrion to At-Large Seat 1 for a term ending September 30, 2022, and REAPPOINT Carol Carrillo to
Sector Seat 4 - Child Abuse Prevention Council, REAPPOINT Dr. Allyson Mayo to Sector Seat 5 - Mental Health seat, and
REAPPOINT Jenny Tsang to At-Large Seat 3 on the Family and Children's Trust Committee, for terms ending September 30,
2023 as recommended by the Family and Human Services 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. 20 APPOINT Victor Ortiz to Member-at-Large Seat 2 on the Alcohol and Other Drugs Advisory Board for a term ending June
C. 20 APPOINT Victor Ortiz to Member-at-Large Seat 2 on the Alcohol and Other Drugs Advisory Board for a term ending June
30, 2024, as recommended by the Family and Human Services 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. 21 REAPPOINT Rhonda Butler to At-Large Seat #3, Gerald Richards to At-Large Seat #9, Jagit Bhambra to At-Large Seat
#11, Dennis Yee to At-Large Seat #14, Brian O'Toole to At-Large Seat #16 and Jill Kleiner to At-Large Seat #19 on the Contra
Costa Advisory Council on Aging for terms ending on September 30, 2023, as recommended by the Family and Human Services
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
Personnel Actions
C. 22 ADOPT Position Adjustment Resolution No. 25811 to add two Mental Health Specialist II (represented) positions in the
Health Services Department. (20% Federal SAMHSA, 80% MHSA)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District
IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 23 ADOPT Position Adjustment Resolution No. 25809 to cancel two Clinical Psychologist (represented) positions and add two
permanent full-time Mental Health Clinical Specialist (represented) positions in the Health Services Department. (Hospital
Enterprise Fund I, Cost savings)
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 ADOPT Position Adjustment Resolution No. 25810 to cancel two Community Health Worker I (represented) positions and
add two permanent full-time Substance Abuse Counselor (represented) positions in the Health Services Department. (100%
Residential Substance Abuse Treatment 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
Grants & Contracts
APPROVE and AUTHORIZE execution of agreements between the County and the following agencies for receipt of fund and/or
services:
C. 25 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Public Health Foundation
Enterprises, Inc. (DBA Heluna Health), to pay the County up to $23,639 for the County’s participation in the FoodNet Expanded
Case Exposure Ascertainment Project to study foodborne bacteria for the period August 1, 2021 through July 31, 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. 26 APPROVE and AUTHORIZE the Health Services Director, or designee, to accept a grant award with the U.S. Department of
Health and Human Services, Substance Abuse and Mental Health Services Administration, to pay the County up to $499,896 for
the Contra Costa Health Service’s Opioid Multiagency Response Initiative for the period September 30, 2021 through September
29, 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 ADOPT Resolution No. 2100/474 to approve and authorize the Employment and Human Services Director, or designee, to
execute a revenue contract amendment with the California Department of Community Services and Development to change the
term end date to December 31, 2021 with no change to the payment limit of $1,115,537. (100% Federal)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District
IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 28 APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to accept funding in the amount
C. 28 APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to accept funding in the amount
of $102,400 and execute an agreement with Contra Costa County Office of Education for the Quality Matters programs for the
period October 1, 2021 through June 30, 2022. (100% funded by Contra Costa County Office of Education)
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 with Antioch Unified School
District, to pay the County up to $330,000 to provide mental health services to students referred to the District’s HOPE program
for the period July 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. 30 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with the Bay Area
Air Quality Management District, to extend the termination date from December 31, 2021 to June 30, 2022 with no change in the
amount of up to $100,000 payable to the County for the Green and Healthy Homes Program for monitoring of retrofit
improvements in the homes of high-risk Contra Costa Health Plan members with asthma. (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. 31 ADOPT Resolution No. 2021/303 to approve and authorize the Employment and Human Services Director, or designee, to
accept funding in an amount not to exceed $6,500 from the California Health Advocates to provide the Senior Medicare Patrol
program for the period June 1, 2021 through May 31, 2022. (100% Federal)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District
IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 32 ADOPT Resolution No. 2021/305 approving and authorizing the Sheriff-Coroner or designee, to apply for and accept the
California Department of Parks and Recreation, Division of Boating and Waterways Financial Aid Program Agreement in the
amount of $738,249 for marine patrol and boating regulation enforcement for the period July 1, 2022 through the end of available
funding. (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. 33 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a grant agreement with Public Health
Foundation Enterprises, Inc. (dba Heluna Health), to pay the County up to $250,000 for the provision of COVID-19 and
respiratory viral panel testing for the Community Sentinel Surveillance Project for the period August 1, 2021 through July 31,
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
APPROVE and AUTHORIZE execution of agreement between the County and the following parties as noted for the purchase of
equipment and/or services:
C. 34 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Suresh K. Sachdeva,
M.D., Professional Corporation, in an amount not to exceed $360,000 to provide pediatric primary care services to Contra Costa
Health Plan members and County recipients for the period October 1, 2021 through September 30, 2024. (100% Contra Costa
Health Plan Enterprise Fund II)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District
IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 35 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Public Health
Foundation Enterprises, Inc., to increase the payment limit by $272,502 to a new payment limit of $1,146,242 and extend the
termination date from October 31, 2021 to January 31, 2022 for the COVID-19 Adult Ambassador Program to continue promoting
testing in underserved areas of the County. (100% American Rescue Plan Act)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District
IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 36 APPROVE and AUTHORIZE the Agricultural Commissioner, or designee, to execute an agreement with the California
Department of Food and Agriculture to reimburse the County in an amount not to exceed $67,223 for regulatory compliance and
enforcement activities related to the Sudden Oak Death Program for the period July 1, 2021 through June 30, 2022. (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. 37 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Credentals Services, Inc.
(dba VerifPoint), in an amount not to exceed $120,000 to provide credentialing services for healthcare providers at Contra Costa
Health Plan for the period October 1, 2021 through September 30, 2024. (100% Contra Costa Health Plan Enterprise Fund II)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District
IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 38 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order
with Kovarus, Inc., in an amount not to exceed $373,313 to renew Citrix licenses and support and maintenance services for the
period October 31, 2021 through October 30, 2022. (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. 39 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Aspen Surgery Services,
LLC, in an amount not to exceed $1,600,000 to provide ambulatory surgery services to Contra Costa Health Plan members for the
period October 1, 2021 through September 30, 2022. (100% Contra Costa Health Plan Enterprise Fund II)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District
IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 40 APPROVE and AUTHORIZE the County Counsel, or designee, to execute, on behalf of Contra Costa County, a contract for
specialized legal services with Wendel Rosen, LLP, effective September 21, 2021, as recommended by the County Counsel.
(100% Various Funds)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District
IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 41 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment agreement with
Contra Costa Eye Medical Center, Inc., to modify the rates for Contra Costa Health Plan Commercial members from Medi-Cal
rates to Medicare rates, to continue providing ophthalmology services for all Contra Costa Health Plan recipients with no change to
the payment limit of $300,000 and no change to the original term of April 1, 2021 through March 31, 2024. (100% Contra Costa
Health Plan Enterprise Fund II)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District
IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 42 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a purchase order with Clear Labs, Inc., in
an amount not to exceed $2,000,000 for the purchase of testing reagents and kits for SARS-CoV-2 and other pandemic virus whole
genome sequencing at the Contra Costa County Public Health Laboratory for the period September 1, 2021 through August 30,
2022. (100% Federal Center for Disease Control Epidemiology and Laboratory Capacity 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. 43 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Planned Parenthood
Shasta-Diablo, Inc. (dba Planned Parenthood Northern California), in an amount not to exceed $4,000,000 to provide obstetrics,
gynecology, family planning and mental health services for Contra Costa Health Plan members for the period October 1, 2021
through September 30, 2022. (100% Contra Costa Health Plan Enterprise Fund II)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District
IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 44 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Selena Ellis, M.D., in an
amount not to exceed $240,000 to provide neurology electromyography services for Contra Costa Health Plan members for the
period October 1, 2021 through September 30, 2024. (100% Contra Costa Health Plan Enterprise Fund II)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District
IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 45 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Siri Sunderi Cheng,
M.D., in an amount not to exceed $500,000 to provide otolaryngology services for Contra Costa Regional Medical Center and
Health Center patients for the period October 1, 2021 through September 30, 2022. (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. 46 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Addiction
Research and Treatment, Inc., to increase the payment limit by $186,441 to a new payment limit of $6,106,269, to provide
additional methadone treatment services to County residents with no change in the term July 1, 2021 through June 30, 2022. (50%
Federal Drug 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. 47 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Harmonic
Solutions, Inc., to increase the payment limit by $27,148 to a new payment limit of $1,217,291 to provide additional methadone
maintenance treatment services to County residents with no change in the term of July 1, 2021 through June 30, 2022. (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. 48 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Aaron K. Hayashi, M.D.,
Inc., in an amount not to exceed $2,115,000 for the provision of radiology service at Contra Costa Regional Medical Center and
Health Centers for the period October 1, 2021 through September 30, 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. 49 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Contra Costa Interfaith
Transitional Housing Inc. (dba Hope Solutions), in an amount not to exceed $218,000 to provide housing advocacy services for
people with HIV for the period July 1, 2021 through June 30, 2022. (100% Housing Opportunities for Persons With AIDS)
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 Health Services Director, or designee, to execute a contract amendment with Behavior
Treatment & Analysis, Inc., to increase the payment limit by $1,000,000 to a new payment limit of $3,000,000 to provide
additional applied behavioral analysis services to Contra Costa Health Plan members for the period July 1, 2021 through June 30,
2023. (100% Contra Costa Health Plan Enterprise Fund II)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District
IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 51 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with Gigi Walker
(dba Walker’s Auto Body & Fleet Repair), effective October 5, 2021, to increase the payment limit by $200,000 to a new payment
limit of $600,000 to provide on-call collision and auto body repair services to County vehicles, with no change to the term of June
1, 2018 through May 31, 2022, Countywide. (100% Fleet Internal Service 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 County Clerk-Recorder, or designee, to execute a contract with Admiral Security Services,
Inc., in an amount not to exceed $25,000 to provide election-related security services. (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. 53 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with the County of San Mateo,
in an amount not to exceed $293,585 to provide after-hours call coverage for the Behavioral Health Access Line for the period
July 1, 2021 through June 30, 2022. (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. 54 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with James Pak,
M.D., Incorporated, to increase the payment limit by $90,000 to a new payment limit of $240,000 with no change in the term
March 1, 2021 to February 28, 2022 for additional anesthesiology services at Contra Costa Regional Medical and Health Centers.
(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. 55 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Kaiser
C. 55 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Kaiser
Foundation Health Plan, Inc., to add data exchange requirements for the provision of additional Medi-Cal services for Contra
Costa Health Plan members enrolled in the Kaiser Health Plan with no change to the contract payment limit of $600,000,000 or the
term. (100% Contra Costa Health Plan Enterprise Fund II)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District
IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 56 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Etwaru Eye Center, in an
amount not to exceed $750,000 to provide ophthalmology services to Contra Costa Health Plan members and County recipients
for the period October 1, 2021 through September 30, 2024. (100% Contra Costa Health Plan Enterprise Fund II)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District
IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 57 APPROVE and AUTHORIZE the County Probation Officer, or designee, to execute an Interagency Agreement with the
Contra Costa County Office of Education, in an amount not to exceed $456,377 to provide student educational programs for youth
enrolled in the Briones Youth Academy that graduated from Mt. McKinley High School for the period July 1, 2021 through June
30, 2022. (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. 58 APPROVE and AUTHORIZE the County Probation Officer, or designee, to execute a contract with the County of Sonoma
for the placement of wards in their facility at the rate of $300 per ward per day for the period October 1, 2021 through September
30, 2023. (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. 59 APPROVE and AUTHORIZE the County Probation Officer, or designee, to execute a contract with the Construction Trades
Workforce Initiative in an amount not to exceed $230,000 to provide pathways to career success of the Briones Youth Academy
students in the union construction trades and to establish a comprehensive Multi-Craft Core Curriculum Pre-Apprenticeship
Program for the period of November 15, 2021 through November 14, 2024. (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. 60 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with John Muir Magnetic
Imaging Center, in an amount not to exceed $1,121,000 to provide diagnostic imaging services for Contra Costa Health Plan
members for the period September 1, 2021 through August 31, 2023. (100% Contra Costa Health Plan Enterprise Fund II)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District
IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 61 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Genomic Health, Inc., in
an amount not to exceed $400,000 to provide outside laboratory testing services to Contra Costa Health Plan members for the
period September 1, 2021 through August 31, 2023. (100% Contra Costa Health Plan Enterprise Fund II)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District
IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 62 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Agfa Healthcare
Corporation, in an amount not to exceed $4,282,363 to provide a Radiology Picture Archiving and Communications System to the
Health Services Department for the period October 5, 2021 through October 4, 2026. (100% Hospital Enterprise Fund I)
RELISTED to October 12, 2021.
C. 63 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with 3M Health Information
Systems, Inc, in an amount not to exceed $296,277 to provide software license and support services to the Health Services
Department for the period October 5, 2021 through October 4, 2024. (100% Hospital Enterprise Fund I)
RELISTED to October 12, 2021.
C. 64 APPROVE AND AUTHORIZE the Director of Risk Management to execute a contract with Mobile-Med Health Solutions,
Inc., "Mobile-Med" for COVID-19 testing and related services for the period August 27, 2021 to August 27, 2022 in an amount
not to exceed $2,000,000. (100% General Fund)
Gail, Walnut Creek; Nicole Fox; Anaya; N.
Monica Nino, County Administrator clarified that this service is to assist employees in meeting the various local, state, or
federal testing requirements. There is no component for the testing of any children.
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. 65 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to renew Cardroom License Number 6, known as
"California Grand Casino", currently located at 5988 Pacheco Blvd., Pacheco area, for the period November 26, 2021 through
November 25, 2022. (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. 66 ADOPT Resolution No. 2021/290 extending the Contra Costa County Abandoned Vehicle Abatement Program and Fee for
10 years to April 30, 2032 and authorizing the Contra Costa County Abandoned Vehicle Abatement Service Authority to take all
actions necessary to place a tax measure on the June 7, 2022 election ballot to extend the fee, as recommended by the Contra Costa
County Abandoned Vehicle Abatement Service Authority. (100% Abandoned Vehicle Abatement Service Authority 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. 67 ADOPT Resolution No. 2021/292 consenting to including certain unincorporated territory of Contra Costa County in the
Livermore Valley Wine Heritage District formed by the City of Livermore, 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. 68 APPROVE AND AUTHORIZE the County Auditor-Controller to transfer cash balances of approximately $600 in fund
831200 Office of Revenue Collection Trust and approximately $77,100 in fund 832700 Office of Revenue Parking Collection to
fund 100300/0005, County General Fund-General Purpose Revenue, and to inactivate both funds. (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. 69 ACCEPT the Annual Report on Revolving and Cash Difference Funds, Overage Fund, and Shortages for fiscal year
2020-2021, as recommended by the 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
C. 70 APPROVE amended Conflict of Interest Code for the Learner-Centered School, Inc., as recommended by County Counsel.
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District
IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 71 APPROVE and AUTHORIZE the Auditor-Controller, or designee, to pay an amount not to exceed $8,914 to Steris
Corporation, for repair and maintenance services on infection prevention equipment at Contra Costa Regional Medical Center and
Health Centers for the period March 1, 2021 through May 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. 72 APPROVE and AUTHORIZE the Auditor-Controller, or designee, to pay an amount not to exceed $31,683 to Amador
Institute, Inc., for mental health services rendered to recipients of the CalWORK’s Program for the period January 1, 2021 through
March 31, 2021. (100% CalWORKs)
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. 73 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Contra Costa Medical
Career College, Inc., to provide supervised field instruction at Contra Costa Behavioral Health program sites for
clerical/administrative externship students for the period October 1, 2021 through September 30, 2025. (No fiscal impact)
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District
IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 74 APPROVE amendments to the Conflict of Interest Code for the Acalanes Union High School District, including the list of
designated positions, as recommended by County Counsel.
AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District
IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover
C. 75 APPROVE and AUTHORIZE the Health Service Director, or designee to execute contract amendment with City of San
Pablo, to modify the hours of operations and extend the term from September 30, 2021 to December 31, 2021 for the County's use
of the City’s Davis Park Multi-Purpose Room for COVID-19 vaccination and testing services. (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
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 or to
clerkoftheboard@cob.cccounty.us.
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.contracosta.ca.gov
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
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 December 8, 2021 11:00 a.m.See above
Family & Human Services Committee October 25, 2021 9:00 a.m.See above
Finance Committee November 1, 2021 9:00 a.m.See above
Hiring Outreach Oversight Committee December 6, 2021 10:30 a.m.See above
Internal Operations Committee November 8, 2021 10:30 a.m.See above
Legislation Committee November 8, 2021 1:00 p.m.See above
Public Protection Committee October 25, 2021 10:30 a.m.See above
Sustainability Committee November 22, 2021 1:00 p.m.See above
Transportation, Water & Infrastructure Committee November 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
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
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):
See attached PDF Board Order.
FISCAL IMPACT:
.
BACKGROUND:
.
CONSEQUENCE OF NEGATIVE ACTION:
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 10/05/2021 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: David Twa,
925-383-7493
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board
of Supervisors on the date shown.
ATTESTED: October 5, 2021
Monica Nino, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc:
D.1
To:Board of Supervisors
From:Monica Nino, County Administrator
Date:October 5, 2021
Contra
Costa
County
Subject:PUBLIC HEARING on the required supervisorial Redistricting to provide an overview of the Redistricting process
CLERK'S ADDENDUM
Speakers: John, Danville; Michelle, Camino Tassajara; Jane, District I; Addie, Concord.
Supervisor Andersen expressed interest in keeping Lamorinda whole and in District II, bringing in
Blackhawk and Diablo into the same district as Danville and San Ramon, to have the entire San Ramon
Valley in one district. She also noted that some elected officials see a value in having two supervisors
representing a city, and that it is useful to have unincorporated communities within a sphere of a city stay
within the same district as that city. Supervisor Gioia believes that the foundation and base of the
county districting map is generally a pretty good one. He does not forsee large changes as necessary.
The major sub regional parts of Contra Costa make sense: a West County district, an industrial water
front, East County, the Lamorinda valley and a core Central County. The boundaries will be impacted by
trying to keep them within plus or minus 5% (census count) of each other and balancing communities of
interest. He is in support of splitting a city if it is needed and is done logically. He supports Lamorinda
as a community of interest that should stay together, and the feels Tassajara Valley should be with the
San Ramon Valley if it is possible. He would like Pinole to be in one supervisorial district. He is also in
favor of keeping school districts together where possible. Supervisor Glover is pleased to have today’s
information available for the public to know what are the communities of interest and how they function
together. He worked for District 5 in regard to the northern water front initiative because there were
opportunities there for communities of interest to create significant job opportunities. District IV holds
all the refineries, but one, within that area. He would like as much information that could be provided
for not only policy makers but the public in general to be able to do their own analysis in terms of what
really are the clear communities of interest. He has also heard from Pinole that they would like like to
stay as one community and would be happy with representation from District V or District I.
Supervisor Mitchoff assures that if a city ends up being split between districts, it is because of the
balancing of the census numbers and no disrespect is intended. She supports it being wholly represented
in one district if possible, but notes that as the Concord Naval Weapons Station is developed the sheer
size of the city will eventually cause it to be divided.
Supervisor Burgis noted that in conversations with residents of Antioch they were generally in favor of
the benefit of having two representatives on the Board so she is not overly concerned of the division of
cities. She does feel that Tassajara, Diablo, and Blackhawk should be in the same community, and that
Morgan Territory should be part of Clayton. She is interested in having part of the water front in District
III, to play a role in the important waterfront initiative, working together to bring more jobs to Contra
Costa.
ATTACHMENTS
Board Order
Attachment A
Attachment B
Attachment C
1
D.1
To: Board of Supervisors
From: Monica Nino, County Administrator
Date: October 5, 2021
Subject: PUBLIC HEARING on the required supervisorial Redistricting to provide an overview of the
Redistricting process
_________________________________________________________________________________________
Recommendations:
1. OPEN Public Hearing on the Contra Costa County Board of Supervisors 2021 redistricting process;
RECEIVE report on the 2021 redistricting process; RECEIVE testimony; and CLOSE the Public
Hearing; and
2. ACCEPT the report from David Twa, representing the County Administrator’s Office and from staff of
the Department of Conservation and Development (DCD) GIS division, on redistricting efforts to date;
receive a report on the analysis of the 2020 Official Census Data as modified by the California State
Adjusted Redistricting data; review over/under population numbers for existing supervisorial districts;
provide summary of Community of Interests proposals submitted to date by the public; review
supervisorial district map proposals submitted to date by the public; review the criteria for adopting
redistricting maps; obtain public input on Community of Interest suggestions and on suggested
supervisorial district maps; and
3. DIRECT David Twa, representing the County Administrators Office and the DCD GIS Mapping staff to
continue to provide training to staff and the public on the District modules and the public submission
portal that allows members of the public to submit their Community of Interest suggestions and to
submit their proposed supervisorial redistricting maps; to publish notices and prepare for public
workshops hosted by the individual supervisors, to provide background on the r edistricting process,
present potential boundary changes (map alternatives), answer questions and receive input from the
public; to continue outreach to the public on the redistricting process; and
4. DIRECT David Twa, representing the County Administrator’s Office and the DCD GIS Mapping staff
to return to the Board on October 19, 2021 at 6:15 PM for the next Redistricting Public Hearing to
update the Board on public input received to date on Community of interest suggestions and on
suggested supervisorial district maps; review over/under population numbers; present publicly drawn
maps received to date; review the criteria for adopting redistricting maps; present three to six conceptual
drafts of possible supervisorial maps; update the Board and the public on Supervisorial District
Workshops planned for October 23, 2021 through October 28, 2021; and receive direction from the
Board of Supervisors on next steps.
2
Fiscal Impact:
The County Administrator's Office, Department of Conservation and Development (DCD), County Counsel and
Clerk Recorder’s offices will incur staff and other costs in order to facilitate the 2021 Board redistricting
process, including preparing map alternatives, arranging, and conducting Public Hearings/Workshops/training
sessions, preparing public notices and other public outreach materials, and to maintain a webpage dedicated to
the 2021 redistricting process. Total costs are estimated to be $300,000.
Background:
On August 10, 2021, the Board of Supervisors conducted the first Public Hearing on adjustment of
Supervisorial district boundaries for 2021. The Board accepted reports from David Twa, representing the
County Administrator's Office, Kristine Solseng from DCD GIS Mapping staff, and Debi Cooper from County
Clerk Recorder, on the 2021 Board of Supervisors redistricting efforts to date, including development of the
www.CoCoRedistricting.org website; District R Mapping program; Community of Interests forms; and public
outreach.
California law (Elections Code section 21500 et. seq.) requires the Board of Supervisors to approve
Supervisorial district boundaries following each federal decennial census so that district boundaries are
“substantially equal in population.” (Elec. Code, § 21500(a).) The state block-level redistricting database, which
is based on official 2020 U.S. Census data, must be used to determine Supervisorial district boundaries. The
boundaries will remain in effect until redistricting following the next decennial census. The Board must adopt
the new district boundaries no later than December 15, 2021.
The U.S. Census Bureau normally would have released the official data necessary for the County to begin the
redistricting process by April 1, 2021, the year following completion of the census. However, the official data
was not released until August 12, 2021, in ‘Legacy’ data format. Legacy data provides a breakdown of
population changes in a summary format that often requires either a third party o r a data expert to download and
analyze the data sets. Legacy data may provide an approximate breakdown of population changes for the
County and the Supervisorial districts.
However, it is the California State Adjusted Redistricting data that is required to be used for redistricting. That
data was released on September 20, 2021 and showed Contra Costa County population increased from
1,049,025 in 2010 to 1,168,064 in 2020. This increase in population of 11 9,039 represented a 11.35% increase
in population, but the increase was not evenly distributed across the County, or the Supervisorial Districts as
shown below:
3
Contra Costa County Population and Deviation from the Mean
2010 2020
Population Growth Population Deviation
Supervisor District 1 John Gioia 203,437 21,861 225,298 (3.56%)
Supervisor District 2 Candace Andersen 218,917 24,862 243,779 4.35%
Supervisor District 3 Diane Burgis 203,711 36,560 240,271 2.85%
Supervisor District 4 Karen Mitchoff 219,216 10,442 229,658 (1.69%)
Supervisor District 5 Federal Glover 203,744 25,314 229,058 (1.95%)
Total 1,049,025 119,039 1,168,064 7.91%
Equal Population 209,805 233,613
While the goal is to create districts that are substantially equal in population, the law recognizes that there are many
reasons why some deviation in population between districts will occur in order to meet all Federal and State legal
requirements, including the California Fair Maps Act requirements, such as respecting the geographic integrity of a city,
or of a census designated place, or of a local Community of Interest. Because of this a deviation of plus or minus 5% is
generally acceptable as long as other legal requirements are met. The current deviation range in Contra Costa County
between the greatest plus District deviation (+4.35%) to the greatest minus District deviation (-3.56%) as shown on the
Table below (7.91%) and is within the legal requirements.
2020 Over/Under P opulation 2020
Over/Under Population Deviation
Supervisor District 1 John Gioia -8,315 225,298 -3.56% 3.56%
Supervisor District 2 Candace Andersen 10,166 243,779 4.35% 4.35%
Supervisor District 3 Diane Burgis 6,658 240,271 2.85%
Supervisor District 4 Karen Mitchoff -3,955 229,658 -1.69%
Supervisor District 5 Federal Glover -4,555 229,058 -1.95%
Equal Population -0- -1 1,168,064 7.91% 7.91%
233,613
Population Breakdown by Race and Ethnicity
Contra Costa County’s racial and ethnic composition has continued to be come more diverse since the 2010
census, with the most increase in the Asian population, an increase of 65,639 people, or 44.1%. The following
chart outlines Countywide demographic changes over the past decade based on the 2020 Census data.
4
County Population by Race/Ethnicity
2010 2020 Population
Change Percent Change
Latino
255,560
314,900
59,340 23.2%
White
500,923
455,421
(45,502) -9.1%
Black
93,604
97,994
4,390 4.7%
Asian
148,881
214,520
65,639 44.1%
Other
50,057
83,092
33,035 66.0%
Total
1,049,025
1,165,927
116,902 11.1%
All five Supervisorial districts have become more diverse over the past decade. The following chart shows the
race and ethnicity of each Supervisorial district based on the 2020 census data.
5
The Fair Maps Act requires counties to provide the Citizen Voting Age Population (CVAP) and racial and
ethnic breakdown by district on any proposed draft map. Given that citizenship status was not asked during the
2020 census, the Statewide Database publishes a census block level allocation of the CVAP population based
on the American Community Survey 2015 -2019 five-year block groups. The following chart outlines the race
and ethnicity as a percentage of the Citizen Voting Age Population by district.
CITIZEN VOTING AGE POPULATION BY SUPERVISORIAL DISTRICT
Community Online Workshops
At the August 10, 2021, Board of Supervisors first public hearing on Redistricting, the Board directed staff to
provide training to members of the public on the Dedicated Redistricting Website and how they could use the
District R modules to submit Community of Interest suggestions and draw potential Supervisorial district maps
for consideration by the Board of Supervisors.
On September 15, 2021 at 2:00 PM the County hosted Community Online Technical Workshop # 1. The
County hosted the online technical workshop for the public to learn how the online mapping application works.
This Community Workshop was conducted online and attended by eight members of the public. After a
welcoming introduction by Chair Diane Burgis, District R trainers Luis Pablo Delgadillo and Maggie Basinger
explained how the District R Mapping system worked and gave examples of how to draft suggested Community
of Interests and Supervisorial District Maps. The complete video will be available on our dedicated redistricting
Website, www.CoCoRedistricting.org.
As of September 27, 2021, members of the public have used the District R Mapping program to create two
Community of Interest Maps and four Drafts of proposed Supervisorial Maps, along with public comment on
6
the Community of Interests or District Maps. All submissions as of September 27, 2021 are included as
Attachment A.
Two additional Community Online Mapping Workshops are scheduled: one is scheduled for October 13,
2021, at 4:00 PM , to be conducted in Spanish, presented by District R, online; and one is scheduled for
October 14, 2021, at 2:00 PM , to be conducted in English, presented by DistrictR, online.
Staff was also directed to establish locations for public Supervisorial workshops, and the following dates and
locations have been scheduled:
Saturday, October 23, 2021 , at 9:00 AM, at the San Ramon City Hall, 7000 Bollinger Canyon Road, San Ramon
94583.
Supervisor Candace Andersen will host a redistricting workshop to provide background on the redistricting
process, present potential boundary changes (map alternatives), answer quest ions and receive
input. Depending on COVID-19 restrictions, this workshop may be in -person, or by Zoom, call-in, or some
combination of those alternatives.
Sunday, October 24, 2021, at 12:00 noon, County Board Chambers, 1025 Escobar Street, Martinez 94553, by Zoom
only.
Supervisor Diane Burgis will host a redistricting workshop to provide background on the redistricting
process, present potential boundary changes (map alternatives), answer questions and receive
input. Depending on COVID-19 restrictions, this workshop will be by Zoom only.
Monday, October 25, 2021, at 7:00 PM, at the Pleasant Hill Community Center – Perera Pavilion, 320 Civic Drive,
Pleasant Hill 94523 .
Supervisor Karen Mitchoff will host a redistricting workshop to provid e background on the redistricting
process, present potential boundary changes (map alternatives), answer questions and receive
input. Depending on COVID-19 restrictions, this workshop may be in-person, or by Zoom, call-in, or some
combination of those alternatives.
Tuesday, October 26, 2021 , at 7:00 PM County Board Chambers, 1025 Escobar Street, Martinez 94553 , by Zo om
only.
Supervisors Diane Burgis and Federal Glover will jointly host a redistricting workshop to provide
background on the redistricting process, present potential boundary changes (map alternatives), answer
questions and receive input. Depending on COVID-19 restrictions, this workshop will be by Zoom only.
Wednesday, October 27, 2021, at 6:30 PM , at the San Pablo City Hall, 1000 Gateway Avenue, San Pablo 94806.
Supervisor John Gioia will host a redistricting workshop to provide background on the redistricting process,
present potential boundary changes (map alternatives), answer questions and receive input. Depending on
COVID-19 restrictions, this workshop may be in -person, or by Zoom, call-in, or some combination of those
alternatives.
Thursday, October 28, 2021, at 7:00 PM, County Board Chambers , 1025 Escobar Street, Martinez 94553, by Zoom
only.
Supervisor Federal Glover will host a redistricting workshop to provide background on the redistricting
process, present potential boundary changes (map alternatives), answer questions and receive
input. Depending on COVID-19 restrictions, this workshop will be by Zoom only.
7
Interdepartmental Leadership Group
The County Administrator’s office has established an interdepartmental leadership group to provide
oversight/management of the redistricting process. The leadership group is comprised of the County
Administrator, or designee, Department of Conservation & Development (DCD), County Counsel, Department
of Information and Technology, and the Clerk-Recorder.
Public Outreach
A Redistricting webpage on the County’s website, in multiple languages, was established as of August 04,
2021, and is the primary portal for public information and access. The public may use the website to provide
feedback and comments. The Website will remain on the County’s homepage for ten years and can be accessed
at www.CoCoRedistricting.org.
The interactive features accessible on the Website will enable the public and all interested parties to draw and
submit their own Supervisorial district map proposals and Community of Interest suggestions. Our public
outreach will use electronic or web -based communication to the greatest extent possible, including the new
dedicated website with areas for comments, public access to maps, census data tabulation, record of comments,
and regular bi-weekly updates. The current public outreach includes press releases to local newspapers, public
notices on the County website, CCTV, contact with City Managers, the Mayor’s Conference, and community
groups. These outreach efforts provide multiple avenues for the public to provide comments, including, but not
limited to, letters, email, and website comments. This direct outreach to targeted groups/communities is
designed to ensure their awareness and participation in the process.
Susan Shiu, Director of the Office of Communications and Media, and her staff have been very active as part of
the redistricting public outreach, including Media coverage and news releases to the major news outlets and
numerous email messaging to our redistricting Subscribers list. Currently, we have 254 subscribers, including
online signups, Census grantees, City managers and others. Our dedicated redistricting Website ,
www.CoCoRedistricting.org, has received 3,327 views to date, while Social Media Outreach has included
69,942 overall views on Twitter and Nextdoor. The complete redistricting Communications Report is included
as Attachment B.
Public Hearings and Ordinance or Resolution Adoption
Redistricting is currently adopted by an ordinance. However, SB 594 was signed by the Governor on September
27, 2021, and allows Counties to adopt Supervisorial districts by resolution and further provides that adoption
occurs on the date the resolution is passed.
State law requires at least four (4) public hearings, and at least one public hearing or public workshop must be
held on a Saturday, on a Sunday, or after 6 :00 PM on a weekday (Monday through Friday).
The late release of the Official California State Adjusted Redistricting Data has required the County to establish
a condensed timeline and expedited, outreach strategy to meet the
December 15, 2021, Deadline for adoption of the Supervisorial districts.
8
Current Schedule:
On August 10, 2021, at 9:00 AM , the County Board conducted the First Public Hearing. At that time, the
Board provided an overview of the redistricting process; reviewed the new dedicated redistricting website;
received information about communities of interest and explanation on how to submit draft maps once Census
Data was available; described planned public outreach and availability of mapping software training; receive d
input from the public; and provided direction to staff.
On September 15, 2021, the County hosted an online technical workshop for the public to learn how to use the
online mapping applications. (See discussion above).
On October 5, 2021, at 9:00 AM, the Board will conduct the Second Public Hearing on the process for
revising Supervisorial district boundaries. The purpose of the Public Hearing will be to provide an overview of
the redistricting process; review community of interest and district map proposals submitted by the public to
date; obtain further input on proposals submitted by the public; receive County staff’s presentation of
over/under population percentages for each district; review the criteria for adopting new district
boundaries/maps; receive input from the public; and receive direction from the Board of Supervisors.
On October 13, 2021, at 4:00 PM , the County will host the second Technical Workshop for the public to
learn how the online mapping application works. This workshop will be in Spanish and presented online by
District Staff.
On October 14, 2021, at 2:00 PM , the County will host the third Technical Workshop for the public to
learn how the online mapping application works. This workshop will be presented online by District Staff.
On October 19, 2021, at 6:15 PM, the Board will conduct the Third Public Hearing to receive an update on
public input received to date and provide opportunity for the public to provide additional suggestions on
Community of Interest and Supervisorial Districts; staff will present publicly drawn maps received to date;
review the criteria for adopting redistricting maps; present several conceptual drafts of Supervisorial maps and
receive direction from the Board of Supervisors.
Between October 23 – 28, 2021 there will be six individual Supervisor’s Workshops hosted by the
individual District Supervisor(s), to provide background on the redistricting process, present potential boundary
changes (map alternatives), answer questions and receive input from the public; Depending on COVID-19
restrictions, these workshops may be in-person, by Zoom, by call-in, or some combination of those alternatives.
(See Schedule above).
On November 9, 2021, the Board will conduct the Fourth Public Hearing at 9:00 AM to receive a report on
Workshops held in Supervisorial districts; provide update on additional public input received on Community of
Interest suggestions; staff will present publicly drawn maps received to date; review the criteria for adopting
redistricting maps; review conceptual drafts of supervisorial maps; introduce ordinance to repeal ordinance
setting existing Supervisorial district boundaries and waive first reading; and receive direction from the Board
of Supervisors.
November 23, 2021, the Board will conduct the Fifth Public Hearing at 9:00 AM to receive an update on
additional public input received on Community of Interest suggestions; review publicly drawn maps received;
review the criteria for adopting redistricting maps; review a proposed Final Supervisorial district map; receive
public input; adopt ordinance to repeal ordinance setting existing Supervisorial district boundaries; and Board of
Supervisors to consider selection of final map.
9
December 15, 2021 - Statutory deadline to complete redistricting (CA Elections Code section 21501(a)(2)).
Consequence of Negative Action:
The County is required to hold a minimum of four Public Hearings before adoption of the required redistricting
of Supervisorial districts. The current schedule meets those requirements. Failure to schedule at least four
Public Hearings may result in the County not being in compliance with the legal requirements for approving
Supervisorial district boundaries.
Attachment A
Contra Costa County
Redistricting Update
Community Input Summary
Redistricting is the once-a-decade process of redrawing the boundaries for Supervisorial districts
after the U.S. Census.
The County is committed to a robust public outreach process. The following public comments have
been submitted through September 27, 2021.
Key Takeaways:
1. Much of the public comment received through the Districtr portal centers on communities of
interest in District 2. The following outlines key issues related to District 2:
• Diablo and Blackhawk should be part of District 2 as they are part of the San Ramon
Valley
• Lamorinda should be kept together and in District 2
• Portions of unincorporated Contra Costa County in Lafayette Schools should be with
Lafayette and in District 2.
2. The remainder of the comments centered on keeping al cities or specific portions of a city
together
a. The Democratic Party of Contra Costa County asked that all cities be kept intact
b. One COI submission (Kate) indicated Downtown Walnut Creek and adjacent
neighborhoods should be in the same district.
Districtr Redistricting Comment Portal: Community of Interest Maps
• C2632: Northern Waterfront
• C2635: Downtown Walnut Creek
• Note: Ag Core was submitted by staff as an example
Districtr Redistricting Comment Portal: District Maps
• P4715: Ron’s District Map
• P4717: Ron’s #2 Map
• P4925: Ron’s #3
• P4926: Add Blackhawk and Diablo to District 2
Districtr Redistricting Comment Portal: Written Testimony
• W4783 - District 2
Online Forms
• No Submissions
Emails and Letter
• Letter from the Democratic Party of Contra Costa County via Supervisor Gioia
• Email to Roger Chelemedos via Supervisor Andersen.
S a n RiverS t r a itCarquinez
BigBreak
San Leandro Reservoir
Los Vaqueros Reservoir
BrionesReservoir
San Pablo Reservoir
CliftonCourtForebay
FranksTract
HonkerBay
SuisunBaySanPabloBay
SanFranciscoBay Sacramento RiverJoaquinOld RiverFormer Concord Naval Weapons Station
ByronAirport
Military OceanTerminal Complex
MtDiablo
BuchananAirport
Chevron
Marathon
Philips66
KellerCanyonLandfill
West Co.Landfill
Martinez
MorganTerritory
TassajaraValley
AgriculturalCore
ByronTract
ConeyIsland
QuimbyIsland
OrwoodTract
PalmTract
VealeTract
BixlerTract
HollandTract
JerseyIsland
BradfordIsland
WebbTract
WinterIsland
BrownsIsland
FranklinCanyon
BollingerCanyon VascoHills
Briones
Canyon
SandmoundSlough
Refinery
Bethel
Island
Kensington
El
Sobrante
Rodeo
Crockett
Alamo
Knightsen
Discovery
Bay
Byron
Bay
Point
Pacheco
Blackhawk
Diablo
Port
Costa
Clyde
North
Richmond
Saranap
ContraCostaCentre
Mt
View
Vine
Hill
Tara
Hills
Montalvin
Manor
Bayview
East
Richmond
Heights
San
Miguel
North
Gate
Reliez
Valley
Alhambra
Valley
Rollingwood
Shell
Ridge
Acalanes
Ridge
Castle
Hill
Camino
Tassajara
Norris
Canyon
HERCULES
PINOLE
RICHMOND
MARTINEZ
CONCORD
PLEASANTHILL
WALNUTCREEK
LAFAYETTE
CLAYTON
ANTIOCH
OAKLEY
BRENTWOOD
SANRAMON
ORINDA
MORAGA
ELCERRITO
SAN PABLO
PITTSBURG
DANVILLE
PINOLE
WALNUTCREEK
ANTIOCH
}ÿ4
}ÿ24
}ÿ242
}ÿ160
}ÿ4
}ÿ4
}ÿ4
§¨¦80
§¨¦80
567J4
§¨¦580
§¨¦80
§¨¦680
§¨¦680
§¨¦680
§¨¦680
}ÿ4}ÿ4
}ÿ4
}ÿ4
}ÿ24
BERKELEY
OAKLAND
SAN
FRANCISCO
DUBLIN
ALAMEDA
PIEDMONT
ALBANY
EMERYVILLE
BENICIA
VALLEJO
SAN
LEANDRO
LIVERMORE
TRACY
DALY CITY Castro
Valley
Mountain
House
Community of Interest Submission c2632Northern WaterfrontCONTRA C O S T A C O U N T Y
NOTE: Data is presented as it is submitted in DistrictR online mapping tool.
Prepared by the D epartmen t of Cons ervation a nd D evelo pment - GIS Grou p for th e Octob er, 5, 20 21 Board of Supervisors Public Hearin g. Data Source:Districtr O nline M apping tool sub mis sio ns
The Northern Waterfront Includes all of Hercules - Antioch north of 4and west of I-80. This is an economic development focus area due to transportation infrastructure such as shipping line, railroad, and key trucking routes. It also includes industrials uses like refineries, manufacturing, food production, and bio-tech industries. This is a very diverse community, both the population and the various types of businesses in the northern waterfront. There is good blend of housing stock and recreational opportunities.
Submitted Community of Interest:Northern Waterfront
0 3.5 71.75 Miles ¯
Written Description from Submis sion
Community of Interest Submission c2635Downtown Walnut Creek CoreCONTRA C O S T A C O U N T Y
S a n RiverS t r a itCarquinez
BigBreak
San Leandro Reservoir
Los Vaqueros Reservoir
BrionesReservoir
San Pablo Reservoir
CliftonCourtForebay
FranksTract
HonkerBay
SuisunBaySanPabloBay
SanFranciscoBay Sacramento RiverJoaquinOld RiverFormer Concord Naval Weapons Station
ByronAirport
Military OceanTerminal Complex
MtDiablo
BuchananAirport
Chevron
Marathon
Philips66
KellerCanyonLandfill
West Co.Landfill
Martinez
MorganTerritory
TassajaraValley
AgriculturalCore
ByronTract
ConeyIsland
QuimbyIsland
OrwoodTract
PalmTract
VealeTract
BixlerTract
HollandTract
JerseyIsland
BradfordIsland
WebbTract
WinterIsland
BrownsIsland
FranklinCanyon
BollingerCanyon VascoHills
Briones
Canyon
SandmoundSlough
Refinery
Bethel
Island
Kensington
El
Sobrante
Rodeo
Crockett
Alamo
Knightsen
Discovery
Bay
Byron
Bay
Point
Pacheco
Blackhawk
Diablo
Port
Costa
Clyde
North
Richmond
Saranap
ContraCostaCentre
Mt
View
Vine
Hill
Tara
Hills
Montalvin
Manor
Bayview
East
Richmond
Heights
San
Miguel
North
Gate
Reliez
Valley
Alhambra
Valley
Rollingwood
Shell
Ridge
Acalanes
Ridge
Castle
Hill
Camino
Tassajara
Norris
Canyon
HERCULES
PINOLE
RICHMOND
MARTINEZ
CONCORD
PLEASANTHILL
WALNUTCREEK
LAFAYETTE
CLAYTON
ANTIOCH
OAKLEY
BRENTWOOD
SANRAMON
ORINDA
MORAGA
ELCERRITO
SAN PABLO
PITTSBURG
DANVILLE
PINOLE
WALNUTCREEK
ANTIOCH
}ÿ4
}ÿ24
}ÿ242
}ÿ160
}ÿ4
}ÿ4
}ÿ4
§¨¦80
§¨¦80
567J4
§¨¦580
§¨¦80
§¨¦680
§¨¦680
§¨¦680
§¨¦680
}ÿ4}ÿ4
}ÿ4
}ÿ4
}ÿ24
BERKELEY
OAKLAND
SAN
FRANCISCO
DUBLIN
ALAMEDA
PIEDMONT
ALBANY
EMERYVILLE
BENICIA
VALLEJO
SAN
LEANDRO
LIVERMORE
TRACY
DALY CITY Castro
Valley
Mountain
House
Prepared by the D epartmen t of Cons ervation a nd D evelo pment - GIS Grou p for th e Octob er, 5, 20 21 Board of Supervisors Public Hearin g. Data Source:Districtr O nline M apping tool sub mis sio ns
Written Description from Submis sion
Downtown Walnut Creek and adjacent neighborhoods that should be kept together since impacts on downtown affect them as well. Currently split into two districts and should be in one.
0 3.5 71.75 Miles ¯
NOTE: Data is presented as it is submitted in DistrictR online mapping tool.
Submitted Community of Interest:Downtown Walnut Creek Core
C O N T R A C O S T A C O U N T Y
2.09%Written Description from SubmissionConcept Total Variation
2021 Population
Population by District
Community Submission p4715Ron's District Map Overview Map and Data
This plan keeps communities of interest within a single supervisorial district. Very importantly, the plan places the Blackhawk/Alamo/Diablo area in the same district with the cities of Danville and San Ramon. Blackhawk/Alamo/Diablo are continguous with Danville and/or San Ramon and residents of those three areas shop and dine in Danville and San Ramon. This entire district is upper-middle class from an economic standpoint and is populated by a large percentage of college-educated residents who have professional occupations.
D istr ict P o p u latio n Va r ian ce P e r cen t
D istr ict 1 2 34 ,7 1 3 1 ,1 0 0 0 .47 %
D istr ict 2 2 32 ,9 7 4 (63 9) -0 .2 7%
D istr ict 3 2 31 ,0 7 1 (2 ,5 4 2) -1 .0 9%
D istr ict 4 2 31 ,6 8 9 (1 ,9 2 4) -0 .8 2%
D istr ict 5 2 35 ,9 5 4 2 ,3 4 1 1 .00 %
Population: 1,168,064Equal Distribution: 233,613Citizen Voting Age Population (CVAP): 762,574
35
21 4
Current Supervisorial Boundaries
ANTIOCH
CONCORD OAKLEY
SAN
RAMON
RICHMOND
DANVILLE
ORINDA
WALNUT
CREEK
PITTSBURG
LAFAYETTE
MARTINEZ
BRENTWOOD
MORAGA
PINOLE
HERCULES
PLEASANT
HILL CLAYTON
EL
CERRITO
SAN
PABLO
Byron
Alamo
Knightsen
Bethel
Island
Blackhawk
Bay
Point
Discovery
Bay
Rodeo
Diablo
PachecoEl
Sobrante
Saranap
Crockett
Camino
Tassajara
Clyde
Kensington
Vine
Hill
Contra Costa
Centre
1
52 4
3NOTE: Data is presen ted a s it is submitted in DistrictR online mapping too l. District names may differ from cu rre nt district na me s. Not all b locks may be assigne d a district. Calcu ations are b ased on assigne d b locks o nly, except County CVAP
District 1
District 2
District 3
District 4
District 5 0 5 102.5 Miles ¯
Prepared by the D epartmen t of Cons ervation a nd D evelo pment - GIS Grou p for th e October, 5, 20 21 Board of Supervisors Public Hearin g. Data Source: 20 21 California State Red istricting Data, Ad ju sted P.L 9 4-17 1 Redistricting D ata a nd b lock level Citizen V oting Age Populatio n (CVA P), Districtr Online Mapping to ol s ubmissions
Unassigned Population: 1,663Unassigned CVAP: 1,276
Current Supervisorial Boundaries
Citizen Voting Age Population(CVAP) by Race and Ethnicity
L a tin o172,0 1 4
W h ite
4 6 0 ,5 0 5
B la c k93,7 7 7
A s ia n141,0 0 7
O th e r42,1 7 1
C o u n t y762574
L a t in o9,9 5 8
L a t in o32,5 2 6 L a t in o36,7 0 4 L a t in o33,9 3 7 L a t in o24,5 7 8
W h i t e105,9 3 9 W h i t e49,1 9 0
W h i t e54,2 0 7
W h i t e82,8 9 8 W h i t e107,9 3 4
B l a c k2,5 1 7
B l a c k25,8 6 2 B l a c k22,1 5 2
B l a c k17,9 3 5
B l a c k5,2 2 7
A s i a n29,9 4 3 A s i a n24,2 2 4 A s i a n25,4 7 3
A s i a n15,0 6 7 A s i a n20,7 0 9
O t h e r4,7 2 0 O t h e r6,2 2 7 O t h e r8,0 4 3 O t h e r8,3 1 1 O t h e r7,0 1 7
0 %
1 0 %
2 0 %
3 0 %
4 0 %
5 0 %
6 0 %
7 0 %
8 0 %
9 0 %
1 0 0 %
D is t r ic t 1153077 D is t r ic t 2138029 D is t r ic t 3146579 D is t r ic t 4158148 D is t r ic t 5165465
C O N T R A C O S T A C O U N T Y
4.27%Written Description from SubmissionConcept Total Variation
2021 Population
Population by District
Community Submission p4717Ron's #2 Map - Overview Map and Data
This plan largely maintains each city jurisdiction completely within one supervisorial district. It also brings Blackhawk/Alamo/Diablo into the same district as Danville and San Ramon, which is an imperative. These three areas are contiguous with the cities of Danville and/or San Ramon and completely identify with the two cities. Shopping, dining, and leisure time is primarily spent in Danville and San Ramon.Population: 1,168,064Equal Distribution: 233,613Citizen Voting Age Population(CVAP): 762,574
D istr ict P o p u latio n Va r ian ce P e r cen t
D istr ict 1 2 35 ,8 6 5 2 ,2 5 2 0 .96 %
D istr ict 2 2 36 ,8 3 1 3 ,2 1 8 1 .38 %
D istr ict 3 2 36 ,8 7 0 3 ,2 5 7 1 .39 %
D istr ict 4 2 26 ,8 8 7 (6 ,7 2 6) -2 .8 8%
D istr ict 5 2 30 ,6 0 0 (3 ,0 1 3) -1 .2 9%
35
21 4
ANTIOCH
CONCORD OAKLEY
SAN
RAMON
RICHMOND
DANVILLE
ORINDA
WALNUT
CREEK
PITTSBURG
LAFAYETTE
MARTINEZ
BRENTWOOD
MORAGA
PINOLE
HERCULES
PLEASANT
HILL CLAYTON
EL
CERRITO
SAN
PABLO
Byron
Alamo
Knightsen
Bethel
Island
Blackhawk
Bay
Point
Discovery
Bay
Rodeo
Diablo
PachecoEl
Sobrante
Saranap
Crockett
Camino
Tassajara
Clyde
Kensington
Vine
Hill
Contra Costa
Centre
1
5
2
4
3
Prepared by the D epartmen t of Cons ervation a nd D evelo pment - GIS Grou p for th e October 5, 2 021 Boa rd of Supervisors Public Hearin g. Data Source: 20 21 California State Red istricting Data, Ad ju sted P.L 9 4-17 1 Redistricting D ata a nd b lock level Citizen V oting Age Populatio n (CVA P), Districtr online mapping submission
NOTE: Data is presen ted a s it is submitted in Districtr online mappin g tool. District names may differ from cu rre nt district na me s. Not all b locks may be assigne d a district. Calcu ations are b ased on assigne d b locks o nly, except County CVAP
District 1
District 2
District 3
District 4
District 5 0 5 102.5 Miles ¯Unassigned Population: 1,011Unassigned CVAP:: 601
Current Supervisorial Boundaries
Citizen Voting Age Population(CVAP) by Race and Ethnicity
L a t in o9,7 9 2
L a t in o25,1 3 9
L a t in o33,4 1 8 L a t i n o34,2 0 6 L a t i n o35,1 1 0
W h i t e107,2 0 9
W h i t e108,6 6 6 W h i t e51,8 3 1
W h i t e72,6 3 4 W h i t e60,4 6 1
B la c k2,4 5 6
B la c k5,2 6 0
B l a c k25,8 2 6
B l a c k20,4 2 4
B l a c k19,6 7 8
A s i a n30,1 2 2
A s i a n20,0 8 5 A s i a n24,1 6 8
A s i a n14,5 4 7 A s i a n26,6 3 4
O t h e r4,6 3 8 O t h e r7,4 9 4 O t h e r6,1 0 5 O t h e r8,2 8 8 O t h e r7,7 8 2
0 %
1 0 %
2 0 %
3 0 %
4 0 %
5 0 %
6 0 %
7 0 %
8 0 %
9 0 %
1 0 0 %
D i s t r ic t 1154217 D i s t r ic t 2166644 D i s t r i c t 3141348 D i s t r i c t 4150099 D is t r i c t 5149665
L a tin o172,0 1 4
W h ite
4 6 0 ,5 0 5
B la c k93,7 7 7
A s ia n141,0 0 7
O th e r42,1 7 1
C o u n t y762574
C O N T R A C O S T A C O U N T Y
0.38%Written Description from SubmissionConcept Total Variation
2021 Population
Population by District
Community Submission p4925Ron's #3 - Overview Map and Data
This plan places Blackhawk, Diablo, Alamo, Round Hill into the same district as Danville and San Ramon, which are communities of common interests. Any redistricting plan MUST place these communities in the same district.
Population: 1,168,064Equal Distribution: 233,613Citizen Voting Age Population(CVAP): 762,574
D istr ict P o p u latio n Va r ian ce P e r cen t
D istr ict 1 2 33 ,0 7 0 (54 3) -0 .2 3%
D istr ict 2 2 33 ,4 9 4 (11 9) -0 .0 5%
D istr ict 3 2 33 ,3 4 9 (26 4) -0 .1 1%
D istr ict 4 2 33 ,3 7 4 (23 9) -0 .1 0%
D istr ict 5 2 33 ,9 6 5 35 2 0 .15 %
35
21 4
ANTIOCH
CONCORD OAKLEY
SAN
RAMON
RICHMOND
DANVILLE
ORINDA
WALNUT
CREEK
PITTSBURG
LAFAYETTE
MARTINEZ
BRENTWOOD
MORAGA
PINOLE
HERCULES
PLEASANT
HILL CLAYTON
EL
CERRITO
SAN
PABLO
Byron
Alamo
Knightsen
Bethel
Island
Blackhawk
Bay
Point
Discovery
Bay
Rodeo
Diablo
PachecoEl
Sobrante
Saranap
Crockett
Camino
Tassajara
Clyde
Kensington
Vine
Hill
Contra Costa
Centre
1
524
3
Prepared by the Department of Conservation and Development - GIS Group for the October 5, 2021 Board of Supervisors Public Hearing. Data Source: 2021 California State Redistricting Data, Adjusted P.L 94-171 Redistricting Data and block level Citizen Voting Age Population (CVAP), Districtr online mapping submissions
NOTE: Data is presented as it is submitted in DistrictR online mapping tool. District names may differ from current district names. Not all blocks may be assigned a district. Calcuations are based on assigned blocks only, except County CVAP
District 1
District 2
District 3
District 4
District 5
0 5 102.5 Miles ¯Unassigned Population: 812Unassigned CVAP: 591
Current Supervisorial Boundaries
Citizen Voting Age Population(CVAP) by Race and Ethnicity
L a tin o172,0 1 4
W h ite
4 6 0 ,5 0 5
B la c k93,7 7 7
A s ia n141,0 0 7
O th e r42,1 7 1
C o u n t y762574
L a t in o10,5 5 9
L a t in o31,1 9 1 L a t in o35,7 4 4 L a t i n o24,7 2 4
L a t i n o35,5 0 4
W h i t e103,1 2 1 W h i t e54,9 0 9
W h i t e60,4 3 2
W h i t e106,9 4 1 W h i t e75,3 6 0
B la c k3,7 7 9
B la c k24,2 1 8 B l a c k20,3 4 6
B l a c k5,0 8 5 B l a c k20,2 5 6
A s i a n29,3 5 5 A s i a n24,0 0 0 A s i a n27,7 8 5
A s i a n20,1 2 4 A s i a n14,2 1 9
O t h e r4,7 9 7 O t h e r6,2 3 4 O t h e r8,0 1 6 O t h e r7,2 3 2 O t h e r8,0 5 2
0 %
1 0 %
2 0 %
3 0 %
4 0 %
5 0 %
6 0 %
7 0 %
8 0 %
9 0 %
1 0 0 %
D i s t r ic t 1151611 D i s t r ic t 2140552 D i s t r i c t 3152323 D i s t r i c t 4164106 D is t r i c t 5153391
C O N T R A C O S T A C O U N T Y
NA Written Description from SubmissionConcept Total Variation
2021 Population
Population by District
Community Submission p4926Add Blackhawk & Diabo to District 2 - Overview Map and Data
Add Blackhawk & Diablo to District 2 and shift a piece of Walnut Creek to District 4
Population: 1,168,064Equal Distribution: 233,613Citizen Voting Age Population(CVAP): 762,574
D i str ic t P o p u la tio n V a r ia n c e P e r c e n t
D i s t r i c t 1 5 ,0 1 9 (2 2 8 ,5 9 4 ) -9 7 .8 5 %
D i s t r i c t 2 0 (2 3 3 ,6 1 3 ) -1 0 0 .0 0 %
D i s t r i c t 3 0 (2 3 3 ,6 1 3 ) -1 0 0 .0 0 %
D i s t r i c t 4 0 (2 3 3 ,6 1 3 ) -1 0 0 .0 0 %
D i s t r i c t 5 4 ,2 2 2 (2 2 9 ,3 9 1 ) -9 8 .1 9 %
35
21 4
Current Supervisorial Boundaries
ANTIOCH
CONCORD OAKLEY
SAN
RAMON
RICHMOND
DANVILLE
ORINDA
WALNUT
CREEK
PITTSBURG
LAFAYETTE
MARTINEZ
BRENTWOOD
MORAGA
PINOLE
HERCULES
PLEASANT
HILL CLAYTON
EL
CERRITO
SAN
PABLO
Byron
Alamo
Knightsen
Bethel
Island
Blackhawk
Bay
Point
Discovery
Bay
Rodeo
Diablo
PachecoEl
Sobrante
Saranap
Crockett
Camino
Tassajara
Clyde
Kensington
Vine
Hill
Contra Costa
Centre
1
5
Prepared by the Department of Conservation and Development - GIS Group for the October 5, 2021 Board of Supervisors Public Hearing. Data Source: 2021 California State Redistricting Data, Adjusted P.L 94-171 Redistricting Data and block level Citizen Voting Age Population (CVAP), Districtr online mapping submission
District 1
District 2
District 3
District 4
District 5 Unassigned Population: 1,158,823Unassigned CVAP: 755,829
Citizen Voting Age Population(CVAP) by Race and Ethnicity
Current Supervisorial Boundaries
L a tin o172,0 1 4
W h ite
4 6 0 ,5 0 5
B la c k93,7 7 7
A s ia n141,0 0 7
O th e r42,1 7 1
C o u n t y762574
L a t i n o239 L a t in o-L a t in o-L a t in o-
L a t i n o317
W h it e3,0 8 7
W h i t e-W h i t e-W h i t e-
W h i t e1,8 9 5
B la c k25
B la c k-B la c k-
B l a c k-
B l a c k49
A s i a n576
A s i a n-A s i a n-A s i a n-
A s i a n272
O t h e r62
O t h e r-O t h e r-O t h e r-
O t h e r223
0 %
1 0 %
2 0 %
3 0 %
4 0 %
5 0 %
6 0 %
7 0 %
8 0 %
9 0 %
1 0 0 %
D i s t r ic t 13989 D i s t r i c t 2 D i s t r ic t 3 D i s t r ic t 4 D i s t r i c t 52756
NOTE: Data is presented as it is submitted in DistrictR online mapping tool. District names may differ from current district names. Not all blocks may be assigned a district. Calcuations are based on assigned blocks only, except County CVAP
0 5 102.5 Miles ¯
Previous →← Next
District 2
Proceed to Submit a Comment
Basic Info
Submitter: DON TATZIN
Location: Lafayette
Submitted on: 9/17/2021
Type: written
ID: w4783
Tags
Written Testimony
Having lived here for more than forty
years, I think the current District 2
boundaries make the most sense of any I
have seen. I would like to ensure that
Lamorinda remains together.
Comments & Feedback
No comments have been submitted.
August 4, 2021
Honorable John M. Gioia
Contra Costa County Board of Supervisors
1025 Escobar St.
Martinez, CA 94553
Dear Supervisor Gioia,
You will shortly be reviewing the required redistricting of the Supervisorial Electoral Districts.
The overwhelming principle we hope you will consider is to take into consideration the
Communities of Interest to provide a proper reflection of the people. In this regard, the
Democratic Party of Contra Costa County has discussed this matter and, by a unanimous vote,
advises you that the fundamental basis of a Community of Interest starts with the maintenance of
boundaries of the incorporated cities of the county, all of which have come together historically
to present to the state a genuine community of interest by its very formation. We have attached
the resolution for your information.
Therefore, we request, in consideration of the district lines to be established, that no incorporated
city be divided such as is currently done with Pinole, Antioch and Walnut Creek.
As no city is larger than the average projected size of 230,000 residents and whereas you have
the flexibility to arrange districts with up to net 10 per cent variation in total, the goal of not
dividing any city is within reasonable achievement. We look forward to your accomplishment of
this consideration in reflecting the above Communities of Interest.
Thank you,
Katie Ricklefs
Chair, Democratic Party of Contra Costa County
We are the Party for and by the People contracostadems.org
Redistricting: Cities in Contra Costa County are to be undivided
Whereas the unity of cities is a major contributor to the development of political and social
communities of interest in accordance with Democratic values;
Therefore, be it resolved that the Democratic Party of Contra Costa County requests and
encourages the Board of Supervisors of Contra Costa County to direct staff and abide by a
policy that, in the redistricting of Supervisorial Districts, no city shall be divided, unless there is
a prior vote of the City's Council to accept a division; and
Be it further resolved that the Democratic Party of Contra Costa County will communicate this
resolution to elected officials on the Board of Supervisors of Contra Costa County.
Submitted by Honorable Edi Birsan, District 4
Approved by DPCCC Membership, July 15, 2021
We are the Party for and by the People contracostadems.org
From: Roger Chelemedos (Email address deleted)
Date: Saturday, September 4, 2021 at 5:46 AM
To: Supervisor Candace Andersen <SupervisorAndersen@bos.cccounty.us>
Subject: Redistricting
Dear Supervisor Andersen,
I live in Lafayette on Reliez Valley Road and our area is in Federal Glover's district
#5. As a part of the redistricting discussions, I think it is widely accepted that this area
(extending your supervisorial territory through Grayson Rd) should be in your
district. No offense to district 5, but this area has much more in common with your
constituents than we do in more eastern Contra Costa County. Seems to be a holdover
from 20+ years ago when this area was aligned more closely with Pleasant Hill.
While this county area may never annex into the City of Lafayette, we are in Lafayette
school districts and participate in Lafayette Parks and Recreation
Thank you,
Roger Chelemedos
Public Outreach Communications Report 9/27/2021 - Page 1
Redistricting Public Outreach Communications Report
Media Coverage (as of September 27, 2021)
• East County Today, 8/5/2021: Contra Costa County Launches Redistricting Process First Public
Hearing
• Patch, 8/6/2021: Once-In-A-Decade Redistricting Process Kicks Off Tuesday In CoCo
• KALW, 8/8/2021: Contra Costa County Invites Public To Help With Redistricting Process
• Claycord, 8/8/2021: Contra Costa County To Host First Hearing For Supervisorial Redistricting
Process
• Danville San Ramon, 8/11/2021: County Supervisors Hold First Public Hearing in Local
Redistricting Process
Redistricting News Releases
August 5, 2021 Contra Costa County Launches Redistricting Process First Public Hearing on August 10,
2021 (PDF)
August 13, 2021 Census Bureau Releases First Local Data that Forms the Basis for the County’s
Redistricting Process (PDF)
Email Messaging to Redistricting Subscriber List
Total 254 Subscribers:
• Redistricting Subscribers (online sign ups): 60
• Census Grantee and Interested Party: 175
• City Manager List: 25
• Redistricting Key Staff: 11
Note: Total of all subgroups is 271 because some people are in more than one subgroup.
Public Outreach Communications Report 9/27/2021 - Page 2
The average Open Rate (the percentage of contacts who opened an email compared to how many
contacts were sent the email) is 39.5%.
The average Click-through Rate (measures the proportion of the unique contacts who opened an email
and then clicked on any link in the email) is 18%.
CoCoRedistricting.org and County Website
Overall Website Outreach & Engagement (August 4, 2021 – September 27, 2021):
• Overall Total of Website Page Views, including views of News Releases online: 3,327
• CoCoRedistricting.org Homepage received the most views, followed by Timeline and Events,
About Redistricting, News Flash, and Share Your Community of Interest.
Social Media Outreach
Overall Total of Twitter and Nextdoor Views and Engagements/Reactions: 69,942
Twitter Postings
Twitter Posts Total
Impressions (times people saw tweets on twitter) 12,889
Engagements (times people interacted with tweets) 350
Total 13,239
Nextdoor Postings
Nextdoor Posts Total
Impressions (number of residents who viewed and
opened a post in their Nextdoor newsfeed or email)
56,660
Reactions (times people interacted with post) 43
Total 56,703
CONTRA COSTA COUNTY
BOARD OF SUPERVISORS
REDISTRICTING
PUBLIC HEARING # 2
October 5, 2021
1
Contra Costa County Redistricting
Redistricting is necessary to comply with Equal Protection Clause, 14th Amendment, U.S. Constitution, “one person, one vote”
Board redistricting last occurred in 2011 (Ord. 2011-15)
In Contra Costa County, the Board of
Supervisors is responsible for drawing
supervisorial districts. This must be done
using Official U.S. Census data, that
was released on September 20, 2021.
2
2011 BOARD REDISTRICTING MAP
3
GOVERNING LAW
14TH Amendment, Equal Protection
Clause, U.S. Constitution –“one
person, one vote”
California Elections Code, Sections
21500-21509
Voting Rights Act of 1965
AB 849 & SB 1108 & SB 594
4
CALIFORNIA LAW
MANDATORY REQUIREMENTS
•Strict Time Limits –Elections Code section 21501 requires that the boundaries of the supervisorial districts shall be adopted by the board no later than December 15, 2021
•Before adopting a final map, the board shall hold at least four (4) Public Hearings
•One before draft maps are drawn
•At least two (2) after the maps are drawn
•At least one on a Saturday, Sunday or after 6:00 PM Monday through Friday
•Public Hearings at a fixed time regardless of other agenda items, but Board may first conclude any item being discussed
5
Redistricting Public Hearing Schedule
AUGUST 10, 2021 @ 9:00 AM
September 20, 2021
October 5, 2021 @ 9:00 AM
October 19, 2021 @ 6:15 PM
October 23 –28, 2021
November 9, 2021 @ 9:00 AM
November 23, 2021 @ 9:00 AM
December 15, 2021
Redistricting Public Hearing #1
Release of California State Adjusted
2020 Census Redistricting Data
Public Hearing #2
Public Hearing #3
District Workshops
Public Hearing #4
Public Hearing #5
Statutory Deadline to complete
Redistricting
6
Redistricting Individual Supervisorial
workshop Schedule
Saturday, October 23, 2021 @ 9:00 AM at the San Ramon City Hall, 7000 Bollinger Canyon Road, San
Ramon 94583 Hosted by Supervisor Candace Andersen
Sunday, October 24, 2021 @ 12:00 NOON County Board chambers, 1025 Escobar Street, Martinez 94553
by zoom only Hosted by Supervisor Diane Burgis
Monday, October 25, 2021 @ 7:00 PM at the Pleasant Hill Community Center –Perera Pavilion, 320
Civic Drive, Pleasant Hill 94523 Hosted by Supervisor Karen Mitchoff
Tuesday, October 26, 2021 @ 7:00 PM County Board chambers, 1025 Escobar Street, Martinez 94553 by
zoom only Hosted by Supervisors Diane Burgis & Federal Glover
Wednesday, October 27, 2021 @ 6:30 PM at the San Pablo City Hall, 1000 Gateway Avenue, San Pablo
94806 Hosted by Supervisor John Gioia
Thursday, October 28, 2021 @ 7:00 PM County Board chambers, 1025 Escobar Street, Martinez 94553
zoom only Hosted by Supervisor Federal Glover
7
Community Online Workshop Schedule
First Community Workshop was conducted by Districtr on September 15, 2021
October 13, 2021 at 4:00 PM presented in Spanish & Hosted by Districtr
October 14, 2021 at 2:00 PM Hosted by Districtr
These are Technical Workshops intended for the public to learn how the online
mapping application works and how to submit Suggestions for Community of Interests
or suggestions for Supervisorial District maps
More information is available at www.CoCoRedistricting.org
8
CALIFORNIA FAIR MAPS ACT
RANKED PRIORITIES
9
To the extent practicable, supervisorial districts shall be geographically
contiguous.Areas that meet only at the points of adjoining corners,are
separated by water and not connected by a bridge, tunnel or regular ferry
service are not contiguous.
Geographic integrity of any local neighborhood or local Community of Interest
(COI)shall be respected in a manner that minimizes its division.
To the extent practicable, geographic integrity of a city or census designated
place shall be respected in a manner that minimizes its division.
Supervisorial district boundaries should be easily identifiable and
understandable by residents.To the extent practicable, supervisorial districts
shall be bounded by natural and artificial barriers, by streets, or by the
boundaries of the county.
To the extent practicable, and where it does not conflict with the preceding
criteria in this subdivision, supervisorial districts shall be drawn to encourage
geographical compactness in a manner that nearby areas of population are not
bypassed in favor of more distant populations.
The Board of Supervisors shall not adopt supervisorial district boundaries for
the purpose of favoring or discriminating against a political party.
AB 1276 Fair Maps Act
Community of Interest
A “community of interest” is a population
that shares common social or economic
interests that should be included within a
single supervisorial district for purposes of
effective and fair representation.
A “Community of interest” can be almost
anything, but must be identifiable by a
specific geographic area
10
GUIDING
PRINCIPLES / CRITERIA
When possible maintain communities of interest
together in a single district and avoid splitting
communities.
Communities of interest may be defined by
existing boundaries for
Cities
School Districts
Special Districts
Unincorporated communities
Examples of Community of Interests:
11
Examples of Communities of Interest
Urban and rural interests
Housing patterns and living
conditions (urban, suburban,
rural)
Cultural, religious, and
language characteristics
Communication and
transportation networks
Transportation hubs / centers
Redevelopment areas
School districts / attendance
areas
Congressional or State
legislative districts
Income levels
Educational backgrounds
Age demographics, household
size / family size
Group quarters, housing
owners vs. renters
Policy issues (concerns about
crime, education, etc.)
Employment and economic
patterns (How are community
residents employed? What is
the economic base of the
community?)
Health and environmental
conditions
Work opportunities
Social interests
Community centers
Parks / dog parks
Media markets
Occupations and lifestyles
12
POPULATION GROWTH
Official 2020 U.S. Census data must be used as basis for the Board’s redistricting
Census 2020 redistricting data was scheduled to be released by April 1, 2021 –however, the data was not released until August 12,2021 in ”Legacy” format.
The California Official Redistricting Database is responsible for redistricting data and was released on September 20, 2021and included incarcerated population reallocation numbers
13
Contra Costa County Population &
Deviation from the Mean
14
2020 over/under population 2020
Over/Under Population Deviation
Supervisor district 1 John Gioia -8,315 225,298 -3.56%3.56%
Supervisor district 2 Candace Andersen 10,166 243,779 4.35%4.35%
Supervisor district 3 Diane Burgis 6,658 240,271 2.85%
Supervisor district 4 Karen Mitchoff -3,955 229,658 -1.69%
Supervisor district 5 Federal Glover -4,555 229,058 -1.95%
Equal Population -0- 1,168,064 7.91%7.91%
233,613
Contra Costa County
represents the State’s Overall
Demographic Makeup
According to a SF Chronicle analysis of 2020 Census Data, San Diego County best represents the
state’s overall demographic makeup when considering its share of white, Hispanic, Black and
Asian residents, as well as the number of adults. Data on other non-Hispanic race groups or on
other Data such as income are not collected as part of the 2020 Census.
The Article said that Contra Costa County had the fourth smallest deviation based on:
Share of Difference
Population from State
White 39%+4%
Asian 18%+3%
Hispanic 27%-12%
Black 8%+3%
Adults 77%-1%
SF Chronicle by Nami Sumida August 29, 2021
15
All Supervisorial districts have become
more diverse over the past decade
16
Latino
35.0%
Latino
22.4%
Latino
29.5%
Latino
8.5%
Latino
40.9%
Latino
27.0%
White
27.5%
White
51.7%
White
37.9%
White
55.1%
White
21.7%
White
39.1%
Black
12.4%
Black
3.0%
Black
11.4%
Black
1.6%
Black
14.0%
Black
8.4%
Asian
17.9%
Asian
15.2%
Asian
13.6%
Asian
28.0%
Asian
16.8%
Asian
18.4%
Other
7.1%
Other
7.7%
Other
7.6%
Other
6.7%
Other
6.6%
Other
7.1%
0%10%20%30%40%50%60%70%80%90%100%
District 5
District 4
District 3
District 2
District 1
County
Latino White Black Asian Other
Data Source: 2020 U.S. Census
CITIZEN VOTING AGE POPULATION
BY SUPERVISORIAL DISTRICT
17
Latino
23.3%
Latino
15.1%
Latino
21.7%
Latino
6.5%
Latino
25.5%
Latino
18.1%
White
40.5%
White
65.3%
White
50.0%
White
70.3%
White
32.2%
White
52.6%
Black
13.7%
Black
3.2%
Black
12.3%
Black
1.7%
Black
19.7%
Black
9.7%
Asian
17.3%
Asian
12.1%
Asian
10.8%
Asian
18.3%
Asian
17.9%
Asian
15.2%
Other
5.3%
Other
4.3%
Other
5.2%
Other
3.2%
Other
4.7%
Other
4.5%
0%10%20%30%40%50%60%70%80%90%100%
District 5
District 4
District 3
District 2
District 1
County
Latino White Black Asian Other
Data Source: 2021 California State Redistricting Data, Adjusted P.L 94-171 Redistricting Data and block level Citizen Voting Age Population (CVAP)
DATA ANALYSIS & MAPPING
Existing Department of Conservation and Development (DCD) staff and resources, including GIS mapping program, are used to map district boundaries
On September 20, 2021 the California Official Census Data was available, & DCD began mapping district boundary alternatives
However, the Fair Maps Act prohibits the County from releasing any County Draft Proposals of district boundary alternatives until October 12, 2021 (21 days after the Official Data was available)
18
19
County’s Districtr Mapping Program
Allows members of the public:
•Draw map proposals for Community of Interests or
proposals for Supervisorial Districts
•Submit their proposals to the Board of Supervisors
•Explain why Community of Interests should not be split
between supervisorial districts
•Make comments on Community of Interests or maps
submitted by others
WWW.CoCoRedistricting.org
20
21
22
23
24
25
26
Public Comment Submitted as of
September 27, 2021
August 4, 2021 Katie Ricklefs Chair, Democratic Party of Contra Costa
County
You will shortly be reviewing the required redistricting of the Supervisorial Electoral
Districts. The overwhelming principle we hope you will consider is to take into
consideration the Communities of Interest to provide a proper reflection of the
people. In this regard, the Democratic Party of Contra Costa County has discussed
this matter and, by a unanimous vote, advises you that the fundamental basis of a
Community of Interest starts with the maintenance of boundaries of the incorporated
cities of the county, all of which have come together historically to present to the
state a genuine community of interest by its very formation. We have attached the
resolution for your information.
September 4, 2021 Roger Chelemedos
I live in Lafayette on Reliez Valley Road and our area is in Federal Glover's district
#5. As a part of the redistricting discussions, I think it is widely accepted that this
area (extending your supervisorial territory through Grayson Rd) should be in your
district. No offense to district 5, but this area has much more in common with your
constituents than we do in more eastern Contra Costa County. Seems to be a
holdover from 20+ years ago when this area was aligned more closely with Pleasant
Hill. While this county area may never annex into the City of Lafayette, we are in
Lafayette school districts and participate in Lafayette Parks and Recreation
September 17, 2021 Don Tatzin Comments
Having lived here for more than forty years, I think the current District 2 boundaries
make the most sense of any I have seen. I would like to ensure that Lamorinda
remains together.
27
Contra Costa County
Dedicated Redistricting Website
Submission Gallery
28
Public Outreach
•GOAL: to encourage public participation through
•Media outreach
•Good government, civil rights, civic engagement & community groups
•Live translation, if requested 72 hours in advance of meeting
•Publication of notices on the internet
•Publication of notices of required public hearings five days before hearing
•Publication of a draft map at least seven days before adoption
•Publication of relevant demographic data
•Receipt of maps or testimony from the public in writing or electronically
29
PUBLIC OUTREACH
“ensure transparent process, providing exceptional public access to information”
Established Redistricting webpage on County website as
primary portal for public information/access with up-to-date
information and ability for public to provide feedback and
comments
Subject to any modifications required by COVID 19 The
County Administrator’s Office and DCD provides support
virtual or in person for County wide public workshops to
provide background, present boundary changes, answer
questions, and receive input
Other outreach efforts include: press releases, public notice
in newspapers, CCTV, civic engagement and community
groups active in the County as well as other strategies
30
PUBLIC OUTREACH
“ensure transparent process, providing exceptional public access to information”
Redistricting Communications Report
Email Messaging subscribers 254
Dedicated Redistricting Website Reviews 3,327
Twitter & Nextdoor Posts 69,942
The Complete Redistricting Communications Report is available
(Attachment B to the October 5 Public Hearing Board Order)
31
December 15, 2021 Deadline
The California Supreme Court extended the time for the California Redistricting
Commission to complete its work to December 27, 2021 (it was December 15,
2021).
SB 594 was signed by the Governor on September 24th. This bill adjusts the State
deadlines to account for the later redistricting deadline.
However, neither action impacts the statutory deadline of December 15, 2021
for the County to complete its redistricting of the Board districts.
Per SB 594, The Secretary of State is required to have signature-in-lieu of filing
fee petitions available 7 days after the redistricting deadline (January 3rd).The
number of required signatures is reduced by the proportionate reduction in the
signature collection period.
32
BOARD REDISTRICTING 2021
QUESTIONS?
33
RECOMMENDATION(S):
CONSIDER adopting Resolution 2021/327 to authorize the Board, in all its capacities,
its subcommittees, and its advisory bodies to conduct teleconference meetings under
Government Code section 54953 (e) and make related findings;
1.
DETERMINE that these bodies will hold virtual meetings for the next 30 days; and2.
CONSIDER directing the Planning Commission, Merit Board, and Assessment
Appeals Board to consider implementing Government Code section 54953 (e) at their
next meeting DIRECT the County Administrator/Clerk of the Board and staff to the
various advisory bodies to take actions as needed to implement the intent and DIRECT
the County Administrator/Clerk of the Board to return this matter to the Board within
30 days for reconsideration as to all bodies covered by the resolution.
3.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 10/05/2021 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: Mary Ann McNett Mason, County
Counsel, (925) 655-2200
I hereby certify that this is a true and correct copy of an action taken and entered on the
minutes of the Board of Supervisors on the date shown.
ATTESTED: October 5, 2021
Monica Nino, County Administrator and Clerk of the Board of
Supervisors
By: June McHuen, Deputy
cc: Mary Ann McNett Mason, County Counsel, Monica Nino, Clerk of the Board of Supervisors
D.2
To:Board of Supervisors
From:Mary Ann Mason, County Counsel
Date:October 5, 2021
Contra
Costa
County
Subject:Authorizing Teleconference Meetings (AB 361, Government Code § 54953(e))
FISCAL IMPACT:
This is an administrative action with no direct fiscal impact.
BACKGROUND:
When the COVID-19 pandemic began, Governor Newsom issued an executive order that allowed local
agencies to meet remotely without complying with all teleconferencing requirements of the Brown Act.
Executive Order N-29-20 suspended certain non-emergency teleconferencing rules, including the
requirements that each teleconference location be listed on the agenda and be physically accessible to
the public during the meeting and that the public must be given an opportunity to comment at each
teleconference location. Since March 2020, the Board of Supervisors and its advisory bodies met
virtually, as authorized by Executive Orders N-29-20, N-35-20, N-08-21 and N-15-21. This authority
expired September 30, 2021.
New legislation known as Assembly Bill 361, amended the teleconferencing provision of the Brown
Act, Government Code section 54953. Effective October 1, 2021, section 54953, subsection (e),
authorizes a local agency to use special teleconferencing rules when a legislative body of a local agency
holds a meeting during a state of emergency declared by the state and either A) state or local health
officials have imposed or recommended measures to promote social distancing, or B) the legislative
body is meeting to determine whether, or has determined, by majority vote, that meeting in person
would present imminent risks to the health or safety of meeting attendees.
When a legislative body uses the emergency teleconferencing provisions under section 54953 (e), the
following rules apply:
The agency must provide notice of the meeting and post an agenda as required by
the Brown Act and Better Government Ordinance, but the agenda does not need to
list each teleconference location or be physically posted at each teleconference
location.
The agenda must state how members of the public can access the meeting and
provide public comment.
The agenda must include an option for all persons to attend via a call-in or
internet-based service option.
The body must conduct the meeting in a manner that protects the constitutional and
statutory rights of the public.
If there is a disruption in the public broadcast of the meeting or of the call-in or
internet-based meeting service, the legislative body must stop the meeting and take
no further action on agenda items until public access and ability to comment is
restored.
Local agencies may not require public comments to be submitted in advance of the
meeting and must allow virtual comments to be submitted in real time.
The body must allow a reasonable amount of time per agenda item to permit
members of the public to comment, including time to register or otherwise be
recognized for the purposes of comment.
If the body provides a timed period for all public comment on an item, it may not
close that period before the time has elapsed.
The body must reconsider the circumstances of the state of emergency and the
findings in support of emergency teleconference meetings every 30 days
AB 361 sunsets on January 1, 2024.
A Board resolution authorizing teleconferencing under section 54953 (e) is attached. It would determine
that the State has declared a state of emergency related to COVID-19 and find that social distancing
recommendations are in place and that there is an imminent risk of harm to the public, staff and officials
if live meetings are conducted. If adopted, for the next 30 days the resolution would require the Board of
Supervisors, in all its capacities, its subcommittees, and all of the board-governed advisory bodies
(unless otherwise noted) to hold teleconference meetings consistent with the above described rules.
Resolution 2021/327 would direct the County Planning Commission, the Merit Board, and the
Assessment Appeals Board to consider implementing teleconferencing under section 54953 (e) at their
next meeting.
If the Board wishes to continue teleconferencing under section 54953 (e), every 30 days after adopting
resolution 2021/327 the Board must reconsider the circumstances of the state of emergency and find that
one or both of the following circumstances exists: the state declared emergency continues to directly
impact the ability of members to safely meet in person, or state or local officials continue to impose or
recommend measures to promote social distancing. If the state declared emergency no longer exists, or
if the Board does not make these findings by majority vote, then it and its committees and advisory
bodies will no longer be exempt from the Brown Act’s non-emergency teleconferencing rules. The
attached resolution directs the County Administrator to return no later than 30 days after the resolution is
adopted with an item for the Board to consider whether to continue meeting under the provisions of
Government Code section 54953 (e).
CONSEQUENCE OF NEGATIVE ACTION:
The Board, in all its capacities, its committees, and its advisory bodies would not conduct teleconference
meetings under the provisions of Government Code section 54953 (e), added by Assembly Bill 361,
commencing October 5.
CLERK'S ADDENDUM
Speakers: Nicole; Cheryl Grover; Kristin Hendersen; Marilyn; Cora; Marianna Moore; David
Rowgli.
AGENDA ATTACHMENTS
Resolution 2021/327
MINUTES ATTACHMENTS
Signed Resolution No. 2021/327
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
and for Special Districts, Agencies and Authorities Governed by the Board
Adopted this Resolution on 10/05/2021 by the following vote:
AYE:5
John Gioia
Candace Andersen
Diane Burgis
Karen Mitchoff
Federal D. Glover
NO:
ABSENT:
ABSTAIN:
RECUSE:
Resolution No. 2021/327
A RESOLUTION OF THE CONTRA COSTA COUNTY BOARD OF SUPERVISORS, IN ITS CAPACITY AS THE
GOVERNING BOARD OF THE COUNTY, THE CONTRA COSTA COUNTY FIRE PROTECTION DISTRICT, THE
HOUSING AUTHORITY OF THE COUNTY OF CONTRA COSTA, THE CONTRA COSTA COUNTY FLOOD CONTROL
AND IMPROVEMENT DISTRICT AND THE CONTRA COSTA COUNTY IN-HOME SUPPORTIVE SERVICES PUBLIC
AUTHORITY, AUTHORIZING TELECONFERENCE MEETINGS UNDER GOVERNMENT CODE SECTION 54953 (e)
(AB 361)
Recitals
On March 4, 2020, Governor Gavin Newsom proclaimed the existence of a state of emergency in California under the
California Emergency Services Act, Gov. Code § 8550 et seq.
A.
On March 10, 2020, the Board of Supervisors found that due to the introduction of COVID-19 in the County, conditions of
disaster or extreme peril to the safety of persons and property had arisen, commencing on March 3, 2020. Based on these
conditions, pursuant to Government Code section 8630, the Board adopted Resolution No. 2020/92, proclaiming the
existence of a local emergency throughout the County.
B.
On March 17 and 21, 2020, Governor Newsom issued Executive Orders N-29-20 and N 35-20, which suspended the
teleconferencing rules set forth in the California Open Meeting law, Government Code section 54950 et seq. (the Brown
Act), provided certain requirements were met and followed.
C.
On June 11, 2021, Governor Newsom issued Executive Order N-08-21, which clarified the suspension of the
teleconferencing rules set forth in the Brown Act and further provided that those provisions would remain suspended
through September 30, 2021.
D.
On September 16, 2021, Governor Newsom signed Assembly Bill 361, which provides that under Government Code
section 54953(e), a legislative body subject to the Brown Act may continue to meet using teleconferencing without
complying with the non-emergency teleconferencing rules in Government Code section 54953(b)(3) if a state declared
state of emergency exists and either state or local officials have imposed or recommended measures to promote social
distancing or meeting in person would present imminent risks to health and safety of meeting attendees.
E.
On September 20, 2021, Governor Newsom issued Executive Order N-15-21, which suspended the provisions of
Assembly Bill 361 until October 1, 2021.
F.
On September 20, 2021, the Contra Costa County Health Officer issued recommendations for safely holding public
meetings that include recommended measures to promote social distancing.
G.
Among the Health Officer’s recommendations: (1) on-line meetings (teleconferencing meetings) are strongly
recommended as those meetings present the lowest risk of transmission of SARS-CoV-2, the virus that causes COVID-19;
(2) if a local agency determines to hold in-person meetings, offering the public the opportunity to attend via a call-in option
or an internet-based service option is recommended when possible to give those at higher risk of an/or higher concern
H.
about COVID-19 an alternative to participating in person; (3) a written safety protocol should be developed and followed,
and it is recommended that the protocol require social distancing – i.e., six feet of separation between attendees – and face
masking of all attendees; (4) seating arrangements should allow for staff and members of the public to easily maintain at
least six-foot distance from one another at all practicable times.
The California Department of Public Health (CDPH) and the federal Centers for Disease Control and Prevention (CDC)
caution that the Delta variant of COVID-19, currently the dominant strain of COVID-19 in the country, is more
transmissible than prior variants of the virus, may cause more severe illness, and even fully vaccinated individuals can
spread the virus to others resulting in rapid and alarming rates of COVID-19 cases and hospitalizations.
I.
The emergence of the Delta variant has led to a severe rise of COVID-19 infections, hospitalizations and deaths in Contra
Costa County in the past two months. The Delta variant became the predominant strain among samples sequenced in
Contra Costa County and California in early July 2021, and currently represents over 95% of samples sequenced both at
the Contra Costa County Public Health lab and per reports of statewide sequencing.
J.
As of September 13, 2021, the seven-day rolling average of new cases in the County was 223 cases per day, a case rate that
is in the “high” community transmission tier, the most serious of the CDC’s community transmission tiers.
K.
In the interest of public health and safety, as affected by the emergency caused by the spread of COVID-19, the Contra
Costa County Board of Supervisors, acting in all of its capacities, intends to invoke the provisions of Government Code
section 54953 (e), added by Assembly Bill 361, related to teleconferencing.
L.
NOW, THEREFORE, the Contra Costa County Board of Supervisors, in its capacity as the governing board of the County, the
Contra Costa County Fire Protection District, the Housing Authority of the County of Contra Costa, the Contra Costa County
Flood Control and Water Conservation District, and the Contra Costa County In-Home Supportive Services Public Authority,
and on behalf of all resolves as follows:
The Board of Supervisors finds that the state of emergency proclaimed by Governor Newsom on March 4, 2020 remains in
place.
1.
The Board of Supervisors finds that the Contra Costa County Health Officer has strongly recommended that public
meetings be held by teleconferencing as those meetings present the lowest risk of transmission of SARS-CoV-2, the virus
that causes COVID-19.
2.
The Board of Supervisors finds that in person meetings of the Board of Supervisors would present imminent risks to the
health or safety of the public, staff and officials attending meetings, in light of the high case rate of COVID-19 infections in
the County.
3.
As authorized by Assembly Bill 361, effective immediately and for the next 30 days the Board of Supervisors, acting in all
its capacities, and all its subcommittees will use teleconferencing for meetings in accordance with the provisions of
Government Code section 54953(e).
4.
These findings apply to all advisory bodies, committees, and commissions established by the Board in all its capacities,
including but not limited to municipal advisory councils and the Measure X Community Advisory Body, except as
provided in Section 6. Effective immediately, and for the next 30 days, such bodies shall use teleconferencing for meetings
in accordance with the provisions of Government Code section 54953 (e).
5.
The Assessment Appeals Board, Merit Board, and Planning Commission, are directed to consider implementation of
Government Code section 54953 (e) at their next meeting and are strongly encouraged to use teleconferencing for their
meetings in accordance with the provisions of Government Code section 54953 (e) for the next 30 days.
6.
The County Administrator/Clerk of the Board and staff to the various Board advisory bodies are authorized and directed to
take all actions necessary to implement the intent and purpose of this resolution, including conducting open and public
meetings in accordance with Government Code section 54953(e) and all other applicable provisions of the Brown Act.
7.
The County Administrator/Clerk of the Board is directed to return to the Board acting in all of its capacities, no later than
30 days after this resolution is adopted, with an item to reconsider the state of emergency and whether to continue meeting
virtually under the provisions of Government Code section 54953 (e) and to make required findings as to all bodies
covered by this resolution.
8.
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors
on the date shown.
Contact: Mary Ann McNett Mason, County Counsel,
(925) 655-2200
ATTESTED: October 5, 2021
Monica Nino, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: Mary Ann McNett Mason, County Counsel, Monica Nino, Clerk of the Board of Supervisors
RECOMMENDATION(S):
1. ELECT a Supervisor to be Chairperson of the Board of Supervisors for calendar year 2022 or until the
selection of a successor, whichever occurs later.
2. ELECT a Supervisor to be Vice-Chairperson of the Board of Supervisors for calendar year 2022 or until
the selection of a successor, whichever occurs later.
FISCAL IMPACT:
No fiscal impact.
BACKGROUND:
At the first meeting of each calendar year, the Board of Supervisors reorganizes, updates its rules of
procedure, establishes the list of standing and ad hoc committees and appoints board members to
committees, and discusses prior year accomplishments and new year goals and challenges. Preparation for
the annual reorganization meeting requires many weeks of staff effort, under the direction of the board
chair.
The Board of Supervisors votes to select its officers following a nomination process. Although not a
requirement, the Board has traditionally rotated the offices of Chair and Vice Chair among the five
members, i.e., each member would serve
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 10/05/2021 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
Contact: Jami Morritt
925-655-2005
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board
of Supervisors on the date shown.
ATTESTED: October 5, 2021
Monica Nino, County Administrator and Clerk of the Board of Supervisors
By: , Deputy
cc:
D.3
To:Board of Supervisors
From:Monica Nino, County Administrator
Date:October 5, 2021
Contra
Costa
County
Subject:NOMINATION OF 2022 OFFICERS OF THE BOARD OF SUPERVISORS
BACKGROUND: (CONT'D)
as Chair at least once during his/her term of office. This rotation has historically been interrupted only due
to changes in membership or absence due to illness.
The Chair serves as presiding officer of the Board; rules on questions of procedure; nominates for Board
approval representatives to Board committees whose appointment is not otherwise provided for; signs
resolutions, ordinances, contracts, leases and other official documents approved by the Board; preserves
order and decorum; and decides all questions of order. The Chair may consult with County Counsel in
making such rulings. Decisions of the Chair may be overruled by a majority vote of the Board of
Supervisors.
The Vice-Chair has and may exercise all powers and duties of the Chair at the meetings at which the Chair
is absent.
If neither the Chair nor the Vice-Chair is present at a Board meeting, the Board members present selects
one of their members to act as the Chair Pro Tempore. The Chair Pro Tempore shall have and exercise all
the powers and duties of the Chair for that particular meeting only.
Because the reorganization requires substantial thought and planning, early selection of new year officers
permits the incoming board chair to take an active role in planning for the annual reorganization.
CONSEQUENCE OF NEGATIVE ACTION:
Planning and administration of the annual board reorganization may take longer to implement if the 2022
board officers are not decided in the fall of 2021.
CLERK'S ADDENDUM
Speakers: no name given;
ELECTED Supervisor Karen Mitchoff to serve as Chair of the Board in 2022; and ELECTED Supervisor
Federal Glover to serve as Vice Chair for 2022.
RECOMMENDATION(S):
ACCEPT update on COVID 19 and PROVIDE direction to staff. (Dr. Ori Tzvieli and Erika Jenssen,
Deputy Director)
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: 10/05/2021 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: October 5, 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:October 5, 2021
Contra
Costa
County
Subject:Update on COVID -19
CLERK'S ADDENDUM
The following spoke in opposition to mask and vaccine mandates: Gail, Walnut Creek; Jen,
Danville. The following spoke in opposition to vaccine mandates: Kimberly Madison; Mindy;
Linda; Nicole Fox; Nandine; Marilyn; Ian. Tony, Walnut Creek, had questions about County
statistical reporting. Dr. Tvieli provided some clarifications: The United States has excellent
vaccine safety system. Side effects from a vaccine are reported to the vaccine event safety system
nationwide. The reports are investigated to find out if they happen to be coincidental or due to the
vaccines. Based on those reports, the FDA and CDC will review the reports and determine if there
is concern about a particular vaccine. There are reports filed for covid-19. They have been
investigated. There is information on the CDC website. There are no links between covid vaccine
and death. Ivermectin is not a proven treatment for Covid-19 That medication is not yet FDA
approved or available to the public at this time. There are some treatments for Covid-19
infection, including monoclonal antibodies. People suffering or in the early days of covid-19 are
advised to speak with their doctor or their healthcare provider and see what treatments are
available to them.
Frequently Asked Questions and vaccine and mask guidance are available at the cchealth.org website.
The Center for Disease control website regarding Covid-19 is https://www.cdc.gov/coronavirus
Update report attached.
AGENDA ATTACHMENTS
MINUTES ATTACHMENTS
Covid-19 Update
Covid 19 Report 10-05-21
Covid-19 Update Report
D.4 10-05-2021
Erika Jenssen, CCHS Deputy Health Director
As the public has noted, we have continued to see improvement in Covid-19 rates this week. We are so pleased
and thank our community that nearly 82% of county residents ages 12 and older are fully vaccinated and 86.8%
are partially vaccinated. Which is incredible so thank you all for making that happen.
Over the past two weeks, case rates have dropped 35% and hospitalizations decreased by 27%. Our seven-day
average of new cases was 146.4 on September 26th, the last day we have complete data, compared to 211 on
September 12th. A significant drop during those two weeks in September. And as of yesterday (October 4, 2021)
81 people were hospitalized. Just one month ago on September 4th, 183 people were hospitalized for Covid-19 in
the county.
We are not out of the woods there yet. While transmission is down in our community and infections are down we
are still substantially above the levels considered safe by the State of California when it lifted its health order on
June 15. Our seven-day rolling average of new Covid cases was 146 on September 26th, compared to 45.3 on
June 15th. We have certainly some Covid-19 in our community particularly the delta variant. And so we are
cautious, happy about these numbers but also cautious.
Contra Costa Health Services (CCHS) continues to encourage everyone who is eligible to get vaccinated.Our
local data show again and again getting vaccinated protects our community. After you are vaccinated you are
much less likely to become infected, hospitalized or to die because of Covid.
Since December 15th, 2020 95% of Covid-19 related deaths were among people who were unvaccinated or
partially vaccinated. Unvaccinated people in Contra Costa are more than eight times more likely to be
hospitalized and nearly four times as likely to contract Covid-19 than vaccinated people.
There is some good news. The Pfizer vaccine is currently available to children ages 12 to 15 under an emergency
use authorization. Pfizer began the authorization process with the FDA last week by submitting data from
younger age groups from their clinical trials. The FDA has announced that the FDA panel is meeting on October
26th to consider making the vaccine available ages 5 to 11, under an emergency youth authorization. We expect
that younger children ages five to 11 years old will be able to receive the vaccine somewhere around November
1st depending on all of the various approvals.
We are incredibly pleased and hopeful about this because it will mean that kids in that age group 5 to 11 could
have received our first dose by Thanksgiving and be fully vaccinated in time for the winter holidays.
That is great news for families across the nation and certainly in our county and we know that people have been
really thinking about how to celebrate the holidays this year.
On Friday (October 1, 2021) Governor Newsom announced a vaccine mandate for students to begin in 2022.
California will begin requiring eligible students to get vaccinated against Covid-19 after vaccines are fully
authorized by the U.S. Food and Drug Administration (FDA).
We don't expect full approval from the FDA for ages 5 to 11 this year, obviously, because they still have to do the
emergency use. So the younger kids likely won't be subject to this vaccine mandate until July 2022, and we're
waiting to see about the older kids. We don't know exactly when this vaccine mandate, for schoolchildren, will
take effect but likely not until mid 2022.
Covid 19 Report 10-05-21
The West Contra Costa School District passed its own vaccine mandate for eligible students and under that
mandate West Contra Costa School District students 12 and over are required to be fully vaccinated against
Covid-19 with proof of their first shot by November 15th and their second shot by December 15th.
Dr. Chris Farnitano, Public Health Officer, has written a letter in support of this and expresses his full support for
other school districts in Contra Costa enacting mandates for student vaccination.
The CDC has issued a health advisory strongly recommending that pregnant women get Covid-19 vaccine. It is
an urgent health advisory for people who are pregnant, recently pregnant including those who are lactating, those
who are trying to become pregnant now or may become pregnant in the future to prevent serious illness deaths
and adverse pregnancy outcomes.
We know that vaccination rates are much lower among pregnant people than among the general population.
According to CDC data only 31% of people who are pregnant have been vaccinated and these vaccination rates
are markedly very different across race and ethnicity. Vaccination coverage highest among Asian American
people who are pregnant, lower among latin pregnant people and the lowest among African American pregnant
people.
At Contra Costa Regional Medical Center, between June 1st and September 9th, of the 527 women admitted
there to deliver their babies, only 29% were fully vaccinated on or before delivery. After delivery, this increased to
51% fully vaccinated and 59% partially vaccinated. We do urge our hospitals who have women coming in to
deliver babies to check vaccination records and to offer the vaccine to women postpartum as well as family
members who are coming to visit. There have been 125,000 confirmed cases of Covid-19 in pregnant people,
including more than 22,000 hospitalized and 161 deaths in the United States. Pregnant women are at a higher
risk of hospitalization and death related to Covid-19 vaccine.
So we are really interested in increasing vaccination and offering it at every opportunity that we can.We are aware
that misinformation of Covid vaccine exists. Misinformation about the risk of the Covid-19 and we are really
interested in countering that misinformation and giving scientific based facts.
Gilbert Salinas, Chief Equity Officer
There has been a 2.7% increase in new vaccinations in September and first few days of October. Antioch has
seen a 4.2% increase in September compared to 2.7 for the entire county. Our mobile vaccine teams continue to
bring vaccines the hardest hit communities seven days a week. Medical reserve corps has been conducting
weekly vaccination clinics. This community was identified as having some of the lowest vaccination rates and
highest poverty rates throughout the county. We chose to embed ourselves into this community and show up
every Thursday. Meeting people where they already gather.
As was hoped the word spread about our pop up vaccine clinic and the number of people getting vaccinated
steadily grew with a peak in August. Since July 11th, and we've administered over 363 doses of Covid-19
vaccine.
This outreach effort is really just an example, one example of how if you embed yourself into a community, the
community will then build trust, you build trust, you establish relationships, and for example in this census tract,
the vaccination rate has increased to 60.7% to the residents 12 plus. When we first began Sycamore Project in
the beginning of July only 38.8% of the population was vaccinated. Since june the gap has narrowed in the
Sycamore tract by 11%.
Since we began the Thursday night vaccine clinics the Cielo Market location has become an established part of
the community and has seen the largest number of referrals. The weekday clinic at Cielo Market is just one
example of how increased awareness among low income and other marginalized communities, building a mobile
vaccination model, positioning vaccination teams at workplaces marketplaces and other high traffic community
Covid 19 Report 10-05-21
settings brings great results. We have seen excellent results from this work through partnerships with local
religious leaders, prominent community leaders and local businesses.
Dr. Ori Tsvieli, Deputy Public Health Officer
Currently CCHS is offering booster shot appointments for people who are eligible and who have completed two
doses of the Pfizer vaccine series at least six months ago. We are expecting the FDA to meet on October 14th or
15th to make decisions about boosters for people who have received Moderna or Johnson & Johnson, but for
now the only ones who are eligible and are accepting for boosters are people who got two doses of the Pfizer
vaccines.
Two groups, those who are recommended who should get the booster and those who may consider. Everyone
over the age of 65 or that lives in a long term care setting should get the booster shot. Everyone who is over 50
and have underlying medical health conditions that put them at higher risk for serious illness if they're infected and
people who are 50 and older who are at increased risk of severe Covid due to social inequities including those
from communities of color.
California Department of Public Health (CDPH) also says that people age 18 through 49 who have underlying
medical conditions and those aged 18 through 64 who are at increased risk of exposure to Covid-19 due to their
occupation or institutional or living in an institutional setting should get a booster shot.
At this time, you must schedule appointments for booster shots through Contra Costa Health Services. We are
not accepting walk ins without an appointment - but we have many appointments available. Go to myturn.ca.gov
you for access to our sites, it can get access to pharmacy, Kaiser, John Muir and community clinic sites. There is
no vaccine scarcity and appointments are plentiful. There are many choices of locations.
Boosters are currently not available for people who had J & J or Moderna vaccines although we are expecting to
hear more on that in the middle of the month. People who are immunocompromised who got Moderna for the first
two doses may receive a third dose of Moderna vaccine.
To save lives and prevent our hospitals from being overwhelmed and to keep businesses and schools open,
Contra Costa Health Services issued an order which went into effect last month which required proof of negative
Covid test or vaccination. These businesses have increased risk of spread because it is where people remove
their face covering to eat or drink or they breathe heavily because of physical exertion. Workers of these
businesses must provide proof of these vaccinations or negative testing. Vaccine is our number 1 tool to protect
against serious illness or hospitalization or death from Covid-19. We encourage every resident over the age of 12
to get a safe and effective vaccine today.
Contra Costa is working in coordination with other counties in the region who have an indoor masking order to
establish a criteria for these counties to ease some of these restrictions. We expect to announce something with
details by the end of this week.
The criteria will include a combination of the rates of the local community vaccination rates, rates of Covid in the
community and the number of people in the hospitals in the community.
Especially early in the pandemic but even more recently than that, some people have been leery of going in the
clinics and getting the preventive checkups. That makes a huge difference, getting the mammogram, colon
screening, pap smear, making sure your blood pressure is under control, cholesterol is under control. Those are
very important things and we don't want to neglect that still the number 1 killer in our community is heart disease,
cardiovascular disease, and there are things we can do for all those things. If you haven't been for your checkup
please come in. This is a good time to do that.
Covid 19 Report 10-05-21
All of the health care facilities are really strict, they have been wearing masks, we have not seen transmission in
the health care facilities, you can be safe to go there and get your medical needs met.
CCHS is recommending flu shots and they are available at many health care providers and pharmacies. A person
can get the Covid-19 vaccine and the flu vaccine at the same time. The CDC has weighed into it and there is
good data showing it is safe so we do recommend the flu shot.
The mobile teams are still available for homebound individuals and will provide the booster vaccine for those that
are eligible. They are not at this time offering the flu vaccine, only the Covid-19 shots. If someone comes into
one of thefixed sites and there is enough of a flu vaccine supply, which there is right now, then we will offer
people a flu vaccine along with a Covid vaccine.
It should be noted that I really do want to emphasize that pregnant women are at increased risk from
hospitalization from Covid-19, but also from the flu and are encouraged to the flu vaccine.
RECOMMENDATION(S):
HEARING to consider adopting Traffic Resolution No. 2021/4506 approving and authorizing an 18-month
temporary overnight road closure of Carquinez Scenic Drive (Road No. 2191B) between the city limits of
Martinez and extending westerly to McEwen Road (Road No. 2784), daily from sunset to sunrise the
following day, beginning October 5, 2021, and ending March 31, 2023, to prevent illegal and criminal
activity, as recommended by the Public Works Director, Martinez area. (District V)
FISCAL IMPACT:
No fiscal impact.
BACKGROUND:
Due to landslides in the early 1980s, the Board of Supervisors approved the closure of Carquinez Scenic
Drive, between the Ozol Fuel Facility (owned by the United States of America) and the Contra Costa Brick
Works Plant 9 (former property of TXI Operations and recently purchased by the East Bay Regional Park
District). In 2004, the Board of Supervisors subsequently approved the temporary overnight closure of
Carquinez Scenic Drive, from the the Martinez City Limit to the Ozol Fuel Facility, to prevent ongoing
criminal and illegal activities on that portion of the
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 10/05/2021 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
Contact: Monish Sen,
925.313.2187
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board
of Supervisors on the date shown.
ATTESTED: October 5, 2021
Monica Nino, County Administrator and Clerk of the Board of Supervisors
By: , Deputy
cc:
D.5
To:Board of Supervisors
From:Brian M. Balbas, Public Works Director/Chief Engineer
Date:October 5, 2021
Contra
Costa
County
Subject:HEARING to consider adopting Traffic Resolution No. 2021/4506 for an 18-month temporary overnight road closure
of Carquinez Scenic Dr., Martinez area.
BACKGROUND: (CONT'D)
roadway. That temporary road closure has expired, and the East Bay Regional Park District has
requested the reinstatement of the overnight road closure.
Therefore, the County Public Works Department, Sheriff’s Office and the California Highway Patrol
support continuing to prohibit overnight traffic along this section of Carquinez Scenic Drive. Public
Works Department staff has determined that Carquinez Scenic Drive has not been designated as a
through highway or arterial street, the overnight closure will not impact traffic flow or safety on the
adjacent streets or in the surrounding neighborhoods, the operation of emergency vehicles, the
performance of municipal or public utility services to, or the delivery of freight by commercial vehicles
in the area of that section of roadway.
Public Works Department staff has mailed notices of this hearing to the residents and owners, as shown
on the last equalized assessment roll, of properties adjacent to the section of Carquinez Scenic Drive
affected by this temporary overnight closure.
Therefore, the Public Works Department recommends that the Board of Supervisors adopt the traffic
resolution allowing the overnight closure of this roadway.
CONSEQUENCE OF NEGATIVE ACTION:
Carquinez Scenic Drive would remain open overnight, allowing serious and continual criminal activities
to occur along this segment of roadway.
CLERK'S ADDENDUM
Speakers: no name given.
AGENDA ATTACHMENTS
Traffic Resolution 2021/4506
Letter from EBRPD
Letter from CHP
Letter from Sheriff's Dept.
Notices to Owners
MINUTES ATTACHMENTS
Signed Resolution No. 2021/293
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Traffic Resolution on October 5, 2021 by the following vote:
AYES:
NOES:
ABSENT:
ABSTAIN: TRAFFIC RESOLUTION NO. 2021/4506
Supervisorial District V
SUBJECT: ADOPT Traffic Resolution No. 2021/4506 for an 18-month temporary overnight
closure of Carquinez Scenic Drive (Road No. 2191B) between the city limits of
Martinez and extending westerly to McEwen Road (Road No. 2784), to prevent
illegal and criminal activity, as recommended by the Public Works Director,
Martinez area. (District V)
WHEREAS, the eastern portion of Carquinez Scenic Drive, which begins at the city
limits of Martinez and extends westerly to McEwen Road, and has experienced serious and
ongoing criminal activity between sunset and sunrise the following day;
WHEREAS, the East Bay Regional Park District has requested the closure of the western
portion of Carquinez Scenic Drive;
WHEREAS, because vehicle traffic contributes to that criminal activity, the County
Sheriff’s Department and California Highway Patrol, and Public Works Department staff also
recommend closure of Carquinez Scenic Drive;
WHEREAS, Public Works Department staff determined that: Carquinez Scenic Drive has
not been designated as a through highway or arterial street; the overnight closure of Carquinez
Scenic Drive will not impact traffic flow, safety on the adjacent streets or in the surrounding
neighborhoods, the operation of emergency vehicles, the performance of municipal or public
utility services to, or the delivery of freight by commercial vehicles in the area of Carquinez
Scenic Drive; and
WHEREAS, a public hearing has been held on this proposed closure of Carquinez Scenic
Drive, notice of which was mailed to the residents and owners, as shown on the last equalized
assessment roll, of property adjacent to that portion of roadway.
NOW, THEREFORE, BE IT RESOLVED THAT, pursuant to Vehicle Code section
21101.4, subdivision (a), the Board of Supervisors of the County of Contra Costa:
1. FINDS as follows:
A. Based on the recommendation of the County Sheriff’s Department and California
Highway Patrol, there is serious and continual criminal activity occurring
overnight on Carquinez Scenic Drive (Road No. 2191B), between the city limits
of Martinez and extending westerly to McEwen Road (Road No. 2784).
B. The above-described section of Carquinez Scenic Drive has not been designated
as a through highway or arterial street;
C. Vehicle traffic contributes to the overnight criminal activity on the above-
described section of Carquinez Scenic Drive;
D. The closure of the above-described section of Carquinez Scenic Drive will not
impact traffic flow, safety on the adjacent streets or in the surrounding
neighborhoods, the operation of emergency vehicles, the performance of
municipal or public utility services to, or the delivery of freight by commercial
vehicles in the area of that section of roadway.
2. ADOPT Traffic Resolution No. 2021/4506 for an 18-month temporary overnight closure
of Carquinez Scenic Drive (Road No. 2191B) between the city limits of Martinez and
extending westerly to McEwen Road (Road No. 2784), to prevent illegal and criminal
activity.
MO:sr
Orig. Dept: Public Works (Traffic)
Contact: Monish Sen, 313-2187
cc: California Highway Patrol
Sheriff Department
TRAFFIC RESOLUTION NO. 2021/4506
I hereby certify that this is a true and correct Copy of an action
taken and entered on the minutes of the Board of Supervisors
on the date shown.
ATTESTED:
Monica Nino, Clerk of the Board of Supervisors and County
Administrator
By , Deputy
RECOMMENDATION(S):
1. OPEN the hearing on the proposed formation of Zone 214 within County Service Area P-6; CONSIDER
all oral and written comments; and CLOSE the hearing.
2. DETERMINE whether a majority protest of the voters residing within the boundaries of proposed Zone
214 exists pursuant to Government Code Section 25217.1(b)(1). In the event that the Board determines a
majority protest exists, TERMINATE the proceedings.
3. If the Board determines a majority protest does not exist, ADOPT Resolution No. 2021/306, attached
hereto, establishing Zone 214 of County Service Area P-6 subject to voter approval of a special tax to fund
police protection services within the zone.
FISCAL IMPACT:
The cost of establishing the Police Service District and the election is paid for by the developer of the
subdivision.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 10/05/2021 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: Jennifer Cruz, (925)
655-2867
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: October 5, 2021
Monica Nino, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: Rosa Mena
D.6
To:Board of Supervisors
From:John Kopchik, Director, Conservation & Development Department
Date:October 5, 2021
Contra
Costa
County
Subject:HEARING TO CONSIDER THE PROPOSED FORMATION OF ZONE 214 IN THE COUNTY SERVICE AREA
OF P-6 IN THE BAY POINT AREA OF THE COUNTY (DISTRICT V)
BACKGROUND:
Per the conditions of approval for Subdivision No. 9467 (County File #SD17-9467), prior to recording
the final map for the subdivision, the subdivider is required to establish a special police services tax
district for the subdivision in order to provide additional funding to augment police services in the area
of the subdivision. The property to be placed within the special tax district consists of a 0.62-acre site
located at 255 N Bella Monte Avenue in the Bay Point area of the County.
On September 7, 2021, the Board granted conceptual approval for a December 7, 2021, ballot measure
seeking approval of a special tax to fund an increase in the level of police protection services that is
provided in the Bay Point area of the County.
On September 7, 2021, the Board approved Resolution No. 2021/269, as required by Government Code
Section 25217, subdivision (b), as the first step in forming a new zone within County Service Area
(CSA) P-6. The proposed zone would serve as the vehicle to collect special taxes within the proposed
zone if a special tax measure is approved by voters on December 7, 2021.
Pursuant to Government Code Section 25217.1, subdivision (a), at the public hearing, the Board is
required to hear and consider any protests to the formation of the zone. Pursuant to Government Code
Section 25217.1, subdivision (b)(1), in the case of inhabited territory, if at the conclusion of the public
hearing, the Board determines that more than 50 percent of the total number of voters residing within
the proposed zone have filed written objections to the formation, then the Board shall determine that a
majority protest exists and terminate the proceedings.
If there is no majority protest, the Board may continue the proceedings to form the zone by adopting
Resolution No. 2021/306, which would establish Zone 214 subject to voter approval of the special tax.
A separate hearing is also scheduled for October 5, 2021, to consider the adoption of an ordinance
authorizing the levy of the tax.
CONSEQUENCE OF NEGATIVE ACTION:
Zone 214 would not be formed and the subdivider would be unable to comply with the conditions of
approval of the project. The subdivider would be unable to record the final map for the subdivision.
AGENDA ATTACHMENTS
Resolution 2021/306
Exhibit A - Legal Description
Exhibit B - Plat Map
Resolution No. 2021/269
MINUTES ATTACHMENTS
Signed Resolution No. 2021/306
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
and for Special Districts, Agencies and Authorities Governed by the Board
Adopted this Resolution on 10/05/2021 by the following vote:
AYE:5
John Gioia
Candace Andersen
Diane Burgis
Karen Mitchoff
Federal D. Glover
NO:
ABSENT:
ABSTAIN:
RECUSE:
Resolution No. 2021/306
IN THE MATTER OF CREATING ZONE 214 OF COUNTY SERVICE AREA P-6 IN THE BAY POINT AREA OF THE
COUNTY
WHEREAS, this Board recognizes the need for increased police protection services in the above subject zone and the difficulty
of funding the current or an increased level of services; and
WHEREAS, establishing the subject zone is a necessary step for the Board of Supervisors to seek voter approval of a special tax
for increased police protection services in the zone area. Government Code Sections 25217 and 25217.1 establish procedures for
the formation of a zone within a county service area;
NOW, THEREFORE, BE IT BY THE BOARD RESOLVED THAT:
1. It is in the public interest to provide an increased level of police protection services in the area of proposed Zone 214 of
County Service Area P-6.
2. A majority protest against the proposed formation of Zone 214 does not exist, pursuant to Government Code Section 25217.1,
subdivision (b).
3. Subject to voter approval of Ordinance No. 2021-29 on December 7, 2021, authorizing the levy of a special tax within
proposed Zone 214, that portion of Contra Costa County Service Area P-6 described in Exhibit A attached hereto and shown in
Exhibit B attached hereto is established as Zone 214 of County Service Area P-6, effective upon this Board’s adoption of a
resolution declaring the results of the December 7, 2021, election (“Effective Date”).
4. No affected properties located in Zone 214 will be taxed for any existing bonded indebtedness or contractual obligations as a
result of the formation of said zone.
5. On or after the Effective Date, the Clerk of this Board shall cause the filing of a statement of the creation of said zone to be
made with the County Assessor and the State Board of Equalization (in Sacramento) pursuant to Government Code Sections
54900-54902. The filing shall include a map or plat indicating the boundaries of said zone.
Contact: Jennifer Cruz, (925) 655-2867
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown.
ATTESTED: October 5, 2021
Monica Nino, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: Rosa Mena
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
and for Special Districts, Agencies and Authorities Governed by the Board
Adopted this Resolution on 09/07/2021 by the following vote:
AYE:
NO:
ABSENT:
ABSTAIN:
RECUSE:
Resolution No. 2021/269
RESOLUTION OF INTENTION TO FORM ZONE 214 OF COUNTY SERVICE AREA P-6 IN THE BAY POINT AREA
The Board of Supervisors of Contra Costa County RESOLVES:
1. The Board of Supervisors of Contra Costa County proposes the formation of new zone in the Bay Point area of County Service
Area (CSA) P-6, pursuant to Article 8 of Chapter 2.3 of Part 2 of Division 2 of Title 3 of the California Government Code.
2. The boundaries of the territory to be included in the zone area are described in 'Exhibit A' and shown in 'Exhibit B', both of
which are attached hereto and incorporated herein by this reference.
3. The formation of Zone 214 is proposed to provide the County of Contra Costa with a method of financing an increased level of
police protection services to the area within the zone.
4. The proposed zone would provide a level of police protection services that exceeds the level of service outside the zone, and if
approved by the voters, the proposed zone would generate additional revenue in the form of special taxes to fund the increase in
this level of service.
5. The increase in the level of service would be financed through the levy of a voter-approved special tax on all taxable parcels
within the zone.
6. The name proposed for the zone is "Zone 214" of CSA P-6.
NOW, THEREFORE, BE IT RESOLVED THAT at 9:00 a.m. on October 5, 2021, in the Chamber of the Board of Supervisors,
County Administration Building, 1025 Escobar Street, Martinez, CA 94553, this Board will conduct a public hearing upon the
proposed formation of Zone 214 of CSA P-6. The Clerk of the Board is hereby directed to give notice of the public hearing by
(1) publishing a notice that complies with Government Code Section 25217, subdivision (d)(1), pursuant to Government Code
Section 6061; (2) mailing the notice to all owners of property within the proposed zone; (3) mailing the notice to each city and
special district that contains, or whose sphere of influence contains the proposed zone; and (4) verifying that the notice is posted
in at least three public places within the territory of the proposed zone.
Contact: Jennifer Cruz, (925) 655-2867
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown.
ATTESTED: September 7, 2021
Monica Nino, County Administrator and Clerk of the Board of Supervisors
By: , Deputy
cc:
RECOMMENDATION(S):
1. OPEN hearing to consider adopting Ordinance No. 2021-29, authorizing the levy of a special tax for
police protection services in Zone 214 of County Service area P-6 in the Bay Point area of the County;
CONSIDER oral and written comments received; and CLOSE the public hearing.
2. ADOPT Ordinance No. 2021-29, attached hereto.
3. ADOPT Resolution No. 2021/307, attached hereto, authorizing an election in Zone 214 of County
Service Area P-6 to consider approval of Ordinance No. 2021-29.
4. DIRECT the County Clerk, Elections Division, to conduct the election required by Government Code
Sections 23027 and 53978. This election shall be held on December 7, 2021.
FISCAL IMPACT:
The cost of establishing the Police Service District and election is paid for by the developer of the
subdivision.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 10/05/2021 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: Jennifer Cruz, (925)
655-2867
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: October 5, 2021
Monica Nino, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: Rosa Mena
D.7
To:Board of Supervisors
From:John Kopchik, Director, Conservation & Development Department
Date:October 5, 2021
Contra
Costa
County
Subject:HEARING TO CONSIDER ADOPTION OF PROPOSED SPECIAL TAX ORDINANCE AND AUTHORIZE
ELECTION TO OBTAIN VOTER APPROVAL (DISTRICT V)
BACKGROUND:
Per the conditions of approval for Subdivision No. 9467 (County File #SD17-9467), prior to recording
the final map for the subdivision, the subdivider is required to establish a special Police Services tax
district for the purposes of providing additional funding to augment police services in the area of the
subdivision. The property to be subdivided and placed within the proposed special tax district consists of
a 0.62-acre site located at 255 N Bella Avenue in the Bay Point area of the County.
On September 7, 2021, the Board approved Resolution No. 2021/269, as required by Government Code
Section 25217, subdivision (b), as the first step in forming a new zone within County Service Area
(CSA) P-6 in the Bay Point area of the County. The proposed zone would serve as the vehicle to collect
special taxes within the boundaries of the zone if a special tax measure is approved by registered voters
within the zone area at the December 7, 2021, election.
The Board is scheduled to conduct a separate hearing on December 7, 2021, on the formation of the
proposed zone. If the Board determines there is no majority protest to the formation of this new zone,
and if the Board adopts Resolution No. 2021/306, establishing CSA P-6, Zone 214 subject to voter
approval of the special tax, the next step in the process is the hearing on the adoption of a special tax
ordinance, the adoption of that ordinance and adoption of a resolution submitting the tax measure to the
voters.
In this action, the Board is asked to conduct the hearing on, and adopt, the special tax ordinance
(Ordinance No. 2021-29), which would authorize the levy of a special tax for police protection services
on all taxable parcels in the area of Zone 214 if a special tax ballot measure is approved by a two-thirds
majority of the registered voters in the zone area. Resolution No. 2021/307, the adoption of which is also
recommended, sets forth appropriate ballot language, directs the County Clerk, Elections Division, to
conduct the aforementioned election as part of the December 7, 2021, election, and supplies appropriate
ballot language.
CONSEQUENCE OF NEGATIVE ACTION:
The project developer would be unable to comply with the conditions of approval for the project. The
developer would be unable to record the final map for the subdivision.
AGENDA ATTACHMENTS
Resolution 2021/307
Exhibit A - Legal Description
Exhibit B - Plat Map
Exhibit C - Ordinance No. 2021-29
Resolution No. 2021/269
MINUTES ATTACHMENTS
Signed Resolution No. 2021/307
Signed Ordinance 2021-29
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
and for Special Districts, Agencies and Authorities Governed by the Board
Adopted this Resolution on 10/05/2021 by the following vote:
AYE:5
John Gioia
Candace Andersen
Diane Burgis
Karen Mitchoff
Federal D. Glover
NO:
ABSENT:
ABSTAIN:
RECUSE:
Resolution No. 2021/307
IN THE MATTER OF AUTHORIZING A SPECIAL TAX IN PROPOSED ZONE 214 OF COUNTY SERVICE AREA P-6
WHEREAS, this Board recognizes the need for increased police protection services in the above subject zone and the difficulty
of funding the current or an increased level of services. Government Code Sections 50077 and 53978 establish procedures for
voter authorization of a special tax in order to provide additional funding for police protection;
NOW, THEREFORE, BE IT RESOLVED THAT:
1. Ordinance No. 2021-29, adopted on this date, is to be presented for approval of the voters of proposed Zone 214 of County
Service Area P-6 at the election to be held on December 7, 2021, according to the following ballot proposition:
“Shall Ordinance No. 2021-29, to provide additional funding for police protection services, be approved to authorize a
special tax on property located in Zone 214 of County Service Area P-6 in the Bay Point area of the County, at an initial
annual amount of $200 per parcel for single-family, residential parcels, with higher and lower amounts for properties in
other use categories identified in the ordinance, commencing with the tax year beginning July 1, 2022?"
2. The Contra Costa County Registrar of Voters is designated as the Election Official for this election, and the County Clerk,
Elections Division, is hereby authorized and directed to provide all notices and take all other actions necessary to hold the
election described in this resolution including, but not limited to, providing notices of times within which arguments for and
against are to be submitted.
3. The County Administrator, or designee, shall serve as the Eligible Filer for purposes of filing necessary documents with the
Elections Official to facilitate listing of the above ballot proposition.
Contact: Jennifer Cruz, (925) 655-2867
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown.
ATTESTED: October 5, 2021
Monica Nino, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: Rosa Mena
Ordinance No. 2021-29
1
ORDINANCE NO. 2021-29
(Uncodified)
(An Ordinance of the Board of Supervisors of Contra Costa County)
Authorizing a Special Tax for Police Protection Services in Zone 214
of County Service Area P-6
The Contra Costa County Board of Supervisors ORDAINS as follows:
ARTICLE I. PURPOSE AND INTENT. It is the purpose and intent of this Ordinance to
authorize the levy of a tax on parcels of real property on the secured property tax roll of Contra
Costa County that are within Zone 214 of Contra Costa County Service Area No. P-6 in order to
augment funding for police protection services.
This tax is a special tax within the meaning of Section 4 of Article XIIIA of the California
Constitution. Because the burden of this tax falls upon property, this tax also is a property tax, but
this tax is not determined according to nor in any manner based upon the value of property; this tax
is levied on a parcel and use of property basis. Insofar as not inconsistent with this Ordinance or
with legislation authorizing special taxes and insofar as applicable to a property tax that is not based
on value, such provisions of the California Revenue and Taxation Code and of Article XIII of the
California Constitution as relate to ad valorem property taxes are intended to apply to the collection
and administration of this tax (Article IV of this Ordinance), as authorized by law.
The revenues raised by this tax are to be used solely for the purposes of obtaining,
furnishing, operating, and maintaining police protection equipment or apparatus, for paying the
salaries and benefits of police protection personnel, and for such other police protection service
expenses as are deemed necessary.
ARTICLE II. DEFINITIONS. The following definitions shall apply throughout the
Ordinance:
1. “Parcel” means the land and any improvements thereon, designated by an assessor’s
parcel map and parcel number and carried on the secured property tax roll of Contra Costa County.
For the purposes of the Ordinance, “parcel” does not include any land or improvements outside the
boundaries of Zone 214 of County Service Area P-6 nor any land or improvements owned by any
governmental entity.
2. “Fiscal year” means the period of July 1 through the following June 30.
3. Contra Costa County Service Area P-6 Zone 214 (hereinafter called “Zone”) means
that portion of unincorporated area of Contra Costa County located within the Zone’s boundaries
described and shown in Exhibits A and B attached hereto.
4. “Use Code” means the code number assigned by the Assessor of Contra Costa
County in order to classify parcels according to use for ad valorem property tax purposes. A copy
Ordinance No. 2021-29
2
of the Assessor’s use code classifications chart is attached hereto as Exhibit C and incorporated
herein.
5. “Consumer Price Index” means the Consumer Price Index for all Urban Consumers
(CPI-U) for the San Francisco-Oakland-San Jose Area (1982-84=100) as published by the U.S.
Department of Labor, Bureau of Labor Statistics. If the Consumer Price Index is discontinued or
revised, such other government index or computation with which it is replaced shall be used in
order to obtain substantially the same result as would be obtained if the Consumer Price Index had
not been discontinued of revised.
6. “Constant first year dollars” shall mean an actual dollar amount which, in years
subsequent to the first fiscal year the tax is levied, shall have the same purchasing power as the base
amount in first fiscal year dollars as measured by the Consumer Price Index. The base amount shall
be the amount of tax per parcel as specified in Article III 1A herein. The adjustment from actual to
constant dollars shall be made by use of the Consumer Price Index, as specified in Section III 1B
herein.
ARTICLE III. AMOUNT AND LEVEL OF TAXES
1. The tax per year on each parcel in the Zone shall not exceed the amount applicable to
the parcel as specified below.
A. For First Fiscal Year:
The tax per year for the first fiscal year (July 1, 2022 through June 30, 2023) shall be the
Amount of Tax per Parcel for the Property Use Code Category as set forth in Exhibit D
incorporated herein.
B. For Subsequent Fiscal Years:
In order to keep the tax on each parcel in constant first year dollars for each fiscal year
subsequent to the first fiscal year, the tax per year shall by adjusted as set forth below to reflect any
increase in the Consumer Price Index beyond the first fiscal year a tax is levied.
In July, the Board of Supervisors of Contra Costa County shall determine the amount of
taxes to be levied upon the parcels in the Zone for the then current fiscal year as set forth below.
For each Property Use Category on Exhibit C, the tax per year on each parcel for each fiscal
year subsequent to the first fiscal year shall be an amount determined as follows:
Tax Per Parcel Tax Per Parcel (Consumer Price Index
For Then Current = For Previous X for April of Immediately
Fiscal Year Fiscal Year Preceding Fiscal Year)
(Consumer Price Index
For the first Fiscal Year
Of Levy)
Ordinance No. 2021-29
3
In no event shall the tax per parcel for any fiscal year be less than the amount established for the
first fiscal year.
2. The taxes levied on each parcel pursuant to this Article shall be a charge upon the
parcel and shall be due and collectible as set forth in Article IV, below. A complete listing of the
amount of taxes on each Zone shall be maintained by the Sheriff-Coroner of the County of Contra
Costa at Martinez, California, and be available for public inspection during the remainder of the
fiscal year for which such taxes are levied.
ARTICLE IV. COLLECTION AND ADMINISTRATION.
1. Taxes as Liens Against the Property.
The amount of taxes for each parcel each year shall constitute a lien on such property, in
accordance with Revenue and Taxation Code section 2187, and shall have the same effect as an ad
valorem real property tax lien until fully paid.
2. Collection.
The taxes on each parcel shall be billed on the secured roll tax bills for ad valorem property
taxes and shall be due the County of Contra Costa. Insofar as feasible and insofar as not inconsistent
with this Ordinance, the taxes are to be collected in the same manner in which the County collects
secured roll ad valorem property taxes. Insofar as feasible and insofar as not inconsistent with the
Ordinance, the times and procedure regarding exemptions, due dates, installment payments,
corrections, cancellations, refunds, late payments, penalties, liens, and collection for secured roll ad
valorem property taxes shall be applicable to the collection of this tax. Notwithstanding anything to
the contrary in the foregoing, as to this tax: 1) the secured roll tax bills shall be the only notices
required for this tax, and 2) the homeowner and veterans exemptions shall not be applicable because
such exemptions are determined by dollar amount value.
3. Costs of Administration by the County.
The reasonable costs incurred by the County officers collecting and administering this tax
shall be deducted from the collected taxes.
ARTICLE V. ACCOUNTABILITY MEASURES.
1. Account.
Upon the levy and collection of the tax authorized by this ordinance, an account shall be
created into which the proceeds of the tax will be deposited. The proceeds of the tax authorized by
this Ordinance shall be applied only to the specific purposes identified in this Ordinance.
Ordinance No. 2021-29
4
2. Annual Report.
An annual report that complies with the requirements of Government Code section 50075.3
shall be filed with the Board of Supervisors of Contra Costa County no later than January 1 of each
fiscal year in which the tax is levied.
ARTICLE V. SEVERABILITY CLAUSE
If any article, section, subsection, sentence, phrase of clause of this Ordinance is for any
reason held to be invalid, such decision shall not affect the validity of the remaining portion of this
Ordinance. The voters of the Zone hereby declare that they would have adopted the remainder of
the Ordinance, including each article, section, subsection, sentence phrase or clause, irrespective of
the invalidity of any other article, section, subsection, sentence, phrase or clause.
ARTICLE VI. EFFECTIVE DATE.
This Ordinance shall take effect immediately upon its confirmation by two-thirds of the
voters voting within Zone 214 in an election to be held on December 7, 2021, so that taxes shall
first be collected hereunder for the tax year beginning July 1, 2022. Within 15 days of passage, this
Ordinance shall be published once, with the names of the Supervisors voting for and against it, in
the Contra Costa Times, a newspaper of general circulation published in this County.
PASSED AND ADOPTED at a regular meeting of the Board of Supervisors, County
of Contra Costa, State of California, on October 5, 2021, by the following vote:
AYES:
NOES:
ABSENT:
ABSTAIN:
ATTEST: MONICA NINO, Clerk of the Board
of Supervisors and County Administrator
By: __________________________ _____________________________________
Deputy Chair of the Board of Supervisors
[SEAL]
ORDINANCE NO. 2021-29 ZONE 214
FOR FISCAL YEAR JULY 1, 2022, THROUGH JUNE 30, 2023
EXHIBIT D
PROPERTY USE ANNUAL TAX
CODE CATEGORY EXPLANATION PER PARCEL
11 Single Family Residence –
1 residence, 1 site $200
12 Single Family Residence-
1 residence, 2 or more sites
$200
13 Single Family Residence-
2 residences on 1 or more sites
$200
14 Single Family Residence –
other than single family land
$200
15 Misc. Improvements – 1 site $200
16 Misc. Improvements – 2 or more sites $200
17 Vacant – 1 site $100
18 Vacant – 2 or more sites $100
19 Single Family Residence -
Det. w/common area
$200
20 Vacant – Multiple $100
21 Duplex $200
22 Triplex $200
23 Fourplex $200
24 Combination $200
25 Apartments (5-12 units) $400
26 Apartments (13-24 units) $400
27 Apartments (25-59 units) $600
28 Apartments (60+ units) $800
29 Attached PUDs:
Cluster Homes, Condos, Etc.
$200
30 Vacant – Commercial $100
31 Commercial Stores –
Not Supermarkets
$600
32 Small Grocery Stores
(7-11, etc.)
$600
33 Office Buildings $400
34 Medical, Dental $400
35 Service Stations, Car Wash $400
36 Garages $400
37 Community Facilities
(recreational, etc.)
$800
38 Golf Courses $400
39 Bowling Alleys $400
40 Boat Harbors $400
41 Supermarkets
(not shopping centers)
$600
42 Shopping Centers $800
43 Financial Buildings
(Ins., Title, Banks, S&L)
$400
44 Motels, Hotels & Mobile Home Parks $600
45 Theaters $600
46 Drive-In Theaters $400
47 Restaurants (not drive-in) $400
48 Multiple & Commercial $400
49 New Car Agencies $400
50 Vacant Land
(not part of Ind. Park or P. & D.)
$100
51 Industrial Park $800
52 Research & Development $400
53 Light Industrial $400
54 Heavy Industrial $400
55 Mini Warehouses (public storage) $600
56 Misc. Improvements $400
61 Rural, Res. Improvement 1A-10A $200
62 Rural, W/or w/o Structure 1A-10A $200
70 Convalescent Hospitals/Rest Homes $400
73 Hospitals $400
74 Cemeteries/Mortuaries $400
75 Fraternal & Service Organizations $400
76 Retirement Housing Complex $600
78 Parks & Playgrounds $800
85 Public & Private Parking $400
87 Common Area $400
88 Mobile Homes $200
89 Other (split parcels in different tax code areas) $200
99 Awaiting Assignment $200
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
and for Special Districts, Agencies and Authorities Governed by the Board
Adopted this Resolution on 09/07/2021 by the following vote:
AYE:
NO:
ABSENT:
ABSTAIN:
RECUSE:
Resolution No. 2021/269
RESOLUTION OF INTENTION TO FORM ZONE 214 OF COUNTY SERVICE AREA P-6 IN THE BAY POINT AREA
The Board of Supervisors of Contra Costa County RESOLVES:
1. The Board of Supervisors of Contra Costa County proposes the formation of new zone in the Bay Point area of County Service
Area (CSA) P-6, pursuant to Article 8 of Chapter 2.3 of Part 2 of Division 2 of Title 3 of the California Government Code.
2. The boundaries of the territory to be included in the zone area are described in 'Exhibit A' and shown in 'Exhibit B', both of
which are attached hereto and incorporated herein by this reference.
3. The formation of Zone 214 is proposed to provide the County of Contra Costa with a method of financing an increased level of
police protection services to the area within the zone.
4. The proposed zone would provide a level of police protection services that exceeds the level of service outside the zone, and if
approved by the voters, the proposed zone would generate additional revenue in the form of special taxes to fund the increase in
this level of service.
5. The increase in the level of service would be financed through the levy of a voter-approved special tax on all taxable parcels
within the zone.
6. The name proposed for the zone is "Zone 214" of CSA P-6.
NOW, THEREFORE, BE IT RESOLVED THAT at 9:00 a.m. on October 5, 2021, in the Chamber of the Board of Supervisors,
County Administration Building, 1025 Escobar Street, Martinez, CA 94553, this Board will conduct a public hearing upon the
proposed formation of Zone 214 of CSA P-6. The Clerk of the Board is hereby directed to give notice of the public hearing by
(1) publishing a notice that complies with Government Code Section 25217, subdivision (d)(1), pursuant to Government Code
Section 6061; (2) mailing the notice to all owners of property within the proposed zone; (3) mailing the notice to each city and
special district that contains, or whose sphere of influence contains the proposed zone; and (4) verifying that the notice is posted
in at least three public places within the territory of the proposed zone.
Contact: Jennifer Cruz, (925) 655-2867
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown.
ATTESTED: September 7, 2021
Monica Nino, County Administrator and Clerk of the Board of Supervisors
By: , Deputy
cc:
RECOMMENDATION(S):
1. OPEN the hearing on the proposed formation of Zone 1517 within County Service Area P-6;
CONSIDER all oral and written comments; and CLOSE the hearing.
2. DETERMINE whether a majority protest of the voters residing within the boundaries of proposed Zone
1517 exists pursuant to Government Code Section 25217.1(b)(1). In the event that the Board determines a
majority protest exists, TERMINATE the proceedings.
3. If the Board determines a majority protest does not exist, ADOPT Resolution No. 2021/309, attached
hereto, establishing Zone 1517 of County Service Area P-6 subject to voter approval of a special tax to fund
police protection services within the zone.
FISCAL IMPACT:
The cost of establishing the Police Service District and the election is paid for by the developer of the
subdivision.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 10/05/2021 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: Jennifer Cruz, (925)
655-2867
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: October 5, 2021
Monica Nino, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: Rosa Mena
D.8
To:Board of Supervisors
From:John Kopchik, Director, Conservation & Development Department
Date:October 5, 2021
Contra
Costa
County
Subject:HEARING TO CONSIDER THE PROPOSED FORMATION OF ZONE 1517 IN THE COUNTY SERVICE AREA
OF P-6 IN THE WALNUT CREEK AREA OF THE COUNTY (DISTRICT II)
BACKGROUND:
Per the conditions of approval for Subdivision No. 9547 (County File #SD20-9547), prior to recording
the final map for the subdivision, the subdivider is required to establish a special police services tax
district for the subdivision in order to provide additional funding to augment police services in the area
of the subdivision. The property to be placed within the special tax district consists of a 0.98-acre site
located at 2424 Olympic Boulevard in the unincorporated Walnut Creek area of the County.
On September 7, 2021, the Board granted conceptual approval for a December 7, 2021, ballot measure
seeking approval of a special tax to fund an increase in the level of police protection services that is
provided in the unincorporated Walnut Creek area of the County.
On September 7, 2021, the Board approved Resolution No. 2021/270, as required by Government Code
Section 25217, subdivision (b), as the first step in forming a new zone within County Service Area
(CSA) P-6. The proposed zone would serve as the vehicle to collect special taxes within the proposed
zone if a special tax measure is approved by voters on December 7, 2021.
Pursuant to Government Code Section 25217.1, subdivision (a), at the public hearing, the Board is
required to hear and consider any protests to the formation of the zone. Pursuant to Government Code
Section 25217.1, subdivision (b)(1), in the case of inhabited territory, if at the conclusion of the public
hearing, the Board determines that more than 50 percent of the total number of voters residing within
the proposed zone have filed written objections to the formation, then the Board shall determine that a
majority protest exists and terminate the proceedings.
If there is no majority protest, the Board may continue the proceedings to form the zone by adopting
Resolution No. 2021/309, which would establish Zone 1517 subject to voter approval of the special tax.
A separate hearing is also scheduled for October 5, 2021, to consider the adoption of an ordinance
authorizing the levy of the tax.
CONSEQUENCE OF NEGATIVE ACTION:
Zone 1517 would not be formed and the subdivider would be unable to comply with the conditions of
approval of the project. The subdivider would be unable to record the final map for the subdivision.
AGENDA ATTACHMENTS
Resolution 2021/309
Exhibit A - Legal Description
Exhibit B - Plat Map
Resolution No. 2021/270
MINUTES ATTACHMENTS
Signed Resolution No. 2021/309
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
and for Special Districts, Agencies and Authorities Governed by the Board
Adopted this Resolution on 10/05/2021 by the following vote:
AYE:5
John Gioia
Candace Andersen
Diane Burgis
Karen Mitchoff
Federal D. Glover
NO:
ABSENT:
ABSTAIN:
RECUSE:
Resolution No. 2021/309
IN THE MATTER OF CREATING ZONE 1517 OF COUNTY SERVICE AREA P-6 IN THE UNINCORPORATED
WALNUT CREEK AREA OF THE COUNTY
WHEREAS, this Board recognizes the need for increased police protection services in the above subject zone and the difficulty
of funding the current or an increased level of services; and
WHEREAS, establishing the subject zone is a necessary step for the Board of Supervisors to seek voter approval of a special tax
for increased police protection services in the zone area. Government Code Sections 25217 and 25217.1 establish procedures for
the formation of a zone within a county service area;
NOW, THEREFORE, BE IT BY THE BOARD RESOLVED THAT:
1. It is in the public interest to provide an increased level of police protection services in the area of proposed Zone 1517 of
County Service Area P-6.
2. A majority protest against the proposed formation of Zone 1517 does not exist, pursuant to Government Code Section
25217.1, subdivision (b).
3. Subject to voter approval of Ordinance No. 2021-30 on December 7, 2021, authorizing the levy of a special tax within
proposed Zone 1517, that portion of Contra Costa County Service Area P-6 described in Exhibit A attached hereto and shown in
Exhibit B attached hereto is established as Zone 1517 of County Service Area P-6, effective upon this Board’s adoption of a
resolution declaring the results of the December 7, 2021, election (“Effective Date”).
4. No affected properties located in Zone 1517 will be taxed for any existing bonded indebtedness or contractual obligations as a
result of the formation of said zone.
5. On or after the Effective Date, the Clerk of this Board shall cause the filing of a statement of the creation of said zone to be
made with the County Assessor and the State Board of Equalization (in Sacramento) pursuant to Government Code Sections
54900-54902. The filing shall include a map or plat indicating the boundaries of said zone.
Contact: Jennifer Cruz, (925) 655-2867
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown.
ATTESTED: October 5, 2021
Monica Nino, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: Rosa Mena
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
and for Special Districts, Agencies and Authorities Governed by the Board
Adopted this Resolution on 09/07/2021 by the following vote:
AYE:
NO:
ABSENT:
ABSTAIN:
RECUSE:
Resolution No. 2021/270
RESOLUTION OF INTENTION TO FORM ZONE 1517 OF COUNTY SERVICE AREA P-6 IN THE UNINCORPORATED
WALNUT CREEK AREA
The Board of Supervisors of Contra Costa County RESOLVES:
1. The Board of Supervisors of Contra Costa County proposes the formation of new zone in the Bay Point area of County Service
Area (CSA) P-6, pursuant to Article 8 of Chapter 2.3 of Part 2 of Division 2 of Title 3 of the California Government Code.
2. The boundaries of the territory to be included in the zone area are described in 'Exhibit A' and shown in 'Exhibit B', both of
which are attached hereto and incorporated herein by this reference.
3. The formation of Zone 1517 is proposed to provide the County of Contra Costa with a method of financing an increased level
of police protection services to the area within the zone.
4. The proposed zone would provide a level of police protection services that exceeds the level of service outside the zone, and if
approved by the voters, the proposed zone would generate additional revenue in the form of special taxes to fund the increase in
this level of service.
5. The increase in the level of service would be financed through the levy of a voter-approved special tax on all taxable parcels
within the zone.
6. The name proposed for the zone is "Zone 1517" of CSA P-6.
NOW, THEREFORE, BE IT RESOLVED THAT at 9:00 a.m. on October 5, 2021, in the Chamber of the Board of Supervisors,
County Administration Building, 1025 Escobar Street, Martinez, CA 94553, this Board will conduct a public hearing upon the
proposed formation of Zone 1517 of CSA P-6. The Clerk of the Board is hereby directed to give notice of the public hearing by
(1) publishing a notice that complies with Government Code Section 25217, subdivision (d)(1), pursuant to Government Code
Section 6061; (2) mailing the notice to all owners of property within the proposed zone; (3) mailing the notice to each city and
special district that contains, or whose sphere of influence contains the proposed zone; and (4) verifying that the notice is posted
in at least three public places within the territory of the proposed zone.
Contact: Jennifer Cruz, (925) 655-2867
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown.
ATTESTED: September 7, 2021
Monica Nino, County Administrator and Clerk of the Board of Supervisors
By: , Deputy
cc:
RECOMMENDATION(S):
1. OPEN hearing to consider adopting Ordinance No. 2021-30, authorizing the levy of a special tax for
police protection services in Zone 1517 of County Service area P-6 in the unincorporated Walnut Creek
area of the County; CONSIDER oral and written comments received; and CLOSE the public hearing.
2. ADOPT Ordinance No. 2021-30, attached hereto.
3. ADOPT Resolution No. 2021/310, attached hereto, authorizing an election in Zone 1517 of County
Service Area P-6 to consider approval of Ordinance No. 2021-30.
4. DIRECT the County Clerk, Elections Division, to conduct the election required by Government Code
Sections 23027 and 53978. This election shall be held on December 7, 2021.
FISCAL IMPACT:
The cost of establishing the Police Service District and election is paid for by the developer of the
subdivision.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 10/05/2021 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: Jennifer Cruz, (925)
655-2867
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: October 5, 2021
Monica Nino, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: Rosa Mena
D.9
To:Board of Supervisors
From:John Kopchik, Director, Conservation & Development Department
Date:October 5, 2021
Contra
Costa
County
Subject:HEARING TO CONSIDER ADOPTION OF PROPOSED SPECIAL TAX ORDINANCE AND AUTHORIZE
ELECTION TO OBTAIN VOTER APPROVAL (DISTRICT II)
BACKGROUND:
Per the conditions of approval for Subdivision No. 9547 (County File #SD20-9547), prior to recording
the final map for the subdivision, the subdivider is required to establish a special Police Services tax
district for the purposes of providing additional funding to augment police services in the area of the
subdivision. The property to be subdivided and placed within the proposed special tax district consists of
a 0.98-acre site located at 2424 Olympic Boulevard in the unincorporated Walnut Creek area of the
County.
On September 7. 2021, the Board approved Resolution No. 2021/270, as required by Government Code
Section 25217, subdivision (b), as the first step in forming a new zone within County Service Area
(CSA) P-6 in the unincorporated Walnut Creek area of the County. The proposed zone would serve as
the vehicle to collect special taxes within the boundaries of the zone if a special tax measure is approved
by registered voters within the zone area at the December 7, 2021, election.
The Board is scheduled to conduct a separate hearing on October 5, 2021, on the formation of the
proposed zone. If the Board determines there is no majority protest to the formation of this new zone,
and if the Board adopts Resolution No. 2021/309, establishing CSA P-6, Zone 1517 subject to voter
approval of the special tax, the next step in the process is the hearing on the adoption of a special tax
ordinance, the adoption of that ordinance and adoption of a resolution submitting the tax measure to the
voters.
In this action, the Board is asked to conduct the hearing on, and adopt, the special tax ordinance
(Ordinance No. 2021-30), which would authorize the levy of a special tax for police protection services
on all taxable parcels in the area of Zone 1517 if a special tax ballot measure is approved by a two-thirds
majority of the registered voters in the zone area. Resolution No. 2021/310, the adoption of which is also
recommended, sets forth appropriate ballot language, directs the County Clerk, Elections Division, to
conduct the aforementioned election as part of the December 7, 2021, election, and supplies appropriate
ballot language.
CONSEQUENCE OF NEGATIVE ACTION:
The project developer would be unable to comply with the conditions of approval for the project. The
developer would be unable to record the final map for the subdivision.
AGENDA ATTACHMENTS
Resolution 2021/310
Exhibit A - Legal Description
Exhibit B - Plat Map
Exhibit C - Ordinance No. 2021-30
Resolution No. 2021/270
MINUTES ATTACHMENTS
Signed Resolution No. 2021/310
Signed Ordinance 2021-30
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
and for Special Districts, Agencies and Authorities Governed by the Board
Adopted this Resolution on 10/05/2021 by the following vote:
AYE:5
John Gioia
Candace Andersen
Diane Burgis
Karen Mitchoff
Federal D. Glover
NO:
ABSENT:
ABSTAIN:
RECUSE:
Resolution No. 2021/310
IN THE MATTER OF AUTHORIZING A SPECIAL TAX IN PROPOSED ZONE 1517 OF COUNTY SERVICE AREA P-6
WHEREAS, this Board recognizes the need for increased police protection services in the above subject zone and the difficulty
of funding the current or an increased level of services. Government Code Sections 50077 and 53978 establish procedures for
voter authorization of a special tax in order to provide additional funding for police protection;
NOW, THEREFORE, BE IT RESOLVED THAT:
1. Ordinance No. 2021-30, adopted on this date, is to be presented for approval of the voters of proposed Zone 1517 of County
Service Area P-6 at the election to be held on December 7, 2021, according to the following ballot proposition:
“Shall Ordinance No. 2021-30, to provide additional funding for police protection services, be approved to authorize a
special tax on property located in Zone 1517 of County Service Area P-6 in the unincorporated Walnut Creek area of the
County, at an initial annual amount of $200 per parcel for single-family, residential parcels, with higher and lower
amounts for properties in other use categories identified in the ordinance, commencing with the tax year beginning July 1,
2022?"
2. The Contra Costa County Registrar of Voters is designated as the Election Official for this election, and the County Clerk,
Elections Division, is hereby authorized and directed to provide all notices and take all other actions necessary to hold the
election described in this resolution including, but not limited to, providing notices of times within which arguments for and
against are to be submitted.
3. The County Administrator, or designee, shall serve as the Eligible Filer for purposes of filing necessary documents with the
Elections Official to facilitate listing of the above ballot proposition.
Contact: Jennifer Cruz, (925) 655-2867
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown.
ATTESTED: October 5, 2021
Monica Nino, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: Rosa Mena
Ordinance No. 2021-30
1
ORDINANCE NO. 2021-30
(Uncodified)
(An Ordinance of the Board of Supervisors of Contra Costa County)
Authorizing a Special Tax for Police Protection Services in Zone 1517
of County Service Area P-6
The Contra Costa County Board of Supervisors ORDAINS as follows:
ARTICLE I. PURPOSE AND INTENT. It is the purpose and intent of this Ordinance to
authorize the levy of a tax on parcels of real property on the secured property tax roll of Contra
Costa County that are within Zone 1517 of Contra Costa County Service Area No. P-6 in order to
augment funding for police protection services.
This tax is a special tax within the meaning of Section 4 of Article XIIIA of the California
Constitution. Because the burden of this tax falls upon property, this tax also is a property tax, but
this tax is not determined according to nor in any manner based upon the value of property; this tax
is levied on a parcel and use of property basis. Insofar as not inconsistent with this Ordinance or
with legislation authorizing special taxes and insofar as applicable to a property tax that is not based
on value, such provisions of the California Revenue and Taxation Code and of Article XIII of the
California Constitution as relate to ad valorem property taxes are intended to apply to the collection
and administration of this tax (Article IV of this Ordinance), as authorized by law.
The revenues raised by this tax are to be used solely for the purposes of obtaining,
furnishing, operating, and maintaining police protection equipment or apparatus, for paying the
salaries and benefits of police protection personnel, and for such other police protection service
expenses as are deemed necessary.
ARTICLE II. DEFINITIONS. The following definitions shall apply throughout the
Ordinance:
1. “Parcel” means the land and any improvements thereon, designated by an assessor’s
parcel map and parcel number and carried on the secured property tax roll of Contra Costa County.
For the purposes of the Ordinance, “parcel” does not include any land or improvements outside the
boundaries of Zone 1517 of County Service Area P-6 nor any land or improvements owned by any
governmental entity.
2. “Fiscal year” means the period of July 1 through the following June 30.
3. Contra Costa County Service Area P-6 Zone 1517 (hereinafter called “Zone”) means
that portion of unincorporated area of Contra Costa County located within the Zone’s boundaries
described and shown in Exhibits A and B attached hereto.
4. “Use Code” means the code number assigned by the Assessor of Contra Costa
County in order to classify parcels according to use for ad valorem property tax purposes. A copy
Ordinance No. 2021-30
2
of the Assessor’s use code classifications chart is attached hereto as Exhibit C and incorporated
herein.
5. “Consumer Price Index” means the Consumer Price Index for all Urban Consumers
(CPI-U) for the San Francisco-Oakland-San Jose Area (1982-84=100) as published by the U.S.
Department of Labor, Bureau of Labor Statistics. If the Consumer Price Index is discontinued or
revised, such other government index or computation with which it is replaced shall be used in
order to obtain substantially the same result as would be obtained if the Consumer Price Index had
not been discontinued of revised.
6. “Constant first year dollars” shall mean an actual dollar amount which, in years
subsequent to the first fiscal year the tax is levied, shall have the same purchasing power as the base
amount in first fiscal year dollars as measured by the Consumer Price Index. The base amount shall
be the amount of tax per parcel as specified in Article III 1A herein. The adjustment from actual to
constant dollars shall be made by use of the Consumer Price Index, as specified in Section III 1B
herein.
ARTICLE III. AMOUNT AND LEVEL OF TAXES
1. The tax per year on each parcel in the Zone shall not exceed the amount applicable to
the parcel as specified below.
A. For First Fiscal Year:
The tax per year for the first fiscal year (July 1, 2022 through June 30, 2023) shall be the
Amount of Tax per Parcel for the Property Use Code Category as set forth in Exhibit D
incorporated herein.
B. For Subsequent Fiscal Years:
In order to keep the tax on each parcel in constant first year dollars for each fiscal year
subsequent to the first fiscal year, the tax per year shall by adjusted as set forth below to reflect any
increase in the Consumer Price Index beyond the first fiscal year a tax is levied.
In July, the Board of Supervisors of Contra Costa County shall determine the amount of
taxes to be levied upon the parcels in the Zone for the then current fiscal year as set forth below.
For each Property Use Category on Exhibit C, the tax per year on each parcel for each fiscal
year subsequent to the first fiscal year shall be an amount determined as follows:
Tax Per Parcel Tax Per Parcel (Consumer Price Index
For Then Current = For Previous X for April of Immediately
Fiscal Year Fiscal Year Preceding Fiscal Year)
(Consumer Price Index
For the first Fiscal Year
Of Levy)
Ordinance No. 2021-30
3
In no event shall the tax per parcel for any fiscal year be less than the amount established for the
first fiscal year.
2. The taxes levied on each parcel pursuant to this Article shall be a charge upon the
parcel and shall be due and collectible as set forth in Article IV, below. A complete listing of the
amount of taxes on each Zone shall be maintained by the Sheriff-Coroner of the County of Contra
Costa at Martinez, California, and be available for public inspection during the remainder of the
fiscal year for which such taxes are levied.
ARTICLE IV. COLLECTION AND ADMINISTRATION.
1. Taxes as Liens Against the Property.
The amount of taxes for each parcel each year shall constitute a lien on such property, in
accordance with Revenue and Taxation Code section 2187, and shall have the same effect as an ad
valorem real property tax lien until fully paid.
2. Collection.
The taxes on each parcel shall be billed on the secured roll tax bills for ad valorem property
taxes and shall be due the County of Contra Costa. Insofar as feasible and insofar as not inconsistent
with this Ordinance, the taxes are to be collected in the same manner in which the County collects
secured roll ad valorem property taxes. Insofar as feasible and insofar as not inconsistent with the
Ordinance, the times and procedure regarding exemptions, due dates, installment payments,
corrections, cancellations, refunds, late payments, penalties, liens, and collection for secured roll ad
valorem property taxes shall be applicable to the collection of this tax. Notwithstanding anything to
the contrary in the foregoing, as to this tax: 1) the secured roll tax bills shall be the only notices
required for this tax, and 2) the homeowner and veterans exemptions shall not be applicable because
such exemptions are determined by dollar amount value.
3. Costs of Administration by the County.
The reasonable costs incurred by the County officers collecting and administering this tax
shall be deducted from the collected taxes.
ARTICLE V. ACCOUNTABILITY MEASURES.
1. Account.
Upon the levy and collection of the tax authorized by this ordinance, an account shall be
created into which the proceeds of the tax will be deposited. The proceeds of the tax authorized by
this Ordinance shall be applied only to the specific purposes identified in this Ordinance.
Ordinance No. 2021-30
4
2. Annual Report.
An annual report that complies with the requirements of Government Code section 50075.3
shall be filed with the Board of Supervisors of Contra Costa County no later than January 1 of each
fiscal year in which the tax is levied.
ARTICLE V. SEVERABILITY CLAUSE
If any article, section, subsection, sentence, phrase of clause of this Ordinance is for any
reason held to be invalid, such decision shall not affect the validity of the remaining portion of this
Ordinance. The voters of the Zone hereby declare that they would have adopted the remainder of
the Ordinance, including each article, section, subsection, sentence phrase or clause, irrespective of
the invalidity of any other article, section, subsection, sentence, phrase or clause.
ARTICLE VI. EFFECTIVE DATE.
This Ordinance shall take effect immediately upon its confirmation by two-thirds of the
voters voting within Zone 1517 in an election to be held on December 7, 2021, so that taxes shall
first be collected hereunder for the tax year beginning July 1, 2022. Within 15 days of passage, this
Ordinance shall be published once, with the names of the Supervisors voting for and against it, in
the Contra Costa Times, a newspaper of general circulation published in this County.
PASSED AND ADOPTED at a regular meeting of the Board of Supervisors, County
of Contra Costa, State of California, on October 5, 2021, by the following vote:
AYES:
NOES:
ABSENT:
ABSTAIN:
ATTEST: MONICA NINO, Clerk of the Board
of Supervisors and County Administrator
By: __________________________ _____________________________________
Deputy Chair of the Board of Supervisors
[SEAL]
ORDINANCE NO. 2021-30 ZONE 1517
FOR FISCAL YEAR JULY 1, 2022, THROUGH JUNE 30, 2023
EXHIBIT D
PROPERTY USE ANNUAL TAX
CODE CATEGORY EXPLANATION PER PARCEL
11 Single Family Residence –
1 residence, 1 site $200
12 Single Family Residence-
1 residence, 2 or more sites
$200
13 Single Family Residence-
2 residences on 1 or more sites
$200
14 Single Family Residence –
other than single family land
$200
15 Misc. Improvements – 1 site $200
16 Misc. Improvements – 2 or more sites $200
17 Vacant – 1 site $100
18 Vacant – 2 or more sites $100
19 Single Family Residence -
Det. w/common area
$200
20 Vacant – Multiple $100
21 Duplex $200
22 Triplex $200
23 Fourplex $200
24 Combination $200
25 Apartments (5-12 units) $400
26 Apartments (13-24 units) $400
27 Apartments (25-59 units) $600
28 Apartments (60+ units) $800
29 Attached PUDs:
Cluster Homes, Condos, Etc.
$200
30 Vacant – Commercial $100
31 Commercial Stores –
Not Supermarkets
$600
32 Small Grocery Stores
(7-11, etc.)
$600
33 Office Buildings $400
34 Medical, Dental $400
35 Service Stations, Car Wash $400
36 Garages $400
37 Community Facilities
(recreational, etc.)
$800
38 Golf Courses $400
39 Bowling Alleys $400
40 Boat Harbors $400
41 Supermarkets
(not shopping centers)
$600
42 Shopping Centers $800
43 Financial Buildings
(Ins., Title, Banks, S&L)
$400
44 Motels, Hotels & Mobile Home Parks $600
45 Theaters $600
46 Drive-In Theaters $400
47 Restaurants (not drive-in) $400
48 Multiple & Commercial $400
49 New Car Agencies $400
50 Vacant Land
(not part of Ind. Park or P. & D.)
$100
51 Industrial Park $800
52 Research & Development $400
53 Light Industrial $400
54 Heavy Industrial $400
55 Mini Warehouses (public storage) $600
56 Misc. Improvements $400
61 Rural, Res. Improvement 1A-10A $200
62 Rural, W/or w/o Structure 1A-10A $200
70 Convalescent Hospitals/Rest Homes $400
73 Hospitals $400
74 Cemeteries/Mortuaries $400
75 Fraternal & Service Organizations $400
76 Retirement Housing Complex $600
78 Parks & Playgrounds $800
85 Public & Private Parking $400
87 Common Area $400
88 Mobile Homes $200
89 Other (split parcels in different tax code areas) $200
99 Awaiting Assignment $200
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
and for Special Districts, Agencies and Authorities Governed by the Board
Adopted this Resolution on 09/07/2021 by the following vote:
AYE:
NO:
ABSENT:
ABSTAIN:
RECUSE:
Resolution No. 2021/270
RESOLUTION OF INTENTION TO FORM ZONE 1517 OF COUNTY SERVICE AREA P-6 IN THE UNINCORPORATED
WALNUT CREEK AREA
The Board of Supervisors of Contra Costa County RESOLVES:
1. The Board of Supervisors of Contra Costa County proposes the formation of new zone in the Bay Point area of County Service
Area (CSA) P-6, pursuant to Article 8 of Chapter 2.3 of Part 2 of Division 2 of Title 3 of the California Government Code.
2. The boundaries of the territory to be included in the zone area are described in 'Exhibit A' and shown in 'Exhibit B', both of
which are attached hereto and incorporated herein by this reference.
3. The formation of Zone 1517 is proposed to provide the County of Contra Costa with a method of financing an increased level
of police protection services to the area within the zone.
4. The proposed zone would provide a level of police protection services that exceeds the level of service outside the zone, and if
approved by the voters, the proposed zone would generate additional revenue in the form of special taxes to fund the increase in
this level of service.
5. The increase in the level of service would be financed through the levy of a voter-approved special tax on all taxable parcels
within the zone.
6. The name proposed for the zone is "Zone 1517" of CSA P-6.
NOW, THEREFORE, BE IT RESOLVED THAT at 9:00 a.m. on October 5, 2021, in the Chamber of the Board of Supervisors,
County Administration Building, 1025 Escobar Street, Martinez, CA 94553, this Board will conduct a public hearing upon the
proposed formation of Zone 1517 of CSA P-6. The Clerk of the Board is hereby directed to give notice of the public hearing by
(1) publishing a notice that complies with Government Code Section 25217, subdivision (d)(1), pursuant to Government Code
Section 6061; (2) mailing the notice to all owners of property within the proposed zone; (3) mailing the notice to each city and
special district that contains, or whose sphere of influence contains the proposed zone; and (4) verifying that the notice is posted
in at least three public places within the territory of the proposed zone.
Contact: Jennifer Cruz, (925) 655-2867
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown.
ATTESTED: September 7, 2021
Monica Nino, County Administrator and Clerk of the Board of Supervisors
By: , Deputy
cc:
RECOMMENDATION(S):
ADOPT Resolution No. 2021/288 approving and authorizing the Public Works Director, or designee, to
fully close the northbound lanes of Danville Boulevard between Orchard Lane and Jackson Way, Jackson
Way at the intersection with Danville Boulevard, on Sunday, November 28, 2021, from 4:30 p.m. through
6:30 p.m., for the purpose of Annual Alamo Tree Lighting Festival, Alamo area. (District II)
FISCAL IMPACT:
No fiscal impact.
BACKGROUND:
Applicant shall follow guidelines set forth by the Public Works Department. The closures are required for
the safety of pedestrian ingress and egress while attending the Annual Alamo Tree Lighting Festival,
sponsored by County Service Area R-7 (CSA R-7), at the Andrew H. Young Park, Alamo area. The Alamo
Tree Lighting Festival is a collaborative effort by the Community Foundation of Alamo and the Alamo
Rotary Club. CSA R-7 contributes the use of Andrew H. Young Park and provides funding to decorate the
park with holiday lights.
CONSEQUENCE OF NEGATIVE ACTION:
Applicant will be unable to close the road for planned activities.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 10/05/2021 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: Bob Hendry (925)
374-2136
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED: October 5, 2021
Monica Nino, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc: Larry Gossett- Engineering Services, Randolf Sanders- Engineering Services, Bob Hendry -Engineering Services, CHP, Sheriff - Patrol Division Commander, Carl Roner-
Special Districts, Rochelle Johnson - Special Districts
C. 1
To:Board of Supervisors
From:Brian M. Balbas, Public Works Director/Chief Engineer
Date:October 5, 2021
Contra
Costa
County
Subject:Approve & Authorize lane closures on Sunday, November 28, 2021, between 4:30 PM and 6:30 PM, for the Annual
Alamo Tree Lighting Festival, Alamo area.
AGENDA ATTACHMENTS
Resolution No. 2021/288
MINUTES ATTACHMENTS
Signed: Resolution No.
2021/288
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
and for Special Districts, Agencies and Authorities Governed by the Board
Adopted this Resolution on 10/05/2021 by the following vote:
AYE:5
John Gioia
Candace Andersen
Diane Burgis
Karen Mitchoff
Federal D. Glover
NO:
ABSENT:
ABSTAIN:
RECUSE:
Resolution No. 2021/288
IN THE MATTER OF: Approving and Authorizing the Public Works Director, or designee, to fully close the northbound lanes
of Danville Boulevard between Orchard Lane and Jackson Way, and to fully close Jackson Way at the intersection with Danville
Boulevard, on Sunday, November 28, 2021, from 4:30 p.m. through 6:30 p.m., for the purpose of the Annual Alamo Tree
Lighting Festival, Alamo area. (District II)
RC21-20
Now, Therefore, Be It Resolved that permission is granted to Rotary Club of Alamo to fully close the northbound lanes of
Danville Boulevard between Orchard Lane and Jackson Way, and to fully close Jackson Way at the intersection with Danville
Boulevard, except for emergency traffic, on Sunday, November 28, 2021, for the period of 4:30 p.m. through 6:30 p.m., subject
to the following conditions:
1. Traffic will be detoured per traffic control plan reviewed by Public Works.
2. All signing to be in accordance with the California Manual on Uniform Traffic Control Devices.
3. Rotary Club of Alamo shall comply with the requirements of the Ordinance Code of Contra Costa County.
4. Rotary Club of Alamo shall provide the County with a Certificate of Insurance in the amount of $1,000,000.00 for
Comprehensive General Public Liability which names the County as an additional insured prior to permit issuance.
5. Rotary Club of Alamo shall obtain approval for the closure from the Sheriff’s Department, the California Highway Patrol and
the Fire District.
Contact: Bob Hendry (925) 374-2136
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown.
ATTESTED: October 5, 2021
Monica Nino, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc: Larry Gossett- Engineering Services, Randolf Sanders- Engineering Services, Bob Hendry -Engineering Services, CHP, Sheriff - Patrol Division
Commander, Carl Roner- Special Districts, Rochelle Johnson - Special Districts
RECOMMENDATION(S):
APPROVE the Franklin Canyon Road Safety Improvements Project (Project) and AUTHORIZE the Public
Works Director, or designee, to advertise the Project, Martinez area. [County Project No. WO#4156/Federal
Project No.HSIPSL-5928(161), DCD-CP#21-30] (District V).
DETERMINE the Project is a California Environmental Quality Act (CEQA), Class 1(c) Categorical
Exemption, pursuant to Article 19, Section 15301(c) of the CEQA Guidelines, and
DIRECT the Director of Department of Conservation and Development to file a Notice of Exemption with
the County Clerk, and
AUTHORIZE the Public Works Director or designee to arrange for payment of a $25 fee to the Department
of Conservation and Development for processing, and a $50 fee to the County Clerk for filing the Notice of
Exemption.
FISCAL IMPACT:
Estimated Project cost: $612,400. 92% Highway Safety Improvement Program Funds, 8% Local Road
Funds.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 10/05/2021 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: Alex Nattkemper
925-313-2364
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: October 5, 2021
Monica Nino, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc: Alex Nattkemper, Claudia Gemberling
C. 2
To:Board of Supervisors
From:Brian M. Balbas, Public Works Director/Chief Engineer
Date:October 5, 2021
Contra
Costa
County
Subject:APPROVE the Franklin Canyon Road Safety Improvements Project and take related actions under CEQA.
BACKGROUND:
The purpose of the Project is to improve roadway safety along the unincorporated segment of Franklin
Canyon Road near the City of Martinez. The two-lane major collector is set in a rural area with winding
curves, narrow lanes, and narrow shoulders. The Project will install 12-inch wide centerline rumble
strips along the entire 3.41-mile segment of Franklin Canyon Road between Cummings Skyway and
Dutra Road.
CONSEQUENCE OF NEGATIVE ACTION:
Delay in approving the project may result in a delay of design, construction, and may jeopardize funding.
ATTACHMENTS
CEQA Document
Figure 1
Figure 2
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Public Works Director, or designee, to execute an amendment with
Dewberry Engineers Inc. (dba Dewberry | Drake Haglan), acknowledging the Assignment and Assumption
Agreement between Drake, Haglan & Associates, Inc., and Dewberry Engineers Inc., effective September
28, 2019, with no change to the original payment limit of $250,000 and the term May 21, 2019 through
May 7, 2022, for on-call civil engineering services, Countywide. (Project No. Various) (All Districts)
FISCAL IMPACT:
There is no fiscal impact with this action. Work performed under the on-call contract is funded by developer
fees, local, state and federal funds for road, flood control and airport projects.
BACKGROUND:
The Public Works Department is involved in various projects in the County that require civil engineering
services for road, flood control, and airport projects. After a solicitation process, the County contracted with
Drake Haglan & Associates, Inc. on May 21, 2019, as one of eight firms to provide civil engineering
services on an “on-call” basis. The Consultant augments Public Works staff on an as-needed basis. They
are used as an extension of Public
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 10/05/2021 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: Adelina Huerta,
925.313.2305
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: October 5, 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:Brian M. Balbas, Public Works Director/Chief Engineer
Date:October 5, 2021
Contra
Costa
County
Subject:Assignment and Assumption Agreement and Amendment with Dewberry | Drake Haglan, Countywide.
BACKGROUND: (CONT'D)
Works staff during busy times when extra help is needed or when in-house expertise is not available. This
on-call contract is in effect for thirty-six months.
On September 28, 2019, Dewberry Engineers Inc. (dba Dewberry | Drake Haglan) was assigned the
Project’s agreement from Drake, Haglan & Associates, Inc., through an Assignment and Assumption
Agreement. The Acknowledgement of Assignment and Assumption Agreement and Amendment provides
for the acknowledgement of the assignment of the County agreement from Drake, Haglan & Associates,
Inc., to Dewberry Engineers Inc. (dba Dewberry | Drake Haglan), which is necessary for the continuation of
on-call civil engineering services support through the remainder of the original period the contract is in
effect.
Government Code Section 31000 and 4525 authorizes the County to contract for services including the type
of civil engineering that Dewberry Engineers Inc. (dba Dewberry | Drake Haglan) provides.
CONSEQUENCE OF NEGATIVE ACTION:
Without approval from the Board of Supervisors, there is possible delay in completing projects requiring
civil engineering services. Executing this contract will facilitate the process of design and construction for
various Public Works projects requiring civil engineering expertise.
RECOMMENDATION(S):
ACCEPT the 2019-2021 Report of Real Estate Acquisition Acceptances dated July 1, 2019 through June
30, 2021, approved by the Public Works Director for the acquisitions of any interest in real property where
the purchase price for the real property interest did not exceed $100,000, in the Alamo, Antioch,
Brentwood, Byron, Clayton, Concord, Martinez, Pleasant Hill, Richmond, and San Pablo areas.
FISCAL IMPACT:
No fiscal impact.
BACKGROUND:
Pursuant to the Contra Costa County, Ordinance Code, Title 11, Division 1108, Chapter 1108-8.002, “The
Board of Supervisors authorizes the Public Works Director, or designated deputy, to perform all acts
necessary to approve and accept, for the County, the acquisition of any interest in real property where the
purchase price for the real property interest does not exceed one hundred thousand dollars.” The Public
Works Director shall submit a semi-annual
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 10/05/2021 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: Scarlett Torres, 925.
957-2466
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: October 5, 2021
Monica Nino, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc: Auditor Controller , Karen Piona, Records, Wiley Osborn, PW Information Technology
C. 4
To:Board of Supervisors
From:Brian M. Balbas, Public Works Director/Chief Engineer
Date:October 5, 2021
Contra
Costa
County
Subject:ACCEPT the 2019-2021 Report of Real Estate Acquisition Acceptances dated July 1, 2019 through June 30, 2021,
Countywide.
BACKGROUND: (CONT'D)
report to the Board of Supervisors on each acquisition done pursuant to this section, including the
interest acquired, its price, and the necessity for the purchase, which is described in the attached
Acceptance Report.
The Semi-Annual Reports for July 1, 2019 through June 30, 2021 were not submitted to the Board of
Supervisors; therefore a Report covering July 1, 2019 through June 30, 2021 is being submitted at this
time. The Semi-Annual Reporting will resume in January of 2022 for the period of July 2021 -
December 2021.
CONSEQUENCE OF NEGATIVE ACTION:
The Board of Supervisors would not be informed of the acquisitions accepted by the Public Works
Director pursuant to Contra Costa County Ordinance Code.
ATTACHMENTS
Acceptance Report
RECOMMENDATION(S):
ADOPT Resolution No. 2021/294 accepting completion of improvements for subdivision SD15-09423 for a
project developed by 2200 Central Street, LLC, as recommended by the Public Works Director, North
Richmond area. (District I)
FISCAL IMPACT:
No fiscal impact.
BACKGROUND:
The developer has completed the improvements per the Subdivision Agreement, and in accordance with
Title 9 of County Ordinance Code.
CONSEQUENCE OF NEGATIVE ACTION:
The completion of improvements will not be accepted.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 10/05/2021 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: October 5, 2021
Monica Nino, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc: Larry Gossett- Engineering Services, Randolf Sanders- Engineering Services, Ronald Lai, Engineering Services, Chris Lau - Maintenance, Cinda Tovar- Design &
Construction, Renee Hutchins - Records, Karen Piona- Records, Chris Hallford -Mapping , Michael Mann- Finance, Michelle Mancuso- Watershed Program, Flood Control,
2200 Central Street, LLC, SureTec Insurance Company, T-08/05/2022
C. 5
To:Board of Supervisors
From:Brian M. Balbas, Public Works Director/Chief Engineer
Date:October 5, 2021
Contra
Costa
County
Subject:Accepting completion of improvements for subdivision SD15-09423, North Richmond area.
AGENDA ATTACHMENTS
Resolution No. 2021/294
MINUTES ATTACHMENTS
Signed: Resolution No.
2021/294
Recorded at the request of:Clerk of the Board
Return To:Public Works Dept- Simone Saleh
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
and for Special Districts, Agencies and Authorities Governed by the Board
Adopted this Resolution on 10/05/2021 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. 2021/294
IN THE MATTER OF accepting completion of improvements for subdivision SD15-09423 for a project developed by 2200
Central Street, LLC, as recommended by the Public Works Director, North Richmond area. (District I)
WHEREAS, the Public Works Director has notified this Board that the improvements in subdivision SD15-09423 have been
completed as provided in the Subdivision Agreement with 2200 Central Street, LLC, heretofore approved by this Board in
conjunction with the filing of the Subdivision Map.
WHEREAS, these improvements are approximately located near Central Street and Pittsburg Avenue.
NOW, THEREFORE, BE IT RESOLVED that the improvements have been COMPLETED as of September 5, 2021, thereby
establishing the six-month terminal period for the filing of liens in case of action under said Subdivision Agreement:
DATE OF AGREEMENT: July 27, 2021
NAME OF SURETY: SureTec Insurance Company
BE IT FURTHER RESOLVED the payment (labor and materials) surety for $403,000.00, Bond No. 4440557 issued by the
above surety be RETAINED for the six month lien guarantee period until April 5, 2022, at which time the Board AUTHORIZES
the release of said surety less the amount of any claims on file.
BE IT FURTHER RESOLVED that the widening of Central Street and Pittsburg Avenue are ACCEPTED and DECLARED to
be County roads as shown and dedicated for public use on the map of subdivision SD15-09423 filed August 4, 2021, in Book
547 of Maps, at page 48, Official Records of Contra Costa County, State of California.
BE IT FURTHER RESOLVED that the beginning of the warranty period is hereby established, and the $8,060.00 cash deposit
(Auditor's Deposit Permit No. 825060, dated March 12, 2021) made by 2200 Central Street, LLC, and the
performance/maintenance surety bond rider for $797,940.00, Bond No. 4440557 issued by SureTec Insurance Company
RETAINED pursuant to the requirements of Section 94-4.406 of the Ordinance Code until release by this Board.
I hereby certify that this is a true and correct copy of an action taken and
entered on the minutes of the Board of Supervisors on the date shown.
ATTESTED: October 5, 2021
Contact: Randolf Sanders (925) 313-2111 ATTESTED: October 5, 2021
Monica Nino, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc: Larry Gossett- Engineering Services, Randolf Sanders- Engineering Services, Ronald Lai, Engineering Services, Chris Lau - Maintenance, Cinda Tovar-
Design & Construction, Renee Hutchins - Records, Karen Piona- Records, Chris Hallford -Mapping , Michael Mann- Finance, Michelle Mancuso-
Watershed Program, Flood Control, 2200 Central Street, LLC, SureTec Insurance Company, T-08/05/2022
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Chief Engineer, Contra Costa County Flood Control and Water
Conservation District, or designee, to execute, on behalf of the Contra Costa Clean Water Program, a
contract amendment with Larry Walker Associates, Incorporated, effective October 5, 2021, to increase the
payment limit by $615,000 to a new payment limit of $915,000 for Countywide stormwater quality services
necessary to comply with federal and state stormwater permit requirements issued under the National
Pollutant Discharge Elimination System Permit, with no change to the term of January 5, 2021 through
December 31, 2023, Countywide. (100% Stormwater Utility Assessment Funds)
FISCAL IMPACT:
All costs associated with this contract will not exceed $915,000 and will be funded 100% by Stormwater
Utility Assessment fees collected by the Cities/Towns and County, proportional to their respective
populations.
BACKGROUND:
The Contra Costa Clean Water Program (the “CCCWP”) consists of Contra Costa County, its 19
incorporated cities/towns and the Contra Costa County Flood Control and Water Conservation District
(hereinafter referred to collectively as “Permittees”).
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 10/05/2021 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: Andrea Bullock,
925-313-2194
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: October 5, 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:Brian M. Balbas, Public Works Director/Chief Engineer
Date:October 5, 2021
Contra
Costa
County
Subject:APPROVE a Contract Amendment with Larry Walker Associates, Incorporated, for Stormwater Quality Services
BACKGROUND: (CONT'D)
The CCCWP was established in 1991 through a Program Agreement in response to the 1987 amendments to
the federal Clean Water Act (the “CWA”), which established a framework for regulating municipal
stormwater discharges under the National Pollutant Discharge Elimination System (“NPDES”) Permit
Program. The United States Environmental Protection Agency (the “USEPA”) published final rules
implementing the 1987 CWA amendments in November 1990.
The rules mandate that Permittees obtain and implement stormwater permits designed to reduce and
eliminate the discharge of pollutants into and from Municipal Separate Storm Sewer Systems (the “MS4s”)
they own and operate. Through the CCCWP, Permittees conduct many of the mandated activities
collectively (referred to as “Group Activities”), such as water quality monitoring, special studies, and public
education. The roles and responsibilities of the CCCWP and Permittees are outlined in the Contra Costa
Clean Water Program Agreement, which was last updated and adopted by all Permittees in June 2010. The
current San Francisco Bay Region Municipal Regional Stormwater NPDES Permit No. CAS612008, Order
R2-2015-0049 (“Permit”), was issued in November of 2015.
The CCCWP Permittees request to retain Larry Walker Associates, Incorporated, to plan, coordinate and
administer mandated stormwater quality management activities as required by the NPDES permit. Larry
Walker Associates, Incorporated, will assist the Program by negotiating permit requirements, attending
various stakeholder meetings on behalf of Permittees, preparing written responses to the Regional Water
Quality Control Boards and will complete other activities related to the re-issuance and implementation of
the NPDES permit.
CONSEQUENCE OF NEGATIVE ACTION:
Without the approval of the Board of Supervisors, the CCCWP, 19 Cities and Towns, Contra Costa County,
and the Flood Control District will be unable to meet the outreach requirements set forth by the San
Francisco Bay Region Municipal Regional Stormwater NPDES Permit No. CAS612008, Order
R2-2015-0049.
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Chief Engineer, Contra Costa County Flood Control and Water
Conservation District, or designee, to execute, on behalf of the Contra Costa Clean Water Program, a
contract amendment with Geosyntec Consultants, Inc., effective October 5, 2021, to increase the payment
limit by $480,000 to a new payment limit of $680,000 for Countywide stormwater quality services
necessary to comply with federal and state stormwater permit requirements issued under the National
Pollutant Discharge Elimination System Permit, with no change to the term of period February 1, 2021
through January 31, 2024 Countywide. (100% Stormwater Utility Assessment Funds)
FISCAL IMPACT:
All costs associated with this contract will not exceed $680,000 and will be funded 100% by Stormwater
Utility Assessment fees collected by the Cities/Towns and County, proportional to their respective
populations.
BACKGROUND:
The Contra Costa Clean Water Program (the “CCCWP”) consists of Contra Costa County, its 19
incorporated cities/towns and the Contra Costa County Flood Control and Water Conservation District
(hereinafter referred to collectively as “Permittees”).
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 10/05/2021 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: Andrea Bullock,
925-313-2194
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: October 5, 2021
Monica Nino, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc:
C. 7
To:Board of Supervisors
From:Brian M. Balbas, Public Works Director/Chief Engineer
Date:October 5, 2021
Contra
Costa
County
Subject:APPROVE a Contract Amendment with Geosyntec Consultants, Inc., for Stormwater Quality Services
BACKGROUND: (CONT'D)
The CCCWP was established in 1991 through a Program Agreement in response to the 1987 amendments to
the federal Clean Water Act (the “CWA”), which established a framework for regulating municipal
stormwater discharges under the National Pollutant Discharge Elimination System (“NPDES”) Permit
Program. The United States Environmental Protection Agency (the “USEPA”) published final rules
implementing the 1987 CWA amendments in November 1990.
The rules mandate that Permittees obtain and implement stormwater permits designed to reduce and
eliminate the discharge of pollutants into and from Municipal Separate Storm Sewer Systems (the “MS4s”)
they own and operate. Through the CCCWP, Permittees conduct many of the mandated activities
collectively (referred to as “Group Activities”), such as water quality monitoring, special studies, and public
education. The roles and responsibilities of the CCCWP and Permittees are outlined in the Contra Costa
Clean Water Program Agreement, which was last updated and adopted by all Permittees in June 2010. The
current San Francisco Bay Region Municipal Regional Stormwater NPDES Permit No. CAS612008, Order
R2-2015-0049 (“Permit”), was issued in November of 2015.
The CCCWP Permittees request to retain Geosyntec Consultants, Inc., to plan, coordinate and administer
mandated stormwater quality management activities as required by the NPDES permit. Larry Walker
Associates, Inc., will assist the Program by negotiating permit requirements, attending various stakeholder
meetings on behalf of Permittees, preparing written response to the Regional Water Quality Control Boards
and will complete other activities related to the re-issuance and implementation of the NPDES permit.
CONSEQUENCE OF NEGATIVE ACTION:
Without the approval of the Board of Supervisors, the CCCWP, 19 Cities and Towns, Contra Costa County,
and the Flood Control District will be unable to meet the outreach requirements set forth by the San
Francisco Bay Region Municipal Regional Stormwater NPDES Permit No. CAS612008, Order
R2-2015-0049.
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Director of Airports, or designee, to execute an amendment to the May
12, 2021, Contract (Construction Agreement), under which W.E. Lyons Construction Company will
construct a new Aircraft Rescue and Firefighting facility, terminal, and administrative office at Buchanan
Field Airport, to increase the payment limit by $279,705 to a new payment limit of $13,533,040.
FISCAL IMPACT:
There is no impact on the County General Fund; the increased cost is fully funded by a combination of
Federal Aviation Administration (FAA) grants and Airport Enterprise Funds (66% FAA, 34% Airport
Enterprise Fund).
BACKGROUND:
During the bidding of the new Aircraft Rescue and Firefighting, terminal and administrative office building
there was an option to install an emergency generator for the facility. The Airports Division is
recommending that this option, at a bid price of $279,705 be exercised.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 10/05/2021 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: October 5, 2021
Monica Nino, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc:
C. 8
To:Board of Supervisors
From:Keith Freitas, Airports Director
Date:October 5, 2021
Contra
Costa
County
Subject:Increase in Payment Limit on Contract with W.E. Lyons Construction Company
CONSEQUENCE OF NEGATIVE ACTION:
If approval of the increase in the payment limit is not approved, the new Aircraft Rescue and Firefighting,
terminal and administrative offices will not have emergency backup power.
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a month-to-month hangar
rental agreement with Robert (“Bob”) Hawkins and Richard Finkle for a modernized, medium south-facing
hangar at Buchanan Field Airport effective October 1, 2021 in the monthly amount of $490.00, Pacheco
area
FISCAL IMPACT:
The Airport Enterprise Fund will realize $5,880.00 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
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 10/05/2021 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: October 5, 2021
Monica Nino, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc:
C. 9
To:Board of Supervisors
From:Keith Freitas, Airports Director
Date:October 5, 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)
September 1, 2000, the ninety-three (93) t- and shade hangars at Buchanan Field reverted to the County
ownership pursuant to the terms of the above lease.
On November 14, 2006, the Contra Costa County Board of Supervisors approved the form of the
T-Hangar and Shade Hangar Rental Agreement for use with renting the County's t-hangars, shade
hangars, medium hangars, and executive hangars at Buchanan Field Airport.
On February 16, 2007, the additional seventeen (17) hangars at Buchanan Field reverted back to the
County pursuant to the above referenced lease. This row included six (6) large hangars which were not
covered by the approved T-Hangar and Shade Hangar Rental Agreement.
On February 23, 2007, Contra Costa County Board of Supervisors approved the new Large Hangar
Rental Agreement for use with the large East Ramp Hangars.
On January 16, 2009, Contra Costa County Board of Supervisors approved an amendment to the
T-Hangar and Shade Hangar Rental Agreement and the Large Hangar Rental Agreement (combined
"Hangar Rental Agreements") which removed the Aircraft Physical Damage Insurance requirement. The
Hangar Rental Agreements are the current forms in use for rental of all the County hangars at Buchanan
Field Airport.
CONSEQUENCE OF NEGATIVE ACTION:
A negative action will cause a loss of revenue to the Airport Enterprise Fund.
ATTACHMENTS
F-7 Hangar Rental Agmt
RECOMMENDATION(S):
Acting as the governing body of the Contra Costa County Flood Control and Water Conservation District
(Flood Control District), APPROVE and AUTHORIZE the Chief Engineer, or designee, to execute the
Local Project Sponsor Agreement (LPS Agreement) with the Contra Costa Water District (CCWD) to
provide up to $850,000 from a California Department of Water Resources (DWR) Integrated Regional
Water Management Plan (IRWM) Grant for the Three Creeks Parkway Restoration Project (Project).
FISCAL IMPACT:
The LPS Agreement provides up to $850,000 in DWR IRWM grant funds for the Project. Remaining
Project costs are funded by Flood Control Drainage Area 130 funds (Fund 256200) and other local, state
and federal grant funds. (Project No. 7562-6D8490)
BACKGROUND:
On September 17, 2019, the Board of Supervisors approved the Flood Control District’s application to
DWR for $850,000 for the Project. The DWR grant required applicants to participate in a regional IRWM
group in order to be eligible for the IRWM grant funding. The Project is included in the list of projects in
the East Contra Costa IRWM Plan. The East Contra Costa
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 10/05/2021 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: Gus Amirzehni, (925)
313-2128
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED: October 5, 2021
Monica Nino, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc: Allison Knapp, Deputy Chief Engineer, Tim Jensen, Flood Control, Paul Detjens, Flood Control, Gus Amirzehni, Flood Control, Catherine Windham, Flood Control
C. 10
To:Contra Costa County Flood Control District Board of Supervisors
From:Brian M. Balbas, Public Works Director/Chief Engineer
Date:October 5, 2021
Contra
Costa
County
Subject:Agreement with the Contra Costa Water District for award of a California Department of Water Resources Integrated
Water Management Plan Grant.
BACKGROUND: (CONT'D)
IRWM group evaluated the projects in the IRWM Plan, and selected five projects, including the Flood
Control District’s Project, for a joint application. The CCWD acted as the lead agency in the joint grant
application to DWR for IRWM grant funding.
Subsequently, DWR awarded CCWD an IRWM grant in the amount of $2,700,000 (Grant Agreement
No. 4600013833) for five projects sponsored by the Flood Control District, Bethel Island Municipal
Improvement District, City of Antioch, City of Brentwood, and Diablo Water District, known as Local
Project Sponsors. The award amount for the Flood Control District’s Project is $850,000. The grant
period extends from June 27, 2020 until June 30, 2024.
The proposed LPS Agreement is intended to define roles and responsibilities and provide indemnity
protection to CCWD for executing the DWR Grant Agreement on behalf of the Local Project Sponsors.
CONSEQUENCE OF NEGATIVE ACTION:
Without the Board of Supervisors’ approval, the Flood Control District will not be able to accept the
DWR IRWM Grant Program described above.
ATTACHMENTS
LPS Agreement
LOCAL PROJECT SPONSOR AGREEMENT
by and between
CONTRA COSTA WATER DISTRICT, BETHEL ISLAND MUNICIPAL IMPROVEMENT DISTRICT,
CITY OF ANTIOCH, CITY OF BRENTWOOD, CONTRA COSTA COUNTY FLOOD CONTROL & WATER
CONSERVATION DISTRICT, AND DIABLO WATER DISTRICT
Proposition 1 Round 1 Integrated Regional Water Management Implementation Grant Program
Through this Local Project Sponsor Agreement by and between Contra Costa Water District (CCWD), a
California special district, Bethel Island Municipal Improvement District (BIMID), a California special
district, City of Antioch, a California municipal corporation, City of Brentwood, a California municipal
corporation, Contra Costa County Flood Control & Water Conservation District (CCCFC&WCD), a
California municipal corporation, and Diablo Water District (DWD), a California special district, each a
“Local Project Sponsor” or collectively referred to as “Local Project Sponsors” or “parties,” the parties
hereby agree as follows:
Recitals:
A. WHEREAS, on behalf of the Local Project Sponsors, who are member agencies of the East
Contra Costa County Integrated Regional Water Management (IRWM) group in the San
Joaquin River Funding Area, CCWD submitted a proposal for a Proposition 1 Round 1 IRWM
grant from the State of California, Department of Water Resources (DWR) to secure funding
for implementation projects in the East Contra Costa County IRWM region that meet the
requirements of the Proposition 1 2019 Guidelines and Round 1 IRWM Implementation
Grant Proposal Solicitation Package; and
B. WHEREAS, DWR and CCWD entered into Agreement No. 4600013833 (Grant Agreement)
awarding to CCWD a grant for Two Million Seven Hundred Thousand Dollars ($2,700,000) in
State funding (State Grant) for the Proposition 1 Round 1 IRWM Implementation Grant
Program to be expended over the grant period that extends from June 27, 2020 until June
30, 2024 when the Work Plan will be completed. The Grant Agreement is attached hereto
and incorporated herein as Attachment A to this Local Project Sponsor Agreement; and
C. WHEREAS, in accordance with Exhibit I Local Project Sponsors and Project Locations of the
Grant Agreement, CCWD shall assign Local Project Sponsors to act on behalf of CCWD for
the purposes of individual project management, oversight, compliance, operations and
maintenance, and implementation of their respective component parts of the Work Plan
(generically referred to as “Local Projects”) included in the Grant Agreement; and
D. WHEREAS, the Grant Agreement contains a Work Plan, Budget, and Schedule describing the
responsibilities of each Local Project Sponsor and commitments thereof; and
E. WHEREAS, CCWD will provide necessary financial and grant administration services
associated with implementing the Grant Agreement and this Local Project Sponsor
Agreement, including, but not limited to: negotiation and execution of the Grant Agreement
and the Local Project Sponsor Agreement, coordination and submittal of reports and
invoices as required by the Grant Agreement, coordination and submittal of Grant
Local Project Sponsor Agreement for
DWR Grant Agreement No. 4600013833
Page 2 of 17
Agreement amendments as necessary, and general coordination with DWR and Local
Project Sponsors throughout the term of the Grant Agreement; and
F. WHEREAS, the process by which Local Project Sponsors will submit reimbursement
requests to CCWD, and how CCWD will disburse the State Grant to Local Project Sponsors,
will be governed by this Local Project Sponsor Agreement; and
G. WHEREAS, this Local Project Sponsor Agreement is intended to protect CCWD from liability
for executing the Grant Agreement on behalf of the Local Project Sponsors.
NOW, THEREFORE, based on the foregoing recitals, it is hereby agreed between the parties as follows:
AGREEMENT
The recitals set forth above constitute an integral part of this Agreement and are incorporated by this
reference as if fully set forth herein.
1. Term of Agreement
A. This Local Project Sponsor Agreement shall commence and be effective, as between CCWD and a
Local Project Sponsor, upon the date of its execution by both CCWD and that Local Project Sponsor.
This Agreement will remain in effect so long as the Grant Agreement between CCWD and DWR is in
effect, or until terminated by CCWD or the Local Project Sponsor pursuant to the terms of this Local
Project Sponsor Agreement, or until the Grant Agreement is terminated by DWR or CCWD pursuant to
the terms of the Grant Agreement.
B. Each Local Project Sponsor shall separately execute this Local Project Sponsor Agreement which
shall at that time become effective as between that Local Project Sponsor, CCWD, and any and all earlier
executing Local Project Sponsors.
2. State Grant Share and Matching Funds
A. CCWD will disburse up to Two Million Seven Hundred Thousand Dollars ($2,700,000) of the State
Grant in accordance with the amounts listed in Exhibit B Budget of the Grant Agreement. To be eligible
to receive State Grant funds, Local Project Sponsors will implement the Local Projects as described in
Exhibit A Work Plan of the Grant Agreement.
B. In accordance with Exhibit B Budget in the Grant Agreement, Local Project Sponsors have committed
to expending and documenting, as required by the terms of the Grant Agreement, the required Non-
State and Other Cost Share amounts required to fulfill the funding match requirements of the Grant
Agreement. Any Local Project Sponsor inability to document the required cost share amounts may
result in reduced State Grant fund eligibility and dispersal until such time as compliance with cost share
requirements is evidenced and accepted pursuant to the Grant Agreement.
Local Project Sponsor Agreement for
DWR Grant Agreement No. 4600013833
Page 3 of 17
C. Pursuant to Grant Agreement requirements as described more fully in Attachment A to this
Agreement, Local Project Sponsors may invoice CCWD for grant share reimbursement for eligible costs
incurred on and after June 27, 2020 in their first invoice. Subsequent invoices may include eligible costs
incurred by Local Project Sponsors during the reporting quarter. If total Local Project costs exceed that
provided by the State Grant and cost share commitments, any additional funding match necessary to
complete the Local Project will be documented by Local Project Sponsor in the Project Completion
Report (described in Paragraph 5 Reporting).
3. Obligations of Local Project Sponsors
A. Local Project Sponsors are, and at all times will continue to be, in full compliance with the terms and
conditions of the Grant Agreement that are applicable to them as a sub-recipient of the State Grant. In
accordance with the Grant Agreement, Local Project Sponsors shall act on behalf of CCWD in the
fulfillment of CCWD’s responsibilities specified in the Grant Agreement with respect to their Local
Project(s) only. Local Project Sponsors understand and agree that for purposes of the foregoing, and to
the greatest extent allowed by law, any requirements and responsibilities imposed upon CCWD as
Grantee under the Grant Agreement are hereby passed-through to, and acknowledged and agreed to
by Local Project Sponsors, as obligations of the Local Project Sponsors, excepting only CCWD’s
obligations as defined in Paragraph 4 of this Local Project Sponsor Agreement. Further, the Local
Project Sponsors acknowledge and agree to comply with any requirements directly imposed on the
Local Project Sponsors pursuant to the Grant Agreement.
B. Local Project Sponsors must maintain all financial records associated with the total project costs of
their respective Local Projects for inclusion in the Project Completion Report and all other reporting
provided for herein.
C. Local Project Sponsors shall not, whether by act or omission, cause CCWD to be in violation of any
provision of the Grant Agreement or, whether by act or omission, fail to meet any requirement of this
Local Project Sponsor Agreement or the Grant Agreement.
D. Local Project Sponsors shall comply with all applicable Federal, State, and local laws, rules,
regulations, ordinances, and directives, now existing and as such may change from time-to-time. Any
such laws, rules, regulations, ordinances, and directives required thereby to be included in the Grant
Agreement or this Local Project Sponsor Agreement are incorporated herein by reference.
4. Obligations of Contra Costa Water District
A. CCWD shall disburse State Grant funds as required or permitted by the Grant Agreement.
Notwithstanding the foregoing, CCWD is not obligated to disburse any State Grant funds to Local
Project Sponsors until such funds are authorized and disbursed from DWR to CCWD in accordance with
the Grant Agreement requirements.
B. CCWD will promptly notify Local Project Sponsors in writing of any notices given or actions taken by
DWR if such notices or actions are likely to affect the Local Project Sponsors’ performance, duties,
obligations or funding under this Local Project Sponsor Agreement, including but not limited to notices
Local Project Sponsor Agreement for
DWR Grant Agreement No. 4600013833
Page 4 of 17
from DWR regarding alleged default by CCWD or the Local Project Sponsor under Paragraph 12 of the
Grant Agreement.
C. Commencing with DWR’s State Grant eligibility date of June 27, 2020 and continuing until
termination of the Grant Agreement, CCWD will undertake and complete all administrative and
management responsibilities under the Grant Agreement that are not related solely to Local Projects.
CCWD has incurred, and will continue to incur, costs for administrative and management
responsibilities under the Grant Agreement that are not related solely to Local Projects. At the time of
original execution of the Grant Agreement, the State Grant allocates Eighty Thousand Dollars ($80,000)
for Grant Agreement and Local Project Sponsor Agreement administration by CCWD in accordance with
the requirements of the Grant Agreement.
5. Reporting
A. In accordance with the terms of the Grant Agreement, CCWD is obligated to submit reports to DWR
throughout the term of the Grant Agreement. As such, Local Project Sponsors will provide CCWD with
the required data for the Local Project(s) for which each Local Project Sponsor is responsible in
accordance with the reporting and submittal requirements described in this section, Paragraph 14
Submission of Reports in the Grant Agreement, and Exhibit F Report Formats and Requirements of the
Grant Agreement. Notwithstanding the reporting schedule described in this section, CCWD may, at any
time, request any additional information from Local Project Sponsors pursuant to any Grant Agreement
modification or that may be deemed necessary by CCWD in its sole discretion to provide adequate and
sufficient documentation of Local Project status for the purposes of meeting the reporting
requirements in the Grant Agreement. Local Project Sponsors agree to timely provide any such
additional information as requested by CCWD.
B. All documentation and reports shall meet generally accepted professional standards for technical
reporting and shall be proofread for content, numerical accuracy, spelling, and grammar prior to
submittal to CCWD and the State. Reports shall be presented in the formats described in the applicable
portion of Exhibit F of the Grant Agreement.
i. Quarterly Progress Reports: On a quarterly basis, CCWD will prepare a Progress Report and
submit it to DWR in accordance with the terms of the Grant Agreement. On a quarterly
schedule established by CCWD, Local Project Sponsors will provide CCWD with the required
documentation for their respective Local Projects in electronic format using a Progress
Report template developed by CCWD. Progress Reports shall provide a brief description of
the work performed during the reporting period, including: Local Project Sponsor activities,
estimate of percent of work complete, milestones achieved, accomplishments, concerns or
problems encountered, work anticipated for the next reporting period, and updated schedule
or budget inclusive of any changes that have occurred.
ii. Project Completion Report: Pursuant to the Grant Agreement, CCWD will submit a separate
Project Completion Report for each project included in Exhibit A Work Plan of the Grant
Agreement within ninety (90) calendar days of Local Project completion. Local Project
Sponsors will prepare this report on behalf of CCWD in accordance with the requirements
described in Exhibit F Reports Formats and Requirements in the Grant Agreement. Local
Local Project Sponsor Agreement for
DWR Grant Agreement No. 4600013833
Page 5 of 17
Project Sponsors will submit to CCWD a draft of the Project Completion Report within sixty
(60) calendar days of Local Project completion or within sixty (60) days of execution of this
Local Project Sponsor Agreement by a Local Project Sponsor, whichever is later. Local Project
Sponsors will be responsive to CCWD’s and DWR’s questions or inquiries necessary to finalize
the report.
iii. Grant Completion Report: Pursuant to the Grant Agreement, CCWD will submit a Grant
Completion Report within ninety (90) days of submitting the Project Completion Report for
the final project to be completed under the Grant Agreement. CCWD will prepare this report
on behalf of the Local Project Sponsors in accordance with the requirements described in
Exhibit F Reports Formats and Requirements in the Grant Agreement. Local Project Sponsors
will be responsive to CCWD’s and DWR’s questions or inquiries necessary to finalize the report.
iv. Post-Performance Reports: Pursuant to the Grant Agreement, CCWD will submit Post-
Performance reports for each Local Project in the Grant Agreement. Post-Performance
Reports must be submitted to the State within ninety (90) calendar days after the first
performance year of a project has elapsed, and the reporting process shall be repeated
annually for a total of three (3) years after the project begins operation. Local Project
Sponsors will prepare this report on behalf of CCWD in accordance with the requirements
described in Exhibit F Reports Formats and Requirements in the Grant Agreement. Local
Project Sponsors will submit Post-Performance reports directly to DWR and provide a copy of
the report and proof of submittal to CCWD until such requirements are completed.
C. Failure of an individual Local Project Sponsor to meet reporting deadlines established by CCWD,
which may cause noncompliance with the requirements of the Grant Agreement, constitutes a breach
of this Local Project Sponsor Agreement and is cause for termination of the noncompliant Local Project
Sponsor’s participation in the Local Project Sponsor Agreement and the Grant Agreement. Each Local
Project Sponsor will continue to report its activities throughout the State Grant period until the Local
Project is completed.
6. Method of Payment
A. Pursuant to the Grant Agreement, there are two methods of payment available to CCWD, and thereby
to Local Project Sponsors, including (a) reimbursement and (b) advanced payment. Both methods
require that Local Project Sponsors submit only costs that are eligible project costs as specified in the
Grant Agreement. DWR will withhold a percentage of payment on each quarterly invoice (“retention”)
of 10% of the invoice amount. If a percentage of grant funds is withheld by DWR for any Local Project
in the Grant Agreement, CCWD will withhold the same percentage from payment on Local Project
Sponsors’ invoices.
i. Reimbursement – Reimbursement is the typical payment method for state grants and
involves invoicing and repayment of project costs in arrears. Reimbursement will be the
default payment method for State Grant funds.
Under the Reimbursement method of payment, CCWD will solicit invoices for eligible project
costs at the same frequency and timing as the quarterly Progress Reports. CCWD will solicit
Local Project Sponsor Agreement for
DWR Grant Agreement No. 4600013833
Page 6 of 17
invoices no more than quarterly. Along with invoices submitted to CCWD, Local Project
Sponsors must also submit backup documentation that sufficiently supports claimed costs.
If invoice and sufficient backup documentation is not received by CCWD from the Local
Project Sponsor by the timing established by CCWD corresponding to quarterly Progress
Reports due dates, the individual Local Project Sponsor invoice(s) will not be included in the
submittal to DWR and payment of the Local Project Sponsor costs will be delayed until a
future quarter.
CCWD will remit payment of Local Project Sponsors’ invoice(s) within thirty (30) business days
of receipt of State Grant funds from DWR. CCWD will remit payment of withheld retention, if
applicable, to Local Project Sponsor(s) within thirty (30) business days of receipt of retained
State Grant funds from DWR.
Invoices submitted to CCWD, and thereafter by CCWD to DWR, for Reimbursement shall
include the information specified in Paragraph 8 Method of Payment in the Grant Agreement.
ii. Advanced Payment – All Local Project Sponsors have declined Advanced Payment. As such,
this option will not be available as a payment method under this grant program.
7. Third Party Beneficiaries
If more than one Local Project Sponsor Agreement is executed between CCWD and responsible
agencies identified in the Grant Agreement, Local Project Sponsors acknowledge and affirm that every
other responsible agency specified in the Grant Agreement is a third party beneficiary of this Local
Project Sponsor Agreement and that Local Project Sponsors of this agreement are third party
beneficiaries of every other Local Project Sponsor Agreement executed for the purposes of
implementing the Grant Agreement.
8. Communication
All notices or notifications under this Local Project Sponsor Agreement shall be in writing addressed to
the persons set forth in this section.
All notices or notifications to CCWD shall be sent to:
Maggie Dutton
Contra Costa Water District
P.O. Box H20
Concord, CA 94524
Email: mdutton@ccwater.com
All notices or notifications to BIMID shall be sent to:
Regina Espinoza
Bethel Island Municipal Improvement District
P.O. Box 244, Bethel Island, CA 94511
Email: respinoza@bimid.com
Local Project Sponsor Agreement for
DWR Grant Agreement No. 4600013833
Page 7 of 17
All notices or notifications to City of Antioch shall be sent to:
Scott Buenting
City of Antioch
200 H Street, Antioch, CA 94509-1005
Email: sbuenting@antiochca.gov
All notices or notifications to City of Brentwood shall be sent to:
Meghan Laporta
City of Brentwood
150 City Park Way, Brentwood, CA 94513-1164
Email: mlaporta@brentwoodca.gov
All notices or notifications to CCCFC&WCD shall be sent to:
Gus Amirzehni
Contra Costa County Flood Control & Water Conservation District
255 Glacier Drive, Martinez, CA 94553
Email: gus.amirzehni@pw.cccounty.us
All notices or notifications to DWD shall be sent to:
Dan Muelrath
Diablo Water District
P.O. Box 127, Oakley, CA 94561-0127
Email: dmuelrath@diablowater.org
9. Flow Through of Specific Grant Requirements
Parties will comply with all applicable provisions of the Local Project Sponsor Agreement and Grant
Agreement, including, but not limited to, the provisions found in Exhibit D Standard Conditions of the
Grant Agreement. In the event of termination, pursuant to Section 18 of this Local Project Sponsor
Agreement, a Local Project Sponsor whose Local Project Sponsor Agreement has been terminated, will
comply with all applicable provisions of the Local Project Sponsor Agreement and Grant Agreement
which by their terms survive termination.
10. Inspection of Records
Pursuant to the Grant Agreement, DWR is entitled to inspect and obtain copies of any records pertaining
to the program. Local Project Sponsors are required to make available for such inspections accurate
records of all costs, disbursements, and documentation as necessary to comply with the requirements
of the Grant Agreement. Local Project Sponsors hereby expressly agree to comply with these
requirements. Local Project Sponsors shall retain program and project records in accordance with the
requirements of Exhibit H State Audit Document Requirements for the Grantee of the Grant Agreement.
11. Indemnification
A. CCWD shall defend, indemnify, and hold Local Project Sponsors and their respective members,
elected and appointed officers, employees, and agents harmless from any and all liability, actions,
Local Project Sponsor Agreement for
DWR Grant Agreement No. 4600013833
Page 8 of 17
claims, costs, and expenses, including attorneys’ fees, caused by the willful misconduct or sole
negligence of CCWD, its officers, directors, agents, or employees in CCWD’s performance under this
Local Project Sponsor Agreement, except to the extent caused by the negligent acts, errors, or
omissions of Local Project Sponsors, their officers, agents, or employees.
B. A Local Project Sponsor shall defend, indemnify, hold CCWD and other Local Project Sponsors and
their respective members, elected and appointed officers, employees, and agents harmless from any
and all liability, actions, claims, costs, and expenses, including attorneys’ fees, caused by the willful
misconduct or the negligent acts, errors, or omissions of that specific Local Project Sponsor, their
officers, directors, agents, or employees in that specific Local Project Sponsors’ performance under this
Local Project Sponsor Agreement, except to the extent caused by the sole negligence or willful
misconduct of CCWD, its officers, agents, or employees.
12. Breach
Noncompliance by any Local Project Sponsors with any applicable provision of this Local Project
Sponsor Agreement, including but not limited to applicable reporting requirements, or the Grant
Agreement, including but not limited to Section 12 Default Provisions, shall constitute a breach of this
Local Project Sponsor Agreement. CCWD, in its sole discretion, may terminate any Local Project
Sponsor’s participation for breach of this Local Project Sponsor Agreement. The waiver by either party
of a breach of any provision of this Local Project Sponsor Agreement by the other, or by the State with
regard to the Grant Agreement, shall not operate or be construed as a waiver of any subsequent breach.
13. Dispute Resolution
The parties to this Local Project Sponsor Agreement shall meet promptly to address any dispute that
may arise and make a good faith effort to negotiate a resolution. The use by any party of any remedy
specified herein for the enforcement of this Local Project Sponsor Agreement is not exclusive and shall
not deprive any party of, or limit the application of, any other remedy provided by law.
14. Governing Law
This Local Project Sponsor Agreement, its construction, and all work performed under it shall be
governed by the laws of the State of California. Venue shall be proper only in the Superior Court of
Contra Costa County.
15. Severability
If any provision of this Local Project Sponsor Agreement is held invalid or unenforceable by a court of
final jurisdiction, all other provisions of this Local Project Sponsor Agreement shall remain valid and in
force and be construed in such a manner so as to affect the original intent of the parties to the maximum
extent possible.
16. Amendment
A. Any amendment to the Grant Agreement made pursuant to the Standard Condition D.3 Amendment
of the Grant Agreement, including amendment to the terms, requirements, work plan, budget,
Local Project Sponsor Agreement for
DWR Grant Agreement No. 4600013833
Page 9 of 17
schedule, or exhibits of the Grant Agreement, will thereafter apply in full to this Local Project Sponsor
Agreement. If an amendment to the Grant Agreement conflicts with the content of this Local Project
Sponsor Agreement, the Local Project Sponsor Agreement shall be amended to remedy such conflicts.
B. Excepting any amendment pursuant Section 16(A) above, this Local Sponsor Agreement may be
changed only by a written amendment duly signed by all parties to this Local Project Sponsor
Agreement.
17. Entire Agreement
This Local Project Sponsor Agreement, together with the attachments hereto, is the complete and
exclusive statement of understanding between the parties, and supersedes any and all previous
understandings or agreements, whether written or oral, and all communications between the parties
relating to the subject matter of this Local Project Sponsor Agreement.
18. Termination
A. Any breach of this Local Project Sponsor Agreement, as provided under Section 12, may result in
termination at the sole discretion of CCWD. CCWD, in its sole discretion, may provide a period to cure
any breach not to exceed thirty (30) days.
B. A Local Project Sponsor may, at any time and without cause, terminate its individual participation in
this Local Project Sponsor Agreement by providing written notice to CCWD of its termination.
Notwithstanding any other provision of this Local Project Sponsor Agreement, if an individual Local
Project Sponsor terminates its participation in this Local Project Sponsor Agreement, it shall not under
any circumstances be responsible or liable for disrupting or discontinuing the disbursement of the
State Grant funds allocated to other agencies as described in the Grant Agreement.
C. Upon the effectiveness of termination of any Local Project Sponsor’s participation in this Local
Project Sponsor Agreement for any reason, that Local Project Sponsor’s remaining allocation of the
grant funds, if any, will be redistributed to the remaining parties in accordance with this Local Project
Sponsor Agreement and the Grant Agreement. Any Local Project Sponsor terminating its participation
in this Local Project Sponsor Agreement, or whose participation was terminated by CCWD, must
continue to comply with the reporting obligations to CCWD, as described in Paragraph 5 of this Local
Project Sponsor Agreement and in the Grant Agreement.
D. This Local Project Sponsor Agreement will remain in full force and effect as to the Local Project
Sponsors whose participation in the Local Project Sponsor Agreement is not terminated.
E. The provisions of Paragraph 9 and Paragraph 11 in this Local Project Sponsor Agreement shall survive
termination of this Local Project Sponsor Agreement and shall remain in force through the later of the
termination date of the Grant Agreement or when grant closeout activities are completed.
Local Project Sponsor Agreement for
DWR Grant Agreement No. 4600013833
Page 10 of 17
19. Successors and Assigns
This Local Project Sponsor Agreement and all of its provisions shall apply to and bind the successors
and assigns of each and every party to this Local Project Sponsor Agreement. Local Project Sponsors
shall not assign their rights or delegate their duties under this Local Project Sponsor Agreement. Any
attempted assignment or delegation shall be null and void, and constitute a breach of this Local Project
Sponsor Agreement.
20. Priority of Documents
The provisions of the Grant Agreement shall prevail over provisions of this Local Project Sponsor
Agreement.
21. Counterpart Signatures
This Local Project Sponsor Agreement may be executed in counterparts each of which shall be deemed
to be an original but all of which taken together shall constitute one and the same Local Project Sponsor
Agreement. Signatures may be exchanged electronically, such as through use of Portable Document
Format (PDF), or through the use of DocuSign or similar technology, with the same effect as original,
wet signatures.
IN WITNESS THEREOF, this Local Project Sponsor Agreement has been executed by the parties hereto:
Local Project Sponsor Agreement for
DWR Grant Agreement No. 4600013833
Page 11 of 17
CONTRA COSTA WATER DISTRICT
By: Jeff Quimby, Assistant General Manager
Dated:
Local Project Sponsor Agreement for
DWR Grant Agreement No. 4600013833
Page 12 of 17
Bethel Island Municipal Improvement District
By: Regina Espinoza, District Manager
Dated:
Local Project Sponsor Agreement for
DWR Grant Agreement No. 4600013833
Page 13 of 17
City of Antioch
By: Ron Bernal, City Manager
Dated:
Local Project Sponsor Agreement for
DWR Grant Agreement No. 4600013833
Page 14 of 17
City of Brentwood
By: Tim Y. Ogden, City Manager
Dated:
Local Project Sponsor Agreement for
DWR Grant Agreement No. 4600013833
Page 15 of 17
Contra Costa County Flood Control & Water
Conservation District
By: Brian M. Balbas, Chief Engineer
Dated:
Local Project Sponsor Agreement for
DWR Grant Agreement No. 4600013833
Page 16 of 17
Diablo Water District
By: Dan Muelrath, General Manager
Dated:
Local Project Sponsor Agreement for
DWR Grant Agreement No. 4600013833
Page 17 of 17
Attachment A
DWR Grant Agreement
GRANT AGREEMENT BETWEEN THE STATE OF CALIFORNIA
(DEPARTMENT OF WATER RESOURCES) AND
CONTRA COSTA WATER DISTRICT
AGREEMENT NUMBER 4600013833
PROPOSITION 1 ROUND 1 INTEGRATED REGIONAL WATER MANAGEMENT (IRWM)
IMPLEMENTATION GRANT
THIS GRANT AGREEMENT is entered into by and between the Department of Water Resources of the State
of California, herein referred to as the "State" or “DWR,” and the Contra Costa Water District, a public agency
in the State of California, duly organized, existing, and acting pursuant to the laws thereof, herein referred to
as the "Grantee," which parties do hereby agree as follows:
1) PURPOSE. The State shall provide funding from the Water Quality, Supply, and Infrastructure
Improvement Act of 2014 (Proposition 1) to the Grantee to assist in financing the projects, which are
included in and implemented in an adopted Integrated Regional Water Management Plan (IRWM Plan),
pursuant to Chapter 7. Regional Water Security, Climate, and Drought Preparedness (Wat. Code, § 79740
et seq.). The provision of State funds pursuant to this Agreement shall be construed or interpreted to
mean that the IRWM Plan, or any components of the IRWM Plan, implemented in accordance with the
Work Plan as set forth in Exhibit A, has been adopted through the IRWM Plan Review Process, and is/are
consistent with Water Code section 10530 et seq.
2) TERM OF GRANT AGREEMENT. The term of this Grant Agreement begins on June 27, 2020 through
final payment plus three (3) years unless otherwise terminated or amended as provided in this Grant
Agreement. However, all work shall be completed by June 30, 2024, in accordance with the Schedule as
set forth in Exhibit C and no funds may be requested after September 30, 2024.
3) GRANT AMOUNT. The maximum amount payable by the State under this Grant Agreement shall not
exceed $2,700,000.00.
4) GRANTEE COST SHARE. The Grantee is required to provide a Local Cost Share (non-state funds) as set
forth in Exhibit B (Budget). Local Cost Share may include Eligible Project Costs directly related to Exhibit
A incurred after January 1, 2015.
5) BASIC CONDITIONS.
A. Unless exempt as per the 2019 IRWM Implementation Grant Proposal Solicitation Package, project(s)
that are subject to the California Environmental Quality Act (CEQA) including final land purchases,
shall not be included in this Agreement until the CEQA process is completed and all permits necessary
to begin construction are acquired. Projects providing at least 75% of benefits to a disadvantaged
community (DAC), economically distressed area (EDA), and/or Tribe (based on population or
geography), or projects implemented by Tribes will be exempt from this requirement.
i. Such projects will be included in the Agreement as a placeholder. Placeholder projects are not
eligible for grant reimbursement and may not submit invoices to DWR until such time as they are
fully included in the Agreement.
ii. Placeholder projects that complete CEQA and/or acquire permits (necessary to begin
construction) within eighteen (18) months of the agreement execution date will be amended into
the agreement. At the end of the eighteen (18)-month term, any placeholder projects that fail to
complete CEQA and/or acquire permits will be deleted from the Agreement. The total grant award
will be reduced by the amount of the deleted project(s). Replacement projects will not be allowed.
Reduced amount will be made available to the respective Funding Area in future funding rounds
on a competitive basis. Deleted placeholder projects will not be eligible to receive any grant
reimbursement under this Agreement; however, such project could be eligible under the next
round of grant solicitation.
B. The State shall have no obligation to disburse money for the Project(s) under this Grant Agreement
until the Grantee has satisfied the following conditions (if applicable):
DocuSign Envelope ID: DAB6E099-6C87-4CEA-9B31-FDB5E07114FA
Grant Agreement No. 4600013833
Page 2 of 54
i. The Grantee shall demonstrate compliance with all eligibility criteria as set forth on pages 9-11,
inclusive, of the 2019 IRWM Implementation Grant Program Guidelines (2019 Guidelines).
ii. For the term of this Agreement, the Grantee shall submit Quarterly Progress Reports which must
accompany an invoice and all invoice backup documentation ($0 Invoices are acceptable). The
Quarterly Progress Report shall be submitted within 60 days following the end of the calendar
quarter (i.e. reports due May 30, August 29, November 29, and March 1) and all other deliverables
as required by Paragraph 14, “Submission of Reports” and Exhibit A, “Work Plan”.
iii. Prior to the commencement of construction or implementation activities, if applicable, the Grantee
shall submit the following to the State.
1. Final plans and specifications certified, signed and stamped by a California Registered Civil
Engineer (or equivalent registered professional as appropriate) to certify compliance for each
approved project as listed in Exhibit A of this Grant Agreement.
2. Work that is subject to the California Environmental Quality Act (CEQA) (including final land
purchases) shall not proceed under this Grant Agreement until the following actions are
performed:
a) The Grantee submits to the State all applicable environmental permits, as indicated on the
Environmental Information Form to the State,
b) Documents that satisfy the CEQA process are received by the State,
c) The State has completed its CEQA process as a Responsible Agency, and
d) The Grantee receives written notification from the State of concurrence with the Lead
Agency’s CEQA documents (s) and State’s notice of verification of environmental permit
submittal.
The State’s concurrence of Lead Agency’s CEQA documents is fully discretionary and shall constitute
a condition precedent to any work (i.e., construction or implementation activities) for which it is
required. Once CEQA documentation has been completed, the State will consider the environmental
documents and decide whether to continue to fund the project, or to require changes, alterations, or
other mitigation. Proceeding with work subject to CEQA prior to the State’s concurrence shall
constitute a material breach of this Agreement. The Grantee or Local Project Sponsor (LPS) shall
also demonstrate that it has complied with all applicable requirements of the National Environmental
Policy Act (NEPA) by submitting copies of any environmental documents, includin g Environmental
Impact Statements, Finding of No Significant Impact, mitigation monitoring programs, and
environmental permits as may be required prior to beginning construction/ implementation.
iv. A monitoring plan as required by Paragraph 16, “Monitoring Plan Requirements,” if applicable.
6) DISBURSEMENT OF FUNDS. The State will disburse to the Grantee the amount approved, subject to the
availability of funds through normal State processes. Notwithstanding any other provision of this Grant
Agreement, no disbursement shall be required at any time or in any manner which is in violation of, or in
conflict with, federal or state laws, rules, or regulations, or which may require any rebates to the federal
government, or any loss of tax-free status on state bonds, pursuant to any federal statute or regulation.
Any and all money disbursed to the Grantee under this Grant Agreement shall be deposited in a non -
interest bearing account and shall be used solely to pay Eligible Project Costs.
7) ELIGIBLE PROJECT COST. The Grantee shall apply State funds received only to Eligible Project Costs in
accordance with applicable provisions of the law and Exhibit B , “Budget”. Eligible Project Costs include the
reasonable costs of studies, engineering, design, land and easement acquisition and associated legal
fees, preparation of environmental documentation, environmental mitigations, monitoring, and project
construction. Reimbursable administrative expenses are the necessary costs incidental but directly related
DocuSign Envelope ID: DAB6E099-6C87-4CEA-9B31-FDB5E07114FA
Grant Agreement No. 4600013833
Page 3 of 54
to the Project included in this Agreement. Costs incurred after June 26, 2020 may be eligible for
reimbursement.
Costs that are not eligible for reimbursement include, but are not limited to, the following items:
A. Costs, other than those noted above, incurred prior to the award date of this Grant.
B. Costs for preparing and filing a grant application.
C. Operation and maintenance costs, including post construction performance and monitoring costs.
D. Purchase of equipment that is not an integral part of a project.
E. Establishing a reserve fund.
F. Purchase of water supply.
G. Replacement of existing funding sources for ongoing programs.
H. Meals, food items, or refreshments.
I. Payment of any punitive regulatory agency requirement, federal or state taxes.
J. Purchase of land in excess of the minimum required acreage necessary to operate as an integral part
of a project, as set forth and detailed by engineering and feasibi lity studies, or acquisition of land by
eminent domain.
K. Overhead and Indirect Costs. “Indirect Costs” means those costs that are incurred for a common or
joint purpose benefiting more than one cost objective and are not readily assignable to the funded
project (i.e., costs that are not directly related to the funded project). Examples of Indirect Costs
include, but are not limited to: central service costs; general administration of the Grantee or LPSs;
non-project-specific accounting and personnel services performed within the Grantee’s or LPS’
organization; depreciation or use allowances on buildings and equipment; the costs of operating and
maintaining non-project-specific facilities; tuition and conference fees; forums, trainings, and seminars;
and, generic overhead or markup. This prohibition applies to the Grantee, LPSs, and any subcontract
or sub-agreement for work on the Project that will be reimbursed pursuant to this Agreement.
L. Mitigation for environmental impacts not resulting from implementation of the Project funded by this
program.
8) METHOD OF PAYMENT. After the disbursement requirements in Paragraph 5, “Basic Conditions” are
met, the State will disburse the whole or portions of State funding to the Grantee, following receipt from
the Grantee of an electronic invoice certified and transmitted via electronic/digital signature system (e.g.,
DocuSign) or via US mail or Express mail delivery of a “wet signature” for costs incurred, including Local
Cost Share, and timely Quarterly Progress Reports as required by Paragraph 14, “Submission of
Reports.” Payment will be made no more frequently than quarterly, in arrears, upon receipt of an invoice
bearing the Grant Agreement number. Quarterly Progress Report must accompany an invoice ($0
Invoices are acceptable) and shall be submitted within 60 days following the end of the calendar quarter
(i.e. invoices due May 30, August 29, November 29, and March 1). The State will notify the Grantee, in a
timely manner, whenever, upon review of an invoice, the State determines that any portion or portions of
the costs claimed are not eligible costs or is not supported by documentation or receipts acceptable to the
State. The Grantee may, within thirty (30) calendar days of the date of receipt of such notice, submit
additional documentation to the State to cure such deficiency(ies). If the Grantee fails to submit adequate
documentation curing the deficiency(ies), the State will adjust the pending invoice by the amount of
ineligible or unapproved costs.
DocuSign Envelope ID: DAB6E099-6C87-4CEA-9B31-FDB5E07114FA
Grant Agreement No. 4600013833
Page 4 of 54
Invoices submitted by the Grantee shall include the following information:
A. Costs incurred for work performed in implementing the Project during the period identified in the
particular invoice.
B. Costs incurred for any interests in real property (land or easements) that have been necessarily
acquired for a project during the period identified in the particular invoice for the implementation of a
project.
C. Invoices shall be submitted on forms provided by the State and shall meet the following format
requirements:
i. Invoices shall contain the date of the invoice, either the time period covered by the invoice or the
invoice date received within the time period covered, and the total amount due.
ii. Invoices shall be itemized based on the categories (i.e., tasks) specified in Exhibit B, “Budget.” The
amount claimed for salaries/wages/consultant fees shall include a calculation formula (i.e., hours
or days worked times the hourly or daily rate = the total amount claimed).
iii. One set of sufficient evidence (i.e., receipts, copies of checks, personnel hours’ summary table,
time sheets) shall be provided for all costs included in the invoice.
iv. Each invoice shall clearly delineate those costs claimed for reimbursement from the State’s
funding amount, as depicted in Paragraph 3, “Grant Amount” and those costs that represent the
Grantee’s costs, as applicable, in Paragraph 4, “Grantee Cost Share.”
v. Original signature and date of the Grantee’s Project Representative. Submit an electronic invoice,
certified and transmitted via electronic/digital signature system (e.g., DocuSign), from authorized
representative to the Project Manager or the original “wet signature” copy of the invoice form to the
Project Manager at the following address: P.O. Box 942836, Sacramento, CA 94236-0001.
All invoices submitted shall be accurate and signed under penalty of law. Any and all costs submitted
pursuant to this Agreement shall only be for the tasks set forth herein. The Grantee shall not submit any
invoice containing costs that are ineligible or have been reimbursed from other funding sources unless
required and specifically noted as such (i.e., cost share). Any eligible costs for which the Grantee is
seeking reimbursement shall not be reimbursed from any other source. Double or multiple billing f or time,
services, or any other eligible cost is illegal and constitutes fraud. Any suspected occurrences of fraud,
forgery, embezzlement, theft, or any other misuse of public funds may result in suspension of
disbursements of grant funds and/or termination of this Agreement requiring the repayment of all funds
disbursed hereunder plus interest. Additionally, the State may request an audit pursuant to Paragraph D.5
and refer the matter to the Attorney General’s Office or the appropriate district attorney’s office for criminal
prosecution or the imposition of civil liability. (Civ. Code, §§ 1572-1573; Pen. Code, §§ 470, 487-489.)
9) ADVANCED PAYMENT. Water Code section 10551 authorizes advanced payment by the State for
projects included and implemented in an applicable Integrated Regional Water Management Plan, and
when the project proponent is a nonprofit organization; a disadvantaged community (DAC); or the project
benefits a DAC. If a project is awarded less than $1,000,000 in grant funds, the project proponent may
receive an advanced payment of fifty (50) percent of the grant award; the remaining fifty (50) percent of
the grant award will be reimbursed in arrears after the advanced funds of a budget category have been
fully expended. Within ninety (90) calendar days of execution of the Grant Agreement, the Grantee may
provide the State an Advanced Payment Request. Advanced Payment Requests received ninety-one (91)
calendar days after the execution of this Agreement will not be eligible to receive an advanced payment.
The Advanced Payment Request shall contain the following:
A. Documentation demonstrating that each Local Project Sponsor (if different from the Grantee, as listed
in Exhibit I) was notified about their eligibility to receive an advanced payment and a response from
the Local Project Sponsor stating whether it wishes to receive the advanced payment or not.
DocuSign Envelope ID: DAB6E099-6C87-4CEA-9B31-FDB5E07114FA
Grant Agreement No. 4600013833
Page 5 of 54
B. If the Grantee is requesting the advanced payment, the request(s) shall include:
i. Descriptive information of each project with an update on project status
ii. The names of the entities that will receive the funding for each project, including, but not limited to,
an identification as to whether the project proponent or proponents are nonprofit organizations or a
DAC, or whether the project benefits a DAC
iii. A detailed Funding Plan which includes how the advanced payment will be expended (in terms of
workplan, budget, and schedule) within the timeframe agreed upon by DWR and the Grantee. The
Funding Plan must clearly identify the total budget (at Budget Category Level) for each project
clearly showing the portion of advanced payment and reimbursement funds.
iv. Any other information that DWR may deem necessary
C. Upon review and approval of the Advanced Payment Request, DWR will authorize payment of the fully
requested amount for the qualified project(s). Based on the project’s Funding Plan and other
considerations, DWR may determine it is not prudent to advance the full request in a single
disbursement. In such a case, DWR will develop a “Disbursement Schedule,” to disburse funds in
installments. This Disbursement Schedule may change based on the project’s ongoing compliance
with the Advanced Payment requirements and the project’s cash flow needs.
D. Once DWR authorizes the Advanced Payment Request, the Grantee shall submit Advanced Payment
Invoice(s) for the initial amount based on the “Disbursement Schedule” on behalf of the LPS(s),
containing the request for each qualified project, to the State with signature and date of the Grantee’s
Project Representative, as indicated in Paragraph 21, “Project Representative.” The Grantee shall be
responsible for the timely distribution of the advanced funds to the respective LPS(s). The Advanced
Payment Invoice(s) shall be submitted on forms provided by the State and shall meet the following
format requirements:
i. Invoice shall contain the date of the invoice, the time period covered by the invoice, and the total
amount due.
ii. Invoice shall be itemized based on the budget categories specified in Exhibit B, “Budget.”
iii. The State Project Manager will notify the Grantee, in a timely manner, when, upon review of an
Advance Payment Invoice, the State determines that any portion or portions of the costs claimed
are not eligible costs. The Grantee may, within thirty (30) calendar days of the date of receipt of
such notice, submit additional documentation to cure such deficiency(ies).
iv. On a quarterly basis, the Grantee will submit an Accountability Report to the State that
demonstrates how actual expenditures compare with the scheduled budget. The Accountability
Report shall include the following information:
1. An itemization of how advanced funds have been spent to-date (Expenditure Report), including
documentation that supports the disbursements (e.g., contractor invoices, receipts, personnel
hours, etc.). Accountability Reports shall be itemized based on the budget categories (i.e.,
tasks) specified in Exhibit B.
2. An updated Accountability Report including an updated Funding Plan that depicts how the
remaining advanced funds will be expended and the activities and deliverables associated with
the advanced funds within the timeframe agreed upon by DWR and the Grantee when the
advanced payment request was approved.
DocuSign Envelope ID: DAB6E099-6C87-4CEA-9B31-FDB5E07114FA
Grant Agreement No. 4600013833
Page 6 of 54
3. Documentation that the funds were placed in a non-interest bearing account, including the
dates of deposits and withdrawals from that account.
4. Proof of distribution of advanced funds to LPS(s), if applicable.
v. The State’s Project Manager will notify the Grantee, in a timely manner, when, upon review of the
Accountability Report, the State determines that any portion of the expenditures claimed are not
eligible costs. The Grantee may, within thirty (30) calendar days of the date of receipt of such
notice, submit additional documentation to cure such deficiency(ies). If costs are not consistent
with the tasks in Exhibit A, the State will reject the claim and remove them from the Accountability
Report.
E. Once the Grantee has spent all advanced funds in a budget category, then the method of payment will
revert to the reimbursement process for that budget category specified in Paragraph 8, “Method of
Payment for Reimbursement.”
10) REPAYMENT OF ADVANCES. The State may demand repayment from the Grantee of all or any portion
of the advanced State funding along with interest at the California general obligation bond interest rate at
the time the State notifies the Grantee, as directed by the State, and take any other action that it deems
necessary to protect its interests for the following conditions:
A. A project is not being implemented in accordance with the provisions of the Grant Agreement.
B. The Grantee has failed in any other respect to comply with the prov isions of this Grant Agreement,
and if the Grantee does not remedy any such failure to the State’s satisfaction.
C. Failure by the Grantee to submit complete and accurate quarterly Accountability Reports by the
required due dates, unless otherwise approved by DWR.
D. Failure to deposit funds in a non-interest-bearing account.
E. Use of Advance Payment funds for ineligible expenses and/or activities not consistent with this
Agreement.
F. Inappropriate use of funds, as deemed by DWR.
G. Repayment amounts may also include:
i. Actual costs incurred which are not consistent with the activities presented in Exhibit A, not
supported, or are ineligible.
ii. Advanced funds which are not fully expended by project completion, notwithstanding Water Code
section 10551(c)(4). Unused grant funds shall be returned to DWR within sixty (60) calendar days.
Any repayment of advanced funds may consist of reducing the amount from future reimbursement
invoices. The State may consider the Grantee’s refusal to repay the requested advanced amount a
material breach of this Agreement subject to the default provisions in Paragraph 12, “Default Provisions.”
If the State notifies the Grantee of its decision to demand repayment or withhold the entire funding amount
from the Grantee pursuant to this Paragraph, this Grant Agreement shall terminate upon receipt of such
notice by the Grantee and the State shall no longer be required to provide funds under this Agreement.
11) WITHHOLDING OF DISBURSEMENTS BY THE STATE. If the State determines that a project is not
being implemented in accordance with the provisions of this Grant Agreement, or that the Grantee has
failed in any other respect to comply with the provisions of this Grant Agreement, and if the Grantee does
not remedy any such failure to the State’s satisfaction, the State may withhold from the Grantee all or any
portion of the State funding and take any other action that it deems necessary to protect its interests.
Where a portion of the State funding has been disbursed to the Grantee and the State notifies the Grantee
of its decision not to release funds that have been withheld pursuant to Paragraph 12, “Default
DocuSign Envelope ID: DAB6E099-6C87-4CEA-9B31-FDB5E07114FA
Grant Agreement No. 4600013833
Page 7 of 54
Provisions,” the portion that has been disbursed shall thereafter be repaid immediately with interest at the
California general obligation bond interest rate at the time the State notifies the Grantee, as directed by
the State. The State may consider the Grantee’s refusal to repay the requested disbursed amount a
material breach subject to the default provisions in Paragraph 12, “Default Provisions.” If the State notifies
the Grantee of its decision to withhold the entire funding amount from the Grantee pursuant to this
Paragraph, this Grant Agreement shall terminate upon receipt of such notice by the Grantee and the State
shall no longer be required to provide funds under this Grant Agreement and the Grant Agreement shall
no longer be binding on either party.
12) DEFAULT PROVISIONS. The Grantee shall be in default under this Grant Agreement if any of the
following occur:
A. Substantial breaches of this Grant Agreement, or any supplement or amendment to it, or any other
agreement between the Grantee and the State evidencing or securing the Grantee’s obligations;
B. Making any false warranty, representation, or statement with respect to this Grant Agre ement or the
application filed to obtain this Grant Agreement;
C. Failure to operate or maintain the Project in accordance with this Grant Agreement.
D. Failure to make any remittance required by this Grant Agreement, including any remittance
recommended as the result of an audit conducted pursuant to Paragraph D.5.
E. Failure to submit quarterly progress reports pursuant to Paragraph 5.
F. Failure to routinely invoice the State pursuant to Paragraph 8.
G. Failure to meet any of the requirements set forth in Paragraph 13, “Continuing Eligibility.”
Should an event of default occur, the State shall provide a notice of default to the Grantee and shall give
the Grantee at least ten (10) calendar days to cure the default from the date the notice is sent via first -
class mail to the Grantee. If the Grantee fails to cure the default within the time prescribed by the State,
the State may do any of the following:
H. Declare the funding be immediately repaid, with interest, which shall be equal to State of California
general obligation bond interest rate in effect at the time of the default.
I. Terminate any obligation to make future payments to the Grantee.
J. Terminate the Grant Agreement.
K. Take any other action that it deems necessary to protect its interests.
In the event the State finds it necessary to enforce this provision of this Grant Agreement in the manner
provided by law, the Grantee agrees to pay all costs incurred by the State including, but not limited to,
reasonable attorneys' fees, legal expenses, and costs.
13) CONTINUING ELIGIBILITY. The Grantee shall meet the following ongoing requirement(s) and all eligibility
criteria outlined in the 2019 Guidelines to remain eligible to receive State funds:
A. An urban water supplier that receives grant funds pursuan t to this Agreement shall maintain
compliance with the Urban Water Management Planning Act (UWMP; Wat. Code, § 10610 et seq.)
and Sustainable Water Use and Demand Reduction (Wat. Code, § 10608 et seq.) as set forth on page
11 of the 2019 Guidelines and as stated on page 22 of the Proposal Solicitation Package.
B. An agricultural water supplier receiving grant funds shall comply with Sustainable Water Use and
Demand Reduction requirements outlined in Water Code section 10608, et seq. and have their
Agricultural Water Management Plan (AWMP) deemed consistent by DWR. To maintain eligibility and
continue funding disbursements, an agricultural water supply shall have their 2015 AWMP identified
on the State’s website. For more information, visit the website listed in Appendix A in the 2019
Guidelines.
DocuSign Envelope ID: DAB6E099-6C87-4CEA-9B31-FDB5E07114FA
Grant Agreement No. 4600013833
Page 8 of 54
C. A surface water diverter receiving grant funds shall maintain compliance with diversion reporting
requirements as outlined in Water Code section 5100 et. seq.
D. If applicable, the Grantee shall demonstrate compliance with the Sustainable Groundwater
Management Act (SGMA) set forth on page 10 of the 2019 Guidelines.
E. If the Grantee has been designated as a monitoring entity under the California Statewide Groundwater
Elevation Monitoring (CASGEM) Program, the Grantee shall maintain reporting compliance, as
required by Water Code section 10932 and the CASGEM Program.
F. The Grantee shall adhere to the protocols developed pursuant to The Open and Transparent Water
Data Act (Wat. Code, § 12406, et seq.) for data sharing, transparency, documentation, and quality
control.
14) SUBMISSION OF REPORTS. The submittal and approval of all reports is a requirement for the successful
completion of this Grant Agreement. Reports shall meet generally accepted professional standards for
technical reporting and shall be proofread for content, numerical accuracy, spelling, and grammar prior to
submittal to the State. All reports shall be submitted to the State’s Project Manager and shall be submitted
via the DWR “Grant Review and Tracking System” (GRanTS). If requested, the Grantee shall promptly
provide any additional information deemed necessary by the State for the approval of reports. Reports
shall be presented in the formats described in the applicable portion of Exhibit F, “Report Formats and
Requirements.” The timely submittal of reports is a requirement for initial and continued disbursement of
State funds. Submittal and subsequent approval by the State of a Project Completion Report is a
requirement for the release of any funds retained for such project.
A. Quarterly Progress Reports: The Grantee shall submit quarterly Progress Reports to meet the State’s
requirement for disbursement of funds. Progress Reports shall be uploaded via GRanTS, and the
State’s Project Manager notified of upload. Progress Reports shall, in part, provide a brief description
of the work performed, the Grantee’s activities, milestones achieved, any accomplishments and any
problems encountered in the performance of the work under this Grant Agreement during the reporting
period. The first Progress Report must accompany an invoice ($0 Invoices are acceptable) and shall
be submitted within 60 days following the end of the calendar quarter (i.e. invoices due May 30,
August 29, November 29, and March 1).
B. Accountability Report: The Grantee shall prepare and submit to the State an Accountability Report on
a quarterly basis if the Grantee received an advanced payment, consistent with the provisions in
Paragraph 9, “Advanced Payment.”
C. Project Completion Report: The Grantee shall prepare and submit to the State a separate Project
Completion Report for each project included in Exhibit A. The Grantee shall submit a Project
Completion Report (or a Component Completion Report, if a Project has multiple Components) within
ninety (90) calendar days of Project/Component completion as outlined in Exhibit F.
D. Grant Completion Report: Upon completion of all the Projects included in Exhibit A, the Grantee shall
submit to the State a Grant Completion Report. The Grant Completion Report shall be submitted
within ninety (90) calendar days of submitting the Completion Report for the final project to be
completed under this Grant Agreement, as outlined in Exhibits A, and F. Retention for any grant
administration line items in the Budget of this Grant Agreement will not be disbursed until the Grant
Completion Report is approved by the State.
E. Post-Performance Reports: The Grantee shall prepare and submit to the State Post-Performance
Reports for the applicable project(s). Post-Performance Reports shall be submitted to the State within
ninety (90) calendar days after the first operational year of a project has elapsed. This record keeping
and reporting process shall be repeated annually for a total of three (3) years after the project begins
operation.
DocuSign Envelope ID: DAB6E099-6C87-4CEA-9B31-FDB5E07114FA
Grant Agreement No. 4600013833
Page 9 of 54
15) OPERATION AND MAINTENANCE OF PROJECT. For the useful life of construction and implementation
projects and in consideration of the funding made by the State, the Grantee agrees to ensure or cause to
be performed the commencement and continued operation of the project, and shall ensure or cause the
project to be operated in an efficient and economical manner; shall ensure all repairs, renewals, and
replacements necessary to the efficient operation of the same are provided; and shall ensure or cause the
same to be maintained in as good and efficient condition as upon its construction, ordinary and
reasonable wear and depreciation excepted. The State shall not be liable for any cost of such
maintenance, management, or operation. The Grantee or their successors may, with the written approval
of the State, transfer this responsibility to use, manage, and maintain the property. For purposes of this
Grant Agreement, “useful life” means period during which an asset, property, or activity is expected to be
usable for the purpose it was acquired or implemented; “operation costs” include direct costs incurred for
material and labor needed for operations, utilities, insurance, and similar expenses, and “maintenance
costs” include ordinary repairs and replacements of a recurring nature necessary for capital assets and
basic structures and the expenditure of funds necessary to replace or reconstruct capital assets or basic
structures. Refusal by the Grantee to ensure operation and maintenance of the projects in accordance
with this provision may, at the option of the State, be considered a breach of this Grant Agreement and
may be treated as default under Paragraph 12, “Default Provisions.”
16) MONITORING PLAN REQUIREMENTS. A Monitoring Plan shall be submitted to the State prior to
disbursement of State funds for construction or monitoring activities. The Monitoring Plan should
incorporate Post-Performance Monitoring Report requirements as defined and listed in Exhibit F, and
follow the guidance provided in Exhibit J, “Project Monitoring Plan Guidance.”
17) STATEWIDE MONITORING REQUIREMENTS. The Grantee shall ensure that all groundwater projects
and projects that include groundwater monitoring requirements are consistent with the Groundwater
Quality Monitoring Act of 2001 (Water Code § 10780 et seq.) and, where applicable, that projects that
affect water quality shall include a monitoring component that allows the integration of data into statewide
monitoring efforts, including where applicable, the Surface Water Ambient Monitoring Program carried out
by the State Water Resources Control Board. See Exhibit G for web links and information regarding other
State monitoring and data reporting requirements.
18) NOTIFICATION OF STATE. The Grantee shall promptly notify the State, in writing, of the following items:
A. Events or proposed changes that could affect the scope, budget, or work performed under this Grant
Agreement. The Grantee agrees that no substantial change in the scope of a project will be
undertaken until written notice of the proposed change has been provided to the State and the State
has given written approval for such change. Substantial changes generally include changes to the
scope of work, schedule or term, and budget.
B. Any public or media event publicizing the accomplishments and/or results of this Grant Agreement and
provide the opportunity for attendance and participation by the State’s representatives. The Grantee
shall make such notification at least fourteen (14) calendar days prior to the event.
C. Discovery of any potential archaeological or historical resource. Should a potential archaeological or
historical resource be discovered during construction, the Grantee agrees that all work in the area of
the find shall cease until a qualified archaeologist has evaluated the situation and made
recommendations regarding preservation of the resource, and the State has determined what actions
should be taken to protect and preserve the resource. The Grantee agrees to implement approp riate
actions as directed by the State.
D. The initiation of any litigation or the threat of litigation against the Grantee or an LPS regarding the
Project or which may affect the Project in any way.
E. Applicable to construction projects only: Final inspection of the completed work on a project by a
Registered Professional (Civil Engineer, Engineering Geologist, or other State approved
certified/licensed Professional), in accordance with Exhibit D. The Grantee shall notify the State’s
DocuSign Envelope ID: DAB6E099-6C87-4CEA-9B31-FDB5E07114FA
Grant Agreement No. 4600013833
Page 10 of 54
Project Manager of the inspection date at least fourteen (14) calendar days prior to the inspection in
order to provide the State the opportunity to participate in the inspection.
19) NOTICES. Any notice, demand, request, consent, or approval that either party desires or is required to
give to the other party under this Grant Agreement shall be in writing. Notices may be transmitted by any
of the following means:
A. By delivery in person.
B. By certified U.S. mail, return receipt requested, postage prepaid.
C. By “overnight” delivery service; provided that next-business-day delivery is requested by the sender.
D. By electronic means.
E. Notices delivered in person will be deemed effective immediately on receipt (or refusal of delivery or
receipt). Notices sent by certified mail will be deemed effective given ten (10) calendar days after the
date deposited with the U.S. Postal Service. Notices sent by overnight delivery service will be deemed
effective one business day after the date deposited with the delivery service. Notices sent
electronically will be effective on the date of transmission, which is documented in writing. Notices
shall be sent to the addresses listed below. Either party may, by written notice to the other, designate
a different address that shall be substituted for the one below.
20) PERFORMANCE EVALUATION. Upon completion of this Grant Agreement, the Grantee’s performance
will be evaluated by the State and a copy of the evaluation will be placed i n the State file and a copy sent
to the Grantee.
21) PROJECT REPRESENTATIVES. The Project Representatives during the term of this Grant Agreement
are as follows:
Department of Water Resources Contra Costa Water District
Arthur Hinojosa
Chief, Division of Regional Assistance
P.O. Box 942836
Sacramento, CA 94236-0001
Phone: (916) 653-4736
Email: Arthur.Hinojosa@water.ca.gov
Stephen J. Welch
General Manager
P.O. Box H20
Concord, CA 94524
Phone: (925) 688-8000
Email: swelch@ccwater.com
Direct all inquiries to the Project Manager:
Department of Water Resources Contra Costa Water District
Desiree Ramirez
Environmental Scientist
P.O Box 942836
Sacramento, CA 94236
Phone: (916) 653-0975
Email: desiree.ramirez@water.ca.gov
Maggie Dutton
Grants Specialist
P.O. Box H20
Concord, CA 94524
Phone: (925) 688-8132
Email: mdutton@ccwater.com
Either party may change its Project Representative or Project Manager upon written notice to the other
party.
DocuSign Envelope ID: DAB6E099-6C87-4CEA-9B31-FDB5E07114FA
Grant Agreement No. 4600013833
Page 11 of 54
22) STANDARD PROVISIONS. This Grant Agreement is complete and is the final Agreement between the
parties. The following Exhibits are attached and made a part of this Grant Agreement by this reference:
Exhibit A – Work Plan
Exhibit B – Budget
Exhibit C – Schedule
Exhibit D – Standard Conditions
Exhibit E – Authorizing Resolution
Exhibit F – Report Formats and Requirements
Exhibit G – Requirements for Data Submittal
Exhibit H – State Audit Document Requirements for the Grantee
Exhibit I – Local Project Sponsors and Project Locations
Exhibit J – Project Monitoring Plan Guidance
IN WITNESS WHEREOF, the parties hereto have executed this Grant Agreement.
STATE OF CALIFORNIA
DEPARTMENT OF WATER RESOURCES
CONTRA COSTA WATER DISTRICT
Arthur Hinojosa
Chief, Division of Regional Assistance
Stephen J. Welch
General Manager
Date
Date
DocuSign Envelope ID: DAB6E099-6C87-4CEA-9B31-FDB5E07114FA
6/4/20216/4/2021
Grant Agreement No. 4600013833
Page 12 of 54
EXHIBIT A
WORK PLAN
PROPOSITION 1 ROUND 1 EAST CONTRA COSTA COUNTY IRWM IMPLEMENTATION GRANT
Grant Administration
IMPLEMENTING AGENCY: Contra Costa Water District
DESCRIPTION: The Grantee will administer these funds and respond to DWR’s reporting and compliance
requirements associated with the grant administration. This office will act in a coordination role: disseminating
grant compliance information to the project managers responsible for implementing the projects contained in
this Agreement, obtaining and retaining evidence of compliance (e.g., CEQA/NEPA documents, reports,
monitoring compliance documents, labor requirements, etc.), obtaining data for progress reports from
individual project managers, assembling and submitting progress reports to the State, and coordinating all
invoicing and payment of invoices.
Budget Category (a): Project Administration
Task 1: Agreement Administration
The Grantee will respond to DWR’s reporting and compliance requirements associated with the grant
administration and will coordinate with the project managers responsible for implementing the projects
contained in this Agreement.
Task 2: Invoicing
The Grantee will be responsible for compiling invoices for submittal to DWR. This includes collecting
invoice documentation from each of the Local Project Sponsors and compiling the information into a DWR
Invoice Packet.
Deliverables:
• Quarterly Invoices and associated backup documentation
Task 3: Reporting
The Grantee will be responsible for compiling progress reports for submittal to DWR. The Grantee will
coordinate with Local Project Sponsor staff to retain consultants as needed to prepare and submit
progress reports and final project completion reports for each project, as well as the grant completion
report.
Reports will meet generally accepted professional standards for technical reporting and the requirements
terms of the contract with DWR outlined in Exhibit F of this Agreement.
Deliverables:
• Quarterly Progress Reports
• Grant Completion Report
DocuSign Envelope ID: DAB6E099-6C87-4CEA-9B31-FDB5E07114FA
Grant Agreement No. 4600013833
Page 13 of 54
PROJECT 1: West Antioch Creek Flood Conveyance Mitigation and Restoration
IMPLEMENTING AGENCY: City of Antioch
PROJECT DESCRIPTION: This project will remove approximately 30,000 cubic yards of accumulated debris,
vegetation, and sediment from the lower reaches of the West Antioch Creek, restoring it to its original design
and conveyance capacity of 25-year level flood protection. The project will reduce annual flooding and
associated damages to approximately 5.1 acres, significantly reducing the public health threat to an adjacent
Disadvantaged Community caused by chronic flooding. Additionally, the project will provide water quality and
habitat protection benefits by reducing flood-related debris and pollutant loading in the West Antioch Creek,
which flows directly to New York Slough and the San Joaquin River.
Budget Category (a): Project Administration
Task 1: Project Management
Manage Grant Agreement including compliance with grant requirements, and preparation and submission of
supporting grant documents and coordination with the Grantee. Prepare invoices including relevant
supporting documentation for submittal to DWR via the Grantee. This task also includes administrative
responsibilities associated with the project such as coordinating with partnering agencies and managing
consultants/contractors.
Deliverables:
• Invoices and associated backup documentation
Task 2: Reporting
Prepare progress reports detailing work completed during reporting period as outlined in Exhibit F of this
Agreement. Submit reports to DWR.
Prepare Project Completion Report and submit to DWR no later than 90 days after project completion for
DWR Project Manager’s comment and review. The report shall be prepared and presented in accordance with
guidance as outlined in Exhibit F.
Deliverables:
• Quarterly Project Progress Reports
• Final Project Completion Report
• Documentation (e.g., photo) of “Acknowledgment of Credit & Signage” per Standard Condition D.2
Budget Category (b): Land Purchase/Easement
Task 3: Land Purchase – Not Applicable
No land purchase or easement acquisition is required for this project.
Budget Category (c): Planning/Design/Engineering/Environmental Documentation
Task 4: Feasibility Studies
A Project Feasibility Study was completed as part of the project development process. This task is outside of
the grant funded project but included for technical review before construction.
Deliverables:
• Relevant Feasibility Study
DocuSign Envelope ID: DAB6E099-6C87-4CEA-9B31-FDB5E07114FA
Grant Agreement No. 4600013833
Page 14 of 54
Task 5: CEQA Documentation
A Notice of Determination for a Mitigated Negative Declaration was filed for this project with the Office of
Planning and Research in August of 2015. Prepare letter stating no legal challenges (or addressing legal
challenges).
Deliverables:
• All completed CEQA documents as required
• Legal Challenges Letter
Task 6: Permitting
Coordinate with State and Federal Agencies to ensure regulatory compliance. Obtain all necessary federal,
state, and local permits. Permits may include a Clean Water Act 404 Permit from U.S. Army Corps of
Engineers, a Biological Opinion – Section 7 from U.S. Fish and Wildlife Service, a Section 1600 - Streambed
Alteration from California Department of Fish and Wildlife, and a 401 Water Quality Certification from the
Regional Water Quality Control Board. Additional permits may be required and will be obtained as necessary.
Deliverables:
• Copy of all required permits
Task 7: Design
Complete 100% (Final) design plans and specifications. This task is funded outside of the grant but included
for technical review.
Deliverables:
• 100% Design Plans and Specifications
Task 8: Project Monitoring Plan
Develop and submit a Project Monitoring Plan per Paragraph 16 for DWR’s review and approval.
Deliverables:
• Project Monitoring Plan
Budget Category (d): Construction/Implementation
Task 9: Contract Services
This task must comply with the Standard Condition D.11 – Competitive Bidding and Procurements. Activities
necessary (as applicable) to secure a contractor and award the contract, including: develop bid documents,
prepare advertisement and contract documents for construction contract bidding, conduct pre-bid meeting, bid
opening and evaluation, selection of the contractor, award of contract, and issuance of notice to proceed.
Deliverables:
• Bid Documents
• Proof of Advertisement
• Award of Contract
• Notice to Proceed
DocuSign Envelope ID: DAB6E099-6C87-4CEA-9B31-FDB5E07114FA
Grant Agreement No. 4600013833
Page 15 of 54
Task 10: Construction Administration
This task includes managing contractor submittal review, answering requests for information, and issuing
work directives. A full-time engineering construction observer will be on site for the duration of the project.
Construction observer duties include documenting of pre-construction conditions, daily construction diary,
preparing change orders, addressing questions of contractors on site, reviewing/updating project schedule,
reviewing contractor log submittals and pay requests, forecasting cash flow, notifying contractor if work is not
acceptable. Upon completing the project, the DWR Certificate of Project Completion and record drawings will
be provided to DWR.
Deliverables:
• DWR Certificate of Project Completion
• Notice of Completion
• Record Drawings
Task 11: Construction
Construction activities are outlined below. All work will be performed under the supervision of a qualified
Biologist.
11(a): Mobilization and Demobilization: includes set up of construction staging area and site security.
11(b): Site preparation will include designating material storage areas; setting up traffic control; and other
applicable preliminary activities.
11(c): Dredging of 3,000 linear feet of the West Antioch Creek using specialized equipment with
biodegradable oil and fuel to prevent possible contamination. Includes removal of invasive cattail species.
Scope will not include dewatering or grading plan and will consist only of dredging.
11(d): Onsite restoration and mitigation. Perform grading and install hydroseeding and plants to create
habitat for wildlife. Specific restoration activities will be determined once permitting activities are
completed.
Deliverables:
• Photographic Documentation of Progress
DocuSign Envelope ID: DAB6E099-6C87-4CEA-9B31-FDB5E07114FA
Grant Agreement No. 4600013833
Page 16 of 54
PROJECT 2: Bethel Island Multi-Benefit and Integrated Stormwater Project
IMPLEMENTING AGENCY: Bethel Island Municipal Improvement District (BIMID)
PROJECT DESCRIPTION: This project will prepare technical studies, as a part of a Feasibility Study effort,
that will serve as a Decision Support Tool to assist BIMID in project alternative selection, project planning, and
project development. Of the potential future alternatives identified using the Decision Support Tool, the
alternative would provide up to 70-acre feet per year (AFY) of stormwater reduction benefits and increase
flood protection to the DAC of Bethel Island.
Budget Category (a): Project Administration
Task 1: Project Management
Manage Grant Agreement including compliance with grant requirements, and preparation and submission of
supporting grant documents and coordination with the Grantee. Prepare invoices including relevant
supporting documentation for submittal to DWR via the Grantee. This task also includes administrative
responsibilities associated with the project such as coordinating with partnering agencies and managing
consultants/contractors.
Deliverables:
• Invoices and associated backup documentation
Task 2: Reporting
Prepare progress reports detailing work completed during reporting period as outlined in Exhibit F of this
Agreement. Submit reports to DWR.
Prepare Project Completion Report and submit to DWR no later than 90 days after project completion for
DWR Project Manager’s comment and review. The report shall be prepared and presented in accordance with
guidance as outlined in Exhibit F.
Deliverables:
• Quarterly Project Progress Reports
• Project Completion Report
• Documentation (e.g., photo) of “Acknowledgment of Credit & Signage” per Standard Condition D.2
Budget Category (b): Land Purchase/Easement
Task 3: Land Purchase – Not Applicable
No land purchase or easement acquisition is required for this project.
Budget Category (c): Planning/Design/Engineering/Environmental Documentation
Task 4: Technical Studies
Several technical studies will be completed as part of the project development process, which may include
hydrology and hydraulics, drainage, and a biological assessment. The technical studies will be components of
a Feasibility Study that will serve as a Decision Support Tool by evaluating the island’s overall stormwater
management system and will evaluate potential project alternatives such as, but not limited to, pump station
rehabilitation or replacement, drainage network/ditch improvement, and creation of stormwater detention
basin.
DocuSign Envelope ID: DAB6E099-6C87-4CEA-9B31-FDB5E07114FA
Grant Agreement No. 4600013833
Page 17 of 54
Deliverables:
• Feasibility Study
Task 5: CEQA Documentation
Complete environmental review pursuant to CEQA. Prepare all necessary environmental documentation .
Prepare letter stating no legal challenges (or addressing legal challenges).
Deliverables:
• All completed CEQA documents as required
• Legal Challenges Letter
Task 6: Permitting
Obtain all necessary federal, state, and local permits. Permits may include a Waste Discharge Requirement
from the Regional Water Quality Control Board, Delta Stewardship Council, and County Roadway permits, if
needed. Additional permits may be required and will be obtained as necessary.
Deliverables:
• Permits as required
Task 7: Design
Complete preliminary design drawings supported by the project alternative selected from the work under Task
4. This task will include development of design drawings of the preferred alternative, which may include
conveyance elements, construction specifications, drainage and hydraulic calculations, or earthwork
requirements. Geotechnical investigations may also be conducted if needed to support the project alternative
selected with the feasibility study.
Deliverables:
• Geotechnical Investigation, if needed
• 100% Design Plans and Specifications
Budget Category (d): Construction/Implementation
Task 9: Contract Services – Not Applicable
No contract services are required for this project.
Task 10: Construction – Not Applicable
No construction tasks are required for this project.
DocuSign Envelope ID: DAB6E099-6C87-4CEA-9B31-FDB5E07114FA
Grant Agreement No. 4600013833
Page 18 of 54
PROJECT 3: Advanced Metering and Leak Detection
IMPLEMENTING AGENCY: Diablo Water District (DWD)
PROJECT DESCRIPTION: This project will install approximately 2,500 advanced water meters to complete
advanced metering of individual residences and businesses in the Diablo Water District service area, procure
and deploy a web-based consumer engagement portal, linked to individual meters, and procure and install
transmission system leak detectors. The project will reduce customer water demand by approximately 225
AFY and will allow DWD to identify transmission leaks immediately, which is anticipated to prevent
approximately 50 AFY in treated water losses.
Budget Category (a): Project Administration
Task 1: Project Management
Manage Grant Agreement including compliance with grant requirements, and preparation and submission of
supporting grant documents and coordination with the Grantee. Prepare invoices including relevant
supporting documentation for submittal to DWR via the Grantee. This task also includes administrative
responsibilities associated with the project such as coordinating with partnering agencies and managing
consultants/contractors.
Deliverables:
• Invoices and associated backup documentation
Task 2: Reporting
Prepare progress reports detailing work completed during reporting period as outlined in Exhibit F of this
Agreement. Submit reports to DWR.
Prepare Project Completion Report and submit to DWR no later than 90 days after project completion for
DWR Project Manager’s comment and review. The report shall be prepared and presented in accordance with
guidance as outlined in Exhibit F.
Deliverables:
• Quarterly Project Progress Reports
• Project Completion Report
• Documentation (e.g., photo) of “Acknowledgment of Credit & Signage” per Standard Condition D.2
Budget Category (b): Land Purchase/Easement
Task 3: Land Purchase
No land purchase or easement acquisition is required for this project.
Deliverables:
N/A
Budget Category (c): Planning/Design/Engineering/Environmental Documentation
Task 4: Feasibility Studies
Project Feasibility Studies were completed as part of the project development process.
Deliverables:
• Relevant Feasibility Studies
DocuSign Envelope ID: DAB6E099-6C87-4CEA-9B31-FDB5E07114FA
Grant Agreement No. 4600013833
Page 19 of 54
Task 5: CEQA Documentation
The Lead Agency has determined this project is not a project as defined by CEQA.
Deliverables:
N/A
Task 6: Permitting
No permits are required for this project. All work will be done on existing DWD water lines or replacing existing
water meters.
Deliverables:
• N/A
Task 7: Design
Prepare preliminary plan for leak detection sensors and design of leak sensor deployment. Select a vendor to
provide final design.
Deliverables:
• Final design documents
Task 8: Project Monitoring Plan
Develop and submit a Project Monitoring Plan per Paragraph 16 for DWR’s review and approval.
Deliverables:
• Project Monitoring Plan
Budget Category (d): Construction/Implementation
Task 9: Contract Services
This task must comply with the Standard Condition D.11 – Competitive Bidding and Procurements. Activities
necessary (as applicable) to secure a contractor and award the contract, including: develop bid documents,
prepare advertisement and contract documents for construction contract bidding, conduct pre-bid meeting, bid
opening and evaluation, selection of the contractor, award of contract, and issuance of notice to proceed.
All installation will be performed by Diablo Water District staff. A Request for Proposal (RFP) will be issued for
integration services to tie together data from demand side meters (customers) and supply side meters (Diablo
Water District).
Deliverables:
• Proof of Advertisement
• Award of Contract
• Notice to Proceed
• RFP Documents
DocuSign Envelope ID: DAB6E099-6C87-4CEA-9B31-FDB5E07114FA
Grant Agreement No. 4600013833
Page 20 of 54
Task 10: Construction Administration
This task includes managing contractor submittal review, answering requests for information, and issuing
work directives. Integration Services performed under Task 9, will comply with DWD’s purchasing policy for
services. All work (excluding integration services) will be performed by DWD staff and will utilize management
staff to perform inspections and audit records of installations.
Upon completing the project, the DWR Certificate of Project Completion and record drawings will be provided
to DWR.
Deliverables:
• Screenshot of customer-facing page
• Screenshot of district-facing water balance
• DWR Certificate of Project Completion
Task 11: Construction and Implementation
Construction activities are outlined below.
11(a): Mobilization and Demobilization of all necessary equipment which includes set up of construction
staging area and site security.
11(b): Removal of approximately 2,500 existing water meters and replace with advanced water meters;
install up to 10 supply-side leak detectors on pipelines.
11 (c): Installation of Web-Based Software- This task includes the deployment of a consumer engagement
portal for real-time viewing and alerts of water use by customers. The other component of this task is to
develop the real-time water system supply and demand water balance. The consumer engagement portal
will be added via the DWD financial and billing software and will require minimal code and interface work.
A real-time water system balance will be created after the development of a database that includes
customer meter data and all supply side production meters. After the database is complete a reports and
dashboards interface will be designed.
Deliverables:
• Photographic Documentation of Progress
• Map of leak sensor locations
• Screenshot of customer-facing page
• Screenshot of district-facing water balance
DocuSign Envelope ID: DAB6E099-6C87-4CEA-9B31-FDB5E07114FA
Grant Agreement No. 4600013833
Page 21 of 54
PROJECT 4: Upper Reach of Three Creeks Parkway Restoration Project
IMPLEMENTING AGENCY: Contra Costa County Flood Control and Water Conservation District
PROJECT DESCRIPTION: This project will widen approximately 1,600 linear feet of Marsh Creek in
Brentwood from Dainty Avenue to its confluence with Deer Creek, part of an important ecological corridor
linking Mount Diablo to the Delta shoreline. Approximately, 450 acres of developed land will be protected
against a 100-year flood event. The project will reduce flood risks by excavating approximately 9,000 cubic
yards (CY) of soil from the channel banks and creating a wider floodplain area. This widening will help
achieve the following near-term outcomes: attenuate flood peaks and provide flood protection for a 100-year
flood event and provide additional channel cross-sectional area to allow for subsequent restoration of over 3
acres of floodplain with native vegetation. Native revegetation is funded and permitted as a separate project
but relies on this widening of the Upper Reach to reestablish native vegetation and functional floodplains
along Marsh Creek.
Budget Category (a): Project Administration
Task 1: Project Management
Manage Grant Agreement including compliance with grant requirements, and preparation and submission of
supporting grant documents and coordination with the Grantee. Prepare invoices including relevant
supporting documentation for submittal to DWR via the Grantee. This task also includes administrative
responsibilities associated with the project such as coordinating with partnering agencies and managing
consultants/contractors.
Deliverables:
• Invoices and associated backup documentation
Task 2: Reporting
Prepare progress reports detailing work completed during reporting period as outlined in Exhibit F of this
Agreement. Submit reports to DWR.
Prepare Project Completion Report and submit to DWR no later than 90 days after project completion for
DWR Project Manager’s comment and review. The report shall be prepared and presented in a ccordance with
guidance as outlined in Exhibit F.
Deliverables:
• Quarterly Project Progress Reports
• Project Completion Report
• Documentation (e.g., photo) of “Acknowledgment of Credit & Signage” per Standard Condition D.2
Budget Category (b): Land Purchase/Easement
Task 3: Land Purchase – Not Applicable
No land purchase or easement acquisition is required for this project.
Budget Category (c): Planning/Design/Engineering/Environmental Documentation
Task 4: Feasibility Studies
Project Feasibility Studies were completed as part of the project development process. A Restoration Master
Plan for March Creek was completed in 2002. A comprehensive watershed conditions assessment was
completed in 2007.
DocuSign Envelope ID: DAB6E099-6C87-4CEA-9B31-FDB5E07114FA
Grant Agreement No. 4600013833
Page 22 of 54
Deliverables:
• Relevant Feasibility Studies
Task 5: CEQA Documentation
A Notice of Determination was filed with the Office of Planning and Research for a Mitigated Negative
Declaration in April of 2018. Prepare letter stating no legal challenges (or addressing legal challenges).
Deliverables:
• All completed CEQA documents as required
• Legal Challenges Letter
Task 6: Permitting
Obtain all necessary federal, state, and local permits. Permits already obtained include:
• Regional Water Quality Control Board 401 Certification
• California Department of Fish and Wildlife 1600 Lake and Streambed Alteration Agreement
• Habitat Conservancy project Survey Report (PSR)
• US Army Corps of Engineers 404 Permit
Additional permits may be required and will be obtained as necessary.
Deliverables:
• Permits as required
Task 7: Design
Final project design was completed and includes the following work: geotechnical investigation, topographic
survey, and hydraulics modeling. Final plans, specifications, and engineer’s cost estimates were also
completed.
Deliverables:
• Geotechnical Report
• Topographic Survey
• Hydraulic Report
• 100% Design Plans and Specifications
Task 8: Project Monitoring Plan
Develop and submit a Project Monitoring Plan per Paragraph 16 for DWR’s review and approval.
Deliverables:
• Project Monitoring Plan
Budget Category (d): Construction/Implementation
Task 9: Contract Services
This task must comply with the Standard Condition D.11 – Competitive Bidding and Procurements. Activities
necessary (as applicable) to secure a contractor and award the contract, including: develop bid documents,
prepare advertisement and contract documents for construction contract bidding, conduct pre-bid meeting, bid
opening and evaluation, selection of the contractor, award of contract, and issuance of notice to proceed.
DocuSign Envelope ID: DAB6E099-6C87-4CEA-9B31-FDB5E07114FA
Grant Agreement No. 4600013833
Page 23 of 54
Deliverables:
• Bid Documents
• Proof of Advertisement
• Award of Contract
• Notice to Proceed
Task 10: Construction Administration
This task includes managing contractor submittal review, answering requests for information, and issuing
work directives. A full-time engineering construction observer will be on site for the duration of the project.
Construction observer duties include documenting of pre-construction conditions, daily construction diary,
preparing change orders, addressing questions of contractors on site, reviewing/ updating project schedule,
reviewing contractor log submittals and pay requests, forecasting cash flow, notifying contractor if work is not
acceptable. Upon completing the project, the DWR Certificate of Project Completion and record drawings will
be provided to DWR.
Deliverables:
• DWR Certificate of Project Completion
• Record Drawings
Task 11: Construction
Construction activities are outlined below.
11(a): Mobilization and Demobilization of all necessary equipment; set up construction staging area and
site security, place temporary sanitary facilities.
11(b): Site preparation will include preparation of plans for implementing best management practices
(BMPs) for pollution prevention and sediment management; designating material storage areas; setting up
traffic control; clearing and grubbing; and other applicable preliminary activities.
11(c): Excavate an estimated 8,928 CY and 293 CY rock from channel banks; remove unsuitable material
and install approximately 1,376 feet riprap trench. Install rootwads and boulders per site plans; install
irrigation system and signage for recycled water irrigation; install erosion protection/hydro -seeding; install
approximately 365 CY rock slope protection; install approximately 140 feet retaining wall; and install
approximately 281 feet cable railing and approximately 355 feet guardrail system.
11(d): Conduct cultural monitoring, biological monitoring, and labor compliance assessment.
Deliverables:
• Photographic Documentation of Progress
DocuSign Envelope ID: DAB6E099-6C87-4CEA-9B31-FDB5E07114FA
Grant Agreement No. 4600013833
Page 24 of 54
PROJECT 5: Citywide Non-Potable Water Distribution System
IMPLEMENTING AGENCY: City of Brentwood
PROJECT DESCRIPTION: This project will expand beneficial use of recycled water in the City of Brentwood
(City) by converting approximately twenty-two City-owned irrigated areas from potable to non-potable water
use. The project will connect laterals and meters to two new recycled-water mains, replacing potable-water
irrigation infrastructure at approximately 22 sites. The project will replace existing annual usage of
approximately 63 AFY of treated, potable water with already-available recycled water, reducing dependence
on treated Delta water. It will also reduce the amount of surplus recycled water currently being discharged into
Marsh Creek, significantly reducing the amount of chloride flowing into the Delta via Marsh Creek, at
approximately 50,400 pounds per year.
Budget Category (a): Project Administration
Task 1: Project Management
Manage Grant Agreement including compliance with grant requirements, and preparation and submission of
supporting grant documents and coordination with the Grantee. Prepare invoices including relevant
supporting documentation for submittal to DWR via the Grantee. This task also includes administrative
responsibilities associated with the project such as coordinating with partnering agencies and managing
consultants/contractors.
Deliverables:
• Invoices and associated backup documentation
Task 2: Reporting
Prepare progress reports detailing work completed during reporting period as outlined in Exhibit F of this
Agreement. Submit reports to DWR.
Prepare Project Completion Report and submit to DWR no later than 90 days after project completion for
DWR Project Manager’s comment and review. The report shall be prepared and presented in accordance with
guidance as outlined in Exhibit F.
Deliverables:
• Quarterly Project Progress Reports
• Project Completion Report
• Documentation (e.g., photo) of “Acknowledgment of Credit & Signage” per Standard Condition D.2
Budget Category (b): Land Purchase/Easement
Task 3: Land Purchase – Not Applicable
No land purchase or easement acquisition is required for this project.
Budget Category (c): Planning/Design/Engineering/Environmental Documentation
Task 4: Feasibility Studies
Project Feasibility Studies were completed as part of the project development process. The City of Brentwood
completed a Recycled Water Feasibility Study in 2013.
Deliverables:
• Relevant Feasibility Studies
DocuSign Envelope ID: DAB6E099-6C87-4CEA-9B31-FDB5E07114FA
Grant Agreement No. 4600013833
Page 25 of 54
Task 5: CEQA Documentation
A Notice of Determination was filed for a Mitigated Negative Declaration with the Office of Planning and
Research in June of 2017. Prepare letter stating no legal challenges (or addressing legal challenges).
Deliverables:
• All completed CEQA documents as required
• Legal Challenges Letter
Task 6: Permitting
No permits are required for this project.
Deliverables:
• N/A
Task 7: Design
Complete preliminary design including 100% (Final) design plans and specifications.
Deliverables:
• 100% Design Plans and Specifications
Task 8: Project Monitoring Plan
Develop and submit a Project Monitoring Plan per Paragraph 16 for DWR’s review and approval.
Deliverables:
• Project Monitoring Plan
Budget Category (d): Construction/Implementation
Task 9: Contract Services
This task must comply with the Standard Condition D.11 – Competitive Bidding and Procurements. Activities
necessary (as applicable) to secure a contractor and award the contract.
A portion of the work to be funded under this agreement (approximately four of the twenty-two planned non-
potable lateral replacements) is included as an optional “bid alternative” in the contract and bid documents for
a larger contract. A change order will be issued to perform this portion of the work. The remainder of the
lateral replacements will be included in a future bid package.
Deliverables:
• Bid Documents
• Proof of Advertisement
• Award of Contract
• Notice to Proceed
• Change Order including Bid Alternative
Task 10: Construction Administration
This task includes managing contractor submittal review, answering requests for information, an d issuing
work directives. A full-time engineering construction observer will be on site for the duration of the project.
Construction observer duties include documenting of pre-construction conditions, daily construction diary,
DocuSign Envelope ID: DAB6E099-6C87-4CEA-9B31-FDB5E07114FA
Grant Agreement No. 4600013833
Page 26 of 54
preparing change orders, addressing questions of contractors on site, reviewing/ updating project schedule,
reviewing contractor log submittals and pay requests, forecasting cash flow, notifying contractor if work is not
acceptable. Upon completing the project, the DWR Certificate of Project Completion and record drawings will
be provided to DWR.
Deliverables:
• DWR Certificate of Project Completion
• Record Drawings
Task 11: Construction
Construction activities are outlined below.
11(a): Mobilization and Demobilization of all necessary equipment; set up construction staging area and
site security if additional is needed for the lateral/irrigation work.
11(b): Site preparation will include implementing best management practices, designating material storage
areas; setting up traffic control; and other applicable preliminary activities.
11(c): Install approximately twenty-two new non-potable water laterals and valves from new non-potable
water main to the existing irrigation meter. Conduct pipe testing and flushing.
11(d): Disconnect existing potable water connections to irrigation meter, connect new non -potable water
connections.
11(e): Restore surface and install new non-potable signage in irrigation area.
Deliverables:
• Photographic Documentation of Progress
DocuSign Envelope ID: DAB6E099-6C87-4CEA-9B31-FDB5E07114FA
Grant Agreement No. 4600013833
Page 27 of 54
EXHIBIT B
BUDGET
PROPOSITION 1 ROUND 1 EAST CONTRA COSTA COUNTY IRWM IMPLEMENTATION GRANT
AGREEMENT BUDGET SUMMARY
Grant Amount
Required
Cost Share:
Non-State
Fund Source
Other Cost
Share Total Cost
Percent
Cost Share
Grant Administration $80,000 N/A $0 $80,000 N/A
PROJECTS
1 West Antioch Creek Flood
Conveyance Mitigation and
Restoration
$700,000 $0 $263,000 $963,000 0%
2 Bethel Island Multi-Benefit and
Integrated Stormwater Project
$320,000 $0 $0 $320,000 0%
3 Advanced Metering and Leak
Detection
$500,000 $934,000 $0 $1,434,000 65%
4 Upper Reach of Three Creeks
Parkway Restoration Project
$850,000 $724,254 $403,183 $1,977,437 36%
5 Citywide Non-Potable Water
Distribution System
$250,000 $347,000 $0 $597,000 58%
GRAND TOTAL $2,700,000 $2,005,254 $666,183 $5,371,437 -
DocuSign Envelope ID: DAB6E099-6C87-4CEA-9B31-FDB5E07114FA
Grant Agreement No. 4600013833
Page 28 of 54
Grant Administration
Implementing Agency: Contra Costa Water District
BUDGET CATEGORY Grant Amount
Required
Cost Share:
Non-State
Fund Source
Other Cost Share Total Cost
(a) Project Administration $80,000 N/A $0 $80,000
TOTAL COSTS $80,000 N/A $0 $80,000
PROJECT 1: West Antioch Creek Flood Conveyance Mitigation and Restoration
Implementing Agency: City of Antioch
Project directly serves a need of a Disadvantaged Community: Yes
BUDGET CATEGORY Grant Amount
Required
Cost Share:
Non-State
Fund Source*
Other Cost
Share** Total Cost
(a) Project Administration $20,000 $0 $0 $20,000
(b) Land Purchase / Easement N/A N/A N/A N/A
(c) Planning / Design / Engineering /
Environmental Documentation $150,000 $0 $3,000 $153,000
(d) Construction / Implementation $530,000 $0 $260,000 $790,000
TOTAL COSTS $700,000 $0 $263,000 $963,000
NOTES:
Eligible costs for each Budget Category will only be approved for reimbursement and Cost Share for the work completed within the
date ranges listed in Exhibit C.
*The project received a 100% DAC/EDA cost share waiver.
** City of Antioch National Pollution Discharge Elimination System Fund and Public Works Operating Budget will be contributing
$263,000 as Other Cost Share Funding for this project.
DocuSign Envelope ID: DAB6E099-6C87-4CEA-9B31-FDB5E07114FA
Grant Agreement No. 4600013833
Page 29 of 54
PROJECT 2: Bethel Island Multi-Benefit and Integrated Stormwater Project
Implementing Agency: Bethel Island Municipal Improvement District
Project directly serves a need of a Disadvantaged Community: Yes
BUDGET CATEGORY Grant Amount
Required
Cost Share:
Non-State
Fund Source*
Other Cost Share Total Cost
(a) Project Administration $30,000 $0 $0 $30,000
(b) Land Purchase / Easement N/A N/A N/A N/A
(c) Planning / Design / Engineering /
Environmental Documentation $290,000 $0 $0 $290,000
(d) Construction / Implementation N/A N/A N/A N/A
TOTAL COSTS $320,000 $0 $0 $320,000
NOTES:
Eligible costs for each Budget Category will only be approved for reimbursement and Cost Share for the work completed within the
date ranges listed in Exhibit C.
*The project received a 100% DAC/EDA cost share waiver.
PROJECT 3: Advanced Metering and Leak Detection
Implementing Agency: Diablo Water District
Project directly serves a need of a Disadvantaged Community: No
BUDGET CATEGORY Grant Amount
Required
Cost Share:
Non-State
Fund Source*
Other Cost Share Total Cost
(a) Project Administration $0 $5,000 $0 $5,000
(b) Land Purchase / Easement N/A N/A N/A N/A
(c) Planning / Design / Engineering /
Environmental Documentation $0 $5,000 $0 $5,000
(d) Construction / Implementation $500,000 $924,000 $0 $1,424,000
TOTAL COSTS $500,000 $934,000 $0 $1,434,000
NOTES:
Eligible costs for each Budget Category will only be approved for reimbursement and Cost Share for the work completed within the
date ranges listed in Exhibit C.
*Diablo Water District customer rate funds will be contributing $934,000 as Required Cost Share Funding for this
project.
DocuSign Envelope ID: DAB6E099-6C87-4CEA-9B31-FDB5E07114FA
Grant Agreement No. 4600013833
Page 30 of 54
PROJECT 4: Upper Reach of Three Creeks Parkway Restoration Project
Implementing Agency: Contra Costa County Flood Control and Water Conservation District
Project directly serves a need of a Disadvantaged Community: No
BUDGET CATEGORY Grant Amount
Required
Cost Share:
Non-State
Fund Source*
Other Cost
Share** Total Cost
(a) Project Administration $0 $42,606 $0 $42,606
(b) Land Purchase / Easement N/A N/A N/A N/A
(c) Planning / Design / Engineering /
Environmental Documentation $0 $606,829 $0 $606,829
(d) Construction / Implementation $850,000 $74,819 $403,183 $1,328,002
TOTAL COSTS $850,000 $724,254 $403,183 $1,977,437
NOTES: Eligible costs for each Budget Category will only be approved for reimbursement and Cost Share for the work completed
within the date ranges listed in Exhibit C.
*Drainage Area 130 fund, a local Flood Control District fund, will be contributing $724,254 as Required Cost Share
Funding for this project.
**Grants provided by U.S. Environmental Protection Agency, Delta Conservancy, Coastal Conservancy, California
Natural Resource Agency, and Pulte Home Corporation will be contributing $403,183 as Other Cost Share Funding for
this project.
PROJECT 5: Citywide Non-Potable Water Distribution System
Implementing Agency: City of Brentwood
Project directly serves a need of a Disadvantaged Community: No
BUDGET CATEGORY Grant Amount
Required
Cost Share:
Non-State
Fund Source*
Other Cost Share Total Cost
(a) Project Administration $0 $5,000 $0 $5,000
(b) Land Purchase / Easement N/A N/A N/A N/A
(c) Planning / Design / Engineering /
Environmental Documentation $0 $66,000 $0 $66,000
(d) Construction / Implementation $250,000 $276,000 $0 $526,000
TOTAL COSTS $250,000 $347,000 $0 $597,000
NOTES: Eligible costs for each Budget Category will only be approved for reimbursement and Cost Share for the work completed
within the date ranges listed in Exhibit C.
*Wastewater Development Impact Fee, Wastewater Enterprise and Parks and Landscape and Lighting Assessment Districts
Replacement Funds, as applicable, will be contributing $347,000 as Required Cost Share Funding for this project.
DocuSign Envelope ID: DAB6E099-6C87-4CEA-9B31-FDB5E07114FA
Grant Agreement No. 4600013833
Page 31 of 54
EXHIBIT C
SCHEDULE
PROPOSITION 1 ROUND 1 EAST CONTRA COSTA COUNTY IRWM IMPLEMENTATION GRANT
Grant Administration
BUDGET CATEGORY Start Date End Date
a Project Administration 7/1/2020 6/30/2024
PROJECT 1: West Antioch Creek Flood Conveyance Mitigation and Restoration
BUDGET CATEGORY Start Date End Date
a Project Administration 4/1/2020 1/31/2023
b Land Purchase / Easement N/A N/A
c Planning / Design / Engineering / Environmental Documentation 5/1/2019 9/30/2021*
d Construction / Implementation 7/1/2019* 10/31/2022
*There is an overlap of schedules between Category (c) and (d) to allow for special permitting for extensive dredging.
PROJECT 2: Bethel Island Multi-Benefit and Integrated Stormwater Project
BUDGET CATEGORY Start Date End Date
a Project Administration 7/1/2020 3/31/2024
b Land Purchase / Easement N/A N/A
c Planning / Design / Engineering / Environmental Documentation 1/1/2021 12/31/2023
d Construction / Implementation N/A N/A*
*This project is a Decision Support Tool.
DocuSign Envelope ID: DAB6E099-6C87-4CEA-9B31-FDB5E07114FA
Grant Agreement No. 4600013833
Page 32 of 54
PROJECT 3: Advanced Metering and Leak Detection
BUDGET CATEGORY Start Date End Date
a Project Administration 9/1/2019 6/30/2021
b Land Purchase / Easement N/A N/A
c Planning / Design / Engineering / Environmental Documentation 9/1/2019 6/30/2020
d Construction / Implementation 7/1/2020 3/31/2021
PROJECT 4: Upper Reach of Three Creeks Parkway Restoration Project
BUDGET CATEGORY Start Date End Date
a Project Administration 4/15/2020 5/31/2021
b Land Purchase / Easement N/A N/A
c Planning / Design / Engineering / Environmental Documentation 1/1/2015 10/31/2019*
d Construction / Implementation 10/1/2019* 12/31/2020
*There is an overlap of schedules between Category (c) and (d) to allow for contract administration and mobilization.
PROJECT 5: Citywide Non-Potable Water Distribution System
BUDGET CATEGORY Start Date End Date
a Project Administration 4/1/2019 3/30/2024
b Land Purchase / Easement N/A N/A
c Planning / Design / Engineering / Environmental Documentation 4/1/2019 1/31/2020
d Construction / Implementation 10/1/2020 12/31/2023
DocuSign Envelope ID: DAB6E099-6C87-4CEA-9B31-FDB5E07114FA
Grant Agreement No. 4600013833
Page 33 of 54
EXHIBIT D
STANDARD CONDITIONS
D.1. ACCOUNTING AND DEPOSIT OF FUNDING DISBURSEMENT:
A. Separate Accounting of Funding Disbursements: Grantee shall account for the money disbursed
pursuant to this Grant agreement separately from all other Grantee funds. Grantee shall maintain
audit and accounting procedures that are in accordance with generally accepted accounting
principles and practices, consistently applied. Grantee shall keep complete and accurate records
of all receipts and disbursements on expenditures of such funds. Grantee shall require its
contractors or subcontractors to maintain books, records, and other documents pertinent to their
work in accordance with generally accepted accounting principles and practices. Records are
subject to inspection by State at any and all reasonable times.
B. Disposition of Money Disbursed: All money disbursed pursuant to this Grant agreement shall be
deposited in a non-interest bearing account, administered, and accounted for pursuant to the
provisions of applicable law.
C. Remittance of Unexpended Funds: Grantee shall remit to State any unexpended funds that were
disbursed to Grantee under this Grant agreement and were not used to pay Eligible Project Costs
within a period of sixty (60) calendar days from the final disbursement from State to Grantee of
funds or, within thirty (30) calendar days of the expiration of the Grant agreement, whichever
comes first.
D.2. ACKNOWLEDGEMENT OF CREDIT AND SIGNAGE: Grantee shall include appropriate
acknowledgement of credit to the State for its support when promoting the Project or using any data
and/or information developed under this Grant agreement. Signage shall be posted in a prominent
location at Project site(s) (if applicable) or at the Grantee’s headquarters and shall include the
Department of Water Resources color logo and the following disclosure statement: “Funding for this
project has been provided in full or in part from the Water Quality, Supply, and Infrastructure
Improvement Act of 2014 and through an agreement with the State Department of Water Resources.”
The Grantee shall also include in each of its contracts for work under this Agreement a provision that
incorporates the requirements stated within this Paragraph.
D.3. AMENDMENT: This Grant agreement may be amended at any time by mutual agreement of the
Parties, except insofar as any proposed amendments are in any way contrary to applicable law.
Requests by the Grantee for amendments must be in writing stating the amendment request and the
reason for the request. Requests solely for a time extension must be submitted at least 90 days prior
to the work completion date set forth in Paragraph 2. Any other request for an amendment must be
submitted at least 180 days prior to the work completion date set forth in Paragraph 2. State shall
have no obligation to agree to an amendment.
D.4. AMERICANS WITH DISABILITIES ACT: By signing this Grant agreement, Grantee assures State that
it complies with the Americans with Disabilities Act (ADA) of 1990, (42 U.S.C. § 12101 et seq.), which
prohibits discrimination on the basis of disability, as well as all appl icable regulations and guidelines
issued pursuant to the ADA.
D.5. AUDITS: State reserves the right to conduct an audit at any time between the execution of this Grant
agreement and the completion of the Project, with the costs of such audit borne by State. After
completion of the Project, State may require Grantee to conduct a final audit to State’s specifications,
at Grantee’s expense, such audit to be conducted by and a report prepared by an independent
Certified Public Accountant. Failure or refusal by Grantee to comply with this provision shall be
considered a breach of this Grant agreement, and State may elect to pursue any remedies provided in
Paragraph 12 or take any other action it deems necessary to protect its interests. The Grantee agrees
it shall return any audit disallowances to the State.
DocuSign Envelope ID: DAB6E099-6C87-4CEA-9B31-FDB5E07114FA
Grant Agreement No. 4600013833
Page 34 of 54
Pursuant to Government Code section 8546.7, the Grantee shall be subject to the examination and
audit by the State for a period of three (3) years after final payment under this Grant agreement with
respect of all matters connected with this Grant agreement, including but not limited to, the cost of
administering this Grant agreement. All records of Grantee or its contractor or subcontractors shall be
preserved for this purpose for at least three (3) years after receipt of the final disbursement under this
Agreement. If an audit reveals any impropriety, the Bureau of State Audits or the State Controller’s
Office may conduct a full audit of any or all of the Grantee’s activities. (Water Code, § 79708, subd.
(b).)
D.6. BUDGET CONTINGENCY: If the Budget Act of the current year covered under this Grant agreement
does not appropriate sufficient funds for this program, this Grant agreement shall be of no force and
effect. This provision shall be construed as a condition precedent to the obligation of State to make
any payments under this Grant agreement. In this event, State shall have no liability to pay any funds
whatsoever to Grantee or to furnish any other considerations under this Grant agreement and Grantee
shall not be obligated to perform any provisions of this Grant agreement. Nothing in this Grant
agreement shall be construed to provide Grantee with a right of priority for payment over any other
Grantee. If funding for any fiscal year after the current year covered by this Grant agreement is
reduced or deleted by the Budget Act, by Executive Order, or by order of the Department of Finance,
the State shall have the option to either cancel this Grant agreement with no liability occurring to State,
or offer a Grant agreement amendment to Grantee to reflect the reduced amount.
D.7. CALIFORNIA CONSERVATION CORPS: Grantee may use the services of the California
Conservation Corps or other community conservation corps as defined in Public Resources Code
section 14507.5.
D.8. CEQA: Activities funded under this Grant agreement, regardless of funding source, must be in
compliance with the California Environmental Quality Act (CEQA). (Pub. Resources Code, § 21000 et
seq.) Any work that is subject to CEQA and funded under this Agreement shall not proceed until
documents that satisfy the CEQA process are received by the State’s Project Manager and the State
has completed its CEQA compliance. Work funded under this Agreement that is subject to a CEQA
document shall not proceed until and unless approved by the Department of Water Resources. Such
approval is fully discretionary and shall constitute a condition precedent to any work for which it is
required. If CEQA compliance by the Grantee is not complete at the time the State signs this
Agreement, once State has considered the environmental documents, it may decide to require
changes, alterations, or other mitigation to the Project; or to not fund the Project. Should the State
decide to not fund the Project, this Agreement shall be terminated in accordance with Paragraph 12,
“Default Provisions.”
D.9. CHILD SUPPORT COMPLIANCE ACT: The Grantee acknowledges in accordance with Public
Contract Code section 7110, that:
A. The Grantee recognizes the importance of child and family support obligations and shall fully
comply with all applicable state and federal laws relating to child and family support enforcement,
including, but not limited to, disclosure of information and compliance with earnings assignment
orders, as provided in Family Code section 5200 et seq.; and
B. The Grantee, to the best of its knowledge is fully complying with the earnings assignment orders of
all employees and is providing the names of all new employees to the New Hire Registry
maintained by the California Employment Development Department.
D.10. CLAIMS DISPUTE: Any claim that the Grantee may have regarding performance of this Agreement
including, but not limited to, claims for additional compensation or extension of time, shall be submitted
to the DWR Project Representative, within thirty (30) days of the Grantee’s knowledge of the claim.
State and Grantee shall then attempt to negotiate a resolution of such claim and process an
amendment to this Agreement to implement the terms of any such resolution.
DocuSign Envelope ID: DAB6E099-6C87-4CEA-9B31-FDB5E07114FA
Grant Agreement No. 4600013833
Page 35 of 54
D.11. COMPETITIVE BIDDING AND PROCUREMENTS: Grantee’s contracts with other entities for the
acquisition of goods and services and construction of public works with funds provided by State under
this Grant agreement must be in writing and shall comply with all applicable laws and regulations
regarding the securing of competitive bids and undertaking competitive negotiations. If the Grantee
does not have a written policy to award contracts through a competitive bidding or sole source
process, the Department of General Services’ State Contracting Manual rules must be followed and
are available at: https://www.dgs.ca.gov/OLS/Resources/Page-Content/Office-of-Legal-Services-
Resources-List-Folder/State-Contracting.
D.12. COMPUTER SOFTWARE: Grantee certifies that it has appropriate systems and controls in place to
ensure that state funds will not be used in the performance of this Grant agreement for the acquisition,
operation, or maintenance of computer software in violation of cop yright laws.
D.13. CONFLICT OF INTEREST: All participants are subject to State and Federal conflict of interest laws.
Failure to comply with these laws, including business and financial disclosure provisions, will result in
the application being rejected and any subsequent contract being declared void. Other legal action
may also be taken. Applicable statutes include, but are not limited to, Government Code section 1090
and Public Contract Code sections 10410 and 10411, for State conflict of interest requirements.
A. Current State Employees: No State officer or employee shall engage in any employment, activity,
or enterprise from which the officer or employee receives compensation or has a financial interest
and which is sponsored or funded by any State agency, unless the employment, activity, or
enterprise is required as a condition of regular State employment. No State officer or employee
shall contract on his or her own behalf as an independent contractor with any S tate agency to
provide goods or services.
B. Former State Employees: For the two-year period from the date he or she left State employment,
no former State officer or employee may enter into a contract in which he or she engaged in any of
the negotiations, transactions, planning, arrangements, or any part of the decision-making process
relevant to the contract while employed in any capacity by any State agency. For the twelve-month
period from the date he or she left State employment, no former State officer or employee may
enter into a contract with any State agency if he or she was employed by that State agency in a
policy-making position in the same general subject area as the proposed contract within the
twelve-month period prior to his or her leaving State service.
C. Employees of the Grantee: Employees of the Grantee shall comply with all applicable provisions of
law pertaining to conflicts of interest, including but not limited to any applicable conflict of interest
provisions of the California Political Reform Act. (Gov. Code, § 87100 et seq.)
D. Employees and Consultants to the Grantee: Individuals working on behalf of a Grantee may be
required by the Department to file a Statement of Economic Interests (Fair Political Practices
Commission Form 700) if it is determined that an individual is a consultant for Political Reform Act
purposes.
D.14. DELIVERY OF INFORMATION, REPORTS, AND DATA: Grantee agrees to expeditiously provide
throughout the term of this Grant agreement, such reports, data, information, and certifications as may
be reasonably required by State.
D.15. DISPOSITION OF EQUIPMENT: Grantee shall provide to State, not less than thirty (30) calendar days
prior to submission of the final invoice, an itemized inventory of equipment purchased with funds
provided by State. The inventory shall include all items with a current estimated fair market value of
more than $5,000.00 per item. Within sixty (60) calendar days of receipt of such inventory State shall
provide Grantee with a list of the items on the inventory that State will take title to. All other items shall
become the property of Grantee. State shall arrange for delivery from Grantee of items that it takes
title to. Cost of transportation, if any, shall be borne by State.
D.16. DRUG-FREE WORKPLACE CERTIFICATION: Certification of Compliance: By signing this Grant
agreement, Grantee, its contractors or subcontractors hereby certify, under penalty of perjury under
DocuSign Envelope ID: DAB6E099-6C87-4CEA-9B31-FDB5E07114FA
Grant Agreement No. 4600013833
Page 36 of 54
the laws of State of California, compliance with the requirements of the Drug-Free Workplace Act of
1990 (Gov. Code, § 8350 et seq.) and have or will provide a drug-free workplace by taking the
following actions:
A. Publish a statement notifying employees, contractors, and subcontractors that unlawful
manufacture, distribution, dispensation, possession, or use of a controlled substance is prohibited
and specifying actions to be taken against employees, contractors, or subcontractors for viola tions,
as required by Government Code section 8355.
B. Establish a Drug-Free Awareness Program, as required by Government Code section 8355 to
inform employees, contractors, or subcontractors about all of the following:
i. The dangers of drug abuse in the workplace,
ii. Grantee’s policy of maintaining a drug-free workplace,
iii. Any available counseling, rehabilitation, and employee assistance programs, and
iv. Penalties that may be imposed upon employees, contractors, and subcontractors for drug
abuse violations.
C. Provide, as required by Government Code section 8355, that every employee, contractor, and/or
subcontractor who works under this Grant agreement:
i. Will receive a copy of Grantee’s drug-free policy statement, and
ii. Will agree to abide by terms of Grantee’s condition of employment, contract or subcontract.
D.17. EASEMENTS: Where the Grantee acquires property in fee title or funds improvements to real property
already owned in fee by the Grantee using State funds provided through this Grant agreement, an
appropriate easement or other title restriction providing for floodplain preservation and agricultural
and/or wildlife habitat conservation for the subject property in perpetuity, approved by the State, shall
be conveyed to a regulatory or trustee agency or conservation group acceptable to the State. The
easement or other title restriction must be in first position ahead of any recorded mortgage or lien on
the property unless this requirement is waived by the State.
Where the Grantee acquires an easement under this Agreement, the Grantee agrees to monitor and
enforce the terms of the easement, unless the easement is subsequently transferred to another land
management or conservation organization or entity with State permission, at which time monitoring
and enforcement responsibilities will transfer to the new easement owner.
Failure to provide an easement acceptable to the State may result in termination of this Agreement.
D.18. FINAL INSPECTIONS AND CERTIFICATION OF REGISTERED PROFESSIONAL: Upon completion
of the Project, Grantee shall provide for a final inspection and certification by a California Registered
Professional (i.e., Professional Civil Engineer, Engineering Geologist), that the Project has been
completed in accordance with submitted final plans and specifications and any modifications thereto
and in accordance with this Grant agreement.
D.19. GRANTEE'S RESPONSIBILITIES: Grantee and its representatives shall:
A. Faithfully and expeditiously perform or cause to be performed all project work as described in
Exhibit A and in accordance with Exhibits B and C.
B. Accept and agree to comply with all terms, provisions, conditions, and written commitments of this
Grant agreement, including all incorporated documents, and to fulfill all assurances, declarations,
representations, and statements made by Grantee in the application, documents, amendments,
and communications filed in support of its request for funding.
C. Comply with all applicable California, federal, and local laws and regulations.
D. Implement the Project in accordance with applicable provisions of the law.
E. Fulfill its obligations under the Grant agreement and be responsible for the performance of the
Project.
F. Obtain any and all permits, licenses, and approvals required for performing any work under this
Grant agreement, including those necessary to perform design, construction, or operation and
maintenance of the Project. Grantee shall provide copies of permits and approvals to State.
DocuSign Envelope ID: DAB6E099-6C87-4CEA-9B31-FDB5E07114FA
Grant Agreement No. 4600013833
Page 37 of 54
G. Be solely responsible for design, construction, and operation and maintenance of projects within
the work plan. Review or approval of plans, specifications, bid documents, or other construction
documents by State is solely for the purpose of proper administration of funds by State and shall
not be deemed to relieve or restrict responsibilities of Grantee under this Agreement.
H. Be solely responsible for all work and for persons or entities engaged in work performed pursuant
to this Agreement, including, but not limited to, contractors, subcontractors, suppliers, and
providers of services. The Grantee shall be responsible for any and all disputes arising out of its
contracts for work on the Project, including but not limited to payment disputes with contractors
and subcontractors. The State will not mediate disputes between the Grantee and any other entity
concerning responsibility for performance of work.
D.20. GOVERNING LAW: This Grant agreement is governed by and shall be interpreted in accordance with
the laws of the State of California.
D.21. INCOME RESTRICTIONS: The Grantee agrees that any refunds, rebates, credits, or other amounts
(including any interest thereon) accruing to or received by the Grantee under this Agreement shall be
paid by the Grantee to the State, to the extent that they are properly allocable to costs for which the
Grantee has been reimbursed by the State under this Agreement. The Grantee shall also include in
each of its contracts for work under this Agreement a provision that incorporates the requirements
stated within this Paragraph.
D.22. INDEMNIFICATION: Grantee shall indemnify and hold and save the State, its officers, agents, and
employees, free and harmless from any and all liabilities for any claims and damages (including
inverse condemnation) that may arise out of the Project and this Agreement, including, but not limited
to any claims or damages arising from planning, design, construction, maintenance and/or operation of
levee rehabilitation measures for this Project and any breach of this Agreement. Grantee shall require
its contractors or subcontractors to name the State, its officers, agents and employees as additional
insureds on their liability insurance for activities undertaken pursuant to this Agreement.
D.23. INDEPENDENT CAPACITY: Grantee, and the agents and employees of Grantees, in the performance
of the Grant agreement, shall act in an independent capacity and not as officers, employees, or agents
of the State.
D.24. INSPECTION OF BOOKS, RECORDS, AND REPORTS: During regular office hours, each of the
parties hereto and their duly authorized representatives shall have the right to inspect and to make
copies of any books, records, or reports of either party pertaining to this Grant agreement or matters
related hereto. Each of the parties hereto shall maintain and shall make available at all times for such
inspection accurate records of all its costs, disbursements, and receipts with respect to its activities
under this Grant agreement. Failure or refusal by Grantee to comply with this provision shall be
considered a breach of this Grant agreement, and State may withhold disbursements to Grantee or
take any other action it deems necessary to protect its interests.
D.25. INSPECTIONS OF PROJECT BY STATE: State shall have the right to inspect the work being
performed at any and all reasonable times during the term of the Grant agreement. This right shall
extend to any subcontracts, and Grantee shall include provisions ensuring such access in all its
contracts or subcontracts entered into pursuant to its Grant agreement with State.
D.26. LABOR CODE COMPLIANCE: The Grantee agrees to be bound by all the provisions of the Labor
Code regarding prevailing wages and shall monitor all contracts subject to reimbursement from this
Agreement to assure that the prevailing wage provisions of the Labor Code are being met. Current
Department of Industrial Relations (DIR) requirements may be found at: http://www.dir.ca.gov/ lcp.asp.
For more information, please refer to DIR’s Public Works Manual at: https://www.dir.ca.gov/
dlse/PWManualCombined.pdf. The Grantee affirms that it is aware of the provisions of section 3700 of
the Labor Code, which requires every employer to be insured against liability for workers’
DocuSign Envelope ID: DAB6E099-6C87-4CEA-9B31-FDB5E07114FA
Grant Agreement No. 4600013833
Page 38 of 54
compensation or to undertake self-insurance, and the Grantee affirms that it will comply with such
provisions before commencing the performance of the work under this Agreement and will make its
contractors and subcontractors aware of this provision.
D.27. MODIFICATION OF OVERALL WORK PLAN: At the request of the Grantee, the State may at its sole
discretion approve non-material changes to the portions of Exhibits A, B, and C which concern the
budget and schedule without formally amending this Grant agreement. Non-material changes with
respect to the budget are changes that only result in reallocation of the budget and will not result in an
increase in the amount of the State Grant agreement. Non-material changes with respect to the
Project schedule are changes that will not extend the term of this Grant agreement. Requests for non-
material changes to the budget and schedule must be submitted by the Grantee to the State in writing
and are not effective unless and until specifically approved by the State’s Program Manager in writing.
D.28. NONDISCRIMINATION: During the performance of this Grant agreement, Grantee and its contractors
or subcontractors shall not unlawfully discriminate, harass, or allow harassment against any employee
or applicant for employment because of sex (gender), sexual orientation, race, color, ancestry,
religion, creed, national origin (including language use restriction), pregnancy, physical disability
(including HIV and AIDS), mental disability, medical condition (cancer/genetic characteristics), age
(over 40), marital status, and denial of medical and family care leave or pregnancy disability leave.
Grantee and its contractors or subcontractors shall ensure that the evaluation and treatment of their
employees and applicants for employment are free from such discrimination and harassment. Grantee
and its contractors or subcontractors shall comply with the provisions of the California Fair
Employment and Housing Act (Gov. Code, § 12990.) and the applicable regulations promulgated there
under (Cal. Code Regs., tit. 2, § 11000 et seq.). The applicable regulations of the Fair Employment
and Housing are incorporated into this Agreement by reference. Grantee and its contractors or
subcontractors shall give written notice of their obligations under this clause to labor organizations with
which they have a collective bargaining or other agreement. Grantee shall include the
nondiscrimination and compliance provisions of this clause in all subcontracts to perform work under
the Grant agreement.
D.29. OPINIONS AND DETERMINATIONS: Where the terms of this Grant agreement provide for action to
be based upon, judgment, approval, review, or determination of either party hereto, such terms are not
intended to be and shall never be construed as permitting such opinion, judgment, approval , review, or
determination to be arbitrary, capricious, or unreasonable.
D.30. PERFORMANCE BOND: Where contractors are used, the Grantee shall not authorize construction to
begin until each contractor has furnished a performance bond in favor of the Grantee in the following
amounts: faithful performance (100%) of contract value, and labor and materials (100%) of contract
value. This requirement shall not apply to any contract for less than $25,000.00. Any bond issued
pursuant to this paragraph must be issued by a California-admitted surety. (Pub. Contract Code, §
7103; Code Civ. Proc., § 995.311.)
D.31. PRIORITY HIRING CONSIDERATIONS: If this Grant agreement includes services in excess of
$200,000, the Grantee shall give priority consideration in filling vacancies in positions funded by the
Grant agreement to qualified recipients of aid under Welfare and Institutions Code section 11200 in
accordance with Public Contract Code section 10353.
D.32. PROHIBITION AGAINST DISPOSAL OF PROJECT WITHOUT STATE PERMISSION: The Grantee
shall not sell, abandon, lease, transfer, exchange, mortgage, hypothecate, or encumber in any manner
whatsoever all or any portion of any real or other property necessarily connected or used in
conjunction with the Project, or with Grantee’s service of water, without prior permission of State.
Grantee shall not take any action, including but not limited to actions relating to user fees, charges,
and assessments that could adversely affect the ability of Grantee meet its obligations under this
Grant agreement, without prior written permission of State. State may require that the proceeds from
DocuSign Envelope ID: DAB6E099-6C87-4CEA-9B31-FDB5E07114FA
Grant Agreement No. 4600013833
Page 39 of 54
the disposition of any real or personal property be remitted to State.
D.33. PROJECT ACCESS: The Grantee shall ensure that the State, the Governor of the State, or any
authorized representative of the foregoing, will have safe and suitable access to the Project site at all
reasonable times during Project construction and thereafter for the term of this Agreement.
D.34. REMAINING BALANCE: In the event the Grantee does not submit invoices requesting all of the funds
encumbered under this Grant Agreement, any remaining funds revert to the State. The State will
notify the Grantee stating that the Project file is closed and any remaining balance will be
disencumbered and unavailable for further use under this Grant Agreement.
D.35. REMEDIES NOT EXCLUSIVE: The use by either party of any remedy specified herein for the
enforcement of this Grant agreement is not exclusive and shall not deprive the party using such
remedy of, or limit the application of, any other remedy provided by law.
D.36. RETENTION: The State shall withhold ten percent (10%) of the funds, for each project, until the
project is complete, and a Final Project Report is approved and accepted by DWR. If a project has
multiple Components (within a project), at the State's discretion and upon a written request by the
Grantee, any retained amount attributable to a single component may be released when that
component is complete and the Final Component Completion Report is approved. Upon approval of
the Final Project Report and/or Final Component Completion Report, any retained amounts due to the
Grantee will be promptly disbursed to the Grantee, without interest.
D.37. RIGHTS IN DATA: Grantee agrees that all data, plans, drawings, specifications, reports, computer
programs, operating manuals, notes and other written or graphic work produced in the performance of
this Grant agreement shall be made available to the State and shall be in the public domain to the
extent to which release of such materials is required under the California Public Records Act. (Gov.
Code, § 6250 et seq.) Grantee may disclose, disseminate and use in whole or in part, any final form
data and information received, collected and developed under this Grant agreement, subject to
appropriate acknowledgement of credit to State for financial support. Grantee shall not utilize the
materials for any profit-making venture or sell or grant rights to a third party who intends to do so. The
State shall have the right to use any data described in this paragraph for any public purpose.
D.38. SEVERABILITY: Should any portion of this Grant agreement be determined to be void or
unenforceable, such shall be severed from the whole and the Grant agreement shall continue as
modified.
D.39. SUSPENSION OF PAYMENTS: This Grant agreement may be subject to suspension of payments or
termination, or both if the State determines that:
A. Grantee, its contractors, or subcontractors have made a false certification, or
B. Grantee, its contractors, or subcontractors violates the certification by failing to carry out the
requirements noted in this Grant agreement.
D.40. SUCCESSORS AND ASSIGNS: This Grant agreement and all of its provisions shall apply to and bind
the successors and assigns of the parties. No assignment or transfer of this Grant agreement or any
part thereof, rights hereunder, or interest herein by the Grantee shall be valid unless and until it is
approved by State and made subject to such reasonable terms and conditions as State may impose.
D.41. TERMINATION BY GRANTEE: Subject to State approval which may be reasonably withheld, Grantee
may terminate this Agreement and be relieved of contractual obligations. In doing so, Grantee must
provide a reason(s) for termination. Grantee must submit all progress reports summarizing
accomplishments up until termination date.
DocuSign Envelope ID: DAB6E099-6C87-4CEA-9B31-FDB5E07114FA
Grant Agreement No. 4600013833
Page 40 of 54
D.42. TERMINATION FOR CAUSE: Subject to the right to cure under Paragraph 12, “Default Provisions,”
the State may terminate this Grant agreement and be relieved of any payments should Grantee fail to
perform the requirements of this Grant agreement at the time and in the manner herein, provided
including but not limited to reasons of default under Paragraph 12, “Default Provisions.”
D.43. TERMINATION WITHOUT CAUSE: The State may terminate this Agreement without cause on 30
days’ advance written notice. The Grantee shall be reimbursed for all reasonable expenses incurred
up to the date of termination.
D.44. THIRD PARTY BENEFICIARIES: The parties to this Agreement do not intend to create rights in, or
grant remedies to, any third party as a beneficiary of this Agreement, or any duty, covenant, obligation
or understanding established herein.
D.45. TIMELINESS: Time is of the essence in this Grant agreement.
D.46. TRAVEL – DAC, EDA, TRIBES PROJECT: Travel is only an eligible reimbursable expense for projects
providing at least 75% of benefits to DACs, EDAs, and/or Tribes (based on population or geographic
area). Only ground transportation and lodging are eligible for grant reimbursement. Per diem costs will
not be eligible for grant reimbursement. Any reimbursement for necessary travel shall be at rates not
to exceed those set by the California Department of Human Resources. These rates may be found at:
http://www.calhr.ca.gov/employees/Pages/travel-reimbursements.aspx. Reimbursement will be at the
State travel amounts that are current as of the date costs are incurred. No travel outside of the IRWM
region shall be reimbursed unless prior written authorization is obtained from the State.
D.47. UNION ORGANIZING: Grantee, by signing this Grant agreement, hereby acknowledges the
applicability of Government Code sections 16645 through 16649 to this Grant agreement.
Furthermore, Grantee, by signing this Grant agreement, hereby certifies that:
A. No State funds disbursed by this Grant agreement will be used to assist, promote, or deter union
organizing.
B. Grantee shall account for State funds disbursed for a specific expenditure by this Grant agreement
to show those funds were allocated to that expenditure.
C. Grantee shall, where State funds are not designated as described in (b) above, allocate, on a pro
rata basis, all disbursements that support the program.
D. If Grantee makes expenditures to assist, promote, or deter union organizing, Grantee will maintain
records sufficient to show that no State funds were used for those expenditures and that Grantee
shall provide those records to the Attorney General upon request.
D.48. VENUE: The State and the Grantee hereby agree that any action arising out of this Agreement shall
be filed and maintained in the Superior Court in and for the County of Sacramento, California, or in the
United States District Court in and for the Eastern District of California. The Grantee hereby waives
any existing sovereign immunity for the purposes of this Agreement.
D.49. WAIVER OF RIGHTS: None of the provisions of this Grant agreement shall be deemed waived unless
expressly waived in writing. It is the intention of the parties here to that from time to time either party
may waive any of its rights under this Grant agreement unless contrary to law. Any waiver by either
party of rights arising in connection with the Grant agreement shall not be deemed to be a waiver with
respect to any other rights or matters, and such provisions shall continue in full force and effect.
DocuSign Envelope ID: DAB6E099-6C87-4CEA-9B31-FDB5E07114FA
Grant Agreement No. 4600013833
Page 41 of 54
EXHIBIT E
AUTHORIZING RESOLUTION
DocuSign Envelope ID: DAB6E099-6C87-4CEA-9B31-FDB5E07114FA
Grant Agreement No. 4600013833
Page 42 of 54
DocuSign Envelope ID: DAB6E099-6C87-4CEA-9B31-FDB5E07114FA
Grant Agreement No. 4600013833
Page 43 of 54
EXHIBIT F
REPORT FORMATS AND REQUIREMENTS
The following reporting formats should be utilized. Please obtain State approval prior to submitting a report in
an alternative format.
PROGRESS REPORTS
Progress reports shall generally use the following format. This format may be modified as necessary to
effectively communicate information. For each project, discuss the following at the task level, as organized in
Exhibit A:
• Percent complete (by work)
• Discussion of work accomplished during the reporting period.
• Milestones or deliverables completed/submitted during the reporting period.
• Meetings held or attended.
• Scheduling concerns and issues encountered that may delay completion of the task.
• Budget projections for grant share for the next two quarters
For each project, discuss the following at the project level, as organized in Exhibit A:
• Work anticipated for the next reporting period.
• Photo documentation, as appropriate.
• Any schedule or budget modifications approved by DWR during the reporting period.
PROJECT COMPLETION REPORT
The Project Completion Report (or a Component Completion Report, if a Project has multiple Components)
shall generally use the following format provided below for each project after co mpletion.
Executive Summary
The Executive Summary should include a brief summary of project informati on and include the following
items:
• Brief description of work proposed to be done in the original Grant application.
• List any official amendments to this Grant Agreement, with a short description of the amendment.
Reports and/or Products
The following items should be provided, unless already submitted as a deliverable:
• A copy of any final technical report or study, produced for or utilized in this Project as described in the
Exhibit A
• Electronic copies of any data collected, not previously submitted
• Discussion of problems that occurred during the work and how those problems were resolved
• Final project schedule showing actual progress versus planned progress as shown in Exhibit C
Additional information that may be applicable for implementation projects includes the following:
• Record drawings
• Final geodetic survey information
• Project photos
DocuSign Envelope ID: DAB6E099-6C87-4CEA-9B31-FDB5E07114FA
Grant Agreement No. 4600013833
Page 44 of 54
Cost & Disposition of Funds
A list showing:
• Summary of Project costs including the following items:
o Accounting of the cost of project expenditure;
o Include all internal and external costs not previously disclosed (i.e., additional cost share); and
o A discussion of factors that positively or negatively affected the project cost and any deviation from
the original Project cost estimate.
Additional Information
• Benefits derived from the Project, with quantification of such benefits provided.
• If applicable, Certification from a California Registered Professional (Civil Engineer or Geologist, as
appropriate), consistent with Exhibit D, that the project was conducted in accordance with the
approved Work Plan in Exhibit A and any approved amendments thereto.
• Submittal schedule for the Post-Performance Report.
GRANT COMPLETION REPORT
The Grant Completion Report shall generally use the following format. This format may be modified as
necessary to effectively communicate information on the various projects funded by this Grant Agreement,
and includes the following:
• Executive Summary: consisting of a maximum of ten (10) pages summarizing information for the grant as
well as the individual projects.
• Brief discussion of: each project completed and how they achieved IRWM Plan objectives and/or Regional
goals and whether the level, type, or magnitude of benefits of the project are comparable to the original
project proposal; any remaining work to be completed and mechanism for their implementation; the
benefits to DAC and/or EDA as part of this Grant Agreement if a DAC or EDA Cost Share Waiver was
approved for a project; and a summary of final funds disbursement for each project.
Additional Information: Summary of the submittal schedule for the Post-Performance Reports applicable for
the projects in this Grant Agreement.
POST-PERFORMANCE REPORT
The Post-Performance Report (PPR) should be concise and focus on how each project is performing
compared to its expected performance; whether the project is being operated and maintained and providing
intended benefits as proposed. A PPR template may be provided by the assigned DWR Grant Manager upon
request. The PPR should follow the general format of the template and provide requested information as
applicable. The following information, at a minimum, shall be provided:
Reports and/or products
• Header including the following:
o Grantee Name
o Implementing Agency (if different from Grantee)
o Grant Agreement Number
o Project Name
o Funding grant source (i.e., 2019 Proposition 1 IRWM Implementation Grant)
o Report number
DocuSign Envelope ID: DAB6E099-6C87-4CEA-9B31-FDB5E07114FA
Grant Agreement No. 4600013833
Page 45 of 54
• Post-Performance Report schedule
• Time period of the annual report (e.g., January 2018 through December 2018)
• Project Description Summary
• Discussion of the project benefits
• An assessment of any differences between the expected versus actual project benefits as stated in the
original application. Where applicable, the reporting should include quantitative metrics (e.g., new acre-
feet of water produced that year, etc.).
• Summary of any additional costs and/or benefits deriving from the project since its completion, if
applicable.
• Any additional information relevant to or generated by the continued operation of the project.
DocuSign Envelope ID: DAB6E099-6C87-4CEA-9B31-FDB5E07114FA
Grant Agreement No. 4600013833
Page 46 of 54
EXHIBIT G
REQUIREMENTS FOR DATA SUBMITTAL
Surface and Groundwater Quality Data:
Groundwater quality and ambient surface water quality monitoring data that include chemical, physical, or
biological data shall be submitted to the State as described below, with a narrative description of data
submittal activities included in project reports.
Surface water quality monitoring data shall be prepared for submission to the California Environmental
Data Exchange Network (CEDEN). The CEDEN data templates are available on the CEDEN website.
Inclusion of additional data elements described on the data templates is desirable. Data ready for
submission should be uploaded to your CEDEN Regional Data Center via the CEDEN website. CEDEN
website: http://www.ceden.org.
If a project’s Work Plan contains a groundwater ambient monitoring element, groundwater quality
monitoring data shall be submitted to the State for inclusion in the State Water Resources Control Board’s
Groundwater Ambient Monitoring and Assessment (GAMA) Program Information on the GAMA Program
can be obtained at: https://www.waterboards.ca.gov/water_issues/programs/gama/. If further information
is required, the Grantee can contact the State Water Resources Control Board (SWRCB) GAMA Program.
A listing of SWRCB staff involved in the GAMA program can be found at:
https://www.waterboards.ca.gov/water_issues/programs/gama/contact.shtml .
Groundwater Level Data
For each project that collects groundwater level data, the Grantee will need to submit this data to DWR’s
Water Data Library (WDL), with a narrative description of data submittal activities included in project
reports, as described in Exhibit F, “Report Formats and Requirements.” Information regarding the WDL
and in what format to submit data in can be found at: http://www.water.ca.gov/waterdatalibrary/.
DocuSign Envelope ID: DAB6E099-6C87-4CEA-9B31-FDB5E07114FA
Grant Agreement No. 4600013833
Page 47 of 54
EXHIBIT H
STATE AUDIT DOCUMENT REQUIREMENTS FOR THE GRANTEE
The following provides a list of documents typically required by State Auditors and general guidelines for the
Grantee. List of documents pertains to both State funding and the Grantee’s Local Cost Share and details the
documents/records that State Auditors would need to review in the event of this Grant Agreement is audited.
The Grantee should ensure that such records are maintained for each funded project.
State Audit Document Requirements
Internal Controls
1. Organization chart (e.g., Agency’s overall organization chart and organization chart for the State funded
Program/Project).
2. Written internal procedures and flowcharts for the following:
a) Receipts and deposits
b) Disbursements
c) State reimbursement requests
d) Expenditure tracking of State funds
e) Guidelines, policy, and procedures on State funded Program/Project
3. Audit reports of the Agency internal control structure and/or financial statements within the last two years.
4. Prior audit reports on the State funded Program/Project.
State Funding:
1. Original Grant Agreement, any amendment(s) and budget modification documents.
2. A listing of all bond-funded grants, loans, or subventions received from the State.
3. A listing of all other funding sources for each Program/Project.
Contracts:
1. All subcontractor and consultant contracts and related or partners’ documents, if applicable.
2. Contracts between the Agency and member agencies as related to the State funded Program/Project.
Invoices:
1. Invoices from vendors and subcontractors for expenditures submitted to the State for payments under the
Grant Agreement.
2. Documentation linking subcontractor invoices to State reimbursement, requests and related Grant
Agreement budget line items.
3. Reimbursement requests submitted to the State for the Grant Agreement.
Cash Documents:
1. Receipts (copies of warrants) showing payments received from the State.
2. Deposit slips (or bank statements) showing deposit of the payments received from the State.
3. Cancelled checks or disbursement documents showing payments made to vendors, subcontractors,
consultants, and/or agents under the grants or loans.
4. Bank statements showing the deposit of the receipts.
Accounting Records:
1. Ledgers showing entries for funding receipts and cash disbursements.
2. Ledgers showing receipts and cash disbursement entries of other funding sources.
3. Bridging documents that tie the general ledger to requests for Grant Agreement reimbursement.
Administration Costs:
1. Supporting documents showing the calculation of administration costs.
DocuSign Envelope ID: DAB6E099-6C87-4CEA-9B31-FDB5E07114FA
Grant Agreement No. 4600013833
Page 48 of 54
Personnel:
1. List of all contractors and Agency staff that worked on the State funded Program/Project.
2. Payroll records including timesheets for contractor staff and the Agency personnel who provided services
charged to the program
Project Files:
1. All supporting documentation maintained in the project files.
2. All Grant Agreement related correspondence.
DocuSign Envelope ID: DAB6E099-6C87-4CEA-9B31-FDB5E07114FA
Grant Agreement No. 4600013833
Page 49 of 54
EXHIBIT I
LOCAL PROJECT SPONSORS AND PROJECT LOCATIONS
The Grantee has assigned, for each project, a Local Project Sponsor (LPS) according to the roles of the
participating agencies identified in the IRWM Plan. LPSs may act on behalf of the Grantee for the purposes of
individual project management, oversight, compliance, and operations and maintenance. LPSs are identified
for each sponsored Project below:
Local Project Sponsor Agency Designation
Sponsored Project: Project 1: West Antioch Creek Flood Conveyance Mitigation and Restoration
Sponsor Agency: City of Antioch
Agency Address: 200 H St, Antioch, CA 94509-1285
Project Location: Antioch, California (38.009055, -121.820271)
DocuSign Envelope ID: DAB6E099-6C87-4CEA-9B31-FDB5E07114FA
Grant Agreement No. 4600013833
Page 50 of 54
Local Project Sponsor Agency Designation
Sponsored Project: Project 2: Bethel Island Multi-Benefit and Integrated Stormwater Project
Sponsor Agency: Bethel Island Municipal Improvement District
Agency Address: 3085 Stone Rd, Bethel Island, CA 94511
Project Location: Bethel Island, California (38.035556, -121.630556)
DocuSign Envelope ID: DAB6E099-6C87-4CEA-9B31-FDB5E07114FA
Grant Agreement No. 4600013833
Page 51 of 54
Local Project Sponsor Agency Designation
Sponsored Project: Project 3: Advanced Metering and Leak Detection
Sponsor Agency: Diablo Water District
Agency Address: 87 Carol Ln, Oakley, CA 94561
Project Location: Oakley, California (37.996389, -121.711944)
DocuSign Envelope ID: DAB6E099-6C87-4CEA-9B31-FDB5E07114FA
Grant Agreement No. 4600013833
Page 52 of 54
Local Project Sponsor Agency Designation
Sponsored Project: Project 4: Upper Reach of Three Creeks Parkway Restoration Project
Sponsor Agency: Contra Costa County Flood Control and Water Conservation District
Agency Address: 255 Glacier Dr, Martinez, CA 94553
Project Location: Brentwood, California (37.9325, -121.711111)
DocuSign Envelope ID: DAB6E099-6C87-4CEA-9B31-FDB5E07114FA
Grant Agreement No. 4600013833
Page 53 of 54
Local Project Sponsor Agency Designation
Sponsored Project: Project 5: Citywide Non-Potable Water Distribution System
Sponsor Agency: City of Brentwood
Agency Address: 150 City Park Way, Brentwood, CA 94513
Project Location: Brentwood, California (37.943889, -121.723333)
DocuSign Envelope ID: DAB6E099-6C87-4CEA-9B31-FDB5E07114FA
Grant Agreement No. 4600013833
Page 54 of 54
EXHIBIT J
Project Monitoring Plan Guidance
Introduction
For each project contained in Exhibit A, please include a brief description of the project (maximum ~150
words) including project location, implementation elements, need for the project (what problem will the project
address) and responds to the requirements listed below.
Project Monitoring Plan Requirements
The Project Monitoring Plan shall contain responses to the following questions:
• What are the anticipated project physical benefits?
• What are the corresponding numeric targets for each project benefit?
• How will proposed numeric targets be measured?
• What are baseline conditions?
• When will the targets be met (e.g., upon project completion, five years after completion)?
• How often will monitoring be undertaken (e.g., monthly, yearly).
• Where are monitoring point locations (e.g., meter located at…, at stream mile…)? Include relevant
maps.
• How will the project be maintained (e.g., irrigation, pest management, weed abatement)?
• What will be the frequency and duration of maintenance proposed activities?
• Are there any special environmental considerations (e.g., resource agency requirements, permit
requirements, CEQA/NEPA mitigation measures)?
• Who is responsible for collecting the samples (i.e., who is conducting monitoring and/or
maintenance)?
• How, and to whom, will monitoring results be reported (e.g., paper reports, online databases, public
meetings)?
• What adaptive management strategies will be employed if problems are encountered during routine
monitoring or maintenance?
• What is the anticipated life of the project?
DocuSign Envelope ID: DAB6E099-6C87-4CEA-9B31-FDB5E07114FA
RECOMMENDATION(S):
ADOPT Resolution No. 2021/312 declaring October 2021 as Creek and Channel Safety Awareness Month;
and
ACCEPT the following status report from the Public Works Department and the Contra Costa County
Flood Control and Water Conservation District (FC District) on the Creek and Channel Safety Awareness
Program (CCSAP); and
DIRECT the Public Works Department and the FC District to continue with implementation and the annual
campaign of a Countywide sustainable CCSAP, including a follow-up report to this Board in one year.
FISCAL IMPACT:
Annual notices, outreach, and maintenance of safety features for this year is estimated to cost $70,000 and
will be funded by Flood Control Zone 3B.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 10/05/2021 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: Michelle Cordis, (925)
313-2381
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
ATTESTED: October 5, 2021
Monica Nino, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc: Allison Knapp, Deputy Chief Engineer, Carrie Ricci, Deputy Public Works Director, Kelly Kalfsbeek, Administrative Services, Tim Jensen, Flood Control, Michelle Cordis,
Flood Control, Catherine Windham, Flood Control
C. 11
To:Contra Costa County Flood Control District Board of Supervisors
From:Brian M. Balbas, Public Works Director/Chief Engineer
Date:October 5, 2021
Contra
Costa
County
Subject:Creek and Channel Safety Awareness Month and its Associated Program, Countywide. Project No. 7520-6B8311
BACKGROUND:
On March 1, 2011, the Board of Supervisors directed the FC District to develop a sustainable and
impactful outreach program to promote creek and channel safety throughout the County, after the
drowning of two high school students in the Walnut Creek channel. In response, the FC District formed
a CCSAP team that developed a strategy to achieve this goal.
On October 4, 2011, the Board declared October 2011 as the first Creek and Channel Safety Awareness
Month, accepted the status report from the FC District on the CCSAP, approved the implementation
plan, and directed the FC District to continue with implementation and initiation of an annual campaign
of a sustainable CCSAP, including a follow-up report to the Board in one year.
Since then, the Board of Supervisors received and approved a status report on the Annual CCSAP and
declared October as Creek and Channel Safety Awareness Month in the years 2012 through 2020. The
Board of Supervisors also directed the FC District to continue with implementation and the annual
campaign of a Countywide sustainable CCSAP, including a follow-up report to the Board in one year.
This past year, we refreshed the warning stencils and signs in our facilities, ensured gates and fences
were secured, completed the annual outreach to schools in September, and worked with Walnut Creek
Intermediate School to continue sharing our CCSAP virtually, due to the ongoing COVID-19 pandemic
and remote learning environment. During this sixth year of annual collaboration, the FC District
prepared a new web-based StoryMap presentation that the student leadership class shared with the entire
student body. The presentation included an overview of the Walnut Creek watershed, key photos and
video contrasting calm and stormy images showing hazards in the channels, past students’ best art
posters, and overall message to “Stay Out, Stay Alive!”
The Chief Engineer, FC District, recommends that the Board declare October 2021 as Creek and
Channel Safety Awareness Month, accept the above report, and direct the Public Works Department and
FC District to continue with implementation and the annual campaign of a Countywide sustainable
CCSAP, including a follow-up report to this Board in one year.
CONSEQUENCE OF NEGATIVE ACTION:
If this Resolution is not adopted, members of the public may not receive important information about
creek and channel safety.
CHILDREN'S IMPACT STATEMENT:
The FC District will continue to work with the schools and youth-based groups within the County to
educate children about safety regarding creeks and flood control channels.
ATTACHMENTS
Resolution No. 2021/312
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
and for Special Districts, Agencies and Authorities Governed by the Board
Adopted this Resolution on 10/05/2021 by the following vote:
AYE:5
John Gioia
Candace Andersen
Diane Burgis
Karen Mitchoff
Federal D. Glover
NO:
ABSENT:
ABSTAIN:
RECUSE:
Resolution No. 2021/312
In The Matter Of: Declaring October 2021 as Creek and Channel Safety Awareness Month, Countywide.
WHEREAS, various regional flood control channels were constructed in Contra Costa County to efficiently drain stormwater and
runoff from within the cities and towns; and
WHEREAS, in April 2010, a family lost a husband and son in the rain-swollen Walnut Creek Channel; and
WHEREAS, in February 2011, two young men drowned in the same channel; and
WHEREAS, on March 1, 2011, the Board of Supervisors directed the County Public Works Department and Contra Costa
County Flood Control and Water Conservation District to pursue a sustainable outreach program to educate the public on the
benefits and dangers of creeks and channels; and
WHEREAS, continued education of the public about creeks and channels has been determined as the best way to keep citizens
safe and avoid future tragedies; and
WHEREAS, the Creek and Channel Safety Awareness Program (Program) is now being implemented Countywide with an
annual declaration of October as Creek and Channel Safety Awareness Month to remind the public of the Program.
NOW, THEREFORE, BE IT RESOLVED that the Contra Costa County Board of Supervisors hereby declares October 2021 as
Creek and Channel Safety Awareness Month encouraging the public to be informed about the benefits and dangers of creeks and
channels throughout Contra Costa County.
Contact: Michelle Cordis, (925) 313-2381
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown.
ATTESTED: October 5, 2021
Monica Nino, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc: Allison Knapp, Deputy Chief Engineer, Carrie Ricci, Deputy Public Works Director, Kelly Kalfsbeek, Administrative Services, Tim Jensen, Flood
Control, Michelle Cordis, Flood Control, Catherine Windham, Flood Control
RECOMMENDATION(S):
DENY claims filed by Farmers Insurance Exchange, Maguaya Flemings, Linda Mayfield, Gary and
Gabrielle Schneider and State Farm, THC-Orange County, LLC (dba Kindred Hospital-San Francisco Bay
Area), and Travelers Insurance.
FISCAL IMPACT:
No fiscal impact.
BACKGROUND:
Farmers Insurance Exchange: Subrogation claim for damage to building in an approximate amount of
$400,000.
Maguaya Flemings: Property claim for damage to vehicle in undisclosed amount.
Linda Mayfield: Property claim for missing earrings and necklace in the amount of $140.
Gary & Gabrielle Schneider & State Farm Insurance: Property claim for damage to vehicle in the amount of
$996.72
THC-Orange County, LLC d/b/a Kindred Hospital-S.F. Bay Area: Breach of contract claim for
unreimbursed medical treatment in the amount of $330,200.
Travelers Insurance: Personal injury claim for bicycle accident in an amount in excess of $20,000.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 10/05/2021 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: Risk Management
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board
of Supervisors on the date shown.
ATTESTED: October 5, 2021
Monica Nino, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc:
C. 12
To:Board of Supervisors
From:Monica Nino, County Administrator
Date:October 5, 2021
Contra
Costa
County
Subject:Claims
CONSEQUENCE OF NEGATIVE ACTION:
Not acting on the claims could extend the claimants’ time limits to file actions against the County.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 10/05/2021 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: Shirley Sears - 8-4802
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board
of Supervisors on the date shown.
ATTESTED: October 5, 2021
Monica Nino, County Administrator and Clerk of the Board of Supervisors
By: Antonia Welty, Deputy
cc:
C. 13
To:Board of Supervisors
From:Kathy Gallagher, Employment & Human Services Director
Date:October 5, 2021
Contra
Costa
County
Subject:Proclaiming October 2021 as Head Start Awareness Month
CLERK'S ADDENDUM
Aaron Alarcon-Bowen, Executive Director, Head Start Program, Community Services Bureau
ATTACHMENTS
Resolution 2021/319
In the matter of:Resolution No. 2021/319
Proclaiming the month of October 2021 as Head Start Awareness Month
WHEREAS, Head Start began in 1965 as one of the programs in the War Against Poverty
legislation with the goal of increasing social competence for vulnerable children so
that they could perform at the same level as their higher income peers;
WHEREAS, Head Start is distinguished from other early childhood programs by
providing comprehensive services (medical, dental, mental health, nutrition,
disabilities and social services) to children and families and establishing parent
engagement as the cornerstone of the program;
WHEREAS, because of Head Start’s success and demand in Contra Costa County, more
than 4,000 children are on waiting lists for services at one of 51 Head Start and Early
Head Start childcare sites, partner sites, and family care homes;
WHEREAS, the County currently has the capacity to serve 1904 children in Head Start
and Early Head Start;
WHEREAS, brain development research shows the most formative years are from birth
to three and Contra Costa acquired additional funding to reach more pregnant mothers
and children 0-3 years of age to promote healthy early development;
WHEREAS, the award winning Contra Costa County Head Start Program run by the
Community Services Bureau of the Employment & Human Services Department has
been serving children for more than 55 years; its staff has received numerous
individual recognitions while the program as a whole has been recognized for
excellence by the National Head Start Association, California department of
Education, and Contra Costa Health Services;
WHEREAS, currently 100 employees of Contra Costa Community Services Bureau staff
are past or current Head Start parents who continue this tradition of excellence in
early childhood education and comprehensive services;
WHEREAS, during the COVID-19 pandemic when populations served by Head Start are
even more vulnerable, Head Start staff continues to provide early education and
comprehensive services to families in centers and through distance learning;
WHEREAS, October is National Head Start Awareness Month;
in recognition of the numerous contributions that Contra Costa County’s Head Start Program makes, we
proclaim the month of October 2021 as Head Start Awareness Month.
___________________
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: October 5, 2021
Monica Nino, County Administrator
By: ____________________________________, Deputy
RECOMMENDATION(S):
APPOINT the following individual to the Alternate Seat of the Alamo Municipal Advisory Council for a
four-year term with an expiration date of December 31, 2024, as recommended by Supervisor Candace
Andersen:
Joaquin Lopez
Alamo, CA 94507
FISCAL IMPACT:
NONE.
BACKGROUND:
The Alamo MAC may advise the Board of Supervisors on services that are or may be provided to the
Alamo community by Contra Costa County or other local government agencies. Such services include, but
are not limited to, parks and recreation, lighting and landscaping, public health, safety, welfare, public
works, code enforcement, land use and planning, transportation and other infrastructure. The Council may
also provide input and reports to the District Supervisor,
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 10/05/2021 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: Jill Ray,
925-957-8860
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board
of Supervisors on the date shown.
ATTESTED: October 5, 2021
Monica Nino, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc: District 2 Supervisor, Maddy Book, Alamo MAC, Appointee
C. 14
To:Board of Supervisors
From:Candace Andersen, District II Supervisor
Date:October 5, 2021
Contra
Costa
County
Subject:APPOINTMENT TO THE ALAMO MUNICIPAL ADVISORY COUNCIL
BACKGROUND: (CONT'D)
Board of Supervisors, County staff or any County hearing body on issues of concern to the community. The
Council may represent the Alamo community before the Board of Supervisors, County Planning
Commission and the Zoning Administrator. The Council may also represent the Alamo community before
the Local Agency Formation Commission on proposed boundary changes effecting the community. The
Council may advocate on parks and recreation issues to the Town of Danville and the San Ramon Valley
Unified School District.
CONSEQUENCE OF NEGATIVE ACTION:
The seat will remain vacant.
CHILDREN'S IMPACT STATEMENT:
NONE.
RECOMMENDATION(S):
APPROVE the medical staff appointments and reappointments, additional privileges, advancements, and
voluntary resignations as recommend by the Medical Staff Executive Committee, at their August 16, 2021
meeting, and by the Health Services Director.
FISCAL IMPACT:
There is no fiscal impact for this action.
BACKGROUND:
The Joint Commission on Accreditation of Healthcare Organizations has requested that evidence of Board
of Supervisors approval for each Medical Staff member will be placed in his or her Credentials File. The
attached recommendations for appointment/reappointment were reviewed by the Credentials Committee
and approved by the Medical Executive Committee.
CONSEQUENCE OF NEGATIVE ACTION:
If this action is not approved, the Contra Costa Regional Medical and Contra Costa Health Centers' medical
staff would not be appropriately credentialed and not be in compliance with The Joint Commission on
Accreditation of Healthcare Organizations.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 10/05/2021 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: October 5, 2021
Monica Nino, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc: Linda Barnum, Marcy Wilhelm
C. 15
To:Board of Supervisors
From:Anna Roth, Health Services Director
Date:October 5, 2021
Contra
Costa
County
Subject:Medical Staff Appointments and Reappointments – August 16, 2021
ATTACHMENTS
August List
Anna M. Roth, R.N., M.S., M.P.H.Contra Costa Regional
Health Services Director Medical Center
& Health Centers
Samir B. Shah, M.D., F.A.C.S.2500 Alhambra Avenue
Chief Executive Officer Martinez, California 94553-3156
Contra Costa Regional Medical Center Ph 925-370-5000
and Health Centers
& Chief Medical Officer
Contra Costa Health Services
A.New Medical Staff Members
Ajuria, Michael, MD Internal Medicine
Bhela, Serena, MD Internal Medicine
Carter, Rebecca, MD Pediatrics
Cho, Samuel Internal Medicine
Gunda, Sateesh, MD Psychiarty/Psychology
Hill, Alexandra, MD Emergency Medicine
Im, Jennifer, MD Internal Medicine/Pulmonary
Milne-Price, Ryann Emergency Medicine
Rust, Megan MD Pathology
Scott, Paris, MD OB/GYN
Tafoya, Chelesa,MD Emergency Medicine
Tafoya, Matthew, MD Emergency Medicine
Tran, Duy Vu, MD Psychiarty/Psychology
Tu, Mark, MD Diagnostic Imaging
Yeon, Sangjun, FNP DFAM-Detention
Zaman, Warda, DO Internal Medicine
B. Applications: Lifelong Residents (Family Medicine)
Dragonanovich,Hannah,DO
C.Requests for Department Change
Kuruvilla, Pramita, MD Hospital Medicine
Suchow, David, MD Emergency Medicine
D.Biennial Reappointments
Beach, Courtney, MD Hospital Medicine A
Brody, David, MD Hospital Medicine A
Buckley, Robert, MD Surgery A
Chou, Cinnie, MD DFAM A
Cremin, Daniel, MD DFAM A
Ding, Ningyuan, MD Hospital Medicine A
Dooley, Diane, MD Pediatrics C
Garcia, Darleen, DDS Dental A
Hans, Nitu, PHD Psychiatry/Psychology C
Hofstadler, Guenter, MD Pediatrics A
Holsenbeck, Linton, MD Psychiatry/Psychology C
Hyler, Bryan, MD Psychiatry/Psychology A
Kishan, Sunil, MD Psychiatry/Psychology C
Kuruvilla, Pramita, MD Hospital Medicine A
Levin, Sara, MD DFAM A
Liebig, Robert, MD Diagnostic Imaging A
Nguyen, Michael, MD DFAM A
Pandurangi, Maya, DO DFAM A
Perlroth, Joshua, MD Internal Medicine C
Ponder, Kathryn, MD Pediatrics C
Rael, James, MD Internal Medicine A
Rice, Abraham, MD Pediatrics A
Rostkowski, John, MD Psychiatry/Psychology A
Sorokin, Jeffrey, MD DFAM A
Stanziale, Jennifer, MD Hospital Medicine A
Sullivan, Gabriela, MD Internal Medicine A
Tzvieli, Ori, MD DFAM A
Ubhayakar, Kiran, MD Internal Medicine C
Watkins, Melanie, MD Psychiatry/Psychology A
Wondolowski, Lauren, MD DFAM A
Young, Howard, MD Diagnostic Imaging C
E. Biennial Reappointments for Teleradiologists (vRad)Biennial Renewal of Privileges
Groode, Tamra, NP Pediatrics AFF
Peterson, Wendy, NP Internal Medicine AFF
F.Biennial Reappointment for Teleradiologist (vRad)
Hecht, Adam, MD Diagnostic Imaging
Staib, Neil, MD Diagnostic Imaging
G Voluntary Resignations
Ahmad, Samir, MD DFAM
Hartung, Claire, MD DFAM
McIlroy, Richard, MD DFAM
Piccinati, David, MD Emergency Medicine
Plambeck, Katherine, Psy.D Psychiatry/Psychology
Romero-Duran, Adolfo, MD DFAM
Selvin, Jessica, Psy.D Psychiatry/Psychology
Sethi, Parminder, MD Surgery
Shah, Naman, MD Emergency Medicine
Streett, Robert, MD Psychiatry/Psychology
Gandhi, Shailesh Psychiatry/Psychology
RECOMMENDATION(S):
APPOINT, in lieu of election, Emma Mendonsa and Katie Wadsworth to the Board of Trustees of
Reclamation District 2122 (Winter Island) for terms of four years.
FISCAL IMPACT:
None.
BACKGROUND:
The Board of Supervisors received correspondence from Gallery & Barton, a law corporation representing
Reclamation District 2122 (Winter Island). On behalf of the Reclamation District, Gallery & Barton has
requested the Board of Supervisors to make appointments to fill two seats on the District's Board of
Trustees in lieu of election. The District did not receive any nominations for the positions, other than from
the incumbents. Pursuant to Water Code section 50741, the District will publish notice that the election has
been canceled. The District has not received any petitions from landowners requesting an election be held.
Therefore, the District requests that the incumbents be appointed, pursuant to Water Code sections 50740 -
50742.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 10/05/2021 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: Lauren Hull, (925)
655-2007
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board
of Supervisors on the date shown.
ATTESTED: October 5, 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:Monica Nino, County Administrator
Date:October 5, 2021
Contra
Costa
County
Subject:Reclamation District 2122 (Winter Island) Board of Trustees Appointment
CONSEQUENCE OF NEGATIVE ACTION:
The proposed nominees to the Board of Trustees for Reclamation District 2122 would not be approved,
and the District’s Board of Trustees would have difficulty conducting business.
ATTACHMENTS
Reclamation District 2122 Letter
RECOMMENDATION(S):
ACCEPT resignation from Ben Miyaji from the Arts and Culture Commission; DECLARE the At Large
Seat #2 vacant for a term ending June 30, 2023, and DIRECT the Clerk of the Board to post the vacancy, as
recommended by the County Administrator's Office.
FISCAL IMPACT:
None.
BACKGROUND:
The Arts and Culture Commission advises the Board of Supervisors in matters and issues relevant to arts
and culture to: advance the arts in a way that promotes communication, education, appreciation and
collaboration throughout Contra Costa County; to preserve, celebrate and share the arts and culture of the
many diverse ethnic groups who live in Contra Costa County; to create partnerships with business and
government; and to increase communications and understanding between all citizens through art. Most
importantly, the Commission promotes arts and culture as a vital element of the quality of life for all of the
citizens of Contra Costa County. Commissioner Ben Miyaji was appointed to the Arts and Culture
Commission by the Board of Supervisors on December 8, 2020. Commissioner Miyaji submitted his letter
of resignation on September 27, 2021.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 10/05/2021 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: Dennis Bozanich,
925-655-2050
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: October 5, 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:Monica Nino, County Administrator
Date:October 5, 2021
Contra
Costa
County
Subject:Declare Vacancy on the Arts and Culture Commission
CONSEQUENCE OF NEGATIVE ACTION:
If this action is not approved, the vacancy will not be posted and will remain unfilled.
AGENDA ATTACHMENTS
MINUTES ATTACHMENTS
Vacancy Notice
Contra
Costa
County
NOTICE
C.17
The Board of Supervisors will make appointments to fill existing advisory body
vacancies. Interested citizens may submit written applications for vacancies to the
following address:
Clerk of the Board of Supervisors
1025 Escobar Street, 1st Floor
Martinez, CA 9455
Board , Commission , or Committee
Arts & Culture Commission
Seat: At-Large 2
A pp ointments will be made after
October 19, 2021
I, Monica Nino, Clerk of the Board of Supervisors and the County Administrator, hereby certify
that, in accordance with Section 54974 of the Government Code, the above notice of vacancy
(vacancies) will be posted on October 5, 2021.
cc: Hard Copy to Clerk of the Board Lobby
Hard Copy to Minutes File
Soft Copy .DOCX to M:\5-Notices and Postings
Soft Copy .PDF to S:\Minutes Attachments\Minutes 2020
Soft Copy .PDF to M :\1 -Committee Files and Applications
I hereby certify that this is a true and correct copy of
an action taken and entered on the minutes ofthe
Board of Supervisors on the date shown.
Attested: October 5, 2021
RECOMMENDATION(S):
APPOINT Laura Rodriguez to the Discretionary Representative 4 West County seat, Hannah Michaelson to
the Community Representative 3 Central/South County seat, and John Moon to the Public Agency
Representative 3 Central/South County seat on the Local Child Care Planning Council, for terms ending
April 30, 2022, April 30, 2024, and April 30, 2022, respectively, as recommended by the Family and
Human Services Committee.
FISCAL IMPACT:
NA
BACKGROUND:
The Family and Human Services Committee reviewed these appointments and recommended their
appointment to the Board of Supervisors at their September 27, 2021 meeting.
The Local Planning and Advisory Council for Early Care and Education (LPC) coordinates programs and
services affecting early child care and education, including recommendations for the allocation of federal
funds to local early child care and education programs.
The LPC consists of 20 members: 4 consumer representatives - a parent or person who receives or has
received
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 10/05/2021 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: Dennis Bozanich;
925-655-2050
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: October 5, 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:FAMILY & HUMAN SERVICES COMMITTEE
Date:October 5, 2021
Contra
Costa
County
Subject:Appointments to Local Child Care Planning Council
BACKGROUND: (CONT'D)
child care services in the past 36 months; 4 child care providers - a person who provides child care
services or represents persons who provide child care services; 4 public agency representatives - a
person who represents a city, county, city and county, or local education agency; 4 community
representatives - a person who represents an agency or business
that provides private funding for child care services or who advocates for child care services through
participation in civic or community based organizations; and 4 discretionary appointees - a person
appointed from any of the above four categories or outside of those categories at the discretion of the
appointing agencies.
Terms of appointment are 3 years.
CONSEQUENCE OF NEGATIVE ACTION:
Failure to appoint members is likely to reduce public participation in advising policy development.
CHILDREN'S IMPACT STATEMENT:
NA
ATTACHMENTS
Appointment Memo - LPC
Applications - Rodriguez, Michaelson and Moon
M E M O R A N D U M
DATE: August 2, 2021
TO: Contra Costa County Board of Supervisors
Family and Human Services Committee
Supervisor Candace Andersen, District II, Chair
Supervisor Diane Burgis, District III, Vice Chair
Contra Costa County Office of Education
Lynn Mackey, Contra Costa County Superintendent of Schools
FROM: Denise Clarke, LPC Coordinator/Manager, Educational Services
SUBJECT: LPC APPOINTMENTS
Contra Costa County Local Planning and Advisory Council for Early Care and Education (LPC)
RECOMMENDATION(S):
1) APPOINT the following new members to the Contra Costa Local Planning and Advisory
Council for Early Care and Education, as recommended by the LPC:
Name Seat Area ________
Laura Rodriguez Discretionary Representative 1 West County
Hannah Michaelson Community Representative 3 Central/South County
John Moon Public Agency Representative 3 Central/South County
REASON/S FOR RECOMMENDATION:
The Contra Costa County Local Planning Council for Child Care and Development (LPC) was
established in April 1998. Required by AB 1542, which was passed in 1993, thirty members of the
LPC were appointed by the County Board of Supervisors and the County Superintendent of
Schools. Childcare consumers and providers, public agency representatives, and community
representatives each comprise 20% of the LPC. The remaining 20% are discretionary appointees.
Membership is for a three-year term. On January 7, 2003, membership was decreased from 30 to
25 members, due to the difficulty being experienced in filling all of the seats.
On September 19, 2012 membership was decreased from 25 to 20, due to continued difficulty to fill
vacant seats. Official reduction of appointed seats provides flexibility to ensure quorum is met in
order to conduct Council business.
Membership consists of the following:
• Four consumer representatives - a parent or person who receives or has received child care
services in the past 36 months;
• Four child care providers - a person who provides child care services or represents persons
who provide child care services;
• Four public agency representatives - a person who represents a city, county, city and county,
or local education agency;
• Four community representatives - a person who represents an agency or business that
provides private funding for child care services or who advocates for child care services
through participation in civic or community based organizations;
• Four discretionary appointees - a person appointed from any of the above four categories or
outside of those categories at the discretion of the appointing agencies.
Appointments to the Contra Costa County Local Planning and Advisory Council for Early Care and
Education (LPC) are subject to the approval of the Board of Supervisors and County Superintendent
of Schools, Lynn Mackey. The Board of Supervisors designated the Family and Human Services
Committee to review and recommend appointments on their behalf.
RECOMMENDATION(S):
APPOINT Audra Carrion to At-Large Seat 1 for a term ending on September 30, 2022, REAPPOINT Carol
Carrillo to Sector Seat 4 - Child Abuse Prevention Council for a term ending on September 30, 2023,
REAPPOINT Dr. Allyson Mayo to Sector Seat 5 - Mental Health seat for a term ending on September 30,
2023 and REAPPOINT Jenny Tsang to At-Large Seat 3 for a term ending on September 30, 2023 on the
Family and Children's Trust Committee, as recommended by the Family and Human Services Committee.
FISCAL IMPACT:
NA
BACKGROUND:
The Family and Human Services Committee reviewed these appointments and recommended their
appointment to the Board of Supervisors at their September 27, 2021 meeting.
At-Large Seat 1 was declared vacant on July 27, 2021 upon transition of a FACT Committee member to the
vacant District III Seat. The FACT Committee voted on April 5, 2021 to recommend appointment of Audra
Carrion to At-Large Seat 1.
On January 7, 2020, the Board of Supervisors
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 10/05/2021 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: Dennis Bozanich;
925-655-2050
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: October 5, 2021
Monica Nino, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc:
C. 19
To:Board of Supervisors
From:FAMILY & HUMAN SERVICES COMMITTEE
Date:October 5, 2021
Contra
Costa
County
Subject:Appointments to FACT
BACKGROUND: (CONT'D)
adopted Resolution No. 2020/1 adopting policy governing appointments to boards, committees, and
commissions that are advisory to the Board of Supervisors. Included in this resolution was the
requirement that applications for at-large/countywide seats be reviewed by a Board of Supervisors
sub-committee.
The Family and Children’s Trust Committee (FACT), was established in 1982 by the Contra Costa
County Board of Supervisors to make funding recommendations on the allocation of a variety of funds
for prevention and intervention services to reduce child abuse and neglect, provide supportive services to
families and children, and promote a more coordinated, seamless system of services for families.
Funding for FACT supported projects is derived from federal and state program legislation, and
donations to the County’s Family and Children’s Trust Fund. Every two years, the members of the
FACT establish a series of County priorities for the use of these funds through review of existing data
and reports and by holding Public Hearings in various areas of the county. The Committee then develops
a competitive bidding process to select non-profit, community-based agencies that can best provide the
services determined to be most important. Program recommendations are made to the Board of
Supervisors which makes the final funding decisions.
The Committee continues to evaluate these funded programs to ensure continued provision of quality
service and achievement of stated goals. Programs currently being supported include countywide
parenting classes, therapeutic day care for emotionally disturbed children, treatment for families, young
children and teens with both substance abuse and child abuse issues, services for homeless families, and
projects to support children whose mothers have been victims of domestic violence and sexual assault.
The FACT Committee has up to fifteen members who are appointed by the Board and include citizens
with expertise in children’s issues, education, law, non-profit agency management, public health, and
program research/evaluation. In addition, the Director of the Child Abuse Prevention Council sits as
ex-officio member of the Committee and participates in all matters except actually voting on funding
recommendations. Terms for all Commission seats are two years. At-Large and non-District appointed
seat vacancies on the FACT have been assigned for Family and Human Services Committee (F&HS)
review since 2003.
CONSEQUENCE OF NEGATIVE ACTION:
Failure to appoint members is likely to reduce public participation in advising policy development.
CHILDREN'S IMPACT STATEMENT:
NA
ATTACHMENTS
Request memo & Application - Carrion
Application - Carrillo
Application - Mayo
Application - J Tsang
FACT Roster - September 2021
FACT ROSTER August 2021 - DRAFT
Committee Seats (5)
At-Large Members (5)
District Seats (5)
1. First 5 Commission
Exp. 09/30/2022 Lisa R. Johnson
Concord, CA 94520
2. School Representative
Exp. 09/30/2022 Karin Kauzer
Walnut Creek, CA 94595
3. Child Development
Early Childhood
Education/Local Planning
Council
Exp. 09/30/2022 Micaela Mota
Richmond, CA 94804
4. Child Abuse Prevention
Council
Exp. 09/30/2021 Pending Re-Appointment
Carol Carrillo, MSW
Concord, CA 94520
Health
Exp. 09/30/2021 Pending Re-Appointment
Dr. Allyson Mayo
1. Vacant - Pending
Appointment - Carrion
Exp. 09/30/2022
Address
City, CA Zip
Phone:
2. Katie Callahan Cisco
Exp. 09/30/2022
Concord, CA 94521
2. Jenny Tsang
Pending Extension
Exp. 09/30/2021
Lafayette, CA 94549
4. Joseph DeLuca
Pending Vacancy
Exp. 09/30/2021
Lafayette, CA 94549
5. Jennifer Early
Exp. 09/30/2022
Richmond, CA 94804
District I
Exp. 09/30/2021
Supervisor John Gioia
Pending Re-Appointment
Richard Bell
El Cerrito, CA 94530
District II
Exp. 09/30/2021
Supervisor Candace Andersen
Pending Re-Appointment
Mary Flott
Alamo, CA 94507
District III
Exp. 09/30/2022
Supervisor Diane Burgis
Pa’tanisha Davis
Brentwood, CA 94513
District IV
Exp. 09/30/2023
Supervisor Karen Mitchoff
David Leimsieder
Exp. 09/30/2021
Walnut Creek, CA 94596
District V
Exp. 09/30/2023
Supervisor Federal Glover
Ani Pereira-Sekhon
Lafayette, CA 94549
Staff to FACT (2)
Elaine Burres
40 Douglas Drive
Martinez, CA 94553
O: (925) 608-4960
eburres@ehsd.cccounty.us
Laura Malone (temp)
40 Douglas Drive
Martinez, CA 94553
O: (925) 608-4943
malonl@ehsd.cccounty.us
Reception: (925) 608-5000
Draft - Updated August 16, 2021
Blue Highlights represent Appointments or Vacancies Pending Final Approvals in August/September 2021
RECOMMENDATION(S):
APPOINT Victor Ortiz to Member-at-Large Seat 2 on the Alcohol and Other Drugs Advisory Board for a
term ending June 30, 2024, as recommended by the Family and Human Services Committee.
FISCAL IMPACT:
NA
BACKGROUND:
The Family and Human Services Committee reviewed this appointment and recommended their
appointment to the Board of Supervisors at their September 27, 2021 meeting.
The Alcohol and Other Drugs Advisory Board’s Executive Committee met and recommended the
reinstatement of Victor Ortiz. Mr. Ortiz's previous term expired on June 30, 2021. Because the term
expired, the seat is vacant but Mr. Victor Ortiz, who was the Vice Chair of the Board at the end of his term
in June 2021, has expressed his interest to continue on the Advisory Board.
On January 7, 2020 the Board of Supervisors adopted Resolution No. 2020/1 adopting policy governing
appointments to boards, committees, and commissions that are advisory to the Board of
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 10/05/2021 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: Dennis Bozanich;
925-655-2050
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: October 5, 2021
Monica Nino, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc:
C. 20
To:Board of Supervisors
From:FAMILY & HUMAN SERVICES COMMITTEE
Date:October 5, 2021
Contra
Costa
County
Subject:Appointment to Alcohol and Other Drugs Advisory Board
BACKGROUND: (CONT'D)
Supervisors. Included in this resolution was a requirement that applications for at large/countywide seats
be reviewed by a Board of Supervisors committee. At Large seats on the Alcohol and Other Drugs
Advisory Board are assigned to FHS for review and recommendation to the Board of Supervisors.
The Alcohol and Other Drugs Advisory Board provides input and recommendations to the Board of
Supervisors and the Health Services Department concerning family and community needs regarding
prevention and treatment of alcohol and drug related problems. The mission of the Contra Costa County
Alcohol and Other Drugs Advisory Board is to assess family and community needs regarding treatment
and prevention of alcohol and drug abuse problems. The board reports their findings and
recommendations to the Contra Costa Health Services Department, the Board of Supervisors and the
communities they serve. The Alcohol and Other Drugs Advisory Board works in collaboration with the
Alcohol and Other Drugs Services of Contra Costa Health Services. The board provides input and
recommendations as they pertain to alcohol and other drugs prevention, intervention, and treatment
services.
CONSEQUENCE OF NEGATIVE ACTION:
Failure to appoint members is likely to reduce public participation in advising policy development.
CHILDREN'S IMPACT STATEMENT:
NA
ATTACHMENTS
Appointment Memo - AODAB
AODAB - Roster - September 2021
CCCAODS will provide reasonable accommodations for persons with disabilities planning to attend the meetings who should contact staff at least
24 hours before the meeting at (925) 335-3307.
The Contra Costa County Alcohol and Other Drugs Advisory Board welcomes and encourages public participation at each meeting. Public comments on the agenda or any
item of interest within the jurisdiction of the Contra Costa County Alcohol and Other Drugs Advisory Board are restricted to a maximum of three minutes per speaker. Topics
not posted on the agenda may be addressed by the general public, however, California Law prohibits a Board or Commission from taking a ction on matters which are not on
the agenda, unless in specific instances as stated under the Brown Act. Any person wishing to add ress this Board on matters not posted on the agenda should bring their
request to the attention of the Chair, Vice Chair or Staff of the Board. Thank you. For more information, contact Fatima Mata l Sol (925) 335-3307.
“The mission of the Contra Costa County Alcohol and Other Drugs Advisory Board is to assess family and community needs regarding prevention and treatment of
alcohol and other drug-related problems. Resultant findings and recommendations are forwarded to the Health Services Department and the Board of Supervisors. The
Board also serves as an advocate for these findings and recommendations to the communities that we serve.”
Date: September 8, 2021
To: Family and Human Services Committee, Contra Costa Board of Supervisors
From: Fatima Matal Sol, Staff contact for the Alcohol and Other Drugs Advisory Board
RE: Alcohol and Other Drugs Advisory Board – At Large Member Re instatement
The Alcohol and Other Drugs Advisory Board (AODAB), in its continued efforts to maintain full
membership that represents the diversity in our community and county, hereby makes the
following recommendation to re instate a Board member whose seat expired on June 30,
2021. Because the term expired the seat is vacant but Mr. Victor Ortiz who is also the Vice
Chair of the Board has expressed his interest to continue on the Board.
NOMINEE SEAT TERM EXPIRATION
Victor Ortiz Member-at-Large Seat 2 6/30/2024
Three years
Mr. Ortiz has been serving on the AODAB for over two years, since his appointment he has
contributed with his leadership and facilitation skills . As indicated above, he is currently the
Vice -Chair and would like to be considered for reinstatement. He is a resident of the City of
Walnut Creek. Should you have any questions, please contact me at:
Phone: 925-335-3307
Email: Fatima.MatalSol@hsd.cccounty.us
Thank you in advance for your kind consideration in this matter.
Contra Costa County Alcohol and Other Drugs Advisory Board
1220 Morello Avenue, Suite 101
Martinez, CA 94553
(925) 335–3307; fax (925) 335–3318
District I
Antwon Cloird
District 2
Guita Bahramipour
District 3
Vacant
District 4
Vacant
District 5
Logan Campbell
At - Large Member
Jonathan Ciampi
Vacant
Talia Moore
Rhiannon Shires
Evelyn Howard
Dylan Johnston
At - Large Alternate
Ashley Ganem
Robert Frey
Candace Cowing
Contra Costa County Alcohol and Other Drugs Advisory Board
1220 Morello Avenue, Suite 101
Martinez, CA 94553
925-335-3307
Jayme Shipe W: 925-335-3306 Jayme.Shipe@cchealth.org
Phone Number Email Address Appt Expires
DISTRICT I – MEMBERS John Gioia, Supervisor 11780 San Pablo Ave. #D, El Cerrito 94530 W: (510) 374-3231 F: (510)374-3429
Antwon Cloird 2012 6-30-22
DISTRICT II – MEMBERS Candace Andersen, Supervisor 309 Diablo Road, Danville, 94526 W: (925) 957-8860 F: (925) 820-3787
Guita Bahramipour 2011 6-30-23
DISTRICT III – MEMBERS Diane Burgis, Supervisor 3361 Walnut Boulevard Suite 140, Brentwood, CA, 94513 W: ( 925) 252-4500 F: (925) 240-7261
Vacant
DISTRICT IV – MEMBERS Karen Mitchoff, Supervisor 2151 Salvio Street, Suite R, Concord, CA 94520 W: (925) 521-7100 F: (925) 646-5202
Vacant
DISTRICT V – MEMBERS Federal Glover, Supervisor 315 -E. Leland Ave., Pittsburg 94565 W: (925) 427-8138 F: (925) 427-8142
Logan Campbell 2019 6-30-22
AT LARGE MEMBERS (Internal Operations Committee)
Jonathan Ciampi (I) 2018 6-30-23
Talia Moore (III) 2018 6-30-22
Rhiannon Shires, Psy.D (IV) 2021 6-30-23
Evelyn Howard (V) 2020 6-30-23
Dylan Johnston (VI) 2021 6-30-24
AT LARGE ALTERNATE MEMBERS (Internal Operations Committee)
Ashley Ganem (R)
2021 6-30-24
Candace Cowing
2021 6-30-24
Robert Frey
2021 6-30-24
ALCOHOL AND OTHER DRUGS SERVICES ADMINISTRATIVE STAFF
Fatima Matal Sol
W: 925-335-3307 Fatima.MatalSol@cchealth.org
RECOMMENDATION(S):
REAPPOINT Rhonda Butler to At-Large Seat #3, Gerald Richards to At-Large Seat #9, Jagit Bhambra to
At-Large Seat #11, Dennis Yee to At-Large Seat #14, Brian O'Toole to At-Large Seat #16 and Jill Kleiner
to At-Large Seat #19 on the Contra Costa Advisory Council on Aging for terms ending September 30,
2023, as recommended by the Family and Human Services Committee.
FISCAL IMPACT:
NA
BACKGROUND:
The Family and Human Services Committee reviewed these appointments and recommended their
appointment to the Board of Supervisors at their September 27, 2021 meeting.
On January 7, 2020 the Board of Supervisors adopted Resolution No. 2020/1 adopting policy governing
appointments to boards, committees, and commissions that are advisory to the Board of Supervisors.
Included in this resolution was a requirement that applications for at-large/countywide seats be reviewed by
a Board of Supervisors committee.
The Advisory Council on Aging
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 10/05/2021 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: Dennis Bozanich;
925-655-2050
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: October 5, 2021
Monica Nino, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc:
C. 21
To:Board of Supervisors
From:FAMILY & HUMAN SERVICES COMMITTEE
Date:October 5, 2021
Contra
Costa
County
Subject:Appointments to Advisory Council on Aging
BACKGROUND: (CONT'D)
provides a means for county-wide planning, cooperation and coordination for individuals and groups
interested in improving and developing services and opportunities for the older residents of this County.
The Council provides leadership and advocacy on behalf of older persons and serves as a channel of
communication and information on aging.
The Advisory Council on Aging (ACOA) consists of 40 members serving 2 year staggered terms, each
ending on September 30. The Council consists of representatives of the target population and the general
public, including older low-income and military persons; at least one-half of the membership must be
made up of actual consumers of services under the Area Plan. The Council includes: 19 representatives
recommended from each Local Committee on Aging, 1 representative from the Nutrition Project
Council, 1 Retired Senior Volunteer Program, and 19 Members at-Large.
The Area Agency on Aging, the ACOA Membership Committee and the Clerk of the Board, using
CCTV, recruit for these seats. The Contra Costa County EHSD website contains dedicated web content
where interested members of the public are encouraged to apply. The website provides access to the
Board of Supervisors official application with instructions on whom to contact for ACOA related
inquiries, including application procedure.
CONSEQUENCE OF NEGATIVE ACTION:
Failure to appoint members is likely to reduce public participation in advising policy development.
CHILDREN'S IMPACT STATEMENT:
NA
ATTACHMENTS
Application - Butler
Application - Richards
Application - Bhambra
Application - Yee
Application - O'Toole
Application - Kleiner
ACOA Roster - September 2021
Advisory Board Seat Title Term Expiration Date
Advisory Council on Aging Nutrition Project Council 9/30/2022
Advisory Council on Aging At-Large 1 9/30/2022
Advisory Council on Aging At-Large 2 9/30/2022
Advisory Council on Aging At-Large 3 9/30/2021
Advisory Council on Aging At-Large 4 9/30/2022
Advisory Council on Aging At-Large 5 9/30/2022
Advisory Council on Aging At-Large 6 9/30/2022
Advisory Council on Aging At-Large 7 9/30/2022
Advisory Council on Aging At-Large 8 9/30/2022
Advisory Council on Aging At-Large 9 9/30/2021
Advisory Council on Aging At-Large 10 9/30/2022
Advisory Council on Aging At-Large 11 9/30/2021
Advisory Council on Aging At-Large 12 9/30/2022
Advisory Council on Aging At-Large 13 9/30/2022
Advisory Council on Aging At-Large 14 9/30/2021
Advisory Council on Aging At-Large 15 9/30/2022
Advisory Council on Aging At-Large 16 9/30/2021
Advisory Council on Aging At-Large 17 9/30/2022
Advisory Council on Aging At-Large 18 9/30/2022
Advisory Council on Aging At-Large 19 9/30/2021
Advisory Council on Aging At-Large 20 9/30/2021
Advisory Council on Aging Local Committee Lafayette 9/30/2021
Advisory Council on Aging Local Committee Orinda 9/30/2021
Advisory Council on Aging Local Committee Antioch 9/30/2022
Advisory Council on Aging Local Committee Pleasant Hill 9/30/2021
Advisory Council on Aging Local Committee Pinole 9/30/2022
Advisory Council on Aging Local Committee Concord 9/30/2022
Advisory Council on Aging Local Committee Richmond 9/30/2022
Advisory Council on Aging Local Committee El Cerrito 9/30/2022
Advisory Council on Aging Local Committee Hercules 9/30/2022
Advisory Council on Aging Local Committee Pittsburg 9/30/2021
Advisory Council on Aging Local Committee San Ramon 9/30/2022
Advisory Council on Aging Local Committee Clayton 9/30/2021
Advisory Council on Aging Local Committee Alamo-Danville 9/30/2021
Advisory Council on Aging Local Committee Walnut Creek 9/30/2021
Advisory Council on Aging Local Committee Moraga 9/30/2021
Advisory Council on Aging Local Committee San Pablo 9/30/2022
Advisory Council on Aging Local Committee Martinez 9/30/2022
Advisory Council on Aging Local Committee Brentwood 9/30/2021
Advisory Council on Aging Local Committee Oakley 9/30/2021
Term length: 24 months
Current Incumbent
Incumbent
Supervisor
District
BoS Appointment
Date
Number Meetings
Attended Since
Appointment Date
Total Number
of Meetings
Held Since
Appointment
Garrett, Gail I 10/25/2020 40 44
Reed, Penny I 12/8/2020 8 9
Krohn, Shirley IV 10/25/2020 39 41
Butler, Rhoda III 7/13/2021 1 2
Shafiabady, Sara V 9/15/2020 9 11
Card, Deborah V 10/9/2020 39 41
Lipson, Steve I 12/11/2020 22 23
Selleck, Summer IV 10/9/2020 20 32
Leasure, Nancy II 6/23/2020 13 13
Richards, Gerald V 10/22/2019 16 16
Tobey, Terri II 10/25/2020 20 20
Bhambra, Jagjit V 11/7/2019 28 31
Neemuchwalla, Nuru IV 10/25/2020 37 41
Hernandez, Michelle IV 2/2/2021 5 7
Yee, Dennis IV 10/9/2019 23 24
Bruns, Mary IV 10/25/2020 30 33
O'Toole, Brian IV 10/9/2019 21 25
Donovan, Kevin D.II 10/25/2020 23 25
Meltzer, Sue IV 10/25/2020 4 5
Kleiner, Jill II 12/11/2019 22 24
I
Partridge, Erin II 2/11/2020 12 14
Evans, Candace II 3/23/2021 5 5
Fernandez, Rudy III 10/25/2020 36 40
Van Ackeren, Lorna IV 10/17/2019 25 29
Smith, Frances I 10/25/2020 16 21
Kim-Selby, Joanna I 10/25/2020 30 43
Doran, Jennifer V 10/25/2020 36 37
Carterelliott, Kacey V 8/10/2021 1 2
Sakai-Miller, Sharon II 9/15/2020 11 11
Berman, Michelle IV 6/8/2021 3 3
Donnelly, James II 10/17/2017 30 32
Freitag, Eric IV 8/10/2021 1 2
Aufhauser, Martin II 6/16/2020 13 13
Kee, Arthur III 10/17/2017 30 33
Casey, Megan III 9/8/2020 9 11
Advisory Board Seat Title Term Expiration Date
Advisory Council on Aging Nutrition Project Council 9/30/2022
Advisory Council on Aging At-Large 1 9/30/2022
Advisory Council on Aging At-Large 2 9/30/2022
Advisory Council on Aging At-Large 3 9/30/2021
Advisory Council on Aging At-Large 4 9/30/2022
Advisory Council on Aging At-Large 5 9/30/2022
Advisory Council on Aging At-Large 6 9/30/2022
Advisory Council on Aging At-Large 7 9/30/2022
Advisory Council on Aging At-Large 8 9/30/2021
Advisory Council on Aging At-Large 9 9/30/2021
Advisory Council on Aging At-Large 10 9/30/2022
Advisory Council on Aging At-Large 11 9/30/2021
Advisory Council on Aging At-Large 12 9/30/2022
Advisory Council on Aging At-Large 13 9/30/2022
Advisory Council on Aging At-Large 14 9/30/2021
Advisory Council on Aging At-Large 15 9/30/2021
Advisory Council on Aging At-Large 16 9/30/2021
Advisory Council on Aging At-Large 17 9/30/2022
Advisory Council on Aging At-Large 18 9/30/2022
Advisory Council on Aging At-Large 19 9/30/2021
Advisory Council on Aging At-Large 20 9/30/2021
Advisory Council on Aging Local Committee Lafayette 9/30/2021
Advisory Council on Aging Local Committee Orinda 9/30/2021
Advisory Council on Aging Local Committee Antioch 9/30/2022
Advisory Council on Aging Local Committee Pleasant Hill 9/30/2021
Advisory Council on Aging Local Committee Pinole 9/30/2022
Advisory Council on Aging Local Committee Concord 9/30/2022
Advisory Council on Aging Local Committee Richmond 9/30/2022
Advisory Council on Aging Local Committee El Cerrito 9/30/2022
Advisory Council on Aging Local Committee Hercules 9/30/2022
Advisory Council on Aging Local Committee Pittsburg 9/30/2021
Advisory Council on Aging Local Committee San Ramon 9/30/2021
Advisory Council on Aging Local Committee Clayton 9/30/2021
Advisory Council on Aging Local Committee Alamo-Danville 9/30/2021
Advisory Council on Aging Local Committee Walnut Creek 9/30/2021
Advisory Council on Aging Local Committee Moraga 9/30/2021
Advisory Council on Aging Local Committee San Pablo 9/30/2022
Advisory Council on Aging Local Committee Martinez 9/30/2022
Advisory Council on Aging Local Committee Brentwood 9/30/2021
Advisory Council on Aging Local Committee Oakley 9/30/2022
Current Incumbent
Incumbent
Supervisor District BoS Appointment Date
Garrett, Gail I 10/25/2020
Reed, Penny I 12/8/2020
Krohn, Shirley IV 10/25/2020
VACANT
Shafiabady, Sara IV 9/15/2020
Card, Deborah V 10/9/2020
Lipson, Steve I 12/11/2020
Selleck, Summer IV 10/9/2020
Leasure, Nancy II 6/23/2020
Richards, Gerald V 10/22/2019
Tobey, Terri II 10/25/2020
Bhambra, Jagjit V 11/7/2019
Neemuchwalla, Nuru IV 10/25/2020
Hernandez, Michelle IV 2/2/2021
Yee, Dennis IV 10/9/2019
Bruns, Mary IV 10/25/2020
O'Toole, Brian IV 10/9/2019
Donovan, Kevin D.II 10/25/2020
Meltzer, Sue I 10/25/2020
Kleiner, Jill II 12/11/2019
Frederick, Susan IV 3/30/2021
Partridge, Erin II 2/11/2020
Evans, Candace II 3/23/2021
Fernandez, Rudy III 10/25/2020
Van Ackeren, Lorna IV 10/17/2019
Vacant
Vacant
Smith, Frances I 10/25/2020
Kim-Selby, Joanna I 10/25/2020
Doran, Jennifer V 10/25/2020
Vacant
Sakai-Miller, Sharon II 9/15/2020
Berman, Michelle IV 6/8/2021
Donnelly, James II 10/17/2019
Vacant IV 3/19/2019
Aufhauser, Martin II 6/16/2020
Vacant
Vacant
Kee, Arthur III 10/17/2019
Casey, Megan III 9/8/2020
RECOMMENDATION(S):
ADOPT Position Adjustment Resolution No. 25811 to add two (2) permanent full-time Mental Health
Specialist II (VQVA) positions at salary plan and grade TC2-1284 ($59,730 - $84,398) in the Health
Services Department. (Represented)
FISCAL IMPACT:
Upon approval, this action will result in a cost increase of approximately $292,470 including $113,420 in
pension costs. Funded by 20% Federal SAMHSA Mental Health Block Grant First Episode Psychosis
Set-Aside (MHBG FEP set-aside) and 80% MHSA dollars.
BACKGROUND:
Behavioral Health's First Hope Program is an early intervention program that offers intensive
family-centered services to adolescents and young adults showing early signs of psychosis or have
experienced a recent psychotic episode. Due to an increased demand within Contra Costa County, adding
two (2) Mental Health Specialist II positions will help the County succeed in providing case management
services to clients in the evaluation of their psychological, economic, vocational, educational, physical
health, living arrangement, and socialization needs.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 10/05/2021 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: Lauren Jimenez,
925-957-5262
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: October 5, 2021
Monica Nino, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc:
C. 22
To:Board of Supervisors
From:Anna Roth, Health Services
Date:October 5, 2021
Contra
Costa
County
Subject:Add Two Mental Health Specialist II Positions in the Health Services Department
CONSEQUENCE OF NEGATIVE ACTION:
If this action is not approved, there will not be adequate staffing and Behavioral Health's First Hope
Program may not be able to provide quality services to adolescents and young adults showing early signs
of psychosis.
AGENDA ATTACHMENTS
P300 No. 25811 HSD
MINUTES ATTACHMENTS
Signed P300 25811
POSITION ADJUSTMENT REQUEST
NO. 25811
DATE 9/22/2021
Department No./
Department Health Services Department Budget Unit No. 0467 Org No. 5727 Agenc y No. A18
Action Requested: Add Two (2) Permanent Full-Time Mental Health Specialist II (VQVA) Positions in the Health Services
Department (Represented)
Proposed Effective Date: 10/6/2021
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 $292,469.62 Net County Cost $0.00
Total this FY $63,299.00 N.C.C. this FY $0.00
SOURCE OF FUNDING TO OFFSET ADJUSTMENT 80% MHSA Dollars, 20% Federal SAMHSA MH Block Grant
Department must initiate necessary adjustment and submit to CAO.
Use additional sheet for further explanations or comments.
Lauren Jimenez
______________________________________
(for) Department Head
REVIEWED BY CAO AND RELEASED TO HUMAN RESOURCES DEPARTMENT
Kaitlyn Jeffus for 9/28/2021
___________________________________ ________________
Deputy County Administrator Date
HUMAN RESOURCES DEPARTMENT RECOMMENDATIONS DATE
Exempt from Human Resources review under delegated authority
Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic / Exempt salary schedule.
Effective: Day following Board Action.
(Date)
___________________________________ ________________
(for) Director of Human Resources Date
COUNTY ADMINISTRATOR RECOMMENDATION: DATE 9/30/2021
Approve Recommendation of Director of Human Resources
Disapprove Recommendation of Director of Human Resources Enid Mendoza
Other: Approve as recommended by the department. ___________________________________
(for) County A dministrator
BOARD OF SUPERVISORS ACTION: Monica Nino, 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 No.
1. Project Positions Requested:
2. Explain Specific Duties of Position(s)
3. Name / Purpose of Project and Funding Source (do not use acronyms i.e. SB40 Project or SDSS Funds)
4. Duration of the Project: Start Date End Date
Is funding for a specified period of time (i.e. 2 years) or on a year-to-year basis? Please explain.
5. Project Annual Cost
a. Salary & Benefits Costs: b. Support Costs:
(services, supplies, equipment, etc.)
c. Less revenue or expenditure: d. Net cost to General or other fund:
6. Briefly explain the consequences of not filling the project position(s) in terms of:
a. potential future costs d. political implications
b. legal implications e. organizational implications
c. financial implications
7. Briefly describe the alternative approaches to delivering the services which you have considered. Indicate why these
alternatives were not chosen.
8. Departments requesting new project positions must submit an updated cost benefit analysis of each project position at the
halfway point of the project duration. This report is to be submitted to the Human Resources Department, which will
forward the report to the Board of Supervisors. Indicate the date that your cost / benefit analysis will be submitted
9. How will the project position(s) be filled?
a. Competitive examination(s)
b. Existing employment list(s) Which one(s)?
c. Direct appointment of:
1. Merit System employee who will be placed on leave from current job
2. Non-County employee
Provide a justification if filling position(s) by C1 or C2
USE ADDITIONAL PAPER IF NECESSARY
RECOMMENDATION(S):
ADOPT Position Adjustment Resolution No. 25809 to cancel two (2) vacant Clinical Psychologist (VQTB)
Positions #8118 and #12840 at salary plan and grade TC2-1483 ($72,739 - $102,778) and add two (2)
permanent full-time Mental Health Clinical Specialist (VQSB) positions at salary plan and grade TC2-1384
($65,947 - $97,899) in the Health Services Department. (All represented)
FISCAL IMPACT:
Upon approval, this action will result in annual cost savings of approximately $14,841 including $5,756 in
pension costs. (100% Hospital Enterprise Fund I)
BACKGROUND:
The Contra Costa Regional Medical Center (CCRMC) Hospital & Health Centers currently have no
staffing for mental health services at the Brentwood Health Center and inadequate staffing at the West
County Health Center. The Clinical Psychologist recruitment eligible list has been exhausted and due to
time constraints, the division must hire Mental Health Clinical Specialists to prevent a reduction of
available services to the public as patients at the health centers need mental health services.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 10/05/2021 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: Lauren Jimenez,
925-957-5262
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: October 5, 2021
Monica Nino, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc:
C. 23
To:Board of Supervisors
From:Anna Roth, Health Services
Date:October 5, 2021
Contra
Costa
County
Subject:Cancel Two Clinical Psychologist Positions and Add Two Mental Health Clinical Specialist Positions in the Health
Services Department
CONSEQUENCE OF NEGATIVE ACTION:
If this action is not approved, there will not be adequate staffing which will result in a reduction of
available services to the public as patients at the hospital and health centers need mental health services.
AGENDA ATTACHMENTS
P300 No. 25809 HSD
MINUTES ATTACHMENTS
Signed P300 25809
POSITION ADJUSTMENT REQUEST
NO. 25809
DATE 09/22/21
Department No./
Department Health Services Department Budget Unit No. 0450 Org No. 6417 Agency No. A18
Action Requested: Cancel two (2) Clinical Psychologist (VQTB) positions #8118 and #12840 and add two (2) Mental Health
Clinical Specialist (VQSB) positions in the Health Services Department. (Represented)
Proposed Effective Date: 10/6/2021
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 $14,841.00 Net County Cost $0.00
Total this FY $11,131.00 N.C.C. this FY $0.00
SOURCE OF FUNDING TO OFFSET ADJUSTMENT 100% Hospital Enterprise Fund I cost savings
Department must initiate necessary adjustment and submit to CAO.
Use additional sheet for further explanations or comments.
Lauren Jimenez
______________________________________
(for) Department Head
REVIEWED BY CAO AND RELEASED TO HUMAN RESOURCES DEPARTMENT
Kaitlyn Jeffus for 9/28/2021
___________________________________ ________________
Deputy County Admini strator Date
HUMAN RESOURCES DEPARTMENT RECOMMENDATIONS DATE
Exempt from Human Resources review under delegated authority
Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic / Exempt salary schedule.
Effective: Day following Board Action.
(Date)
___________________________________ ________________
(for) Director of Human Resources Date
COUNTY ADMINISTRATOR RECOMMENDATION: DATE 9/30/2021
Approve Recommendation of Director of Human Resources
Disapprove Recommendation of Director of Human Resources Enid Mendoza
Other: Approve as recommended by the department. ___________________________________
(for) County Administrator
BOARD OF SUPERVISORS ACTION: Monica Nino, 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 No.
1. Project Positions Requested:
2. Explain Specific Duties of Position(s)
3. Name / Purpose of Project and Funding Source (do not use acronyms i.e. SB40 Project or SDSS Funds)
4. Duration of the Project: Start Date End Date
Is funding for a specified period of time (i.e. 2 years) or on a year-to-year basis? Please explain.
5. Project Annual Cost
a. Salary & Benefits Costs: b. Support Costs:
(services, supplies, equipment, etc.)
c. Less revenue or expenditure: d. Net cost to General or other fund:
6. Briefly explain the consequences of not filling the project position(s) in terms of:
a. potential future costs d. political implications
b. legal implications e. organizational implications
c. financial implications
7. Briefly describe the alternative approaches to delivering the services which you have considered. Indicate why these
alternatives were not chosen.
8. Departments requesting new project positions must submit an updated cost benefit analysis of each project position at the
halfway point of the project duration. This report is to be submitted to the Human 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. 25810 to cancel two (2) Community Health Worker I
(VKWC) positions #17659 and #17760 at salary plan and grade TC5-0993 ($40,956 - $45,154) and add two
(2) permanent full-time Substance Abuse Counselor (VHVC) positions at salary plan and grade TC5-1436
($67,393 - $81,917) in the Health Services Department. (All represented)
FISCAL IMPACT:
Upon approval, this action will result in an annual cost increase of approximately $111,818 including
$43,363 in pension costs. This will be 100% funded by the Residential Substance Abuse Treatment (RSAT)
grant through the Bureau of Justice Assistance (BJA) and the California Board of Corrections.
BACKGROUND:
The Alcohol and Other Drugs Services (AODS) must cancel two (2) vacant Community Health Worker I
(VKWC) positions #17659 and #17660 and add two (2) Substance Abuse Counselor (VHVC) positions, one
of which will be flagged for Spanish speaking incumbents to continue to meet Division goals of increasing
penetration rates in County threshold languages. A Residential Substance
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 10/05/2021 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: Lauren Jimenez,
925-957-5262
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: October 5, 2021
Monica Nino, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc:
C. 24
To:Board of Supervisors
From:Anna Roth, Health Services
Date:October 5, 2021
Contra
Costa
County
Subject:Cancel Two Community Health Worker I Positions and Add Two Substance Abuse Counselor Positions in the Health
Services Department
BACKGROUND: (CONT'D)
Abuse Treatment (RSAT) grant was awarded to Alcohol and Other Drugs Services (AODS) for the
provision of substance use counseling in the West County Detention Facility located in Richmond. It is
imperative that Substance Abuse Counselors work at this location to screen and counsel inside the
facility, perform case management duties, coordinate care with outside substance use agencies upon
release, and work closely with the Contra Costa Behavioral Health Access Line. The Substance Abuse
Counselor positions are needed in order to function efficiently and help the population within Alcohol
and Other Drugs Services (AODS).
CONSEQUENCE OF NEGATIVE ACTION:
If this action is not approved, there will not be adequate staffing at the West County Detention Facility
located in Richmond and Alcohol and Other Drugs Services (AODS) may lose its Residential Substance
Abuse Treatment (RSAT) grant that was awarded to their program.
AGENDA ATTACHMENTS
P300 No. 25810 HSD
MINUTES ATTACHMENTS
Signed P300 25810
POSITION ADJUSTMENT REQUEST
NO. 25810
DATE 09/22/21
Department No./
Department Health Services Department Budget Unit No. 0466 Org No. 5916 Agenc y No. A18
Action Requested: Cancel two (2) Community Health Worker I (VKWC) positions #17659 (40/40) and #17660 (40/40) and
add two (2) Permanent Full-Time Substance Abuse Counselor (VHVC) positions in the Health Services Department.
(Represented)
Proposed Effective Date: 10/6/2021
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 $111,818.00 Net County Cost $0.00
Total this FY $83,864.00 N.C.C. this FY $0.00
SOURCE OF FUNDING TO OFFSET ADJUSTMENT 100% funded by Residential Substance Abuse Treat ment Grant
Department must initiate necessary adjustment and submit to CAO.
Use additional sheet for further explanations or comments.
Lauren Jimenez
______________________________________
(for) Department Head
REVIEWED BY CAO AND RELEASED TO HUMAN RESOURCES DEPARTMENT
Kaitlyn Jeffus for 9/28/2021
___________________________________ ________________
Deputy County Administrator Date
HUMAN RESOURCES DEPARTMENT RECOMMENDATIONS DATE
Exempt from Human Resources review under delegated authority
Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic / Exempt salary schedule.
Effective: Day following Board Action.
(Date)
___________________________________ ________________
(for) Director of Human Resourc es Date
COUNTY ADMINISTRATOR RECOMMENDATION: DATE 9/30/2021
Approve Recommendation of Director of Human Resources
Disapprove Recommendation of Director of Human Resources Enid Mendoza
Other: Approve as recommended by the department. ___________________________________
(for) County Administrator
BOARD OF SUPERVISORS ACTION: Monica Nino, 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 No.
1. Project Positions Requested:
2. Explain Specific Duties of Position(s)
3. Name / Purpose of Project and Funding Source (do not use acronyms i.e. SB40 Project or SDSS Funds)
4. Duration of the Project: Start Date End Date
Is funding for a specified period of time (i.e. 2 years) or on a year -to-year basis? Please explain.
5. Project Annual Cost
a. Salary & Benefits Costs: b. Support Costs:
(services, supplies, equipment, etc.)
c. Less revenue or expenditure: d. Net cost to General or other fund:
6. Briefly explain the consequences of not filling the project position(s) in terms of:
a. potential future costs d. political implications
b. legal implications e. organizational implications
c. financial implications
7. Briefly describe the alternative approaches to delivering the services which you have considered. Indicate why these
alternatives were not chosen.
8. Departments requesting new project positions must submit an updated cost benefit analysis of each project position at the
halfway point of the project duration. This report is to be submitted to the Human 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):
APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the
County Grant Agreement #29-818-4 containing mutual indemnification with Public Health Foundation
Enterprises, Inc. (DBA Heluna Health), a non-profit corporation, to pay the County an amount not to exceed
$23,639 for participation in the FoodNet Expanded Case Exposure Ascertainment (eCEA) Project, for the
period from August 1, 2021 through July 31, 2022.
FISCAL IMPACT:
This agreement will result in revenues of up to $23,639 from the Public Health Foundation Enterprises. (No
County match)
BACKGROUND:
The Health Services Department’s Public Health Division receives hundreds of reports of Salmonellosis
and Shigellosis cases annually. There are likely many cases that do not get reported because community
members do not see their doctor or confirmatory testing is not performed. These infections can result in
serious illness and hospitalization across the age spectrum. Administering the expanded case report and the
eCEA questionnaire will allow health officials to gather additional information that could result in
enhanced disease prevention and control activities.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 10/05/2021 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: Ori Tzvieli, M.D.,
925-608-5267
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: October 5, 2021
Monica Nino, County Administrator and Clerk of the Board of Supervisors
By: Laura Cassell, Deputy
cc: Marcy Wilhelm
C. 25
To:Board of Supervisors
From:Anna Roth, Health Services Director
Date:October 5, 2021
Contra
Costa
County
Subject:Agreement #29-818-4 with Public Health Foundation Enterprises, Inc. (DBA Heluna Health)
BACKGROUND: (CONT'D)
On March 9, 2021, the Board of Supervisors approved Grant Agreement #29-818-3 with Public Health
Foundation Enterprises, Inc. (DBA Heluna Health) to receive funds in the amount of $24,889 for
participation in the eCEA, to study foodborne bacteria, for the period from August 1, 2020 through July 31,
2021.
Approval of Agreement #29-818-4 will allow the County to continue to receive funds to support the eCEA
Project, through July 31, 2022. This agreement includes mutual indemnification.
CONSEQUENCE OF NEGATIVE ACTION:
If this agreement is not approved, the County will not receive funding to provide services for the eCEA
Project.
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Health Services Director, or designee, to accept Grant Award #28-978
with the U.S. Department of Health and Human Services, Substance Abuse and Mental Health Services
Administration (SAMHSA), to pay the County up to $499,896, for the Contra Costa Health Service’s
Opioid Multiagency Response Initiative, for the period from September 30, 2021 through September 29,
2022.
FISCAL IMPACT:
Acceptance of the grant award will result in payment to the County up to $499,896 in funding from the U.S.
Department of Health and Human Services SAMHSA. No County match is required.
BACKGROUND:
The goal of this grant is to expand and enhance the Opioid Multiagency Response Initiative, which is the
first of its kind in the State of California. Through this innovative three Divisions of Contra Costa Health
Services: Emergency Medical Services, Public Health and Contra Costa Regional Medical Center will
collaborate with American Medical Response (AMR), the County’s primary contracted transport 911
provider, to provide resources, training, and support to
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 10/05/2021 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: Ori Tzvieli, M.D.,
925-608-5267
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: October 5, 2021
Monica Nino, County Administrator and Clerk of the Board of Supervisors
By: Laura Cassell, Deputy
cc: Marcy Wilhelm
C. 26
To:Board of Supervisors
From:Anna Roth, Health Services Director
Date:October 5, 2021
Contra
Costa
County
Subject:Grant Award #28-978 with the U.S. Department of Health and Human Services
BACKGROUND: (CONT'D)
paramedics distributing leave-behind naloxone kits and administering buprenorphine and naloxone in the
field and establish a seamless referral pathway to connect individuals with opioid use disorder to outpatient
medical-assisted treatment and other resources for recovery.
Approval of new Grant Award #28-978 will allow the County’s Health Services Department’s Opioid
Multiagency Response Initiative to take place through September 29, 2022.
CONSEQUENCE OF NEGATIVE ACTION:
If this grant is not approved, the County will not receive funds to expand an enhance the Opioid
Multiagency Response Initiative.
RECOMMENDATION(S):
ADOPT Resolution No. 2100/474 to approve and authorize the Employment and Human Services Director,
or designee, to execute a Revenue Contract Amendment with the California Department of Community
Services and Development to change term the end date from September 30, 2021 to December 31, 2021
with no change to the payment limit of $1,115,537.
FISCAL IMPACT:
No change in the revenue Contract amount of $1,115,537.
No fiscal impact.
State Agreement No. 20U-2554-2
County Contract No. 39-949-2
CFDA # 93.568. (100% Federal)
BACKGROUND:
On July 8, 2020, the County received funding from the State Department of Community Services and
Development to provide energy bill assistance payments and weatherization services to County residents
who are financially
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 10/05/2021 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: CSB (925) 608-6389
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: October 5, 2021
Monica Nino, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: Theodore Trinh, Nelly Ige (Escobar), Michael Morris
C. 27
To:Board of Supervisors
From:Kathy Gallagher, Employment & Human Services Director
Date:October 5, 2021
Contra
Costa
County
Subject:2020 CARES Act Program Revenue Contract for Low Income Home Energy Assistance Program Amendment 2
BACKGROUND: (CONT'D)
impacted by the COVID-19 pandemic through the CARES Act Program Contract under the Low Income
Home Energy Assistance Program (LIHEAP) and the Energy Crisis Intervention Program (ECIP).
Energy saving measures may provide homes with hot water heaters, furnaces, refrigerators, microwaves,
doors, windows, energy-saving light bulbs, weather stripping, ceiling fans, and attic insulation. Homes
with gas appliances receive a combustion appliance safety test that checks for carbon monoxide gas
leakage and are provided with a carbon monoxide alarm. Residents can also qualify for the Home
Energy Assistance Program, which provides a credit on their energy bills. First priorities are for income
eligible households that have suffered an employment impact in meeting their home energy needs,
particularly those that pay a high proportion of household income for home energy and whose household
includes a member of the Vulnerable Populations defined as elderly individuals, disabled individuals or
children five years and under. Second priority are to those households which have the lowest incomes
and the highest energy costs or needs in relation to income. The funding is to help prevent, prepare for,
or respond to the COVID-19 pandemic.
The Board approved the original agreement on September 22, 2020 (C.29). The Board approved the first
amendment to extend term end date from April 30, 2021 to September 30, 2021 on March 23, 2021
(C.44). This board order is to extend the term end date from September 30, 2021 to December 31, 2021
with no change in Contract amount.
CONSEQUENCE OF NEGATIVE ACTION:
If not approved, the County may not be able to continue the operations of the CARES Act Program
Contract for LIHEAP.
CHILDREN'S IMPACT STATEMENT:
The LIHEAP funding supports one of the community outcomes established in the Children's Report
Card, #4 "Families that are Safe, Stable and Nurturing" by the provision of home energy assistance to
keep households warm in winter and to increase household energy efficiency.
AGENDA ATTACHMENTS
Resolution 2100/474
MINUTES ATTACHMENTS
Signed Resolution No. 2021/474
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
and for Special Districts, Agencies and Authorities Governed by the Board
Adopted this Resolution on 10/05/2021 by the following vote:
AYE:5
John Gioia
Candace Andersen
Diane Burgis
Karen Mitchoff
Federal D. Glover
NO:
ABSENT:
ABSTAIN:
RECUSE:
Resolution No. 2100/474
In the Matter Of: 2020 Coronavirus Aid, Relief, and Economic Security (CARES) Act Program Revenue Contract for Low
Income Home Energy Assistance Program (LIHEAP) Amendment 2
WHEREAS: On July 8, 2020, the County received funding from the State Department of Community Services and Development
for Low Income Home Energy Assistance Program services; and WHEREAS, County will provide energy saving assistance
payments and weatherization services to County residents who are financially impacted by COVID-19 pandemic; and
WHEREAS, energy saving assistance measures and services may include providing homes with hot water heaters, furnaces,
refrigerators, microwaves, doors, windows, light bulbs, weather stripping, ceiling fans, attic insulation, and checks for carbon
monoxide gas leakage and alarms; and WHEREAS, the first priority are income eligible households that have suffered an
employment impact in meeting home energy needs, particularly those that pay a high proportion of household income for home
energy and whose household incudes a member of vulnerable populations defined as elderly individuals, disabled individuals, or
children five years and under; and WHEREAS, the CARES funding is to help prevent, prepare for, or respond to the COVID-19
pandemic.
Now, Therefore, Be It Resolved: the Contra Costa County Board of Supervisors to approve and authorize the Employment and
Human Services Director, or designee, to execute a revenue Contract with the California Department of Community Services and
Development to change term end date from September 30, 2021 to December 31, 2021 with no change to the payment limit of
$1,115,537.
Contact: CSB (925) 608-6389
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: October 5, 2021
Monica Nino, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: Theodore Trinh, Nelly Ige (Escobar), Michael Morris
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to accept
funding in the amount of $102,400 and execute an agreement with Contra Costa County Office of
Education for Quality Matters programs for the period October 1, 2021 through June 30, 2022.
FISCAL IMPACT:
This agreement is entirely funded by Contra Costa County Office of Education.
No County Match.
BACKGROUND:
The Department's Community Services Bureau (CSB) submitted a grant application to Contra Costa County
Office of Education to receive funding to implement a Quality Matters program through stipends for the
following childcare centers: Balboa, George Miller, Bayo Vista, Crescent Park, GM III, Lavonia Allen, Los
Arboles, Los Nogales and Riverview. Stipends will be used to fund professional growth training for staff
implementing the program.
The stipends are awarded to
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 10/05/2021 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: CSB (925) 681-6389
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board
of Supervisors on the date shown.
ATTESTED: October 5, 2021
Monica Nino, County Administrator and Clerk of the Board of Supervisors
By: Laura Cassell, Deputy
cc: Theodore Trinh, Isabel Renggenathen, Komal Dayal
C. 28
To:Board of Supervisors
From:Kathy Gallagher, Employment & Human Services Director
Date:October 5, 2021
Contra
Costa
County
Subject:2021-22 Quality Matters Grant
BACKGROUND: (CONT'D)
childcare centers to improve the quality of services through enhanced professional development for staff
and updated, improved site materials. The stipends will be given out on a per classroom basis. The site
supervisors, under the direction of Community Services Bureau Assistant Directors, will determine what
specific site materials, such as play equipment or educational toys, will be purchased.
Professional development stipends will be distributed to selected classrooms, not to individuals, to fund
site-based training for classroom staff.
Selection of site award is determined by which sites have National Association of Education of Young
Children (NAEYC) and/or Preschool Makes a Difference (PMD) designations. The CSB Director will
make final decisions regarding stipend allocations. Allocation will be based on site designation, size of
center population, and professional learning needs as determined through assessment. The agreement
includes a clause to indemnify the County Office of Education.
CONSEQUENCE OF NEGATIVE ACTION:
If not approved, the Department will not receive funding to implement Quality Rating System components.
CHILDREN'S IMPACT STATEMENT:
The Community Services Bureau of the Employment & Human Services Department’s Early Head Start
program supports three of Contra Costa County’s community outcomes - Outcome 1: “Children Ready for
and Succeeding in School,” Outcome 3: “Families that are Economically Self-sufficient,” and, Outcome 4:
“Families that are Safe, Stable, and Nurturing.” These outcomes are achieved by offering comprehensive
services, including high quality early childhood education, nutrition, and health services to low-income
children throughout Contra Costa County.
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the
County Interagency Agreement #28-331-6 with Antioch Unified School District (AUSD), an educational
institution, to pay the County an amount up to $330,000, to provide mental health services to students
referred to the District’s HOPE program, for the period from July 1, 2021 through June 30, 2022.
FISCAL IMPACT:
Approval of this interagency agreement will result in revenues to the County of up to $330,000 in FY
2021-2022. No County match is required.
BACKGROUND:
This agreement will allow the Antioch Unified School District to provide funding for the County to provide
mental health services to special education students who are residing in local and out-of-state residential
facilities and students who receive outpatient services in the schools and County-operated clinics, through
Community Based Organizations that have contracts with the County for professional mental health
services.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 10/05/2021 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: October 5, 2021
Monica Nino, County Administrator and Clerk of the Board of Supervisors
By: Laura Cassell, Deputy
cc: Alaina Floyd, marcy.wilham
C. 29
To:Board of Supervisors
From:Anna Roth, Health Services Director
Date:October 5, 2021
Contra
Costa
County
Subject:Interagency Agreement #28-331-6 with Antioch Unified School District
BACKGROUND: (CONT'D)
On September 15, 2020, the Board of Supervisors approved Interagency Agreement #28-331-5 (as
corrected by September 22, 2020 Board Order Item #C.18), with Antioch Unified School District to pay the
County in an amount not to exceed $300,000, for the provision of mental health and crisis intervention
services to students referred to the Antioch Unified School District’s HOPE program, for the period July 1,
2020 through June 30, 2021.
Approval of Interagency Agreement #28-331-6 will allow the Agency to continue to pay the County to
provide mental health services to students referred to the District’s HOPE program through June 30, 2022.
CONSEQUENCE OF NEGATIVE ACTION:
If this agreement is not approved, AUSD will not pay the County for providing mental health services to
students referred to the District’s HOPE program.
CHILDREN'S IMPACT STATEMENT:
This program supports the following Board of Supervisors’ community outcomes: “Children Ready For
and Succeeding in School”; “Families that are Safe, Stable, and Nurturing”; and “Communities that are Safe
and Provide a High Quality of Life for Children and Families”. Expected program outcomes include an
increase in positive social and emotional development as measured by the Child and Adolescent Functional
Assessment Scale (CAFAS).
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the
County Grant Amendment Agreement #28-929-1 with the Bay Area Air Quality Management District, to
extend the termination date from December 31, 2021 to June 30, 2022 with no change in payment to the
County not to exceed $100,000 for the Green and Healthy Homes Program which will monitor retrofit
improvements in the homes of high-risk Contra Costa Health Plan (CCHP) members with asthma across
Contra Costa County, improving indoor air quality and removing underlying asthma triggers.
FISCAL IMPACT:
Approval of this grant amendment agreement will have no fiscal impact as the original amount payable to
the County will remain at up to $100,000. (No County match)
BACKGROUND:
This grant allows Contra Costa Health Services, and the Contra Costa Department of Conservation and
Development, with its partner, Marin Clean Energy (MCE), and the Association for Energy Affordability
(AEA) to implement the Green and Healthy Homes Program and monitor retrofit
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 10/05/2021 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: Ori Tzvieli, M.D.,
925-608-5267
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: October 5, 2021
Monica Nino, County Administrator and Clerk of the Board of Supervisors
By: Laura Cassell, Deputy
cc: Marcy Wilhelm
C. 30
To:Board of Supervisors
From:Anna Roth, Health Services Director
Date:October 5, 2021
Contra
Costa
County
Subject:Grant Amendment Agreement #28–929-1 with the Bay Area Air Quality Management District
BACKGROUND: (CONT'D)
improvements in the homes of high-risk CCHP members with asthma across Contra Costa County,
improving indoor air quality and removing underlying asthma triggers. This grant agreement will also allow
the partners to align project interests and outcomes to Assembly Bill 617 which aims to establish a new
community-scale emissions abatement program to reduce the impact of air pollution.
On August 11, 2020, the Board of Supervisors approved Grant Agreement #28-929 to allow the County to
receive $100,000 for the implementation of the Green and Healthy Homes Program through December 31,
2021.
Approval of Grant Amendment Agreement #28-929-1 will allow the County to continue the Green and
Healthy Homes Program, though June 30, 2022. This agreement includes mutual indemnification to hold
harmless both parties for any claims arising out of the performance of this contract.
CONSEQUENCE OF NEGATIVE ACTION:
If this contract is not approved, the County will be unable to continue the Green and Healthy Homes
Program.
RECOMMENDATION(S):
ADOPT Resolution No. 2021/303 to approve and authorize the Employment and Human Services Director,
or designee, to accept funding in an amount not to exceed $6,500 from the California Health Advocates
(CHA) to provide Senior Medicare Patrol (SMP) program for the period June 1, 2021 through May 31,
2022.
FISCAL IMPACT:
County to receive $6,500 in Federal SMP funds through CHA
100% Federal
No County Match
BACKGROUND:
California Health Advocates will provide funding to Employment and Human Services, Aging and Adult
Services Bureau, Health Insurance Counseling and Advocacy Program (HICAP) for the Senior Medicare
Patrol volunteer liaison who will focus on outreach and education to support the prevention of Medicare
fraud and abuse. The funding will be used to support the liaison’s activities, which may include data
collection, monitoring and reporting customer inquiries, volunteer recruitment, training and support,
community education, and fraud prevention activities.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 10/05/2021 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: Tracy Murray (925)
608-4805
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: October 5, 2021
Monica Nino, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: Ana Bagtas
C. 31
To:Board of Supervisors
From:Kathy Gallagher, Employment & Human Services Director
Date:October 5, 2021
Contra
Costa
County
Subject:California Health Advocates - Senior Medicare Patrol Program Funding
CONSEQUENCE OF NEGATIVE ACTION:
Without funding, Medicare fraud liaison activities would not be supported through HICAP.
AGENDA ATTACHMENTS
Resolution 2021/303
MINUTES ATTACHMENTS
Signed Resolution No. 2021/303
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
and for Special Districts, Agencies and Authorities Governed by the Board
Adopted this Resolution on 10/05/2021 by the following vote:
AYE:5
John Gioia
Candace Andersen
Diane Burgis
Karen Mitchoff
Federal D. Glover
NO:
ABSENT:
ABSTAIN:
RECUSE:
Resolution No. 2021/303
In The Matter Of: California Health Advocates, Senior Medicare Patrol Program Funding
WHEREAS: The national Senior Medicare Patrol (SMP) Resource Center estimates conservatively that $60 billion annually is
lost to Medicare fraud, and WHEREAS, the SMP program aims to empower and assist Medicare beneficiaries, their families,
and caregivers prevent, detect, and report healthcare fraud and abuse, and WHEREAS, the Employment and Human Services
Department, Area Agency on Aging, is a direct service provider of the Health Insurance Counseling and Advocacy Program
(HICAP), which helps Contra Costa older adults and persons with disabilities navigate Medicare and other health insurance
benefits, and WHEREAS, funding from the California Health Advocates is to support the implementation of the SMP program
in Contra Costa County and enables HICAP to secure an SMP Liaison who will conduct outreach, education, and counseling to
Medicare beneficiaries, their families, and caregivers, and WHEREAS, preventing Medicare fraud and abuse ensures that
beneficiaries are the proper recipient of resources and benefits, so that they get the care, support, and services they need when
they need them.
Now, Therefore, Be It Resolved: the Contra Costa County Board of Supervisors approve and authorize the Employment and
Human Services Director, or designee, to accept funding in an amount not to exceed $6,500 from the California Health Advocates
to provide Senior Medicare Patrol program services for the period June 1, 2021 through May 31, 2022.
Contact: Tracy Murray (925) 608-4805
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown.
ATTESTED: October 5, 2021
Monica Nino, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: Ana Bagtas
RECOMMENDATION(S):
ADOPT Resolution No. 2021/305 approving and authorizing the Sheriff-Coroner or designee, to apply for
and accept the California Department of Parks and Recreation, Division of Boating and Waterways
Financial Aid Program Agreement in the amount of $738,249 for marine patrol and boating regulation
enforcement for the period July 1, 2022 through the end of available funding.
FISCAL IMPACT:
An initial amount of $738,249 has been granted by the state. The Office of the Sheriff receives annual
funding from the California Department of Parks and Recreation, Division of Boating and Waterways that
is incorporated in the baseline budget. No County match.
BACKGROUND:
California Department of Parks and Recreation, Division of Boating and Waterways (DBW) provides
funding to maintain the service level of the Office of the Sheriff's Marine Patrol Unit on the Delta
Waterways. Marine patrol operations cost roughly $2.4 million per year of which DBW has awarded
$738,249 for each of the past five years. DBW funding provides the ability for more vigilant enforcement
of boating regulations.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 10/05/2021 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: October 5, 2021
Monica Nino, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc:
C. 32
To:Board of Supervisors
From:David O. Livingston, Sheriff-Coroner
Date:October 5, 2021
Contra
Costa
County
Subject:California Department of Parks and Recreation, Division of Boating and Waterways Financial Aid Program Agreement
CONSEQUENCE OF NEGATIVE ACTION:
Failure to secure State funding will result in a further reduction in Marine Patrol Services.
AGENDA ATTACHMENTS
Resolution 2021/305
MINUTES ATTACHMENTS
Signed Resolution No. 2021/305
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
and for Special Districts, Agencies and Authorities Governed by the Board
Adopted this Resolution on 10/05/2021 by the following vote:
AYE:5
John Gioia
Candace Andersen
Diane Burgis
Karen Mitchoff
Federal D. Glover
NO:
ABSENT:
ABSTAIN:
RECUSE:
Resolution No. 2021/305
IN THE MATTER OF: Applying for and Accepting the FY 2022/2023 California Department of Parks and Recreation, Division
of Boating and Waterways Financial Aid Program Agreement.
WHEREAS, the County of Contra Costa is seeking funds available through the California Department of Parks and Recreation,
Division of Boating and Waterways Financial Aid Program Agreement; County of Contra Costa shall not allocate funds to any
county or a public agency within a county unless County of Contra Costa receives a resolution adopted annually by the board of
supervisors authorizing the county to participate in the program and certifying that the county will expend for boating safety
programs during that year not less than an amount equal to 100 percent of the amount received by the county from personal
property taxes on vessels. The money allocated to a county pursuant to subdivision (a) shall be used only for boating safety and
enforcement programs, as specified in subdivision (b), that are conducted in that county.
(1) In the case of a local government agency within a county, a certified copy of the resolution or minute order shall accompany
the application for financial aid from that local government entity, as well as a certified copy of the resolution or minute order
from its county board of supervisors, authorizing the agency to participate in the program. (2) The resolution or minute order
shall: (A) Authorize the chairperson, or designated representative, to sign the application and contract. (B) Authorize the
chairperson, or designated agency representative, to sign the department's form for each reimbursement claim. (C) Authorize the
county auditor to certify the amount of prior year vessel taxes received by the county.
NOW, THEREFORE, BE IT RESOLVED that the Board of Supervisors: Authorizes the Sheriff-Coroner, Undersheriff or
Commander Management Services, to sign the application, contract and County of Contra Costa form for each reimbursement
claim; authorizes the County Auditor Controller to certify the amount of prior year vessel taxes received by County of Contra
Costa. And on behalf of the County of Contra Costa, a public entity established under the laws of the State of California, any
action necessary for the purpose of obtaining financial assistance including Agreement modifications and extensions provided by
California Department of Parks and Recreation, Division of Boating and Waterways Financial Aid Program Agreement.
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: October 5, 2021
Monica Nino, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc:
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the
County Grant Agreement #28-967-1, including indemnification with Public Health Foundation Enterprises,
Inc., dba Heluna Health, a corporation to pay the County in an amount not to exceed $250,000 to provide
COVID-19 and respiratory viral panel testing for the Community Sentinel Surveillance Project, for the
period from August 1, 2021 through July 31, 2022.
FISCAL IMPACT:
Approval of this agreement will result in an amount payable to the County of up to $250,000 for COVID-19
related activities. No County match is required.
BACKGROUND:
Since the emergence of COVID-19 in California in January 2020, the California Department of Public
Health (CHPH) and local public health partners have been tracking and monitoring COVID-19 cases in
California and have implemented containment and mitigation efforts. COVID-19 surveillance is essential to
estimate disease prevalence over time, throughout the state, and amount key groups at high risk for
infection in order to improve containment, mitigation and prevention
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 10/05/2021 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: Ori Tzvielli, M.D.,
925-608-5267
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: October 5, 2021
Monica Nino, County Administrator and Clerk of the Board of Supervisors
By: Laura Cassell, Deputy
cc: Marcy Wilhelm
C. 33
To:Board of Supervisors
From:Anna Roth, Health Services Director
Date:October 5, 2021
Contra
Costa
County
Subject:Grant Agreement #28-967-1 with Public Health Foundation Enterprises, Inc., dba Heluna Health
BACKGROUND: (CONT'D)
measures, which may vary depending on regional COVID-19 epidemiology.
Therefore, CDPH and several California local health jurisdictions, including Contra Costa County, are
working with the United States Centers for Disease Control and Prevention to initiate sentinel community
surveillance for COVID-19. Public Health Foundation Enterprises, Inc. has been designated by the CHDP
to administer this funding and to provide consulting and technical assistance that will be needed to perform
the required activities.
On July 13, 2021, the Board of Supervisors approved Grant Agreement #28-967 with Public Health
Foundation Enterprises, Inc. dba Heluna Health for Contra Costa County to participate in the State
Community Sentinel Surveillance Project which allows Contra Costa County Health Services Department
patients who are experiencing COVID-19 like symptoms to be tested for both COVID-19 and other
respiratory viruses, through July 31, 2021.
Approval of Grant Agreement #28-967-1 will allow the County to continue to participate in the State
Community Sentinel Surveillance Project, through July 31, 2022. The County is agreeing to indemnify and
hold harmless the Grantor for claims arising out of the County’s performance under this contract.
CONSEQUENCE OF NEGATIVE ACTION:
If this contract is not approved, the County will not be able to participate in the State Community Sentinel
Surveillance Project.
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Health Services Director, or designee, to execute, on behalf of the
County Contract #27-192-13, with Suresh K. Sachdeva, M.D., Professional Corporation, in an amount not
to exceed $360,000, to provide pediatric primary care services to Contra Costa Health Plan (CCHP)
members and County recipients for the period October 1, 2021 through September 30, 2024.
FISCAL IMPACT:
This contract will result in contractual service expenditures of up to $360,000 over a 3-year period and will
be funded 100% by CCHP Enterprise Fund II revenues. (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 since February of 1997, providing pediatric primary care services.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 10/05/2021 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: October 5, 2021
Monica Nino, County Administrator and Clerk of the Board of Supervisors
By: Laura Cassell, Deputy
cc: Noel Garcia, Marcy Wilhelm
C. 34
To:Board of Supervisors
From:Anna Roth, Health Services Director
Date:October 5, 2021
Contra
Costa
County
Subject:Contract #27-192-13 with Suresh K. Sachdeva, M.D., Professional Corporation
BACKGROUND: (CONT'D)
On September 10, 2019, the Board of Supervisors approved Contract #27-192-12 with Suresh K. Sachdeva,
M.D., Professional Corporation, in an amount not to exceed $425,000 to provide pediatric primary care
services to CCHP members and County recipients, for the period October 1, 2019 through September 30,
2021.
Approval of Contract #27-192-13 will allow the contractor to continue to provide pediatric primary care
services through September 30, 2024.
CONSEQUENCE OF NEGATIVE ACTION:
If this contract is not approved, certain specialized health care services for CCHP members 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 Amendment Agreement #23-697-3 with Public Health Foundation Enterprises, Inc., a
non-profit corporation, to amend Contract #23-697 (as amended by Extension Agreement #23-697-1 and
Amendment Agreement #23-697-2), effective October 1, 2021, to increase the payment limit by $272,502,
from $873,740 to a new payment limit of $1,146,242 and extend the termination date from October 31,
2021 to January 31, 2022.
FISCAL IMPACT:
Approval of this contract will result in additional expenditures of up to $272,502 and will be funded 100%
by American Rescue Plan Act funding. (No rate increase)
BACKGROUND:
On March 10, 2020, the Board of Supervisors requested that the Governor proclaim a State of Emergency
in Contra Costa County (Gov. Code Section 8625) due to COVID-19. The Health Department must use all
available preventative measures to combat the spread of COVID-19 which includes testing and vaccine
administration. The Department must enter into contracts for these
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 10/05/2021 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: Anna Roth,
925-957-2670
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board
of Supervisors on the date shown.
ATTESTED: October 5, 2021
Monica Nino, County Administrator and Clerk of the Board of Supervisors
By: Laura Cassell, Deputy
cc: L Walker, M Wilhelm
C. 35
To:Board of Supervisors
From:Anna Roth, Health Services Director
Date:October 5, 2021
Contra
Costa
County
Subject:Contract Amendment #23-697-3 with Public Health Foundation Enterprises, Inc.
BACKGROUND: (CONT'D)
services and competitive bidding requirements are suspended to the extent necessary to address the effects
of COVID-19. COVID-19 Adult Ambassador Program promotes testing and community best practices for
safety, primarily in areas that are underserved or experiencing a surge in cases. The Program assists the
County in meeting State requirements in outreach and testing.
On December 15, 2020, the Board of Supervisors approved Contract #23-697 with Public Health
Foundation Enterprises, Inc., in an amount of $774,212 for the provision of COVID-19 Adult Ambassador
Program for the period December 1, 2020 through June 30, 2021.
On April 20, 2021, the Board of Supervisors approved Extension Agreement #23-697-1 to extend the
termination date from June 30, 2021 to October 31, 2021 with no change in the payment limit of $774,212.
On September 7, 2021 the Board of Supervisors approved Amendment Agreement #23-697-2 to increase
the payment limit by $99,528 to a new payment limit of $873,740 with no change in the term through
October 31, 2021.
Approval of Amendment Agreement #23-697-3 will allow the COVID-19 Adult Ambassador Program to
continue to promote testing and community best practices through January 31, 2022.
CONSEQUENCE OF NEGATIVE ACTION:
If this amendment is not approved, contractor will not be able to continue to provide COVID-19 Adult
Ambassador Program services.
CHILDREN'S IMPACT STATEMENT:
The recommendation supports the following children's outcome(s): Families that are Safe, Stable and
Nurturing; and Communities that are Safe and Provide a High Quality of Life for Children and Families.
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Agricultural Commissioner, or designee, to execute an agreement with
the California Department of Food and Agriculture to reimburse the County in an amount not to exceed
$67,223 for regulatory compliance and enforcement activities related to the Sudden Oak Death Program for
the period July 1, 2021 through June 30, 2022.
FISCAL IMPACT:
This agreement will reimburse the County in the amount not to exceed $67,223 for conducting regulatory
compliance activities related to Sudden Oak Death on behalf of the California Department of Food and
Agriculture. The agreement is fully funded by CDFA. There is no County match of funds.
BACKGROUND:
The California Department of Food and Agriculture (CDFA) is the lead agency for the multi-agency task
force, known as the California Oak Mortality Task Force (COMTF), that was formed to develop a
coordinated effort to address Phytophthora Ramorum (Sudden Oak Death). Due to CDFA's responsibility
under the COMTF and its statutory authority to establish quarantines, CDFA must enter into cooperative
agreements with impacted counties. The role of the Agricultural Department
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 10/05/2021 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: Stephanna 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: October 5, 2021
Monica Nino, County Administrator and Clerk of the Board of Supervisors
By: Laura Cassell, Deputy
cc:
C. 36
To:Board of Supervisors
From:Matt Slattengren, Ag Commissioner/Weights & Measures Director
Date:October 5, 2021
Contra
Costa
County
Subject:Phytophtora Ramorum - Quarantine (Sudden Oak Death) Agreement
BACKGROUND: (CONT'D)
is to issue compliance agreements, and do related work that assures compliance by affected businesses,
including plant nurseries, firewood dealers, tree services, green waste and compost facilities, to stop the
spread of SOD to non-infested areas of the State and County and to foreign countries.
CONSEQUENCE OF NEGATIVE ACTION:
Failure to accept the agreement will result in the Agriculture Department not being reimbursed by
CDFA for regulatory enforcement activities related to the Sudden Oak Death Program.
ATTACHMENTS
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the
County Contract #27-814-8, which contains mutual indemnification, with Credentals Services, Inc. (dba
VerifPoint), a corporation, in an amount not to exceed $120,000, to provide credentialing services for
healthcare providers at Contra Costa Health Plan (CCHP), for the period from October 1, 2021 through
September 30, 2024.
FISCAL IMPACT:
This contract will result in contractual service expenditures of up to $120,000 over a three-year period and
will be funded 100% by CCHP Enterprise Fund II revenues. (No rate increase)
BACKGROUND:
Credentals Services, Inc. (dba VerifPoint) has been providing credentialing services for the County since
October 2010. This contractor will continue to provide credentialing services for healthcare providers
contracted in CCHP's provider network.
On September 10, 2019, the Board
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 10/05/2021 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: October 5, 2021
Monica Nino, County Administrator and Clerk of the Board of Supervisors
By: Laura Cassell, Deputy
cc: L Walker, M Wilhelm
C. 37
To:Board of Supervisors
From:Anna Roth, Health Services Director
Date:October 5, 2021
Contra
Costa
County
Subject:Contract #27-814-8 with Credentals Services, Inc. (dba VerifPoint)
BACKGROUND: (CONT'D)
of Supervisors approved Contract #27-814-7 with Credentals Services, Inc. (dba VerifPoint) in an amount
not to exceed $100,000 to provide credentialing and re-credentialing services for CCHP healthcare
providers, for the period October 1, 2019 through September 30, 2021.
Approval of Contract #27-814-8 will allow this contractor to continue providing credentialing services for
healthcare providers in CCHP's provider network, including mutual indemnification to hold harmless both
parties for any claims arising out of the performance of this contract, through September 30, 2024.
CONSEQUENCE OF NEGATIVE ACTION:
If this contract is not approved, the County would not receive credentialing and re-credentialing services by
this contractor and put CCHP at-risk for non-compliance with Federal, State, and contractual requirements.
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director,
a Purchase Order with Kovarus, Inc., in an amount not to exceed $373,313 to renew Citrix licenses and
support and maintenance services, for the period from October 31, 2021 through October 30, 2022.
FISCAL IMPACT:
Approval of this purchase will result in annual expenditures of up to $373,313 and will be funded 100% by
Hospital Enterprise Fund I revenues.
BACKGROUND:
The Epic Electronic Health Record (EHR) system requires the use of Citrix Terminal Services. Citrix
software allows Health Services Department (HSD) staff access to Epic EHR system using publish
application, virtual desktop for telehealth. Citrix improves remote access to Epic EHR. HSD is renewing
the annual subscription for Virtual Apps and Desktop Premium Edition, and Citrix ADC hardware
appliance maintenance services to comply with Epic requirements.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 10/05/2021 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: October 5, 2021
Monica Nino, County Administrator and Clerk of the Board of Supervisors
By: Laura Cassell, Deputy
cc: Alan Ly, Marcy Wilhelm
C. 38
To:Board of Supervisors
From:Anna Roth, Health Services Director
Date:October 5, 2021
Contra
Costa
County
Subject:Purchase Order with Kovarus, Inc. to renew Citrix licenses and support
CONSEQUENCE OF NEGATIVE ACTION:
Without ongoing maintenance, support and technical assistance from Citrix, HSD’s critical infrastructure
would not be covered in the event of a hardware, software, or technical issue. This will result in EHR
accessibility issues and potential connectivity failures.
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Health Services Director, or designee, to execute, on behalf of the
County Contract #77-280-1 with Aspen Surgery Center, LLC, a limited liability company, in an amount not
to exceed $1,600,000, to provide ambulatory surgery services to Contra Costa Health Plan (CCHP)
members, for the period October 1, 2021 through September 30, 2022.
FISCAL IMPACT:
This contract will result in contractual service expenditures of up to $1,600,000 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, including ambulatory surgery
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 since October 1, 2020.
On January 14, 2020, the Board of Supervisors approved Contract #77-280 with Aspen Surgery Center,
LLC., in an amount not to exceed $1,600,000, to provide ambulatory surgery services to CCHP members,
for the period from October 1, 2020 through September 30, 2021.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 10/05/2021 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: October 5, 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:October 5, 2021
Contra
Costa
County
Subject:Contract #77-280-1 with Aspen Surgery Center, LLC
BACKGROUND: (CONT'D)
Approval of Contract #77-280-1 will allow the contractor to continue to provide ambulatory surgery
services for CCHP members through September 30, 2022.
CONSEQUENCE OF NEGATIVE ACTION:
If this contract is not approved, certain specialty health care services for CCHP members will not be
provided.
RECOMMENDATION(S):
APPROVE and AUTHORIZE the County Counsel, or designee, to execute, on behalf of Contra Costa
County, a contract for specialized legal services with Wendel Rosen, LLP, effective September 21, 2021, as
recommended by the County Counsel.
FISCAL IMPACT:
Eminent domain and real property matters will be charged to pertinent project accounts. Under the contract,
Wendel Rosen, LLP, will charge hourly for legal services. The firm will be entitled to reimbursement for
certain out of pocket expenses.
BACKGROUND:
From time to time, the County requires specialized outside counsel legal services for eminent domain and
inverse condemnation matters. Wendel Rosen, LLP, has expertise in these areas. Under this contract,
Wendel Rosen, LLP, will represent the County in eminent domain and inverse condemnation litigation
when the County Counsel, or designee, determines that representation by outside counsel is necessary. Due
to the specialized nature of the services the firm provides, the County Counsel recommends approving this
contract.
CONSEQUENCE OF NEGATIVE ACTION:
The County would not retain this firm for these legal services.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 10/05/2021 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: Stephen M. Siptroth, Deputy County
Counsel, (925) 655-2200
I hereby certify that this is a true and correct copy of an action taken and entered on the
minutes of the Board of Supervisors on the date shown.
ATTESTED: October 5, 2021
Monica Nino, County Administrator and Clerk of the Board of
Supervisors
By: Laura Cassell, Deputy
cc: Stephen M. Siptroth, Deputy County Counsel
C. 40
To:Board of Supervisors
From:Mary Ann Mason, County Counsel
Date:October 5, 2021
Contra
Costa
County
Subject:Legal Services Contract with Wendel Rosen, LLP
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the
County Contract Amendment Agreement #27-583-8 with Contra Costa Eye Medical Center, Inc., a
corporation, effective October 1, 2021, to amend Contract #27-583-7, to modify the rates for Contra Costa
Health Plan (CCHP) Commercial members from Medi-Cal rates to Medicare rates, with no change to the
payment limit of $300,000 and no change in the original term of April 1, 2021 through March 31, 2024.
FISCAL IMPACT:
Approval of this amendment will result in modified rates, but will not impact the previosly approved
contractual service expenditures of up to $300,000 over a three-year period, which is funded 100% by
CCHP Enterprise Fund II revenues.
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 providing ophthalmology services since 2004.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 10/05/2021 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: October 5, 2021
Monica Nino, County Administrator and Clerk of the Board of Supervisors
By: Laura Cassell, Deputy
cc: Noel Garcia, Marcy Wilhelm
C. 41
To:Board of Supervisors
From:Anna Roth, Health Services Director
Date:October 5, 2021
Contra
Costa
County
Subject:Amendment Agreement #27-583-8 with Contra Costa Eye Medical Center, Inc.
BACKGROUND: (CONT'D)
On April 20, 2021, the Board of Supervisors approved Contract #27-583-7 with Contra Costa Eye Medical
Center, Inc., in the amount of $300,000 to provide ophthalmology services for CCHP members and County
recipients, for the period from April 1, 2021 through March 31, 2024.
Approval of Contract Amendment Agreement #27-583-8 will allow the contractor to continue providing
ophthalmology services with modified rates for CCHP Commercial members from Medi-Cal rates to
Medicare rates, helping the provider meet the Department of Health Care Services network adequacy
standards through March 31, 2024.
CONSEQUENCE OF NEGATIVE ACTION:
If this amendment is not approved, certain specialized health care services for CCHP members 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 a Purchase Order with
Clear Labs, Inc., in the amount not to exceed $2,000,000 for the purchase of testing reagents and kits for
SARS-CoV-2 and other pandemic virus whole genome sequencing at the Contra Costa County Public
Health Laboratory, for the period from September 1, 2021 through August 30, 2022.
FISCAL IMPACT:
Approval of this purchase order will result in annual expenditures of up to $2,000,000 and funded by the
United States Center for Disease Control Epidemiology and Laboratory Capacity (ELC) awarded grant,
COVID-19 ELC Enhancing Detection Expansion (Strategy 2: Strengthen Laboratory Testing).
BACKGROUND:
This purchase order will consolidate previous purchase orders created throughout the year for Clear Labs,
Inc. various laboratory supplies (collection kits, reagents, plastic consumables) requied by the Contra Costa
County Public Health Laboratory.
Whole genome sequencing of the SARS-CoV-2
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 10/05/2021 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: Ori Tzvieli, M.D.,
925-608-5267
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: October 5, 2021
Monica Nino, County Administrator and Clerk of the Board of Supervisors
By: Laura Cassell, Deputy
cc: Marcy Wilhelm, Stephanie Trammell
C. 42
To:Board of Supervisors
From:Anna Roth, Health Services Director
Date:October 5, 2021
Contra
Costa
County
Subject:Purchase Order with Clear Labs, Inc.
BACKGROUND: (CONT'D)
virus in patient specimens permits determination of circulating variants within Contra Costa County.
Identifying variants allows Health Services and the Public Health Department to evaluate whether certain
variants are associated with increased transmission or particular patient morbidity outcomes.
CONSEQUENCE OF NEGATIVE ACTION:
If this purchase order is not approved, the Contra Costa Public Health Laboratory will not be able to
maintain continuous and uninterrupted ordering of much needed laboratory supplies for genome sequencing.
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the
County Contract #27-168-17 with Planned Parenthood Shasta: Diablo, Inc. (dba Planned Parenthood
Northern California), a non-profit corporation, in an amount not to exceed $4,000,000, to provide
obstetrics/gynecology (OB/GYN), family planning and mental health services for Contra Costa Health Plan
(CCHP) members, for the period October 1, 2021 through September 30, 2022.
FISCAL IMPACT:
This contract will result in contractual service expenditures of up to $4,000,000 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, including OB/GYN, family
planning and mental health 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
since November 1, 2007.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 10/05/2021 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: October 5, 2021
Monica Nino, County Administrator and Clerk of the Board of Supervisors
By: Laura Cassell, Deputy
cc: E Suisala , M Wilhelm
C. 43
To:Board of Supervisors
From:Anna Roth, Health Services Director
Date:October 5, 2021
Contra
Costa
County
Subject:Contract #27-168-17 with Planned Parenthood: Shasta Diablo, Inc. (dba Planned Parenthood Northern California)
BACKGROUND: (CONT'D)
On August 11, 2020, the Board of Supervisors approved Contract #27-168-16 with Planned Parenthood
Shasta-Diablo, Inc. (dba Planned Parenthood Northern California), in an amount not to exceed $4,000,000,
to provide OB/GYN, family planning and mental health services for CCHP members, for the period
October 1, 2020 through September 30, 2021.
Approval of Contract #27-168-17 will allow the contractor to continue providing OB/GYN, family
planning and mental health services for CCHP members through September 30, 2022.
CONSEQUENCE OF NEGATIVE ACTION:
If this contract is not approved, certain specialized health care services will not be provided.
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the
County Contract #77-129-2 with Selena Ellis, M.D., an individual, in an amount not to exceed $240,000, to
provide neurology electromyography (EMG) services for Contra Costa Health Plan (CCHP) members, for
the period from October 1, 2021 through September 30, 2024.
FISCAL IMPACT:
This contract will result in contractual service expenditures of up to $240,000 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, including EMG 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 since October 1, 2017.
In September 2019, the County Administrator approved and the Purchasing Services Manager executed
Contract #77-129-1 with Selena Ellis, MD, in an amount not to exceed $200,000 to provide EMG services
to CCHP members, for the period from October 1, 2019 through September 30, 2021.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 10/05/2021 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,
925-313-6004
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: October 5, 2021
Monica Nino, County Administrator and Clerk of the Board of Supervisors
By: Laura Cassell, Deputy
cc: E Suisala , M Wilhelm
C. 44
To:Board of Supervisors
From:Anna Roth, Health Services Director
Date:October 5, 2021
Contra
Costa
County
Subject:Contract #77-129-2 with Selena Ellis, M.D.
BACKGROUND: (CONT'D)
Approval of Contract #77-129-2 will allow the contractor to continue to provide EMG services to CCHP
members through September 30, 2024.
CONSEQUENCE OF NEGATIVE ACTION:
If this contract is not approved, CCHP members will not receive the benefits of EMG services from this
contractor.
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the
County Contract #26-672-10 with Siri Sunderi Cheng, M.D., an individual, in an amount not to exceed
$500,000 to provide otolaryngology services for Contra Costa Regional Medical Center (CCRMC) and
Health Center patients, for the period October 1, 2021 through September 30, 2022.
FISCAL IMPACT:
Approval of this contract will result in budgeted expenditures of up to $500,000 and will be funded 100%
by Hospital Enterprise Fund I revenues. (No rate increase)
BACKGROUND:
CCRMC has been contracting with Siri Sunderi Cheng, M.D., since September 2010 to provide
otolaryngology services, including, but not limited to clinical coverage, consultation, training, on-call and
administrative services for CCRMC and Health Center patients.
On September 8, 2020, the Board of Supervisors approved Contract #26-672-9 with Siri Sunderi Cheng,
M.D., in an amount not to exceed $430,000
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 10/05/2021 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: October 5, 2021
Monica Nino, County Administrator and Clerk of the Board of Supervisors
By: Laura Cassell, Deputy
cc: E Suisala , M Wilhelm
C. 45
To:Board of Supervisors
From:Anna Roth, Health Services Director
Date:October 5, 2021
Contra
Costa
County
Subject:Contract #26-672-10 with Siri Sunderi Cheng, M.D.
BACKGROUND: (CONT'D)
to provide otolaryngology services, including, but not limited to clinical coverage, consultation, training,
on-call and administrative services for CCRMC and Health Center patients, for the period October 1, 2020
through September 30, 2021.
Approval of Contract #26-672-10 will allow the contractor to continue to provide otolaryngology services
to CCRMC and Contra Costa Health Center patients through September 30, 2022.
CONSEQUENCE OF NEGATIVE ACTION:
If this contract is not approved, patients requiring otolaryngology services at CCRMC and Health Centers
will not have access to this contractor’s services.
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the
County Contract Amendment Agreement #24-979-43 with Addiction Research and Treatment, Inc., a
corporation, effective July 1, 2021, to amend Contract #24-979-42 to increase the payment limit by
$186,441, from $5,919,828 to a new payment limit of $6,106,269, with no change in the term of July 1,
2021 through June 30, 2022.
FISCAL IMPACT:
Approval of this amendment will result in an increase in budgeted expenditures of up to $186,441 for FY
2021-2022 and will be funded by 50% Federal Medi-Cal and 50% Mental Health Realignment Funds
revenues. (Rate increase)
BACKGROUND:
The Behavioral Health Services Department has been contracting with Addiction Research and Treatment,
Inc., since October 1998 to provide methadone treatment services through its Methadone Maintenance
Clinics Program in East and West Contra Costa County.
On July 13, 2021, the Board of Supervisors approved Contract #24-979-42 with Addiction Research and
Treatment, Inc., in the amount of $5,919,828,
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 10/05/2021 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: October 5, 2021
Monica Nino, County Administrator and Clerk of the Board of Supervisors
By: Laura Cassell, Deputy
cc: E Suisala , M Wilhelm
C. 46
To:Board of Supervisors
From:Anna Roth, Health Services Director
Date:October 5, 2021
Contra
Costa
County
Subject:Amendment #24-979-43 with Addiction Research and Treatment, Inc.
BACKGROUND: (CONT'D)
to provide methadone treatment services through its Methadone Maintenance Clinics Program (Medi-Cal
Drug Abuse Treatment Services) in East and West Contra Costa County, for the period July 1, 2021
through June 30, 2022.
Approval of Amendment #24-979-43 will allow the contractor to increase the rates under the Drug
Medi-Cal Organized Delivery Service (DMC-ODS) waiver. The Department of Health Care Services
(DHCS) approved the rate increase to be retroactive to July 1, 2021 and will allow the contractor to provide
additional services through June 30, 2022.
CONSEQUENCE OF NEGATIVE ACTION:
If this amendment is not approved, County patients will not receive additional drug abuse prevention and
treatment services from the contractor’s facility.
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the
County Contract Amendment Agreement #74-623-2 with Harmonic Solutions, Inc., a non-profit
corporation, effective July 1, 2021, to amend Contract #74-623-1 to increase the payment limit by $27,148,
from $1,190,143 to a new payment limit of $1,217,291, with no change in the term of July 1, 2021 through
June 30, 2022.
FISCAL IMPACT:
Approval of this amendment will result in additional budgeted expenditures of up to $27,148 and will be
funded by 50% Federal Medi-Cal and 50% Drug Medi-Cal Realignment revenues. (Rate increase)
BACKGROUND:
The Behavioral Health Services Department has been contracting with Harmonic Solutions, LLC., since
January 2021. This contract meets the social needs of the 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.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 10/05/2021 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: October 5, 2021
Monica Nino, County Administrator and Clerk of the Board of Supervisors
By: Laura Cassell, Deputy
cc: E Suisala , M Wilhelm
C. 47
To:Board of Supervisors
From:Anna Roth, Health Services Director
Date:October 5, 2021
Contra
Costa
County
Subject:Amendment #74-623-2 with Harmonic Solutions, Inc.
BACKGROUND: (CONT'D)
On July 13, 2021, the Board of Supervisors approved Contract #74-623-1 with Harmonic Solutions, LLC.,
in an amount not to exceed $1,190,143 to provide methadone treatment services through its Methadone
Maintenance Clinics Program (Medi-Cal Drug Abuse Treatment Services) for the period from July 1, 2021
through June 30, 2022.
Approval of Amendment #74-623-2 will allow the contractor to increase the rates under the Drug Medi-Cal
Organized Delivery Service (DMC-ODS) waiver. The Department of Health Care Services (DHCS)
approved the rate increase to be retroactive to July 1, 2021 and will allow the contractor to provide
additional services through June 30, 2022.
CONSEQUENCE OF NEGATIVE ACTION:
If this amendment is not approved, Contra Costa County residents will not receive additional 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 Alcohol and Drug Abuse program supports the Board of Supervisors’ “Families that are Safe, Stable,
and Nurturing” community outcome by providing parenting education, stability, and safety for mothers
(and their children) and pregnant women who are alcohol and drug dependent, while they are in substance
abuse treatment. Expected outcomes include delivery of drug-free babies, decreased use of alcohol, tobacco
and other drugs, reduction in the number of relapses, and creation of a sober social network.
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the
County Contract #26-445-19 with Aaron K. Hayashi, M.D., Inc., a professional corporation, in an amount
not to exceed $2,115,000, for the provision of radiology services for patients at Contra Costa Regional
Medical Center (CCRMC) and Contra Costa Health Centers, for the period from October 1, 2021 through
September 30, 2024.
FISCAL IMPACT:
This contract will result in contractual service expenditures of up to $2,115,000 over a 3 year period and
will be funded 100% by Hospital Enterprise Fund I revenues. (Rate increase)
BACKGROUND:
Due to the limited number of specialty providers available within the community, Contra Costa Regional
Medical Center (CCRMC) and Contra Costa Health Centers relies on contracts to provide necessary
specialty health services to its patients. CCRMC has contracted with Dr. Hayashi for radiology services
including consultation, on-call coverage and interpretation of Computed Tomography (CT) Scans, Magnetic
Resonance Images (MRIs), Ultrasounds, invasive procedures and plain films since 2007.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 10/05/2021 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: October 5, 2021
Monica Nino, County Administrator and Clerk of the Board of Supervisors
By: Laura Cassell, Deputy
cc: Marcy Wilhelm
C. 48
To:Board of Supervisors
From:Anna Roth, Health Services Director
Date:October 5, 2021
Contra
Costa
County
Subject:Contract #26-445-19 with Aaron K. Hayashi, M.D., Inc.
BACKGROUND: (CONT'D)
On September 25, 2018, the Board of Supervisors approved Contract #26-445-16 with Aaron K. Hayashi,
M.D., Inc., in an amount not to exceed $1,835,000 for the provision of radiology services for CCRMC and
Contra Costa Health Centers, for the period from October 1, 2018 through September 30, 2021.
On July 23, 2019, the Board of Supervisors approved Contract Amendment Agreement #26-445-17 to
increase the payment limit by $101,000 from $1,835,000 to a new payment limit of $1,936,000 with no
change in the term of October 1, 2018 through September 30, 2021.
On November 3, 2020, the Board of Supervisors approved Contract Amendment Agreement #26-445-18
with Aaron K. Hayashi to increase the payment limit by $49,000 from $1,936,000 to a new payment limit of
$1,985,000 with no change in the term of October 1, 2018 through September 30, 2021.
Approval of Contract #26-445-19 will allow the contractor to continue to provide radiology services at
CCRMC and Contra Costa Health Centers, through September 30, 2024.
CONSEQUENCE OF NEGATIVE ACTION:
If this contract is not approved, patients requiring radiology services at CCRMC and Contra Costa Health
Centers will not have access to this contractor’s services.
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the
County Contract #72-028-18 with Contra Costa Interfaith Transitional Housing Inc. (dba Hope Solutions), a
non-profit corporation, in an amount not to exceed $218,000, to provide housing advocacy services for
people with HIV, for the period from July 1, 2021 through June 30, 2022.
FISCAL IMPACT:
Approval of this contract will result in annual expenditures of up to $218,000 and will be funded as
budgeted by the department in FY 2021-22, by 100% Housing Opportunities for Persons With AIDS
(HOPWA). (No rate increase)
BACKGROUND:
This contract meets the social needs of the County’s population by providing housing advocacy services for
people with HIV. This contractor shall provide HIV support services in accordance with the County’s
Community Development Contract with the City of Oakland pursuant to Resolution #85847- CMS of the
Oakland City Council and Resolution Number 85582- CMS of the Oakland City Council and 24 CFR Part
574, the AIDS Housing Opportunity Act as amended by the
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 10/05/2021 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: Ori Tzvieli, M.D.,
925-608-5267
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: October 5, 2021
Monica Nino, County Administrator and Clerk of the Board of Supervisors
By: Laura Cassell, Deputy
cc: Alaina Floyd, marcy.wilham
C. 49
To:Board of Supervisors
From:Anna Roth, Health Services Director
Date:October 5, 2021
Contra
Costa
County
Subject:Contract #72-028-18 with Contra Costa Interfaith Transitional Housing, Inc. (dba Hope Solutions)
BACKGROUND: (CONT'D)
Housing and Community Development Act of 1992, the Federal Health Resources and Services
Administration (HRSA) Ryan White “Program and Fiscal Monitoring Standards of 2010”.
The Public Health Department has been contracting with Contra Costa Interfaith Transitional Housing, Inc.
(dba Hope Solutions) since March 1, 2012, to provide housing advocacy services for people with HIV.
On August 28, 2020, the County Administrator approved and the Purchasing Services Manager executed
Contract #72-028-16, (as amended by Contract Amendment Agreement #72-028-17) with Contra Costa
Interfaith Transitional Housing Inc. (dba Hope Solutions), in an amount not to exceed $160,000, to provide
housing advocacy services for people with HIV for the period from July 1, 2020 through June 30, 2021.
In March 2021, the County Administrator approved and the Purchasing Services Manager executed
Contract Amendment Agreement #72-028-17, with Contra Costa Interfaith Transitional Housing Inc. (dba
Hope Solutions), to increase the payment limit by $37,800 from $160,000 to a new payment limit of
$197,800, to allow the contractor to provide additional housing advocacy services for persons with HIV
disease through June 30, 2021.
This contract renewal is late due to a delay in receiving the new work plan and budget from the contractor.
Approval of Contract #72-028-18 allows the contractor to continue providing housing advocacy services
through June 30, 2022.
CONSEQUENCE OF NEGATIVE ACTION:
If this contract is not approved, clients will not receive services from this contractor.
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the
County Contract Amendment Agreement #77-340-1, effective October 1, 2021, with Behavior Treatment &
Analysis, Inc., a corporation, to amend Contract #77-340, to increase the payment limit by $1,000,000, from
$2,000,000 to a new payment limit of $3,000,000, to provide additional applied behavioral analysis (ABA)
services for Contra Costa Health Plan (CCHP) members, with no change in the original term of July 1, 2021
through June 30, 2023.
FISCAL IMPACT:
This amendment will result in additional contractual service expenditures of up to $1,000,000 for a
two-year period and will be funded 100% by CCHP Enterprise Fund II. (No rate increase)
BACKGROUND:
CCHP has an obligation to provide certain specialized ABA services including, but not limited to treatment
plans to improve the functioning of CCHP members with pervasive developmental disorders or autism
under the terms of their Individual and Group Health Plan membership contracts with the County. This
contractor has been providing ABA services to CCHP members for several years, formerly under a
Memorandum of Understanding (MOU) and was required to convert to a County contract.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 10/05/2021 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: October 5, 2021
Monica Nino, County Administrator and Clerk of the Board of Supervisors
By: Laura Cassell, Deputy
cc: K Cyr, M Wilhelm
C. 50
To:Board of Supervisors
From:Anna Roth, Health Services Director
Date:October 5, 2021
Contra
Costa
County
Subject:Amendment #77-340-1 with Behavior Treatment & Analysis, Inc.
BACKGROUND: (CONT'D)
On July 27, 2021, the Board of Supervisors approved Contract #77-340 with Behavior Treatment &
Analysis, Inc., in an amount not to exceed $2,000,000 for the provision of applied behavioral analysis
services for CCHP members, for the period July 1, 2021 through June 30, 2023.
The contractor’s utilization is higher than anticipated, therefore, the Division requested the contract
payment limit be increased from $2,000,000 to a new contract payment limit of $3,000,000 to meet the
increased utilization of services for CCHP members.
Approval of Contract Amendment Agreement #77-340-1 will allow the contractor to provide additional
ABA services for CCHP members through June 30, 2023.
CONSEQUENCE OF NEGATIVE ACTION:
If this contract is not approved, certain specialized ABA services for CCHP members 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 Public Works Director, or designee, to execute a contract amendment
with Gigi Walker d/b/a Walker’s Auto Body & Fleet Repair, effective October 5, 2021, to increase the
payment limit of $400,000 by $200,000 to a new payment limit of $600,000 to provide on-call collision and
auto body repair services to County vehicles, Countywide.
FISCAL IMPACT:
This cost is to be funded through Public Works Fleet Internal Service Fund and user departments. (100%
Fleet Internal Service Fund)
BACKGROUND:
Public Works Fleet Services maintains all county vehicles. Part of this maintenance is vehicle collision
damage repair and painting. Various reasons exist for vehicle body repair and painting, from damage caused
by collisions to deterioration. As the vehicles are becoming more complex, the costs for damage repair have
risen. Gigi Walker d/b/a Walker’s Auto Body & Fleet Repair can do auto collision repairs, paint and
mechanical repairs.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 10/05/2021 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: October 5, 2021
Monica Nino, County Administrator and Clerk of the Board of Supervisors
By: Laura Cassell, Deputy
cc:
C. 51
To:Board of Supervisors
From:Brian M. Balbas, Public Works Director/Chief Engineer
Date:October 5, 2021
Contra
Costa
County
Subject:APPROVE and AUTHORIZE Amendment No. 2 to the Contract with Gigi Walker d/b/a Walker’s Auto Body & Fleet
Repair
BACKGROUND: (CONT'D)
The contract with Gigi Walker d/b/a Walker’s Auto Body & Fleet Repair is due to expire May 31, 2022.
The Public Works Department is requesting to increase the existing contract payment limit by $200,000 to
a new payment limit of $600,000, to ensure the County has access to the contractor's services through the
term of the contract.
CONSEQUENCE OF NEGATIVE ACTION:
If this amendment is not approved, auto body and repair services with Gigi Walker d/b/a Walker’s Auto
Body & Fleet Repair will be discontinued.
RECOMMENDATION(S):
APPROVE and AUTHORIZE the County Clerk-Recorder, or designee, to execute a contract with Admiral
Security Services, Inc., in an amount not to exceed $25,000 to provide election-related security services.
FISCAL IMPACT:
The full cost of the Elections Division's conduct of the 2021 Statewide Gubernatorial Recall Election is
reimbursable by the State.
BACKGROUND:
Two Elections Division sites, the warehouse on Marina Vista and the Elections Division's satellite Vote by
Mail extraction site at NorCal Courts, will have election materials transported in and out of the locations.
Dedicated security will provide increased access monitoring at these two locations from September 7 to
September 17, 2021.
The contract contains a provision that requires the County to notify Contractor of any claim for
indemnification promptly but in no event later than thirty (30) days after receipt of notice of the injury,
damage, demand, or claim or suit, in writing. Otherwise, the Contractor is not required to indemnify and
hold County harmless for any such claim, demand, cost, judgment, or liability.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 10/05/2021 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: Sara Brady,
925-335-7807
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board
of Supervisors on the date shown.
ATTESTED: October 5, 2021
Monica Nino, County Administrator and Clerk of the Board of Supervisors
By: Laura Cassell, Deputy
cc:
C. 52
To:Board of Supervisors
From:Deborah R. Cooper, Clerk-Recorder
Date:October 5, 2021
Contra
Costa
County
Subject:Contract with Admiral Security Services, Inc. to Provide Security at Elections Division Locations
CONSEQUENCE OF NEGATIVE ACTION:
Dedicated security services will not be assigned to Elections Division locations.
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the
County Contract #74-509-4 with County of San Mateo, a government agency, in an amount not to exceed
$293,585, to provide after-hours call coverage for the Behavioral Health Access Line, for the period from
July 1, 2021 through June 30, 2022.
FISCAL IMPACT:
Approval of this contract will result in an annual expenditure of up to $293,585 for FY 2021-2022 and will
be funded 100% by current County General Fund allocations.
BACKGROUND:
The Behavioral Health Division Health Access Line after-hour calls are transferred to the Psychiatric
Emergency Services (PES) Unit. The PES Unit logs in the call and distributes to the Behavioral Health
Access Line the following morning. Routing the calls to the PES Unit has been an inefficient use of
resources and the call drop rate has been an issue in State Audits. Allowing San Mateo County to administer
the call answering services for the Behavioral Health Access Line will free up resources at the PES Unit,
minimize the call drop rate,
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 10/05/2021 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: October 5, 2021
Monica Nino, County Administrator and Clerk of the Board of Supervisors
By: Laura Cassell, Deputy
cc: L Walker, M Wilhelm
C. 53
To:Board of Supervisors
From:Anna Roth, Health Services Director
Date:October 5, 2021
Contra
Costa
County
Subject:Contract #74-509-4 with County of San Mateo
BACKGROUND: (CONT'D)
and provide better coverage and coordination of care.
In June 2020, the County Administrator approved and the Purchasing Services Manager executed
Contract #74-509-3 with County of San Mateo in an amount not to exceed $155,440 to provide
after-hours call coverage for the Behavioral Health Access Line, for the period July 1, 2020 through
June 30, 2021.
The County did not receive the agreement from the County of San Mateo until September 8, 2021,
which delayed processing the agreement in a timely manner.
Approval of Contract #74-509-4 will allow the contractor to continue to provide after-hours call
coverage for the Behavioral Health Access Line, through June 30, 2022.
CONSEQUENCE OF NEGATIVE ACTION:
If this contract is not approved, the Health Access Line calls will continue to be routed to the Psychiatric
Emergency Services Unit and Department will not meet the expectations of the State with regard to the
call drop rate.
ATTACHMENTS
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the
County Contract Amendment Agreement #76-580-9 with James Pak, M.D., Incorporated, effective October
1, 2021, to amend Contract #76-580-8 to increase the payment limit by $90,000, from $150,000, to a new
payment limit of $240,000 with no change in the term March 1, 2021 through February 28, 2022 to provide
additional hours of anesthesiology services at Contra Costa Regional Medical Center (CCRMC) and Contra
Costa Health Centers.
FISCAL IMPACT:
Approval of this amendment will result in an additional $90,000 and will be funded 100% by Hospital
Enterprise Fund I. (No rate increase)
BACKGROUND:
Due to the limited number of specialty providers available within the community, CCRMC and Contra
Costa Health Centers rely on contracts to provide necessary specialty health services to their patients.
CCRMC has contracted with James Pak, M.D. Incorporated, for anesthesiology services, including clinic
coverage, consultation, training, medical procedures, and on-call coverage since May 1, 2017.
In December
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 10/05/2021 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: October 5, 2021
Monica Nino, County Administrator and Clerk of the Board of Supervisors
By: Laura Cassell, Deputy
cc: L Walker
C. 54
To:Board of Supervisors
From:Anna Roth, Health Services Director
Date:October 5, 2021
Contra
Costa
County
Subject:Amendment #76-580-9 with James Pak, M.D. Incorporated
BACKGROUND: (CONT'D)
2020, the County Administrator approved and the Purchasing Services Manager executed Contract
#76-580-8 with James Pak, M.D., Incorporated, in an amount not to exceed $150,000 for the provision of
anesthesia services at CCRMC for the period from March 1, 2021 through February 28, 2022.
This contractor’s utilization is higher than anticipated due to anesthesiology back-fill services, therefore,
the Division requested the contract payment limit be increased.
Approval of Amendment Agreement #76-580-9 will allow the contractor to provide additional
anesthesiology services at CCRMC through February 28, 2022.
CONSEQUENCE OF NEGATIVE ACTION:
If this amendment is not approved, patients requiring anesthesiology services will not have access to this
contractor’s services.
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the
County Contract Amendment Agreement #27-277-23 with Kaiser Foundation Health Plan, Inc., a non-profit
corporation, effective September 30, 2021, to amend Contract #27-277-20 (as amended by Amendment
Agreement #27-277-21 and Amendment Extension Agreement #27-277-22) to add data exchange
requirements for the provision of additional Medi-Cal services for Contra Costa Health Plan (CCHP)
members enrolled in the Kaiser Foundation Health Plan, with no change in the payment limit of
$600,000,000.
FISCAL IMPACT:
This amendment will result in no additional contractual expenditures.
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 since October 1, 2004, providing health care services for CCHP
Medi-Cal recipients.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 10/05/2021 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: October 5, 2021
Monica Nino, County Administrator and Clerk of the Board of Supervisors
By: Laura Cassell, Deputy
cc: K Cyr, M Wilhelm
C. 55
To:Board of Supervisors
From:Anna Roth, Health Services Director
Date:October 5, 2021
Contra
Costa
County
Subject:Amendment #27-277-23 with Kaiser Foundation Health Plan, Inc.
BACKGROUND: (CONT'D)
On September 27, 2016, the Board of Supervisors approved Contract #27-277-20 with Kaiser Foundation
Health Plan, Inc., in an amount not to exceed $600,000,000 to provide health care services for Medi-Cal
recipients enrolled in the Kaiser Health Plan, for the period from October 1, 2016 through September 30,
2019.
On July 10, 2018, the Board of Supervisors approved Contract Amendment Agreement #27-277-21, to add
Exhibit 8 (Delegation Agreement) with no change in the payment limit of $600,000,000 or term of October
1, 2016 through September 30, 2019.
On September 9, 2019, the Board of Supervisors approved Contract Amendment/Extension Agreement
#27-277-22, to extend the term from September 30, 2019 to September 30, 2021, with no change in the
payment limit of $600,000,000, to allow the contractor to continue to provide Medi-Cal services to
Medi-Cal members enrolled in the Kaiser Health Plan through September 30, 2021.
On September 21, 2021, Board of Supervisors approved a Board Order action clarifying incorrect term
language previously approved by the Board on September 27, 2016, July 18, 2018 and September 10, 2019
to correct the term to match the agreement so it will automatically by renewed for two successive years
periods, until such time it is terminated by either party.
Approval of Contract Amendment #27-277-23 will add data exchange requirements for the provision of
additional Medi-Cal services for Contra Costa Health Plan members enrolled in the Kaiser Health Plan.
CONSEQUENCE OF NEGATIVE ACTION:
If this amendment is not approved, certain specialized health care services for Medi-Cal members may not
be provided.
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Health Services Director, or designee, to execute, on behalf of the
County Contract #27-918-4, with Etwaru Eye Center, a corporation, in an amount not to exceed $750,000, to
provide ophthalmology services to Contra Costa Health Plan (CCHP) members and County recipients, for
the period October 1, 2021 through September 30, 2024.
FISCAL IMPACT:
This contract will result in contractual service expenditures of up to $750,000 over a 3-year period and will
be funded 100% by CCHP Enterprise Fund II revenues. (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 since October of 2013, providing ophthalmology services.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 10/05/2021 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: October 5, 2021
Monica Nino, County Administrator and Clerk of the Board of Supervisors
By: Laura Cassell, Deputy
cc: Noel Garcia, Marcy Wilhelm
C. 56
To:Board of Supervisors
From:Anna Roth, Health Services Director
Date:October 5, 2021
Contra
Costa
County
Subject:Contract #27-918-4 with Etwaru Eye Center
BACKGROUND: (CONT'D)
On September 10, 2019, the Board of Supervisors approved Contract #27-918-3 with Etwaru Eye Center, in
an amount not to exceed $500,000 to provide ophthalmology services to CCHP members and County
recipients, for the period October 1, 2019 through September 30, 2021.
Approval of Contract #27-918-4 will allow contractor to continue to provide ophthalmology services
through September 30, 2024.
CONSEQUENCE OF NEGATIVE ACTION:
If this contract is not approved, certain specialized health care services for CCHP members 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 County Probation Officer, or designee, to execute an Interagency
Agreement with the Contra Costa County Office of Education, in an amount not to exceed $456,377 to
provide student educational programs for youth enrolled in the Briones Youth Academy that graduated from
Mt. McKinley High School for the period July 1, 2021 through June 30, 2022.
FISCAL IMPACT:
100% Juvenile Justice Realignment Block Grant.
BACKGROUND:
Under the orders of Governor Gavin Newsom, California will phase out the California Division of Juvenile
Justice (DJJ) beginning in 2021. Starting in July, the state will cease all transfers of youth to the state’s
three remaining youth prisons. This will halt the transfer of youth to DJJ and require youth to remain under
the supervision of individual Counties. Probation has created a new program called the Briones Youth
Academy to serve these youth. Under this contract, Contra Costa County Office of Education will provide
additional educational staffing to serve the students who have already received a High School diploma who
are enrolled in the Briones Youth Academy for the 2021-2022 school year.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 10/05/2021 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: Danielle Fokkema,
925-313-4195
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: October 5, 2021
Monica Nino, County Administrator and Clerk of the Board of Supervisors
By: Laura Cassell, Deputy
cc:
C. 57
To:Board of Supervisors
From:Esa Ehmen-Krause, County Probation Officer
Date:October 5, 2021
Contra
Costa
County
Subject:Interagency Agreement with the Contra Costa County Office of Education
CONSEQUENCE OF NEGATIVE ACTION:
Without this contract, the educational programs will not be available to the youth enrolled in the Briones
Youth Academy.
CHILDREN'S IMPACT STATEMENT:
This action supports four of the five community outcomes set forth in the Children’s Report Card. They
are: Children Ready for and Succeeding in School; Children and Youth Healthy and Preparing for a
Productive Adulthood; Families that are Safe, Stable and Nurturing; and Communities that are Safe and
Provide a High Quality of Life.
RECOMMENDATION(S):
APPROVE and AUTHORIZE the County Probation Officer, or designee, to execute a contract with the
County of Sonoma, for the placement of wards in their facility at the rate of $300 per ward per day for the
period October 1, 2021 through September 30, 2023.
FISCAL IMPACT:
100% Juvenile Justice Realignment Block Grant.
BACKGROUND:
Under the orders of Governor Gavin Newsom, California will phase out the California Division of Juvenile
Justice (DJJ) beginning in 2021, transferring the responsibility for managing all youthful offenders from the
State to local jurisdictions. DJJ was one of the few facilities in the State that offered Sex Offender
Treatment to juveniles. Local jurisdictions have worked together to develop a regional model for Juvenile
Sex Offender Treatment. Sonoma County will be one of the regional locations to provide this type of
treatment program.
CONSEQUENCE OF NEGATIVE ACTION:
Probation will be unable to provide treatment to juvenile sex offenders.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 10/05/2021 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: Danielle Fokkema,
925-313-4195
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: October 5, 2021
Monica Nino, County Administrator and Clerk of the Board of Supervisors
By: Laura Cassell, Deputy
cc:
C. 58
To:Board of Supervisors
From:Esa Ehmen-Krause, County Probation Officer
Date:October 5, 2021
Contra
Costa
County
Subject:Inter-County Placement Agreement County of Sonoma
CHILDREN'S IMPACT STATEMENT:
This action supports three of the five community outcomes set forth in the Children’s Report Card. They
are: Children and Youth Healthy and Preparing for a Productive Adulthood; Families that are Safe, Stable
and Nurturing; and Communities that are Safe and Provide a High Quality of Life.
RECOMMENDATION(S):
APPROVE and AUTHORIZE the County Probation Officer, or designee, to execute a contract with the
Construction Trades Workforce Initiative, in an amount not to exceed $230,000 to provide pathways to
career success of the Briones Youth Academy students in the union construction trades and to establish a
comprehensive Multi-Craft Core Curriculum (MC3) Pre-Apprenticeship Program for the period of
November 15, 2021 through November 14, 2024.
FISCAL IMPACT:
100% Juvenile Justice Realignment Block Grant.
BACKGROUND:
Under the orders of Governor Gavin Newsom, California will phase out the California Division of Juvenile
Justice (DJJ) beginning in 2021. Starting in July, the state will cease all transfers of youth to the state’s
three remaining youth detention facilities. This will halt the County’s ability to transfer of youth to DJJ and
will require youth to remain under the supervision of individual counties. Probation has created a new
program called the Briones Youth Academy to serve these youth. While enrolled in the Briones Youth
Academy they will have time to complete the Multi-Craft Core Curriculum Pre-Apprenticeship Program
while detained and have a basic understanding of union construction trades upon their release and reentry.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 10/05/2021 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: Danielle Fokkema,
925-313-4195
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: October 5, 2021
Monica Nino, County Administrator and Clerk of the Board of Supervisors
By: Laura Cassell, Deputy
cc:
C. 59
To:Board of Supervisors
From:Esa Ehmen-Krause, County Probation Officer
Date:October 5, 2021
Contra
Costa
County
Subject:Contract with Construction Trades Workforce Initiative
CONSEQUENCE OF NEGATIVE ACTION:
This resource will expand the Probation Department's program options for the youth enrolled in the Briones
Youth Academy. Failure to approve this contract will result in less training opportunities for the youth at
the Briones Youth Academy.
CHILDREN'S IMPACT STATEMENT:
This action supports four of the five community outcomes set forth in the Children’s Report Card. They
are: Children Ready for and Succeeding in School; Children and Youth Healthy and Preparing for a
Productive Adulthood; Families that are Safe, Stable and Nurturing; and Communities that are Safe and
Provide a High Quality of Life.
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the
County Contract #77-323 with John Muir Magnetic Imaging Center, a general partnership, in an amount not
to exceed $1,121,000 to provide diagnostic imaging services for Contra Costa Health Plan (CCHP)
members, for the period September 1, 2021 through August 31, 2023.
FISCAL IMPACT:
This contract will result in contractual service expenditures of up to $1,121,000 over a two-year period and
will be funded 100% by CCHP Enterprise Fund II.
BACKGROUND:
CCHP has an obligation to provide certain specialized diagnostic imaging health care services, including,
but not limited to: magnetic resonance imaging (MRI) and computerized tomography (CT) 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 for several years, formerly under a
memorandum of understanding (MOU) with CCHP, and was required to convert to a County contract.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 10/05/2021 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: October 5, 2021
Monica Nino, County Administrator and Clerk of the Board of Supervisors
By: Laura Cassell, Deputy
cc: K Cyr, M Wilhelm
C. 60
To:Board of Supervisors
From:Anna Roth, Health Services Director
Date:October 5, 2021
Contra
Costa
County
Subject:Contract #77-323 with John Muir Magnetic Imaging Center
BACKGROUND: (CONT'D)
Contract processing was delayed due to ongoing revisions requested by the contractor, which required
additional Counsel review as to legal form.
Under Contract #77-323, this contractor will provide diagnostic imaging services for CCHP members for
the period September 1, 2021 through August 31, 2023.
CONSEQUENCE OF NEGATIVE ACTION:
If this contract is not approved, certain specialized diagnostic imaging health care services for CCHP
members 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 #77-097-2 with Genomic Health, Inc., a corporation, in an amount not to exceed $400,000,
to provide outside laboratory testing services for Contra Costa Health Plan (CCHP) members, for the period
from September 1, 2021 through August 31, 2023.
FISCAL IMPACT:
This contract will result in contractual service expenditures of up to $400,000 over a two-year period and
will be funded 100% by CCHP Enterprise Fund II revenue.
BACKGROUND:
CCHP has an obligation to provide certain specialized laboratory services for its members under the terms
of their Individual and Group Health Plan membership contracts with the County, therefore, the County
contracts with outside laboratory testing services in order to provide testing services not available at County
facilities, to ensure patient care is provided as required.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 10/05/2021 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: October 5, 2021
Monica Nino, County Administrator and Clerk of the Board of Supervisors
By: June McHuen, Deputy
cc: K Cyr, M Wilhelm
C. 61
To:Board of Supervisors
From:Anna Roth, Health Services Director
Date:October 5, 2021
Contra
Costa
County
Subject:Contract #77-097-2 with Genomic Health, Inc.
BACKGROUND: (CONT'D)
Under Contract #77-097-2, the contractor will provide specialized outside laboratory testing services for
CCHP members for the period September 1, 2021 through August 31, 2023.
CONSEQUENCE OF NEGATIVE ACTION:
If this contract is not approved, certain specialized laboratory testing services for CCHP members 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 #23-704 with Agfa Healthcare Corporation, a corporation, in an amount not to exceed
$4,282,363, to provide imaging technology services to the Contra Costa Health Services Department
(HSD), for the period from October 5, 2021 through October 4, 2026.
FISCAL IMPACT:
Approval of this contract will result in expenditures of up to $4,282,363 over a five-year period and will be
funded by 100% Hospital Enterprise Fund I revenues.
BACKGROUND:
This contract meets the needs of the County's patient population by providing a radiology imaging system.
Contra Costa Health Services (CCHS) Radiology Department provides, reads, interprets, and maintains
radiology exams for its patients. To deliver this care, CCHS's Radiology Department has been using the
Agfa IMPAX radiology imaging system since 2006 and upgraded the system in 2012. The system reached
its end of useful life in December 2016 and needs replacing.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 10/05/2021 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
Contact: Patrick Wilson,
925-335-8777
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: October 5, 2021
Monica Nino, County Administrator and Clerk of the Board of Supervisors
By: , Deputy
cc: F Carroll, M Wilhelm
C. 62
To:Board of Supervisors
From:Anna Roth, Health Services Director
Date:October 5, 2021
Contra
Costa
County
Subject:Contract #23-704 with Agfa Healthcare Corporation
BACKGROUND: (CONT'D)
In 2017, and 2018 CCHS conducted a search and evaluation of potential replacements for the outdated
system.
In addition to considering upgrading Agfa's IMPAX radiology imaging system to the latest version, CCHS
also evaluated Fujifilm and Philips, Picture Archiving and Communications Systems (PACS). Of these
solutions, considered top tier, CCHS Radiologists chose Agfa's Enterprise Imaging Software system to
replace the existing radiology imaging system. Agfa Healthcare Corporation's Enterprise Imaging Software
services, including Agfa Patching and Endpoint Managed Services, will be used to assist CCHS in
delivering services such as radiology exams and breast imaging exams. Agfa's Radiology PACS will
benefit physicians, radiologists, and HSD clinics in the course of patient care. Under this contract, the
Radiology PACS replacement system will be implemented and includes Enterprise Imaging production
software, test licenses, third-party software, data migration, and hardware.
Under Contract #23-704, this contractor will provide radiology imaging technology services for the period
October 5, 2021 through October 4, 2026.
CONSEQUENCE OF NEGATIVE ACTION:
If this contract is not approved, CCHS’s radiology imaging system will continue to be at its end of useful
life and will not receive the needed upgrades and patches necessary to deliver efficient patient care.
CLERK'S ADDENDUM
RELISTED to October 12, 2021.
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the
County Contract #23-625-3 containing mutual indemnification with 3M Health Information Systems, Inc. a
corporation, in an amount not to exceed $296,277, to provide a hosted site for County data, including
patients Protected Health Information, for Grouper Plus Content Services software license and support
services, for Contra Costa Health Services (CCHS) for the period from October 5, 2021 through October 4,
2024.
FISCAL IMPACT:
Approval of this contract will result in expenditures of up to $296,277 over a three-year period and is
funded by 100% Hospital Enterprise Fund I.
BACKGROUND:
This contract meets the needs of the County’s patient population by providing a health information system
that includes annuity software for performing claims reviews and provider comparisons. CCHS will use
3M’s Grouper Plus Content Services (GPCS), a classification system, including GPCS All Patient Refined –
Diagnosis Related Groups (APR DRG) Grouper & Reimbursement California (CA) Medicaid to assist the
Contra Costa Health Plan in assigning patients into meaningful groups necessary for claims reimbursement.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 10/05/2021 APPROVED AS RECOMMENDED OTHER
Clerks Notes:
VOTE OF SUPERVISORS
Contact: Patrick Wilson,
925-335-8777
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: October 5, 2021
Monica Nino, County Administrator and Clerk of the Board of Supervisors
By: , Deputy
cc: F Carroll, M Wilhelm
C. 63
To:Board of Supervisors
From:Anna Roth, Health Services Director
Date:October 5, 2021
Contra
Costa
County
Subject:Contract #23-625-3 with 3M Health Information Systems, Inc.
BACKGROUND: (CONT'D)
3M APR DRGs classify patients based on clinical similarities and their use of hospital resources. 3M’s
Grouper Plus Content Services provides access to comprehensive grouping, editing, and reimbursement
content, utilizing a modern cloud-based service that leverages web services and cloud technology to provide
this content securely. The standardized implementation of this system allows for a solution for an
increasingly complex and dynamic regulatory and payment environment. 3M Health Information Systems,
Inc., was given a sole-source contract for these services.
Under contract #23-625-3, the contractor will implement the new system and provide software license and
support services for the period October 5, 2021 through October 4, 2024. This contract includes mutual
indemnification.
CONSEQUENCE OF NEGATIVE ACTION:
If this contract is not approved, the Health Services Department Information Technology unit will not
implement this much needed health information system that allows for the timely access of business-critical
financial compliance and content needed for an efficient medical billing and reimbursement process.
CLERK'S ADDENDUM
RELISTED to October 12, 2021.
RECOMMENDATION(S):
APPROVE AND AUTHORIZE the Director of Risk Management to execute a contract with Mobile-Med
Health Solutions, Inc., "Mobile-Med" for COVID-19 testing and related services for the period August 27,
2021 to August 27, 2022 in an amount not to exceed $2,000,000.
FISCAL IMPACT:
100% General Fund. The County will pursue expenditure reimbursement through FEMA Public Assistance
program.
BACKGROUND:
This contract is in response to the COVID-19 pandemic and the County's responsibilities under the various
local, state and federal health orders, to conduct outbreak testing, major outbreak testing, and testing
requirements of employees from California Department of Public Health. This contract will also respond to
testing requirements under the County's Mandated Vaccination Policy.
Mobile-Med possess the specialized technical kills and resources to provide testing services, including
on-site testing, self- testng, expedient, test results, and accessible and timely result reporting to employees,
departments and public health as may be required by law.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 10/05/2021 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: Sharon Brown, (925)
335-1453
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: October 5, 2021
, County Administrator and Clerk of the Board of Supervisors
By: Laura Cassell, Deputy
cc:
C. 64
To:Board of Supervisors
From:Karen Caoile, Director of Risk Management
Date:October 5, 2021
Contra
Costa
County
Subject:Mobile-Med Health Solutions, Inc for COVID-19 Testing and related services
CONSEQUENCE OF NEGATIVE ACTION:
Departments will have limited resources available to timely comply with the requirements of the County's
Mandated Vaccination Policy.
CLERK'S ADDENDUM
Gail, Walnut Creek; Nicole Fox; Anaya; N.
Monica Nino, County Administrator clarified that this service is to assist employees in meeting the various
local, state, or federal testing requirements. There is no component for the testing of any children.
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to renew Cardroom License Number 6,
known as "California Grand Casino" currently located at 5988 Pacheco Blvd., Pacheco, California, for the
period of November 26, 2021 through November 25, 2022.
FISCAL IMPACT:
There is no fiscal impact to County funds. Applicant submitted $10,500 which includes $1,000 in
application fees, plus $500 per table for licensing of nineteen (19) card tables.
BACKGROUND:
In accordance with County Ordinance No. 82-44, Chapter 52-3, Article 52-3.3, Section 52-3.321, an
application has been submitted by Mr. Lamar V. Wilkinson and Ms. Elizabeth Wilkinson for the renewal of
Cardroom License Number 6, known as "California Grand Casino". The Office of the Sheriff conducted a
background investigation of the applicants. The investigation produced no adverse information, which
would preclude approval of this application. This Cardroom License will be issued to Mr. Lamar V.
Wilkinson and Ms. Elizabeth Wilkinson, owners of the cardroom establishment.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 10/05/2021 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: October 5, 2021
Monica Nino, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc:
C. 65
To:Board of Supervisors
From:David O. Livingston, Sheriff-Coroner
Date:October 5, 2021
Contra
Costa
County
Subject:Renewal of Cardroom License
CONSEQUENCE OF NEGATIVE ACTION:
Negative action will result in Cardroom License Number 6 not being renewed and expiring on November
25, 2021. Once expired, the Cardroom will no longer be able to operated until such time that a new license
has been approved.
RECOMMENDATION(S):
1) ADOPT Resolution No. 2021/290 extending the Contra Costa County Abandoned Vehicle Abatement
Program and Fee for 10 years to April 30, 2032 and authorizing the Contra Costa County Abandoned
Vehicle Abatement Service Authority to take all actions necessary to place a tax measure on the June 7,
2022 election ballot to extend the fee.
2) DIRECT the Department of Conservation and Development to conduct outreach to the Mayors
Conference regarding this issue.
FISCAL IMPACT:
There is no cost to the County associated with approving the recommended actions. The estimated cost of
placing the tax measure on the June 7, 2022 election ballot is approximately $500,000. This cost will be
paid for from the annual revenues of the Abandoned Vehicle Abatement Service Authority.
BACKGROUND:
In 1991, Contra Costa County and the cities within the County created the Contra Costa County Abandoned
Vehicle Abatement Service Authority (Authority). The purpose of creating the Authority was to collect
revenue from the State to remove abandoned vehicles from the community. All cities within the County
participate in the Authority and are represented by city staff. The County is represented by the County
Department of Conservation and Development, which also provides administrative support to the Authority.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 10/05/2021 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: Jason Crapo,
925-655-2800
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board
of Supervisors on the date shown.
ATTESTED: October 5, 2021
Monica Nino, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc:
C. 66
To:Board of Supervisors
From:John Kopchik, Director, Conservation & Development Department
Date:October 5, 2021
Contra
Costa
County
Subject:Resolution to Extend Abandoned Vehicle Abatement Fee and Authorize Ballot Measure
BACKGROUND: (CONT'D)
For the past 30 years, this partnership between the County and the cities has generated millions of
dollars in revenue to remove abandoned vehicles from communities in Contra Costa County. In the fiscal
year ending June 30, 2021, the Authority received approximately $1.1M and facilitated the removal of
1,472 abandoned vehicles within Contra Costa County.
Revenue received by the Authority from the State comes from a $1 fee (Fee) collected for each vehicle,
and an additional $2 collected for certain commercial vehicles, registered in the county. State law
requires the Fee be reauthorized at the local level every ten (10) years. Reauthorization requires
approval by the County Board of Supervisors by a two-thirds vote, and approval by a majority of the
cities having a majority of the incorporated population within the county. The Fee is set to expire on
April 30, 2022. This resolution would authorize the extension of the Fee until April 30, 2032.
The Fee also needs to be reauthorized by the voters of Contra Costa County. In 2010, the voters of
California approved Proposition 26, which amended the definition of a "tax." The Fee collected to fund
the Authority's activities is a special tax under Prop. 26, and the extension of the Fee requires an election
and approval by two-thirds of county voters. Therefore, this resolution would authorize the Authority to
submit a ballot measure to the County for inclusion on the June 7, 2022 election ballot, which is the next
available election date. The cost of the election will be paid for from the revenues of the Authority.
To date, at least seven (7) other counties have proposed similar tax measures for abandoned vehicle
abatement programs. Five measures have passed (Amador, Butte, Calaveras, Humboldt, Mendocino),
and two measures have failed (Fresno and San Benito) resulting in program termination. At least five
counties have voluntarily terminated their programs (Orange, Napa, San Diego, San Mateo, Shasta).
Several more counties are considering ballot measures during the current 10-year reauthorization period.
In the event a local measure to extend the Fee is not passed on the June 7, 2022 ballot, the Authority will
cease to operate and will be discontinued.
CONSEQUENCE OF NEGATIVE ACTION:
If the recommended actions are not approved, the Abandoned Vehicle Abatement Program will
discontinue and the County and the cities within the County will no longer receive over $1 million per
year from the State to abate abandoned vehicles.
AGENDA ATTACHMENTS
Resolution 2021/290
MINUTES ATTACHMENTS
Signed: Resolution No. 2021/290
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
and for Special Districts, Agencies and Authorities Governed by the Board
Adopted this Resolution on 10/05/2021 by the following vote:
AYE:5
John Gioia
Candace Andersen
Diane Burgis
Karen Mitchoff
Federal D. Glover
NO:
ABSENT:
ABSTAIN:
RECUSE:
Resolution No. 2021/290
RESOLUTION OF THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY EXTENDING THE ABANDONED
VEHICLE ABATEMENT PROGRAM AND ASSOCIATED FEE SUBJECT TO VOTER APPROVAL
WHEREAS, California Vehicle Code Sections 22710 and 9250.7 authorized the establishment of the Contra Costa County
Abandoned Vehicle Abatement Service Authority ("Authority"), which was formed in 1991, and authorized the imposition of a
fee on vehicles registered in Contra Costa County ("AVA Fee"); and
WHEREAS, collected AVA Fees are used exclusively in the Contra Costy County Abandoned Vehicle Abatement Program
("Program"), to abate, remove, and dispose of any abandoned, wrecked, dismantled, or inoperative vehicles or vehicle parts as
public nuisances, whether on public or private property, and to combat neighborhood blight and decay; and
WHEREAS, California Vehicle Code Sections 22710 and 9250.7 allow an extension of the AVA Fee in increments of up to two
years; and
WHEREAS, California Vehicle Code Sections 22710 and 9250.7 require a county's board of supervisors, by a two-thirds vote,
and a majority of the cities having a majority of the incorporated population within the county, to adopt resolutions approving the
extension of the AVA Fee; and
WHEREAS, Proposition 26 adopted by the voters of California in 2010, defined "tax" in a manner resulting in the classification
of the AVA Fee as a special tax subject to voter approval; and
WHEREAS, the current AVA Fee sunsets on April 30, 2022, and without an extension of the AVA Fee, the County and cities
within the County will be unable to recover a significant portion of the costs of abating nuisance vehicles;
NOW THEREFORE, BE IT RESOLVED, by the Board of Supervisors of Contra Costa County, the following:
The Board of Supervisors, by at least a two-thirds vote, hereby extends the AVA Fee, and extends the authorization for the
Authority to collect the AVA Fee, for a period of 10 years, subject to approval by the electors of the County.
1.
The Board hereby authorizes the Authority to order an election for Tuesday, June 7, 2022, and submit to the electors of
Contra Costa County the question of whether the Program and AVA Fee, as authorized by Vehicle Code sections 9250.7
and 22710, shall be renewed for 10 years, as set forth more fully the the ballot measure below.
Measure __. Extension of the Abandoned Vehicle Abatement Program. Shall the measure extending the Contra
Costa County Abandoned Vehicle Abatement Program and associated annual fee, at a rate of one dollar per vehicle
registered in Contra Costa County and an additional two dollars for certain commercial vehicles registered in Contra
Costa County, which is estimated to generate $1,100,000 annually for removing and disposing of abandoned and
wrecked vehicles, until April 30, 2032, be adopted?
2.
Upon approval of the above measure by at lease two-thirds of the registered voters voting on the measure, the Authority
will be authorized to impose the AVA Fee.
3.
The Board hereby authorizes the Authority to take all administrative actions necessary in furtherance of ordering an
election for the purpose of extending the Abandoned Vehicle Abatement Program and the AVA Fee.
4.
Contact: Jason Crapo, 925-655-2800
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown.
ATTESTED: October 5, 2021
Monica Nino, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc:
RECOMMENDATION(S):
ADOPT Resolution No. 2021/292 consenting to including certain unincorporated territory of Contra Costa
County in the Livermore Valley Wine Heritage District formed by the City of Livermore.
FISCAL IMPACT:
None immediately. Because the LVWHD programs are intended to increase winery sales revenue for
Livermore Valley wineries within the LVWHD, there may be an increase in sales tax collections.
BACKGROUND:
The City of Livermore is working with the Livermore Valley Wine Association and local winery
businesses to form the LVWHD pursuant to the Property and Business Improvement District Law of 1994
(94 Law). The City of Livermore (City) has requested by resolution (Attachment 1) the inclusion of the
County of Contra Costa in the LVWHD. The LVWHD Management District Plan (Plan) sets forth the
assessment rate.
The annual assessment rate is two percent (2%) of gross direct to consumer sales revenue on winery sales.
Based on the benefit received, assessments will not be collected on purchases made outside of the state of
California. In order to form the LVWHD, a majority of the businesses paying the assessment must petition
the City for LVWHD formation (by amount paid).
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 10/05/2021 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: Alicia Nuchols,
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: October 5, 2021
Monica Nino, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc:
C. 67
To:Board of Supervisors
From:Diane Burgis, District III Supervisor
Date:October 5, 2021
Contra
Costa
County
Subject:LIVERMORE VALLEY WINE HERITAGE DISTRICT
The 94 Law allows for the formation of multi-jurisdictional Business Improvement Districts (BIDs), with
consent of the included jurisdictions being granted to one “lead” jurisdiction. The City of Livermore has
requested consent to act as the lead jurisdiction in the formation of the LVWHD, as shown in the Plan
(Attachment 2). Adopting this resolution will give the City of Livermore authority to include areas of the
County of Contra Costa in the proposed LVWHD. To form the LVWHD, the City of Livermore will follow
the formation proceedings specified in the 94 Law, including accepting petitions, adopting a resolution
declaring its intention to form the LVWHD, holding a public meeting and public hearing to allow for
comments, and adopting a resolution establishing the LVWHD.
BACKGROUND: (CONT'D)
WINE HERITAGE DISTRICTS
Wine Heritage Districts (WHDs) are an evolution of the traditional Business Improvement District
(BID). BIDs allow business owners to organize their efforts to increase sales and promotional efforts.
Business owners within the district fund a BID, and those funds are used to provide services that the
businesses desire and benefit the businesses within the district.
BID benefits:
Funds cannot be diverted for other government programs;
They are customized to fit the needs of each destination;
They allow for a wide range of services; including: marketing programs, business
promotion activities, and infrastructure improvements;
They are designed, created and governed by those who will pay the assessment; and
They provide a stable funding source for business promotion.
In California, BIDs are primarily formed pursuant to the Property and Business Improvement District
Law of 1994 (94 Law). This law allows for the creation of a special benefit assessment districts to raise
funds within a specific geographic area. The key difference between BIDs and other special benefit
assessment districts is that funds raised are returned to the private non-profit corporation governing the
BID.
MANAGEMENT DISTRICT PLAN
The Management District Plan (Attachment 1) includes the proposed boundary of the LVWHD, a
service plan and budget and a proposed means of governance. The LVWHD includes wineries located
within the boundaries of the Counties of Alameda and Contra Costa, and the cities of Danville,
Livermore, Dublin, and Sunol, as shown on the map in Attachment 2.
The established LVWHD will have a five (5) year term, beginning July 1, 2021 and ending on June 30,
2026. The assessment will be implemented beginning July 1, 2021. Once per year beginning on the
anniversary of LVWHD establishment there is a thirty (30) day period in which winery owners paying
fifty percent (50%) or more of the assessment may protest and begin proceedings to terminate the
LVWHD.
The annual assessment rate is two percent (2%) of gross sales revenue on winery sales.
Based on the benefit received, assessments will not be collected on purchases made outside of the state
of California. If formed, the LVWHD would generate approximately $693,000 on an annual basis for
marketing & brand awareness, community & industry advocacy, quality enhancement & education, and
professional development & education efforts will promote assessed wineries in the LVWHD to
increase winery sales revenue.
The City of Livermore (City) or a third-party collection agency shall be responsible for collecting the
assessment on a quarterly basis (including any delinquencies, penalties and interest) from each winery
located in the boundaries of the LVWHD. The City or the third-party collection agency shall take all
reasonable efforts to collect the assessments from each winery.
LVWHD ESTABLISHMENT PROCESS
LVWHD ESTABLISHMENT PROCESS
September 13, 2021- RESOLUTION OF INTENTION HEARING
Upon the submission of a written petition, signed by the winery owners in the established district who
will pay more than fifty percent (50%) of the assessments proposed to be levied, the Livermore City
Council (Council) may initiate proceedings to establish a district by the adoption of a resolution
expressing its intention to establish a district.
Petition Status: Petitions in favor of LVWHD establishment were submitted by 24 wineries, which
represent greater than 50% of the total LVWHD assessment. This majority petition allows the Council to
initiate proceedings for LVWHD establishment at the September 13, 2021 meeting.
September 2021- RESOLUTION REQUESTING CONSENT
Upon adoption of the Resolution of Intention, the City Council must request consent from the Counties
of Alameda and Contra Costa (counties), and the cities of Danville and Dublin (cities) to be included in
the proposed LVWHD. Consent must be received from the counties and the cities prior to the final
public hearing for their jursidiction to be included in the established LVWHD.
September 2021- NOTICE
The 94 Law requires the City to mail written notice to the owners of all wineries proposed to be within
the LVWHD. Mailing the notice begins a mandatory forty-five (45) day period in which owners may
protest LVWHD establishment.
October 11, 2021- PUBLIC MEETING
Allow public testimony on the establishment of the LVWHD and levy of assessments. No Council
action required.
November 8, 2021- FINAL PUBLIC HEARING
If written protests are received from the owners of wineries in the established LVWHD which will pay
more than fifty percent (50%) of the assessments proposed to be levied and protests are not withdrawn
so as to reduce the protests to less than fifty percent (50%), no further proceedings to levy the proposed
assessment against such wineries shall be taken for a period of one (1) year from the date of the finding
of a majority protest by the Council.
At the conclusion of the public hearing to establish the LVWHD, the Council may adopt, revise,
change, reduce, or modify the proposed assessment or the type or types of improvements and activities
to be funded with the revenues from the assessments. Proposed assessments may only be revised by
reducing any or all of them.
If the Council, following the public hearing, decides to establish the LVWHD, the Council shall adopt a
resolution of formation.
The recommended action to adopt of the attached resolution granting consent to the City of Livermore
to form the Livermore Valley Wine Heritage District (LVWHD) and include the County of Contra Costa
in the LVWHD will enable the City of Livermore and the Livermore Valley Winegrowers Association
(LVWA) to move forward with the LVWHD formation process. Upon successful formation, the
LVWHD will be governed by the City of Livermore and the Livermore Valley Winegrowers Association.
CONSEQUENCE OF NEGATIVE ACTION:
The Board of Supervisors could choose not to adopt the resolution, which would result in the County not
participating in the LVWHD. District III does not recommend this option.
AGENDA ATTACHMENTS
Resolution 2021/292
Attachment 1: Management District Plan
Attachment 2: Proposed District Map
Attachment 3: City of Livermore Resolution No. 2021-159
MINUTES ATTACHMENTS
Signed: Resolution No. 2021/292
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
and for Special Districts, Agencies and Authorities Governed by the Board
Adopted this Resolution on 10/05/2021 by the following vote:
AYE:5
John Gioia
Candace Andersen
Diane Burgis
Karen Mitchoff
Federal D. Glover
NO:
ABSENT:
ABSTAIN:
RECUSE:
Resolution No. 2021/292
IN THE MATTER OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA, GRANTING CONSENT TO
THE CITY OF LIVERMORE TO FORM THE LIVERMORE VALLEY WINE HERITAGE DISTRICT (LVWHD)
WHEREAS, the City of Livermore is beginning the process to form the Livermore Valley Wine Heritage District (LVWHD)
pursuant to the Property and Business Improvement District Law of 1994, Streets and Highways Code section 36600 et seq., to
provide specific benefits to assessed winery businesses in Livermore Valley Wine Country; and
WHEREAS, the Livermore Valley American Viticultural Area includes territory located in unincorporated Contra Costa
County; and
WHEREAS, the City Council of the City of Livermore has requested consent to form the LVWHD in the County of Contra
Costa with adoption of Livermore City Council Resolution No. 2021-159, dated September 13, 2021 (Attachment 3); and
WHEREAS, Streets and Highways Code section 36620.5 authorizes a city to form a Property and Business Improvement
District partially within the unincorporated territory of a county with the consent of the Board of Supervisors of that county.
NOW, THEREFORE, BE IT RESOLVED, by the Board of Supervisors of the County of Contra Costa, that:
Section 1: The above recitals are true and correct.
Section 2: The Board of Supervisors consents to including certain unincorporated territory of Contra Costa County in the
proposed LVWHD formed by the City of Livermore. The unincorporated territory of Contra Costa County that is authorized to
be included in the LVWHD is shown on the map that is attached and incorporated into this resolution.
Section 3: The Clerk of the Board of Supervisors is hereby directed to transmit a certified copy of this Resolution to the City
Clerk of the City of Livermore City Council.
Section 4: This Resolution is effective upon its adoption.
Contact: Alicia Nuchols, 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: October 5, 2021
Monica Nino, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc:
2021-2026
LIVERMORE VALLEY WINE HERITAGE DISTRICT
MANAGEMENT DISTRICT PLAN
March 17, 2021 Prepared pursuant to the Property and Business Improvement District Law of
1994, Streets and Highways Code Section 36600 et seq.
CONTENTS
I. OVERVIEW ......................................................................................................................................... 3
II. BACKGROUND ................................................................................................................................. 4
III. BOUNDARY ........................................................................................................................................ 5
IV. ASSESSMENT BUDGET AND SERVICES ................................................................................ 6
A. Annual Service Plan ............................................................................................................ 6
B. Annual Budget ..................................................................................................................... 8
C. California Constitutional Compliance ................................................................................. 8
D. Assessment ........................................................................................................................ 10
E. Penalties and Interest ......................................................................................................... 10
F. Time and Manner for Collecting Assessments .................................................................. 11
V. GOVERNANCE ............................................................................................................................... 12
A. Owners’ Association ......................................................................................................... 12
B. Brown Act and California Public Records Act Compliance ............................................. 12
C. Annual Report ................................................................................................................... 12
APPENDIX 1 – LAW .................................................................................................................................... 13
APPENDIX 2 – ASSESSED BUSINESSES .............................................................................................. 24
Prepared by
Civitas
(800)999-7781
www.civitasadvisors.com
LVWHD Management District Plan 3
March 17, 2021
I. OVERVIEW
Developed by Livermore Valley Winegrowers Association (LVWA), a non-profit organization, the
Livermore Valley Tourism Wine Heritage District (LVWHD) is an assessment district proposed to
provide specific benefits to payors, by funding marketing and sales promotion and protection efforts
with the goal to advance assessed businesses in the Livermore Valley Wine Country. This approach
has been used successfully in other destination areas throughout the country to provide the benefit of
driving increased business sales directly to payors.
Location: The LVWHD includes wineries located within the boundaries of the Counties of
Alameda, and Contra Costa, and the cities of Danville, Livermore, Dublin, and Sunol,
as shown on the map in Section III.
Services: The LVWHD is designed to provide specific benefits directly to payors by increasing
winery sales and revenue therefrom. Marketing & brand awareness, community &
industry advocacy, quality enhancement & education, and professional development
& education efforts will promote assessed wineries in the LVWHD to increase winery
sales revenue.
Budget: The total LVWHD annual assessment budget for the initial year of its five (5) year
operation is anticipated to be approximately $693,000. This amount may fluctuate as
businesses open and close and winery sales change. A similar budget is expected to
apply to subsequent years, but this budget is expected to fluctuate as sales do.
Cost: The annual assessment rate is two percent (2%) of gross direct to consumer sales
revenue on winery sales. Based on the benefit received, assessments will not be
collected on purchases made outside of the state of California.
Collection: The City of Livermore (City) or a third-party collection agency shall be responsible for
collecting the assessment on a quarterly basis (including any delinquencies, penalties
and interest) from each winery located in the boundaries of the LVWHD. The City
or the third-party collection agency shall take all reasonable efforts to collect the
assessments from each winery.
Duration: The LVWHD will have a five (5) year life, beginning July 1, 2021 and ending on June
30, 2026. Once per year, beginning on the anniversary of LVWHD formation, there
is a thirty (30) day period in which owners paying fifty percent (50%) or more of the
assessment may protest and initiate a City Council hearing on LVWHD termination.
Management: The Livermore Valley Winegrowers Association will serve as the Owners’ Association
to provide improvements and activities for the LVWHD. The Association must
provide an annual report on activities and expenditures to the City, which is also
available to business owners.
LVWHD Management District Plan 4
March 17, 2021
II. BACKGROUND
Wine Heritage Districts (WHDs) are an evolution of the traditional Business Improvement District
(BID). BIDs utilize the efficiencies of private sector operation in the market-based promotion of
business districts. BIDs allow business owners to organize their efforts to increase sales and
promotional efforts. Business owners within the district fund a BID, and those funds are used to
provide services that the businesses desire and benefit the businesses within the district.
Business Improvement District services may include, but are not limited to:
Ø Marketing of the District
Ø Business Promotion Activities
Ø Infrastructure Improvements
In California, BIDs are formed pursuant to the Property and Business Improvement District Law of
1994 (94 Law). This law allows for the creation of special benefit assessment districts to raise funds
within a specific geographic area. The key difference between BIDs and other special benefit assessment districts is
that funds raised are managed by the private non-profit corporation governing the district.
There are many benefits to Business Improvement Districts:
Ø Funds cannot be diverted for other government programs;
Ø Services are customized to fit the needs of each district;
Ø They allow for a wide range of services, including those listed above;
Ø Business Improvement Districts are designed, created and governed by those who will
pay the assessment; and
Ø They provide a stable funding source for business promotion.
The 94 Law is provided in Appendix 1 of this document.
LVWHD Management District Plan 5
March 17, 2021
III. BOUNDARY
The LVWHD will include all wineries existing and in the future, within the boundaries of the portions
of the Counties of Alameda, and Contra Costa, and the cities of Danville, Livermore, Dublin, and
Sunol, as shown on the map below.
The term “winery” as used herein means: A business that is commercial growing and/or processing
of wine grapes; and/or must have a valid state license and/or federal permit to process or sell wine at
retail locations within the boundaries of the LVWHD.
The boundary, as shown in the map below, currently includes fifty-six (56) wineries. A complete
listing of wineries within the LVWHD can be found in Appendix 2.
LVWHD Management District Plan 6
March 17, 2021
IV. ASSESSMENT BUDGET AND SERVICES
A. Annual Service Plan
Assessment funds will be spent to provide specific benefits conferred or privileges granted directly to
the payors that are not provided to those not charged, and which do not exceed the reasonable cost
to the City of conferring the benefits or granting the privileges. The privileges and services provided
with the LVWHD funds are marketing & brand awareness, advocacy, and quality enhancement &
education programs available only to assessed businesses.
A service plan budget has been developed to deliver services that benefit the assessed businesses. A
detailed annual budget will be developed and approved by LVWA. The table below illustrates the
initial annual budget allocations. The total initial assessment budget is $693,000.
Although actual revenues will fluctuate due to market conditions, the proportional allocations of the
assessment budget shall remain the same. However, the City and the LVWA board shall have the
authority to adjust budget allocations between the categories by no more than twenty percent (20%)
of the total budget per year. A description of the proposed improvements and activities for the initial
year of operation is below. The same activities are proposed for subsequent years. In the event of a
legal challenge against the LVWHD, any and all assessment funds may be used for the costs of
defending the LVWHD. The costs of creating the LVWHD may be repaid to LVWA reserves by
deducting repayment funds proportionally from budget categories.
Each budget category includes all costs related to providing that service. For example, the sales and
marketing budget includes the cost of staff time dedicated to overseeing and implementing the sales
and marketing program. Staff time dedicated purely to administrative tasks is allocated to the
administrative portion of the budget. The costs of an individual staff member may be allocated to
multiple budget categories. The staffing levels necessary to provide the services below will be
determined by the Association on an as-needed basis.
Marketing & Brand
Awareness, 35%
$242,550.00
Quality
Enhancement &
Education, 18%
$124,740.00
Administration and
Operations, 15%
$103,950.00
Advocacy -Community &
Industry Engagement, 15%
$103,950.00
Professional Development
& Education, 10%
$69,300.00
Contingency / Reserve, 5%
$34,650.00
City Collection Fee,
2%$13,860.00
Initial Annual Assessment Budget -$693,000
LVWHD Management District Plan 7
March 17, 2021
Marketing & Brand Awareness
A brand awareness marketing program will promote the Livermore Valley Wine Heritage District
(“LVWHD”) as a premium winegrowing region and as a leader in the global wine community. The
brand awareness marketing program will have a central theme of promoting the LVWHD as a
desirable place to experience Livermore Valley wineries, and as a desirable area to purchase wines and
other estate produced products. The program has the goal of increasing demand for visitation to the
winegrowing region, retail sales, affinity for LVWHD grapes and wines, and recognition at and for
assessed businesses, and may include but is not limited to the following activities:
• Advertising across any and all media channels to promote assessed winery tasting rooms on
a local, regional or national level, including but not limited to: digital, print, television, radio
and strategic brand partnerships;
• Media Relations – Promoting assessed winery tasting rooms through development of media
relations strategies, including but not limited to: media familiarization tours, proactive media
pitching and/or influencer relations;
• Digital Marketing – Utilizing paid, earned and owned social media to increase awareness of
and engagement with assessed businesses;
• Events – Developing and executing winery focused special events to attract customers to
assessed businesses;
• Trade & Industry Engagement – Ensuring representatives are provided the opportunity to
attend trade shows, meetings, industry conferences, road shows, and events to promote
assessed businesses; Create programs that engage key trade and industry influencers with the
Livermore Valley;
• Print Collateral – Preparing and producing collateral, promotional materials such as
brochures, flyers and maps for assessed winery tasting rooms;
• Brand Enhancement – Engage with third party brand development agency to develop brand
platform and materials to assist with marketing assessed winery hospitality facilities;
• Consumer Analytics – Identify and leverage consumer demographic, geographic and
psychographic data to target messaging that markets Livermore Valley as a premier, unique
wine destination to attract customers to assessed winery hospitality facilities; and
• Signage Program – Ensure coordinated local signage for the Livermore Valley wine region.
Advocacy – Community & Industry Engagement
Advocacy programs will utilize dedicated time to provide unified attention, communication, and
responsiveness throughout the LVWHD. The advocacy program will also include efforts to form
relationships and collaborate with local government agencies, as well as community and regional
organizations and entities, to provide a unified voice to represent assessed wine tasting facilities’ best
interests on topics related to economic development, regulations, and planning decisions that impact
LVWHD wine tasting facilities, with the goal to advance, promote and protect the Livermore Valley
Wine Country. Additionally, advocacy programs will engage and demonstrate leadership in key state
and national trade and industry programs and organizations.
Quality Enhancement & Education
Educational programs and quality enhancement initiatives will be developed for assessed wine tasting
facilities designed to emphasize and enhance excellence and leadership in the industry, with the
ultimate goal of increasing visitation, sales, and brand value for local wineries. Such programs are
intended to bring increased exposure and prominence to Livermore Valley Wine Country as a world-
class winery destination through continued education to amplify exceptional practices of the growing
LVWHD Management District Plan 8
March 17, 2021
of wine grapes and vinification of wine. The program shall include initiatives to enhance wine quality
and secure industry recognition for Livermore Valley Wine Country as a premier winemaking and
grape-growing region.
Professional Development & Education
Programs and training for assessed winery facilities related to winemaking, wine grape growing, sales,
hospitality, direct to consumer, marketing, media interviews, business operations and best practices.
Administration and Operations
The administration and operations portion of the budget shall be utilized for administrative staffing
costs, office costs, advocacy, and other general administrative costs such as insurance, legal, and
accounting fees.
A certified public accountant may complete an agreed-upon procedures of the Owners’ Association’s
allocation of LVWHD funds and usage in accordance with the terms and condition of the plan, at the
City’s discretion. The audit may be performed by the City, or the City may hire an independent audit
firm at their expense.
City Collection Fee
The City of Livermore shall be paid a fee equal to two percent (2%) of the amount of assessment
collected to cover its costs of collection and administration.
Contingency / Reserve
The budget includes a contingency line item to account for lower than anticipated assessments. If
there are contingency funds collected, they may be held in a reserve fund or utilized for other program,
administration or renewal costs at the discretion of the Owners’ Association. Policies relating to
contributions to the reserve fund, the target amount of the reserve fund, and expenditure of monies
from the reserve fund shall be set by the Owners’ Association. Contingency/reserve funds may be
spent on District programs or administrative and renewal costs in such proportions as determined by
the Owners’ Association. The reserve fund may be used for the costs of renewing the LVWHD.
B. Annual Budget
The total five (5) year improvement and service plan budget is projected at approximately $693,000
annually, or $3,465,000 through 2026. This amount may fluctuate as businesses open and close and
winery sales change.
C. California Constitutional Compliance
The LVWHD assessment is not a property-based assessment subject to the requirements of
Proposition 218. Courts have found Proposition 218 limited the term ‘assessments’ to levies on real
property.1 Rather, the LVWHD assessment is a business-based assessment, and is subject to
Proposition 26. Pursuant to Proposition 26 all levies are a tax unless they fit one of seven exceptions.
Two of these exceptions apply to the LVWHD, a “specific benefit” and a “specific government
service.” Both require that the costs of benefits or services do not exceed the reasonable costs to the
City of conferring the benefits or providing the services.
1. Specific Benefit
1 Jarvis v. the City of San Diego 72 Cal App. 4th 230
LVWHD Management District Plan 9
March 17, 2021
Proposition 26 requires that assessment funds be expended on, “a specific benefit conferred or
privilege granted directly to the payor that is not provided to those not charged, and which does not
exceed the reasonable costs to the local government of conferring the benefit or granting the
privilege.”2 The services in this Plan are designed to provide targeted benefits directly to assessed
businesses, and are intended only to provide benefits and services directly to those businesses paying
the assessment. These services are tailored not to serve the general public, businesses in general, or
parcels of land, but rather to serve the specific businesses within the LVWHD. The activities described
in this Plan are specifically targeted to increase sales for assessed wineries within the boundaries of the
LVWHD, and are narrowly tailored. LVWHD funds will be used exclusively to provide the specific
benefit of increased sales revenue directly to the assessees. Assessment funds shall not be used to
feature non-assessed wineries in LVWHD programs, or to directly generate sales for non-assessed
wineries. The activities paid for from assessment revenues are business services constituting and
providing specific benefits to the assessed wineries.
The assessment imposed by this LVWHD is for a specific benefit conferred directly to the payors that
is not provided to those not charged. The specific benefit conferred directly to the payors is an
increase in winery sales revenue. The specific benefit of an increase in sales revenue for assessed
wineries will be provided only to wineries paying the district assessment, with marketing & brand
awareness, advocacy, and quality enhancement & education efforts promoting wineries paying the
LVWHD assessment. The marketing & brand awareness, advocacy, and quality enhancement &
education efforts programs will be designed to increase sales revenue at each assessed winery. Because
they are necessary to provide the marketing & brand awareness, advocacy, and quality enhancement
& education efforts programs that specifically benefit the assessed wineries, the administration and
contingency services also provide the specific benefit of increased sales revenue to the wineries.
Although the LVWHD, in providing specific benefits to payors, may produce incidental benefits to
non-paying businesses, the incidental benefit does not preclude the services from being considered a
specific benefit. The legislature has found that, “A specific benefit is not excluded from classification
as a ‘specific benefit’ merely because an indirect benefit to a nonpayor occurs incidentally and without
cost to the payor as a consequence of providing the specific benefit to the payor.”3
2. Specific Government Service
The assessment may also be utilized to provide, “a specific government service or product provided
directly to the payor that is not provided to those not charged, and which does not exceed the
reasonable costs to the local government of providing the service or product.”4 The legislature has
recognized that marketing and promotions services like those to be provided by the LVWHD are
government services within the meaning of Proposition 265. Further, the legislature has determined
that “a specific government service is not excluded from classification as a ‘specific government
service’ merely because an indirect benefit to a nonpayor occurs incidentally and without cost to the
payor as a consequence of providing the specific government service to the payor.”6
3. Reasonable Cost
LVWHD services will be implemented carefully to ensure they do not exceed the reasonable cost of
such services. The full amount assessed will be used to provide the services described herein. Funds
2 Cal. Const. art XIII C § 1(e)(1)
3 Government Code § 53758(a)
4 Cal. Const. art XIII C § 1(e)(2)
5 Government Code § 53758(b)
6 Government Code § 53758(b)
LVWHD Management District Plan 10
March 17, 2021
will be managed by the LVWA, and reports submitted on an annual basis to the City. Only assessed
wineries will be featured in marketing materials, receive sales leads generated from LVWHD-funded
activities, be featured in advertising campaigns, and benefit from other LVWHD-funded services.
Non-assessed wineries will not receive these, nor any other, LVWHD-funded services and benefits.
The LVWHD-funded programs are all targeted directly at and feature only assessed businesses. It is,
however, possible that there will be a spill over benefit to non-assessed businesses. If non-assessed
wineries receive incremental sales revenue, that portion of the promotion or program generating that
sales revenue shall be paid with non-LVWHD funds. LVWHD funds shall only be spent to benefit
the assessed businesses, and shall not be spent on that portion of any program which directly generates
incidental sales revenue for non-assessed businesses.
D. Assessment
The annual assessment rate is two percent (2%) of gross direct to consumer sales revenue of assessed
wineries. Based on the benefit received, assessments will not be collected on purchases made outside
of the state of California.
The term “gross sales revenue” as used herein means: the consideration charged by wineries, for all
direct to consumer sales of wine, wine club shipments (whether shipped or picked up), ticket sales,
tasting fees, tours and private and public special events, merchandise, prepared and packaged foods
for on-premise or off-premise consumption (whether sold in a tasting room or a stand-alone
restaurant on- premise), orders placed via telemarketing, telephone, online, email, whether carried out
at the time of purchase, shipped or picked up at a later date (pre-sales). Gross sales revenue shall not
include any federal, state or local taxes collected, including but not limited to sales and use taxes.
The assessment is levied upon and a direct obligation of the assessed winery. However, the assessed
winery may, at its discretion, pass the assessment on to customers. The amount of assessment, if
passed on to each customer, shall be disclosed in advance and separately stated from the amount of
rent charged and any other applicable taxes, and each customer shall receive a receipt for payment
from the business. If the LVWHD assessment is identified separately it shall be disclosed as the
“LVWHD Assessment.” The assessment is imposed solely upon, and is the sole obligation of the
assessed winery even if it is passed on to customers. The assessment shall not be considered revenue
for any purpose, including calculation of sales taxes.
Bonds shall not be issued.
E. Penalties and Interest
The LVWHD shall reimburse the City of Livermore (City) for any costs associated with collecting
unpaid assessments. If sums in excess of the delinquent LVWHD assessment are sought to be
recovered in the same collection action by the City, the LVWHD shall bear its pro rata share of such
collection costs. Assessed businesses which are delinquent in paying the assessment shall be
responsible for paying:
1. Original Delinquency
Any winery that fails to remit any assessment imposed by this section within the time required
shall pay a penalty of ten percent (10%) of the amount of the assessment in addition to the
assessment.
2. Continued Delinquency
Any winery that fails to remit any delinquent remittance on or before a period of thirty (30)
days following the date on which the remittance first became delinquent shall pay a second
LVWHD Management District Plan 11
March 17, 2021
delinquency penalty of ten percent (10%) of the assessment in addition to the assessment and
the ten percent (10%) penalty first imposed.
3. Fraud
If the City or third-party collection agency determines that the nonpayment of any remittance
due under this article is due to fraud, a penalty of twenty-five percent (25%) of the amount of
the assessment shall be added thereto in addition to the penalties stated in paragraph one (1)
and two (2) above of this section.
4. Interest
In addition to the penalties imposed, any winery who fails to remit any assessment imposed
by this section shall pay interest at the rate of one-half of one percent (0.5%) per month or
fraction thereof on the amount of the assessment, exclusive of penalties, from the date on
which the remittance first became delinquent until paid.
F. Time and Manner for Collecting Assessments
The LVWHD assessment will be implemented beginning July 1, 2021 and continuing for five (5) years
to end on June 30, 2026. The City of Livermore or a third-party collection agency will be responsible
for collecting the assessment on a quarterly basis (including any delinquencies, penalties and interest)
from each winery located in each jurisdiction within the LVWHD. The City or a third-party collection
agency shall take all reasonable efforts to collect the assessments from each winery. The City or a
third-party collection agency shall forward the assessments collected to the Owners’ Association.
LVWHD Management District Plan 12
March 17, 2021
V. GOVERNANCE
A. Owners’ Association
The City Council of the City of Livermore, through adoption of this Management District Plan, has
the right, pursuant to Streets and Highways Code §36651, to identify the body that shall implement
the proposed program, which shall be the Owners’ Association of the LVWHD as defined in Streets
and Highways Code §36612. The City Council has determined that Livermore Valley Winegrowers
Association (LVWA) will serve as the Owners’ Association for the LVWHD.
B. Brown Act and California Public Records Act Compliance
An Owners’ Association is a private entity and may not be considered a public entity for any purpose,
nor may its board members or staff be considered to be public officials for any purpose. The Owners’
Association is, however, subject to government regulations relating to transparency, namely the Ralph
M. Brown Act and the California Public Records Act. These regulations are designed to promote
public accountability. The Owners’ Association acts as a legislative body under the Ralph M. Brown
Act (Government Code §54950 et seq.). Thus, meetings of the LVWA board and certain committees
must be held in compliance with the public notice and other requirements of the Brown Act. The
Owners’ Association is also subject to the record keeping and disclosure requirements of the California
Public Records Act. Accordingly, the Owners’ Association shall publicly report any action taken and
the vote or abstention on that action of each member present for the action.
C. Annual Report
The LVWA shall present an annual report at the end of each year of operation to the City Council
pursuant to Streets and Highways Code §36650 (see Appendix 1). The annual report shall include:
• Any proposed changes in the boundaries of the improvement district or in any benefit zones
or classification of businesses within the district.
• The improvements and activities to be provided for that fiscal year.
• An estimate of the cost of providing the improvements and the activities for that fiscal year.
• The method and basis of levying the assessment in sufficient detail to allow each business
owner to estimate the amount of the assessment to be levied against his or her business for
that fiscal year.
• The estimated amount of any surplus or deficit revenues to be carried over from a previous
fiscal year.
• The estimated amount of any contributions to be made from sources other than assessments
levied pursuant to this part.
LVWHD Management District Plan 13
March 17, 2021
APPENDIX 1 – LAW
*** THIS DOCUMENT IS CURRENT THROUGH THE 2020 SUPPLEMENT ***
(ALL 2019 LEGISLATION)
STREETS AND HIGHWAYS CODE
DIVISION 18. PARKING
PART 7. PROPERTY AND BUSINESS IMPROVEMENT DISTRICT LAW OF 1994
CHAPTER 1. General Provisions
ARTICLE 1. Declarations
36600. Citation of part
This part shall be known and may be cited as the “Property and Business Improvement District Law of 1994.”
36601. Legislative findings and declarations; Legislative guidance
The Legislature finds and declares all of the following:
(a) Businesses located and operating within business districts in some of this state’s communities are
economically disadvantaged, are underutilized, and are unable to attract customers due to inadequate
facilities, services, and activities in the business districts.
(b) It is in the public interest to promote the economic revitalization and physical maintenance of business
districts in order to create jobs, attract new businesses, and prevent the erosion of the business districts.
(c) It is of particular local benefit to allow business districts to fund business related improvements,
maintenance, and activities through the levy of assessments upon the businesses or real property that receive
benefits from those improvements.
(d) Assessments levied for the purpose of conferring special benefit upon the real property or a specific
benefit upon the businesses in a business district are not taxes for the general benefit of a city, even if property,
businesses, or persons not assessed receive incidental or collateral effects that benefit them.
(e) Property and business improvement districts formed throughout this state have conferred special benefits
upon properties and businesses within their districts and have made those properties and businesses more
useful by providing the following benefits:
(1) Crime reduction. A study by the Rand Corporation has confirmed a 12-percent reduction in the
incidence of robbery and an 8-percent reduction in the total incidence of violent crimes within the
30 districts studied.
(2) Job creation.
(3) Business attraction.
(4) Business retention.
(5) Economic growth.
(6) New investments.
(f) With the dissolution of redevelopment agencies throughout the state, property and business improvement
districts have become even more important tools with which communities can combat blight, promote
economic opportunities, and create a clean and safe environment.
(g) Since the enactment of this act, the people of California have adopted Proposition 218, which added
Article XIII D to the Constitution in order to place certain requirements and restrictions on the formation of,
and activities, expenditures, and assessments by property-based districts. Article XIII D of the Constitution
provides that property-based districts may only levy assessments for special benefits.
(h) The act amending this section is intended to provide the Legislature’s guidance with regard to this act, its
interaction with the provisions of Article XIII D of the Constitution, and the determination of special benefits
in property-based districts.
(1) The lack of legislative guidance has resulted in uncertainty and inconsistent application of this
act, which discourages the use of assessments to fund needed improvements, maintenance, and
activities in property-based districts, contributing to blight and other underutilization of property.
(2) Activities undertaken for the purpose of conferring special benefits upon property to be assessed
inherently produce incidental or collateral effects that benefit property or persons not assessed.
Therefore, for special benefits to exist as a separate and distinct category from general benefits, the
LVWHD Management District Plan 14
March 17, 2021
incidental or collateral effects of those special benefits are inherently part of those special benefits.
The mere fact that special benefits produce incidental or collateral effects that benefit property or
persons not assessed does not convert any portion of those special benefits or their incidental or
collateral effects into general benefits.
(3) It is of the utmost importance that property-based districts created under this act have clarity
regarding restrictions on assessments they may levy and the proper determination of special benefits.
Legislative clarity with regard to this act will provide districts with clear instructions and courts with
legislative intent regarding restrictions on property-based assessments, and the manner in which
special benefits should be determined.
36602. Purpose of part
The purpose of this part is to supplement previously enacted provisions of law that authorize cities to levy assessments
within property and business improvement districts, to ensure that those assessments conform to all constitutional
requirements and are determined and assessed in accordance with the guidance set forth in this act. This part does not
affect or limit any other provisions of law authorizing or providing for the furnishing of improvements or activities or
the raising of revenue for these purposes.
36603. Preemption of authority or charter city to adopt ordinances levying assessments
Nothing in this part is intended to preempt the authority of a charter city to adopt ordinances providing for a different
method of levying assessments for similar or additional purposes from those set forth in this part. A property and
business improvement district created pursuant to this part is expressly exempt from the provisions of the Special
Assessment Investigation, Limitation and Majority Protest Act of 1931 (Division 4 (commencing with Section 2800)).
36603.5. Part prevails over conflicting provisions
Any provision of this part that conflicts with any other provision of law shall prevail over the other provision of law,
as to districts created under this part.
36604. Severability
This part is intended to be construed liberally and, if any provision is held invalid, the remaining provisions shall
remain in full force and effect. Assessments levied under this part are not special taxes.
ARTICLE 2. Definitions
36606. “Activities”
“Activities” means, but is not limited to, all of the following that benefit businesses or real property in the district:
(a) Promotion of public events.
(b) Furnishing of music in any public place.
(c) Promotion of tourism within the district.
(d) Marketing and economic development, including retail retention and recruitment.
(e) Providing security, sanitation, graffiti removal, street and sidewalk cleaning, and other municipal
services supplemental to those normally provided by the municipality.
(f) Other services provided for the purpose of conferring special benefit upon assessed real property or
specific benefits upon assessed businesses located in the district.
36606.5. “Assessment”
“Assessment” means a levy for the purpose of acquiring, constructing, installing, or maintaining improvements and
providing activities that will provide certain benefits to properties or businesses located within a property and business
improvement district.
36607. “Business”
LVWHD Management District Plan 15
March 17, 2021
“Business” means all types of businesses and includes financial institutions and professions.
36608. “City”
“City” means a city, county, city and county, or an agency or entity created pursuant to Article 1 (commencing with
Section 6500) of Chapter 5 of Division 7 of Title 1 of the Government Code, the public member agencies of which
includes only cities, counties, or a city and county, or the State of California.
36609. “City council”
“City council” means the city council of a city or the board of supervisors of a county, or the agency, commission, or
board created pursuant to a joint powers agreement and which is a city within the meaning of this part.
36609.4. “Clerk”
“Clerk” means the clerk of the legislative body.
36609.5. “General benefit”
“General benefit” means, for purposes of a property-based district, any benefit that is not a “special benefit” as defined
in Section 36615.5.
36610. “Improvement”
“Improvement” means the acquisition, construction, installation, or maintenance of any tangible property with an
estimated useful life of five years or more including, but not limited to, the following:
(a) Parking facilities.
(b) Benches, booths, kiosks, display cases, pedestrian shelters and signs.
(c) Trash receptacles and public restrooms.
(d) Lighting and heating facilities.
(e) Decorations.
(f) Parks.
(g) Fountains.
(h) Planting areas.
(i) Closing, opening, widening, or narrowing of existing streets.
(j) Facilities or equipment, or both, to enhance security of persons and property within the district.
(k) Ramps, sidewalks, plazas, and pedestrian malls.
(l) Rehabilitation or removal of existing structures.
36611. “Management district plan”; “Plan”
“Management district plan” or “plan” means a proposal as defined in Section 36622.
36612. “Owners’ association”
“Owners’ association” means a private nonprofit entity that is under contract with a city to administer or implement
improvements, maintenance, and activities specified in the management district plan. An owners’ association may be
an existing nonprofit entity or a newly formed nonprofit entity. An owners’ association is a private entity and may not
be considered a public entity for any purpose, nor may its board members or staff be considered to be public officials
for any purpose. Notwithstanding this section, an owners’ association shall comply with the Ralph M. Brown Act
(Chapter 9 (commencing with Section 54950) of Part 1 of Division 2 of Title 5 of the Government Code), at all times
when matters within the subject matter of the district are heard, discussed, or deliberated, and with the California
Public Records Act (Chapter 3.5 (commencing with Section 6250) of Division 7 of Title 1 of the Government Code),
for all records relating to activities of the district.
36614. “Property”
“Property” means real property situated within a district.
LVWHD Management District Plan 16
March 17, 2021
36614.5. “Property and business improvement district”; “District”
“Property and business improvement district,” or “district,” means a property and business improvement district
established pursuant to this part.
36614.6. “Property-based assessment”
“Property-based assessment” means any assessment made pursuant to this part upon real property.
36614.7. “Property-based district”
“Property-based district” means any district in which a city levies a property-based assessment.
36615. “Property owner”; “Business owner”; “Owner”
“Property owner” means any person shown as the owner of land on the last equalized assessment roll or otherwise
known to be the owner of land by the city council. “Business owner” means any person recognized by the city as the
owner of the business. “Owner” means either a business owner or a property owner. The city council has no obligation
to obtain other information as to the ownership of land or businesses, and its determination of ownership shall be final
and conclusive for the purposes of this part. Wherever this part requires the signature of the property owner, the
signature of the authorized agent of the property owner shall be sufficient. Wherever this part requires the signature
of the business owner, the signature of the authorized agent of the business owner shall be sufficient.
36615.5. “Special benefit”
“Special benefit” means, for purposes of a property-based district, a particular and distinct benefit over and above
general benefits conferred on real property located in a district or to the public at large. Special benefit includes
incidental or collateral effects that arise from the improvements, maintenance, or activities of property-based districts
even if those incidental or collateral effects benefit property or persons not assessed. Special benefit excludes general
enhancement of property value.
36616. “Tenant”
“Tenant” means an occupant pursuant to a lease of commercial space or a dwelling unit, other than an owner.
ARTICLE 3. Prior Law
36617. Alternate method of financing certain improvements and activities; Effect on other provisions
This part provides an alternative method of financing certain improvements and activities. The provisions of this part
shall not affect or limit any other provisions of law authorizing or providing for the furnishing of improvements or
activities or the raising of revenue for these purposes. Every improvement area established pursuant to the Parking
and Business Improvement Area Law of 1989 (Part 6 (commencing with Section 36500) of this division) is valid and
effective and is unaffected by this part.
CHAPTER 2. Establishment
36620. Establishment of property and business improvement district
A property and business improvement district may be established as provided in this chapter.
36620.5. Requirement of consent of city council
A county may not form a district within the territorial jurisdiction of a city without the consent of the city council of
that city. A city may not form a district within the unincorporated territory of a county without the consent of the board
LVWHD Management District Plan 17
March 17, 2021
of supervisors of that county. A city may not form a district within the territorial jurisdiction of another city without
the consent of the city council of the other city.
36621. Initiation of proceedings; Petition of property or business owners in proposed district
(a) Upon the submission of a written petition, signed by the property or business owners in the proposed
district who will pay more than 50 percent of the assessments proposed to be levied, the city council may
initiate proceedings to form a district by the adoption of a resolution expressing its intention to form a district.
The amount of assessment attributable to property or a business owned by the same property or business
owner that is in excess of 40 percent of the amount of all assessments proposed to be levied, shall not be
included in determining whether the petition is signed by property or business owners who will pay more
than 50 percent of the total amount of assessments proposed to be levied.
(b) The petition of property or business owners required under subdivision (a) shall include a summary of
the management district plan. That summary shall include all of the following:
(1) A map showing the boundaries of the district.
(2) Information specifying where the complete management district plan can be obtained.
(3) Information specifying that the complete management district plan shall be furnished upon
request.
(c) The resolution of intention described in subdivision (a) shall contain all of the following:
(1) A brief description of the proposed improvements, maintenance, and activities, the amount of
the proposed assessment, a statement as to whether the assessment will be levied on property or
businesses within the district, a statement as to whether bonds will be issued, and a description of
the exterior boundaries of the proposed district, which may be made by reference to any plan or map
that is on file with the clerk. The descriptions and statements do not need to be detailed and shall be
sufficient if they enable an owner to generally identify the nature and extent of the improvements,
maintenance, and activities, and the location and extent of the proposed district.
(2) A time and place for a public hearing on the establishment of the property and business
improvement district and the levy of assessments, which shall be consistent with the requirements
of Section 36623.
36622. Contents of management district plan
The management district plan shall include, but is not limited to, all of the following:
(a) If the assessment will be levied on property, a map of the district in sufficient detail to locate each parcel
of property and, if businesses are to be assessed, each business within the district. If the assessment will be
levied on businesses, a map that identifies the district boundaries in sufficient detail to allow a business owner
to reasonably determine whether a business is located within the district boundaries. If the assessment will
be levied on property and businesses, a map of the district in sufficient detail to locate each parcel of property
and to allow a business owner to reasonably determine whether a business is located within the district
boundaries.
(b) The name of the proposed district.
(c) A description of the boundaries of the district, including the boundaries of benefit zones, proposed for
establishment or extension in a manner sufficient to identify the affected property and businesses included,
which may be made by reference to any plan or map that is on file with the clerk. The boundaries of a
proposed property assessment district shall not overlap with the boundaries of another existing property
assessment district created pursuant to this part. This part does not prohibit the boundaries of a district created
pursuant to this part to overlap with other assessment districts established pursuant to other provisions of law,
including, but not limited to, the Parking and Business Improvement Area Law of 1989 (Part 6 (commencing
with Section 36500)). This part does not prohibit the boundaries of a business assessment district created
pursuant to this part to overlap with another business assessment district created pursuant to this part. This
part does not prohibit the boundaries of a business assessment district created pursuant to this part to overlap
with a property assessment district created pursuant to this part.
(d) The improvements, maintenance, and activities proposed for each year of operation of the district and the
maximum cost thereof. If the improvements, maintenance, and activities proposed for each year of operation
are the same, a description of the first year’s proposed improvements, maintenance, and activities and a
statement that the same improvements, maintenance, and activities are proposed for subsequent years shall
satisfy the requirements of this subdivision.
LVWHD Management District Plan 18
March 17, 2021
(e) The total annual amount proposed to be expended for improvements, maintenance, or activities, and debt
service in each year of operation of the district. If the assessment is levied on businesses, this amount may
be estimated based upon the assessment rate. If the total annual amount proposed to be expended in each year
of operation of the district is not significantly different, the amount proposed to be expended in the initial
year and a statement that a similar amount applies to subsequent years shall satisfy the requirements of this
subdivision.
(f) The proposed source or sources of financing, including the proposed method and basis of levying the
assessment in sufficient detail to allow each property or business owner to calculate the amount of the
assessment to be levied against his or her property or business. The plan also shall state whether bonds will
be issued to finance improvements.
(g) The time and manner of collecting the assessments.
(h) The specific number of years in which assessments will be levied. In a new district, the maximum number
of years shall be five. Upon renewal, a district shall have a term not to exceed 10 years. Notwithstanding
these limitations, a district created pursuant to this part to finance capital improvements with bonds may levy
assessments until the maximum maturity of the bonds. The management district plan may set forth specific
increases in assessments for each year of operation of the district.
(i) The proposed time for implementation and completion of the management district plan.
(j) Any proposed rules and regulations to be applicable to the district.
(k) (1) A list of the properties or businesses to be assessed, including the assessor’s parcel numbers for
properties to be assessed, and a statement of the method or methods by which the expenses of a
district will be imposed upon benefited real property or businesses, in proportion to the benefit
received by the property or business, to defray the cost thereof.
(2) In a property-based district, the proportionate special benefit derived by each identified parcel
shall be determined exclusively in relationship to the entirety of the capital cost of a public
improvement, the maintenance and operation expenses of a public improvement, or the cost of the
activities. An assessment shall not be imposed on any parcel that exceeds the reasonable cost of the
proportional special benefit conferred on that parcel. Only special benefits are assessable, and a
property-based district shall separate the general benefits, if any, from the special benefits conferred
on a parcel. Parcels within a property-based district that are owned or used by any city, public
agency, the State of California, or the United States shall not be exempt from assessment unless the
governmental entity can demonstrate by clear and convincing evidence that those publicly owned
parcels in fact receive no special benefit. The value of any incidental, secondary, or collateral effects
that arise from the improvements, maintenance, or activities of a property-based district and that
benefit property or persons not assessed shall not be deducted from the entirety of the cost of any
special benefit or affect the proportionate special benefit derived by each identified parcel.
(l) In a property-based district, the total amount of all special benefits to be conferred upon the properties
located within the property-based district.
(m) In a property-based district, the total amount of general benefits, if any.
(n) In a property-based district, a detailed engineer’s report prepared by a registered professional engineer
certified by the State of California supporting all assessments contemplated by the management district plan.
(o) Any other item or matter required to be incorporated therein by the city council.
36623. Procedure to levy assessment
(a) If a city council proposes to levy a new or increased property assessment, the notice and protest and
hearing procedure shall comply with Section 53753 of the Government Code.
(b) If a city council proposes to levy a new or increased business assessment, the notice and protest and
hearing procedure shall comply with Section 54954.6 of the Government Code, except that notice shall be
mailed to the owners of the businesses proposed to be assessed. A protest may be made orally or in writing
by any interested person. Every written protest shall be filed with the clerk at or before the time fixed for the
public hearing. The city council may waive any irregularity in the form or content of any written protest. A
written protest may be withdrawn in writing at any time before the conclusion of the public hearing. Each
written protest shall contain a description of the business in which the person subscribing the protest is
interested sufficient to identify the business and, if a person subscribing is not shown on the official records
of the city as the owner of the business, the protest shall contain or be accompanied by written evidence that
the person subscribing is the owner of the business or the authorized representative. A written protest that
does not comply with this section shall not be counted in determining a majority protest. If written protests
are received from the owners or authorized representatives of businesses in the proposed district that will pay
LVWHD Management District Plan 19
March 17, 2021
50 percent or more of the assessments proposed to be levied and protests are not withdrawn so as to reduce
the protests to less than 50 percent, no further proceedings to levy the proposed assessment against such
businesses, as contained in the resolution of intention, shall be taken for a period of one year from the date
of the finding of a majority protest by the city council.
(c) If a city council proposes to conduct a single proceeding to levy both a new or increased property
assessment and a new or increased business assessment, the notice and protest and hearing procedure for the
property assessment shall comply with subdivision (a), and the notice and protest and hearing procedure for
the business assessment shall comply with subdivision (b). If a majority protest is received from either the
property or business owners, that respective portion of the assessment shall not be levied. The remaining
portion of the assessment may be levied unless the improvement or other special benefit was proposed to be
funded by assessing both property and business owners.
36624. Changes to proposed assessments
At the conclusion of the public hearing to establish the district, the city council may adopt, revise, change, reduce, or
modify the proposed assessment or the type or types of improvements, maintenance, and activities to be funded with
the revenues from the assessments. Proposed assessments may only be revised by reducing any or all of them. At the
public hearing, the city council may only make changes in, to, or from the boundaries of the proposed property and
business improvement district that will exclude territory that will not benefit from the proposed improvements,
maintenance, and activities. Any modifications, revisions, reductions, or changes to the proposed assessment district
shall be reflected in the notice and map recorded pursuant to Section 36627.
36625. Resolution of formation
(a) If the city council, following the public hearing, decides to establish a proposed property and business
improvement district, the city council shall adopt a resolution of formation that shall include, but is not limited
to, all of the following:
(1) A brief description of the proposed improvements, maintenance, and activities, the amount of
the proposed assessment, a statement as to whether the assessment will be levied on property,
businesses, or both within the district, a statement on whether bonds will be issued, and a description
of the exterior boundaries of the proposed district, which may be made by reference to any plan or
map that is on file with the clerk. The descriptions and statements need not be detailed and shall be
sufficient if they enable an owner to generally identify the nature and extent of the improvements,
maintenance, and activities and the location and extent of the proposed district.
(2) The number, date of adoption, and title of the resolution of intention.
(3) The time and place where the public hearing was held concerning the establishment of the
district.
(4) A determination regarding any protests received. The city shall not establish the district or levy
assessments if a majority protest was received.
(5) A statement that the properties, businesses, or properties and businesses in the district established
by the resolution shall be subject to any amendments to this part.
(6) A statement that the improvements, maintenance, and activities to be conferred on businesses
and properties in the district will be funded by the levy of the assessments. The revenue from the
levy of assessments within a district shall not be used to provide improvements, maintenance, or
activities outside the district or for any purpose other than the purposes specified in the resolution
of intention, as modified by the city council at the hearing concerning establishment of the district.
Notwithstanding the foregoing, improvements and activities that must be provided outside the
district boundaries to create a special or specific benefit to the assessed parcels or businesses may
be provided, but shall be limited to marketing or signage pointing to the district.
(7) A finding that the property or businesses within the area of the property and business
improvement district will be benefited by the improvements, maintenance, and activities funded by
the proposed assessments, and, for a property-based district, that property within the district will
receive a special benefit.
(8) In a property-based district, the total amount of all special benefits to be conferred on the
properties within the property-based district.
(b) The adoption of the resolution of formation and, if required, recordation of the notice and map pursuant
to Section 36627 shall constitute the levy of an assessment in each of the fiscal years referred to in the
management district plan.
LVWHD Management District Plan 20
March 17, 2021
36627. Notice and assessment diagram
Following adoption of the resolution establishing district assessments on properties pursuant to Section 36625, the
clerk shall record a notice and an assessment diagram pursuant to Section 3114. No other provision of Division 4.5
(commencing with Section 3100) applies to an assessment district created pursuant to this part.
36628. Establishment of separate benefit zones within district; Categories of businesses
The city council may establish one or more separate benefit zones within the district based upon the degree of benefit
derived from the improvements or activities to be provided within the benefit zone and may impose a different
assessment within each benefit zone. If the assessment is to be levied on businesses, the city council may also define
categories of businesses based upon the degree of benefit that each will derive from the improvements or activities to
be provided within the district and may impose a different assessment or rate of assessment on each category of
business, or on each category of business within each zone.
36628.5. Assessments on businesses or property owners
The city council may levy assessments on businesses or on property owners, or a combination of the two, pursuant to
this part. The city council shall structure the assessments in whatever manner it determines corresponds with the
distribution of benefits from the proposed improvements, maintenance, and activities, provided that any property-
based assessment conforms with the requirements set forth in paragraph (2) of subdivision (k) of Section 36622.
36629. Provisions and procedures applicable to benefit zones and business categories
All provisions of this part applicable to the establishment, modification, or disestablishment of a property and business
improvement district apply to the establishment, modification, or disestablishment of benefit zones or categories of
business. The city council shall, to establish, modify, or disestablish a benefit zone or category of business, follow the
procedure to establish, modify, or disestablish a property and business improvement district.
36630. Expiration of district; Creation of new district
If a property and business improvement district expires due to the time limit set pursuant to subdivision (h) of Section
36622, a new management district plan may be created and the district may be renewed pursuant to this part.
CHAPTER 3. Assessments
36631. Time and manner of collection of assessments; Delinquent payments
The collection of the assessments levied pursuant to this part shall be made at the time and in the manner set forth by
the city council in the resolution levying the assessment. Assessments levied on real property may be collected at the
same time and in the same manner as for the ad valorem property tax, and may provide for the same lien priority and
penalties for delinquent payment. All delinquent payments for assessments levied pursuant to this part may be charged
interest and penalties.
36632. Assessments to be based on estimated benefit; Classification of real property and businesses; Exclusion
of residential and agricultural property
(a) The assessments levied on real property pursuant to this part shall be levied on the basis of the estimated
benefit to the real property within the property and business improvement district. The city council may
classify properties for purposes of determining the benefit to property of the improvements and activities
provided pursuant to this part.
(b) Assessments levied on businesses pursuant to this part shall be levied on the basis of the estimated benefit
to the businesses within the property and business improvement district. The city council may classify
businesses for purposes of determining the benefit to the businesses of the improvements and activities
provided pursuant to this part.
LVWHD Management District Plan 21
March 17, 2021
(c) Properties zoned solely for residential use, or that are zoned for agricultural use, are conclusively
presumed not to benefit from the improvements and service funded through these assessments, and shall not
be subject to any assessment pursuant to this part.
36633. Time for contesting validity of assessment
The validity of an assessment levied under this part shall not be contested in an action or proceeding unless the action
or proceeding is commenced within 30 days after the resolution levying the assessment is adopted pursuant to Section
36626. An appeal from a final judgment in an action or proceeding shall be perfected within 30 days after the entry of
judgment.
36634. Service contracts authorized to establish levels of city services
The city council may execute baseline service contracts that would establish levels of city services that would continue
after a property and business improvement district has been formed.
36635. Request to modify management district plan
The owners’ association may, at any time, request that the city council modify the management district plan. Any
modification of the management district plan shall be made pursuant to this chapter.
36636. Modification of plan by resolution after public hearing; Adoption of resolution of intention
(a) Upon the written request of the owners’ association, the city council may modify the management district
plan after conducting one public hearing on the proposed modifications. The city council may modify the
improvements and activities to be funded with the revenue derived from the levy of the assessments by
adopting a resolution determining to make the modifications after holding a public hearing on the proposed
modifications. If the modification includes the levy of a new or increased assessment, the city council shall
comply with Section 36623. Notice of all other public hearings pursuant to this section shall comply with
both of the following:
(1) The resolution of intention shall be published in a newspaper of general circulation in the city
once at least seven days before the public hearing.
(2) A complete copy of the resolution of intention shall be mailed by first class mail, at least 10 days
before the public hearing, to each business owner or property owner affected by the proposed
modification.
(b) The city council shall adopt a resolution of intention which states the proposed modification
prior to the public hearing required by this section. The public hearing shall be held not more than
90 days after the adoption of the resolution of intention.
36637. Reflection of modification in notices recorded and maps
Any subsequent modification of the resolution shall be reflected in subsequent notices and maps recorded pursuant to
Division 4.5 (commencing with Section 3100), in a manner consistent with the provisions of Section 36627.
CHAPTER 3.5. Financing
36640. Bonds authorized; Procedure; Restriction on reduction or termination of assessments
(a)The city council may, by resolution, determine and declare that bonds shall be issued to finance the
estimated cost of some or all of the proposed improvements described in the resolution of formation adopted
pursuant to Section 36625, if the resolution of formation adopted pursuant to that section provides for the
issuance of bonds, under the Improvement Bond Act of 1915 (Division 10 (commencing with Section 8500))
or in conjunction with Marks-Roos Local Bond Pooling Act of 1985 (Article 4 (commencing with Section
6584) of Chapter 5 of Division 7 of Title 1 of the Government Code). Either act, as the case may be, shall
govern the proceedings relating to the issuance of bonds, although proceedings under the Bond Act of 1915
may be modified by the city council as necessary to accommodate assessments levied upon business pursuant
to this part.
LVWHD Management District Plan 22
March 17, 2021
(b) The resolution adopted pursuant to subdivision (a) shall generally describe the proposed improvements
specified in the resolution of formation adopted pursuant to Section 36625, set forth the estimated cost of
those improvements, specify the number of annual installments and the fiscal years during which they are to
be collected. The amount of debt service to retire the bonds shall not exceed the amount of revenue estimated
to be raised from assessments over 30 years.
(c) Notwithstanding any other provision of this part, assessments levied to pay the principal and interest on
any bond issued pursuant to this section shall not be reduced or terminated if doing so would interfere with
the timely retirement of the debt.
CHAPTER 4. Governance
36650. Report by owners’ association; Approval or modification by city council
(a) The owners’ association shall cause to be prepared a report for each fiscal year, except the first year, for
which assessments are to be levied and collected to pay the costs of the improvements, maintenance, and
activities described in the report. The owners’ association’s first report shall be due after the first year of
operation of the district. The report may propose changes, including, but not limited to, the boundaries of the
property and business improvement district or any benefit zones within the district, the basis and method of
levying the assessments, and any changes in the classification of property, including any categories of
business, if a classification is used.
(b) The report shall be filed with the clerk and shall refer to the property and business improvement district
by name, specify the fiscal year to which the report applies, and, with respect to that fiscal year, shall contain
all of the following information:
(1) Any proposed changes in the boundaries of the property and business improvement district or in
any benefit zones or classification of property or businesses within the district.
(2) The improvements, maintenance, and activities to be provided for that fiscal year.
(3) An estimate of the cost of providing the improvements, maintenance, and activities for that fiscal
year.
(4) The method and basis of levying the assessment in sufficient detail to allow each real property
or business owner, as appropriate, to estimate the amount of the assessment to be levied against his
or her property or business for that fiscal year.
(5) The estimated amount of any surplus or deficit revenues to be carried over from a previous fiscal
year.
(6) The estimated amount of any contributions to be made from sources other than assessments
levied pursuant to this part.
(c) The city council may approve the report as filed by the owners’ association or may modify any particular
contained in the report and approve it as modified. Any modification shall be made pursuant to Sections
36635 and 36636.
The city council shall not approve a change in the basis and method of levying assessments that would impair
an authorized or executed contract to be paid from the revenues derived from the levy of assessments,
including any commitment to pay principal and interest on any bonds issued on behalf of the district.
36651. Designation of owners’ association to provide improvements, maintenance, and activities
The management district plan may, but is not required to, state that an owners’ association will provide the
improvements, maintenance, and activities described in the management district plan. If the management district plan
designates an owners’ association, the city shall contract with the designated nonprofit corporation to provide services.
CHAPTER 5. Renewal
36660. Renewal of district; Transfer or refund of remaining revenues; District term limit
(a) Any district previously established whose term has expired, or will expire, may be renewed by following
the procedures for establishment as provided in this chapter.
(b) Upon renewal, any remaining revenues derived from the levy of assessments, or any revenues derived
from the sale of assets acquired with the revenues, shall be transferred to the renewed district. If the renewed
district includes additional parcels or businesses not included in the prior district, the remaining revenues
LVWHD Management District Plan 23
March 17, 2021
shall be spent to benefit only the parcels or businesses in the prior district. If the renewed district does not
include parcels or businesses included in the prior district, the remaining revenues attributable to these parcels
shall be refunded to the owners of these parcels or businesses.
(c) Upon renewal, a district shall have a term not to exceed 10 years, or, if the district is authorized to issue
bonds, until the maximum maturity of those bonds. There is no requirement that the boundaries, assessments,
improvements, or activities of a renewed district be the same as the original or prior district.
CHAPTER 6. Disestablishment
36670. Circumstances permitting disestablishment of district; Procedure
(a) Any district established or extended pursuant to the provisions of this part, where there is no indebtedness,
outstanding and unpaid, incurred to accomplish any of the purposes of the district, may be disestablished by
resolution by the city council in either of the following circumstances:
(1) If the city council finds there has been misappropriation of funds, malfeasance, or a violation of
law in connection with the management of the district, it shall notice a hearing on disestablishment.
(2) During the operation of the district, there shall be a 30-day period each year in which assessees
may request disestablishment of the district. The first such period shall begin one year after the date
of establishment of the district and shall continue for 30 days. The next such 30-day period shall
begin two years after the date of the establishment of the district. Each successive year of operation
of the district shall have such a 30-day period. Upon the written petition of the owners or authorized
representatives of real property or the owners or authorized representatives of businesses in the
district who pay 50 percent or more of the assessments levied, the city council shall pass a resolution
of intention to disestablish the district. The city council shall notice a hearing on disestablishment.
(b) The city council shall adopt a resolution of intention to disestablish the district prior to the public hearing
required by this section. The resolution shall state the reason for the disestablishment, shall state the time and
place of the public hearing, and shall contain a proposal to dispose of any assets acquired with the revenues
of the assessments levied within the property and business improvement district. The notice of the hearing
on disestablishment required by this section shall be given by mail to the property owner of each parcel or to
the owner of each business subject to assessment in the district, as appropriate. The city shall conduct the
public hearing not less than 30 days after mailing the notice to the property or business owners. The public
hearing shall be held not more than 60 days after the adoption of the resolution of intention.
36671. Refund of remaining revenues upon disestablishment or expiration without renewal of district;
Calculation of refund; Use of outstanding revenue collected after disestablishment of district
(a) Upon the disestablishment or expiration without renewal of a district, any remaining revenues, after all
outstanding debts are paid, derived from the levy of assessments, or derived from the sale of assets acquired
with the revenues, or from bond reserve or construction funds, shall be refunded to the owners of the property
or businesses then located and operating within the district in which assessments were levied by applying the
same method and basis that was used to calculate the assessments levied in the fiscal year in which the district
is disestablished or expires. All outstanding assessment revenue collected after disestablishment shall be
spent on improvements and activities specified in the management district plan.
(b) If the disestablishment occurs before an assessment is levied for the fiscal year, the method and basis that
was used to calculate the assessments levied in the immediate prior fiscal year shall be used to calculate the
amount of any refund.
LVWHD Management District Plan 24
March 17, 2021
APPENDIX 2 – ASSESSED BUSINESSES
3 Steves Winery Jackson Cellars / Mitchell Katz
Arroyo Cellars Las Positas Vineyards
Beck Family Vineyards Leisure Street Winery
Bent Creek Winery Longevity Wines
Big White House, LLC Madison Vineyards
BoaVentura de Caires Winery McGrail Vineyards and Winery
Bodegas Aguirre Murrietas Well
Caddis Winery Nella Terra Cellars
Cedar Mountain Winery Nottingham Cellars
Charles R Vineyards Occasio Winery
Chateau Bellevue Odiesa Wine Company
Chouinard Vineyards Omega Road Winery
Concannon Vineyards Page Mill Winery
Crooked Vine/Stoney Ridge Pat Paulsen Vineyards
Cuda Ridge Wines Retzlaff Vineyards
Dante Robere Vineyards Ricigliano LLC
Darcie Kent Vineyards LLC Rios-Lovell Winery
Del Sole Winery, LLC Rodrigue Molyneaux Winery
Del Valle Winery Rosa Fierro Cellars
Eagle Ridge Vineyard
Ehrenberg Cellars Steven Kent Winery
Elliston Tenuta Vineyard
Enoteca Five Tesla Vinters
Favalora Vineyards The Lineage Collection
Fenestra Winery Vintagio Wines
Garre' Vineyard and Winery Wente Family Estates Westover Vineyards
Iron Palm Winery Wood Family Vineyards
* The list was developed with the most reliable information provided; however, the list may contain
discrepancies. This list shall include any future to-be opened businesses. Any business that may have
been missed in this list, but is still within the boundaries of the LVWHD, shall also be subject to
assessment.
1
Boundary Map
DocuSign Envelope ID: 7CB63F23-FE55-4CDO-BF09-60B43EOFOF66
IN THE CITY COUNCIL OF THE CITY OF LIVERMORE, CALIFORNIA
A RESOLUTION REQUESTING CONSENT OF THE COUNTIES OF
ALAMEDA AND CONTRA COSTA, AND THE CITIES OF DANVILLE
AND DUBLIN TO FORM THE LIVERMORE VALLEY WINE HERITAGE
DISTRICT
The City Council of the City of Livermore (the "Council') desires to begin
proceedings to form the Livermore Valley Wine Heritage District ("LVWHD") as
requested by certain business owners.
A portion of the territory proposed to be included in the proposed LVWHD lies
within the boundaries of the Counties of Alameda and Contra Costa (the "counties"),
and the cities of Livermore and Dublin (the "cities"), and the Town of Danville ("Town")
as shown on the map attached hereto as Exhibit A and incorporated herein by such
attachment.
The area of the counties, cities and Town which lies within the boundaries of the
proposed formed LVWHD will, in the opinion of the Council, be benefited by the
improvements and activities, and the purpose sought to be accomplished by the work
can best be accomplished be a single comprehensive scheme of work.
NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of
Livermore, that:
Section 1: The above recitals are true and correct.
Section 2: Consent of the counties, cities and Town, through their Boards of
Supervisors and their City or Town Councils, is hereby requested to create the LVWHD,
and to grant to the Council jurisdiction for all the purposes in connection with creation,
operation and future renewals of the proposed LVWHD.
Section 3: The Clerk of the Council is hereby directed to transmit a certified copy
of this Resolution to the clerks of the Counties of Alameda and Contra Costa, the City of
Danville, and the Town of Dublin.
On motion of Vice Mayor Munro, seconded by Council Member Bonanno, the
foregoing resolution was passed and adopted on September 13, 2021, by the following
vote:
AYES: Council Members Bonanno, Carling, Kiick, Vice Mayor Munro, and
Mayor Woerner
NOES: None
ABSENT: None
ABSTAIN: None
1 RESOLUTION NO. 2021-159
DocuSign Envelope ID: 7CB63F23-FE55-4CDO-BF09-60B43EOFOF66
ATTEST:
DocuSigned by:
Marie Weber
City Clerk
9/17/2021 1 5:10 PM PDT
APPROVED AS TO FORM:
DocuSigned by:
fih,tu
QEEGFa $QA.C.LL71.QF
Kelly J. Trujillo
Assistant City Attorney
2 RESOLUTION NO. 2021-159
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Auditor-Controller to transfer a cash balance of $599.88 in fund 831200,
Office of Revenue Collection Trust, and a cash balance of $77,100.37 in fund 832700, Office of Revenue
Parking Collection, to fund 100300/0005, County General Fund-General Purpose Revenue, and to
inactivate funds 831200 and 832700.
FISCAL IMPACT:
The combined balance of $77,700.25 will be transfered to the County General Fund-General Purpose
Revenue (fund 100300/0005)
BACKGROUND:
The Contra Costa Office of Revenue Collection (ORC) ceased operating on July 1, 2010. Monies in the
amount of $77,700.25 that it had collected for various departments remain in its accounts. No reliable
records have been located that would identify the department(s) to which the monies belong. Both of the
ORC accounts that have a cash balance, the Office of Revenue Collection Trust Fund (831200) and the
Office of Revenue Parking Collection Fund (832700), have had
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 10/05/2021 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: October 5, 2021
Monica Nino, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc:
C. 68
To:Board of Supervisors
From:Monica Nino, County Administrator
Date:October 5, 2021
Contra
Costa
County
Subject:Clear outstanding cash balances and inactivate Office of Revenue Collection funds
BACKGROUND: (CONT'D)
no activity since fiscal year 2010-2011.
As part of the County project of implementing a new finance system, the Office of the Auditor-Controller is
analyzing the accounts in the current finance system. If this item is approved, the Auditor-Controller’s
Office will transfer the cash balances in ORC funds 831200 and 832700 to the County General
Fund-General Purpose Revenue (fund 100300/0005) and will then inactivate these accounts.
CONSEQUENCE OF NEGATIVE ACTION:
The cash balances will not be transferred, and the funds will not be inactivated.
RECOMMENDATION(S):
ACCEPT the Annual Report on Revolving and Cash Difference Funds, Overage Fund, and Shortages for
fiscal year 2020-2021 from the County Auditor-Controller.
FISCAL IMPACT:
None.
BACKGROUND:
Provisions of Government Code Sections 29321.1 and 29370.1 and Contra Costa County Board of
Supervisors Resolution No. 92/525 authorize the County Auditor-Controller to establish, increase, reduce,
or discontinue Revolving Funds and Cash Difference Funds. Provisions of Government Code Sections
29380.1 and 29390.1 and Contra Costa County Board of Supervisors Resolution No. 83/1062 authorize the
County Auditor-Controller to replenish the Cash Difference Funds and to transfer money in the Overage
Fund to the General Fund. With respect to those authorities and to conform with Government Code
Sections 29321.1, 29370.1, 29380.1, and 29390.1, the County Auditor-Controller submits this report
showing the officers and details of the balances of the Revolving and Cash Difference Funds, Overage
Fund, and Shortages for fiscal year 2020-2021.
CONSEQUENCE OF NEGATIVE ACTION:
The County Auditor-Controller would not comply with Government Code Sections 29321.1, 29370.1,
29380.1, and 29390.1.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 10/05/2021 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: Joanne Bohren,
925-335-8610
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: October 5, 2021
Monica Nino, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc:
C. 69
To:Board of Supervisors
From:Robert Campbell, Auditor-Controller
Date:October 5, 2021
Contra
Costa
County
Subject:Annual Report on Revolving and Cash Difference Funds, Overage Fund, and Shortages for fiscal year 2020-2021
ATTACHMENTS
Annual
Report_2021
RECOMMENDATION(S):
APPROVE amended Conflict of Interest Code for the Learner-Centered School, Inc.
FISCAL IMPACT:
None.
BACKGROUND:
The Learner-Centered School, Inc. ("Charter School") has amended its Conflict of Interest Code and
submitted the revised code, attached as Exhibit A, to the Board for approval pursuant to Government Code
sections 87306 and 87306.5.
The revisions to the Conflict of Interest Code for the Charter School include updates to the assigned
disclosure categories for the list of positions designated to file a statement of economic interest. A
strike-out version of the Conflict of Interest Code is included as Exhibit B. These changes will ensure that
the Conflict of Interest Code accurately reflects the required disclosures for the designated positions of the
Charter School.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 10/05/2021 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: Kurtis C. Keller, Deputy County
Counsel, (925) 655-2200
I hereby certify that this is a true and correct copy of an action taken and entered on the
minutes of the Board of Supervisors on the date shown.
ATTESTED: October 5, 2021
Monica Nino, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc: Kurtis C. Keller, Deputy County Counsel, Monica Nino, Clerk of the Board of Supervisors, Sheri Thompson, Operations Manager, The Learner-Centered
School, Inc.
C. 70
To:Board of Supervisors
From:Mary Ann Mason, County Counsel
Date:October 5, 2021
Contra
Costa
County
Subject:Conflict of Interest Code for the Learner-Centered School, Inc.
ATTACHMENTS
Exhibit A - Conflict of Interest Code for The Learner-Centered School, Inc.
Exhibit B - Conflict of Interest Code for The Learner-Centered School, Inc. -
STRIKE-OUT
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Auditor-Controller, or designee, to pay an amount not to exceed $8,914
to Steris Corporation, a corporation, for repair and maintenance services on infection prevention equipment
at Contra Costa Regional Medical Center (CCRMC) and Health Centers provided in good faith for the
period March 1, 2021 through May 31, 2021.
FISCAL IMPACT:
This one-time payment in an amount not to exceed $8,914 for the period March 1, 2021 through May 31,
2021 is funded 100% by Hospital Enterprise Fund I revenue.
BACKGROUND:
CCRMC has been contracting with Steris Corporation, since June 2019 to provide repair and maintenance
services on infection prevention equipment at CCRMC and Health Centers.
On June 18, 2019, the Board of Supervisors approved Contract #76-644 with Steris Corporation, in an
amount not to exceed $262,212 to provide repair and maintenance services on infection prevention
equipment at CCRMC and Health Centers for the period June 1, 2019 through May 31, 2021.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 10/05/2021 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: October 5, 2021
Monica Nino, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc: E Suisala , M Wilhelm
C. 71
To:Board of Supervisors
From:Anna Roth, Health Services Director
Date:October 5, 2021
Contra
Costa
County
Subject:Payment for Services Provided by Steris Corporation
BACKGROUND: (CONT'D)
On April 14, 2020, the Board of Supervisors approved Amendment Agreement #76-644-1, to increase
the payment limit from $262,212 to a new payment limit of $305,309, with no change in the original
term of June 1, 2019 through May 31, 2021.
As the infection prevention equipment have gotten older, they require additional replacement parts that
they didn’t need in previous years. An amendment to increase the payment limit was delayed, and the
contract expired before the amendment was processed. Steris Corporation continued to provide repair
and maintenance services in good faith for the period March 1, 2021 through May 31, 2021, which
exceeded the payment limit by $8,913.30.
Therefore, the County has determined that Steris Corporation, is entitled to payment for the reasonable
value of their services under the equitable theory of quantum meruit. That theory provides that where a
person has been asked to provide services without a valid contract, and the provider does so to the
benefit of the recipient, the provider is entitled to recover the reasonable value of those services.
CONSEQUENCE OF NEGATIVE ACTION:
If this request is not approved, Steris Corporation will not be paid for repair and maintenance services
provided at CCRMC and Health Centers outside of the contract payment limit rendered in good faith.
ATTACHMENTS
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Auditor-Controller, or designee, to pay $31,683 to Amador Institute,
Inc., a non-profit corporation, for mental health services provided to recipients of the CalWORK’s
Program, for the period January 1, 2021 through March 31, 2021.
FISCAL IMPACT:
Approval of this payment will result in a one-time payment of $31,683 for services rendered between
January 1, 2021 and March 31, 2021 and will be funded by 100% CalWORKS revenues.
BACKGROUND:
The Health Services Department has been contracting with Amador Institute, Inc., since July 1, 2018 to
provide mental health services to recipients of the CalWORK’s Program and their families.
In August 2020, the County Administrator approved and the Purchasing Services Manager executed
Contract #74-565-3 (as amended by Contact Amendment Agreement #74-565-4) with Amador Institute, Inc.
in an amount of $73,708 to provide mental health services to recipients of the CalWORKs Program and
their children,
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 10/05/2021 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: October 5, 2021
Monica Nino, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc: Alaina Floyd, marcy.wilham
C. 72
To:Board of Supervisors
From:Anna Roth, Health Services Director
Date:October 5, 2021
Contra
Costa
County
Subject:Payments for Services Provided by Amador Institute, Inc.
BACKGROUND: (CONT'D)
including individual, group and family collateral counseling, case management, and medication
management services, to reduce barriers to employment for the period from July 1, 2020 through June
30, 2021.
In September 2021, the County Administrator approved and the Purchasing Services Manager executed
Contract Amendment Agreement #74-565-4 with Amador Institute, Inc. to increase the payment limit by
$50,000 from $73,708 to a new payment limit of $123,708 to provide additional mental health services
to recipients of the CalWORKs Program and their children, including individual, group and family
collateral counseling, case management, and medication management services, to reduce barriers to
employment for the period from July 1, 2020 through June 30, 2021.
The contractor was required to provide additional staffing necessary to serve County referred clients,
however, the contract was not amended to increase the payment limit prior to the expiration of the
contract. The contractor is entitled to payment for the reasonable value of its services under the equitable
relief theory of quantum meruit. That theory provides that where a contractor has been asked to provide
services without a valid contract, and the contractor does so to the benefit of the County, the contractor
is entitled to recover the reasonable value of those services. The contractor has provided services at the
request of the County after the original contract payment limit had been reached. The Department
cannot pay the contractor for services rendered that exceed the contract limits. As such, the Department
recommends that the Board authorize the Auditor-Controller to issue a one-time payment not to exceed
$31,683 to Amador Institute, Inc.
CONSEQUENCE OF NEGATIVE ACTION:
If this request is not approved, the contractor will not be paid for services requested by County staff and
provided by the contractor in good faith.
ATTACHMENTS
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the
County Unpaid Student Training Agreement #74-635 with Contra Costa Medical Career College, Inc., a
corporation, to provide supervised field instruction at Contra Costa Behavioral Health program sites for
clerical/administrative externship students, for the period from October 1, 2021 through September 30,
2025.
FISCAL IMPACT:
There is no fiscal impact, this is a nonfinancial agreement.
BACKGROUND:
The purpose of this agreement is to provide Contra Costa Medical Career College, Inc. 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 Health Services Department can provide the
requisite field education, while at the same time, benefitting from the students’ services to patients.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 10/05/2021 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: October 5, 2021
Monica Nino, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc: Alaina Floyd, marcy.wilham
C. 73
To:Board of Supervisors
From:Anna Roth, Health Services Director
Date:October 5, 2021
Contra
Costa
County
Subject:Unpaid Student Training Agreement #74-635 with Contra Costa Medical Career College, Inc.
BACKGROUND: (CONT'D)
Approval of Unpaid Student Training Agreement #74-635 with Contra Costa Medical Career College, Inc.
will allow students to receive supervised fieldwork instruction experience at Contra Costa Behavioral
Health program sites through September 30, 2025.
CONSEQUENCE OF NEGATIVE ACTION:
If this contract is not approved, the students will not receive supervised fieldwork instruction experience at
Contra Costa Behavioral Health program sites.
RECOMMENDATION(S):
APPROVE amendments to the Conflict of Interest Code for the Acalanes Union High School District
("District"), including the list of designated positions.
FISCAL IMPACT:
None.
BACKGROUND:
The District amended its list of designated positions in the Appendix to its Conflict of Interest Code and
submitted the revised Appendix to the Board for approval pursuant to Government Code sections 87306 and
87306.5. The Appendix has been revised to delete one position and revise the title of one position. A final
version of the Appendix is attached hereto as Exhibit A.
These changes will ensure that the Conflict of Interest Code accurately reflects the current positions and
organizational structure in use by the District. A strike-out version of the Appendix is attached as Exhibit B.
CONSEQUENCE OF NEGATIVE ACTION:
None.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 10/05/2021 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: Kurtis C. Keller, Deputy County
Counsel, (925) 655-2200
I hereby certify that this is a true and correct copy of an action taken and entered on the
minutes of the Board of Supervisors on the date shown.
ATTESTED: October 5, 2021
Monica Nino, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc: Monica Nino, Clerk of the Board of Supervisors, Kurtis C. Keller, Deputy County Counsel, Christopher Severson, President, AUHSD
C. 74
To:Board of Supervisors
From:Mary Ann Mason, County Counsel
Date:October 5, 2021
Contra
Costa
County
Subject:Conflict of Interest Code for the Acalanes Union High School District
ATTACHMENTS
Exhibit A - Appendix to the Conflict of Interest Code of the Acalanes Union High School District
Exhibit B - Appendix to the Conflict of Interest Code of the Acalanes Union High School District -
STRIKEOUT
RECOMMENDATION(S):
APPROVE and AUTHORIZE the Health Service Director, or designee to execute Amendment
Memorandum of Agreement #28-940-3 with City of San Pablo, to allow the County to modify the hours of
operations and extend the term from September 30, 2021 to December 31, 2021 for the use of the City’s
Davis Park Multi-Purpose Room for COVID-19 vaccination and testing services.
FISCAL IMPACT:
There is no cost to the County associated with signing this MOA.
BACKGROUND:
On November 10, 2020, the Board of Supervisors approved Memorandum of Agreement #28-940 with the
City of San Pablo to allow the County to provide COVID-19 testing services at its Davis Park
Multi-Purpose Room located at 1667 Folsom Avenue, San Pablo, California, for the period from November
16, 2020 through June 30, 2021. This MOA includes mutual indemnification.
On November 17, 2020, Amendment Agreement #28-940-1 modified the MOU to change the language
regarding hours of operations with no change in the term. In March 2021, Amendment Agreement
#28-940-2 modified the MOU to extend the term of the Agreement from June 30, 2021 to September 30,
2021.
APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
Action of Board On: 10/05/2021 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: Anna Roth,
925-957-2670
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board
of Supervisors on the date shown.
ATTESTED: October 5, 2021
Monica Nino, County Administrator and Clerk of the Board of Supervisors
By: Stacey M. Boyd, Deputy
cc: Marcy Wilhelm
C. 75
To:Board of Supervisors
From:Anna Roth, Health Services Director
Date:October 5, 2021
Contra
Costa
County
Subject:Amendment to Memorandum of Agreement #28-940-3 with City of San Pablo
BACKGROUND: (CONT'D)
Approval of Amendment Memorandum of Agreement #28-940-3 will allow the County to modify the hours
of operations and extend the term from September 30, 2021 to December 31, 2021.
CONSEQUENCE OF NEGATIVE ACTION:
If this amendment is not approved the hours of operations would not be able to be modified as needed.