Loading...
HomeMy WebLinkAboutMINUTES - 01112022 - Completed Minutes PktCALENDAR 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 tele phone callers will be limited to two (2) minutes apiece. The Board Chair may reduce the amount of time allotted per tele phone 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 January 11, 2022            9:00 A.M. Convene, call to order and opening ceremonies. 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--ANTICIPATED LITIGATION Significant exposure to litigation pursuant to Gov. Code, § 54956.9(d)(2): [One potential case.] Inspirational Thought- "A new year is a fresh start for realization of dreams; may the beginning of this year fill you with new strength, bravery and faith necessary to achieve your dreams." ~ Willy Nywening, author Present: John Gioia, District I Supervisor; Candace Andersen, District II Supervisor; Diane Burgis, District III Supervisor; Karen Mitchoff, District IV Supervisor; Federal D. Glover, District V Supervisor Staff Present:Monica Nino, County Administrator Mary Ann McNett Mason, County Counsel  There were no Closed Session announcements.   2022 REORGANIZATION OF THE BOARD OF SUPERVISORS 2022 REORGANIZATION OF THE BOARD OF SUPERVISORS Pledge of Allegiance Presentation of the 2021 Chair of the Board Award Comments of the Outgoing Chair, Supervisor Diane Burgis Swearing in of the 2022 Chair and Vice Chair by Jami Morritt, Chief Assistant Clerk of the Board Presentation by the Incoming Chair, Karen Mitchoff of a token of appreciation to the 2021 Chair Diane Burgis Consent and Discussion Calendar Comments of the Incoming Chair, Karen Mitchoff Comments from Vice Chair, Federal Glover Comments from Supervisors Gioia and Andersen Introduction of Staff and Comments of Board Members Closing comments from Chair, Karen Mitchoff    The Chair of the Board Award for 2021 was presented to the Village Community Resource Center. (https://www.vcrcbrentwoodca.org/)   CONSIDER CONSENT ITEMS (Items listed as C.1 through C.123 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 on January 18th.   DISCUSSION ITEMS   D.1 CONSIDER approving recommendations for Board Member and other appointments to local, regional and statewide committees, boards, and commissions; adopting Resolution No. 2022/6 amending the Master List of Board Member appointments; and approving the posting of Form 806 to the County website to report additional compensation that Board members receive when serving on committees, boards, and commissions of a public agency, special district, and joint powers agency or authority. (Supervisor Mitchoff)       The Board amended Resolution No. 2022/6 committee assignments: On the North Richmond Waste and Recovery Mitigation Fee Committee, the alternate position will be filled by Tania Pulido (instead of Robert Rogers) and on the West Contra Costa Integrated Waste Management Authority, Supervisor Gioia will serve as primary (instead of Supervisor Mitchoff). ADOPTED the recommendations with the amended Resolution No. 2022/6.    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 authorizing the Board of Supervisors, in all its capacities, and its subcommittees, and directing its advisory bodies to continue teleconference meetings under Government Code section 54953(e), make related findings, and take related actions. (Mary Ann McNett Mason, 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 D. 3 CONSIDER Consent Items previously removed.    There were no items removed from the consent calendar.   D. 4 PUBLIC COMMENT (2 Minutes/Speaker)    Marianna Moore congratulated Chair Mitchoff and thanked Supervisor Burgis for her kindness and leadership as the 2021 Board Chair. She spoke of the challenges of the last year and of partnering for the next year with an emphasis on kindness and to keep the achieved momentum going; Debbie Toth, Care in Aging, expressed excitement about the master plan for aging locally as well as increasing the safety net for the area elders, also for all of those people that will benefit hrough the Measure X funding from having greater access to resources with an equity lens. She also thanked the Board for the virtual access to meetings that allowed so many more people to participate.   D. 5 CONSIDER reports of Board members.    There were no items reported today.   ADJOURN in memory of Michelle Hernandez, Ph.D.    Adjourned today's meeting at 11:53 a.m.   CONSENT ITEMS     Road and Transportation   C. 1 ADOPT Resolution No. 2022/2 approving and authorizing the Public Works Director, or designee, to fully close a portion of Ralston Avenue between McBryde Avenue and Sonoma Street, between January 12, 2022 and April 29, 2022 from 7:00 a.m. through 4:30 p.m., for the purpose of installing a new earthquake resistant water main and appurtenances and transfer existing service laterals for an infrastructure renewal project, 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 C. 2 ACCEPT the County’s Development Impact Fee Annual Report for fiscal year 2020/2021 for the Area of Benefit program in unincorporated Contra Costa County, as recommended by the Public Works Director, 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. 3 ADOPT Resolution No. 2022/8 approving and authorizing the Public Works Director, or designee, to fully close portions of First Street, Garretson Avenue, Pacific Avenue, Second Street, Rodeo Avenue, Lake Avenue, and Fourth Street, all closures to occur between Harris Avenue and Parker Avenue from January 12, 2022 to August 12, 2022 from 7:00 a.m. through 5:00 p.m., for the purpose of installing new earthquake resistant water mains and appurtenances and transfer existing service laterals for an infrastructure renewal project, Rodeo area. (No fiscal impact)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover C. 4 ACCEPT the County’s Alamo Area of Benefit Development Impact Fee Five-Year Program Report for fiscal year 2016/2017 through fiscal year 2020/2021, and MAKE required findings, as recommended by the Public Works Director, 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. 5 ACCEPT the County’s Bay Point Area of Benefit Development Impact Fee Five-Year Program Report for fiscal year 2016/2017 through fiscal year 2020/2021, and MAKE required findings, as recommended by the Public Works Director, Bay Point 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. 6 ACCEPT the County’s Bethel Island Area of Benefit Development Impact Fee Five-Year Program Report for fiscal year 2016/2017 through fiscal year 2020/2021, and MAKE required findings, as recommended by the Public Works Director, Bethel Island 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 Engineering Services   C. 7 ADOPT Resolution No. 2022/5 approving the Stormwater Management Facilities Operation and Maintenance Agreement for development plan permit DP15-03023, for a project being developed by BayPoint Family Apartments, L.P., as recommended by the Public Works Director, Bay Point 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. 8 APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a month-to-month hangar rental agreement with Rushmore Aviation, LLC for a south-facing shade hangar at Buchanan Field Airport effective December 1, 2021 in the monthly amount of $140, Pacheco area.       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 Chief Engineer, Contra Costa County Flood Control and Water Conservation District, or designee, to execute on behalf of the Contra Costa Clean Water Program, an assignment and assumption of contract and consent with ADH Technical Services, Inc. (dba ADH Environmental) and Kinnetic Environmental, Inc., for Countywide water quality monitoring services with no change to the contract term or payment limit, Countywide. (No fiscal impact)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor  AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover C. 10 APPROVE and AUTHORIZE the Director of Airports, or designee, to execute, a lease amendment and agreement to settle litigation with FM Aviation Inc., dba Sterling Aviation, and its subtenants, in connection with property located at Buchanan Field Airport at 145 and 161 John Glenn Drive. (100% Airport Enterprise 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 ACCEPT the Contra Costa County Flood Control and Water Conservation District Drainage Fee Program Annual Report for fiscal year 2020/21, as recommended by the Chief Engineer, Flood Control and Water Conservation District, 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 Claims, Collections & Litigation   C. 12 DENY the claim filed by Chung Jin Park for property taxes paid for 2018/19, 2019/20, 2020/21, and 2021/22.      AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover C. 13 DENY claims filed by Carol Alban, Sean M. Martin, and Jose Pena.      AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Statutory Actions   C. 14 APPROVE Board meeting minutes for November and December 2021, as on file with the Office of the Clerk of the Board.       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Honors & Proclamations   C. 15 ADOPT Resolution No. 2022/12 recognizing Rick Ramacier upon his retirement from Central Contra Costa Transit Authority, 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. 16 ADOPT Resolution No. 2022/17 honoring Shelly Presser for 20 years of service with Contra Costa County Animal Services Department, as recommended by the Animal Services Director.       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover C. 17 ADOPT Resolution No. 2022/18 honoring Officer Tim Dumandan III for 20 years of service with Contra Costa County Animal Services, as recommended by the Animal Services Director.       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Ordinances   C. 18 ADOPT Ordinance No. 2022-01, requiring property owners to keep sidewalks adjacent to their property free of obstructions, as recommended by the Public Works Director, 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 Appointments & Resignations Appointments & Resignations   C. 19 APPOINT Cecily Barclay to the Appointee 1 Seat on 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. 20 APPOINT Dawn Lopshire to the District IV seat on the Arts and Culture Commission of Contra Costa County for a term ending on June 30, 2023, as recommended by Supervisor Mitchoff.       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover C. 21 ACCEPT the resignation of Gail Garrett, DECLARE a vacancy in the Senior Nutrition Council seat on the Advisory Council on Aging (ACOA) for a term ending September 30, 2022 and DIRECT the Clerk of the Board to post the vacancy, as recommended by the Employment and Human Services Director.       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover C. 22 ACKNOWLEDGE the motion of the Family and Children's Trust Committee declaring the At Large Seat 5 inactive effective December 6, 2021, DECLARE a vacancy in the At Large Seat 5 on the Family and Children’s Trust Committee, and DIRECT the Clerk of the Board to post the vacancy, as recommended by the Employment and Human Services Director.       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover C. 23 APPOINT Wayne Pope to Seat 1 and Warren Ritter to the Alternate Seat on the Pacheco Municipal Advisory Council for terms ending December 31, 2024, as recommended by Supervisor Glover.       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover C. 24 APPROVE the medical staff appointments and reappointments, additional privileges, advancements, and voluntary resignations, as recommended by the Medical Staff Executive Committee and the Health Services Director.       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover C. 25 APPOINT Trevor Arceneaux to the Community Based Organization Representative Seat 2, Louis Buckingham to the At-Large Seat 1, and Denise Mills to the At-Large Seat 3 on the Juvenile Justice Coordinating Council for terms ending June 30, 2023, as recommended by the Public Protection 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. 26 ACCEPT the resignation of Justin P. Gagnon, DECLARE a vacancy in the Appointee 5 Seat on the Alamo Municipal Advisory Council for a term ending December 31, 2024, and DIRECT the Clerk of the Board to post the vacancy, 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. 27 REAPPOINT Rick Kopf to the Appointee 8 Seat and Linda Schultz to the Appointee 3 Seat, and APPOINT Heather Kelly to the 2nd Alternate Seat on the County Service Area P-5 Citizens Advisory Committee for terms ending December 31, 2023, 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. 28 REAPPOINT Christine Campbell to the Appointee 7 Seat and APPOINT Robert Brennan to the Appointee 9 Seat on the Alamo Police Services Advisory Committee for terms ending December 31, 2023, 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. 29 REAPPOINT Leland Mlejnek to the Appointee 2 Seat and Mark Young to the Appointee 4 Seat on the County Service Area P-5 Citizens Advisory Committee for terms ending December 31, 2023, 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 Appropriation Adjustments   C. 30 Fleet Services - Internal Service Fund (0064): APPROVE Appropriation and Revenue Adjustment No.5024 authorizing revenue in the amount of $7,526 from accumulated depreciation, and revenue in the amount of $653 from the Fleet Internal Service Fund for the purchase of one trailer for the Office of the Sheriff, as recommended by the Public Works Director, Countywide. (92% General Fund, 8% 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. 31 Revenue General County (0005)/Measure X General Purpose Allocations (0013)/Hospital Subsidy (0465): APPROVE Revenue Adjustment No. 5023 in the amount of $273,846,200, to increase accuracy of tracking, by moving the revenue from the Sales and Use Taxes account and Department 0013 to a new account called Sales Tax Measure X in Department 0005. (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 Intergovernmental Relations   C. 32 ACCEPT the 2021 year-end reports of state and federal legislative activity undertaken by Contra Costa County.      AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Personnel Actions   C. 33 ADOPT Position Adjustment Resolution No.25863 to reallocate the salary for the Translator (represented) classification on the salary schedule in the Employment and Human Services Department. (47% State, 37% Federal, 16% County)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover C. 34 ADOPT Position Adjustment Resolution No. 25857 to add one Chief Deputy Director-Exempt position (unrepresented) in the Employment and Human Services Department. (60% Federal, 34% State and 6% County)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover C. 35 ADOPT Position Adjustment Resolution No. 25865 to add one Departmental Fiscal Officer (unrepresented) position and cancel one Social Service Fiscal Compliance Accountant (represented) vacant position in the Administrative Services Bureau of the Employment and Human Services Department. (60% Federal; 34% State; and 6% County)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover C. 36 ADOPT Position Adjustment Resolution No. 25860 to add one Clerk-Senior Level position (represented) and cancel one Translator position (represented) in the Workforce Services Bureau of the Employment and Human Services Department. (46% State, 39% Federal,15% County)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover C. 37 ADOPT Position Adjustment Resolution No. 25861 to add one Program and Project Coordinator position (represented) and cancel one Administrative Services Assistant II-Project position (represented) in the Administrative Services Bureau of the Employment and Human Services Department. (58% Federal; 36% State; 6% County)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover C. 38 ADOPT Resolution No. 2022/20 approving a Side Letter between Contra Costa County and IFPTE, Local 21 pursuant to the funds referenced in Section 44 - Non-Healthcare/Non-General Wage Re-Opener, amending Section 5 - General Wages, Section 42 - Special Benefits for Management Employees By Department or Class, and adding subsection 41.4.G - Additional Contribution to Deferred Compensation Plan, to the current Memorandum of Understanding (July 1, 2016 - June 30, 2022).       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 ADOPT Position Adjustment Resolution No. 25862 to cancel one Deputy Sheriff-40 Hour (represented) position and add one Sergeant (represented) position in Field Operations Bureau (City of Lafayette), Office of the Sheriff. (100% City fees)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover C. 40 ADOPT Position Adjustment Resolution No. 25866 to add one Deputy Executive Director, Contra Costa Health Plan- Exempt (unrepresented); one Medical Director – Exempt (unrepresented), one Medical Social Worker II (represented), one Administrative Services Assistant III (represented), two Registered Nurse (represented), one Health Plan Authorization Representative (represented), and one Clerk-Senior Level (represented) positions in the Contra Costa Health Plan (CCHP) division of the Health Services Department. (14% CCHP member premiums, 86% Enhanced Care Management Medi-Cal benefit and CalAIM Initiative)       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 ADOPT Position Adjustment Resolution No. 25867 to add three Homeless Services Specialist, six Community Health Worker Specialist, one Director of Safety and Performance Improvement, and one Health Services Information Systems Specialist (all represented) positions in the Public Health division of the Health Services Department. (100% Contra Costa Health Plan Enhanced Care Management Medi-Cal)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover C. 42 ADOPT Position Adjustment Resolution No. 25868 to establish the new classification of Public Works Facilities Superintendent (represented) and reclassify one Facilities Maintenance Manager (represented) to the new Public Works Facilities Superintendent classification in the Public Works Department. (100% Building Occupancy Fees)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Grants & Contracts   APPROVE and AUTHORIZE execution of agreements between the County and the following agencies for receipt of fund and/or services:   C. 43 APPROVE and AUTHORIZE the Agricultural Commissioner, or designee, to execute an agreement with the California Department of Food and Agriculture to pay the County an amount not to exceed $64,428 to provide Asian Citrus Psyllid Winter Detection Trapping for the period October 1, 2021 through May 31, 2022. (100% State, No County Match)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover C. 44 APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to request approval from the U.S. Department of Health and Human Services, Administration for Children and Families (ACF), Office of Head Start to carry-over $2,406,062 of unobligated funds under the Head Start Grant, for program initiatives related to health and safety of families, as well as professional development of Head Start staff, facility renovation and construction of a Central Kitchen Facility, for the term January 1, 2022 through December 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. 45 APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to request approval from U.S. Department of Health and Human Services, Administration for Children and Families (ACF), Office of Head Start to carry-over $983,803 of unobligated funds under the Early Head Start Grant for program initiatives related to health and safety of families, as well as professional development of Early Head Start staff, facility renovation and construction of a Central Kitchen Facility, for the term January 1, 2022 through December 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. 46 ADOPT Resolution No. 2022/10 to approve and authorize the Employment and Human Services Director, or designee, to execute a contract with the California Department of Community Services and Development in an amount not to exceed $873,970 for Community Services Block Grant program services for period January 1, 2022 through May 31, 2023. (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. 47 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with University of California, San    C. 47 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with University of California, San Francisco, to increase the amount payable to the County by $10,000 for a new amount of up to $30,000 and extend the termination date from June 30, 2021 to June 30, 2022 to continue to provide education and training services to interprofessional healthcare providers and family medicine residents for the Geriatric Workforce Enhancement Program. (No County match)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover C. 48 APPROVE and AUTHORIZE the Health Services Director, or designee, to submit an application and accept grant agreements with the California Department of Resources Recycling and Recovery, to pay the County an amount of up to $450,000 to perform enforcement/compliance and surveillance activities at waste tire facilities for the Environmental Health Waste Tire Enforcement Program for the period from June 30, 2022 through September 30, 2023. (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. 49 APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, on behalf of the Workforce Development Board of Contra Costa County, to execute a contract extension with the State of California Employment Development Department, Employment Training Panel to extend the term end date to June 29, 2022 with no change to the payment limit. (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. 50 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with California Department of Public Health, to increase the amount payable to the County by $96,211 for a new amount of up to $13,431,977 for additional Supplemental Food Program for Women, Infants and Children Program services with no change in the original term October 1, 2019 through September 30, 2022. (No County match)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover C. 51 ADOPT Resolution No. 2022/9 authorizing the Sheriff-Coroner, or designee, to apply for and accept the California Department of Public Health’s Epidemiology and Laboratory Capacity for Prevention and Control of Emerging Infectious Diseases (ELC), Detection and Mitigation of COVID-19 in Confinement Facilities Grant, in the amount of $324,656 to fund projects to mitigate the spread of COVID-19. (100% Federal Funds)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover C. 52 ADOPT Resolution No. 2022/16 to approve and authorize the Employment and Human Services Director, or designee, to execute a contract with the California Department of Community Services and Development in the amount of $3,389,218 for the Low-Income Home Energy Assistance Program for the period November 1, 2021 through June 30, 2023. (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. 53 APPROVE and AUTHORIZE the Health Services Director, or designee, to accept a grant award from the Department of Health Care Services, Children Medical Services, to pay the County an amount not to exceed $1,011,165 for the Child Health and Disability Prevention, Health Care Program for children in foster care including psychotropic medication management and monitoring oversight activities for the period July 1, 2021 through June 30, 2022. ($374,707 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. 54 ADOPT Resolution No. 2022/15 authorizing the Sheriff-Coroner, or designee, to apply for and accept the California Governor's Office of Emergency Services' 2021 Emergency Management Performance Grant with an initial allocation of $357,938 to develop and maintain the County's capability to prepare for, mitigate, respond to, and recover from emergencies and disasters for the period July 1, 2021 through the end of grant funding availability. (50% Federal, 50% County In-kind Match)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover C. 55 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a contract with Union City Police Department, for use of the Sheriff's Range Facility for the period January 11, 2022 through June 30, 2023. (100% User Fee revenue)       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 the California Department of Health Care Services, to administer and oversee the Mental Health Services Act, Lanterman-Petris-Short Act, Projects for Assistance in Transition from Homelessness, Crisis Counseling Assistance and Training and Substance Abuse Prevention and Treatment Block Grants programs for community mental health services for County residents for the period July 1, 2021 through June 30, 2024. (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. 57 APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with the California Department of Community Services and Development to increase the payment limit by $5,946 to a new payment limit of $882,798 for Community Services Block Grant program services for the period January 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. 58 APPROVE and AUTHORIZE the Health Services Director, or designee, to accept a grant award from the Department of Health and Human Services, Centers for Disease Control and Prevention, to pay the County an amount of up to $125,000, for the Planning Healthy Futures in East Contra Costa Program, 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. 59 ADOPT Resolution No. 2022/13 approving and authorizing the Public Defender, or designee, to apply for and accept the Public Defense Pilot Program grant up to $1,468,664 annually, from the California Board of State and Corrections to provide post conviction relief services for the period March 1, 2022 through March 1, 2025. (100% State Funds)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover C. 60 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with the City of Concord, to increase the amount payable to the County by $61,000 to a new amount of up to $666,218 to continue providing homeless outreach services to Concord 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. 61 ADOPT Resolution 2022/14 authorizing the Sheriff-Coroner, or designee, to apply for and accept the 2021 Paul Coverdell Forensic Services Improvement Grant, with the Governor's Office of Emergency Services, as fiscal agent, in an initial amount of $70,834 for support of forensic training for the period beginning April 1, 2022 through the end of the grant period. (100% Federal, 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. 62 APPROVE and AUTHORIZE the Director of Human Resources, or designee, to execute a contract with Koff & Associates, in an amount not to exceed $98,835 to conduct designated classification and compensation studies for the period of January 1, 2022 through December 31, 2022. (58% Federal; 36% State; and 6% County)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover C. 63 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a contract with Sean Alexander Marine Services in an amount up to $500,000 to provide marine salvage services for the period December 1, 2021 through November 30, 2024. (100% State Funds)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover C. 64 APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with Robert Half International Inc., effective December 27, 2021, to increase the payment limit by $170,640 to a new payment limit of $369,088 for continued provision of a Technical Writer/Fiscal Analyst, for the period January 4, 2021 through June 30, 2022. (60% Federal; 34% State; 6% County)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover C. 65 APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Metropolitan Van and Storage, Inc., in an amount not to exceed $745,000 to provide archival records storage and office furniture and equipment storage, for the period February 1, 2022 through January 31, 2024. (60% Federal, 34% State, 6% County)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Goals for Autism, Inc., in an amount not    C. 66 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Goals for Autism, Inc., in an amount not to exceed $1,200,000 to provide applied behavior analysis 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. 67 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Planned Parenthood, Shasta Diablo, Inc., effective July 1, 2021, to increase the payment limit by $50,988 to a new payment limit of $1,325,688 with no change in the term July 1, 2021 through June 30, 2022 for additional prenatal services for Contra Costa Regional Medical Center and Health Center patients. (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. 68 APPROVE and AUTHORIZE the Animal Services Director, or designee, to execute a contract with Home To Home Network to provide access to an interactive website for pet owners looking to re-home their animals, at no cost, for the the period February 1, 2022 though January 31, 2023. (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. 69 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the County Librarian, a purchase order with Baker & Taylor in an amount not to exceed $357,331 for book rental for the Contra Costa County Library, for the period January 1 through December 31, 2022. (100% Library Fund)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover C. 70 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Sheriff-Coroner, a purchase order with Dooley Enterprises, Inc., in the amount of $450,000 for the purchase of ammunition for the period of January 1, 2022 through December 31, 2023. (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. 71 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 $209,531 to provide rapid re-housing services for homeless transition aged youth in Contra Costa County for the period July 1, 2021 through June 30, 2023. (93% Homeless Housing Assistance and Prevention Program; 7% Community Development Block Grant)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover C. 72 ADOPT Resolution No. 2022/7 approving and authorizing the Public Works Director, or designee, to execute program supplemental agreements and other instruments related to a master cooperative agreement with the State of California, Department of Transportation, to receive federal funds for transportation projects, 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. 73 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Jason Jung Jun, M.D., in an amount not to exceed $1,200,000 to provide ophthalmology services at Contra Costa Regional Medical Center and Contra Costa Health Centers for the period December 1, 2021 through November 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. 74 APPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute on behalf of the Employment and Human Services Department, a purchase order amendment with Ray A. Morgan Company, LLC, to increase the amount by $548,300 to a new total of $1,541,747 to purchase multi-function copier services and supplies under the terms of a master agreement between the County and the company. (60% Federal, 34% State, 6% County)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover C. 75 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Bay Area Community Services, Inc., to increase the payment limit by $106,249 for a new payment limit of $425,000 and to extend the term from December 31, 2021 to January 31, 2022, to continue COVID-19 housing operations in Richmond for homeless individuals. (100% Federal Emergency Management Agency)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor  AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover C. 76 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Allegis Group Holdings, Inc. (dba TEKsystems, Inc.), in an amount not to exceed $8,000,000 for consulting, technical support, temporary help and recruitment services for the Health Services Department’s Information Systems Unit for the period January 1, 2022 through December 31, 2024. (100% Hospital Enterprise Fund I)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover C. 77 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Nordic Consulting Partners, Inc., to increase the payment limit by $11,000,000 to a new payment limit of $28,000,000 with no change in the term January 1, 2020 through December 31, 2022 for additional consultation and technical assistance to the Health Services Department’s Information Systems Unit in support of ccLink. (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. 78 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order with US Foods, Inc. (dba US Foodservice, Inc.), in an amount not to exceed $1,000,000 for the purchase of food, chemicals, paper products, kitchen supplies and equipment for Contra Costa Regional Medical Center for the period January 1, 2022 through December 31, 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. 79 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with Performance Marine Specialties, Inc., to increase the hourly repair rate and modify the insurance requirements under the contract, with no change to the contract term or payment limit, for maintenance and repair services of patrol and service boats, 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. 80 APPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute, on behalf of the County, a participating addendum with Allsteel, Inc., to purchase office furniture and related services under terms of a national master contract, for payment in an amount not to exceed $10,000,000 during the period from January 11, 2022, through April 30, 2023, Countywide. (100% User Departments)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover C. 81 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a contract with Marine Emporium Boat Works, Inc. in an amount not to exceed $500,000 to provide marine salvage services for the period December 1, 2021 through November 30, 2024.(100% State Funds)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover C. 82 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a contract with Myers Towing in an amount up to $500,000 to provide marine salvage services for the period December 1, 2021 through November 30, 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. 83 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a contract with Redwood Shores Diving, Inc. in an amount not to exceed $500,000 to provide marine salvage services for the period December 1, 2021 through November 3, 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. 84 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a contract with Delta Scrap and Salvage in an amount up to $500,000 to provide marine salvage services for the period December 1, 2021 through November 3, 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. 85 APPROVE and AUTHORIZE the Employment & Human Services Director, or designee, on behalf of the Community Services Bureau, to execute a contract amendment with WestEd, a California Teaching Pyramid Consulting Agency, to extend the term end date to December 31, 2022 with no changes to the payment limit or service plan for on-going coaching support to teaching staff. (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. 86 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute an agreement with The Watershed Project in an amount not to exceed $150,000 for the implementation of wayfinding elements and establishment of an “Adopt a Tree” Program as part of the North Richmond Watershed Connections Project for the period January 11, 2022 to December 31, 2042, North Richmond area. (100% State Coastal Conservancy 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. 87 APPROVE and AUTHORIZE the Human Resources Director, or designee, to execute a contract amendment with Magellan Healthcare, Inc., to increase the payment limit by $175,000 to a new payment limit of $739,000 and to extend the term from February 1, 2022 to January 31, 2023 to continue providing Employee Assistance Program services. (100% Workers Compensation 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. 88 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Eighty20 Healthcare Consulting, LLC, in an amount not to exceed $339,000 to provide consultation, technical support and planning services to the County for West Contra Costa Health Care District matters for the period January 1, 2022 through December 31, 2022. (100% West Contra Costa Healthcare 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. 89 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Allied Medical and Consultation Services, P.C., to increase the payment limit by $711,000 to a new payment limit of $1,561,000 for additional Medi-Cal specialty mental health services, with no change in the term July 1, 2020 through June 30, 2022. (50% Federal Medi-Cal, 50% State 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. 90 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with Clifford Owens, LMFT (dba Odyssey for Personal Wellness), to increase the payment limit by $12,000 to a new payment limit of $207,000 for additional Medi-Cal specialty mental health services, with no change in the term July 1, 2020 through June 30, 2022. (50% Federal Medi-Cal, 50% State 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. 91 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract amendment with A Step Forward Child Abuse Treatment and Training Programs, A Marriage, Family and Child Counseling Corporation, to increase the payment limit by $130,000 to a new payment limit of $426,231 for additional Medi-Cal specialty mental health services, with no change in the term July 1, 2020 through June 30, 2022. (50% Federal Medi-Cal, 50% State 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. 92 APPROVE and AUTHORIZE the Director of Risk Management to execute a Consent to Assignment, on behalf of the County, allowing BSI EHS Services and Solutions, Inc. to consolidate with BSI America Professional Services, Inc., with no change to the contract term or payment limit, to provide the County with on-site environmental health and safety consulting. (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. 93 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with A&A Health Services LLC, in an amount not to exceed $730,000 to provide residential and mental health services for the period January 1, 2022 through December 31, 2022. (100% Mental Health Realignment)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover C. 94 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Bay Area Community Services, Inc., in an amount not to exceed $516,458 to provide mental health outreach and support services for the period January 1, 2022 through June 30, 2022, including a six-month automatic extension through December 31, 2022 in an amount not to exceed $516,458. (69% Substance Abuse and Mental Health Services Administration, 17% Mental Health Services Act, 14% Project for Assistance in Transition from Homelessness 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. 95 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a purchase order with Zoll Medical Corporation, in an amount not to exceed $450,000 for the purchase of replacement defibrillators for the Intensive Care Unit, Intermediate Care Unit, and Emergency Room Departments at Contra Costa Regional Medical Center. (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. 96 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Crestwood Behavioral Health, Inc., in an amount not to exceed $657,610 to provide residential treatment services for the period January 1, 2022 through June 30, 2022, including a six-month automatic extension through December 31, 2022 in an amount not to exceed $657,610. (50% Federal Medi-Cal, 32% Mental Health Realignment, 18% Mental Health Services Act)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover C. 97 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Richard D. Baldwin, M.D., in an amount not to exceed $264,960 to provide psychiatric services for seriously and persistently mentally ill older adults at the County’s Adult Mental Health Clinics for the period January 1, 2022 through December 31, 2022. (100% Mental Health Realignment)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover C. 98 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with William E. Berlingieri M.D., in an amount not to exceed $299,520 to provide outpatient psychiatric care services to older adults in Central County for the period January 1, 2022 through December 31, 2022. (100% Mental Health Realignment)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover Other Actions   C. 99 APPROVE and AUTHORIZE the Auditor-Controller, or designee, to pay $18,147 to Vasanta Venkat Giri, M.D., for providing additional telepsychiatry services to children in Central County during the period December 1, 2021 through December 31, 2021. (50% Federal Medi-Cal, 50% Mental Health Realignment)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover C.100 APPROVE clarification of Board action of December 14, 2021 (Item C.84), with Sodexo, Inc., to reflect the correct name and legal status of the contractor as Sodexo America, LLC, a limited liability company, with no change in the payment limit of $1,053,451 or term November 1, 2021 through October 31, 2023. (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.101 CONTINUE the emergency action originally taken by the Board of Supervisors on November 16, 1999, and most recently approved by the Board on November 09, 2021, regarding the issue of homelessness in Contra Costa County, as recommended by the Health Services Director. (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.102 ACCEPT the October 2021 update of operations of the Employment and Human Services Department, Community Services Bureau, as recommended by the Employment and Human Services Director.       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover C.103 ACCEPT the 2021 Annual Report of the Treasury Oversight Committee, as recommended by the County Treasurer-Tax Collector.      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.104 ADOPT report as the Board of Supervisors' response to Civil Grand Jury Report No. 2102, entitled "Tele-Mental Health: Expansion of Remote Access to Care" and DIRECT the Clerk of the Board to transmit the Board's response to the Superior Court no later than January 16, 2022, as recommended by the County Administrator. (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.105 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a contract amendment with the City of Lafayette to amend the level of services by adding a sergeant, effective January 1, 2022. (100% City of Lafayette)       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.106 ACCEPT the 2021 Annual Report on the activities of the Family and Children’s Trust (FACT) 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.107 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a Memorandum of Understanding with the County of San Mateo's Northern California Regional Intelligence Center, to share information regarding narcotics trafficking, organized crime, and terrorism related activities for the term of November 1, 2021 through December 31, 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.108 ACCEPT the 2021 Annual Report for the Iron Horse Corridor Management Program Advisory Committee, as recommended by the Public Works Director. (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.109 ACCEPT the canvass of votes for the December 7, 2021 Elections for County Service Areas P-6, Zone 1517 (Walnut Creek unincorporated area) and Zone 214 (Bay Point unincorporated area), as recommended by the Clerk-Recorder. (Tax proceeds accrue to County Service Areas)       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.110 RECEIVE Civil Grand Jury Report No. 2105, entitled "Improving Animal Services in Contra Costa County" (attached), and REFER the report to the County Administrator and Animal Services Department for response. (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.111 ACCEPT the 2021 annual report of the Local Planning & Advisory Council for Early Care and Education, as recommended by Council staff.      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.112 RECEIVE Civil Grand Jury Report No. 2106, entitled "911 Mental Health Crisis Response: A New Way "To Protect and to Serve,'" and REFER to the County Administrator and the Health Services Director for response. (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.113 ACCEPT the 2021 Annual Report from the Hazardous Materials Commission, as recommended by the Health Services Director. (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.114 ACCEPT the 2021 Alcohol and Other Drugs Advisory Board Annual Report and 2022 Preliminary Workplan, as recommended by the Health Services Director. (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.115 ACCEPT the 2021 Annual Report by the Contra Costa County Emergency Medical Care Committee, as recommended by the Health Services Director. (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.116 APPROVE proposed revisions to the existing Hazardous Materials Incident Notification Policy, as recommended by the Health Services Director. (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.117 Acting as the governing body of the Contra Costa County Flood Control and Water Conservation District, APPROVE and AUTHORIZE    C.117 Acting as the governing body of the Contra Costa County Flood Control and Water Conservation District, APPROVE and AUTHORIZE the conveyance of a Quitclaim Deed over a portion of Assessor’s Parcel Number 215-340-057 on 219 Fieldcrest Road in Alamo, to Eric and Jennifer Wolford trustees, the Wolford Family Trust Dated April 15, 2008, and take related actions under the California Environmental Quality Act, as recommended by the Chief Engineer. (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.118 ACCEPT the Contra Costa County Sustainability Commission 2021 Annual Report and 2022 Work Plan, and 2021 Climate Action Plan Progress Report, as recommended by the Sustainability Commission.       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.119 APPROVE and AUTHORIZE the allocation of $132,812 from the Crockett Co-Generation Property Tax Allocation for four projects, as recommended by the Crockett Community Foundation and Supervisor Glover. (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.120 ACCEPT the Contra Costa County Integrated Pest Management (IPM) Advisory Committee 2021 Annual Report and 2022 Work Plan, as recommended by the Health Services Director. (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.121 APPROVE the Recovered Organic Waste Product and Recycled Paper Procurement Policy to implement state regulations, as recommended by the Public Works Director, Countywide (100% General Fund and User Departments)       AYE: District I Supervisor John Gioia, District II Supervisor Candace Andersen, District III Supervisor Diane Burgis, District IV Supervisor Karen Mitchoff, District V Supervisor Federal D. Glover C.122 APPROVE and AUTHORIZE the Health Services Director, or designee, to execute a contract with Reach Air Medical Services, LLC, to provide air ambulance patient transport services for the period January 1, 2022 through December 31, 2023. (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.123 APPROVE clarification of Board action of November 23, 2021 (Item C.42), with Sodexo, Inc., to reflect the correct name of the contractor and legal status as Sodexo America, LLC, a limited liability company, with no change in the payment limit of $1,031,175 or term November 1, 2021 through October 31, 2023. (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 TBD The Family and Human Services Committee TBD The Finance Committee TBD The Hiring Outreach Oversight Committee TBD The Internal Operations Committee TBD The Legislation Committee TBD The Public Protection Committee TBD The Sustainability Committee TBD The Transportation, Water & Infrastructure Committee TBD Airports Committee TBD See above Family & Human Services Committee TBD See above Finance Committee TBD See above Hiring Outreach Oversight Committee TBD See above Internal Operations Committee TBD See above Legislation Committee TBD See above Public Protection Committee TBD See above Sustainability Committee TBD See above Transportation, Water & Infrastructure Committee TBD See above AGENDA DEADLINE: Thursday, 12 noon, 12 days before the Tuesday Board meetings. Glossary of Acronyms, Abbreviations, and other Terms (in alphabetical order): Contra Costa County has a policy of making limited use of acronyms, abbreviations, and industry-specific language in its Board of Supervisors meetings and written materials. Following is a list of commonly used language that may appear in oral presentations and written materials associated with Board meetings: AB Assembly Bill ABAG Association of Bay Area Governments ACA Assembly Constitutional Amendment ADA Americans with Disabilities Act of 1990 AFSCME American Federation of State County and Municipal Employees AICP American Institute of Certified Planners AIDS Acquired Immunodeficiency Syndrome ALUC Airport Land Use Commission AOD Alcohol and Other Drugs ARRA American Recovery & Reinvestment Act of 2009 BAAQMD Bay Area Air Quality Management District BART Bay Area Rapid Transit District BayRICS Bay Area Regional Interoperable Communications System BCDC Bay Conservation & Development Commission BGO Better Government Ordinance BOS Board of Supervisors CALTRANS California Department of Transportation CalWIN California Works Information Network CalWORKS California Work Opportunity and Responsibility to Kids CAER Community Awareness Emergency Response CAO County Administrative Officer or Office CCCPFD (ConFire) Contra Costa County Fire Protection District CCHP Contra Costa Health Plan CCTA Contra Costa Transportation Authority CCRMC Contra Costa Regional Medical Center CCWD Contra Costa Water District CDBG Community Development Block Grant CFDA Catalog of Federal Domestic Assistance CEQA California Environmental Quality Act CIO Chief Information Officer COLA Cost of living adjustment ConFire (CCCFPD) Contra Costa County Fire Protection District CPA Certified Public Accountant CPI Consumer Price Index CSA County Service Area CSAC California State Association of Counties CTC California Transportation Commission dba doing business as DSRIP Delivery System Reform Incentive Program EBMUD East Bay Municipal Utility District ECCFPD East Contra Costa Fire Protection District EIR Environmental Impact Report EIS Environmental Impact Statement EMCC Emergency Medical Care Committee EMS Emergency Medical Services EPSDT Early State Periodic Screening, Diagnosis and Treatment Program (Mental Health) et al. et alii (and others) FAA Federal Aviation Administration FEMA Federal Emergency Management Agency F&HS Family and Human Services Committee First 5 First Five Children and Families Commission (Proposition 10) FTE Full Time Equivalent FY Fiscal Year GHAD Geologic Hazard Abatement District GIS Geographic Information System HCD (State Dept of) Housing & Community Development HHS (State Dept of ) Health and Human Services HIPAA Health Insurance Portability and Accountability Act HIV Human Immunodeficiency Syndrome HOV High Occupancy Vehicle HR Human Resources HUD United States Department of Housing and Urban Development IHSS In-Home Supportive Services Inc. Incorporated IOC Internal Operations Committee ISO Industrial Safety Ordinance JPA Joint (exercise of) Powers Authority or Agreement Lamorinda Lafayette-Moraga-Orinda Area LAFCo Local Agency Formation Commission LLC Limited Liability Company LLP Limited Liability Partnership Local 1 Public Employees Union Local 1 LVN Licensed Vocational Nurse MAC Municipal Advisory Council MBE Minority Business Enterprise M.D. Medical Doctor M.F.T. Marriage and Family Therapist MIS Management Information System MOE Maintenance of Effort MOU Memorandum of Understanding MTC Metropolitan Transportation Commission NACo National Association of Counties NEPA National Environmental Policy Act OB-GYN Obstetrics and Gynecology O.D. Doctor of Optometry OES-EOC Office of Emergency Services-Emergency Operations Center OPEB Other Post Employment Benefits OSHA Occupational Safety and Health Administration PARS Public Agencies Retirement Services PEPRA Public Employees Pension Reform Act Psy.D. Doctor of Psychology RDA Redevelopment Agency RFI Request For Information RFP Request For Proposal RFQ Request For Qualifications RN Registered Nurse SB Senate Bill SBE Small Business Enterprise SEIU Service Employees International Union SUASI Super Urban Area Security Initiative SWAT Southwest Area Transportation Committee TRANSPAC Transportation Partnership & Cooperation (Central) TRANSPLAN Transportation Planning Committee (East County) TRE or TTE Trustee TWIC Transportation, Water and Infrastructure Committee UASI Urban Area Security Initiative VA Department of Veterans Affairs vs. versus (against) WAN Wide Area Network WBE Women Business Enterprise WCCTAC West Contra Costa Transportation Advisory Committee RECOMMENDATION(S): 1. ACKNOWLEDGE that the Board of Supervisors adopted a policy on Board Member Committee Assignments on March 21, 2000. 2. ACKNOWLEDGE that adoption of a new Master Resolution with a complete roster of all appointments is required by Board policy whenever terms expire or new appointments are made. 3. ADOPT Resolution No. 2022/6 appointing Board members and other individuals to serve on Board committees, special county committees, and regional boards/ committees/ commissions for 2022, some of which include additional compensation in the form of stipend. 4. INDICATE that this Resolution No. 2022/6 supersedes in its entirety Resolution No. 2021/347, which was adopted by the Board of Supervisors on November 2, 2021. 5. RESOLVE that Board Members as named are APPOINTED to serve on Board committees, special county committees and regional boards/ committees/ commissions as specified on Attachment APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/11/2022 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: 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: January 11, 2022 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:January 11, 2022 Contra Costa County Subject:BOARD MEMBER ASSIGNMENTS TO 2022 BOARD COMMITTEES, SPECIAL COUNTY COMMITTEES, AND REGIONAL ORGANIZATIONS RECOMMENDATION(S): (CONT'D) II to Resolution No. 2022/6 as Internal Standing Committees (Type I), Other Internal Committees, (Type II), Regional Bodies (Type III), Special/Restricted Seats (Type IV), and Ad Hoc Committees (Type V). 6. DIRECT staff to post on the County website a single Fair Political Practices Commission (FPPC) Form 806, which lists all the paid appointed positions on committees, boards, or commissions for members of the Board of Supervisors. When there is a change in compensation or a new appointment, DIRECT staff to update the Form 806 to reflect the change. The form must be updated promptly as changes occur. 7. AUTHORIZE the Chair of the Board to designate one or more members of the Board of Supervisors as delegates from Contra Costa County to the National Association of Counties (NACo) Legislative Meeting to be held on February 12-16, 2022 in Washington, D.C. and to the NACo Annual Conference to be held July 21-22, 2022 in Aurora, Colorado. FISCAL IMPACT: No fiscal impact to the County from this action. BACKGROUND: Each year when the Board of Supervisors reorganizes, the incoming Chair reviews and makes recommendations to the Board on committee assignments. The annual review of committee assignments is governed by a policy (Attachment I) adopted by the Board in March 2000. Transmitted herewith are my recommendations, as Board Chair, for 2022. These recommendations (Attachment II, sorted by committee type and, Attachment III, sorted alphabetically) seek to provide policy oversight for all major County functional areas, balance the workload of the Supervisors, and consider some of the extracurricular responsibilities and appointments of the Supervisors on regional and other bodies. I am also recommending that seat terms for appointments for which the term was either unspecified by the body or left to the discretion of the Board of Supervisors be designated as "Unspecified" and reviewed at the discretion of the Board Chair. FPPC Form 806 In April 2012, the Fair Political Practices Commission (FPPC) adopted Regulation 18705.5, which permits a Supervisor to vote on his/her own appointment to a body or board paying a salary or stipend for service if all of the following conditions are met: 1.the appointment is to a committee, board, or commission of a public agency, a special district, a joint powers agency or authority, or a metropolitan planning organization; and State law, a local ordinance, or a joint powers agreement requires the Board to appoint; and2. the Board adopts and posts on its website, a list of each appointed position for which compensation is paid, the salary or stipend for the position, the name of the appointee, the name of the alternate, if any, and the term of the appointment. 3. Form 806 is used to report additional compensation that officials receive when appointing themselves to positions on committees, boards, or commissions of a public agency, special district, and joint powers agency or authority. Each agency must post on its website a single Form 806, listing all of the paid appointed positions. When there is a change in compensation or a new appointment, the Form 806 is updated to reflect the change. The form must be updated promptly as changes occur. Staff of the County Administrators Office has prepared the Form 806 and has posted it to the County’s website. Staff will update the form after the Board of Supervisors acts to adopt the Master List of Board Member Committee Assignments for 2022. CONSEQUENCE OF NEGATIVE ACTION: Unless the Board of Supervisors acts to adopt a Master List of appointments to committees, special county committees, and regional boards/committees/commissions, there is no official roster of Board member appointments to these bodies. CLERK'S ADDENDUM The Board amended Resolution No. 2022/6 committee assignments: On the North Richmond Waste and Recovery Mitigation Fee Committee, the alternate position will be filled by Tania Pulido (instead of Robert Rogers) and on the West Contra Costa Integrated Waste Management Authority, Supervisor Gioia will serve as primary (instead of Supervisor Mitchoff). ADOPTED the recommendations with the amended Resolution No. 2022/6. AGENDA ATTACHMENTS Resolution 2022/6 Attachment I: Board Policy on Board Member Committee Assignments Attachment II: BOS Committee Assignments - by Type Attachment III: BOS Committee Assignments - Alphabetical MINUTES ATTACHMENTS Signed Resolution No. 2022/6 Revised 2022 BOS Committee Assignamnets by Type Revised 2022 BOS Committee Assiignments Alphabetized THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA and for Special Districts, Agencies and Authorities Governed by the Board Adopted this Resolution on 01/11/2022 by the following vote: AYE:5 John Gioia Candace Andersen Diane Burgis Karen Mitchoff Federal D. Glover NO: ABSENT: ABSTAIN: RECUSE: Resolution No. 2022/6 IN THE MATTER OF DESIGNATING BOARD MEMBER ASSIGNMENTS TO 2022 BOARD COMMITTEES, SPECIAL COUNTY COMMITTEES, AND REGIONAL ORGANIZATIONS WHEREAS each year when the Board of Supervisors reorganizes, the incoming Chair reviews and makes recommendations to the Board on committee assignments. The annual review of committee assignments is governed by a policy adopted by the Board of Supervisors in March 2000 (see Attachment I); and WHEREAS these appointments seek to provide policy oversight for all major County functional areas, balance the workload of the Supervisors, as well as consider some of the time-intensive responsibilities and appointments of the Supervisors on regional bodies; and WHEREAS these appointments attempt to maintain, to the extent possible, continuity on Board standing committees to facilitate recommendations on many very complex policy issues currently on referral to those committees; and WHEREAS after a period of inactivity of a committee or body, it is advisable to remove it from the list of Board committee assignments; and WHEREAS adoption of a new Master Resolution with a complete roster of all appointments is required by Board policy whenever terms expire or new appointments are made; and WHEREAS, after any new appointments or reappointments are made, when there is a change in compensation for any appointment, or where there is a change in the number of meetings of the board or committee to which an appointment is made, the Fair Political Practices Commission requires the County to update and post on the County’s website the County’s Report of Public Official Appointments, Form 806. NOW, THEREFORE, THE BOARD OF SUPERVISORS RESOLVES TO: 1. APPOINT the Board members and other individuals to serve on Board committees, special county committees and regional boards / committees / commissions as specified in the Master List (see Attachment II) as Type I for Board Standing Committees, Type II for Other Internal Committees, Type III for Regional Bodies, Type IV for Special/Restricted seats, and Type V for Board Ad Hoc Committees. 2. INDICATE that this Resolution No. 2022/6 supersedes in its entirety Resolution No. 2021/347 which was adopted by the Board of Supervisors on November 2, 2021. 3. UPDATE the County's Report of Public Official Appointments, Form 806, to reflect the appointments on the adopted Master List for 2022 and post it on the County's website. 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: January 11, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: BOARD OF SUPERVISORS POLICY ON BOARD MEMBER COMMITTEE ASSIGNMENTS Adopted on March 21, 2000 1. Board Committee appointments shall be categorized in accordance with the following descriptions and delineated as on the attached listing: a) Internal appointments that are subject to the annual reorganization process and to which the incoming Chair of the Board of Supervisors makes nominations to be approved by the Board of Supervisors. Ad Hoc committees of the Board also fall under this category. b) Regional appointments that are not subject to the annual reorganization process and to which the Chair of the Board of Supervisors makes nominations to fill vacancies, as they occur, in accordance with the agency's terms and by-laws, and which nominations shall be approved by the Board of Supervisors. c) Special Case/Restricted appointments, for which the specific assignments are dictated or are in some way restricted by statute or county ordinance, or for which the term of the appointment makes it impractical for it to be considered along with the other annual assignments e.g., a term that runs from July to June. Restrictions might include, for example, that a committee member represent a certain district, be the Chair of the Board, or vest in the Chair of the Board the authority to appoint an alternate. The Chair of the Board of Supervisors shall make nominations to these appointments to fill vacancies, as they occur, subject to any legislated restrictions, and which nominations shall be approved by the Board of Supervisors. 2. Notwithstanding Paragraph 1 of this policy and as allowed by law, the Board of Supervisors maintains its right to nominate, reconsider and change appointments at any time, irrespective of the term of an appointment. 3. All nominations approved by the Board of Supervisors shall be incorporated in three attachments to an annually adopted Master Resolution covering committee appointments from all three categories: Internal, Regional and Special Case/Restricted. For administrative ease, the Master Resolution shall be amended and re-adopted from time to time as terms expire or if new appointments are made. The Master Resolution shall always reflect the complete roster of Board member appointments and shall be available to the public. Type*Committee NameChair RecommendationTerm ExpirationStipend InformationI Airport Committee, ChairKaren Mitchoff12/31/2022NO STIPENDI Airport Committee, Vice ChairDiane Burgis12/31/2022NO STIPENDIFamily & Human Services Committee, ChairDiane Burgis12/31/2022NO STIPENDIFamily & Human Services Committee, Vice ChairCandace Andersen12/31/2022NO STIPENDIFinance Committee, ChairJohn Gioia12/31/2022NO STIPENDIFinance Committee, Vice ChairKaren Mitchoff12/31/2022NO STIPENDIHiring Outreach & Oversight Committee, ChairJohn Gioia12/31/2022NO STIPENDIHiring Outreach & Oversight Committee, Vice-ChairFederal Glover12/31/2022NO STIPENDIInternal Operations Committee, ChairDiane Burgis12/31/2022NO STIPENDIInternal Operations Committee, Vice ChairCandace Andersen12/31/2022NO STIPENDILegislation Committee, ChairDiane Burgis12/31/2022NO STIPENDILegislation Committee, Vice ChairKaren Mitchoff12/31/2022NO STIPENDIPublic Protection, ChairFederal Glover12/31/2022NO STIPENDIPublic Protection, Vice ChairCandace Andersen12/31/2022NO STIPENDI Sustainability Committee, ChairFederal Glover12/31/2022NO STIPENDI Sustainability Committee, Vice ChairJohn Gioia12/31/2022NO STIPENDITransportation, Water & Infrastructure Committee, ChairDiane Burgis12/31/2022NO STIPENDITransportation, Water & Infrastructure Committee, Vice ChairCandace Andersen12/31/2022NO STIPENDII Bay Area Counties CaucusKaren Mitchoff12/31/2022NO STIPENDII Bay Area Counties Caucus, AlternateDiane Burgis12/31/2022NO STIPENDII Bay Area Regional Interoperable Communications System (BayRICS) AuthorityMike Casten12/31/2022NO STIPENDII BayRICS Authority, AlternateElise Warren12/31/2022NO STIPENDII California Identification System Remote Access Network Board (Cal-ID RAN Board)Diane Burgis12/31/2022NO STIPENDII Central Contra Costa Solid Waste AuthorityCandace Andersen UnspecifiedSTIPEND of $50/meeting; max of 2 paid/monthII Central Contra Costa Solid Waste AuthorityKaren Mitchoff UnspecifiedSTIPEND of $50/meeting; max of 2 paid/monthII Contra Costa Family Justice AllianceDiane Burgis 12/31/2022NO STIPENDII Contra Costa Health Plan Joint Conference CommitteeCandace Andersen 12/31/2022NO STIPENDII Contra Costa Health Plan Joint Conference CommitteeDiane Burgis 12/31/2022NO STIPENDII Dougherty Valley Oversight CommitteeCandace Andersen 12/31/2022NO STIPENDII Dougherty Valley Oversight CommitteeDiane Burgis 12/31/2022NO STIPENDII East Bay Regional Communication System (EBRCS) Authority Governing BoardCandace Andersen 12/31/2022NO STIPENDII East Bay Regional Communication System (EBRCS) Authority Governing Board, Alternate Karen Mitchoff12/31/2022NO STIPENDII East Contra Costa County Habitat Conservancy, Governing BoardDiane Burgis 12/31/2022NO STIPENDII East Contra Costa County Habitat Conservancy, Governing Board, AlternateFederal Glover 12/31/2022NO STIPENDII East Contra Costa Regional Fee & Finance AuthorityDiane Burgis 12/31/2022NO STIPENDII East Contra Costa Regional Fee & Finance Authority, AlternateFederal Glover 12/31/2022NO STIPENDII East County Water Management AssociationDiane Burgis 12/31/2022STIPEND of $170/meeting; max 6 per monthII East County Water Management Association, AlternateFederal Glover 12/31/2022STIPEND of $170/meeting; max 6 per monthII eBART (Bay Area Rapid Transit) Partnership Policy Advisory CommitteeFederal Glover 12/31/2022NO STIPENDII eBART (Bay Area Rapid Transit) Partnership Policy Advisory CommitteeDiane Burgis 12/31/2022NO STIPENDII First 5 Children and Families Commission MemberDiane Burgis 12/31/2022 NO STIPENDII First 5 Children and Families Commission Alternate Member Candace Andersen 12/31/2022 NO STIPENDII Hazardous Waste Management Facility Allocation CommitteeCandace Andersen Unspecified STIPEND of $150 per meeting. IIHazardous Waste Management Facility Allocation Committee, AlternateKaren Mitchoff Unspecified STIPEND of $150 per meeting. IIKensington Solid Waste Committee MemberJohn Gioia 12/31/2022NO STIPENDIIKensington Solid Waste Committee AlternateRobert Rogers 12/31/2022NO STIPENDII Medical Services Joint Conference Committee, Chair Diane Burgis 12/31/2022NO STIPENDII Medical Services Joint Conference Committee, Vice Chair John Gioia 12/31/2022NO STIPENDII North Richmond Waste and Recovery Mitigation Fee Committee John Gioia 12/31/2022NO STIPENDII North Richmond Waste and Recovery Mitigation Fee Committee, Alternate Robert Rogers 12/31/2022NO STIPENDII Open Space/Parks & East Bay Regional Parks District Liaison Committee, ChairFederal Glover 12/31/2022NO STIPENDII Open Space/Parks & East Bay Regional Parks District Liaison Committee, Vice ChairDiane Burgis 12/31/2022NO STIPENDII Pleasant Hill BART/Contra Costa Centre Joint Powers Authority Board of Trustees Karen MitchoffUnspecifiedNO STIPENDII Pleasant Hill BART/Contra Costa Centre Joint Powers Authority Board of TrusteesCandace AndersenUnspecifiedNO STIPENDII State Route 4 Bypass AuthorityDiane Burgis12/31/2022NO STIPENDII State Route 4 Bypass Authority, AlternateFederal Glover12/31/2022NO STIPENDATTACHMENT II TO RESOLUTION NO. 2022/6 CONTRA COSTA COUNTY BOARD OF SUPERVISORS COMMITTEE ASSIGNMENTS (Sorted by Committee Type)*Note: Type I: Internal Standing Committees, Type II: Internal Appointments, Type III: Regional Appointments, Type IV: Special/Restricted Appointments, Type V: Ad Hoc Committees Type*Committee NameChair RecommendationTerm ExpirationStipend InformationII SWAT (Southwest Area Transportation Committee)Candace Andersen12/31/2022NO STIPENDII SWAT, AlternateKaren Mitchoff12/31/2022NO STIPENDII TRAFFIX (Measure J Traffic Congestion Relief Agency) Candace Andersen12/31/2022NO STIPENDII TRAFFIX (Measure J Traffic Congestion Relief Agency), Alternate Karen Mitchoff12/31/2022NO STIPENDII TRANSPAC (Central County Transportation Partnership and Cooperation)Karen Mitchoff12/31/2022NO STIPENDII TRANSPAC, AlternateCandace Andersen12/31/2022NO STIPENDII TRANSPLAN (East County Transportation Planning) Diane Burgis12/31/2022NO STIPENDII TRANSPLAN, AlternateFederal Glover12/31/2022NO STIPENDII Tri-Valley Transportation CouncilCandace Andersen12/31/2022NO STIPENDII Urban Counties of CaliforniaFederal Glover12/31/2022NO STIPENDII Urban Counties of California, AlternateKaren Mitchoff12/31/2022NO STIPENDII WCCTAC (West County Transportation Advisory Committee) John Gioia12/31/2022NO STIPENDII WCCTAC, AlternateFederal Glover12/31/2022NO STIPENDII West Contra Costa Integrated Waste Management Authority Karen Mitchoff Unspecified STIPEND of $50 per meeting. II West Contra Costa Integrated Waste Management Authority, Alternate Federal Glover Unspecified STIPEND of $50 per meeting. IIIBay Area Air Quality Management District Board of DirectorsKaren Mitchoff 1/20/2024Per diem of $100/meeting + travel exp; max $6,000III Bay Area Air Quality Management District Board of Directors John Gioia 6/17/2025 Per diem of $100/meeting + travel exp; max $6,000III Bay Area Air Quality Management District Board of DirectorsKaren Mitchoff 1/20/2024 Per diem of $100/meeting + travel exp; max $6,000III Central Contra Costa Transit Authority (CCCTA) Board of DirectorsCandace Andersen 5/1/2023 STIPEND of $100 per meeting; up to $200 monthIII Central Contra Costa Transit Authority (CCCTA) Board of Directors, AlternateKaren Mitchoff 5/1/2023 STIPEND of $100 per meeting; up to $200 monthIII Contra Costa Transportation Authority Board of Commissioners (Seat 2)Karen Mitchoff 1/31/2024STIPEND of $100 per meeting; up to $400 monthIII Contra Costa Transportation Authority Board of Commissioners, Alternate (Seat 2)John Gioia1/31/2024STIPEND of $100 per meeting; up to $400 monthIII Contra Costa Transportation Authority Board of Commissioners (Seat 1) Federal Glover 1/31/2023 STIPEND of $100 per meeting; up to $400 monthIII Contra Costa Transportation Authority Board of Commissioners, Alternate (Seat 1) Candace Andersen 1/31/2023 STIPEND of $100 per meeting; up to $400 monthIII Contra Costa Transportation Authority Board of Commissioners, Second Alternate (Seat 1) Diane Burgis 1/31/2023 STIPEND of $100 per meeting; up to $400 monthIII Contra Costa Transportation Authority Board of Commissioners, Third Alternate (Seat 1) John Gioia 1/31/2023 STIPEND of $100 per meeting; up to $400 monthIII Local Agency Formation CommissionCandace Andersen 5/2/2026STIPEND of $150 per meeting. III Local Agency Formation CommissionFederal Glover 5/2/2026STIPEND of $150 per meeting. III Local Agency Formation Commission, AlternateDiane Burgis 5/6/2024STIPEND of $150 per meeting. III Marin Energy Authority (MCE) Board of DirectorsJohn Gioia 12/31/2022 NO STIPENDIII Marin Energy Authority (MCE) Board of Directors, Alternate Federal Glover 12/31/2022 NO STIPENDIII Metropolitan Transportation CommissionFederal Glover 2/1/2023STIPEND of $100/meeting; up to $500/month per agency.III Tri Delta Transit Authority, Board of Directors (Seat 1) Federal Glover 12/31/2022 STIPEND of $100/monthIII Tri Delta Transit Authority, Board of Directors (Seat 2) Diane Burgis 12/31/2023STIPEND of $100/monthIII WCC Healthcare District Finance CommitteeJohn Gioia Unspecified NO STIPENDIII WCC Healthcare District Finance CommitteeFederal Glover Unspecified NO STIPENDIV ABAG Executive Board (Seat 1)Karen Mitchoff 6/30/2024 STIPEND of $150 per meeting. IV ABAG Executive Board (Seat 2)Candace Andersen 6/30/2024 STIPEND of $150 per meeting. IV ABAG Executive Board, Alternate 1John Gioia 6/30/2024 STIPEND of $150 per meeting. IV ABAG Executive Board, Alternate 2Diane Burgis 6/30/2024 STIPEND of $150 per meeting. IV ABAG Finance Authority for Nonprofit Corporations Board of Directors and its Executive Committee Karen Mitchoff 12/31/2022 NO STIPENDIV ABAG Finance Authority for Nonprofit Corporations Board of Directors and its Executive Committee, First AlternateCandace Andersen 12/31/2022 NO STIPENDIV AlternateRussell Watts 12/31/2022 NO STIPENDIV ABAG General AssemblyKaren Mitchoff 12/31/2022 NO STIPENDIV ABAG General Assembly, AlternateDiane Burgis 12/31/2022 NO STIPENDIV ABAG Regional Planning CommitteeKaren Mitchoff UnspecifiedSTIPEND of $150 per meeting. IV Bay Conservation & Development CommissionJohn Gioia Unspecified STIPEND of $100 per meeting; max of 4 meetings.IV Bay Conservation & Development Commission, Alternate Federal Glover Unspecified STIPEND of $100 per meeting; max of 4 meetings.IV CCCERA (Contra Costa County Employees Retirement Association) Board of Trustees Candace Andersen 6/30/2023 STIPEND of $100 per meeting.IVContra Costa Countywide Redevelopment Successor Agency Oversight BoardFederal Glover Unspecified NO STIPENDIV CSAC (California State Association of Counties) Board of Directors John Gioia 11/30/2022 NO STIPENDIV CSAC Board of Directors, AlternateDiane Burgis 11/30/2022 NO STIPENDIV Delta Diablo Sanitation District Governing Board Federal Glover 12/31/2022 STIPEND of $170 per meeting; max of 6 meetings.IV Delta Diablo Sanitation District Governing Board, Alternate Karen Mitchoff 12/31/2022 STIPEND of $170 per meeting; max of 6 meetings.IV Delta Protection CommissionDiane Burgis 12/31/2022 NO STIPENDIV Delta Protection Commission, AlternateKaren Mitchoff 12/31/2022 NO STIPENDATTACHMENT II TO RESOLUTION NO. 2022/6 CONTRA COSTA COUNTY BOARD OF SUPERVISORS COMMITTEE ASSIGNMENTS (Sorted by Committee Type)*Note: Type I: Internal Standing Committees, Type II: Internal Appointments, Type III: Regional Appointments, Type IV: Special/Restricted Appointments, Type V: Ad Hoc Committees Type*Committee NameChair RecommendationTerm ExpirationStipend InformationIV Law Library Board of Trustees Nolan Armstrong 12/31/2022 NO STIPENDIV Mental Health CommissionDiane Burgis 12/31/2022 NO STIPENDIV Mental Health Commission, AlternateCandace Andersen 12/31/2022 NO STIPENDIV Sacramento-San Joaquin Delta Conservancy Board Karen Mitchoff Unspecified NO STIPENDIV Sacramento-San Joaquin Delta Conservancy Board, Alternate Diane Burgis Unspecified NO STIPENDV Childhood Asthma Ad Hoc Committee, Chair John Gioia Unspecified NO STIPENDV Childhood Asthma Ad Hoc Committee, Vice Chair Federal Glover Unspecified NO STIPENDV Industrial Safety Ordinance/Community Warning System Ad Hoc CommitteeJohn Gioia Unspecified NO STIPENDV Industrial Safety Ordinance/Community Warning System Ad Hoc CommitteeFederal Glover Unspecified NO STIPENDV Northern Waterfront Economic Development Ad Hoc CommitteeFederal Glover Unspecified NO STIPENDV Northern Waterfront Economic Development Ad Hoc CommitteeDiane Burgis Unspecified NO STIPENDATTACHMENT II TO RESOLUTION NO. 2022/6 CONTRA COSTA COUNTY BOARD OF SUPERVISORS COMMITTEE ASSIGNMENTS (Sorted by Committee Type)*Note: Type I: Internal Standing Committees, Type II: Internal Appointments, Type III: Regional Appointments, Type IV: Special/Restricted Appointments, Type V: Ad Hoc Committees Type*Committee NameChair RecommendationTerm ExpirationStipend InformationI Airport Committee, ChairKaren Mitchoff12/31/2022NO STIPENDI Airport Committee, Vice ChairDiane Burgis12/31/2022NO STIPENDIFamily & Human Services Committee, ChairDiane Burgis12/31/2022NO STIPENDIFamily & Human Services Committee, Vice ChairCandace Andersen12/31/2022NO STIPENDIFinance Committee, ChairJohn Gioia12/31/2022NO STIPENDIFinance Committee, Vice ChairKaren Mitchoff12/31/2022NO STIPENDIHiring Outreach & Oversight Committee, ChairJohn Gioia12/31/2022NO STIPENDIHiring Outreach & Oversight Committee, Vice-ChairFederal Glover12/31/2022NO STIPENDIInternal Operations Committee, ChairDiane Burgis12/31/2022NO STIPENDIInternal Operations Committee, Vice ChairCandace Andersen12/31/2022NO STIPENDILegislation Committee, ChairDiane Burgis12/31/2022NO STIPENDILegislation Committee, Vice ChairKaren Mitchoff12/31/2022NO STIPENDIPublic Protection, ChairFederal Glover12/31/2022NO STIPENDIPublic Protection, Vice ChairCandace Andersen12/31/2022NO STIPENDI Sustainability Committee, ChairFederal Glover12/31/2022NO STIPENDI Sustainability Committee, Vice ChairJohn Gioia12/31/2022NO STIPENDITransportation, Water & Infrastructure Committee, ChairDiane Burgis12/31/2022NO STIPENDITransportation, Water & Infrastructure Committee, Vice ChairCandace Andersen12/31/2022NO STIPENDII Bay Area Counties CaucusKaren Mitchoff12/31/2022NO STIPENDII Bay Area Counties Caucus, AlternateDiane Burgis12/31/2022NO STIPENDII Bay Area Regional Interoperable Communications System (BayRICS) AuthorityMike Casten12/31/2022NO STIPENDII BayRICS Authority, AlternateElise Warren12/31/2022NO STIPENDII California Identification System Remote Access Network Board (Cal-ID RAN Board)Diane Burgis12/31/2022NO STIPENDII Central Contra Costa Solid Waste AuthorityCandace Andersen UnspecifiedSTIPEND of $50/meeting; max of 2 paid/monthII Central Contra Costa Solid Waste AuthorityKaren Mitchoff UnspecifiedSTIPEND of $50/meeting; max of 2 paid/monthII Contra Costa Family Justice AllianceDiane Burgis 12/31/2022NO STIPENDII Contra Costa Health Plan Joint Conference CommitteeCandace Andersen 12/31/2022NO STIPENDII Contra Costa Health Plan Joint Conference CommitteeDiane Burgis 12/31/2022NO STIPENDII Dougherty Valley Oversight CommitteeCandace Andersen 12/31/2022NO STIPENDII Dougherty Valley Oversight CommitteeDiane Burgis 12/31/2022NO STIPENDII East Bay Regional Communication System (EBRCS) Authority Governing BoardCandace Andersen 12/31/2022NO STIPENDII East Bay Regional Communication System (EBRCS) Authority Governing Board, Alternate Karen Mitchoff12/31/2022NO STIPENDII East Contra Costa County Habitat Conservancy, Governing BoardDiane Burgis 12/31/2022NO STIPENDII East Contra Costa County Habitat Conservancy, Governing Board, AlternateFederal Glover 12/31/2022NO STIPENDII East Contra Costa Regional Fee & Finance AuthorityDiane Burgis 12/31/2022NO STIPENDII East Contra Costa Regional Fee & Finance Authority, AlternateFederal Glover 12/31/2022NO STIPENDII East County Water Management AssociationDiane Burgis 12/31/2022STIPEND of $170/meeting; max 6 per monthII East County Water Management Association, AlternateFederal Glover 12/31/2022STIPEND of $170/meeting; max 6 per monthII eBART (Bay Area Rapid Transit) Partnership Policy Advisory CommitteeFederal Glover 12/31/2022NO STIPENDII eBART (Bay Area Rapid Transit) Partnership Policy Advisory CommitteeDiane Burgis 12/31/2022NO STIPENDII First 5 Children and Families Commission MemberDiane Burgis 12/31/2022 NO STIPENDII First 5 Children and Families Commission Alternate Member Candace Andersen 12/31/2022 NO STIPENDII Hazardous Waste Management Facility Allocation CommitteeCandace Andersen Unspecified STIPEND of $150 per meeting. IIHazardous Waste Management Facility Allocation Committee, AlternateKaren Mitchoff Unspecified STIPEND of $150 per meeting. IIKensington Solid Waste Committee MemberIIKensington Solid Waste Committee AlternateII Medical Services Joint Conference Committee, ChairII Medical Services Joint Conference Committee, Vice ChairII North Richmond Waste and Recovery Mitigation Fee CommitteeII North Richmond Waste and Recovery Mitigation Fee Committee, AlternateII Open Space/Parks & East Bay Regional Parks District Liaison Committee, ChairII Open Space/Parks & East Bay Regional Parks District Liaison Committee, Vice ChairII Pleasant Hill BART/Contra Costa Centre Joint Powers Authority Board of TrusteesII Pleasant Hill BART/Contra Costa Centre Joint Powers Authority Board of TrusteesII State Route 4 Bypass AuthorityII State Route 4 Bypass Authority, AlternateJohn Gioia 12/31/2022 NO STIPEND Robert Rogers 12/31/2022 NO STIPEND Diane Burgis 12/31/2022 NO STIPEND John Gioia 12/31/2022 NO STIPEND John Gioia 12/31/2022 NO STIPEND Tania Pulido 12/31/2022 NO STIPEND Federal Glover 12/31/2022 NO STIPEND Diane Burgis 12/31/2022 NO STIPEND Karen Mitchoff Unspecified NO STIPEND Candace Andersen Unspecified NO STIPEND Diane Burgis 12/31/2022 NO STIPEND Federal Glover 12/31/2022 NO STIPENDATTACHMENT II TO RESOLUTION NO. 2022/6CONTRA COSTA COUNTY BOARD OF SUPERVISORS COMMITTEE ASSIGNMENTS(Sorted by Committee Type)*Note: Type I: Internal Standing Committees, Type II: Internal Appointments, Type III: Regional Appointments,Type IV: Special/Restricted Appointments, Type V: Ad Hoc Committees Type*Committee NameChair RecommendationTerm ExpirationStipend InformationII SWAT (Southwest Area Transportation Committee)Candace Andersen12/31/2022NO STIPENDII SWAT, AlternateKaren Mitchoff12/31/2022NO STIPENDII TRAFFIX (Measure J Traffic Congestion Relief Agency) Candace Andersen12/31/2022NO STIPENDII TRAFFIX (Measure J Traffic Congestion Relief Agency), Alternate Karen Mitchoff12/31/2022NO STIPENDII TRANSPAC (Central County Transportation Partnership and Cooperation)Karen Mitchoff12/31/2022NO STIPENDII TRANSPAC, AlternateCandace Andersen12/31/2022NO STIPENDII TRANSPLAN (East County Transportation Planning) Diane Burgis12/31/2022NO STIPENDII TRANSPLAN, AlternateFederal Glover12/31/2022NO STIPENDII Tri-Valley Transportation CouncilCandace Andersen12/31/2022NO STIPENDII Urban Counties of CaliforniaFederal Glover12/31/2022NO STIPENDII Urban Counties of California, AlternateKaren Mitchoff12/31/2022NO STIPENDII WCCTAC (West County Transportation Advisory Committee) John Gioia12/31/2022NO STIPENDII WCCTAC, AlternateFederal Glover12/31/2022NO STIPENDII West Contra Costa Integrated Waste Management AuthorityII West Contra Costa Integrated Waste Management Authority, AlternateIIIBay Area Air Quality Management District Board of DirectorsJohn Gioia Unspecified STIPEND of $50 per meeting. Federal Glover Unspecified STIPEND of $50 per meeting. Karen Mitchoff 1/20/2024 Per diem of $100/meeting + travel exp; max $6,000III Bay Area Air Quality Management District Board of DirectorsJohn Gioia 6/17/2025 Per diem of $100/meeting + travel exp; max $6,000III Bay Area Air Quality Management District Board of DirectorsKaren Mitchoff 1/20/2024 Per diem of $100/meeting + travel exp; max $6,000III Central Contra Costa Transit Authority (CCCTA) Board of DirectorsCandace Andersen 5/1/2023 STIPEND of $100 per meeting; up to $200 monthIII Central Contra Costa Transit Authority (CCCTA) Board of Directors, AlternateKaren Mitchoff 5/1/2023 STIPEND of $100 per meeting; up to $200 monthIII Contra Costa Transportation Authority Board of Commissioners (Seat 2)Karen Mitchoff 1/31/2024STIPEND of $100 per meeting; up to $400 monthIII Contra Costa Transportation Authority Board of Commissioners, Alternate (Seat 2)John Gioia1/31/2024STIPEND of $100 per meeting; up to $400 monthIII Contra Costa Transportation Authority Board of Commissioners (Seat 1)Federal Glover 1/31/2023 STIPEND of $100 per meeting; up to $400 monthIII Contra Costa Transportation Authority Board of Commissioners, Alternate (Seat 1)Candace Andersen 1/31/2023 STIPEND of $100 per meeting; up to $400 monthIII Contra Costa Transportation Authority Board of Commissioners, Second Alternate (Seat 1)Diane Burgis 1/31/2023 STIPEND of $100 per meeting; up to $400 monthIII Contra Costa Transportation Authority Board of Commissioners, Third Alternate (Seat 1)John Gioia 1/31/2023 STIPEND of $100 per meeting; up to $400 monthIII Local Agency Formation CommissionCandace Andersen 5/2/2026STIPEND of $150 per meeting. III Local Agency Formation CommissionFederal Glover 5/2/2026STIPEND of $150 per meeting. III Local Agency Formation Commission, AlternateDiane Burgis 5/6/2024STIPEND of $150 per meeting. III Marin Energy Authority (MCE) Board of DirectorsJohn Gioia 12/31/2022 NO STIPENDIII Marin Energy Authority (MCE) Board of Directors, AlternateFederal Glover 12/31/2022 NO STIPENDIII Metropolitan Transportation CommissionFederal Glover 2/1/2023STIPEND of $100/meeting; up to $500/month per agency.III Tri Delta Transit Authority, Board of Directors (Seat 1)Federal Glover 12/31/2022 STIPEND of $100/monthIII Tri Delta Transit Authority, Board of Directors (Seat 2)Diane Burgis 12/31/2023STIPEND of $100/monthIII WCC Healthcare District Finance CommitteeJohn Gioia Unspecified NO STIPENDIII WCC Healthcare District Finance CommitteeFederal Glover Unspecified NO STIPENDIV ABAG Executive Board (Seat 1)Karen Mitchoff 6/30/2024 STIPEND of $150 per meeting. IV ABAG Executive Board (Seat 2)Candace Andersen 6/30/2024 STIPEND of $150 per meeting. IV ABAG Executive Board, Alternate 1John Gioia 6/30/2024 STIPEND of $150 per meeting. IV ABAG Executive Board, Alternate 2Diane Burgis 6/30/2024 STIPEND of $150 per meeting. IV ABAG Finance Authority for Nonprofit Corporations Board of Directors and its Executive Committee Karen Mitchoff 12/31/2022 NO STIPENDIV ABAG Finance Authority for Nonprofit Corporations Board of Directors and its Executive Committee, First AlternateCandace Andersen 12/31/2022 NO STIPENDIV AlternateRussell Watts 12/31/2022 NO STIPENDIV ABAG General AssemblyKaren Mitchoff 12/31/2022 NO STIPENDIV ABAG General Assembly, AlternateDiane Burgis 12/31/2022 NO STIPENDIV ABAG Regional Planning CommitteeKaren Mitchoff UnspecifiedSTIPEND of $150 per meeting. IV Bay Conservation & Development CommissionJohn Gioia Unspecified STIPEND of $100 per meeting; max of 4 meetings.IV Bay Conservation & Development Commission, AlternateFederal Glover Unspecified STIPEND of $100 per meeting; max of 4 meetings.IV CCCERA (Contra Costa County Employees Retirement Association) Board of TrusteesCandace Andersen 6/30/2023 STIPEND of $100 per meeting.IVContra Costa Countywide Redevelopment Successor Agency Oversight BoardFederal Glover Unspecified NO STIPENDIV CSAC (California State Association of Counties) Board of DirectorsJohn Gioia 11/30/2022 NO STIPENDIV CSAC Board of Directors, AlternateDiane Burgis 11/30/2022 NO STIPENDIV Delta Diablo Sanitation District Governing BoardFederal Glover 12/31/2022 STIPEND of $170 per meeting; max of 6 meetings.IV Delta Diablo Sanitation District Governing Board, AlternateKaren Mitchoff 12/31/2022 STIPEND of $170 per meeting; max of 6 meetings.IV Delta Protection CommissionDiane Burgis 12/31/2022 NO STIPENDIV Delta Protection Commission, AlternateKaren Mitchoff 12/31/2022 NO STIPENDATTACHMENT II TO RESOLUTION NO. 2022/6CONTRA COSTA COUNTY BOARD OF SUPERVISORS COMMITTEE ASSIGNMENTS(Sorted by Committee Type)*Note: Type I: Internal Standing Committees, Type II: Internal Appointments, Type III: Regional Appointments,Type IV: Special/Restricted Appointments, Type V: Ad Hoc Committees Type*Committee NameChair RecommendationTerm ExpirationStipend InformationIV Law Library Board of Trustees Nolan Armstrong 12/31/2022 NO STIPENDIV Mental Health CommissionDiane Burgis 12/31/2022 NO STIPENDIV Mental Health Commission, AlternateCandace Andersen 12/31/2022 NO STIPENDIV Sacramento-San Joaquin Delta Conservancy Board Karen Mitchoff Unspecified NO STIPENDIV Sacramento-San Joaquin Delta Conservancy Board, Alternate Diane Burgis Unspecified NO STIPENDV Childhood Asthma Ad Hoc Committee, Chair John Gioia Unspecified NO STIPENDV Childhood Asthma Ad Hoc Committee, Vice Chair Federal Glover Unspecified NO STIPENDV Industrial Safety Ordinance/Community Warning System Ad Hoc CommitteeJohn Gioia Unspecified NO STIPENDV Industrial Safety Ordinance/Community Warning System Ad Hoc CommitteeFederal Glover Unspecified NO STIPENDV Northern Waterfront Economic Development Ad Hoc CommitteeFederal Glover Unspecified NO STIPENDV Northern Waterfront Economic Development Ad Hoc CommitteeDiane Burgis Unspecified NO STIPENDATTACHMENT II TO RESOLUTION NO. 2022/6CONTRA COSTA COUNTY BOARD OF SUPERVISORS COMMITTEE ASSIGNMENTS(Sorted by Committee Type)*Note: Type I: Internal Standing Committees, Type II: Internal Appointments, Type III: Regional Appointments,Type IV: Special/Restricted Appointments, Type V: Ad Hoc Committees Type*Committee NameChair RecommendationTerm ExpirationStipend InformationIV ABAG Executive Board (Seat 1)Karen Mitchoff 6/30/2024 STIPEND of $150 per meeting. IV ABAG Executive Board (Seat 2)Candace Andersen 6/30/2024 STIPEND of $150 per meeting. IVABAG Executive Board, Alternate 1John Gioia 6/30/2024 STIPEND of $150 per meeting. IVABAG Executive Board, Alternate 2Diane Burgis 6/30/2024 STIPEND of $150 per meeting. IVABAG Finance Authority for Nonprofit Corporations Board of Directors and its Executive Committee Karen Mitchoff 12/31/2022 NO STIPENDIVABAG Finance Authority for Nonprofit Corporations Board of Directors and its Executive Committee, First AlternateCandace Andersen 12/31/2022 NO STIPENDIVABAG Finance Authority for Nonprofit Corporations Board of Directors and its Executive Committee, Second AlternateRussell Watts 12/31/2022 NO STIPENDIV ABAG General AssemblyKaren Mitchoff 12/31/2022 NO STIPENDIV ABAG General Assembly, AlternateDiane Burgis 12/31/2022 NO STIPENDIVABAG Regional Planning CommitteeKaren Mitchoff UnspecifiedSTIPEND of $150 per meeting. IAirport Committee, ChairKaren Mitchoff12/31/2022NO STIPENDI Airport Committee, Vice ChairDiane Burgis12/31/2022NO STIPENDIIIBay Area Air Quality Management District Board of DirectorsKaren Mitchoff 1/20/2024Per diem of $100/meeting + travel exp; max $6,000III Bay Area Air Quality Management District Board of Directors John Gioia 6/17/2025 Per diem of $100/meeting + travel exp; max $6,000III Bay Area Air Quality Management District Board of Directors Karen Mitchoff 1/20/2024 Per diem of $100/meeting + travel exp; max $6,000II Bay Area Counties CaucusKaren Mitchoff12/31/2022NO STIPENDII Bay Area Counties Caucus, AlternateDiane Burgis12/31/2022NO STIPENDII Bay Area Regional Interoperable Communications System (BayRICS) AuthorityMike Casten12/31/2022NO STIPENDIV Bay Conservation & Development CommissionJohn Gioia Unspecified STIPEND of $100 per meeting; max of 4 meetings.IV Bay Conservation & Development Commission, AlternateFederal Glover Unspecified STIPEND of $100 per meeting; max of 4 meetings.II BayRICS Authority, AlternateElise Warren12/31/2022NO STIPENDII California Identification System Remote Access Network Board (Cal-ID RAN Board)Diane Burgis12/31/2022NO STIPENDIV CCCERA (Contra Costa County Employees Retirement Association) Board of Trustees Candace Andersen 6/30/2023 STIPEND of $100 per meeting.II Central Contra Costa Solid Waste AuthorityCandace Andersen UnspecifiedSTIPEND of $50/meeting; max of 2 paid/monthII Central Contra Costa Solid Waste AuthorityKaren Mitchoff UnspecifiedSTIPEND of $50/meeting; max of 2 paid/monthIII Central Contra Costa Transit Authority (CCCTA) Board of Directors Candace Andersen 5/1/2023 STIPEND of $100 per meeting; up to $200 monthIII Central Contra Costa Transit Authority (CCCTA) Board of Directors, Alternate Karen Mitchoff 5/1/2023 STIPEND of $100 per meeting; up to $200 monthV Childhood Asthma Ad Hoc Committee, Chair John Gioia Unspecified NO STIPENDV Childhood Asthma Ad Hoc Committee, Vice ChairFederal Glover Unspecified NO STIPENDIVContra Costa Countywide Redevelopment Successor Agency Oversight BoardFederal Glover Unspecified NO STIPENDII Contra Costa Family Justice AllianceDiane Burgis 12/31/2022NO STIPENDII Contra Costa Health Plan Joint Conference CommitteeCandace Andersen 12/31/2022NO STIPENDII Contra Costa Health Plan Joint Conference CommitteeDiane Burgis 12/31/2022NO STIPENDIII Contra Costa Transportation Authority Board of Commissioners (Seat 1) Federal Glover 1/31/2023 STIPEND of $100 per meeting; up to $400 monthIII Contra Costa Transportation Authority Board of Commissioners (Seat 2) Karen Mitchoff 1/31/2024STIPEND of $100 per meeting; up to $400 monthIII Contra Costa Transportation Authority Board of Commissioners, Alternate (Seat 1) Candace Andersen 1/31/2023 STIPEND of $100 per meeting; up to $400 monthIII Contra Costa Transportation Authority Board of Commissioners, Alternate (Seat 2) John Gioia1/31/2024STIPEND of $100 per meeting; up to $400 monthIII Contra Costa Transportation Authority Board of Commissioners, Second Alternate (Seat 1) Diane Burgis 1/31/2023 STIPEND of $100 per meeting; up to $400 monthIII Contra Costa Transportation Authority Board of Commissioners, Third Alternate (Seat 1) John Gioia 1/31/2023 STIPEND of $100 per meeting; up to $400 monthIV CSAC (California State Association of Counties) Board of Directors John Gioia 11/30/2022 NO STIPENDIV CSAC Board of Directors, AlternateDiane Burgis 11/30/2022 NO STIPENDIV Delta Diablo Sanitation District Governing BoardFederal Glover 12/31/2022 STIPEND of $170 per meeting; max of 6 meetings.IV Delta Diablo Sanitation District Governing Board, Alternate Karen Mitchoff 12/31/2022 STIPEND of $170 per meeting; max of 6 meetings.IV Delta Protection CommissionDiane Burgis 12/31/2022 NO STIPENDIV Delta Protection Commission, AlternateKaren Mitchoff 12/31/2022 NO STIPENDII Dougherty Valley Oversight CommitteeCandace Andersen 12/31/2022NO STIPENDII Dougherty Valley Oversight CommitteeDiane Burgis 12/31/2022NO STIPENDII East Bay Regional Communication System (EBRCS) Authority Governing BoardCandace Andersen 12/31/2022NO STIPENDII East Bay Regional Communication System (EBRCS) Authority Governing Board, Alternate Karen Mitchoff12/31/2022NO STIPENDII East Contra Costa County Habitat Conservancy, Governing BoardDiane Burgis 12/31/2022NO STIPENDII East Contra Costa County Habitat Conservancy, Governing Board, AlternateFederal Glover 12/31/2022NO STIPENDII East Contra Costa Regional Fee & Finance AuthorityDiane Burgis 12/31/2022NO STIPENDII East Contra Costa Regional Fee & Finance Authority, AlternateFederal Glover 12/31/2022NO STIPENDII East County Water Management AssociationDiane Burgis 12/31/2022STIPEND of $170/meeting; max 6 per monthII East County Water Management Association, AlternateFederal Glover 12/31/2022STIPEND of $170/meeting; max 6 per monthII eBART (Bay Area Rapid Transit) Partnership Policy Advisory CommitteeFederal Glover 12/31/2022NO STIPENDII eBART (Bay Area Rapid Transit) Partnership Policy Advisory CommitteeDiane Burgis 12/31/2022NO STIPENDATTACHMENT III TO RESOLUTION NO. 2022/6 CONTRA COSTA COUNTY BOARD OF SUPERVISORS COMMITTEE ASSIGNMENTS (Sorted Alphabetically)*Note: Type I: Internal Standing Committees, Type II: Internal Appointments, Type III: Regional Appointments, Type IV: Special/Restricted Appointments, Type V: Ad Hoc Committees Type*Committee NameChair RecommendationTerm ExpirationStipend InformationIFamily & Human Services Committee, ChairDiane Burgis12/31/2022NO STIPENDIFamily & Human Services Committee, Vice ChairCandace Andersen12/31/2022NO STIPENDIFinance Committee, ChairJohn Gioia12/31/2022NO STIPENDIFinance Committee, Vice ChairKaren Mitchoff12/31/2022NO STIPENDII First 5 Children and Families Commission Alternate MemberCandace Andersen 12/31/2022 NO STIPENDII First 5 Children and Families Commission MemberDiane Burgis 12/31/2022 NO STIPENDII Hazardous Waste Management Facility Allocation CommitteeCandace Andersen Unspecified STIPEND of $150 per meeting. IIHazardous Waste Management Facility Allocation Committee, AlternateKaren Mitchoff Unspecified STIPEND of $150 per meeting. IHiring Outreach & Oversight Committee, ChairJohn Gioia12/31/2022NO STIPENDIHiring Outreach & Oversight Committee, Vice-ChairFederal Glover12/31/2022NO STIPENDV Industrial Safety Ordinance/Community Warning System Ad Hoc CommitteeJohn Gioia Unspecified NO STIPENDV Industrial Safety Ordinance/Community Warning System Ad Hoc CommitteeFederal Glover Unspecified NO STIPENDIInternal Operations Committee, ChairDiane Burgis12/31/2022NO STIPENDIInternal Operations Committee, Vice ChairCandace Andersen12/31/2022NO STIPENDIIKensington Solid Waste Committee AlternateRobert Rogers 12/31/2022NO STIPENDIIKensington Solid Waste Committee MemberJohn Gioia 12/31/2022NO STIPENDIV Law Library Board of Trustees Nolan Armstrong 12/31/2022 NO STIPENDILegislation Committee, ChairDiane Burgis12/31/2022NO STIPENDILegislation Committee, Vice ChairKaren Mitchoff12/31/2022NO STIPENDIII Local Agency Formation CommissionCandace Andersen 5/2/2026STIPEND of $150 per meeting. III Local Agency Formation CommissionFederal Glover 5/2/2026STIPEND of $150 per meeting. III Local Agency Formation Commission, AlternateDiane Burgis 5/6/2024STIPEND of $150 per meeting. III Marin Energy Authority (MCE) Board of DirectorsJohn Gioia 12/31/2022 NO STIPENDIII Marin Energy Authority (MCE) Board of Directors, AlternateFederal Glover 12/31/2022 NO STIPENDII Medical Services Joint Conference Committee, ChairDiane Burgis 12/31/2022NO STIPENDII Medical Services Joint Conference Committee, Vice ChairJohn Gioia 12/31/2022NO STIPENDIV Mental Health CommissionDiane Burgis 12/31/2022 NO STIPENDIV Mental Health Commission, AlternateCandace Andersen 12/31/2022 NO STIPENDIII Metropolitan Transportation CommissionFederal Glover 2/1/2023STIPEND of $100/meeting; up to $500/month per agency.II North Richmond Waste and Recovery Mitigation Fee CommitteeJohn Gioia 12/31/2022NO STIPENDII North Richmond Waste and Recovery Mitigation Fee Committee, AlternateRobert Rogers 12/31/2022NO STIPENDV Northern Waterfront Economic Development Ad Hoc CommitteeFederal Glover Unspecified NO STIPENDV Northern Waterfront Economic Development Ad Hoc CommitteeDiane Burgis Unspecified NO STIPENDII Open Space/Parks & East Bay Regional Parks District Liaison Committee, ChairFederal Glover 12/31/2022NO STIPENDII Open Space/Parks & East Bay Regional Parks District Liaison Committee, Vice ChairDiane Burgis 12/31/2022NO STIPENDII Pleasant Hill BART/Contra Costa Centre Joint Powers Authority Board of TrusteesKaren MitchoffUnspecifiedNO STIPENDII Pleasant Hill BART/Contra Costa Centre Joint Powers Authority Board of TrusteesCandace AndersenUnspecifiedNO STIPENDIPublic Protection, ChairFederal Glover12/31/2022NO STIPENDIPublic Protection, Vice ChairCandace Andersen12/31/2022NO STIPENDIV Sacramento-San Joaquin Delta Conservancy BoardKaren Mitchoff Unspecified NO STIPENDIV Sacramento-San Joaquin Delta Conservancy Board, AlternateDiane Burgis Unspecified NO STIPENDII State Route 4 Bypass AuthorityDiane Burgis12/31/2022NO STIPENDII State Route 4 Bypass Authority, AlternateFederal Glover12/31/2022NO STIPENDI Sustainability Committee, ChairFederal Glover12/31/2022NO STIPENDI Sustainability Committee, Vice ChairJohn Gioia12/31/2022NO STIPENDII SWAT (Southwest Area Transportation Committee) Candace Andersen12/31/2022NO STIPENDII SWAT, AlternateKaren Mitchoff12/31/2022NO STIPENDII TRAFFIX (Measure J Traffic Congestion Relief Agency)Candace Andersen12/31/2022NO STIPENDII TRAFFIX (Measure J Traffic Congestion Relief Agency), AlternateKaren Mitchoff12/31/2022NO STIPENDII TRANSPAC (Central County Transportation Partnership and Cooperation)Karen Mitchoff12/31/2022NO STIPENDII TRANSPAC, AlternateCandace Andersen12/31/2022NO STIPENDII TRANSPLAN (East County Transportation Planning)Diane Burgis12/31/2022NO STIPENDII TRANSPLAN, AlternateFederal Glover12/31/2022NO STIPENDITransportation, Water & Infrastructure Committee, ChairDiane Burgis12/31/2022NO STIPENDITransportation, Water & Infrastructure Committee, Vice ChairCandace Andersen12/31/2022NO STIPENDIII Tri Delta Transit Authority, Board of Directors (Seat 1) Federal Glover 12/31/2022 STIPEND of $100/monthIII Tri Delta Transit Authority, Board of Directors (Seat 2)Diane Burgis 12/31/2023STIPEND of $100/monthATTACHMENT III TO RESOLUTION NO. 2022/6 CONTRA COSTA COUNTY BOARD OF SUPERVISORS COMMITTEE ASSIGNMENTS (Sorted Alphabetically)*Note: Type I: Internal Standing Committees, Type II: Internal Appointments, Type III: Regional Appointments, Type IV: Special/Restricted Appointments, Type V: Ad Hoc Committees Type*Committee NameChair RecommendationTerm ExpirationStipend InformationII Tri-Valley Transportation CouncilCandace Andersen12/31/2022NO STIPENDII Urban Counties of CaliforniaFederal Glover12/31/2022NO STIPENDII Urban Counties of California, AlternateKaren Mitchoff12/31/2022NO STIPENDIII WCC Healthcare District Finance CommitteeJohn Gioia Unspecified NO STIPENDIII WCC Healthcare District Finance CommitteeFederal Glover Unspecified NO STIPENDII WCCTAC (West County Transportation Advisory Committee)John Gioia12/31/2022NO STIPENDII WCCTAC, AlternateFederal Glover12/31/2022NO STIPENDII West Contra Costa Integrated Waste Management AuthorityKaren Mitchoff Unspecified STIPEND of $50 per meeting. II West Contra Costa Integrated Waste Management Authority, AlternateFederal Glover Unspecified STIPEND of $50 per meeting. ATTACHMENT III TO RESOLUTION NO. 2022/6 CONTRA COSTA COUNTY BOARD OF SUPERVISORS COMMITTEE ASSIGNMENTS (Sorted Alphabetically)*Note: Type I: Internal Standing Committees, Type II: Internal Appointments, Type III: Regional Appointments, Type IV: Special/Restricted Appointments, Type V: Ad Hoc Committees Type*Committee NameChair RecommendationTerm ExpirationStipend InformationIV ABAG Executive Board (Seat 1)Karen Mitchoff 6/30/2024 STIPEND of $150 per meeting. IV ABAG Executive Board (Seat 2)Candace Andersen 6/30/2024 STIPEND of $150 per meeting. IVABAG Executive Board, Alternate 1John Gioia 6/30/2024 STIPEND of $150 per meeting. IVABAG Executive Board, Alternate 2Diane Burgis 6/30/2024 STIPEND of $150 per meeting. IVABAG Finance Authority for Nonprofit Corporations Board of Directors and its Executive Committee Karen Mitchoff 12/31/2022 NO STIPENDIVABAG Finance Authority for Nonprofit Corporations Board of Directors and its Executive Committee, First AlternateCandace Andersen 12/31/2022 NO STIPENDIVABAG Finance Authority for Nonprofit Corporations Board of Directors and its Executive Committee, Second AlternateRussell Watts 12/31/2022 NO STIPENDIV ABAG General AssemblyKaren Mitchoff 12/31/2022 NO STIPENDIV ABAG General Assembly, AlternateDiane Burgis 12/31/2022 NO STIPENDIVABAG Regional Planning CommitteeKaren Mitchoff UnspecifiedSTIPEND of $150 per meeting. IAirport Committee, ChairKaren Mitchoff12/31/2022NO STIPENDI Airport Committee, Vice ChairDiane Burgis12/31/2022NO STIPENDIIIBay Area Air Quality Management District Board of DirectorsKaren Mitchoff 1/20/2024Per diem of $100/meeting + travel exp; max $6,000III Bay Area Air Quality Management District Board of Directors John Gioia 6/17/2025 Per diem of $100/meeting + travel exp; max $6,000III Bay Area Air Quality Management District Board of Directors Karen Mitchoff 1/20/2024 Per diem of $100/meeting + travel exp; max $6,000II Bay Area Counties CaucusKaren Mitchoff12/31/2022NO STIPENDII Bay Area Counties Caucus, AlternateDiane Burgis12/31/2022NO STIPENDII Bay Area Regional Interoperable Communications System (BayRICS) AuthorityMike Casten12/31/2022NO STIPENDIV Bay Conservation & Development CommissionJohn Gioia Unspecified STIPEND of $100 per meeting; max of 4 meetings.IV Bay Conservation & Development Commission, AlternateFederal Glover Unspecified STIPEND of $100 per meeting; max of 4 meetings.II BayRICS Authority, AlternateElise Warren12/31/2022NO STIPENDII California Identification System Remote Access Network Board (Cal-ID RAN Board)Diane Burgis12/31/2022NO STIPENDIV CCCERA (Contra Costa County Employees Retirement Association) Board of Trustees Candace Andersen 6/30/2023 STIPEND of $100 per meeting.II Central Contra Costa Solid Waste AuthorityCandace Andersen UnspecifiedSTIPEND of $50/meeting; max of 2 paid/monthII Central Contra Costa Solid Waste AuthorityKaren Mitchoff UnspecifiedSTIPEND of $50/meeting; max of 2 paid/monthIII Central Contra Costa Transit Authority (CCCTA) Board of Directors Candace Andersen 5/1/2023 STIPEND of $100 per meeting; up to $200 monthIII Central Contra Costa Transit Authority (CCCTA) Board of Directors, Alternate Karen Mitchoff 5/1/2023 STIPEND of $100 per meeting; up to $200 monthV Childhood Asthma Ad Hoc Committee, Chair John Gioia Unspecified NO STIPENDV Childhood Asthma Ad Hoc Committee, Vice ChairFederal Glover Unspecified NO STIPENDIVContra Costa Countywide Redevelopment Successor Agency Oversight BoardFederal Glover Unspecified NO STIPENDII Contra Costa Family Justice AllianceDiane Burgis 12/31/2022NO STIPENDII Contra Costa Health Plan Joint Conference CommitteeCandace Andersen 12/31/2022NO STIPENDII Contra Costa Health Plan Joint Conference CommitteeDiane Burgis 12/31/2022NO STIPENDIII Contra Costa Transportation Authority Board of Commissioners (Seat 1) Federal Glover 1/31/2023 STIPEND of $100 per meeting; up to $400 monthIII Contra Costa Transportation Authority Board of Commissioners (Seat 2) Karen Mitchoff 1/31/2024STIPEND of $100 per meeting; up to $400 monthIII Contra Costa Transportation Authority Board of Commissioners, Alternate (Seat 1) Candace Andersen 1/31/2023 STIPEND of $100 per meeting; up to $400 monthIII Contra Costa Transportation Authority Board of Commissioners, Alternate (Seat 2) John Gioia1/31/2024STIPEND of $100 per meeting; up to $400 monthIII Contra Costa Transportation Authority Board of Commissioners, Second Alternate (Seat 1) Diane Burgis 1/31/2023 STIPEND of $100 per meeting; up to $400 monthIII Contra Costa Transportation Authority Board of Commissioners, Third Alternate (Seat 1) John Gioia 1/31/2023 STIPEND of $100 per meeting; up to $400 monthIV CSAC (California State Association of Counties) Board of Directors John Gioia 11/30/2022 NO STIPENDIV CSAC Board of Directors, AlternateDiane Burgis 11/30/2022 NO STIPENDIV Delta Diablo Sanitation District Governing BoardFederal Glover 12/31/2022 STIPEND of $170 per meeting; max of 6 meetings.IV Delta Diablo Sanitation District Governing Board, Alternate Karen Mitchoff 12/31/2022 STIPEND of $170 per meeting; max of 6 meetings.IV Delta Protection CommissionDiane Burgis 12/31/2022 NO STIPENDIV Delta Protection Commission, AlternateKaren Mitchoff 12/31/2022 NO STIPENDII Dougherty Valley Oversight CommitteeCandace Andersen 12/31/2022NO STIPENDII Dougherty Valley Oversight CommitteeDiane Burgis 12/31/2022NO STIPENDII East Bay Regional Communication System (EBRCS) Authority Governing BoardCandace Andersen 12/31/2022NO STIPENDII East Bay Regional Communication System (EBRCS) Authority Governing Board, Alternate Karen Mitchoff12/31/2022NO STIPENDII East Contra Costa County Habitat Conservancy, Governing BoardDiane Burgis 12/31/2022NO STIPENDII East Contra Costa County Habitat Conservancy, Governing Board, AlternateFederal Glover 12/31/2022NO STIPENDII East Contra Costa Regional Fee & Finance AuthorityDiane Burgis 12/31/2022NO STIPENDII East Contra Costa Regional Fee & Finance Authority, AlternateFederal Glover 12/31/2022NO STIPENDII East County Water Management AssociationDiane Burgis 12/31/2022STIPEND of $170/meeting; max 6 per monthII East County Water Management Association, AlternateFederal Glover 12/31/2022STIPEND of $170/meeting; max 6 per monthII eBART (Bay Area Rapid Transit) Partnership Policy Advisory CommitteeFederal Glover 12/31/2022NO STIPENDII eBART (Bay Area Rapid Transit) Partnership Policy Advisory CommitteeDiane Burgis 12/31/2022NO STIPENDATTACHMENT III TO RESOLUTION NO. 2022/6CONTRA COSTA COUNTY BOARD OF SUPERVISORS COMMITTEE ASSIGNMENTS(Sorted Alphabetically)*Note: Type I: Internal Standing Committees, Type II: Internal Appointments, Type III: Regional Appointments,Type IV: Special/Restricted Appointments, Type V: Ad Hoc Committees Type*Committee NameChair RecommendationTerm ExpirationStipend InformationIFamily & Human Services Committee, ChairDiane Burgis12/31/2022NO STIPENDIFamily & Human Services Committee, Vice ChairCandace Andersen12/31/2022NO STIPENDIFinance Committee, ChairJohn Gioia12/31/2022NO STIPENDIFinance Committee, Vice ChairKaren Mitchoff12/31/2022NO STIPENDII First 5 Children and Families Commission Alternate MemberCandace Andersen 12/31/2022 NO STIPENDII First 5 Children and Families Commission MemberDiane Burgis 12/31/2022 NO STIPENDII Hazardous Waste Management Facility Allocation CommitteeCandace Andersen Unspecified STIPEND of $150 per meeting. IIHazardous Waste Management Facility Allocation Committee, AlternateKaren Mitchoff Unspecified STIPEND of $150 per meeting. IHiring Outreach & Oversight Committee, ChairJohn Gioia12/31/2022NO STIPENDIHiring Outreach & Oversight Committee, Vice-ChairFederal Glover12/31/2022NO STIPENDV Industrial Safety Ordinance/Community Warning System Ad Hoc CommitteeJohn Gioia Unspecified NO STIPENDV Industrial Safety Ordinance/Community Warning System Ad Hoc CommitteeFederal Glover Unspecified NO STIPENDIInternal Operations Committee, ChairDiane Burgis12/31/2022NO STIPENDIInternal Operations Committee, Vice ChairCandace Andersen12/31/2022NO STIPENDIIKensington Solid Waste Committee AlternateRobert Rogers 12/31/2022NO STIPENDIIKensington Solid Waste Committee MemberJohn Gioia 12/31/2022NO STIPENDIV Law Library Board of Trustees Nolan Armstrong 12/31/2022 NO STIPENDILegislation Committee, ChairDiane Burgis12/31/2022NO STIPENDILegislation Committee, Vice ChairKaren Mitchoff12/31/2022NO STIPENDIII Local Agency Formation CommissionCandace Andersen 5/2/2026STIPEND of $150 per meeting. III Local Agency Formation CommissionFederal Glover 5/2/2026STIPEND of $150 per meeting. III Local Agency Formation Commission, AlternateDiane Burgis 5/6/2024STIPEND of $150 per meeting. III Marin Energy Authority (MCE) Board of DirectorsJohn Gioia 12/31/2022 NO STIPENDIII Marin Energy Authority (MCE) Board of Directors, AlternateFederal Glover 12/31/2022 NO STIPENDII Medical Services Joint Conference Committee, ChairDiane Burgis 12/31/2022NO STIPENDII Medical Services Joint Conference Committee, Vice ChairJohn Gioia 12/31/2022NO STIPENDIV Mental Health CommissionDiane Burgis 12/31/2022 NO STIPENDIV Mental Health Commission, AlternateCandace Andersen 12/31/2022 NO STIPENDIII Metropolitan Transportation CommissionFederal Glover 2/1/2023STIPEND of $100/meeting; up to $500/month per agency.II North Richmond Waste and Recovery Mitigation Fee CommitteeJohn Gioia 12/31/2022NO STIPENDII North Richmond Waste and Recovery Mitigation Fee Committee, AlternateV Northern Waterfront Economic Development Ad Hoc CommitteeV Northern Waterfront Economic Development Ad Hoc CommitteeII Open Space/Parks & East Bay Regional Parks District Liaison Committee, ChairII Open Space/Parks & East Bay Regional Parks District Liaison Committee, Vice ChairII Pleasant Hill BART/Contra Costa Centre Joint Powers Authority Board of TrusteesII Pleasant Hill BART/Contra Costa Centre Joint Powers Authority Board of TrusteesIPublic Protection, ChairIPublic Protection, Vice ChairIV Sacramento-San Joaquin Delta Conservancy BoardIV Sacramento-San Joaquin Delta Conservancy Board, AlternateTania Pulido 12/31/2022 NO STIPEND Federal Glover Unspecified NO STIPEND Diane Burgis Unspecified NO STIPEND Federal Glover 12/31/2022 NO STIPEND Diane Burgis 12/31/2022 NO STIPEND Karen Mitchoff Unspecified NO STIPEND Candace Andersen Unspecified NO STIPEND Federal Glover 12/31/2022 NO STIPEND Candace Andersen 12/31/2022 NO STIPEND Karen Mitchoff Unspecified NO STIPEND Diane Burgis Unspecified NO STIPENDII State Route 4 Bypass AuthorityDiane Burgis12/31/2022NO STIPENDII State Route 4 Bypass Authority, AlternateFederal Glover12/31/2022NO STIPENDI Sustainability Committee, ChairFederal Glover12/31/2022NO STIPENDI Sustainability Committee, Vice ChairJohn Gioia12/31/2022NO STIPENDII SWAT (Southwest Area Transportation Committee)Candace Andersen12/31/2022NO STIPENDII SWAT, AlternateKaren Mitchoff12/31/2022NO STIPENDII TRAFFIX (Measure J Traffic Congestion Relief Agency)Candace Andersen12/31/2022NO STIPENDII TRAFFIX (Measure J Traffic Congestion Relief Agency), AlternateKaren Mitchoff12/31/2022NO STIPENDII TRANSPAC (Central County Transportation Partnership and Cooperation)Karen Mitchoff12/31/2022NO STIPENDII TRANSPAC, AlternateCandace Andersen12/31/2022NO STIPENDII TRANSPLAN (East County Transportation Planning)Diane Burgis12/31/2022NO STIPENDII TRANSPLAN, AlternateFederal Glover12/31/2022NO STIPENDITransportation, Water & Infrastructure Committee, ChairDiane Burgis12/31/2022NO STIPENDITransportation, Water & Infrastructure Committee, Vice ChairCandace Andersen12/31/2022NO STIPENDIII Tri Delta Transit Authority, Board of Directors (Seat 1)Federal Glover 12/31/2022 STIPEND of $100/monthIII Tri Delta Transit Authority, Board of Directors (Seat 2)Diane Burgis 12/31/2023STIPEND of $100/monthATTACHMENT III TO RESOLUTION NO. 2022/6CONTRA COSTA COUNTY BOARD OF SUPERVISORS COMMITTEE ASSIGNMENTS(Sorted Alphabetically)*Note: Type I: Internal Standing Committees, Type II: Internal Appointments, Type III: Regional Appointments,Type IV: Special/Restricted Appointments, Type V: Ad Hoc Committees Type*Committee NameChair RecommendationTerm ExpirationStipend InformationII Tri-Valley Transportation CouncilCandace Andersen12/31/2022NO STIPENDII Urban Counties of CaliforniaFederal Glover12/31/2022NO STIPENDII Urban Counties of California, AlternateKaren Mitchoff12/31/2022NO STIPENDIII WCC Healthcare District Finance CommitteeJohn Gioia Unspecified NO STIPENDIII WCC Healthcare District Finance CommitteeFederal Glover Unspecified NO STIPENDII WCCTAC (West County Transportation Advisory Committee)II WCCTAC, AlternateII West Contra Costa Integrated Waste Management AuthorityII West Contra Costa Integrated Waste Management Authority, AlternateJohn Gioia 12/31/2022 NO STIPENDFederal Glover 12/31/2022 NO STIPENDJohn Gioia Unspecified STIPEND of $50 per meeting. Federal Glover Unspecified STIPEND of $50 per meeting. ATTACHMENT III TO RESOLUTION NO. 2022/6CONTRA COSTA COUNTY BOARD OF SUPERVISORS COMMITTEE ASSIGNMENTS(Sorted Alphabetically)*Note: Type I: Internal Standing Committees, Type II: Internal Appointments, Type III: Regional Appointments,Type IV: Special/Restricted Appointments, Type V: Ad Hoc Committees RECOMMENDATION(S): 1. FIND that the Board of Supervisors has reconsidered the circumstances of the Statewide state of emergency proclaimed by the Governor on March 4, 2020, and the Countywide local emergency proclaimed by the Board of Supervisors on March 10, 2020. 2. FIND that the following circumstances exist: (a) the Statewide state of emergency and the Countywide local emergency continue to directly impact the ability of the Board of Supervisors in all its capacities, its committees, and its advisory bodies to meet safely in person because the highly transmissible Omicron variant of COVID 19 is present in the County, the County is in the “high” community transmission tier, and local COVID 19 test positivity and hospitalizations are increasing; and (b) the County Health Officer's recommendations for safely holding public meetings, which recommend virtual meetings and other measures to promote social distancing, are still in effect. 3. AUTHORIZE the 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 its subcommittees, to continue teleconference APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/11/2022 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: January 11, 2022 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:January 11, 2022 Contra Costa County Subject:Continuing Teleconference Meetings (AB 361, Government Code § 54953(e)) RECOMMENDATION(S): (CONT'D) meetings under Government Code section 54953(e) for the next 30 days. 4. AUTHORIZE and DIRECT 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, to continue teleconference meetings under Government Code section 54953(e) for the next 30 days. 5. DIRECT the Planning Commission, Merit Board, and Assessment Appeals Board to consider holding teleconference meetings under Government Code section 54953(e) for the next 30 days. 6. DIRECT the County Administrator/Clerk of the Board and staff to the various Board advisory bodies to take all actions necessary to implement the intent and purpose of this Board order, including conducting open and public meetings in accordance with Government Code section 54953(e) and all other applicable provisions of the Brown Act. 7. DIRECT the County Administrator/Clerk of the Board to return to the Board acting in all its capacities, no later than 30 days after this Board order 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 Board order. FISCAL IMPACT: This is an administrative action with no direct fiscal impact. BACKGROUND: On October 5, 2021, the Board adopted Resolution No. 2021/327, which authorized the Board, in all its capacities, and certain subcommittees and advisory bodies, to conduct teleconferencing meetings under Government Code section 54953(e). This section of the Brown Act, which was added by Assembly Bill 361, allows a local agency to use special teleconferencing rules during a State declared state of emergency. When a legislative body uses the emergency teleconferencing provisions under Government code 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 public's ability to comment virtually for reasons within the body's control, the legislative body must stop the meeting and take no further action on agenda items until public access and/or 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. AB 361 sunsets on January 1, 2024. Under Government Code section 54953(e), if the local agency wishes to continue using these special teleconferencing rules after adopting an initial resolution, the legislative body must reconsider the circumstances of the state of emergency every 30 days and make certain findings. The agency must find that the state declared emergency continues to exist and either that it continues to directly impact the ability of officials and members of the public to meet safely in person, or that state or local officials continue to impose or recommend measures to promote social distancing. The Board last considered these matters on December 14, 2021, made the required findings and continued use of special teleconferencing rules. The Board can again find that the Statewide state of emergency continues to exist, that the state and Countywide local emergencies continue to directly impact the ability of the Board of Supervisors in all its capacities, and its subcommittees, and advisory bodies to meet safely in person, and that state or local officials continue to impose or recommend measures to promote social distancing. The Public Health Officer has advised that the highly transmissible Omicron variant of COVID 19 is present in the County; as of January 3 the County was in the “high” community transmission tier; and COVID 19 test positivity and hospitalizations are increasing in the County. In addition, on January 3, 2021, the County Health Officer again issued recommendations for safely holding public meetings that included recommended measures to promote social distancing. (See Attachment A, Health Officer’s Recommendations). 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 and/or higher concern 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. These recommendations are still in effect. CONSEQUENCE OF NEGATIVE ACTION: The Board, in all its capacities, and its subcommittees and advisory bodies, would no longer conduct teleconferencing meetings under Government Code section 54953(e). ATTACHMENTS Attachment A - Health Officer's Recommendations Recommendations for safely holding public meetings Each local government agency is authorized to determine whether to hold public meetings in person, on-line (teleconferencing only), or via a combination of methods. The following are recommendations from the Contra Costa County Health Officer to minimize the risk of COVID 19 transmission during a public meeting. 1. Online meetings (i.e. teleconferencing meetings) are strongly recommended as these meetings present the lowest risk of transmission of SARS CoV-2, the virus that causes COVID 19. This is particularly important in light of the current community prevalence rate as of January 3, 2022 which places Contra Costa County in the high community transmission tier as designated by the Centers For Disease Control, and our current trends as of January 3, 2022 in Covid-19 test positivity and Covid-19 hospitalizations which are increasing, and in light of the local detection of the Omicron variant of Covid-19, the impact of which on the spread of Covid-19 has shown to dramatically increase COVID-19 transmission. 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 and/or higher concern about COVID-19 an alternative to participating in person. 3. A written safety protocol should be developed and followed. 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. 5. Consider holding public meetings outdoors. Increasing scientific consensus is that outdoor airflow reduces the risk of COVID-19 transmission compared to indoor spaces. Hosting events outdoors also may make it easier to space staff and members of the public at least 6 feet apart. 6. Current evidence is unclear as to the added benefit of temperature checks in addition to symptom checks. We encourage focus on symptom checks as they may screen out individuals with other Covid-19 symptoms besides fever and help reinforce the message to not go out in public if you are not feeling well. 7. Consider a voluntary attendance sheet with names and contact information to assist in contact tracing of any cases linked to a public meeting. Revised 1-3-2022 Ori Tzvieli, MD Deputy Health Officer, Contra Costa County RECOMMENDATION(S): ADOPT Resolution No. 2022/2 approving and authorizing the Public Works Director, or designee, to fully close a portion of Ralston Avenue between McBryde Avenue and Sonoma Street, between January 12, 2022 and April 29, 2022 from 7:00 a.m. through 4:30 p.m., for the purpose of installing approximately 790' of new 8” earthquake resistant ductile iron pipe water main, transfer existing service laterals, new hydrants and connections for an infrastructure renewal project, Richmond area. (District I) FISCAL IMPACT: No fiscal impact. BACKGROUND: East Bay Municipal Utility District shall follow the guidelines set forth by the Public Works Department to close Ralston Avenue between McBryde Avenue and Sonoma Street to through traffic for public safety during construction and to expedite the installation of the new water main. The location and alignment of the water main and the existing pavement width within Ralston Avenue does not allow for safely keeping the road open to through traffic during working hours. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/11/2022 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: January 11, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: Larry Gossett- Engineering Services, Randolf Sanders- Engineering Services, Bob Hendry -Engineering Services, EBMUD, CHP, Sheriff - Patrol Division Commander C. 1 To:Board of Supervisors From:Brian M. Balbas, Public Works Director/Chief Engineer Date:January 11, 2022 Contra Costa County Subject:Approve & Authorize to fully close a portion of Ralston Avenue between January 12, 2022 & April 29, 2022, Richmond area. CONSEQUENCE OF NEGATIVE ACTION: Applicant will be unable to close the road for planned activities. Project will be significantly delayed and portions of the project may not be able to be completed. AGENDA ATTACHMENTS Resolution No. 2022/2 MINUTES ATTACHMENTS Signed Resolution No. 2022/2 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA and for Special Districts, Agencies and Authorities Governed by the Board Adopted this Resolution on 01/11/2022 by the following vote: AYE:5 John Gioia Candace Andersen Diane Burgis Karen Mitchoff Federal D. Glover NO: ABSENT: ABSTAIN: RECUSE: Resolution No. 2022/2 ADOPT Resolution No. 2022/2 approving and authorizing the Public Works Director, or designee, to fully close a portion of Ralston Avenue between McBryde Avenue and Sonoma Street, between January 12, 2022 and April 29, 2022 from 7:00 a.m. through 4:30 p.m., for the purpose of installing approximately 790' of new 8” earthquake resistant ductile iron pipe water main, transfer existing service laterals, new hydrants and connections for an infrastructure renewal project, Richmond area. (District I) RC21-25 IT IS BY THE BOARD RESOLVED that permission is granted to East Bay Municipal Utility District to fully close Ralston Avenue between McBryde Avenue and Sonoma Street, except for emergency traffic, local residents, US Postal Services, and garbage trucks, between January 12, 2022 and April 29, 2022 for the period of 7:00 a.m. through 4:30 p.m., subject to the following conditions: 1. Traffic will be detoured via neighboring street 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. East Bay Municipal Utility District shall comply with the requirements of the Ordinance Code of Contra Costa County. 4. Provide the County with a Certificate of Insurance in the amount of $1,000,000.00 for Comprehensive General Public Liability which names the County as an additional insured prior to permit issuance. 5. Obtain approval for the closure from the Sheriff’s Department, the California Highway Patrol and the Fire District. 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: January 11, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: Larry Gossett- Engineering Services, Randolf Sanders- Engineering Services, Bob Hendry -Engineering Services, EBMUD, CHP, Sheriff - Patrol Division Commander RECOMMENDATION(S): ACCEPT the County’s Development Impact Fee Annual Report for fiscal year 2020/2021 for the Area of Benefit (AOB) program in unincorporated Contra Costa County, as recommended by the Public Works Director, Countywide. FISCAL IMPACT: No fiscal impact. BACKGROUND: Contra Costa County imposes AOB fees on new development within 15 separate AOB's in unincorporated Contra Costa County, pursuant to Government Code sections 66000 through 66025, 66484, and 66484.7. The AOB program is a traffic mitigation fee program imposed to recover new development’s proportional share of the costs of transportation improvements required to meet transportation demands within the AOB. The specific transportation improvements required within each AOB, the costs of those improvements, and new development’s proportional share of those costs are more particularly described in the most recent Nexus Study report for each AOB. Nexus Studies for all AOB's are on file with the Public Works Department. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/11/2022 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: Jerry Fahy, 925.313.2276 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 11, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: C. 2 To:Board of Supervisors From:Brian M. Balbas, Public Works Director/Chief Engineer Date:January 11, 2022 Contra Costa County Subject:Accept the County’s Development Impact Fee Annual Report for fiscal year 2020/2021 for Area of Benefit Program, Countywide. BACKGROUND: (CONT'D) The Public Works Department prepared the attached Development Impact Traffic Fee Annual Report (Report) for fiscal year 2020/2021 to satisfy annual reporting requirements of Government Code section 66006(b)(1) that apply to collection and accounting of AOB fee revenues. The Report was made available at the Clerk of the Board’s office at least 15 days before the Board meeting, in accordance with Government Code section 66006(b)(2). Public Works Department staff recommends that the Board accept the Report, make the findings included in the Report based on the information in the Report, and accept the fiscal year 2020/2021 information included in the Report, all in accordance with Government Code section 66006(b). CONSEQUENCE OF NEGATIVE ACTION: The required findings would not be made and the required information would not be provided at this time. ATTACHMENTS AB1600 FY2020/2021     Development Impact Traffic Fee Annual Report Contra Costa County Area of Benefit (AOB) Program In Compliance with Mitigation Fee Act/Assembly Bill 1600 Fiscal Year 2020/2021   2    Table of Contents Reporting Requirements for Development Impact Traffic Fees 3 Report Format 4 Attachments Fiscal Year 2020/2021 A Traffic Fee Schedule Fund Balance/Revenue/Expenditures Project Expenditures AOB Boundary Map B   3    Development Impact Traffic Fee Annual Report Contra Costa County Area of Benefit (AOB) Program Legal Requirements for Development Impact Traffic Fees California Government Code Section 66006 provides that each local agency that imposes development impact traffic fees must prepare an annual report that includes specific information about those fees. In addition, Assembly Bill 1600 imposes certain accounting and reporting requirements with respect to the fees collected. The fees, for accounting purposes, must be segregated from the general funds of the County and from other funds or accounts containing fees collected for other improvements. Interest on each development fund must be credited to that fund or account and used only for the purposes for which the fees were collected. For each separate development impact fund that the local agency maintains, California Government Code Section 66006(b)(1) requires the local agency to make available to the public, within 180 days after the end of each fiscal year, the following information for that fiscal year: A. A brief description of the type of fee in the account or fund. B. The amount of the fee. C. The beginning and ending balance of the account or fund. D. The amount of the fees collected and interest earned. E. An identification of each public improvement on which fees were expended and the amount of expenditures on each improvement, including the total percentage of the cost of the public improvement that was funded with fees. F. An identification of an approximate date by which the construction of the public improvement will commence if the local agency determines that sufficient funds have been collected to complete financing on an incomplete public improvement. G. A description of each inter-fund transfer or loan made from the account or fund, including the public improvement on which the transferred or loaned fees will be expended, and, in the case of an inter-fund loan, the date on which the loan will be repaid and the rate of interest that the account or fund will receive on the loan. H. The amount of refunds made due to sufficient funds being collected to complete financing on incomplete public improvements, and the amount of reallocation of funds made due to administrative costs of refunding unexpended revenues exceeding the amount to be refunded.   4    Area of Benefit An “Area of Benefit” (AOB) is a transportation mitigation program related to a specific geographic area of unincorporated Contra Costa County in which the County imposes transportation mitigation fees. This fee is a type of development impact fee on new development to fund new development’s share of the transportation improvements required to satisfy transportation demands within that geographic area. (See Gov. Code, §§ 66484, 66484.7.) As of the end of fiscal year 2020/2021, the County had 15 areas within the AOB program. A map of the AOBs is included as Attachment B to this report. The current project list for each AOB is included in the most recent development program report for the AOB, a copy of which can be obtained from the Public Works Department. Report Format Attachment A to this report is a financial report that provides accounting information for fiscal year 2020/2021, as required by Government Code section 66006(b)(1). For the fiscal year the report includes three primary tables: the first table is a “Fee Schedule” Table that identifies the transportation mitigation fees imposed on new development within each AOB during the fiscal year; the second table is a “Fund Balance” Table that identifies the beginning and ending fund balance, amount of fees collected, total revenue, and total expenditures for each AOB; and the third table is a “Project Expenditures” Table that identifies each project on which fees were expended, the amount of the AOB funds expended on each project, total project expenditures, and percentage of the total project cost funded with AOB fees. The total project cost listed in the third Table is an estimate and may be modified in future years as a project develops. The initial project estimates developed during the preparation of the Nexus Study are based upon assumptions related to the site conditions. As the project develops and data become available related to topography, geometry, soil conditions, environmental studies, drainage studies, etc., the cost estimate becomes more refined. At close-out of project construction, the total project cost reflects the actual cost. The Other Expenses column within the Fund Balance/Revenue/Expenditures Table identifies those expenses that are not identified in Table 3 but relate to any of the following activities: overall programming of projects, project development activities prior to issuance of a project-specific work order, coordinating with project applicants, preparation of AOB fee calculations, coordination through the Building Permit and Application Center, and accounting administration. Each of the AOB programs has been evaluated, and it has been determined that the need still exists for each of the AOB programs. Therefore, the fund balance has not been refunded or re-allocated, but rather efforts continue to move towards full implementation of projects within the project lists.   5    ATTACHMENT A Fiscal Year 2020/2021 Fee Schedule Table Fund Balance/Revenue/Expenditures Table Project Expenditures Table Single Family Multi FamilyResidential Residential Office Industrial Commercial OtherTRAFFIC FEE AREAS Fund ($/DU) ($/DU) ($/SF) ($/SF) ($/DU) ($/Peak Hour Trip)Alamo 1260 $13,353.00 $11,123.00 $12.33 $12.33 $12.33 $13,353.00Baypoint 1395 $9,001.00 $5,491.00 $4.27 $3.39 $5.27 $9,001.00Bethel Island 1290 $1,849.00 $1,128.00 $2.13 $1.68 $2.64 $1,849.00Briones 1241 $2,300.00 $1,840.00 $3.68 $1.60 $5.75 $2,300.00Central County 1242 $6,245.00 $5,500.00 $10.13 $4.37 $11.93 $6,245.00Discovery Bay 1390 $9,636.00 $5,916.00 $7.68 $6.10 $9.50 $9,636.00East County 1282 $10,666.00 $5,781.00 $7.04 $3.51 $10.15 $9,965.00Hercules/Rodeo/Crockett 1231 $1,648.00 $1,319.00 $2.63 $1.15 $4.12 $1,648.00Martinez 1240 $6,874.00 $5,521.00 $11.01 $4.83 $17.25 $6,874.00North Richmond 1234 $3,921.00 $3,146.00 $6.91 $5.48 $9.93 $6,028.00Pacheco 1399 $990.00 $990.00 $3.25 $1.35 $2.05 $990.00Richmond/El Sobrante 1394 $3,178.00 $2,555.00 $5.05 OTHER $7.93 $3,178.00South County 1270 $3,416.00 $3,416.00 OTHER OTHER OTHER $3,416.00South Walnut Creek 1243 $8,084.00 $8,084.00 $12.93 OTHER $15.37 $8,084.00West County 1232 $5,358.00 $4,288.00 OTHER OTHER $10.23 $5,358.00Beginning Developer Interest Other Revenue Total Project Other Total EndingFund Bal Fees Income / Transfers Revenue Expenditures Expenses Expenses Fund BalTRAFFIC FEE AREAS FundAlamo 0641 1260 $1,063,605.69 $74,798.00 $1,036.84 $75,834.84 $0.00 $502.00 $502.00 $1,138,938.53Baypoint 0685 1395 $1,676,860.85 $328,882.73 $1,550.95 $330,433.68 $0.00 $14,158.97 $14,158.97 $1,993,135.56Bethel Island 0653 1290 $303,842.86 $0.00 $0.00 $0.00 $0.00 $0.00 $0.00 $303,842.86Briones 0636 1241 $539,976.70 $0.00 $888.40 $888.40 $0.00 $166.00 $166.00 $540,699.10Central County 0637 1242 $3,691,430.79 $1,672,995.00 $3,262.29 $1,676,257.29 $0.00 $79,358.66 $79,358.66 $5,288,329.42Discovery Bay 0680 1390 $71,079.32 $20,260.00 $589.07 $20,849.07 $0.00 $392.20 $392.20 $91,536.19East County 0645 1282 $4,760,096.53 $30,198.00 $3,920.10 $34,118.10 $376,563.01 $20,661.52 $397,224.53 $4,396,990.10Hercules/Rodeo/Crockett 0631 1231 $15,574.87 $4,944.00 $0.00 $4,944.00 $0.00 $0.00 $0.00 $20,518.87Martinez 0635 1240 $2,572,462.48 $35,058.00 $2,386.92 $37,444.92 $2,476.54 $14,943.27 $17,419.81 $2,592,487.59North Richmond 0634 1234 $1,880,625.28 $2,674,254.00 $2,520.23 $2,676,774.23 $0.00 $389,123.99** $0.00 $4,168,275.52Pacheco 0687 1399 $440,677.66 $0.00 $325.52 $325.52 $0.00 $24,852.41 $24,852.41 $416,150.77Richmond/El Sobrante 0684 1394 $397,033.95 $3,178.00 $583.18 $3,761.18 $0.00 $27,402.73 $27,402.73 $373,392.40South County 0642 1270 $2,642,397.94 $55,169.00 $2,490.48 $57,659.48 $0.00 $18,587.36 $18,587.36 $2,681,470.06South Walnut Creek 0638 1243 $125,805.32 $8,488.00 $11.78 $8,499.78 $0.00 $581.25 $581.25 $133,723.85West County 0632 1232 $108,396.82 $19,618.96 $29.44 $19,648.40 $0.00 $5.00 $5.00 $128,040.22Traffic AOB Totals $20,289,867.06 $4,927,843.69 $19,595.20 $0.00 $4,947,438.89 $379,039.55 $201,611.37 $580,650.92 $24,267,531.04Fee Schedule FY 20/21 (Start of Fiscal Year)Fund Balances FY 20/21** Although included in this column, the majority of these funds were used to fund construction of AOB projects as part of a development's traffic mitigation. The County reimbursed the developer the amount of $194,927 towards a portion of Fred Jackson Way Complete Streets Project and $172,162 towards a portion of Parr Boulevard Complete Streets Project.* No refunds or allocations were made from any of the AOB funds. TRAFFIC FEE AREAS Project # Project Name (FY 20/21) (FY 20/21) (To Date) (To Date)(To Date)Total $0.00Total $0.00Total $0.00Total $0.00Total $0.00Total $0.00WO4055 Countywide Guardrail Upgrades$376,563.01 $1,219,563.59 $376,563.01 $1,669,882.97 23%Constructed in 2020Total $376,563.01Total $0.00WO4113 Pacheco Boulevard: Improvements Blum$2,476.54 $2,476.54 $71,481.84 $223,675.87 32%Construct in 2025Total $2,476.54Total $0.00Total $0.00Total $0.00Total $0.00Total $0.00Total $0.00Project Expenditures FY 20/21Traffic Impact Fee ExpendituresTotal Project Expenditures All Funding SourcesTraffic Impact Fee ExpendituresTotal Estimated Project ExpendituresAll Funding SourcesDevelopment Fees as Percentage of Total ExpendituresPachecoProject StatusAlamoBaypointBethel IslandBrionesCentral CountyRichmond/ El SobranteSouth CountySouth Walnut CreekWest CountyDiscovery BayEast CountyHercules/ Rodeo/ CrockettMartinezNorth Richmond   6    ATTACHMENT B AREA OF BENEFIT BOUNDARY MAP 255 GLACIER D RIVE MARTIN EZ, CALIFORNIA 94553 PH: (925) 313-2000 FAX : (925-313-2333 PROJECT MAPCONTRA COSTA COUNTY AREAS OF BENEFIT FEDERAL ID NO:DB: CB:DATE:SHEET OFLLMarch 2016 1 XX CENTRAL COUNTY AO B WITH SU PER VI SOR DISTRICTS Ü AOB SOUTH COUNTY AOB CENTRA L COUNTY AOB ALAM O AOB S. WA LNUT C RK AOB EAST COUNTY AOB DISCOVERYBAY AOB BETHELISLANDAOB BAY POINTAOB PACHECO AOBMARTINEZ AOB N.RICHMOND AOB WESTCOUNTY AOB EL SOBRANTE/RICHMOND AOB BR IONES AOB HERCULES/CROCKETT/RODEO ET RECOMMENDATION(S): ADOPT Resolution No. 2022/8 approving and authorizing the Public Works Director, or designee, to fully close portions of First Street, Garretson Avenue, Pacific Avenue, Second Street, Rodeo Avenue, Lake Avenue, and Fourth Street. All closures will occur between Harris Avenue and Parker Avenue from January 12, 2022 to August 12, 2022 from 7:00 a.m. through 5:00 p.m., for the purpose of installing new water mains, and appurtances and transfer existing service laterals for an infrastruture renewal project, Rodeo area. (District V) FISCAL IMPACT: No fiscal impact. BACKGROUND: Applicant shall follow guidelines set forth by the Public Works Department. East Bay Municipal Utility District needs to close these roads to expedite construction and for public safety as construction progresses to install 6,270' of new 6” & 8” water main, service transfers, hydrants & connections as part of their water main infrastructure renewal. CONSEQUENCE OF NEGATIVE ACTION: Applicant will be unable APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/11/2022 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: January 11, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: Larry Gossett- Engineering Services, Randolf Sanders- Engineering Services, Bob Hendry -Engineering Services, EBMUD, CHP, Sheriff - Patrol Division Commander C. 3 To:Board of Supervisors From:Brian M. Balbas, Public Works Director/Chief Engineer Date:January 11, 2022 Contra Costa County Subject:Approve & Authorize to fully close a portion of several roads from January 12, 2022 to August 12, 2022, Rodeo area. CONSEQUENCE OF NEGATIVE ACTION: (CONT'D) to close the road for planned activities. Project will be significantly delayed and portions of the project may not be able to be completed. AGENDA ATTACHMENTS Resolution No. 2022/8 MINUTES ATTACHMENTS Signed Resolution No. 2022/8 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA and for Special Districts, Agencies and Authorities Governed by the Board Adopted this Resolution on 01/11/2022 by the following vote: AYE:5 John Gioia Candace Andersen Diane Burgis Karen Mitchoff Federal D. Glover NO: ABSENT: ABSTAIN: RECUSE: Resolution No. 2022/8 IN THE MATTER OF: Approving and Authorizing the Public Works Director, or designee, to fully close portions of First Street, Garretson Avenue, Pacific Avenue, Second Street, Rodeo Avenue, Lake Avenue, and Fourth Street. All closures will occur between Harris Avenue and Parker Avenue from January 12, 2022 to August 12, 2022 from 7:00 a.m. through 5:00 p.m., for the purpose of installing new earthquale resistant water mains and appurtenances and transfer existing service laterals for infrastructure renewal project, Rodeo area. (District V) RC21-28 NOW, THEREFORE, BE IT RESOLVED that permission is granted to East Bay Municipal Utility District to fully close portions of First Street, Garretson Avenue, Pacific Avenue, Second Street, Rodeo Avenue, Lake Avenue, and Fourth Street. All closures will occur between Harris Avenue and Park Avenue from January 12, 2022 to August 12, 2022 from 7:00 a.m. through 5:00 p.m., for the purpose of installing new water mains for infrastructure renewal, except for local and emergency traffic, US Postal Services, and garbage trucks. East Bat Municipal Utility District shall be subject to the following conditions: 1. Traffic will be detoured via neighboring streets 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. East Bay Municipal Utility District shall comply with the requirements of the Ordinance Code of Contra Costa County. 4. Provide the County with a Certificate of Insurance in the amount of $1,000,000.00 for Comprehensive General Public Liability which names the County as an additional insured prior to permit issuance. 5. Obtain approval for the closure from the Sheriff’s Department, the California Highway Patrol and the Fire District. 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: January 11, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: Larry Gossett- Engineering Services, Randolf Sanders- Engineering Services, Bob Hendry -Engineering Services, EBMUD, CHP, Sheriff - Patrol Division Commander RECOMMENDATION(S): ACCEPT the County’s Alamo Area of Benefit Development Impact Fee Five-Year Program Report (“Five-Year Report”) for fiscal years 2016/2017 through 2020/2021, as recommended by the Public Works Director, Alamo area. (District II) Based on the Five-Year Report, FIND that: 1. The purpose of the Alamo Area of Benefit fees (“Fees”) is to fund new development’s proportional share of certain transportation improvements within the Alamo Area of Benefit, as more particularly described in the Five-Year Report. 2. There is a reasonable relationship between the Fees and the purpose of the Fees, as more particularly described in the Five-Year Report. 3. Sources of funds needed to finance incomplete transportation improvements will include additional Fees, and funding from other sources, including but not limited to the general fund, gas tax monies, and other sources of revenue, as more particularly described in the Five-Year Report. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/11/2022 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: Jerry Fahy, 925.313.2276 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 11, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: C. 4 To:Board of Supervisors From:Brian M. Balbas, Public Works Director/Chief Engineer Date:January 11, 2022 Contra Costa County Subject:Accept the County's Alamo AOB Development Impact Fee five-year FY 2016/17 through FY 2020/21 report, Alamo area. RECOMMENDATION(S): (CONT'D) 4. The approximate dates on which the funding referred to in finding 2(C) is expected to be deposited in the Alamo Area of Benefit fund are as more particularly described in the Five-Year Report. FISCAL IMPACT: No fiscal impact. BACKGROUND: Contra Costa County imposes Area of Benefit (AOB) fees on new development within 15 separate Areas of Benefit in unincorporated Contra Costa County, pursuant to Government Code sections 66000 through 66025, 66484, and 66484.7. The AOB program is a traffic fee mitigation program imposed to recover new development’s proportional share of the costs of transportation improvements required to meet transportation demands within the AOB. The specific transportation improvements required within each AOB, the costs of those improvements, and new development’s proportional share of those costs, are more particularly described in the most recent Nexus Study report for each AOB. Nexus Studies for all AOB's are on file with the Public Works Department. The Alamo AOB includes portions of unincorporated Contra Costa County in the Alamo area. On December 20, 2016, the Board of Supervisors adopted Ordinance No. 2016-25 to readopt the boundaries of the Alamo AOB and to impose transportation mitigation fees on new development within the Alamo AOB to fund transportation improvements on the project list. The Development Program Report and Nexus Study in support of Ordinance No. 2016-25 more particularly describe the fee program and the projects on the project list. Government Code section 66001(d)(1) requires the County to make specific findings related to AOB fees, projects, and funds following the fifth fiscal year after monies are first deposited in an AOB fee account. Government Code section 66001(d)(2) requires these findings to be made in connection with providing information required to be released for that fifth fiscal year, in accordance with Government Code section 66006(b)(1). The Public Works Department prepared the Development Impact Traffic Fee Five-Year Report for Alamo AOB fiscal years 2016/2017 through 2020/2021 to satisfy reporting requirements of Government Code sections 66001(d)(1) 66006(b)(1) that apply to collection and accounting of AOB fee revenues. The Report was made available at the Clerk of the Board’s office at least 15 days before the Board meeting, in accordance with Government Code section 66006(b)(2). Public Works Department staff recommends that the Board accept the Report, make the findings included in the Report based on the information in the Report, and accept the fiscal year 2020/2021 information included in the Report, all in accordance with Government Code sections 66001(d) and 66006(b). CONSEQUENCE OF NEGATIVE ACTION: The required findings would not be made and the required information would not be provided at this time. ATTACHMENTS Alamo AOB 5-Year Report “Accredited by the American Public Works Association” 255 Glacier Drive Martinez, CA 94553-4825 TEL: (925) 313-2000 • FAX: (925) 313-2333 www.cccpublicworks.org Brian M. Balbas, Director Deputy Directors Stephen Kowalewski, Chief Allison Knapp Warren Lai Carrie Ricci Joe Yee ADOPTED BY BOARD OF SUPERVISORS ON ___________________ Five-Year Program Report for the Alamo Area of Benefit October 2021 Prepared Pursuant to Government Code Section 66001(d)(1) Prepared by and for: Contra Costa County Public Works Department, Transportation Engineering Division and Department of Conservation and Development, Community Development Division 2 I. INTRODUCTION The Alamo Area of Benefit (Alamo AOB) is a traffic mitigation fee program established for developers to pay their fair share of the cost for transportation improvements necessary to serve growth. On December 20, 2016, the Contra Costa County Board of Supervisors adopted Ordinance No. 2016-25, as well as Resolution No. 2016/672, to update the Area of Benefit Program for the Alamo AOB. Government Code section 66001(d)(1), and Contra Costa Ordinance No. 2016-25, require that in the fifth fiscal year following the first deposit into the fund established for receipt of deposits of the collected transportation mitigation fees, and every five years thereafter, the Board of Supervisors shall make all of the following findings with respect to that portion of the Alamo AOB fund remaining unexpended, whether committed or uncommitted: (1) Identify the purpose to which the transportation mitigation fees are to be put. (2) Demonstrate a reasonable relationship between the transportation mitigation fees and the purpose for which they are charged. (3) Identify all sources and amounts of funding anticipated to complete financing of incomplete transportation improvements identified in the Report. (4) Designate the approximate dates on which the funding referred to in paragraph three (3) above is expected to be deposited into the appropriate account or fund. Government Code section 66001(d)(2) requires the above findings to be made in connection with providing the public information required by Government Code section 66006(b). Section 66006(b) requires the County to make the following fiscal year information available within 180 days after the end of the fiscal year: (1) A brief description of the type of fee in the account or fund. (2) The amount of the fee. (3) The beginning and ending balance of the account or fund. (4) The amount of the fees collected and the interest earned. (5) An identification of each public improvement on which fees were expended during the fiscal year and the amount of the expenditures on each improvement, including 3 the total percentage of the cost of the public improvement that was funded with fees. (6) An identification of the approximate date by which the construction of the public improvement will commence if the County determines that sufficient funds have been collected to complete financing on an incomplete public improvement. (7) A description of each interfund transfer or loan made from the account or fund, including the public improvement on which the transferred or loaned fees will be expended, and in case of an interfund loan, the date on which the loan will be repaid, and the rate of interest that the account or fund will receive on the loan. (8) The amounts of any refunds under Section 66001(e), and any allocations under Section 66001(f). This report is prepared to satisfy the above five-year finding and reporting requirements. This report includes the findings that the Board of Supervisors is required to make under Government Code section 66001(d)(1), and information in support of each of those findings. II. BACKGROUND An “Area of Benefit” (AOB) is a geographic area of unincorporated Contra Costa County in which the County imposes transportation mitigation fees – a type of development impact fee on new development to fund new development’s share of the transportation improvements required to satisfy transportation demands within that geographic area. (See Gov. Code, §§ 66484, 66484.7.) The County has 15 Areas of Benefit. This five-year update report relates to the Alamo AOB. The Alamo AOB boundary location is shown in Exhibit A. The current fee structure is based upon the analysis published in the “Alamo Area of Benefit Transportation Mitigation Fee Update”, dated October 2016 (Nexus Study). The Nexus Study is included as an exhibit to the Development Program Report attached as Exhibit 1 to Resolution No. 2016/672, adopted by the Board of Supervisors on December 20, 2016. The fee structure implemented through Ordinance No. 2016-25 reflects a reduced fee rate for employment-generating land use, to encourage job growth. 4 Exhibit A. Area of Benefit Boundary Map The current Alamo AOB program includes a project list that consists of five projects, focused upon safety and capacity improvements within the area (see Table 1). Fee Rates The fee rates established with Ordinance No. 2016-25 are listed below. Land Use type Fee Per Unit Single Family Residential $ 12,102 per dwelling unit Multi-Family Residential $ 10,080 per dwelling unit Office $ 11.18 per square foot Industrial $ 11.18 per square foot 5 Commercial/Retail $ 11.18 per square foot Other $ 12,102 per peak-hour trip The Ordinance also allows for an annual fee adjustment. The current fee rates: Land Use type Fee Per Unit Single Family Residential $ 14,038 per dwelling unit Multi-Family Residential $ 11,694 per dwelling unit Office $ 12.96 per square foot Industrial $ 12.96 per square foot Commercial/Retail $ 12.96 per square foot Other $ 14,038 per peak-hour trip Projects Constructed The following projects have been designed or constructed since 2016: Danville Boulevard/Orchard Court Complete Streets Improvements 6 Table 1. Alamo Area of Benefit Project List Cost estimates and fee rate calculations provided below are from the 2016 Nexus Study and, therefore, reflect dollar values at the time of adoption in 2016. ID Project Total Cost Estimate Alamo AOB Share Potential AOB Fee Contribution 2 Danville Blvd/Orchard Ct Complete Streets Improvements $3,614,000 44.6% $1,613,000 4 Pedestrian Safety Improvements at Stone Valley Middle School, Alamo Elementary School, and Rancho Romero Elementary School 4.1 Hemme Avenue Sidewalk $566,000 44.6% $252,000 4.2 Miranda Avenue Natural Pathway $922,000 44.6% $411,000 4.3 Livorna Road Sidewalk Improvements $831,000 44.6% $371,000 5 Safety Improvements at intersection of Danville Boulevard and Hemme Avenue $504,000 44.6% $225,000 TOTAL $6,437,000 $2,872,000 Existing Fee Account Balance $1,139,000 Total Cost Minus Existing Funds $1,733,000 Projected Growth in Dwelling Unit Equivalents 137 Fee per Dwelling Unit Equivalent $12,650 7 Account Status FY 2016/2017 Beginning Fund Balance – $417,797 Funds Expended on projects from FY 2016/2017–FY 2020/2021 – $0 Revenue generated between FY 2016/2017–FY 2020/2021 – $701,966 Fund Balance as of June 30, 2021 – $1,138,939 III. GOVERNMENT CODE SECTION 66001(d)(1) FINDINGS (1) Identify the purpose to which the transportation mitigation fees are to be put. The purpose of the fee program is to fund new development’s share of the estimated costs of the transportation improvements identified in the Nexus Study and shown in Table 1 (“Transportation Improvements”), pursuant to Government Code section 66484 and 66484.7. The Transportation Improvements are necessary to meet transportation demands within the Alamo AOB by 2040. The transportation mitigation fees will be used to partially fund the Transportation Improvements identified in the Nexus Study, and included on Table 1, including costs related to planning, engineering, administration, right-of-way acquisition, construction, or any other permits or studies required through the construction process, for the improvements. The projects in Table 1 continue to represent the future needs for the area and are the purpose of the fee program. (2) Demonstrate a reasonable relationship between the transportation mitigation fees and the purpose for which they are charged. As further described in the Nexus Study, the transportation mitigation fees are imposed to fund new development’s proportional share of the Transportation Improvements that will serve or mitigate the impact of transportation demands caused by new development within the Alamo AOB by 2040. New development within the Alamo Area of Benefit will include new single-family residential dwelling units and new office developments. Both of these types of developments generate vehicle trips at a certain rate and a certain number of vehicle miles traveled (VMT). These factors are used to assign a dwelling unit equivalent (DUE) for a land-use type. A single-family residence is assigned a DUE of 1; 8 land uses with greater overall traffic impacts will have a DUE greater than 1, while land uses with lower overall traffic impacts will have a DUE less than 1. The transportation mitigation fees represent new development’s proportional share of the cost of the Transportation Improvements. Each new development project pays its fair share of the cost of the transportation improvements required to accommodate it, based on the number of DUEs. The transportation mitigation fee for each new development will be calculated based on a factor of the number of peak-hour vehicle trips that will be generated by each new development project, and charged on a per-DUE basis. The method of fee apportionment is based upon industry standard trip generation rates per the Trip Generation Manual published by the Institute of Transportation Engineers. (3) Identify all sources and amounts of funding anticipated to complete financing of incomplete transportation improvements identified in the Report. The Transportation Improvements within the Alamo AOB program will be partially funded by AOB fee revenues. Other sources of funding, such as State or Federal aid, or local funding sources such, as Measure J funds or gas tax revenues, will be pursued to complete financing of these projects on a project-by-project basis. The rate at which revenue is generated by transportation mitigation fees within the Alamo AOB is dependent on the rate of new development. Alamo AOB revenue generation, as well as gas tax revenue, and grant funds, drive the timing of construction of the Transportation Improvement because it is anticipated that most improvements will be funded through a combination of all these funding sources. (4) Designate the approximate dates on which the funding referred to in paragraph three (3) above is expected to be deposited into the appropriate account or fund. The rate of revenue for capital improvements can vary based upon the economy and political issues so that the anticipated dates for funding are estimated. The rate of development is dependent on the economy and, thus, influences the rate of Alamo AOB fee collections. Over the last five years approximately $1,100,000 in Alamo AOB fees were collected. Federal, State, and local dollars can also be unpredictable. In prior years, the 9 rate of gas tax revenue was relatively constant, but due to reduced revenue resulting from fuel efficient vehicles and pending legislation, it is difficult to predict the rate of matching funds for these projects in the future. Grant funds are also difficult to predict as local agencies compete for funding. Awards are not assured. Although the rate of funding is unpredictable, a very rough estimate over the next five years for funding of circulation improvements on the Alamo AOB project list is approximately $3,536,000 in public dollars from Local, State and Federal sources plus an estimated $1,000,000 from Alamo AOB. Although a prediction cannot be made with certainty, it is anticipated that the County will receive sufficient Alamo AOB and other revenues to complete the following two projects over the next five years: 1. Danville Boulevard/Orchard Court Complete Streets Improvements 2. Miranda Avenue Pathway Improvements IV. GOVERNMENT CODE SECTION 66006(b)(1) INFORMATION FOR FY 2020/2021 As Section III of this report provided accounting information for the past five years, Section IV provides annual reporting for fiscal year 2020/2021. Full accounting will also be provided for Alamo AOB with the AB1600 annual report (see Exhibit A), which is provided to the Board of Supervisors within 180 days of the end of the fiscal year. (1) A brief description of the type of fee in the account or fund The Alamo AOB Fee is a means of raising revenue to construct road improvements to serve new developments in the east county area of Contra Costa County. Requiring that all new development pay a road improvement fee will help ensure that they participate in the cost of improving the road system. (2) The amount of the fee The fee rates for FY 2020/2021 as of January 1, 2021: Land Use type Fee Per Unit Single Family Residential $ 14,038 per dwelling unit 10 Multi-Family Residential $ 11,694 per dwelling unit Office $ 12.96 per square foot Industrial $ 12.96 per square foot Commercial/Retail $ 12.96 per square foot Other $ 14,038 per peak-hour trip (3) The beginning and ending balance of the account or fund FY 2020/2021 Beginning Fund Balance – $1,063,606 FY 2020/2021 Ending Fund Balance – $1,138,939 (4) The amount of the fees collected and the interest earned Developer Fees Collected – $ 74,798 Interest Earned – $ 1,037 (5) An identification of each public improvement on which fees were expended during the fiscal year and the amount of the expenditures on each improvement, including the total percentage of the cost of the public improvement that was funded with fees No fees were expended during FY 2020/2021 for projects. (6) An identification of the approximate date by which the construction of the public improvement will commence if the County determines that sufficient funds have been collected to complete financing on an incomplete public improvement Project Name Date Danville Boulevard/Orchard Court Complete Streets Construction anticipated 2022/2023 Miranda Ave. Natural Pathway Construction anticipated 2023/2024 (7) A description of each interfund transfer or loan made from the account or fund, including the public improvement on which the transferred or loaned fees 11 will be expended, and in case of an interfund loan, the date on which the loan will be repaid, and the rate of interest that the account or fund will receive on the loan There was no interfund transfer or loan made from the fund. (8) The amounts of any refunds under Section 66001(e), and any allocations under Section 66001(f). No refunds have been made to the fund. V. CONCLUSION The Alamo AOB program has generated revenue representing new development’s proportional share of the cost of Transportation Improvements needed to mitigate transportation impacts within the Alamo AOB by 2040. Over the past five years, no projects have been completed using Alamo AOB transportation mitigation fee revenue; however, the Danville Boulevard/Orchard Court Complete Streets project is in the design phase, which is funded by state and local grant funds; Alamo AOB funds may be used for additional costs for this project as it moves forward and grant funding is depleted. Therefore, the County has made reasonable progress in implementing the Transportation Improvements included in the Alamo AOB program. Looking forward to the next five years, it is anticipated that two projects will be constructed from the Alamo AOB project list with growth’s fair share of funding provided by the Alamo AOB fund balance. The remainder of funds for the future projects will come from grants and local road funds. The circulation needs for this area as detailed in the October 2016 Nexus Study still remain. The current fund balance will be allocated to the projects listed in Table 1. Development Impact Traffic Fee Annual Report Contra Costa County Area of Benefit (AOB) Program In Compliance with Mitigation Fee Act/Assembly Bill 1600 Fiscal Year 2020/2021 Exhibit A 2  Table of Contents Reporting Requirements for Development Impact Traffic Fees 3 Report Format 4 Attachments Fiscal Year 2020/2021 A Traffic Fee Schedule Fund Balance/Revenue/Expenditures Project Expenditures AOB Boundary Map B   3    Development Impact Traffic Fee Annual Report Contra Costa County Area of Benefit (AOB) Program Legal Requirements for Development Impact Traffic Fees California Government Code Section 66006 provides that each local agency that imposes development impact traffic fees must prepare an annual report that includes specific information about those fees. In addition, Assembly Bill 1600 imposes certain accounting and reporting requirements with respect to the fees collected. The fees, for accounting purposes, must be segregated from the general funds of the County and from other funds or accounts containing fees collected for other improvements. Interest on each development fund must be credited to that fund or account and used only for the purposes for which the fees were collected. For each separate development impact fund that the local agency maintains, California Government Code Section 66006(b)(1) requires the local agency to make available to the public, within 180 days after the end of each fiscal year, the following information for that fiscal year: A. A brief description of the type of fee in the account or fund. B. The amount of the fee. C. The beginning and ending balance of the account or fund. D. The amount of the fees collected and interest earned. E. An identification of each public improvement on which fees were expended and the amount of expenditures on each improvement, including the total percentage of the cost of the public improvement that was funded with fees. F. An identification of an approximate date by which the construction of the public improvement will commence if the local agency determines that sufficient funds have been collected to complete financing on an incomplete public improvement. G. A description of each inter-fund transfer or loan made from the account or fund, including the public improvement on which the transferred or loaned fees will be expended, and, in the case of an inter-fund loan, the date on which the loan will be repaid and the rate of interest that the account or fund will receive on the loan. H. The amount of refunds made due to sufficient funds being collected to complete financing on incomplete public improvements, and the amount of reallocation of funds made due to administrative costs of refunding unexpended revenues exceeding the amount to be refunded.   4    Area of Benefit An “Area of Benefit” (AOB) is a transportation mitigation program related to a specific geographic area of unincorporated Contra Costa County in which the County imposes transportation mitigation fees. This fee is a type of development impact fee on new development to fund new development’s share of the transportation improvements required to satisfy transportation demands within that geographic area. (See Gov. Code, §§ 66484, 66484.7.) As of the end of fiscal year 2020/2021, the County had 15 areas within the AOB program. A map of the AOBs is included as Attachment B to this report. The current project list for each AOB is included in the most recent development program report for the AOB, a copy of which can be obtained from the Public Works Department. Report Format Attachment A to this report is a financial report that provides accounting information for fiscal year 2020/2021, as required by Government Code section 66006(b)(1). For the fiscal year the report includes three primary tables: the first table is a “Fee Schedule” Table that identifies the transportation mitigation fees imposed on new development within each AOB during the fiscal year; the second table is a “Fund Balance” Table that identifies the beginning and ending fund balance, amount of fees collected, total revenue, and total expenditures for each AOB; and the third table is a “Project Expenditures” Table that identifies each project on which fees were expended, the amount of the AOB funds expended on each project, total project expenditures, and percentage of the total project cost funded with AOB fees. The total project cost listed in the third Table is an estimate and may be modified in future years as a project develops. The initial project estimates developed during the preparation of the Nexus Study are based upon assumptions related to the site conditions. As the project develops and data become available related to topography, geometry, soil conditions, environmental studies, drainage studies, etc., the cost estimate becomes more refined. At close-out of project construction, the total project cost reflects the actual cost. The Other Expenses column within the Fund Balance/Revenue/Expenditures Table identifies those expenses that are not identified in Table 3 but relate to any of the following activities: overall programming of projects, project development activities prior to issuance of a project-specific work order, coordinating with project applicants, preparation of AOB fee calculations, coordination through the Building Permit and Application Center, and accounting administration. Each of the AOB programs has been evaluated, and it has been determined that the need still exists for each of the AOB programs. Therefore, the fund balance has not been refunded or re-allocated, but rather efforts continue to move towards full implementation of projects within the project lists.   5    ATTACHMENT A Fiscal Year 2020/2021 Fee Schedule Table Fund Balance/Revenue/Expenditures Table Project Expenditures Table Single Family Multi FamilyResidential Residential Office Industrial Commercial OtherTRAFFIC FEE AREAS Fund ($/DU) ($/DU) ($/SF) ($/SF) ($/DU) ($/Peak Hour Trip)Alamo 1260 $13,353.00 $11,123.00 $12.33 $12.33 $12.33 $13,353.00Baypoint 1395 $9,001.00 $5,491.00 $4.27 $3.39 $5.27 $9,001.00Bethel Island 1290 $1,849.00 $1,128.00 $2.13 $1.68 $2.64 $1,849.00Briones 1241 $2,300.00 $1,840.00 $3.68 $1.60 $5.75 $2,300.00Central County 1242 $6,245.00 $5,500.00 $10.13 $4.37 $11.93 $6,245.00Discovery Bay 1390 $9,636.00 $5,916.00 $7.68 $6.10 $9.50 $9,636.00East County 1282 $10,666.00 $5,781.00 $7.04 $3.51 $10.15 $9,965.00Hercules/Rodeo/Crockett 1231 $1,648.00 $1,319.00 $2.63 $1.15 $4.12 $1,648.00Martinez 1240 $6,874.00 $5,521.00 $11.01 $4.83 $17.25 $6,874.00North Richmond 1234 $3,921.00 $3,146.00 $6.91 $5.48 $9.93 $6,028.00Pacheco 1399 $990.00 $990.00 $3.25 $1.35 $2.05 $990.00Richmond/El Sobrante 1394 $3,178.00 $2,555.00 $5.05 OTHER $7.93 $3,178.00South County 1270 $3,416.00 $3,416.00 OTHER OTHER OTHER $3,416.00South Walnut Creek 1243 $8,084.00 $8,084.00 $12.93 OTHER $15.37 $8,084.00West County 1232 $5,358.00 $4,288.00 OTHER OTHER $10.23 $5,358.00Beginning Developer Interest Other Revenue Total Project Other Total EndingFund Bal Fees Income / Transfers Revenue Expenditures Expenses Expenses Fund BalTRAFFIC FEE AREAS FundAlamo 0641 1260 $1,063,605.69 $74,798.00 $1,036.84 $75,834.84 $0.00 $502.00 $502.00 $1,138,938.53Baypoint 0685 1395 $1,676,860.85 $328,882.73 $1,550.95 $330,433.68 $0.00 $14,158.97 $14,158.97 $1,993,135.56Bethel Island 0653 1290 $303,842.86 $0.00 $0.00 $0.00 $0.00 $0.00 $0.00 $303,842.86Briones 0636 1241 $539,976.70 $0.00 $888.40 $888.40 $0.00 $166.00 $166.00 $540,699.10Central County 0637 1242 $3,691,430.79 $1,672,995.00 $3,262.29 $1,676,257.29 $0.00 $79,358.66 $79,358.66 $5,288,329.42Discovery Bay 0680 1390 $71,079.32 $20,260.00 $589.07 $20,849.07 $0.00 $392.20 $392.20 $91,536.19East County 0645 1282 $4,760,096.53 $30,198.00 $3,920.10 $34,118.10 $376,563.01 $20,661.52 $397,224.53 $4,396,990.10Hercules/Rodeo/Crockett 0631 1231 $15,574.87 $4,944.00 $0.00 $4,944.00 $0.00 $0.00 $0.00 $20,518.87Martinez 0635 1240 $2,572,462.48 $35,058.00 $2,386.92 $37,444.92 $2,476.54 $14,943.27 $17,419.81 $2,592,487.59North Richmond 0634 1234 $1,880,625.28 $2,674,254.00 $2,520.23 $2,676,774.23 $0.00 $389,123.99** $0.00 $4,168,275.52Pacheco 0687 1399 $440,677.66 $0.00 $325.52 $325.52 $0.00 $24,852.41 $24,852.41 $416,150.77Richmond/El Sobrante 0684 1394 $397,033.95 $3,178.00 $583.18 $3,761.18 $0.00 $27,402.73 $27,402.73 $373,392.40South County 0642 1270 $2,642,397.94 $55,169.00 $2,490.48 $57,659.48 $0.00 $18,587.36 $18,587.36 $2,681,470.06South Walnut Creek 0638 1243 $125,805.32 $8,488.00 $11.78 $8,499.78 $0.00 $581.25 $581.25 $133,723.85West County 0632 1232 $108,396.82 $19,618.96 $29.44 $19,648.40 $0.00 $5.00 $5.00 $128,040.22Traffic AOB Totals $20,289,867.06 $4,927,843.69 $19,595.20 $0.00 $4,947,438.89 $379,039.55 $201,611.37 $580,650.92 $24,267,531.04Fee Schedule FY 20/21 (Start of Fiscal Year)Fund Balances FY 20/21** Although included in this column, the majority of these funds were used to fund construction of AOB projects as part of a development's traffic mitigation. The County reimbursed the developer the amount of $194,927 towards a portion of Fred Jackson Way Complete Streets Project and $172,162 towards a portion of Parr Boulevard Complete Streets Project.* No refunds or allocations were made from any of the AOB funds. TRAFFIC FEE AREAS Project # Project Name (FY 20/21) (FY 20/21) (To Date) (To Date)(To Date)Total $0.00Total $0.00Total $0.00Total $0.00Total $0.00Total $0.00WO4055 Countywide Guardrail Upgrades$376,563.01 $1,219,563.59 $376,563.01 $1,669,882.97 23%Constructed in 2020Total $376,563.01Total $0.00WO4113 Pacheco Boulevard: Improvements Blum$2,476.54 $2,476.54 $71,481.84 $223,675.87 32%Construct in 2025Total $2,476.54Total $0.00Total $0.00Total $0.00Total $0.00Total $0.00Total $0.00Project Expenditures FY 20/21Traffic Impact Fee ExpendituresTotal Project Expenditures All Funding SourcesTraffic Impact Fee ExpendituresTotal Estimated Project ExpendituresAll Funding SourcesDevelopment Fees as Percentage of Total ExpendituresPachecoProject StatusAlamoBaypointBethel IslandBrionesCentral CountyRichmond/ El SobranteSouth CountySouth Walnut CreekWest CountyDiscovery BayEast CountyHercules/ Rodeo/ CrockettMartinezNorth Richmond   6    ATTACHMENT B AREA OF BENEFIT BOUNDARY MAP 255 GLACIER DRIVE MARTINEZ, CALIFORNIA 94553 PH: (925) 313-2000 FAX: (925-313-2333 PROJECT MAPCONTRA COSTA COUNTY AREAS OF BENEFIT FEDERAL ID NO:DB: CB:DATE:SHEET OFLLMarch 2016 1 XX CENTRAL COUNTY AOB WITH SUPERVISOR DISTRICTS Ü AOB SOUTH COUNTY AOB CENTRAL COUNTY AOB ALAMO AOB S. WALNUT CRK AOB EAST COUNTY AOB DISCOVERYBAY AOB BETHELISLANDAOB BAY POINTAOB PACHECO AOBMARTINEZ AOB N.RICHMOND AOB WESTCOUNTY AOB EL SOBRANTE/RICHMOND AOB BRIONES AOB HERCULES/CROCKETT/RODEO ET RECOMMENDATION(S): ACCEPT the County’s Bay Point Area of Benefit Development Impact Fee Five-Year Program Report (“Five-Year Report”) for fiscal years 2016/2017 through 2020/2021, as recommended by the Public Works Director, Bay Point area. (District V) Based on the Five-Year Report, FIND that: 1. The purpose of the Bay Point Area of Benefit fees (“Fees”) is to fund new development’s proportional share of certain transportation improvements within the Bay Point Area of Benefit, as more particularly described in the Five-Year Report. 2. There is a reasonable relationship between the Fees and the purpose of the Fees, as more particularly described in the Five-Year Report. 3. Sources of funds needed to finance incomplete transportation improvements will include additional Fees, and funding from other sources, including but not limited to the general fund, gas tax monies, and other sources of revenue, as more particularly described in the Five-Year Report. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/11/2022 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: Jerry Fahy, 925.313.2276 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 11, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: C. 5 To:Board of Supervisors From:Brian M. Balbas, Public Works Director/Chief Engineer Date:January 11, 2022 Contra Costa County Subject:Accept the County's Bay Point AOB Development Impact Fee five-year FY 2016/17 through FY 2020/21 report, Bay Point area. RECOMMENDATION(S): (CONT'D) 4. The approximate dates on which the funding referred to in finding 2(C) is expected to be deposited in the Bay Point Area of Benefit fund are as more particularly described in the Five-Year Report. FISCAL IMPACT: No fiscal impact. BACKGROUND: Contra Costa County imposes Area of Benefit (AOB) fees on new development within 15 separate Areas of Benefit in unincorporated Contra Costa County, pursuant to Government Code sections 66000 through 66025, 66484, and 66484.7. The AOB program is a traffic fee mitigation program imposed to recover new development’s proportional share of the costs of transportation improvements required to meet transportation demands within the AOB. The specific transportation improvements required within each AOB, the costs of those improvements, and new development’s proportional share of those costs, are more particularly described in the most recent Nexus Study report for each AOB. Nexus Studies for all AOB's are on file with the Public Works Department. The Bay Point AOB includes portions of unincorporated Contra Costa County in the Bay Point area. On September 27, 2016, the Board of Supervisors adopted Ordinance No. 2016-18 to readopt the boundaries of the Bay Point AOB and to impose transportation mitigation fees on new development within the Bay Point AOB to fund transportation improvements on the project list. The Development Program Report and Nexus Study in support of Ordinance No. 2016-18 more particularly describe the fee program and the projects on the project list. Government Code section 66001(d)(1) requires the County to make specific findings related to AOB fees, projects, and funds following the fifth fiscal year after monies are first deposited in an AOB fee account. Government Code section 66001(d)(2) requires these findings to be made in connection with providing information required to be released for that fifth fiscal year, in accordance with Government Code section 66006(b)(1). The Public Works Department prepared the Development Impact Traffic Fee Five-Year Report for Bay Point AOB fiscal years 2016/2017 through 2020/2021 to satisfy reporting requirements of Government Code sections 66001(d)(1) 66006(b)(1) that apply to collection and accounting of AOB fee revenues. The Report was made available at the Clerk of the Board’s office at least 15 days before the Board meeting, in accordance with Government Code section 66006(b)(2). Public Works Department staff recommends that the Board accept the Report, make the findings included in the Report based on the information in the Report, and accept the fiscal year 2020/2021 information included in the Report, all in accordance with Government Code sections 66001(d) and 66006(b). CONSEQUENCE OF NEGATIVE ACTION: The required findings would not be made and the required information would not be provided at this time. ATTACHMENTS Bay Point AOB 5-Year Report “Accredited by the American Public Works Association” 255 Glacier Drive Martinez, CA 94553-4825 TEL: (925) 313-2000 • FAX: (925) 313-2333 www.cccpublicworks.org Brian M. Balbas, Director Deputy Directors Stephen Kowalewski, Chief Allison Knapp Warren Lai Carrie Ricci Joe Yee ADOPTED BY BOARD OF SUPERVISORS ON ___________________ Five-Year Program Report for the Bay Point Area of Benefit September 2021 Prepared Pursuant to Government Code Section 66001(d)(1) Prepared by and for: Contra Costa County Public Works Department, Transportation Engineering Division and Department of Conservation and Development, Community Development Division 2 I. INTRODUCTION The Bay Point Area of Benefit (Bay Point AOB) is a traffic mitigation fee program established for developers to contribute their fair share of the cost for transportation improvements necessary to serve growth. On September 27, 2016, the Contra Costa County Board of Supervisors adopted Ordinance No. 2016-18, as well as Resolution No. 2016/545, to update the Area of Benefit Program for the Bay Point AOB. Government Code section 66001(d)(1), and Contra Costa Ordinance No. 2016-18, require that in the fifth fiscal year following the first deposit into the fund established for receipt of deposits of the collected transportation mitigation fees, and every five years thereafter, the Board of Supervisors shall make all of the following findings with respect to that portion of the Bay Point AOB fund remaining unexpended, whether committed or uncommitted: (1) Identify the purpose to which the transportation mitigation fees are to be put. (2) Demonstrate a reasonable relationship between the transportation mitigation fees and the purpose for which they are charged. (3) Identify all sources and amounts of funding anticipated to complete financing of incomplete transportation improvements identified in the Report. (4) Designate the approximate dates on which the funding referred to in paragraph three (3) above is expected to be deposited into the appropriate account or fund. Government Code section 66001(d)(2) requires the above findings to be made in connection with providing the public information required by Government Code section 66006(b). Section 66006(b) requires the County to make the following fiscal year information available within 180 days after the end of the fiscal year: (1) A brief description of the type of fee in the account or fund. (2) The amount of the fee. (3) The beginning and ending balance of the account or fund. (4) The amount of the fees collected and the interest earned. 3 (5) An identification of each public improvement on which fees were expended during the fiscal year and the amount of the expenditures on each improvement, including the total percentage of the cost of the public improvement that was funded with fees. (6) An identification of the approximate date by which the construction of the public improvement will commence if the County determines that sufficient funds have been collected to complete financing on an incomplete public improvement. (7) A description of each interfund transfer or loan made from the account or fund, including the public improvement on which the transferred or loaned fees will be expended, and in case of an interfund loan, the date on which the loan will be repaid, and the rate of interest that the account or fund will receive on the loan. (8) The amounts of any refunds under Section 66001(e), and any allocations under Section 66001(f). This report is prepared to satisfy the above five-year finding and reporting requirements. This report includes the findings that the Board of Supervisors is required to make under Government Code section 66001(d)(1), and information in support of each of those findings. II. BACKGROUND An “Area of Benefit” (AOB) is a geographic area of unincorporated Contra Costa County in which the County imposes transportation mitigation fees – a type of development impact fee on new development to fund new development’s share of the transportation improvements required to satisfy transportation demands within that geographic area. (See Gov. Code, §§ 66484, 66484.7.) The County has 15 Areas of Benefit. This five-year update report relates to the Bay Point AOB. The Bay Point AOB boundary location is shown in Exhibit A. 4 The current fee structure is based upon the analysis published in the “Nexus Study Bay Point”, dated August 2016 (Nexus Study). The Nexus Study is included as an exhibit to the Development Program Report attached as Exhibit 1 to Resolution No. 2016/545, adopted by the Board of Supervisors on September 27, 2016. The fee structure implemented through Ordinance No. 2016-18 reflects a reduced fee rate for employment- generating land use, to encourage job growth. 5 Exhibit A. Area of Benefit Boundary Map 6 The current Bay Point AOB program includes a project list that consists of 13 projects, focused upon safety and capacity improvements throughout the area (see Table 1). Fee Rates The fee rates established with Ordinance No. 2016-18 are listed below. Land Use type Fee Per Unit Single Family Residential $ 7,870 per dwelling unit Multi-Family Residential $ 4,801 per dwelling unit Office $ 3.74 per square foot Industrial $ 2.96 per square foot Commercial/Retail $ 4.62 per square foot Other $ 7,870 per peak-hour trip The Ordinance also allows for an annual fee adjustment. The current fee rates as of January 1, 2021: Land Use type Fee Per Unit Single Family Residential $ 9,463 per dwelling unit Multi-Family Residential $ 5,773 per dwelling unit Office $ 4.49 per square foot Industrial $ 3.56 per square foot Commercial/Retail $ 5.54 per square foot Other $ 9,463 per peak-hour trip Projects Constructed The following projects have been designed or constructed since 2016: Port Chicago Highway at Willow Pass: Sidewalk Improvements Rio Vista: Pedestrian Connections 7 Bailey/SR4 Interchange: Pedestrian and Bicycle Improvements Table 1. Bay Point Area of Benefit Project List Cost estimates and fee rate calculations provided below are from the 2016 Nexus Study and, therefore, reflect dollar values at the time of adoption in 2016. ID Project Total Cost Estimate Adjustment for Existing Deficiencies Bay Point AOB Share2 Potential AOB Fee Contribution 1.1 Willow Pass Road: Signalize EB and WB off-ramps of SR 4. $1,088,000 58% 12% $130,560 1.2 Intersection improvements at Willow Pass Road and Evora Road to facilitate traffic flow to WB SR 4. $ 803,000 100% 70% $562,100 2.1 Willow Pass Road: Restriping from Bailey Road to Pittsburg City Limits to improve capacity. $ 214,000 100% 40% $85,600 2.2 Willow Pass Road & Bailey Road Intersection Improvements $1,058,000 100% 40% $423,200 3.1 Port Chicago Highway: Widen to accommodate bicycle and pedestrian improvements from Driftwood Drive to west of McAvoy Road. $2,830,000 100% 38% $1,075,400 3.2 Port Chicago Highway: Realign from west of McAvoy Road to Pacifica Avenue. $2,267,000 100% 48% $1,088,160 4 Port Chicago Highway and Willow Pass Road: Construct multi-modal safety improvements through intersection from Lynbrook Drive to Weldon Street. $1,784,000 100% 32.8% $585,152 5 Driftwood Drive: Construct pedestrian and bicycle safety improvements from Port Chicago Highway to Pacifica Avenue. $2,457,000 100% 100% $2,457,000 6 Pacifica Avenue: Extend roadway from Port Chicago Highway to Alves Lane extension. $4,773,000 100% 100% $4,773,999 8 ID Project Total Cost Estimate Adjustment for Existing Deficiencies Bay Point AOB Share2 Potential AOB Fee Contribution 7 Alves Lane: Extend roadway from Willow Pass Road to Pacifica Avenue extension. $4,516,000 100% 100% $4,516,000 8 Loftus Road: Bicycle and pedestrian improvements from Willow Pass Road to Canal Road. $1,873,000 100% 6% $112,380 9 Bailey Road: Construct bicycle and pedestrian safety improvements from Canal Road to Willow Pass Road. $9,731,000 100% 6% $583,860 10 Bailey Road: Bicycle and pedestrian improvements from Canal Road to BART. $7,140,000 100% 6% $112,380 TOTAL $40,534,000 $16,820,812 Existing Fee Account Balance (as of 2016) $946,311 Total Cost Minus Existing Funds (as of 2016) $15,874,501 Projected Growth in Trips (as of 2016) 2,017 Projected Fee per Trip (as of 2016) $7,870 Account Status FY 2016/2017 Beginning Fund Balance – $756,924 Funds Expended on projects from FY 2015/2016–FY 2020/2021 – $636,497 Revenue generated between FY 2016/2017–FY 2020/2021 – $1,872,709 Fund Balance as of June 30, 2021 – $1,993,136 III. GOVERNMENT CODE SECTION 66001(d)(1) FINDINGS (1) Identify the purpose to which the transportation mitigation fees are to be put. The purpose of the fee program is to fund new development’s share of the estimated costs of the transportation improvements identified in the Nexus Study and shown in Table 1 (“Transportation Improvements”), pursuant to Government Code section 66484 and 66484.7. The Transportation Improvements are necessary to meet transportation demands within the Bay Point AOB by 2040. The transportation mitigation fees will be used to partially or entirely fund the Transportation Improvements identified in the Nexus 9 Study, and included on Table 1, including costs related to planning, engineering, administration, right-of-way acquisition, construction, or any other permits or studies required through the construction process, for the improvements. Project 4 identified in Table 1 was completed in 2016. Project 10 is expected to be constructed in 2021. All of the projects in Table 1 continue to represent the future needs for the area and are the purpose of the fee program. (2) Demonstrate a reasonable relationship between the transportation mitigation fees and the purpose for which they are charged. As further described in the Nexus Study, the transportation mitigation fees are imposed to fund new development’s proportional share of the Transportation Improvements that will serve or mitigate the impact of transportation demands caused by new development within the Bay Point AOB by 2040. New development within the Bay Point AOB will include new single-family residential and multi-family residential dwelling units, and new commercial/retail, office, and industrial developments. Each of these types of developments generates vehicle trips at a certain rate. The transportation mitigation fees represent new development’s proportional share of the cost of the Transportation Improvements. Each new development project pays its fair share of the cost of the transportation improvements required to accommodate it, based on the number of equivalent dwelling units and trips generated. The transportation mitigation fee for each new development will be calculated based on a factor of the number of peak-hour vehicle trips that will be generated by each new development project, and charged on a per- dwelling-unit, per-square-foot, or per-peak-hour-trip basis. The method of Fee apportionment is based upon industry standard trip generation rates per the Trip Generation Manual published by the Institute of Transportation Engineers. (3) Identify all sources and amounts of funding anticipated to complete financing of incomplete transportation improvements identified in the Report. The Transportation Improvements within the Bay Point AOB program will be partially funded by AOB fee revenues. Other sources of funding, such as State or Federal aid, or 10 local funding sources such, as Measure J funds or gas tax revenues, will be pursued to complete financing of these projects on a project by project basis. The rate at which revenue is generated by transportation mitigation fees within the Bay Point AOB is dependent on the rate of new development. Bay Point AOB revenue generation, as well as gas tax revenue, and grant funds, drive the timing of construction of Transportation Improvements because it is anticipated that most improvements will be funded through a combination of all these funding sources. (4) Designate the approximate dates on which the funding referred to in paragraph three (3) above is expected to be deposited into the appropriate account or fund. The rate of revenue for capital improvements can vary based upon the economy and political issues, so the anticipated dates for funding are estimated. The rate of development is dependent on the economy and, thus, influences the rate of Bay Point AOB fee collections. Over the last five years approximately $1,873,000 in Bay Point AOB fees were collected. Federal, State, and local dollars can also be unpredictable. Historically, the rate of gas tax revenue was relatively constant, but due to reduced revenue resulting from fuel efficient vehicles and pending legislation, it is difficult to predict the rate of matching funds for these projects in the future. Grant funds are also difficult to predict as local agencies compete for funding. Awards are not assured. Although the rate of funding is unpredictable, a very rough estimate over the next five years for funding of circulation improvements on the Bay Point AOB project list is approximately $6,200,000 in public dollars from Local, State and Federal sources plus an estimated $1,600,000 from Bay Point AOB. Although a prediction cannot be made with certainty, it is anticipated that the County will receive sufficient Bay Point AOB and other revenues to complete the following project over the next five years: • Bailey Road Pedestrian and Bicycle Project. (Project 9 on Table 1) Bailey Road is an arterial in Bay Point that connects the BART Station located south of State Route 4 to Willow Pass Road, approximately one mile to the south. The intent of 11 the project is to improve bicycle and pedestrian movement along the Bailey Road corridor. IV. GOVERNMENT CODE SECTION 66006(b)(1) INFORMATION FOR FY 2020/2021 As Section III of this report provided accounting information for the past five years, Section IV provides annual reporting for fiscal year 2020/2021. Full accounting will be provided for Bay Point AOB with the AB1600 annual report (see Exhibit A), which is provided to the Board of Supervisors within 180 days of the end of the fiscal year. (1) A brief description of the type of fee in the account or fund The Bay Point AOB Fee is a development impact fee on new development to fund new development’s share of the cost to construct road improvements to serve new developments in the Bay Point area of Contra Costa County. Requiring that all new development pay a road improvement fee will help ensure that they participate in the cost of improving the road system. (2) The amount of the fee The fee rates for FY 2020/2021 as of January 2021: Land Use type Fee Per Unit Single Family Residential $9,463 per dwelling unit Multi-Family Residential $5,773 per dwelling unit Office $4.49 per square foot Industrial $3.56 per square foot Commercial/Retail $5.54 per square foot Other $9,463 per peak-hour trip (3) The beginning and ending balance of the account or fund. FY 2020/2021 Beginning Fund Balance – $1,676,861 FY 2020/2021 Ending Fund Balance – $1,993,136 (4) The amount of the fees collected and the interest earned 12 Developer Fees Collected – $328,883 Interest Earned – $1,551 (5) An identification of each public improvement on which fees were expended during the fiscal year and the amount of the expenditures on each improvement, including the total percentage of the cost of the public improvement that was funded with fees. No fees were expended on public improvements in this fiscal year. (6) An identification of the approximate date by which the construction of the public improvement will commence if the County determines that sufficient funds have been collected to complete financing on an incomplete public improvement. There is no approximate date to report. (7) A description of each interfund transfer or loan made from the account or fund, including the public improvement on which the transferred or loaned fees will be expended, and in case of an interfund loan, the date on which the loan will be repaid, and the rate of interest that the account or fund will receive on the loan. An interfund transfer or loan was not made from the fund. (8) The amounts of any refunds under Section 66001(e), and any allocations under Section 66001(f). No refunds have been made to the fund. V. CONCLUSION The Bay Point AOB program has generated revenue representing new development’s proportional share of the cost of Transportation Improvements needed to mitigate transportation impacts within the Bay Point AOB by 2040. Over the past five years, two 13 such projects have been completed using a combination of Bay Point AOB transportation mitigation fee revenue, Federal funds such as Active Transportation Program (ATP), State Funds such as Safe Routes to School (SR2S), and other local funds such as Measure J, Return to Source (RTS) have been and will be continued to use to fully fund projects within on the AOB project list. Recently Bailey Road: Construct bicycle and pedestrian safety improvements from Canal Road to Willow Pass Road (Project 9) received $6.2 million in federal funds. Therefore, the County has made reasonable progress in implementing the Transportation Improvements included in the Bay Point AOB program. Looking forward to the next five years, it is anticipated that one additional project will be constructed from the Bay Point AOB project list with growth’s fair share of funding provided by the Bay Point AOB fund balance. The remainder of funds for the future projects will come from grants and local road funds. The circulation needs for this area as detailed in the 2016 Nexus Study still remain. The current fund balance will be allocated to the projects listed in Table 1. Development Impact Traffic Fee Annual Report Contra Costa County Area of Benefit (AOB) Program In Compliance with Mitigation Fee Act/Assembly Bill 1600 Fiscal Year 2020/2021 Exhibit A   2    Table of Contents Reporting Requirements for Development Impact Traffic Fees 3 Report Format 4 Attachments Fiscal Year 2020/2021 A Traffic Fee Schedule Fund Balance/Revenue/Expenditures Project Expenditures AOB Boundary Map B   3    Development Impact Traffic Fee Annual Report Contra Costa County Area of Benefit (AOB) Program Legal Requirements for Development Impact Traffic Fees California Government Code Section 66006 provides that each local agency that imposes development impact traffic fees must prepare an annual report that includes specific information about those fees. In addition, Assembly Bill 1600 imposes certain accounting and reporting requirements with respect to the fees collected. The fees, for accounting purposes, must be segregated from the general funds of the County and from other funds or accounts containing fees collected for other improvements. Interest on each development fund must be credited to that fund or account and used only for the purposes for which the fees were collected. For each separate development impact fund that the local agency maintains, California Government Code Section 66006(b)(1) requires the local agency to make available to the public, within 180 days after the end of each fiscal year, the following information for that fiscal year: A. A brief description of the type of fee in the account or fund. B. The amount of the fee. C. The beginning and ending balance of the account or fund. D. The amount of the fees collected and interest earned. E. An identification of each public improvement on which fees were expended and the amount of expenditures on each improvement, including the total percentage of the cost of the public improvement that was funded with fees. F. An identification of an approximate date by which the construction of the public improvement will commence if the local agency determines that sufficient funds have been collected to complete financing on an incomplete public improvement. G. A description of each inter-fund transfer or loan made from the account or fund, including the public improvement on which the transferred or loaned fees will be expended, and, in the case of an inter-fund loan, the date on which the loan will be repaid and the rate of interest that the account or fund will receive on the loan. H. The amount of refunds made due to sufficient funds being collected to complete financing on incomplete public improvements, and the amount of reallocation of funds made due to administrative costs of refunding unexpended revenues exceeding the amount to be refunded.   4    Area of Benefit An “Area of Benefit” (AOB) is a transportation mitigation program related to a specific geographic area of unincorporated Contra Costa County in which the County imposes transportation mitigation fees. This fee is a type of development impact fee on new development to fund new development’s share of the transportation improvements required to satisfy transportation demands within that geographic area. (See Gov. Code, §§ 66484, 66484.7.) As of the end of fiscal year 2020/2021, the County had 15 areas within the AOB program. A map of the AOBs is included as Attachment B to this report. The current project list for each AOB is included in the most recent development program report for the AOB, a copy of which can be obtained from the Public Works Department. Report Format Attachment A to this report is a financial report that provides accounting information for fiscal year 2020/2021, as required by Government Code section 66006(b)(1). For the fiscal year the report includes three primary tables: the first table is a “Fee Schedule” Table that identifies the transportation mitigation fees imposed on new development within each AOB during the fiscal year; the second table is a “Fund Balance” Table that identifies the beginning and ending fund balance, amount of fees collected, total revenue, and total expenditures for each AOB; and the third table is a “Project Expenditures” Table that identifies each project on which fees were expended, the amount of the AOB funds expended on each project, total project expenditures, and percentage of the total project cost funded with AOB fees. The total project cost listed in the third Table is an estimate and may be modified in future years as a project develops. The initial project estimates developed during the preparation of the Nexus Study are based upon assumptions related to the site conditions. As the project develops and data become available related to topography, geometry, soil conditions, environmental studies, drainage studies, etc., the cost estimate becomes more refined. At close-out of project construction, the total project cost reflects the actual cost. The Other Expenses column within the Fund Balance/Revenue/Expenditures Table identifies those expenses that are not identified in Table 3 but relate to any of the following activities: overall programming of projects, project development activities prior to issuance of a project-specific work order, coordinating with project applicants, preparation of AOB fee calculations, coordination through the Building Permit and Application Center, and accounting administration. Each of the AOB programs has been evaluated, and it has been determined that the need still exists for each of the AOB programs. Therefore, the fund balance has not been refunded or re-allocated, but rather efforts continue to move towards full implementation of projects within the project lists.   5    ATTACHMENT A Fiscal Year 2020/2021 Fee Schedule Table Fund Balance/Revenue/Expenditures Table Project Expenditures Table Single Family Multi FamilyResidential Residential Office Industrial Commercial OtherTRAFFIC FEE AREAS Fund ($/DU) ($/DU) ($/SF) ($/SF) ($/DU) ($/Peak Hour Trip)Alamo 1260 $13,353.00 $11,123.00 $12.33 $12.33 $12.33 $13,353.00Baypoint 1395 $9,001.00 $5,491.00 $4.27 $3.39 $5.27 $9,001.00Bethel Island 1290 $1,849.00 $1,128.00 $2.13 $1.68 $2.64 $1,849.00Briones 1241 $2,300.00 $1,840.00 $3.68 $1.60 $5.75 $2,300.00Central County 1242 $6,245.00 $5,500.00 $10.13 $4.37 $11.93 $6,245.00Discovery Bay 1390 $9,636.00 $5,916.00 $7.68 $6.10 $9.50 $9,636.00East County 1282 $10,666.00 $5,781.00 $7.04 $3.51 $10.15 $9,965.00Hercules/Rodeo/Crockett 1231 $1,648.00 $1,319.00 $2.63 $1.15 $4.12 $1,648.00Martinez 1240 $6,874.00 $5,521.00 $11.01 $4.83 $17.25 $6,874.00North Richmond 1234 $3,921.00 $3,146.00 $6.91 $5.48 $9.93 $6,028.00Pacheco 1399 $990.00 $990.00 $3.25 $1.35 $2.05 $990.00Richmond/El Sobrante 1394 $3,178.00 $2,555.00 $5.05 OTHER $7.93 $3,178.00South County 1270 $3,416.00 $3,416.00 OTHER OTHER OTHER $3,416.00South Walnut Creek 1243 $8,084.00 $8,084.00 $12.93 OTHER $15.37 $8,084.00West County 1232 $5,358.00 $4,288.00 OTHER OTHER $10.23 $5,358.00Beginning Developer Interest Other Revenue Total Project Other Total EndingFund Bal Fees Income / Transfers Revenue Expenditures Expenses Expenses Fund BalTRAFFIC FEE AREAS FundAlamo 0641 1260 $1,063,605.69 $74,798.00 $1,036.84 $75,834.84 $0.00 $502.00 $502.00 $1,138,938.53Baypoint 0685 1395 $1,676,860.85 $328,882.73 $1,550.95 $330,433.68 $0.00 $14,158.97 $14,158.97 $1,993,135.56Bethel Island 0653 1290 $303,842.86 $0.00 $0.00 $0.00 $0.00 $0.00 $0.00 $303,842.86Briones 0636 1241 $539,976.70 $0.00 $888.40 $888.40 $0.00 $166.00 $166.00 $540,699.10Central County 0637 1242 $3,691,430.79 $1,672,995.00 $3,262.29 $1,676,257.29 $0.00 $79,358.66 $79,358.66 $5,288,329.42Discovery Bay 0680 1390 $71,079.32 $20,260.00 $589.07 $20,849.07 $0.00 $392.20 $392.20 $91,536.19East County 0645 1282 $4,760,096.53 $30,198.00 $3,920.10 $34,118.10 $376,563.01 $20,661.52 $397,224.53 $4,396,990.10Hercules/Rodeo/Crockett 0631 1231 $15,574.87 $4,944.00 $0.00 $4,944.00 $0.00 $0.00 $0.00 $20,518.87Martinez 0635 1240 $2,572,462.48 $35,058.00 $2,386.92 $37,444.92 $2,476.54 $14,943.27 $17,419.81 $2,592,487.59North Richmond 0634 1234 $1,880,625.28 $2,674,254.00 $2,520.23 $2,676,774.23 $0.00 $389,123.99** $0.00 $4,168,275.52Pacheco 0687 1399 $440,677.66 $0.00 $325.52 $325.52 $0.00 $24,852.41 $24,852.41 $416,150.77Richmond/El Sobrante 0684 1394 $397,033.95 $3,178.00 $583.18 $3,761.18 $0.00 $27,402.73 $27,402.73 $373,392.40South County 0642 1270 $2,642,397.94 $55,169.00 $2,490.48 $57,659.48 $0.00 $18,587.36 $18,587.36 $2,681,470.06South Walnut Creek 0638 1243 $125,805.32 $8,488.00 $11.78 $8,499.78 $0.00 $581.25 $581.25 $133,723.85West County 0632 1232 $108,396.82 $19,618.96 $29.44 $19,648.40 $0.00 $5.00 $5.00 $128,040.22Traffic AOB Totals $20,289,867.06 $4,927,843.69 $19,595.20 $0.00 $4,947,438.89 $379,039.55 $201,611.37 $580,650.92 $24,267,531.04Fee Schedule FY 20/21 (Start of Fiscal Year)Fund Balances FY 20/21** Although included in this column, the majority of these funds were used to fund construction of AOB projects as part of a development's traffic mitigation. The County reimbursed the developer the amount of $194,927 towards a portion of Fred Jackson Way Complete Streets Project and $172,162 towards a portion of Parr Boulevard Complete Streets Project.* No refunds or allocations were made from any of the AOB funds. TRAFFIC FEE AREAS Project # Project Name (FY 20/21) (FY 20/21) (To Date) (To Date)(To Date)Total $0.00Total $0.00Total $0.00Total $0.00Total $0.00Total $0.00WO4055 Countywide Guardrail Upgrades$376,563.01 $1,219,563.59 $376,563.01 $1,669,882.97 23%Constructed in 2020Total $376,563.01Total $0.00WO4113 Pacheco Boulevard: Improvements Blum$2,476.54 $2,476.54 $71,481.84 $223,675.87 32%Construct in 2025Total $2,476.54Total $0.00Total $0.00Total $0.00Total $0.00Total $0.00Total $0.00Project Expenditures FY 20/21Traffic Impact Fee ExpendituresTotal Project Expenditures All Funding SourcesTraffic Impact Fee ExpendituresTotal Estimated Project ExpendituresAll Funding SourcesDevelopment Fees as Percentage of Total ExpendituresPachecoProject StatusAlamoBaypointBethel IslandBrionesCentral CountyRichmond/ El SobranteSouth CountySouth Walnut CreekWest CountyDiscovery BayEast CountyHercules/ Rodeo/ CrockettMartinezNorth Richmond   6    ATTACHMENT B AREA OF BENEFIT BOUNDARY MAP 255 GLACIER DRIVE MARTINEZ, CALIFORNIA 94553 PH: (925) 313-2000 FAX: (925-313-2333 PROJECT MAPCONTRA COSTA COUNTY AREAS OF BENEFIT FEDERAL ID NO:DB: CB:DATE:SHEET OFLLMarch 2016 1 XX CENTRAL COUNTY AOB WITH SUPERVISOR DISTRICTS Ü AOB SOUTH COUNTY AOB CENTRAL COUNTY AOB ALAMO AOB S. WALNUT CRK AOB EAST COUNTY AOB DISCOVERYBAY AOB BETHELISLANDAOB BAY POINTAOB PACHECO AOBMARTINEZ AOB N.RICHMOND AOB WESTCOUNTY AOB EL SOBRANTE/RICHMOND AOB BRIONES AOB HERCULES/CROCKETT/RODEO ET RECOMMENDATION(S): ACCEPT the County’s Bethel Island Area of Benefit Development Impact Fee Five-Year Program Report (“Five-Year Report”) for fiscal years 2016/2017 through 2020/2021, as recommended by the Public Works Director, Bethel Island area. (District III) Based on the Five-Year Report, FIND that: 1. The purpose of the Bethel Island Area of Benefit fees (“Fees”) is to fund new development’s proportional share of certain transportation improvements within the Bethel Island Area of Benefit, as more particularly described in the Five-Year Report. 2. There is a reasonable relationship between the Fees and the purpose of the Fees, as more particularly described in the Five-Year Report. 3. Sources of funds needed to finance incomplete transportation improvements will include additional Fees, and funding from other sources, including but not limited to the general fund, gas tax monies, and other sources of revenue, as more particularly described in the Five-Year Report. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/11/2022 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: Jerry Fahy, 925.313.2276 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 11, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: C. 6 To:Board of Supervisors From:Brian M. Balbas, Public Works Director/Chief Engineer Date:January 11, 2022 Contra Costa County Subject:Accept the County's Bethel Island AOB Development Impact Fee five-year FY 2016/17 through FY 2020/21 report, Bethel Island area. RECOMMENDATION(S): (CONT'D) 4. The approximate dates on which the funding referred to in finding 2(C) is expected to be deposited in the Bethel Island Area of Benefit fund are as more particularly described in the Five-Year Report. FISCAL IMPACT: No fiscal impact. BACKGROUND: Contra Costa County imposes Area of Benefit (AOB) fees on new development within 15 separate Areas of Benefit in unincorporated Contra Costa County, pursuant to Government Code sections 66000 through 66025, 66484, and 66484.7. The AOB program is a traffic fee mitigation program imposed to recover new development’s proportional share of the costs of transportation improvements required to meet transportation demands within the AOB. The specific transportation improvements required within each AOB, the costs of those improvements, and new development’s proportional share of those costs, are more particularly described in the most recent Nexus Study report for each AOB. Nexus Studies for all AOB's are on file with the Public Works Department. The Bethel Island AOB includes portions of unincorporated Contra Costa County in the Bethel Island area. On September 27, 2016, the Board of Supervisors adopted Ordinance No. 2016-12 to readopt the boundaries of the Bethel Island AOB and to impose transportation mitigation fees on new development within the Bethel Island AOB to fund transportation improvements on the project list. The Development Program Report and Nexus Study in support of Ordinance No. 2016-12 more particularly describe the fee program and the projects on the project list. Government Code section 66001(d)(1) requires the County to make specific findings related to AOB fees, projects, and funds following the fifth fiscal year after monies are first deposited in an AOB fee account. Government Code section 66001(d)(2) requires these findings to be made in connection with providing information required to be released for that fifth fiscal year, in accordance with Government Code section 66006(b)(1). The Public Works Department prepared the Development Impact Traffic Fee Five-Year Report for Bethel Island AOB fiscal years 2016/2017 through 2020/2021 to satisfy reporting requirements of Government Code sections 66001(d)(1) 66006(b)(1) that apply to collection and accounting of AOB fee revenues. The Report was made available at the Clerk of the Board’s office at least 15 days before the Board meeting, in accordance with Government Code section 66006(b)(2). Public Works Department staff recommends that the Board accept the Report, make the findings included in the Report based on the information in the Report, and accept the fiscal year 2020/2021 information included in the Report, all in accordance with Government Code sections 66001(d) and 66006(b). CONSEQUENCE OF NEGATIVE ACTION: The required findings would not be made and the required information would not be provided at this time. ATTACHMENTS Bethel Island AOB 5-Year Report ADOPTED BY BOARD OF SUPERVISORS ON ___________________ Five-Year Program Report for the Bethel Island Area of Benefit September 2021 Prepared Pursuant to Government Code Section 66001(d)(1) Prepared by and for: Contra Costa County Public Works Department, Transportation Engineering Division and Department of Conservation and Development, Community Development Division 2 I. INTRODUCTION The Bethel Island Area of Benefit (Bethel Island AOB) is a traffic mitigation fee program established for developers to contribute their fair share of the cost for transportation improvements necessary to serve growth. On September 27, 2016, the Contra Costa County Board of Supervisors adopted Ordinance No. 2016-12, as well as Resolution No. 2016/543, to update the Area of Benefit Program for the Bethel Island AOB. Government Code section 66001(d)(1), and Contra Costa Ordinance No. 2016-12, require that in the fifth fiscal year following the first deposit into the fund established for receipt of deposits of the collected transportation mitigation fees, and every five years thereafter, the Board of Supervisors shall make all of the following findings with respect to that portion of the Bethel Island AOB fund remaining unexpended, whether committed or uncommitted: (1) Identify the purpose to which the transportation mitigation fees are to be put. (2) Demonstrate a reasonable relationship between the transportation mitigation fees and the purpose for which they are charged. (3) Identify all sources and amounts of funding anticipated to complete financing of incomplete transportation improvements identified in the Report. (4) Designate the approximate dates on which the funding referred to in paragraph three (3) above, is expected to be deposited into the appropriate account or fund. Government Code section 66001(d)(2) requires the above findings to be made in connection with providing the public information required by Government Code section 66006(b). Section 66006(b) requires the County to make the following fiscal year information available within 180 days after the end of the fiscal year: (1) A brief description of the type of fee in the account or fund. (2) The amount of the fee. (3) The beginning and ending balance of the account or fund. 3 (4) The amount of the fees collected and the interest earned. (5) An identification of each public improvement on which fees were expended during the fiscal year and the amount of the expenditures on each improvement, including the total percentage of the cost of the public improvement that was funded with fees. (6) An identification of the approximate date by which the construction of the public improvement will commence if the County determines that sufficient funds have been collected to complete financing on an incomplete public improvement. (7) A description of each interfund transfer or loan made from the account or fund, including the public improvement on which the transferred or loaned fees will be expended, and in case of an interfund loan, the date on which the loan will be repaid, and the rate of interest that the account or fund will receive on the loan. (8) The amounts of any refunds under Section 66001(e), and any allocations under Section 66001(f). This report is prepared to satisfy the above five-year finding and reporting requirements. This report includes the findings that the Board of Supervisors is required to make under Government Code section 66001(d)(1), and information in support of each of those findings. II. BACKGROUND An “Area of Benefit” (AOB) is a geographic area of unincorporated Contra Costa County in which the County imposes transportation mitigation fees – a type of development impact fee on new development to fund new development’s share of the transportation improvements required to satisfy transportation demands within that geographic area. (See Gov. Code, §§ 66484, 66484.7.) The County has 15 Areas of Benefit. This five-year update report relates to the Bethel Island AOB. The Bethel Island AOB boundary location is shown in Exhibit A. 4 The current fee structure is based upon the analysis published in the “Nexus Study Bethel Island”, dated August 2016 (Nexus Study). The Nexus Study is included as an exhibit to the Development Program Report attached as Exhibit 1 to Resolution No. 2016/543, adopted by the Board of Supervisors on September 27, 2016. The fee structure implemented through Ordinance No. 2016-12 reflects a reduced fee rate for employment- generating land use, to encourage job growth. 5 Exhibit A. Area of Benefit Boundary Map 6 The current Bethel Island AOB program includes a project list that consists of 5 projects, focused upon safety and increased access improvements throughout the area (see Table 1). Fee Rates The fee rates established with Ordinance No. 2016-12 are listed below. Land Use type Fee Per Unit Single Family Residential $ 1,617 per dwelling unit Multi-Family Residential $ 986 per dwelling unit Office $ 1.86 per square foot Industrial $ 1.47 per square foot Commercial/Retail $ 2.30 per square foot Other $ 1,617 per peak-hour trip The Ordinance also allows for an annual fee adjustment. The current fee rates as of January 1, 2021: Land Use type Fee Per Unit Single Family Residential $ 1,994 per dwelling unit Multi-Family Residential $ 1,186 per dwelling unit Office $ 2.24 per square foot Industrial $ 1.77 per square foot Commercial/Retail $ 2.78 per square foot Other $ 1,944 per peak-hour trip Projects Constructed No projects have been designed or constructed during this five-year review period. 7 Table 1. Bethel Island Area of Benefit Project List Cost estimates and fee rate calculations provided below are from the 2016 Nexus Study and, therefore, reflect dollar value in 2016. ID Project Total Cost Estimate Adjustment for Existing Deficiencies Bethel Island AOB Share2 Potential AOB Fee Contribution 1 Bethel Island Road Bike and Pedestrian Improvements $544,000 58% 57.3% $311,712 2.1 Sandmound Blvd North Segment Bike and Pedestrian Improvements $ 772,000 100% 43.6% $336,592 2.2 Sandmound Blvd South Segment Bike and Pedestrian Improvements $ 2,629,000 100% 43.2% $1,135,728 3 Gateway Road Bike and Pedestrian Improvements $1,690,000 100% 12.1% $204,490 4 Piper Road Bike and Pedestrian Improvements $1,293,000 100% 27.1% $350,403 TOTAL $6,928,000 $2,338,925 Existing Fee Account Balance (2016 Values) $345,386 Total Cost Minus Existing Funds (2016 Values) $1,993,539 Projected Growth in Trips (2016 Values) 1,151 Projected Fee per Trip (2016 Values) $1,617 Account Status FY 2016/2017 Beginning Fund Balance – $345,286 Funds Expended from FY 2016/2017–FY 2020/2021 – $46,848 Revenue generated between FY 2016/2017–FY 2020/2021 – $5,404 Fund Balance as of June 30, 2021 – $303,843 III. GOVERNMENT CODE SECTION 66001(d)(1) FINDINGS (1) Identify the purpose to which the transportation mitigation fees are to be put. 8 The purpose of the fee program is to fund new development’s share of the estimated costs of the transportation improvements identified in the Nexus Study and shown in Table 1 (“Transportation Improvements”), pursuant to Government Code section 66484 and 66484.7. The Transportation Improvements are necessary to meet transportation demands within the Bethel Island AOB by 2040. The transportation mitigation fees will be used to partially fund the Transportation Improvements identified in the Nexus Study, and included on Table 1, including costs related to planning, engineering, administration, right-of-way acquisition, construction, or any other permits or studies required through the construction process, for the improvements. All of the projects in Table 1 continue to represent the future needs for the area and are the purpose of the fee program. (2) Demonstrate a reasonable relationship between the transportation mitigation fees and the purpose for which they are charged. As further described in the Nexus Study, the transportation mitigation fees are imposed to fund new development’s proportional share of the Transportation Improvements that will serve or mitigate the impact of transportation demands caused by new development within the Bethel Island AOB by 2040. New development within the Bethel Island AOB will include new single-family residential and multi-family residential dwelling units, and new commercial/retail, office, and industrial developments. Each of these types of development generates vehicle trips at a certain rate. The transportation mitigation fees represent new development’s proportional share of the cost of the Transportation Improvements. Each new development project pays its fair share of the cost of the transportation improvements required to accommodate it, based on the number of equivalent dwelling units and trips generated. The transportation mitigation fee for each new development will be calculated based on a factor of the number of peak-hour vehicle trips that will be generated by each new development project, and charged on a per- dwelling-unit, per-square-foot, or per-peak-hour-trip basis. The method of fee apportionment is based upon industry standard trip generation rates per the Trip Generation Manual published by the Institute of Transportation Engineers. 9 (3) Identify all sources and amounts of funding anticipated to complete financing of incomplete transportation improvements identified in the Report. The Transportation Improvements within the Bethel Island AOB program will be partially funded by AOB fee revenues. Other sources of funding, such as State or Federal aid, or local funding sources such, as Measure J funds or gas tax revenues, will be pursued to complete financing of these projects on a project by project basis. The rate at which revenue is generated by transportation mitigation fees within the Bethel Island AOB is dependent on the rate of new development. Bethel Island AOB revenue generation, as well as gas tax revenue, and grant funds, drive the timing of construction of the Transportation Improvement because it is anticipated that most improvements will be funded through a combination of all these funding sources. (4) Designate the approximate dates on which the funding referred to in paragraph three (3) above is expected to be deposited into the appropriate account or fund. The rate of revenue for capital improvements can vary based upon the economy and political issues so that the anticipated dates for funding are estimated. The rate of development is dependent on the economy and, thus, influences the rate of Bethel Island AOB fee collections. Over the last five years $5,134 in Bethel Island AOB fees were collected. Federal, State, and local dollars can also be unpredictable. Historically, the rate of gas tax revenue was relatively constant, but due to reduced revenue resulting from fuel efficient vehicles and pending legislation, it is difficult to predict the rate of matching funds for these projects in the future. Grant funds are also difficult to predict as local agencies compete for funding. Awards are not assured. Although the rate of funding is unpredictable, a very rough estimate over the next five years for funding of circulation improvements on the Bethel Island AOB project list is approximately $450,000 in public dollars from Local, State and Federal sources plus an estimated $12,100 from Bethel Island AOB. IV. GOVERNMENT CODE SECTION 66006(b)(1) INFORMATION FOR FY 2020/2021 10 As Section III of this report provided accounting information for the past five years, Section IV provides annual reporting for fiscal year 2020/2021. Full accounting will also be provided for Bethel Island AOB with the AB1600 annual report (see Exhibit A), which is provided to the Board of Supervisors within 180 days of the end of the fiscal year. (1) A brief description of the type of fee in the account or fund The Bethel Island AOB Fee is a development impact fee on new development to fund new development’s share of the cost to construct road improvements to serve new developments in the Bethel Island area of Contra Costa County. Requiring that all new development pay a road improvement fee will help ensure that they participate in the cost of improving the road system. (2) The amount of the fee The fee rates for FY 2020/2021 as of January 1, 2021: Land Use type Fee Per Unit Single Family Residential $ 1,944 per dwelling unit Multi-Family Residential $ 1,186 per dwelling unit Office $ 2.24 per square foot Industrial $ 1.77 per square foot Commercial/Retail $ 2.78 per square foot Other $ 1,994 per peak-hour trip (3) The beginning and ending balance of the account or fund FY 2020/2021 Beginning Fund Balance – $ 303,843 FY 2020/2021 Ending Fund Balance (As of August 31, 2021) – $ 303,843 (4) The amount of the fees collected and the interest earned Developer Fees Collected – $ 0 Interest Earned – $ 0 (5) An identification of each public improvement on which fees were expended during the fiscal year and the amount of the expenditures on each 11 improvement, including the total percentage of the cost of the public improvement that was funded with fees. No fees were expended on public improvements in this fiscal year. (6) An identification of the approximate date by which the construction of the public improvement will commence if the County determines that sufficient funds have been collected to complete financing on an incomplete public improvement. There is no approximate date to report. (7) A description of each interfund transfer or loan made from the account or fund, including the public improvement on which the transferred or loaned fees will be expended, and in case of an interfund loan, the date on which the loan will be repaid, and the rate of interest that the account or fund will receive on the loan. There was no interfund transfer or loan made from the fund. (8) The amounts of any refunds under Section 66001€, and any allocations under Section 66001(f). No refunds have been made to the fund. V. CONCLUSION The Bethel Island AOB program has generated revenue representing new development’s proportional share of the cost of Transportation Improvements needed to mitigate transportation impacts within the Bethel Island AOB by 2040. Future projects identified in Table 1, will be funded using a combination of Bethel Island AOB transportation mitigation fee revenue, Federal funds such as Active Transportation Program (ATP), State Funds such as Safe Routes to School (SR2S), and other local funds such as Measure J. Return to Source (RTS) have been and will be continued to use to fully fund projects within the AOB project list. Therefore, the County has made reasonable progress in 12 implementing the Transportation Improvements included in the Bethel Island AOB program. Looking forward to the next five years, it is anticipated that one project will be constructed from the Bethel Island AOB project list with growth’s fair share of funding provided by the Bethel Island AOB fund balance. The remainder of funds for the future projects will come from grants and local road funds. The circulation needs for this area as detailed in the 2016 Nexus Study still remain. The current fund balance will be allocated to the projects listed in Table 1. Development Impact Traffic Fee Annual Report Contra Costa County Area of Benefit (AOB) Program In Compliance with Mitigation Fee Act/Assembly Bill 1600 Fiscal Year 2020/2021 Exhibit A   2    Table of Contents Reporting Requirements for Development Impact Traffic Fees 3 Report Format 4 Attachments Fiscal Year 2020/2021 A Traffic Fee Schedule Fund Balance/Revenue/Expenditures Project Expenditures AOB Boundary Map B   3    Development Impact Traffic Fee Annual Report Contra Costa County Area of Benefit (AOB) Program Legal Requirements for Development Impact Traffic Fees California Government Code Section 66006 provides that each local agency that imposes development impact traffic fees must prepare an annual report that includes specific information about those fees. In addition, Assembly Bill 1600 imposes certain accounting and reporting requirements with respect to the fees collected. The fees, for accounting purposes, must be segregated from the general funds of the County and from other funds or accounts containing fees collected for other improvements. Interest on each development fund must be credited to that fund or account and used only for the purposes for which the fees were collected. For each separate development impact fund that the local agency maintains, California Government Code Section 66006(b)(1) requires the local agency to make available to the public, within 180 days after the end of each fiscal year, the following information for that fiscal year: A. A brief description of the type of fee in the account or fund. B. The amount of the fee. C. The beginning and ending balance of the account or fund. D. The amount of the fees collected and interest earned. E. An identification of each public improvement on which fees were expended and the amount of expenditures on each improvement, including the total percentage of the cost of the public improvement that was funded with fees. F. An identification of an approximate date by which the construction of the public improvement will commence if the local agency determines that sufficient funds have been collected to complete financing on an incomplete public improvement. G. A description of each inter-fund transfer or loan made from the account or fund, including the public improvement on which the transferred or loaned fees will be expended, and, in the case of an inter-fund loan, the date on which the loan will be repaid and the rate of interest that the account or fund will receive on the loan. H. The amount of refunds made due to sufficient funds being collected to complete financing on incomplete public improvements, and the amount of reallocation of funds made due to administrative costs of refunding unexpended revenues exceeding the amount to be refunded.   4    Area of Benefit An “Area of Benefit” (AOB) is a transportation mitigation program related to a specific geographic area of unincorporated Contra Costa County in which the County imposes transportation mitigation fees. This fee is a type of development impact fee on new development to fund new development’s share of the transportation improvements required to satisfy transportation demands within that geographic area. (See Gov. Code, §§ 66484, 66484.7.) As of the end of fiscal year 2020/2021, the County had 15 areas within the AOB program. A map of the AOBs is included as Attachment B to this report. The current project list for each AOB is included in the most recent development program report for the AOB, a copy of which can be obtained from the Public Works Department. Report Format Attachment A to this report is a financial report that provides accounting information for fiscal year 2020/2021, as required by Government Code section 66006(b)(1). For the fiscal year the report includes three primary tables: the first table is a “Fee Schedule” Table that identifies the transportation mitigation fees imposed on new development within each AOB during the fiscal year; the second table is a “Fund Balance” Table that identifies the beginning and ending fund balance, amount of fees collected, total revenue, and total expenditures for each AOB; and the third table is a “Project Expenditures” Table that identifies each project on which fees were expended, the amount of the AOB funds expended on each project, total project expenditures, and percentage of the total project cost funded with AOB fees. The total project cost listed in the third Table is an estimate and may be modified in future years as a project develops. The initial project estimates developed during the preparation of the Nexus Study are based upon assumptions related to the site conditions. As the project develops and data become available related to topography, geometry, soil conditions, environmental studies, drainage studies, etc., the cost estimate becomes more refined. At close-out of project construction, the total project cost reflects the actual cost. The Other Expenses column within the Fund Balance/Revenue/Expenditures Table identifies those expenses that are not identified in Table 3 but relate to any of the following activities: overall programming of projects, project development activities prior to issuance of a project-specific work order, coordinating with project applicants, preparation of AOB fee calculations, coordination through the Building Permit and Application Center, and accounting administration. Each of the AOB programs has been evaluated, and it has been determined that the need still exists for each of the AOB programs. Therefore, the fund balance has not been refunded or re-allocated, but rather efforts continue to move towards full implementation of projects within the project lists.   5    ATTACHMENT A Fiscal Year 2020/2021 Fee Schedule Table Fund Balance/Revenue/Expenditures Table Project Expenditures Table Single Family Multi FamilyResidential Residential Office Industrial Commercial OtherTRAFFIC FEE AREAS Fund ($/DU) ($/DU) ($/SF) ($/SF) ($/DU) ($/Peak Hour Trip)Alamo 1260 $13,353.00 $11,123.00 $12.33 $12.33 $12.33 $13,353.00Baypoint 1395 $9,001.00 $5,491.00 $4.27 $3.39 $5.27 $9,001.00Bethel Island 1290 $1,849.00 $1,128.00 $2.13 $1.68 $2.64 $1,849.00Briones 1241 $2,300.00 $1,840.00 $3.68 $1.60 $5.75 $2,300.00Central County 1242 $6,245.00 $5,500.00 $10.13 $4.37 $11.93 $6,245.00Discovery Bay 1390 $9,636.00 $5,916.00 $7.68 $6.10 $9.50 $9,636.00East County 1282 $10,666.00 $5,781.00 $7.04 $3.51 $10.15 $9,965.00Hercules/Rodeo/Crockett 1231 $1,648.00 $1,319.00 $2.63 $1.15 $4.12 $1,648.00Martinez 1240 $6,874.00 $5,521.00 $11.01 $4.83 $17.25 $6,874.00North Richmond 1234 $3,921.00 $3,146.00 $6.91 $5.48 $9.93 $6,028.00Pacheco 1399 $990.00 $990.00 $3.25 $1.35 $2.05 $990.00Richmond/El Sobrante 1394 $3,178.00 $2,555.00 $5.05 OTHER $7.93 $3,178.00South County 1270 $3,416.00 $3,416.00 OTHER OTHER OTHER $3,416.00South Walnut Creek 1243 $8,084.00 $8,084.00 $12.93 OTHER $15.37 $8,084.00West County 1232 $5,358.00 $4,288.00 OTHER OTHER $10.23 $5,358.00Beginning Developer Interest Other Revenue Total Project Other Total EndingFund Bal Fees Income / Transfers Revenue Expenditures Expenses Expenses Fund BalTRAFFIC FEE AREAS FundAlamo 0641 1260 $1,063,605.69 $74,798.00 $1,036.84 $75,834.84 $0.00 $502.00 $502.00 $1,138,938.53Baypoint 0685 1395 $1,676,860.85 $328,882.73 $1,550.95 $330,433.68 $0.00 $14,158.97 $14,158.97 $1,993,135.56Bethel Island 0653 1290 $303,842.86 $0.00 $0.00 $0.00 $0.00 $0.00 $0.00 $303,842.86Briones 0636 1241 $539,976.70 $0.00 $888.40 $888.40 $0.00 $166.00 $166.00 $540,699.10Central County 0637 1242 $3,691,430.79 $1,672,995.00 $3,262.29 $1,676,257.29 $0.00 $79,358.66 $79,358.66 $5,288,329.42Discovery Bay 0680 1390 $71,079.32 $20,260.00 $589.07 $20,849.07 $0.00 $392.20 $392.20 $91,536.19East County 0645 1282 $4,760,096.53 $30,198.00 $3,920.10 $34,118.10 $376,563.01 $20,661.52 $397,224.53 $4,396,990.10Hercules/Rodeo/Crockett 0631 1231 $15,574.87 $4,944.00 $0.00 $4,944.00 $0.00 $0.00 $0.00 $20,518.87Martinez 0635 1240 $2,572,462.48 $35,058.00 $2,386.92 $37,444.92 $2,476.54 $14,943.27 $17,419.81 $2,592,487.59North Richmond 0634 1234 $1,880,625.28 $2,674,254.00 $2,520.23 $2,676,774.23 $0.00 $389,123.99** $0.00 $4,168,275.52Pacheco 0687 1399 $440,677.66 $0.00 $325.52 $325.52 $0.00 $24,852.41 $24,852.41 $416,150.77Richmond/El Sobrante 0684 1394 $397,033.95 $3,178.00 $583.18 $3,761.18 $0.00 $27,402.73 $27,402.73 $373,392.40South County 0642 1270 $2,642,397.94 $55,169.00 $2,490.48 $57,659.48 $0.00 $18,587.36 $18,587.36 $2,681,470.06South Walnut Creek 0638 1243 $125,805.32 $8,488.00 $11.78 $8,499.78 $0.00 $581.25 $581.25 $133,723.85West County 0632 1232 $108,396.82 $19,618.96 $29.44 $19,648.40 $0.00 $5.00 $5.00 $128,040.22Traffic AOB Totals $20,289,867.06 $4,927,843.69 $19,595.20 $0.00 $4,947,438.89 $379,039.55 $201,611.37 $580,650.92 $24,267,531.04Fee Schedule FY 20/21 (Start of Fiscal Year)Fund Balances FY 20/21** Although included in this column, the majority of these funds were used to fund construction of AOB projects as part of a development's traffic mitigation. The County reimbursed the developer the amount of $194,927 towards a portion of Fred Jackson Way Complete Streets Project and $172,162 towards a portion of Parr Boulevard Complete Streets Project.* No refunds or allocations were made from any of the AOB funds. TRAFFIC FEE AREAS Project # Project Name (FY 20/21) (FY 20/21) (To Date) (To Date)(To Date)Total $0.00Total $0.00Total $0.00Total $0.00Total $0.00Total $0.00WO4055 Countywide Guardrail Upgrades$376,563.01 $1,219,563.59 $376,563.01 $1,669,882.97 23%Constructed in 2020Total $376,563.01Total $0.00WO4113 Pacheco Boulevard: Improvements Blum$2,476.54 $2,476.54 $71,481.84 $223,675.87 32%Construct in 2025Total $2,476.54Total $0.00Total $0.00Total $0.00Total $0.00Total $0.00Total $0.00Project Expenditures FY 20/21Traffic Impact Fee ExpendituresTotal Project Expenditures All Funding SourcesTraffic Impact Fee ExpendituresTotal Estimated Project ExpendituresAll Funding SourcesDevelopment Fees as Percentage of Total ExpendituresPachecoProject StatusAlamoBaypointBethel IslandBrionesCentral CountyRichmond/ El SobranteSouth CountySouth Walnut CreekWest CountyDiscovery BayEast CountyHercules/ Rodeo/ CrockettMartinezNorth Richmond   6    ATTACHMENT B AREA OF BENEFIT BOUNDARY MAP 255 GLACIER D RIVE MARTIN EZ, CALIFORNIA 94553 PH: (925) 313-2000 FAX : (925-313-2333 PROJECT MAPCONTRA COSTA COUNTY AREAS OF BENEFIT FEDERAL ID NO:DB: CB:DATE:SHEET OFLLMarch 2016 1 XX CENTRAL COUNTY AO B WITH SU PER VI SOR DISTRICTS Ü AOB SOUTH COUNTY AOB CENTRA L COUNTY AOB ALAM O AOB S. WA LNUT C RK AOB EAST COUNTY AOB DISCOVERYBAY AOB BETHELISLANDAOB BAY POINTAOB PACHECO AOBMARTINEZ AOB N.RICHMOND AOB WESTCOUNTY AOB EL SOBRANTE/RICHMOND AOB BR IONES AOB HERCULES/CROCKETT/RODEO ET RECOMMENDATION(S): ADOPT Resolution No. 2022/5 approving the Stormwater Management Facilities Operation and Maintenance Agreement for development plan permit DP15-03023, for a project being developed by BayPoint Family Apartments, L.P., as recommended by the Public Works Director, Bay Point area. (District V) FISCAL IMPACT: No fiscal impact. BACKGROUND: The Stormwater Management Facilities Operation and Maintenance Agreement is required by Condition of Approval No. 104. CONSEQUENCE OF NEGATIVE ACTION: The agreement will not be recorded and the Contra Costa County may not be in full compliance with its National Pollutant Discharge Elimination System (NPDES) permit and Stormwater Management Discharge Control Ordinance. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/11/2022 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: January 11, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: Larry Gossett- Engineering Services, Randolf Sanders- Engineering Services, Ronald Lai, Engineering Services, Michelle Mancuso- Watershed Program, Flood Control, John Steere, Watershed Program, Flood Control, Catherine Windham, Flood Control, BayPoint Family Apartments, LP., Gallagher C. 7 To:Board of Supervisors From:Brian M. Balbas, Public Works Director/Chief Engineer Date:January 11, 2022 Contra Costa County Subject:Approve the Stormwater Management Facilities Operation and Maintenance Agreement for development plan permit DP15-03023, Bay Point area. AGENDA ATTACHMENTS Resolution No. 2022/5 Stormwater Management Facilities Operation & Maintenance Agreement and Right of Entry MINUTES ATTACHMENTS Signed Resolution No. 2022/5 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 01/11/2022 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. 2022/5 IN THE MATTER OF approving the Stormwater Management Facilities Operation and Maintenance Agreement for development plan permit DP15-03023 (APN 098-240-064), Bay Point area. (District V) WHEREAS the Public Works Director has recommended that he be authorized to execute the Stormwater Management Facilities Operation and Agreement with BayPoint Family Apartments, L.P., as required by the Conditions of Approval for development plan permit DP15-03023. This agreement would ensure the operation and maintenance of the stormwater facilities in accordance with the approved Stormwater Control Plan and approved Operation and Maintenance Plan for development plan permit DP15-03023, which is located at 3600 Willow Pass Road in the Bay Point area. NOW, THEREFORE, BE IT RESOLVED that the recommendation of the Public Works Director is APPROVED. Contact: Randolf Sanders (925) 313-2111 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 11, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: Larry Gossett- Engineering Services, Randolf Sanders- Engineering Services, Ronald Lai, Engineering Services, Michelle Mancuso- Watershed Program, Flood Control, John Steere, Watershed Program, Flood Control, Catherine Windham, Flood Control, BayPoint Family Apartments, LP., Gallagher RECOMMENDATION(S): APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a month-to-month hangar rental agreement with Rushmore Aviation, LLC for a south-facing shade hangar at Buchanan Field Airport effective December 1, 2021 in the monthly amount of $140.00, Pacheco area (District IV). FISCAL IMPACT: The Airport Enterprise Fund will realize $1,680.00 annually. BACKGROUND: On September 1, 1970, Buchanan Airport Hangar Company entered into a 30-year lease with Contra Costa County for the construction of seventy-five (75) hangars and eighteen (18) aircraft shelters/shade hangars at Buchanan Field Airport. In 1977 Buchanan Airport Hangar Company amended their lease to allow for the construction of another 30-year lease with Contra Costa County for the construction of seventeen (17) additional hangars. Buchanan Airport Hangar Company was responsible for the maintenance and property management of the property during the lease period. On September 1, 2000, the ninety-three APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/11/2022 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: January 11, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: C. 8 To:Board of Supervisors From:Director of Airports Date:January 11, 2022 Contra Costa County Subject:APPROVE and AUTHORIZE the Director of Airports, or designee, to execute a hangar rental agreement with Buchanan Field Airport Hangar tenant BACKGROUND: (CONT'D) (93) t- and shade hangars at Buchanan Field reverted to the County ownership pursuant to the terms of the above lease. On November 14, 2006, the Contra Costa County Board of Supervisors approved the form of the T-Hangar and Shade Hangar Rental Agreement for use with renting the County's t-hangars, shade hangars, medium hangars, and executive hangars at Buchanan Field Airport. On February 16, 2007, the additional seventeen (17) hangars at Buchanan Field reverted back to the County pursuant to the above referenced lease. This row included six (6) large hangars which were not covered by the approved T-Hangar and Shade Hangar Rental Agreement. On February 23, 2007, Contra Costa County Board of Supervisors approved the new Large Hangar Rental Agreement for use with the large East Ramp Hangars. On January 16, 2009, Contra Costa County Board of Supervisors approved an amendment to the T-Hangar and Shade Hangar Rental Agreement and the Large Hangar Rental Agreement (combined "Hangar Rental Agreements") which removed the Aircraft Physical Damage Insurance requirement. The Hangar Rental Agreements are the current forms in use for rental of all the County hangars at Buchanan Field Airport. CONSEQUENCE OF NEGATIVE ACTION: A negative action will cause a loss of revenue to the Airport Enterprise Fund. ATTACHMENTS Hangar Rental Agmt pgs 4-5 Rushmore Aviation LLC 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, an Assignment and Assumption of Contract and Consent with ADH Technical Services, Inc. (dba ADH Environmental) and Kinnetic Environmental, Inc., effective October 1, 2021, for Countywide water quality monitoring 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 contract term or payment limit, Countywide. (No fiscal impact) FISCAL IMPACT: There is no fiscal impact to this action. All costs associated with this contract will not exceed $3,700,000 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: 01/11/2022 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: Karin Graves, 925-313-2042 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 11, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: C. 9 To:Board of Supervisors From:Brian M. Balbas, Public Works Director/Chief Engineer Date:January 11, 2022 Contra Costa County Subject:APPROVE an Assignment and Assumption Agreement with Kinnetic Environmental, Inc. for Water Quality Monitoring 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's Management Committee has directed that certain requirements of the NPDES Permits, such as water quality monitoring, be coordinated, implemented, and funded as a Group Activity. The CCCWP's stormwater monitoring program covers a variety of water quality monitoring activities, special studies, and pilot projects designed to identify and evaluate sources, pathways, loadings and impacts of pollutants that reach local creeks and streams, and eventually into San Francisco Bay and the Delta. These pollutants include mercury, PCBs, and trash. The program also investigates the effectiveness of stormwater treatment control technologies. All of these activities meet the requirements of the NPDES Permits. On June 6, 2017, the Board of Supervisors approved a contract with ADH Technical Services, Inc. (dba ADH Environmental) in an amount not exceed $2,023,319 for the term July 1, 2017 through June 30, 2020 to provide water quality monitoring services necessary to comply with federal and state stormwater rules. On November 5, 2019, the Board of Supervisors approved amendment no. 1 to increase the payment limit to $3,700,000 and extend the term from June 30, 2020 to June 30, 2022. Effective July 1, 2020, CCCWP executed an administrative amendment (amendment no. 2) to update the rates paid under the contract pursuant to the terms of the contract with no other changes to the contract. On October 1, 2021, ADH Technical Services, Inc. (dba ADH Environmental) merged with Kinnetic Laboratories, Inc. Effective October 1, 2021, the merged company operates under the new name of Kinnetic Environmental, Inc. CCCWP staff, on behalf of the Permittees, respectfully requests approval to execute an Assignment and Assumption of Contract and Consent, which is necessary for the continuation of the services described above. Government Code Section 31000 authorizes the County to contract for services including the services that Kinnetic Environmental, Inc. provides. 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 compliance with requirements set forth in 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, a settlement agreement with defendants FM Aviation Inc., dba Sterling Aviation, and its subtenants, substantially in the form attached, and execute and file any other documents, pleadings or agreements as may be needed to carry out the settlement agreement, to settle an unlawful detainer action filed as Case No. MS21-0026 in the Superior Court of California in connection with property located at Buchanan Field Airport at 145 and 161 John Glenn Drive. FISCAL IMPACT: There is no impact to the County General Fund. The settlement agreement will permit the Airport Enterprise Fund to continue to receive ground rent, a percentage of all gross receipts, and, if applicable, fuel flowage fees. In addition, the General Fund will continue to receive property, sales and possessory interest tax revenue from the lease. BACKGROUND: The County and FM Aviation, Inc. dba Sterling Aviation (Tenant) are parties to a lease dated June 7, 2011, under which Tenant is leasing the property located at 145 and 161 John Glenn Drive at the Buchanan Field Airport. On November 10, 2020, the Board authorized termination APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/11/2022 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: January 11, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: C. 10 To:Board of Supervisors From:Director of Airports Date:January 11, 2022 Contra Costa County Subject:Approve and Authorize a Settlem. Agmt btw the County and FM Aviation Inc., dba Sterling Aviation to Settle an Unlawful Detainer Action Brought by the BACKGROUND: (CONT'D) of the lease and initiation of an unlawful detainer action against Tenant and its subtenants. The action was precipitated by Tenant’s failure to carry out a maintenance plan in accordance with the terms of the lease. The maintenance plan required Tenant to carry out certain improvements to one of the two 60-year-old buildings on the property by year-end 2019. The settlement agreement includes a lease amendment that postpones and alters Tenant’s maintenance and improvement obligations. The lease amendment incorporated into the settlement agreement does not extend the term of the lease or permit the property to be returned to the County at the end of the lease term in a lesser condition than was originally contemplated. CONSEQUENCE OF NEGATIVE ACTION: If the settlement agreement is not approved, the unlawful detainer action is likely to go to trial in January 2022. RECOMMENDATION(S): ACCEPT the Contra Costa County Flood Control and Water Conservation District (FC District) Drainage Fee Program Annual Report (Report) for fiscal year 2020/21, as recommended by the Chief Engineer, FC District, Countywide. FISCAL IMPACT: No fiscal impact. BACKGROUND: The FC District Act (FCD Act) authorizes the FC District to set up drainage areas and associated fees (Section 12.2, FCD Act). The FC District is not the approving local agency of development projects. The approving local agency is either the city in which the development is located or the County, when the development is located in an unincorporated area. However, the FC District does recommend that the local approving agency collect a fee to support drainage infrastructure if the development is within a formed drainage area. The fee is described in each drainage area’s ordinance that is approved by the County Board of Supervisors. The FC District has an agreement with each city allowing each city to collect the fee on behalf of the FC District during the typical land development process and approval. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/11/2022 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: Michael Taylor, (925) 313-2023 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 11, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: Allison Knapp, Deputy Chief Engineer, Tim Jensen, Flood Control, Michelle Cordis, Flood Control, Elizabeth Balita, Finance, Michael Taylor, 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:January 11, 2022 Contra Costa County Subject:Accept the Drainage Fee Program Annual Report, Countywide. BACKGROUND: (CONT'D) For the purpose of transparency and record-keeping, FC District staff produces this Report as a best practice. The FC District uses requirements listed in California Government Code Section 66006, and others listed below, as the guide for this Report. In conjunction with state law requirements that apply to impact fees paid in connection with the approval of a development project, California State legislation set certain legal and procedural parameters for the charging of development impact fees. This legislation was passed as AB1600 by the California Legislature and is now codified as California Government Code Sections (GC §) 66000 through 66025 (the “Mitigation Fee Act”). The Mitigation Fee Act imposes requirements on local agencies related to the accounting of fee revenues and expenditures. The FC District’s Drainage Fee Program consists of approximately 50 separate fee areas or boundaries throughout Contra Costa County, each with a separate list of eligible projects and a separate account to ensure that revenue collected from developments within a specific drainage area boundary will be spent specifically for projects identified within that drainage area. The attached Report provides accounting information for each of the drainage areas and is current as of the end of fiscal year 2020/21. Upon review of the Report for fiscal year 2019/20, it was determined by FC District staff that incorrect figures were reported on both the Fund Balance Table (Attachment B – Table 1) and the Project Expenditures Table (Attachment B – Table 2). To rectify this mistake, FC District staff has included the complete Report for fiscal year 2019/20 with an amended Fund Balance Table and an amended Project Expenditures Table for the purposes of accuracy and transparency. An amended version of the Report for fiscal year 2019/20 is attached as well. CONSEQUENCE OF NEGATIVE ACTION: The Report would not be accepted. ATTACHMENTS 2020-21 Drainage Fee Report 2019-20 Amended Drainage Fee Report Contra Costa County Flood Control and Water Conservation District Drainage Fee Program Annual Report In Support of Mitigation Fee Act/Assembly Bill 1600 Fiscal Year 2020/21 Page 1 of 2 Contra Costa County Flood Control and Water Conservation District Drainage Fee Program Annual Report Flood Control and Water Conservation District’s Role The Contra Costa County Flood Control and Water Conservation District (FC District) Act (FCD Act) authorizes the FC District to set up Drainage Areas and associated fees (Section 12.2, FCD Act). The FC District is not the approving local agency of development projects. The approving local agency is either the City in which the development is located or the County when the development is located in an unincorporated area. However, the FC District does recommend that the approving local agency collect a fee to support drainage infrastructure if the development is within a formed Drainage Area. The fee is described in each Drainage Area’s ordinance, which is approved by the County Board of Supervisors. The FC District has an agreement with each City allowing each City to collect the fee on behalf of the FC District during the typical land development process and approval. For the purposes of transparency and record-keeping, FC District staff produces this Drainage Fee Annual Report as a best practice. The FC District uses requirements listed in California Government Code Section 66006 and below as the guide for this report. Legal Requirements for Development Impact Fees California Government Code Section 66006 provides that each local agency that imposes development impact fees must prepare an annual report that includes specific information about these fees. In addition, Assembly Bill 1600 imposes certain accounting and reporting requirements with respect to the fees collected. The fees, for accounting purposes, must be segregated from the general funds of the County and from other funds or accounts containing fees collected for other improvements. Interest on each development fee fund or account must be credited to that fund or account and used only for the purposes for which the fees were collected. For each separate development impact fee fund that the local agency main tains, California Government Code Section 66006(b)(1) requires the local agency to make available to the public, within 180 days after the end of each fiscal year, the following information for that fiscal year: A. A brief description of the type of fee in the account or fund. B. The amount of the fee. C. The beginning and ending balance of the account or fund. D. The amount of the fees collected and interest earned. E. An identification of each public improvement on which fees were expended and the amount of expenditures on each improvement, including the total percentage of the cost of the public improvement that was funded with fees. Page 2 of 2 F. An identification of an approximate date by which the construction of the public improvement will commence if the local agency determines that sufficient funds have been collected to complete financing on an incomplete public improvement. G. A description of each inter-fund transfer or loan made from the account or fund, including the public improvement on which the transferred or loaned fees will be expended, and in the case of an inter-fund loan, the date on which the loan will be repaid and the rate of interest that the account or fund will receive on the loan. H. The amount of refunds made due to sufficient funds being collected to complete financing on incomplete public improvements and the amount of reallocation of funds made due to administrative costs of refunding unexpended revenues exceeding the amount to be refunded. Drainage Area A Drainage Area is a geographic area of Contra Costa County in which the County imposes a Drainage Fee on new development to fund new development’s share of the improvements required to satisfy drainage demands within that geographic area. The County currently has approximately 50 Drainage Areas (the number may vary from year to year) for which fees are collected. Report Format Attachment A to this report contains the “Fee Schedule” that identifies the drainage fees collected on new development within each Drainage Area during the calendar year. Attachment B to this report is a financial report that provides accounting information, as required by Government Code section 66006(b)(1). Attachment B includes two primary tables:  Table 1 is a “Fund Balance” Table that identifies the beginning and ending fund balance, amount of fees collected, total revenue, and total expenses for each Drainage Area during the fiscal year.  Table 2 is a “Project Expenditures” Table that identifies each project and the project’s expenditures on which fees were expended within each Drainage Area during the fiscal year. Attachment C to this report is a “Revolving Fund Balance” Table showing outstanding loans during the fiscal year. Attachment D to this report is a map of the Drainage Areas covered by this report. The current project list for each Drainage Area is included in the most recent Program Report for the Drainage Area, a copy of which may be obtained from the FC District. Attachment A Drainage Fee Schedules for 2020 & 2021 Contra Costa County Flood Control and Water Conservation District Agricultural lots must be used for agricultrual 1. Calculate DA 130 Fee (Regional Fee) purposes, generally greater than 20 acre lots * DA with Annual Construction Cost Index Adjustment Based on 2019 ENR index of 3.45% Effective Effective Maximum Drainage NT Fee Date of Date Last FEE Base Maximum Standard Deferral Drainage Involved Area CODE Fund #Org#Ordinance Ordinance Increase Base Unit Measure Exemption Pool Fee Excess Of Plan Jurisdictions DA8/CSAD2 AE 2602 7602 79-40 05/03/79 05/03/79 $2,667 Per Acre 500 Sq Ft None 1 Acre FD-11263 CCC / Walnut Creek DA9/SNCRN AH 1110 120 79-45 05/10/79 05/10/79 $900 Per Acre $4000 Value Base Fee 5 Acres FD-11435 CCC / Walnut Creek DA 10 AK 2554 7554 92-52 10/03/92 10/03/92 0.34$ Per Sq Ft 100 Sq Ft $290 2 Acres FD-12264 CCC / Danville DA 13 AN 2552 7552 86-36 07/12/86 07/12/86 0.17$ Per Sq Ft 100 Sq Ft $145 2 Acres FD-12475 & 6 CCC / Walnut Creek DA 15A AQ 2559 7559 85-19 04/22/85 04/22/85 0.35$ Per Sq Ft 100 Sq Ft $290 2 Acres FD-11936 CCC/Walnut Creek/Laf. DA 16 *AS 2583 7583 2002-41 02/03/03 01/01/20 1.34$ Per Sq Ft 100 Sq Ft $1,179 2 Acres FD-12473 CCC / Pleasant Hill DA 19A AV 2540 7540 89-24 06/10/89 06/10/89 0.35$ Per Sq Ft 100 Sq Ft $300 2 Acres FD-12421 CCC / Richmond DA 22 BF 2588 7588 87-44 08/22/87 08/22/87 0.05$ Per Sq Ft 100 Sq Ft $33 2 Acres FD-12548 & 9 Concord / Walnut Creek DA 29C*BI 2555 7555 2006-46 02/19/07 01/01/20 0.94$ Per Sq Ft 100 Sq Ft $827 2 Acres FD-13010 Oakley DA 29D*BJ 2556 7556 2006-47 02/19/07 01/01/20 2.39$ Per Sq Ft 100 Sq Ft $2,103 2 Acres FD-13011 Oakley DA 29E*BK 2548 7548 2006-48 02/19/07 01/01/20 2.24$ Per Sq Ft 100 Sq Ft $1,971 2 Acres FD-12604 Oakley DA 29G*BM 2568 7568 2006-49 02/19/07 01/01/20 1.73$ Per Sq Ft 100 Sq Ft $1,522 2 Acres FD-12031-1 CCC/Antioch/Oakley DA 29H*BN 2569 7569 2006-50 02/19/07 01/01/20 1.26$ Per Sq Ft 100 Sq Ft $1,109 2 Acres FD-12575 Oakley DA 29J*BP 2570 7570 2002-29 12/22/02 01/01/20 0.67$ Per Sq Ft 100 Sq Ft $590 2 Acres FD-12249 CCC/Antioch DA 30A1*CC 2557 7557 2007-07 11/10/07 01/01/20 0.69$ Per Sq Ft 100 Sq Ft $607 2 Acres FD-12367.1 & 8.1 Oakley DA 30B1*CD 2546 7546 2006-51 02/19/07 01/01/20 1.86$ Per Sq Ft 100 Sq Ft $1,637 2 Acres FD-11927 CCC/Brentwood/Oakley DA 30C1*CE 2558 7558 2007-08 11/10/07 01/01/20 0.45$ Per Sq Ft 100 Sq Ft $396 2 Acres FD-11928.1 CCC/Brentwood/Oakley DA 33A CL 2535 7535 85-51 09/26/85 09/26/85 0.21$ Per Sq Ft 100 Sq Ft $185 2 Acres FD-12429 & 30 CCC/Concord DA 33B CM 2541 7541 89-57 11/11/89 11/11/89 0.70$ Per Sq Ft 100 Sq Ft $600 2 Acres FD-12631 CCC/Concord DA 33C CN 2561 7561 90-07 03/30/90 03/30/90 0.44$ Per Sq Ft 100 Sq Ft $380 2 Acres FD-12649 CCC/Concord DA 37A CQ 2534 7534 85-41 07/04/85 07/04/85 $925 Per Acre 500 Sq Ft None 2 Acres FD-12406 CCC/Danville DA 40A DC 2565 7565 82-09 02/04/82 02/04/82 0.21$ Per Sq Ft 100 Sq Ft $180 2 Acres FD-12090 & 1 CCC/Martinez DA 44B*DM 2547 7547 2002-42 02/03/03 01/01/20 1.12$ Per Sq Ft 100 sq ft $986 1 Acre FD-12009.1 & 10.1CCC/Pleasant Hill/W.C. DA 46*DP 2578 7578 2002-43 02/03/03 01/01/20 0.85$ Per Sq Ft 100 Sq Ft $748 2 Acres FD-12555 CCC/Laf/Pl.Hill/W.Crk DA 47*DQ 2597 7597 2001-04 03/26/01 01/01/20 1.29$ Per Sq Ft 100 Sq Ft $1,135 2 Acres FD-13075 Martinez/Pleasant Hill DA 48B*DS 2574 7574 2002-28 12/22/02 01/01/20 0.59$ Per Sq Ft 100 Sq Ft $519 2 Acres FD-12661 CCC/Pitts/Concord Drainage Fee Schedule Updated January 1, 2020 Drainage Fee Schedule 2020DA Fee Schedule Summary 1 of 2 1/16/2020 Contra Costa County Flood Control and Water Conservation District Agricultural lots must be used for agricultrual 1. Calculate DA 130 Fee (Regional Fee) purposes, generally greater than 20 acre lots * DA with Annual Construction Cost Index Adjustment Based on 2019 ENR index of 3.45% Effective Effective Maximum Drainage NT Fee Date of Date Last FEE Base Maximum Standard Deferral Drainage Involved Area CODE Fund #Org#Ordinance Ordinance Increase Base Unit Measure Exemption Pool Fee Excess Of Plan Jurisdictions Drainage Fee Schedule Updated January 1, 2020 DA 48C DT 2572 7572 93-73 11/20/93 11/20/93 0.43$ Per Sq Ft 100 Sq Ft $379 2 Acres FD-12296 CCC (Bay Point) DA 48D DU 2573 7573 93-53 10/02/93 10/02/93 0.54$ Per Sq Ft 100 Sq Ft $465 2 Acres FD-12438 CCC (Bay Point) DA 52A1*ED 2553 7553 2007-09 11/10/07 01/01/20 0.34$ Per Sq Ft 100 Sq Ft $299 2 Acres FD-12007 CCC / Brentwood DA 52B1*EF 2549 7549 2007-10 11/10/07 01/01/20 0.31$ Per Sq Ft 100 Sq Ft $273 2 Acres FD-11926 CCC / Brentwood DA 52C1*EG 2571 7571 2007-11 11/10/07 01/01/20 1.22$ Per Sq Ft 100 Sq Ft $1,074 2 Acres FD-13077 CCC / Brentwood DA 52D1*EH 2584 7584 2006-52 02/19/07 01/01/20 1.47$ Per Sq Ft 100 Sq Ft $1,294 2 Acres FD-12630 CCC/Brentwood/Oakley DA 55*EP 2579 7579 2002-23 11/11/02 01/01/20 0.97$ Per Sq Ft 100 Sq Ft $854 2 Acres FD-12606 CCC / Antioch DA 56*ER 2566 7566 2002-24 11/11/02 01/01/20 0.97$ Per Sq Ft 100 Sq Ft $854 2 Acres FD-12085.1 & 6.1 CCC/Antioch/Oakley/Brent DA 57 ET 2538 7538 88-86 01/07/89 01/07/89 0.35$ Per Sq Ft 100 Sq Ft $300 2 Acres FD-12576 & 7 CCC / Martinez DA 62*FB 2543 7543 2002-35 02/03/03 01/01/20 0.85$ Per Sq Ft 100 Sq Ft $748 2 Acres FD-13080 CC/Martinez/Pleas. Hill DA 67 FM 2539 7539 89-12 04/16/89 04/16/89 0.38$ Per Sq Ft 100 Sq Ft $325 2 Acres FD-12023 & 12624CCC / Walnut Creek DA 72*GE 2544 7544 2002-36 02/03/03 01/01/20 0.85$ Per Sq Ft 100 Sq Ft $748 2 Acres FD13081 CCC/Martinez/Pleas. Hill DA 73 GF 2567 7567 88-68 10/22/88 10/22/88 0.10$ Per Sq Ft 100 Sq Ft $86 2 Acres FD-12177 CCC/Richmond/San Pablo DA 76 GY 2542 7542 94-20 04/29/94 04/29/94 0.70$ Per Sq Ft 100 Sq Ft $620 2 Acres FD-13007 CCC / Walnut Creek DA 78*GZ 2545 7545 2002-37 02/03/03 01/01/20 0.85$ Per Sq Ft 100 Sq Ft $748 2 Acres FD-13082 CCC/Pleasant Hill DA 87*HA 2585 7585 2002-38 02/03/03 01/01/20 0.85$ Per Sq Ft 100 Sq Ft $748 2 Acres FD-13083 CCC/Martinez/Pacheco DA 88*HB 2586 7586 2002-39 02/03/03 01/01/20 0.85$ Per Sq Ft 100 Sq Ft $748 2 Acres FD-13084 CCC/Pacheco/Martinez DA 89*HC 2587 7587 2002-40 02/03/03 01/01/20 0.85$ Per Sq Ft 100 Sq Ft $748 2 Acres FD-13085 CCC/Martinez/Pleas. Hill DA 101A JC 2581 7581 88-36 07/09/88 07/09/88 0.20$ Per Sq Ft 100 Sq Ft $172 2 Acres FD-12618 CCC/Danville/San Ramon DA 1041 JH 2589 7589 Repealed 11/10/07 11/10/07 $0.00 Per Sq Ft 100 Sq Ft $0 2 Acres FD-12625 CCC/Antioch/Brentwood DA 1051 JJ 2590 7590 Repealed 11/10/07 11/10/07 $0.00 Per Sq Ft 100 Sq Ft $0 2 Acres FD-12626 CCC / Brentwood DA 1061 JL 2591 7591 Repealed 11/10/07 11/10/07 $0.00 Per Sq Ft 100 Sq Ft $0 2 Acres FD-12627.1 CCC / Brentwood DA 1071 JN 2592 7592 Repealed 11/10/07 11/10/07 $0.00 Per Sq Ft 100 Sq Ft $0 2 Acres FD-12628.1 CCC / Brentwood DA 1081 JQ 2593 7593 Repealed 11/10/07 11/10/07 $0.00 Per Sq Ft 100 Sq Ft $0 2 Acres FD-12629.1 CCC / Brentwood DA 109 JS 2595 7595 94-75 02/16/95 02/16/95 0.35$ Per Sq Ft 400 Sq Ft $310 2 Acres FD-13041 CCC / Brentwood DA 128 LM 2537 7537 85-72 01/18/86 01/18/86 0.17$ Per Sq Ft 100 Sq Ft $145 2 Acres FD-12415 thru 7 CCC/Concord/W.C. DA 130*KG 2562 7562 2007-06 11/10/07 01/01/20 0.78$ Per Sq Ft 100 Sq Ft $686 2 Acres FD-13111 CCC/Antioch/Oakley/Brent Drainage Fee Schedule 2020DA Fee Schedule Summary 2 of 2 1/16/2020 Contra Costa County Flood Control and Water Conservation DistrictAgricultural lots must be used for agricultrual 1. Calculate DA 130 Fee (Regional Fee)purposes, generally greater than 20 acre lots* DA with Annual Construction Cost Index AdjustmentBased on 2020 ENR index of 5.13%Effective Effective MaximumDrainage NT Fee Date of Date Last FEE Base Maximum Standard Deferral Drainage InvolvedAreaCODEFund # Org# Ordinance Ordinance Increase Base Unit Measure Exemption Pool Fee Excess Of Plan JurisdictionsDA8/CSAD2AE2602 7602 79-4005/03/79 05/03/79$2,667 Per Acre 500 Sq Ft None 1 AcreFD-11263CCC / Walnut CreekDA9/SNCRNAH1110 120 79-4505/10/79 05/10/79$900 Per Acre $4000 Value Base Fee 5 AcresFD-11435CCC / Walnut CreekDA 10AK2554 7554 92-5210/03/92 10/03/920.34$ Per Sq Ft 100 Sq Ft $290 2 AcresFD-12264CCC / DanvilleDA 13AN2552 7552 86-3607/12/86 07/12/860.17$ Per Sq Ft 100 Sq Ft $145 2 AcresFD-12475 & 6CCC / Walnut CreekDA 15AAQ2559 7559 85-1904/22/85 04/22/850.35$ Per Sq Ft 100 Sq Ft $290 2 AcresFD-11936CCC/Walnut Creek/Laf.DA 16 *AS2583 7583 2002-4102/03/0301/01/211.41$ Per Sq Ft 100 Sq Ft$1,2412 AcresFD-12473CCC / Pleasant HillDA 19AAV2540 7540 89-2406/10/89 06/10/890.35$ Per Sq Ft 100 Sq Ft $300 2 AcresFD-12421CCC / RichmondDA 22BF2588 7588 87-4408/22/87 08/22/870.05$ Per Sq Ft 100 Sq Ft $33 2 AcresFD-12548 & 9Concord / Walnut CreekDA 29C*BI2555 7555 2006-4602/19/0701/01/210.99$ Per Sq Ft 100 Sq Ft$8712 AcresFD-13010OakleyDA 29D*BJ2556 7556 2006-4702/19/0701/01/212.51$ Per Sq Ft 100 Sq Ft$2,2092 AcresFD-13011OakleyDA 29E*BK2548 7548 2006-4802/19/0701/01/212.35$ Per Sq Ft 100 Sq Ft$2,0682 AcresFD-12604OakleyDA 29G*BM2568 7568 2006-4902/19/0701/01/211.82$ Per Sq Ft 100 Sq Ft$1,6022 AcresFD-12031-1CCC/Antioch/OakleyDA 29H*BN2569 7569 2006-5002/19/0701/01/211.32$ Per Sq Ft 100 Sq Ft$1,1622 AcresFD-12575OakleyDA 29J*BP2570 7570 2002-2912/22/0201/01/210.70$ Per Sq Ft 100 Sq Ft$6162 AcresFD-12249CCC/AntiochDA 30A1*CC2557 7557 2007-0711/10/0701/01/210.72$ Per Sq Ft 100 Sq Ft$6342 AcresFD-12367.1 & 8.1OakleyDA 30B1*CD2546 7546 2006-5102/19/0701/01/211.96$ Per Sq Ft 100 Sq Ft$1,7252 AcresFD-11927CCC/Brentwood/OakleyDA 30C1*CE2558 7558 2007-0811/10/0701/01/210.47$ Per Sq Ft 100 Sq Ft$4142 AcresFD-11928.1CCC/Brentwood/OakleyDA 33ACL2535 7535 85-5109/26/85 09/26/850.21$ Per Sq Ft 100 Sq Ft $185 2 AcresFD-12429 & 30CCC/ConcordDA 33BCM2541 7541 89-5711/11/89 11/11/890.70$ Per Sq Ft 100 Sq Ft $600 2 AcresFD-12631CCC/ConcordDA 33CCN2561 7561 90-0703/30/90 03/30/900.44$ Per Sq Ft 100 Sq Ft $380 2 AcresFD-12649CCC/ConcordDA 37ACQ2534 7534 85-4107/04/85 07/04/85$925 Per Acre 500 Sq Ft None 2 AcresFD-12406CCC/DanvilleDA 40ADC2565 7565 82-0902/04/82 02/04/820.21$ Per Sq Ft 100 Sq Ft $180 2 AcresFD-12090 & 1CCC/MartinezDA 44B*DM2547 7547 2002-4202/03/0301/01/211.18$ Per Sq Ft 100 sq ft$1,0381 AcreFD-12009.1 & 10.CCC/Pleasant Hill/W.C.DA 46*DP2578 7578 2002-4302/03/0301/01/210.90$ Per Sq Ft 100 Sq Ft$7922 AcresFD-12555CCC/Laf/Pl.Hill/W.CrkDA 47*DQ2597 7597 2001-0403/26/0101/01/211.35$ Per Sq Ft 100 Sq Ft$1,1882 AcresFD-13075Martinez/Pleasant HillDA 48B*DS2574 7574 2002-2812/22/0201/01/210.62$ Per Sq Ft 100 Sq Ft$5462 AcresFD-12661CCC/Pitts/ConcordDrainage Fee ScheduleUpdated January 1, 2021Copy of DA Fee Sched Internal 01-01-21DA Fee Schedule Summary 1 of 22/8/2021 Contra Costa County Flood Control and Water Conservation DistrictAgricultural lots must be used for agricultrual 1. Calculate DA 130 Fee (Regional Fee)purposes, generally greater than 20 acre lots* DA with Annual Construction Cost Index AdjustmentBased on 2020 ENR index of 5.13%Effective Effective MaximumDrainage NT Fee Date of Date Last FEE Base Maximum Standard Deferral Drainage InvolvedAreaCODEFund # Org# Ordinance Ordinance Increase Base Unit Measure Exemption Pool Fee Excess Of Plan JurisdictionsDrainage Fee ScheduleUpdated January 1, 2021DA 48CDT2572 7572 93-7311/20/93 11/20/930.43$ Per Sq Ft 100 Sq Ft $379 2 AcresFD-12296CCC (Bay Point)DA 48DDU2573 7573 93-5310/02/93 10/02/930.54$ Per Sq Ft 100 Sq Ft $465 2 AcresFD-12438CCC (Bay Point)DA 52A1*ED2553 7553 2007-0911/10/0701/01/210.35$ Per Sq Ft 100 Sq Ft$3082 AcresFD-12007CCC / BrentwoodDA 52B1*EF2549 7549 2007-1011/10/0701/01/210.32$ Per Sq Ft 100 Sq Ft$2822 AcresFD-11926CCC / BrentwoodDA 52C1*EG2571 7571 2007-1111/10/0701/01/211.28$ Per Sq Ft 100 Sq Ft$1,1262 AcresFD-13077CCC / BrentwoodDA 52D1*EH2584 7584 2006-5202/19/0701/01/211.54$ Per Sq Ft 100 Sq Ft$1,3552 AcresFD-12630CCC/Brentwood/OakleyDA 55*EP2579 7579 2002-2311/11/0201/01/211.02$ Per Sq Ft 100 Sq Ft$8982 AcresFD-12606CCC / AntiochDA 56*ER2566 7566 2002-2411/11/0201/01/211.02$ Per Sq Ft 100 Sq Ft$8982 AcresFD-12085.1 & 6.1CCC/Antioch/Oakley/BrentDA 57ET2538 7538 88-8601/07/89 01/07/890.35$ Per Sq Ft 100 Sq Ft $300 2 AcresFD-12576 & 7CCC / MartinezDA 62*FB2543 7543 2002-3502/03/0301/01/210.90$ Per Sq Ft 100 Sq Ft$7922 AcresFD-13080CC/Martinez/Pleas. HillDA 67FM2539 7539 89-1204/16/89 04/16/890.38$ Per Sq Ft 100 Sq Ft $325 2 AcresFD-12023 & 1262CCC / Walnut CreekDA 72*GE2544 7544 2002-3602/03/0301/01/210.90$ Per Sq Ft 100 Sq Ft$7922 AcresFD13081CCC/Martinez/Pleas. HillDA 73GF2567 7567 88-6810/22/88 10/22/880.10$ Per Sq Ft 100 Sq Ft $86 2 AcresFD-12177CCC/Richmond/San PabloDA 76GY2542 7542 94-2004/29/94 04/29/940.70$ Per Sq Ft 100 Sq Ft $620 2 AcresFD-13007CCC / Walnut CreekDA 78*GZ2545 7545 2002-3702/03/0301/01/210.90$ Per Sq Ft 100 Sq Ft$7922 AcresFD-13082CCC/Pleasant Hill DA 87*HA2585 7585 2002-3802/03/0301/01/210.90$ Per Sq Ft 100 Sq Ft$7922 AcresFD-13083CCC/Martinez/PachecoDA 88*HB2586 7586 2002-3902/03/0301/01/210.90$ Per Sq Ft 100 Sq Ft$7922 AcresFD-13084CCC/Pacheco/MartinezDA 89*HC2587 7587 2002-4002/03/0301/01/210.90$ Per Sq Ft 100 Sq Ft$7922 AcresFD-13085CCC/Martinez/Pleas. HillDA 101AJC2581 7581 88-3607/09/88 07/09/880.20$ Per Sq Ft 100 Sq Ft $172 2 AcresFD-12618CCC/Danville/San RamonDA 1041JH2589 7589 Repealed11/10/07 11/10/07$0.00 Per Sq Ft 100 Sq Ft $0 2 AcresFD-12625CCC/Antioch/BrentwoodDA 1051JJ2590 7590 Repealed11/10/07 11/10/07$0.00 Per Sq Ft 100 Sq Ft $0 2 AcresFD-12626CCC / BrentwoodDA 1061JL2591 7591 Repealed11/10/07 11/10/07$0.00 Per Sq Ft 100 Sq Ft $0 2 AcresFD-12627.1CCC / BrentwoodDA 1071JN2592 7592 Repealed11/10/07 11/10/07$0.00 Per Sq Ft 100 Sq Ft $0 2 AcresFD-12628.1CCC / BrentwoodDA 1081JQ2593 7593 Repealed11/10/07 11/10/07$0.00 Per Sq Ft 100 Sq Ft $0 2 AcresFD-12629.1CCC / BrentwoodDA 109JS2595 7595 94-7502/16/95 02/16/950.35$ Per Sq Ft 400 Sq Ft $310 2 AcresFD-13041CCC / BrentwoodDA 128LM2537 7537 85-7201/18/86 01/18/860.17$ Per Sq Ft 100 Sq Ft $145 2 AcresFD-12415 thru 7CCC/Concord/W.C.DA 130*KG2562 7562 2007-0611/10/0701/01/210.82$ Per Sq Ft 100 Sq Ft$7222 AcresFD-13111CCC/Antioch/Oakley/BrentCopy of DA Fee Sched Internal 01-01-21DA Fee Schedule Summary 2 of 22/8/2021 Attachment B Fund Balance & Project Expenditures by Drainage Area SERV AREA D-S W C 7602 399,386 8,829 0 0 406 9,235 (922)407,699 DA 9 0120 287,937 7,575 0 0 290 7,865 (917)294,885 DA 10 7554 5,593,981 0 21,332 459,134 6,378 486,843 (14,625)6,066,199 DA 13 7552 5,320,687 7,604 2,211 401,708 5,798 417,320 (19,824)5,718,183 DA 15A 7559 148,189 5,060 0 0 0 5,060 (864)152,386 DA 16 7583 1,626,127 119,187 541 98,288 1,971 219,987 (1,726)1,844,388 DA 19A 7540 122,458 454,316 0 0 0 454,316 (864)575,910 DA 22 7588 191,009 78 0 0 0 78 (864)190,223 DA 29C 7555 281,319 185,214 0 0 232 185,446 (912)465,854 DA 29D 7556 71,650 0 0 0 0 0 (875)70,775 DA 29E 7548 23,148 9,798 0 0 0 9,798 (864)32,082 DA 29G 7568 19,292 804,628 0 0 0 804,628 (4,103)819,818 DA 29H 7569 72,661 1,400,995 0 0 580 1,401,575 (3,290)1,470,946 DA 29J 7570 851 53,055 0 0 0 53,055 0 53,905 DA 30A 7557 16,740 44,933 0 0 0 44,933 (4,062)57,611 DA 30B 7546 1,007,332 974,005 0 0 928 974,933 (10,996)1,971,268 DA 30C 7558 2,277,496 526,176 0 0 2,435 528,611 (6,927)2,799,181 DA 33A 7535 216,656 615 0 0 232 847 (914)216,590 DA 33B 7541 34,672 43,897 0 0 0 43,897 (864)77,705 DA 33C 7561 88,146 380 0 0 0 380 (6,254)82,272 DA 37 7534 7,475 0 0 0 0 0 (953)6,522 DA 40A 7565 363,569 456,106 0 0 348 456,454 (884)819,139 *Fund Balance continues on the next page Page 1 of 2 Total Revenue Total Expenses Ending Fund Balance Fiscal Year 2020 - 2021 Contra Costa County Flood Control and Water Conservation District Fund Balance Table Attachment B - Table 1 ORG Beginning Fund Balance Developer Fees Interest Income Property Tax Revenue Loan/Other RevenueDRAINAGE AREAS DA 44B 7547 387,259 7,363 0 0 406 7,769 (1,797)393,231 DA 46 7578 1,476,528 41,596 0 0 1,507 43,103 (1,648)1,517,984 DA 47 7597 254,521 4,286 0 0 232 4,518 (912)258,128 DA 48B 7574 961,631 437,545 0 0 0 437,545 (1,033)1,398,142 DA 48C 7572 654,843 0 0 0 696 696 (934)654,605 DA 48D 7573 6,298 4,706 0 0 0 4,706 0 11,004 DA 52A 7553 579,891 1,856 0 0 580 2,436 (2,130)580,197 DA 52B 7549 94,446 16,840 0 0 0 16,840 (1,135)110,151 DA 52C 7571 3,506,071 178,943 0 0 3,479 182,422 (76,030)3,612,464 DA 52D 7584 9,381 0 50,000 0 0 50,000 (28,464)30,917 DA 55 7579 1,528,669 17,077 0 0 0 17,077 (42,932)1,502,814 DA 56 7566 8,427,436 1,809,039 0 0 9,856 1,818,896 (468,659)9,777,673 DA 57 7538 23,631 3,518 0 0 0 3,518 (1,574)25,575 DA 62 7543 227,000 10,108 0 0 232 10,340 (884)236,456 DA 67 7539 28,204 10,287 0 0 0 10,287 (1,054)37,437 DA 72 7544 36,422 4,298 0 0 0 4,298 (864)39,857 DA 73 7567 236,135 2,613 0 0 232 2,844 (914)238,065 DA 76 7542 341,868 21,091 0 0 348 21,439 (919)362,388 DA 78 7545 21,313 2,010 0 0 0 2,010 (864)22,459 DA 87 7585 39,446 4,203 0 0 0 4,203 (864)42,785 DA 88 7586 22,733 (14,684)0 0 0 (14,684)(864)7,186 DA 89 7587 98,770 21,119 0 0 0 21,119 (864)119,025 DA 101A 7581 955,298 0 0 0 1,044 1,044 (949)955,392 DA 109 7595 6,536 6,295 0 0 0 6,295 (864)11,967 DA 128 7537 118,670 1,651 0 0 0 1,651 (3,353)116,967 DA 130 7562 4,562,522 5,123,139 61,703 0 1,160 5,186,002 (2,916,422)6,832,101 DA 290 7550 27,840 0 13 2,418 0 2,431 (18)30,253 DA 300 7551 84,170 0 31 5,639 0 5,670 (43)89,797 42,888,315 12,817,352 135,830 967,186 39,368 13,959,736 (3,639,487)53,208,564 Page 2 of 2 DRAINAGE AREAS ORG Beginning Fund Balance Developer Fees Interest Income Property Tax Revenue Loan/Other Revenue Total Revenue Total Expenses Ending Fund Balance Drainage Area Totals DA 130 7562 DA 130 MARSH CREEK WIDENING PHASE 2 DAINTY TO SAND CREEK 6D8490 2,786,862.57$ 2,786,862.57$ 100%2021 2,786,862.57$ 2,786,862.57$ Drainage Area Totals Fiscal Year 2020 - 2021 Attachment B - Table 2 Project Expenditures Table Contra Costa County Flood Control and Water Conservation District Project Expenditures from DA Fees (%) Construction Completion DateDrainage Area ORG Project Description Activity Project Expenditures from DA Fees ($) Project Expenditures All Sources ($) Attachment C Revolving Fund Balance by Drainage Area 6/30/2021 6/30/2021 FCZ 3B 7520 D 41.C Finance Construction of Storm Drain Outfall - Hwy 4 140,000.00 DA 29H 7569 L 41.1 Finance Construction of Storm Drain Outfall - Hwy 4 140,000.00 FCD 7505 D 49.A Finance Completion of Basin Modifications at Laurel Rd Basin 350,000.00 DA 30A 7557 L 49.1 Finance Completion of Basin Modifications at Laurel Rd Basin 350,000.00 FCD 7505 D 57.A Refinance Prior Revolving Fund Loan 120,000.00 DA 30A 7557 L 57.1 Refinance Prior Revolving Fund Loan 20,000.00 FCD 7505 D 61.A Refinance Prior Revolving Fund Loan 266,000.00 DA 48D 7573 L 61.1 Refinance Prior Revolving Fund Loan 266,000.00 FCZ 3B 7520 D 65.A Refinance Various Capital Projects 190,000.00 FCZ 9 7532 L 65.3 Refinance Various Capital Projects 140,000.00 DA 29H 7569 L 65.9 Refinance Various Capital Projects 50,000.00 DA 55 7579 D 65.D Refinance Various Capital Projects 0.00 DA 127 7563 L 65.7 Refinance Various Capital Projects 100,000.00 FCZ 3B 7520 D 67.A Finance Expansion of Rossmoor Detention Basin 50,000.00 DA 67 7539 L 67.1 Finance Expansion of Rossmoor Detention Basin 50,000.00 FCZ 3B 7520 D 68.A Finance Repair Project 80,000.00 DA 29G 7568 L 68.1 Finance Repair Project 80,000.00 FCZ 3B 7520 D 69.A Finance Construction Activities 700,000.00 DA 67 7539 L 69.1 Finance Construction Activities 700,000.00 Page 1 of 2 Fiscal Year 2020 - 2021 Contra Costa County Flood Control and Water Conservation District Revolving Fund Table - Loan and Deposit Attachment C *Revolving Fund continues on the next page End Balance Deposits Drainage Area Product Funded by Loan End Balance LoansLoan Number 6/30/2021 6/30/2021 FCD 7505 D 70.A Finance Maintenance Activities 55,000.00 FCZ9 7532 L 70.1 Finance Maintenance Activities 55,000.00 FCZ 3B 7520 D 71.A Finance Maintenance Activities 850,000.00 DA 29G 7568 L 71.1 Finance Maintenance Activities 850,000.00 DA 56 7566 D 72.A Finance Construction Activities 350,000.00 DA 29G 7568 L 72.1 Finance Construction Activities 350,000.00 FCD 7505 D 72.Y Finance Construction Activities 425,000.00 FCZ9 7532 L 72.3 Finance Construction Activities 425,000.00 FCD 7505 D 75.A Finance Construction of Flood Walls 820,000.00 FCZ9 7532 L 75.1 Finance Construction of Flood Walls 820,000.00 FCD 7505 D 76.A Finance Ongoing Right of Way Work, Planning and Annl Mtce 100,000.00 FCZ9 7532 L 76.1 Finance Ongoing Right of Way Work, Planning and Annl Mtce 100,000.00 FCD 7505 D 77.A Finance Ongoing Right of Way Work, Planning and Annl Mtce 200,000.00 FCZ9 7532 L 77.1 Finance Ongoing Right of Way Work, Planning and Annl Mtce 200,000.00 FCD 7505 D 77.B Finance Ongoing Annual Maintenance 100,000.00 DA 127 7563 L 77.2 Finance Ongoing Annual Maintenance 100,000.00 FCD 7505 D 78.A Finance Ongoing Right of Way Work, Planning and Annl Mtce 200,000.00 FCZ9 7532 L 78.1 Finance Ongoing Right of Way Work, Planning and Annl Mtce 200,000.00 FCD 7505 D 79.A Finance Administration Costs 50,000.00 DA 25D 7584 L 79.1 Finance Administration Costs 50,000.00 5,046,000.00 5,046,000.00 D = Funds Deposited in the Revolving Fund L = Funds Loaned out by the Revolving Fund Loan Number Page 2 of 2 Drainage Area Total Revolving Fund Loans Product Funded by Loan End Balance Loans End Balance Deposits Attachment D Map of Drainage Areas 121°32'30"W 121°32'30"W 121°35'0"W 121°35'0"W 121°37'30"W 121°37'30"W 121°40'0"W 121°40'0"W 121°42'30"W 121°42'30"W 121°45'0"W 121°45'0"W 121°47'30"W 121°47'30"W 121°50'0"W 121°50'0"W 121°52'30"W 121°52'30"W 121°55'0"W 121°55'0"W 121°57'30"W 121°57'30"W 122°0'0"W 122°0'0"W 122°2'30"W 122°2'30"W 122°5'0"W 122°5'0"W 122°7'30"W 122°7'30"W 122°10'0"W 122°10'0"W 122°12'30"W 122°12'30"W 122°15'0"W 122°15'0"W 122°17'30"W 122°17'30"W 122°20'0"W 122°20'0"W 122°22'30"W 122°22'30"W 122°25'0"W 122°25'0"W 38°7'30"N 38°5'27"N 38°5'27"N 38°3'24"N 38°3'24"N 38°1'21"N 38°1'21"N 37°59'18"N 37°59'18"N 37°57'15"N 37°57'15"N 37°55'12"N 37°55'12"N 37°53'9"N 37°53'9"N 37°51'6"N 37°51'6"N 37°49'3"N 37°49'3"N 37°47'0"N 37°47'0"N 37°44'57"N 37°44'57"N 37°42'54"N 37°42'54"N 37°40'51"N 37°40'51"N Path: \\pw-data\grpdata\fldctl\GIS\Map of DAs and Zones\FC Zones and DA 2015-08-25.mxd By: M. Boucher Date: 8/25/2015 Sources: Esri, HE RE, DeLorme, Tom Tom, Intermap, increment P C orp., GEBCO, USGS, FAO , NPS, N RCAN, G eoBase, IGN , Kadaster N L, Ordnance Survey, E sri Japan, MET I, Esri China (Hong Kong), swisstopo, MapmyIndia, © O penS treetM ap contributors, and the G IS User Comm unity Disclaimer:This m ap was created by the Contra C osta County Public Works Departm ent with data from the Contra Costa County GIS Program. This m ap m ay be reproduced in its current state if the source is cited. Users of this map agree to read and accept the County of Contra Costa disclaimer of liability for geographic inform ation. http://ww w.ccmap.us/legal.asp/ Basins/Reservoirs 0 5 10 152.5 Miles 0 5 10 15 202.5 Kilometers 1 in = 1.58 miles1:100,0001 cm = 1 kmScale: Contra Costa County Flood Control & Water Conservation DistrictZones and Drainage Areas Formed Drainage Areas Drainage Areas Flood Control Zones Creeks City Limits Basins/Reservoirs District CCCo City Private DA 130 Contra Costa County Flood Control and Water Conservation District Drainage Fee Program Annual Report In Support of Mitigation Fee Act/Assembly Bill 1600 Fiscal Year 2019/20 Amended December 2021 Page 1 of 3 Contra Costa County Flood Control and Water Conservation District Drainage Fee Program Annual Report Upon Review of the Drainage Fee Report (Report) for fiscal year 2019/20, it was determined by the Contra Costa County Flood Control and Water Conservation District (FC District) staff that incorrect figures were reported on both the Fund Balance Table (Attachment B – Table 1) and the Project Expenditures Table (Attachment B – Table 2). To rectify this mistake, FC District staff has amended and attached both a new Fund Balance Table and a new Project Expenditures Table to this report for the purposes of accuracy and transparency. In completing the Report for fiscal year 2019/20, the reported fund balance data was from the previous year – 2018/19. Subsequently, the Fund Balance Table found in the initial Report for fiscal year 2019/20 was not representative of the period. The Fund Balance Table attached in this Report has been amended to be representative of 2019/20. Further, the figures in the Project Expenditures Table for the Report for fiscal year 2019/20 did not include the total cost for all services and materials. The Project Expenditures Table attached in this Report has been amended to be representative of the total cost. Flood Control and Water Conservation District’s Role The FC District Act (FCD Act) authorizes the FC District to set up Drainage Areas and associated fees (Section 12.2, FCD Act). The FC District is not the approving local agency of development projects. The approving local agency is either the City in which the development is located or the County when the development is located in an unincorporated area. However, the FC District does recommend that the approving local agency collect a fee to support drainage infrastructure if the development is within a formed Drainage Area. The fee is described in each Drainage Area’s ordinance, which is approved by the County Board of Supervisors. The FC District has an agreement with each City allowing each City to collect the fee on behalf of the FC District during the typical land development process and approval. For the purposes of transparency and record-keeping, FC District staff produces this Drainage Fee Annual Report as a best practice. The FC District uses requirements listed in California Government Code Section 66006 and below as the guide for this report. Legal Requirements for Development Impact Fees California Government Code Section 66006 provides that each local agency that imposes development impact fees must prepare an annual report that includes specific information about these fees. In addition, Assembly Bill 1600 imposes certain accounting and Page 2 of 3 reporting requirements with respect to the fees collected. The fees, for accounting purposes, must be segregated from the general funds of the County and from other funds or accounts containing fees collected for other improvements. Interest on each development fee fund or account must be credited to that fund or account and used only for the purposes for which the fees were collected. For each separate development impact fee fund that the local agency maintains, California Government Code Section 66006(b)(1) requires the local agency to make available to the public, within 180 days after the end of each fiscal year, the following information for that fiscal year: A. A brief description of the type of fee in the account or fund. B. The amount of the fee. C. The beginning and ending balance of the account or fund. D. The amount of the fees collected and interest earned. E. An identification of each public improvement on which fees were expended and the amount of expenditures on each improvement, including the total percentage of the cost of the public improvement that was funded with fees. F. An identification of an approximate date by which the construction of the public improvement will commence if the local agency determines that sufficient funds have been collected to complete financing on an incomplete public improvement. G. A description of each inter-fund transfer or loan made from the account or fund, including the public improvement on which the transferred or loaned fees will be expended, and in the case of an inter-fund loan, the date on which the loan will be repaid and the rate of interest that the account or fund will receive on the loan. H. The amount of refunds made due to sufficient funds being collected to complete financing on incomplete public improvements and the amount of reallocation of funds made due to administrative costs of refunding unexpended revenues exceeding the amount to be refunded. Drainage Area A Drainage Area is a geographic area of Contra Costa County in which the County imposes a Drainage Fee on new development to fund new development’s share of the improvements required to satisfy drainage demands within that geographic area. The County currently has approximately 50 Drainage Areas (the number may vary from year to year) for which fees are collected. Report Format Attachment A to this report contains the “Fee Schedule” that identifies the drainage fees collected on new development within each Drainage Area during the calendar year. Page 3 of 3 Attachment B to this report is a financial report that provides accounting information, as required by Government Code section 66006(b)(1). Attachment B includes two primary tables:  Table 1 is a “Fund Balance” Table that identifies the beginning and ending fund balance, amount of fees collected, total revenue, and total expenses for each Drainage Area during the fiscal year.  Table 2 is a “Project Expenditures” Table that identifies each project and the project’s expenditures on which fees were expended within each Drainage Area during the fiscal year. Attachment C to this report is a “Revolving Fund Balance” Table showing outstanding loans during the fiscal year. Attachment D to this report is a map of the Drainage Areas covered by this report. The current project list for each Drainage Area is included in the most recent Program Report for the Drainage Area, a copy of which may be obtained from the FC District. Attachment A Drainage Fee Schedules for 2019 & 2020 Contra Costa County Flood Control and Water Conservation District Agricultural lots must be used for agricultrual purposes, generally greater than 20 acre lots * DA with Annual Construction Cost Index Adjustment Based on 2018 ENR index of 0.77% Effective Effective Maximum Drainage NT Fee Date of Date Last FEE Base Maximum Standard Deferral Drainage Involved Area CODE Fund #Org#Ordinance Ordinance Increase Base Unit Measure Exemption Pool Fee Excess Of Plan Jurisdictions DA8/CSAD2 AE 2602 7602 79-40 05/03/79 05/03/79 $2,667 Per Acre 500 Sq Ft None 1 Acre FD-11263 CCC / Walnut Creek DA9/SNCRN AH 1110 120 79-45 05/10/79 05/10/79 $900 Per Acre $4000 Value Base Fee 5 Acres FD-11435 CCC / Walnut Creek DA 10 AK 2554 7554 92-52 10/03/92 10/03/92 0.34$ Per Sq Ft 100 Sq Ft $290 2 Acres FD-12264 CCC / Danville DA 13 AN 2552 7552 86-36 07/12/86 07/12/86 0.17$ Per Sq Ft 100 Sq Ft $145 2 Acres FD-12475 & 6 CCC / Walnut Creek DA 15A AQ 2559 7559 85-19 04/22/85 04/22/85 0.35$ Per Sq Ft 100 Sq Ft $290 2 Acres FD-11936 CCC/Walnut Creek/Laf. DA 16 *AS 2583 7583 2002-41 02/03/03 01/01/19 1.29$ Per Sq Ft 100 Sq Ft $1,135 2 Acres FD-12473 CCC / Pleasant Hill DA 19A AV 2540 7540 89-24 06/10/89 06/10/89 0.35$ Per Sq Ft 100 Sq Ft $300 2 Acres FD-12421 CCC / Richmond DA 22 BF 2588 7588 87-44 08/22/87 08/22/87 0.05$ Per Sq Ft 100 Sq Ft $33 2 Acres FD-12548 & 9 Concord / Walnut Creek DA 29C*BI 2555 7555 2006-46 02/19/07 01/01/19 0.91$ Per Sq Ft 100 Sq Ft $801 2 Acres FD-13010 Oakley DA 29D*BJ 2556 7556 2006-47 02/19/07 01/01/19 2.31$ Per Sq Ft 100 Sq Ft $2,033 2 Acres FD-13011 Oakley DA 29E*BK 2548 7548 2006-48 02/19/07 01/01/19 2.16$ Per Sq Ft 100 Sq Ft $1,901 2 Acres FD-12604 Oakley DA 29G*BM 2568 7568 2006-49 02/19/07 01/01/19 1.68$ Per Sq Ft 100 Sq Ft $1,478 2 Acres FD-12031-1 CCC/Antioch/Oakley DA 29H*BN 2569 7569 2006-50 02/19/07 01/01/19 1.22$ Per Sq Ft 100 Sq Ft $1,074 2 Acres FD-12575 Oakley DA 29J*BP 2570 7570 2002-29 12/22/02 01/01/19 0.65$ Per Sq Ft 100 Sq Ft $572 2 Acres FD-12249 CCC/Antioch DA 30A*CC 2557 7557 2007-07 11/10/07 01/01/19 0.66$ Per Sq Ft 100 Sq Ft $581 2 Acres FD-12367.1 & 8.1 Oakley DA 30B*CD 2546 7546 2006-51 02/19/07 01/01/19 1.80$ Per Sq Ft 100 Sq Ft $1,584 2 Acres FD-11927 CCC/Brentwood/Oakley DA 30C*CE 2558 7558 2007-08 11/10/07 01/01/19 0.43$ Per Sq Ft 100 Sq Ft $378 2 Acres FD-11928.1 CCC/Brentwood/Oakley DA 33A CL 2535 7535 85-51 09/26/85 09/26/85 0.21$ Per Sq Ft 100 Sq Ft $185 2 Acres FD-12429 & 30 CCC/Concord DA 33B CM 2541 7541 89-57 11/11/89 11/11/89 0.70$ Per Sq Ft 100 Sq Ft $600 2 Acres FD-12631 CCC/Concord DA 33C CN 2561 7561 90-07 03/30/90 03/30/90 0.44$ Per Sq Ft 100 Sq Ft $380 2 Acres FD-12649 CCC/Concord DA 37A CQ 2534 7534 85-41 07/04/85 07/04/85 $925 Per Acre 500 Sq Ft None 2 Acres FD-12406 CCC/Danville DA 40A DC 2565 7565 82-09 02/04/82 02/04/82 0.21$ Per Sq Ft 100 Sq Ft $180 2 Acres FD-12090 & 1 CCC/Martinez DA 44B*DM 2547 7547 2002-42 02/03/03 01/01/19 1.08$ Per Sq Ft 100 sq ft $950 1 Acre FD-12009.1 & 10.1CCC/Pleasant Hill/W.C. DA 46*DP 2578 7578 2002-43 02/03/03 01/01/19 0.82$ Per Sq Ft 100 Sq Ft $722 2 Acres FD-12555 CCC/Laf/Pl.Hill/W.Crk DA 47*DQ 2597 7597 2001-04 03/26/01 01/01/19 1.24$ Per Sq Ft 100 Sq Ft $1,091 2 Acres FD-13075 Martinez/Pleasant Hill DA 48B*DS 2574 7574 2002-28 12/22/02 01/01/19 0.57$ Per Sq Ft 100 Sq Ft $502 2 Acres FD-12661 CCC/Pitts/Concord Drainage Fee Schedule Updated January 1, 2019 Drainage Fee Schedule 2019DA Fee Schedule 1 of 2 12/20/2018 Contra Costa County Flood Control and Water Conservation District Agricultural lots must be used for agricultrual purposes, generally greater than 20 acre lots * DA with Annual Construction Cost Index Adjustment Based on 2018 ENR index of 0.77% Effective Effective Maximum Drainage NT Fee Date of Date Last FEE Base Maximum Standard Deferral Drainage Involved Area CODE Fund #Org#Ordinance Ordinance Increase Base Unit Measure Exemption Pool Fee Excess Of Plan Jurisdictions Drainage Fee Schedule Updated January 1, 2019 DA 48C DT 2572 7572 93-73 11/20/93 11/20/93 0.43$ Per Sq Ft 100 Sq Ft $379 2 Acres FD-12296 CCC (Bay Point) DA 48D DU 2573 7573 93-53 10/02/93 10/02/93 0.54$ Per Sq Ft 100 Sq Ft $465 2 Acres FD-12438 CCC (Bay Point) DA 52A*ED 2553 7553 2007-09 11/10/07 01/01/19 0.32$ Per Sq Ft 100 Sq Ft $282 2 Acres FD-12007 CCC / Brentwood DA 52B*EF 2549 7549 2007-10 11/10/07 01/01/19 0.30$ Per Sq Ft 100 Sq Ft $264 2 Acres FD-11926 CCC / Brentwood DA 52C*EG 2571 7571 2007-11 11/10/07 01/01/19 1.18$ Per Sq Ft 100 Sq Ft $1,038 2 Acres FD-13077 CCC / Brentwood DA 52D*EH 2584 7584 2006-52 02/19/07 01/01/19 1.42$ Per Sq Ft 100 Sq Ft $1,250 2 Acres FD-12630 CCC/Brentwood/Oakley DA 55*EP 2579 7579 2002-23 11/11/02 01/01/19 0.94$ Per Sq Ft 100 Sq Ft $827 2 Acres FD-12606 CCC / Antioch DA 56*ER 2566 7566 2002-24 11/11/02 01/01/19 0.94$ Per Sq Ft 100 Sq Ft $827 2 Acres FD-12085.1 & 6.1 CCC/Antioch/Oakley/Brent DA 57 ET 2538 7538 88-86 01/07/89 01/07/89 0.35$ Per Sq Ft 100 Sq Ft $300 2 Acres FD-12576 & 7 CCC / Martinez DA 62*FB 2543 7543 2002-35 02/03/03 01/01/19 0.82$ Per Sq Ft 100 Sq Ft $722 2 Acres FD-13080 CC/Martinez/Pleas. Hill DA 67 FM 2539 7539 89-12 04/16/89 04/16/89 0.38$ Per Sq Ft 100 Sq Ft $325 2 Acres FD-12023 & 12624CCC / Walnut Creek DA 72*GE 2544 7544 2002-36 02/03/03 01/01/19 0.82$ Per Sq Ft 100 Sq Ft $722 2 Acres FD13081 CCC/Martinez/Pleas. Hill DA 73 GF 2567 7567 88-68 10/22/88 10/22/88 0.10$ Per Sq Ft 100 Sq Ft $86 2 Acres FD-12177 CCC/Richmond/San Pablo DA 76 GY 2542 7542 94-20 04/29/94 04/29/94 0.70$ Per Sq Ft 100 Sq Ft $620 2 Acres FD-13007 CCC / Walnut Creek DA 78*GZ 2545 7545 2002-37 02/03/03 01/01/19 0.82$ Per Sq Ft 100 Sq Ft $722 2 Acres FD-13082 CCC/Pleasant Hill DA 87*HA 2585 7585 2002-38 02/03/03 01/01/19 0.82$ Per Sq Ft 100 Sq Ft $722 2 Acres FD-13083 CCC/Martinez/Pacheco DA 88*HB 2586 7586 2002-39 02/03/03 01/01/19 0.82$ Per Sq Ft 100 Sq Ft $722 2 Acres FD-13084 CCC/Pacheco/Martinez DA 89*HC 2587 7587 2002-40 02/03/03 01/01/19 0.82$ Per Sq Ft 100 Sq Ft $722 2 Acres FD-13085 CCC/Martinez/Pleas. Hill DA 101A JC 2581 7581 88-36 07/09/88 07/09/88 0.20$ Per Sq Ft 100 Sq Ft $172 2 Acres FD-12618 CCC/Danville/San Ramon DA 104 JH 2589 7589 Repealed 11/10/07 11/10/07 $0.00 Per Sq Ft 100 Sq Ft $0 2 Acres FD-12625 CCC/Antioch/Brentwood DA 105 JJ 2590 7590 Repealed 11/10/07 11/10/07 $0.00 Per Sq Ft 100 Sq Ft $0 2 Acres FD-12626 CCC / Brentwood DA 106 JL 2591 7591 Repealed 11/10/07 11/10/07 $0.00 Per Sq Ft 100 Sq Ft $0 2 Acres FD-12627.1 CCC / Brentwood DA 107 JN 2592 7592 Repealed 11/10/07 11/10/07 $0.00 Per Sq Ft 100 Sq Ft $0 2 Acres FD-12628.1 CCC / Brentwood DA 108 JQ 2593 7593 Repealed 11/10/07 11/10/07 $0.00 Per Sq Ft 100 Sq Ft $0 2 Acres FD-12629.1 CCC / Brentwood DA 109 JS 2595 7595 94-75 02/16/95 02/16/95 0.35$ Per Sq Ft 400 Sq Ft $310 2 Acres FD-13041 CCC / Brentwood DA 128 LM 2537 7537 85-72 01/18/86 01/18/86 0.17$ Per Sq Ft 100 Sq Ft $145 2 Acres FD-12415 thru 7 CCC/Concord/W.C. DA 130*KG 2562 7562 2007-06 11/10/07 01/01/19 0.76$ Per Sq Ft 100 Sq Ft $669 2 Acres FD-13111 CCC/Antioch/Oakley/Brent Drainage Fee Schedule 2019DA Fee Schedule 2 of 2 12/20/2018 Contra Costa County Flood Control and Water Conservation District Agricultural lots must be used for agricultrual 1. Calculate DA 130 Fee (Regional Fee) purposes, generally greater than 20 acre lots * DA with Annual Construction Cost Index Adjustment Based on 2019 ENR index of 3.45% Effective Effective Maximum Drainage NT Fee Date of Date Last FEE Base Maximum Standard Deferral Drainage Involved Area CODE Fund #Org#Ordinance Ordinance Increase Base Unit Measure Exemption Pool Fee Excess Of Plan Jurisdictions DA8/CSAD2 AE 2602 7602 79-40 05/03/79 05/03/79 $2,667 Per Acre 500 Sq Ft None 1 Acre FD-11263 CCC / Walnut Creek DA9/SNCRN AH 1110 120 79-45 05/10/79 05/10/79 $900 Per Acre $4000 Value Base Fee 5 Acres FD-11435 CCC / Walnut Creek DA 10 AK 2554 7554 92-52 10/03/92 10/03/92 0.34$ Per Sq Ft 100 Sq Ft $290 2 Acres FD-12264 CCC / Danville DA 13 AN 2552 7552 86-36 07/12/86 07/12/86 0.17$ Per Sq Ft 100 Sq Ft $145 2 Acres FD-12475 & 6 CCC / Walnut Creek DA 15A AQ 2559 7559 85-19 04/22/85 04/22/85 0.35$ Per Sq Ft 100 Sq Ft $290 2 Acres FD-11936 CCC/Walnut Creek/Laf. DA 16 *AS 2583 7583 2002-41 02/03/03 01/01/20 1.34$ Per Sq Ft 100 Sq Ft $1,179 2 Acres FD-12473 CCC / Pleasant Hill DA 19A AV 2540 7540 89-24 06/10/89 06/10/89 0.35$ Per Sq Ft 100 Sq Ft $300 2 Acres FD-12421 CCC / Richmond DA 22 BF 2588 7588 87-44 08/22/87 08/22/87 0.05$ Per Sq Ft 100 Sq Ft $33 2 Acres FD-12548 & 9 Concord / Walnut Creek DA 29C*BI 2555 7555 2006-46 02/19/07 01/01/20 0.94$ Per Sq Ft 100 Sq Ft $827 2 Acres FD-13010 Oakley DA 29D*BJ 2556 7556 2006-47 02/19/07 01/01/20 2.39$ Per Sq Ft 100 Sq Ft $2,103 2 Acres FD-13011 Oakley DA 29E*BK 2548 7548 2006-48 02/19/07 01/01/20 2.24$ Per Sq Ft 100 Sq Ft $1,971 2 Acres FD-12604 Oakley DA 29G*BM 2568 7568 2006-49 02/19/07 01/01/20 1.73$ Per Sq Ft 100 Sq Ft $1,522 2 Acres FD-12031-1 CCC/Antioch/Oakley DA 29H*BN 2569 7569 2006-50 02/19/07 01/01/20 1.26$ Per Sq Ft 100 Sq Ft $1,109 2 Acres FD-12575 Oakley DA 29J*BP 2570 7570 2002-29 12/22/02 01/01/20 0.67$ Per Sq Ft 100 Sq Ft $590 2 Acres FD-12249 CCC/Antioch DA 30A1*CC 2557 7557 2007-07 11/10/07 01/01/20 0.69$ Per Sq Ft 100 Sq Ft $607 2 Acres FD-12367.1 & 8.1 Oakley DA 30B1*CD 2546 7546 2006-51 02/19/07 01/01/20 1.86$ Per Sq Ft 100 Sq Ft $1,637 2 Acres FD-11927 CCC/Brentwood/Oakley DA 30C1*CE 2558 7558 2007-08 11/10/07 01/01/20 0.45$ Per Sq Ft 100 Sq Ft $396 2 Acres FD-11928.1 CCC/Brentwood/Oakley DA 33A CL 2535 7535 85-51 09/26/85 09/26/85 0.21$ Per Sq Ft 100 Sq Ft $185 2 Acres FD-12429 & 30 CCC/Concord DA 33B CM 2541 7541 89-57 11/11/89 11/11/89 0.70$ Per Sq Ft 100 Sq Ft $600 2 Acres FD-12631 CCC/Concord DA 33C CN 2561 7561 90-07 03/30/90 03/30/90 0.44$ Per Sq Ft 100 Sq Ft $380 2 Acres FD-12649 CCC/Concord DA 37A CQ 2534 7534 85-41 07/04/85 07/04/85 $925 Per Acre 500 Sq Ft None 2 Acres FD-12406 CCC/Danville DA 40A DC 2565 7565 82-09 02/04/82 02/04/82 0.21$ Per Sq Ft 100 Sq Ft $180 2 Acres FD-12090 & 1 CCC/Martinez DA 44B*DM 2547 7547 2002-42 02/03/03 01/01/20 1.12$ Per Sq Ft 100 sq ft $986 1 Acre FD-12009.1 & 10.1CCC/Pleasant Hill/W.C. DA 46*DP 2578 7578 2002-43 02/03/03 01/01/20 0.85$ Per Sq Ft 100 Sq Ft $748 2 Acres FD-12555 CCC/Laf/Pl.Hill/W.Crk DA 47*DQ 2597 7597 2001-04 03/26/01 01/01/20 1.29$ Per Sq Ft 100 Sq Ft $1,135 2 Acres FD-13075 Martinez/Pleasant Hill DA 48B*DS 2574 7574 2002-28 12/22/02 01/01/20 0.59$ Per Sq Ft 100 Sq Ft $519 2 Acres FD-12661 CCC/Pitts/Concord Drainage Fee Schedule Updated January 1, 2020 Drainage Fee Schedule 2020DA Fee Schedule Summary 1 of 2 1/16/2020 Contra Costa County Flood Control and Water Conservation District Agricultural lots must be used for agricultrual 1. Calculate DA 130 Fee (Regional Fee) purposes, generally greater than 20 acre lots * DA with Annual Construction Cost Index Adjustment Based on 2019 ENR index of 3.45% Effective Effective Maximum Drainage NT Fee Date of Date Last FEE Base Maximum Standard Deferral Drainage Involved Area CODE Fund #Org#Ordinance Ordinance Increase Base Unit Measure Exemption Pool Fee Excess Of Plan Jurisdictions Drainage Fee Schedule Updated January 1, 2020 DA 48C DT 2572 7572 93-73 11/20/93 11/20/93 0.43$ Per Sq Ft 100 Sq Ft $379 2 Acres FD-12296 CCC (Bay Point) DA 48D DU 2573 7573 93-53 10/02/93 10/02/93 0.54$ Per Sq Ft 100 Sq Ft $465 2 Acres FD-12438 CCC (Bay Point) DA 52A1*ED 2553 7553 2007-09 11/10/07 01/01/20 0.34$ Per Sq Ft 100 Sq Ft $299 2 Acres FD-12007 CCC / Brentwood DA 52B1*EF 2549 7549 2007-10 11/10/07 01/01/20 0.31$ Per Sq Ft 100 Sq Ft $273 2 Acres FD-11926 CCC / Brentwood DA 52C1*EG 2571 7571 2007-11 11/10/07 01/01/20 1.22$ Per Sq Ft 100 Sq Ft $1,074 2 Acres FD-13077 CCC / Brentwood DA 52D1*EH 2584 7584 2006-52 02/19/07 01/01/20 1.47$ Per Sq Ft 100 Sq Ft $1,294 2 Acres FD-12630 CCC/Brentwood/Oakley DA 55*EP 2579 7579 2002-23 11/11/02 01/01/20 0.97$ Per Sq Ft 100 Sq Ft $854 2 Acres FD-12606 CCC / Antioch DA 56*ER 2566 7566 2002-24 11/11/02 01/01/20 0.97$ Per Sq Ft 100 Sq Ft $854 2 Acres FD-12085.1 & 6.1 CCC/Antioch/Oakley/Brent DA 57 ET 2538 7538 88-86 01/07/89 01/07/89 0.35$ Per Sq Ft 100 Sq Ft $300 2 Acres FD-12576 & 7 CCC / Martinez DA 62*FB 2543 7543 2002-35 02/03/03 01/01/20 0.85$ Per Sq Ft 100 Sq Ft $748 2 Acres FD-13080 CC/Martinez/Pleas. Hill DA 67 FM 2539 7539 89-12 04/16/89 04/16/89 0.38$ Per Sq Ft 100 Sq Ft $325 2 Acres FD-12023 & 12624CCC / Walnut Creek DA 72*GE 2544 7544 2002-36 02/03/03 01/01/20 0.85$ Per Sq Ft 100 Sq Ft $748 2 Acres FD13081 CCC/Martinez/Pleas. Hill DA 73 GF 2567 7567 88-68 10/22/88 10/22/88 0.10$ Per Sq Ft 100 Sq Ft $86 2 Acres FD-12177 CCC/Richmond/San Pablo DA 76 GY 2542 7542 94-20 04/29/94 04/29/94 0.70$ Per Sq Ft 100 Sq Ft $620 2 Acres FD-13007 CCC / Walnut Creek DA 78*GZ 2545 7545 2002-37 02/03/03 01/01/20 0.85$ Per Sq Ft 100 Sq Ft $748 2 Acres FD-13082 CCC/Pleasant Hill DA 87*HA 2585 7585 2002-38 02/03/03 01/01/20 0.85$ Per Sq Ft 100 Sq Ft $748 2 Acres FD-13083 CCC/Martinez/Pacheco DA 88*HB 2586 7586 2002-39 02/03/03 01/01/20 0.85$ Per Sq Ft 100 Sq Ft $748 2 Acres FD-13084 CCC/Pacheco/Martinez DA 89*HC 2587 7587 2002-40 02/03/03 01/01/20 0.85$ Per Sq Ft 100 Sq Ft $748 2 Acres FD-13085 CCC/Martinez/Pleas. Hill DA 101A JC 2581 7581 88-36 07/09/88 07/09/88 0.20$ Per Sq Ft 100 Sq Ft $172 2 Acres FD-12618 CCC/Danville/San Ramon DA 1041 JH 2589 7589 Repealed 11/10/07 11/10/07 $0.00 Per Sq Ft 100 Sq Ft $0 2 Acres FD-12625 CCC/Antioch/Brentwood DA 1051 JJ 2590 7590 Repealed 11/10/07 11/10/07 $0.00 Per Sq Ft 100 Sq Ft $0 2 Acres FD-12626 CCC / Brentwood DA 1061 JL 2591 7591 Repealed 11/10/07 11/10/07 $0.00 Per Sq Ft 100 Sq Ft $0 2 Acres FD-12627.1 CCC / Brentwood DA 1071 JN 2592 7592 Repealed 11/10/07 11/10/07 $0.00 Per Sq Ft 100 Sq Ft $0 2 Acres FD-12628.1 CCC / Brentwood DA 1081 JQ 2593 7593 Repealed 11/10/07 11/10/07 $0.00 Per Sq Ft 100 Sq Ft $0 2 Acres FD-12629.1 CCC / Brentwood DA 109 JS 2595 7595 94-75 02/16/95 02/16/95 0.35$ Per Sq Ft 400 Sq Ft $310 2 Acres FD-13041 CCC / Brentwood DA 128 LM 2537 7537 85-72 01/18/86 01/18/86 0.17$ Per Sq Ft 100 Sq Ft $145 2 Acres FD-12415 thru 7 CCC/Concord/W.C. DA 130*KG 2562 7562 2007-06 11/10/07 01/01/20 0.78$ Per Sq Ft 100 Sq Ft $686 2 Acres FD-13111 CCC/Antioch/Oakley/Brent Drainage Fee Schedule 2020DA Fee Schedule Summary 2 of 2 1/16/2020 Attachment B Fund Balance & Project Expenditures by Drainage Area SERV AREA D-S W C 7602 385,920 11,219 0 0 3,714 14,933 (1,467)399,386 DA 9 0120 278,805 5,406 0 0 5,199 10,605 (1,474)287,937 DA 10 7554 5,078,163 0 20,236 435,253 74,277 529,766 (13,948)5,593,981 DA 13 7552 4,873,004 10,757 2,228 382,239 81,433 476,656 (28,973)5,320,687 DA 15A 7559 149,093 504 0 0 0 504 (1,407)148,189 DA 16 7583 1,511,640 0 547 93,899 22,283 116,729 (2,242)1,626,127 DA 19A 7540 123,865 0 0 0 0 0 (1,407)122,458 DA 22 7588 192,263 153 0 0 0 153 (1,407)191,009 DA 29C 7555 279,009 1,541 0 0 2,228 3,769 (1,459)281,319 DA 29D 7556 272,238 951 0 0 0 951 (201,539)71,650 DA 29E 7548 22,245 2,309 0 0 0 2,309 (1,407)23,148 DA 29G 7568 32,730 0 0 0 0 0 (13,438)19,292 DA 29H 7569 95,414 4,104 0 0 0 4,104 (26,857)72,661 DA 29J 7570 851 0 0 0 0 0 0 851 DA 30A 7557 58,840 353,928 0 0 0 353,928 (396,028)16,740 DA 30B 7546 448,148 563,943 0 0 7,428 571,370 (12,187)1,007,332 DA 30C 7558 2,156,495 100,265 0 0 29,711 129,976 (8,975)2,277,496 DA 33A 7535 214,559 0 1,000 0 2,971 3,971 (1,874)216,656 DA 33B 7541 36,622 840 0 0 0 840 (2,790)34,672 DA 33C 7561 2,188 88,958 0 0 0 88,958 (3,000)88,146 DA 37 7534 8,882 0 0 0 0 0 (1,407)7,475 DA 40A 7565 360,710 3,838 427 0 0 4,265 (1,407)363,569 Page 1 of 2 Total Revenue Total Expenses Ending Fund Balance Fiscal Year 2019 - 2020 Contra Costa County Flood Control and Water Conservation District *Amended Fund Balance Table Attachment B - Table 1 ORG Beginning Fund Balance Developer Fees Interest Income Property Tax Revenue Loan/Other RevenueDRAINAGE AREAS DA 44B 7547 383,479 51 0 0 5,199 5,251 (1,471)387,259 DA 46 7578 1,393,662 66,870 0 0 19,312 86,182 (3,315)1,476,528 DA 47 7597 250,886 2,866 0 0 2,228 5,094 (1,459)254,521 DA 48B 7574 960,692 1,036 1,059 0 11,884 13,979 (13,041)961,631 DA 48C 7572 647,256 168 0 0 8,913 9,081 (1,494)654,843 DA 48D 7573 7,335 559 0 0 0 559 (1,596)6,298 DA 52A 7553 479,040 100,478 0 0 6,685 107,163 (6,311)579,891 DA 52B 7549 96,385 0 0 0 0 0 (1,939)94,447 DA 52C 7571 2,175,548 1,309,181 0 0 29,711 1,338,891 (8,368)3,506,071 DA 52D 7584 13,289 1,244 0 0 0 1,244 (5,152)9,381 DA 55 7579 1,375,169 0 750,000 0 42,599 792,599 (639,100)1,528,669 DA 56 7566 8,279,132 279,302 3,879 0 105,473 388,654 (240,350)8,427,436 DA 57 7538 68,005 2,034 10,000 0 0 12,034 (56,409)23,631 DA 62 7543 180,111 48,296 0 0 0 48,296 (1,407)227,000 DA 67 7539 71,720 7,891 0 0 0 7,891 (51,407)28,204 DA 72 7544 34,920 2,909 0 0 0 2,909 (1,407)36,422 DA 73 7567 226,661 7,966 0 0 2,971 10,937 (1,463)236,135 DA 76 7542 320,630 18,248 0 0 4,457 22,705 (1,467)341,868 DA 78 7545 20,700 2,020 0 0 0 2,020 (1,407)21,313 DA 87 7585 38,810 2,042 0 0 0 2,042 (1,407)39,446 DA 88 7586 23,012 1,128 0 0 0 1,128 (1,407)22,733 DA 89 7587 98,542 1,634 0 0 0 1,634 (1,407)98,770 DA 101A 7581 942,681 760 0 0 13,370 14,130 (1,513)955,298 DA 109 7595 8,284 140 0 0 0 140 (1,888)6,536 DA 128 7537 116,799 8,477 0 0 0 8,477 (6,606)118,670 DA 130 7562 2,656,693 2,892,838 0 0 14,855 2,907,694 (1,001,865)4,562,522 DA 290 7550 25,480 0 14 2,363 0 2,377 (17)27,840 DA 300 7551 78,949 0 30 5,230 0 5,260 (39)84,170 37,555,558 5,906,852 789,420 918,984 496,903 8,112,158 (2,779,401)42,888,315 Page 2 of 2 DRAINAGE AREAS ORG Beginning Fund Balance Developer Fees Interest Income Property Tax Revenue Loan/Other Revenue Total Revenue Total Expenses Ending Fund Balance Drainage Area Totals DA 130 7562 DA 130 Marsh Creek Widening Phase 2 Dainty to Sand Creek 6D8490 915,768.42$ 915,768.42$ 100%2021 DA 130 7521 FCZ Marsh Creek Channel Grant Project Coordination w/ American Rivers WO8176 494,243.56$ 494,243.56$ 100%2021 915,768.42$ 915,768.42$ Fiscal Year 2019 - 2020 Attachment B - Table 2 *Amended Project Expenditures Table Contra Costa County Flood Control and Water Conservation District Project Expenditures from DA Fees (%) Construction Completion DateDrainage Area ORG Project Description Activity Project Expenditures from DA Fees ($) Project Expenditures All Sources ($) Drainage Area Totals Attachment C Revolving Fund Balance by Drainage Area 6/30/2021 6/30/2021 FCZ 3B 7520 D 41.C Finance Construction of Storm Drain Outfall - Hwy 4 140,000.00 DA 29H 7569 L 41.1 Finance Construction of Storm Drain Outfall - Hwy 4 140,000.00 FCD 7505 D 49.A Finance Completion of Basin Modifications at Laurel Rd Basin 350,000.00 DA 30A 7557 L 49.1 Finance Completion of Basin Modifications at Laurel Rd Basin 350,000.00 FCD 7505 D 57.A Refinance Prior Revolving Fund Loan 120,000.00 DA 30A 7557 L 57.1 Refinance Prior Revolving Fund Loan 20,000.00 FCD 7505 D 61.A Refinance Prior Revolving Fund Loan 266,000.00 DA 48D 7573 L 61.1 Refinance Prior Revolving Fund Loan 266,000.00 FCZ 3B 7520 D 65.A Refinance Various Capital Projects 190,000.00 FCZ 9 7532 L 65.3 Refinance Various Capital Projects 140,000.00 DA 29H 7569 L 65.9 Refinance Various Capital Projects 50,000.00 DA 55 7579 D 65.D Refinance Various Capital Projects 0.00 DA 127 7563 L 65.7 Refinance Various Capital Projects 100,000.00 FCZ 3B 7520 D 67.A Finance Expansion of Rossmoor Detention Basin 50,000.00 DA 67 7539 L 67.1 Finance Expansion of Rossmoor Detention Basin 50,000.00 FCZ 3B 7520 D 68.A Finance Repair Project 80,000.00 DA 29G 7568 L 68.1 Finance Repair Project 80,000.00 FCZ 3B 7520 D 69.A Finance Construction Activities 700,000.00 DA 67 7539 L 69.1 Finance Construction Activities 700,000.00 Page 1 of 2 Fiscal Year 2019 - 2020 Contra Costa County Flood Control and Water Conservation District Revolving Fund Table - Loan and Deposit Attachment C *Revolving Fund continues on the next page End Balance Deposits Drainage Area Product Funded by Loan End Balance LoansLoan Number 6/30/2021 6/30/2021 FCD 7505 D 70.A Finance Maintenance Activities 55,000.00 FCZ9 7532 L 70.1 Finance Maintenance Activities 55,000.00 FCZ 3B 7520 D 71.A Finance Maintenance Activities 850,000.00 DA 29G 7568 L 71.1 Finance Maintenance Activities 850,000.00 DA 56 7566 D 72.A Finance Construction Activities 350,000.00 DA 29G 7568 L 72.1 Finance Construction Activities 350,000.00 FCD 7505 D 72.Y Finance Construction Activities 425,000.00 FCZ9 7532 L 72.3 Finance Construction Activities 425,000.00 FCD 7505 D 75.A Finance Construction of Flood Walls 820,000.00 FCZ9 7532 L 75.1 Finance Construction of Flood Walls 820,000.00 FCD 7505 D 76.A Finance Ongoing Right of Way Work, Planning and Annl Mtce 100,000.00 FCZ9 7532 L 76.1 Finance Ongoing Right of Way Work, Planning and Annl Mtce 100,000.00 FCD 7505 D 77.A Finance Ongoing Right of Way Work, Planning and Annl Mtce 200,000.00 FCZ9 7532 L 77.1 Finance Ongoing Right of Way Work, Planning and Annl Mtce 200,000.00 FCD 7505 D 77.B Finance Ongoing Annual Maintenance 100,000.00 DA 127 7563 L 77.2 Finance Ongoing Annual Maintenance 100,000.00 FCD 7505 D 78.A Finance Ongoing Right of Way Work, Planning and Annl Mtce 200,000.00 FCZ9 7532 L 78.1 Finance Ongoing Right of Way Work, Planning and Annl Mtce 200,000.00 4,996,000.00 4,996,000.00 D = Funds Deposited in the Revolving Fund L = Funds Loaned out by the Revolving Fund Loan Number Page 2 of 2 Drainage Area Total Revolving Fund Loans Product Funded by Loan End Balance Loans End Balance Deposits Attachment D Map of Drainage Areas 121°32'30"W 121°32'30"W 121°35'0"W 121°35'0"W 121°37'30"W 121°37'30"W 121°40'0"W 121°40'0"W 121°42'30"W 121°42'30"W 121°45'0"W 121°45'0"W 121°47'30"W 121°47'30"W 121°50'0"W 121°50'0"W 121°52'30"W 121°52'30"W 121°55'0"W 121°55'0"W 121°57'30"W 121°57'30"W 122°0'0"W 122°0'0"W 122°2'30"W 122°2'30"W 122°5'0"W 122°5'0"W 122°7'30"W 122°7'30"W 122°10'0"W 122°10'0"W 122°12'30"W 122°12'30"W 122°15'0"W 122°15'0"W 122°17'30"W 122°17'30"W 122°20'0"W 122°20'0"W 122°22'30"W 122°22'30"W 122°25'0"W 122°25'0"W 38°7'30"N 38°5'27"N 38°5'27"N 38°3'24"N 38°3'24"N 38°1'21"N 38°1'21"N 37°59'18"N 37°59'18"N 37°57'15"N 37°57'15"N 37°55'12"N 37°55'12"N 37°53'9"N 37°53'9"N 37°51'6"N 37°51'6"N 37°49'3"N 37°49'3"N 37°47'0"N 37°47'0"N 37°44'57"N 37°44'57"N 37°42'54"N 37°42'54"N 37°40'51"N 37°40'51"N Path: \\pw-data\grpdata\fldctl\GIS\Map of DAs and Zones\FC Zones and DA 2015-08-25.mxd By: M. Boucher Date: 8/25/2015 Sources: Esri, HE RE, DeLorme, Tom Tom, Intermap, increment P C orp., GEBCO, USGS, FAO , NPS, N RCAN, G eoBase, IGN , Kadaster N L, Ordnance Survey, E sri Japan, MET I, Esri China (Hong Kong), swisstopo, MapmyIndia, © O penS treetM ap contributors, and the G IS User Comm unity Disclaimer:This m ap was created by the Contra C osta County Public Works Departm ent with data from the Contra Costa County GIS Program. This m ap m ay be reproduced in its current state if the source is cited. Users of this map agree to read and accept the County of Contra Costa disclaimer of liability for geographic inform ation. http://ww w.ccmap.us/legal.asp/ Basins/Reservoirs 0 5 10 152.5 Miles 0 5 10 15 202.5 Kilometers 1 in = 1.58 miles1:100,0001 cm = 1 kmScale: Contra Costa County Flood Control & Water Conservation DistrictZones and Drainage Areas Formed Drainage Areas Drainage Areas Flood Control Zones Creeks City Limits Basins/Reservoirs District CCCo City Private DA 130 RECOMMENDATION(S): DENY the claim for refund filed by Chung Jin Park for 2018/19, 2019/20, 2020/21, and 2021/22. FISCAL IMPACT: No fiscal impact. BACKGROUND: On February 9, 2017, Chung Jin Park acquired an undeveloped, four-acre parcel of real property located in Lafayette, Assessor’s Parcel No. 248-120-010-9, for $150,000. As the purchase was made at arm’s length after the property was listed on the open market, the Assessor recorded the purchase price as the fair market value of the property as of the date of purchase. Each year thereafter, Mr. Park paid ad valorem property taxes on the property based on that fair market value beginning with tax year 2018/19. On October 28, 2021, Mr. Park submitted to the Board of Supervisors a claim based on his contention that the property taxes were excessive for 2018 to present because his property was over-assessed. Mr. Park did not submit a claim for refund to the Assessment Appeals Board, and Mr. Park did not appeal the APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/11/2022 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Denise Lucido (925) 313-7545 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 11, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Antonia Welty, Deputy cc: Laura Strobel, Contra Costa County, Kathleen Kizer, County Counsel, Bob Campbell, County Auditor-Controller C. 12 To:Board of Supervisors From:Monica Nino, County Administrator Date:January 11, 2022 Contra Costa County Subject:Denial claim filed by Chung Jin Park for refund of property taxes BACKGROUND: (CONT'D) base year value or provide any documentation to support his contention that the value placed on the roll exceeds the fair market value for the property. The Assessment Appeals Board is the proper venue for equalization matters. (Cal. Const. art. XIII, § 16; Rev. & Tax. Code, § 1620; Contra Costa County Ord. Code §§ 26-10.202, § 26-10.402.) Persons seeking a property tax refund on the basis of a contention that their property was assessed above its fair market value must submit “a verified, written application” to the Assessment Appeals Board “showing the facts claimed to require the reduction and the applicant’s opinion of the full value of the property.” (Rev. & Tax. Code, § 1603, subd. (a); see also id., § 1607 [applicant must attend hearing and answer Board’s questions].) Further, a refund will not issue in such circumstances unless the Assessment Appeals Board lowers the property’s assessed value. The claim was also processed as a claim under the Government Claims Act. On December 7, 2021, the claim was denied under that Act. CONSEQUENCE OF NEGATIVE ACTION: Failure to take the recommended action would result in the interest continuing to accrue on a potential court-ordered refund of property taxes. RECOMMENDATION(S): DENY claims filed by Carol Alban, Sean M. Martin, and Jose Pena. FISCAL IMPACT: No fiscal impact. BACKGROUND: DENY claims filed by Carol Alban, Sean M. Martin, and Jose Pena. Carol Alban: Personal injury claim for trip and fall in an amount to be determined. Sean M. Martin: Claim for violation of Public Records Act in the amount of $2,000. Jose Pena: Personal injury claim for trip and fall in the amount of $10,000,000. 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: 01/11/2022 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: January 11, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Antonia Welty, Deputy cc: C. 13 To:Board of Supervisors From:Monica Nino, County Administrator Date:January 11, 2022 Contra Costa County Subject:Claims RECOMMENDATION(S): APPROVE Board meeting minutes for November and December 2021, as on file with the Office of the Clerk of the Board. FISCAL IMPACT: No fiscal impact. BACKGROUND: Government Code Section 25101(b) requires the Clerk of the Board to keep and enter in the minute book of the Board a full and complete record of the proceedings of the Board at all regular and special meetings, including the entry in full of all resolutions and of all decisions on questions concerning the allowance of accounts. The vote of each member on every question shall be recorded. Districts I, IV and V have nothing to report for January 2021. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/11/2022 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Joellen Bergamini 925.655.2000 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 11, 2022 , County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: C. 14 To:Board of Supervisors From: Date:January 11, 2022 Contra Costa County Subject:APPROVE the Board meeting minutes for November and December 2021 APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/11/2022 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: 9259578860 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 11, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Antonia Welty, Deputy cc: C. 15 To:Board of Supervisors From:Candace Andersen, District II Supervisor Date:January 11, 2022 Contra Costa County Subject:Resolution Recognizing Rick Ramacier upon his Retirement from Central Contra Costa Transit Authority ATTACHMENTS Resolution 2022/12 In the matter of:Resolution No. 2022/12 recognizing Rick Ramacier upon his retirement from Central Contra Costa Transit Authority. Rick Ramacier has worked for over 32 years with the Central Contra Costa Transit Authority (CCCTA), culminating in his service as General Manager for the past 23 years; and WHEREAS, Rick was the Accessible Services Manager from 1992-1994 and helped establish and develop an outstanding paratransit service, serving the needs of the most vulnerable in our community; and WHEREAS, Rick also served as the Director of Service Planning from 1994-1998, and improved the fixed route service and paratransit service to truly help the communities served by CCCTA, and forged positive relationships with the Metropolitan Transportation Commission and the Contra Costa Transit Authority to ensure appropriate funding to maintain and grow CCCTA's public transit system; and WHEREAS appointed the General Manager since 1998, Rick has led the agency to create a professional, diverse, and inclusive culture at CCCTA; and WHEREAS, Rick developed a collaborative and cohesive relationship with the Board of Directors, helping them reach decisions to provide critical transit services, which enabled CCCTA to serve the community -- from students to seniors throughout Central and Southwest Contra Costa; and WHEREAS, Rick has continued to lead CCCTA to make major improvements in the sustainability and quality of its public transit services, including creating the hybrid electric fleet, new all electric bus service, coordinating regional paratransit services in Contra Costa and Alameda Counties, and leading other bus operators in developing successful expenditure plans for sales tax measures, which increased transit services throughout Contra Costa; and WHEREAS, Rick is a well respected public transit leader in the region, the State of California, and in the Nation. He served with distinction as Chair of the Metropolitan Transportation Commission’s Bay Area Partnership Board, Chair of the Clipper Executive Board, Association Board Member and Chair of the Legislative Committee of the California Transit Association, Chair of the Board of Directors of the California Association for Coordinated Transportation and Chair of the Accessibility Committee of the American Public Transportation Association; and WHEREAS, during the COVID pandemic, Rick provided strong leadership and support for CCCTA, Tri Delta, LAVTA and WestCat, helping create an innovative one seat paratransit service to provide safe and efficient services for our communities’ riders relying on these critical transit services; and WHEREAS, Rick was also an important member of the Bay Area Blue Ribbon Transit Recovery Taskforce, working with Transit Operators, Labor, and Elected Officials, resulting in the Taskforce adopting vital rider and worker covid safety protocols, as well as crafting a future pathway for transit recovery in the Bay Area; and WHEREAS, as Rick leaves CCCTA in a solid financial position, stable labor relations, and its bus and paratransit services poised to regain ridership and ready to take on the next generation of growth and mobility options; and also leaves the leadership of CCCTA in the capable hands of those he has carefully mentored and guided through the years to assume management positions within the agency; and WHEREAS, Rick’s tremendous dedication, insight and vision into transit in the Bay Area will truly be missed. that the Board of Supervisors of Contra Costa County does hereby honor and thank Rick Ramacier for his leadership, service and dedication to the Central Contra Costa Transit Authority and the citizens of Contra Costa. ___________________ DIANE BURGIS Chair, District III Supervisor ______________________________________ JOHN GIOIA CANDACE ANDERSEN District I Supervisor District II Supervisor ______________________________________ KAREN MITCHOFF FEDERAL D. GLOVER District IV Supervisor District V Supervisor I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 11, 2022 Monica Nino, County Administrator By: ____________________________________, Deputy RECOMMENDATION(S): ADOPT Resolution No. 2022/17 honoring Shelly Presser for 20 years of service with Contra Costa County Animal Services. FISCAL IMPACT: None BACKGROUND: WHEREAS, Shelly Presser began her career with Contra Costa County as an Animal Services Technician for Contra Costa Animal Services on January 2, 2002; WHEREAS, Ms. Presser’s contributions performing her duties in accordance with the values of Contra Costa Animal Services' mission statement are greatly valued; WHEREAS, Ms. Presser has continuously exhibited outstanding work ethic in the animal services division in numerous capacities, improving the department’s operations and service; and WHEREAS, Ms. Presser is a valued resource, dedicated staff member and model employee for the Contra Costa Animal Services Department. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/11/2022 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: Delaina Gillaspy, 925-608-8413 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 11, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Antonia Welty, Deputy cc: C. 16 To:Board of Supervisors From:Beth Ward, Animal Services Director Date:January 11, 2022 Contra Costa County Subject:ADOPT Resolution No. 2022/17 honoring Shelly Presser for 20 years of service with Contra Costa County Animal Services. ATTACHMENTS Resolution 2022/17 In the matter of:Resolution No. 2022/17 IN THE MATTER OF honoring Shelly Presser for 20 years of service with Contra Costa County Animal Services. WHEREAS, Shelly Presser began her career with Contra Costa County as an Animal Services Technician for Contra Costa Animal Services on January 2, 2002; WHEREAS, Ms. Presser’s contributions performing her duties in accordance with the values of Contra Costa Animal Services' mission statement are greatly valued; WHEREAS, Ms. Presser has continuously exhibited outstanding work ethic in the animal services division in numerous capacities, improving the department’s operations and service; and WHEREAS, Ms. Presser is a valued resource, dedicated staff member and model employee for the Contra Costa Animal Services Department. NOW, THERFORE, BE IT RESOLVED that the Contra Costa County Board of Supervisors congratulates and thanks Shelly Presser for her 20 years of dedicated service. ___________________ 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: January 11, 2022 Monica Nino, County Administrator By: ____________________________________, Deputy RECOMMENDATION(S): ADOPT Resolution No. 2022/18 honoring Officer Tim Dumandan III for 20 years of service with Contra Costa County Animal Services. FISCAL IMPACT: None BACKGROUND: WHEREAS, Tim Dumandan III began his career with Contra Costa County as an Animal Services Officer for Contra Costa Animal Services on May 16, 2002; WHEREAS, Mr. Dumandan's contributions performing his duties in accordance with the values of Contra Costa Animal Services' mission statement are greatly valued; WHEREAS, Mr. Dumandan has continuously exhibited outstanding work ethic in the animal services division in numerous capacities, improving the departments operations and service; and WHEREAS, Tim Dumandan III is a valued resource, dedicated staff member and model employee for the Contra Costa Animal Services Department. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/11/2022 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: Delaina Gillaspy, 925-608-8413 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 11, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Antonia Welty, Deputy cc: C. 17 To:Board of Supervisors From:Beth Ward, Animal Services Director Date:January 11, 2022 Contra Costa County Subject:ADOPT Resolution No. 2022/18 honoring Officer Tim Dumandan III for 20 years of service with Contra Costa County Animal Services. ATTACHMENTS Resolution 2022/18 In the matter of:Resolution No. 2022/18 IN THE MATTER OF honoring Officer Tim Dumandan III for 20 years of service with Contra Costa County Animal Services. WHEREAS, Tim Dumandan III began his career with Contra Costa County as an Animal Services Officer for Contra Costa Animal Services on May 16, 2002; WHEREAS, Mr. Dumandan's contributions performing his duties in accordance with the values of Contra Costa Animal Services' mission statement are greatly valued; WHEREAS, Mr. Dumandan has continuously exhibited outstanding work ethic in the animal services division in numerous capacities, improving the departments operations and service; and WHEREAS, Tim Dumandan III is a valued resource, dedicated staff member and model employee for the Contra Costa Animal Services Department. NOW, THEREFORE, BE IT RESOLVED that the Contra Costa County Board of Supervisors congratulates and thanks Officer Tim Dumandan III for his 20 years of dedicated service. ___________________ 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: January 11, 2022 Monica Nino, County Administrator By: ____________________________________, Deputy RECOMMENDATION(S): ADOPT Ordinance No. 2022-01, requiring property owners to keep sidewalks adjacent to their property free of obstructions. FISCAL IMPACT: The ordinance may create an incentive for property owners to keep the sidewalks abutting their property free of obstructions, thereby reducing the amount of staff time needed to clear obstructions from sidewalks. BACKGROUND: Chapter 1016-2 (the Sidewalk Maintenance and Repair Ordinance) of the County Ordinance Code and Chapter 22 of Part 3 of Division 7 of the California Streets and Highways Code require property owners to maintain and repair sidewalks along the frontage of their property. If a property owner’s failure to maintain the sidewalk abutting the property results in a condition that is a danger to the public, and a person suffers injury or damage while on the sidewalk, the property owner is liable to the injured person for the injury or damage caused by the dangerous condition. Ordinance No. 2022-01, the Sidewalk Obstructions Ordinance, adds Section 1016-2.010 to the Sidewalk Maintenance and Repair Ordinance. The Sidewalk Obstructions Ordinance requires property owners to maintain sidewalks adjacent APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/11/2022 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Chris Lau (925) 313-7002 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 11, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: C. 18 To:Board of Supervisors From:Brian M. Balbas, Public Works Director/Chief Engineer Date:January 11, 2022 Contra Costa County Subject:ADOPT Sidewalk Obstructions Ordinance No. 2022-01 BACKGROUND: (CONT'D) to their property by keeping the sidewalks free of weeds, rubbish, dirt, rocks, debris, or other obstructions, and authorizes the County to abate sidewalk obstructions pursuant to Ordinance Code Article 14-6.4 or any other remedy allowed by law, and to recover abatement costs by placing a lien on the property. CONSEQUENCE OF NEGATIVE ACTION: If the Sidewalks Obstructions Ordinance is not adopted, there will be no incentive for property owners to keep the sidewalks abutting their property free of obstructions. ATTACHMENTS Ordinance No. 2022-01 RECOMMENDATION(S): APPOINT the following individual to the Appointee 1 Seat of the Alamo Municipal Advisory Council for a term with an expiration date of December 31, 2024, as recommended by Supervisor Candace Andersen: Cecily Barclay 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 APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/11/2022 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: January 11, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: District 2 Supervisor, Maddy Book, Alamo MAC, Appointee C. 19 To:Board of Supervisors From:Candace Andersen, District II Supervisor Date:January 11, 2022 Contra Costa County Subject:APPOINTMENT TO THE ALAMO MUNICIPAL ADVISORY COUNCIL BACKGROUND: (CONT'D) other infrastructure. The Council may also provide input and reports to the District Supervisor, Board of Supervisors, County staff or any County hearing body on issues of concern to the community. The Council may represent the Alamo community before the Board of Supervisors, County Planning Commission and the Zoning Administrator. The Council may also represent the Alamo community before the Local Agency Formation Commission on proposed boundary changes effecting the community. The Council may advocate on parks and recreation issues to the Town of Danville and the San Ramon Valley Unified School District. CONSEQUENCE OF NEGATIVE ACTION: The seat will remain empty. CHILDREN'S IMPACT STATEMENT: NONE RECOMMENDATION(S): APPOINT the following person to the District IV seat on the Arts & Culture Commission of Contra Costa County with a term expiring on June 30, 2023, as recommended by Supervisor Mitchoff: Dawn Lopshire Walnut Creek, CA 94596 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 APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/11/2022 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Lisa Chow, (925)521-7100 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 11, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: C. 20 To:Board of Supervisors From:Karen Mitchoff, District IV Supervisor Date:January 11, 2022 Contra Costa County Subject:APPOINT Dawn Lopshire to the District IV seat on the Arts & Culture Commission of Contra Costa County BACKGROUND: (CONT'D) Contra Costa County; to create partnerships with business and government; to increase communications and understanding between all citizens through art. Most importantly, the Commission will promote arts and culture as a vital element in the quality of life for all of the citizens of Contra Costa County. CONSEQUENCE OF NEGATIVE ACTION: The seat will remain vacant. RECOMMENDATION(S): ACCEPT the resignation of Gail Garrett, DECLARE a vacancy in the Senior Nutrition Council seat on the Advisory Council on Aging (ACOA) for a term ending September 30, 2022 and DIRECT the Clerk of the Board to post the vacancy, as recommended by the Employment and Human Services Director. FISCAL IMPACT: There is no fiscal impact. BACKGROUND: Gail Garrett was appointed to the ACOA Senior Nutrition Council seat on April 25, 2006, and submitted her resignation in December 2021 due to her move out of the County. The current seat term expires September 30, 2022. ACOA provides a means for countywide planning, cooperation, and coordination for individuals and groups interested in providing and developing services and opportunities for the older residents of the County. ACOA provides leadership and advocacy on behalf of older persons as a channel of communication and information on aging. CONSEQUENCE OF NEGATIVE ACTION: ACOA may not be able to conduct routine business. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/11/2022 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Elaine Burres 608-4960 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 11, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: C. 21 To:Board of Supervisors From:Kathy Gallagher, Employment & Human Services Director Date:January 11, 2022 Contra Costa County Subject:Advisory Council on Aging Resignation AGENDA ATTACHMENTS MINUTES ATTACHMENTS Vacancy Notice Contra Costa County NOTICE C.21 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 Advisory Council on Aging Seat: Senior Nutition Council A ppointments will be made after January 25, 2022 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 January 11, 2022. 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 of the Board of Supervisors on the date shown. Attested: January 11, 2022 Monica Nino, Clerk of the Board of Supervisors And County Administrator By:~M'\ ~/ Deputy Clerk RECOMMENDATION(S): ACKNOWLEDGE the motion of the Family and Children's Trust Committee declaring the At Large Seat 5 inactive effective December 6, 2021, DECLARE a vacancy in the At Large Seat 5 on the Family and Children’s Trust Committee, and DIRECT the Clerk of the Board to post the vacancy, as recommended by the Employment and Human Services Director. FISCAL IMPACT: There is no fiscal impact. BACKGROUND: The Family and Children’s Trust Committee (FACT) was established in 1985 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 derive from Federal and State program legislation and donations to the County FACT fund. According to the FACT Committee APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/11/2022 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Elaine Burres 608-4960 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 11, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: C. 22 To:Board of Supervisors From:Kathy Gallagher, Employment & Human Services Director Date:January 11, 2022 Contra Costa County Subject:Declare Vacancy on the Family and Children's Trust Committee (FACT) BACKGROUND: (CONT'D) Policies and Procedures, Article II, Section 4, three (3) unexcused consecutive absences in one year shall constitute a resignation from the Committee. The FACT Committee member holding At Large Seat 5 has missed three (3) consecutive FACT Committee meetings without communication nor response. The committee member was appointed to the At Large Seat 5 on December 8, 2020 with a term expiration date of September 30, 2022. CONSEQUENCE OF NEGATIVE ACTION: The FACT Committee may not be able to establish a required quorum and conduct routine business. AGENDA ATTACHMENTS MINUTES ATTACHMENTS Vacancy Notice Contra Costa County NOTICE C.22 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 Family & Children's Trust Committee Seat: At-Large Seat 5 A ppointments will be made after January 25, 2022 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 January 11, 2022. 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:\M inutes 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 of the Board of Supervisors on the date shown. Attested: January 11, 2022 Monica Nino, Clerk of the Board of Supervisors And £rd= By: aAJ.MY1 tJ,u.»L Deputy Clerk RECOMMENDATION(S): APPOINT the following individuals to the Pacheco Municipal Advisory Council with a term to expire December 31, 2024 as recommended by Supervisor Federal D. Glover. 1) Wayne Pope, Seat 1 2) Warren Ritter, Alternate Seat FISCAL IMPACT: None. BACKGROUND: The purpose of the Pacheco Municipal Advisory Council is to advise the Board on services which are or may be provided to the community by the County or other government agencies, feasibility of organizing the existing special districts serving APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/11/2022 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Vincent Manuel (925) 608-4200 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 11, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: C. 23 To:Board of Supervisors From:Federal D. Glover, District V Supervisor Date:January 11, 2022 Contra Costa County Subject:Appoint Members to the Pacheco Municipal Advisory Council BACKGROUND: (CONT'D) the community in order to provide public services such as, but not limited to, water, sewer, fire and park and recreation; and to represent the community before LAFCO and the County Planning Commission and the Zoning Administrator, and to provide input and reports to the Board, County staff or any County hearing body on issues of concern to the Pacheco community. CONSEQUENCE OF NEGATIVE ACTION: The position would remain vacant. CHILDREN'S IMPACT STATEMENT: None. RECOMMENDATION(S): APPROVE the new medical staff, affiliates and tele-radiologist appointments and reappointments, additional privileges, medical staff advancement, and voluntary resignations as recommended by the Medical Staff Executive Committee, at their December 20, 2021 meeting, and by the Health Services Director. FISCAL IMPACT: There is no fiscal impact for this action. BACKGROUND: The Joint Commission has requested that evidence of Board of Supervisors approval for each Medical Staff member will be placed in his or her Credentials File. The above recommendations for appointment/reappointment were reviewed by the Credentials Committee and approved by the Medical Executive Committee. CONSEQUENCE OF NEGATIVE ACTION: If this action is not approved, the Contra Costa Regional Medical and Contra Costa Health Centers' medical staff would not be appropriately credentialed and not be in compliance with The Joint Commission on Accreditation of Healthcare Organizations. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/11/2022 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., 925-370-5475 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 11, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: Linda Barnum, Marcy Wilhelm C. 24 To:Board of Supervisors From:Anna Roth, Health Services Director Date:January 11, 2022 Contra Costa County Subject:Medical Staff Appointments and Reappointments – December 2021 ATTACHMENTS 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 Jun, Jason MD Thomas, Brian, MD Sue, Christopher, MD Arden, Kwan, MD Weiss, Michael, MD Valliani, Salimah, MD Internal Medicine/Hem/Onc Rhoades, Chelsea, MD DFAM B.Application for Staff Affiliation Tizon, Janice, FNP DFAM Dockham, Shannon, FNP DFAM C.Request for Additional Privileges Liu, Luyang, MD DFAM D.6 Month Extensions Guisler, Paul, MD Diagnostic Imaging Hollins, Viola, MD OB/GYN Mohr, Victoria, MD OB/GYN Wong, Jonathan, MD OB/GYN E.Staff Advancing to Non-Provisional Roberts, Katherine, MD Psychiatry/Psychology F.Biennial Reappointments Elangovan, Initha, MD Internal Medicine Felix-Fretes, Carlos, MD Surgery He, Chenyin, MD Internal Medicine Krivan, David, MD Anesthesia Laimayum, Monica, MD DFAM Matthews, Zakee, MD Psychiatry/Psychology Mutter, Bettina, MD Psychiatry/Psychology Nachtwey, Frederick, MD Internal Medicine Niameh, Francisca, Psy.D Psychiatry/Psychology Nuti, Elizabeth, MD Pediatrics Paige, Thomas, MD Internal Medicine Pratap, Arati, MD Internal Medicine Psoinos, Daniel, DO Psychiatry/Psychology Richey-Lucero, Sara, MD DFAM Talwar, Indu, MD Psychiatry/Psychology G.Biennial Renewal of Privileges Kelley, Haruka, NP DFAM DFAM Surgery/Opthamology Psychiatry/Psychology Psychiatry/Psychology Diagnostic Imaging H.3 Month Evaluations Najibi, Skender, MD DFAM Ngadon, Tanzin, NP DFAM Norry, Dahlia, MD DFAM Shah, Amish, MD Internal Medicine Postone, Ariel,MD DFAM I.9 Month Evaluations Molnar, Esther, MD Internal Medicine J.15 Month Evaluations Benson, Erica, DPM Surgery K. 18 Month Evaluations Stanziale, Jennifer, MD Hospital Medicine Wentworth, Kelly, MD Internal Medicine L.Biennial Reappointments for Teleradiologists (vRad) Atkinson, Denis, MD Diagnostic Imaging RECOMMENDATION(S): APPOINT Trevor Arceneaux to the Community Based Organization Representative Seat 2, Louis Buckingham to the At-Large Seat 1, and Denise Mills to the At-Large Seat 3 on the Juvenile Justice Coordinating Council for terms ending on June 30, 2023, as recommended by the Public Protection Committee. FISCAL IMPACT: No Fiscal Impact BACKGROUND: The Juvenile Justice Coordinating Council (JJCC) is a multiagency advisory body that informs the development and implementation of a countywide juvenile justice plan. In October 2021, staff identified that seven (7) seat appointments had expired on June 30, 2021. This created an immediate concern that the Juvenile Justice Coordinating Council JJCC would not be able to establish quorum or October 19, 2021, the Board of Supervisors approved the reappoint of the prior incumbents of the seven (7) termed seats. This was to ensure that the JJCC would be able to establish quorum and conduct meetings. The reappointment is through January 31, 2022 to allow the JJCC staff to conduct an open recruitment for these seats. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/11/2022 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: Deborah Caldwell 925-313-4188 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 11, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: C. 25 To:Board of Supervisors From:Esa Ehmen-Krause, County Probation Officer Date:January 11, 2022 Contra Costa County Subject:Appointment to the At-Large Community Representative Seats and Community Based Organization Seat on the Juvenile Justice Coordinating Council BACKGROUND: (CONT'D) The Probation Department issued a Press Release on November 15, 2021, to recruit for three (3) at-large representative seats and Two (2) community based organization representative seats on the Juvenile Justice Coordinating Council (JJCC). Probation received a total of five (5) applications prior to the deadline. All applicants were considered and were invited to participate in public interviews scheduled for the Public Protection Committee (PPC) meeting on December 16, 2021. There were three (3) applicants in attendance at the December 16 meeting, all of whom were interviewed. Once interviews were conducted, the PPC members recommended Trevor Arceneaux, Louise Buckingham and Denise Mills be appointed to the JJCC by the Board of Supervisors for a term of two years ending June 30, 2023. CONSEQUENCE OF NEGATIVE ACTION: If this action is not approved, the Community Based Organization Representative seat and two (2) At-Large Representative seats will remain vacant and the JJCC will be unable to reach quorum. RECOMMENDATION(S): ACCEPT the resignation of Justin P. Gagnon, effective immediately; DECLARE a vacancy to the Appointee 5 Seat on the Alamo Municipal Advisory Council, and DIRECT the Clerk of the Board to post the vacancy, for a term with an expiration date of December 31, 2024, as recommended by Supervisor Candace Andersen. 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, APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/11/2022 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: January 11, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: District 2 Supervisor, Maddy Book, Alamo MAC, Appointee C. 26 To:Board of Supervisors From:Candace Andersen, District II Supervisor Date:January 11, 2022 Contra Costa County Subject:RESIGNATION FROM THE ALAMO MUNICIPAL ADVISORY COUNCIL BACKGROUND: (CONT'D) land use and planning, transportation and other infrastructure. The Council may also provide input and reports to the District Supervisor, Board of Supervisors, County staff or any County hearing body on issues of concern to the community. The Council may represent the Alamo community before the Board of Supervisors, County Planning Commission and the Zoning Administrator. The Council may also represent the Alamo community before the Local Agency Formation Commission on proposed boundary changes effecting the community. The Council may advocate on parks and recreation issues to the Town of Danville and the San Ramon Valley Unified School District. CONSEQUENCE OF NEGATIVE ACTION: The seat will remain filled, without the benefit of a member present. CHILDREN'S IMPACT STATEMENT: NONE AGENDA ATTACHMENTS MINUTES ATTACHMENTS Vacancy Notice Contra Costa County NOTICE C.26 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, ist Floor Martinez, CA 9455 Board , Commission , or Committee Alamo Municipal Advisory Council Seat: Appointee 5 A ppointments will be made after January 25, 2022 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 January 11, 2022. 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: January 11, 2022 Monica Nino, Clerk of the Board of Supervisors And ~~dministrator By: OMA.0¥1 ~ Deputy Clerk RECOMMENDATION(S): REAPPOINT the following individuals to the following seats on the County Service Area P-5 Citizens Advisory Committee for two-year terms with an expiration date of December 31, 2023: Rick Kopf, Appointee 8 Seat Linda Schultz, Appointee 3 Seat and APPOINT Heather Kelly, Alamo Resident to the 2nd Alternate Seat, for a two-year term with an expiration date of December 31, 2023, as recommended by Supervisor Candace Andersen. FISCAL IMPACT: NONE APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/11/2022 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: January 11, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: District 2 Supervisor, Maddy Book, CSA P5 CAC C. 27 To:Board of Supervisors From:Candace Andersen, District II Supervisor Date:January 11, 2022 Contra Costa County Subject:APPOINTMENT TO THE COUNTY SERVICE AREA P-5 CITIZENS ADVISORY COMMITTEE BACKGROUND: Established on April 18, 1972, by Resolution Number 72/257, the purpose of the County Service Area P-5 Citizen Advisory Committee is to act as a liaison between the citizens of the P-5 Police District and the Office of the Sheriff of Contra Costa County by: Advising the Board of Supervisors and the Office of the Sheriff of the community's needs and desires regarding police protection; Promoting public safety in the areas of home safety, traffic safety, vacation security and crime prevention through the neighborhood watch program; and maintaining oversight of expenditures of the public funds accruing in the P-5 Police District. CONSEQUENCE OF NEGATIVE ACTION: The seats will be vacant and a quorum will not be met to conduct meetings. RECOMMENDATION(S): REAPPOINT Christine Campbell to the Appointee 7 Seat and APPOINT Robert Brennan to the Appointee 9 Seat of the Alamo Police Services Advisory Committee for a two-year term with an expiration date of December 31, 2023, as recommended by Supervisor Candace Andersen. FISCAL IMPACT: NONE BACKGROUND: Established on November 18, 1969, by Board Resolution 69/765, the purpose of the County Service Area P-2B Citizens Advisory Committee is to advise the Board of Supervisors and the Sheriff's Department on the needs of the Alamo community for extended police services which shall include, but not be limited to, enforcement of the State Vehicle Code, crime prevention, and litter control. On March 19, 2013, the Board of Supervisors approved a Board Order that retitled the County Service Area P-2B Citizens Advisory Committee to the "Alamo Police Services Advisory Committee". Alamo Police Services Advisory Committee is comprised of nine regular members and two alternates who each serve a two year term. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/11/2022 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: January 11, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: District 2 Supervisor, Maddy Book, APSAC, Appointees, C. 28 To:Board of Supervisors From:Candace Andersen, District II Supervisor Date:January 11, 2022 Contra Costa County Subject:APPOINTMENT TO THE ALAMO POLICE SERVICES ADVISORY COMMITTEE CONSEQUENCE OF NEGATIVE ACTION: The seat will be vacant, which could create quorum issues. CHILDREN'S IMPACT STATEMENT: NONE RECOMMENDATION(S): REAPPOINT the following individuals to the following seats on the County Service Area P-5 Citizens Advisory Committee for a two-year term with an expiration date of December 31, 2023, as recommended by Supervisor Candace Andersen: Appointee 2: Leland Mlejnek, Alamo, CA 94507 Appointee 4: Mark Young, Alamo, CA 94507 FISCAL IMPACT: NONE BACKGROUND: Established on April 18, 1972, by Resolution Number 72/257, the purpose of the County Service Area P-5 Citizen Advisory APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/11/2022 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: January 11, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: District 2 Supervisor, Maddy Book, CSA P-5 CAC, Appointees, C. 29 To:Board of Supervisors From:Candace Andersen, District II Supervisor Date:January 11, 2022 Contra Costa County Subject:APPOINTMENT TO THE COUNTY SERVICE AREA P-5 CITIZENS ADVISORY COMMITTEE BACKGROUND: (CONT'D) Committee is to act as a liaison between the citizens of the P-5 Police District and the Office of the Sheriff of Contra Costa County by: Advising the Board of Supervisors and the Office of the Sheriff of the community's needs and desires regarding police protection; Promoting public safety in the areas of home safety, traffic safety, vacation security and crime prevention through the neighborhood watch program; and maintaining oversight of expenditures of the public funds accruing in the P-5 Police District. CONSEQUENCE OF NEGATIVE ACTION: The seats will be vacant. RECOMMENDATION(S): APPROVE Appropriation and Revenue Adjustment No.5024 authorizing revenue in the amount of $7,526 from accumulated depreciation, and revenue in the amount of $653 from the Fleet Internal Service Fund for the purchase of one trailer for the Office of the Sheriff, as recommended by the Public Works Director, Countywide. FISCAL IMPACT: This action provides appropriations from General Fund accumulated depreciation reserves and additional funds from the Fleet Internal Service Fund (ISF); 92% General Fund and 8% Fleet ISF. BACKGROUND: Unit #9126 is a 2006 model year Kawasaki brand model KAF620E7F ALL UTILITY MULE. It is a light-duty yard utility unit placed into Sheriff Department's service in 2006. This unit was primarily used for pushing and pulling, as well as for search and rescue operations and special events. Recently, this unit was turned into the Public Works Recycling division for disposal due to age and cost of repairs. Fleet recommended the continued use of unit #9126 to augment the pushing, towing and pulling of the fleets light to medium vehicles, and equipment from the Fleet repair yard into the maintenance shop. Fleet has since made minimal repairs to #9126 to allow for this type of usage and has pulled it from disposal. The Office of the Sheriff requires a replacement trailer for the unit they turned in for disposal. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/11/2022 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: January 11, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: C. 30 To:Board of Supervisors From:Brian M. Balbas, Public Works Director/Chief Engineer Date:January 11, 2022 Contra Costa County Subject:Appropriation and Revenue Adjustment for the Purchase of a Trailer CONSEQUENCE OF NEGATIVE ACTION: If this request is not approved, the Office of the Sheriff will not be able to use the accumulated depreciation for equipment #9126 and Fleet ISF funds toward the purchase cost of the new equipment. AGENDA ATTACHMENTS TC24/27_AP005024 MINUTES ATTACHMENTS Signed Appropriation Adj 5024 RECOMMENDATION(S): APPROVE Revenue Adjustment No. 5023 in the amount of $273,846,200, to increase accuracy of tracking, by moving the revenue from the Sales and Use Taxes account and Department 0013 to a new account called Sales Tax Measure X in Department 0005. FISCAL IMPACT: No fiscal impact, the adjustment is for tracking purposes only. BACKGROUND: On November 16, 2021 and December 14, 2021, the Board of Supervisors adopted revenue adjustments RA0005012 and RAOO5021 respectively, to support appropriation adustments for Measure X. Since that time, the Auditor-Controller has been able to establish a unique revenue code to track Measure X Revenues. The attached revenue adjustment (RAOO5023) corrects adjustments RA0005012 and RAOO5021 to use the new account entitled "Sales Tax Measure X". The revenue will continue to be deposited into Department 0005 - General Purpose Revenue. Appropriations and expenditures will continue to be tracked in Department 0013 - Measure X General Purpose Allocations. This action is administrative and has a net zero impact. CONSEQUENCE OF NEGATIVE ACTION: If the adjustment is not approved, Measure X revenues will be more difficult to track. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/11/2022 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Lisa Driscoll, County Finance Director (925) 665-2047 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 11, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: Robert Campbell, Auditor-Controller C. 31 To:Board of Supervisors From:Monica Nino, County Administrator Date:January 11, 2022 Contra Costa County Subject:Technical Adjustment to Appropriation Adjustment No. 5012 and 5021 AGENDA ATTACHMENTS T/C 24 RAOO5023 MINUTES ATTACHMENTS Signed Appropriation Adj 5023 FINAL APPROVAL NEEDED BY: X BOARD OF SUPERVISORS COUNTY ADMINISTRATOR AUDITOR-CONTROLLER REVENUE ORGANIZATION ACCOUNT REVENUE ACCOUNT DESCRIPTION INCREASE <DECREASE> These items modify where revenue is deposited (original RAOO #5012) 0013 9045 Sales and Use Taxes 123,846,200 00 0005 9046 Sales Tax Measure X 123,846,200 00 These items modify where revenue is deposited (original RAOO #5021) 0013 9045 Sales and Use Taxes 75,000,000 00 0005 9046 Sales Tax Measure X 75,000,000 00 0465 8381 Hospital Subsidy 75,000,000 00 6200 8381 Hospital Subsidy 75,000,000 00 TOTALS 273,846,200 00 273,846,200 00 EXPLANATION OF REQUEST: AUDITOR-CONTROLLER: BY:____Analiza Pinlac_______________________ DATE__1/5/22_Corrects appropriation adjustments #5012 and #5021 from November 16, 2021 COUNTY ADMINISTRATOR: and December 14, 2021. Updates to dedicated account and moves all BY:____Monica Nino_____________DATE 1/5/2022 revenue to General Purpose Revenue department. BOARD OF SUPERVISORS: YES: NO:Lisa Driscoll County Finance Director 1/5/2022 SIGNATURE TITLE DATE REVENUE ADJ. RAOO 5023 BY:______________________________ DATE___________ JOURNAL NO. Page 1 of 1 APPROVED CONTRA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT/ ALLOCATION ADJUSTMENT T/C 24 ACCOUNT CODING DEPARTMENT : General Purpose Revenue (0005), Measure X General Purpose Allocations (0013), Hospital Subsidy (0465), Health Services-Hospital Enterprise (0540) (M8134 Rev 05/09) RECOMMENDATION(S): ACCEPT the 2021 Year-end Reports on the state and federal legislative programs provided by the County's legislative advocates. FISCAL IMPACT: There is no fiscal impact from the acceptance of these reports. BACKGROUND: Each January, the Board of Supervisors receives Year-end Reports on its state and federal legislative programs from its legislative advocates. These reports summarize the state and federal legislative and regulatory advocacy activity undertaken by the County, and on the County's behalf, during the year. The County's state advocates include Michelle Rubalcava, Rachael Blucher, and James Gross, of Nielsen Merksamer Parrinello Gross & Leoni. The County's federal advocate is Paul Schlesinger, of Thorn Rrun Partners. The state 2021 Year-end Report is Attachment A. The federal 2021 Year-end Report is Attachment B. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/11/2022 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: L. DeLaney, 925-655-2057 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 11, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: C. 32 To:Board of Supervisors From:LEGISLATION COMMITTEE Date:January 11, 2022 Contra Costa County Subject:2021 Year-end Report on State and Federal Legislative Programs ATTACHMENTS Attachment A: 2021 Year-end Report of State Activity Attachment B: 2021 Year-end Report of Federal Activity SACRAMENTO BAY AREA – SAN FRANCISCO 1415 L STREET, SUITE 1200 2350 KERNER BLVD, SUITE 250 SACRAMENTO, CA 95814 SAN RAFAEL, CA 94901 T 916.446.6752 F 916.446.6106 T 415.389.6800 F 415.388.6874 NMGOVLAW.COM POLITICAL & GOVERNMENT LAW ADVOCACY LITIGATION TO: CONTRA COSTA COUNTY BOARD OF SUPERVISORS VIA PDF E-MAIL FROM: MICHELLE RUBLACAVA, RACHAEL BLUCHER AND JIM GROSS, NIELSEN MERKSAMER DATE: DECEMBER 30, 2021 RE: 2021 END OF YEAR REPORT The County’s team of state advocates at Nielsen Merksamer is pleased to provide to the Board of Supervisors this report which provides an overview of state legislative and administrative activities impacting the County during 2021. In so doing, it also provides some insights into what to expect in 2022. I.A FULL YEAR OF COPING WITH COVID-19.As 2021 commenced, there were high hopes that California (and the nation) was going to be a step ahead of the pandemic. The state had taken action to reduce exposure by limiting both public and private gatherings and actively pursuing testing throughout the state. The new year also brought the availability of vaccinations against the virus. However, the unpredictability of the virus and the difficulties of both distribution of the vaccine and a greater-than-expected public resistance to vaccination resulted in retention of restrictive protocols and continued economic disruption. From a state and local governance perspective, this resulted in COVID-19 continuing to be the most prominent issue to be addressed. As you are acutely aware, the impact of the virus and the challenges it brings go beyond the very significant public health crisis. It has illustrated the realities of persistent disparities and inequities in all aspects of government service. Hence, both the County and the state (Legislature and Governor) focused efforts on the impacts of COVID- 19 on vulnerable communities and sought to use the “opportunity” to take a longer-term view of the issues to be addressed. Attachment A Contra Costa County Board of Supervisors December 30, 2021 Page 2 of 5 Confidential & Privileged Attorney-Client Communication/Work Product II.THE 2021-2022 STATE BUDGET.The Governor’s proposed budget took advantage of surprisingly strong tax revenues to address both the direct impacts of COVID-19 and the disparities and inequities that had been laid bare. Significant dollars were proposed to assist the most vulnerable populations, and steps (including $600 “Golden State Stimulus” checks, the largest small business relief program in the nation, and the largest statewide renter assistance program in the country) were proposed to insulate them from the economic impacts of the pandemic. Again, these were intended to address the structural inequities, and thus were not simply short term “band aids.” While the Governor’s proposed budget was not sufficient to support county public health departments in efforts to combat COVID-19, the Legislature remedied that in the record-high $262.7 billion budget it enacted in June. The Legislature also had some additional priorities (such as funding a long-neglected system for caring for the developmentally disabled and broadband expansion) and, in fact, “slow walked” a few of the Governor’s ambitious proposals (such as major expenditures for children’s behavioral health) to obtain more details and better insights to impleme ntation. In addition, as the state budget was discussed and developed, Congress enacted and the President signed the American Rescue Plan Act (ARPA) in March. ARPA contained billions of dollars that would flow to states to address the impacts of COVID-19 and some of the long-term deficiencies in our public health and social services systems. By the time the Legislature passed a budget in June, much of the revenue California was receiving and would receive from ARPA was programmed in it. III.THE CHALLENGES OF SPENDING BILLIONS OF DOLLARS.If we did not know before, we learned quickly that effectively spending billions of dollars in new revenues is a tremendous challenge. In many instances, our bureaucratic infrastructures lacked the capacity and experience to move dollars quickly, leaving many residents waiting far longer for relief than expected. Counties often found themselves in the middle of these difficulties, as their residents looked to counties for solutions…and blame. While the State has made progress in managing the massive undertaking of making real these programs and policy changes, the struggles continue, and we should expect that newly enacted programs and initiatives will always have a lag time in reaching those that are intended to benefit. Contra Costa County Board of Supervisors December 30, 2021 Page 3 of 5 Confidential & Privileged Attorney-Client Communication/Work Product IV.HOMELESSNESS AND THE MENTALLY ILL.In 2021, the Governor and the Legislature focused on the homelessness issue and the plight of the mentally ill. Building on Project Roomkey, initiated in March 2020 as a part of the state response to the COVID-19 pandemic, a sig nificant amount of dollars was made available in the FY 2021-22 budget to address homelessness through both Project Homekey ($1.4 billion) and other mechanisms aimed at both services and prevention. These efforts have been slow to illustrate statistical progress, as the number of the unhoused continues to grow. We can expect more attention in 2022, including more radical approaches such as potential enactment of a “right to shelter” law that would place significant obligations on local government. The needs of those suffering from both mental health issues and the broader category of behavioral health (including substance abuse disorder) were a major topic of policy makers in 2021. Some new dollars are available for treatment of those on the street suffering from mental illness, but the mental health treatment infrastructure is severely lacking. The lack of trained mental health professionals and facilities for treatment will continue to burden those efforts. Many legislators have already stated plans for legislation in those areas. The county was a co-sponsor of AB 988 (Bauer-Kahan), which was intended to both implement the federal 988 suicide prevention hotline but in so doing make a number of structural changes to local response to mental health emergencies. The bill was not acted upon by the Senate, but some funding was made available for hotline operations, though not enough to fully implement the system. Efforts regarding additional funding and structural changes will be pursued in 2022. The state recognized the severe effect COVID-19 is having on our mental health and took specific action as it relates to the needs of children. Hundreds of millions of dollars were appropriated to assist with the behavioral health needs of children, and the Legislature and Governor will continue to work to effectively program those dollars. V.HOUSING.The Legislature continued to attempt to address the shortage of housing stock and the related problem of housing affordability. Virtually every member of the Legislature lists it as a priority. The signature bill that was enacted law in 2021 was SB 9 (Atkins) that preempts local zoning ordinances to allow for building additional dwellings on parcels zoned for single family units. Its impact on the housing crisis will not be sufficient to address the scope of the problem, but its policy shift is significant. Also, it should be Contra Costa County Board of Supervisors December 30, 2021 Page 4 of 5 Confidential & Privileged Attorney-Client Communication/Work Product noted that in 2022, Assembly member Buffy Wicks, one of the County’s legislative representatives, will serve as the chair of the Assembly Housing Committee. VI.THE COUNTY’S 2021 LEGISLATIVE EFFORTS.Contra Costa County was extremely active in the Legislature in 2021. In addition to sponsoring two major pieces of legislation (AB 389 (Grayson, Chaptered) and AB 988 (Bauer-Kahan)), the County actively supported numerous pieces of legislation that ultimately were enacted. (Attachment A) The County also worked closely with CSAC and the Urban Counties of California to enhance county services and address statewide issues such as the COVID-19 response and local agencies’ ability to meet remotely during emergencies. The County was also consulted on a variety of statewide policy issues, particularly in the health and human services areas—such as DJJ realignment implementation and in-home supportive services. Its innovation, leadership and administrative excellence are recognized by legislators and the Newsom Administration, which gives the County “a seat at the table” in some of the most important issues being addressed in Sacramento. VII.LOOKING TO 2022.The County has an ambitious agenda for 2022, one that reflects the needs of its communities and the leadership role the County has in California. Speaking of leadership, the County (east County in particular) will be represented by new leadership in 2022 owing to the resignation of Assembly Member Jim Frazier (D-11), effective December 31, 2021. This resignation will trigger a special election to fill his seat for the remainder of the term through 2022. Of note, the district boundaries for D-11 have shifted due to the state redistricting process, moving more northward into Solano county, encompassing both Vallejo and Dixon. Once again, California projects a significant surplus of revenue (on the order of $31 billion) and has the opportunity to further address the issues set forth in this report. Assembly Budget Chair Phil Ting’s initial list of budget priorities for 2022-23 emphasizes the priority of ensuring a more inclusive economic recovery and calls for studying the effectiveness of funds spent on programs like transitional kindergarten, broadband expansion, expanded Medi-Cal for older undocumented immigrants and initiatives related to the state’s COVID-19 response. The Assembly’s plan proposes to spend a large portion of the surplus on infrastructure improvements for schools and transportation projects. The Senate, through President pro Tempore Toni Atkins and Senate Budget & Fiscal Review Committee Chair Nancy Skinner, outlined a set of “values ” that focuses largely on maintaining economic stability by paying down debts and retirement Contra Costa County Board of Supervisors December 30, 2021 Page 5 of 5 Confidential & Privileged Attorney-Client Communication/Work Product liabilities, along with increasing California’s budget reserves. The Senate plan also give s high priority to promoting equity through such measures as maintaining local school budgets, improving health care affordability and addressing homelessness and affordable housing. The Governor ‘s January Budget is expected to be released on January 10, 2022. We expect a lot of success in 2022 as the County engages in Sacramento. Contra Costa County 2021 Legislative Advocacy On Enacted Bills CA AB 14 AUTHOR: Aguiar-Curry [D] TITLE: Communications: Broadband: Advanced Services Fund FISCAL COMMITTEE: yes URGENCY CLAUSE: yes INTRODUCED: 12/07/2020 ENACTED: 10/08/2021 DISPOSITION: Enacted LOCATION: Chaptered CHAPTER: 2021-658 SUMMARY: Requires the Public Utilities Commission to report specified information in perpetuity. Authorizes the commission to require each internet service provider, as defined, to report specified information regarding each free, low-cost, income -qualified, or affordable internet service plan advertised by the provider. Revises requirements related to the deaf and disabled telecommunications program. Requires a surcharge to collect revenue. Provides for certain local school district and agency cost reimbursements. STATUS: 10/08/2021 Chaptered by Secretary of State. Chapter No. 2021-658 Commentary001: CSAC supports. LOS sent, consistent with Platform. CA AB 332 AUTHOR: Env Safety & Toxic Material Cmt TITLE: Hazardous Waste: Treated Wood Waste: Management FISCAL COMMITTEE: yes URGENCY CLAUSE: yes INTRODUCED: 01/27/2021 ENACTED: 08/31/2021 DISPOSITION: Enacted LOCATION: Chaptered CHAPTER: 2021-147 SUMMARY: Requires a person managing treated wood waste to comply with the hazardous waste control laws or certain management standards, including standards for the reuse, storage, treatment, transportation, tracking, identification, and disposal of treated wood waste. Requires the wood preserving industry, as defined, to update the department, upon request, on trends within the wood preserving industry regarding the use of treated wood preservatives and the generation of treated wood waste. STATUS: 08/31/2021 Signed by GOVERNOR. Chaptered by Secretary of State. Chapter No. 2021-147 Commentary001: Coalition sign-on letter Attachment A Page 1 of 4 CA AB 361 Rivas R [D] TITLE: Open Meetings: State and Local Agencies: Teleconference FISCAL COMMITTEE: yes URGENCY CLAUSE: yes INTRODUCED: 02/01/2021 ENACTED: 09/16/2021 DISPOSITION: Enacted LOCATION: Chaptered CHAPTER: 2021-165 SUMMARY: Authorizes a local agency to use teleconferencing without complying with the teleconferencing requirements imposed by the Ralph M. Brown Act when a legislative body of a local agency holds a meeting during a declared state of emergency, when state or local health officials have imposed or recommended measures to promote social distancing during a proclaimed state of emergency, provided certain requirements are met. Prohibits the closing of the public comment period. STATUS: 09/16/2021 Chaptered by Secretary of State. Chapter No. 2021-165 Commentary001: CSAC supports with coalition. Sent LOS consistent with Platform. CA AB 389 AUTHOR: Grayson [D] TITLE: Ambulance Services FISCAL COMMITTEE: no URGENCY CLAUSE: no INTRODUCED: 02/02/2021 ENACTED: 10/04/2021 DISPOSITION: Enacted LOCATION: Chaptered CHAPTER: 2021-460 SUMMARY: Specifies that a county is authorized to contract for emergency ambulance services with a fire agency. Requires a contracting fire agency to provide the ambulance service provider with reasonable advance written notice of any operational changes under the written subcontract and to use best efforts to address concerns raised by the ambulance service provider employees regarding those operational changes. STATUS: 10/04/2021 Chaptered by Secretary of State. Chapter No. 2021-460 Commentary001: Our sponsored bill CA AB 480 AUTHOR: Carrillo [D] TITLE: Hazardous Substances FISCAL COMMITTEE: yes URGENCY CLAUSE: no INTRODUCED: 02/08/2021 ENACTED: 10/09/2021 DISPOSITION: Enacted Attachment A Page 2 of 4 LOCATION: Chaptered CHAPTER: 2021-743 SUMMARY: Revises a reporting requirement to require, for regulated facilities, a handler, or an employee, authorized representative, agent, or designee of the handler, to report a release or threatened release of a hazardous material, hazardous waste, or hazardous substance to the UPA and the Office of Emergency Services immediately upon discovery of the release or threatened release. STATUS: 10/09/2021 Chaptered by Secretary of State. Chapter No. 2021-743 . Commentary001: LOS sent consistent with Platform. CA AB 636 AUTHOR: Maienschein [D] TITLE: Financial Abuse of Elder or Dependent Adults FISCAL COMMITTEE: no URGENCY CLAUSE: no INTRODUCED: 02/12/2021 ENACTED: 10/07/2021 DISPOSITION: Enacted LOCATION: Chaptered CHAPTER: 2021-621 SUMMARY: Authorizes information relevant to the incident of elder or dependent adult abuse to be given to a federal law enforcement agency, under certain circumstances, for the sole purpose of investigating a financial crime committed against the elder or dependent adult and would authorize the information to be given to a local code enforcement agency for the sole purpose of investigating an unlicensed care facility where the health and safety of an elder or dependent adult resident is at risk. STATUS: 10/07/2021 Chaptered by Secretary of State. Chapter No. 2021-621 Commentary001: UCC and CSAC Support. Sent Sign request to Gov. CA AB 844 AUTHOR: Grayson [D] TITLE: Empowerment Zone for the Northern Waterfront Area FISCAL COMMITTEE: no URGENCY CLAUSE: no INTRODUCED: 02/17/2021 ENACTED: 09/28/2021 DISPOSITION: Enacted LOCATION: Chaptered CHAPTER: 2021-377 SUMMARY: Authorizes establishment of a Green Empowerment Zone for the Northern Waterfront area of the County of Contra Costa. Requires the Green Empowerment Zone to create and maintain an internet website that is managed and updated by an entity designated by the board of directors. Tasks the Green Empowerment Zone with various duties to improve the economic vitality of the Northern Waterfront area of the County of Contra Costa in a coordinated effort Attachment A Page 3 of 4 to support the development of the clean energy economy. STATUS: 09/28/2021 Chaptered by Secretary of State. Chapter No. 2021-377 Commentary001: LOS sent consistent with Platform. CA SB 594 AUTHOR: Glazer [D] TITLE: Elections: Redistricting FISCAL COMMITTEE: yes URGENCY CLAUSE: yes INTRODUCED: 02/18/2021 ENACTED: 09/27/2021 DISPOSITION: Enacted LOCATION: Chaptered CHAPTER: 2021-320 SUMMARY: Makes various changes to existing law relating to candidate nominations and compilation of registered voter data in order to accommodate the extended state redistricting deadline for the statewide direct primary election on a specified date. Defines "state redistricting deadline" for these purposes to mean the extended deadline established by the Supreme Court of California described above, or that deadline as modified in any subsequent related proceeding. STATUS: 09/27/2021 Signed by GOVERNOR. 09/27/2021 Chaptered by Secretary of State. Chapter No. 2021-320 Commentary001: LOS sent consistent with Platform. CA AJR 4 AUTHOR: Garcia [D] TITLE: Basel Convention: Ratification INTRODUCED: 01/12/2021 ENACTED: 07/15/2021 DISPOSITION: Adopted LOCATION: Chaptered CHAPTER: 2021-077 SUMMARY: Declares California to be in favor of the United States ratification of the Basel Convention at the earliest opportunity and would request the Biden Administration to accomplish this ratification as a matter of urgency. STATUS: 07/15/2021 Chaptered by Secretary of State. 07/15/2021 Resolution Chapter No. 2021-077 Commentary001: LOS sent consistent with Platform. Copyright (c) 2021 State Net. All rights reserved. Attachment A Page 4 of 4 100 M Street SE- Ste. 750 | Washington D.C. 20003 | (703) 508-6700| pschlesinger@thornrun.com To: Contra Costa County Board of Supervisors From: Paul Schlesinger Subject: 2021 Federal Year End Report Despite a horribly partisan Congress immobilized by internal and external factors and marked by an unprecedented second round of impeachment proceedings following the historic events of January 6, the generational and all-pervasive pandemic, and the complete polarization created by perhaps the ugliest election cycle in our history (have I missed anything?), we are pleased to report significant progress on several fronts important to Contra Costa County. Of course, the progress made in 2021 with regard to funding through the federal appropriations bills is only preliminary, as none have yet been enacted. While the House has passed its appropriations measures most pertinent to the County and our requests, the Senate has not passed any. As this is being written, the federal government is operating pursuant to a Continuing Resolution enacted in early December and in effect through February 18, 2022. It is not until several of these bills are signed into law that we will be able to close the book on our FY ’21 earmark requests. Ongoing Army Corps of Engineers Projects Funding was obtained for water resources projects that have been high on the County’s priority list. In the years since Congress imposed an earmark ban on itself (repealed in 2021), there had been two ways to secure Army Corps funding for local priorities: (1) work with the Administration to have them budgeted in the Administration’s budget request, whereafter such amounts are routinely approved by Congress, and (2) utilize provisions funded in appropriations bills which provide additional, unallocated funding for the Army Corps, with instructions that the Corps itself determine how these additional monies are spent as part of a work plan to be submitted to Congress. The Administration budget request submitted to Congress in May (about three months later than normal because of the entrance of a new Administration) included $5.88 million for Suisun Bay dredging and $600,000 for the maintenance dredging of San Pablo Bay and Mare Island Strait. These levels have been retained in measures considered in the House and Senate. Memorandum January 5, 2022 Attachment B Page 2 As described above, pending appropriations measures instruct the Army Corps to submit a work plan to Congress subsequent to the bill’s enactment. It is our intention to work with County staff to ascertain whether increases in these amounts would be desirable and with the Corps to determine whether the amounts which Congress is on a pathway to provide are consistent with levels that match the capability of the Corps to work on them this year. Advocacy related to the Sacramento-San Joaquin Delta We have been pleased to work extensively with County officials and staff in advocating before the federal government to achieve the County’s objectives regarding the Delta. These efforts have generally been in conjunction with other federal advocates working on behalf of their clients, specifically the other members of the Delta Counties Coalition (DCC). Of particular note, when some in the DCC sought to focus on promoting the development of new water resources as a top priority, we worked with County staff to try and assure that the DCC keeps as its priority focus its very raison d’etre: the rejection of a Delta conveyance project. We also worked with staff to assure that the DCC continued to vigorously oppose the San Luis Drain settlement. Funding for Mount Diablo Mercury Mine Clean-up We continued to work to keep alive federal funding sources for the clean-up of the Mount Diablo Mercury Mine. Given the long-held moratorium on earmarks and recognizing that it would not be possible to secure a line-item appropriation for this important project, we worked in the past to include language in the Statement of Managers accompanying a Water Resources Development Act (WRDA), specifically directing the Army Corps to give priority consideration to the Mount Diablo Cleanup when allocating funds made available for the Remediation of Abandoned Mine Sites program (RAMS). With this, we remain comfortable that any funding made available in Appropriations bills for the general RAMS program is virtually certain to be provided for our project whenever we may be ready for it. We are pleased that, despite the fact that the Administration failed to recommend any funding for the RAMS program, the Senate has included $2 million in its appropriations bill for FY ’22. Senator Feinstein, in her role as Chair of the Senate Appropriations Subcommittee on Energy and Water Development, has been a champion in securing funding for this program. Her staff has in the past been quite explicit in telling us that the funding is intended to assist with our project. Attachment B Page 3 Moreover, the Water Resources Development Act enacted in late December of 2020 increased by $10 million the total amount authorized for RAMS projects. Water Resources Development Act (WRDA) Because the Water Resources Development Act of 2020 was signed into law just three days before the end of 2020, we thought it might be helpful to revisit provisions that were included and that we worked for on the County’s behalf. It has been the general intent of Congressional leadership to pass, every two years, a Water Resources Development Act (WRDA) authorizing projects and programs for the Army Corps of Engineers. In 2019, we were told by County staff of their concern that existing law posed an impediment to pursuing worthwhile projects in distressed communities in the County. In some cases, the County would serve as the nonfederal sponsor on a project, but existing law required that the County put up its 50% share of the cost of a feasibility study (local share generally capped at $1.5 million) which it hesitates to do because of the uncertainty that the study will conclude that the project is economically feasible, with a benefit-cost ratio sufficient to allow it to move forward. Working with House Committee staff, a provision was developed providing that for projects in disadvantaged communities, the Corps will review the economic feasibility of a project and let the community know if it is likely to be economically feasible before the feasibility study (which reviews both the economic and technical feasibility of a project) is begun. If it appears that a project may not be economically feasible (would produce a negative benefit-cost ratio), they will inform the community of modifications that might make it so. So, no cost share needs to be provided for a project that is not likely to be economically feasible. This provision is also likely to reduce the cost of a feasibility study, since this work has been undertaken prior to the initiation of the study. WRDA, in a separate section, clarifies that for the purposes of this provision, a disadvantaged community can be part of a larger community, such as a county, that is not disadvantaged and which is the local sponsor. Another provision of the bill directs the Corps to prioritize planning projects related to climate change and extreme weather resiliency in disadvantaged communities. Additionally, we worked with Congressman DeSaulnier’s office to amend WRDA in its markup by the House Transportation and Infrastructure Committee, to assist the County with its harmful algal bloom predicament. Upon the Committee’s release of its draft bill shortly before markup, we noted that the Great Lakes, the tidal and inland waters of the State of New Jersey, and Lake Okeechobee, Florida were specifically named as locations where the Attachment B Page 4 Corps should carry out “a demonstration program to determine the causes of, and implement measures to effectively detect, prevent, treat, and eliminate, harmful algal blooms”. When we called this provision to the attention of Congressman DeSaulnier’s office and asked if he could add the County’s waterways to the designated list, they readily agreed. Then, when Congressman Garamendi’s office learned of our efforts, as a Committee Member he suggested that all the waterways of each of the five counties of the Delta Counties Coalition be similarly included. Congressman DeSaulnier offered the amendment in that form, and it was adopted. Finally, WRDA includes a construction authorization for an ecosystem restoration project at Big Break utilizing the beneficial reuse of dredged materials from the Stockton Deep Water Ship Channel to restore 340 acres of intertidal marsh, a historical marsh previously converted into farmland until a levee break in 1928 inundated the island. Since then, Big Break has remained unvegetated open water. The project authorizes $16.7 million in federal funding toward the $25.7 million total project cost. The State Department of Water Resources is the nonfederal sponsor. Federal Infrastructure Legislation The Infrastructure Investment and Jobs Act, which contains the multiyear transportation reauthorization bill, addresses various issues raised in the County’s Federal Platform. In addition to project-specific funding referenced in the section below, the legislation: • Has as a core principle the utilization of transportation funding to build stronger communities • Increases funding for freight transportation • Increases funding specifically for rural roads • Contains funding for stormwater projects • Contains bridge funding that may be directed to local governments on a competitive basis • Contains various and many provisions intended to address climate change Congressional Earmarks (Community Project Funding Requests) 2021 saw the return of the solicitation of earmarks in the transportation reauthorization/infrastructure legislation and the various appropriations measures. We were pleased to assist the excellent efforts of staff of the CAO’s office to help develop a plan for maximizing our return on earmark requests, prioritizing our various requests, and working with the departments in developing their requests and editing their submissions to Attachment B Page 5 our delegation. Working with our delegation, we were successful in having five projects included in the House-passed transportation reauthorization bill. They were: • $2 million – Appian Way Pedestrian Crossing Enhancements • $2.17 million – Market Avenue Complete Streets/North Richmond • $2 million – Mobility for All (North Richmond and Bay Point) • $3.905 million – Vasco Road Safety Improvements • $3 million – Norris Canyon Road Safety Improvements Unfortunately, as the process for developing the infrastructure bill unfolded, a bipartisan group came together in the Senate and produced legislation that gained the approval of Members of both parties that did not contain earmarks. The Senate and House both passed this measure, and it has been enacted. As such, the County’s earmarks, and those of every entity in the nation, were not included in the final legislation that is now law. With regard to earmarks, we have pursued several with our Delegation through the Appropriations Committees, and the following remain “alive” pending passage of Appropriations measures for FY ’22: • $1 million – Contra Costa Crisis Services Hub • $1,061,552 – Mobile Crisis Response Team Expansion • $900,000 – Collaborative Care Implementation • $750,000 – Just Transition Economic Revitalization Plan • $700,000 – Veterans Memorial Building Improvements/DeSaulnier District • $300,000 – Veterans Memorial Building Improvements/McNerney District Miscellaneous Advocacy Efforts In addition to managing the issues on the County’s legislative program, and given the dynamic nature of events in Washington, we have also brought various matters of interest to the County’s attention and assisted the County when new matters surfaced that required communication with, or the input of, our delegation. Some of the diverse issues we have called to the County’s attention, worked on at the County’s behalf, or simply informed our Congressional delegation about, include: • HR 6646 – Relaunching America’s Workforce Act Attachment B Page 6 • The Green Act, as introduced by Congressman Thompson and ultimately enacted as part of the major infrastructure legislation • The Coronavirus Relief Fund • Advanced Quantitative Precipitation Information System funded by NOAA • HR 1581 – The Build America’s Libraries Act • Reallocation Process of the Emergency Rental Assistance Program • S. 3011, Support for ARPA Flexibility Legislation • Support of legislation related to tax exempt municipal bonds • Comments to the FCC regarding the Affordable Connectivity Program • Comments to the California Citizens Redistricting Commission • Comments to DOT on their Draft Strategic Plan Activities such as these certainly contribute to the long-held perception around Capitol Hill and elsewhere in Washington that we serve as the County’s office here in town; a place these offices can trust, knowing they are communicating, if through an agent, with appropriate County officials. As always, it has been a privilege to represent the County with its efforts as they relate to the federal government. We would be pleased to elaborate on any aspect of this work and look forward to continuing our efforts on your behalf in the year ahead. Attachment B RECOMMENDATION(S): ADOPT Position Adjustment Resolution No. 25863 to reallocate the salary for the Translator (J9WG) (represented) classification from salary plan and grade 3R5 0847 ($3,134.42- $3,809.91) to 3R5 0847 ($4,056.54- $4,930.75) in the Employment and Human Services Department. FISCAL IMPACT: Workforce Services Bureau (WFS): Budget Unit No.: 0504 Org No.: 5450 All costs break down and adjustments: The 3 translator positions in WFS are funded with an average of 40% Federal, 44% State, and 16% County funds. This salary increase will result in an increase in the net county cost of $1,722 per position, for a total of $5,167 for 6 months in FY 21/22 and $10,334 annually. Children and family Services Bureau (CFS): APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/11/2022 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Michelle Fregoso (925) 608-5025 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 11, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: Sylvia WongTam C. 33 To:Board of Supervisors From:Kathy Gallagher, Employment & Human Services Director Date:January 11, 2022 Contra Costa County Subject:ADOPT Position Adjustment Resolution No. 25863 to reallocate the salary for the Translator (represented) classification FISCAL IMPACT: (CONT'D) Budget Unit Amount No.: 0502 Org No.: 5220 All costs break down and adjustments: The 3 translator positions in CFS are funded with an average of 37% Federal, 47% State, and 16% County funds. This salary increase will result in an increase in the net county cost of $1,830 per position, for a total of $5,490 for FY 21/22 and $10,980 annually. BACKGROUND: The Translator classification is critical in providing services in Contra Costa County. The tasks for the Translator require many skills in addition to being fully proficient in the identified language verbally. Translators must also be able to read and write, translate from English to the assigned language and vice versa. These documents can include Court reports and memos, legal correspondence, case plans, notes and instructions from service providers, etc. Additionally, there may be specific terminology that is not always easily translatable and requires proficiency in matching appropriate verbiage with the terminology that does not stray far from the true meaning. The Translator interacts in highly emotionally charged situations that may involve interviewing children suffering from abuse and neglect and are often untrusting and scared. A majority of the Translator's work involves being in the “field” on home visits and other non-office settings. Being agile, as well as willing to work in crisis and team settings is critical for the translator assignment. As Contra Costa County becomes more diverse and the need for translators increases to comply with Civil Rights compliance, it is critical to have this classification and to be able to recruit and retain candidates once hired. In recent years, the County has not been able to successfully recruit for Translators, and a salary study was requested and conducted. The results of that study identified that the salary was significantly below market, and the Human Resources Department is recommending a salary reallocation in order to recruit and retain qualified staff. CONSEQUENCE OF NEGATIVE ACTION: Failure to reallocate the salary for the Translator classification will impact the Department's ability to recruit and retain qualified candidates, ultimately impacting the services provided by Contra Costa County. CHILDREN'S IMPACT STATEMENT: This action will support three of the five Contra Costa County's community outcomes: Outcome 1- Children Ready for and Succeeding in School; Outcome 2: Children and Youth Healthy and Preparing for Productive Adulthood; Outcome 4: Families that are Safe, Stable and Nurturing. AGENDA ATTACHMENTS P300 AIR 46671 MINUTES ATTACHMENTS Signed P300 25863 POSITION ADJUSTMENT REQUEST NO. 25863 DATE 12/14/2021 Department No./ Department Employment and Human Services Budget Unit No. Org No. Agency No. 19 Act ion Requested: To amend the current salary schedule for the Translator (J9WG) classification within the Employment & Human Services Department. See Attachment A (Dated 12/15/2021) Proposed Effective Date: 1/12/2022 Classificat ion 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 c ost adjustment (salary / benefits / one time): Total annual cost Net County Cost Total this FY N.C.C. this FY SOURCE OF FUNDING TO OFFSET ADJUSTMENT Department must initiate necessary adjustment and submit to CAO. Use additional sheet for further explanations or comments. Michelle Fregoso 925-608-5025 ______________________________________ (for) Department Head REVIEWED BY CAO AND RELEASED TO HUMAN RESOURCES DEPARTMENT Dennis Bozanich 12/16/2021 ___________________________________ ________________ Deputy County Administrator Date HUMAN RESOURCES DEPARTMENT RECOMMENDATIONS DATE 12/20/2021 A salary study was conducted in which 9 Bay Area counties provided salary information for comparable positions. There were 4 matches. The median monthly salary after the inquiry is $4,930.75. With this, we have a new proposed salary range. Our recommendation is to reallocate the salary of the Translator (J9W G) from 3R5 0847 ($37,613.146 - $45,719.000) to $48,678.480- $59,169.000. Am end Resolution 71/17 establishing positions and resolutions allocating classes to the Basic / Exempt salary schedule. Effective: Day following Board Action. (Date) Alexandra Austin 12/21/2021 ___________________________________ ________________ (for) Director of Human Resources Date COUNTY ADMINISTRATOR RECOMMENDATION: DATE Approve Recommendation of Director of Human Res ources Disapprove Recommendation of Director of Human Resources Other: ____________________________________________ ___________________________________ (for) County Administrator BOARD OF SUPERVISORS ACTION: David J. Twa, Clerk of the Board of Supervisors Adjustment is APPROVED DISAPPROVED and County Administrator DATE BY APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL / SALARY RESOLUTION AMENDMENT POSITION ADJUSTMENT ACTION TO BE COMPLETED BY HUMAN RESOURCES DEPARTMENT FOLLOWING BOARD ACTION Adjust class(es) / position(s) as follows: P300 (M347) Rev 3/15/01 REQUEST FOR PROJECT POSITIONS Department Date 12/21/2021 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 y ears) or on a year-to-year basis? Please explain. 5. Project Annual Cost a. Salary & Benefit s Costs : b. Support Cost s : (services, supplies, equipment, etc.) c . Less revenue or expenditure: d. Net cost to General or other fund: 6. Briefly explain the consequences of not filling the project position(s) in terms of: a. potential future costs d. political implications b. legal implications e. organizational implications c . financial implications 7. Briefly describe the alternative approaches to delivering the services which you have consi dered. Indicate why these alternatives were not chosen. 8. Departments requesting new project positions must submit an updated cost benefit analysis of each project position at the halfway point of the project duration. This report i s to be submitted to the Human Resources Department, which will forward the report to the Board of Supervisors. Indicate the date that your cost / benefit analysis will be submitted 9. How will the project position(s) be filled? a. Competitive examination(s) b. Existing employment list(s) Which one(s)? c. Direct appointment of: 1. Merit System employee who will be placed on leave from current jo b 2. Non-County employ ee Provide a justification if filling position(s) by C1 or C2 USE ADDITIONAL PAPER IF NECESSARY RECOMMENDATION(S): ADOPT Position Adjustment Resolution No. 25857 to add one Chief Deputy Director-Exempt (XAB1) (unrepresented) position at salary plan and grade B85 2397 ($14,549 - $17,685) in the Employment and Human Services Department. FISCAL IMPACT: Upon approval to add the Chief Deputy Director-Exempt position, there will be a total increase of $181,249 (salary and benefits cost) to the Department’s FY 21-22 budget. Adding (restoring) the position would increase Net County Cost (NCC) by $10,875 for seven months remaining in this fiscal year. This position is funded by 60% Federal, 34% State and 6% County. BACKGROUND: Employment and Human Services Department (EHSD) is requesting to add the position of Chief Deputy Director-Exempt. The Department previously had a position in this classification (#15722) which was deleted during the FY 20/21 budget process. This is an existing executive management level single position classification in the Department that will provide needed executive support to the EHSD-Director-Exempt and to the APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/11/2022 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: Reni Radeva; (925) 608-5036; rradeva@ehsd.ccounty.us I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 11, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: Sylvia Wong Tam, Reni Radeva C. 34 To:Board of Supervisors From:Kathy Gallagher, Employment & Human Services Director Date:January 11, 2022 Contra Costa County Subject:Add a Chief Deputy Director-Exempt position in the Employment and Human Services Department BACKGROUND: (CONT'D) administrative services of the Department. An internal review of the administrative services needs in the Department, and of the vacant Director and Deputy Director of Administration Services Bureau positions, resulted in a decision to restore the Chief Deputy Director-Exempt position and reassign some responsibilities from the Administration Services Bureau Director and the Deputy Director to the Chief Deputy Director-Exempt. These would include Personnel, Labor Relations, Budget Development, Systems Innovation and Development (following a reorganization of Information Technology Division), Staff Development and Policy & Planning. The Chief Deputy would collaborate closely with the EHSD Director-Exempt and would be expected to act on behalf of the Director as needed. This position would have a department-wide responsibilities with no single program operation responsibilities. It would also have a wide degree of independence in the supervision and management of the assigned functions, working collaboratively with other executives to ensure that the needs of our customers and of our workforce are of the highest priority. CONSEQUENCE OF NEGATIVE ACTION: Failure to add (restore) the Chief Deputy Director-Exempt position in the Employment and Human Services Department may negatively impact the Department’s effectiveness and efficiency in the delivery of human services to the public, and hinder its growth, operations, and leadership stability. AGENDA ATTACHMENTS AIR# - budget- Add Chief Deputy Director AIR 47450 P300 25857 Add Chief Deputy Director MINUTES ATTACHMENTS Signed P300 25857 ASSIST Request - 61125 Date:29-Oct-21 County Annualization Factor 12 Annualization Factor 12 Cost Benefit Percentage 61.42%Benefit Percentage 61.42%Increase Pension Percentage 30.15%Pension Percentage 30.15%(Decrease) Budget Unit/Bureau No:501 5101 Currenlty filled by: TRANSFERRED POSITIONS (New Organization No. 0501)15722 (Old Organization No. 0501) Old Position Number: Classification Chief Deputy Director-Exempt Classification Chief Deputy Director-Exempt Budgeted Monthly Salary 16,041$ Budgeted Monthly Salary -$ Benefit Amount 9,852$ Benefit Amount -$ Salary + Benefit 25,893$ Salary + Benefit -$ Annualized Sal+ Ben Cost 181,249$ Annualized Sal+ Ben Cost -$ Effective Mo's 7 Current Yr. Effective Mo's 7 Upcoming Yr. Cost 181,249$ Current Yr. Cost -$ Federal Percentage 60.00%Federal Percentage 0.00% Federal Cost 108,749$ Federal Cost -$ 108,749$ State Percentage 34.00%State Percentage 0.00% State Cost 61,625$ State Cost -$ 61,625$ Other Funding 100%-$ Other Funding 100% County Percentage 6.00%County Percentage 0.00% County Cost 10,875$ County Cost -$ 10,875$ Annual Pension Cost 54,646$ Annual Pension Cost -$ 54,646$ Fiscal Analyst:Lisa Epps Step 1 14,549.26$ Step 1 Step 2 15,276.72$ Step 2 Step 3 16,040.56$ Step 3 Step 4 16,842.59$ Step 4 Step 5 17,684.71$ Step 5 Step 6 Step 6 Step 7 Step 7 Step 8 Step 8 Step 9 Step 9 Step 10 Step 10 Step 11 Step 11 Federal 60%Federal 0% State 34%State 0% State 2011 Realign State 2011 Realign State 91/92 Realign State 91/92 Realign Fed/Health Fed/Health County 6%County 0% 100%0% Explanation: We are requesting to restore this position (#15722) that was previously deleted during the FY 20/21 budget process. This is an existing classification that will provide needed executive support to the Director and to the administrative services of the department. An internal review of the administrative services needs in the department, and of the vacant Director of Administration position, resulted in a decision to restore the Chief Deputy position and reassign some responsibilities from the Admin Deputy to the Chief Deputy. These would include Personnel, Labor Relations, budget development, Systems Innovation and Development (following a reorg of our IT division), Staff Development and Policy & Planning. The Chief Deputy would collaborate closely with the EHSD Director and would be expected to act on behalf of the Director as needed. This position would have a wide degree of independence in the supervision and management of the assigned functions, working collaboratively with other executives to ensure that the needs of our customers and of our workforce are of the highest priority. The Chief Deputy Director position would increase Net County Cost (NCC) by $10,875 for seven months remaining of this fiscal year. This postion is funded 60% Federal; 34% State; 6% County. ASSIST Request - 48350 Date:March 25 2019 County Annualization Factor 12 Annualization Factor 12 Cost Benefit Percentage 69.98%Benefit Percentage 69.98%Increase Pension Percentage 31.60%Pension Percentage 31.60%(Decrease) Budget Unit/Bureau No:501 5315 Currenlty filled by: VACANT TRANSFERRED POSITIONS (New Organization No. 0501)OLD POSITION (Old Organization No. 0504) Old Position Number: 4439 Classification Secretary - Advanced Level Classification Secretary - Journey Level Budgeted Monthly Salary 4,373$ Budgeted Monthly Salary 3,788$ Benefit Amount 3,060$ Benefit Amount 2,651$ Salary + Benefit 7,433$ Salary + Benefit 6,584$ Annualized Sal+ Ben Cost 89,194$ Annualized Sal+ Ben Cost 79,008$ Effective Mo's 12 Current Yr. Effective Mo's 12 Upcoming Yr. Cost 89,194$ Current Yr. Cost 79,008$ Federal Percentage 42.00%Federal Percentage 17.00% Federal Cost 37,462$ Federal Cost 13,431$ 24,030$ State Percentage 53.00%State Percentage 78.00% State Cost 47,273$ State Cost 61,626$ (14,353)$ Other Funding 100% Other Funding 100% County Percentage 5.00%County Percentage 5.00% County Cost 4,460$ County Cost 3,950$ 509$ Annual Pension Cost 28,185$ Annual Pension Cost 24,967$ 3,218$ Fiscal Analyst:Jan Nelson Step 1 4,162.07$ Step 1 3,605.00$ Step 2 4,266.12$ Step 2 3,695.57$ Step 3 4,372.77$ Step 3 3,787.96$ Step 4 4,482.09$ Step 4 3,882.66$ Step 5 4,594.14$ Step 5 3,979.73$ Step 6 4,709.00$ Step 6 4,079.22$ Step 7 4,826.72$ Step 7 4,181.20$ Step 8 Step 8 Step 9 Step 9 Step 10 Step 10 Step 11 Step 11 Federal 42%Federal 17% State 53%State 78% State 2011 Realign State 2011 Realign State 91/92 Realign State 91/92 Realign Fed/Health Fed/Health County 5%County 5% 100%100% This position needs to be moved from Work Force Services Bureau to the Administrative Support Services Bureau. This position will serve as Secretary to the EHSD CFO and will be funded with 42% Fed, 53% State, and 5% County. POSITION ADJUSTMENT REQUEST NO. 25857 DATE 10/29/2021 Department No./ Department Employment and Human Services Budget Unit No. 0501 Org No. 5101 Agency No. 19 Action Requested: Add one Chief Deputy Director-Exempt (XAB1) position in the Employment and Human Services Department. Proposed Effective Date: 11/17/2021 Classification Questionnaire attached: Yes No / Cost is within Department’s budget: Yes No Total One-Time Costs (non-salary) associated with request: Estimated total cost adjustment (salary / benefits / one time): Total annual cost $310,716.00 Net County Cost $18,643.00 Total this FY $181,249.00 N.C.C. this FY $10,875.00 SOURCE OF FUNDING TO OFFSET ADJUSTMENT N/A Department must initiate necessary adjustment and submit to CAO. Use additional sheet for further explanations or comments. Reni Radeva ______________________________________ (for) Department Head REVIEWED BY CAO AND RELEASED TO HUMAN RESOURCES DEPARTMENT Dennis Bozanich 12/8/2021 ___________________________________ ________________ Deputy County Administrator Date HUMAN RESOURCES DEPARTMENT RECOMMENDATIONS DATE 12/7/2021 ADOPT Position Adjustment Resolution No. 25857 to add one Chief Deputy Director -Exempt (XAB1) (unrepresented) position at salary plan and grade B85 2397 ($14,549 - $17,685) in the Employment and Human Services Department. Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic / Exempt salary schedule. Effective: Day following Board Action. (Date) Genesis Duenas 12/7/2021 ___________________________________ ________________ (for) Director of Human Resources Date COUNTY ADMINISTRATOR RECOMMENDATION: DATE Approve Recommendation of Director of Human Resources Disapprove Recommendation of Director of Human Resources Other: ____________________________________________ ___________________________________ (for) County Administrator BOARD OF SUPERVISORS ACTION: David J. Twa, Clerk of the Board of Supervisors Adjustment is APPROVED DISAPPROVED and County Administrator DATE BY APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL / SALARY RESOLUTION AMENDMENT POSITION ADJUSTMENT ACTION TO BE COMPLETED BY HUMAN RESOURCES DEPARTMENT FOLLOWING BOARD ACTION Adjust class(es) / position(s) as follows: P300 (M347) Rev 3/15/01 REQUEST FOR PROJECT POSITIONS Department Date 12/8/2021 No. xxxxxx 1. Project Positions Requested: 2. Explain Specific Duties of Position(s) 3. Name / Purpose of Project and Funding Source (do not use acronyms i.e. SB40 Project or SDSS Funds) 4. Duration of the Project: Start Date End Date Is funding for a specified period of time (i.e. 2 years) or on a year -to-year basis? Please explain. 5. Project Annual Cost a. Salary & Benefit s Costs : b. Support Cost s : (services, supplies, equipment, etc.) c . Less revenue or expenditure: d. Net cost to General or other fund: 6. Briefly explain the consequences of not filling the project position(s) in terms of: a. potential future costs d. political implications b. legal implications e. organizational implications c . financial implications 7. Briefly describe the alternative approaches to delivering the services which you have considered. Indicate why these alternatives were not chosen. 8. Departments requesting new project positions must submit an updated cost benefit analysis of each project position at the halfway point of the project duration. This report is to be submitted to the Human Resource s Department, which will forward the report to the Board of Supervisors. Indicate the date that your cost / benefit analysis will be submitted 9. How will the project position(s) be filled? a. Competitive examination(s) b. Existing employment list(s) Which one(s)? c. Direct appointment of: 1. Merit System employee who will be placed on leave from current job 2. Non-County employee Provide a justification if filling position(s) by C1 or C2 USE ADDITIONAL PAPER IF NECESSARY RECOMMENDATION(S): ADOPT Position Adjustment Resolution No. 25865 to add one (1) Departmental Fiscal Officer (APSA) (unrepresented) position at salary plan and grade B82 1724 ($7,698 - $9,854) and cancel one (1) Social Service Fiscal Compliance Accountant (XASH) vacant position # 16288 (represented) at salary plan and grade ZB5 1643 ($6,894 - $8,379) in the Administrative Services Bureau of the Employment and Human Services Department (EHSD). FISCAL IMPACT: Upon approval of this action, the total cost adjustment of salary and benefits will increase by $3,903 this fiscal year. There will also be an annual increase in pension cost by $2,762. The Net County Cost (NCC) will increase by $234 for the five (5) months remaining of this fiscal year. Both positions are Administrative Services Bureau positions with funding sources/ratios of 60% Federal, 34% State and 6% County. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/11/2022 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: Reni Radeva (925) 608-5036; rradeva@ehsd.cccounty.us I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 11, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: Sylvia Wong Tam C. 35 To:Board of Supervisors From:Kathy Gallagher, Employment & Human Services Director Date:January 11, 2022 Contra Costa County Subject:Add one Departmental Fiscal Officer position and cancel one Social Services Fiscal Compliance Accountant position BACKGROUND: The Employment and Human Services Department is the second largest department in Contra Costa County, receiving millions of dollars of grants and funding, and administering over 66 different programs, numerous contracts, and sub-contracts. In addition to working with a large number of contracted agencies, the Department interacts with tens of thousands of individual clients receiving various services. The financial stability and health of the Department and the success of the services provided to the community require extraordinary strong fiscal management and administration including enhanced internal control, implementation of ongoing department-wide monitoring and auditing systems. It is our responsibility to put in place mechanisms that safeguard government funds, and we have identified an opportunity to improve our auditing and sub-recipient monitoring processes. Through an in-depth analysis of the events and the current staffing and talents of the Fiscal Unit, the Department determined that it is in need of an additional Departmental Fiscal Officer (DFO) position charged with the main responsibility to upgrade and strengthen the auditing and sub-recipient monitoring function in EHSD. This DFO will focus on five very specific areas in the financial stability of the Department: Auditing and sub-recipient monitoring, Research, compliance evaluation and development and testing of department-wide audit plans, Budgeting and realignment, Program Analysis, and Financial Reporting and operations. Adding an additional DFO capacity will allow for more evenly and fairly distribution of the workload among the current DFOs and will give them the opportunity to take on additional higher level finance management functions and other special projects. The DFO responsible for auditing and compliance monitoring will work closely with the Social Service Fiscal Compliance Accountants. In order to add the Departmental Fiscal Officer position, the Department will cancel a vacant Social Service Fiscal Compliance Accountant position (# 16288), thus reducing the total number of Social Service Compliance Accountant positions to two. For the last almost three years, the Department operated successfully with only two of three approved Social Service Fiscal Compliance Accountants positions filled. With adding a DFO who will be focusing on compliance, monitoring and systems control and on enhancing these areas, the Department will not need the support of three Social Service Fiscal Compliance Accountants. This new DFO will work very closely with and will oversee and manage the work of the two remaining Social Service Fiscal Compliance Accountants. Trading the remaining vacant Social Service Fiscal Compliance Accountant position for a Departmental Fiscal Officer and equipping the EHSD’s Fiscal Unit with this position will ensure the Unit’s ability to monitor adequately its contractors and sub-contractors and to ensure compliance with applicable laws, ordinances, statutory, and administrative requirements, and policies and procedures relating to financial matters. CONSEQUENCE OF NEGATIVE ACTION: Failure to add this position to the EHSD’s Fiscal Unit may result in inability to monitor adequately the Department’s contractors and sub-contractors and failure to ensure compliance with applicable laws, ordinances, statutory, and administrative requirements, and policies and procedures relating to financial matters. AGENDA ATTACHMENTS AIR 47481 - Budget - Add DFO - Cancel Soc. Svc. Fiscal Compliance Accountant P300 25865 Union notification P300 25865 MINUTES ATTACHMENTS Signed P300 25865 ASSIST Request - 61532 Date:17-Dec-21 County Annualization Factor 12 Annualization Factor 12 Cost Benefit Percentage 61.42%Benefit Percentage 61.42%Increase Pension Percentage 30.15%Pension Percentage 30.15%(Decrease) Budget Unit/Bureau No:501 5101 Currenlty filled by: TRANSFERRED POSITIONS (New Organization No. 0501)5070 (Old Organization No. 0501) Old Position Number: Classification Departmental Fiscal Officer Classification Soc Svc Fiscal Compliance Acct Budgeted Monthly Salary 8,088$ Budgeted Monthly Salary 8,379$ Benefit Amount 4,968$ Benefit Amount 5,147$ Salary + Benefit 13,055$ Salary + Benefit 13,526$ Annualized Sal+ Ben Cost 65,277$ Annualized Sal+ Ben Cost 162,309$ Effective Mo's 5 Current Yr. Effective Mo's 5 Upcoming Yr. Cost 65,277$ Current Yr. Cost 67,629$ Federal Percentage 60.00%Federal Percentage 60.00% Federal Cost 39,166$ Federal Cost 40,577$ (1,411)$ State Percentage 34.00%State Percentage 34.00% State Cost 22,194$ State Cost 22,994$ (800)$ Other Funding 100%-$ Other Funding 100%-$ County Percentage 6.00%County Percentage 6.00% County Cost 3,917$ County Cost 4,058$ (141)$ Annual Pension Cost 19,681$ Annual Pension Cost 48,936$ (29,255)$ Fiscal Analyst:Chris Dunn Step 1 7,698.15$ Step 1 6,893.60$ Step 2 7,890.60$ Step 2 7,238.28$ Step 3 8,087.87$ Step 3 7,600.19$ Step 4 8,290.07$ Step 4 7,980.20$ Step 5 8,497.32$ Step 5 8,379.22$ Step 6 8,709.75$ Step 6 Step 7 8,927.49$ Step 7 Step 8 9,150.68$ Step 8 Step 9 9,379.45$ Step 9 Step 10 9,613.93$ Step 10 Step 11 9,854.28$ Step 11 Federal 60%Federal 60% State 34%State 34% State 2011 Realign State 2011 Realign State 91/92 Realign State 91/92 Realign Fed/Health Fed/Health County 6%County 6% 100%100% Requesting to trade on Social Services Fiscal Compliance Accountant for one Department Fiscal Officer (DFO) position. This DFO position will be charged with the main responsibility to upgrade and strengthen the auditing and sub-recipient monitoring function in the EHSD Department. This DFO will focus on four very specific areas in the financial stability of the Department. Equipping the EHSD’s Fiscal Unit with this position will ensure the Unit’s ability to monitor adequately its contractors and sub-contractors and to ensure compliance with applicable laws, ordinances, statutory, and administrative requirements, and policies and procedures relating to financial matters. The DFO position is claimed as overhead and funded with a combined average of 60% federal revenue, 34% state revenue, and 6% county General funds. The Net County Cost (NCC) will decrease by $141. ASSIST Request - 48350 Date:March 25 2019 County Annualization Factor 12 Annualization Factor 12 Cost Benefit Percentage 69.98%Benefit Percentage 69.98%Increase Pension Percentage 31.60%Pension Percentage 31.60%(Decrease) Budget Unit/Bureau No:501 5315 Currenlty filled by: VACANT TRANSFERRED POSITIONS (New Organization No. 0501)OLD POSITION (Old Organization No. 0504) Old Position Number: 4439 Classification Secretary - Advanced Level Classification Secretary - Journey Level Budgeted Monthly Salary 4,373$ Budgeted Monthly Salary 3,788$ Benefit Amount 3,060$ Benefit Amount 2,651$ Salary + Benefit 7,433$ Salary + Benefit 6,584$ Annualized Sal+ Ben Cost 89,194$ Annualized Sal+ Ben Cost 79,008$ Effective Mo's 12 Current Yr. Effective Mo's 12 Upcoming Yr. Cost 89,194$ Current Yr. Cost 79,008$ Federal Percentage 42.00%Federal Percentage 17.00% Federal Cost 37,462$ Federal Cost 13,431$ 24,030$ State Percentage 53.00%State Percentage 78.00% State Cost 47,273$ State Cost 61,626$ (14,353)$ Other Funding 100% Other Funding 100% County Percentage 5.00%County Percentage 5.00% County Cost 4,460$ County Cost 3,950$ 509$ Annual Pension Cost 28,185$ Annual Pension Cost 24,967$ 3,218$ Fiscal Analyst:Jan Nelson Step 1 4,162.07$ Step 1 3,605.00$ Step 2 4,266.12$ Step 2 3,695.57$ Step 3 4,372.77$ Step 3 3,787.96$ Step 4 4,482.09$ Step 4 3,882.66$ Step 5 4,594.14$ Step 5 3,979.73$ Step 6 4,709.00$ Step 6 4,079.22$ Step 7 4,826.72$ Step 7 4,181.20$ Step 8 Step 8 Step 9 Step 9 Step 10 Step 10 Step 11 Step 11 Federal 42%Federal 17% State 53%State 78% State 2011 Realign State 2011 Realign State 91/92 Realign State 91/92 Realign Fed/Health Fed/Health County 5%County 5% 100%100% This position needs to be moved from Work Force Services Bureau to the Administrative Support Services Bureau. This position will serve as Secretary to the EHSD CFO and will be funded with 42% Fed, 53% State, and 5% County. POSITION ADJUSTMENT REQUEST NO. 25865 DATE 12/17/2021 Department No./ Department Employment and Human Services Budget Unit No. 0501 Org No. 5101 Agency No. 19 Action Requested: ADOPT Position Adjustment Resolution No. 25865 to add one (1) Departmental Fiscal Officer (APSA) (unrepresented) position and cancel one (1) Social Service Fiscal Compliance Accountant (XASH) vacant position # 16288 (represented) in the Administrative Services Bureau of the Employment and Human Services Depart ment (EHSD) Proposed Effective Date: 2/1/2022 Classification Questionnaire attached: Yes No / Cost is within Department’s budget: Yes No Total One-Time Costs (non-salary) associated with request: Estimated total cost adjustment (salary / benefits / one time): Total annual cost ($5,649.00) Net County Cost ($339.00) Total this FY ($2,352.00) N.C.C. this FY ($141.00) SOURCE OF FUNDING TO OFFSET ADJUSTMENT (60% Federal, 34% State and 6% County) Department must initiate necessary adjustment and submit to CAO. Use additional sheet for further explanations or comments. Reni Radeva 12/1 7/2021 ______________________________________ (for) Department Head REVIEWED BY CAO AND RELEASED TO HUMAN RESOURCES DEPARTMEN T ___________________________________ ________________ Deputy County Administrator Date HUMAN RESOURCES DEPARTMENT RECOMMENDATIONS DATE 12/22/2021 Add one (1) Departmental Fiscal Officer (APSA ) position and cancel one (1) Social Service Fiscal Compliance Accountant (XASH) vacant position # 16288 (represented) in the Administrative Services Bureau of the Employment and Human Services Department (EHSD). Am end Resolution 71/17 establishing positions and resolutions allocating classes to the Basic / Exempt salary schedule. Effective: Day following Board Action. 2/1/2022(Date) Genesis Duenas 12/22/2021 ___________________________________ ________________ (for) Director of Human Resources Date COUNTY ADMINISTRATOR RECOMMENDATION: DATE Approve Rec ommendation of Director of Human Res ources Disapprove Recommendation of Director of Human Resources Other: ____________________________________________ ___________________________________ (for) County Administrator BOARD OF SUPERVISORS ACTION: David J. Twa, Clerk of the Board of Supervisors Adjustment is APPROVED DISAPPROVED and County Administrator DATE BY APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL / SALARY RESOLUTION AMENDMENT POSITION ADJUSTMENT ACTION TO BE COMPLETED BY HUMAN RESOURCES DEPARTMENT FOLLOWING BOARD ACTION Adjust class(es) / position(s) as follows: P300 (M347) Rev 3/15/01 REQUEST FOR PROJECT POSITIONS Department Date 12/22/2021 No. xxxxxx 1. Project Positions Requested: 2. Explain Specific Duties of Position(s ) 3. Name / Purpose of Project and Funding Source (do not use acronyms i.e. SB40 Project or SDSS Funds) 4. Duration of the Project: Start Date End Date Is funding for a specified period of time (i.e. 2 years) or on a year-to-year basis? Please explain. 5. Project Annual Cost a. Salary & Benefit s Costs : b. Support Cost s : (services, supplies, equipment, etc.) c . Less revenue or expenditure: d. Net cost to General or other fund: 6. Briefly explain the consequences of not filling the project position(s) in terms of: a. potential future costs d. political implications b. legal implications e. organizational implications c . financial implications 7. Briefly describe the alternative approaches to delivering the services which you have consider ed. 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 t o 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 Human Resources Department Human Resources Department 1025 Escobar Street 2nd Floor Martinez, CA 94553 FAX: (925) 335-1797 If you have any questions or require additional information, please contact your designated Labor Analyst by the date specified. Absent such notice, the Human Resources Department will consider this matter finalized. CONTRA COSTA COUNTY Revised: 11/29/2021 Date: To: Please be advised that the Human Resources Department intends to: P:\Forms\Union Notification NOTES: From: Subject: Union Notification RECOMMENDATION(S): ADOPT Position Adjustment Resolution No. 25860 to add one (1) Clerk-Senior Level (JWXC) (represented) position at Salary Plan and Grade 3RX 1033 ($3,758.50 - $4,799.76) and cancel (1) Translator (J9WG) (represented) position at Salary Plan and Grade 3R5 0847 ($3,134.43 - $3,809.92) position #10189 in the Workforce Services Bureau of the Employment and Human Services Department (EHSD). FISCAL IMPACT: Upon approval of this action, the total cost adjustment of salary and benefits will increase by $6,608 this fiscal year. There will be an increase in pension cost by $1,984. This position is for the Workforce Services Bureau position with funding sources of 39% Federal, 46% State, and 15% County. BACKGROUND: The Employment and Human Services Department (EHSD) is requesting to cancel one (1) Translator position and add one (1) Clerk–Senior Level position. In reviewing roles, responsibilities and long-term needs for the Clerical and Benefits Expedited Services Unit (CBEST), APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/11/2022 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: Marcie Clark, (925) 608-5022 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 11, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: Marcie Clark , Sylvia Wong Tam C. 36 To:Board of Supervisors From:Kathy Gallagher, Employment & Human Services Director Date:January 11, 2022 Contra Costa County Subject:Add a Clerk-Senior Level (JWXC) position and cancel a Translator (J9WG) position in the Employment and Human Services Department BACKGROUND: (CONT'D) we have concluded that a Clerk–Senior Level position is critical to cover the large volume of application registration. The CBEST unit is responsible for processing the department’s internet portal for CalWORKS, CalFresh, and Medi-Cal applications, scans and indexes all paper mail for the bureau and registers applications in CalFresh, Medi-Cal and CalWORKs. Each month, this unit processes approximately 14,000 pieces of mail and registers approximately 5,050 online applications, CalHEERS contacts, and electronic Inter-County Transfer transmissions. The internet portal is increasingly important to give customers the option of applying for benefits online. The CBEST assists customers in over 6,000 telephone calls per month. CONSEQUENCE OF NEGATIVE ACTION: The department will be non-compliant and have greater exposure and liability for adverse actions associated with application processing non-compliance, error rates, and management performance standards if the position is not filled. These adverse actions will likely result in fiscal sanctions and cost outlays such as those associated with penalties. CHILDREN'S IMPACT STATEMENT: This action of adding a Clerk-Senior Level to support the Clerical and Benefits Expedited Services Unit will support one of the five Contra Costa County’s community outcomes: Outcome 3- Families that are Economically Self-Sufficient. AGENDA ATTACHMENTS Fiscal report P300 MINUTES ATTACHMENTS Signed P300 47768 POSITION ADJUSTMENT REQUEST NO. 47768 DATE 11/23/2021 Department No./ Department Employment and Human Services Budget Unit No. 0501 Org No. 5450 Agency No. 19 Action Requested: Add one (1) Clerk-Senior Level (JWXC)(represented) full time position at Salary Plan and Grade 3RX 1033 ($3758. - $4800) and cancel (1) Translator (J9WG) (represented) full time position at Salary Plan and Grade 3R5 0847 ($3134 - $3810) position #10189 Proposed Effective Date: 1/1/2022 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 $13,216.00 Net County Cost $1,982.00 Total this FY $6,608.00 N.C.C. this FY $991.00 SOURCE OF FUNDING TO OFFSET ADJUSTMENT 39% Federal, 46%State, 15% County cost Department must initiate necessary adjustment and submit to CAO. Use additional sheet for further explanations or comments. Marcie Clark ______________________________________ (for) Department Head REVIEWED BY CAO AND RELEASED TO HUMAN RESOURCES DEPARTMENT Dennis Boz anich 12/8/2021 ___________________________________ ________________ Deputy County Administrator Date HUMAN RESOURCES DEPARTMENT RECOMMENDATIONS DATE 12/8/2021 Add one Clerk -Senior Level (JWXC) and cancel one Translator (J9WG) in the Workforce Services Bureau of the Employment and Human Services Department (EHSD). Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic / Exempt s alary schedule. Effective: Day following Board Action. (Date) Rebecca Martinez 12/8/2021 ___________________________________ ________________ (for) Director of Human Resources Date COUNTY ADMINISTRATOR RECOMMENDATION: DATE Approve Recommendation of Director of Human Resources Disapprove Recommendation of Director of Human Resources Other: ____________________________________________ ___________________________________ (for) County Administrator BOARD OF SUPERVISORS ACTION: David J. Twa, Clerk of the Board of Supervisors Adjustment is APPROVED DISAPPROVED and County Administrator DATE BY APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL / SALARY RESOLUTION AMENDMENT POSITION ADJUSTMENT ACTION TO BE COMPLETED BY HUMAN RESOURCES DEPARTMENT FOLLOWING BOARD ACTION Adjust class(es) / position(s) as follows: P300 (M347) Rev 3/15/01 REQUEST FOR PROJECT POSITIONS Department Date 12/8/2021 No. xxxxx 1. Project Positions Requested: 2. Explain Specific Duties of Position(s) 3. Name / Purpose of Project and Funding Source (do not use acronyms i.e. SB40 Project or SDSS Funds) 4. Duration of the Project: Start Date End Date Is funding for a specified period of time (i.e. 2 years) or on a year -to-year basis? Please explain. 5. Project Annual Cost a. Salary & Benefit s Costs : b. Support Cost s : (services, supplies, equipment, etc.) c . Less revenue or expenditure: d. Net cost to General or other fund: 6. Briefly explain the consequences of not filling the project position(s) in terms of: a. potential future costs d. political implications b. legal implications e. organizational implications c . financial implications 7. Briefly describe the alternative approaches to delivering the services which you have consi dered. Indicate why these alternatives were not chosen. 8. Departments requesting new project positions must submit an updated cost benefit analysis of each project position at the halfway point of the project duration. This report i s to be submitted to the Human Resources Department, which will forward the report to the Board of Supervisors. Indicate the date that your cost / benefit analysis will be submitted 9. How will the project position(s) be filled? a. Competitive examination(s) b. Existing employment list(s) Which one(s)? c. Direct appointment of: 1. Merit System employee who will be placed on leave from current jo b 2. Non-County employee Provide a justification if filling position(s) by C1 or C2 USE ADDITIONAL PAPER IF NECESSARY RECOMMENDATION(S): ADOPT Position Adjustment Resolution No. 25861 to add one (1) Program and Project Coordinator (APHA) (represented) position at Salary Plan and Grade ZA2 1771 ($8,061.76 - $9,349.17) and cancel one (1) Administrative Services Assistant II-Project (APV2) (represented) vacant position # 16733 at Salary Plan and Grade Z25 1475 ($5,837.20 - $7,095.15) in the Administrative Services Bureau of the Employment and Human Services Department (EHSD). FISCAL IMPACT: Upon approval of this action, the total cost adjustment of salary and benefits will increase by $19,704 this fiscal year. There will be a decrease in pension cost by $12,852. The Net County Cost (NCC) will increase by $4,922 for six months remaining of this fiscal year. The new position will move from Organization Number 0586 (100% Federal Funding) to Organization Number 0501. The new Program and Project Coordinator position will be under the Administrative Services Bureau with funding sources/ratios of 58% Federal; 36% State; and 6% County. BACKGROUND: Employment and Human Services Department (EHSD) is the second largest department in Contra Costa County. The Department has increasing requirements related to its program APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/11/2022 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: Reni Radeva, (925) 608-5036 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 11, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: Sylvia WongTam, Reni Radeva C. 37 To:Board of Supervisors From:Kathy Gallagher, Employment & Human Services Director Date:January 11, 2022 Contra Costa County Subject:Add a Program and Project Coordinator (APHA) position and cancel an Administrative Services Assistant II – Project (APV2) position BACKGROUND: (CONT'D) and project management and budgetary analysis functions specifically related to the Contra Costa County system of care for families affected by interpersonal violence, as a critical way for enhancing EHSD’s ability to serve community members and employees. The Department is in great need of a position which will be responsible for the management and oversight of the various programs/projects, unit budget, including funding to community partners and community based organizations working in the field of interpersonal violence prevention and services. The Alliance to End Abuse Unit, which is responsible for coordination of interpersonal violence prevention and services across Contra Costa County, cannot accommodate the changing workload and demands in this area without the higher-level knowledge and skill set in its current classifications and structure. The Unit and the Department’s Leadership have carefully evaluated EHSD’s needs and have determined that it is necessary to add a position that brings knowledge and skill set that include: nonprofit funding and budgetary analysis, interpersonal violence prevention, Contra Costa County interpersonal violence services partner agencies and ecosystem of care, contract/grant reporting, and management of federal, state, local and foundation/grant-based funding sources. The County-wide classification Program and Projects Coordinator incorporates all these needed knowledge and skills. The Program and Project Coordinator will be responsible for the implementation of the entire project-management process during the initiation, development, planning, execution and close-out of various projects within the specific program area/s. Further, the position will be responsible for monitoring and tracking the project’s goals, budgets, resources, schedules and documentation, and for coordination with all internal and external stakeholders. Therefore, the Department is requesting to add a full time Program/Projects Coordinator position to manage the Alliance to End Abuse Unit’s fund development efforts. The Program/Project Coordinator classification will enable appropriate distribution of the Alliance to End Abuse Unit’s work, and ensures meeting the range of the Department’s demands related to the coordination of interpersonal violence prevention and services throughout Contra Costa County. By adding a Program and Projects Coordinator, EHSD will cancel an Administrative Services Assistant II-Project position number 16733 located in the Alliance to End Abuse Unit that has been vacant since September 2021. The Administrative Services Assistant II classification does not encompass the skill set needed for the job functions, specifically related to growing needs in the area of project management, and organizational and budgetary analysis. The focus of responsibility for the Program/Projects Coordinator is program development and implementation, rather than administrative or operational support to a county department. Additionally, adding the Program and Projects Coordinator classification/position enables appropriate distribution of the Alliance to End Abuse unit’s work, and ensures meeting the range of the department’s demands related to coordination of interpersonal violence prevention and service efforts. Therefore, trading the Administrative Services Assistant II- Project for a Program and Project Coordinator classification and equipping the Alliance to End Abuse Unit with a position that will focus on implementing and managing EHSD’s coordination of the overall interpersonal ecosystem in Contra Costa County is critical for the Department and the County. CONSEQUENCE OF NEGATIVE ACTION: Failure to add the Program and Project Coordinator position may negatively impact the appropriate distribution of the Alliance to End Abuse Unit’s work, and its ability to effectively and efficiently meet the range of the Department’s demands related to coordination of interpersonal violence prevention and service efforts, as well as its ability to manage and coordinate the overall interpersonal ecosystem in Contra Costa County. . CHILDREN'S IMPACT STATEMENT: Employment and Human Services Department supports all five outcomes established by the Children’s Report Card: (1) Children Ready for and Succeeding in School; (2) Children and Youth Healthy and Preparing for Productive Adulthood; (3) Families that are Economically Self-Sufficient; (4) Families that are Safe, Stable, and Nurturing; and (5) Communities that are Safe and Provide a Healthy Quality of Life for Children and Families. Thus, it is imperative to add a Program and Projects Coordinator position dedicated specifically to meeting Policy and Planning/Alliance to End Abuse needs and providing services that are geared toward supporting all of these outcomes. Failure to add a Program and Project Coordinator position may negatively impact the Bureau’s ability to timely and effectively support the outcomes listed above. AGENDA ATTACHMENTS AIR 47784 - budget- add Program and Project Coordinator Union Notification AIR 47784 Add Program and Project Coordinator MINUTES ATTACHMENTS Signed P300 25861 ASSIST Request - 60734 Date:2-Dec-21 County Annualization Factor 12 Annualization Factor 12 Cost Benefit Percentage 61.42%Benefit Percentage 61.42%Increase Pension Percentage 30.15%Pension Percentage 30.15%(Decrease) Budget Unit/Bureau No:501 586 Currenlty filled by: VACANT TRANSFERRED POSITIONS (New Organization No. 0501)OLD POSITION (Old Organization No. 0586) Old Position Number: 16733 Classification Program/Projects Coordinator Classification Administrative Svcs Asst II-Pr Budgeted Monthly Salary 8,470$ Budgeted Monthly Salary 6,436$ Benefit Amount 5,202$ Benefit Amount 3,953$ Salary + Benefit 13,672$ Salary + Benefit 10,388$ Annualized Sal+ Ben Cost 82,033$ Annualized Sal+ Ben Cost 124,658$ Effective Mo's 6 Current Yr. Effective Mo's 6 Upcoming Yr. Cost 82,033$ Current Yr. Cost 62,329$ Federal Percentage 58.00%Federal Percentage 100.00% Federal Cost 47,579$ Federal Cost 62,329$ (14,750)$ State Percentage 36.00%State Percentage 0.00% State Cost 29,532$ State Cost -$ 29,532$ Other Funding 100%-$ Other Funding 100% County Percentage 6.00%County Percentage 0.00% County Cost 4,922$ County Cost -$ 4,922$ Annual Pension Cost 24,733$ Annual Pension Cost 37,585$ (12,852)$ Fiscal Analyst:Chris Dunn Step 1 8,061.76$ Step 1 5,837.20$ Step 2 8,263.30$ Step 2 6,129.06$ Step 3 8,469.89$ Step 3 6,435.51$ Step 4 8,681.63$ Step 4 6,757.29$ Step 5 8,898.67$ Step 5 7,095.15$ Step 6 9,121.14$ Step 6 Step 7 9,349.17$ Step 7 Step 8 9,582.90$ Step 8 Step 9 9,822.47$ Step 9 Step 10 Step 10 Step 11 Step 11 Federal 58%Federal 100% State 36%State 0% State 2011 Realign State 2011 Realign State 91/92 Realign State 91/92 Realign Fed/Health Fed/Health County 6%County 0% 100%100% Explanation: The Net County Cost for trading postion number 16733 (Administrative Svcs Asst II-Pr) from Alliance to End Abuse to a Program/Projects Coordinator in Policy & Planning Bureau under Admin would increase Net County Cost (NCC) by $4,922 annually. The intially Administrative Svcs Asst II-Pr from Alliance was funded by 100% Federal funds, where the new position is under the Admin Bureau with funding ratios of 58% Federal; 36% State; 6% County. Human Resources Department Human Resources Department 1025 Escobar Street 2nd Floor Martinez, CA 94553 FAX: (925) 335-1797 If you have any questions or require additional information, please contact your designated Labor Analyst by the date specified. Absent such notice, the Human Resources Department will consider this matter finalized. CONTRA COSTA COUNTY Revised: 11/29/2021 Date: To: Please be advised that the Human Resources Department intends to: P:\Forms\Union Notification NOTES: From: Subject: Union Notification POSITION ADJUSTMENT REQUEST NO. 25861 DATE 12/2/2021 Department No./ Department Employment and Human Services Budget Unit No. 0501 Org No. 5101 Agency No. 19 Action Requested: ADOPT Position Adjustment Resolution No. 25861 to add one (1) Program and Project Coordinator (APHA) (represented) position and cancel one (1) Administrative Services Assistant II -Project (APV2) vacant position # 16733 in the Administrative Services Bureau of the EHSD Proposed Effective Date: 1/12/2022 Classification Questionnaire attached: Yes No / Cost is within Department’s budget: Yes No Total One-Time Costs (non-salary) associated with request: Estimated total cost adjustment (salary / benefits / one time): Total annual cost $39,406.00 Net County Cost $9,844.00 Total this FY $19,704.00 N.C.C. this FY $4,922.00 SOURCE OF FUNDING TO OFFSET ADJUSTMENT (58% Federal, 36% State and 6% County) Department must initiate necessary adjustment and submit to CAO. Use additional sheet for further explana tions or comments. Reni Radeva 7/19/2021 ______________________________________ (for) Department Head REVIEWED BY CAO AND RELEASED TO HUMAN RESOURCES DEPARTMENT Dennis Bozanich 12/8/2021 ___________________________________ ________________ Deputy County Administrator Date HUMAN RESOURCES DEPARTMENT RECOMMENDATIONS DATE 12/8/2021 Add one (1) Program and Project Coordinator (APHA) (represented) position and cancel one (1) vacant Administrative Services Assistant II-Project (APV2) vacant position # 16733 in the Administrative Services Bureau of the EHSD Am end Resolution 71/17 establishing positions and resolutions allocating classes to the Basic / Exempt salary s chedule. Effective: Day following Board Action. (Date) Alexandra Austin 12/8/2021 ___________________________________ ________________ (for) Director of Human Resources Date COUNTY ADMINISTRATOR RECOMMENDATION: DATE Approve Recommendation of Director of Human Res ources Disapprove Recommendation of Director of Human Resources Other: ____________________________________________ ___________________________________ (for) County Administrator BOARD OF SUPERVISORS ACTION: David J. Twa, Clerk of the Board of Supervisors Adjustment is APPROVED DISAPPROVED and County Administrator DATE BY APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL / SALARY RESOLUTION AMENDMENT POSITION ADJUSTMENT ACTION TO BE COMPLETED BY HUMAN RESOURCES DEPARTMENT FOLLOWING BOARD ACTION Adjust class(es) / position(s) as follows: P300 (M347) Rev 3/15/01 REQUEST FOR PROJECT POSITIONS Department Date 12/8/2021 No. xxxxxx 1. Project Positions Requested: 2. Explain Specific Duties of Position(s) 3. Name / Purpose of Project and Funding Source (do not use acronyms i.e. SB40 Project or SDSS Funds) 4. Duration of the Project: Start Date End Date Is funding for a specified period of time (i.e. 2 years) or on a year-to-year basis? Please explain. 5. Project Annual Cost a. Salary & Benefit s Costs : b. Support Cost s : (services, supplies, equipment, etc.) c . Less revenue or expenditure: d. Net cost to General or other fund: 6. Briefly explain the consequences of not filling the project position(s) in terms of: a. potential future costs d. political implications b. legal implications e. organizational implications c . financial implications 7. Briefly describe the alternative approaches to delivering the services which you have consi dered. Indicate why these alternatives were not chosen. 8. Departments requesting new project positions must submit an updated cost benefit analysis of each project position at the halfway point of the project duration. This report i s to be submitted to the Human Resources Department, which will forward the report to the Board of Supervisors. Indicate the date that your cost / benefit analysis will be submitted 9. How will the project position(s) be filled? a. Competitive examination(s) b. Existing employment list(s) Which one(s)? c. Direct appointment of: 1. Merit System employee who will be placed on leave from current jo b 2. Non-County employ ee Provide a justification if filling position(s) by C1 or C2 USE ADDITIONAL PAPER IF NECESSARY RECOMMENDATION(S): ADOPT Resolution No. 2022/20 approving a Side Letter between Contra Costa County and IFPTE, Local 21, adding subsection 5.1.A.3(k) and 5.1.A.4 to Section 5 - General Wages, adding subsection 41.4.G - Additional Contribution to Deferred Compensation Plan, and amending Section 42 - Special Benefits for Management Employees By Department or Class through the addition of new differentials and classifications, to the current Memorandum of Understanding (July 1, 2016 - June 30, 2022). FISCAL IMPACT: Pursuant to Section 44 - Non-Healthcare/Non-General Wage Re-Opener of the Memorandum of Understanding, the total annual cost is approximately $458,000. The cost will be absorbed by the impacted Departments. BACKGROUND: Pursuant to Section 44 - Non-Health/Non-General Wage Re-Opener, the County and Local 21 negotiated over a specific and finite list of non-healthcare/non-general wage/non-lump sum issues. The parties reached agreement and executed the attached Side Letter on December 29, 2021. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/11/2022 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: Glynis Hughes (925) 655-2071 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 11, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: Ann Elliott, Director of Human Resources, Haj Nahal, Assistant Auditor-Controller C. 38 To:Board of Supervisors From:Monica Nino, County Administrator Date:January 11, 2022 Contra Costa County Subject:Side Letter to Amend Sections 5, 41, and 42 of the IFPTE, Local 21 MOU BACKGROUND: (CONT'D) This Side Letter amends the Memorandum of Understanding between the County and the Union (July 1, 2016 - June 30, 2022) pursuant to the re-opener funds referenced in Section 44 - Non-Healthcare/Non-General Wage Re-Opener (incorporated by side letter into the MOU via Resolution No. 2018/576). This Side Letter amends Section 5 - Salaries to grant wage increases to specified classifications, effective January 1, 2022, and adjusts the top step of the Sr. Civil Engineer (NKHA) classification by 5% above the top step of the Associate Civil Engineer (NKVC) classification. Amendments to Section 5.1 are in addition to the changes previously adopted pursuant to Resolution No. 2019/588, which remain in effect. This Side Letter also amends Section 41 – Other Benefits, to include an additional sub-section (41.4.G), which provides for a County contribution towards active deferred compensation accounts for employees who are assigned to specific classifications and work assignments. Finally, this Side Letter amends Section 42 - Special Benefits for Management Employees by Department or Class by adding and amending the following subsections: 42.28 - Sheriff - Detention Facility Assignment Pay, Section 42.17- Health Services Mental Health Program Chief Differential, Section 42.18 – Director of Safety and Performance Review, Section 42.16 - Health Services Manager Differential by adding three (3) additional classifications eligible to receive this differential, and 42.31 Property Appraiser Division Differentials by adding a differential for specified classifications and assignments in the Assessor’s Office. These differentials will have an effective date of January 1, 2022. CONSEQUENCE OF NEGATIVE ACTION: Section 44 of the Memorandum of Understanding will remain open. AGENDA ATTACHMENTS Resolution 2022/20 IFPTE Local 21 Side Letter 12/29/2021 MINUTES ATTACHMENTS Signed Resolution No. 2022/20 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA and for Special Districts, Agencies and Authorities Governed by the Board Adopted this Resolution on 01/11/2022 by the following vote: AYE:5 John Gioia Candace Andersen Diane Burgis Karen Mitchoff Federal D. Glover NO: ABSENT: ABSTAIN: RECUSE: Resolution No. 2022/20 In the Matter of: The Side Letter Agreement between Contra Costa County and IFPTE, Local 21, adding subsection 5.1.A.3(k) and 5.1.A.4 to Section 5 - General Wages, adding subsection 41.4.G - Additional Contribution to Deferred Compensation Plan, and amending Section 42 - Special Benefits for Management Employees By Department or Class through the addition of new differentials and classifications, to the current Memorandum of Understanding (July 1, 2016 - June 30, 2022). The Contra Costa County Board of Supervisors acting in its capacity as the governing board of the County of Contra Costa and the Board of Directors of the Contra Costa County Fire Protection District RESOLVES THAT: The attached Side Letter of Agreement dated December 29, 2021 between Contra Costa County and IFPTE, Local 21, be ADOPTED. Contact: Glynis Hughes (925) 655-2071 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 11, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: Ann Elliott, Director of Human Resources, Haj Nahal, Assistant Auditor-Controller RECOMMENDATION(S): ADOPT Position Adjustment Resolution No. 25862 to cancel one (1) Deputy Sheriff-40 Hour (6XWA) (represented) position (#2846) at salary plan and grade VHX 1688 ($7,758.24 - $9,901.70) and add one (1) Sergeant (6XTA) (represented) position at salary plan and grade VHX 1835 (8,973.77 - $11,453.06) to the Field Operations Bureau, (City of Lafayette) Office of the Sheriff .(100% City fees) FISCAL IMPACT: An annual increase of approximately $45,145 to the Office of the Sheriff General Fund, of which $1,194 is retirement costs. This will be offset by the City of Lafayette’s law enforcement contract. BACKGROUND: The City of Lafayette contracts with the Office of the Sheriff to provide police services for the City. Due to an increase in population and business, there is increased liability that the City of Lafayette would like to mitigate by adding additional supervision. The City has proposed the reclassification of a Deputy position to a Sergeant position. They will cover all associated additional costs, and is aware of the increased financial impact moving forward. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/11/2022 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Sandra Brown, 925-655-0004 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 11, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: Sylvia Wong Tam, Sandra Brown C. 39 To:Board of Supervisors From:David O. Livingston, Sheriff-Coroner Date:January 11, 2022 Contra Costa County Subject:Cancel one (1) Deputy Sheriff – 40 Hour (6XWA) position and add one (1) Sergeant (6XTA) position – Field Operations Bureau- Special Ops CONSEQUENCE OF NEGATIVE ACTION: If unapproved, there may be increased liability due to insufficient supervision in the city. AGENDA ATTACHMENTS P300 25862 MINUTES ATTACHMENTS Signed P300 25862 POSITION ADJUSTMENT REQUEST NO. 25862 DATE 12/7/2021 Department No./ Department Sheriff's Office Budget Unit No. 0255 Org No. 2508 Agency No. 25 Action Requested: CANCEL one (1) full -time Deputy Sheriff-(6XWA) (represented) position (#2846) and ADD one (1) full -time Sergeant (6XTA) (represented) position in the Office of the Sheriff. Proposed Effective Date: 1/1/2022 Classification Questionnaire attached: Yes No / Cost is within Department’s budget: Yes No Total One-Time Costs (non-salary) as sociated with request: $0.00 Estimated total cost adjustment (salary / benefits / one time): Total annual cost $45,145.00 Net County Cost Total this FY $22,572.00 N.C.C. this FY SOURCE OF FUNDING TO OFFSET ADJUSTMENT City of Lafayette Police Services Agreement Department must initiate necessary adjustment and submit to CAO. Use additional sheet for further explanations or comments. MJ Robb ______________________________________ (for) Department Head REVIEWED BY CAO AND RELEASED TO HUMAN RESOURCES DEPARTMENT SS for Paul Reyes 12/7/2021 ___________________________________ ________________ Deputy County Administrator Date HUMAN RESOURCES DEPARTMENT RECOMMENDATIONS DATE 12/8/2021 CANCEL one (1) full -time Deputy Sheriff-(6XWA) (represented) position (#2846) at salary plan and grade VHX 1668 ($7,758.24-$9,901.70) and ADD one (1) full-time Sergeant (6XTA) (represented) position at salary plan and grade VHX 1835 ($8,973.77-$11,453.06) in the Office of the Sheriff. Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic / Exempt salary schedule. Effective: Day following Board Action. 1/1/2022(Date) Genesis Duenas 12/8/2021 ___________________________________ ________________ (for) Director of Human Res ources Date COUNTY ADMINISTRATOR RECOMMENDATION: DATE Approve Recommendation of Director of Human Resources Disapprove Recommendation of Director of Human Resources Other: ____________________________________________ ___________________________________ (for) County Administrator BOARD OF SUPERVISORS ACTION: 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. 25866 to add one (1) Deputy Executive Director, Contra Costa Health Plan- Exempt (VCD2) at salary plan and grade B85-2030 ($10,116.43 - $12,296.58); one (1) part-time (32/40) Medical Director – Exempt (VCA2) position at salary plan and grade B85-2645 ($30,332.31); one (1) Medical Social Worker II (X4VH) position at salary plan and grade 255-1590 ($6,764.93 - $8,222.82) (represented); one (1) Administrative Services Assistant III (APTA) position at salary plan and grade ZB5-1631 ($6,812.18 - $ 8,280.25); two (2) Registered Nurse (VWXG) positions at salary plan and grade L32-1880 ($10,398.09 - $12,985.79); one (1) Health Plan Authorization Representative (VRTA) position at salary plan and grade 3RX-1119 ($4,092.57 - $5,226.38); and one (1) Clerk-Senior Level (JWXC) position at salary plan and grade 3RX -1033 ($3,758.50 - $4,799.76) in the Health Services Department. (Unrepresented and represented) FISCAL IMPACT: This action will incur an approximate annual cost of $1,768,432, including $685,798 in pension cost. The Deputy Executive Director, Contra Costa Health Plan- Exempt will be funded 100% by member premiums. All other positions will be funded by Contra Costa Health Plan revenues related to the new Enhanced Care Management (ECM) Medi-Cal benefit (50%) and the CalAIM 5-year initiative funding (50%). APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/11/2022 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: MaryJane DeJesus-Sapharn, (925) 957-5240 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 11, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: Jo-Anne Linares, MJ De Jesus, Sharron Mackey, Lauren Jimenez C. 40 To:Board of Supervisors From:Anna Roth, Health Services Date:January 11, 2022 Contra Costa County Subject:Add Eight (8) Positions for CalAIM Initiatives in the Contra Costa Health Plan of the Health Services Department BACKGROUND: In 2016, the Contra Costa Health Plan (CCHP) cancelled the former Deputy Executive Director, Contra Costa Health Plan- Exempt position and added a Chief Operations Officer-Exempt position. This executive management change was needed due to the evolved operational complexities of CCHP. At that time, CCHP determined that it had a much greater operational need for a high-level executive to direct the operational management of all aspects of CCHP and have full responsibility in designing, implementing and analyzing operational systems within the Health Plan. With the California Advancing and Innovating Medi-Cal (CalAIM) expanding all facets of CCHP services and responsibilities, CCHP now has an operational business need to revive the Deputy Executive Director, Contra Costa Health Plan- Exempt to focus on managing a variety of administrative and operational functions including contracts and personnel administration, line management of business services, and operational and clinical units on special projects. CalAIM leverages Medi-Cal as a tool to help address many of the complex challenges facing California’s most vulnerable residents and takes a person-centered approach that targets the social determinants of health and reduces health disparities and inequities. As the Medi-Cal Managed Care Plan (MCP), and with CalAIM’s first reforms rolled out in January 2022 and continuing through 2027, CCHP needs to develop a dedicated and specialized oversight unit for CalAIM implementations. CCHP’s current operating structure cannot support a bodacious paradigm shift for oversight for a large delivery system change. CalAIM includes the social determinants of health with a large emphasis on the merger of physical and behavioral health. An oversight unit is required to monitor the implementation and governance structure for a brand-new provider type that includes Public Health/Behavioral Health and Community-Based Organization. This specialized expertise is required for a CCHP CalAIM Oversight Unit that will have jurisdiction for program management over Enhanced Care Management (ECM), Community Support Services, Student Behavioral Health Initiative, Population Health, Dual Eligible Special Needs Plans (DSNP), and Social Justice Reentry Program. It is critical to have the right talent to supervise this huge transformation of our Medi-Cal delivery system in Contra Costa County. The CalAIM Oversight Unit will consist of staffing which includes a Medical Director, Medical Social Worker II, two (2) Registered Nurses, Administrative Services Assistant III, Health Plan Authorization Representative, and Clerk-Senior Level. CONSEQUENCE OF NEGATIVE ACTION: If the addition of these positions is not approved, CCHP will lack the managerial and operational structure it needs to respond effectively to business changes stemming from CalAIM. Contra Costa Health Services will not be able to fulfill the requirements of the Enhanced Care Management program and would not be able to provide care management services to the highest need Medi-Cal enrollees. AGENDA ATTACHMENTS P300 No. 25866 HSD MINUTES ATTACHMENTS Signed P300 25866 POSITION ADJUSTMENT REQUEST NO. 25866 DATE 12/17/2021 Department No./ Department Health Services Budget Unit No. 0860 Org No. 6125 Agenc y No. A18 Action Requested: Add one (1) Deputy Executive Director, Contra Costa Health Plan- Exempt (VCD2) (unrepresented); add one (1) part-time (32/40) Medical Director – Exempt (VCA2) (unrepresented); add one (1) Medical Social Worker II (X4VH) position (represented); add one (1) Administrative Services Assistant III (APTA) (represented); add two (2) Registered Nurse (VWXG) positions (represented); add one (1) Health Plan Authorization Representative (VRTA) position (represented); and, add one (1) Clerk-Senior Level (JWXC) position (represented) in the Health Services Department. Proposed Effective Date: 1/12/2022 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 $1,768,431.93 Net County Cost $0.00 Total this FY $736,846.66 N.C.C. this FY $0.00 SOURCE OF FUNDING TO OFFSET ADJUSTMENT CCHP Member Premiums , CCHP ECM revenue and CalAIM funding Department must initiate necessary adjustment and submit to CAO. Use additional sheet for further explanations or comments. Mary Jane De Jesus -Saepharn ______________________________________ (for) Department Head REVIEWED BY CAO AND RELEASED TO HUMAN RESOURCES DEPARTMENT Kaityn Jeffus for 12/28/2021 ___________________________________ ________________ 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 1/6/2022 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. 25867 to add three (3) Homeless Services Specialist (V9SD) positions at salary plan and grade ZB5-1404 ($5,441 - $6,614); six (6) Community Health Worker Specialist (VKTA) positions at salary plan and grade TC5-1103 ($4,039 - $4,909); one (1) Director of Safety and Performance Improvement (VWFA) position at salary plan and grade ZZX-1000 ($13,668 - $16,614); and one (1) Health Services Information Systems Specialist (LBTB) position at salary plan and grade ZB5-1541 ($6,231 - $8,351) in the Health Services Department. (Represented) FISCAL IMPACT: Upon approval, the action will result in an approximate annual cost increase of $1,548,670 with $600,574 in pension costs already included. This will be 100% funded by Contra Costa Health Plan (CCHP) revenues related to the new Enhanced Care Management (ECM) Medi-Cal benefit. BACKGROUND: The California Department of Health Care Services (DHCS) Enhanced Care Management (ECM) program is part of the California Advancing and Innovating Medi-Cal (CalAIM) APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/11/2022 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: January 11, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: Sherry Martija, Lauren Jimenez, Jo-Anne Linares, Dora Regalado C. 41 To:Board of Supervisors From:Anna Roth, Health Services Date:January 11, 2022 Contra Costa County Subject:Add Eleven (11) Positions in the Public Health Division within the Health Services Department BACKGROUND: (CONT'D) initiative that transforms the Medi-Cal delivery system. CalAIM is a population health approach that prioritizes prevention and whole person care to extend support and services beyond hospitals and health care settings directly into California communities. One of the CalAIM initiatives is Enhanced Care Management, a person-centered care management program provided to the highest-need Medi-Cal enrollees, primarily through in-person engagement where enrollees live, seek care, and choose to access services. CalAIM intends to transform existing Whole Person Care Pilot Programs to Enhanced Care Management by January 1, 2022 in Public Health. Staffing for the Enhanced Care Management team will include a Director of Safety and Performance Improvement, three (3) Homeless Services Specialists, six (6) Community Health Worker Specialists and one (1) Health Services Information Systems Specialists. These positions are necessary to meet the operational program services in order to provide the care management services required by the Cal-AIM initiative. CONSEQUENCE OF NEGATIVE ACTION: Contra Costa Health Services will not be able to fulfill the requirements of the Enhanced Care Management program and not be able to provide care management services to the highest need Medi-Cal enrollees. AGENDA ATTACHMENTS P300 No. 25867 HSD MINUTES ATTACHMENTS Signed P300 25867 POSITION ADJUSTMENT REQUEST NO. 25867 DATE 12/22/2021 Department No./ Department Health Services Department Budget Unit No. 0450 Org No. 5754 Agency No. A18 Action Requested: Add three (3) Homeless Services Specialist (V9SD) positi ons , add six (6) Community Health Worker Specialist (VKTA) positions, add one (1) Director of Safety and Performance Improvement (VWFA), and add one (1) Health Services Information Systems Specialist (LBTB) position in the Public Health Division of the Health Services Department. (Represented) Proposed Effective Date: 1/12/2022 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 $1,426,730.00 Net County Cost $0.00 Total this FY $594,471.00 N.C.C. this FY $0.00 SOURCE OF FUNDING TO OFFSET ADJUSTMENT 100% funded by Contra Costa Health Plan (CCHP) revenues 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 12/28/2021 ___________________________________ ________________ 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 1/6/2022 Approve Recommendation of Director of Human Resources Disapprove Recommendation of Director of Human Resources Enid Mendoza Other: ____________________________________________ ___________________________________ (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 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 Resolution No. 25868 to establish the new classification of Public Works Facilities Superintendent (GFDA) (represented) at Salary Plan and Grade ZA5 1006 ($10,190 - $12,386) and reclassify one Facilities Maintenance Manager (GFDG) (represented) position #1820, and it's incumbent, to the new Public Works Facilities Superintendent (GFDA) classification in the Public Works Department. FISCAL IMPACT: The annual cost of this action will be $18,055 for salaries and benefits, including pension costs of approximately $2,950. BACKGROUND: Countywide, there are two existing Facilities Maintenance Management incumbents, one assigned to the Public Works Department (PWD) and one assigned to the Health Services Department (HSD). Though many of the responsibilities are similar, the Public Works incumbent’s level of scope and authority is far reaching and includes responsibility for the entire portfolio of County assets. Responsibilities include consultation on new facilities, remodels and renovations and project management for all County facilities, including CCRMC and other HSD assets; overall County APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/11/2022 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: Adrienne Todd, 925-313-2108 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 11, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: Sylvia Wong Tam, Adrienne Todd C. 42 To:Board of Supervisors From:Brian M. Balbas, Public Works Director/Chief Engineer Date:January 11, 2022 Contra Costa County Subject:ADOPT P300 to establish new classification of PW Facilities Superintendent BACKGROUND: (CONT'D) compliance with the National Institute for Occupational Safety and Health (NIOSH), Occupational Safety and Health Administration (OSHA), National Fire Protection Association (NFPA), Department of Pesticide Regulation (DPR), Environmental Protection Agency (EPA) and local fire and building codes. The PWD incumbent also has countywide responsibility as it relates to wildfire smoke response and PG&E Public Safety Power Shutoffs (PSPS); whereas the latter class has responsibility for assets only assigned within HSD. Furthermore, there is inequity with span of control; the PWD incumbent oversees approximately 100 FTEs, whereas the HSD incumbent does not provide direct supervision of facilities maintenance staff. To address scope and responsibility inequities between the PWD and HSD assignments, Public Works proposes to create a one incumbent classification, assigned specifically to Public Works, with a salary allocation commiserate with level of authority and responsibility of the position. The job description will define specific countywide responsibilities. CONSEQUENCE OF NEGATIVE ACTION: Failure to approve this action will allow inequity to exist between the two incumbent positions. AGENDA ATTACHMENTS P300 25868 Establish PW Facilities 1.4.2022 MINUTES ATTACHMENTS Signed P300 25868 POSITION ADJUSTMENT REQUEST NO. 25868 DATE 12/22/2021 Department No./ Department Public Works Department Budget Unit No. 0079 Org No. 4031 Agency No. A65 Action Requested: ADOPT Position Resolution No. 25868 to Establish the new classification of Public Works Facilities Superintendent (GFDA) (represented) at Salary Plan and Grade ZA5 1006 ($10,190 - $12,386) and Reclassify one Facilities Maintenance Manager (GFDG) (represented) position #1820, and its incumbent, to the new Public Works Facilities Superintendent (GFDA) classification in the Public Works Department. Proposed Effective Date: 1/11/22 Classification Questionnaire attached: Yes No / Cost is within Department’s budget: Yes No Total One-Time Costs (non-salary) associated with request: Estimated total cost adjustment (salary / benefits / one time): Total annual cost $18,055.00 Net County Cost Total this FY $9,028.00 N.C.C. this FY SOURCE OF FUNDING TO OFFSET ADJUSTMENT 100% Building Occupancy Department must initiate necessary adjustment and submit to CAO. Use additional sheet for further explanations or comments. Brian M. Balbas ______________________________________ (for) Department Head REVIEWED BY CAO AND RELEASED TO HUMAN RESOURCES DEPARTMENT L.Strobel 12/29/2021 ___________________________________ ________________ Deputy County Administrator Date HUMAN RESOURCES DEPARTMENT RECOMMENDATIONS DATE 12/29/2021 Establish the new classification of Public Works Facilities Superintendent (GFDA) (represented) at Salary Plan and Grade ZA5 1006 ($10,190 - $12,386) and reclassify one Facilities Maintenance Manager (GFDG) (represented) position #1820, and its incumbent, to the new Public Works Facilities Superintendent (GFDA) classification in the Public Works Departm ent Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic / Exempt salary schedule. Effective: Day following Board Action. (Date) Amber Lytle 12/29/2021 ___________________________________ ________________ (for) Director of Human Resources Date COUNTY ADMINISTRATOR RECOMMENDATION: DATE Approve Recommendation of Director of Human Resources Disapprove Recommendation of Director of Human Resources Other: ____________________________________________ ___________________________________ (for) County Administrator BOARD OF SUPERVISORS ACTION: 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): APPROVE and AUTHORIZE the Agricultural Commissioner, or designee, to execute an agreement with the California Department of Food and Agriculture to pay the County an amount not to exceed $64,428 to provide Asian Citrus Psyllid Winter Detection Trapping for the period October 1, 2021 through May 31, 2022. FISCAL IMPACT: Approval of this agreement will reimburse the County for expenditures in an amount not to exceed $64,428. 100% State revenue. There is no county match of funds. BACKGROUND: The county Agriculture Department will provide services for placing and servicing Asian Citrus Psyllid traps for the period October 1, 2021 through May 31, 2022 in conjunction with exotic pest detection trapping services. Exotic insect pests are considered hazardous to agriculture and the economy of California. CONSEQUENCE OF NEGATIVE ACTION: A negative action would result in loss of revenue to the County and pose a possible threat to our local agriculture and residents of Contra Costa County. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/11/2022 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 86600 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 11, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Antonia Welty, Deputy cc: C. 43 To:Board of Supervisors From:Matt Slattengren, Ag Commissioner/Weights & Measures Director Date:January 11, 2022 Contra Costa County Subject:ACP Winter Detection Trapping Agreement ATTACHMENTS RECOMMENDATION(S): APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to request approval from the U.S. Department of Health and Human Services, Administration for Children and Families (ACF), Office of Head Start to carry-over $2,406,062 of unobligated funds under the Head Start Grant, for program initiatives related to health and safety of families, as well as professional development of Head Start staff, facility renovation and construction of a Central Kitchen Facility, for the term January 1, 2022 through December 31, 2022. FISCAL IMPACT: $2,406,062: Total carryover of remaining unobligated funds from the U.S. Department of Health and Human Services, ACF, Office of Head Start (100% federal) Due to the COVID pandemic, Employment and Human Services Department (EHSD) will submit a waiver request to ACF to waive the 20% in-kind local match. If the waiver is not approved, a 20% in-kind local match will be required. AL: 93.600 Contract: 39-969-1 APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/11/2022 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: Ryan Hoy - 925-608-4968 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 11, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Antonia Welty, Deputy cc: Theodore Trinh, Nasim Eghlima C. 44 To:Board of Supervisors From:Kathy Gallagher, Employment & Human Services Director Date:January 11, 2022 Contra Costa County Subject:2020 Head Start Unobligated Funds Carryover BACKGROUND: ACF allows grantees to carry-over unobligated funds to the next grant year so that grantees may complete unfinished program initiatives and projects identified in the previous years’ operation, but are still in-progress under the current grant. Community Services Bureau (CSB), as a grantee is allowed to carry-over unobligated funds within the five-year grant cycle period of 2019-2023. ACF’s requirement to request carry-over of unobligated funds is in the final Financial Report (SF-425) which was submitted on October 22, 2021 for the grant period of January 1, 2020 through December 31, 2020. The Board of Supervisors approved submission of a grant application to ACF for Head Start grant funds on September 10, 2019 (C.74). As a result, the County was awarded funding in an amount not to exceed $21,142,973 for the budget period January 1, 2020 through December 31, 2020 to address program initiatives of health and safety, nutrition, disabilities and mental health of families as well as professional development of Head Start staff and facility renovation and construction of a Central Kitchen Facility, which since 1990 has been preparing and distributing over 30,000 high quality and nutritious meals a month to the 14 Head Start and Early Head Start centers. CSB was unable to fully utilize the initial grant amount due to many factors such as an inability to hire qualified teaching staff and unexpected project delays. CONSEQUENCE OF NEGATIVE ACTION: If not approved, the County will lose funding required to complete budgeted facilities projects which will have adverse effects on the health and safety of children receiving services. CHILDREN'S IMPACT STATEMENT: The Community Services Bureau of the EHSD's Head Start program supports three (3) of Contra Costa County's community outcomes - Outcome 1: Children Ready for and Succeeding in School, Outcome 3: Families that are Economically Self-sufficient, and Outcome 4: Families that are Safe, Stable, and Nurturing. These outcomes are achieved by offering comprehensive services, including high quality early childhood education, nutrition, and health services to low-income children throughout Contra Costa County. ATTACHMENTS Head Start Carry Over Budget Object Class Categories HEAD START REMARKS EXPENDITURES a. PERSONNEL (Object Class 6a)580,526 Salaries for 27 new Associate Teachers b. FRINGE BENEFITS (Object Class 6b)311,817 Benefits for 27 new Associate Teachers One-Time Stipends 100,837 Stipends for all Teaching Staff TOTAL PERSONNEL AND FRINGE BENEFITS (6a & 6b)993,180 c. TRAVEL (Object Class 6c) Staff Out-of-State Travel Training 5,000 Travel related to Training TOTAL TRAVEL (6c)5,000 d. EQUIPMENT (Object Class 6d) Hearing and Vision 25,000 Upgraded Hearing & Vision screening equipment (more OAE & Plustopitx machines, new cue cards for older machines) Heavy Duty Picnic Tables 26,000 Heavy duty picnic tables for outdoor eating TOTAL EQUIPMENT (6d)51,000 e. SUPPLIES (Object Class 6e) 2. Child and Family Services Supplies Dishwasher 20,000 Dishwashers for all the sites that don’t have CCP2 funds Oral Health 20,000 Enhance oral health through purchase of books for take home gifts, replace toothbrushes and sanitizers in classrooms, and supplemental materials/take home gifts for parent education, Nap Mats/Mat sheets 5,000 New mats for Infant and Toddlers nap time 4. Other Supplies 'Employee Health and Welfare Costs 5,000 Improvement of breakrooms in selected sites TOTAL SUPPLIES (6e)50,000 f. CONTRACTUAL (Object Class 6f) 4. Training & Technical Assistance Lorenzo Jones 30,000 Members of the SHIP/TIC/TST teams will complete the Train the Trainer Program. Trauma Informed Practice 15,000 Train the Trainer module for Professional Growth and Development TOTAL CONTRACTUAL (6f)45,000 g. CONSTRUCTION (Object Class 6g) Major Renovation - New Kitchen Project 1,106,086 Allocated cost for New Kitchen Project TOTAL CONSTRUCTION (6g)1,106,086 h. OTHER (Object Class 6h) 7. Parent Services Parent Power Program 6,000 Books for families, branded bags to hand out with books, funds to host reading nights etc. 10. Training or Staff Development Make Parenting A Pleasure staff trainings 6,000 Make Parenting A Pleasure curriculum set for each CSAM ($1200 each) & training for 2 CSAMs ($400 each), incentives for parent participation State and Federal Trainings due to COVID regulations 33,496 Training for management and Fiscal staff for new regulations related to CARES funding TOTAL OTHER (6h)45,496 i. TOTAL DIRECT CHARGES (Sum of Line 6a-6h)2,295,762 j. INDIRECT COSTS 110,300 Indirect Cost rate is 19% of Salaries k. TOTAL FEDERAL (ALL BUDGET CATEGORIES)2,406,062 EHSD - COMMUNITY SERVICES BUREAU 2020 HEAD START START CARRYOVER OF UNOBLIGATED FUNDS RECOMMENDATION(S): APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to request approval from the U.S. Department of Health and Human Services, Administration for Children and Families (ACF), Office of Head Start to carry-over $983,803 of unobligated funds under the Early Head Start Grant for program initiatives related to health and safety of families, as well as professional development of Early Head Start staff, facility renovation and construction of a Central Kitchen Facility, for the term January 1, 2022 through December 31, 2022. FISCAL IMPACT: $983,803: Total carryover of remaining unobligated funds from the U.S. Department of Health and Human Services, ACF, Office of Head Start (100% federal) Due to the COVID pandemic, Employment and Human Services Department (EHSD) will submit a waiver request to ACF to waive the 20% in-kind local match. If the waiver is not approved, a 20% in-kind local match will be required. AL: 93.600 Contract: 39-968-1 APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/11/2022 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: Ryan Hoy - 925-608-4968 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 11, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Antonia Welty, Deputy cc: Theodore Trinh, Nasim Eghlima C. 45 To:Board of Supervisors From:Kathy Gallagher, Employment & Human Services Director Date:January 11, 2022 Contra Costa County Subject:2020 Early Head Start Carryover of Unobligated Funds BACKGROUND: ACF allows grantees to carry-over unobligated funds to the next grant year, so that grantees may complete unfinished program initiatives and projects identified in the previous years’ operation but are still in progress under the current grant period. Community Services Bureau (CSB), as grantee, is allowed by ACF to carry-over unobligated funds within the five-year grant cycle period of 2019-2023. ACF’s requirement to request carry-over of unobligated funds is in the final Financial Report (SF-425) which was submitted on October 22, 2021 for the grant period of January 1, 2020 through December 31, 2020. The Board of Supervisors approved submission of a grant application to ACF for Early Head Start grant funds on September 10, 2019 (C.75). As a result, the County was awarded funding in the amount not to exceed $4,613,930 for the budget period January 1, 2020 through December 31, 2020 to address program initiatives of health and safety, nutrition, disabilities and mental health of families as well as professional development of Early Head Start staff, and renovation and construction of a Central Kitchen Facility, which since 1990 has been preparing and distributing over 30,000 high quality and nutritious meals a month to the 14 Head Start and Early Head Start centers. CSB was unable to fully utilize the initial grant amount due to many factors such as an inability to hire qualified teaching staff and unavoidable project delays. CONSEQUENCE OF NEGATIVE ACTION: If not approved, the County will lose funding required to complete budgeted facilities projects which will have adverse effects on the health and safety of children receiving services. CHILDREN'S IMPACT STATEMENT: The Community Services Bureau of the EHSD's Early Head Start program supports three (3) of Contra Costa County's community outcomes - Outcome 1: Children Ready for and Succeeding in School, Outcome 3: Families that are Economically Self-sufficient, and Outcome 4: Families that are Safe, Stable, and Nurturing. These outcomes are achieved by offering comprehensive services, including high quality early childhood education, nutrition, and health services to low-income children throughout Contra Costa County. ATTACHMENTS 2020 Early Head Start Carryover Budget Object Class Categories EARLY HEAD START REMARKS EXPENDITURES a. PERSONNEL (Object Class 6a)429,357 Salaries for 27 new Associate Teachers b. FRINGE BENEFITS (Object Class 6b)230,620 Benefits for 27 new Associate Teachers One-Time Stipends 54,163 Stipends for all Teaching Staff TOTAL PERSONNEL AND FRINGE BENEFITS (6a & 6b)714,140 c. TRAVEL (Object Class 6c) Staff Out-of-State Travel Training 5,000 Travel related to Training TOTAL TRAVEL (6c)5,000 d. EQUIPMENT (Object Class 6d) TOTAL EQUIPMENT (6d)- e. SUPPLIES (Object Class 6e) 2. Child and Family Services Supplies Dishwasher 20,000 Dishwashers for all the sites that don’t have CCP2 funds Oral Health 5,000 Enhance oral health through purchase of books for take home gifts, replace toothbrushes and sanitizers in classrooms, and supplemental materials/take home gifts for parent education, Nap Mats/Mat sheets 5,000 New mats for Infant and Toddlers nap time 4. Other Supplies 'Employee Health and Welfare Costs 5,000 Improvement of breakrooms in selected sites TOTAL SUPPLIES (6e)35,000 f. CONTRACTUAL (Object Class 6f) 4. Training & Technical Assistance Lorenzo Jones 5,000 Members of the SHIP/TIC/TST teams will complete the Train the Trainer Program. Trauma Informed Practice 5,000 Train the Trainer module for Professional Growth and Development TOTAL CONTRACTUAL (6f)10,000 g. CONSTRUCTION (Object Class 6g) Major Renovation - New Kitchen Project 129,689 Allocated cost for New Kitchen Project TOTAL CONSTRUCTION (6g)129,689 h. OTHER (Object Class 6h) 10. Training or Staff Development Make Parenting A Pleasure staff trainings 3,500 Make Parenting A Pleasure curriculum set for each CSAM ($1200 each) & training for 2 CSAMs ($400 each), incentives for parent participation State and Federal Trainings due to COVID regulations 4,897 Training for management and Fiscal staff for new regulations related to CARES funding TOTAL OTHER (6h)8,397 i. TOTAL DIRECT CHARGES (Sum of Line 6a-6h)902,226 j. INDIRECT COSTS 81,577 Indirect Cost rate is 19% of Salaries k. TOTAL FEDERAL (ALL BUDGET CATEGORIES)983,803 EHSD - COMMUNITY SERVICES BUREAU 2020 EARLY HEAD START CARRYOVER OF UNOBLIGATED FUNDS RECOMMENDATION(S): ADOPT Resolution No. 2022/10 to approve and authorize the Employment and Human Services Director, or designee, to execute a contract with the California Department of Community Services and Development (CSD) in an amount not to exceed $873,970 for Community Services Block Grant program services for period January 1, 2022 through May 31, 2023. FISCAL IMPACT: The County will receive a pass-through of federal funding from the California Department of Community Services and Development in the amount of $873,970. There is no county match requirement. 100% Federal AL # 93.569 State Contract Number: 22F-5007 County Contract Number: 39-813-54 BACKGROUND: The Employment and Human Services Department (Department) received notification of funding from the California Department APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/11/2022 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: January 11, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Antonia Welty, Deputy cc: Christina Reich, Michael Morris C. 46 To:Board of Supervisors From:Kathy Gallagher, Employment & Human Services Director Date:January 11, 2022 Contra Costa County Subject:2022-2023 Community Services Block Grant (CSBG) Revenue BACKGROUND: (CONT'D) of Community Services and Development on November 10, 2021. As the County's Community Action Agency, the Department's Community Services Bureau regularly receives Community Services Block Grant (CSBG) funding to operate self-sufficiency programs under the advisement of the County's Economic Opportunity Council. The self-sufficiency programs have the goal of ameliorating poverty in Contra Costa County through programs that address housing, food security, mental health access, employment, and economic development. Examples of programs to receive funding include those that provide housing payment assistance, food distribution, wrap-around health & mental health services, and employment training. This board order is to accept the County's allocation of $873,970 for the 2022-2023 program year. CONSEQUENCE OF NEGATIVE ACTION: The Department will be hampered in its ability to operate self-sufficiency programs in the community, and to establish partnerships with community based agencies and public organizations. AGENDA ATTACHMENTS Resolution 2022/10 MINUTES ATTACHMENTS Signed Resolution No. 2022/10 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA and for Special Districts, Agencies and Authorities Governed by the Board Adopted this Resolution on 01/11/2022 by the following vote: AYE:5 John Gioia Candace Andersen Diane Burgis Karen Mitchoff Federal D. Glover NO: ABSENT: ABSTAIN: RECUSE: Resolution No. 2022/10 In The Matter Of: 2022-2023 Community Services Block Grant. WHEREAS, the Employment and Human Services Department (Department) received notification of funding from the California Department of Community Services and Development on November 10, 2021, and WHEREAS, the County's Community Action Agency, the Department's Community Services Bureau regularly receives Community Services Block Grant (CSBG) funding to operate self-sufficiency programs under the advisement of the County's Economic Opportunity Council, and WHEREAS, the self-sufficiency programs have the goal of ameliorating poverty in Contra Costa County through programs that address housing, food security, mental health access, employment, and economic development, and WHEREAS, examples of programs to receive funding include those that provide housing payment assistance, food distribution, wrap-around health and mental health services, and employment training, and WHEREAS, this board order is to accept the County's allocation of $873,970.00 for the 2022-2023 program year. Now, Therefore, Be It Resolved: the Contra Costa County Board of Supervisors approve and authorize the Employment and Human Services Director, or designee, to execute a contract with the California Department of Community Services and Development (CSD) in an amount not to exceed $873,970 for Community Services Block Grant program services for period January 1, 2022 through May 31, 2023. 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: January 11, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Antonia Welty, Deputy cc: Christina Reich, Michael Morris RECOMMENDATION(S): APPROVE and AUTHORIZE the Health Services Director, or designee, to execute Grant Amendment #28-902-2 with University of California, San Francisco (UCSF) to increase the amount payable to the County by $10,000 to a new total not to exceed $30,000 and extend the termination date to June 30, 2022 to continue to provide education and training services to interprofessional healthcare providers and family medicine residents, in connection with the Geriatric Workforce Enhancement Program (GWEP). FISCAL IMPACT: Approval of this amendment will result in an additional $10,000 for Fiscal Year 2021/2022. No County match is required. BACKGROUND: The UCSF GWEP team will partner with Contra Costa Health Services to provide interprofessional healthcare providers and family medicine residents with 4M framework education and trainings, facilitate collection and reporting of required patient outcome measures, and develop and implement a train the trainer program. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/11/2022 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: January 11, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Antonia Welty, Deputy cc: Marcy Wilhelm C. 47 To:Board of Supervisors From:Anna Roth, Health Services Director Date:January 11, 2022 Contra Costa County Subject:Grant Agreement #28-902-2 with University of California, San Francisco BACKGROUND: (CONT'D) On October 8, 2019, the Board of Supervisors approved Grant Agreement #28-902 with UCSF to pay the County an amount not to exceed $10,000 to provide education and training to interprofessional healthcare providers and family medicine residents through June 30, 2020. On July 28, 2020, the Board of Supervisors approved Grant Amendment #28-902-1 to increase the amount payable to the County by $10,000 to a new total of $20,000 and extend the termination date from June 30, 2020 to June 30, 2021 to continue to provide education and training services to interprofessional healthcare providers and family medicine residents for the GWEP Program. Approval of Grant Amendment Agreement #28-902-2 will allow the County to continue to provide education and training services to interprofessional healthcare providers and family medicine residents through June 30, 2022. This contract 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 agreement is not approved, the County will not receive funds to educate and train interprofessional healthcare providers and family medicine residents. RECOMMENDATION(S): APPROVE and AUTHORIZE the Health Services Director, or designee (the Director of Environmental Health or Assistant Director of Health Services), to submit Grant Application #28-759-27 (TEA-29) and sign and execute any necessary documents associated with this grant application, to the California Department of Resources Recycling and Recovery (CalRecycle), to pay the County an amount of up to $450,000, for the Environmental Health Waste Tire Enforcement Program, for the period from June 30, 2022 through September 30, 2023. (No County match) FISCAL IMPACT: Approval of this application will result in revenues of up to $450,000 from CalRecycle for the Environmental Health Waste Tire Enforcement Program. The funds are allocated and available from CalRecycle for grants to solid waste Local Enforcement Agencies (LEA) and cities and counties with regulatory authority within the city and county government to perform enforcement/compliance and surveillance activities at waste tire facilities. No County match is required. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/11/2022 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: Jocelyn Stortz, 925-608-5500 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 11, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Antonia Welty, Deputy cc: Marcy Wilhelm C. 48 To:Board of Supervisors From:Anna Roth, Health Services Director Date:January 11, 2022 Contra Costa County Subject:Submission of Grant Application #28-759-27 to the California Department of Resources Recycling and Recovery BACKGROUND: Contra Costa Environmental Health/General Programs is the solid waste LEA for the entire County, including all incorporated cities except for the City of Pittsburg. CalRecycle has been delegated the responsibility for the administration of the program within the state, setting up necessary procedures governing application by cities and counties under the program. Since 2007, Contra Costa County has demonstrated it has sufficient staff resources, technical expertise, and/or experience to carry out the proposed program. The Program allows the County to monitor and reduce illegal waste tire practices, educate and enforce proper waster tire management and assist in reducing potential vector problems and prevention tire fires and otherwise protecting public health safety. Approval of Application #28-759-27 will allow Contra Costa County Environmental Health Services to apply for funds to continue implementing the Environmental Health Waste Tire Enforcement Program in the Health Services Department through September 30, 2023. CONSEQUENCE OF NEGATIVE ACTION: If this grant is not approved, the County will not seek available state funding for the monitoring and reduction of illegal waste tire practices, educating and enforcing proper waste tire management throughout the County, assisting in reducing potential vector problems and preventing tire fires, nor protecting public health and safety. RECOMMENDATION(S): APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, on behalf of the Workforce Development Board of Contra Costa County, to execute a contract extension with the State of California Employment Development Department, Employment Training Panel to extend the term end date to June 29, 2022 with no change to the payment limit. FISCAL IMPACT: County to receive an amount not to exceed $220,230 from California Employment Development Department, Employment Training Panel. Funding is 100% State, with no County match requirement. BACKGROUND: The California Employment Development Department, Employment Training Panel (ETP) provides funding to employers to assist in upgrading the skills of their workers through training that leads to good paying, long term jobs. The ETP was created in 1982 by the State of California Legislature and funded by California employers through a special payroll tax. The ETP is a funding agency, not a training agency. The ETP fund recipients, such as the County, determine their APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/11/2022 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: C. Youngblood (925) 608-4964 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 11, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Antonia Welty, Deputy cc: C. 49 To:Board of Supervisors From:Kathy Gallagher, Employment & Human Services Director Date:January 11, 2022 Contra Costa County Subject:California Employment Development Department - Employment Training Panel Funding extension BACKGROUND: (CONT'D) own training needs and how to provide that training. Training in health careers will be provided at various sites including Contra Costa Community College and will target people of color from marginalized Contra Costa communities. Once trained, participants will receive job placement assistance in occupations such as Dental Assistant, Medical Assistant, EMT and Phlebotomist among others. ETP funds will cover the individuals who successfully complete the program. The estimated number of trainees is being revised to a minimum of 30 individuals, from a maximum of 40 individuals. The original contract was approved by the Board of Supervisors on January 21, 2020 (item number C.37), with a subsequent clarification approved by the Board on December 14, 2021 (item number C.97) to reduce the payment limit from $220,240 to a new payment limit of $220,230. This board order is to approve a no-cost extension to the contract to a new term end date of June 29, 2022. CONSEQUENCE OF NEGATIVE ACTION: Without funding, the Workforce Development Board of Contra Costa County could not strategically support their efforts for training to individuals seeking careers in the health care professions. RECOMMENDATION(S): APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the County Amendment Agreement #29-203-100 (State #19-10143, A03) with California Department of Public Health, to increase the payment limit by $96,211 from $13,335,766 to a new amount payable to the County of $13,431,977 for the Women, Infants and Children (WIC) Program, with no change in the original term of October 1, 2019 through September 30, 2022. FISCAL IMPACT: Approval of this amendment will allow the County to receive additional funding in the amount of $96,211. No County matching funds are required. BACKGROUND: Since 1974 the County has participated in the WIC Program with the State. This is a mandated program under the Community Health Services Division of the State Department of Health Services. WIC is a nutrition education, counseling and food supplement program for low-income, pregnant, postpartum and breast-feeding women, infants and children at nutritional risk. This program serves approximately 22,200 clients. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/11/2022 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: January 11, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Antonia Welty, Deputy cc: Marcy Wilhelm C. 50 To:Board of Supervisors From:Anna Roth, Health Services Director Date:January 11, 2022 Contra Costa County Subject:Amendment Agreement #29-203-100 with California Department of Public Health BACKGROUND: (CONT'D) On September 17, 2019, the Board of Supervisors approved Standard Agreement #29-203-97 with the California Department of Public Health, in an amount not to exceed $12,941,349 for the WIC Program, for the period from October 1, 2019 through September 30, 2022. On September 15, 2020, the Board of Supervisors approved Amendment Agreement #29-203-98 with the California Department of Public Health, to increase the payment limit by $141,710 to a new total of $13,083,059 for additional WIC services, with no change in the term of October 1, 2019 through September 30, 2022. On May 11, 2021, the Board of Supervisors approved Amendment Agreement #29-203-99 with the California Department of Public Health, to increase the payment limit by $252,707 to a new total amount payable of $13,335,766 for additional WIC services, with no change in the term of October 1, 2019 through September 30, 2022. Approval of Amendment Agreement #29-203-100 will allow additional funding for the County to continue nutrition assessments and education, community referrals, and food checks to eligible residents of Contra Costa County, through September 30, 2022. CONSEQUENCE OF NEGATIVE ACTION: If this amendment is not approved, the County will not receive funds to continue nutrition assessments and education, community referrals, and food checks to eligible residents of Contra Costa County. RECOMMENDATION(S): ADOPT Resolution No. 2022/9 authorizing the Sheriff-Coroner, or designee, to apply for and accept the California Department of Public Health’s Epidemiology and Laboratory Capacity for Prevention and Control of Emerging Infectious Diseases (ELC), Detection and Mitigation of COVID-19 in Confinement Facilities Grant, in the amount of $324,656 to fund projects to mitigate the spread of COVID-19. FISCAL IMPACT: $324,656.00, 100% Federal funds. BACKGROUND: Contra Costa County Office of the Sheriff has an aggressive infection control plan in place to minimize the spread of COVID-19 within its three detention facilities. However, the West County Detention Facility was established long before the current pandemic and there are several areas that can be addressed to better control viral spread long term. This funding would be used to establish a clean air system for the West County Detention Facility. The proposed project for this grant is to install air circulation fans within the West County Detention Facility inmate housing units. The fans will provide air circulation while utilizing clean air technology to help mitigate airborne pathogens. Funding for these activities is covered for the period August 1, 2021 to July 31, 2024 APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/11/2022 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: January 11, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Antonia Welty, Deputy cc: C. 51 To:Board of Supervisors From:David O. Livingston, Sheriff-Coroner Date:January 11, 2022 Contra Costa County Subject:ELC Detection & Mitigation of COVID-19 in Confinement Facilities Grant CONSEQUENCE OF NEGATIVE ACTION: A decision not to pursue grant funding would require the County to cover the costs of this project from the General Fund or to eliminate the project. CHILDREN'S IMPACT STATEMENT: None. AGENDA ATTACHMENTS Resolution 2022/9 MINUTES ATTACHMENTS Signed Resolution No. 2022/9 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA and for Special Districts, Agencies and Authorities Governed by the Board Adopted this Resolution on 01/11/2022 by the following vote: AYE:5 John Gioia Candace Andersen Diane Burgis Karen Mitchoff Federal D. Glover NO: ABSENT: ABSTAIN: RECUSE: Resolution No. 2022/9 IN THE MATTER OF: Applying for and Accepting the California Department of Public Health’s Epidemiology and Laboratory Capacity for Prevention and Control of Emerging Infectious Diseases (ELC), Detection and Mitigation of COVID-19 in Confinement Facilities Grant. WHEREAS the County of Contra Costa is seeking funds available through the California Department of Public Health; Now, THEREFORE, BE IT RESOLVED that the Board of Supervisors: Authorizes the Sheriff-Coroner, Undersheriff or the Sheriff's Commander, Management Services, to execute for and on behalf of the County of Contra Costa, a public entity established under the laws of the State of California, any actions necessary for the purpose of obtaining Federal financial assistance including grant modifications and extensions provided by the California Department of Public Health. 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: January 11, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Antonia Welty, Deputy cc: RECOMMENDATION(S): ADOPT Resolution No. 2022/16 to approve and authorize the Employment and Human Services Director, or designee, to execute a contract with the California Department of Community Services and Development in the amount of $3,389,218 for the Low Income Home Energy Assistance Program for the period November 1, 2021 through June 30, 2023. FISCAL IMPACT: 100% funded with federal dollars pass through California Department of Community Services and Development. No County match required. CFDA/AL #93.568 State Agreement Number 22B-4005 County Contract number 39-806-44 BACKGROUND: On December 1, 2021, the County received funding from the State Department of Community Services and Development. The County routinely receives funding from the State Department of Community Services and Development wherein County provides energy bill assistance payments APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/11/2022 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: January 11, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Antonia Welty, Deputy cc: Nelly Ige (Escobar), Theodore Trinh C. 52 To:Board of Supervisors From:Kathy Gallagher, Employment & Human Services Director Date:January 11, 2022 Contra Costa County Subject:2022-2023 California Department of Community Services and Development, Low Income Home Energy Assistance Program (LIHEAP) BACKGROUND: (CONT'D) and weatherization services to county residents who are income eligible through 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 may also qualify for the Utility Assistance program under LIHEAP, which provides a credit on their energy bills. This board order is to accept funds for the Program Year 2022-2023 in the amount of $3,389,218. CONSEQUENCE OF NEGATIVE ACTION: If not approved, the County may not receive funding to operate 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 2022/16 MINUTES ATTACHMENTS Signed Resolution No. 2022/16 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA and for Special Districts, Agencies and Authorities Governed by the Board Adopted this Resolution on 01/11/2022 by the following vote: AYE: NO: ABSENT: ABSTAIN: RECUSE: Resolution No. 2022/16 In The Matter Of: 2022-2023 California Department of Community Services and Development, Low Income Home Energy Assistance Program (LIHEAP) WHEREAS, on December 1, 2021, the County received funding from the State Department of Community Services and Development, and WHEREAS, the County routinely receives funding from the State Department of Community Services and Development wherein County provides energy bill assistance payments and weatherization services to county residents who are income eligible through the Low Income Home Energy Assistance Program (LIHEAP) and the Energy Crisis Intervention Program (ECIP), and WHEREAS, 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, and WHEREAS , 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, and WHEREAS, residents may also qualify for the Utility Assistance program under LIHEAP, which provides a credit on their energy bills, WHEREAS, this board is to accept funds for the Program Year 2022-2023 in the amount of $3,389,218. Now, Therefore, Be It Resolved: the Contra Costa County Board of Supervisors ADOPT Resolution No. 2022/16 to approve and authorize the Employment and Human Services Director, or designee, to execute a contract with the California Department of Community Services and Development in the amount of $3,389,218 for the Low Income Home Energy Assistance Program for the period of November 1, 2021 through June 30, 2023. 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: January 11, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: , Deputy cc: Nelly Ige (Escobar), Theodore Trinh RECOMMENDATION(S): APPROVE and AUTHORIZE the Health Services Director, or designee, to accept on behalf of the County Grant Award #29-338-27 with the Department of Health Care Services, Children Medical Services, to pay the County in an amount not to exceed $1,011,165, for the Child Health and Disability Prevention (CHDP), the Health Care Program for Children in Foster Care (HCPCFC) and Psychotropic Medication Management and Monitoring Oversight (PMM&O) activities, for the period from July 1, 2021 through June 30, 2022. FISCAL IMPACT: Approval of this grant award will result in $1,011,165 of funding from the California Department of Health Care Services for the CHDP, HCPCFC and PMM&O projects. A match of $374,707 from the County General Fund is required and budgeted. BACKGROUND: The CHDP Program carries out State mandates regarding early and periodic screening, diagnosis and treatment and case coordination of health and dental services for children on Medi-Cal or within the 200% poverty level. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/11/2022 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: January 11, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Antonia Welty, Deputy cc: Marcy Wilhelm C. 53 To:Board of Supervisors From:Anna Roth, Health Services Director Date:January 11, 2022 Contra Costa County Subject:Grant Award #29-338-27 from the Department of Health Care Services, Children Medical Services BACKGROUND: (CONT'D) These services are federally required and consistent with approved standards of medical practice. The CHDP program is responsible for provider certifications, network and resource development, training, outreach, care coordination, follow up and communications with medical and dental providers. This program works closely with community providers, other health related agencies, Managed Care, County Departments including Employment and Human Services, Probation, and Community Services as well as other Health Services Divisions to provide a wide variety of health related consultation services. The County has been part of this program since 1980. The goal of the Program is to provide access to Contra Costa County low income children for periodic wellness care, provide further diagnosis and treatment for medical and dental problems found, assist with enrollment into a comprehensive plan, provide case coordination, follow up, and liaison to various resources, and provide case management and payment for care for children ages 0-21. The HCPCFC program carries out federal and state mandates for children in foster care and the juvenile justice system. PMM&O provides administrative public health nursing oversight of psychotropic medications for children in foster care and the juvenile justice system. On January 5, 2021, the Board of Supervisors approved Grant Award #29-338-26 with the Department of Health Care Services, Children Medical Services, in an amount not to exceed $820,150, for the period from July 1, 2020 through June 30, 2021. Approval of Grant Award #29-338-27 will allow for the continuation of this long standing state and federal funding that supports these ongoing Public Health Programs: CHDP, HCPCFC and PMM&O through June 30, 2022. CONSEQUENCE OF NEGATIVE ACTION: If this contract is not approved, the County will not receive funding to support the CHDP, HCPCFC and the PMM&O programs to comply with State and Federal requirements. RECOMMENDATION(S): ADOPT Resolution No. 2022/15 authorizing the Sheriff-Coroner, or designee, to apply for and accept the California Governor's Office of Emergency Services' 2021 Emergency Management Performance Grant with an initial allocation of $357,938 to develop and maintain the level of capability to prepare for, mitigate, respond to, and recover from emergencies and disasters for the period July 1, 2021 through the end of grant funding availability. FISCAL IMPACT: $357,938; 100% Federal with the State as the fiscal agent. Grant requires in-kind match in the amount of the grant award, which is currently budgeted. (CFDA# 97.042) BACKGROUND: The mission of this grant is to assist State, Local and Tribal governments in preparing for all-hazards. This grant supports a comprehensive, all-hazards emergency preparedness system by building and sustaining emergency management capabilities locally. The Operational Area of Contra Costa County has received Emergency Management Performance Grant (EMPG) funds from the California Governor's Office of Emergency Services for several years. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/11/2022 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: January 11, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Antonia Welty, Deputy cc: C. 54 To:Board of Supervisors From:David O. Livingston, Sheriff-Coroner Date:January 11, 2022 Contra Costa County Subject:Applying for and Accepting the 2021 Emergency Management Performance Grant BACKGROUND: (CONT'D) The continuation of this program is critical to maintaining the quality and quantity of emergency management programs provided within the County. This funding will allow for enhanced coordination and communication among the disciplines within the Operational Area to maximize protective actions, emergency preparedness, and the effective response to emergencies and disasters. The initial EMPG program allocation provided to the County by the U.S. Department of Homeland Security and sub-granted through the State of California is $357,938. CONSEQUENCE OF NEGATIVE ACTION: The Sheriff's Office will be unable to take advantage of this grant opportunity. CHILDREN'S IMPACT STATEMENT: None. AGENDA ATTACHMENTS Resolution 2022/15 MINUTES ATTACHMENTS Signed Resolution No. 2022/15 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA and for Special Districts, Agencies and Authorities Governed by the Board Adopted this Resolution on 01/11/2022 by the following vote: AYE:5 John Gioia Candace Andersen Diane Burgis Karen Mitchoff Federal D. Glover NO: ABSENT: ABSTAIN: RECUSE: Resolution No. 2022/15 IN THE MATTER OF : Applying for and Accepting the 2021 Emergency Management Performance Grant. WHEREAS, the County of Contra Costa is seeking funds available through the Emergency Management Performance Grant program administered by the California Governor's Office of Emergency Services (CalOES): NOW, THEREFORE, BE IT RESOLVED that the Board of Supervisors authorizes the Sheriff-Coroner, the Undersheriff or the Sheriff's Commander, Management Services, to execute for and on behalf of the County of Contra Costa, a public entity established under the laws of the State of California, any actions necessary for the purpose of obtaining Federal financial assistance including grant modification and extensions, provided by the U. S. Department of Homeland Security and sub-granted through the State of California. 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: January 11, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Antonia Welty, Deputy cc: RECOMMENDATION(S): APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a contract with Union City Police Department, for use of the Sheriff's Range Facility for the period January 11, 2022 through June 30, 2023. FISCAL IMPACT: No County cost - 100% Participant fees BACKGROUND: Local, state, and federal law enforcement officers are required to complete firearms qualifications on a regular basis. The Office of the Sheriff has a firing range and classroom that can be used by other law enforcement agencies for firearms qualifications when not in use by County staff. The recommended contract provides for use of the Sheriff's Range Facilities, including firearms range and classroom, for firearms qualification of these government agencies' employees. The County Counsel's Office has approved the mutual indemnification language included in the contracts. The contract agencies will pay a per day fee for access to the Sheriff's Range Facility. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/11/2022 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: January 11, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Antonia Welty, Deputy cc: C. 55 To:Board of Supervisors From:David O. Livingston, Sheriff-Coroner Date:January 11, 2022 Contra Costa County Subject:Range Use Contract - Union City Police Department CONSEQUENCE OF NEGATIVE ACTION: Negative action on this request would mean a loss of revenue for the County and a valuable loss of services for outside agencies. CHILDREN'S IMPACT STATEMENT: None RECOMMENDATION(S): APPROVE and AUTHORIZE the Health Services Director, or designee (Suzanne Tavano), to execute on behalf of the County Standard Agreement #29-469-23 (State #21-10077) with the California Department of Health Care Services, to administer and oversee the Mental Health Services Act, Lanterman-Petris-Short Act, Projects for Assistance in Transition from Homelessness, Crisis Counseling Assistance and Training, and Substance Abuse Prevention and Treatment Block Grant programs for the County’s community mental health services, for the period from July 1, 2021 through June 30, 2024. FISCAL IMPACT: Under this contract, the County shall be reimbursed by the California Department of Health Care Services with Federal Title XIX funds for the cost of federally eligible Short-Doyle/Medi-Cal Specialty Mental Health services rendered to federally eligible Medi-Cal beneficiaries. The County shall adhere to the State maximum statewide reimbursement of negotiated rates for Short-Doyle/Medi-Cal (SD/MC) services and Medi-Cal Specialty Mental Health Services for Fiscal Years 2021 through 2024. Reimbursement for Federal Grants shall be subject to Federal cost containment requirements and availability of funds. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/11/2022 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., 925-957-5201 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 11, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Antonia Welty, Deputy cc: Marcy Wilhelm C. 56 To:Board of Supervisors From:Anna Roth, Health Services Director Date:January 11, 2022 Contra Costa County Subject:Agreement #29-469-23 with the California Department of Health Care Services BACKGROUND: This Mental Health Services Performance Agreement covers County Realignment requirements, including maintenance of effort, access to and use of State Hospital, data collection and reporting, and cost reporting on County Mental Health Programs. The County shall provide an array of Mental Health treatment options and case management services to County Mental Health residents in accordance with the Welfare and Institution Codes section 5600.2 through 5600.9. On November 15, 2019, the Board of Supervisors approved Standard Agreement #29-469-21 with the California Department of Health Care Services, to administer and oversee the Mental Health Services Act, Lanterman-Petris-Short Act, Projects for Assistance in Transition from Homelessness, and Crisis Counseling Assistance and Training programs for the County’s community mental health services, for the period from July 1, 2018 through June 30, 2021. On December 15, 2020, the Board of Supervisors approved Amendment Agreement #29-469-22 to amend the agreement to incorporate the Substance Abuse Prevention and Treatment Block Grant services, with no change in the payment limit or term. This agreement was received from the California Department of Health Care Services on June 25, 2021 however due to an administrative oversight the Behavioral Health staff did not process the agreement for approvals. Approval of this Agreement #29-469-23 will allow the County to administer and oversee the Mental Health Services Act, Lanterman-Petris-Short Act, Projects for Assistance in Transition from Homelessness, and Crisis Counseling Assistance and Training programs for the County’s community mental health services, through June 30, 2024. This agreement requires the County to indemnify the California Department of Health Care Services. CONSEQUENCE OF NEGATIVE ACTION: If this agreement is not approved, the County will not receive funding for mental health community services and will not meet the conditions and requirements of the State Department of Health Services. RECOMMENDATION(S): APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with the California Department of Community Services and Development to increase the payment limit by $5,946 to a new payment limit of $882,798 for Community Services Block Grant (CSBG) program services for the period January 1, 2021 through May 31, 2022. FISCAL IMPACT: Total funding amount is $882,798. 100% Federal funds passed through the California Department of Community Services and Development. (No required County match) State Contract Number: 21F-4007, Amendment 2 County Contract Number: 39-813-53 AL# 93.569 BACKGROUND: As the County's Community Action Agency, Employment and Human Services APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/11/2022 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: Ryan Hoy - 925-608-4968 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 11, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Antonia Welty, Deputy cc: Theodore Trinh, Christina Reich C. 57 To:Board of Supervisors From:Kathy Gallagher, Employment & Human Services Director Date:January 11, 2022 Contra Costa County Subject:2021-2022 Community Services Block Grant Revenue Contract 21F-4007 - Amendment #2 BACKGROUND: (CONT'D) Department Community Services Bureau regularly receives CSBG funding to operate self-sufficiency programs under the advisement of the County's Economic Opportunity Council. The self-sufficiency programs have the goal of ameliorating poverty in Contra Costa County through programs that address housing, comprehensive health services, economic development and food security. Examples of programs to receive funding include those that provide employment training, housing payment assistance, wrap-around health services, and food distribution. CONSEQUENCE OF NEGATIVE ACTION: The Department will experience limited ability to operate self-sufficiency programs in the community, and to establish partnerships with community based agencies and public organizations. RECOMMENDATION(S): APPROVE and AUTHORIZE the Health Services Director, or designee, to accept on behalf of the County Grant Award #28-981 with the Department of Health and Human Services, Centers for Disease Control and Prevention, to pay the County an amount of up to $125,000, for the Planning Healthy Futures in East Contra Costa Program, for the period from September 30, 2021 through September 29, 2022. FISCAL IMPACT: Approval of this grant award will result in $125,000 of funding from the Department of Health and Human Services. No County match is required. BACKGROUND: East Contra Costa County has disproportionately high rates of asthma, obesity and other chronic disease, as compared with other areas of the County and California as a whole. Early childhood is a critical time to prevent these health outcomes and promote optimal social and physical development. Unfortunately, many young children in East County are in an environment with high rates of poverty, low prenatal education attainment, high unemployment exacerbated by the COVID-19 pandemic, high rates of housing insecurity, lack of access to healthy foods, and few safe spaces for physical activity. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/11/2022 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: January 11, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Antonia Welty, Deputy cc: Marcy Wilhelm C. 58 To:Board of Supervisors From:Anna Roth, Health Services Director Date:January 11, 2022 Contra Costa County Subject:Grant Award #28-981 from the Department of Health and Human Services BACKGROUND: (CONT'D) Children of color and children in low-income or immigrant families experience these social determinates of health at higher rate than their peers. The purpose of this project is to develop a Social Determinants of Health (SDOH) Accelerator Plan to address the root causes of early childhood health disparities in Contra Costa County. In collaboration with the community, a cross-sector leadership team will focus on the built environment, and food and nutrition security. The Health Services Department’s Community Wellness and Prevention Program (CWPP) will lead the planning effort in partnership with Healthy & Active Before 5 to leverage its long-standing relationships with key stakeholders and its track record of convening cross-sector partners in Contra Costa. By working to address key social determinants of health in early childhood we will help improve future chronic disease outcomes and decrease health inequities in East Contra Costa County. Approval of Grant Award #28-981 will allow for this new Planning Healthy Futures in East Contra Cost Program, through September 29, 2022. CONSEQUENCE OF NEGATIVE ACTION: If this contract is not approved, the County will not receive funding to support the Planning Healthy Futures in East Contra Costa County. RECOMMENDATION(S): Adopt Resolution No. 2022/13 authorizing the Public Defender, or designee, to apply for and accept the Public Defense Pilot Program grant up to $1,468,664 annually, from the California Board of State and Corrections to provide post conviction relief services for the period March 1, 2022 through March 1, 2025. FISCAL IMPACT: If awarded, the funds will increase Public Defender revenue up to $1,468,664 annually for 3 years. (100% State, no County match) BACKGROUND: The Public Defender’s Office represents indigent individuals charged with crimes in local criminal courts. Over the last several years, various legal reforms have been enacted for the purpose of rectifying inequitable sentences, and promoting just outcomes in the criminal justice system. The Budget Act of 2021 (Senate Bill 129) established the Public Defense Pilot Program, and funds were allotted to support indigent defense providers. The statutory provisions included in this pilot program include various laws providing for post-conviction relief as follows: APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/11/2022 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Joanne Sanchez 925-335-8065 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 11, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Antonia Welty, Deputy cc: C. 59 To:Board of Supervisors From:Ellen McDonnell, Interim Public Defender Date:January 11, 2022 Contra Costa County Subject:CA BSCC Public Defense Pilot Program Grant BACKGROUND: (CONT'D) 1)Penal Code section 1170(d)(1) allows for resentencing based on recommendations from CDCR as well as allowing for prosecutor-initiated review and recommendations for resentencings for those serving inequitable state prison sentences. 2)Penal Code section 1170.95 reformed the Felony Murder rule and requires resentencing in certain cases for individuals previously convicted under the Felony Murder rule. 3)Penal Code section 1473.7 allows for post-conviction relief in cases where individuals were not accurately advised of their immigration consequences at the time of their plea. 4)Penal Code section 3051 provides for Youthful Offender Parole Hearings for those serving sentences for crimes that they committed as a juvenile. This requires the submission of Youthful Offender mitigation packets for those previously convicted as well as for future cases. The Public Defender’s Office will utilize funds awarded to increase access to post-conviction relief under the four statutory provisions listed above. Without this grant funding, our current staffing levels are not sufficient to meet the needs of those eligible for the types of post-conviction relief provided for in the enumerated statutes above. There are a large volume of requests in each of these statutory areas, and grant funding is necessary to create teams of attorneys, legal assistants, clerical staff, and a social worker to support this work. CONSEQUENCE OF NEGATIVE ACTION: If unapproved, Contra Costa will be not be able to apply for and accept this significant grant funding opportunity. Additionally, the Office of the Public Defender will not have adequate resources to address the large volume of requests to represent individuals eligible for relief under the Public Defense Pilot Program. AGENDA ATTACHMENTS Resolution 2022/13 MINUTES ATTACHMENTS Signed Resolution No. 2022/13 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA and for Special Districts, Agencies and Authorities Governed by the Board Adopted this Resolution on 01/11/2022 by the following vote: AYE:5 John Gioia Candace Andersen Diane Burgis Karen Mitchoff Federal D. Glover NO: ABSENT: ABSTAIN: RECUSE: Resolution No. 2022/13 IN THE MATTER OF: Applying for and Accepting the California Board of State and Community Corrections Public Defense Pilot Program Grant. WHEREAS the County of Contra Costa is seeking funds available through the State Budget Act of 2021 (Senate Bill 129) to participate in the Public Defense Pilot Program funded through and administered by the California Board of State and Community Corrections, hereafter referred to as BSCC. NOW, THEREFORE, BE IT RESOLVED that the Board of Supervisors: Authorizes the Public Defender, or designee, to sign the application and contract, including any amendments thereof; and BE IT FURTHER RESOLVED that grant funds received hereunder shall not be used to supplant expenditures controlled by this body; and BE IT FURTHER RESOLVED that the County agrees to abide by the terms and conditions of the Grant Agreement as set forth by the BSCC. Contact: Joanne Sanchez 925-335-8065 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 11, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Antonia Welty, Deputy cc: THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA and for Special Districts, Agencies and Authorities Governed by the Board Adopted this Resolution on 01/11/2022 by the following vote: AYE: 5 John Gioia Candace Andersen Diane Burgis Karen Mitchoff Federal D. Glover NO: ABSENT: ABSTAIN: RECUSE: Resolution No. 2022/13 IN THE MATTER OF: Applying for and Accepting the California Board of State and Community Corrections Public Defense Pilot Program Grant. WHEREAS the County of Contra Costa is seeking funds available through the State Budget Act of 2021 (Senate Bill 129) to participate in the Public Defense Pilot Program funded through and administered by the California Board of State and Community Corrections, hereafter referred to as BSCC. NOW, THEREFORE, BE IT RESOLVED that the Board of Supervisors: Authorizes the Public Defender, or designee, to sign the application and contract, including any amendments thereof; and BE IT FURTHER RESOLVED that grant funds received hereunder shall not be used to supplant expenditures controlled by this body; and BE IT FURTHER RESOLVED that the County agrees to abide by the terms and conditions of the Grant Agreement as set forth by the BSCC. Contact: Joanne Sanchez 925-335-8065 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 11, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Antonia Welty, Deputy cc: C.59 0 0 0 0 RECOMMENDATION(S): APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the County Amendment Agreement #29-814-5 with the City of Concord, to amend Grant Agreement #29-814, as amended by Amendment Agreement #29-814-1 through #29-814-4, effective January 1, 2022, to increase the amount payable to the County by $61,000 from $605,218 to a new amount of $666,218 with no change to the term of August 1, 2017 through June 30, 2022. FISCAL IMPACT: Approval of this amendment agreement will allow the County to receive an additional amount of up to $61,000 from the City of Concord. No county match is required. BACKGROUND: The CORE Program services locate and engage homeless clients throughout Contra Costa County. CORE teams serve as an entry point into the County’s coordinated entry system for unsheltered persons and work to locate, engage, stabilize and house chronically homeless individuals and families. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/11/2022 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Lavonna Martin, 925-608-6701 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 11, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Antonia Welty, Deputy cc: L Walker, M Wilhelm C. 60 To:Board of Supervisors From:Anna Roth, Health Services Director Date:January 11, 2022 Contra Costa County Subject:Amendment Agreement #29-814-5 with the City of Concord BACKGROUND: (CONT'D) On September 12, 2017, the Board of Supervisors approved Agreement #29-814, to receive funds from the City of Concord in an amount of $61,230 for the provision of the CORE Program, for the period from August 1, 2017 through June 30, 2018. This agreement included agreeing to indemnify and hold harmless the contractor for claims arising out of County’s performance under this contract. On February 12, 2019, the Board of Supervisors approved Amendment Agreement #29-814-1 to increase the amount payable to the County by $67,284 to a new amount of $128,514 and extend the termination date from June 30, 2018 to June 30, 2019. On June 11, 2019, the Board of Supervisors approved Amendment Agreement #29-814-2 to increase the amount payable to the County by $75,472 to a new amount of $203,986 and extend the termination date from June 30, 2019 to June 30, 2020. On July 28, 2020, the Board of Supervisors approved Amendment Agreement #29-814-3 to increase the amount payable to the County by $81,381 to a new amount of $285,367 and extend the termination date from June 30, 2020 to June 30, 2021. On March 2, 2021, the Board of Supervisors approved Amendment Agreement #29-814-4 to increase the amount payable to the County by $319,851 to a new amount not to exceed $605,218 and extend the termination date from June 30, 2020 to June 30, 2021. Approval of Amendment Agreement #29-814-5 will allow the County to receive additional funds for homeless outreach services through June 30, 2022. CONSEQUENCE OF NEGATIVE ACTION: If this agreement is not approved, the County will not receive funding and without such funding, the CORE program may have to operate at a reduced capacity. RECOMMENDATION(S): ADOPT Resolution 2022/14 authorizing the Sheriff-Coroner, or designee, to apply for and accept the 2021 Paul Coverdell Forensic Services Improvement Grant, with the Governor's Office of Emergency Services, as fiscal agent, in an initial amount of $70,834 for support of forensic training for the period beginning April 1, 2022 through the end of the funding period. FISCAL IMPACT: $70,834, 100% Federal; No County match required (CFDA #16.742) BACKGROUND: The purpose of the Paul Coverdell Forensic Services Improvement Grant Program is to improve the quality and timeliness of forensic science services over current operations. The non-competitive funds are available for distribution during the period beginning April 1, 2022, through the end of the grant period. The Office of the Sheriff’s Forensic Services Division is an ANAB (ANSI-ASQ National Accreditation Board) accredited laboratory that has on-going training requirements to fulfill the accreditation criteria. This grant provides funding for DNA equipment and for annual training of forensic staff. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/11/2022 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: January 11, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Antonia Welty, Deputy cc: C. 61 To:Board of Supervisors From:David O. Livingston, Sheriff-Coroner Date:January 11, 2022 Contra Costa County Subject:FY 2021 Paul Coverdell Forensic Science Improvement Grants Program CONSEQUENCE OF NEGATIVE ACTION: The County will not receive grant funding for training necessary to retain ANAB accreditation. CHILDREN'S IMPACT STATEMENT: None. AGENDA ATTACHMENTS Resolution 2022/14 MINUTES ATTACHMENTS Signed Resolution No. 2022/14 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA and for Special Districts, Agencies and Authorities Governed by the Board Adopted this Resolution on 01/11/2022 by the following vote: AYE:5 John Gioia Candace Andersen Diane Burgis Karen Mitchoff Federal D. Glover NO: ABSENT: ABSTAIN: RECUSE: Resolution No. 2022/14 IN THE MATTER OF: Applying for and accepting the FY 2021 Paul Coverdell Forensic Science Improvement Grants Program. WHEREAS, the County of Contra Costa is seeking funds available through the U.S. Department of Justice for the FY 2021 Paul Coverdell Forensic Science Improvement Grants Program; NOW, THEREFORE, BE IT RESOLVED that the Board of Supervisors: Authorizes the Sheriff-Coroner, Undersheriff or Commander Management Services, to execute for and on the behalf of the County of Contra Costa, a public entity established under the laws of the State of California, any actions necessary for the purpose of obtaining Federal assistance including grant modifications and extensions related to the FY 2021 Paul Coverdell Forensic Science Improvement Grants Program; provided by the U.S. Department of Justice. 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: January 11, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Antonia Welty, Deputy cc: RECOMMENDATION(S): APPROVE and AUTHORIZE the Director of Human Resources, or designee, to execute a contract with Koff & Associates, a division of Gallagher Benefit Services, Inc. on behalf of the Employment and Human Services Department including indemnification language changes in an amount not to exceed $98,835 for the period of January 1, 2022 through December 31, 2022. FISCAL IMPACT: The cost of this contract is within the Employment and Human Services Department budget. (58% Federal; 36% State; and 6% County). BACKGROUND: The Human Resources Department and the Employment and Human Services Department (EHSD) have been working collaboratively with the County Administrator’s Office for nearly two years to address recruitment and retention issues with the Eligibility Worker and Social Workers series. Both of these series are service critical for EHSD, and through this collaborative process all parties have agreed that there is a need to conduct a classification and compensation study. Because studies of this size and scope are generally very time and labor intensive, Human Resources APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/11/2022 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: Ann Elliott 925-655-2103 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 11, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Antonia Welty, Deputy cc: C. 62 To:Board of Supervisors From:Ann Elliott, Human Resources Director Date:January 11, 2022 Contra Costa County Subject:Koff & Associates Contract with Indemnification Language Changes BACKGROUND: (CONT'D) requested proposals from professional service firms that specialize in this type of work. After receiving multiple proposals from professional services firms that specialize in this type of work, Koff & Associates was identified as the most appropriate firm to meet the needs and requirements of this project. Koff & Associates, a division of Gallagher Benefit Services, Inc. is an experienced public-sector Human Resources and Recruitment Services firm conducting classification and compensation studies for various counties, cities and special districts for over 37 years. Koff & Associates professional services will provide an analysis of the specified classifications, as well as compensation studies based on generally accepted practices to ensure comparator classifications are matches to the County’s needs. Additionally, the County has an established working relationship with Koff & Associates who has previously provided professional services to the Department of Information Technology (DoIT) providing an analysis of specified classifications and base salary survey in 2019. CONSEQUENCE OF NEGATIVE ACTION: If this contract is not approved, the County will not be able to conduct the Classification and Compensation Study, and we will likely continue to experience recruitment and retention challenges with these job classifications. RECOMMENDATION(S): APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a contract with Sean Alexander Marine Services in an amount not to exceed $500,000, to provide marine salvage services for the period December 1, 2021 through November 30, 2024. FISCAL IMPACT: Up to $500,000.00. Budgeted. Funded by the California Department of Boating and Waterways grant, Surrendered and Abandoned Vessel Exchange (SAVE) and the General Fund. BACKGROUND: The waterways in and around Contra Costa County have long been used for illegal dumping and sinking of abandoned and derelict vessels of all sizes and types. If these vessels remain in the water, they can become a hazard to safety, navigation, wildlife, and the environment. Additionally, many vessels carry hazardous materials that if discharged can lead to other potential hazards. The occupancy of abandoned vessels in the waterway adversely impact residents, and commercial and recreational boaters in and around Contra Costa County. The Office of the Sheriff's Marine Services Unit utilizes salvers who are specially trained, equipped, and capable of safely removing vessels that may be afloat, aground or submerged. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/11/2022 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: January 11, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Antonia Welty, Deputy cc: C. 63 To:Board of Supervisors From:David O. Livingston, Sheriff-Coroner Date:January 11, 2022 Contra Costa County Subject:Marine Salvage Services - Sean Alexander Marine Services Contract CONSEQUENCE OF NEGATIVE ACTION: In unapproved, the Office of the Sheriff will not be in compliance with the grant funding conditions, and abandoned vessels will not be removed from County waterways therefore posing several potential hazards. RECOMMENDATION(S): APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract amendment with Robert Half International Inc., effective December 27, 2021, to increase the payment limit by $170,640 to a new payment limit not to exceed $369,088 for continued provision of a Technical Writer/Fiscal Analyst, for the period January 4, 2021 through June 30, 2022. FISCAL IMPACT: $369,088: Funded with 34% State ($125,489.92); 60% Federal ($221,452.80); 6% County ($22,145.28) revenue. BACKGROUND: The Employment and Human Services Department (EHSD) has been searching for a temporary technical writer with fiscal expertise to document EHSD’s fiscal processes flow. There are no positions within the Fiscal Unit who currently perform this type of work. In March of 2020, EHSD reached out to other temporary employment agencies. Robert Half International was the only agency to propose a resource with the broad knowledge of fiscal operations and technical fiscal writing as well as experience in interviewing fiscal staff and recording operational information APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/11/2022 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: C. Youngblood (925) 608-4964 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 11, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Antonia Welty, Deputy cc: C. 64 To:Board of Supervisors From:Kathy Gallagher, Employment & Human Services Director Date:January 11, 2022 Contra Costa County Subject:Contract Amendment with Robert Half International Inc. for Temporary Administrative Support Staff Services BACKGROUND: (CONT'D) in technical terms. This position will not continue beyond the completion of the project. This Contract contains modified indemnification language. This Contract has been approved by County Counsel and Risk Management. CONSEQUENCE OF NEGATIVE ACTION: EHSD Fiscal does not have staff with the technical expertise to develop and create documentation for fiscal procedures and protocols. RECOMMENDATION(S): APPROVE and AUTHORIZE the Employment and Human Services Director, or designee, to execute a contract with Metropolitan Van and Storage Inc., in an amount not to exceed $745,000 to provide archival records storage and office furniture and equipment storage, for the period February 1, 2022 through January 31, 2024. FISCAL IMPACT: This contract will increase expenditures by up to $745,000 and will be paid out of Administrative Overhead. (60% Federal, 34% State, 6% County) BACKGROUND: Contractor has been providing archival records storage and furniture storage services to the Employment and Human Services Department (EHSD) for a number of years. Contractor stores, retrieves, and maintains EHSD files. Contractor also provides storage space for office furniture and equipment. Contractor continues to provide services in an acceptable manner. The last Request for Proposal (RFP) for archival records and furniture storage was in 2009. CONSEQUENCE OF NEGATIVE ACTION: EHSD will be unable to enter into this contract to maintain archival records. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/11/2022 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: Noppol Keeratiyakul (925) 608-4961 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 11, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Antonia Welty, Deputy cc: C. 65 To:Board of Supervisors From:Kathy Gallagher, Employment & Human Services Director Date:January 11, 2022 Contra Costa County Subject:Contract with Metropolitan Van and Storage RECOMMENDATION(S): APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the County Contract #77-120-3 with Goals for Autism, Inc., a corporation, in an amount not to exceed $1,200,000, to provide applied behavior analysis (ABA) 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 $1,200,000 over a three-year period and will be funded 100% by CCHP Enterprise Fund II allocations. (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 as part of the CCHP Provider Network since September 1, 2017. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/11/2022 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: January 11, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Antonia Welty, Deputy cc: K Cyr, M Wilhelm C. 66 To:Board of Supervisors From:Anna Roth, Health Services Director Date:January 11, 2022 Contra Costa County Subject:Contract #77-120-3 with Goals for Autism, Inc. BACKGROUND: (CONT'D) On September 19, 2019, the Board of Supervisors approved Contract #77-120-2 with Goals for Autism, Inc. to provide ABA services to CCHP members for the period October 1, 2019 through September 30, 2021. Approval of Contract #77-120-3 will allow the contractor to continue to provide applied behavior analysis services to CCHP members, through September 30, 2024. Due to an administrative oversight the Department did not submit this contractual board order in a timely manner, and is therefore requesting a retroactive effective date to prevent a break in service. 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. ATTACHMENTS RECOMMENDATION(S): APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the County Amendment Agreement #26-661-13 with Planned Parenthood, Shasta Diablo, Inc., a corporation, to amend Contract #26-661-12, effective July 1, 2021, to increase the payment limit by $50,988, from $1,274,700 to a new payment limit of $1,325,688, 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 $50,988 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, CCRMC and Health Centers rely on contractors to provide necessary specialty health services to their patients. CCRMC has contracted with Planned Parenthood, Shasta Diablo, Inc. for prenatal services since January 19, 2010. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/11/2022 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, 925-370-5501 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 11, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Antonia Welty, Deputy cc: L Walker, M Wilhelm C. 67 To:Board of Supervisors From:Anna Roth, Health Services Director Date:January 11, 2022 Contra Costa County Subject:Amendment Agreement #26-661-13 with Planned Parenthood, Shasta Diablo, Inc. BACKGROUND: (CONT'D) On July 14, 2020, the Board of Supervisors approved Contract #26-661-12 with Planned Parenthood, Shasta Diablo, Inc. in an amount not to exceed $1,274,700 to provide, upon request of the County’s Health Services Director or designee, its licensed and certified personnel to perform prenatal services to CCRMC and Contra Costa Health Centers’ patients at County leased clinic facilities located in Concord, Richmond and Antioch, for the period from July 1, 2021 through June 30, 2022. This contract includes mutual indemnification to hold harmless both parties for any claims arising out of the performance of this contract. Approval of Amendment Agreement #26-661-13 will allow the contractor to provide additional prenatal services for CCRMC and Contra Costa Health Center patients through June 30, 2022. Due to COVID-19, there was a delay with administration finalizing negotiated new rates, which has resulted in this retroactive contract amendment request from the Department. CONSEQUENCE OF NEGATIVE ACTION: If this amendment is not approved, the County will not be able to rely on this contractor to provide additional services to a significant number of low-income women in the County who would either be without services or directed to County Health Services sites. ATTACHMENTS RECOMMENDATION(S): APPROVE and AUTHORIZE the Animal Services Director, or designee, to execute a contract with Home To Home Network to provide access to an interactive website for pet owners looking to re-home their animals, at no cost, for the the period February 1, 2022 though January 31, 2023. FISCAL IMPACT: The Home-To-Home contract will be 100% funded by the Maddie’s Fund. There is no financial impact to the County. BACKGROUND: Home-To-Home™ is an interactive website created to help shelters keep animals out of shelters though direct home placement. Unfortunately life changes, unexpected things happens, and people are faced with the difficult decision of having to re-home their pet. Home-To-Home™ provides a positive and proactive method to re-home pets in a few simple steps. Pets are able to find new homes without having to be surrendered to a shelter, and owners can find the best fit for their pet while the adopter can learn all about a pets personality and preferences. This reduces overcrowding in shelters and frees up resources otherwise dedicated to these pets. Adoptions are free and communication is direct with the owner to facilitate smooth transitions. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/11/2022 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: Delaina Gillaspy, 925-608-8413 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 11, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Antonia Welty, Deputy cc: C. 68 To:Board of Supervisors From:Beth Ward, Animal Services Director Date:January 11, 2022 Contra Costa County Subject:APPROVE Contra Costa Animal Services Home To Home Contract BACKGROUND: (CONT'D) Contra Costa County Animal Services (CCCAS) will be referring the public to the Home-To-Home™ website as a resource to aid in re-homing pets. CCCAS will also post about Home-To-Home success stories on a weekly basis. CONSEQUENCE OF NEGATIVE ACTION: If unapproved, the County will not have additional resources for the public to re-home pets, and increased crowding at the shelter may occur. RECOMMENDATION(S): APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the County Librarian, a purchase order with Baker & Taylor in an amount not to exceed $357,331.00 for book rental for the Contra Costa County Library, for the period January 1 through December 31, 2022. FISCAL IMPACT: 100% Library Fund. BACKGROUND: Contra Costa County Library builds and maintains collections for the County’s residents. In order to meet the high demand of current materials, the library is sometimes forced to purchase additional copies to supplement the long demand list. When popularity wanes, the library is faced with the challenge and expense of storing the excess titles. The Baker & Taylor book rental program provides libraries with an efficient and economical method for maintaining an inventory of the most current, high demand, hardcover titles. Renting library materials will allow the library access to additional copies of popular titles for overall patron satisfaction without a negative storage impact. The rented materials will have the same level of processing and branding that library patrons have learned to recognize as Contra Costa County Library materials. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/11/2022 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Walt Beveridge 925-608-7730 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 11, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Antonia Welty, Deputy cc: C. 69 To:Board of Supervisors From:Alison McKee, County Librarian Date:January 11, 2022 Contra Costa County Subject:Baker & Taylor Purchase Order for Book Rentals CONSEQUENCE OF NEGATIVE ACTION: If the Purchase Order is not approved, the Contra Costa County Library will not efficiently and economically meet the high patron demand of current materials. RECOMMENDATION(S): APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Sheriff-Coroner, a purchase order with Dooley Enterprises, Inc., in the amount of $450,000 for the purchase of ammunition for the period of January 1, 2022 through December 31, 2023. FISCAL IMPACT: $450,000. 100% County General Fund; Budgeted. BACKGROUND: For over 20 years the Office of the Sheriff has used Winchester ammunition in order to meet training and duty ammunition needs. Dooley Enterprises, Inc. is the sole authorized distributor of Winchester ammunition in California. Dooley Enterprises has a long history of providing exceptional customer service and a quick response to order requests. CONSEQUENCE OF NEGATIVE ACTION: Failure to approve this action will prevent the Office of the Sheriff from purchasing the most reliable training and duty ammunition available and will impact public safety and the overall mission performance. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/11/2022 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Heike Anderson, (925) 655-0023 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 11, 2022 , County Administrator and Clerk of the Board of Supervisors By: Antonia Welty, Deputy cc: Heike Anderson, Alycia Rubio, Paul Reyes C. 70 To:Board of Supervisors From:David O. Livingston, Sheriff-Coroner Date:January 11, 2022 Contra Costa County Subject:Purchase Order - Dooley Enterprises, Inc. RECOMMENDATION(S): APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the County Contract #25-084-2 with Contra Costa Interfaith Transitional Housing, Inc. (dba Hope Solutions), a non-profit corporation, in an amount not to exceed $209,531, to provide rapid re-housing services for homeless transition aged youth (TAY) in Contra Costa County to achieve self-sufficiency and housing stability, for the period July 1, 2021 through June 30, 2023. FISCAL IMPACT: This contract will result in contractual service expenditures of up to $209,531 over a 2-year period and will be funded by 93% Homeless Housing Assistance and Prevention Program (HHAPP) ($194,000) and 7% Community Development Block Grant (CDBG) funding ($15,531). BACKGROUND: This contract meets the social needs of the County’s population by providing support services to Contra Costa County TAY who are homeless, including case management, benefits advocacy, employment services, job training and education services, and short–term rental assistance. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/11/2022 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Lavonna Martin, 925-608-6701 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 11, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Antonia Welty, Deputy cc: L Walker, M Wilhelm C. 71 To:Board of Supervisors From:Anna Roth, Health Services Director Date:January 11, 2022 Contra Costa County Subject:Contract #25-084-2 with Contra Costa Interfaith Transitional Housing, Inc. (dba Hope Solutions) BACKGROUND: (CONT'D) The contractor has been providing rapid re-housing services for the County since January 1, 2020. On January 21, 2020, the Board of Supervisors approved Contract #25-084 with Contra Costa Interfaith Transitional Housing, Inc. (dba Hope Solutions) in an amount of $500,000 to provide wraparound case management and rapid re-housing services for homeless TAY in Contra Costa County to achieve self-sufficiency and housing stability for the period January 1, 2020 through June 30, 2021. On June 22, 2021, the Board of Supervisors approved Amendment Agreement #25-084-1 to increase the payment limit by $31,719 to a new payment limit not to exceed $531,719 with no change in the term January 1, 2020 through June 30, 2021. Approval of Contract #25-084-2 will allow this contractor to continue to provide rapid rehousing services through June 30, 2023. This contract renewal was delayed due to staff limitations with program design and decision making, as well as, lengthy negotiations with the contractor. In the future, the H3 division will work more closely with staff to ensure the contracting process is initiated timely and documents are executed promptly. CONSEQUENCE OF NEGATIVE ACTION: If this contract is not approved, homeless TAY in Contra Costa County will not receive housing assistance provided by this contractor. CHILDREN'S IMPACT STATEMENT: This program supports the following Board of Supervisors’ community outcomes: “Families that are Safe, Stable, and Nurturing”; and “Communities that are Safe and Provide a High Quality of Life for Children and Families”. Expected program outcomes include an increase in positive social and emotional development as measured by the Child and Adolescent Functional Assessment Scale (CAFAS). ATTACHMENTS RECOMMENDATION(S): ADOPT Resolution No. 2022/7 approving and authorizing the Public Works Director, or designee, to execute program supplemental agreements and other instruments related to Master Cooperative Agreement No. 04-5928F15 with the State of California, Department of Transportation (Caltrans), to receive federal funds for transportation projects. Countywide. (All Districts) FISCAL IMPACT: No fiscal impact. The proposed agreement will allow the County to continue to apply and receive State and Federal funds. BACKGROUND: On April 26, 2016, the Board of Supervisors adopted Resolution 2016/335 that approved and authorized the Public Works Director to execute Master Cooperative Agreement No. 04-5928F15 with Caltrans. The agreement outlines the responsibility of the County and Caltrans in the use and distribution of federal funds awarded to the County for transportation projects. Each year, Caltrans requires the County to execute Program Supplemental Agreements, Fund Exchange Agreements, Fund Transfer Agreements connected with the Master Cooperative Agreement in order to receive federal APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/11/2022 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: Nancy Wein, 925.313.2275 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 11, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Antonia Welty, Deputy cc: C. 72 To:Board of Supervisors From:Brian M. Balbas, Public Works Director/Chief Engineer Date:January 11, 2022 Contra Costa County Subject:Resolution No. 2022/7 authorizing execution of supplemental agreements related to Master Agreement No. 04-5928F15 with Caltrans, Countywide. BACKGROUND: (CONT'D) funds allocated for County transportation projects during that year. Resolution No. 2016/335 authorized the Public Works Director to execute those instruments. Resolution 2022/7 will provide the same authority, except that it also will authorize a designee of the Public Works Director to execute those instruments on behalf of the County. The Public Works Director recommends that the Board approve this item to ensure more efficient processing of these instruments each year, which ensures the County will receive federal funds in a timely manner. CONSEQUENCE OF NEGATIVE ACTION: The Public Works Director will be the only person authorized to execute instruments related to the Master Agreement with Caltrans. AGENDA ATTACHMENTS Resolution No. 2022/7 Master Agreement Resolution 2016/335 MINUTES ATTACHMENTS Signed Resolution No. 2022/7 Recorded at the request of:Clerk of the Board Return To:Public Works Dept., Transportation Eng. THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA and for Special Districts, Agencies and Authorities Governed by the Board Adopted this Resolution on 01/11/2022 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. 2022/7 IN THE MATTER OF authorizing execution of supplemental agreements related to Master Agreement No. 04-5928F15 with Caltrans, Countywide. WHEREAS, the Board of Supervisors adopted Resolution No. 2016/335 approving and authorizing the Public Works Director to execute Master Agreement No. 04-5928F15 with the State of California, Department of Transportation (Caltrans) for Federal-aid projects and subsequent program supplements for use on local transportation facilities as required in the State Agreement; and WHEREAS, the County is eligible to receive Federal and/or State funding for certain transportation projects through Caltrans; and WHEREAS, Program Supplemental Agreements, Fund Exchange Agreements, and/or Fund Transfer Agreements, and amendments thereto, connected with and authorized under Master Agreement No. 04-5928F15 need to be executed annually before federal funds could be claimed by the County; and WHEREAS, the COUNTY OF CONTRA COSTA wishes to delegate, to the Public Works Director, or designee, authorization to execute those instruments connected with Master Agreement 04-5928F15; and 1. Effective on the date this resolution is adopted, this resolution supersedes Resolution No. 2016/335. However, notwithstanding the foregoing, nothing in this resolution invalidates or purports to invalidate any master agreements, program supplemental agreements, and other instruments, including but not limited to Master Agreement 04-5928F15 with Caltrans, executed by the Public Works Director pursuant to Resolution No. 2016/335 prior to the date that this resolution is adopted. 2. The Public Works Director, or designee, is authorized to execute, on behalf of the County, Program Supplemental Agreements, Fund Exchange Agreements, and Fund Transfer Agreements, and any amendments thereto, connected with and authorized under Master Agreement 04-5928F15 with Caltrans. Contact: Nancy Wein, 925.313.2275 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 11, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Antonia Welty, Deputy By: Antonia Welty, Deputy cc: RECOMMENDATION(S): APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the County Contract #76-764 with Jason Jung Jun, M.D., an individual, in an amount not to exceed $1,200,000, to provide ophthalmology services at Contra Costa Regional Medical Center (CCRMC) and Contra Costa Health Centers, for the period from December 1, 2021 through November 30, 2024. FISCAL IMPACT: This contract will result in contractual service expenditures of up to $1,200,000 over a 3-year period and will be funded 100% by Hospital Enterprise Fund I revenues. BACKGROUND: Due to the limited number of specialty providers available within the community, CCRMC and Contra Costa Health Centers relies on services provided by contractors, such as Jason Jung Jun, M.D. to provide necessary specialty health services to its patients. Under Contract #76-764, the contractor will provide ophthalmology services, including clinic coverage, consultation, training, medical and/or surgical procedures and on-call coverage at CCRMC and Contra Costa Health Centers, for the period December 1, 2021 through November 30, 2024. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/11/2022 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: January 11, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Antonia Welty, Deputy cc: E Suisala , M Wilhelm C. 73 To:Board of Supervisors From:Anna Roth, Health Services Director Date:January 11, 2022 Contra Costa County Subject:Contract #76-764 with Jason Jung Jun, M.D. CONSEQUENCE OF NEGATIVE ACTION: If this contract is not approved, patients requiring ophthalmology services at CCRMC and Contra Costa Health Centers will not have access to this contractor’s services. RECOMMENDATION(S): APPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute on behalf of the Employment and Human Services Department, a purchase order amendment with Ray A. Morgan Company, LLC, to increase the amount by $548,300 to a new total of $1,541,747 to purchase multi-function copier services and supplies under the terms of a master agreement between the County and the company. FISCAL IMPACT: This purchase order amendment will increase expenditures by $548,300. Expenditures are part of the Employment and Human Services Department's operating budget. (60% Federal, 34% State, 6% County) BACKGROUND: The purpose of this board order is to add funding to purchase order #017752 with Ray A. Morgan Company, LLC. This vendor was selected as a result of the competitive bid process held by Contra Costa County Public Works on behalf of all County departments, and coincides with the Master agreement approved by the Board of Supervisors on July 23, 2019 (Item C 44). The vendor will provide valuable Multi-Function copier services, APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/11/2022 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 Pacheco (925) 608-4963 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 11, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Antonia Welty, Deputy cc: C. 74 To:Board of Supervisors From:Kathy Gallagher, Employment & Human Services Director Date:January 11, 2022 Contra Costa County Subject:Amendment to Ray Morgan Co. Multi-Function Copier Services Purchase Order F017752 BACKGROUND: (CONT'D) maintenance and supplies for the Employment and Human Services Department’s 550+ copier devices. The terms of the master agreement, as previously amended, will be incorporated by reference in the purchase order, and those terms will govern over any conflicting terms of the purchase order. CONSEQUENCE OF NEGATIVE ACTION: Employment and Human Services will be unable to provide valuable print services to all EHSD programs, clients, and infrastructure staff. RECOMMENDATION(S): APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the County Contract Amendment/Extension #25-085-5 with Bay Area Community Services, Inc., a non-profit corporation, to amend Contract #25-085-4, to increase the payment limit amount by $106,249, from $318,751 to a new payment limit not to exceed $425,000 and to extend the termination date from December 31, 2021 to January 31, 2022, to continue to operate COVID-19 housing in Richmond for homeless individuals in Contra Costa County. FISCAL IMPACT: This amendment will result in additional contractual service expenditures of up to $106,249 and will be funded 100% by Federal Emergency Management Agency (FEMA). BACKGROUND: The contractor operates COVID-19 isolation and non-isolation housing for homeless individuals at the SureStay Plus Hotel by Best Western at 915 W. Cutting Blvd. in Richmond. The contractor provides staffing twenty-four (24) hours a day, seven (7) days a week which includes, but is not limited to, the following services: coordinate admissions and exits, coordinate meal services, provide onsite wellness checks and ensure individuals have their basic needs met with clothes, food, and hygiene supplies. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/11/2022 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Lavonna Martin, 925-608-6701 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 11, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Antonia Welty, Deputy cc: L Walker, M Wilhelm C. 75 To:Board of Supervisors From:Anna Roth, Health Services Director Date:January 11, 2022 Contra Costa County Subject:Contract Amendment/Extension #25-085-5 with Bay Area Community Services, Inc. BACKGROUND: (CONT'D) On October 12, 2021, the Board of Supervisors approved Contract #25-085-4 with Bay Area Community Services, Inc. in an amount not to exceed $318,751 to operate COVID-19 isolation housing for homeless individuals in Contra Costa County for the period from October 1, 2021 through December 31, 2021. This amendment was processed late due to a delay in the opening of the Delta Landing (Motel 6) in Pittsburg which has additional isolation rooms for homeless individuals. Contra Costa County is experiencing an unexpected surge in COVID-19 positive cases and homeless individuals continue to need somewhere to safely isolate or face further putting themselves and the community at risk. Approval of Amendment/Extension #25-085-5 will allow the contractor to provide additional COVID-19 housing though January 31, 2022. CONSEQUENCE OF NEGATIVE ACTION: If this contract is not approved, the County’s homeless individuals will not receive additional housing during the COVID -19 pandemic, further putting the community at risk. RECOMMENDATION(S): APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the County Contract #23-538-13 with Allegis Group Holdings, Inc. (dba TEKsystems, Inc.), a corporation, in an amount not to exceed $8,000,000, to provide consulting, technical support, temporary help and recruitment services for the Health Services Department’s Information Systems Unit, for the period January 1, 2022 through December 31, 2024. FISCAL IMPACT: This contract will result in contractual service expenditures of up to $8,000,000 over a 3-year period and is funded 100% by Hospital Enterprise Fund I revenues. (No rate increase) BACKGROUND: Allegis Group Holdings, Inc. (dba TEKsystems, Inc.), has been providing qualified contract-to-hire and/or direct placement candidates for hard to fill positions in the Department’s Information Systems Unit since March 1, 2013. The County has been utilizing contractor's services due to the lengthy recruitment process to employ adequate qualified candidates and formulate a certification list. On January 7, 2020, the Board of Supervisors approved Contract #23-538-10 with Allegis Group Holdings, Inc. (dba TEKsystems, Inc.), in an amount not to exceed $4,200,000 for the provision of qualified contract-to-hire and/or direct placement candidates for hard to fill positions in the Health Services Department’s Information Systems Unit, for the period from January 1, 2020 through December 31, 2021. On May 18, 2021, the Board of Supervisors approved Amendment Agreement #23-538-11 with Allegis Group Holdings, Inc. (dba TEKsystems, Inc.) to modify the fee schedule to increase the fees for temporary help services and/or direct placement candidates with no change in the payment limit of $4,200,000 or term January 1, 2020 through December 31, 2021. Approval of Contract #23-538-13 will allow the contractor to continue to provide temporary help and recruitment services through December 31, 2024. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/11/2022 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: January 11, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Antonia Welty, Deputy cc: L Walker, M Wilhelm C. 76 To:Board of Supervisors From:Anna Roth, Health Services Director Date:January 11, 2022 Contra Costa County Subject:Contract #23-538-13 with Allegis Group Holdings, Inc. (dba TEKsystems, Inc.) BACKGROUND: (CONT'D) This contract includes services provided by represented classifications and the County has met its obligations with the respective labor partner(s). This contract does not include classifications represented by Teamsters 856. CONSEQUENCE OF NEGATIVE ACTION: If this contract is not approved, the County will not have access to this contractor’s staffing services for hard to fill positions in the Health Services Department’s Information Systems Unit. RECOMMENDATION(S): APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the County Contract Amendment Agreement #23-531-14 with Nordic Consulting Partners, Inc., a corporation, effective January 1, 2022, to amend Contract #23-531-12 (as amended by Amendment/Extension #23-531-13), to increase the payment limit by $11,000,000, from $17,000,000, to a new payment limit of $28,000,000 with no change in the term January 1, 2020 through December 31, 2022. FISCAL IMPACT: This amendment will result in additional contractual service expenditures of up to $11,000,000 over a 1-year period and is funded by 100% Hospital Enterprise Fund I revenues. (No rate increase) BACKGROUND: This contract meets the needs of the Health Services Department’s Information Systems Unit by providing consultation and technical assistance in support of the ccLink Electronic Health Record System including system optimization, information security, training, and application support. This support is imperative to improving the unit’s business performance and strategy. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/11/2022 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: January 11, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Antonia Welty, Deputy cc: L Walker, M Wilhelm C. 77 To:Board of Supervisors From:Anna Roth, Health Services Director Date:January 11, 2022 Contra Costa County Subject:Amendment/Extension #23-531-14 with Nordic Consulting Partners, Inc. BACKGROUND: (CONT'D) The County has been contracting with Nordic Consulting Partners, Inc. since October 2012. On January 7, 2020, the Board of Supervisors approved contract #23-531-12, with Nordic Consulting Partners, Inc. in an amount not to exceed $11,000,000 for the provision of consultation and technical assistance, for the period from January 1, 2020 through December 31, 2021. On April 27, 2021, the Board of Supervisors approved Amendment/Extension Agreement #23-531-13 to increase the payment limit by $6,000,000 to a new payment limit of $17,000,000 and extend the termination date from December 31, 2021 to December 31, 2022. Approval of Contract Amendment Agreement #23-531-14 will allow this contractor to continue providing consulting services for ccLink including technical support, system optimization, information security, training, and application support through December 31, 2022. These services are necessary to implement the Epic Beaker Lab System, replacing the legacy Meditech lab system that the County acquired in 1993, and to implement the mandatory CalAIM Behavioral Health billing changes that will need to be built in the Epic system as the County moves the Alcohol and Other Drugs program onto Epic. It will also enable the Health Services Department (HSD) to provide additional build in ccLink to support new programs in public health and care coordination, business intelligence analysts to create, modify, and release new data analytics reports, and for project management support needs. CONSEQUENCE OF NEGATIVE ACTION: If this amendment is not approved, the HSD will not have access to this contractor's expert consultation and technical assistance in support of ccLink. It will delay the Beaker lab system implementation indefinitely and will severely impact our ability to implement the mandatory CalAIM Behavioral Health billing changes in a timely manner. RECOMMENDATION(S): APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a Purchase Order with US Foods, Inc. (dba US Foodservice, Inc.), in an amount not to exceed $1,000,000 for the purchase of all food categories, chemicals, paper products, kitchen supplies and equipment for Contra Costa Regional Medical Center (CCRMC), for the period from January 1, 2022 through December 31, 2022. FISCAL IMPACT: Approval of this purchase order will result in annual supplies expenditure of up to $1,000,000 and is 100% budgeted in the Hospital Enterprise Fund I. BACKGROUND: Sysco has been CCRMC's primary food vendor, and daily delivery delays have impacted food services. Approval of this purchase order will allow the department to change its primary vendor from Sysco to US Foods, Inc., doing business as US Foodservice, Inc., which offers more food options at a lesser price. Additionally, the department believes this vendor will support CCRMC's transition of its patient food production from an outside vendor to internal production without any additional labor and will increase patient satisfaction. CCRMC has been using this vendor since 2006. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/11/2022 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, 925-370-5501 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 11, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Antonia Welty, Deputy cc: Margaret Harris C. 78 To:Board of Supervisors From:Anna Roth, Health Services Director Date:January 11, 2022 Contra Costa County Subject:Purchase Order with US Foods, Inc. DBA US Foodservice, Inc. CONSEQUENCE OF NEGATIVE ACTION: If this purchase order is not approved, CCRMC will continue to use Sysco as our primary food vendor which has a daily delivery delay. When such delays occur, CCRMC will have to continue to purchase daily patient meals from Food Service Partners. RECOMMENDATION(S): APPROVE and AUTHORIZE the Public Works Director, or designee, to execute a contract amendment with Performance Marine Specialties, Inc., effective May 1, 2021, to increase the hourly repair rate and modify the insurance requirements under the contract, with no change to the original payment limit of $450,000 and the term August 1, 2018 through July 31, 2022, for maintenance and repair services of patrol and service boats, Countywide. FISCAL IMPACT: There is no fiscal impact with this action. Contract costs are budgeted in the Fleet Internal Service Fund Budget. BACKGROUND: Public Works Fleet Services is responsible for maintaining the Sheriff’s Department fleet of patrol and service boats. This requires purchasing parts, accessories and conducting repairs for these vessels. Performance Marine Specialties, Inc., currently provides the APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/11/2022 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: January 11, 2022 , County Administrator and Clerk of the Board of Supervisors By: Antonia Welty, Deputy cc: C. 79 To:Board of Supervisors From:Brian M. Balbas, Public Works Director/Chief Engineer Date:January 11, 2022 Contra Costa County Subject:APPROVE and AUTHORIZE Amendment No. 2 to the Contract with Performance Marine Specialties, Inc. BACKGROUND: (CONT'D) equipment, parts and labor for maintenance and repair services to the Sheriff's Department's patrol and service boats. The term of the contract is from August 1, 2018 through July 31, 2022. The contractor is requesting an increase to the hourly labor rate for repairs. This is the first hourly rate increase requested by the contractor under this contract. The Sheriff's Department has approved the rate increase pending board approval. The increase in hourly rate will not result in an increase to the contract limit. Additionally, Performance Marine Specialties, Inc., is requesting the worker's compensation requirement be removed from the general conditions of the contract. Performance Marine Specialties is run and operated by the owners who also provide all of the labor for the company. The Public Works Department is requesting authorization to approve the hourly rate increase and remove the worker's compensation requirement of the contract through the expiration of the contract. CONSEQUENCE OF NEGATIVE ACTION: If this amendment is not approved, boat maintenance and repair services with Performance Marine Specialties, Inc., will be discontinued. RECOMMENDATION(S): APPROVE and AUTHORIZE the Purchasing Agent, or designee, to execute, on behalf of the County, a Participating Addendum with Allsteel, Inc., in an amount not to exceed $10,000,000, for the distribution of various furniture, design and installation services for use by all County Departments during the period of January 11, 2022 through April 30, 2023, under the terms of a Master Contract awarded by the Region 4 Education Service Center, and distributed through Sam Clar Office Furniture. FISCAL IMPACT: Product and service costs paid by County Departments (100% User Departments). BACKGROUND: Contra Costa Purchasing Services is requesting approval of a Participating Addendum for various furniture purchases, design and installation services through the furniture dealer Sam Clar Furniture. Orders will be unique to each County Department. Products are guaranteed through a master contract awarded by Region 4 Education Service Center, OMNIA Cooperative Program. Approval of the addendum between Contra Costa County and Allsteel, Inc., allows the County to obtain APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/11/2022 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Cynthia Shehorn, 925-957-2495 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 11, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Antonia Welty, Deputy cc: C. 80 To:Board of Supervisors From:Brian M. Balbas, Public Works Director/Chief Engineer Date:January 11, 2022 Contra Costa County Subject:APPROVE and AUTHORIZE the Purchasing Agent to execute on behalf of the County, a Participating Addendum with Allsteel, Inc. BACKGROUND: (CONT'D) guaranteed pricing available through the OMNIA Partners contract. The purchase will support all County Departments with systems furniture, freestanding furniture, seating/chairs, soft seating, filing systems, storage and equipment, modular walls and related products and services, and offer discounts on orders exceeding $100,000. This will allow the County the option to choose furniture from more than one source, promote competition among the providers and ultimately be designed to offer County Departments a variety of product choices and providers. CONSEQUENCE OF NEGATIVE ACTION: Without approval of an alternate furniture source, the County would have limited options, no competition among the providers, and ultimately pay more by not taking advantage of cooperative purchasing discounts. ATTACHMENTS Allsteel_Gunlocke_OMNIA_Contract Effective 5.2.2020 FINAL Allsteel Signed 12.16.2021 Region 4 Education Service Center (ESC) Contract # R191802 for Furniture, Installation and Related Services with Allsteel, Inc. Effective: May 1, 2020 The following documents comprise the executed contract between the Region 4 Education Service Center and Allsteel, Inc. effective May 1, 2020: I. Vendor Contract and Signature Form II. Supplier’s Response to the RFP, incorporated by reference CONTRACT 1 APPENDIX A CONTRACT This Contract (“Contract”) is made as of __________, 2020 by and between (“Contractor”) and Region 4 Education Service Center (“Region 4 ESC”) for the purchase of Furniture, Installation, and Related Services (“the products and services”). RECITALS WHEREAS, Region 4 ESC issued Request for Proposals Number RFP #19-18 for Furniture, Installation, and Related Services (“RFP”), to which Contractor provided a response (“Proposal”); and WHEREAS, Region 4 ESC selected Contractor’s Proposal and wishes to engage Contractor in providing the services/materials described in the RFP and Proposal; WHEREAS, both parties agree and understand the following pages will constitute the Contract between the Contractor and Region 4 ESC, having its principal place of business at 7145 West Tidwell Road, Houston, TX 77092. WHEREAS, Contractor included, in writing, any required exceptions or deviations from these terms, conditions, and specifications; and it is further understood that, if agreed to by Region 4 ESC, said exceptions or deviations are incorporated into the Contract. WHEREAS, this Contract consists of the provisions set forth below, including provisions of all attachments referenced herein. In the event of a conflict between the provisions set forth below and those contained in any attachment, the provisions set forth below shall control. WHEREAS, the Contract will provide that any state and local governmental entities, public and private primary, secondary and higher education entities, non-profit entities, and agencies for the public benefit (“Public Agencies”) may purchase products and services at prices indicated in the Contract upon the Public Agency’s registration with OMNIA Partners. 1)Term of agreement. The term of the Contract is for a period of three (3) years unless terminated, canceled or extended as otherwise provided herein. Region 4 ESC shall have the right to renew the Contract for two (2) additional one-year periods or portions thereof. Region 4 ESC shall review the Contract prior to the renewal date and notify the Contractor of Region 4 ESC’s intent renew the Contract. Contractor may elect not to renew by providing three hundred sixty-five days’ (365) notice to Region 4 ESC. Notwithstanding the expiration of the initial term or any subsequent term or all renewal options, Region 4 ESC and Contractor may mutually agree to extend the term of this Agreement. Contractor acknowledges and understands Region 4 ESC is under no obligation whatsoever to extend the term of this Agreement. 2) Scope: Contractor shall perform all duties, responsibilities and obligations, set forth in this agreement, and described in the RFP, incorporated herein by reference as though fully set forth herein. April 28Allsteel, Inc. CONTRACT 2 3) Form of Contract. The form of Contract shall be the RFP, the Offeror’s proposal and Best and Final Offer(s). 4) Order of Precedence. In the event of a conflict in the provisions of the Contract as accepted by Region 4 ESC, the following order of precedence shall prevail: i. This Contract ii. Offeror’s Best and Final Offer iii. Offeror’s proposal iv. RFP and any addenda 5) Commencement of Work. The Contractor is cautioned not to commence any billable work or provide any material or service under this Contract until Contractor receives a purchase order for such work or is otherwise directed to do so in writing by Region 4 ESC. 6) Entire Agreement (Parol evidence). The Contract, as specified above, represents the final written expression of agreement. All agreements are contained herein and no other agreements or representations that materially alter it are acceptable. 7) Assignment of Contract. No assignment of Contract may be made without the prior written approval of Region 4 ESC. Contractor is required to notify Region 4 ESC when any material change in operations is made (i.e. bankruptcy, change of ownership, merger, etc.). 8) Novation. If Contractor sells or transfers all assets or the entire portion of the assets used to perform this Contract, a successor in interest must guarantee to perform all obligations under this Contract. Region 4 ESC reserves the right to accept or reject any new party. A change of name agreement will not change the contractual obligations of Contractor. 9) Contract Alterations. No alterations to the terms of this Contract shall be valid or binding unless authorized and signed by Region 4 ESC. 10) Adding Authorized Distributors/Dealers. Contractor is prohibited from authorizing additional distributors or dealers, other than those identified at the time of submitting their proposal, to sell under the Contract without notification and prior written approval from Region 4 ESC. Contractor must notify Region 4 ESC each time it wishes to add an authorized distributor or dealer. Purchase orders and payment can only be made to the Contractor unless otherwise approved by Region 4 ESC. Pricing provided to members by added distributors or dealers must also be less than or equal to the Contractor’s pricing. 11) TERMINATION OF CONTRACT a) Cancellation for Non-Performance or Contractor Deficiency. Region 4 ESC may terminate the Contract if purchase volume is determined to be low volume in any 12-month period. Region 4 ESC reserves the right to cancel the whole or any part of this Contract due to failure by Contractor to carry out any obligation, term or condition of the contract. Region 4 ESC may issue a written deficiency notice to Contractor for acting or failing to act in any of the following: i. Providing material that does not meet the specifications of the Contract; ii. Providing work or material was not awarded under the Contract; iii. Failing to adequately perform the services set forth in the scope of work and specifications; CONTRACT 3 iv. Failing to complete required work or furnish required materials within a reasonable amount of time; v. Failing to make progress in performance of the Contract or giving Region 4 ESC reason to believe Contractor will not or cannot perform the requirements of the Contract; or vi. Performing work or providing services under the Contract prior to receiving an authorized purchase order. Upon receipt of a written deficiency notice, Contractor shall have ten (10) days to provide a satisfactory response to Region 4 ESC. Failure to adequately address all issues of concern may result in Contract cancellation. Upon cancellation under this paragraph, all goods, materials, work, documents, data and reports prepared by Contractor under the Contract shall immediately become the property of Region 4 ESC. b) Termination for Cause. If, for any reason, Contractor fails to fulfill its obligation in a timely manner, or Contractor violates any of the covenants, agreements, or stipulations of this Contract Region 4 ESC reserves the right to terminate the Contract immediately and pursue all other applicable remedies afforded by law. Such termination shall be effective by delivery of notice, to the Contractor, specifying the effective date of termination. In such event, all documents, data, studies, surveys, drawings, maps, models and reports prepared by Contractor will become the property of the Region 4 ESC. If such event does occur, Contractor will be entitled to receive just and equitable compensation for the satisfactory work completed on such documents. c) Delivery/Service Failures. Failure to deliver goods or services within the time specified, or within a reasonable time period as interpreted by the purchasing agent or failure to make replacements or corrections of rejected articles/services when so requested shall constitute grounds for the Contract to be terminated. In the event Region 4 ESC must purchase in an open market, Contractor agrees to reimburse Region 4 ESC, within a reasonable time period, for all expenses incurred. i) Additional Delivery/Installation Charges: Contractor may enter into additional negotiations with a purchasing agency for additional delivery or installation charges based on onerous conditions. Additional delivery and/or installation charges may only be charged if mutually agreed upon by the purchasing agency and Contractor and can only be charged on a per individual project basis. d) Force Majeure. If by reason of Force Majeure, either party hereto shall be rendered unable wholly or in part to carry out its obligations under this Agreement then such party shall give notice and full particulars of Force Majeure in writing to the other party within a reasonable time after occurrence of the event or cause relied upon, and the obligation of the party giving such notice, so far as it is affected by such Force Majeure, shall be suspended during the continuance of the inability then claimed, except as hereinafter provided, but for no longer period, and such party shall endeavor to remove or overcome such inability with all reasonable dispatch. The term Force Majeure as employed herein, shall mean acts of God, strikes, lockouts, or other industrial disturbances, act of public enemy, orders of any kind of government of the United States or the State of Texas or any civil or military authority; insurrections; riots; epidemics; landslides; lighting; earthquake; fires; hurricanes; storms; floods; washouts; droughts; arrests; restraint of government and people; civil disturbances; explosions, breakage or accidents to machinery, pipelines or canals, or other causes not reasonably within the control of the party claiming such inability. It is understood and agreed that the settlement of strikes and lockouts shall be entirely within the discretion of the party having the difficulty, and that the above requirement that any Force Majeure shall be remedied with all reasonable dispatch shall not require the settlement of strikes and lockouts by acceding to the demands of the opposing party or parties when such settlement is unfavorable in the judgment of the party having the difficulty. CONTRACT 4 e) Standard Cancellation. Region 4 ESC may cancel this Contract in whole or in part by providing written notice. The cancellation will take effect 30 business days after the other party receives the notice of cancellation. After the 30th business day all work will cease following completion of final purchase order. 12) Licenses. Contractor shall maintain in current status all federal, state and local licenses, bonds and permits required for the operation of the business conducted by Contractor. Contractor shall remain fully informed of and in compliance with all ordinances and regulations pertaining to the lawful provision of services under the Contract. Region 4 ESC reserves the right to stop work and/or cancel the Contract if Contractor’s license(s) expire, lapse, are suspended or terminated. 13) Survival Clause. All applicable software license agreements, warranties or service agreements that are entered into between Contractor and Region 4 ESC under the terms and conditions of the Contract shall survive the expiration or termination of the Contract. All Purchase Orders issued and accepted by Contractor shall survive expiration or termination of the Contract. 14) Delivery. Conforming product shall be shipped within 7 days of receipt of Purchase Order. If delivery is not or cannot be made within this time period, the Contractor must receive authorization for the delayed delivery. The order may be canceled if the estimated shipping time is not acceptable. All deliveries shall be freight prepaid, F.O.B. Destination and shall be included in all pricing offered unless otherwise clearly stated in writing. 15) Inspection & Acceptance. If defective or incorrect material is delivered, Region 4 ESC may make the determination to return the material to the Contractor at no cost to Region 4 ESC. The Contractor agrees to pay all shipping costs for the return shipment. Contractor shall be responsible for arranging the return of the defective or incorrect material. 16) Payments. Payment shall be made after satisfactory performance, in accordance with all provisions thereof, and upon receipt of a properly completed invoice. 17) Price Adjustments. Should it become necessary or proper during the term of this Contract to make any change in design or any alterations that will increase price, Region 4 ESC must be notified immediately. Price increases must be approved by Region 4 ESC and no payment for additional materials or services, beyond the amount stipulated in the Contract shall be paid without prior approval. All price increases must be supported by manufacturer documentation, or a formal cost justification letter. Contractor must honor previous prices for thirty (30) days after approval and written notification from Region 4 ESC. It is the Contractor’s responsibility to keep all pricing up to date and on file with Region 4 ESC. All price changes must be provided to Region 4 ESC, using the same format as was provided and accepted in the Contractor’s proposal. Price reductions may be offered at any time during Contract. Special, time-limited reductions are permissible under the following conditions: 1) reduction is available to all users equally; 2) reduction is for a specific period, normally not less than thirty (30) days; and 3) original price is not exceeded after the time-limit. Contractor shall offer Region 4 ESC any published price reduction during the Contract term. 18) Audit Rights. Contractor shall, at its sole expense, maintain appropriate due diligence of all purchases made by Region 4 ESC and any entity that utilizes this Contract. Region 4 ESC reserves the right to audit the accounting for a period of three (3) years from the time such CONTRACT 5 purchases are made. This audit right shall survive termination of this Agreement for a period of one (1) year from the effective date of termination. Region 4 ESC shall have the authority to conduct random audits of Contractor’s pricing at Region 4 ESC's sole cost and expense. Notwithstanding the foregoing, in the event that Region 4 ESC is made aware of any pricing being offered that is materially inconsistent with the pricing under this agreement, Region 4 ESC shall have the ability to conduct an extensive audit of Contractor’s pricing at Contractor’s sole cost and expense. Region 4 ESC may conduct the audit internally or may engage a third- party auditing firm. In the event of an audit, the requested materials shall be provided in the format and at the location designated by Region 4 ESC. 19) Discontinued Products. If a product or model is discontinued by the manufacturer, Contractor may substitute a new product or model if the replacement product meets or exceeds the specifications and performance of the discontinued model and if the discount is the same or greater than the discontinued model. 20) New Products/Services. New products and/or services that meet the scope of work may be added to the Contract. Pricing shall be equivalent to the percentage discount for other products. Contractor may replace or add product lines if the line is replacing or supplementing products, is equal or superior to the original products, is discounted similarly or greater than the original discount, and if the products meet the requirements of the Contract. No products and/or services may be added to avoid competitive procurement requirements. Region 4 ESC may require additions to be submitted with documentation from Members demonstrating an interest in, or a potential requirement for, the new product or service. Region 4 ESC may reject any additions without cause. 21) Options. Optional equipment for products under Contract may be added to the Contract at the time they become available under the following conditions: 1) the option is priced at a discount similar to other options; 2) the option is an enhancement to the unit that improves performance or reliability. 22) Warranty Conditions. All supplies, equipment and services shall include manufacturer's minimum standard warranty and one (1) year labor warranty unless otherwise agreed to in writing. 23) Site Cleanup. Contractor shall clean up and remove all debris and rubbish resulting from their work as required or directed. Upon completion of the work, the premises shall be left in good repair and an orderly, neat, clean, safe and unobstructed condition. 24) Site Preparation. Contractor shall not begin a project for which the site has not been prepared, unless Contractor does the preparation work at no cost, or until Region 4 ESC includes the cost of site preparation in a purchase order. Site preparation includes, but is not limited to: moving furniture, installing wiring for networks or power, and similar pre-installation requirements. 25) Registered Sex Offender Restrictions. For work to be performed at schools, Contractor agrees no employee or employee of a subcontractor who has been adjudicated to be a registered sex offender will perform work at any time when students are or are reasonably expected to be present. Contractor agrees a violation of this condition shall be considered a material breach and may result in the cancellation of the purchase order at Region 4 ESC’s discretion. Contractor must identify any additional costs associated with compliance of this CONTRACT 6 term. If no costs are specified, compliance with this term will be provided at no additional charge. 26) Safety measures. Contractor shall take all reasonable precautions for the safety of employees on the worksite and shall erect and properly maintain all necessary safeguards for protection of workers and the public. Contractor shall post warning signs against all hazards created by its operation and work in progress. Proper precautions shall be taken pursuant to state law and standard practices to protect workers, general public and existing structures from injury or damage. 27) Smoking. Persons working under the Contract shall adhere to local smoking policies. Smoking will only be permitted in posted areas or off premises. 28) Stored materials. Upon prior written agreement between the Contractor and Region 4 ESC, payment may be made for materials not incorporated in the work but delivered and suitably stored at the site or some other location, for installation at a later date. An inventory of the stored materials must be provided to Region 4 ESC prior to payment. Such materials must be stored and protected in a secure location and be insured for their full value by the Contractor against loss and damage. Contractor agrees to provide proof of coverage and additionally insured upon request. Additionally, if stored offsite, the materials must also be clearly identified as property of Region 4 ESC and be separated from other materials. Region 4 ESC must be allowed reasonable opportunity to inspect and take inventory of stored materials, on or offsite, as necessary. Until final acceptance by Region 4 ESC, it shall be the Contractor's responsibility to protect all materials and equipment. Contractor warrants and guarantees that title for all work, materials and equipment shall pass to Region 4 ESC upon final acceptance. 29) Funding Out Clause. A Contract for the acquisition, including lease, of real or personal property is a commitment of Region 4 ESC’s current revenue only. Region 4 ESC retains the right to terminate the Contract at the expiration of each budget period during the term of the Contract and is conditioned on a best effort attempt by Region 4 ESC to obtain appropriate funds for payment of the contract. 30) Indemnity. Contractor shall protect, indemnify, and hold harmless both Region 4 ESC and its administrators, employees and agents against all claims, damages, losses and expenses arising out of or resulting from the actions of the Contractor, Contractor employees or subcontractors in the preparation of the solicitation and the later execution of the Contract. Any litigation involving either Region 4 ESC, its administrators and employees and agents will be in Harris County, Texas. 31) Marketing. Contractor agrees to allow Region 4 ESC to use their name and logo within website, marketing materials and advertisement. Any use of Region 4 ESC name and logo or any form of publicity, inclusive of press releases, regarding this Contract by Contractor must have prior approval from Region 4 ESC. 32) Certificates of Insurance. Certificates of insurance shall be delivered to the Region 4 ESC prior to commencement of work. The Contractor shall give Region 4 ESC a minimum of ten (10) days’ notice prior to any modifications or cancellation of policies. The Contractor shall require all subcontractors performing any work to maintain coverage as specified. 33) Legal Obligations. It is Contractor’s responsibility to be aware of and comply with all local, state, and federal laws governing the sale of products/services and shall comply with all laws CONTRACT 7 while fulfilling the Contract. Applicable laws and regulation must be followed even if not specifically identified herein. 34) Tariff Surcharges: Contractor has the option to charge a surcharge, as an additional line item, if approved by the purchasing agency. All surcharges must be based on a percentage of total order and must be approved by Region 4 prior to use. OMNIA REGION 4 | RFP # 19-18 | 12.11.2019 13 Appendix B TERMS & CONDITIONS ACCEPTANCE FORM Signature on the Offer and Contract Signature form certifies complete acceptance of the terms and conditions in this solicitation and draft Contract except as noted below with proposed substitute language (additional pages may be attached, if necessary). The provisions of the RFP cannot be modified without the express written approval of Region 4 ESC. If a proposal is returned with modifications to the draft Contract provisions that are not expressly approved in writing by Region 4 ESC, the Contract provisions contained in the RFP shall prevail. Check one of the following responses: � Offeror takes no exceptions to the terms and conditions of the RFP and draft Contract. (Note: If none are listed below, it is understood that no exceptions/deviations are taken.) � Offeror takes the following exceptions to the RFP and draft Contract. All exceptions must be clearly explained, reference the corresponding term to which Offeror is taking exception and clearly state any proposed modified language, proposed additional terms to the RFP and draft Contract must be included: (Note: Unacceptable exceptions may remove Offeror’s proposal from consideration for award. Region 4 ESC shall be the sole judge on the acceptance of exceptions and modifications and the decision shall be final. If an offer is made with modifications to the contract provisions that are not expressly approved in writing, the contract provisions contained in the RFP shall prevail.) Section/Page Term, Condition, or Specification Exception/Proposed Modification Accepted (For Region 4 ESC’s use) Appendix A,  Section 14  Delivery, P.4  Conforming product shall be shipped  within 7 days of receipt of Purchase  Order. If delivery is not or cannot be  made within this time period, the  Contractor must receive  authorization for the delayed  delivery. The order may be canceled  if the estimated shipping time is not  acceptable. All deliveries shall be  freight prepaid, F.O.B. Destination  and shall be included in all pricing  offered unless otherwise clearly  stated in writing.  Conforming product shall be shipped  within the timeframe mutually agreed  to by the Vendor and the Purchasing  Agency 7 days of receipt of Purchase  Order. If delivery is not or cannot be  made within this time period, the  Contractor must receive authorization  for the delayed delivery. The order may  be canceled if the estimated shipping  time is not acceptable. All deliveries  shall be freight prepaid, F.O.B.  Destination and shall be included in all  pricing offered unless otherwise clearly  stated in writing.  X Appendix B | Exceptions Acceptable OMNIA REGION 4 | RFP # 19-18 | 12.11.2019 14 Appendix A,  Section 28 Stored  Materials, P.6  Upon prior written agreement  between the Contractor and Region  4 ESC, payment may be made for  materials not incorporated in the  work but delivered and suitably  stored at the site or some other  location, for installation at a later  date. An inventory of the stored  materials must be provided to  Region 4 ESC prior to payment. Such  materials must be stored and  protected in a secure location and  be insured for their full value by the  Contractor against loss and damage.  Contractor agrees to provide proof  of coverage and additionally  insured upon request. Additionally,  if stored offsite, the materials must  also be clearly identified as property  of Region 4 ESC and be separated  from other materials. Region 4 ESC  must be allowed reasonable  opportunity to inspect and take  inventory of stored materials, on or  offsite, as necessary. Until final  acceptance by Region 4 ESC, it shall  be the Contractor's responsibility to  protect all materials and equipment.  Contractor warrants and guarantees  that title for all work, materials and  equipment shall pass to Region 4  ESC upon final acceptance.  Upon prior written agreement between  the Contractor and Region 4 ESC,  payment may be made for materials not  incorporated in the work but delivered  and suitably stored at the site or some  other location, for installation at a later  date. An inventory of the stored  materials must be provided to Region 4  ESC prior to payment. Such materials  must be stored and protected in a  secure location and be insured for their  full value by the Contractor party in  control of the location against loss and  damage, unless otherwise agreed to by  Contractor and Region 4 ESC. Contractor  The insuring party agrees to provide  proof of coverage and additionally  insured upon request. Additionally, if  stored offsite, the materials must also  be clearly identified as property of  Region 4 ESC and be separated from  other materials. Region 4 ESC must be  allowed reasonable opportunity to  inspect and take inventory of stored  materials, on or offsite, as necessary.  Until final acceptance delivery into  Region 4 ESC control by Region 4 ESC, it  shall be the Contractor's responsibility  to protect all materials and equipment.  Contractor warrants and guarantees  that title for all work, materials and  equipment shall pass to Region 4 ESC  upon Region 4 ESC’s acceptance of non‐ defective, undamaged, product at time  of delivery final acceptance.  Exhibit A, Section  2.2 Pricing  Commitment,  P.20  Supplier commits the not‐to‐exceed  pricing provided under the Master   Agreement pricing is its lowest available  (net to buyer) to Public Agencies  nationwide and further commits that if a  Participating Public Agency is eligible for  lower pricing through a national, state,  regional or local or cooperative contract,  the Supplier will match such lower  pricing to that Participating Public  Agency under the Master Agreement.  Supplier commits the not‐to‐exceed  pricing provided under the Master   Agreement pricing is its lowest available  (net to buyer) to Public Agencies  nationwide and further commits that if  a Participating Public Agency is eligible  for lower pricing through a national,  state, regional or local or cooperative  contract, the Supplier will match such  lower pricing to that Participating Public  Agency under the Master Agreement.  Supplier commits that price shall be  equivalent to other cooperative state  and local contracts held by the Supplier,  buying the same product mix, for the  same geographical areas, under the  same terms and conditions.  Appendix B | Exceptions Acceptable OMNIA Partners will discuss with Allsteel OMNIA REGION 4 | RFP # 19-18 | 12.11.2019 15 Exhibit B, Section  14 Administrative  Fee Payment, P.28  Administrative Fee payments are to be  paid by Supplier to OMNIA Partners,  Public Sector at the frequency and on  the due date stated in Section 13,  above, for Supplier’s submission of  corresponding Contract Sales Reports.  Administrative Fee payments are to be  made via Automated Clearing House  (ACH) to the OMNIA Partners, Public  Sector designated financial institution  identified in Exhibit D. Failure to provide  a payment of the Administrative Fee  within the time and manner specified  herein shall constitute a material breach  of this Agreement and if not cured  within thirty (30) days of written notice  to Supplier shall be deemed a cause for  termination of the Master Agreement,  at Principal Procurement Agency’s sole  discretion, and/or this Agreement, at  OMNIA Partners, Public Sector’ sole  discretion. All Administrative Fees not  paid when due shall bear interest at a  rate equal to the lesser of one and one‐ half percent (1 1/2%) per month or the  maximum rate permitted by law until  paid in full.  Administrative Fee payments are to be  paid by Supplier to OMNIA Partners,  Public Sector within 30 days of calendar  month end, at the frequency and on the  due date stated in Section 13, above,  for Supplier’s submission of  corresponding Contract Sales Reports.  Administrative Fee payments are to be  made via Automated Clearing House  (ACH) to the OMNIA Partners, Public  Sector designated financial institution  identified in Exhibit D. Failure to  provide a payment of the  Administrative Fee within the time and  manner specified herein shall constitute  a material breach of this Agreement  and if not cured within thirty (30) days  of written notice to Supplier shall be  deemed a cause for termination of the  Master Agreement, at Principal  Procurement Agency’s sole discretion,  and/or this Agreement, at OMNIA  Partners, Public Sector’ sole discretion.  All Administrative Fees not paid when  due shall bear interest at a rate equal to  the lesser of one and one‐half percent  (1 1/2%) per month or the maximum  rate permitted by law until paid in full.    Exhibit F, Federal  Funds  Certifications,  Overview P.37   The following certifications and  provisions may be required and apply  when Participating Agency expends  federal funds for any purchase resulting  from this procurement process.  Pursuant to 2 C.F.R. § 200.326, all  contracts, including small purchases,  awarded by the Participating Agency  and the Participating Agency’s  subcontractors shall contain the  procurement provisions of Appendix II  to Part 200, as applicable.  The following certifications and  provisions may be required and apply  when Participating Agency expends  federal funds for any purchase resulting  from this procurement process.  Pursuant to 2 C.F.R. § 200.326, all  contracts, including small purchases,  awarded by the Participating Agency  and the Participating Agency’s  subcontractors shall contain the  procurement provisions of Appendix II  to Part 200, as applicable, when federal  funds are utilized on a project. It is the  responsibility of the authorized  Purchasing Agency to notify the Vendor  if federal funds will be utilized to  procure items under this contract  and/or purchase order prior to Vendor's  acceptance of the order.  Appendix B | Exceptions admin agreement noted acknowledged OMNIA REGION 4 | RFP # 19-18 | 12.11.2019 16 Exhibit F, Federal  Funds  Certifications,  Certification of  Compliance with  Buy America  Provisions, P.40  To the extent purchases are made with  Federal Highway Administration, Federal  Railroad Administration, or Federal  Transit Administration funds, offeror  certifies that its products comply with all  applicable provisions of the Buy America  Act and agrees to provide such  certification or applicable waiver with  respect to specific products to any  Participating Agency upon request.  Purchases made in accordance with the  Buy America Act must still follow the  applicable procurement rules calling for  free and open competition.  To the extent purchases are made with  Federal Highway Administration,  Federal Railroad Administration, or  Federal Transit Administration funds,  offeror certifies that when requested  prior to offeror's acceptance of an  order, offeror will certify its individual  products comply to with all applicable  provisions of the Buy America Act and  agrees to provide such certification or  applicable waiver with respect to  specific products to any Participating  Agency upon request. Purchases made  in accordance with the Buy America Act  must still follow the applicable  procurement rules calling for free and  open competition.  Exhibit F, Federal  Funds  Certifications,  Certification of  Applicability to  Subcontractors,  P.40  Offeror agrees that all contracts it  awards pursuant to the Contract shall be  bound by the foregoing terms and  conditions.  Offeror agrees that all dealer  subcontracts it awards pursuant to the  Contract shall be bound by the  foregoing terms and conditions.  Amendment 1,  Appendix C, Doc  #5 – Special  Conditions,  Federal  Requirements, P.9  Federal Requirements If products and services are issued in  response to an emergency or disaster  recovery the items below, located in this  Special Conditions section of the Federal  Funds Certifications, are activated and  required when federal funding may be  utilized.  Federal Requirements If products and services are issued in  response to an emergency or disaster  recovery the items below, located in  this Special Conditions section of the  Federal Funds Certifications, are  activated and required when federal  funding may be is utilized, and  Contractor is notified prior to order  placement.  Appendix B | Exceptions acknowledged acknowledged OMNIA REGION 4 | RFP # 19-18 | 12.11.2019 17 Amendment 1,  Appendix C, Doc  #5 – Special  Conditions, 2.  Equal  Employment  Opportunity Item  8, P.10  The contractor will include the  provisions of paragraphs (1) through (8)  in every subcontract or purchase order  unless exempted by rules, regulations,  or orders of the Secretary of Labor  issued pursuant to section 204 of  Executive Order 11246 of September 24,  1965, so that such provisions will be  binding upon each subcontractor or  vendor. The contractor will take such  action with respect to any subcontract  or purchase order as may be directed by  the Secretary of Labor as a means of  enforcing such provisions including  sanctions for noncompliance: Provided,  however, that in the event the  contractor becomes involved in, or is  threatened with, litigation with a  subcontractor or vendor as a result of  such direction, the contractor may  request the United States to enter into  such litigation to protect the interests of  the United States.  The contractor will include the  provisions of paragraphs (1) through (8)  in every dealer subcontract or purchase  order unless exempted by rules,  regulations, or orders of the Secretary  of Labor issued pursuant to section 204  of Executive Order 11246 of September  24, 1965, so that such provisions will be  binding upon each dealer subcontractor  or vendor. The contractor will take such  action with respect to any dealer  subcontract or purchase order as may  be directed by the Secretary of Labor as  a means of enforcing such provisions  including sanctions for noncompliance:  Provided, however, that in the event  the contractor becomes involved in, or  is threatened with, litigation with a  dealer subcontractor or vendor as a  result of such direction, the contractor  may request the United States to enter  into such litigation to protect the  interests of the United States.  Amendment 1,  Appendix C, Doc  #5 – Special  Conditions, 3.  “During the  performance of  this contract, the  contractor agrees  as follows: Item 7,  P.12  The contractor will include the portion  of the sentence immediately preceding  paragraph (1) and the provisions of  paragraphs (1) through (7) in every  subcontract or purchase order unless  exempted by rules, regulations, or  orders of the Secretary of Labor issued  pursuant to section 204 of Executive  Order 11246 of September 24, 1965, so  that such provisions will be binding  upon each subcontractor or vendor. The  contractor will take such action with  respect to any subcontract or purchase  order as the administering agency may  direct as a means of enforcing such  provisions, including sanctions for  noncompliance: Provided, however,  That in the event a contractor becomes  involved in, or is threatened with,  litigation with a subcontractor or vendor  as a result of such direction by the  administering agency the contractor  may request the United States to enter  into such litigation to protect the  interests of the United States.”  The contractor will include the portion  of the sentence immediately preceding  paragraph (1) and the provisions of  paragraphs (1) through (7) in every  dealer subcontract or purchase order  unless exempted by rules, regulations,  or orders of the Secretary of Labor  issued pursuant to section 204 of  Executive Order 11246 of September  24, 1965, so that such provisions will be  binding upon each dealer subcontractor  or vendor. The contractor will take such  action with respect to any dealer  subcontract or purchase order as the  administering agency may direct as a  means of enforcing such provisions,  including sanctions for noncompliance:  Provided, however, That in the event a  contractor becomes involved in, or is  threatened with, litigation with a dealer  subcontractor or vendor as a result of  such direction by the administering  agency the contractor may request the  United States to enter into such  litigation to protect the interests of the  United States.”  Amendment 1,  Appendix C, Doc  #5 – Special  Conditions, Sign‐ Off, P.23  Offeror agrees to comply with all terms  and conditions outlined in the Special  Conditions section of this solicitation, as  applicable.  Offeror agrees to comply with all terms  and conditions outlined in the Special  Conditions section of this solicitation.,  as applicable.  Appendix B | Exceptions acknowledged acknowledged OMNIA Region 4 FURNITURE, INSTALLATION, AND RELATED SERVICESRFP #19-18 Table of Contents: Appendix A | Draft Contract Offer and Contract Signature Form 3 - 11 Products, Services, Pricing18 - 45 Appendix B | Terms and Conditions Acceptance Form12 - 17 Appendix D, Exhibit G, Doc #1 | Ownership Disclosure Form89 - 90 Performance Capability46 - 49 Appendix D, Exhibit A | Response for National Cooperative Contract50 - 75 Appendix D, Exhibit B | Administration Agreement76 - 82 Qualification and Experience117 - 129 References125 - 129 Value Add130 - 137 Appendix C, Doc #1 | Acknowledgment and Acceptance of Region 4 ESC’s Open Records Policy138 - 139 Appendix C, Doc #2 | Antitrust Certification Statements140 - 141 Appendix C, Doc #3 | Implementation of House Bill 1295 Certificate of Interested Parties142 - 143 Appendix C, Doc #4 | Texas Government Code 2270 Verification Form144 - 145 Appendix D, Exhibit F | Federal Funds Certifications83 - 88 Appendix D, Exhibit G, Doc #2 | Non-Collusion Affidavit91 - 92 Appendix D, Exhibit G, Doc #3 | Affirmative Action Affidavit93 - 99 Appendix D, Exhibit G, Doc #4 | Political Contribution Disclosure Form100 - 105 Appendix D, Exhibit G, Doc #5 | Stockholder Disclosure Certification106 - 107 Appendix D, Exhibit G, Doc #6 | Certification of Non-Involvement in Prohibited Activities in Iran108 - 110 Appendix D, Exhibit G, Doc #7 | New Jersey Business Registration Certificate111 - 116 Appendix C, Doc #5 | Addendum146 - 147 Appendix C, Doc #6 | Questionnaire148 - 189 Appendix A | Draft Contract, Offer, and Contract Signature Form CONTRACT 1 APPENDIX A CONTRACT This Contract (“Contract”) is made as of _April 28_, 2020 by and between (“Contractor”) and Region 4 Education Service Center (“Region 4 ESC”)for the purchase of ___________________________________________(“the products and services”). RECITALS WHEREAS, Region 4 ESC issued Request for Proposals Number R______ for _______ (“RFP”), to which Contractor provided a response (“Proposal”); and WHEREAS, Region 4 ESC selected Contractor’s Proposal and wishes to engage Contractor in providing the services/materials described in the RFP and Proposal; WHEREAS, both parties agree and understand the following pages will constitute the Contract between the Contractor and Region 4 ESC, having its principal place of business at 7145 West Tidwell Road, Houston, TX 77092. WHEREAS, Contractor included, in writing, any required exceptions or deviations from these terms, conditions, and specifications; and it is further understood that, if agreed to by Region 4 ESC, said exceptions or deviations are incorporated into the Contract. WHEREAS, this Contract consists of the provisions set forth below, including provisions of all attachments referenced herein.In the event of a conflict between the provisions set forth below and those contained in any attachment, the provisions set forth below shall control. WHEREAS, the Contract will provide that any state and local governmental entities, public and private primary, secondary and higher education entities, non-profit entities, and agencies for the public benefit (“Public Agencies”) may purchase products and services at prices indicated in the Contract upon the Public Agency’s registration with OMNIA Partners. 1)Term of agreement.The term of the Contract is for a period of three (3) years unless terminated, canceled or extended as otherwise provided herein. Region 4 ESC shall have the right to renew the Contract for two (2) additional one-year periods or portions thereof. Region 4 ESC shall review the Contract prior to the renewal date and notify the Contractor of Region 4 ESC’s intent renew the Contract. Contractor may elect not to renew by providing three hundred sixty-five days’ (365) notice to Region 4 ESC. Notwithstanding the expiration of the initial term or any subsequent term or all renewal options, Region 4 ESC and Contractor may mutually agree to extend the term of this Agreement. Contractor acknowledges and understands Region 4 ESC is under no obligation whatsoever to extend the term of this Agreement. 2) Scope:Contractor shall perform all duties, responsibilities and obligations, set forth in this agreement, and described in the RFP, incorporated herein by reference as though fully set forth herein. Appendix A | Draft Contract Allsteel, Inc.Furniture, Installation and RElated Services 19-18 Furniture, Installation and Related Services CONTRACT 2 3) Form of Contract.The form of Contract shall be the RFP, the Offeror’s proposal and Best and Final Offer(s). 4)Order of Precedence.In the event of a conflict in the provisions of the Contract as accepted by Region 4 ESC, the following order of precedence shall prevail: i.This Contract ii.Offeror’s Best and Final Offer iii.Offeror’s proposal iv.RFP and any addenda 5)Commencement of Work. The Contractor is cautioned not to commence any billable work or provide any material or service under this Contract until Contractor receives a purchase order for such work or is otherwise directed to do so in writing by Region 4 ESC. 6)Entire Agreement (Parol evidence).The Contract, as specified above, represents the final written expression of agreement. All agreements are contained herein and no other agreements or representations that materially alter it are acceptable. 7)Assignment of Contract.No assignment of Contract may be made without the prior written approval of Region 4 ESC.Contractor is required to notify Region 4 ESC when any material change in operations is made (i.e. bankruptcy, change of ownership, merger, etc.). 8) Novation.If Contractor sells or transfers all assets or the entire portion of the assets used to perform this Contract, a successor in interest must guarantee to perform all obligations under this Contract. Region 4 ESC reserves the right to accept or reject any new party. A change of name agreement will not change the contractual obligations of Contractor. 9)Contract Alterations.No alterations to the terms of this Contract shall be valid or binding unless authorized and signed by Region 4 ESC. 10)Adding Authorized Distributors/Dealers.Contractor is prohibited from authorizing additional distributors or dealers, other than those identified at the time of submitting their proposal, to sell under the Contract without notification and prior written approval from Region 4 ESC. Contractor must notify Region 4 ESC each time it wishes to add an authorized distributor or dealer. Purchase orders and payment can only be made to the Contractor unless otherwise approved by Region 4 ESC. Pricing provided to members by added distributors or dealers must also be less than or equal to the Contractor’s pricing. 11)TERMINATION OF CONTRACT a)Cancellation for Non-Performance or Contractor Deficiency.Region 4 ESC may terminate the Contract if purchase volume is determined to be low volume in any 12-month period. Region 4 ESC reserves the right to cancel the whole or any part of this Contract due to failure by Contractor to carry out any obligation, term or condition of the contract. Region 4 ESC may issue a written deficiency notice to Contractor for acting or failing to act in any of the following: i.Providing material that does not meet the specifications of the Contract; ii.Providing work or material was not awarded under the Contract; iii.Failing to adequately perform the services set forth in the scope of work and specifications; Appendix A | Draft Contract CONTRACT 3 iv.Failing to complete required work or furnish required materials within a reasonable amount of time; v.Failing to make progress in performance of the Contract or giving Region 4 ESC reason to believe Contractor will not or cannot perform the requirements of the Contract; or vi.Performing work or providing services under the Contract prior to receiving an authorized purchase order. Upon receipt of a written deficiency notice, Contractor shall have ten (10) days to provide a satisfactory response to Region 4 ESC. Failure to adequately address all issues of concern may result in Contract cancellation. Upon cancellation under this paragraph, all goods, materials, work, documents, data and reports prepared by Contractor under the Contract shall immediately become the property of Region 4 ESC. b)Termination for Cause.If, for any reason,Contractor fails to fulfill its obligation in a timely manner, or Contractor violates any of the covenants, agreements, or stipulations of this Contract Region 4 ESC reserves the right to terminate the Contract immediately and pursue all other applicable remedies afforded by law. Such termination shall be effective by delivery of notice, to the Contractor, specifying the effective date of termination. In such event, all documents, data, studies, surveys, drawings, maps, models and reports prepared by Contractor will become the property of the Region 4 ESC.If such event does occur, Contractor will be entitled to receive just and equitable compensation for the satisfactory work completed on such documents. c)Delivery/Service Failures. Failure to deliver goods or services within the time specified, or within a reasonable time period as interpreted by the purchasing agent or failure to make replacements or corrections of rejected articles/services when so requested shall constitute grounds for the Contract to be terminated. In the event Region 4 ESC must purchase in an open market, Contractor agrees to reimburse Region 4 ESC, within a reasonable time period, for all expenses incurred. i)Additional Delivery/Installation Charges:Contractor may enter into additional negotiations with a purchasing agency for additional delivery or installation charges based on onerous conditions. Additional delivery and/or installation charges may only be charged if mutually agreed upon by the purchasing agency and Contractor and can only be charged on a per individual project basis. d)Force Majeure.If by reason of Force Majeure, either party hereto shall be rendered unable wholly or in part to carry out its obligations under this Agreement then such party shall give notice and full particulars of Force Majeure in writing to the other party within a reasonable time after occurrence of the event or cause relied upon, and the obligation of the party giving such notice, so far as it is affected by such Force Majeure, shall be suspended during the continuance of the inability then claimed, except as hereinafter provided, but for no longer period, and such party shall endeavor to remove or overcome such inability with all reasonable dispatch. The term Force Majeure as employed herein, shall mean acts of God, strikes, lockouts, or other industrial disturbances, act of public enemy, orders of any kind of government of the United States or the State of Texas or any civil or military authority; insurrections; riots; epidemics; landslides; lighting; earthquake; fires; hurricanes; storms; floods; washouts; droughts; arrests; restraint of government and people; civil disturbances; explosions, breakage or accidents to machinery, pipelines or canals, or other causes not reasonably within the control of the party claiming such inability. It is understood and agreed that the settlement of strikes and lockouts shall be entirely within the discretion of the party having the difficulty, and that the above requirement that any Force Majeure shall be remedied with all reasonable dispatch shall not require the settlement of strikes and lockouts by acceding to the demands of the opposing party or parties when such settlement is unfavorable in the judgment of the party having the difficulty. Appendix A | Draft Contract CONTRACT 4 e)Standard Cancellation. Region 4 ESC may cancel this Contract in whole or in part by providing written notice. The cancellation will take effect 30 business days after the other party receives the notice of cancellation. After the 30th business day all work will cease following completion of final purchase order. 12)Licenses. Contractor shall maintain in current status all federal, state and local licenses, bonds and permits required for the operation of the business conducted by Contractor.Contractor shall remain fully informed of and in compliance with all ordinances and regulations pertaining to the lawful provision of services under the Contract. Region 4 ESC reserves the right to stop work and/or cancel the Contract if Contractor’s license(s) expire, lapse, are suspended or terminated. 13)Survival Clause. All applicable software license agreements, warranties or service agreements that are entered into between Contractor and Region 4 ESC under the terms and conditions of the Contract shall survive the expiration or termination of the Contract. All Purchase Orders issued and accepted by Contractor shall survive expiration or termination of the Contract. 14)Delivery.Conforming product shall be shipped within the timeframe mutually agreed to by the Vendor and the Purchasing Agency 7 days of receipt of Purchase Order. If delivery is not or cannot be made within this time period, the Contractor must receive authorization for the delayed delivery.The order may be canceled if the estimated shipping time is not acceptable. All deliveries shall be freight prepaid, F.O.B.Destination and shall be included in all pricing offered unless otherwise clearly stated in writing. 15)Inspection & Acceptance. If defective or incorrect material is delivered, Region 4 ESC may make the determination to return the material to the Contractor at no cost to Region 4 ESC. The Contractor agrees to pay all shipping costs for the return shipment. Contractor shall be responsible for arranging the return of the defective or incorrect material. 16)Payments. Payment shall be made after satisfactory performance, in accordance with all provisions thereof, and upon receipt of a properly completed invoice. 17)Price Adjustments. Should it become necessary or proper during the term of this Contract to make any change in design or any alterations that will increase price,Region 4 ESC must be notified immediately. Price increases must be approved by Region 4 ESC and no payment for additional materials or services, beyond the amount stipulated in the Contract shall be paid without prior approval. All price increases must be supported by manufacturer documentation, or a formal cost justification letter.Contractor must honor previous prices for thirty (30) days after approval and written notification from Region 4 ESC. It is the Contractor’s responsibility to keep all pricing up to date and on file with Region 4 ESC. All price changes must be provided to Region 4 ESC, using the same format as was provided and accepted in the Contractor’s proposal. Price reductions may be offered at any time during Contract. Special, time-limited reductions are permissible under the following conditions: 1) reduction is available to all users equally; 2) reduction is for a specific period, normally not less than thirty (30) days; and 3) original price is not exceeded after the time-limit. Contractor shall offer Region 4 ESC any published price reduction during the Contract term. 18)Audit Rights. Contractor shall, at its sole expense, maintain appropriate due diligence of all purchases made by Region 4 ESC and any entity that utilizes this Contract. Region 4 ESC reserves the right to audit the accounting for a period of three (3) years from the time such Appendix A | Draft Contract CONTRACT 5 purchases are made. This audit right shall survive termination of this Agreement for a period of one (1) year from the effective date of termination. Region 4 ESC shall have the authority to conduct random audits of Contractor’s pricing at Region 4 ESC's sole cost and expense. Notwithstanding the foregoing, in the event that Region 4 ESC is made aware of any pricing being offered that is materially inconsistent with the pricing under this agreement, Region 4 ESC shall have the ability to conduct an extensive audit of Contractor’s pricing at Contractor’s sole cost and expense. Region 4 ESC may conduct the audit internally or may engage a third- party auditing firm. In the event of an audit, the requested materials shall be provided in the format and at the location designated by Region 4 ESC. 19)Discontinued Products.If a product or model is discontinued by the manufacturer, Contractor may substitute a new product or model if the replacement product meets or exceeds the specifications and performance of the discontinued model and if the discount is the same or greater than the discontinued model. 20)New Products/Services.New products and/or services that meet the scope of work may be added to the Contract. Pricing shall be equivalent to the percentage discount for other products. Contractor may replace or add product lines if the line is replacing or supplementing products, is equal or superior to the original products, is discounted similarly or greater than the original discount, and if the products meet the requirements of the Contract. No products and/or services may be added to avoid competitive procurement requirements. Region 4 ESC may require additions to be submitted with documentation from Members demonstrating an interest in, or a potential requirement for, the new product or service. Region 4 ESC may reject any additions without cause. 21)Options.Optional equipment for products under Contract may be added to the Contract at the time they become available under the following conditions: 1) the option is priced at a discount similar to other options; 2) the option is an enhancement to the unit that improves performance or reliability. 22)Warranty Conditions.All supplies, equipment and services shall include manufacturer's minimum standard warranty and one (1) year labor warranty unless otherwise agreed to in writing. 23)Site Cleanup.Contractor shall clean up and remove all debris and rubbish resulting from their work as required or directed. Upon completion of the work, the premises shall be left in good repair and an orderly, neat, clean, safe and unobstructed condition. 24)Site Preparation.Contractor shall not begin a project for which the site has not been prepared, unless Contractor does the preparation work at no cost, or until Region 4 ESC includes the cost of site preparation in a purchase order. Site preparation includes, but is not limited to: moving furniture, installing wiring for networks or power, and similar pre-installation requirements. 25)Registered Sex Offender Restrictions. For work to be performed at schools, Contractor agrees no employee or employee of a subcontractor who has been adjudicated to be a registered sex offender will perform work at any time when students are or are reasonably expected to be present. Contractor agrees a violation of this condition shall be considered a material breach and may result in the cancellation of the purchase order at Region 4 ESC’s discretion. Contractor must identify any additional costs associated with compliance of this Appendix A | Draft Contract CONTRACT 6 term. If no costs are specified, compliance with this term will be provided at no additional charge. 26)Safety measures. Contractor shall take all reasonable precautions for the safety of employees on the worksite and shall erect and properly maintain all necessary safeguards for protection of workers and the public. Contractor shall post warning signs against all hazards created by its operation and work in progress. Proper precautions shall be taken pursuant to state law and standard practices to protect workers, general public and existing structures from injury or damage. 27)Smoking.Persons working under the Contract shall adhere to local smoking policies. Smoking will only be permitted in posted areas or off premises. 28)Stored materials. Upon prior written agreement between the Contractor and Region 4 ESC, payment may be made for materials not incorporated in the work but delivered and suitably stored at the site or some other location, for installation at a later date. An inventory of the stored materials must be provided to Region 4 ESC prior to payment. Such materials must be stored and protected in a secure location and be insured for their full value by the Contractor party in control of the location against loss and damage, unless otherwise agreed to by Contractor and Region 4 ESC.Contractor The insuring party agrees to provide proof of coverage and additionally insured upon request. Additionally, if stored offsite, the materials must also be clearly identified as property of Region 4 ESC and be separated from other materials. Region 4 ESC must be allowed reasonable opportunity to inspect and take inventory of stored materials, on or offsite, as necessary. Until final acceptance delivery into Region 4 ESC control by Region 4 ESC, it shall be the Contractor's responsibility to protect all materials and equipment. Contractor warrants and guarantees that title for all work, materials and equipment shall pass to Region 4 ESC upon Region 4 ESC's acceptance of non-defective, undamaged, product at time of delivery final acceptance. 29)Funding Out Clause. A Contract for the acquisition, including lease, of real or personal property is a commitment of Region 4 ESC’s current revenue only. Region 4 ESC retains the right to terminate the Contract at the expiration of each budget period during the term of the Contract and is conditioned on a best effort attempt by Region 4 ESC to obtain appropriate funds for payment of the contract. 30)Indemnity. Contractor shall protect, indemnify, and hold harmless both Region 4 ESC and its administrators, employees and agents against all claims, damages, losses and expenses arising out of or resulting from the actions of the Contractor,Contractor employees or subcontractors in the preparation of the solicitation and the later execution of the Contract. Any litigation involving either Region 4 ESC, its administrators and employees and agents will be in Harris County, Texas. 31)Marketing. Contractor agrees to allow Region 4 ESC to use their name and logo within website, marketing materials and advertisement. Any use of Region 4 ESC name and logo or any form of publicity, inclusive of press releases, regarding this Contract by Contractor must have prior approval from Region 4 ESC. 32)Certificates of Insurance. Certificates of insurance shall be delivered to the Region 4 ESC prior to commencement of work. The Contractor shall give Region 4 ESC a minimum of ten (10) days’ notice prior to any modifications or cancellation of policies.The Contractor shall require all subcontractors performing any work to maintain coverage as specified. Appendix A | Draft Contract CONTRACT 7 Legal Obligations. It is Contractor’s responsibility to be aware of and comply with all local, state, and federal laws governing the sale of products/services and shall comply with all lawswhile fulfilling the Contract. Applicable laws and regulation must be followed even if not specifically identified herein. 34)Tariff Surcharges: Contractor has the option to charge a surcharge, as an additional line item, if approved by the purchasing agency. All surcharges must be based on a percentage of total order and must be approved by Region 4 prior to use. 33) Appendix A | Draft Contract OMNIA REGION 4 | RFP # 19-18 | 12.11.2019 11 Appendix A | Draft Contract Appendix B | Terms and Conditions Acceptance Form 18 Products/Services/Pricing OMNIA REGION 4 | RFP # 19-18 | 12.11.2019 19 Products/Services/Pricing Public Agencies are responding to major shifts happening in their workplaces. Attracting and retaining the next generation of public sector employees while balancing the demands of ever changing technology with fiscal responsibility demands an agile workplace to support agency needs today and in the future. While this is a tall order, Allsteel and Gunlocke have extensive experience in helping Public Agencies meet these challenges. Our proposal identifies how we assist Public Agencies and make sense of all the noise to develop the right workplace strategy for their unique needs. We have extensive experience in the Public Sector arena and have successfully managed large, national contracts previously. We have a Public Sector team dedicated to understanding the unique issues Public Agencies face and are experts in contract management. We understand that Public Agencies have a variety of needs ranging from large projects to smaller, departmental purchases, and that the right supplier partner understands how to support the wide range of needs. WORKPLACES THAT KEEP WORKING OMNIA REGION 4 | RFP # 19-18 | 12.11.2019 20 Products/Services/Pricing Allsteel and Gunlocke offer a broad range of products to support the furniture categories the Region 4 Education Service Center and OMNIA Partners is seeking to provide to agencies nationwide. Allsteel | Gunlocke are offering products in seven categories; systems furniture, freestanding furniture, seating/chairs, soft seating, filing systems, storage and equipment, modular walls and related products and serivces. Within these seven categories, we have 173 product series. OUR PHILOSOPHY OMNIA REGION 4 | RFP # 19-18 | 12.11.2019 21 Products/Services/Pricing Seating Acuity®Relate®Mimeo® Lyric™Access™ TASK SEATING #19® Trooper®Clarity®Quip™ Acuity®Relate®Evo™/Lyric™ GUEST SEATING Clarity® Evo™ Tolleson Parallel™Vicinity™Reflect®Clarity®Retreat™ LOUNGE SEATING Clubhouse™ Rise™Involve®Linger™Mind-Share®Scooch™ Park™ SetteeWedge™Park™ Solo Svelte™ Rock™Recharge™Peak™ ALLSTEEL PRODUCT LINES SEATING/CHAIRS GUEST SEATING LOUNGE SEATING OMNIA REGION 4 | RFP # 19-18 | 12.11.2019 22 Products/Services/Pricing allsteeloffice.com Inspire®Seek®Lyric™Relate®Vicinity™ MULTI-PURPOSE SEATING Clarity® Take-5™Inspire®Normann CopenhagenForm Rocking Armchair Nimble® Mimeo®Lyric™Access™Quip™ STOOLS Relate® Inspire®Inspire®Trooper®Relate® Vicinity™Vicinity™Take-5™ Go to allsteeloffice.com/configurator to customize these products for your space. Seating Evo™ Lyric™ Picnic™ Stool Summit™ Picnic™ Bench Co|Ho™ ALLSTEEL PRODUCT LINES OMNIA REGION 4 | RFP # 19-18 | 12.11.2019 23 PANELS DESKING Workspaces Stride®Terrace® Concensys®Optimize™ Approach™Stride® Involve®Further™ Products/Services/Pricing ALLSTEEL PRODUCT LINES SYSTEMS FURNITURE PANELS DESKING Workspaces PRIVATE OFFICE Approach™Stride® Involve®Cadence® BENCHING Stride®Further™ HEIGHT-ADJUSTABLE Altitude®Stride® Further™ OMNIA REGION 4 | RFP # 19-18 | 12.11.2019 24 PANELS DESKING WorkspacesStride®Terrace® Concensys®Optimize™ Approach™Stride® Involve®Further™ Products/Services/Pricing ALLSTEEL PRODUCT LINES FREESTANDING FURNITURE PANELS DESKING Workspaces PRIVATE OFFICE Approach™Stride® Involve®Cadence® BENCHING Stride®Further™ HEIGHT-ADJUSTABLE Altitude®Stride® Further™ OMNIA REGION 4 | RFP # 19-18 | 12.11.2019 25 Tables Altitude® A3 Aware® Aware®Harvest™ Classic Harvest™ Rustic Altitude® A5 Park™ Hi | Lo Meeting Park™ Round Meeting Park™ Soft Square Meeting CONFERENCE TRAINING HEIGHT-ADJUSTABLE Altitude® A8 T-Leg Harvest™ Metal Park™ Meeting Cube Coming Summer 2019 Panel Coming Summer 2019 Community Cylinder Coming Summer 2019 Products/Services/Pricing ALLSTEEL PRODUCT LINES OMNIA REGION 4 | RFP # 19-18 | 12.11.2019 26 Tables Transfer™Belong® Coffee Parallel™ Side Park™ Lo Side Picnic™ COLLABORATIVE Harvest™Aware®Park™ Round Meeting Recharge™ X-Base OCCASIONAL Recharge™ Park™ Hi | Lo Casual X-Base Round Pedestal Coming Summer 2019 Square PedestalComing Summer 2019 CylinderComing Summer 2019 Adaptive Community Park™ Soft Square Meeting Parallel™ Coffee Belong® SidePark™ Lo Pill Park™ Work Pill Park™ Hi Pill Products/Services/Pricing ALLSTEEL PRODUCT LINES OMNIA REGION 4 | RFP # 19-18 | 12.11.2019 27 Storage PEDESTALS Essentials™Align™Involve®Stride® LATERALS Essentials™Involve®Align™ CREDENZAS Stride®Involve® TOWERS Stride®Involve®Align™ Align™Aware®View™ Radii™Radii™ Products/Services/Pricing FILING SYSTEMS, STORAGE, & EQUIPMENT OMNIA REGION 4 | RFP # 19-18 | 12.11.2019 28 Essentials™ Storage TOWERS LOCKERS Align™ BOOKCASES Products/Services/Pricing FILING SYSTEMS, STORAGE, & EQUIPMENT OMNIA REGION 4 | RFP # 19-18 | 12.11.2019 29 Sketch™ Accessories ORGANIZATION TOOLS Extensions™ LIGHTING Link™Wand™Undercabinet ERGONOMIC TOOLS Monitor Arms Keyboard Supports Altitude® Tables RECYCLING CENTER Aware® View™Aware® MEETING SUPPORT Hedge™Cloud™ Products/Services/Pricing RELATED PRODUCTS OMNIA REGION 4 | RFP # 19-18 | 12.11.2019 30 ARCHITECTURAL PRODUCTS Beyond®Aspect™ Products/Services/Pricing MODULAR WALLS OMNIA REGION 4 | RFP # 19-18 | 12.11.2019 31 FREESTANDING FURNITURE Products/Services/Pricing GUNLOCKE PRODUCT LINES OMNIA REGION 4 | RFP # 19-18 | 12.11.2019 32 Products/Services/Pricing GUNLOCKE PRODUCT LINES FREESTANDING FURNITURE OMNIA REGION 4 | RFP # 19-18 | 12.11.2019 33 Products/Services/Pricing GUNLOCKE PRODUCT LINES FREESTANDING FURNITURE OMNIA REGION 4 | RFP # 19-18 | 12.11.2019 34 Products/Services/Pricing GUNLOCKE PRODUCT LINES SEATING & LOUNGE OMNIA REGION 4 | RFP # 19-18 | 12.11.2019 35 Products/Services/Pricing GUNLOCKE PRODUCT LINES SEATING & LOUNGE OMNIA REGION 4 | RFP # 19-18 | 12.11.2019 36 Products/Services/Pricing GUNLOCKE PRODUCT LINES SEATING & LOUNGE OMNIA REGION 4 | RFP # 19-18 | 12.11.2019 37 Products/Services/Pricing GUNLOCKE PRODUCT LINES SEATING & LOUNGE OMNIA REGION 4 | RFP # 19-18 | 12.11.2019 38 Products/Services/Pricing | Questions i. Offerers shall provide pricing based on a discount from a manufacturer’s price list or catalog, or fixed price, or a combination of both with indefinite quantities. Prices listed will be used to establish the extent of a manufacturer’s product lines, services, warranties, etc. that are available from Offerer and the pricing per item. Multiple percentage discounts are acceptable if, where different percentage discounts apply, those different percentages are specified. Additional pricing and/or discounts may be included. Products and services proposed are to be priced separately with all ineligible items identified. Offerers may elect to limit their proposals to any category or categories. We have provided a discount off list price matrix, listed on pages 41 - 43, for all products. We are proposing tiered pricing to ensure Region 4 and OMNIA Partners agencies receive competitive pricing for large projects. ii. Include a copy of the catalog from which discount, or fixed price, is calculated. Electronic price lists must contain the following: (if applicable) Manufacturer part #, Offerer’s Part #, Description, Manufacturers Suggested List Price and Net Price, Net price to Region 4 ESC (including freight). We have included an electronic copy for all products proposed from which discount is calculated. Our electronic price lists include Manufacturer part number, product description, and list price. iii. Is pricing available for all products and services? • Design Ser vices – prices range from $75.00 per hour to $90.00 per hour, not to exceed $90.00 per hour. • Project Management – prices range from $75.00 per hour to $90.00 per hour, not to exceed $90.00 per hour. • Reconfiguration Ser vices – prices range from $125.00 per hour to $150.00 per hour, not to exceed $150.00 per hour. • Storage – prices range from $2.50 per sq. ft. per month to $5.00 per sq. ft. per month, not to exceed $5.00 per sq. ft. per month. • Modular Walls - prices range from $110.00 per lineal foot to $130.00 per lineal foot, not to exceed $130.00 per lineal foot. • Applied Ergonomic Support - prices range from $200 per hour to $500 per hour, not to exceed $500 per hour. iv. Describe any shipping charges. Describe delivery charges along with definitions for: All deliveries shall be freight prepaid, FOB Destination and shall be included in all pricing offered unless otherwise clearly stated in writing. For orders shipped outside the contiguous U.S., freight is paid to the port of embarkation if standard freight terms apply. • Dock Deliver y: • Definition: Ship directly from manufacturer to delivery location, The driver, or other employee from servicing dealer, will not be responsible for unloading product. • Pricing: No charge. • Inside Deliver y: • Definition: Ship directly from manufacturer to delivery location. The driver, or other employee from servicing dealer, will be responsible for unloading product and placing product in appropriate location in building. Does not include set up or installation. Pricing based on normal work hours, non-union wages. Union, prevailing wage, overtime, weekend deliveries will be negotiated on a case by case basis once specific needs are identified. OMNIA REGION 4 | RFP # 19-18 | 12.11.2019 39 Products/Services/Pricing | Questions • Pricing: $175.00 minimum. Hourly rate ranges from $75.00 - $90.00, with an NTE of $90.00 per hour. • Deliver and Install • Definition: Ship directly from manufacturer to delivery location. The driver, or other employee from servicing dealer, will be responsible for unloading product, assembling, and installing as required. Pricing based on normal work hours, non-union wages. Union, prevailing wage, overtime, weekend deliveries will be negotiated on a case by case basis once specific needs are identified. Modular Walls have special installation requirements and pricing is identified above, in section iii. • Pricing: $175 minimum. Hourly rate ranges from $90.00 - $125.00, with a NTE or $125.00 per hour. v. Provide pricing for warranties on all products and services. Finished product or parts provided under warranty that meets criteria as outlined on page 44 and 45 is provided free of charge. Installation and/or parts replacement is not provided under Allsteel or Gunlocke warranties. vi. Describe any return and restocking fees. Return shipments are not accepted unless specifically authorized in advance by Allsteel | Gunlocke on a Returned Goods Authorization Form furnished by Allsteel or Gunlocke Customer Support. When approved, merchandise must be returned in original shipping cartons, with proper inner packing, and is subject to inspection upon return before acceptance. All returns must be made within 30 calendar days after Return Authorization is issued. Requests for returns due to reasons other than Allsteel or Gunlocke error are typically not accepted. If allowed in Allsteel’s or Gunlocke’s sole discretion, returns must be pre-approved by Allsteel or Gunlocke Customer Support, and are subject to a processing fee of 45% of the invoiced amount. If approved, the product must be forwarded with transportation charges prepaid by the selling Dealer, Region 4, or OMNIA Partners, Public Sector. vii. Describe any additional discounts or rebates available. Additional discounts or rebates may be offered for large quantity orders, single ship to location, growth, annual spend, guaranteed quantity, etc. We offer an initial discount up to $100,000 list with additional discounting for orders ranging between $100,001 - $399,999. For project pricing, we offer a negotiated tier to ensure we are offering the best pricing available to Region 4 based on products selected and volume of order. viii. Describe how customers verify they are receiving Contract pricing. Participating agencies will submit orders via direct ordering or through retail (Dealer Partner) locations. Upon submission via direct ordering, agencies will select the contract as Region 4 and OMNIA Partners, Public Sector to receive Master Agreement pricing. If working through a retail application with our Dealer Partners, participating agencies will specify the contract as Region 4 and OMNIA Partners, Public Sector. When order is acknowledged by the Supplier, a Receipt of Acknowledgment will be sent to the submitting party which contains contract , product, and pricing information. ix. Describe payment methods offered. Allsteel | Gunlocke invoice at time of shipment, with Net 30 Day payment terms. If contracts allow, terms may be 1.5% OMNIA REGION 4 | RFP # 19-18 | 12.11.2019 40 Products/Services/Pricing | Questions 20, N30 (terms are contract-driven). We accept, check, wire, ACH, Visa, Mastercard, or American Express. Allsteel | Gunlocke does not charge a fee for credit cards, but prefer other methods of payment. x. Propose the frequency of updates to the Offerer’s pricing structure. Describe any proposed indices to guide price adjustments. If offering a catalogue contract with discounts by category, while changes in individual pricing may change, the category discounts should not change over the term of the Contract. Allsteel | Gunlocke typically incurs an annual pricing increase. We will submit the proposed price increase in compliance of Region 4 and OMNIA Partners contract guidance. At no time will discounting to Region 4 and OMNIA Partners increase during the term of the contract. Price increases will be proposed to list price only and will be based on supplier and material cost increases. xi. Describe how future product introductions will be priced and align with Contract pricing proposed. Allsteel | Gunlocke introduces new products throughout the year. New products will be priced similarly to like products within a product category. For instance, new collaborative products will receive the same discount as current collaborative products on contract. If, for some reason, new products do not adequately align with current categories, we will submit our new products for consideration with an explanation as to why they do not meet the current criteria. xii. Provide any additional information relevant to this section. No additional information included at this time. OMNIA REGION 4 | RFP # 19-18 | 12.11.2019 41 Products/Services/Pricing | Pricing Matrix Updated 12/6/19 OMNIA Partners Region 4 Education Service Center Discount Matrix Allsteel Inc. Contract #R142201-Furniture and Installation Products List per Order Discount From List Stride Systems, Terrace, Concensys, Optimize, Further, Involve Casegoods, Approach, Stride Desking, Stride Benching, Pedestals, Overheads, Worksurfaces, Electri- cal & Accessories, Altitude Tables $1 - $100,000 69.5% $100,001 - $400,000 71.0% $400,001 & Above Negotiable Lateral Files, Vertical Files, Storage (Towers, Bookcases, & Cabinets), Align Laterals, Align Storage, Align Creden- zas, Stride Storage, Involve Storage, Radii Storage $1 - $100,000 64.0% $100,001 - $400,000 65.0% $400,001 & Above Negotiable Trooper, Tolleson, and Nimble Seating $1 - $100,000 64.0% $100,001 - $400,000 64.0% $400,001 & Above Negotiable #19, Relate, Sum, Scout, Seek, Inspire, and Access Seating $1 - $100,000 61.0% $100,001 - $400,000 61.0% $400,001 & Above Negotiable Acuity, Mimeo, Lyric, Quip, Evo, and Svelte Seating $1 - $100,000 58.0% $100,001 - $400,000 58.0% $400,001 & Above Negotiable Merge and Aware Tables $1 - $100,000 64.0% $100,001 - $400,000 64.0% $400,001 & Above Negotiable Wood Casegoods (Align Wood), Stride Painted Wood Casegoods Veneer $1 - $100,000 60.0% $100,001 - $400,000 60.0% $400,001 & Above Negotiable OMNIA REGION 4 | RFP # 19-18 | 12.11.2019 42 Products/Services/Pricing | Pricing Matrix Gather Collection, Clarity, Co|Ho, Park, Recharge, Retreat, Townhall Collection (Rock, Wedge, Peak, Summit, Picnic, Cloud), and New Product Offering $1 - $100,000 51.0% $100,001 - $400,000 54.0% $400,001 & Above Negotiable Accessories (Wand & Link Lights, Ergonomic tools) $1 - $100,000 55.0% $100,001 - $400,000 57.0% $400,001 & Above Negotiable Gunlocke (All Product) $1 - $250,000 55.6% $200,001 & Above Negotiable Aspect* $1 - $250,000 62.3% $200,001 & Above Negotiable Beyond* $1 - $200,000 58.8% $200,001 & Above Negotiable *Authorized Beyond dealers only. Please contact beyondservices@ allsteeloffice.com for additional information. See below for Approved Beyond Services. Approved Furniture Services: (NTE = “Not to exceed”) Fee Type Rate Install Negotiated Dock Delivery: No charge. Inside Delivery: NTE $90/hr Deliver and Install: NTE $125/hr Design Negotiated NTE $90/hr Project Management Negotiated NTE $90/hr Reconfiguration Negotiated NTE $125/hr Storage Negotiated NTE $5/sq ft/month OMNIA REGION 4 | RFP # 19-18 | 12.11.2019 43 Products/Services/Pricing | Pricing Matrix Applied Ergonomic Support Negotiated NTE $500/hr Approved Beyond Services: (NTE = “Not to ex- ceed”) Fee Type Rate Install Negotiated NTE exceed $130/lineal foot*** Design Negotiated NTE $90/hr Project Management Negotiated NTE $90/hr Reconfiguration Negotiated NTE $150/hr ** Due to the extremely custom nature of de- mountable walls, list prices are part of the CET Designer software. *** Installation costs noted are for normal work hours, non-union wages. Union, prevailing wage, overtime, weekend work will be negotiated on a case-by-case basis. **** Prices for Allsteel Beyond Architectural Walls Product do not include applicable sales taxes or freight. These charges will be listed as separate line items on the quote, purchase order, and invoice, unless otherwise agreed to in writing, and each charge is contingent upon final destination of product. All applicable taxes and freight charges will be added to Allsteel’s invoice, and customer agrees to pay the same. OMNIA REGION 4 | RFP # 19-18 | 12.11.2019 44 Our unwavering commitment to our customers compels us to care, and our dedication to quality is just one of the ways we show our customers how much they mean to us. We recognize that keeping up with the pace of change requires having products that work as hard as the people who use them. That’s why each of our products is rigorously tested and certified to meet the highest industry standards. In the unlikely event that any Allsteel product or component covered by the Allsteel Warranty should fail under normal workplace use because of defective material or workmanship, Allsteel promises to fix it. Because taking care of people is how Allsteel takes care of business. Allsteel Inc. warrants its products to be free from defects in material and workmanship for as long as the original purchaser owns them, except as set forth below. Allsteel shall repair or replace with comparable product (at Allsteel’s discretion), free of charge, any Allsteel product or component manufactured after January 17, 2019, that fails under normal commercial office use, in accordance with the terms of this warranty. For products or components manufactured prior to this date, please contact your Allsteel dealer for warranty information. The materials and components listed below are covered according to the following schedule from the date of invoice: LIFETIME All Allsteel products, materials, and components are covered under the Allsteel Limited Lifetime Warranty, subject to the following exceptions. 12 YEARS Veneer and laminate surfaces; wood seating; electrical components; seating controls; pneumatic cylinders; glides; casters; arm caps; foam; polymer side chair shells 10 YEARS Beyond™ and Aspect™ demountable partitions; painted wood surfaces; wood- frame seating and lounge products 7 YEARS A5 and A8 height-adjustable worksurface mechanisms 5 YEARS A3 height-adjustable worksurface mechanisms; tablet arm mechanisms; mesh on Quip™, Scout®, and Mimeo™; panel and seating upholstery fabrics; other covering materials; upholstery on tackboards and storage cushions; freestanding LED task lights; Beyond™ and Aspect™ moving parts such as door hardware and door mechanisms; monitor arms; keyboard trays 3 YEARS Marker board surfaces; upholstery on lounge products; undercabinet LED lights; USB power modules 2 YEARS Keyless electronic locks 1 YEAR Traceless laminates Allsteel does not warrant: • Customer ’s Own Materials (COM) or Customer’s Own Laminates (COL) • Natural variations occurring in wood, leather, or other natural materials, which are inherent to their character and not considered defects • Colorfastness of textiles or surface finishes • Matching of colors, grains, textures, or edge bands to natural materials such as veneer and leather • Damage caused by the carrier in-transit or installer • Products not installed, used, or maintained in accordance with product specifications, instructions, and warnings • Modifications or attachments to the product not approved by Allsteel • Products used for rental purposes • Beyond™ and Aspect™ doors used in suite entry applications • Beyond™ and Aspect™ customer ’s own hardware, which is subject to the supplier warranty • Third-party products acquired through the Tailored Products Group • Partner (e.g., Normann Copenhagen), third-party, and other manufacturers’ products - Allsteel, to the extent possible, will pass through any warranty received with respect to other manufacturers’ branded products • Consumables (e.g. batteries, bulbs, lamps, and ballasts) This warranty applies only to the original purchaser and is non-transferrable. Warranty is void if integrated components or features are substituted with non- Allsteel or unauthorized components without previous authorization. This warranty will not be valid if damage to the product is caused by (1) normal wear and tear over the course of ownership, including puddling and pilling in materials; (2) sharp objects (e.g. writing utensils, heeled shoes, scissors, jewelry, keys); (3) extreme environmental conditions; (4) unintended usage or the (5) use or storage of product in unsuitable environments or conditions. This warranty applies only to products purchased from authorized Allsteel dealers and delivered within the United States and Canada. This warranty is valid for unlimited shift usage. Please contact your Allsteel dealer with any warranty requests. To the extent allowed by law, Allsteel makes no other warranty, express or implied, including any warranty of merchantability or fitness for a particular purpose. Allsteel will not be liable for any consequential or incidental damages. Products/Services/Pricing | Allsteel Warranty OMNIA REGION 4 | RFP # 19-18 | 12.11.2019 45 Subject to the limitations set forth below. The Gunlocke Company warrants to the original purchaser all product in our price list to be free from defects in material and workmanship for a twelve year period from the date of shipment. This 12- year warranty applies to all products sold and installed by a Gunlocke authorized agent for normal commercial single shift service. Gunlocke will repair, or at its option, replace defective merchandise, free of charge. The following components not manufactured by Gunlocke have the following warranties: • High wear components such as casters and glides are warrantied for five years after date of shipment to original owner. • Electrical components are warrantied 10 years from date of manufacture with exception of lamps and ballasts which are not warrantied. This includes Fluorescent Tasklights. • LED tasklights are warrantied for 3 years from date of shipment to original owner. • Drawer suspensions are warrantied for lifetime of product after shipment to original owner. • Personal corners including covering (leather) are warrantied for three years of single shift and normal use after shipment to original owner. Height adjustable electrical components are warrantied for five years of single shift and normal use after shipment to original owner. Any non-standard material selected by the customer is not warrantied. Neither does this warranty apply to damage resulting from accident, alteration, or misuse, as well as damage from normal wear and tear such as dents, nicks, scratches, fading and improper maintenance. That is, Gunlocke’s warranty is only valid if products are given proper use and care. Gunlocke assumes no responsibility for product damages resulting from improper installation or user modification. It is expressly understood and agreed that the buyer’s sole and exclusive remedy for any and all losses or damages resulting from nonconforming goods, or from any other cause, shall be repair or replacement of defective parts, and that Gunlocke shall not be liable for damages or injury to persons or property, nor for replacement of the entire commercial unit, if repair or replacement of defective parts can reasonably render the unit conforming. All warranty claims must be made in writing by the original owner. Owner may be required to produce the invoice or other evidence to establish that a claim is within the warranty period. Warranty claims may be submitted on the Gunlocke website. www.gunlocke.com/productservice/ As stated and illustrated on the website, serial numbers are required to process a warranty claim. No person, firm or corporation is authorized to assume for Gunlocke any liability in connection with the sale or installation of Gunlocke products except as stated above. All other warranties, expressed or implied, are excluded. Gunlocke shall not be liable for incidental or consequential damages of any sort. WOOD FURNITURE Wood owes its inherent beauty to variations in color, grain, and texture, and therefore, these variations are not considered defects. There may be minor variations from one piece of furniture to the next even though they are finished at the same time. Exposure to light and the aging process will cause a darkening of natural wood products. Light finishes on wood products do not mask the natural characteristics of wood. The Gunlocke Company does not guarantee the exact matching of grain, pattern, and color. These finishes do not cover any of the natural characteristics of the wood, including nature’s colorations, pitch pockets, and the variations of steambent wood. Merchandise will not be replaced because of these natural variations. Products/Services/Pricing | Gunlocke Warranty Performance Capability OMNIA REGION 4 | RFP # 19-18 | 12.11.2019 47 Performance Capability | Questions iv. Describe how Offerer responds to emergency orders. Customer Support works closely with Procurement and Production to expedite product for delivery to customers impacted by a natural disaster. These orders will receive higher priority than standard orders and better than posted lead times can be expected. For other types of emergency orders that meet our criteria, our Customer Support team will work with OMNIA Partners to determine necessary fulfillment timeline and expedite the order within available production. HNI has a fully documented disaster recovery program with the ability to produce product in several manufacturing locations across the United States. The plan is comprehensive and addresses both natural and man-made concerns. The details include: • Developing and maintaining emergency/disaster and business recovery plans. • Training personnel to ensure familiarity and effectiveness with these plans. • Cooperating with government authorities and agencies charged with disaster control. • Taking necessary and prudent steps to provide for the continuity and restoration of operations as quickly as possible following an emergency or disaster. Our corporate policy also requires maintenance of secondary supply sources for all mission critical materials. HNI has identified critical areas that are required in order to ensure continual operations are maintained during and after an emergency. Those areas include: • Maintaining production to meet customers’ demand. • Producing quality products in a timely manner. • Communication that reassures business sustainability. • Safeguarding of the organization’s vital records. • Guaranteeing the continued availability of essential products, distribution and services. We refer to this disaster recovery program as our Business Continuity Plan (BCP); Our BCP has the capability for immediate or time-phased execution and partial or full activation. The extent and duration of BCP greatly depends on the time, duration and scope of the event, and its corresponding impact on HNI’s resources and the organization’s response and recovery needs. An overview of our BCP process is mapped out via the attachment for you to review further. v. What is the Offerer’s average fill rate? HNI Corporation has an “All-In” compliance rate of 77.9%. vi. What is the Offerer’s average on time delivery rate? Describe Offerer’s history of meeting the shipping and delivery timelines. Allsteel | Gunlocke uses a measurement called Complete and On-time (COT) to assess delivery performance. Production schedules are measured in daily increments, which allows for increased flexibility in meeting customer requirements. Shipping schedules are measured in hourly increments based on the dispatch time. The industry standard for on time performance is to measure in weekly increments. This approach overlooks daily performance failures, and disguises the true impact to the client. Allsteel | Gunlocke raise the bar by measuring in OMNIA REGION 4 | RFP # 19-18 | 12.11.2019 48 Performance Capability | Questions daily and even hourly increments. The Allsteel | Gunlocke complete and on-time percentage is measured in the following manner: Production - Units produced divided by units scheduled equals % complete, and Distribution - Orders shipped divided by orders dispatched by hour equals % Complete and On-time. Distribution COT currently averages over 99%, with many of the non-performance issues being customer-related (building not ready, no appointment available, etc.). vii. Describe Offerer’s return and restocking policy. Return shipments are not accepted unless specifically authorized in advance by Allsteel | Gunlocke on a Returned Goods Authorization Form furnished by Allsteel | Gunlocke Customer Support. When approved, merchandise must be returned in original shipping cartons, with proper inner packing, and is subject to inspection upon return before acceptance. All returns must be made within 30 calendar days after Return Authorization is issued. Requests for returns due to reasons other than Allsteel | Gunlocke error are typically not accepted. If allowed in Allsteel | Gunlocke’s sole discretion, returns must be pre-approved by Allsteel | Gunlocke Customer Support, and are subject to a processing fee of 45% of the invoiced amount. If approved, the product must be forwarded with transportation charges prepaid by the selling Dealer or OMNIA Partners, Public Sector. viii. Describe Offerer’s ability to meet service and warranty needs. Please reference our complete warranty information in the Products section (Tab 2). All Allsteel | Gunlocke products and services have defined warranty expectations that are specific to the product or service category or to a specific product or service within that category. To support those warranty expectations, Allsteel | Gunlocke engages all members in service to our customers during the life span covered under warranty. Warranty requests can be sent directly to the Company that produced the product or through the selling dealer. Normal warranty support is considered part of Company’s and Dealer’s shared responsibility. Dealer agrees to provide prompt and courteous service for all products sold, regardless of where such products are delivered and installed. Company will provide replacement parts to repair units under warranty. Dealer agrees to provide labor to repair or replace units under warranty at no charge to Company. ix. Describe Offerer’s customer service/problem resolution process. Include hours of operation, number of services, etc. Allsteel | Gunlocke are well known for a responsive and empowered customer support team that will do “whatever-it-takes” to provide Region 4 and OMNIA Partners, Public Sector with a smooth and problem-free experience. When you place an order with us, it’s just the beginning of our commitment to you and your agencies. Customer satisfaction is measured indirectly through a serious of Key Performance indicators (KPIs) for Target Response Time, Complete and On-Time Performance, and Warranty Performance. These metrics were selected because they give us a greater ability to determine true drivers of our end goal, an effortless customer experience. We offer Project Coordination to assist with order entry, date alignment, delivery scheduling, punch, and project close-out for all orders greater that $350K list. Allsteel has a phone line open 24 hours for furniture emergencies. Allsteel’s Customer Support hours of operation are 7-6pm CST Monday through Friday. Gunlocke’s Customer Support hours of operation are 7-5pm CST Monday through Friday. OMNIA REGION 4 | RFP # 19-18 | 12.11.2019 49 Performance Capability | Questions x. Describe Offerer’s invoicing process. Include payment terms and acceptable methods of payments. Offerers shall describe any associated fees pertaining to credit cards/p-cards. Allsteel | Gunlocke invoice at time of shipment, with Net 30 Day payment terms. If contracts allow, terms may be 1.5% 20, N30 (terms are contract-driven). We accept, check, wire, ACH, Visa, Mastercard, or American Express. Allsteel | Gunlocke does not charge a fee for credit cards, but prefer other methods of payment. xi. Describe Offerer’s contract implementation/customer transition plan. Please reference Appendix D, Exhibit A for complete information regarding contract implementation and customer transition plan. xii. Describe the financial condition of Offerer. Please review our Dunn & Bradstreet information provided in Exhibit A. xiii. Provide a website link in order to review website ease of use, availability, and capabilities related to ordering, returns, and reporting. Describe the websites capabilities and functionality. Information on Allsteel | Gunlocke’s products and services along with environmental, ergonomics, and workplace solutions information is readily available online on www.Allsteeloffice.com and www.gunlocke.com. Allsteel | Gunlocke Dealers utilize the Internet via a gated dealer portal (www.allsteelsynergy.com) and (www.gunlockeadvantage.com) to submit all orders and have online ability to track order status, review invoices, and obtain other customer-specific information. Allsteel | Gunlocke is also equipped to support many common electronic ordering platforms and Enterprise Resource Planning (ERP) systems. We will make every effort to work with dealers and customers to provide online capabilities as needed. Allsteel | Gunlocke utilizes an Oracle ERP Enterprise system to manage it’s entire business platform. The system cohesively integrates all business activities including Sales, Manufacturing, AR and AP. Oracle manages all orders loaded into the system and schedules manufacturing based on demand and supply chain variables. All activities are electronically coordinated to ensure that lead times are maintained and uphold customer expectations. There are backup systems including manual override capabilities to address individual and custom requirements as they occur. xiv. Describe the Offerer’s safety record. As of October, 2019, our 12 month Recordable Incident Rate was 3.65, our 12 Month Restricted Duty Rate was 3.39, 12 Month Restricted Duty Severity Rate was 109.5, 12 Month Lost Time Incident Rate was 0.64, and our 12 Month Lost Workday Severity Rate was 33.31. xv. Provide any additional information relevant to this section. No additional information to include at this time. Appendix D | Exhibit A Response for National Cooperative Contract OMNIA REGION 4 | RFP # 19-18 | 12.11.2019 51 Appendix D | Exhibit A 3.1 Company Response A. Brief History and descriptions of Supplier: Allsteel was established as the All-Steel-Equip Co. in 1912. An early entrant in the fledgling power industr y, All-Steel-Equip produced metal enclosures used by electrical contractors. The company later produced lockers and steel cabinets which were popular accessories in office environments. Near the end of the Great Depression, the product line expanded to include vertical files. When steel became readily available after World War II, Allsteel introduced a line of steel desks. Described as “knock down” in design, these modular units could be custom-configured at the dealership to meet a myriad of individual requirements. In 1967, the lateral file was created by B.K. Johl (later to be known as Allsteel of Canada), revolutionizing records management. Allsteel was acquired by HNI Corporation in 1997. Today, Allsteel manufactures a full line of contract office furnishings, including systems, seating, casegoods, tables, collaborative furniture, architectural products, and accessories. We also provide, in conjunction with our Servicing Partners, a full range of services including space planning, specification, installation, warehousing, inventory management, asset management, corporate standards programs, e-commerce, buy-back, and project management services. At Allsteel, great design transcends any particular type of style. We make decisions carefully focusing on innovative, easy-to-use functionality. We continually test materials to ensure durability and their ability to look great through a whole life cycle of use. Our products cover a range of styles, but offer a classic look that lasts through many years of fads and trends. Being true to our heritage, we continually seek to create products that are the best in their class. For over a century, Gunlocke has delivered a happy marriage of sound design with fine craftsmanship for some of the world’s most demanding clients. Gunlocke manufacturers furniture for large and small companies, government agencies and even U.S. Presidents. In June of 2019, Allsteel and Gunlocke announced the alignment of our brands. Allsteel and Gunlocke are better together; our flexible and customer-focused approach enables our team to quickly tailor and adapt processes for each customer’s unique needs. From product development, customized support programs, and tailored quick ship delivery models, we have a dedicated team ready to partner in these endeavors. We are now known as Allsteel | Gunlocke. When the Allsteel philosophy of solving work problems is combined with the rich character of Gunlocke, spaces can be transformed from ordinary to extraordinary. When the Allsteel philosophy of solving work problems is combined with the rich character of Gunlocke, spaces can be transformed from ordinary to extraordinary. Allsteel | Gunlocke in EducationAllsteel | Gunlocke has worked with schools and universities for over 80 years. We manufacture furniture and accessories for demanding 24/7 environments and understand that maintaining education facilities matter. We bring forward-thinking design into the present by opening possibilities, anticipating obstacles, and creating solutions. At Allsteel | Gunlocke great design transcends any style. We believe that our products should address and solve problems. Our furniture is made to improve student, teachers, faculty and staff productivity, make spaces more efficient, increase comfort, and make day-to-day tasks that much easier. Because we have integrated Rapid Continuous Improvement, environmental awareness, recycling, and conscientious materials selection, our products contribute not just to this lifetime, but the next as well. Allsteel products are GREENGUARD Indoor Air Quality Certified for healthy interior environments and are BIFMA level® certified. OMNIA REGION 4 | RFP # 19-18 | 12.11.2019 52 Appendix D | Exhibit A Allsteel | Gunlocke and our dealer partners collective approach to planning, design, installation and on-going service impacts attracting and retaining both students and faculty. We understand that education facilities need a diverse breadth of line to support varying needs. We offer a range of solutions to support administrative spaces, active learning classroom environments, libraries as well as other high traffic collaboration areas. B. Total number and location of sales persons employed by Supplier: Allsteel Inc. is a nationally distributed company with 9 regions with an average of 12+ sales members per region. Allsteel currently employs 126 sales persons; please see number of members per region below: • East Region: 23 Members • Mid-Atlantic Region: 11 Members • Nor theast Region: 11 Members • Midwest Region: 18 Members • Nor th Central Region: 15 Members • Southwest Region: 13 Members • West Region: 13 Members • Nor thwest Region: 12 Members • Southeast Region: 10 Members Allsteel also employs a Public Sector Sales team of six members and an Inside Sales team of fourteen dedicated sales support personnel. C. Number and location of support centers (if applicable) and location of corporate office: The location of the HNI Corporation and Allsteel Inc. corporate office is in Muscatine, IA, 52761. The Gunlocke corporate office is located in Wayland, NY 14572. Please see the following page(s) for our support centers. D. Annual sales for the three previous years: Allsteel | Gunlocke is wholly-owned by HNI Corporation and does not disclose financial information about its sales. HNI Corporation is publicly traded on the New York Stock Exchange under the symbol HNI. Fiscal year 2018 - HNI Corporation had net sales of $2.2 billionFiscal year 2017 - HNI Corporation had net sales of $2.1 billionFiscal year 2016 - HNI Corporation had net sales of $2.2 billion E. Submit FEIN and Dunn & Bradstreet report: Allsteel’s FEIN # is 36-0717079. Please see pages 73 - 75 for our D&B report. F. Describe any green or environmental initiatives or policies: We pursue positive change with a simple, clear purpose to make things better every day. Our commitments to lean manufacturing, responsible sourcing and distribution, reduction of material waste and emissions, and environmentally-conscious product development serve as the foundation of our sustainability program and help guide our actions. We’ve been working to make our products healthier by evaluating the chemicals in our materials. We’ve achieved OMNIA REGION 4 | RFP # 19-18 | 12.11.2019 53 Cradle to Cradle Certified™ Bronze for several of our products, which contributes to both LEED and WELL certification. Our products are also Indoor Advantage™ Gold certified for low indoor air emissions, and contribute to a healthier indoor environment. Allsteel | Gunlocke’s portfolio of fabrics and finishes can be used to select finishes that not only create a beautiful, inviting space, but also one that incorporates nature’s patterns, boosting positive feelings, and nurturing the human-nature connection. Allsteel | Gunlocke has implemented the Design for the Environment (DfE) procedure to guide the design of new products to consider environmental impacts upfront in the process. We design furniture to be durable and long-lasting and to waste as little as possible in the manufacturing process. Factors considered include materials selection (encouraging recycled content, renewable materials, and certified wood), minimum packaging materials to protect the product but generate less waste, decreasing manufacturing impacts on energy and water, reduction of chemicals of concern, ease of disassembly for recycling, and end of product life fate. Examples of our application of the DfE procedure include: Low-emitting materialsMost HNI products have undergone third party emissions testing to verify compliance to ANSI/BIFMA M7.1/X7.1 and CDPH Cal01350 test methods and standards. Indoor air quality certified products are commonly requested by customers, government agencies, and green building certifications, like LEED, WELL, and the Living Building Challenge. Most of HNI’s products are Indoor Advantage or Indoor Advantage Gold certified by SCS Global Services, which often meet or exceed the requirements of these groups. Rapidly renewable resourcesGunlocke’s Stratawood veneer is manufactured from a rapidly renewable plantation Poplar. The average percent by weight of this material can be up to 3% if Stratawood veneer is selected (based on average furniture typical configurations). Gunlocke’s Savor chair back is made from Myco board material. Instead of plastic, which is made from oil, this seat back is grown using Ecovative’s mushroom material technology. It starts with agricultural waste, like corn stalks, which are “glued” together with mycelium. Mycelium is analogous to the roots of mushrooms, and it acts as a natural self-assembling resin. This grows and is compressed to form Myco Board. It’s natural, biobased, and compostable. Myco Board is 99% biobased, and has been certified under the USDA’s bio-preferred program. The average percent by weight contribution for this material is 9% of each Savor chair. Sustainably grown and harvested wood resourcesIt is the policy of HNI to avoid using wood from forest areas where traditional or civil rights are violated, forest areas where high conservation values are threatened by management activities; wood from forests in which genetically modified trees are planted; wood that has been harvested illegally or wood harvested from areas which have been converted from natural forest to plantations or non-forest uses. HNI offers select FSC certified casegoods and wood seating product, some at no up-charge, using a mixed-credit system. Upholstery optionsHNI offers a wide array of upholstery options with sustainable attributes, including:• Fabrics made from, or including rapidly renewable materials like wool, cotton, linen, cork and jute. • Up to 100% post-consumer recycled content • 100% Eco-Intelligent® polyester• PFOA-Free Finishes and Low Fluoro-Carbon Finishes• Treatment-free (no added flame retardants, stain repellents, or antimicrobials)• Facts-NSF 336 certified Appendix D | Exhibit A OMNIA REGION 4 | RFP # 19-18 | 12.11.2019 54 G. Describe any diversity programs or partners supplier does business with and how participating agencies may use diverse partners through the master agreement. Indicate how, if at all, pricing changes when using the diversity program. Allsteel | Gunlocke, and its parent company, HNI Corporation, value diversity in the workplace and our supplier base and dealer network. Allsteel | Gunlocke maintains various levels of supplier diversity reporting, for both direct and indirect supply chain requirements because at Allsteel | Gunlocke we recognize the value of offering opportunities to small, minority, woman owned and other historically disadvantaged businesses that meet our primary objective of superior product quality. Efforts to track and increase Allsteel | Gunlocke’s dealer and supplier diversity are driven primarily through the company’s GSA Small Business Subcontracting Plan. The Subcontracting Plan highlights the efforts that Allsteel | Gunlocke makes towards expanding its dealer and supplier diversity, which include, but are not limited to utilizing local, small businesses when possible to fulfill sourcing needs, and ensuring small, diverse suppliers and dealers have opportunities to respond to solicitations. The Subcontracting Plan does not impact overall project pricing. H. Describe any historically underutilized business certifications supplier holds and the certifying agency. This may include business enterprises such as minority and women owned, small or disadvantaged, disabled veterans, etc. Allsteel | Gunlocke does not qualify for any historically underutilized business certifications. I. Describe how Supplier differentiates itself from its competitors. We believe that value added service and product solution is critical to our customers’ success in creating a good workplace experience, and getting the most value from the furniture investment. This should not be a premium. Allsteel | Gunlocke’s Value Added Services (outlined below) are included in the furniture pricing. ErgonomicsAt Allsteel | Gunlocke, we believe that being a leader in ergonomic office products means more than showing users how to adjust their furniture. We believe in solving real, day-to-day problems in the workplace. We believe in educating everyone on the benefits of ergonomics and how to apply ergonomic principles in their workplace. We think that product innovation is the most direct way to help solve ergonomic issues in the workplace. Dr. Lauren Gant is available to assist with creating ergonomic standards and evaluation criteria at no charge to agencies. SustainabilityWe were early adopters of nearly all applicable furniture sustainability certifications and our brands were among the first to certify our products using the SCS Indoor Advantage Gold and BIFMA level certifications, to which a majority of our products are still certified today. We received our FSC Chain of Custody certificate to provide Forest Stewardship Council (FSC) Certified product in 2009. Today, we purchase more than 75,000 tons of FSC Controlled Wood materials annually, all of which is sustainably sourced from forests and suppliers audited by FSC. Health & WellnessAs furniture manufacturers, we understand how our products can impact health and wellness. From emissions to ergonomics, we strive to develop healthy, human-centered products that are low-emitting and promote comfort and movement. We know occupant comfort can influence focus and workplace satisfaction, which are essential elements Appendix D | Exhibit A OMNIA REGION 4 | RFP # 19-18 | 12.11.2019 55 Appendix D | Exhibit A to improving productivity at work. Adjustability is the key to reducing physical strain and maximizing ergonomic comfort in workstations. Our vast product portfolio of height-adjustable desks, adjustable task chairs, and ergonomic accessories like monitor arms and keyboard trays can help employees customize their workstation to better fit their individual bodies and working styles. Many of our brands offer ergonomic educational materials to help customers understand how to fit workstations to individual employee needs. Our Allsteel brand was an early adopter of the WELL Building Standard. In 2017, our Los Angeles showroom became the first project in the world to achieve WELL Certified™ Gold under the Retail Pilot Program. Allsteel’s Boston showroom followed suit in mid-2018, and the shared Allsteel | Gunlocke showroom in Chicago achieved WELL Gold certification this summer. As a leader in this industry, we are happy to share our lessons learned and certification tips with our customers. Allsteel | Gunlocke Workplace Advisory Team Allsteel | Gunlocke’s Workplace Advisors share research, experience, and perspectives on how trends — like social change and technology — are playing out in the workplace. We then help you evaluate these trends through the lens of your own organization’s unique culture, goals, and objectives to determine what’s most relevant and applicable to you. Allsteel | Gunlocke’s Workplace Advisory team provides consultative services in three main areas: 1. Decision Support2. Application and Solution Development3. Change Management In all cases, we will coordinate and partner with clients and their design teams through all project phases as neededto seamlessly deliver an effective workplace solution. J. Describe any present or past litigation, bankruptcy, or reorganization involving Supplier. As a large corporation, Allsteel | Gunlocke is involved in various litigation that has arisen in the ordinary course of business. However, Allsteel | Gunlocke has not had any projects terminated by a government entity. Furthermore, it is in the company’s opinion, after consultation with legal counsel, that liabilities, if any, resulting from current litigation matters are not expected to have a material adverse effect on Allsteel | Gunlocke’s financial condition. K. Felony Conviction Notice. Allsteel | Gunlocke is a publicly held corporation and this reporting requirement is not applicable. L. Describe any debarment or suspension actions taken against Supplier. Allsteel was placed on the Excluded Parties List System in error on September 3, 2009. The matter was quickly corrected and Allsteel was removed from the list on September 10, 2009. The fact that Allsteel was removed from the list after only one week confirms that Allsteel should not have been on the list and is a responsible government contractor. 3.2 Distribution, Logistics OMNIA REGION 4 | RFP # 19-18 | 12.11.2019 56 A. Describe the full line of Products and Services offered by Supplier. Allsteel | Gunlocke simplifies organizations’ complex workplace needs, providing a single point of contact to oversee national projects, from kickoff and installation through post-occupancy and optimization. We demystify the workplace planning process by helping public agencies align their workplace strategy with their organizational strategy. We help drive meaningful change in the way they work, through workplace furniture systems and services. With every project we touch, we work to deeply understand our customer’s unique goals and challenges, so that every piece and interaction of the new space pushes their vision and direction forward. The result are solutions that drive meaningful changes in the way our customers want to work today, as well as tomorrow. Our comprehensive furniture portfolio consists of award-winning systems and freestanding furniture, seating, chairs and soft seating, filing systems, storage, and modular walls. Combined these pieces create solutions that serve each customer’s very specific needs, scale, and budget. Allsteel | Gunlocke strives to ensure we are providing the best price and product value by leveraging all HNI brands. B. Describe how supplier proposes to distribute the products/services nationwide. Include any states where Products and Services will not be offered under the Master Agreement, including U.S. Territories and Outlying Areas. Allsteel distributes products and services through a national network of certified dealers. We have over 200 dealers with locations in all markets in the US. Our dealer partners have a full range of services including space planning, specification, installation, warehousing, inventory management, asset management, corporate standards programs, e-commerce, buy-back and project management services. C. Describe how Participating Agencies are ensure they will receive the Master Agreement pricing; include all distribution channels such as direct ordering, retail or in-store locations, through distributors, etc. Describe how Participating Agencies verify and audit pricing to ensure its compliance with the Master Agreement Participating agencies will submit orders via direct ordering or through retail (Dealer Partner) locations. Upon submission via direct ordering, agencies will select the contract as OMNIA Partners, Public Sector to receive Master Agreement pricing. If working through a retail application with our Dealer Partners, participating agencies will specify the contract as OMNIA Partners, Public Sector. When order is acknowledged by the Supplier, a Receipt of Acknowledgment will be sent to the submitting party which contains contract , product, and pricing information. Additionally, we review orders on contract to ensure compliance. D. Identify all other companies that will be involved in processing, handling or shipping the Products/Services to the end user. HNI is a leading global office furniture company. Our brands are among the strongest, most widely known and respected in our industry. The depth and breadth of our products and services, the scale and capability of our manufacturing and the strength of our distribution enables us to provide the most efficient means of processing, handling, and shipping of our products to public agencies nationwide. Eight HNI operating units participate in the furniture industry - these operating units include Allsteel Inc, The HON Company LLC, Maxon Furniture Inc., The Gunlocke Company, Hickory Business Furniture (HBF), OFM LLC, HNI Hong Kong Limited (Lamex), HNI Office India Limited (HNI India). Appendix D | Exhibit A OMNIA REGION 4 | RFP # 19-18 | 12.11.2019 57 The carriers that will be shipping and handling products to the end user are the following: RUAN, DCM Transport, Inc., Nussbaum Transportation, and Don Hummer Trucking. E. Provide the number, size and location of Company’s distribution facilities, warehouses and retail network as applicable. 3.3 Marketing and Sales A. Provide a detailed ninety-day plan beginning from award date of the Master Agreement describing the strategy to immediately implement the Master Agreement as supplier’s primary go to market strategy for Public Agencies to suppliers teams nationwide, to include, but not limited to: i. Executive leadership endorsement and sponsorship of the award as one of the public sector go-to-market strategies within the first 10 days ii. Training and education of Company’s national sales force with participation from the Company’s executive leadership, along with OMNIA Partners, Public Sector team within first 90 days. Allsteel will immediately implement the OMNIA Region 4 contract as one of the primary go to market strategies for Public Agencies nationwide. This will be accomplished as follows: Leadership Endorsement• VP of Sales and VP of Public Sector announce contract award within 10 days of notification of award to all sales leadership, field sales members and dealer partners• Reinforce announcement of OMNIA Contract to all field sales members during the Monthly All Field Sales Call - March 2020Education and Training1. National launch of contract specifics on monthly field sales calls to include all employees – March 20202. Educate Allsteel field sales member on benefits of OMNIA Region 4 Contract – March 20203. Work with Allsteel Regional Managers to develop a market specific sales plan for dealer partners – March 20204. Train all Public Sector Managers on products and process – March 20205. Leverage current selling team of Market Managers, Business Development Managers and Dealer Sales Representatives to educate clients on advantages of using OMNIA Region 4 Contract – ongoing6. Retrain dealer sales representatives on the benefits of driving business through cooperative purchasing agreements and specifically OMNIA Region 4 Contract – April 2020 Appendix D | Exhibit A Location Approximate Square Feet Owned or Leased Description of Use Cedartown, Georgia 550,000 Owned Manufacturing Office Furniture / Regional Warehouse Dongguan, China 373,000 Leased Manufacturing Office Furniture / Regional Warehouse Garland, Texas 211,000 Leased Warehousing Office Furniture Hickory, North Carolina 206,000 Owned Manufacturing Office Furniture Lake City, Minnesota 242,000 Owned Manufacturing fireplaces Mechanicsburg, Pennsylvania 400,000 Leased Warehousing Office Furniture Mt. Pleasant, Iowa 378,000 Owned Warehousing Office Furniture Muscatine, Iowa 273,000 Owned Manufacturing Office Furniture Muscatine, Iowa 578,000 Owned Manufacturing Office Furniture / Regional Warehouse Muscatine, Iowa 810,000 Owned Manufacturing Office Furniture / Regional Warehouse Muscatine, Iowa 238,000 Owned Manufacturing Office Furniture Nagpur, India 355,000 Owned Manufacturing Office Furniture Wayland, New York 716,000 Owned Manufacturing Office Furniture / Regional Warehouse OMNIA REGION 4 | RFP # 19-18 | 12.11.2019 58 B. Provide a detailed ninety-day plan beginning from award date of the Master Agreement describing the strategy to market the Master Agreement to current Participating Public Agencies, existing Public Agency customers of Company, as well as to prospective Public Agencies nationwide immediately upon award, in include, but not limited to: i. Creation and distribution of a co-branded press release to trade publicationsii. Announcement, contract details and contract information published on the Supplier’s website within first 90 daysiii. Design, publication and distribution of co-branded marketing materials within first 90 days.iv. Commitment to attendance and participation with OMNIA Partners at national (i.e. NIGP Annual Forum, NPI Conference, etc.), regional (i.e. Regional NIGP Chapter Meetings, Regional Cooperative Summits, etc.) and Company specific trade shows, conferences and meetings throughout the term of the Master Agreement. Except for the NISP show, attendance at all other Company-specific trade shows, conferences, and meetings as specified shall be at the company’s discretion. Allsteel will attend Onmia Partner shows, summits, conferences, etc. as able based on cost and available personnel.v. Commitment to attend, exhibit and participate at the NIGP Annual Forum in an area reserved by OMNIA Parters for partner suppliers. Booth space will be purchased and staffed by Company. In addition, Company commits to provide reasonable assistance to the overall promotion and marketing efforts for the NIGP Annual Forum, as directed by OMNIA Partners. vi. Design and publication of national and regional advertising in trade publications throughout the term of the Master Agreement. vii. Ongoing marketing and promotion of the Master Agreement throughout its term (case studies, collateral pieces, presentations, promotions, etc.).viii. Dedicated OMNIA Partners, Public Sector Internet web-based homepage on Company’s website with:• OMNIA Partners, Public Sector standard logo;• Copy of original Request for Proposal• Copy of Master Agreement and amendments between Principal Procurement Agency and Supplier;• Summary of Products and pricing;• Marketing materials;• Electronic link to OMNIA Partners, Public Sector website including the online registration page; and• A dedicated toll-free number and email address for OMNIA Partners, Public Sector. • Allsteel will actively market to State, City, County agencies as well as to Colleges, Universities and Nonprofit Organizations through the effective use of the OMNIA Region 4 contract. This will be accomplished as follows: Sales Activities1. Conduct focused selling events in every Allsteel region with appropriate Public Sector Manager – March/April 2020 a. Develop strategy to increase sales in top 8-10 current customers – April/May 2020 b. Develop strategy to increase sales in top 5 public universities in target markets – April/May 2020 c. Identify and develop selling strategy for key non-profit organizations – April/May 20202. Identify national “super users” with multiple contracts who are not familiar with Allsteel – April/May 20203. Focus on key public universities and colleges in target regions – April/May 20204. Attend Regional Summits to increase exposure to Public Agencies in targeted regions Appendix D | Exhibit A OMNIA REGION 4 | RFP # 19-18 | 12.11.2019 59 Marketing Activities1. Communicate OMNIA Region 4 Contract award in press release within first 15 days2. Announce award through Allsteel social media platforms within first 15 days and continuously throughout first quarter 20203. Review trade shows/summits/events that Allsteel should attend in 2020 with both Allsteel and dealer partners – April 20204. Re-launch OMNIA Partners National Catalog to include OMNIA Region 4 contract info to dealer partners – March 20205. Update single page OMNIA Partners/Allsteel selling sheet - March 20206. Refresh Allsteel info on OMNIA Partners website to link to Allsteel selling materials and Allsteel website – March 20207. Update Allsteel website to include link to OMNIA Partners contract materials and OMNIA Partners website – March 2020 C. Describe how the Supplier will transition any existing Public Agency customers’ accounts to the Master Agreement available nationally through OMNIA Partners, Public Sector. Include a list of current cooperative contracts (regional and national) Supplier holds and describe how the Master Agreement will be positioned among the other cooperative agreements. Allsteel will work to position OMNIA Region 4 as one of our premier cooperative agreements. Allsteel holds the following cooperative contracts:IPHEC in IllinoisOMNIA Partners, County of DuPageOMNIA Partners, Region 4NASPO in 9 Western StatesNCPA in TexasE&I (Gunlocke Only) D. Acknowledge Supplier agrees to provide its logo(s) to OMNIA Partners, Public Sector and agrees to provide permission for reproduction of such logo in marketing communications and promotions. Acknowledge that use of OMNIA Partners, Public Sector logo will require permission for reproduction, as well. Allsteel | Gunlocke agrees to provide our company logo for agreed upon marketing communications and promotions. E. Confirm Supplier will be proactive in direct sales of Supplier’s Products and Services to Public Agencies nationwide and the timely follow up to leads established by OMNIA Partners, Public Sector. All sales materials are to use the OMNIA Partners, Public Sector logo. At a minimum, the Supplier’s sales and initiative should communicate: i. Master Agreement was competitively solicited and public awarded by a Principal Procurement Agency;ii. Best government pricing;iii. No cost to participate; andiv. Non-exclusive contract Appendix D | Exhibit A OMNIA REGION 4 | RFP # 19-18 | 12.11.2019 60 Agree and understood. F. Confirm Supplier will train its national sales force on the Master Agreement. At a minimum, sales training should include: i. Key features of Master Agreement;ii. Working knowledge of the solicitation processiii. Awareness of the range of Public Agencies that can utilize the Master Agreement through OMNIA Partners, Public Sector; and iv. Knowledge of benefits of the use of cooperative contracts. Agree and Understood. G. Provide the name, title, email and phone number for the person(s), who will be responsible for: i. Executive Supportii. Marketingiii. Salesiv. Sales Supportv. Financial Reportingvi. Accounts Payablevii. Contracts i. Executive Support Name: Jeff RachTitle: VP, Public Sector Email & Phone: RachJ@allsteeloffice.com, 202-430-2626 ii. MarketingName: Jordan Arnold Title: Marketing Manager 2 Email & Phone Number: ArnoldJordan@allsteeloffice.com, 563-554-4910 iii. SalesName: Laura PerryTitle: National Sales Manager, Publc Sector Email & Phone: PerryL@allsteeloffice.com, 480-416-4791 iv. Sales Support Name: Kieran Morrison Title: Government Sales Specialist Email & Phone: MorrisonK@allsteeloffice.com, 202-494-0094 v. Financial ReportingName: Eric Schroeder Title: VP, FinanceEmail & Phone: SchroederE@allsteeloffice.com, 563-506-3265 Appendix D | Exhibit A OMNIA REGION 4 | RFP # 19-18 | 12.11.2019 61 Appendix D | Exhibit A vi. Accounts Payable Name: Jennifer CurryTitle: Accountant 2Email & Phone: CurryJ@hnicorp.com, 563-272-7137 vii. ContractsName: Chris McCormickTItle: Government Business Administrator Email: McCormickCD@hnicorp.com, 563-275-0900 H. Describe in detail how Supplier’s national sales force is structured, including contact information for the highest-level executive in charge of the sales team. Allsteel Inc. is a nationally distributed company with 9 regions with an average of 12+ sales members per region. Each region is made up of the following sales members:• Market Managers (MM) - focus on dealer distribution and development.• Business Development Manager (BDM) - focus on developing new end user customer (which would include state agencies and universities and work with our dealer partners to close the sale). • A&D Representatives - focused on A&D firms to develop specifications for Allsteel | Gunlocke projects.• Resource Managers – manage the Allsteel Inc. and The Gunlocke Company showrooms throughout the U.S.• Region Managers – focused on developing their team of sellers to penetrate existing and new clients in a given geographic area.• Jeff Rach – Vice President, Higher Education and State/Local Government• Diane Collevechio – Vice President, Marketing & Sales - Allsteel Inc. / The Gunlocke Company• Stephen Westog - Vice President, Field Sales (East) - Allsteel Inc. / The Gunlocke Company• Eric Wiebers - Vice President, Field Sales (West/Central) - Allsteel Inc. / The Gunlocke Company• Beth Gall - Director of Sales, The Gunlocke Company I. Explain in detail how the sales teams will work with the OMNIA Partners, Public Sector team to implement, grow and service the national program. The Omnia Partners contract is a key component of our Public Sector sales strategy and as such receives the full support of Allsteel | Gunlocke leadership. During the term of the Master Agreement, Allsteel |Gunlocke will manage the overall national program through the combined efforts of our Public Sector Sales Team and our HNI Contracts and Compliance Team. The Public Sector Sales Team is led by Jeff Rach who is actively involved in supporting our Omnia Partners relationship nationwide. Our State/Local and Education sales efforts are led by Laura Perry. She will manage the Omnia Partners contract day to day and ensure it stays top of mind to our regional sales teams. Our marketing support of the Omnia contract is led by Jordan Arnold. Jordan is responsible for website development and promotions. These three will work hand in hand with Allsteel | Gunlocke sales leadership, field sales and dealer partners to develop effective sales tools to drive sales results. Laura and Jordan will work with Omnia Partners sales and marketing teams monthly to ensure both entities are working to mutually support the growth of the Region 4/Omnia Partners contract. They will do this through joint monthly calls, targeted marketing campaigns, and social media output. In addition, at the field level, we will work to develop strong relationships between Omnia OMNIA REGION 4 | RFP # 19-18 | 12.11.2019 62 Appendix D | Exhibit A Partners regional sales teams and Allsteel | Gunlocke field sales teams. Particular emphasis will be placed on lead sharing and joint calls where applicable. The HNI Contracts and Compliance Team will oversee the Omnia Partners agreement to ensure contractual compliance, manage product additions, price increases, and reporting on a monthly and quarterly basis. I. Explain in detail how Supplier will manage the overall national program throughout the term of the Master Agreement, including ongoing coordination of marketing and sales efforts, timely new Participating Public Agency account set-up, timely contract administration, etc. Allsteel will manage the overall national program through a team of individuals within our government accounts administration team. This group will oversee the OMNIA Partners agreement to ensure proper client additions, new product additions, promotions, website development/maintenance and reporting on a monthly basis. J. State the amount of Supplier’s Public Agency Sales for the previous fiscal year. Provide a list of Supplier’s top 10 Public Agency customers, the total purchases for each for the previous fiscal year along with a key contact for each. Allsteel Inc. is wholly-owned by HNI Corporation and HNI does not disclose financial information about its sales by operating company. Federal and state and local government business represent significant sales for HNI Corporation.Please see our client references included in the Qualifications & Experience section of this response. K. Describe Supplier’s information systems capabilities and limitations regarding order management through receipt of payment, including description of multiple platforms that may be used for any of these functions. Allsteel utilizes an Oracle ERP Enterprise system to manage it’s entire business platform. The system cohesively integrates all business activities including Sales, Manufacturing, AR and AP. Oracle manages all orders loaded into the system and schedules manufacturing based on demand and supply chain variables. All activities are electronically coordinated to ensure that lead times are maintained and uphold customer expectations. There are backup systems including manual override capabilities to address individual and custom requirements as they occur. Information on Allsteel’s products and services along with environmental, ergonomics, and workplace solutions information is readily available online on Allsteeloffice.com. Allsteel Dealers utilize the Internet to submit all orders and have online ability to track order status, review invoices, and obtain other customer-specific information. Allsteel isalso equipped to support many common electronic ordering platforms and Enterprise Resource Planning (ERP) systems. We will make every effort to work with dealers and customers to provide online capabilities as needed. M. Provide the Contract Sales (as defined in Section 10 of the National Intergovernmental Purchasing Alliance Company Administration Agreement) that Company will guarantee each year under the Master Agreement for the initial three years of the Master Agreement (“Guaranteed Contract Sales”). $1M in year one $2M in year two $4M in year three OMNIA REGION 4 | RFP # 19-18 | 12.11.2019 63 Appendix D | Exhibit A To the extent Supplier guarantees minimum Contract Sales, the administration fee shall be calculated based on the greater of the actual Contract Sales and Guaranteed Contract Sales. M. Even though it is anticipated many Public Agencies will be able to utilize the Master Agreement without further formal solicitation, there may be circumstances where Public Agencies will issue their own solicitations. The following options are available when responding to a solicitation for Products covered under the Master Agreement. i. Respond with Master Agreement pricing (Contract Sales reported to OMNIA parters, Public Sector).ii. If competitive conditions require pricing lower than the standard Master Agreement not-to-exceed pricing, Supplier may respond with lower pricing through the Master Agreement. If Supplier is awarded the contract, the sales are reported as Contract Sales to OMNIA Partners, Public Sector under the Master Agreement. iii. Respond with pricing higher than Master Agreement only in the unlikely event that the Public Agency refuses to utilize Master Agreement (Contract Sales are not reported to OMNIA Partners, Public Sector). iv. If alternative or multiple proposals are permitted, respond with pricing higher than Master Agreement, and include Master Agreement as the alternate or additional proposal. Allsteel Inc. would like to propose the exceptions to the original RFP language noted in our exceptions document. OMNIA REGION 4 | RFP # 19-18 | 12.11.2019 64 Appendix D | Location of Support Centers ALABAMA:Interior Elements LLC2320 1st Ave N Ste 110Birmingham, AL 35203 McAleer’s Office Furniture3305 Spring Hill AveMobile, AL 3 6607 STAPLES FURNITURE SOLUTIONS 5551 Parkwest Dr, Ste 115Bessemer, AL 35022 U.S. Business Products 3860 Napier Field RoadDothan, AL 36303 ALASKA:Arctic Office Products100 W Fireweed LaneCorner of Fireweed & ‘A’ StAnchorage, AK 99503 Juneau Business Interiors Mendenhall Mall Rd, Ste 5BJuneau, AK 99801 STAPLES FURNITURE SOLUTIONS 4831 Old Seward HwyAnchorage, AK 99503 ARIZONA:Forward Tilt LLC6340 E Thomas Rd Ste 200Scottsdale, AZ 85251 STAPLES FURNITURE SOLUTIONS 8602 W Buckeye Rd Ste 103Tolleson AZ 85006 ARKANSAS:Moser Sales Corporation601 N 13th StRogers, AR 72756 STAPLES FURNITURE SOLUTIONS 2201 Brookwood Dr, Ste 110Little Rock, AR 72202 STAPLES FURNITURE SOLUTIONS 322 N Bloomington St Ste A & BLowell, AR 72745 CALIFORNIA:Bernards Office Furniture 20935 B Warner Center LaneWoodland Hills, CA 91367 Cal & Stan Inc. dba Cal Bennett’s Inc.615 North Plaza DrVisalia, CA 93291 Campbell Keller3766 Bradview DrSacramento, CA 95827 Corporate Business Interiors3501 Jamboree RdSouth Tower, Ste 400Newport Beach, CA 92660 CSI Fullmer131 N El Molino Ave, Ste 170Pasadena, CA 91101 InsideSource - San Carlos985 Industrial Rd, Ste 101San Carlos, CA 94070 InsideSource - San Francisco9 Maritime Plaza, Ste 20San Francisco, CA 94111 InsideSource - San Jose300 Park Ave, Ste 150San Jose, CA 95110 Parron Hall9655 GRANITE RIDGE DR, STE 100SAN DIEGO, CA 92123 Sam Clar Office Furniture1221 Diamond WayConcord, CA 94520 STAPLES FURNITURE SOLUTIONS 9440 Lurline AvenueChatsworth, CA 91311 STAPLES FURNITURE SOLUTIONS16501 Trojan WayLa Mirada,CA 90638 CALIFORNIA (CONTINUED):STAPLES FURNITURE SOLUTIONS6601 Overlake PlaceNewark, CA 94560 STAPLES FURNITURE SOLUTIONS 1164 W National Drive, Ste 20Sacramento,CA 95834 STAPLES FURNITURE SOLUTIONS 13225 Danielson StrPoway, CA 92064 STAPLES FURNITURE SOLUTIONS 235 Pine Street, Ste 100San Francisco, CA 94104 Westfall Commercial Furniture Inc444 S. Flower Street, Ste 4280Los Angeles, CA 90071 COLORADO:IE Connect1331 19th StDenver, CO 80202 STAPLES FURNITURE SOLUTIONS 13800 E 39th AvenueAurora, CO 80011 CONNECTICUT:STAPLES FURNITURE SOLUTIONS 2777 Summer Street, 2nd FloorStamford, CT 06905 STAPLES FURNITURE SOLUTIONS 400 Long Beach BlvdStratford,CT 06615 Inside Source501 Merrit 7Norwalk, CT 06851 W.B. Mason Company 2460 State StHamden, CT 06517 W.B. Mason Company 151 Woodward AveNorwalk, CT 06854 C. Number and location of support centers (if applicable) and location of corporate office: OMNIA REGION 4 | RFP # 19-18 | 12.11.2019 65 CONNECTICUT (CONTINUED):W.B. Mason Company 2 Consumers AveNorwich, CT 06360 W.B. Mason Company43 N RdEast Windsor, CT 06088 DELAWARE:Douron220 Continental Dr, Ste 106Newark, DE 19713 W.B. Mason Company 113 Interchange BlvdNewark ,DE 19711 DISTRICT OF COLUMBIA:Cofco Office Furnishings801 17th St NW, Ste 325Washington, DC 20006 FLORIDA:Align 1 Solutions1301 E Broward Blvd, Ste 320Fort Lauderdale, FL 33301 Commercial Design Services 5805 Barry RoadTampa, FL 33634 Commercial Design Services Inc 9428 Baymeadows Rd #112Jacksonville, FL 32256 Commercial Design Services Inc 640 Douglas Avenue, Ste 1514Altamonte Springs, FL 32714 Commercial Design Services 508 Capital Circle SE, Unit 508-CTallahassee, FL 32301 Compass Office Solutions 3320 Enterprise WayMiramar, FL 33025 STAPLES FURNITURE SOLUTIONS12730 Commonwealth Drive, Ste 8Fort Meyers, FL 33913 FLORIDA (CONTINUED):STAPLES FURNITURE SOLUTIONS 6631 Executive Pk Ct N, Bldg 100, Ste 108Jacksonville, FL 32216 STAPLES FURNITURE SOLUTIONS 10701 Central Port DriveOrlando, FL 32824 STAPLES FURNITURE SOLUTIONS3991 Commerce ParkwayMiramar, FL 33025 STAPLES FURNITURE SOLUTIONS4661 Oak Fair BlvdTampa, FL 33610 W.B. Mason Company 1673 Mason AveDaytona Beach, FL 32117 W.B. Mason Company11741 Phillips HwyJacksonville, FL 32256 W.B. Mason Company 10801 NW 103rd StMiami,FL 33178 W.B. Mason Company 2405 Commerce Park DrOrlando, FL 32819 W.B. Mason Company9945 Currie Davis DrTampa, FL 33619 GEORGIA:Malone Office Environments 1345 Thirteenth AveColumbus, GA 31901 Office Creations Inc5250 Brook Hollow PkwyNorcross, GA 30071 STAPLES FURNITURE SOLUTIONS6600 Peachtree Dunwoody Rd NEBldg 600, Ste 400Atlanta, GA 30328 GEORGIA (CONTINUED):STAPLES FURNITURE SOLUTIONS7800 Third Flag ParkwayAustell, GA 30168 Weinberger’s Business Interiors 3023 Riverwatch Pkwy, Ste GAugusta, GA 30907 HAWAII:Ryan Michael Corp. dba Senetics 430 Sumner StrHonolulu, HI 96817 IDAHO:Business Interiors of Idaho 176 S Capitol BlvdBoise, ID 83702 STAPLES FURNITURE SOLUTIONS2756 S Cole, Ste 120Boise, ID 83709 ILLINOIS:Henricksen328 South Jefferson Street, Ste 950Chicago, IL 60661 Henricksen 1101 West Thorndale AvenueItasca, IL 60143 Henricksen 401 SW Water Street, Ste 205Peoria, IL 61602 Midwest Office Interiors10330 Argonne Woods Dr, Ste 600Woodridge, IL 60517 STAPLES FURNITURE SOLUTIONS665 W North Avenue, Ste 200Lombard, IL 60148 Stocks Business Furniture Inc.602 South Country Fair DriveChampaign, IL 61821 Appendix D | Location of Support Centers C. Number and location of support centers (if applicable) and location of corporate office: OMNIA REGION 4 | RFP # 19-18 | 12.11.2019 66 INDIANA:HDW Commercial Interiors2274 W 93rd Ave Merrillville, IN 46410 Peerless Printing & Office Supply Corporation 513 S Washington St Marion, IN 46953 STAPLES FURNITURE SOLUTIONS8909 Purdue Rd, Ste 160Indianapolis, IN 46268 Workspace Solutions2208 Production RdFort Wayne, IN 46805 IOWA:All Makes Office Equipment500 E Court Ave, Ste 150Des Moines, IA 50309 Office Elements1508 Jefferson St Waterloo, IA 50702 Office Elements713 Nebraska StSioux City, IA 51101 Office Elements 1280 N Lake Ave, Ste 1Storm Lake, IA 50588 Office Elements401 1st St SE, Ste 101Cedar Rapids, IA 52401 Paragon Commercial Interiors210 Emerson Place, Ste 300Davenport, IA 52801 STAPLES FURNITURE SOLUTIONS5000 Tremont Ave, Ste 106Davenport, IA 52807 STAPLES FURNITURE SOLUTIONS 2861 104th St, Ste F&GUrbandale, IA 50322 IOWA (CONTINUED):Storey Kenworthy 424 S Bell AveAmes, IA 50010 Storey Kenworthy1495 Boyson RoadHiawatha, IA 52233 Storey Kenworthy1014 S Mill St, Ste 310Decorah, IA 52101 Storey Kenworthy809 Central Ave, Ste 310Fort Dodge, IA 50501 Storey Kenworthy16 E Main St, Ste 120Marshalltown, IA 50158 Storey Kenworthy506 S President AveMason City, IA 50401 Storey Kenworthy1612 Jackson Ave Spirit Lake, IA 51360 Storey Kenworthy1333 Ohio St Desmoines, IA 50314 KANSAS:Modern Business Interiors LLC14205 W 95th St Lenexa, KS 66216 KENTUCKY:Hurst Office Supplies500 Buck PlaceLexington, KY 40507 STAPLES FURNITURE SOLUTIONS2307 River Rd, Ste 102Louisville, KY 40206 LOUISIANA:General Office Supply1003 Jefferson St Lafayette, LA 70501 LOUISIANA (CONTINUED):General Office Supply Company320 7th St Lake Charles, LA 70601 Louisiana Office Supply7643 Florida BlvdBaton Rouge, LA 070806 STAPLES FURNITURE SOLUTIONS4324 S Sherwood Forest Blvd, Ste 170Baton Rouge, LA 70816 MAINE:Union Office Interiors635 Eastern Ave Augusta, ME 04330 W.B. Mason Company188 Waters St Augusta, ME 04330 W.B. Mason Company78 Rice StBangor, ME 04401 W.B. Mason Company1455 Concord St Framingham, ME 01701 W.B. Mason Company121 1/2 Wells StGreenfield, ME 01301 W.B. Mason Company106 Pine Tree Industrial PkwyPortland, ME 04102 MARYLAND:Cofco Group115 West St, Ste 301Annapolis, MD 21401 Douron10 Painters Mill Rd Owings Mills, MD 21117 Office Images 2099 Gaither Rd, Ste 130Rockville, MD 20850 Appendix D | Location of Support Centers C. Number and location of support centers (if applicable) and location of corporate office: OMNIA REGION 4 | RFP # 19-18 | 12.11.2019 67 MARYLAND (CONTINUED):STAPLES FURNITURE SOLUTIONS7021 Dorsey RdHanover, MD 21076 W.B. Mason Company9420 Gerwig Way Columbia, MD 21046 W.B. Mason Company1280 Landing Ln, Ste 5Westminster, MD 21157 MASSACHUSETTS:Total Office Interiors129 Portland StBoston, MA 02214 Union Office Interiors226 Andover St Wilmington, MA 01887 W.B. Mason Company647 Summer StBoston, MA 02127 W.B. Mason Company1010 W Chestnut St Brockton, MA 02301 W.B. Mason Company55 Falmouth Rd Hyannis, MA 02601 W.B. Mason Company272 W Cummings ParkWoburn, MA 01605 MICHIGAN:Interior Environments48700 Grand River, Ste 250Novi, MI 48374 Interstate Office Interiors5116 S Sprinkle RdPortage, MI 49002 Kentwood Office Furniture Inc.3063 Breton Rd SE Grand Rapids, MI 49512 Kerr Albert Office Supply 1121 Military St Port Huron, MI 48060 MICHIGAN (CONTINUED):STAPLES FURNITURE SOLUTIONS17187 N Lauren Park Dr, Ste 220Livonia, MI 48152 MINNESOTA:Cooper Office Supply102 E Lincoln Ave Fergus Falls, MN 56537 Henricksen1101 W River Pkwy, Ste 100Minneapolis, MN 55415 STAPLES FURNITURE SOLUTIONS1233 W Country Rd E Arden Hills, MN 55112 MISSISSIPPI:Interior Elements LLC830 Wilson Dr, Ste ARidgeland, MS 39157 MISSOURI:Benchmark Office Solutions, dba Samco Business Prod.3612 W Truman BlvdJefferson City, MO 65109 Contract Furnishings Inc3129 Main St Kansas City, MO 64111 Modern Business Interiors LLC 1023 Portwest DrSt Charles, MO 63303 STAPLES FURNITURE SOLUTIONS1400 N Cambridge Ave Kansas City, MO 64120 STAPLES FURNITURE SOLUTIONS8941 Springdale AveSt. Louis, MO 63134 MONTANA:360 Office Solutions3676 Pierce Pkwy Bilings, MT 59106 J2 Office Products700 Sunset BlvdKalispell, MT 59901 MONTANA (CONTINUED):Office Solutions & Services (OS2)1020 North Ave WestMontana Ofc Machines of MissoulaMissoula, MT 59801 NEBRASKA:All Makes Office Equipment3333 O St Lincoln, NE 68510 All Makes Office Equipment2558 Farnam St Omaha, NE 68131 STAPLES OFFICE SOLUTIONS4205 S 96th St Omaha, NE 68127 NEVADA:STAPLES FURNITURE SOLUTIONS5401 Longley Lane, Ste 16-17Reno, NV 89511 Westfall Commercial Furniture 3900 Paradise Rd, Ste 266Las Vegas, NV 89169 NEW HAMPSHIRE:W.B. Mason Company8001 S Willow StManchester, NH 03103 NEW JERSEY:Business Environments LLC 7 Entin RdParsippany, NJ 07054 Casey’s Executive Interiors152 Route 22 WestGreen Brook, NY 08812 STAPLES FURNITURE SOLUTIONS45 Cedar Lane Engelwood, NJ 07631 STAPLES FURNITURE SOLUTIONS163 Madison Ave, 3rd FloorMorristown, NJ W.B. Mason Company151 Heller Place Bellmawr, NJ 08031 Appendix D | Location of Support Centers C. Number and location of support centers (if applicable) and location of corporate office: OMNIA REGION 4 | RFP # 19-18 | 12.11.2019 68 NEW JERSEY (CONTINUED):W.B. Mason Company21 Commerce DrEgg Harbor Twp, NJ 08234 W.B. Mason Company535 Secaucus RdSecaucus, NJ 07094 W.B. Mason Company21 Commerce Dr South Brunswick, NJ 08512 NEW MEXICO:Beck Total Office Interiors606 W Amador AveLas Cruces, NM 88005 Beck Total Office Interiors8300 Jefferson St NE, Ste AAlbuquerque, NM 87113 STAPLES FURNITURE SOLUTIONS5941 Midway Park Blvd NE, Ste DAlbuquerque, NM 87109 NEW YORK:Davies Office Refurbishings, Inc. 40 Loudonville RdAlbany,NY12204 Henricksen1040 Ave of the Americas, 22nd FloorNew York, NY 10018 Mid City Office Equipment Inc2495 Main Street, Ste 240Buffalo, NY 14214 Office Furniture Direct Inc1240 Route 110 (Broad Hollow Road)Farmingdale, NY 11735 STAPLES FURNITURE SOLUTIONS30 Broadway, 8th FloorNew York, NY 10006 STAPLES FURNITURE SOLUTIONS 50 Methodist Hill Drive, Ste 1300Rochester, NY 14623 NEW YORK (CONTINUED):STAPLES FURNITURE SOLUTIONS 5793 Widewaters Pkwy, Suite 110Syracuse, NY 13214 Syracuse Business Center Inc, The 750 W Genesee StSyracuse, NY 13204 The Atlantic Group 45 W 45th St, 11th FloorNew York, NY 10036 W.B. Mason Company29 Mill StAlbany, NY 12204 W.B. Mason Company1160 Commerce AveBronx, NY 10462 W.B. Mason Company53 West 23rd St, 10th FloorNew York, NY 10010 W.B. Mason Company2855 BroadwayCheektowaga, NY 14227 W.B. Mason Company90 Nicon CtHauppauge, NY 11788 W.B. Mason Company12 Jeanne DrNewburgh, NY 12550 W.B. Mason Company22 Veterans LanePlattsburg, NY 12901 W.B. Mason Company45 Vantage Point Dr, Bldg LRochester, NY 14624 W.B. Mason Company137 Main StSouthampton, NY 11968 W.B. Mason Company1200 State Fair BlvdSyracuse, NY 13209 NEW YORK (CONTINUED):W.B. Mason Company9396 River RdMarcy, NY 13403 W.B. Mason Company150 Factory StWatertown, NY 13601 W.B.Mason Company 379 Broad St Waverly, NY 14892 NORTH CAROLINA:Interior Elements LLC800 West Hill St, Ste 404Charlotte, NC 28208 Interior Elements LLC1111-200 Haynes StRaleigh, NC 27604 STAPLES FURNITURE SOLUTIONS5600 Seventy-Seven Cntr Dr, Ste 180Charlotte, NC 28208 STAPLES FURNITURE SOLUTIONS 202 Centreport DrGreensboro, NC 27409 STAPLES FURNITURE SOLUTIONS1616 E Millbrook Rd, Ste 310Raleigh, NC 27609 STAPLES FURNITURE SOLUTIONS1133 Poplar Creek RdHenderson, NC 27537 OHIO:Dupler Office330 West Spring St, Ste 150Columbus, OH 43215 Environments 4 Business515 Euclid Ave, Ste 100Cleveland, OH 44114 Environments 4 Business3421 Ridgewood Rd, Ste 270Fairlawn, OH 44333 Appendix D | Location of Support Centers C. Number and location of support centers (if applicable) and location of corporate office: OMNIA REGION 4 | RFP # 19-18 | 12.11.2019 69 OHIO (CONTINUED):FriendsOffice4604 Salem Ave Dayton, OH 45416 FriendsOffice2300 Bright RdFindlay, OH Office Furniture Source2920 East Kemper RdCincinnati, OH 45241 Seagate Office Products Inc 1044 Hamilton DriveHolland, OH 43528 STAPLES FURNITURE SOLUTIONS 11590 Century Blvd, Ste 111Cincinnati, OH 45246 STAPLES FURNITURE SOLUTIONS 4170 Highlander Pky, Ste 100Richfield, OH 44286 STAPLES FURNITURE SOLUTIONS 700 Taylor Rd, Ste 100Columbus, OH 43230 W.B. Mason Company 12985 Snow RdParma,OH 44130 OKLAHOMA:L&M Office Furniture417 Hudburg Circle, Ste BOklahoma City, OK 73108 L&M Office Furniture4444 S 91 E Ave Tulsa, OK 74145 STAPLES FURNITURE SOLUTIONS5100 N Brookline Ave, Ste 575Oklahoma City, OK 73112 STAPLES FURNITURE SOLUTIONS6031 S. 129th East Ave, Ste A Tulsa, OK 74137 OREGON:STAPLES FURNITURE SOLUTION5441 NE 148th Ave, Ste 101Portland, OR 97230 PENNSYLVANIA:Benjamin Roberts LTD240 North Prince StLancaster, PA 17603 Cofco Group2200 N American StPhiladelphia, PA 19133 Mt Lebanon Office Equipment Co1817 Banksville RdPittsburgh, PA 15216 Nittany Office Equipment 1207 S Atherton State College, PA 16801 Office Basics22 Creek CircleBoothwyn, PA 08057 Office Service Company 1009 Tuckerton CtReading, PA 19603 STAPLES FURNITURE SOLUTIONS 100 Springrooke BlvdAston, PA 19014 STAPLES FURNITURE SOLUTIONS Two Park Manor DrPittsburgh, PA 15205 Stone Office Equipment Inc 321 Pear St Scranton, PA 18505 W B Mason Company 9506 966 Postal Rd #100Allentown, PA 18109 W B Mason Company 1640 E Pleasant Valley BlvdAltoona, PA 16602 W B Mason Company1809 Pittsburgh AveErie, PA 16502 W B Mason Company20 Ave CLeetsdale, PA 15056 PENNSYLVANIA (CONTINUED):W.B. Mason Company 1819 John F Kennedy Blvd, Ste 226Philadelphia, PA 19103 W.B. Mason Company123 Green Tree RdPhoenixville, PA 19460 W.B. Mason Company 1751 Lincoln HighwayNorth Versailles, PA 15137 W.B. Mason Company 110 S Beeson AveUniontown, PA 15401 W.B. Mason Company3215 Espresso WayYork, PA 17406 RHODE ISLAND:W B Mason Company99 Bald Hill Rd #11Cranston, RI 02920 SOUTH CAROLINA:Herald Office Solutions 832 Wade Hampton BlvdGreenville, SC 29609 Herald Office Solutions3250 Tile DrCharleston, SC 29405 Herald Office Solutions127 Chesterfield HwyCheraw, SC 29520 Herald Office Solutions801 N. Cashua DrFlorence, SC 29501 Herald Office Solutions736 Broad StSumter, SC 29150 Herald Office Solutions909 Broadway StMyrtle Beach, SC 29577 Appendix D | Location of Support Centers C. Number and location of support centers (if applicable) and location of corporate office: OMNIA REGION 4 | RFP # 19-18 | 12.11.2019 70 SOUTH CAROLINA (CONTINUED):Herald Office Solutions 110 E Roosevelt Dillon, SC 29536 Herald Office Solutions 90 N Shorecrest Rd, Ste AColumbia, SC 29209 Interior Elements LLC 141F Pelham Drive, Ste 181Columbia, SC 45840 STAPLES FURNITURE SOLUTIONS 300 Arbor Lake DriveColumbia, SC 29223 SOUTH DAKOTA:Office Elements 3820 N Potsdam Ave Sioux Falls, SD 57104 TENNESSEE:Office Interiors of Memphis 7891 Stage Hills Blvd., Ste 101Memphis, TN 38133 STAPLES FURNITURE SOLUTIONS 7104 Crossroads Blvd, Ste 118Brentwood, TN 37027 STAPLES FURNITURE SOLUTIONS 2158 Northgate Park Lane, Ste 216Chattanooga, TN 37415 STAPLES FURNITURE SOLUTIONS 408 N Cedar Bluff Road, Ste 451Knoxville, TN 37923 STAPLES FURNITURE SOLUTIONS 4575 Pleasant Hill Rd, Ste 104Memphis, TN 38118 Synergy Business Environments555 West Jackson Ave, Ste 303Knoxville, TN 37902 Synergy Business Environments 800 6th Ave South, Ste 200Nashville, TN 37203 TEXAS: Broussard Group4985 Eisenhauer RD, Ste 103San Antonio, TX 78219 CORE OFFICE INTERIORS10300 Metric Blvd, Ste 200Austin, TX 78758 Pioneer Contract Services8090 Kempwood DrHouston, TX 77055 Plano Office Supply1405 E PLANO PARKWAY Plano, TX 75074 STAPLES FURNITURE SOLUTIONS 2230 Avenue JArlington, TX 76006 STAPLES FURNITURE SOLUTIONS 1905 B Kramer Lane, Ste 800Austin, TX 78758 STAPLES FURNITURE SOLUTIONS 15109 Shoshone DrCorpus Christi, TX 78410 STAPLES FURNITURE SOLUTIONS 6400 Hollister StreetHouston, TX 77040 STAPLES FURNITURE SOLUTIONS 4790 Regent Blvd, Ste 250Irving, TX 75063 STAPLES FURNITURE SOLUTIONS 7353 Interstate WaySan Antonio, TX 78219 Total Office Solutions 3615 Franklin Ave, #328Waco, TX 76710 Wilson Office Interiors1341 W Mockingbird Ln, Ste 1100WDallas, TX 75247 TEXAS (CONTINUED):Wilton’s Officeworks 181 N Earl Rudder FwyBryan, TX 77805 UTAH: Inside Out Office Interiors Inc479 S 700 ESalt Lake City, UT, 84104 MBI Business Designs750 S 200 WestSalt Lake City, UT 84101 STAPLES FURNITURE SOLUTIONS 1414 Gladiola St, Bldg 5 Ste 200Salt Lake City, UT 84104 VERMONT: Magee Office Products 463 Route 12 SRandolph, VT 05060 W.B. Mason Company 805 Center StreetLyndonville, VT 05851 W.B. Mason Company 68 Nesti DrSouth Burlington, VT 05403 VIRGINIA: Bassett Office Supply 2266 Fairystone Park HighwayBassett, VA 24055 Office Environments International2700 S Quincy St, Ste 320Arlington, VA Smarter Interiors by Ball Office2100 Westmoreland StRichmond, VA 23230 STAPLES FURNITURE SOLUTIONS3957 Westerre Parkway, Ste 208Richmond, VA 23233 Appendix D | Location of Support Centers C. Number and location of support centers (if applicable) and location of corporate office: OMNIA REGION 4 | RFP # 19-18 | 12.11.2019 71 VIRGINIA (CONTINUED):The Supply Room8006 West Broad StreetRichmond, VA 23294 The Supply Room 216 Business Park DrVirginia Beach, VA 23462 W.B. Mason Company1620 S Loudoun StWinchester, VA 22601 Workplace Solutions Inc317 Village Rd, Ste 103Virginia Beach, VA 23454 WASHINGTON: Commercial Office Interiors2601 4th Avenue, Ste 700Seattle, WA 98121 Kershaws Inc. 119 S Howard StreetSpokane, WA 99201 STAPLES FURNITURE SOLUTIONS 4510 Frontage Road NW, Ste 102Auburn, WA 98001 Tri County Office Interiors 1205 Commercial StBellingham, WA 98225 WISCONSIN: Eau Claire Business Interiors2224 Mercantile DrEau Claire, WI 54703 Emmons Business InteriorsN115 W18500 Edison DrGermantown, WI 53022 Emmons Business Interiors200 Main St, Ste 105La Crosse, WI 54601 Emmons Business Interiors3323 S 32nd StSheboygan, WI 53081 WISCONSIN (CONTINUED):Emmons Business Interiors4604 Hammersley RdMadison, WI 53711 Emmons Business Interiors22 West Davenport StRhinelander, WI 54501 Henricksen3070 Gateway RdBrookfield, WI 53045 Henricksen5202 Eastpark Blvd, Ste 102Madison, WI 53718 STAPLES FURNITURE SOLUTIONS 3111A Market StGreen Bay, WI 54304 STAPLES FURNITURE SOLUTIONS 5485 Express CircleMadison, WI 53704 STAPLES FURNITURE SOLUTIONS 120 Opus DrOak Creek, WI 53154 ALBERTA: CDI Spaces9319-47 StEdmonton, ABT6B 2R7 Corporate Business Equipment 928 Allowance AveMedicine Hat, ABT1A 3G7 STAPLES FURNITURE SOLUTIONS 2151 32nd Street NE, Ste 50Calgary, ABT1Y 7G3 STAPLES FURNITURE SOLUTIONS 4990 92nd AveEdmonton, ABT6B 2W1 WILLIAM MORRIS OFFICE SOLUTIONS19-2701 16 ST SECALGARY, ABT2G 3R4 BRITISH COLUMBIA: STAPLES FURNITURE SOLUTIONS1125 Vernon DrVancouver, BCV6A 3P5 NOVA SCOTIA: STAPLES FURNITURE SOLUTIONS2 Royles AveDartmouth, NSB3B 2E5 ONTARIO: Nua Office Inc73 Breezehill Avenue, NorthOttawa, ONK1Y 2H6 Nua Office Inc (Toronto)366 Adelaide St, Ste 150Toronto, ONM5A 1R7 STAPLES FURNITURE SOLUTIONS 50 Washburn Dr.Kitchener, ONN2R 1S2 STAPLES FURNITURE SOLUTIONS 550 Pendant DrMississauga, ONL5T 2W6 QUEBEC: Nua Office Inc370 Joseph CarrierVaudreuil-Dorion, QCJ7V 5V5 STAPLES FURNITURE SOLUTIONS - 1616 EiffelBoucherville, QCJ4B 8N3 STAPLES FURNITURE SOLUTIONS 850 DesRocaillesQuebec City, QCG2J 1A5 Appendix D | Location of Support Centers C. Number and location of support centers (if applicable) and location of corporate office: OMNIA REGION 4 | RFP # 19-18 | 12.11.2019 72 GUNLOCKE ONLY DEALERSBusiness Interiors1111 Valley View LnIrving, TX 75061 CHL Business Interiors Inc.801 17th St. NWWashington, DC 20006 EvensonBest LLC641 6th Ave #6New York, NY 10011 G & M Business Interiors1099 W. La Cadena DrRiverside, CA 92501 JMJ Corporation7910 W. Broad St.Richmond, VA 23294 MOI Inc.1801 Porter St, Suite 100Baltimore, MD 21230 Navajo Office Products1200 S. Taylor St.Amarillo, TX 79101 New Day Office Furnishings1000 Bowen PkwySuffolk, VA 23435 Officewise Furniture1301 13th St.Lubbock, TX 79401 PMC Commercial Interiors3000 Perimeter Park Dr.Morrisville, NC 27560 Price Modern LLC2604 Sisson St.Baltimore, MD 21211 Spaces Group7760 Trinity Rd #106Cordova, TN 38018 Systems Source4685 MacArthur Court, Suite 100Newport Beach, CA 92660 Tangram Interiors9200 Sorensen Ave.Santa Fe Springs, CA 90670 Wilton’s Office Works181 N. Earl Rudder FwyBryan, TX 77802 Appendix D | Location of Support Centers C. Number and location of support centers (if applicable) and location of corporate office: OMNIA REGION 4 | RFP # 19-18 | 12.11.2019 73 Disclaimer:The software and information ("Services") accessed herein were developed exclusively at private expense, and are proprietary to Dun &Bradstreet, Inc.,and its affiliates and subsidiaries (collectively, "D&B"), and may include copyrighted works, trade secrets, or other materials created by D&B at great effort and expense. If the Customer accessing the Services is part of the executive, legislative or judicial branches of the U.S. Federal Government, the Services contained herein are a Commercial Item as that term is defined in FAR 2.101, and are comprised of Technical Data, Computer Software and Computer Software Documentation as those terms are defined in FAR 52.227-14(a) and DFAR 252.227-13. Customer's rights to use the Services are as described in the government contract signed between D&B and the Government. Under no circumstances will the Customer accessing the Services have greater rights in the Services provided hereunder than "Limited Rights" as that term is defined in FAR 52.227-14 (ALT II) and DFAR 252.227-7013(f) and "Restricted Rights" as that term is defined in FAR 52.227-14 (ALT III) and DFAR 252.227-7014(f), respectively. Live Report : ALLSTEEL INC. D-U-N-S® Number: 12-031-6711 Trade Names: (SUBSIDIARY OF HNI CORPORATION, MUSCATINE, IA) Endorsement/Billing Reference: cortezk@allsteeloffice.com D&B Address Address 2210 Second Ave Muscatine, IA, US - 52761 Phone 563 272-4800 Fax Location Type Headquarters (Subsidiary) Web www.cms.allsteeloffice.com/contact- us Added to Portfolio:  01/03/2017 Last View Date:  03/29/2019 Endorsement :cortezk@allsteeloffice.co m Company Summary Currency: Shown in USD unless otherwise indicated Detailed Trade Risk Insight™ Days Beyond Terms Past 3 Months 1 Days Dollar-weighted average of 23 payment experiences reported from 19 Companies Recent Derogatory Events Score Bar PAYDEX®78 Paying 3 days past due Commercial Credit Score Percentile 88 Low to Moderate Risk of severe payment delinquency. Financial Stress Score National Percentile 54 Moderate Risk of severe financial stress. D&B Viability Rating View More Details Bankruptcy Found No D&B Rating 1R3 1R indicates 10 or more Employees, Credit appraisal of 3 is fair Printed By:Kelsey Cortez Date Printed:March 29, 2019 1 Appendix D | Exhibit A | Dunn & Bradstreet OMNIA REGION 4 | RFP # 19-18 | 12.11.2019 74 Detailed Trade Risk Insight™ Days Beyond Terms Past 3 Months 1 Days Dollar-weighted average of 23 payment experiences reported from 19 Companies Recent Derogatory Events Jan-19 Feb-19 Mar-19 Placed for Collection --- Bad Debt Written Off --- Corporate Linkage This is a Headquarters (Subsidiary) location ALLSTEEL INC. Muscatine , IA D-U-N-S® Number 12-031-6711 The Parent Company is HNI CORPORATION IA D-U-N-S® Number 00-526-9709 Public Filings The following data includes both open and closed filings found in D&B's database on this company. Record Type Number of Records Most Recent Filing Date Bankruptcies 0 - Judgments 0 - Liens 0 - Suits 0 - UCCs 8 05/06/15 The public record items contained herein may have been paid, terminated, vacated or released prior to todays date. D&B Viability Rating Viability Score: 3 Portfolio Comparison: 2 Data Depth Indicator: B Company Profile: Z Subsidiary D&B Company Overview This is a headquarters (subsidiary) location Branch(es) or Division(s) exist Y Chief Executive JEFF LORENGER, PRES Year Started 1912 Employees 1600 (140 Here) Financing SECURED SIC 2522 Line of business Mfg office furniture- nonwood NAICS 337214 History Status CLEAR   FirstRain Company News This Company is not currently tracked for Company News Powered by FirstRain Predictive Scores Currency: Shown in USD unless otherwise indicated D&B Viability Rating Summary The D&B Viability Rating uses D&B's proprietary analytics to compare the most predictive business risk indicators and deliver a highly reliable assessment of the probability that a company will go out of business, become dormant/inactive, or file for bankruptcy/insolvency within the next 12 months. The D&B Viability Rating is made up of 4 components: 2 Appendix D | Exhibit A | Dunn & Bradstreet OMNIA REGION 4 | RFP # 19-18 | 12.11.2019 75 Viability Score Lowest Risk:1 Highest Risk:9 Compared to All US Businesses within the D&B Database: Level of Risk: Low Risk Businesses ranked 3 have a probability of becoming no longer viable: 3 % Percentage of businesses ranked 3: 15 % Across all US businesses, the average probability of becoming no longer viable: 14 % Portfolio Comparison Lowest Risk:1 Highest Risk:9 Compared to All US Businesses within the same MODEL SEGMENT: Model Segment : Established Trade Payments Level of Risk: Low Risk Businesses ranked 2 within this model segment have a probability of becoming no longer viable: 3 % Percentage of businesses ranked 2 with this model segment: 16 % Within this model segment, the average probability of becoming no longer viable: 5 % Data Depth Indicator Predictive Data:A Descriptive Data:G Data Depth Indicator: Rich Firmographics Extensive Commercial Trading Activity Basic Financial Attributes Greater data depth can increase the precision of the D&B Viability Rating assessment. Company Profile Subsidiary This information may not be reproduced in whole or in part by any means of reproduction. Disclaimer:The software and information ("Services") accessed herein were developed exclusively at private expense, and are proprietary to Dun & Bradstreet, Inc., and its affiliates and subsidiaries (collectively, "D&B"), and may include copyrighted works, trade secrets, or other materials created by D&B at great effort and expense. If the Customer accessing the Services is part of the executive, legislative or judicial branches of the U.S. Federal Government, the Services contained herein are a Commercial Item as that term is defined in FAR 2.101, and are comprised of Technical Data, Computer Software and Computer Software Documentation as those terms are defined in FAR 52.227-14(a) and DFAR 252.227-13. Customer's rights to use the Services are as described in the government contract signed between D&B and the Government. Under no circumstances will the Customer accessing the Services have greater rights in the Services provided hereunder than "Limited Rights" as that term is defined in FAR 52.227-14 (ALT II) and DFAR 252.227-7013(f) and "Restricted Rights" as that term is defined in FAR 52.227-14 (ALT III) and DFAR 252.227-7014(f), respectively. © 2005-2019 Dun & Bradstreet, Inc. 3 Appendix D | Exhibit A | Dunn & Bradstreet Appendix D | Exhibit BAdministrative Agreement Example OMNIA REGION 4 | RFP # 19-18 | 12.11.2019 77 Requirements for National Cooperative Contract Page 25 of 55 EXHIBIT B ADMINISTRATION AGREEMENT,EXAMPLE ADMINISTRATION AGREEMENT THIS ADMINISTRATION AGREEMENT (this “Agreement”) is made this ___ day of ______ 20___, between National Intergovernmental Purchasing Alliance Company, a Delaware corporation d/b/a OMNIA Partners, Public Sector (“OMNIA Partners, Public Sector”), and ________________ (“Supplier”). RECITALS WHEREAS, the ___________________ (the “Principal Procurement Agency”) has entered into a Master Agreement effective _________________, Agreement No_______, by and between the Principal Procurement Agency and Supplier, (as may be amended from time to time in accordance with the terms thereof, the “Master Agreement”), as attached hereto as Exhibit A and incorporated herein by reference as though fully set forth herein, for the purchase of _____________________(the “Product”); WHEREAS, said Master Agreement provides that any or all public agencies, including state and local governmental entities, public and private primary, secondary and higher education entities, non-profit entities, and agencies for the public benefit (collectively, “Public Agencies”), that register (either via registration on the OMNIA Partners, Public Sector website or execution of a Master Intergovernmental Cooperative Purchasing Agreement, attached hereto as Exhibit B) (each, hereinafter referred to as a “Participating Public Agency”) may purchase Product at prices stated in the Master Agreement; WHEREAS, Participating Public Agencies may access the Master Agreement which is offered through OMNIA Partners, Public Sector to Public Agencies; WHEREAS,OMNIA Partners, Public Sector serves as the contract administrator of the Master Agreement on behalf of Principal Procurement Agency; WHEREAS, Principal Procurement Agency desires OMNIA Partners, Public Sector to proceed with administration of the Master Agreement; and WHEREAS,OMNIA Partners, Public Sector and Supplier desire to enter into this Agreement to make available the Master Agreement to Participating Public Agencies and to set forth certain terms and conditions governing the relationship between OMNIA Partners, Public Sector and Supplier. NOW, THEREFORE, in consideration of the payments to be made hereunder and the mutual covenants contained in this Agreement, OMNIA Partners, Public Sector and Supplier hereby agree as follows: DEFINITIONS 1.Capitalized terms used in this Agreement and not otherwise defined herein shall have the meanings given to them in the Master Agreement. Appendix D | Exhibit B OMNIA REGION 4 | RFP # 19-18 | 12.11.2019 78 Requirements for National Cooperative Contract Page 26 of 55 TERMS AND CONDITIONS 2.The Master Agreement and the terms and conditions contained therein shall apply to this Agreement except as expressly changed or modified by this Agreement. Supplier acknowledges and agrees that the covenants and agreements of Supplier set forth in the solicitation and Supplier’s response thereto resulting in the Master Agreement are incorporated herein and are an integral part hereof. 3.OMNIA Partners, Public Sector shall be afforded all of the rights, privileges and indemnifications afforded to Principal Procurement Agency by or from Supplier under the Master Agreement, and such rights, privileges and indemnifications shall accrue and apply with equal effect to OMNIA Partners, Public Sector, its agents, employees, directors, and representatives under this Agreement including, but not limited to, Supplier’s obligation to obtain appropriate insurance. 4.OMNIA Partners, Public Sector shall perform all of its duties, responsibilities and obligations as contract administrator of the Master Agreement on behalf of Principal Procurement Agency as set forth herein, and Supplier hereby acknowledges and agrees that all duties, responsibilities and obligations will be undertaken by OMNIA Partners, Public Sector solely in its capacity as the contract administrator under the Master Agreement. 5.With respect to any purchases by Principal Procurement Agency or any Participating Public Agency pursuant to the Master Agreement, OMNIA Partners, Public Sector shall not be: (i) construed as a dealer, re-marketer, representative, partner or agent of any type of the Supplier, Principal Procurement Agency or any Participating Public Agency; (ii) obligated, liable or responsible for any order for Product made by Principal Procurement Agency or any Participating Public Agency or any employee thereof under the Master Agreement or for any payment required to be made with respect to such order for Product; and (iii) obligated, liable or responsible for any failure by Principal Procurement Agency or any Participating Public Agency to comply with procedures or requirements of applicable law or the Master Agreement or to obtain the due authorization and approval necessary to purchase under the Master Agreement. OMNIA Partners, Public Sector makes no representation or guaranty with respect to any minimum purchases by Principal Procurement Agency or any Participating Public Agency or any employee thereof under this Agreement or the Master Agreement. 6.OMNIA Partners, Public Sector shall not be responsible for Supplier’s performance under the Master Agreement, and Supplier shall hold OMNIA Partners, Public Sector harmless from any liability that may arise from the acts or omissions of Supplier in connection with the Master Agreement. 7.WITHOUT LIMITING THE GENERALITY OF THE FOREGOING, OMNIA PARTNERS, PUBLIC SECTOR EXPRESSLY DISCLAIMS ALL EXPRESS OR IMPLIED REPRESENTATIONS AND WARRANTIES REGARDING OMNIA PARTNERS, PUBLIC SECTOR’S PERFORMANCE AS A CONTRACT ADMINISTRATOR OF THE MASTER AGREEMENT. OMNIA PARTNERS, PUBLIC SECTOR SHALL NOT BE LIABLE IN ANY WAY FOR ANY SPECIAL, INCIDENTAL, INDIRECT, CONSEQUENTIAL, EXEMPLARY, PUNITIVE, OR RELIANCE DAMAGES, EVEN IF OMNIA PARTNERS, PUBLIC SECTOR IS ADVISED OF THE POSSIBILITY OF SUCH DAMAGES. TERM OF AGREEMENT; TERMINATION 8.This Agreement shall be in effect so long as the Master Agreement remains in effect, provided, however, that the provisions of Sections 3 –8 and 12 –23, hereof and the Appendix D | Exhibit B OMNIA REGION 4 | RFP # 19-18 | 12.11.2019 79 Requirements for National Cooperative Contract Page 27 of 55 indemnifications afforded by the Supplier to OMNIA Partners, Public Sector in the Master Agreement, to the extent such provisions survive any expiration or termination of the Master Agreement, shall survive the expiration or termination of this Agreement. 9.Supplier’s failure to maintain its covenants and commitments contained in this Agreement or any action of the Supplier which gives rise to a right by Principal Procurement Agency to terminate the Master Agreement shall constitute a material breach of this Agreement. If such breach is not cured within thirty (30) days of written notice to Supplier,in addition to any and all remedies available at law or equity, OMNIA Partners, Public Sector shall have the right to terminate this Agreement,at OMNIA Partners, Public Sector’s sole discretion. Notwithstanding anything contained herein to the contrary, this Agreement shall terminate on the date of the termination or expiration of the Master Agreement. NATIONAL PROMOTION 10.OMNIA Partners, Public Sector and Supplier shall publicize and promote the availability of the Master Agreement’s products and services to Public Agencies and such agencies’ employees. Supplier shall require each Public Agency to register its participation in the OMNIA Partners, Public Sector program by either registering on the OMNIA Partners, Public Sector website (www.omniapartners.com/publicsector),or executing a Master Intergovernmental Cooperative Purchasing Agreement prior to processing the Participating Public Agency’s first sales order. Upon request, Supplier shall make available to interested Public Agencies a copy of the Master Agreement and such price lists or quotes as may be necessary for such Public Agencies to evaluate potential purchases. 11.Supplier shall provide such marketing and administrative support as set forth in the solicitation resulting in the Master Agreement, including assisting in development of marketing materials as reasonably requested by Principal Procurement Agency and OMNIA Partners, Public Sector.Supplier shall be responsible for obtaining permission or license of use and payment of any license fees for all content and images Supplier provides to OMNIA Partners, Public Sector or posts on the OMNIA Partners, Public Sector website. Supplier shall indemnify, defend and hold harmless OMNIA Partners, Public Sector for use of all such content and images including copyright infringement claims. Supplier and OMNIA Partners, Public Sector each hereby grant to the other party a limited, revocable,non-transferable, non-sublicensable right to use such party’s logo (each, the “Logo”) solely for use in marketing the Master Agreement. Each party shall provide the other party with the standard terms of use of such party’s Logo, and such party shall comply with such terms in all material respects. Both parties shall obtain approval from the other party prior to use of such party’s Logo. Notwithstanding the foregoing, the parties understand and agree that except as provided herein neither party shall have any right, title or interest in the other party’s Logo. Upon termination of this Agreement, each party shall immediately cease use of the other party’s Logo. ADMINISTRATIVE FEE, REPORTING & PAYMENT 12.An “Administrative Fee” shall be defined and due to OMNIA Partners, Public Sector from Supplier in the amount of three percent (3%) (“Administrative Fee Percentage”) multiplied by the total purchase amount paid to Supplier, less refunds, credits on returns, rebates and discounts, for the sale of products and/or services to Principal Procurement Agency and Participating Public Agencies pursuant to the Master Agreement (as amended from time to time and including any renewal thereof) (“Contract Sales”). From time to time the parties may mutually agree in writing to a lower Administrative Fee Percentage for a specifically identified Participating Public Agency’s Contract Sales. Appendix D | Exhibit B OMNIA REGION 4 | RFP # 19-18 | 12.11.2019 80 Requirements for National Cooperative Contract Page 28 of 55 13. Supplier shall provide OMNIA Partners, Public Sector with an electronic accounting report monthly, in the format prescribed by OMNIA Partners, Public Sector, summarizing all Contract Sales for each calendar month. The Contract Sales reporting format is provided as Exhibit C (“Contract Sales Report”), attached hereto and incorporated herein by reference. Contract Sales Reports for each calendar month shall be provided by Supplier to OMNIA Partners, Public Sector by the 10 day of the following month. Failure to provide a Contract Sales Report within the time and manner specified herein shall constitute a material breach of this Agreement and if not cured within thirty (30) days of written notice to Supplier shall be deemed a cause for termination of the Master Agreement, at Principal Procurement Agency’s sole discretion, and/or this Agreement, at OMNIA Partners, Public Sector’s sole discretion. 14.Administrative Fee payments are to be paid by Supplier to OMNIA Partners,Public Sector at the frequency and on the due date stated in Section 13, above, within 30 days of calendar month end, for Supplier’s submission of corresponding Contract Sales Reports. Administrative Fee payments are to be made via Automated Clearing House (ACH) to the OMNIA Partners, Public Sector designated financial institution identified in Exhibit D. Failure to provide a payment of the Administrative Fee within the time and manner specified herein shall constitute a material breach of this Agreement and if not cured within thirty (30) days of written notice to Supplier shall be deemed a cause for termination of the Master Agreement, at Principal Procurement Agency’s sole discretion, and/or this Agreement, at OMNIA Partners, Public Sector’s sole discretion. All Administrative Fees not paid when due shall bear interest at a rate equal to the lesser of one and one-half percent (1 1/2%) per month or the maximum rate permitted by law until paid in full. 15. Supplier shall maintain an accounting of all purchases made by Participating Public Agencies under the Master Agreement. OMNIA Partners, Public Sector, or its designee, in OMNIA Partners, Public Sector’s sole discretion, reserves the right to compare Participating Public Agency records with Contract Sales Reports submitted by Supplier for a period of four (4) years from the date OMNIA Partners, Public Sector receives such report. In addition, OMNIA Partners, Public Sector may engage a third party to conduct an independent audit of Supplier’s monthly reports. In the event of such an audit, Supplier shall provide all materials reasonably requested relating to such audit by OMNIA Partners, Public Sector at the location designated by OMNIA Partners, Public Sector. In the event an underreporting of Contract Sales and a resulting underpayment of Administrative Fees is revealed, OMNIA Partners, Public Sector will notify the Supplier in writing. Supplier will have thirty (30) days from the date of such notice to resolve the discrepancy to OMNIA Partners, Public Sector’s reasonable satisfaction, including payment of any Administrative Fees due and owing, together with interest thereon in accordance with Section 13, and reimbursement of OMNIA Partners, Public Sector’s costs and expenses related to such audit. GENERAL PROVISIONS 16.This Agreement, the Master Agreement and the exhibits referenced herein supersede any and all other agreements, either oral or in writing, between the parties hereto with respect to the subject matter hereto and no other agreement, statement, or promise relating to the subject matter of this Agreement which is not contained or incorporated herein shall be valid or binding. In the event of any conflict between the provisions of this Agreement and the Master Agreement, as between OMNIA Partners, Public Sector and Supplier,the provisions of this Agreement shall prevail. 17.If any action at law or in equity is brought to enforce or interpret the provisions of this Agreement or to recover any Administrative Fee and accrued interest, the prevailing party shall be entitled to reasonable attorney’s fees and costs in addition to any other relief to which it may be entitled. 18.This Agreement and OMNIA Partners, Public Sector’s rights and obligations hereunder may be assigned at OMNIA Partners, Public Sector’s sole discretion to an affiliate of OMNIA Partners, Public Sector, any purchaser of any or all or substantially all of the assets of Appendix D | Exhibit B OMNIA REGION 4 | RFP # 19-18 | 12.11.2019 81 Requirements for National Cooperative Contract Page 29 of 55 OMNIA Partners, Public Sector, or the successor entity as a result of a merger, reorganization, consolidation, conversion or change of control, whether by operation of law or otherwise. Supplier may not assign its obligations hereunder without the prior written consent of OMNIA Partners, Public Sector. 19.All written communications given hereunder shall be delivered by first-class mail,postage prepaid, or overnight delivery on receipt to the addresses as set forth below. A.OMNIA Partners, Public Sector: OMNIA Partners, Public Sector Attn: President 840 Crescent Centre Drive Suite 600 Franklin, TN 37067 B.Supplier: ____________________ ____________________ ____________________ ____________________ 20.If any provision of this Agreement shall be deemed to be, or shall in fact be, illegal, inoperative or unenforceable, the same shall not affect any other provision or provisions herein contained or render the same invalid, inoperative or unenforceable to any extent whatever, and this Agreement will be construed by limiting or invalidating such provision to the minimum extent necessary to make such provision valid, legal and enforceable. 21.This Agreement may not be amended, changed, modified, or altered without the prior written consent of the parties hereto, and no provision of this Agreement may be discharged or waived, except by a writing signed by the parties. A waiver of any particular provision will not be deemed a waiver of any other provision, nor will a waiver given on one occasion be deemed to apply to any other occasion. 22.This Agreement shall inure to the benefit of and shall be binding upon OMNIA Partners, Public Sector, the Supplier and any respective successor and assign thereto; subject, however, to the limitations contained herein. 23.This Agreement will be construed under and governed by the laws of the State of Delaware, excluding its conflicts of law provisions and any action arising out of or related to this Agreement shall be commenced solely and exclusively in the state or federal courts in Williamson County Tennessee. 24.This Agreement may be executed in counterparts, each of which is an original but all of which, together, shall constitute but one and the same instrument.The exchange of copies of this Agreement and of signature pages by facsimile, or by .pdf or similar electronic transmission, will constitute effective execution and delivery of this Agreement as to the parties and may be used in lieu of the original Agreement for all purposes.Signatures of the parties transmitted by facsimile, or by .pdf or similar electronic transmission, will be deemed to be their original signatures for any purpose whatsoever. Allsteel Inc. 2210 Second Ave. Muscatine, IA 52761 Appendix D | Exhibit B OMNIA REGION 4 | RFP # 19-18 | 12.11.2019 82 Requirements for National Cooperative Contract Page 30 of 55 [INSERT SUPPLIER ENTITY NAME]NATIONAL INTERGOVERNMENTAL PURCHASING ALLIANCE COMPANY, A DELAWARE CORPORATION D/B/A OMNIA PARTNERS, PUBLIC SECTOR Signature Sarah Vavra Name Name Sr. Vice President, Public Sector Contracting Title Title Date Date Signature Eric Schroeder VP, Finance Appendix D | Exhibit B Appendix D | Exhibit FFederal Funds Certifications Requirements for National Cooperative Contract Page 36 of 45 EXHIBIT F FEDERAL FUNDS CERTIFICATIONS FEDERAL CERTIFICATIONS ADDENDUM FOR AGREEMENT FUNDED BY U.S. FEDERAL GRANT TO WHOM IT MAY CONCERN: Participating Agencies may elect to use federal funds to purchase under the Master Agreement. This form should be completed and returned. DEFINITIONS Contract means a legal instrument by which a non–Federal entity purchases property or services needed to carry out the project or program under a Federal award. The term as used in this part does not include a legal instrument, even if the non–Federal entity considers it a contract, when the substance of the transaction meets the definition of a Federal award or subaward Contractor means an entity that receives a contract as defined in Contract. Cooperative agreement means a legal instrument of financial assistance between a Federal awarding agency or pass-through entity and a non–Federal entity that, consistent with 31 U.S.C. 6302–6305: (a) Is used to enter into a relationship the principal purpose of which is to transfer anything of value from the Federal awarding agency or pass-through entity to the non–Federal entity to carry out a public purpose authorized by a law of the United States (see 31 U.S.C. 6101(3)); and not to acquire property or services for the Federal government or pass-through entity's direct benefit or use; (b) Is distinguished from a grant in that it provides for substantial involvement between the Federal awarding agency or pass-through entity and the non–Federal entity in carrying out the activity contemplated by the Federal award. (c) The term does not include: (1) A cooperative research and development agreement as defined in 15 U.S.C. 3710a; or (2) An agreement that provides only: (i) Direct United States Government cash assistance to an individual; (ii) A subsidy; (iii) A loan; (iv) A loan guarantee; or (v) Insurance. Federal awarding agency means the Federal agency that provides a Federal award directly to a non–Federal entity Federal award has the meaning, depending on the context, in either paragraph (a) or (b) of this section: (a)(1) The Federal financial assistance that a non–Federal entity receives directly from a Federal awarding agency or indirectly from a pass-through entity, as described in § 200.101 Applicability; or (2) The cost-reimbursement contract under the Federal Acquisition Regulations that a non–Federal entity receives directly from a Federal awarding agency or indirectly from a pass-through entity, as described in § 200.101 Applicability. (b) The instrument setting forth the terms and conditions. The instrument is the grant agreement, cooperative agreement, other agreement for assistance covered in paragraph (b) of § 200.40 Federal financial assistance, or the cost- reimbursement contract awarded under the Federal Acquisition Regulations. (c) Federal award does not include other contracts that a Federal agency uses to buy goods or services from a contractor or a contract to operate Federal government owned, contractor operated facilities (GOCOs). (d) See also definitions of Federal financial assistance, grant agreement, and cooperative agreement. Non–Federal entity means a state, local government, Indian tribe, institution of higher education (IHE), or nonprofit organization that carries out a Federal award as a recipient or subrecipient. Nonprofit organization means any corporation, trust, association, cooperative, or other organization, not including IHEs, that: (a) Is operated primarily for scientific, educational, service, charitable, or similar purposes in the public interest; (b) Is not organized primarily for profit; and Appendix D | Exhibit F | Federal Funds Certifications Appendix D | Exhibit F | Federal Funds Certifications Appendix D | Exhibit F | Federal Funds Certifications Appendix D | Exhibit F | Federal Funds Certifications Appendix D | Exhibit F | Federal Funds Certifications Appendix D | Exhibit G Doc #1Ownership Disclosure Form OMNIA REGION 4 | RFP # 19-18 | 12.11.2019 90 Appendix D | Exhibit G | Doc #1 Appendix D | Exhibit G,Doc #2Non-Collusion Affidavit OMNIA REGION 4 | RFP # 19-18 | 12.11.2019 92 Appendix D | Exhibit G | Doc #2 Appendix D | Exhibit G,Doc #3 Affirmative Action Affidavit OMNIA REGION 4 | RFP # 19-18 | 12.11.2019 94 Appendix D | Exhibit G | Doc #3 OMNIA REGION 4 | RFP # 19-18 | 12.11.2019 95 Requirements for National Cooperative Contract Page 45 of 55 DOC #3, continued P.L. 1995, c. 127 (N.J.A.C. 17:27) MANDATORY AFFIRMATIVE ACTION LANGUAGE PROCUREMENT, PROFESSIONAL AND SERVICE CONTRACTS During the performance of this contract, the contractor agrees as follows: The contractor or subcontractor, where applicable, will not discriminate against any employee or applicant for employment because of age, race, creed, color, national origin, ancestry, marital status, sex, affectional or sexual orientation. The contractor will take affirmative action to ensure that such applicants are recruited and employed, and that employees are treated during employment, without regard to their age, race, creed, color, national origin, ancestry, marital status, sex, affectional or sexual orientation. Such action shall include, but not be limited to the following: employment, upgrading, demotion, or transfer; recruitment or recruitment advertising; layoff or termination; rates of pay or other forms of compensation; and selection for training, including apprenticeship. The contractor agrees to post in conspicuous places, available to employees and applicants for employment, notices to be provided by the Public Agency Compliance Officer setting forth provisions of this non-discrimination clause. The contractor or subcontractor, where applicable will, in all solicitations or advertisement for employees placed by or on behalf of the contractor, state that all qualified applicants will receive consideration for employment without regard to age, race, creed, color, national origin, ancestry, marital status, sex, affectional or sexual orientation. The contractor or subcontractor, where applicable, will send to each labor union or representative of workers with which it has a collective bargaining agreement or other contract or understanding, a notice, to be provided by the agency contracting officer advising the labor union or workers' representative of the contractor's commitments under this act and shall post copies of the notice in conspicuous places available to employees and applicants for employment. The contractor or subcontractor, where applicable, agrees to comply with any regulations promulgated by the Treasurer pursuant to P.L. 1975, c. 127, as amended and supplemented from time to time and the Americans with Disabilities Act. The contractor or subcontractor agrees to attempt in good faith to employ minority and female workers trade consistent with the applicable county employment goal prescribed by N.J.A.C. 17:27-5.2 promulgated by the Treasurer pursuant to P.L. 1975, C.127, as amended and supplemented from time to time or in accordance with a binding determination of the applicable county employment goals determined by the Affirmative Action Office pursuant to N.J.A.C. 17:27-5.2 promulgated by the Treasurer pursuant to P.L. 1975, C.127, as amended and supplemented from time to time. The contractor or subcontractor agrees to inform in writing appropriate recruitment agencies in the area, including employment agencies, placement bureaus, colleges, universities, labor unions, that it does not discriminate on the basis of age, creed, color, national origin, ancestry, marital status, sex, affectional or sexual orientation, and that it will discontinue the use of any recruitment agency which engages in direct or indirect discriminatory practices. The contractor or subcontractor agrees to revise any of it testing procedures, if necessary, to assure that all personnel testing conforms with the principles of job-related testing, as established by the statutes and court decisions of the state of New Jersey and as established by applicable Federal law and applicable Federal court decisions. The contractor or subcontractor agrees to review all procedures relating to transfer, upgrading, downgrading and lay-off to ensure that all such actions are taken without regard to age, creed, color, national origin, ancestry, marital status, sex, affectional or sexual orientation, and conform with the applicable employment goals, consistent with the statutes and court decisions of the State of New Jersey, and applicable Federal law and applicable Federal court decisions. The contractor and its subcontractors shall furnish such reports or other documents to the Affirmative Action Office as may be requested by the office from time to time in order to carry out the purposes of these Appendix D | Exhibit G | Doc #3 OMNIA REGION 4 | RFP # 19-18 | 12.11.2019 96 Appendix D | Exhibit G | Doc #3 OMNIA REGION 4 | RFP # 19-18 | 12.11.2019 97 Appendix D | Exhibit G | Required Affirmative Action Evidence 36-0717079 OMNIA REGION 4 | RFP # 19-18 | 12.11.2019 98 Appendix D | Exhibit G | Required Affirmative Action Evidence OMNIA REGION 4 | RFP # 19-18 | 12.11.2019 99 Appendix D | Exhibit G | Required Affirmative Action Evidence October 29, 2019 NJ Dept of Labor and Workforce Development Division of Wage and Hour Compliance 1 John Fitch Plaza, 3rd Floor Trenton, NJ 08611 RE: Allsteel renewal Application for Public Works Contractor Registration for Certificate Number 653801 To Whom It May Concern: Enclosed is Allsteel’s completed renewal Application for Public Works Contractor Registration along with check #3057678 in the amount of $500.00 for the two-year renewal fee. If you have any questions, please do not hesitate to contact me at 563-316-9655 or allsteelgovcontracts@allsteeloffice.com. Sincerely, Cindy Hermann Public Sector Contract Analyst Enclosures Appendix D | Exhibit G,Doc #4 Political ContributionDisclosure Form OMNIA REGION 4 | RFP # 19-18 | 12.11.2019 101 Requirements for National Cooperative Contract Page 47 of 55 DOC #4 C. 271 POLITICAL CONTRIBUTION DISCLOSURE FORM Public Agency Instructions This page provides guidance to public agencies entering into contracts with business entities that are required to file Political Contribution Disclosure forms with the agency. It is not intended to be provided to contractors. What follows are instructions on the use of form local units can provide to contractors that are required to disclose political contributions pursuant to N.J.S.A.19:44A-20.26 (P.L. 2005, c. 271, s.2). Additional information on the process is available in Local Finance Notice 2006-1 (http://www.nj.gov/dca/divisions/dlgs/resources/lfns_2006.html). Please refer back to these instructions for the appropriate links, as the Local Finance Notices include links that are no longer operational. 1.The disclosure is required for all contracts in excess of $17,500 that are not awarded pursuant to a “fair and open” process (N.J.S.A.19:44A-20.7). 2.Due to the potential length of some contractor submissions, the public agency should consider allowing data to be submitted in electronic form (i.e., spreadsheet, pdf file, etc.). Submissions must be kept with the contract documents or in an appropriate computer file and be available for public access. The form is worded to accept this alternate submission.The text should be amended if electronic submission will not be allowed. 3.The submission must be received from the contractor and on file at least 10 days prior to award of the contract. Resolutions of award should reflect that the disclosure has been received and is on file. 4.The contractor must disclose contributions made to candidate and party committees covering a wide range of public agencies, including all public agencies that have elected officials in the county of the public agency, state legislative positions, and various state entities. The Division of Local Government Services recommends that contractors be provided a list of the affected agencies. This will assist contractors in determining the campaign and political committees of the officials and candidates affected by the disclosure. a.The Division has prepared model disclosure forms for each county. They can be downloaded from the “County PCD Forms” link on the Pay-to-Play web site at http://www.nj.gov/dca/divisions/dlgs/programs/lpcl.html#12. They will be updated from time-to-time as necessary. b.A public agency using these forms should edit them to properly reflect the correct legislative district(s). As the forms are county-based, they list all legislative districts in each county. Districts that do not represent the public agency should be removed from the lists. c.Some contractors may find it easier to provide a single list that covers all contributions, regardless of the county. These submissions are appropriate and should be accepted. d.The form may be used “as-is”, subject to edits as described herein. e.The “Contractor Instructions” sheet is intended to be provided with the form. It is recommended that the Instructions and the form be printed on the same piece of paper. The form notes that the Instructions are printed on the back of the form; where that is not the case, the text should be edited accordingly. f.The form is a Word document and can be edited to meet local needs, and posted for download on web sites, used as an e-mail attachment, or provided as a printed document. 5.It is recommended that the contractor also complete a “Stockholder Disclosure Certification.” This will assist the local unit in its obligation to ensure that contractor did not make any prohibited contributions to the committees listed on the Business Entity Disclosure Certification in the 12 months prior to the contract (See Local Finance Notice 2006-7 for additional information on this obligation at http://www.nj.gov/dca/divisions/dlgs/resources/lfns_2006.html). A sample Certification form is part of this package and the instruction to complete it is included in the Contractor Instructions. NOTE: This section is not applicable to Boards of Education. Appendix D | Exhibit G | Doc #4 OMNIA REGION 4 | RFP # 19-18 | 12.11.2019 102 Requirements for National Cooperative Contract Page 48 of 55 DOC #4, continued C.271 POLITICAL CONTRIBUTION DISCLOSURE FORM Contractor Instructions Business entities (contractors) receiving contracts from a public agency that are NOT awarded pursuant to a “fair and open” process (defined at N.J.S.A.19:44A-20.7) are subject to the provisions of P.L. 2005, c. 271, s.2 (N.J.S.A.19:44A- 20.26). This law provides that 10 days prior to the award of such a contract, the contractor shall disclose contributions to: •any State, county, or municipal committee of a political party •any legislative leadership committee* •any continuing political committee (a.k.a., political action committee) •any candidate committee of a candidate for, or holder of, an elective office: o of the public entity awarding the contract o of that county in which that public entity is located o of another public entity within that county o or of a legislative district in which that public entity is located or, when the public entity is a county, of any legislative district which includes all or part of the county The disclosure must list reportable contributions to any of the committees that exceed $300 per election cycle that were made during the 12 months prior to award of the contract. See N.J.S.A.19:44A-8 and 19:44A-16 for more details on reportable contributions. N.J.S.A.19:44A-20.26 itemizes the parties from whom contributions must be disclosed when a business entity is not a natural person. This includes the following: •individuals with an “interest” ownership or control of more than 10% of the profits or assets of a business entity or 10% of the stock in the case of a business entity that is a corporation for profit •all principals, partners, officers, or directors of the business entity or their spouses •any subsidiaries directly or indirectly controlled by the business entity •IRS Code Section 527 New Jersey based organizations, directly or indirectly controlled by the business entity and filing as continuing political committees, (PACs). When the business entity is a natural person, “a contribution by that person’s spouse or child, residing therewith, shall be deemed to be a contribution by the business entity.” [N.J.S.A.19:44A-20.26(b)] The contributor must be listed on the disclosure. Any business entity that fails to comply with the disclosure provisions shall be subject to a fine imposed by ELEC in an amount to be determined by the Commission which may be based upon the amount that the business entity failed to report. The enclosed list of agencies is provided to assist the contractor in identifying those public agencies whose elected official and/or candidate campaign committees are affected by the disclosure requirement. It is the contractor’s responsibility to identify the specific committees to which contributions may have been made and need to be disclosed. The disclosed information may exceed the minimum requirement. The enclosed form, a content-consistent facsimile, or an electronic data file containing the required details (along with a signed cover sheet) may be used as the contractor’s submission and is disclosable to the public under the Open Public Records Act. The contractor must also complete the attached Stockholder Disclosure Certification. This will assist the agency in meeting its obligations under the law.NOTE: This section does not apply to Board of Education contracts. Appendix D | Exhibit G | Doc #4 OMNIA REGION 4 | RFP # 19-18 | 12.11.2019 103 Requirements for National Cooperative Contract Page 49 of 55 *N.J.S.A.19:44A-3(s): “The term "legislative leadership committee" means a committee established, authorized to be established, or designated by the President of the Senate, the Minority Leader of the Senate, the Speaker of the General Assembly or the Minority Leader of the General Assembly pursuant to section 16 of P.L.1993, c.65 (C.19:44A-10.1) for the purpose of receiving contributions and making expenditures.” Appendix D | Exhibit G | Doc #4 OMNIA REGION 4 | RFP # 19-18 | 12.11.2019 104 Appendix D | Exhibit G | Doc #4 OMNIA REGION 4 | RFP # 19-18 | 12.11.2019 105 Requirements for National Cooperative Contract Page 52 of 55 DOC #4, continued List of Agencies with Elected Officials Required for Political Contribution Disclosure N.J.S.A.19:44A-20.26 County Name: State: Governor, and Legislative Leadership Committees Legislative District #s: State Senator and two members of the General Assembly per district. County: Freeholders County Clerk Sheriff {County Executive}Surrogate Municipalities (Mayor and members of governing body, regardless of title): USERS SHOULD CREATE THEIR OWN FORM, OR DOWNLOAD FROM THE PAY TO PLAY SECTION OF THE DLGS WEBSITE A COUNTY- BASED,CUSTOMIZABLE FORM. Appendix D | Exhibit G | Doc #4 Appendix D | Exhibit G, Doc #5Stockholder DisclosureCertification OMNIA REGION 4 | RFP # 19-18 | 12.11.2019 107 Appendix D | Exhibit G | Doc #5 Appendix D | Exhibit G, Doc #6Certification of Non-Involvement in Prohibited Activities in Iran OMNIA REGION 4 | RFP # 19-18 | 12.11.2019 109 Requirements for National Cooperative Contract Page 54 of 55 DOC #6 Certification of Non-Involvement in Prohibited Activities in Iran Pursuant to N.J.S.A. 52:32-58, Offerors must certify that neither the Offeror, nor any of its parents, subsidiaries, and/or affiliates (as defined in N.J.S.A. 52:32 –56(e) (3)), is listed on the Department of the Treasury’s List of Persons or Entities Engaging in Prohibited Investment Activities in Iran and that neither is involved in any of the investment activities set forth in N.J.S.A. 52:32 –56(f). Offerors wishing to do business in New Jersey through this contract must fill out the Certification of Non-Involvement in Prohibited Activities in Iran here: http://www.state.nj.us/humanservices/dfd/info/standard/fdc/disclosure_investmentact.pdf. Offerors should submit the above form completed with their proposal. Appendix D | Exhibit G | Doc #6 OMNIA REGION 4 | RFP # 19-18 | 12.11.2019 110 Appendix D | Exhibit G | Doc #6 Appendix D | Exhibit G, Doc #7New Jersey Business Registration Certificate OMNIA REGION 4 | RFP # 19-18 | 12.11.2019 112 Requirements for National Cooperative Contract Page 55 of 55 DOC #7 NEW JERSEY BUSINESS REGISTRATION CERTIFICATE (N.J.S.A. 52:32-44) Offerors wishing to do business in New Jersey must submit their State Division of Revenue issued Business Registration Certificate with their proposal here. Failure to do so will disqualify the Offeror from offering products or services in New Jersey through any resulting contract. http://www.state.nj.us/treasury/revenue/forms/njreg.pdf Appendix D | Exhibit G | Doc #7 OMNIA REGION 4 | RFP # 19-18 | 12.11.2019 113 Appendix D | Exhibit G | Doc #7 OMNIA REGION 4 | RFP # 19-18 | 12.11.2019 114 Appendix D | Exhibit G | Doc #7 OMNIA REGION 4 | RFP # 19-18 | 12.11.2019 115 Appendix D | Exhibit G | Doc #7 OMNIA REGION 4 | RFP # 19-18 | 12.11.2019 116 Appendix D | Exhibit G | Doc #7 OMNIA REGION 4 | RFP # 19-18 | 12.11.2019 117 Qualification and Experience OMNIA REGION 4 | RFP # 19-18 | 12.11.2019 118 i. Provide a brief history or the Offerer, including year it was established and corporate office location. Allsteel was established as the All-Steel-Equip Co. in 1912. An early entrant in the fledgling power industr y, All-Steel-Equip produced metal enclosures used by electrical contractors. The company later produced lockers and steel cabinets which were popular accessories in office environments. Near the end of the Great Depression, the product line expanded to include vertical files. When steel became readily available after World War II, Allsteel introduced a line of steel desks. Described as “knock down” in design, these modular units could be custom-configured at the dealership to meet a myriad of individual requirements. In 1967, the lateral file was created by B.K. Johl (later to be known as Allsteel of Canada), revolutionizing records management. Allsteel was acquired by HNI Corporation in 1997. Today, Allsteel manufactures a full line of contract office furnishings, including systems, seating, casegoods, tables, collaborative furniture, architectural products, and accessories. We also provide, in conjunction with our Servicing Partners, a full range of services including space planning, specification, installation, warehousing, inventory management, asset management, corporate standards programs, e-commerce, buy-back, and project management services. At Allsteel, great design transcends any particular type of style. We make decisions carefully focusing on innovative, easy-to-use functionality. We continually test materials to ensure durability and their ability to look great through a whole life cycle of use. Our products cover a range of styles, but offer a classic look that lasts through many years of fads and trends. Being true to our heritage, we continually seek to create products that are the best in their class. For over a century, Gunlocke has delivered a happy marriage of sound design with fine craftsmanship for some of the world’s most demanding clients. Gunlocke manufacturers furniture for large and small companies, government agencies and even U.S. Presidents. In June of 2019, Allsteel and Gunlocke announced the alignment of our brands. Allsteel and Gunlocke are better together; our flexible and customer-focused approach enables our team to quickly tailor and adapt processes for each customer’s unique needs. From product development, customized support programs, and tailored quick ship delivery models, we have a dedicated team ready to partner in these endeavors. We are now known as Allsteel | Gunlocke. When the Allsteel philosophy of solving work problems is combined with the rich character of Gunlocke, spaces can be transformed from ordinary to extraordinary. When the Allsteel philosophy of solving work problems is combined with the rich character of Gunlocke, spaces can be transformed from ordinary to extraordinary. Allsteel | Gunlocke in EducationAllsteel | Gunlocke has worked with schools and universities for over 80 years. We manufacture furniture and accessories for demanding 24/7 environments and understand that maintaining education facilities matter. We bring forward-thinking design into the present by opening possibilities, anticipating obstacles, and creating solutions. At Allsteel | Gunlocke great design transcends any style. We believe that our products should address and solve problems. Our furniture is made to improve student, teachers, faculty and staff productivity, make spaces more efficient, increase comfort, and make day-to-day tasks that much easier. Because we have integrated Rapid Continuous Improvement, environmental awareness, recycling, and conscientious materials selection, our products contribute not just to this lifetime, but the next as well. Allsteel products are GREENGUARD Indoor Air Quality Certified for healthy interior environments and are BIFMA level® certified. Allsteel | Gunlocke and our dealer partners collective approach to planning, design, installation and on-going service impacts attracting and retaining both students and faculty. We understand that education facilities need a diverse Qualification and Experience | Questions OMNIA REGION 4 | RFP # 19-18 | 12.11.2019 119 breadth of line to support varying needs. We offer a range of solutions to support administrative spaces, active learning classroom environments, libraries as well as other high traffic collaboration areas. The location of the HNI Corporation and Allsteel Inc. corporate office is in Muscatine, IA, 52761. The Gunlocke corporate office is located in Wayland, NY 14572. Please see the following page(s) for our support centers. ii. Describe Offerer’s reputation in the marketplace. Allsteel is recognized as one of largest manufacturers of office furniture in the industry. As an operating company within the HNI family, we have access to cutting edge manufacturing techniques and are financially sound. We are well known for offering high quality products at a competitive price. In addition, our clients have come to rely on a customer service experience second to none. iii. Describe Offerer’s reputation of products and services in the marketplace. Allsteel has distinguished ourselves in the contract furnishing industry with award-winning products, and were the first office furniture manufacturer to have all products certified either Indoor Advantage or Indoor Advantage Gold and BIFMA level, and the majority of our line can contribute to LEED-CI credits. This innovative approach to problem solving impacts everything we do. Our reputation in the marketplace supports this. Clients, dealers and suppliers understand Allsteel believes in working alongside our partners to create meaningful solutions for everyday workplace issues. Our commitment to pragmatism in design and manufacturing furniture to improve productivity, help with efficiency, and support well being, are what clients have come to rely on. In addition, our products are known for having some of the longest life cycles in the industry. We are experts at “bending steel” and wood craftsmanship. We employ craftsmen who take pride in building quality products. This increased quality does not come at a price as Allsteel products are well known to be competitively priced. Allsteel is well known for a responsive and empowered customer support team that will do “whatever it takes” to ensure Region 4 and public agencies nationwide orders are shipped on time and complete. While punch lists often occur in the furniture industry, Allsteel has a reputation of minimizing these through our dedicated Project Coordinator services. We make these services available for mid-size projects and larger to meet client’s critical dates. iv. Describe the experience and qualification of key employees. Please refer to pages 121 - 124 for experience and qualification of key employees. v. Describe the Offerer’s experience working with the government sector. We understand that Public Agencies are responding to major shifts happening in their administrative workplaces. The increased focus on attracting the next generation of employees while keeping existing employees engaged demands an agile workplace today and in the future. While this is a tall order, Allsteel has extensive experience in helping governmental agencies do exactly that. We have been working with Federal, State, and local government agencies for over 80 years. In addition to increased emphasis on staffing needs, we understand that public agencies have to manage and balance large real estate concerns. We understand our job is to help make sense of all the noise out there around the Qualification and Experience | Questions OMNIA REGION 4 | RFP # 19-18 | 12.11.2019 120 Qualification and Experience | Questions “workplace of the future” to help our clients develop workplace strategies that meet their unique and specific needs. We understand a workplace strategy is more than just a real estate strategy. We also understand that public agencies have a variety of needs ranging from large projects to smaller departmental purchases. We have a reputation for knowing how to support a wide range of needs. We have extensive experience managing large cooperative contracts nationwide. We understand the complex buying cycle of public sector agencies. We work well with balancing the needs of various stakeholders to ensure a project meets with everyone’s approval. We have a Public Sector sales team and Government Compliance team which are both experts at contract management and work well together to ensure compliant purchasing practices are met in the field. vi. Describe past litigation, bankruptcy, reorganization, state investigations or entity or current officers and directors. As a large corporation, Allsteel is involved in various litigation that has arisen in the ordinary course of business. However, Allsteel has not had any projects terminated by a government entity. Furthermore, it is in the company’s opinion, after consultation with legal counsel, that liabilities, if any, resulting from current litigation matters are not expected to have a material adverse effect on Allsteel’s financial condition. vii. Provide a minimum of 10 customer references relating to the products and services within the RFP. Include entity name, contact name and title, contact phone and email, city, state, years serviced, description of services, and annual volume. Please find our references listed on pages 125 - 128. viii. Provide any additional information relevant to this section. No additional information to include at this time. OMNIA REGION 4 | RFP # 19-18 | 12.11.2019 121 Laura Perry has been in the contract furnishings industry for 30+ years in a variety of roles in sales and sales management. She has been focused on supporting Public Sector institutions for the past fifteen years and has gained a deep understanding of the issues and challenges Public Agencies face today. Laura has spent the past nine years working for large furniture manufacturers and recently joined Allsteel to drive and support Public Sector initiatives. Laura is responsible for bringing Allsteel’s research to Public Agency clients and sharing challenges that other clients across the nation are facing and the solutions they are implementing. As a member of multiple Public Sector trade organizations, Laura keeps abreast of the trends in Public Sector and assists clients and Allsteel dealer partners on how Allsteel products can assist in solving today’s complex facility issues.LAURA PERRY National Sales Manager, Public Sector Qualification and Experience | Questions Kris Yates was named President, Allsteel Inc. in 2019. In this role, Kris responsible for all aspects of Allsteel’s business (profit-loss). Kris joined HNI Corporation in 2002, and has since held multiple executive level positions, including President, The Gunlocke Company; Vice President, Sales, Vice President and GM, Architectural Products; Vice President, Marketing; and Vice President, Sales Operations all at Allsteel. Kris holds a Bachelor of Interior Design from the Illinois Institute of Art. KRIS YATESAllsteel President Jeff Rach provides strategy and leadership for the public sector team at Allsteel. With 30+ years in the Public Sector space, Jeff understands the Government customer. He regularly serves as an Executive Sponsor on government projects, ensuring oversight from beginning to end. His past experience includes many complex government projects across the country. JEFF RACHVice President, Public Sector iv. Describe the experience and qualification of key employees. Amanda Barkema is the Market Development Manger for Allsteel in South Texas. She has been with Allsteel for 8 years and supports our dealer partners, key influencers, and customers. She works closely with the dealer team to ensure an exceptional customer experience. As an added service, Amanda has a certification om Basic Occupational Ergonomics to support our customers in ergonomics questions, evaluations, and discussions. AMANDA BARKEMAMarket Development Manager OMNIA REGION 4 | RFP # 19-18 | 12.11.2019 122 Qualification and Experience | Questions Allsteel is well known for a responsive and empowered customer support team that will do “whatever-it-takes” to provide the OMNIA Region 4 with a smooth transition and problem-free experience. Ron Hartman is responsible for the overall customer experience, building capabilities and enhancing the customer care culture, driving significant information flow and coordination improvements, and establishing the people, structure, and process that will drive the achievement of our strategic priorities. Ron has 28 years of industry experience all of which has been spent with Allsteel. RON HARTMANVP, Customer Support Dave Nelson ensures that personnel performing services on behalf of Allsteel are qualified and proficient. He is responsible for enhancing dealer capabilities by developing and driving best practices across the Allsteel independent dealer base. Dave is focused on profitable growth initiatives, selling capabilities, effective use of dealer programs, and the development and execution of joint market plans. Dave has been a part of the HNI family since 1996. DAVE NELSON VP, Dealer Development Jan Johnson offers her background as a workplace strategist to existing and prospective customers as they explore opportunities to improve both the effectiveness and the efficiency of the workplace. Her team will work with your internal team to develop the optimal approach to materialize your organization’s business strategies and culture in the physical work environment. Jan is highly respected in the industry and has written more than twenty articles over the last several years. She is a frequent speaker; was co-chair of the IIDA’s Knowledge Center development, and is currently an active member and content contributor to CoreNet’s Workplace Community of Practice. JAN JOHNSON VP, Design & Workplace Resources Prior to joining Allsteel in 2016, Jason Heredia held various marketing and leadership roles for Steelcase Inc., including VP Marketing for Asia Pacific based in Hong Kong, General Manager of Advanced Applications, and was founding member of the Coalesse brand of VP Marketing & Product. His passion for innovation started early in his career working on projects with IDEO and IIT Institute of Design, where he learned the practice of user-centered design and finding insights to drive better customer solutions. A self described “furni-cologist,” Jason has been quoted as an expert on workplace design and the future of work in leading publications such as The Fast Company, New York Times, Metropolis Magazine and Dwell. JASON HEREDIA VP, Product Development & Marketing OMNIA REGION 4 | RFP # 19-18 | 12.11.2019 123 Qualification and Experience | Questions HNI strives to create products that encourage healthy postures, promote productivity, and that are intuitive to use correctly in accordance with BIFMA G1-2013 Guidelines, HFES 100-2007, and LEED. Ergonomic principles and anthropometrical knowledge are applied during product development to ensure that workstations, seating, and work accessories support a broad spectrum of worker types, sizes, and capabilities. Dr. Lauren Gant leads this process; her background in biomedical engineering allows her to apply human factors/ergonomics principles to the design of office furniture, and to help you both pre- and post-install with ergonomic instructions and advice. She is a member of the Human Factors and Ergonomics Society, is a Certified Professional Ergonomist, granted by the Board of Certification in Professional Ergonomics, and is an Adjunct Professor at the University of Iowa. Lauren holds a doctoral degree in Biomedical Engineering from the University of Iowa. LAUREN GANTHuman Factors & Ergonomics Manager Christy Jenkins assumes the responsibility for complete project coordination, is involved from the beginning to end, and will learn every detail of your projects from specifications to site conditions. With over fifteen years of experience in the office furniture industry, Christy has a strong understanding of the product, purchasing, and product constraints that might impact deadlines. CHRISTY JENKINSProject Manager 2 Courtney Moline is part of the HNI Corporate Social Responsibility team where she helps lead corporate sustainability efforts. As a LEED AP and WELL AP, she focuses on building member and client knowledge and advises on customers’ LEED and WELL projects. With a background in product engineering, she helps product engineers identify new materials to explore and evaluates products’ sustainability attributes. Courtney is an active member of the U.S. Green Building Council at the local and national levels, and she participates in the sustainability committees for the Business and Institutional Furniture Manufacturers’’ Association (BIFMA).COURTNEY MOLINESustainability Manager All orders greater than $350k list will be assigned a dedicated project coordinator to assist with order entry, date alignment, and delivery schedule as well as punch and project close out. This member will be in contact with the servicing dealer from the time the order is entered and until the install is successfully completed. Alexandra Ellis is the project coordinator for the SE region/North Carolina. She joined the organization in 2014 and has worked in various roles most recently as a Customer Solutions Specialist for HON. ALEXANDRA ELLIS Project Coordinator OMNIA REGION 4 | RFP # 19-18 | 12.11.2019 124 Qualification and Experience | Questions Jeff LorengerCEOHNI Corporation Kris YatesPresidentAllsteel/Gunlocke Diane CollevechioVP, Sales & MarketingAllsteel/Gunlocke Jason HerediaVP, Product DevelopmentAllsteel Dave NelsonVP, Dealer DevelopmentAllsteel Mallory PolitoVP, Architec-tural ProductsAllsteel Eric SchroederVP, FinanceAllsteel Tim HethVP, MCRAllsteel Jordan ArnoldMarketing Mngr Public SectorAllsteel Beth GallDirector, SalesGunlocke Jeff RachVP, Public SectorAllsteel Project Coordinators Laura PerryNational Sales ManagerAllsteel Ron HartmanVP, Customer SupportAllsteel/Gunlocke Maxine GordonRegional ManagerAllsteel Amanda BarkemaMarket Development ManagerAllsteel Product ManagersDealer Engagement /Capability Team Bid Team Architectural Team Project Managers Member & Community Relations Team Eric WiebersDirector Sales (West/Central)Allsteel Jan JohnsonVP, Design & Workplace ResourcesAllsteel Workplace Advisory Team Leonard Sperandeo BDMPublic Sector (NW) Allsteel Dave Mcdonald BDMPublic Sector (W, SW) Allsteel Brooke JulienBDMPublic Sector (Midwest) Allsteel Allsteel Regional Managers (East) Stephen WestogVP, Field Sales(East)Allsteel OMNIA REGION 4 | RFP # 19-18 | 12.11.2019 125 Qualification and Experience | References vii. Provide a minimum of 10 customer references relating to the products and services within the RFP. Include entity name, contact name and title, contact phone and email, city, state, years serviced, description of services, and annual volume. REFERENCE 1 ENTITY NAME State of California CONTACT NAME Erin Safford CONTACT TITLE Central California Planning Manager CONTACT PHONE (916) 375-4139 CONTACT EMAIL Erin.Safford@dgs.ca.gov CITY, STATE Sacramento, CA YEARS SERVICED 2001 - Present, have been awarded State of California contract for past three RFPs. DESCRIPTION OF SERVICES State of California purchases $15M - $25M annually, within approximately 50 individual projects. Predominantly use Terrace Systems line, also purchases ancillary products not to exceed 40% of the overall project. Current Complete and On Time (COT) rate with the State is 98%. ANNUAL VOLUME $10M - $40M REFERENCE 2 ENTITY NAME Illinois Public Higher Education Cooperative CONTACT NAME Kayci Puckett CONTACT TITLE Assistant Director CONTACT PHONE 217-244-9177 CONTACT EMAIL kbohlen@uillinois.edu CITY, STATE Champaign, IL YEARS SERVICED July 1, 1998 -Present DESCRIPTION OF SERVICES Contract supports 13 campuses in IL. Service larger projects such as SIU School of Medicine Administrative Building, UIUC Electrical & Computer Engineering Building and NIU Stevens Hall Student Center as well as small departmental purchases and reconfigures. IPHEC has purchased an estimated $ 120M since 1998. ANNUAL VOLUME $6m - $10M REFERENCE 3 ENTITY NAME Mt. San Antonio College CONTACT NAME Mikaela Klein CONTACT TITLE Facilities Planning, Architect CONTACT PHONE (909) 274-5720 CONTACT EMAIL mikaela.klein@mtsac.edu CITY, STATE Walnut, CA YEARS SERVICED January, 2011 - Present OMNIA REGION 4 | RFP # 19-18 | 12.11.2019 126 Qualification and Experience | References DESCRIPTION OF SERVICES Mt. SAC created a ten year contract to support large enrollment growth anticipated between 2010 - 2020. Allsteel received a single source award. Since inception, Mt. SAC has had 10 major projects totaling $13M in Allsteel products and services being utilized. ANNUAL VOLUME $1M - $2M REFERENCE 4 ENTITY NAME Defense Security Services CONTACT NAME Nicole Rhodes CONTACT TITLE Space Management Specialist CONTACT PHONE (571) 305-6767 CONTACT EMAIL nicole.m.rohodes2.civ@mail.mil CITY, STATE Quantico, VA YEARS SERVICED 2010 - Present DESCRIPTION OF SERVICES DSS agency business originated from the original BRAC project at the Russell-Knox Building for over 350,000 sq. ft. This included over 2700 stations and private offices delivered and installed in a 16-week installation period. We have installed subsequent projects for over 100,000 sq. ft., as well as the current restack of the Russel -Knox Building Headquarters. We have created a standardization program for systems, seating and all ancillary products in order to manage their Nationwide business. We have completed projects in Herndon,VA, Dallas, TX, and Crystal City,VA and will be managing an additional eight large projects in 2019. ANNUAL VOLUME $1m - $2M REFERENCE 5 ENTITY NAME Georgia Institute of Technology, GTRI Project CONTACT NAME Polly Patton CONTACT TITLE Interior Design Architect III CONTACT PHONE 404-894-4610 CONTACT EMAIL polly.patton@facilities.gatech.edu CITY, STATE Atlanta, GA YEARS SERVICED 2001 - Present DESCRIPTION OF SERVICES Have installed a variety or projects over the past 10 years. The most recent large project was sold in 2018 when the Georgia Institute of Technology acquired multiple buildings from Lockheed Martin Corporation encompassing over 600,000 gross square feet (GSF) for its applied research division – the Georgia Tech Research Institute (GTRI). The procurement was issued for a design-build contractor to deliver the final product within a one-year timeframe. The scope of work consisted of renovations to 115,000 GSF of the L-22 Office Building for offices, conference spaces, computing laboratories, electronics laboratories and research in assembly and manufacturing. Also, during the design process, Georgia Tech added over 150,000 GSF of additional renovation area and replacement of existing equipment originally anticipated to remain. The size of the furniture order was $1.6M. The product selected was a mix of Approach casegoods for the private offices, Terrace for the 6X8 workstations; both with height adjustable tables and Lyric for the task seating. ANNUAL VOLUME $3M OMNIA REGION 4 | RFP # 19-18 | 12.11.2019 127 Qualification and Experience | References REFERENCE 6 ENTITY NAME University of Illinois, Everitt Laboratory Project CONTACT NAME 611 Taft Drive| 105 Temple Buell Hall, MC-614| Champaign, IL 61820 CONTACT TITLE Marcy M Wright CONTACT PHONE Business/Admin Associate CONTACT EMAIL (217) 300-4043 CITY, STATE Champaign, IL YEARS SERVICED Installed Q1, 2018 DESCRIPTION OF SERVICES Everitt Laboratory is a 124,00-square-foot building on the campus of the University of Illinois that underwent a two-year, multi-million renovation. Due to the scope of Everitt Lab the university hired a GC to manage the project, including the furniture purchases. The U of IL system has a long standing history with Allsteel through IPHEC and wanted to access the contract for this project. We worked with the university and the GC to extend the IPHEC pricing to the university through the GC. Our products (Essentials, Align, Inspire, Nimble, Mimeo, Stride benching, Merge, Gather seating and tables) are used in the private offices, grad areas and collaborative spaces throughout the newly renovated building that is now the center of bioengineering on campus. BSA Lifestructures was the A&D firm we worked with on the project. ANNUAL VOLUME Project $750K REFERENCE 7 ENTITY NAME Sacramento City College- Davis Center, Los Rios Community College District CONTACT NAME Margaret Lednicky CONTACT TITLE Director, Operations CONTACT PHONE 916-558-2544 CONTACT EMAIL lednicm@scc.losrios.edu CITY, STATE Davis, CA DATES Installed Summer 2018 DESCRIPTION OF SERVICES Sacramento City College added a new building as they expanded their Davis campus. Project included all new furniture for Classrooms, office, and study/lounge areas using Terrace Systems, Relate task seating, Seek classroom seating and collaborative tables and ottomans. ANNUAL VOLUME $500K REFERENCE 8 ENTITY NAME Arlington Heights Police CONTACT NAME Nick Pecora CONTACT TITLE Deputy Chief CONTACT PHONE 847.368.5328 CONTACT EMAIL npecora@vah.com CITY, STATE Arlington Heights, IL DATES Installed Q3 2018 OMNIA REGION 4 | RFP # 19-18 | 12.11.2019 128 Qualification and Experience | References DESCRIPTION OF SERVICES Arlington Heights Police Department built a 70,500-square-foot facility. The architects worked closely to set standards for materials and details for the new police station. We worked successfully with the Arlington Heights on a prior City Hall and having a consistency between the buildings was desired. The Police Station used Terrace, Essentials and Relate throughout for their workstations. Aware tables and seek were used in their community meeting space and our Collaborative furniture was used throughout. ANNUAL VOLUME $500K REFERENCE 9 ENTITY NAME Contra Costa County CONTACT NAME Cynthia Shehorn CONTACT TITLE Purchasing Agent CONTACT PHONE 925-957-2495 CONTACT EMAIL Cynthia.Shehorn@pw.cccounty.us CITY, STATE Martinez, CA DATES 1999 - Present DESCRIPTION OF SERVICES Allsteel has held the administrative contract with Contra Costa County for the past 20 years as the sole supplier. ANNUAL VOLUME $500K - $1M REFERENCE 10 ENTITY NAME Will County CONTACT NAME Joel Van Essen CONTACT TITLE Facilities Management Division CONTACT PHONE 815-724-1629 CONTACT EMAIL jvanessen@willcountyillinois.com CITY, STATE Joliet, IL DATES 2012 through present DESCRIPTION OF SERVICES From 2012 through present we have provided furniture for Will County Assessor, Coroner, County Clerk, Recorder, Work Force, Forest Preserve District, Animal Control, Public Safety Complex, and Public Health Department. The product mix has been Terrace, Aware training tables, Involve desks, Cadence desks. ANNUAL VOLUME Over $1.5M to date, $250K annually OMNIA REGION 4 | RFP # 19-18 | 12.11.2019 129 Qualification and Experience | Certificate of Insurance Value Add OMNIA REGION 4 | RFP # 19-18 | 12.11.2019 131 Value Add | Workplace Advisory Team Allsteel’s Workplace Advisory team provides consultative services in three main areas: 1. Decision Suppor t 2. Application and Solution Development 3. Change Management In all cases, we will coordinate and partner with OMNIA Partners, Public Sector and their design team through all project phases as needed to seamlessly deliver an effective workplace solution. DECISION SUPPORT We live and breathe “workplace” every day and recognize that not everyone is as engaged in the topic as we are. So we share research, experience, and perspectives on how trends – like social change and technology – are playing out in the workplace. We then help you evaluate these trends through the lens of your own organization’s unique culture, goals, and objectives to determine what’s most relevant and applicable to you, and support you to: • Recognize and seize opportunities to more effectively leverage your workplace. • Fully align workplace initiatives with your organization’s business goals, strategies, and culture. • Enable higher performance from your people, as well as space and other resources, now and in the future. RESEARCH Our expertise comes from first-hand experience, and on-going exploration and involvement. We work with subject experts in related fields like management consulting and cultural anthropology to inform our understanding of the ways organizations work, and how work happens. We leverage our own and others’ experiences in sound environmental and ergonomic practices. We exchange insights and experiences with architects, designers and other consultants; and track forward-thinking organizations who have developed, implemented and measured the most progressive workplace strategies. SOLUTION DEVELOPMENT We partner with you and your design consultants to develop practical, optimal product applications for both individual and group spaces based on your workplace goals, design intent, and functional requirements. We will coordinate with your design consultant to understand the work process and functional data they have compiled to date, to understand the nature and range of activities – current and proposed – that make up the most business critical work processes the workplace must support. We’ll collect any additional information as appropriate. We’ll also explore what behavioral changes your organization wants to promote to improve productivity, and how aspects of the workplace can support those behaviors. Our work will involve a range of tools and activities, including web based surveys, work sessions and focus groups. OMNIA REGION 4 | RFP # 19-18 | 12.11.2019 132 Value Add | Workplace Advisory Team We also consider more tactical factors, like making ongoing “moves, adds, and changes” as easy as possible. The end result is a spatial and furniture “kit-of-parts” – with flexible and adaptable components from four basic product categories: space division, surface, storage, and seating – designed to remain relevant and adaptable as work and the workplace inevitably change over time. Working with your design partner and our internal design applications team, we will recommend specific product solutions for both individual and group workspaces using both a ‘spatial’ and furniture kit of parts that support future adaptability – empowering worker choice and control, enabling inevitable change and simplifying moves, adds and changes. CHANGE MANAGEMENT Even when the reason for “the new” is compelling, people resist change, because the unknown is stressful. The bigger the gap between your current workplace practices and the new ones you’re about to implement, the greater the effort needed to help your people understand, accept and adopt new ways of working. While Office Creations develops the plans and specifications needed to order the product and manage its installation we will work with your team to develop and implement activities that successfully address three critical aspects: • The imperative for change - why the current status quo isn’t working anymore and why change is necessary. • The benefits of working in new ways - how it will drive your business goals and support the effectiveness of your workers with new capabilities,and expanded choice and control over their environment; or, in other words, “what’s in it for us?” and “what’s in it for me?” • The path from today to the future - how we’re going to get there from here - what tools, training and support will be provided to help your workers truly “get” what to start, stop or keep doing as they migrate from the current state to the new ways of working. We partner with your team to plan, develop, and implement the change program aligned with your organization’s culture and project requirements. OMNIA REGION 4 | RFP # 19-18 | 12.11.2019 133 Value Add | Workplace Advisory Team PLANNING A first step is to understand how the success of the project will be measured, which will give the team a baseline to work against during the project. With this information, we will develop and implement a change and communication plan, incorporating communications, training, and group activities - town halls, focus groups, mock up reviews, orientation sessions – that are appropriate for your organization and that will minimize anxiety and build excitement for what’s ahead. Our team will also help you identify protocols that may be necessary to implement in the new space, i.e. usage of speaker phones in open plan environments, conference room reservation, group meetings within individual workspaces, and more. CREATIVE DEVELOPMENT We can also work with your communications department to facilitate communication by producing visually compelling graphics and messaging. For example, our “Day in the Life” template informs employees about the various space types that will be provided in the new space, and how an employee at OMNIA Partners, Public Sector can utilize these new spaces to accomplish a variety of tasks throughout their day. IMPLEMENTATION If requested, we can attend open forum meetings and other communications events to help deliver the messages directly to OMNIA Partners, Public Sector employees. In addition to pre- and post-occupancy surveys to identify project status and areas of improvement, we will conduct ergonomic assessments of your employees to ensure that they have working knowledge of basic ergonomic principles and an understanding of how to adjust their workspace accordingly. After such assessments, a report will be generated to your in-house facilities management team. This report will provide suggestions for additional ergonomic accessories (if needed) that would help make your employees healthier and more comfortable in their new work environment. Assess Plan Provision Use What are the most critical-to-the-business interactions and activities teams and individuals do? What space types, including their location and architectural attributes, are required to support the critical activities? What product solutions, technology and furniture need to be within each space to support the critical activities? How will this setting be managed overtime, including policies, protocols and procedures? + + + Apply The right overall mix of space types, attributes, product solutions and technologies that will support critical-to-business activities in the workplace, overtime. = OMNIA REGION 4 | RFP # 19-18 | 12.11.2019 134 Value Add | Ergonomics OUR PHILOSOPHY At Allsteel, we believe that being a leader in ergonomic office products means more than showing users how to adjust their furniture. We believe in solving real, day-to-day problems in the workplace. We believe in educating everyone on the benefits of ergonomics and how to apply ergonomic principles in their workplace. Ergonomic considerations are primary in our product development process, and important ergonomic and human factor criteria are established early in the design phase. We think that product innovation is the most direct way to help solve ergonomic issues in the workplace. Our goal is to develop products that respond to issues confronting office workers every day - today and into the future. OUR TEAM Lauren Gant, PhD, CPE, WELL AP | Human Factors and Ergonomics Manager Dr. Lauren Gant, PhD, CPE, WELL AP is the Human Factors and Ergonomics Manager at HNI. Lauren’s background in biomedical engineering allows her to apply human factors and ergonomics principles to the design of office furniture, and to research emerging trends in the office environment. Lauren is highly involved in product development and in research of emerging trends. Her goal is to ensure that the products we produce encourage healthy postures, promote productivity, and that are intuitive to use correctly for a broad spectrum of worker types, sizes, and capabilities. Lauren is also involved in education for our clients and end users. Lauren has taught engineering and ergonomics courses at the university level, has conducted extensive research in the field of ergonomics, and holds a doctoral degree in biomedical engineering from the University of Iowa. Lauren is an Adjunct Associate Professor at the University of Iowa, is a member of the Human Factors and Ergonomics Society, and is a Certified Professional Ergonomist, granted by the Board of Certification in Professional Ergonomics. Lauren is also a WELL Accredited Professional and Fitwel Ambassador and is qualified to provide guidance regarding health and wellness in the built environment. ERGONOMIC DESIGN Allsteel strives to create products that encourage healthy postures, promote productivity, and that are intuitive to use correctly in accordance with BIFMA G1-2013 Guidelines, HFES 100-2007, and LEED. Ergonomic principles and anthropometrical knowledge are applied during product development to ensure that workstations, seating, and work accessories support a broad spectrum of worker types, sizes, and capabilities. ERGONOMIC SERVICES Allsteel will be happy to collaborate with UC ergonomists to promote and foster comfort, health and productivity by: assisting in development of strategic initiatives; collecting, analyzing and developing solutions for product feedback; and providing ergonomic education. We can offer ergonomics education and training in the form of seminars and ‘Train-the-Trainer’ sessions focusing both on general ergonomic principles and specific workplace suggestions. Training sessions may be available upon installation and afterward to OMNIA REGION 4 | RFP # 19-18 | 12.11.2019 135 Value Add | Ergonomics ensure that end-users understand how to use their equipment in a comfortable, healthy, and effective manner. Allsteel has the resources to assist in the creation of ergonomic assessments to address potential ergonomic risk factors, and to help remind employees of correct adjustments well after installation. Literature, tutorials, and ergonomic reference materials are also available, both for specific products and general ergonomic research and issues. APPLIED ERGONOMIC SUPPORT OMNIA REGION 4 | RFP # 19-18 | 12.11.2019 136 Our comprehensive team has years of experience helping companies create their ideal environments that achieve design, installation and operational efficiency. Our knowledge and understanding of contract furniture and standards programs will help you meet your project goals on-time and within budget. Through our improvement management plan, inventory control, processes and quality control programs, we will manage every aspect of each task order, while meeting product, delivery and installation requirements. Through our proposed solution, our team will clearly demonstrate the capabilities required to manage this project with attention to detail, practical project management and technical knowledge. Our team will provide project implementation and on-going management support services throughout a Five Phase Management Process. The five essential phases of Initiate, Plan, Design, Execute, and Close-Out positions our team to successfully execute every aspect of your project. We believe that these basic building blocks will put us in a position to successfully perform your project. The following key process activities describe in detail the fundamental tasks within each Project Management Process. These activities form the core infrastructure of a successful project plan and project execution: Value Add | Project Management The initiating process begins with the receipt of the RFP while we simultaneously anticipate all elements necessary for managing an account of this size and complexity. The planning starts as soon as a project is awarded. The project manager will hold a mandatory Kick-Off meeting where all project members will be assigned specific responsibilities and deadlines. The executing process is underway when a purchase order is obtained; the project manager will evaluate order phasing and managing product lead times. This step also includes the manufacturing of all the furniture as well as shipping and installation. The monitoring and controlling process focuses on tracking, reviewing, and adjusting the progress and performance of the project. Continuous examination of all aspects of the project gives the project team the necessary awareness of the state of project and identifies areas that may require particular attention. The project manager will schedule a formal close-out meeting with the OMNIA Partners, Public Sector team to ensure all project activities and contract obligations have been completed at the team’s full satisfaction. INITIATING PLANNING EXECUTING MONITORING& CONTROLLING OMNIA REGION 4 | RFP # 19-18 | 12.11.2019 137 What happens when furniture is no longer needed? At the end of our furniture’s useful life, we want to see it reused or recycled locally, rather than sent to a landfill. We’ve created an end-of-life referral program with ANEW, a 501c3 non-profit organization that specializes in Sustainable Stewardship. ANEW focuses on doing what’s right with what’s left®. ANEW is a single-point, turn-key resource and their team can provide a holistic approach to managing the liquidation process of surplus furniture and other building assets. When organizations have surplus, there will be costs associated with disposition, including labor and project management. ANEW can provide a quote with cost-competitive rates; as a non-profit, they can offer a reduced rate for project labor and professional services. If hired, ANEW will manage the entire liquidation project, including outreach to local organizations in need and networks that specialize in resale and recycling. Please note: ANEW is a separate entity from Allsteel; all costs associated with ANEW’s project management are paid by the customer to ANEW. This program is available across the US and some areas in Canada. Product from any manufacturer can be included. Value Add | ANEW Program 138 Appendix C | Doc #1Acknowledgment & Acceptance of Region 4 ESC’s Open Records Policy OMNIA REGION 4 | RFP # 19-18 | 12.11.2019 139 Appendix C | Open Records Policy Appendix C | Doc #2Antitrust Certification Statements OMNIA REGION 4 | RFP # 19-18 | 12.11.2019 141 Appendix C | Antitrust Certification Statements Appendix C | Doc #3Implementation of House Bill 1295 Appendix C | Implementation of House Bill 1295 Appendix C | Doc #4Texas Government Code 2270 Verification Form Appendix C | Texas Government Code 2270 Verification Form Appendix C | Doc #5Addendum OMNIA REGION 4 | RFP # 19-18 | 12.11.2019 147 Appendix C | Addendum Appendix C | Doc #6Questionnaire Furniture, Installation, and Related Services Solicitation Number 19-18 Addendum No. 1 Page 24 of 25 Appendix C, DOC # 6 QUESTIONNAIRE Please provide responses to the following questions that address your company’s operations, organization, structure and processes for providing products and services. 1.Diversity Programs •Do you currently have a diversity program or any diversity partners that you do business with? Yes No (If the answer is yes, attach a statement detailing the structure of your program, along with a list of your diversity alliances and a copy of their certifications.) 2.Diverse Vendor Certification Participation Region 4 ESC encourages the use of under-utilized businesses (HUB), minority and women business enterprises (MWBE), and small and/or disadvantages business enterprises (SBE) both as prime and subcontractors.Offerors shall indicate below whether or not they and/or any of their subcontractors (and if so which) hold certification in any of the classified areas and include proof of such certification with their response. a.Minority Women Business Enterprise Respondent certifies that this firm is an MWBE Yes No List certifying agency:_______________________________________________ b.Small Business Enterprise (SBE) or Disadvantaged Business Enterprise (DBE) Respondent certifies that this firm is a SBE or DBE Yes No List certifying agency:_______________________________________________ c.Historically Underutilized Businesses (HUB) Respondent certifies that this firm is a HUB Yes No List certifying agency:_______________________________________________ d.Historically Underutilized Business Zone Enterprise (HUBZone) Respondent certifies that this firm is a HUBZone Yes No List certifying agency:_______________________________________________ e. Other Respondent certifies that this firm is a recognized diversity Yes No certificate holder List certifying agency: _______________________________________________ 3.Has Offeror made and is Offeror committed to continuing to take all affirmative steps set forth in 2 CFR 200.321 as it relates to the scope of work outlined in this solicitation? Yes No X X X X X X X Appendix C | Questionnaire Appendix C | Questionnaire 1. Do you currently have a diversity program or any diversity partners that you do business with? (If the answer is yes, attach a statement detailing the structure of your program, along with a list of your diversity alliances and a copy of their certifications.) Allsteel, including HNI One, and its parent company, HNI Corporation, value diversity in the workplace and our supplier base and dealer network. Below is a comprehensive summary of Allsteel’s and HNI’s philosophies, plans, and policies regarding workplace and supplier diversity. WORKPLACE DIVERSITYHNI’s member-owner culture is founded upon empowered accountability. HNI believes every member has something unique and valuable to contribute to its success. The same qualities that make HNI’s members different also make them more creative, collaborative, and attuned to customer needs. This member-owned culture is promoted in all HNI’s brands, including Allsteel, as each brand has their own members that are invested in the growth of the company. HNI’s philosophy promotes three key areas—diversity, inclusion, and career growth—as playing an important role inempowering all members to make an impact and drive business outcomes. We aim to have a workforce that reflects the diversity of the communities where we live and work. • Women and ethnic minorities currently make up about half of HNI’s U.S. workforce, with new hires reflecting an increasing diversity. • Women and ethnic minorities hold at least 50 percent of the positions in many functional areas across HNI, including finance and accounting, law, supply chain, sales and marketing, and product management. • In 2018, more than half of HNI’s summer interns—a key pipeline for entry level talent—were women or represented diverse populations. • In 2018, 79 percent of Allsteel’s new hires were women. • In 2018, women and ethnic minorities received 75 percent of the promotions offered within Allsteel. • In 2018, women and ethnic minorities make up 42 percent of Allsteel’s leadership team. • In 2018, women and ethnic minorities make up 65.5 percent of Allsteel’s workforce. • We continue to make inroads through early career development programs, with strong female representation among engineering, operations, and finance and accounting development program participants. • We recognize diverse views are important to effective corporate governance. Five of HNI’s nine ten outside Directors are women or ethnic minorities. Allsteel’s workplace diversity is very competitive considering the community where our members live and work. The majority of Allsteel’s workers are located in Muscatine, Iowa. According to the United States Census Bureau, 52.1 percent of Iowa workers are male and 47.9 percent are female. 93.6 percent of Iowa workers are Caucasian; 2.2 percent are Latino; 2.1 percent are African American; and 1 percent are Asian. Diversity is not just about bringing people of different backgrounds together. To truly harness the power of diversity, HNI proactively and intentionally fosters a culture of inclusion. PRODUCT & DESIGN SOLUTION • We regularly train all members on issues related to diversity, fairness and respect, including focused guidance for managers and leaders. • We prioritize transparent communication across all organizational levels. All members have frequent opportunities to join two-way discussions with company leaders, where concerns are openly invited to be expressed and addressed. • All members also participate in quarterly meetings to learn more about our business, ask questions, and hear updates directly from leaders. Appendix C | Questionnaire • We invest in a compensation and benefits package that provides broad choice for members at all life stages, including generous time off and leave policies, comprehensive healthcare coverage, numerous wellness programs, and financial benefits such as substantial retirement contributions. • By promoting these goals, Allsteel received the Iowa Top Workplace award by the Des Moines Register in both 2017 and 2018. • Our commitment to career growth without limits means all members have the opportunity to achieve and succeed as far as their aspirations, skills, and abilities will take them. • We support member growth and development through hands-on experience, access to leaders, and opportunities to gain business insight. • We invest in apprenticeships, on-the-job training, robust performance and talent management processes, and leadership development programs. Our unique approach encourages all members to experience a variety of functions across multiple operating companies. • We have experienced increasing diversity in supervisory positions, with women and minorities comprising one-third of HNI’s managers. • HNI is an Equal Employment Oppor tunity employer, and Allsteel each of HNI’s operating companies in the office furniture segment completes an annual Affirmative Action Plan and evaluates opportunities for further progress. • We regularly review compensation equity corporation-wide and within each operating company, and address any issues identified. • When recruiting, HNI strives to present diverse slates of candidates, and we have strong community and university partnerships with groups such as the Society of Hispanic Professionals and Society of Women Engineers. • Our approach to career growth led the business publication Chief Executive to twice recognize HNI as one of the best companies in the world for leadership development (2016 and 2018). HNI has made progress to expand diversity, foster inclusion, and support career growth opportunities for all members. Like most companies, diversity and inclusion are acknowledged as areas of further opportunity, and we are committed to continuing to include more diverse perspectives. We will maintain a focus on processes throughout our business—from recruitment and hiring, to development, advancement, and communication—as we seek opportunities to further our progress. Allsteel promotes workplace diversity through all these methods, which are incorporated in its Affirmative Action Plan, a portion of which is enclosed with this letter. SUPPLIER DIVERSITYAllsteel values diversity in its supplier and dealer network as well. Efforts to track and increase HNI’s dealer and supplier diversity are driven primarily through each brand’s individual GSA Small Business Subcontracting Plan. The Subcontracting Plan highlights the efforts that Allsteel makes towards expanding its dealer and supplier diversity, which include, but are not limited to utilizing local, small businesses when possible to fulfill sourcing needs, ensuring small, diverse suppliers and dealers have opportunities to respond to solicitations, and, when appropriate, attending minority seminars and trade fairs. Allsteel aggressively pursues business opportunities that provide subcontracting to our diversified dealer partners. The following pages list all current MWSBE partners nationwide. OMNIA REGION 4 | RFP # 19-18 | 12.11.2019 152 M/W/SBE Participation Plan Party Name ADDRESS1 CITY STATE ZIP MBE, SBE, or WBE   CERTIFICATION ARCTIC OFFICE PRODUCTS 100 W FIREWEED LN ANCHORAGE AK 99503‐2604 Yes BOWERS OFFICE PRODUCTS INC 2333 VAN HORN RD FAIRBANKS AK 99701‐7207 Yes JUNEAU BUSINESS INTERIORS INC PO BOX 33026 JUNEAU AK 99803‐3026 Yes CAPITAL OFFICE SYSTEMS 1120 E 35TH AVE ANCHORAGE AK 99508‐4257 Yes NORTHERN OFFICE SUPPLY 8160 GREENWOOD ST ANCHORAGE AK 99518‐3318 Yes THINK OFFICE LLC 1320 E 68TH AVE ANCHORAGE AK 99518 Yes STRICKLAND COMPANIES 481 REPUBLIC CIR BIRMINGHAM AL 35214‐5967 Yes MCALEERS OFFICE FURNITURE COMPANY INC 3305 SPRING HILL AVE MOBILE AL 36607‐1811 Yes PRINTERS & STATIONERS INC PO BOX T FLORENCE AL 35631‐1919 Yes ALABAMA OFFICE SUPPLY CO LLP PO BOX 467 OPELIKA AL 36801‐0467 Yes OFFICE ENVIRONMENTS (BIRMINGHAM) PO BOX 19986 BIRMINGHAM AL 35219‐0986 Yes AI CORPORATE INTERIORS LLC 3017B 2ND AVE S BIRMINGHAM AL 35233‐3001 Yes OFFICE INTERIORS BY OSCO INC PO BOX 3047 DECATUR AL 35602‐3047 Yes SPRADLING INTERNATIONAL INC PO BOX 1668 PELHAM AL 35124‐5668 Yes INNERSPAICE ARCHITECTURAL INTERIORS LLC PO BOX 1911 BIRMINGHAM AL 35201‐1911 Yes US BUSINESS PRODUCTS INC PO BOX 9172 DOTHAN AL 36304‐1172 Yes FACILITIES RESOURCE GROUP INC 6915 SPANISH FORT BLVD SPANISH FORT AL 36527‐5302 Yes MELSUR CORP DEPT 3323 PO BOX 2153 BIRMINGHAM AL 35287‐3323 Yes ALABAMA CONTRACT SALES INC PO BOX 3490 AUBURN AL 36831‐3490 Yes BUSINESS INTERIORS INC (ALABAMA) 2101 HIGHLAND AVE S STE 300 BIRMINGHAM AL 35205‐4009 Yes SPARKS INDUSTRIES 404 N COLUMBIA AVE SHEFFIELD AL 35660‐3047 Yes OFFICE EQUIPMENT CO (MOBILE)104 E I 65 SERVICE RD N MOBILE AL 36607‐2501 Yes GARCY MANUFACTURING LLC 1000 GARCY BLVD PIEDMONT AL 36272‐1488 Yes JIT INDUSTRIES INC 26670 SUCCESS DR MADISON AL 35756‐4637 Yes HARRELSON MODULAR CONSTRUCTION INC 123 BROWN CIR ALABASTER AL 35007‐8854 Yes DOUG BOWERS CONSULTING LLC 3025 GOLDENEYE DR MOBILE AL 36695‐4247 Yes DIVISION 12 CONSULTING 1624 KESTWICK DR STE 100 HOOVER AL 35226‐2350 Yes PETTUS OFFICE PRODUCTS 2 FREEWAY DR LITTLE ROCK AR 72204‐2486 Yes MICRO PLASTICS INC PO BOX 149 FLIPPIN AR 72634‐0149 Yes CLARIDGE PRODUCTS AND EQUIPMENT INC PO BOX 910 HARRISON AR 72602‐0910 Yes SWAIM OFFICE PRODUCTS PO BOX 5602 VAN BUREN AR 72957‐5602 Yes HYPERDYNE SYSTEMS INC 12599 KENNETH PRICE RD SPRINGDALE AR 72762‐4211 Yes ARIZONA OFFICE 3920 E BROADWAY RD PHOENIX AZ 85040‐2926 Yes HOPPSTETTERS OFFICE PRODUCTS INC 102 S MAIN ST YUMA AZ 85364‐1424 Yes GOVERNMENT SOLUTIONS OF AMERICA LLC 8512 W NICOLET AVE GLENDALE AZ 85305‐6954 Yes CORPORATE INTERIOR SYSTEMS INC 3311 E BROADWAY RD STE A PHOENIX AZ 85040‐2867 Yes CHAFFEE ASSOCIATES 3920 E INDIAN SCHOOL RD STE 11 PHOENIX AZ 85018‐5257 Yes ESI ERGONOMIC SOLUTIONS LLC PO BOX 21239 MESA AZ 85277‐1239 Yes ARIZONA FURNISHINGS 6913 W BUCKEYE RD STE 200 PHOENIX AZ 85043‐4302 Yes EVOS OFFICE PRODUCTS 3265 N DELAWARE ST CHANDLER AZ 85225‐1105 Yes WIST OFFICE PRODUCTS COMPANY PO BOX 24118 TEMPE AZ 85285‐4118 Yes SCHWINN HARDWARE INC 7777 E PARADISE LN STE 100 SCOTTSDALE AZ 85260‐1627 Yes FORWARD TILT LLC 6340 E THOMAS RD STE 200 SCOTTSDALE AZ 85251‐7056 Yes CLAMP PAD SOLUTIONS LLC 16921 E PALISADES BLVD STE 105 FOUNTAIN HILLS AZ 85268‐8411 Yes B2 OFFICE FURNISHINGS LLC 426 E SAN CARLOS WAY CHANDLER AZ 85249‐5332 Yes THE MANNING GROUP LLC PO BOX 1234 LITCHFIELD PARK AZ 85340‐1234 Yes CRANE REPS LLC 4098 E OLIVE AVE GILBERT AZ 85234‐7904 Yes GOVIG & ASSOCIATES INC 4800 N SCOTTSDALE RD STE 2800 SCOTTSDALE AZ 85251‐7634 Yes INGRAM EXECUTIVE RECRUITING LLC 9290 E THOMPSON PEAK PKWY UNI SCOTTSDALE AZ 85255‐4508 Yes MHA CONSULTING INC 3820 W HAPPY VALLEY RD STE 141‐5GLENDALE AZ 85310‐3292 Yes PERSPECTIVES INTERIOR PRODUCTS GROUP 10402 E WETHERSFIELD RD SCOTTSDALE AZ 85259‐2412 Yes JZ OFFICE INSTALLATIONS PO BOX 193 PEORIA AZ 85380‐0193 Yes ADVENT OFFICE FURNITURE PO BOX 729 SANTA ROSA CA 95402‐0729 Yes TRICOUNTY OFFICE FURNITURE 230 SANTA BARBARA ST SANTA BARBARA CA 93101‐1821 Yes ARENSON OFFICE FURNITURE 8185 CAMINO SANTA FE SAN DIEGO CA 92121‐2279 Yes CULVER NEWLIN INC 520 E RINCON ST STE 102 CORONA CA 92879‐1352 Yes OMNIA REGION 4 | RFP # 19-18 | 12.11.2019 153 M/W/SBE Participation Plan Party Name ADDRESS1 CITY STATE ZIP MBE, SBE, or WBE   CERTIFICATION CAMPBELL KELLER PO BOX 277788 SACRAMENTO CA 95827‐7788 Yes ABI OFFICE FURNITURE INC 9373 ACTIVITY RD STE L SAN DIEGO CA 92126‐4409 Yes PARRON HALL CORPORATION 9655 GRANITE RIDGE DR STE 100 SAN DIEGO CA 92123‐2697 Yes RUSSCO 2240 S THORNBURG ST SANTA MARIA CA 93455‐1248 Yes CREST OFFICE FURNITURE COMPANY INC DO NOT USE BURBANK CA 91504‐2506 Yes SYSTEMS SOURCE INC 3161 MICHELSON DR STE 110 IRVINE CA 92612‐4401 Yes INSIDE SOURCE INC 985 INDUSTRIAL RD STE 101 SAN CARLOS CA 94070‐4157 Yes ENVIRONMENTS PLUS INC 1700 1ST ST SAN FERNANDO CA 91340‐2711 Yes QUALITY OFFICE FURNISHINGS INC 23825 VIA DEL RIO YORBA LINDA CA 92887‐2727 Yes CSI FULLMER 131 N EL MOLINO AVE STE 170 PASADENA CA 91101‐6603 Yes CRAWFORD & I‐TEC 13370 KIRKHAM WAY POWAY CA 92064‐7117 Yes CORPORATE BUSINESS INTERIORS (IRVINE) 3501 JAMBOREE RD STE 400 NEWPORT BEACHCA 92660‐2939 Yes CAL BENNETTS INC 615 N PLAZA DR VISALIA CA 93291‐9327 Yes WEST COAST BUSINESS PRODUCTS INC 9749 INDEPENDENCE AVE CHATSWORTH CA 91311‐4318 Yes STINSON STATIONERS INC PO BOX 3399 BAKERSFIELD CA 93385‐3399 Yes ADVANCED LIQUIDATORS INC 10631 MAGNOLIA BLVD N HOLLYWOOD CA 91601‐4054 Yes SLM CONTRACT FURNITURE INC 7330 OPPORTUNITY RD SAN DIEGO CA 92111‐2224 Yes BLUESPACE INTERIORS 23303 LA PALMA AVE YORBA LINDA CA 92887‐4773 Yes VERTEX BUSINESS INTERIORS 14712 SINCLAIR CIR TUSTIN CA 92780‐7225 Yes MILES TREASTER & ASSOCIATES 3201 EVERGREEN AVE STE 340 WEST SACRAMENCA 95691‐2900 Yes AAA BUSINESS SUPPLIES & INTERIORS 325 MENDELL ST SAN FRANCISCO CA 94124‐1710 Yes WESTFALL COMMERCIAL FURNITURE 444 S FLOWER ST STE 4280 LOS ANGELES CA 90071‐2943 Yes DOUG MOCKETT CO PO BOX 3333 MANHATTAN BEACA 90266‐1333 Yes THE SCHEFFEY GROUP INC 228 N EL MOLINO AVE PASADENA CA 91101‐1675 Yes JUST MIKE INC PO BOX 551 MILLBRAE CA 94030‐0551 Yes SCS GLOBAL SERVICES 2000 POWELL ST STE 600 EMERYVILLE CA 94608‐1805 Yes BERKELEY ANALYTICAL ASSOCIATES LLC 815 HARBOUR WAY S STE 6 RICHMOND CA 94804‐3614 Yes IMPERVA INC 3400 BRIDGE PKWY STE 101 REDWOOD CITY CA 94065‐1195 Yes PALACE BUSINESS SOLUTIONS 2606 CHANTICLEER AVE SANTA CRUZ CA 95065‐1810 Yes LUNA TEXTILES 2415 3RD ST SAN FRANCISCO CA 94107‐3189 Yes MDI MANUFACTURING & DESIGN INC 7687 N SAN FERNANDO RD BURBANK CA 91505‐1073 Yes DECCOFELT CORP PO BOX 156 GLENDORA CA 91740‐0156 Yes DAVID J RITCH 418 RIALTO AVE VENICE CA 90291‐4246 Yes SHORE TOTAL OFFICE 11696 SORRENTO VALLEY RD STE 20SAN DIEGO CA 92121‐1059 Yes BARBARA BARRY INCORPORATED 9526 PICO BLVD LOS ANGELES CA 90035‐1202 Yes SMART OFFICE INTERIORS DO NOT USE SANTA BARBARA CA 93101‐1896 Yes FISHER WEISMAN 1101 CLAY ST SAN FRANCISCO CA 94108‐1405 Yes JOSEPH D RICCHIO JR PO BOX 909 SEAL BEACH CA 90740‐0909 Yes LISA BOTTOM‐DUVIVIER 135 TERRA VISTA AVE SAN FRANCISCO CA 94115‐3876 Yes SOURCE CREATIVE OFFICE INTERIORS 18600 MACARTHUR BLVD STE 400 IRVINE CA 92612‐1251 Yes WEST COAST INDUSTRIES 750 BATTERY ST STE 100 SAN FRANCISCO CA 94111‐1543 Yes PABLO INC 888 MARIN ST SAN FRANCISCO CA 94124‐1216 Yes MILES BARRY CONTRACT FURNITURE 111 NATAQUA AVE PACIFICA CA 94044‐3144 Yes WELCH COMPANY INC, THE 4533 MACARTHUR BLVD STE 255 NEWPORT BEACHCA 92660‐2059 Yes NATIONAL PURCHASING PARTNERS LLC PO BOX 749720 LOS ANGELES CA 90074‐9720 Yes WESTERN OFFICE INTERIORS 500 CITADEL DR STE 250 LOS ANGELES CA 90040‐1576 Yes NATIONAL LIGHTING CORP 16826 EDWARDS RD CERRITOS CA 90703‐2418 Yes OFFICE DESIGN GROUP 9963 MUIRLANDS BLVD IRVINE CA 92618‐2508 Yes EXEMPLIS CORPORATION 6415 KATELLA AVE STE 200 CYPRESS CA 90630‐5245 Yes SITWELL LLC 14815 RADBURN AVE SANTA FE SPRINGCA 90670‐5319 Yes MARTIN BRATTRUD INC 1224 W 132ND ST GARDENA CA 90247‐1506 Yes MERCURY TECHNOLOGY GROUP INC 6430 OAK CYN STE 100 IRVINE CA 92618‐5227 Yes PREMIER STAFFING INC PO BOX 398237 SAN FRANCISCO CA 94139‐8237 Yes PETER PEPPER PRODUCTS INC 17929 S SUSANA RD COMPTON CA 90221‐5520 Yes BERNARDS OFFICE FURNITURE INC 20935 WARNER CENTER LN STE B WOODLAND HILL CA 91367‐6511 Yes ALLMODULAR SYSTEMS INC PO BOX 398039 SAN FRANCISCO CA 94139‐8039 Yes OMNIA REGION 4 | RFP # 19-18 | 12.11.2019 154 M/W/SBE Participation Plan Party Name ADDRESS1 CITY STATE ZIP MBE, SBE, or WBE   CERTIFICATION SUGATSUNE AMERICA INC 221 SELANDIA LN CARSON CA 90746‐1414 Yes 9 TO 5 SEATING 3211 JACK NORTHROP AVE HAWTHORNE CA 90250‐4424 Yes LOQATE INC 999 BAKER WAY STE 320 SAN MATEO CA 94404‐1566 Yes HUNTINGTON BUSINESS INTERIORS 1930 S ROCHESTER AVE STE 101 ONTARIO CA 91761‐2346 Yes SAM CLAR OFFICE FURNITURE INC 1221 DIAMOND WAY CONCORD CA 94520‐5209 Yes ABLE BUILDING MAINTENANCE CO DEPT 34651 PO BOX 39000 SAN FRANCISCO CA 94139‐0001 Yes FEI MARKETING INC 380 GODDARD IRVINE CA 92618‐4601 Yes CORPORATE OFFICE SPECIALISTS INC 404 EVELYN PL STE B PLACENTIA CA 92870‐6325 Yes KANE DESIGN STUDIO INC 570 ALABAMA ST SAN FRANCISCO CA 94110‐1301 Yes OFFICE ADVANTAGE INC 12556 KIRKHAM CT   STE 1 POWAY CA 92064‐8808 Yes FANTASY CREATION IN METAL INC PO BOX 580 NORCO CA 92860‐0580 Yes LAURA GUIDO CLARK DESIGN LLC 1321 8TH ST STE 3 BERKELEY CA 94710‐1441 Yes MODULAR SYSTEMS SPECIALISTS INC 1631 WALTER ST VENTURA CA 93003‐5620 Yes I‐TEC INSTALLATION TECHNOLOGY INC 13370 KIRKHAM WAY POWAY CA 92064‐7117 Yes NEW CENTURY TECHNOLOGIES INC 4290 KENDALL ST SAN DIEGO CA 92109‐5467 Yes OFFICE & ERGONOMIC SOLUTIONS INC 10134 6TH ST RANCHO CUCAMCA 91730‐5857 Yes AMERICA ELEX INC 10268 SANTA FE SPRINGS RD SANTA FE SPRINGCA 90670‐3339 Yes LA MILLS 2331 E 8TH ST LOS ANGELES CA 90021‐1732 Yes CONTRACT INTERIOR SERVICE INC (SPRING VALLE3325 S BONITA ST SPRING VALLEY CA 91977‐3019 Yes DAPTIV SOLUTIONS LLC DEPT 3122 LOS ANGELES CA 90084‐1322 Yes H HENDY ASSOCIATES 4770 CAMPUS DR STE 100 NEWPORT BEACHCA 92660‐1833 Yes WARREN EQUIPMENT CO INC 9220 FERN ST SOUTH EL MONTECA 91733‐1402 Yes B & C FURNITURE SOLUTIONS INC 2251 SAN DIEGO AVE STE B208 SAN DIEGO CA 92110‐2969 Yes INSTALLATION SPECIALISTS INC 1260 E PHILLIPS BLVD POMONA CA 91766‐5428 Yes CORPORATE VISIONS INC 3875 HOPYARD RD STE 275 PLEASANTON CA 94588‐8527 Yes EVERBRIDGE INC PO BOX 740745 LOS ANGELES CA 90074‐0745 Yes ADVANCED INSTALLATION SERVICES 2855 VOLPEY WAY UNION CITY CA 94587‐1244 Yes BURDICK PAINTING 705 NUTTMAN ST SANTA CLARA CA 95054‐2623 Yes GIVE SOMETHING BACK WORKPLACE SOLUTIONS 7730 PARDEE LN STE A OAKLAND CA 94621‐1555 Yes EASY OFFICE FURNITURE & SERVICES 4690 CALLE QUETZAL CAMARILLO CA 93012‐8558 Yes CUPID COURIER COLLECTIVE LLC 150 SUTTER ST UNIT 313 SAN FRANCISCO CA 94104‐9008 Yes MEASUREMENT MASTERS INC 1 TECHNOLOGY DR STE D401 IRVINE CA 92618‐2342 Yes CHRIS ADAMICK DESIGN LLC 981 N VULCAN AVE APT 1 ENCINITAS CA 92024‐1721 Yes CORE 4 SOLUTIONS INC 13742 MCKENZIE AVE POWAY CA 92064‐4042 Yes MAVERICK DESK 15100 FIGUEROA GARDENA CA 90248‐1724 Yes CS&A INC PO BOX 17245 BEVERLY HILLS CA 90209‐3245 Yes INFOREV MEDIA 2909 24TH AVE SAN FRANCISCO CA 94132‐1535 Yes PATH INTERIORS PO BOX 1237 CARDIFF CA 92007‐7237 Yes THE PACIFIC LABOR GROUP INC 11839 SMITH AVE SANTA FE SPRINGCA 90670‐3226 Yes MATERIAL HANDLING SOLUTIONS 1500 E OCEAN BLVD UNIT 107 LONG BEACH CA 90802‐6924 Yes MB CONTRACT FURNITURE INC 1001 GALAXY WAY STE 100 CONCORD CA 94520‐5736 Yes AM INTERIORS INC 11642 KNOTT ST STE 17 GARDEN GROVE CA 92841‐1820 Yes WARDENS OFFICE INC, THE 1415 J ST MODESTO CA 95354‐1014 Yes AB AIRBAGS INC 5671 PALMER WAY STE A CARLSBAD CA 92010‐7256 Yes BUILDING BLOCK INTERIORS INC 3494 CAMINO TASSAJARA # 240 DANVILLE CA 94506‐4680 Yes CALLAHAN+CO 17160 COLUMBIA DR CASTRO VALLEY CA 94552‐1607 Yes SEYI AMERICA INC 17534 VON KARMAN AVE IRVINE CA 92614‐6208 Yes MYNT SYSTEMS INC 1025 WATER ST STE A SANTA CRUZ CA 95062‐1550 Yes WOLCOTT ARCHITECTURE INTERIORS 3859 CARDIFF AVE CULVER CITY CA 90232‐2613 Yes XACTLY CORPORATION 300 PARK AVE STE 1700 SAN JOSE CA 95110‐2774 Yes JOHN MURRAY PRODUCTIONS INC 1196 32ND ST EMERYVILLE CA 94608‐4239 Yes CITY‐CORE NATOMAS LLC 2352 POST ST STE 200 SAN FRANCISCO CA 94115‐3424 Yes ARKKIT FORMS DESIGN 9360 REVERIE RD TUJUNGA CA 91042‐3020 Yes A SUSTAINABLE PRODUCTION LLC 13351D RIVERSIDE DR STE 101 SHERMAN OAKS CA 91423‐2508 Yes ARC ENGINEERING INC 277 S LAKE ST BURBANK CA 91502‐2111 Yes ARDENT TELECOMMUNICATIONS GROUP INC 2084 CENTRAL AVE STE B DUARTE CA 91010‐2992 Yes OMNIA REGION 4 | RFP # 19-18 | 12.11.2019 155 M/W/SBE Participation Plan Party Name ADDRESS1 CITY STATE ZIP MBE, SBE, or WBE   CERTIFICATION HPWP CONSULTING LLC PO BOX 817 ALPINE CA 91903‐0817 Yes SENERGY SOLUTIONS 14938 SIERRA BONITA LN STE A CHINO CA 91710‐9600 Yes FINALIZE OFFICE FURNITURE SERVICE 405 JUANA AVE SAN LEANDRO CA 94577‐5011 Yes SL PEMBERTON INC 1125 JEFFERSON ST STE B NAPA CA 94559‐2416 Yes AHR SIGNS INC 3400 N SAN FERNANDO RD LOS ANGELES CA 90065‐1419 Yes MEHAS CONSTRUCTION INC 10642 PULLMAN CT RANCHO CUCAMCA 91730‐4847 Yes BURRIS WINDOW SHADES 323 14TH ST OAKLAND CA 94612‐3906 Yes GUBI INC 1 CAPITOL MALL STE 670 SACRAMENTO CA 95814‐3265 Yes WORK THREAD 977 W KENSINGTON RD LOS ANGELES CA 90026‐4313 Yes CORPORATE FURNITURE SOLUTIONS 2025 GATEWAY PL STE 310 SAN JOSE CA 95110‐3722 Yes 237NEXT 3219 E ALMOND AVE ORANGE CA 92869‐3728 Yes RIVERSTONE INFOTECH LLC 5890 STONERIDGE DR STE 106 PLEASANTON CA 94588‐5825 Yes CARLSON ENGINEERING & MFG INC 425 W ALLEN AVE STE 109 SAN DIMAS CA 91773‐1485 Yes CORPORATE FURNITURE SERVICES 404 EVELYN PL STE B PLACENTIA CA 92870‐6325 Yes JANUS ET CIE 12310 GREENSTONE AVE SANTA FE SPRINGCA 90670‐4737 Yes BIG PRODUCTION DESIGN OFFICE LLC 981 N VULCAN AVE APT1 ENCINITAS CA 92024‐1721 Yes DYNAMIC PALLET SYSTEMS LLC 7056 ARCHIBALD ST # 102‐362 CORONA CA 92880‐8713 Yes JR INVESTIGATIVE SERVICES INC 255 W FOOTHILL BLVD STE 205 UPLAND CA 91786‐3807 Yes FELIX ROOS 426 UNION ST SAN FRANCISCO CA 94133‐3445 Yes FOWLER LAW GROUP 11845 W OLYMPIC BLVD STE 710 LOS ANGELES CA 90064‐5081 Yes US POWER SOLUTION INDUSTRIES INC 2078 E FRANCIS ST ONTARIO CA 91761‐7733 Yes EASE INC 27271 LAS RAMBLAS STE 250 MISSION VIEJO CA 92691‐8042 Yes KIRKSEY & CO INC 17300 RED HILL AVE STE 200 IRVINE CA 92614‐5651 Yes TECHNOLOGY PERSPECTIVES PO BOX 8539 NORTHRIDGE CA 91327‐8593 Yes BUILDING & COMPUTER ELECTRIC INC 5351 ALHAMBRA AVE LOS ANGELES CA 90032‐3404 Yes BLAU KEANE LAW GROUP PC 128 CENTER ST EL SEGUNDO CA 90245‐4204 Yes CLOUDINARY INC 3400 CENTRAL EXPY STE 110 SANTA CLARA CA 95051‐0703 Yes CONTRACT FURNISHINGS INC (DENVER) 3115 E 40TH AVE DENVER CO 80205‐3659 Yes ELEMENTS 2501 BLAKE ST DENVER CO 80205‐2112 Yes OFFICESCAPES (COLORADO)9900 E 51ST AVE DENVER CO 80238‐2430 Yes OUTBACK OFFICE INC 4160 S SAN SOUCI CT EVERGREEN CO 80439‐7716 Yes PROSPACE INTERIORS INC 50 HEINZ ST DELTA CO 81416‐3425 Yes CITRON WORKSPACES 13350 W 43RD DR GOLDEN CO 80403‐7238 Yes GOVERNMENT CONTRACT SALES INC 10526 W ALAMEDA LAKEWOOD CO 80226‐2692 Yes SOURCE FOUR INC 743 KALAMATH ST DENVER CO 80204‐4402 Yes CRAIG MILLER LLC 130 GROUSE PL HIGHLANDS RANCCO 80126‐2201 Yes EON ENTERPRISES INC 60 TEJON ST DENVER CO 80223‐1222 Yes TURNER WALTERS LLC 1825 LAWRENCE ST STE 200 DENVER CO 80202‐1817 Yes RMRM INC 520 NICHOLS BLVD COLORADO SPRINCO 80907‐5437 Yes WORKSPACE INNOVATIONS LTD AN ELEMENTS PA4414 E HARMONY RD STE 100 FORT COLLINS CO 80528‐8517 Yes PROPOSAL SOFTWARE INC 1140 US HIGHWAY 287 STE 400‐102BROOMFIELD CO 80020‐7080 Yes IE CONNECT LLC 1331 19TH ST DENVER CO 80202‐1409 Yes MY OFFICE ETC 671 ACADEMY CT WINDSOR CO 80550‐3242 Yes PEAR WORKPLACE SOLUTIONS 1515 ARAPAHOE ST STE 100 DENVER CO 80202‐2139 Yes UNIFIED OFFICE SUPPLY 5715 CHASE POINT CIR COLORADO SPRINCO 80919‐3589 Yes ANARK CORPORATION 1425 PEARL ST FL 2 BOULDER CO 80302‐5337 Yes JNBRIDGE LLC 3024 JEFFERSON ST BOULDER CO 80304‐2638 Yes BLUE SKIES INTERIORS 910 S SIERRA MADRE ST COLORADO SPRINCO 80903‐4246 Yes AILEENJAMES LLC 1805 W 34TH AVE DENVER CO 80211‐3417 Yes MODULAR INTERIORS INC PO BOX 202 BROOMFIELD CO 80038‐0202 Yes OMNI‐X USA INC 2751 W MANSFIELD AVE ENGLEWOOD CO 80110‐8639 Yes KITZMILLER MEDIA 3262 WOLFF ST APT A DENVER CO 80212‐1626 Yes SOURCE OFFICE & TECHNOLOGY 13350 W 43RD DR GOLDEN CO 80403‐7238 Yes DATA CAPTURE SOLUTIONS REPAIR & REMARKET160 WEST RD ELLINGTON CT 06029‐3723 Yes ELECTRI CABLE ASSEMBLIES 10 MOUNTAIN VIEW DR SHELTON CT 06484‐6403 Yes CARPIN MANUFACTURING INC 411 AUSTIN RD WATERBURY CT 06705‐3763 Yes OMNIA REGION 4 | RFP # 19-18 | 12.11.2019 156 M/W/SBE Participation Plan Party Name ADDRESS1 CITY STATE ZIP MBE, SBE, or WBE   CERTIFICATION UNIKA VAEV 19 OHIO AVE NORWICH CT 06360‐1536 Yes SUN TURTLE OFFICE FURNITURE 1 BAILEY CIR NEW LONDON CT 06320‐5865 Yes JOHN HUTTON INTERNATIONAL LLC 2001 W MAIN ST STE 115 STAMFORD CT 06902‐4538 Yes INSIDE SOURCE NORTHEAST INC 501 MERRITT 7 PLAZA LEVEL NORWALK CT 06851‐7000 Yes NESSEN LIGHTING PO BOX 165 BROOKFIELD CT 06804‐0165 Yes CORPORATE IMAGE LLC 226 N MAIN ST BRANFORD CT 06405‐3021 Yes RAMI AFIFI HOME 20 HEATHERFIELD DR TRUMBULL CT 06611‐5509 Yes WORKSPACE CONSULTING GROUP LLC 1 LANDMARK SQ FL 2 STAMFORD CT 06901‐2603 Yes OSTERMAN & COMPANY INC 726 S MAIN ST CHESHIRE CT 06410‐3472 Yes STANDARD BUSINESS FURNITURE 35 SHERIDAN ST NW WASHINGTON DC 20011‐1413 Yes CHL BUSINESS INTERIORS INC 801 17TH ST NW # 325 WASHINGTON DC 20006‐3912 Yes DIVERSIFIED ENTERPRISES GROUP LLC 717 D ST NW STE 300 WASHINGTON DC 20004‐2815 Yes LARRY KANTER + ASSOCIATES LLC 2022 COLUMBIA RD NW APT 602 WASHINGTON DC 20009‐1303 Yes HOACHLANDER DAVIS PHOTOGRAPHY LLC 5110 1/2 MACARTHUR BLVD NW WASHINGTON DC 20016‐3316 Yes LEADING AUTHORITIES INC 1725 EYE ST NW STE 200 WASHINGTON DC 20006‐2427 Yes LAW OFFICE OF BRUCE J CASINO PLLC 1101 30TH ST NW STE 500 WASHINGTON DC 20007‐3772 Yes JOSEPH A SANTILLO INC 2403 E PARRIS DR WILMINGTON DE 19808‐4507 Yes TEAM TEK WHOLESALE 7616 SOUTHLAND BLVD STE 100 ORLANDO FL 32809‐6976 Yes OFFICE FURNITURE CENTER INC 2117 W KENNEDY BLVD TAMPA FL 33606‐1564 Yes FREEDMANS OFFICE FURNITURE LLC 5035 W HILLSBOROUGH AVE TAMPA FL 33634‐5347 Yes COMMERCIAL DESIGN SERVICES INC 5805 BARRY RD TAMPA FL 33634‐3020 Yes JC WHITE ARCHITECTURAL INTERIOR PRODUCTS 3501 COMMERCE PKWY MIRAMAR FL 33025‐3918 Yes TOTAL OFFICE SOLUTIONS INC (JACKSONVILLE) 4301 EMERSON ST JACKSONVILLE FL 32207‐4914 Yes CORPORATE INTERIORS INC (ST PETERSBURG) 12115 28TH ST N SAINT PETERSBURFL 33716‐1821 Yes ITALPRESSE USA INC 26520 MALLARD WAY PUNTA GORDA FL 33950‐9327 Yes INTEGRATED FACILITY SYSTEMS 629 W BREVARD ST TALLAHASSEE FL 32304‐7910 Yes OEC BUSINESS INTERIORS (GAINESVILLE) 1601 NW 80TH BLVD GAINESVILLE FL 32606‐9140 Yes EISENHAUER OFFICE SUPPLY 601 N RIDGEWOOD AVE DAYTONA BEACH FL 32114‐2142 Yes WORKSCAPES INC 1173 N ORANGE AVE ORLANDO FL 32804‐6407 Yes MARCO OFFICE SUPPLY & PRTG 571 BALD EAGLE DR MARCO ISLAND FL 34145‐2700 Yes GULF COAST OFFICE PRODUCTS INC OF NW FLOR6020 ENTERPRISE DR PENSACOLA FL 32505‐1610 Yes OFFICE DIMENSIONS (MIAMI)3621 NE 1ST CT MIAMI FL 33137‐3609 Yes TYLANDERS OFFICE SOLUTIONS 1100 25TH ST WEST PALM BEACFL 33407‐5609 Yes AMERICAS OFFICE SOURCE INC 706 TURNBULL AVE STE 305 ALTAMONTE SPR FL 32701‐6476 Yes AMERICAN BUSINESS INTERIORS 2015 WAVERLY PL MELBOURNE FL 32901‐5444 Yes COMPASS OFFICE SOLUTIONS 3320 ENTERPRISE WAY MIRAMAR FL 33025‐3939 Yes CULLEY AND ASSOCIATES LLC 1451 NORFOLK AVE WINTER PARK FL 32789‐5516 Yes PERDUE OFFICE INTERIORS 5 W FORSYTH ST STE 100 JACKSONVILLE FL 32202‐3603 Yes SMITH OFFICE & COMPUTER SUPPLY 1009 S 21ST AVE HOLLYWOOD FL 33020‐6934 Yes ATD CAPITOL LLC 851 BROKEN SOUND PKWY NW STE BOCA RATON FL 33487‐3636 Yes OFFICE CITY (FLORIDA)9349 DOMINICAN DR CUTLER BAY FL 33189‐1622 Yes YOUR SCHOOL RESOURCE GROUP INC PO BOX 565492 PINECREST FL 33256‐5492 Yes A TO Z FURNISHINGS INC 4011‐B NORTH PACE BLVD PENSACOLA FL 32505‐4342 Yes STUDIO 71 OFFICE FURNISHINGS LLC 8859 LA TERRAZZA PL JACKSONVILLE FL 32217‐4691 Yes DIANE KOHLMEYER ASSOCIATES INC 450 NE 5TH ST #5 FORT LAUDERDALFL 33301‐3468 Yes CAPITAL OFFICE PRODUCTS 210 FENTRESS BLVD DAYTONA BEACH FL 32114‐1231 Yes BOS ORLANDO 767 STIRLING CENTER PL LAKE MARY FL 32746‐5713 Yes ERNIE MORRIS ENTERPRISES INC PO BOX 818 BUSHNELL FL 33513‐0048 Yes PRECIZION INSTALLATIONS INC 2005 N 43RD ST TAMPA FL 33605‐4618 Yes TOTAL OFFICE SOLUTIONS GSA INC 4301 EMERSON ST JACKSONVILLE FL 32207‐4914 Yes FLORIDA BUSINESS INTERIORS TAMPA BAY 1600 E 8TH AVE STE C201 TAMPA FL 33605‐3740 Yes PARADIGM LEARNING INC 100 2ND AVE S STE 1201 SAINT PETERSBURFL 33701‐4360 Yes SPROUTLOUD MEDIA NETWORKS LLC 15431 SW 14TH ST DAVIE FL 33326‐1937 Yes KING OCEAN SERVICES LTD 11000 NW 29TH ST STE 201 DORAL FL 33172‐5036 Yes ASIA SHIPPING INTEGRATED LOGISTICS USA LLC 12555 ORANGE DR STE 108 DAVIE FL 33330‐4304 Yes OFFICE WORX INC 475 ROBERTS RD OLDSMAR FL 34677‐4916 Yes OMNIA REGION 4 | RFP # 19-18 | 12.11.2019 157 M/W/SBE Participation Plan Party Name ADDRESS1 CITY STATE ZIP MBE, SBE, or WBE   CERTIFICATION OFFICE EXPRESS SUPPLY INC 8005 W 20TH AVE HIALEAH FL 33014‐3230 Yes LEITZ OFFICE PRODUCTS 1119 FLORIDA AVE LYNN HAVEN FL 32444‐2536 Yes SUPERIOR INSTALLATIONS 3740 PROSPECT AVE  UNIT 1 RIVIERA BEACH FL 33404‐3445 Yes REFURBISHED OFFICE FURNITURE INC 1212 N 39TH ST STE 100 TAMPA FL 33605‐5899 Yes HIGH PRIORITY SOLUTIONS CORP 5761 SW 132ND TER MIAMI FL 33156‐7264 Yes JAMES BURNES LLC 510 SE 32ND TER CAPE CORAL FL 33904‐4146 Yes BEYER BROWN & ASSOCIATES LP 822 W CENTRAL BLVD ORLANDO FL 32805‐1809 Yes THE RENDERING CO 12550 BISCAYNE BLVD STE 406 NORTH MIAMI FL 33181‐2544 Yes INTERIOR FUSION LLC 7261 BRYAN DAIRY RD LARGO FL 33777‐1540 Yes GULF COAST FURNITURE INSTALLATIONS INC PO BOX 50628 FORT MYERS FL 33994‐0628 Yes THE OFFICE STATION LLC 9150 BELVEDERE RD STE B‐112 WEST PALM BEACFL 33411‐3611 Yes ECOMEDES LLC 1928 SE 37TH TER CAPE CORAL FL 33904‐5036 Yes COMMERCIAL FURNITURE INSTALL LLC 3857 HOPKINS ST PENSACOLA FL 32505‐5223 Yes TRANSFORMATION MANAGEMENT LLC PO BOX 539 FLAGLER BEACH FL 32136‐0539 Yes EMERALD COAST OFFICE PRODUCTS INC 4315 GULF BREEZE PKWY GULF BREEZE FL 32563‐9152 Yes SALES OPTIMIZER LLC 2290 LUCIEN WAY STE 360 MAITLAND FL 32751‐7058 Yes ERGOTRONIX INC 6408 PARKLAND DR SARASOTA FL 34243‐5410 Yes BUDGET OFFICE INTERIORS INC 3030 POWERS AVE STE 101 JACKSONVILLE FL 32207‐8057 Yes FLORIDA OFFICE INTERIORS 8409 BAYMEADOWS RD JACKSONVILLE FL 32256‐4441 Yes OFFICE RESOURCE‐JAX LLC 12338 TRAILBLAZER DR JACKSONVILLE FL 32220‐1654 Yes B&B FURNITURE INSTALLATION SVCS 20080 NE 15TH CT MIAMI FL 33179‐2702 Yes COATING DELIVERY TECHNOLOGY LLC 3292 TANNERY TER THE VILLAGES FL 32163‐2601 Yes OFFICE FURNITURE EXPO 5385 BUFORD HWY DORAVILLE GA 30340‐1129 Yes AYERS SHEET METAL 1045 S MAIN ST CEDARTOWN GA 30125‐3921 Yes DS TOWEL & LINEN SERVICE LLC 1004 S MAIN ST CEDARTOWN GA 30125‐3922 Yes DAP AMERICA INC NORTECH BUSINESS PARK NORCROSS GA 30092‐3615 Yes MINTON JONES COMPANY 1325 OAKBROOK DR STE A NORCROSS GA 30093‐2285 Yes LEUCO TOOL CORP PO BOX 300007 DULUTH GA 30096‐0300 Yes PARKER PRINTING INC 1983 ROME HWY CEDARTOWN GA 30125‐4407 Yes BRENT INDUSTRIES INC PO BOX 483 AUSTELL GA 30168‐1005 Yes MATERIAL HANDLING INC PO BOX 1045 DALTON GA 30722‐1045 Yes R & R WOOD PRODUCTS INC PO BOX 957 CEDARTOWN GA 30125‐0957 Yes STATE SPRINKLER COMPANY 1075 NINE NORTH DR ALPHARETTA GA 30004‐5960 Yes TERRELL OPTICAL CO INC 2110 SHORTER AVE NW ROME GA 30165‐2018 Yes RAS SYSTEMS LLC 1135 DIVIDEND CT PEACHTREE CITY GA 30269‐1926 Yes BROCK SERVICES 1582 BLAIR RD CEDARTOWN GA 30125‐4866 Yes GSI OFFICE ENVIRONMENTS 5901 PEACHTREE DUNWOODY RD SATLANTA GA 30328‐5382 Yes AMR WASTE SYSTEMS PO BOX 21 ROME GA 30162‐0021 Yes DAVIS CORE & PAD CO INC 1140 DAVIS RD SW CAVE SPRING GA 30124‐2422 Yes MALONE OFFICE ENVIRONMENTS PO BOX 509 COLUMBUS GA 31902‐0509 Yes SHEFFIELD OFFICE PRODUCTS 3400B CORPORATE WAY DULUTH GA 30096‐2551 Yes SHEPHERD TREE & SWEEPING SERVICE INC 19 STEPHENS RD CEDARTOWN GA 30125‐4360 Yes CONTRACT BUSINESS INTERIORS INC 3455 N DESERT DR BLDG 3, STE 103 EAST POINT GA 30344‐5725 Yes CARITHERS WALLACE COURTENAY LLC 4343 NE EXPY ATLANTA GA 30340‐3805 Yes AUGUSTA BUSINESS INTERIORS 3127 DAMASCUS RD STE G AUGUSTA GA 30909‐4000 Yes NFL OFFICEWORKS 2865 LOG CABIN DR SE ATLANTA GA 30339‐1568 Yes SEMINOLE LOGISTICS INC PO BOX 870356 MORROW GA 30287‐0356 Yes CORPORATE ENVIRONMENTS (ATLANTA) 1636 NE EXPY ATLANTA GA 30329‐2003 Yes DEKALB OFFICE ENVIRONMENTS INC PO BOX 116112 ATLANTA GA 30368‐6112 Yes KOBA ELECTRIC LLC PO BOX 368 SILVER CREEK GA 30173‐0368 Yes FIDUCIARYVEST LLC 115 PERIMETER CENTER PL NE ATLANTA GA 30346‐1249 Yes COMMERCIAL FURNISHINGS INC 598 3RD ST MACON GA 31201‐3357 Yes PURIFIED AIR SERVICES INC 280 OLD CLAY ST SE MARIETTA GA 30060‐2248 Yes MASON INC PO BOX 9944 SAVANNAH GA 31412‐0144 Yes OFFICE CREATIONS INC 5250 BROOK HOLLOW PKWY NORCROSS GA 30071‐3644 Yes OFFICE INTERIORS INC (ATLANTA)260 PEACHTREE ST NW STE 501 ATLANTA GA 30303‐1201 Yes OMNIA REGION 4 | RFP # 19-18 | 12.11.2019 158 M/W/SBE Participation Plan Party Name ADDRESS1 CITY STATE ZIP MBE, SBE, or WBE   CERTIFICATION CONTRACT SERVICES ASSOCIATES LLC 119 GATEWAY DR STE 120 CANTON GA 30115‐8244 Yes BROWNS OFFICE SPECIAL SERVICE 4212 ALAINA CIR AUSTELL GA 30106‐1543 Yes LEE OFFICE EQUIPMENT CO PO BOX 428 VALDOSTA GA 31603‐0428 Yes MODERN BUSINESS EQUIPMENT INC 1445 GREENE ST AUGUSTA GA 30901‐1033 Yes MAINSOLUTIONS LLC 1231 COLLIER RD NW STE A ATLANTA GA 30318‐2322 Yes WEINBERGERS FURNITURE PO BOX 212089 AUGUSTA GA 30917‐2089 Yes ADVENT BUSINESS INTERIORS INC 1318 US HIGHWAY 82 W LEESBURG GA 31763‐5335 Yes OFFICE SYSTEMS INSTALLATIONS (ATLANTA) 1100 WILLIAMS DR STE 300 MARIETTA GA 30066‐8115 Yes ASA FIRE PROTECTION LLC 1121 GRASSDALE RD NW CARTERSVILLE GA 30121‐6037 Yes OED MARKETING INC 2030 POWERS FERRY RD SE STE 230 ATLANTA GA 30339‐5016 Yes COMMUNICATION OUTFITTERS INC 8 E VALLEY RD NE ROME GA 30161‐7008 Yes SUNSILKS INC 375 WINKLER DR STE C ALPHARETTA GA 30004‐0788 Yes ETI 4875 OLDE TOWNE PKWY STE 250 MARIETTA GA 30068‐5634 Yes HAVEN MANUFACTURING CORPORATION 370 STERLING INDUSTRIAL PARK BRUNSWICK GA 31525‐3910 Yes FOWLER OFFICE INTERIORS 940 W BROAD ST ATHENS GA 30601‐2514 Yes OFFICE SERVICES INC 1042 LYNES AVE SAVANNAH GA 31415‐1637 Yes MORRISON CONSTRUCTION CO INC PO BOX 1935 ROME GA 30162‐1935 Yes CHAPMAN WORKSPACE 2015 BARRETT LAKES BLVD NW STE KENNESAW GA 30144‐3197 Yes TAP OFFICE FURNITURE COMPANY PO BOX 395 BOLINGBROKE GA 31004‐0395 Yes ON TIME SUPPLIES 5126 CORNERS DR ATLANTA GA 30338 Yes TURNERBOONE CONTRACT LLC 957 W MARIETTA ST NW ATLANTA GA 30318‐5282 Yes MCGARITYS BUSINESS PRODUCTS 870 GROVE ST SW GAINESVILLE GA 30501‐4475 Yes OFFICEIMAGES INC (ROSWELL)1515 HOLCOMB WOODS PKWY ROSWELL GA 30076‐2574 Yes CRIST COMPANY INC 603 BELL PARK CIR WOODSTOCK GA 30188‐1672 Yes AIR SPECIALISTS INC PO BOX 4185 MARIETTA GA 30061‐4185 Yes RANDALL D QUINTRELL PC 999 PEACHTREE ST NE # 27 ATLANTA GA 30309‐3915 Yes TUCKS WELDING SERVICE INC 108 N 2ND ST CEDARTOWN GA 30125‐2426 Yes ROME MECHANICAL LLC 1012 DESOTO AVE NW ROME GA 30165‐2520 Yes CARROLLTON OFFICE EQUIPMENT CO INC 104 PINE KNOLL DR CARROLLTON GA 30117‐2451 Yes BHW SHEET METAL COMPANY PO BOX 995 JONESBORO GA 30237‐0995 Yes MACTEK INC 2315 OLD VILLA RICA RD POWDER SPRINGGA 30127‐1508 Yes ATLANTIC TAPE CO INC PO BOX 3197 PEACHTREE CITY GA 30269‐7197 Yes OJ INSTALLATIONS LLC 200 PIEDMONT CT STE E DORAVILLE GA 30340‐3163 Yes QUEST FINANCIAL LLC 6 CONCOURSE PKWY STE 1075 ATLANTA GA 30328‐6263 Yes STATE OFFICE FURNITURE LLC 336 ANCHOR POINT DR EATONTON GA 31024‐7919 Yes BLD ROLL OFF CONTAINERS PO BOX 1790 DALLAS GA 30132‐0031 Yes ACS SECURITY ROME INC 24 BALE ST SW ROME GA 30165‐2842 Yes ORION ICS LLC PO BOX 538244 ATLANTA GA 30353‐8244 Yes PERIMETER OFFICE PRODUCTS INC 1705 CORPORATE DR STE 415 NORCROSS GA 30093‐2991 Yes BENEFIELD BROTHERS CONSTRUCTION COMPANYPO BOX 121 CEDARTOWN GA 30125‐0121 Yes JOHNSON BATTERY COMPANY INC 6487 HIGHWAY 19 S ZEBULON GA 30295‐6553 Yes WITHERS TOOL DIE & MFG CO INC 1238 VETERANS MEMORIAL HWY SWMABLETON GA 30126‐3165 Yes ITELNETWORKS INC 1123 PARK OVERLOOK DR NE ATLANTA GA 30324‐5683 Yes ONE RING NETWORKS 2030 POWERS FERRY RD SE STE 200 ATLANTA GA 30339‐5016 Yes EMERGI‐PRO LLC PO BOX 436 CEDARTOWN GA 30125‐0436 Yes HEWATT ELECTRICAL CONTRACTORS INCORPORA4785 LEE WATERS RD MARIETTA GA 30066‐1140 Yes PARKER FIBERNET LLC PO BOX 688 SUMMERVILLE GA 30747‐0688 Yes CITISCO LLC 206 COLLEGE AVE SE GAINESVILLE GA 30501‐4512 Yes INTERNATIONAL DESIGN & INSTALLATION INC 1446 BROWN RIDGE LN LAWRENCEVILLE GA 30043‐3902 Yes PREMIUM INDUSTRIAL MACHINES OF AMERICA 2206 MCFARLAND 400 BLVD ALPHARETTA GA 30004‐5600 Yes ACTION ELECTRIC CO INC 2600 COLLINS SPRINGS DR SE ATLANTA GA 30339‐1720 Yes LEEMAN CONSTRUCTION CO INC 4975 POWDER SPRINGS DALLAS RD POWDER SPRINGGA 30127‐3903 Yes FASTPAK SYSTEMS INC 1450 WILLIAMS DR MARIETTA GA 30066‐6288 Yes JOEL & GRANOT REAL ESTATE LLC 962 HOWELL MILL RD NW ATLANTA GA 30318‐5556 Yes PREMIER PLATFORMS INC 1469 DOGWOOD DR S CONYERS GA 30012‐5129 Yes BARNWELL CONSULTING LLC 3475 LENOX RD NE STE 650 ATLANTA GA 30326‐3285 Yes OMNIA REGION 4 | RFP # 19-18 | 12.11.2019 159 M/W/SBE Participation Plan Party Name ADDRESS1 CITY STATE ZIP MBE, SBE, or WBE   CERTIFICATION SOUTHERN INDUSTRIAL SITE SVCS LLC PO BOX 124 CEDARTOWN GA 30125‐0124 Yes MEDREVIEW LLC 812 S BROAD ST APT 14 THOMASVILLE GA 31792‐6156 Yes BAXTER KRAUSE LLC 325 CREEKSTONE RDG WOODSTOCK GA 30188‐3745 Yes SOUTHERN OFFICE SUPPLIES INC 502 9TH ST E TIFTON GA 31794‐5487 Yes FLUID ENGINEERING INC PO BOX 162541 ATLANTA GA 30321‐2541 Yes WENDY GILL & ASSOCIATES INC PO BOX 3274 PEACHTREE CITY GA 30269‐7274 Yes RICHPEACE AMERICA 1745 CORPORATE DR STE 200 NORCROSS GA 30093‐2951 Yes ATLANTA OFFICE FURNITURE INC 6695 JIMMY CARTER BLVD NORCROSS GA 30071‐1736 Yes ATLANTA OFFICE CENTER LLC 5255 BUCKNELL DR SW ATLANTA GA 30336‐2500 Yes DAVID ROTHSCHILD CO INC PO BOX 2002 COLUMBUS GA 31902‐2002 Yes PORTABLE AIR & POWER LLC PO BOX 2034 BYRON GA 31008‐2034 Yes FISHER HAWAII INC 950 MAPUNAPUNA ST HONOLULU HI 96819‐4416 Yes INTERIOR SHOWPLACE LTD 956 QUEEN ST HONOLULU HI 96814‐4118 Yes SENETICS 430 SUMNER ST HONOLULU HI 96817‐5067 Yes CHRYSALIS EVENTS HAWAII 300 OHUKAI RD STE 315 KIHEI HI 96753‐7040 Yes CARVER AERO INC 5701 S HIGHWAY 61 MUSCATINE IA 52761‐1050 Yes STANLEY LANDE & HUNTER PC 301 IOWA AVE STE 400 MUSCATINE IA 52761‐3850 Yes ACME SIGN COMPANY INC 1504 W 4TH ST DAVENPORT IA 52802‐1203 Yes COMMUNICATIONS ENGINEERING COMPANY PO BOX 488 HIAWATHA IA 52233‐0488 Yes BARRON EQUIPMENT AND OVERHEAD DOOR CO 4710 N BRADY ST DAVENPORT IA 52806‐3903 Yes BOBS CRANE SERVICE LLC PO BOX 1101 MUSCATINE IA 52761‐0019 Yes RIVO INC 1010 E 9TH ST MUSCATINE IA 52761‐4722 Yes BORLAUG SYSTEMS INC 2555 BING MILLER LN URBANA IA 52345‐9126 Yes WELTER STORAGE EQUIPMENT CO INC 1945 BLAIRS FERRY RD NE CEDAR RAPIDS IA 52402‐5811 Yes TALLGRASS BUSINESS RESOURCES 218 2ND ST CORALVILLE IA 52241‐2608 Yes CEDAR GRAPHICS INC 311 PARSONS DR HIAWATHA IA 52233‐1458 Yes CUSTOM PAK INC 86 16TH AVE N CLINTON IA 52732‐2864 Yes IOWA FLUID POWER INC PO BOX 10107 CEDAR RAPIDS IA 52410‐0107 Yes KELLOR & KELLOR LANDSCAPE INC 1301 WASHINGTON ST MUSCATINE IA 52761‐5019 Yes KENS WELDING INC 1186 130TH ST WEST LIBERTY IA 52776‐9139 Yes KIRK BUTCHER PLUMBING & HEATING INC 821 PARK AVE MUSCATINE IA 52761‐5041 Yes LEDFORD ENGINEERING CO INC 200 PROSPECT PL SW CEDAR RAPIDS IA 52404‐4619 Yes LEOPARDS LP SERVICE 106 TURKEY RD FRUITLAND IA 52749‐9378 Yes LIS 931 GRANDVIEW AVE MUSCATINE IA 52761‐1664 Yes STOREY KENWORTHY OFFICE SUPPLIES 309 LOCUST ST DES MOINES IA 50309‐1723 Yes MASTER TOOL & MFG INC 1450 PROGRESS DR HIAWATHA IA 52233‐2206 Yes MID IOWA TOOLS INC PO BOX 788 CEDAR RAPIDS IA 52406‐0788 Yes FRANK MILLARD & CO INC 107 VALLEY ST BURLINGTON IA 52601‐5510 Yes NELSON ELECTRIC 703 CLAY ST MUSCATINE IA 52761‐4621 Yes OFC PANEL PROCESSING LLC PO BOX 1641 MUSCATINE IA 52761‐0028 Yes PRECISION MACHINE INC 502 GRANDVIEW AVE MUSCATINE IA 52761‐1822 Yes ENVIRONMENTAL SERVICES INC 319 E 2ND ST STE 302 MUSCATINE IA 52761‐4100 Yes KIRK GROSS COMPANY PO BOX 2097 WATERLOO IA 50704‐2097 Yes MCFARLAND SWAN OFFICE CITY 24 S 10TH ST KEOKUK IA 52632‐4621 Yes HAWKEYE MOLDING ENGINEERS INC PO BOX 216 ALBIA IA 52531‐0216 Yes PRIES ENTERPRISES INC 701 17TH ST SE INDEPENDENCE IA 50644‐9868 Yes PROFESSIONAL BUILDING SERVICES OF THE QUADPO BOX 1253 BETTENDORF IA 52722‐0021 Yes QUICK STRIP COMPANY 4600 55TH AVE W MUSCATINE IA 52761‐1235 Yes RAYTECH MEASURING SYSTEMS INC PO BOX 494 DE SOTO IA 50069‐0494 Yes RIVERSIDE PLASTICS INC 900 WASHINGTON ST BONAPARTE IA 52620‐1001 Yes ROGAN INCORPORATED 400 DEVILS GLEN RD S BETTENDORF IA 52722‐6476 Yes THE SCHEBLER COMPANY PO BOX 310181 DES MOINES IA 50331‐0181 Yes QUINT CITIES SERVICE TOOL AND GAGE INC PO BOX 2806 DAVENPORT IA 52809‐2806 Yes SPRATT OIL SALES INC PO BOX 753 MUSCATINE IA 52761‐0013 Yes HOMETOWN PLG & HTG CO INC 13606 118TH AVE DAVENPORT IA 52804‐9201 Yes 3‐D LOCKSMITH 117 SYCAMORE ST MUSCATINE IA 52761‐4020 Yes OMNIA REGION 4 | RFP # 19-18 | 12.11.2019 160 M/W/SBE Participation Plan Party Name ADDRESS1 CITY STATE ZIP MBE, SBE, or WBE   CERTIFICATION TOTAL MAINTENANCE INC 1017 STATE ST BETTENDORF IA 52722‐4855 Yes MISSISSIPPI LASER INC PO BOX 459 STOCKTON IA 52769‐0459 Yes HORNBUCKLE HEATING & AIR CONDITIONING 5545 CAREY AVE DAVENPORT IA 52807‐2634 Yes PERFECT PALLET CO 319 E 2ND ST MUSCATINE IA 52761‐4100 Yes ELECTRO HYDRAULIC AUTOMATION INC PO BOX 10495 CEDAR RAPIDS IA 52410‐0495 Yes JNB ENTERPRISES LLC 12682 X AVE COLUMBUS JUNC IA 52738‐9113 Yes LUCAS COMMUNICATION INC 1218 PARK AVE MUSCATINE IA 52761‐5115 Yes LUND MANUFACTURING CO INC 1000 9TH AVE NW FARLEY IA 52046‐9406 Yes CARVER CONSTRUCTION CO 2389 LUCAS RD MUSCATINE IA 52761‐8768 Yes AIR EQUIPMENT SALES INC PO BOX 802 BETTENDORF IA 52722‐0014 Yes JOSEPH INTL FREIGHT SERVICE 200 CLEVELAND ST STE A MUSCATINE IA 52761‐5652 Yes QC METALLURGICAL LABORATORY INC 17048 215TH ST DAVENPORT IA 52806‐9365 Yes HEUER CONSTRUCTION INC 2360 BYPASS 61 MUSCATINE IA 52761‐1372 Yes MARTIN & WHITACRE SURVEYORS & ENGINEERS PO BOX 413 MUSCATINE IA 52761‐0007 Yes HUPP TOYOTALIFTS PO BOX 353 CEDAR RAPIDS IA 52406‐0353 Yes WAPELLO FABRICATIONS COMPANY PO BOX 126 WAPELLO IA 52653‐0126 Yes CAM II WAREHOUSE INC PO BOX 84 MUSCATINE IA 52761‐0002 Yes S&J TUBE INC 929 100TH ST WAPELLO IA 52653‐7600 Yes DECO PRODUCTS CO 506 SANFORD ST DECORAH IA 52101‐2006 Yes WILTON PRECISION STEEL CO 320 W 1ST ST WILTON IA 52778‐9349 Yes CURTIS PEST CONTROL INC PO BOX 751 MUSCATINE IA 52761‐0013 Yes IOWA ILLINOIS TAYLOR INSULATION INC 3205 W 76TH ST DAVENPORT IA 52806‐1000 Yes PRO EARTH ENVIRONMENTAL 11720 210TH ST WEST UNION IA 52175‐9502 Yes IOWA ILLINOIS OFFICE SOLUTIONS 5117 TREMONT AVE STE A DAVENPORT IA 52807‐1047 Yes IOWA ALUMINUM INC PO BOX 306 ALBIA IA 52531‐0306 Yes MUSCATINE BRIDGE CO INC PO BOX 950 MUSCATINE IA 52761‐0016 Yes MID‐AMERICAN GLAZING SYSTEMS INC 3750 W RIVER DR DAVENPORT IA 52802‐2410 Yes MCKEE BUTTON CO PO BOX 230 MUSCATINE IA 52761‐0004 Yes T&M SERVICES INC 4175 NE 43RD CT DES MOINES IA 50317‐4625 Yes FABRICATORS PLUS 3206 HERSHEY AVE BLDG B MUSCATINE IA 52761‐2066 Yes ANDERSON TOOLING INC PO BOX 1258 FAIRFIELD IA 52556‐0021 Yes BRAUNS EXCAVATING LLC 2719 GRANDVIEW AVE MUSCATINE IA 52761‐1326 Yes CURRYS TRANSPORTATION SERVICE INC PO BOX 232 MUSCATINE IA 52761‐0004 Yes SAVAGE POWER INC 14103 LAKE SHORE DR CLIVE IA 50325‐8841 Yes PARAGON COMMERCIAL INTERIORS 210 EMERSON PL STE 300 DAVENPORT IA 52801‐1622 Yes EASTERN IOWA LANDSCAPE SERVICES LLC 403B CLEVELAND ST MUSCATINE IA 52761‐5801 Yes RAYNOR DOOR CO INC OF THE QUAD CITIES 2370 WESTLAKE BLVD DAVENPORT IA 52804‐9104 Yes ERBS BUSINESS MACHINES INC 4935 BOWLING ST SW CEDAR RAPIDS IA 52404‐5019 Yes CINDY'S RENDEZVOUS LLC 3127 LUCAS ST MUSCATINE IA 52761‐2202 Yes WOLFE CONTRACTING INC 2200 GRANDVIEW AVE MUSCATINE IA 52761‐1315 Yes MUSCATINE RENTAL LLC 309 W 2ND ST MUSCATINE IA 52761‐3102 Yes SHOEMAKER & HAALAND 160 HOLIDAY RD CORALVILLE IA 52241‐1175 Yes JIM GIESE COMMERCIAL ROOFING INC 10410 SILVERWOOD DR STE A DUBUQUE IA 52003‐9445 Yes K BUILDING LLC PO BOX 84 MUSCATINE IA 52761‐0002 Yes WOODMAN ELECTRICAL CONTRACTORS INC 813 SW ORDNANCE RD ANKENY IA 50023‐2823 Yes GRAY POWDER TECHNOLOGIES INC 1516 BROADVIEW DR BETTENDORF IA 52722‐3707 Yes LUBIES 2085 HWY 61 MUSCATINE IA 52761‐9531 Yes KRYTON ENGINEERED METALS INC 7314 CHANCELLOR DR CEDAR FALLS IA 50613‐6970 Yes PEARL CITY MAINTENANCE LLC 1206 WASHINGTON ST MUSCATINE IA 52761‐4734 Yes QUALITY WAREHOUSES LLC PO BOX 84 MUSCATINE IA 52761‐0002 Yes MUSCATINE DOWNTOWN INVESTORS LLC 101  W MISSISSIPPI DR STE 220 MUSCATINE IA 52761‐3712 Yes HILLARD SAFETY CONSULTING LLC 1007 NEWELL AVE MUSCATINE IA 52761‐2529 Yes CHAMBERLIN HEATING & AIR CONDITIONING 1108 GRANDVIEW AVE MUSCATINE IA 52761‐1631 Yes TEAM STAFFING SOLUTIONS INC PO BOX 215 MUSCATINE IA 52761‐0004 Yes JULIN PRINTING COMPANY INC 801 N BIRCH ST MONTICELLO IA 52310‐9461 Yes ENGINEERING INNOVATION INC 5828 SHILOH LN NE CEDAR RAPIDS IA 52411‐7944 Yes OMNIA REGION 4 | RFP # 19-18 | 12.11.2019 161 M/W/SBE Participation Plan Party Name ADDRESS1 CITY STATE ZIP MBE, SBE, or WBE   CERTIFICATION RECORD SECURITIES PO BOX 364 WEST BURLINGTOIA 52655‐0087 Yes LPW‐I INC PO BOX 2790 DAVENPORT IA 52809‐2790 Yes INQUIRE HIRE INC 320 LECLAIRE ST DAVENPORT IA 52801‐1746 Yes AWP MOTION 660 49TH ST MARION IA 52302‐3847 Yes VALLEY ENVIRONMENTAL SERVICES 3330 HIGHWAY S74 S NEWTON IA 50208‐8785 Yes BOSS BEST OFFICE SUPPLIES & SYSTEMS INC 127 5TH AVE S CLINTON IA 52732‐4105 Yes JANDA MOTOR SERVICES PO BOX 10045 CEDAR RAPIDS IA 52410‐0045 Yes CROSSROADS INC 1424 HOUSER ST MUSCATINE IA 52761‐2235 Yes PEERLESS SUPPLY INC PO BOX 3307 DES MOINES IA 50316‐0307 Yes GIESE MANUFACTURING CO INC 7025 CHAVENELLE RD DUBUQUE IA 52002‐9657 Yes MANAGEMENT RECRUITERS OF CEDAR RAPIDS 305 2ND ST SE STE 300 CEDAR RAPIDS IA 52401‐1703 Yes ILLOWA INVESTMENT INC PO BOX 187 BLUE GRASS IA 52726‐0187 Yes WAREHOUSING SOLUTIONS INC 1425 S HOUSER ST MUSCATINE IA 52761‐6128 Yes COBBLESTONE APARTMENT PARTNERS LLC 1330 LOCUST ST DUBUQUE IA 52001‐4711 Yes RIVER CITY MOVING AND DELIVERY LLC PO BOX 1653 MUSCATINE IA 52761‐0028 Yes THE VILLAS AT MCC LLC 156 / 158 COLORADO ST MUSCATINE IA 52761‐5314 Yes TERRY AND SONS PAINTING CONTRACTORS INC 3119 LUCAS ST MUSCATINE IA 52761‐2202 Yes TECHNICAL SERVICES INC 57006 241ST ST AMES IA 50010‐9376 Yes VENDIGARD FIRE EQUIPMENT INC PO BOX 996 MAQUOKETA IA 52060‐0996 Yes SEABERG INDUSTRIES INC 2395 WESTLAKE BLVD DAVENPORT IA 52804‐9102 Yes TOYOTA OF MUSCATINE 3000 N HIGHWAY 38 MUSCATINE IA 52761‐8802 Yes RAUSCH PRODUCTIONS INC 1936 51ST ST NE CEDAR RAPIDS IA 52402‐2459 Yes PHOENIX PRODUCTS LLC 1136 E 9TH ST MUSCATINE IA 52761‐4724 Yes IOWA BATTERY CO INC 4016 STATE ST # 444 BETTENDORF IA 52722‐6131 Yes HOLMES COLLISION REPAIR INC 2400 BYPASS 61 MUSCATINE IA 527611300 Yes BIG RIVER EQUIPMENT COMPANY INC 5875 STATE ST BETTENDORF IA 52722‐5731 Yes IP PATHWAYS LLC 3600 109TH ST URBANDALE IA 50322‐8101 Yes SIGN PRO OF MUSCATINE PO BOX 152 MUSCATINE IA 52761‐0003 Yes SHADE TREE ENTERPRISES LLC 1900 US HIGHWAY 61 LETTS IA 52754‐9215 Yes STONE PRINTING OFFICE SUPPLY 108 W 7TH ST CARROLL IA 51401‐2302 Yes SUPERIOR TOOLING INC 836 WEAVER BLVD WAPELLO IA 52653‐9282 Yes DRJ GROUP LLC PO BOX 205 WILTON IA 52778‐0205 Yes PHYSECURE LLC 327 KIRKWOOD AVE IOWA CITY IA 52240‐4722 Yes RAMCO INNOVATIONS INC PO BOX 65310 WEST DES MOINEIA 50265‐0310 Yes THOMAS REAL ESTATE DEVELOPMENT INC 203 COLORADO ST, OFFICE STE MUSCATINE IA 52761‐0022 Yes SIGLER COMPANIES INC PO BOX 887 AMES IA 50010‐0887 Yes TRI STATE INSULATION INC 746 COLONY DR DAVENPORT IA 52806‐4161 Yes TRI‐SMITH INDUSTRIAL SUPPLY INC 923 33RD AVE SW CEDAR RAPIDS IA 52404‐3920 Yes DOORS INC 300 SW 6TH ST DES MOINES IA 50309‐4606 Yes STORAGE GROUP LLC PO BOX 84 MUSCATINE IA 52761‐0002 Yes TRI CITY EQUIPMENT CO 527 W 4TH ST DAVENPORT IA 52801‐1105 Yes PHELPS CLEANING SERVICE 1216 HERSHEY AVE MUSCATINE IA 52761‐2011 Yes CLEAR IMAGE WINDOW WASHING LLC 212 GROVER ST MUSCATINE IA 52761‐1929 Yes TJD LLC PO BOX 84 MUSCATINE IA 52761‐0002 Yes GLOBAL SECURITY SERVICES IA LTD 1003 W 4TH ST DAVENPORT IA 52802‐3510 Yes FREERS & SONS TREE SERVICE PO BOX 103 MUSCATINE IA 52761‐0002 Yes SCULPT LLC 316 E COURT ST IOWA CITY IA 52240‐4767 Yes ROYALE CONCRETE PO BOX 1477 FAIRFIELD IA 52556‐0025 Yes MINDFIRE COMMUNICATIONS INC 126 S CODY RD LECLAIRE IA 52753‐9236 Yes MID AMERICAN GLASS INC PO BOX 3428 DAVENPORT IA 52808‐3428 Yes ECS TECHNOLOGIES INC 5665 TREMONT AVE DAVENPORT IA 52807‐2658 Yes 3D FAB LLC 217 2ND AVE COLUMBUS JUNC IA 52738‐1101 Yes B&B MACHINE LLC 4900 59TH AVE W STE A MUSCATINE IA 52761‐6027 Yes DANS OVERHEAD DOORS AND MORE INC 1810 DANS DR NW NORTH LIBERTY IA 52317‐9598 Yes TAG COMMUNICATIONS INC 230 E 2ND ST DAVENPORT IA 52801‐1602 Yes TERO INTERNATIONAL INC 1840 NW 118TH ST STE 107 DES MOINES IA 50325‐8275 Yes OMNIA REGION 4 | RFP # 19-18 | 12.11.2019 162 M/W/SBE Participation Plan Party Name ADDRESS1 CITY STATE ZIP MBE, SBE, or WBE   CERTIFICATION DATA BUSINESS EQIUPMENT INC 10513 BUENA VISTA CT URBANDALE IA 50322‐3783 Yes DE NOVO ALTERNATIVE MARKETING LLC 329 10TH AVE SE STE 112 CEDAR RAPIDS IA 52401‐2331 Yes BRUS CONSTRUCTION LLC 407 N NEISSE ST BLUE GRASS IA 52726‐8700 Yes JOHANNES LEDOLTER 914 HIGHWOOD ST IOWA CITY IA 52246‐3806 Yes INTERLACE LLC 1415 DOE RUN DR NORTH LIBERTY IA 52317‐9699 Yes MUSCATINE GUTTERS & DOWNSPOUTS 1209 GLENWOOD LN MUSCATINE IA 52761‐4624 Yes T & J MACHINE PO BOX 23 LOW MOOR IA 52757‐0023 Yes AFE CRANE PO BOX 487 CEDAR FALLS IA 50613‐0026 Yes BRIGHT TECHNOLOGIES LLC 2006 ASPEN RDG SE CEDAR RAPIDS IA 52403‐7047 Yes WILKINSON PRECAST INC 3089 HIGHWAY 22 RIVERSIDE IA 52327‐9693 Yes ADVANCED TECHNOLOGY SOLUTIONS INC 416 CREEK SIDE DR FAIRFAX IA 52228‐7604 Yes ENCODEC LLC 615 CEDAR ST STE 101 MUSCATINE IA 52761‐4257 Yes ROBERT J GROSSMAN JR 2725 HIGHWAY 27 ARGYLE IA 52619‐9614 Yes DEWITT OFFICE CENTER PO BOX 197 DE WITT IA 52742‐0197 Yes KOESTNER & ASSOCIATES 2208 E 52ND ST STE D DAVENPORT IA 52807‐2726 Yes MSI MOLD BUILDERS SOUTHEAST INC 12300 6TH ST SW CEDAR RAPIDS IA 52404‐9141 Yes SELECT STRUCTURAL ENGINEERING LLC 606 14TH AVE SW CEDAR RAPIDS IA 52404‐2626 Yes OPALINE LLC 2807 UNIVERSITY DR # 219 MUSCATINE IA 52761‐9582 Yes FRESH IDEA FOODS INC 2304 SAMPSON ST MUSCATINE IA 52761‐1425 Yes STELZNER LLC 16 COLONY DR MUSCATINE IA 52761‐2734 Yes DIRECT PACKAGING USA INC PO BOX 562 CLINTON IA 52733‐0562 Yes PHELPS UNIFORM SPECIALISTS PO BOX 1100 MUSCATINE IA 52761‐0019 Yes GLOBAL INDUSTRIAL GROUP INC 3727 TANGLEWOOD RD BETTENDORF IA 52722‐5398 Yes ADTRACK CORPORATION 883 SHAVER RD NE STE B CEDAR RAPIDS IA 52402‐4516 Yes SEITHER & CHERRY QUAD CITIES 611 E 59TH ST DAVENPORT IA 52807‐2626 Yes MOSE LEVY COMPANY INC PO BOX 487 WASHINGTON IA 52353‐0487 Yes CBM TRADING INC 1314 VAIL AVE DURANT IA 52747‐9537 Yes EASTERN IOWA BLINDS INC PO BOX 792 LISBON IA 52253‐0792 Yes TSF STRUCTURES INC 6410 7TH STREET CT SW STE C CEDAR RAPIDS IA 52404‐7046 Yes CEDAR STREET INVESTMENTS LLC 301 E 2ND ST MUSCATINE IA 52761‐4109 Yes THE COLUMBUS GAZETTE NEWSPAPER LLC PO BOX 267 COLUMBUS JUNC IA 52738‐0267 Yes AGILE ADDITIVE MANUFACTURING LTD 920 W 10TH ST PELLA IA 50219‐7860 Yes OTTSEN OIL COMPANY PO BOX 1688 CEDAR RAPIDS IA 52406‐1688 Yes CONNECTFIVE INC 2658 CROSSPARK RD CORALVILLE IA 52241‐3212 Yes CRC AUTOMOTIVE DETAIL 1903 ROBY AVE MUSCATINE IA 52761‐1652 Yes HUDSON LOCATING SERVICE LLC PO BOX 357 BUFFALO IA 52728‐0357 Yes TRITON PLUMBING HEATING & AIR 2324 HICKORY GROVE RD DAVENPORT IA 52804‐2354 Yes JEDA POLYMERS LLC 2315 INDUSTRIAL PKWY SW DYERSVILLE IA 52040‐8748 Yes ADVANCED HEAT TREAT CORP 2825 MIDPORT BLVD WATERLOO IA 50703‐9708 Yes CUSTOMTREE ARTS 2007 CIRCLE DR MUSCATINE IA 52761‐3564 Yes MARION PROCESS SOLUTIONS 3575 3RD AVE MARION IA 52302‐3807 Yes JC CROSS COMPANY 5328 TREMONT AVE DAVENPORT IA 52807‐2639 Yes BRICK GENTRY PC 6701 WESTOWN PKWY STE 100 WEST DES MOINEIA 50266‐7703 Yes MERRILL HOTEL & CONFERENCE CENTER 119 W MISSISSIPPI DR MUSCATINE IA 52761‐3737 Yes PRO LINE STRIPING INC 1115 IOWA AVE MUSCATINE IA 52761‐3365 Yes ELKHART PLASTICS OF IOWA INC 1501 OWNER AVE ATLANTIC IA 50022‐2200 Yes PLAZA STORAGE 1500 PLAZA PL MUSCATINE IA 52761‐5315 Yes PLASTIC PROFESSIONALS INC 1000 FLAG RD ADAIR IA 50002‐0000 Yes MONTGOMERY COMPANIES LLC 542 ROLLING HILLS DR TIFFIN IA 52340‐7602 Yes NORTHERN FILTER MEDIA INC 2509 PETTIBONE AVE MUSCATINE IA 52761‐9137 Yes MIDWEST CLIMATE SOLUTIONS 18918 109TH AVE DAVENPORT IA 52804‐8849 Yes THE STEEL SHED 600 E 5TH ST STE D WILTON IA 52778‐0000 Yes THOMAS HAMMER 2806 MUSQUOTA DR MUSCATINE IA 52761‐9724 Yes MEDIA TREE LLC 3225 MULBERRY AVE MUSCATINE IA 52761‐2320 Yes TORUS TECHNOLOGIES INC PO BOX 760 NORTH LIBERTY IA 52317‐0760 Yes BUSINESS INTERIORS OF IDAHO 176 S CAPITOL BLVD BOISE ID 83702‐5901 Yes OMNIA REGION 4 | RFP # 19-18 | 12.11.2019 163 M/W/SBE Participation Plan Party Name ADDRESS1 CITY STATE ZIP MBE, SBE, or WBE   CERTIFICATION INTERMOUNTAIN DESIGN INC 7840 GRATZ DR BOISE ID 83709‐0771 Yes PORTERS OFFICE PRODUCTS 1050 N 2ND E REXBURG ID 83440‐5127 Yes AVANTCOM PAYMENTS CORPORATION 950 GYPSY BAY RD SAGLE ID 83860‐9183 Yes ALLMAKES OFFICE FURNITURE INC 2334 4TH AVE MOLINE IL 61265‐0000 Yes A‐L‐L EQUIPMENT CO PO BOX 909 MOLINE IL 61266‐0909 Yes COPE PLASTICS INC PO BOX 368 GODFREY IL 62035‐0368 Yes ARTHUR P O'HARA INC 2801 CENTRE CIR DR DOWNERS GROV IL 60515‐1093 Yes RESOURCE ONE OF ILLINOIS LTD 321 E ADAMS ST SPRINGFIELD IL 62701‐1412 Yes CARROLL INDUSTRIAL VENTILATION INC PO BOX 5344 ROCK ISLAND IL 61204‐5344 Yes INTERIOR INVESTMENTS LLC 550 BOND ST LINCOLNSHIRE IL 60069‐4207 Yes STOCKS OFFICE FURNITURE 602 S COUNTRY FAIR DR CHAMPAIGN IL 61821‐3636 Yes JOHNSON CONTRACTING CO INC 2750 MORTON DR EAST MOLINE IL 61244‐1801 Yes KVF QUAD CORP 808 13TH ST EAST MOLINE IL 61244‐1628 Yes SBM BUSINESS EQUIPMENT CENTER 501 LOCUST ST STERLING IL 61081‐3542 Yes MAZAK OPTONICS CORPORATION 39003 TREASURY CTR CHICAGO IL 60694‐9000 Yes MENASHA PACKAGING COMPANY LLC 14700 COLLECTION CENTER DR CHICAGO IL 60693‐0147 Yes COUNTY OFFICE PRODUCTS INC 110 5TH ST CHARLESTON IL 61920‐1541 Yes MIDWEST PRESS BRAKE DIES INC 7520 W 100TH PL BRIDGEVIEW IL 60455‐2407 Yes WIDMER INTERIORS 8415 N ALLEN RD PEORIA IL 61615‐1823 Yes ERBST PAINTING 440 83RD AVE NEW BOSTON IL 61272‐5707 Yes FIRE KING INTERNATIONAL LLC 2789 SOLUTION CENTER CHICAGO IL 60677‐2007 Yes FPE AUTOMATION INC 110 GORDON ST ELK GROVE VILLAIL 60007‐1120 Yes MCGRATH OFFICE EQUIPMENT INC PO BOX 932 JOLIET IL 60434‐0932 Yes GETT INDUSTRIES LTD 7307 50TH ST MILAN IL 61264‐3259 Yes GLADWIN MACHINERY AND SUPPLY CO INC 636 E STATE PKWY SCHAUMBURG IL 60173‐4533 Yes HANDY BUTTON MACHINE 29 E HINTZ RD WHEELING IL 60090‐6043 Yes CORPORATE CONCEPTS INC (LOMBARD) 500 WATERS EDGE STE 200 LOMBARD IL 60148‐7000 Yes CRESCENT CLEANING COMPANY 105 W MADISON ST STE 1000 CHICAGO IL 60602‐4662 Yes T K GROUP INC 1781 S BELL SCHOOL RD CHERRY VALLEY IL 61016‐9338 Yes TRI‐CITY HEAT TREAT COMPANY INC 2020 5TH ST ROCK ISLAND IL 61201‐4017 Yes LOWERY MCDONNELL COMPANY 960 LIVELY BLVD WOOD DALE IL 60191‐1204 Yes TRENDLER INC 4540 W 51ST ST CHICAGO IL 60632‐4554 Yes SILVER OAKS COMMUNICATIONS INC PO BOX 1224 MOLINE IL 61266‐1224 Yes R J FURNITURE 1355 S LAKESIDE DR WAUKEGAN IL 60085‐8315 Yes MSI RESOURCES INC PO BOX 4029 OAK PARK IL 60303‐4029 Yes WHITE DISTRIBUTION SUPPLY 300 S CALHOUN ST FAIRBURY IL 61739‐0019 Yes FUSE LLC 5656 MCDERMOTT DR BERKELEY IL 60163‐1101 Yes AMIBERICA INC 3701 S ASHLAND AVE CHICAGO IL 60609‐2130 Yes AZIMUTH CNC INC 5291 28TH AVE ROCKFORD IL 61109‐1772 Yes MARLBORO WIRE PO BOX 5058 QUINCY IL 62305‐5058 Yes D'S POLISHING & METAL FINISHING INC 1201 7TH ST EAST MOLINE IL 61244‐1465 Yes MARKETING ALTERNATIVES 2550 NORTHWEST PKWY ELGIN IL 60124‐7865 Yes CINCINNATI TOOL STEEL CO 36110 EAGLE WAY CHICAGO IL 60678‐1361 Yes TWIST OFFICE PRODUCTS PO BOX 101 WOOD DALE IL 60191‐0101 Yes MIDWEST OFFICE INTERIORS INC 10330 ARGONNE WOODS DR STE 60WOODRIDGE IL 60517‐5102 Yes WAREHOUSE DIRECT 2001 S MOUNT PROSPECT RD DES PLAINES IL 60018‐1808 Yes SHICK OFFICE PRODUCTS 801 PERRYSVILLE AVE DANVILLE IL 61832‐6825 Yes LAKE COUNTY OFFICE EQUIPMENT PO BOX 8758 WAUKEGAN IL 60079‐8758 Yes BOS MACHINE TOOL SERVICES INC 621 W MAIN ST HILLSDALE IL 61257‐9785 Yes ABILITY CARPET & UPHOLSTERY CLEANING CO IN6856 N KILDARE AVE LINCOLNWOOD IL 60712‐4726 Yes ARCHITEX 3333 COMMERCIAL AVE NORTHBROOK IL 60062‐1908 Yes BARRETT STUDIOS INC 1158 FURLONG DR LIBERTYVILLE IL 60048‐3701 Yes MIDLAND INFORMATION RESOURCES COMPANY 4303 DEPT CAROL STREAM IL 60122‐0021 Yes ELLISON GROUP INC, THE 5802 N WASHTENAW AVE CHICAGO IL 60659‐3912 Yes RPC SOFTWARE LLC 1431 OPUS PL STE 605 DOWNERS GROV IL 60515‐1170 Yes PRO DECORATING & PAINTING INC 710 REMINGTON RD SCHAUMBURG IL 60173‐4551 Yes OMNIA REGION 4 | RFP # 19-18 | 12.11.2019 164 M/W/SBE Participation Plan Party Name ADDRESS1 CITY STATE ZIP MBE, SBE, or WBE   CERTIFICATION TERRACE INTERIORS INC 6205 SLEEPY HOLLOW LN LISLE IL 60532‐2830 Yes MG LASER INC 538 N EUCLID AVE OAK PARK IL 60302‐1618 Yes LIGHT CORP INC 21998 NETWORK PL CHICAGO IL 60673‐1219 Yes Q DESIGN 700 COMMERCE DR OAK BROOK IL 60523‐5604 Yes AETNA PLYWOOD INC 4315 SOLUTIONS CTR CHICAGO IL 60677‐4003 Yes CMMS DATA GROUP INC 123 W MADISON ST STE 1100 CHICAGO IL 60602‐4615 Yes SHEPHERD CASTER LLC PO BOX 98166 CHICAGO IL 60693‐8166 Yes NATIONAL METALWARES LP PO BOX 66763 CHICAGO IL 60666‐0763 Yes OFFICE REVOLUTION LLC 54 W HUBBARD ST STE 101 CHICAGO IL 60654‐5614 Yes DICKS JANITOR SERVICE PO BOX 3853 CHICAGO IL 60654‐0853 Yes FARM CREATIVE PARLOUR LLC 401 W SUPERIOR ST FL 5 CHICAGO IL 60654‐3489 Yes PAKSOURCE INC 690 MILL ST ROCK ISLAND IL 61201‐8200 Yes INDEPENDENT FREIGHT INTERNATIONAL LLC 580 BONNIE LN ELK GROVE VILLAIL 60007‐1910 Yes DSI CORP PO BOX 736 STREATOR IL 61364‐3142 Yes THE FURNITURE SHOP 4259 S WESTERN BLVD CHICAGO IL 60609‐2237 Yes GARVEYS OFFICE PRODUCTS 7500 N CALDWELL AVE NILES IL 60714‐3808 Yes DURA FIBRE LLC PO BOX 684084 CHICAGO IL 60695‐4084 Yes AMERICAN ALUMINUM EXTRUSION CO LLC 14979 COLLECTION CENTER DR CHICAGO IL 60693‐0149 Yes MIDWEST OFFICE SUPPLY INC 3700 WABASH AVE SPRINGFIELD IL 62711‐9603 Yes JACK C SMITH ASSOCIATES INC 222 MERCHANDISE MART PLZ STE 1CHICAGO IL 60654‐4329 Yes RUNCO OFFICE SUPPLY 1655 ELMHURST RD ELK GROVE VILLAIL 60007‐6413 Yes 3A COMPOSITES USA INC 23160 NETWORK PL CHICAGO IL 60673‐1231 Yes LAFRENZ PATTERN COMPANY 333 9TH ST MOLINE IL 61265‐1252 Yes MAGNUSON GROUP 1400 INTERNATIONALE PKWY WOODRIDGE IL 60517‐4942 Yes BRIDGENET SOLUTIONS INC 3500 S ARCHER AVE APT 1 CHICAGO IL 60609‐1181 Yes ESMARK STEEL GROUP MIDWEST LLC 2500 EUCLID AVE CHICAGO HEIGHTIL 60411‐4019 Yes LOUIS PADNOS IRON AND METAL COMPANY PO BOX 66973 SLOT 303113 CHICAGO IL 60666‐0973 Yes SHORELINE CONTAINER INC 5336 PAYSPHERE CIR CHICAGO IL 60674‐0053 Yes ZIVAGG MANUFACTURING INC PO BOX 247 COAL VALLEY IL 61240‐0247 Yes ANIMATED VISION INC 3717 N RAVENSWOOD AVE STE 221CHICAGO IL 60613‐3899 Yes THE WFC GROUP 3166 N LINCOLN AVE STE 211 CHICAGO IL 60657‐3119 Yes ACT II TRANSPORTATION 310 E 1ST AVE RTE 6 COAL VALLEY IL 61240‐9513 Yes THE MICAR COMPANY PO BOX 2471 DECATUR IL 62524‐2471 Yes INSTALLATION SPECIALISTS INCORPORATED 800 W MORSE AVE ELK GROVE VILLAIL 60007 Yes TENTE CASTERS INC 1389 SOLUTIONS CTR CHICAGO IL 60677‐1003 Yes CRAWFORD COMPANY INC 1306 MILL ST ROCK ISLAND IL 61201‐3225 Yes VILLA PARK OFFICE EQUIPMENT 1120 N VILLA AVE VILLA PARK IL 60181‐1054 Yes EDE CORPORATION 3740 W 74TH ST CHICAGO IL 60629‐4360 Yes SUPERIOR COMPONENTS INC 12409 S INDUSTRIAL DR E PLAINFIELD IL 60585‐8578 Yes CURBELL PLASTICS INC 14746 COLLECTION CENTER DR CHICAGO IL 60693‐0147 Yes OFFICE SPECIALISTS INC 143 E FERRIS ST GALESBURG IL 61401‐4610 Yes FOAM FABRICATORS INC 25713 NETWORK PL CHICAGO IL 60673‐1257 Yes CONTRACT INSTALLATIONS LLC 13970 W POLO TRAIL DR LAKE FOREST IL 60045‐5131 Yes RIEKE OFFICE INTERIORS 2000 FOX LN ELGIN IL 60123‐7814 Yes AMERICAS PARKING LOT SERVICE INC 19208 E 40TH ST COAL VALLEY IL 61240‐9431 Yes SKYLINE DESIGN 1240 N HOMAN AVE CHICAGO IL 60651‐4202 Yes AURORA STORAGE PRODUCTS INC 600 S LAKE ST AURORA IL 60506‐5565 Yes DIGITAL COPY SYSTEMS LLC 9011 N UNIVERSITY ST STE F PEORIA IL 61615‐1662 Yes FOLDCRAFT CO PO BOX 8732 CAROL STREAM IL 60197‐8732 Yes INNOVO CORPORATION 2385 UNITED LN ELK GROVE VILLAIL 60007‐6816 Yes NATIONAL BUREAU OF PROPERTY ADMIN 180 N STETSON AVE STE 2525 CHICAGO IL 60601‐6724 Yes MODULAR INSTALLATIONS & DESIGN INC 380 INTERNATIONALE DR STE B BOLINGBROOK IL 60440‐3638 Yes DILIGENT CORPORATION DEPT CH 16990 PALATINE IL 60055‐0001 Yes CLUNE CONSTRUCTION COMPANY LP 10 S RIVERSIDE PLZ STE 2200 CHICAGO IL 60606‐3700 Yes DUKANE CORPORATION 2900 DUKANE DR SAINT CHARLES IL 60174‐3348 Yes WHITNEY INC 700 COMMERCE DR STE 350 OAK BROOK IL 60523‐5630 Yes OMNIA REGION 4 | RFP # 19-18 | 12.11.2019 165 M/W/SBE Participation Plan Party Name ADDRESS1 CITY STATE ZIP MBE, SBE, or WBE   CERTIFICATION DSTAX LLC 4320 WINFIELD RD STE 200 WARRENVILLE IL 60555‐4023 Yes STRIGLOS COMPANIES INC 150 E WILLIAM ST DECATUR IL 62523‐1108 Yes GENIUS BUSINESS SOLUTIONS INC 3403 76TH ST MOLINE IL 61265‐8056 Yes SULLIVAN MECHANICAL CONTRACTORS INC PO BOX 105 SULLIVAN IL 61951‐0105 Yes T CLIFTON DESIGN LTD 1322 OAKTON ST EVANSTON IL 60202‐2719 Yes FV & FMV VALUATION INC 321 N CLARK ST FL 5 CHICAGO IL 60654‐4714 Yes KEY INTERIORS DESIGN LLC 11111 FRANKLIN AVE FRANKLIN PARK IL 60131‐1411 Yes OFCDESK LLC 325 W HURON ST STE 500 CHICAGO IL 60654‐3640 Yes CRESSWOOD SHREDDING MACHINERY 55 W LINCOLN HWY CORTLAND IL 60112‐4078 Yes HAWK TECHNOLOGY 8072 CENTENNIAL EXPY ROCK ISLAND IL 61201‐7316 Yes MINIMAL INC 939 W LAKE ST CHICAGO IL 60607‐1719 Yes MID STATES ALUMINUM CORP PO BOX 689987 CHICAGO IL 60695‐9987 Yes MIDWEST ENGINEERING CONSULTANTS LTD 2500 36TH AVE MOLINE IL 61265‐6954 Yes ACCURATE METALS ILLINOIS 2524 11TH ST ROCKFORD IL 61104‐7220 Yes ROCKFORD METAL POLISHING COMPANY 5700 INDUSTRIAL AVE LOVES PARK IL 61111‐7503 Yes TANGERINE PROMOTIONS LTD 900 SKOKIE BLVD STE 275 NORTHBROOK IL 60062‐4034 Yes CHARLIE GREENE STUDIO INC 110 W KINZIE ST FL 4 CHICAGO IL 60654‐6266 Yes GRAY CITY STUDIOS LLC 215 N ABERDEEN ST UNIT 410B CHICAGO IL 60607‐1626 Yes BOUNTEOUS INC 240 E WILLOW AVE WHEATON IL 60187‐5474 Yes MIDWEST MARKETING DISTRIBUTORS INC 2000 E WAR MEMORIAL DR PEORIA IL 61614‐7900 Yes HAGERMAN & COMPANY INC PO BOX 139 MOUNT ZION IL 62549‐0139 Yes FINZER ROLLER INC 6556 SOLUTIONS CTR CHICAGO IL 60677‐6005 Yes TRIBUS POINT LLC 2 SCARLET OAK DR HAWTHORN WOOIL 60047‐8133 Yes FOURKITES INC 1 N DEARBORN ST STE 810 CHICAGO IL 60602‐4305 Yes JONATHAN ALLEN 3046 W LOGAN BLVD APT 3 CHICAGO IL 60647‐5711 Yes HUTCHISON TOOL SALES 350 COUNTRY CLUB DR BENSENVILLE IL 60106‐1506 Yes CHICAGO FURNITURE INSTALLATION 3135 TOWN SQUARE DR UNIT 408 ROLLING MEADOIL 60008‐2680 Yes DR GRAPHX 1751 W GRAND AVE CHICAGO IL 60622‐6050 Yes ICON MODERN INC 1556 CAVELL AVE HIGHLAND PARK IL 60035‐2712 Yes MINNEPOLITAN DESIGN STUDIO 3544 W PALMER ST # C CHICAGO IL 60647‐3534 Yes SALLY JEAN AUGUSTIN 535 N ASHLAND AVE LA GRANGE PARKIL 60526‐5604 Yes METRO DELIVERY GROUP LLC 304 RADISSON RD MARQUETTE HEIGIL 61554‐1452 Yes MCVEY & PARSKY LLC 30 N LA SALLE ST STE 2100 CHICAGO IL 60602‐2575 Yes COUNTRY ROADS TRUCKING SYSTEMS INC 3626 GEORGE ST HIGHLAND IL 62249‐2865 Yes COLDWATER VENEER INC PO BOX 776216 CHICAGO IL 60677‐6216 Yes INDUSTRIAL KINETICS INC 2535 CURTISS ST DOWNERS GROV IL 60515‐4059 Yes DARDIS COMMUNICATIONS 980 N MICHIGAN AVE # 1400‐33 CHICAGO IL 60611‐4501 Yes MOOSEHEAD ENTERPRISES LLC 810 ANDOVER CT PROSPECT HEIGH IL 60070‐1169 Yes BISONOFFICE LLC 7301 W 25TH ST # 114 NORTH RIVERSID IL 60546‐1409 Yes VARIEGATED DESIGNS LLC 3017 N HONORE ST CHICAGO IL 60657‐2007 Yes DICK OBERG PHOTOGRAPHY 208 40TH ST MOLINE IL 61265‐1649 Yes BUILDCENTRAL INC 200 W MADISON ST STE 1110 CHICAGO IL 60606‐3551 Yes BOHL MACHINE & TOOL COMPANY 4405 78TH AVE MILAN IL 61264‐3214 Yes FORCADE ASSOCIATES INC 1626 PAYNE ST EVANSTON IL 60201‐3032 Yes ESCARPITA CONSTRUCTION CO INC 627 N ALBANY AVE STE 111 CHICAGO IL 60612‐1167 Yes KLICK PAINTING 1011 WASHINGTON ST KEITHSBURG IL 61442‐9597 Yes NORTH AMERICAN ROLLER PRODUCTS INC PO BOX 2142 GLEN ELLYN IL 60138‐2142 Yes WILSON LICENSING INC 939 W LAKE ST CHICAGO IL 60607‐1719 Yes VISION MANAGEMENT SERVICES 325 W HURON ST STE 412 CHICAGO IL 60654‐5848 Yes DELTA INDUSTRIES INC 2201 CURTISS ST DOWNERS GROV IL 60515‐4010 Yes LAUREN ADEL INC 1658 N MILWAUKEE AVE UNIT 503 CHICAGO IL 60647‐6905 Yes LIVINGSTONE PARTNERS LLC 443 N CLARK ST CHICAGO IL 60654‐4540 Yes IMAGEWORKS CHICAGO INC 213 W INSTITUTE PL STE 606 CHICAGO IL 60610‐3193 Yes PAGE FURA PC 311 W SUPERIOR ST STE 306 CHICAGO IL 60654‐3540 Yes KATE LEVINSON LOCATIONS INC 2155 W HUBBARD ST UNIT 3 CHICAGO IL 60612‐1611 Yes FORD & BROWN LLC 421 19TH ST STE 1A MOLINE IL 61265‐7609 Yes OMNIA REGION 4 | RFP # 19-18 | 12.11.2019 166 M/W/SBE Participation Plan Party Name ADDRESS1 CITY STATE ZIP MBE, SBE, or WBE   CERTIFICATION MILLER CONTAINER CORPORATION PO BOX 1130 MILAN IL 61264‐1130 Yes ENNVEE TECHNOGROUP INC 900 E DIEHL RD NAPERVILLE IL 60563‐1403 Yes OMLAT USA LLC 2911 OLD HIGGINS RD ELK GROVE VILLAIL 60007‐6507 Yes MOSS INC 3469 MOMENTUM PLACE CHICAGO IL 60689‐5334 Yes BIG CONSTRUCTION LLC 1021 W ADAMS ST STE LL3 CHICAGO IL 60607‐2935 Yes TRACKSIDE SOLUTIONS 3151 MORTON DR EAST MOLINE IL 61244‐1964 Yes PREFERRED OFFICE INSTALLATION INC 9248 TRINITY DR LAKE IN THE HILLSIL 60156‐1664 Yes LEITNER INSIGHTS LLC 13727 MEADOW LN PLAINFIELD IL 60544‐2786 Yes SELCO INC PO BOX 137 EAST DUBUQUE IL 61025‐0137 Yes SPENCER‐WITCZAK LLC 6730 S SOUTH SHORE DR APT 803 CHICAGO IL 60649‐1362 Yes HARKEN INTERIORS LLC 1431 W HUBBARD ST STE 204 CHICAGO IL 60642‐6308 Yes HOLDEN RICHARDSON LLC 914 GREEN BAY RD STE 202 WINNETKA IL 60093‐1701 Yes INYXA LLC 3501 ALGONQUIN RD STE 608 ROLLING MEADOIL 60008‐3138 Yes SLACK AND COMPANY LLC 233 N MICHIGAN AVE STE 3050 CHICAGO IL 60601‐5502 Yes JENNIFER HOLT TUCKER 11751 S BELL AVE CHICAGO IL 60643‐4740 Yes RD'S HVAC INC PO BOX 1039 OAK FOREST IL 60452‐7039 Yes REHMANI CONSULTING INC 13400 S ROUTE 59 STE 116‐214 PLAINFIELD IL 60585‐5826 Yes BUSHMAN CONSTRUCTION MGMT  INC 506 N CLARK ST STE 300 CHICAGO IL 60654‐7100 Yes TREKK DESIGN INC 2990 N PERRYVILLE RD UNIT 1200 ROCKFORD IL 61107‐6830 Yes THE BIG PICTURE MACHINE 20 N WACKER DR STE 930 CHICAGO IL 60606‐2911 Yes JAMES DRURY PARTNERS 875 N MICHIGAN AVE STE 3805 CHICAGO IL 60611‐1903 Yes EXEQUITY LLP 1870 W WINCHESTER RD STE 141 LIBERTYVILLE IL 60048‐5359 Yes LOCALJOBNETWORK.COM 23811 NETWORK PL CHICAGO IL 60673‐1238 Yes ASHLING PARTNERS LLC 20 N WACKER DR STE 1200 CHICAGO IL 60606‐2901 Yes GLEN HILL NORTH LLC 800 ROOSEVELT RD STE A120 GLEN ELLYN IL 60137‐5846 Yes THE MITCHELL GROUP 7040 N AUSTIN AVE NILES IL 60714‐4602 Yes KATE QUALIARDI DESIGNS 62 PINE AVE APT 2E RIVERSIDE IL 60546‐2153 Yes TUKAIZ LLC 6801 W 73RD ST # 637 BEDFORD PARK IL 60499‐5322 Yes OFFICEWORKS 12000 EXIT 5 PKWY FISHERS IN 46037‐7940 Yes AMERICAN CONTAINERS INC 2526 WESTERN AVE PLYMOUTH IN 46563‐1050 Yes AMERICAN INDUSTRIAL CORPORATION PO BOX 859 GREENWOOD IN 46142‐0859 Yes PULSE TECHNOLOGY OF INDIANA INC 312 ROBERTS RD CHESTERTON IN 46304‐1570 Yes BEDFORD OFFICE SUPPLY INC 1634 I ST BEDFORD IN 47421‐3838 Yes UB KLEM FURNITURE 3861 E SCHNELLVILLE RD SAINT ANTHONY IN 47575‐9633 Yes SMITH & BUTTERFIELD CO INC PO BOX 3446 EVANSVILLE IN 47733‐3446 Yes LEED SELLING TOOLS CORP PO BOX 3088 EVANSVILLE IN 47730‐3088 Yes UNIQUE PRESCOTECH INDUSTRIES INC 1625 SAINT GEORGE RD EVANSVILLE IN 47711‐0000 Yes OFFICE INTERIORS INC (GRANGER)1415 UNIVERSITY DR CT GRANGER IN 46530‐4296 Yes SEEMAC INC PO BOX 7047 INDIANAPOLIS IN 46207‐7047 Yes SOUTH BEND MODERN MOLDING PO BOX 850 MISHAWAKA IN 46546‐0850 Yes FOAM RUBBER LLC PO BOX 525 NEW CASTLE IN 47362‐0525 Yes PEERLESS PRINTING & OFFICE SUPPLY CORP 513 N WASHINGTON ST MARION IN 46952‐1962 Yes HDW COMMERCIAL INTERIORS 2274 W 93RD AVE MERRILLVILLE IN 46410‐6901 Yes WORKSPACE SOLUTIONS (FORT WAYNE) 2208 PRODUCTION ROAD FORT WAYNE IN 46808‐3656 Yes EM CUMMINGS VENEER INC 601 E 4TH ST NEW ALBANY IN 47150‐3312 Yes EDUCATIONAL FURNITURE LLC 620 E 18TH ST MUNCIE IN 47302‐4215 Yes FOAMCRAFT INC 800 INDUSTRIAL PKWY ELKHART IN 46516‐5530 Yes CONTINENTAL MIRRORED GRAPHICS INC 1838 MIDDLEBURY ST ELKHART IN 46516‐4711 Yes MILLER VENEERS INC 3724 E 13TH ST INDIANAPOLIS IN 46201‐1502 Yes HOOSIER LASER INC 2601 E 600S HUNTINGBURG IN 47542‐9118 Yes MADE‐RITE MFG INC 3967 E SULLIVAN LN SALEM IN 47167‐7724 Yes WISEMAN CUSTOM CABINETS INC 4501 E STATE ROAD 56 DUBOIS IN 47527‐9505 Yes JOHNSON PLASTICS & SUPPLY CO INC 1414 BAKER AVE EVANSVILLE IN 47710‐2508 Yes THE HILGEMAN GROUP INC 811 E 5TH ST FERDINAND IN 47532‐9778 Yes BTE PERFORMANCE GROUP 6854 HILLSDALE CT INDIANAPOLIS IN 46250‐2001 Yes GABCO INDUSTRIES INCORPORATED 1790 E GREENER RD JASPER IN 47546‐8404 Yes OMNIA REGION 4 | RFP # 19-18 | 12.11.2019 167 M/W/SBE Participation Plan Party Name ADDRESS1 CITY STATE ZIP MBE, SBE, or WBE   CERTIFICATION J L GILBERT CO INC PO BOX 153 SELLERSBURG IN 47172‐0153 Yes HUDELSON MACHINE & SHARPENING 27 W QUARRY RD ORLEANS IN 47452‐9281 Yes KOETTER WOODWORKING INC 533 LOUIS SMITH RD BORDEN IN 47106‐8100 Yes MEHRINGERS PLUMBING & HEATING PO BOX 866 JASPER IN 47547‐0866 Yes PARSLEYS SEWING MACHINE REPAIR SERVICE 5369 E COUNTY ROAD 250 S PAOLI IN 47454‐9794 Yes ROYAL RUBBER CO PO BOX 2375 SOUTH BEND IN 46680‐2375 Yes TABCO PO BOX 3400 TERRE HAUTE IN 47803‐0400 Yes CC COOK & SON LUMBER CO 6236 W US HIGHWAY 40 REELSVILLE IN 46171‐8809 Yes OFFICE360 7301 WOODLAND DR INDIANAPOLIS IN 46278‐1737 Yes AMOS HILL ASSOCIATES INC 112 SHELBY AVE EDINBURGH IN 46124‐1042 Yes UBELHOR WOODWORKING INC 26018 STATE ROAD 145 BRISTOW IN 47515‐8865 Yes CORIDEN INC 12545 HIGHLANDS PL FISHERS IN 46038‐1189 Yes HNS ENTERPRISES 9020 MIDDLE MOUNT VERNON RD EVANSVILLE IN 47712‐9689 Yes DANZER VENEER AMERICAS INC 300 NAOMI ST PO BOX 217 EDINBURGH IN 46124‐2110 Yes AUTOMATED ROUTING INC 16920 N STATE ROAD 545 SAINT MEINRAD IN 47577‐9631 Yes INDIANA FURNITURE INDUSTRIES INC PO BOX 270 JASPER IN 47547‐0270 Yes INDUSTRIAL MACHINE REPAIR PO BOX 51 HAYDEN IN 47245‐0051 Yes MAYER FABRICS 500 S KITLEY AVE INDIANAPOLIS IN 46219‐8233 Yes GRAHAM CONTRACT 6315 OLD ORCHARD RD INDIANAPOLIS IN 46226‐1040 Yes FOREST PRODUCTS MFG CO INC PO BOX 606 JASPER IN 47547‐0606 Yes ONE ELEVEN DESIGN 111 W BERRY ST FORT WAYNE IN 46802‐2323 Yes HERITAGE HARDWOODS OF KY INC 1507 PRODUCTION RD JEFFERSONVILLE IN 47130‐9624 Yes PADGETT INC 901 E 4TH ST NEW ALBANY IN 47150‐3328 Yes WOODS PRINTING CO INC 601 W MAIN ST HOLLAND IN 47541‐9687 Yes KIMBALL OFFICE INC 1600 ROYAL ST JASPER IN 47549‐1001 Yes FLEX‐PAC INC PO BOX 623129 INDIANAPOLIS IN 46262‐3129 Yes CARDINAL COPIER SOLUTIONS 580 N 36TH ST LAFAYETTE IN 47905‐4760 Yes OWEN DETECTIVE AGENCY INC PO BOX 225 PAOLI IN 47454‐0225 Yes AERO METALS INC 1201 E LINCOLNWAY LA PORTE IN 46350‐3955 Yes OFFICE CENTER, THE 105 S BROADWAY ST SEYMOUR IN 47274‐2427 Yes JONES MACHINE AND TOOL INC 14710 N CROSS RD NW FREDERICKSBURGIN 47120‐6402 Yes THIEMANN OFFICE PRODUCTS INC PO BOX 685 TERRE HAUTE IN 47808‐0685 Yes NETSURFUSA PO BOX 310 FRENCH LICK IN 47432‐0310 Yes VECOPLAN MIDWEST LLC PO BOX 86 FLOYDS KNOBS IN 47119‐0086 Yes DESIGN 4U LLC 277 E 230S JASPER IN 47546‐7306 Yes PREMIER OFFICE XPERTS LLC 5770 DIVIDEND DR INDIANAPOLIS IN 46241‐4304 Yes SCOTT DAUGHERTY TRUCKING PO BOX 125 ORLEANS IN 47452‐0125 Yes SEELY OFFICE SOLUTIONS INC 5618 INDUSTRIAL RD FORT WAYNE IN 46825‐5126 Yes WOODARD EMHARDT MORIARTY MCNETT & HEN111 MONUMENT CIR STE 3700 INDIANAPOLIS IN 46204‐5107 Yes BCA ENVIRONMENTAL CONSULTANTS LLC 616 S 4TH ST ELKHART IN 46516‐2770 Yes LOVETT PALLET RECYCLING LLC 217 S BELMONT AVE STE E INDIANAPOLIS IN 46222‐4286 Yes AFC INTERNATIONAL INC PO BOX 894 DEMOTTE IN 46310‐0894 Yes CRAIG MCINTYRE 5075 S ARLAY BROWN RD SALEM IN 47167‐8100 Yes PARALLEL DESIGN GROUP 8801 RIVER CROSSING BLVD STE 140INDIANAPOLIS IN 46240‐2297 Yes LEED LOGISTICS LLC PO BOX 747 EVANSVILLE IN 47705‐0747 Yes TVF INC PO BOX 2050 CARMEL IN 46082‐2050 Yes EPW LLC 1500 W HIVELY AVE STE A ELKHART IN 46517‐4033 Yes HOPKINS APPRAISAL SERVICES LLC 205 N COLLEGE AVE STE 440 BLOOMINGTON IN 47404‐3949 Yes NORRIS THERMAL TECHNOLOGIES 7930 N 700 E TIPPECANOE IN 46570‐9613 Yes CLASSIC TILE INC 1526 I ST BEDFORD IN 47421‐3836 Yes LEHNER DESIGNS 1290 OLD HERITAGE PL GREENWOOD IN 46143‐6616 Yes INDY PACK & MATERIAL HANDLING PO BOX 314 COLUMBUS IN 47202‐0314 Yes TRUCENT CENTRASEP TECHNOLOGIES 14425 BERGEN BLVD STE A1 NOBLESVILLE IN 46060‐3422 Yes INSIGHT LEAN SOLUTIONS 3712 EMILIE LN AUBURN IN 46706‐9448 Yes QUIET TRAIL ADVISORS 8355 E MARGARET DR TERRE HAUTE IN 47803‐9512 Yes SOUTHERN OFFICE SUPPLY 417 N KANSAS AVE LIBERAL KS 67901‐3329 Yes OMNIA REGION 4 | RFP # 19-18 | 12.11.2019 168 M/W/SBE Participation Plan Party Name ADDRESS1 CITY STATE ZIP MBE, SBE, or WBE   CERTIFICATION GALAXIE BUSINESS EQUIPMENT INC 913 MAIN ST WINFIELD KS 67156‐3604 Yes NAVRATS INC 728 MECHANIC ST EMPORIA KS 66801‐2955 Yes JOHN A MARSHALL COMPANY 10930 LACKMAN RD LENEXA KS 66219‐1232 Yes ROBERTS HUTCHLINE CO INC 413 E 3RD AVE HUTCHINSON KS 67501‐6906 Yes BA DESIGNS LLC 929 SW UNIVERSITY BLVD UNIT A4 TOPEKA KS 66619‐1432 Yes LYONS COMPANY LLC 5304 W 153RD ST OVERLAND PARK KS 66224‐3504 Yes OFFICE PLUS OF KANSAS 6010 N BROADWAY AVE PARK CITY KS 67219‐2014 Yes BRG PRECISION PRODUCTS INC 600 N RIVER ST DERBY KS 67037‐1536 Yes PRO‐ACTIVE SERVICES LLC PO BOX 7529 OVERLAND PARK KS 66207‐0529 Yes CHOICE SOLUTIONS LLC 7015 COLLEGE BLVD STE 300 LEAWOOD KS 66211‐1574 Yes MOBILEUP SOFTWARE 12900 METCALF AVE STE 140 OVERLAND PARK KS 66213‐2600 Yes LAMINATE WORKS INC 1200 S 5TH ST KANSAS CITY KS 66105‐2130 Yes VAN HOOZER GROUP LLC 11230 WINCHESTER DR KANSAS CITY KS 66109‐4087 Yes HURST OFFICE SUPPLIERS PO BOX 12330 LEXINGTON KY 40582‐2330 Yes AUDUBON BLOCK CO 1083 BROOKS INDUSTRIAL RD SHELBYVILLE KY 40065‐9141 Yes RAPID INDUSTRIES INC PO BOX 19259 LOUISVILLE KY 40259‐0259 Yes VISUMATIC INDUSTRIAL PRODUCTS INC 856 PORTER PL LEXINGTON KY 40508‐3193 Yes NATIONAL OFFICE SUPPLIERS INC 121 SOUTHLAND DR LEXINGTON KY 40503‐1926 Yes GIARDINA FINISHING SYS USA INC 4850 CRITTENDEN DR STE 7B LOUISVILLE KY 40209‐1721 Yes OFFICE RESOURCES INC (KENTUCKY)PO BOX 1689 LOUISVILLE KY 40201‐1689 Yes FLEXIBLE MATERIALS INC PO BOX 856300 LOUISVILLE KY 40285‐6300 Yes LAP LASER LLC 1830 AIRPORT EXCHANGE BLVD STE ERLANGER KY 41018‐3902 Yes MUNSON BUSINESS INTERIORS INC 2307 RIVER RD STE 100 LOUISVILLE KY 40206‐5000 Yes WALBERT TRUCKING INC PO BOX 1403 GLASGOW KY 42142‐1403 Yes OFFICE FURNITURE & FORMS LLC 520 E 14TH ST OWENSBORO KY 42303‐3129 Yes CARDINAL ALUMINUM COMPANY 6910 PRESTON HWY LOUISVILLE KY 40219‐1810 Yes KERR OFFICE GROUP INC 117 N MAIN ST ELIZABETHTOWNKY 42701‐1481 Yes CARDINAL KITCHENS INC 230 HIAWATHA AVE LOUISVILLE KY 40209‐1407 Yes KEITH DANIEL & ASSOCIATES 1161 RED MILE RD LEXINGTON KY 40504‐2649 Yes CAD TRAINER GUY LLC 1917 HARRINGTON MILL RD SHELBYVILLE KY 40065‐9788 Yes BARREN COUNTY BUSINESS SUPPLY 400 SORENSON AVE GLASGOW KY 42141‐1054 Yes FASTENLINK LLC 2400 HIGHWAY 81 OWENSBORO KY 42301‐8228 Yes CARDINAL WORKPLACE SOLUTIONS PO BOX 980 FRANKFORT KY 40602‐0980 Yes HAHN AUTOMATION 3012 KUSTOM DR HEBRON KY 41048‐8163 Yes OFFICE PLANNING GROUP, THE 4735 SANFORD ST METAIRIE LA 70006‐5319 Yes ML BATH COMPANY LTD INC PO BOX 20048 SHREVEPORT LA 71120‐0048 Yes DKI OFFICE FURNITURE & SUPPLY PO BOX 8817 METAIRIE LA 70011‐8817 Yes ASSOCIATED OFFICE SYSTEMS OF LOUISIANA INC 400 POYDRAS ST STE 1700 NEW ORLEANS LA 70130‐3279 Yes LOUISIANA OFFICE PRODUCTS INC PO BOX 23851 NEW ORLEANS LA 70183‐0851 Yes SAYES OFFICE SUPPLY 7603 HIGHWAY 71 S ALEXANDRIA LA 71302‐9272 Yes KEM SUPPLY HOUSE INC PO BOX 1198 THIBODAUX LA 70302‐1198 Yes FROST BARBER OF LOUISIANA LLC 9322 INTERLINE AVE BATON ROUGE LA 70809‐1909 Yes CONTRACT FURNITURE GROUP LLC 201 JAMES DR E SAINT ROSE LA 70087‐4012 Yes LOUISIANA SCHOOL EQUIPMENT COMPANY LLC 330 LEE DR STE B BATON ROUGE LA 70808‐5092 Yes LOUISIANA OFFICE SUPPLY CO INC PO BOX 65209 BATON ROUGE LA 70896‐5209 Yes GENERAL OFFICE SUPPLY COMPANY INC 1003 JEFFERSON ST LAFAYETTE LA 70501‐7915 Yes GBP DIRECT INC 133 E 3RD ST KENNER LA 70062‐7073 Yes ALAND COMMERCIAL INTERIORS LLC PO BOX 320 WEST MONROE LA 71294‐0320 Yes WORKABLE INTERIORS LLC 11853 BRICKSOME AVE STE A BATON ROUGE LA 70816‐5312 Yes FERRIS OFFICESMART LLC PO BOX 4 SHREVEPORT LA 71161‐0004 Yes DISCOUNT OFFICE FURNITURE INC 2131 RIVERDALE ST WEST SPRINGFIELMA 01089‐1025 Yes B&L ASSOCIATES INC 13 TECH CIR NATICK MA 01760‐1023 Yes MASSASOIT TACKBAND INC 118 DULONG CIR CHICOPEE MA 01022‐1153 Yes PEABODY OFFICE FURNITURE 234 CONGRESS ST BOSTON MA 02110‐2488 Yes UNION OFFICE INTERIORS 226 ANDOVER ST WILMINGTON MA 01887‐1022 Yes FEDERAL OFFICE FURNITURE CO INC 62 WINDSOR RD NORWOOD MA 02062‐5133 Yes OMNIA REGION 4 | RFP # 19-18 | 12.11.2019 169 M/W/SBE Participation Plan Party Name ADDRESS1 CITY STATE ZIP MBE, SBE, or WBE   CERTIFICATION G A BLANCO & SONS INC PO BOX 149 GREAT BARRINGTMA 01230‐0149 Yes RITZ ASSOCIATES INC 112 BEACH ST BOSTON MA 02111‐2541 Yes ALBANY FOAM & SUPPLY INC PO BOX 416365 BOSTON MA 02241‐6365 Yes ATLANTIC PLYWOOD CORPORATION PO BOX 845433 BOSTON MA 02284‐5433 Yes FALVEY FINISHING COMPANY INC 111 BOSTON ST DORCHESTER MA 02125‐1144 Yes COLONIAL SYSTEMS INC 326 BALLARDVALE ST STE 400 WILMINGTON MA 01887‐1064 Yes MATERIAL INSTALLATIONS INC 11 BAYFIELD DR NORTH ANDOVERMA 01845‐6013 Yes REPSOURCE 27‐43 WORMWOOD ST #180 BOSTON MA 02210‐1619 Yes ECO LOGIC LIMITED 56 ROLAND ST STE 118 CHARLESTOWN MA 02129‐1233 Yes RISI INC 4 ALFRED CIR BEDFORD MA 01730‐2340 Yes GREAT AMERICAN PICTURE CO INC 1629 CENTRAL ST STE 3 STOUGHTON MA 02072‐1693 Yes MICRO TECH STAFFING GROUP 1214 PARK ST UNIT 204 STOUGHTON MA 02072‐3738 Yes STERLING SURFACES 76 LEOMINSTER RD STERLING MA 01564‐2114 Yes LORDS UPHOLSTERY INC 73 PORTER ST STOUGHTON MA 02072‐2643 Yes FENS ASSOCIATES LLC PO BOX 186 GROVELAND MA 01834‐0186 Yes CAMBRIA CONSULTING INC 50 MILK ST FL 16 BOSTON MA 02109‐5002 Yes TACTICAL OFFICE SOLUTIONS LLC 939 SALEM ST UNIT 3 GROVELAND MA 01834‐1566 Yes OMAHONY ELECTRICAL SERVICES INC 143 LACY ST NORTH ANDOVERMA 01845‐3308 Yes INTERIOR DESIGN MEDIA GROUP LLC PO BOX 844652 BOSTON MA 02284‐4652 Yes GEO KNIGHT & CO INC 52 PERKINS ST BROCKTON MA 02302‐3540 Yes STRATEGIC SPACES LLC 40 BROAD ST BOSTON MA 02109‐4381 Yes SHRINK PACKAGING SYSTEMS CORPORATION PO BOX 845454 BOSTON MA 02284‐5454 Yes JM ENGINEERING INC 344 JOHN L DIETSCH BLVD UNIT 10 NORTH ATTLEBORMA 02763‐1073 Yes CHECKMARX INC PO BOX 841924 BOSTON MA 02284‐1924 Yes RESTAGNO CERAMIC TILE AND MARBLE 32B S MAIN ST MILLBURY MA 01527‐3146 Yes RIFINITI INC 200 TECHNOLOGY SQ CAMBRIDGE MA 02139‐3578 Yes AVECTO INC 450 ARTISAN WAY STE 330 SOMERVILLE MA 02145‐1262 Yes BRIAN T MALONE COMPANY 11 PERRY DR UNIT G FOXBORO MA 02035‐1047 Yes SMARTBEAR SOFTWARE INC 450 ARTISAN WAY FL 4 SOMERVILLE MA 02145‐1261 Yes DYER BROWN & ASSOCIATES 1 WINTHROP SQ STE 100 BOSTON MA 02110‐1209 Yes VIRTUA RESEARCH INC 2 OLIVER ST FL 9 BOSTON MA 02109‐4901 Yes MINUTEMAN SECURITY TECHNOLOGIES INC 1 CONNECTOR RD ANDOVER MA 01810‐5931 Yes PROLINE 10 AVCO RD HAVERHILL MA 01835‐6975 Yes TAVARES INDUSTRIAL WOOD FINISHING 43 HAILES HILL RD SWANSEA MA 02777‐3603 Yes VER‐TEX CONSTRUCTION SUPPLIES INC 251 REVERE S CANTON MA 02021‐2920 Yes SIGNWORKS GROUP INC 60 ARSENAL ST WATERTOWN MA 02472‐2697 Yes GLANCE NETWORKS INC 1167 MASSACHUSETTS AVE ARLINGTON MA 02476‐4346 Yes ALPHA OFFICE FURNITURE 168 SUTTON ST UXBRIDGE MA 01569‐1133 Yes AMERICAN GRAPHICS INSTITUTE LLC 120 PRESIDENTIAL WAY STE 310 WOBURN MA 01801‐1182 Yes SLOANE AND WALSH LLP 1 CENTER PLZ FL 8 BOSTON MA 02108‐1887 Yes LAM PARTNERS INC 84 SHERMAN ST CAMBRIDGE MA 02140‐3261 Yes WALTZING MATILDA AVIATION LLC 25 BURR DR NEEDHAM MA 02492‐2780 Yes UNIFIED CONSTRUCTION GROUP LLC 29 DRAPER ST WOBURN MA 01801‐4570 Yes KELLY HARRIS SMITH 700 HARRISON AVE UNIT 309 BOSTON MA 02118‐2631 Yes INTERSTATE OFFICE PARTITIONS 300 WILLOW ST NORTH ANDOVERMA 01845‐5910 Yes ANTON GRASSL PHOTOGRAPHY 5 SYCAMORE ST CAMBRIDGE MA 02140‐2015 Yes QUICKBASE INC 150 CAMBRIDGEPARK DR STE 5 CAMBRIDGE MA 02140‐2479 Yes DOURON INC 10 PAINTERS MILL RD OWINGS MILLS MD 21117‐3604 Yes KEN REINHARD DESIGN ASSOCIATES 2607 LOVE POINT RD STEVENSVILLE MD 21666‐2061 Yes PRICE MODERN LLC 2604 SISSON ST STE 2 BALTIMORE MD 21211‐3189 Yes OFFICE IMAGES INC 2099 GAITHER RD STE 130 ROCKVILLE MD 20850‐4057 Yes US BUSINESS INTERIORS INC 9200 ALAKING CT STE 100 CAPITOL HEIGHTSMD 20743 Yes IMPACT OFFICE PRODUCTS LLC 6800 DISTRIBUTION DR BELTSVILLE MD 20705‐1400 Yes LANDIS OFFICE CENTER INC 151 N CENTRE ST CUMBERLAND MD 21502‐2321 Yes RUDOLPHS OFFICE & COMPUTER SUPPLY INC 6610 AMBERTON DR STE 400 ELKRIDGE MD 21075‐6216 Yes AMERICAN OFFICE 309 N CALVERT ST BALTIMORE MD 21202‐3611 Yes OMNIA REGION 4 | RFP # 19-18 | 12.11.2019 170 M/W/SBE Participation Plan Party Name ADDRESS1 CITY STATE ZIP MBE, SBE, or WBE   CERTIFICATION PBI INC 115 WEST ST STE 301 ANNAPOLIS MD 21401‐2839 Yes METRO OFFICE SOLUTIONS INC 4692 MILLENNIUM DR STE 420 BELCAMP MD 21017‐1546 Yes ATLANTIC CORPORATE INTERIORS INC 4600 POWDER MILL RD BELTSVILLE MD 20705‐2671 Yes BIALEK ENVIRONMENTS 530 GAITHER RD STE 300 ROCKVILLE MD 20850‐1381 Yes ZOOM INC PO BOX 2042 ROCKVILLE MD 20847‐2042 Yes INTERIOR RESOURCE GROUP INC 11095 HIDDEN TRAIL DR OWINGS MILLS MD 21117‐2357 Yes PROFESSIONAL BUSINESS INTERIORS LLC 8661 GEREN RD SILVER SPRING MD 20901‐4332 Yes F A OTOOLE OFFICE SYSTEMS INC 350 CLUBHOUSE RD  STE E HUNT VALLEY MD 21031‐1325 Yes ENTERPRISE FURNITURE CONSULTANTS 111 WATER ST STE 210 BALTIMORE MD 21202‐1066 Yes WASHINGTON OFFICE INTERIORS LLC 12354 CARROLL AVE ROCKVILLE MD 20852‐1814 Yes AMERICAN DESIGN ASSOCIATES 9000 HARFORD RD BALTIMORE MD 21234‐4015 Yes ATD SOLAR & SECURITY INC 7415 GROVE RD FREDERICK MD 21704‐7217 Yes COMMERCIAL MARKETING ASSOCIATES INC 8425 PROGRESS DR FREDERICK MD 217014767 Yes CHARLES COUNTY OFFICE FURNITURE 4436 SOUTHERN BUSINESS PARK DRWHITE PLAINS MD 206952840 Yes EDWARDS & HILL OFFICE FURNITURE 10810 GUILFORD RD STE 101 ANNAPOLIS JUNCMD 20701‐1102 Yes DIRECT OFFICE FURNITURE INC 405 E GUDE DR  STE 210 ROCKVILLE MD 20850‐5357 Yes AMI INSTALLATIONS LLC 7270 PARK CIRCLE DR STE I HANOVER MD 21076‐1330 Yes SPECIALIZED MARKETING LTD 138 WEST ST FL 2 ANNAPOLIS MD 21401‐2859 Yes TIFFIN ATHLETIC MATS INC PO BOX 823 ELKTON MD 21922‐0823 Yes LOCAL GEAR LLC 6223 WOODCREST DR ELLICOTT CITY MD 21043‐7971 Yes HAMMEN DESIGNS 632 EDWARDS RD ANNAPOLIS MD 21409‐6022 Yes PARAGON LINES LLC 1335 SYCAMORE AVE ANNAPOLIS MD 21403‐4807 Yes PERRY & WILSON INC PO BOX 77 KENSINGTON MD 20895‐0077 Yes LISA ANNE WOLF 5244 RISING SUN LN ELLICOTT CITY MD 21043‐6302 Yes GARDENVILLE BUSINESS SERVICES 5605 ANTHONY AVE BALTIMORE MD 21206‐3604 Yes AGILE PROJECT MANAGEMENT LLC 13102 MIDDLEVALE LN SILVER SPRING MD 20906‐3347 Yes MEETING ELEMENT 205 WHITEHAVEN CIR FORT WASHINGTMD 20744‐6260 Yes AGILE OFFICE LLC 6411 IVY LN STE 700 GREENBELT MD 20770‐1411 Yes TRACE INC 151 WEST ST STE 300 ANNAPOLIS MD 21401‐2853 Yes MARCY KING DESIGNS 103 GROVE ST DEXTER ME 04930‐2436 Yes MAINE BUSINESS FURNITURE INC PO BOX 1256 PORTLAND ME 04104‐1256 Yes COMPASS ROSE EVENTS INC 350 TOWNSEND AVE BOOTHBAY HARB ME 04538‐1801 Yes CONSUMER OFFICE FURNITURE DBA PINNACLE D 3700 BAY RD SAGINAW MI 48603‐2432 Yes BYRNE ELECTRIC 320 BYRNE INDUSTRIAL DR ROCKFORD MI 49341‐1083 Yes METALWORKS INC DBA GREAT OPENINGS 902 4TH ST LUDINGTON MI 49431‐2686 Yes OFFICE EXPRESS (TROY)1280 E BIG BEAVER RD TROY MI 48083‐1946 Yes KENTWOOD OFFICE FURNITURE LLC 3063 BRETON RD SE GRAND RAPIDS MI 49512‐1747 Yes KERR ALBERT OFFICE SUPPLY 1121 MILITARY ST PORT HURON MI 48060‐5418 Yes FRANKLIN INTERNATIONAL INC PO BOX 78000 DETROIT MI 48278‐0001 Yes WEST MICHIGAN OFFICE INTERIORS INC 300 E 40TH ST HOLLAND MI 49423‐5345 Yes PPG IVC INDUSTRIAL COATINGS INC PO BOX 78000 DETROIT MI 48278‐0729 Yes CIG JAN PRODUCTS 3300 HANNA LAKE IND PARK DR SE DUTTON MI 49316‐9190 Yes CF STINSON INC PO BOX 81306 ROCHESTER MI 48308‐1306 Yes MICHIGAN ROLL FORM INC 1132 LADD RD COMMERCE TOWMI 48390‐3032 Yes JMW CONSULTING INC PO BOX 675 PETOSKEY MI 49770‐0675 Yes DAHTI INC 4950 PLAINFIELD AVE NE STE H1 GRAND RAPIDS MI 49525‐1069 Yes ZEICHMAN MFG INC 1060 KEN‐O‐SHA INDUSTRIAL DR SEGRAND RAPIDS MI 49508‐8216 Yes GIBRALTAR 323 E ROOSEVELT AVE ZEELAND MI 49464‐1339 Yes PALADIN IND INC 4990 W GREENBROOKE DR SE GRAND RAPIDS MI 49512‐5400 Yes NORTHWEST METAL PRODUCTS 2055 WALKER CT NW GRAND RAPIDS MI 49544‐1411 Yes 21ST CENTURY PLASTICS 300 WRIGHT INDUSTRIAL PKWY POTTERVILLE MI 48876‐9745 Yes THE OFFICE CONNECTION (MICHIGAN) 37676 ENTERPRISE CT FARMINGTON HILMI 48331‐3440 Yes INTERSTATE OFFICE INTERIORS 5116 S SPRINKLE RD PORTAGE MI 49002‐2055 Yes EDWARDS PEARSONS DESIGN LLC 16996 LANDING DR SPRING LAKE MI 49456‐2604 Yes GRAND RAPIDS FOAM TECHNOLOGIES 2788 REMICO ST SW WYOMING MI 49519‐2410 Yes PRECISE CNC ROUTING INC 2605 THORNWOOD ST SW WYOMING MI 49519‐2179 Yes OMNIA REGION 4 | RFP # 19-18 | 12.11.2019 171 M/W/SBE Participation Plan Party Name ADDRESS1 CITY STATE ZIP MBE, SBE, or WBE   CERTIFICATION GROUP INSURANCE CONCEPTS INC 721 KENMOOR AVE SE STE A GRAND RAPIDS MI 49546‐2306 Yes MODULAR SYSTEMS INC 169 PARK ST FRUITPORT MI 49415‐8896 Yes IDA DESIGN LLC 121 E MAIN AVE STE 3 ZEELAND MI 49464‐1735 Yes METAL STANDARD CORP 286 HEDCOR ST HOLLAND MI 49423‐9364 Yes SYNERGY INSTALLATION SOLUTIONS LLC 29988 ANTHONY DR WIXOM MI 48393‐3609 Yes DANIEL GRABOWSKI 2230 HEATHER CT SE GRAND RAPIDS MI 49506‐4121 Yes SHIFFLER EQUIPMENT SALES INC PO BOX 78000 DETROIT MI 48278‐0001 Yes PROGRESSIVE MANUFACTURING PROTOTYPING 11797 ALDEN CT NE LOWELL MI 49331‐8831 Yes REDTHREAD COMMUNICATIONS INC 80 OTTAWA AVE NW STE 300 GRAND RAPIDS MI 49503‐2648 Yes SPECIALTY GLASS PO BOX 140916 GRAND RAPIDS MI 49514‐0916 Yes MICHIGAN CHAIR COMPANY PO BOX 217 HOWARD CITY MI 49329‐0217 Yes RAPID‐LINE INC 1475 GEZON PKWY SW WYOMING MI 49509‐9388 Yes ARCHETYPE PLUS INC 750 LONGLEAF CT SE ADA MI 49301‐8452 Yes KLISE MANUFACTURING COMPANY INC 10559 CITATION DR STE 204 BRIGHTON MI 48116‐8398 Yes GILSON GRAPHICS INC 2000 OAK INDUSTRIAL DR NE GRAND RAPIDS MI 49505‐6012 Yes DSA INTERNATIONAL LLC 680 CASE KARSTEN DR ZEELAND MI 49464‐8729 Yes TAFCOR INC PO BOX 222 BERRIEN SPRINGSMI 49103‐0222 Yes MICHAEL MCCREADY AND ASSOCIATES INC 1011 S ADAMS RD STE C BIRMINGHAM MI 48009‐7023 Yes CUSTOM PROFILE 2535 WALDORF CT NW GRAND RAPIDS MI 49544‐1469 Yes RICHWOOD INDUSTRIES INC 2700 BUCHANAN AVE SW GRAND RAPIDS MI 49548‐1040 Yes NUCRAFT FURNITURE CO 5151 W RIVER DR NE COMSTOCK PARK MI 49321‐8938 Yes DETROIT PENCIL COMPANY LLC 1940 NORTHWOOD DR TROY MI 48084‐5523 Yes GREENE MANUFACTURING INC 3985 S FLETCHER RD CHELSEA MI 48118‐9207 Yes CONCEPT METAL PRODUCTS INC 6781 GRAND HAVEN RD SPRING LAKE MI 49456‐9616 Yes ITC INCORPORATED PO BOX 30516 LANSING MI 48909‐8016 Yes MARKETNET SOLUTIONS INC 14998 CLEVELAND ST STE F SPRING LAKE MI 49456‐8993 Yes SP FULFILLMENT LLC 11359 JAMES ST HOLLAND MI 49424‐8627 Yes AIREA 23231 INDUSTRIAL PARK DR STE B FARMINGTON HILMI 48335‐2844 Yes DISCOUNT OFFICE EQUIPMENT 1991 COOLIDGE HWY BERKLEY MI 48072‐1543 Yes GREAT LAKES DIE CAST 701 W LAKETON AVE MUSKEGON MI 49441‐2925 Yes GORDON ALUMINUM INDUSTRIES INC PO BOX 5935 TROY MI 48007‐5935 Yes OFFICE DESIGN & FURNISHINGS LLC 417 S HURON ST YPSILANTI MI 48197‐5424 Yes AMCOL CORPORATION 21435 DEQUINDRE RD HAZEL PARK MI 48030‐2350 Yes DART FROG CREATIVE LLC 38 COMMERCE AVE SW STE 430 GRAND RAPIDS MI 49503‐4144 Yes ENWORK 12900 CHRISTOPHER DR LOWELL MI 49331‐9420 Yes ADVANTAGE BUSINESS SYSTEMS LLC 334 S WATER ST STE 5 SAGINAW MI 48607‐1166 Yes WECO INTERNATIONAL 901 TACOMA CT CLIO MI 48420‐1595 Yes SOUNDTECH INC 3880 SOUNDTECH CT SE GRAND RAPIDS MI 49512‐4115 Yes WANDRES CORPORATION 719 W ELLSWORTH RD STE 7 ANN ARBOR MI 48108‐1663 Yes THUMB OFFICE SUPPLY INC 779 VAN DYKE DR BAD AXE MI 48413‐9714 Yes CSIXDESIGN PO BOX 710 ELK RAPIDS MI 49629‐0710 Yes SHUERT TECHNOLOGIES 6600 DOBRY DR STERLING HEIGHTMI 48314‐1425 Yes KLOOSTRA CONSULTING GROUP 3926 LAKE DR SE GRAND RAPIDS MI 49546‐4347 Yes PORT CITY ROLLFORM TOOLING 1130 E MT GARFIELD RD MUSKEGON MI 49441‐6076 Yes EVOLVE BY DESIGN INC 148 S RIVER AVE STE 310 HOLLAND MI 49423‐2871 Yes THINK CHROMATIC LLC PO BOX 342 COMSTOCK PARK MI 49321‐0342 Yes CONFIGURA INC 100 GRANDVILLE AVE SW STE 501 GRAND RAPIDS MI 49503‐4057 Yes BELWITH PRODUCTS LLC 3100 BROADWAY AVE SW GRANDVILLE MI 49418‐1581 Yes CHASE PLASTIC SERVICES INC PO BOX 67000 DETROIT MI 48267‐0002 Yes MULTIAX AMERICA INC 3000 REMICO ST SW GRANDVILLE MI 49418‐1189 Yes SALES OCTANE INC 7799 SANDY HOLLOW DR SE ALTO MI 49302‐9350 Yes DISHER CORP 201 W WASHINGTON AVE STE 230 ZEELAND MI 49464‐1086 Yes FABRIC TEKNOLOGIES INC 12525 OAKWOOD SHORES ST WAYLAND MI 49348‐9055 Yes CATE SWORD CONSULTING + DESIGN 7844 EMBERLY DR JENISON MI 49428‐9104 Yes GABRIEL NORTH AMERICA INC 560 5TH ST NW STE 210 GRAND RAPIDS MI 49504‐5296 Yes VANS PATTERN CORP 11 SWEET ST NW GRAND RAPIDS MI 49505‐4633 Yes OMNIA REGION 4 | RFP # 19-18 | 12.11.2019 172 M/W/SBE Participation Plan Party Name ADDRESS1 CITY STATE ZIP MBE, SBE, or WBE   CERTIFICATION SCOTT KLINKER DESIGN STUDIO 39221 WOODWARD AVE BLOOMFIELD HILLMI 48304‐5162 Yes OFFICE ATTIRE INC 9318 SCENIC DR BRIGHTON MI 48114‐8778 Yes COMPATICO INC 4710 44TH ST SE GRAND RAPIDS MI 49512‐4017 Yes MANN METAL FINISHING INC 200 PROSPECT ST HARTFORD MI 49057‐1057 Yes BLM GROUP USA CORPORATION 46850 CARTIER DR NOVI MI 48377‐4117 Yes REDWIRE STUDIO LLC 52830 BRENTON SHELBY TOWNSHMI 48316‐3026 Yes EDGEWORKS PO BOX 270 SOUTH HAVEN MI 49090‐0270 Yes VOX STRATEGIC LLC 1511 PATTERSON AVE SE GRAND RAPIDS MI 49546‐3783 Yes MODELLO USA LLC 6900 CIMARRON DR SE GRAND RAPIDS MI 49546‐7222 Yes PROFICIENT MACHINE & TOOL 8074 CLYDE PARK AVE SW BYRON CENTER MI 49315‐9332 Yes CONDUIT STUDIOS LLC 80 OTTAWA AVE NW STE 215 GRAND RAPIDS MI 49503‐6215 Yes THOROUGHBRED FULFILLMENT LLC 8191 LOGISTIC DR ZEELAND MI 49464‐9392 Yes SHERI STETSON COMPTON LLC 6018 MEADOWLARK ST NE ROCKFORD MI 49341‐9221 Yes WOLVERINE SPECIAL TOOL INC 1857 WALDORF ST NW GRAND RAPIDS MI 49544‐1433 Yes ODDLYEVEN LLC 4829 E BELTLINE AVE NE STE 310 GRAND RAPIDS MI 49525‐9350 Yes STERLING CONTRACTORS INC 50413 CENTRAL INDUSTRIAL DR SHELBY TOWNSHMI 48315‐3114 Yes JOHN DANGELO PHOTO 18454 MONICA ST DETROIT MI 48221‐2128 Yes LS MOLD INC 750 WAVERLY CT HOLLAND MI 49423‐9387 Yes CENTENNIAL COATINGS LLC 371 N CENTENNIAL ST ZEELAND MI 49464‐1311 Yes IE DISTRIBUTION SERVICES LLC 48700 GRAND RIVER AVE NOVI MI 48374‐1228 Yes DEAN VAN DIS PHOTO LLC 941 WEALTHY ST SE GRAND RAPIDS MI 49506‐1514 Yes DEVELOPMENT BY DESIGN LLC 3517 WYNDWICKE DR SAINT JOSEPH MI 49085‐8604 Yes TCH CONSULTING LLC PO BOX 478 HAMBURG MI 48139‐0478 Yes EDLEFSON DESIGN PRACTICE 518 WHITTLESEY AVE SAINT JOSEPH MI 49085‐1832 Yes SCHMIDT GOODMAN OFFICE PRODUCTS INC 1920 N BROADWAY AVE ROCHESTER MN 55906‐4003 Yes RK DIXON PO BOX 856699 MINNEAPOLIS MN 55485‐6699 Yes ROBERT WHITE INDUSTRIES INC 9073 JADE CT N LAKE ELMO MN 55042‐1800 Yes ROCKLER WOODWORKING 4365 WILLOW DR MEDINA MN 55340‐9701 Yes ECAPITAL ADVISORS LLC 7900 XERXES AVE S STE 1300 MINNEAPOLIS MN 55431‐1141 Yes VALLEY DESIGN ENTERPRISES INC PO BOX 138 FOUNTAIN MN 55935‐0138 Yes COOPER OFFICE SUPPLY INC 102 E LINCOLN AVE FERGUS FALLS MN 56537‐2217 Yes WILLIAMS & ASSOCIATES INC 405 E 78TH BLOOMINGTON MN 55420‐1251 Yes BTD WOOD POWDER COATING INC 11869 COUNTY ROAD 45 BRAINERD MN 56401‐6402 Yes BUYONLINENOW INC 4865 19TH ST NW STE 110 ROCHESTER MN 55901‐8397 Yes PRIMARY DESIGN RESOURCE INC 210 N 2ND ST STE 103 MINNEAPOLIS MN 55401‐1439 Yes PARAMETERS LTD 800 HENNEPIN AVE STE 500 MINNEAPOLIS MN 55403‐1899 Yes INNOVATIVE OFFICE SOLUTIONS LLC 151 CLIFF RD E STE 40 BURNSVILLE MN 55337‐1586 Yes EAC PRODUCT DEVELOPMENT SOLUTIONS INC 14501 JUDICIAL RD BURNSVILLE MN 55306‐5577 Yes HOLDAHL COMPANY 1925 ANNAPOLIS LN N MINNEAPOLIS MN 55441‐3702 Yes IBUYOFFICESUPPLY.COM 14940 28TH AVE N PLYMOUTH MN 55447‐4888 Yes NEVERS INDUSTRIES INC 14125 21ST AVE N MINNEAPOLIS MN 55447‐4690 Yes GENERAL OFFICE PRODUCTS COMPANY 4521 HWY 7 MINNEAPOLIS MN 55416‐4098 Yes OFFICE PRODUCTS MARKETING INC 8620 MONTICELLO LN N MAPLE GROVE MN 55369‐4547 Yes TECHNICAL FINISHING SERVICES INC 1611 COUNTY ROAD B W STE 315 ROSEVILLE MN 55113‐4053 Yes FISHBOWL SOLUTIONS INC 4500 PARK GLEN RD STE 200 SAINT LOUIS PARMN 55416‐4889 Yes NCELL SYSTEMS INC 1907 E WAYZATA BLVD STE 230 WAYZATA MN 55391‐2069 Yes CORPORATE INSTALLATIONS INC (PLYMOUTH) 14410 21ST AVE N PLYMOUTH MN 55447‐4639 Yes QUALITY RESOURCE GROUP INC 12795 16TH AVE N PLYMOUTH MN 55441‐4556 Yes DIGITALSHIPPER LLC 4801 HIGHWAY 61 N STE 204 SAINT PAUL MN 55110‐2752 Yes BROWNSWORTH INCORPORATED 4155 BERKSHIRE LN N STE 200 PLYMOUTH MN 55446‐3833 Yes DR DAVE THE FURNITURE PHYSICIAN LLC 11004 ABBOTT LN MINNETONKA MN 55343‐8963 Yes SNX TECHNOLOGIES INC 315 INDUSTRIAL BLVD SAUK RAPIDS MN 56379‐9785 Yes DETERMAN CONSULTING 351 PLEASANT AVE SAINT PAUL MN 55102‐2333 Yes STUDIO EIGHT 807 13TH AVE S MINNEAPOLIS MN 55404‐1747 Yes TIMESAVERS LLC 11123 89TH AVE N MAPLE GROVE MN 55369‐4019 Yes AIR AUTOMATION & ENGINEERING INC 230 COMMERCE CIR S MINNEAPOLIS MN 55432‐3148 Yes OMNIA REGION 4 | RFP # 19-18 | 12.11.2019 173 M/W/SBE Participation Plan Party Name ADDRESS1 CITY STATE ZIP MBE, SBE, or WBE   CERTIFICATION AUTOMATION INC 4830 AZELIA AVE N STE 500 MINNEAPOLIS MN 55429‐3915 Yes SERVICEWORX LLC 220 W 90TH ST MINNEAPOLIS MN 55420‐3628 Yes WOOD MACHINERY SYSTEMS INC PO BOX 307 HOPKINS MN 55343‐0307 Yes INTERPOLL LABORATORIES INC 4500 BALL RD NE CIRCLE PINES MN 55014‐1819 Yes SPORTSDIGITA LLC 3033 EXCELSIOR BLVD STE 470 MINNEAPOLIS MN 55416‐3259 Yes APPS IT AMERICA LLC 100 S 5TH ST STE 1973 MINNEAPOLIS MN 55402‐1210 Yes SILENT T CONSULTING 5428 RICHMOND CURVE MINNEAPOLIS MN 55410‐2533 Yes FARM KID STUDIOS INC 332 3RD AVE NE MINNEAPOLIS MN 55413‐2224 Yes NEXT LEVEL LOGISTICS PO BOX 591 BECKER MN 55308‐0591 Yes DANIEL R VONDELINDE 214 4TH ST E UNIT 224 SAINT PAUL MN 55101‐6103 Yes ARCH ENGRAVING 254 NORTHWEST BLVD FENTON MO 63026‐5397 Yes MODERN BUSINESS INTERIORS LLC 1023 PORTWEST DR SAINT CHARLES MO 63303‐5971 Yes MID CONTINENT LABEL & TAG INC 2796 HIGH RIDGE BLVD HIGH RIDGE MO 63049‐2233 Yes J POLLOCK INC 12647 OLIVE BLVD STE 585 SAINT LOUIS MO 63141‐6344 Yes ST LOUIS HARDWARE MFG CO PO BOX 796010 SAINT LOUIS MO 63179‐6000 Yes INTERIOR LANDSCAPES 2121 CENTRAL ST STE 144 KANSAS CITY MO 64108‐2004 Yes COCRE8 INTERIORS 12955 GRAVOIS RD SAINT LOUIS MO 63127 Yes SCHOOL SOLUTIONS INC 6612 ROYAL ST PLEASANT VALLEYMO 64068‐8711 Yes ACI PLASTICS & MANUFACTURING 3001 SPRUCE ST SAINT LOUIS MO 63103‐2529 Yes CONTRACT FURNISHINGS INC (KANSAS CITY) 3129 MAIN ST KANSAS CITY MO 64111‐1929 Yes CRAMER LLC 1523 GRAND BLVD KANSAS CITY MO 64108‐1403 Yes CONFERENCE TECHNOLOGIES INC 11653 ADIE RD MARYLAND HEIG MO 63043‐3509 Yes INTERIOR INVESTMENTS OF ST LOUIS 9 SUNNEN DR STE 100 SAINT LOUIS MO 63143‐3811 Yes WEBCOLLAGE INC 6665 DELMAR BLVD STE 3000 SAINT LOUIS MO 63130‐4544 Yes PACKAGING SYSTEMS INC PO BOX 3975 CHESTERFIELD MO 63006‐3975 Yes MOSELEY OFFICE SUPPLY 431 SOUTH AVE SPRINGFIELD MO 65806‐2132 Yes FREEDOM COMPANIES INC 5008 PROSPECT AVE STE 103 KANSAS CITY MO 64130‐2651 Yes GENERAL AUTOMATIC TRANSFER COMPANY 100 LARKIN WILLIAMS IND CT FENTON MO 63026‐2409 Yes PURE WORKPLACE SOLUTIONS 3525 ROANOKE RD KANSAS CITY MO 64111‐3727 Yes LYNNE HAYES 1187 HAWKEN PL SAINT LOUIS MO 63119‐3961 Yes OFFICES UNLIMITED INC 2127 WILLIAM ST CAPE GIRARDEAUMO 63703‐5817 Yes BDC 436 ANGLUM RD HAZELWOOD MO 63042‐2449 Yes D HECKMAN DESIGNS LLC 8033 N EVERTON AVE KANSAS CITY MO 64152‐4112 Yes BUDGET OFFICE FURNITURE (JACKSON) 620 S STATE ST JACKSON MS 39201‐5611 Yes ANDERSON RETAIL INC PO BOX 16055 HATTIESBURG MS 39401‐6055 Yes BAREFIELD WORKPLACE SOLUTIONS INC PO BOX 649 JACKSON MS 39205‐0649 Yes OFFICE PRODUCTS PLUS INC 208 PARK CT RIDGELAND MS 39157‐2228 Yes INTERIOR ELEMENTS LLC 830 WILSON DR STE A RIDGELAND MS 39157‐4508 Yes PICKWICKS OFFICE CITY 601 9TH ST S GREAT FALLS MT 59405‐2120 Yes 360 OFFICE SOLUTIONS PO BOX 30598 BILLINGS MT 59107‐0598 Yes OFFICE EQUIPMENT CO (HAVRE)200 2ND ST HAVRE MT 59501‐3524 Yes J2 BUSINESS PRODUCTS PO BOX 2217 MISSOULA MT 59806‐2217 Yes BOSS OFFICE & COMPUTER PRODUCTS PO BOX 1170 GLENDIVE MT 59330‐1170 Yes HUGHES SUPPLY CO 175 KANOY RD THOMASVILLE NC 27360‐8703 Yes METAL WORKS OF HIGH POINT INC PO BOX 2002 HIGH POINT NC 27261‐2002 Yes COLUMBIA PANEL MFG CO PO BOX 890044 CHARLOTTE NC 28289‐0044 Yes PREFERRED FURNITURE COMPONENTS INC PO BOX 7168 HIGH POINT NC 27264‐7168 Yes HEICO FASTENERS INC PO BOX 2905 HICKORY NC 28603‐2905 Yes VALENDRAWERS INC 555 DIXON ST LEXINGTON NC 27292‐7516 Yes PAUL BRAYTON DESIGNS PO BOX 7486 HIGH POINT NC 27264‐7486 Yes MORRISETTE PAPER CO PO BOX 890982 CHARLOTTE NC 28289‐0982 Yes BURNS WOOD PRODUCTS INC PO BOX 746 GRANITE FALLS NC 28630‐0746 Yes POWDER WORKS INC PO BOX 65 THOMASVILLE NC 27361‐0065 Yes STEPHENS OFFICE SYSTEMS INC 300 FOSTER AVE CHARLOTTE NC 28203‐5424 Yes AUTUMN HOUSE INC 1206 PREMIER RD GRANITE FALLS NC 28630‐7400 Yes AIR CRAFTSMEN INC 617 N GREENSBORO ST LEXINGTON NC 27292‐2891 Yes OMNIA REGION 4 | RFP # 19-18 | 12.11.2019 174 M/W/SBE Participation Plan Party Name ADDRESS1 CITY STATE ZIP MBE, SBE, or WBE   CERTIFICATION UNITED SEWING MACHINE SALES PO BOX 3055 HICKORY NC 28603‐3055 Yes GLASS DYNAMICS INC 8901 US HIGHWAY 220 STONEVILLE NC 27048‐8301 Yes HARDWARE DIRECT PO BOX 431 HICKORY NC 28603‐0431 Yes MINC INTERIOR DESIGN 136 PERSON ST FAYETTEVILLE NC 28301‐5722 Yes ALLRED METAL STAMPING WORKS INC PO BOX 2566 HIGH POINT NC 27261‐2566 Yes BILLS REPAIR SHOP INC PO BOX 1760 HILDEBRAN NC 28637‐1760 Yes C P I PO BOX 847 HIGH POINT NC 27261‐0847 Yes DIMENSION WOOD PRODUCTS INC PO BOX 70 CLAREMONT NC 28610‐0070 Yes BARTIMAEUS BY DESIGN INC 1010 RANDOLPH ST THOMASVILLE NC 27360‐5877 Yes MAYNARD TERMITE & PEST CONTROL PO BOX 1363 HICKORY NC 28603‐1363 Yes NEW WAVE ACRYLICS 4331 CHESAPEAKE DR BLDG 2 CHARLOTTE NC 28216‐3410 Yes PIEDMONT PACKAGING INC PO BOX 7025 HIGH POINT NC 27264‐7025 Yes PRICE ROOFING CO PO BOX 2918 LENOIR NC 28645‐2918 Yes PRIMECHOICE PACKAGING LLC PO BOX 996 CONOVER NC 28613‐0996 Yes RH BOLICK & CO INC 1210 9TH AVE NE HICKORY NC 28601‐4108 Yes ARDC HEATING AND COOLING PO BOX 2626 HICKORY NC 28603‐2626 Yes WOLLSDORF LEATHER LTD PO BOX 2764 HIGH POINT NC 27261‐2764 Yes UNIFOUR FIRE & SAFETY PO BOX 9489 HICKORY NC 28603‐9489 Yes PRINT IMAGE LLC 1828 SAINT PAULS CHURCH RD NEWTON NC 28658‐9521 Yes GRANITE HARDWOODS INC PO BOX 226 GRANITE FALLS NC 28630‐0226 Yes HENDRIX BATTING COMPANY INC PO BOX 7408 HIGH POINT NC 27264‐7408 Yes HICKORY MERCHANTS DELIVERY INC PO BOX 1606 HICKORY NC 28603‐1606 Yes CARROLL COMPANIES INC 1640 OLD 421 S BOONE NC 28607‐6291 Yes M O DEVINEY LUMBER COMPANY INC 838 MORIAH SCHOOL RD CASAR NC 28020‐7701 Yes GREEN HIDES LLC 4355 FEDERAL DR GREENSBORO NC 27410‐8143 Yes BAGNAL LUMBER COMPANY INC PO BOX 24397 WINSTON SALEM NC 27114‐4397 Yes BEVERLY B ROBERTS 4624 CAROLANDO DR SW CONCORD NC 28027‐9447 Yes BRUEX INC 312 LUTZ ST SW LENOIR NC 28645‐5328 Yes CAROLINA CASTING INC PO BOX 7091 HIGH POINT NC 27264‐7091 Yes CATAWBA PAPER BOX INC PO BOX 1026 HICKORY NC 28603‐1026 Yes CHAIR CITY SUPPLY PO BOX 927 THOMASVILLE NC 27361‐0927 Yes DANIELS GRAPHICS PO BOX 40 ASHEVILLE NC 28802‐0040 Yes DATA IMAGING & ASSOCIATE INC 224 9TH ST NW HICKORY NC 28601‐4856 Yes ELEMENT DESIGNS INC PO BOX 7747 CHARLOTTE NC 28241‐7747 Yes KENNEDY OFFICE SUPPLY CO INC 4211A ATLANTIC AVE RALEIGH NC 27604‐1736 Yes RIVERS EDGE NC LLC 318 INDERA MILLS CT STE A WINSTON SALEM NC 27101‐3383 Yes M&B COMMUNICATIONS LLC PO BOX 1543 HICKORY NC 28603‐1543 Yes EAR TECHNOLOGIES INC 176 BLAIRMONT DR BOONE NC 28607‐8713 Yes H & A ELECTRIC 1020 26TH ST NE HICKORY NC 28601‐3042 Yes JOHN STAFFORD CHRIS CARTER DESIGN LLC PO BOX 10951 GREENSBORO NC 27404‐0951 Yes JIM BAREFOOT DESIGN INC 946 MARGUERITE DR WINSTON SALEM NC 27106‐5830 Yes DARRAN FURNITURE INDUSTRIES INC PO BOX 7614 HIGH POINT NC 27263‐7614 Yes PMC COMMERCIAL INTERIORS INC 3000 PERIMETER PARK DR MORRISVILLE NC 27560‐9159 Yes SCHELLING AMERICA INCORPORATED PO BOX 80367 RALEIGH NC 27623‐0367 Yes PAK RECORDS CENTER INC PO BOX 1550 HICKORY NC 28603‐1550 Yes DELVE INTERIORS LLC 7820 THORNDIKE RD GREENSBORO NC 27409‐9690 Yes CATAWBA VALLEY STAFFING INC PO BOX 1810 HICKORY NC 28603‐1810 Yes ONECBI LLC DBA CBI 4020 YANCEY RD STE A CHARLOTTE NC 28217‐1736 Yes OFFICE FURNITURE CONCEPTS INC (WILKESBORO 4389 W US HWY 421 WILKESBORO NC 28697‐9175 Yes PINNACLE CONVERTING EQUIPMENT INC 1720 TOAL ST CHARLOTTE NC 28206‐1524 Yes FORMS & SUPPLY INC (FSI)6410 ORR RD CHARLOTTE NC 28213‐6332 Yes TOWNSEND LAWN SERVICE PO BOX 1295 HUDSON NC 28638‐1295 Yes MOCEAN FIRST LLC 1010 RANDOLPH ST THOMASVILLE NC 27360‐5877 Yes INSTITUTIONAL INTERIORS INC 2851 VAN HURON DR STE 100 RALEIGH NC 27615‐8427 Yes ARTHUR A OLIVER & SONS INC PO BOX 88 HIGH POINT NC 27261‐0088 Yes ELMO OF AMERICA INC 1840 EASTCHESTER DR HIGH POINT NC 27265‐1495 Yes OMNIA REGION 4 | RFP # 19-18 | 12.11.2019 175 M/W/SBE Participation Plan Party Name ADDRESS1 CITY STATE ZIP MBE, SBE, or WBE   CERTIFICATION J L PAWLIK 1160 EDGEFIELD LN NEWTON NC 28658‐8449 Yes LORI HOLT DESIGN 508 6TH ST NE CONOVER NC 28613‐1633 Yes ANTHEM LEATHER INC PO BOX 890011 CHARLOTTE NC 28289‐0011 Yes EUROSOFT INC 224 HIGH HOUSE RD STE 210 CARY NC 27513‐4278 Yes CATAWBA SHOES 2260 US HIGHWAY 70 STE 201 HICKORY NC 28602‐5153 Yes PERFECTION EQUIPMENT CO INC 135 HAROLD ANDREWS RD SILER CITY NC 27344‐9147 Yes NORTHWEST DRYWALL COMPANY PO BOX 1630 HICKORY NC 28603‐1630 Yes AIR SYSTEMS MFG OF LENOIR PO BOX 1736 LENOIR NC 286451736 Yes SOLID WOOD SYSTEMS INC 3202 E KIVETT DR HIGH POINT NC 27260‐6120 Yes UNIFOUR INDUSTRIAL SUPPLY CO 3421 SPENCER HEIGHTS PL LENOIR NC 28645‐8647 Yes IMI CORPORATION INC PO BOX 215 COLFAX NC 27235‐0215 Yes GSM AMERICA INC PO BOX 1195 HIGH POINT NC 27261‐1195 Yes SANDERS ELECTRIC MOTOR SERVICE INC 285 WILDWOOD RD LENOIR NC 28645‐8280 Yes THE MACHINE WAREHOUSE LLC PO BOX 641 INDIAN TRAIL NC 28079‐0641 Yes L&S LIGHTING CORP 4501 GREEN POINT DR STE 108 GREENSBORO NC 27410‐8129 Yes NONFICTION CREATIVE LLC 305 E UNION ST UNIT B317 MORGANTON NC 28655‐3476 Yes BIESSE AMERICA INC PO BOX 19849 CHARLOTTE NC 28219‐0849 Yes G&W EQUIPMENT INC 600 LAWTON RD CHARLOTTE NC 28216‐3437 Yes VETERAN OFFICE DESIGN LLC 3216 CHAUCER DR CHARLOTTE NC 28210‐4809 Yes DESIGN TOOL INC 1607 NORFOLK PL SW CONOVER NC 28613‐8220 Yes FURNITURE RESOURCES INC PO BOX 473370 CHARLOTTE NC 28247‐3370 Yes COSTA MURPHY GROUP 925 IDEAL WAY CHARLOTTE NC 28203‐5741 Yes ULTRA MEK INC PO BOX 518 DENTON NC 27239‐0518 Yes ARDIS US INC 5448 APEX PEAKWAY STE 135 APEX NC 27502‐3924 Yes DIPLY LLC 2425 N CENTER ST # 247 HICKORY NC 28601‐1320 Yes DIVERSIFIED TESTING LABORATORIES INC 336 W FRONT ST BURLINGTON NC 27215‐3731 Yes KINGS MOUNTAIN INTERNATIONAL INC 1755 S BATTLEGROUND AVE KINGS MOUNTAINNC 28086‐9237 Yes M2 DESIGN GROUP 280 STRATFORD RD ASHEVILLE NC 28804‐1453 Yes BOTTERO FLAT GLASS INC 257 GRETAS WAY CT STE 100 KERNERSVILLE NC 27284‐3811 Yes ATLANTIC VENEER CORPORATION 2457 LENNOXVILLE RD BEAUFORT NC 28516‐7899 Yes RCS SERVICES 1093 SHARON SCHOOL RD STATESVILLE NC 28625‐1635 Yes GLOBAL SOFTWARE LLC 3301 BENSON DR STE 201 RALEIGH NC 27609‐7362 Yes EVANS CONSTRUCTION COMPANY INC 2646 RAINTREE ST CONNELLY SPRINGNC 28612‐7867 Yes FRIULMAC INC 1052 13TH ST SE HICKORY NC 28602‐4164 Yes JAMES R SMITH 1362 MILLRACE DR CONOVER NC 28613‐7117 Yes ADVANTAGE MACHINERY SERVICES INC PO BOX 1848 YADKINVILLE NC 27055‐1848 Yes AIR POWER INC PO BOX 5406 HIGH POINT NC 27262‐5406 Yes B & E WOODTURNING INC PO BOX 469 LENOIR NC 28645‐0469 Yes INTENSA INC 1810 S ELMS ST HIGH POINT NC 27260‐8703 Yes SURE WOOD PRODUCTS INC 980 3RD AVE SE HICKORY NC 28602‐4009 Yes DESIGN CADRE LLC 1207 MILLRIDGE DR GREENSBORO NC 27407‐2834 Yes PRINGLES HEAT & AIR LLC PO BOX 472 NEWTON NC 28658‐0472 Yes SHOEMAKERS CURVES 4587 CALICO RD LENOIR NC 28645‐9635 Yes AAC SERVICES 727 S COLLEGE AVE NEWTON NC 28658‐3509 Yes HICKORY SHEET METAL CO INC PO BOX 2049 HICKORY NC 28603‐2049 Yes JOHN DEGORTER INC SC 5623 CANNON DR MONROE NC 28110‐9139 Yes JOHN DEGORTER INC NC 5623 CANNON DR MONROE NC 28110‐9139 Yes BENZ INC 1095 6TH STREET CT SE HICKORY NC 28602‐4361 Yes EXTERIOR HOUSE WASHING 373 BIRCH CIRCLE DR HUDSON NC 28638‐9702 Yes BRUSHY MOUNTAIN BUILDERS INC 3390 GAITHER WALKER CIR LENOIR NC 28645‐7637 Yes LCC ENVIRONMENTAL 3589 BOYETTE RD LENOIR NC 28645‐9406 Yes RELIABLE FIRE & SAFETY 4014 KINGS MOUNTAIN HWY BESSEMER CITY NC 28016‐7524 Yes QUICKSILVER MFG PO BOX 10433 WILMINGTON NC 28404‐0433 Yes INCENTIVE TRAVEL SOLUTIONS PO BOX 1235 PINEVILLE NC 28134‐1235 Yes CONNELLY SPRINGS ELECTRIC INC PO BOX 566 CONNELLY SPRINGNC 28612‐0566 Yes WILLIAM ROBERT HARTER 2470 ARROWWOOD DR HICKORY NC 28601‐7298 Yes OMNIA REGION 4 | RFP # 19-18 | 12.11.2019 176 M/W/SBE Participation Plan Party Name ADDRESS1 CITY STATE ZIP MBE, SBE, or WBE   CERTIFICATION WALLACE PRINTING INC 2032 FAIRGROVE CHURCH RD NEWTON NC 28658‐8598 Yes LAKE HICKORY SERVICES INC 5455 37TH STREET DR NE HICKORY NC 28601‐7024 Yes KILLIAN PAINTING LLC 2041 36TH ST NE HICKORY NC 28601‐3254 Yes ENVIROSERVE CHEMICALS INC 603 S WILSON AVE DUNN NC 28334‐5832 Yes CLICK STOR INC 8380 OLD NC 10 HICKORY NC 28602‐8625 Yes GOODTYMES INFLATABLES 2011 HAMPTON HEIGHTS ST LENOIR NC 28645‐9422 Yes M&B DELIVERY 1919 2ND AVE SW HICKORY NC 28602‐2268 Yes MARX LLC PO BOX 826 GRANITE FALLS NC 28630‐0826 Yes THE KORMAC GROUP INC 6510 SUMMERLIN PL STE 205 CHARLOTTE NC 28226‐7540 Yes PRUITT MACHINERY INC 25 23RD ST NW HICKORY NC 28601‐5793 Yes MAPANYTHING INC 5200 77 CENTER DR STE 400 CHARLOTTE NC 28217‐0718 Yes STEVE ROSENQUIST LLC PO BOX 1162 WILKESBORO NC 28697‐1162 Yes UNIQUE OFFICE SOLUTIONS INC 2522 E WOODLYN WAY GREENSBORO NC 27407‐5040 Yes BUSINESS ESSENTIALS PO BOX 713 WEST FARGO ND 58078‐0713 Yes CLUTE OFFICE EQUIPMENT INC PO BOX 1745 MINOT ND 58702‐1745 Yes STRATACOM INC 1111 WESTRAC DR S STE 202 FARGO ND 58103‐2384 Yes SUNDOG PO BOX 9295 FARGO ND 58106‐9295 Yes ALL MAKES OFFICE EQUIPMENT CO (OMAHA) 2558 FARNAM ST OMAHA NE 68131‐3686 Yes EAKES OFFICE SOLUTIONS 617 W 3RD ST GRAND ISLAND NE 68801‐5946 Yes OFFICENET INC PO BOX 287 FREMONT NE 68026‐0287 Yes RMH SYSTEMS PO BOX 3251 OMAHA NE 68103‐0251 Yes TIGHTON FASTENER & SUPPLY INC 7820 L ST OMAHA NE 68127‐1836 Yes BERGMAN INCENTIVES INC 9411 F ST OMAHA NE 68127‐1215 Yes PAYLESS OFFICE PRODUCTS 13467 CHANDLER RD OMAHA NE 68138‐3711 Yes LATSCHS INC 200 OAKCREEK DR LINCOLN NE 68528‐1587 Yes ALL MAKES OFFICE EQUIPMENT CO (LINCOLN) 3333 O ST LINCOLN NE 68510‐1583 Yes LINCOLN TOOL & DESIGN CO 5801 N 57TH ST LINCOLN NE 68507‐3174 Yes HUTCHESON ENGINEERING PRODUCTS 6405 JOHN J PERSHING DR OMAHA NE 68112‐3471 Yes KELLER PRODUCTS INC 41 UNION ST MANCHESTER NH 03103‐6319 Yes LDI CORPORATION 3560 LAFAYETTE RD PORTSMOUTH NH 03801‐6073 Yes CUBICLE SOLUTIONS INC 8 ROCKINGHAM RD WINDHAM NH 03087‐1350 Yes CASEYS EXECUTIVE INTERIORS INC PO BOX 7070 GREEN BROOK NJ 08812‐7070 Yes TANNER NORTH JERSEY INC 1251 LAKEWOOD FARMINGDALE RDHOWELL NJ 07731‐8655 Yes COMMERCIAL FURNITURE INTERIORS INC 1154 ROUTE 22 W MOUNTAINSIDE NJ 07092‐2810 Yes OFFICE DESIGN CONCEPTS 279 WANAQUE AVE POMPTON LAKES NJ 07442‐2108 Yes JOSEPH MEYER OFFICE SUPPLIES INC 11‐03 ELAINE TERRACE FAIR LAWN NJ 07410‐5730 Yes MACO OFFICE SOURCE 1000 KENNEDY BLVD UNION CITY NJ 07087‐5506 Yes HERTZ FURNITURE SYSTEMS LLC 170 WILLIAMS DR RAMSEY NJ 07446‐2907 Yes BUTLER OFFICE INTERIORS 1545 ROUTE 37 W STE 3 TOMS RIVER NJ 08755‐4985 Yes E J SCHUSTER OFFICE SUPPLY 1084 BROOK RD LAKEWOOD NJ 08701‐2108 Yes WB WOOD 175 MORRISTOWN RD STE 200 BASKING RIDGE NJ 07920‐1655 Yes CANTON OFFICE FURNITURE PO BOX 596 EDISON NJ 08818‐0596 Yes BUSINESS FURNITURE INC (ELIZABETH) 133 RAHWAY AVE ELIZABETH NJ 07202‐2015 Yes ARBEE ASSOCIATES PO BOX 57001 NEWARK NJ 07101‐5701 Yes BROOKSIDE VENEERS LTD 104 MELRICH RD CRANBURY NJ 08512‐3511 Yes DANI LEATHER USA INC 37 IRONIA RD STE 2 FLANDERS NJ 07836‐4422 Yes BUSINESS ENVIRONMENTS LLC (PARSIPPANY) 7 ENTIN RD STE 201 PARSIPPANY NJ 07054‐5020 Yes BENDHEIM 61 WILLET ST PASSAIC NJ 07055‐1901 Yes BELLIA OFFICE FURNITURE INC 1047 N BROAD ST WOODBURY NJ 08096‐3565 Yes FEIGUS OFFICE FURNITURE 2604 ATLANTIC AVE STE 100 WALL NJ 07719‐9740 Yes SIMALFA ADHESIVES 15 LINCOLN ST HAWTHORNE NJ 07506‐1423 Yes WEARBEST WEAVERS LLC 325 MIDLAND AVE GARFIELD NJ 07026‐1718 Yes ALLIANCE BUSINESS ENVIRONMENTS INC 38 E RIDGEWOOD AVE STE 186 RIDGEWOOD NJ 07450‐3808 Yes AMERICAN SILK MILLS LLC PO BOX 12433 NEWARK NJ 07101‐3533 Yes DESIGN BRANDS LLC 98 CYPRESS NECK RD LINCROFT NJ 07738‐1014 Yes EMMEGI USA INC 20 MURRAY HILL PKWY STE 120 EAST RUTHERFORNJ 07073‐2183 Yes OMNIA REGION 4 | RFP # 19-18 | 12.11.2019 177 M/W/SBE Participation Plan Party Name ADDRESS1 CITY STATE ZIP MBE, SBE, or WBE   CERTIFICATION PINNACLE AFFILIATES LLC 600 APGAR DR SOMERSET NJ 08873‐1180 Yes COMMERCIAL FURNITURE TRANSPORT INC 100 ENTERPRISE AVE S SECAUCUS NJ 07094‐1902 Yes JIORLES OFFICE SUPPLIES 439 S MAIN ST PHILLIPSBURG NJ 08865‐3030 Yes HARTMAN OFFICE FURNITURE INC 53 S JEFFERSON RD STE F WHIPPANY NJ 07981‐1082 Yes INNOVATIVE COMMERCIAL INTERIORS INC 806 SILVIA ST WEST TRENTON NJ 08628‐3239 Yes POINTE INTERNATIONAL 108 FAIRWAY CT NORTHVALE NJ 07647‐2401 Yes SYNTHETICS FINISHING PO BOX 40148 NEWARK NJ 07101‐4001 Yes BILLTRUST 100 AMERICAN METRO BLVD HAMILTON NJ 08619‐2319 Yes NORTH AMERICAN PLYWOOD CORP 777 JEFFERSON RD PARSIPPANY NJ 07054‐3718 Yes SEARCH CONSULTANTS OF NORTHERN JERSEY IN 11 E OAK ST OAKLAND NJ 07436‐2721 Yes MERLIN INDUSTRIES INC 175 NEWARK AVE JERSEY CITY NJ 07302‐2859 Yes KAD ASSOCIATES LLC 1000 WOODBRIDGE CENTER DR STE WOODBRIDGE NJ 07095‐1315 Yes JC OFFICE CONSULTANTS 242 UNION AVE SOMERVILLE NJ 08876‐2621 Yes ZIROUS INC PO BOX 18803 NEWARK NJ 07191‐8803 Yes LEE DISTRIBUTORS INC PO BOX 447 VERNON NJ 07462‐0447 Yes UNITED BUSINESS ENVIRONMENTS INC 125 ASIA PL CARLSTADT NJ 07072‐2412 Yes INTEGRATED GROUP LLC 125 STATE ST MOONACHIE NJ 07074‐1402 Yes CORPORATE FACILITY SERVICES 313 CHURCH ST SWEDESBORO NJ 08085‐1155 Yes PARAMOUNT FMS 72 READINGTON RD BRANCHBURG NJ 08876‐3541 Yes RETHINK INNOVATIONS 77 ELBO LN MOUNT LAUREL NJ 08054‐9641 Yes WORKPLACE INSTALLATION GROUP 450 MURRAY HILL PKWY EAST RUTHERFORNJ 07073‐2145 Yes OFFICE RESOURCES AND DESIGN INC 100 CROMWELL CT BERKELEY HEIGHTNJ 07922‐1826 Yes UPRIGHT INSTALLATION SERVICES CORP 1000 JEFFERSON AVE ELIZABETH NJ 07201‐1394 Yes DABELLA MANAGEMENT GROUP INC 256 UNDERHILL RD SOUTH ORANGE NJ 07079‐1333 Yes PLASTIC EXPRESS INC 667 LEHIGH AVE UNION NJ 07083‐7625 Yes SELECTIVE DISTRIBUTION 516 SYLVAN AVE ENGLEWOOD CLI NJ 07632‐3022 Yes PALISADE COMPLIANCE LLC 88 E MAIN ST STE H310 MENDHAM NJ 07945‐1832 Yes INTERNET CREATIONS 2000 LLC 2000 WATER VIEW DR STE 100 TRENTON NJ 08691‐1817 Yes AUTOMATED TAPPING SYSTEMS INC 22 DAVOS RD BRICK NJ 08724‐4306 Yes STRAT COMM ASSOCIATES INC PO BOX 2150 CHERRY HILL NJ 08034‐0159 Yes BONAFIDE OFFICE SERVICES INC PO BOX 704 OLD BRIDGE NJ 08857‐0704 Yes FARRELL FLYNNE LLC 541 WASHINGTON ST WESTFIELD NJ 07090‐3307 Yes SEAMATES INTERNATIONAL INC 316 MAIN ST EAST RUTHERFORNJ 07073‐1752 Yes SOURCE ONE OFFICE FURNISHINGS 2300 ENGEL DR NE ALBUQUERQUE NM 87107‐4451 Yes NEW MEXICO SCHOOL PRODUCTS PO BOX 2126 ALBUQUERQUE NM 87103‐2126 Yes GOODMANS INC 4860 PAN AMERICAN EAST FWY NE ALBUQUERQUE NM 87109‐2220 Yes BUSINESS ENVIRONMENTS 5351 WILSHIRE AVE NE ALBUQUERQUE NM 87113‐1934 Yes SCHOOL FURNISHINGS UNLIMITED PO BOX 14278 ALBUQUERQUE NM 87191‐4278 Yes SANDIA OFFICE SUPPLY INC 5900 MIDWAY PARK BLVD NE ALBUQUERQUE NM 87109‐5805 Yes WORKSPACE DYNAMICS INC 4711 LOMAS BLVD NE ALBUQUERQUE NM 87110‐6233 Yes BECK TOTAL OFFICE INTERIORS 5300 EAGLE ROCK AVE NE STE A ALBUQUERQUE NM 87113‐1709 Yes PARKERS INC OFFICE PRODUCTS 714 W MAIN ST STE C FARMINGTON NM 87401‐5639 Yes AK SALES & CONSULTING INC 115 E COUNTRY CLUB RD ROSWELL NM 88201‐6520 Yes DALVEY DESIGN INC 5173 S EASTERN AVE LAS VEGAS NV 89119‐2304 Yes RENO BUSINESS INTERIORS 427 RIDGE ST STE D RENO NV 89501‐1738 Yes ARENSON OFFICE FURNISHINGS INC 1115 BROADWAY FL 6 NEW YORK NY 10010‐3456 Yes RIDGEWOOD OFFICE PRODUCTS CENTER INC 6716 FRESH POND RD RIDGEWOOD NY 11385‐4545 Yes OFFICE FURNITURE WAREHOUSE INC (ISLANDIA) 3108 EXPRESSWAY DR S ISLANDIA NY 11749‐5013 Yes EMPIRE OFFICE EQUIPMENT 105 MADISON AVE FL 15 NEW YORK NY 10016‐7418 Yes SYRACUSE OFFICE ENVIRONMENTS 375 ERIE BLVD W SYRACUSE NY 13202‐1011 Yes MAHARAM FABRIC CORP 45 RASONS CT HAUPPAUGE NY 11788‐4238 Yes WALDNERS BUSINESS ENVIRONMENTS 125 ROUTE 110 FARMINGDALE NY 11735‐4804 Yes MID CITY OFFICE EQUIPMENT INC 2495 MAIN ST STE 240 BUFFALO NY 14214‐2156 Yes OFFICE EQUIPMENT CO (STATEN ISLAND) 2366 FOREST AVE STATEN ISLAND NY 10303‐1508 Yes THE SYRACUSE BUSINESS CENTER INC 750 W GENESEE ST SYRACUSE NY 13204‐2306 Yes THATCHER LESS EXPRESS INC 255 W 36TH ST STE 1402 NEW YORK NY 10018‐7579 Yes OMNIA REGION 4 | RFP # 19-18 | 12.11.2019 178 M/W/SBE Participation Plan Party Name ADDRESS1 CITY STATE ZIP MBE, SBE, or WBE   CERTIFICATION TERRANCE HUNT STUDIO INC 5750 S LIMA RD AVON NY 14414‐9791 Yes PROFTECH LLC 200 CLEARBROOK RD STE 177 ELMSFORD NY 10523‐1317 Yes PROFESSIONAL COMMERCIAL FURNISHINGS INC 807 CASTLETON AVE STATEN ISLAND NY 10310‐1804 Yes MEADOWS OFFICE INTERIORS 71 W 23RD ST FL 2 NEW YORK NY 10010‐3520 Yes OFFICE FURNITURE DIRECT INC 1240 ROUTE 110 FARMINGDALE NY 11735‐3910 Yes DAVIES OFFICE REFURBISHING INC 40 LOUDONVILLE RD ALBANY NY 12204‐1513 Yes BUFFALO OFFICE INTERIORS INC 1418 NIAGARA ST BUFFALO NY 14213‐1302 Yes EATON OFFICE SUPPLY CO INC 180 JOHN GLENN DR AMHERST NY 14228‐2228 Yes FORUM STAFFING SERVICES 260 MADISON AVE STE 200 NEW YORK NY 10016‐2401 Yes LANE OFFICE FURNITURE INC 256 W 38TH ST FL 5 NEW YORK NY 10018‐5807 Yes LANGIT & ASSOCIATES INC 5 CONNING AVE MIDDLETOWN NY 10941‐1504 Yes MERKEL DONOHUE 106 DESPATCH DR  STE 2 EAST ROCHESTER NY 14445‐1448 Yes MILLINGTON LOCKWOOD INC 3901 GENESEE ST STE 800 BUFFALO NY 14225‐1954 Yes ALLIANCE DOOR & HARDWARE INC 55 ALLIANCE DR STE 1 ROCHESTER NY 14623‐3188 Yes AMERICAN DOUGLAS METALS INC 99 BUD MIL DR BUFFALO NY 14206‐1801 Yes GARY BAUER CONSTRUCTION 2262 COUNTY ROUTE 90 WAYLAND NY 14572‐9503 Yes BELANGERS GRAVEL & STONE INC 2342 WEARKLEY RD WAYLAND NY 14572‐9582 Yes BRADLEY SUPPLY INC 25 TRANSIT DR HORNELL NY 14843‐2268 Yes CHAMBERLIN RUBBER CO INC PO BOX 22700 ROCHESTER NY 14692‐2700 Yes CHARGE & RIDE INC 4701 VERNON BLVD LONG ISLAND CIT NY 11101‐5408 Yes CHRISTI PLASTICS INC 215 TREMONT ST ROCHESTER NY 14608‐2393 Yes DAVES SHARPENING & SALES 2970 COUNTY RTE. 6 COHOCTON NY 14826‐9796 Yes DB WEBB INC 2085 STATE ROUTE 20A LEICESTER NY 14481‐9735 Yes E & I COOPERATIVE SERVICES INC 450 WIRELESS BLVD HAUPPAUGE NY 11788‐3934 Yes FARO INDUSTRIES INC 340 LYELL AVE ROCHESTER NY 14606‐1632 Yes FM OFFICE EXPRESS INC 106 DESPATCH DR # 2 E ROCHESTER NY 14445‐1448 Yes SELBY FURNITURE HARDWARE CO INC 321 RIDER AVE BRONX NY 10451‐6007 Yes WORKFIT MEDICAL LLC 1160 CHILI AVE ROCHESTER NY 14624‐3035 Yes CUSTOM LASER INC 4903 I D A PARK DR LOCKPORT NY 14094‐1833 Yes SCHOOL FURNITURE & INTERIORS LLC PO BOX 20323 ROCHESTER NY 14602‐0323 Yes TECH VALLEY OFFICE INTERIORS INC 30 KRAFT AVE ALBANY NY 12205‐5463 Yes METROPOLITAN CONTRACT FURNITURE OF NEW 266 BELLS POND RD HUDSON NY 12534‐4545 Yes STONEHILL SALES & SERVICES LLC 32 HEATHER LN MIDDLETOWN NY 10940‐7203 Yes GENESEE METAL PRODUCTS 119 E MAIN ST CUBA NY 14727‐1148 Yes INSLEY MCENTEE EQUIPMENT CO INC 1112 EMERSON ST ROCHESTER NY 14606‐3003 Yes LAKE COUNTRY WOODWORKERS LTD PO BOX 400 NAPLES NY 14512‐0400 Yes MERCURY PRINT PRODUCTIONS INC 2332 INNOVATION WAY BLDG 4 ROCHESTER NY 14624‐6225 Yes IMG INK 825 MAIN ST BUFFALO NY 14203‐1216 Yes NORTH CREEK WOODWORKS LTD 30 SOMERTON ST ROCHESTER NY 14607‐3028 Yes COLECRAFT COMMERCIAL FURNISHINGS 1021 ALLEN ST JAMESTOWN NY 14701‐2301 Yes TECHNI CLEAN CORPORATION 200 LEXINGTON AVE FL 1 NEW YORK NY 10016‐6112 Yes TWENTY‐FOUR 7 CONTRACTING CORP 260 W 35TH ST STE 802 NEW YORK NY 10001‐2528 Yes FURNITURE PRO CORP 6 WAYNE RD  STE 1B SPRING VALLEY NY 10977‐1407 Yes FURNITUREWISE INC 426 E STATE ST LONG BEACH NY 11561‐2323 Yes GETGO MESSENGER SERVICE INC 5731 COOPER AVE RIDGEWOOD NY 11385‐6030 Yes IDEAL ELECTRIC & HVAC CO INC 235 INDIA ST BROOKLYN NY 11222‐1803 Yes STANDARD COMMERCIAL INTERIORS 107 CHAMPLAIN ST ALBANY NY 12204‐2606 Yes THE OFFICEWORX SOURCE INC 687 OLD WILLETS PATH HAUPPAUGE NY 11788‐4118 Yes NEW YORK DESIGN CENTER INC 200 LEXINGTON AVE NEW YORK NY 10016‐6255 Yes RAY YOUNG 99 LAF A LOT RD WAYLAND NY 14572‐9438 Yes TOWN HOUSE SPECIALTY CLEANING CO 242 W 36TH ST RM 601 NEW YORK NY 10018‐8967 Yes LJ DUFFY INC 150 W 30TH ST FRNT 4 NEW YORK NY 10001‐4161 Yes TAYLOR HODSON STAFFING 133 W 19TH ST FL 2 NEW YORK NY 10011‐4117 Yes METRO GRAPHICS 4879 OLD BUFFALO RD WARSAW NY 14569‐9562 Yes WILKINS ULTRA PURE LLC PO BOX 98 HORNELL NY 14843‐0098 Yes ROI OFFICE INTERIORS INC 144 HANGAR RD ROME NY 13441‐4116 Yes OMNIA REGION 4 | RFP # 19-18 | 12.11.2019 179 M/W/SBE Participation Plan Party Name ADDRESS1 CITY STATE ZIP MBE, SBE, or WBE   CERTIFICATION IMCO INC 15 TURNER DR SPENCERPORT NY 14559‐1930 Yes MARILYN GELLER 319 STONEWALL RD CHATHAM NY 12037‐9794 Yes PHOENIX METAL 245 HARRISON ST JAMESTOWN NY 14701‐6901 Yes ELMIRA STAMPING & MANUFACTURING CORP 1704 CEDAR ST ELMIRA NY 14904‐3001 Yes JEREMY FRECHETTE PHOTOGRAPHY INC 52 RIVERSIDE DR APT 6C NEW YORK NY 10024‐6510 Yes SHOPLET.COM 39 BROADWAY FL 20 NEW YORK NY 10006‐3003 Yes FREDERIC W COOK & CO INC 90 PARK AVE FL 35 NEW YORK NY 10016‐1301 Yes PRENTICE OFFICE ENVIRONMENTS 472 FRANKLIN ST BUFFALO NY 14202‐1302 Yes CAMPION INC 152 MADISON AVE RM 900 NEW YORK NY 10016‐5472 Yes EFM DESIGNS LTD 588 BROADWAY RM 702 NEW YORK NY 10012‐5242 Yes FANCHER CHAIR CO INC 121 S WORK ST FALCONER NY 14733‐1433 Yes DRB BUSINESS INTERIORS INC 153 REGENT ST SARATOGA SPRINNY 12866‐4370 Yes GENESEE OFFICE INTERIORS INC 565 BLOSSOM RD STE H ROCHESTER NY 14610‐1859 Yes JVN SYSTEMS 100A E JEFRYN BLVD DEER PARK NY 11729‐5714 Yes CROWN DELIVERY & LOGISTICS INC PO BOX 76 NEW YORK NY 10018‐0002 Yes THE TELCAR GROUP 25 ANDREA RD HOLBROOK NY 11741‐4310 Yes SANFORD INDUSTRIAL CONTRACTORS INC PO BOX 25072 FARMINGTON NY 14425‐0072 Yes SMITH MCDONALD CORP 1270 NIAGARA ST BUFFALO NY 14213‐1502 Yes TODD BRACHER STUDIO LLC 63 FLUSHING AVE UNIT 195 BROOKLYN NY 11205‐1072 Yes MOTO FILMS LLC 140 METROPOLITAN AVE NO 6 BROOKLYN NY 11249‐3921 Yes NUGGET HILL LLC PO BOX 367 WAYLAND NY 14572‐1113 Yes ENVOY ENVIRONMENTAL CONSULTANTS INC 57 AMBROSE ST ROCHESTER NY 14608‐1215 Yes AR KROPP CO & SONS 1515B 5TH INDUSTRIAL CT BAY SHORE NY 11706‐3401 Yes LEGENDARY INC LLC PO BOX 1561 WESTHAMPTON  NY 11978‐7561 Yes PARTYMAN LLC 1515 W HENRIETTA RD AVON NY 14414‐9409 Yes BUSINESS MANAGEMENT INTERNATIONAL INC 529 W 42ND ST FL 4 STE L NEW YORK NY 10036‐6220 Yes MIDRE MECHANICAL CORP 6001 NORTHERN BLVD WOODSIDE NY 11377‐2226 Yes HUNT COUNTRY COMPONENTS LTD 44 FINCH RD NORTH SALEM NY 10560‐1507 Yes NORTHEAST INDUSTRIAL TECHNOLOGIES PO BOX 55 LE ROY NY 14482‐0055 Yes AC DESK CO INC 249 ELM PL MINEOLA NY 11501‐2952 Yes GEER DUNN OFFICE FURNITURE DIV 309 PRENDERGAST AVE JAMESTOWN NY 14701‐5317 Yes SMIDGENS INC 7336 COMMUNITY DR LIMA NY 14485‐9772 Yes SECURITY BY DESIGN 155 SULLIVAN LN WESTBURY NY 11590‐3221 Yes CURRAN & CONNORS INC 140 ADAMS AVE STE 20C HAUPPAUGE NY 11788‐3618 Yes DAVID G ROSEN INC 25 S SERVICE RD JERICHO NY 11753‐1054 Yes CARNEGIE TEXTILES 110 N CENTRE AVE ROCKVILLE CENTRNY 11570‐3934 Yes ACCENT COMMERCIAL FURNITURE INC 3 INTERSTATE AVE ALBANY NY 12205‐5331 Yes ATLANTIC GROUP FPPM INC, THE 1156 AVE OF THE AMERICAS FL 9 NEW YORK NY 10036‐2702 Yes MONARCH METAL FABRICATION 1625 SYCAMORE AVE BOHEMIA NY 11716‐1728 Yes RELIABLE CLEANING INC 57 RUSSELL RD GARDEN CITY NY 11530‐1933 Yes MARK POLLACK AND ASSOCIATES INC 150 VARICK ST NEW YORK NY 10013‐1218 Yes PREMIER SUPPLIES USA INC 460 W 34TH ST NEW YORK NY 10001 Yes CAITLIN OFFICE INTERIORS 515 N MAIN ST NEWARK NY 14513‐1162 Yes TOMPKINS METAL FINISHING INC 6 APOLLO DR BATAVIA NY 14020‐3002 Yes MDA SOLUTIONS 3445 WINTON PL STE 215 ROCHESTER NY 14623‐2950 Yes APEX ARIDYNE CORP MILLBERG FACTORS NEW YORK NY 10016‐1589 Yes ASSOCIATED INDUSTRIAL RIGGERS CORP 5854 BUTTERNUT DR EAST SYRACUSE NY 13057‐9513 Yes QUALITY OFFICE ENVIRONMENTS 127 MAIN ST GENESEO NY 14454‐1261 Yes LBS FURNITURE SOLUTIONS LLC 8 CLEARVIEW DR SPENCERPORT NY 14559‐1118 Yes COMPAK NY CORPORATION 14727 175TH ST JAMAICA NY 11434‐5462 Yes DICKARD WIDDER INDUSTRIES INC 5602 MASPETH AVE MASPETH NY 11378‐2248 Yes BUCKPITT & CO INC 88 UNIVERSITY AVE ROCHESTER NY 14605‐2928 Yes ICE SYSTEMS INC PO BOX 11126 HAUPPAUGE NY 11788‐0934 Yes BATTERY POWER SYSTEMS INC 6838 ELLICOTT DR STE 6 EAST SYRACUSE NY 13057‐1043 Yes JOHN PETERS PHOTOGRAPHY 825 MAIN ST BUFFALO NY 14203‐1216 Yes SUNSET ROOFING LLC 3220 LEHIGH ST CALEDONIA NY 14423‐1078 Yes OMNIA REGION 4 | RFP # 19-18 | 12.11.2019 180 M/W/SBE Participation Plan Party Name ADDRESS1 CITY STATE ZIP MBE, SBE, or WBE   CERTIFICATION ELASTICCO LLC 363 PROSPECT AVE # 1 BROOKLYN NY 11215‐5519 Yes AL‐LEE INSTALLATIONS INC 237 W 35TH ST STE 200 NEW YORK NY 10001‐1905 Yes HUMMELS OFFICE EQUIPMENT INC PO BOX 351 HERKIMER NY 13350‐0351 Yes CARONE PAINTING INC 19 FULTON ST DANSVILLE NY 14437‐1422 Yes AMERICAN PRINTING & OFFICE SUPPLIES 867 FLATBUSH RD KINGSTON NY 12401‐7315 Yes SAFE DRIVER SOLUTIONS 6653 WOODRUFF RD LIMA NY 14485‐9429 Yes KANANI MAHELONA DESIGN CONSULTANT 515 W 52ND ST APT 21N NEW YORK NY 10019‐5279 Yes HARDEN FURNITURE LLC 8550 MILL POND WAY MC CONNELLSVIL NY 13401‐1800 Yes EPIC 919 LLC 15 WATTS ST FL 5 NEW YORK NY 10013‐1677 Yes INSCAPE OFFICE SPECIALTY 221 LISTER AVE FALCONER NY 14733‐1459 Yes ECOVATIVE DESIGN LLC 70 COHOES AVE GREEN ISLAND NY 12183‐1519 Yes CORR DISTRIBUTORS INC 89 PEARCE DR BUFFALO NY 14226‐4933 Yes B‐I‐L OFFICE FURNITURE INC 6165 METROPOLITAN AVE MIDDLE VILLAGE NY 11379‐1602 Yes KATHLEEN A COLSON ASSOCIATES INC 127 SHADOW WOOD DR EAST AMHERST NY 14051‐1735 Yes EVERCORE GROUP LLC 55 E 52ND ST NEW YORK NY 10055‐0002 Yes FACILITIES INSTALLATION RELOCATION & MANAGPO BOX 880 HONEOYE NY 14471‐0880 Yes MANHATTAN HOME DESIGN 325 W 38TH ST STE 404 NEW YORK NY 10018‐9660 Yes ARLOTT OFFICE PRODUCTS INC 820 CHARLOTTE ST UTICA NY 13501‐2913 Yes T F NUGENT INC 10 ROCKEFELLER PLZ NEW YORK NY 10020‐1903 Yes ERIN RUBY DESIGN LLC PO BOX 20451 NEW YORK NY 10025‐1520 Yes RAY BLOCK STATIONERY COMPANY INC, THE 3 PLAINFIELD AVE FLORAL PARK NY 11001‐2130 Yes SERVEX US 1838 2ND AVE NEW YORK NY 10128‐3861 Yes EVENING STAR COFFEE ROASTERS LLC 24 BRIDGE CIR AVON NY 14414‐9792 Yes WATER STREET BRASS PO BOX 463 LAKEWOOD NY 14750‐0463 Yes ANDREA BRIZZI PHOTOGRAPHY PO BOX 20201 NEW YORK NY 10014‐0710 Yes VALLEY ENERGY SERVICES LLC 10121 POAGS HOLE RD DANSVILLE NY 14437‐9580 Yes SWARTHOUT RECYCLING LLC 1514 COUNTY ROAD 19 BEAVER DAMS NY 14812‐9719 Yes IPREO LLC 1359 BROADWAY FL 2 NEW YORK NY 10018‐7123 Yes GHISLAINE VINAS STUDIOS 139 FULTON ST RM 807 NEW YORK NY 10038‐2532 Yes MARY BAYER DESIGN 97 VICTOR MENDON RD MENDON NY 14506‐9715 Yes OFFICE SOLUTION GROUP LLC 28 W 36TH ST FL 4 NEW YORK NY 10018‐8006 Yes NOVITA COMMUNICATIONS 277 BROADWAY STE 201 NEW YORK NY 10007‐2040 Yes ARPA USA INC 62 GREENE ST NEW YORK NY 10012‐4346 Yes WS&A 172 E 4TH ST APT 12F NEW YORK NY 10009‐7317 Yes QUEST ASSOCIATES 25 CHATHAM CT ORCHARD PARK NY 14127‐2081 Yes WORKPLACE INTERIORS LLC 400 PACKETTS LANDING FAIRPORT NY 14450‐1576 Yes THOMAS M AMATO 5102 21ST ST FL 5 LONG ISLAND CIT NY 11101‐5838 Yes KURT BROWNELL PHOTOGRAPHY 72 CASCADE DR ROCHESTER NY 14614‐1143 Yes TRUTH COLLECTIVE LLC 12 AQUEDUCT ST STE 100 ROCHESTER NY 14614‐1927 Yes DELTA HARDWOOD FLOORING 6804 STOKES WESTERNVILLE RD AVA NY 13303‐1712 Yes ABC FIRE LIFE SAFETY INC 2450 47TH ST ASTORIA NY 11103‐1010 Yes NORTHEAST BUSINESS INTERIORS LLC 187 MARGARET ST STE A PLATTSBURGH NY 12901‐1837 Yes DUNN AND RICE DESIGN INC 16 GOODMAN ST N STE 100 ROCHESTER NY 14607‐1554 Yes THE FINISHING LINE CO PO BOX 135 LEROY NY 14482‐0135 Yes GANGI PLUMBING & HEATING CONTRACTORS IN6901 10TH AVE BROOKLYN NY 11228‐1201 Yes D TRAYNOR ELECTRICAL CORP 372 8TH AVE NEW YORK NY 10001‐4849 Yes DANSVILLE LOGGING AND LUMBER CORP 10903 ROUTE 36 DANSVILLE NY 14437‐9444 Yes LANDINO EXCAVATING 106 N LACKAWANNA ST WAYLAND NY 14572‐1132 Yes EAST PATTERN & MODEL CORP 769 TRABOLD RD ROCHESTER NY 14624‐2547 Yes ALLE DESIGNS LLC PO BOX 961 AMHERST NY 14226‐0961 Yes JAMESTOWN CONTAINER CORPORATION PO BOX 14 JAMESTOWN NY 14702‐0014 Yes N & S BUSINESS INTERIORS 23 IRON MOUNTAIN RD WARWICK NY 10990‐3308 Yes OMNI SECURITY ROCHESTER INC 1425 MOUNT READ BLVD STE 250 ROCHESTER NY 14606‐2844 Yes WALTER COLLEY IMAGES INC 174 GRIFFITH ST ROCHESTER NY 14607‐3515 Yes BUTLER CONTRACTING LLC 112 FRONT ST HORNELL NY 14843‐2229 Yes ENVIRONMENTAL CONSTRUCTION GROUP INC PO BOX 485 WAYLAND NY 14572‐0485 Yes OMNIA REGION 4 | RFP # 19-18 | 12.11.2019 181 M/W/SBE Participation Plan Party Name ADDRESS1 CITY STATE ZIP MBE, SBE, or WBE   CERTIFICATION SPECTOR GROUP 183 MADISON AVE RM 201 NEW YORK NY 10016‐4404 Yes JAM CONSULTANTS INC 104 W 29TH ST FL 9 NEW YORK NY 10001‐5310 Yes KELLEY DRYE & WARREN LLP 101 PARK AVE NEW YORK NY 10178‐0002 Yes CFS ENGINEERING PC 228 E 45TH ST FL 5 NEW YORK NY 10017‐3303 Yes ARCHSTONE BUILDERS LLC 242 W 30TH ST RM 1003 NEW YORK NY 10001‐1015 Yes INTERNATIONAL WAREHOUSE GROUP INC 290 SPAGNOLI RD MELVILLE NY 11747‐3519 Yes BRAD ASCALON STUDIO LLC 342 E 84TH ST APT 4 NEW YORK NY 10028‐4431 Yes STUDIOFYNN LLC 37 SCHILDBACH RD POUND RIDGE NY 10576‐1450 Yes CRS ‐ CORPORATE RELOCATION SYSTEMS INC 6454 MAURICE AVE MASPETH NY 11378‐1335 Yes JET X DELIVERY 270 BUELL RD ROCHESTER NY 14624‐3100 Yes HILTON SPENCERPORT EXPRESS INC PO BOX 55 KENDALL NY 14476‐0055 Yes 52X CONSULTING LLC 33 E 20TH ST FL 3 NEW YORK NY 10003‐1351 Yes BECKERS POULTRY FARM 11789 SCHRADER RD WAYLAND NY 14572‐9708 Yes AB FLOWTEK PO BOX 23317 ROCHESTER NY 14692‐3317 Yes ALAN MARGOLIN & ASSOCIATES CONSULTING EN420 LEXINGTON AVE RM 2738 NEW YORK NY 10170‐2739 Yes THE PARRINELLO LAW FIRM LLP 36 W MAIN ST STE 400 ROCHESTER NY 14614‐1707 Yes STUDIO OFFICE SOLUTIONS LLC DO NOT USE NEW YORK NY 10036‐5465 Yes AP PROFESSIONALS OF ROCHESTER LLC PO BOX 8000 BUFFALO NY 14267‐0002 Yes SECOND MILO WOODCRAFT 3049 ROUTE 14A PENN YAN NY 14527‐8735 Yes FOCAL POINT ARCHITECTURE 498 7TH AVE FL 17 NEW YORK NY 10018‐6798 Yes MOLDOW ASSOCIATES INC 96 ATLANTIC AVE STE 202 LYNBROOK NY 11563‐3461 Yes JACOMB LLC 1175 PITTSFORD VICTOR RD STE 120PITTSFORD NY 14534‐3831 Yes IGNELZI INTERIORS INC 9805 217TH ST QUEENS VILLAGENY 11429‐1234 Yes OMNI ELEVATOR CORPORATION 41 CHESTNUT ST ROCHESTER NY 14604‐2303 Yes SPIRION LLC 641 LEXINGTON AVE FL 13 NEW YORK NY 10022‐4503 Yes JIM TESTANI TENT RENTALS 1091 COUNTY ROUTE 53 ARKPORT NY 14807‐9341 Yes STEARNS POULTRY FARM 900 ROUTE 244 ALFRED STATION NY 14803‐9761 Yes ADVANTAGE CLEANING SERVICES INC 24A PARK DR HORNELL NY 14843‐2213 Yes RICKS MEASURING MACHINE SERVICES 7 PRECHTL CT MILLER PLACE NY 11764‐2821 Yes NEVILLE MFG SVCS & DIST INC 2320 CLINTON ST BUFFALO NY 14227‐1735 Yes CONDUCTOR ELECTRICAL SERVICES 286 E 236TH ST BRONX NY 10470‐2114 Yes GLADSTONE PLACE PARTNERS LLC 485 MADISON AVE FL 4 NEW YORK NY 10022‐5820 Yes RICKS PAINTING & DECORATING CORP 1357 BROADWAY STE 524 NEW YORK NY 10018‐7101 Yes SIMPLY AUTUMN CAFE & RESTAURANT INC 6 N MAIN ST WAYLAND NY 14572‐1032 Yes FINE INTERIORS INC 838 MCLEAN AVE YONKERS NY 10704‐3924 Yes HEALTH & EDUCATIONAL EQUIPMENT CORP 1371 CHURCH ST STE 5 BOHEMIA NY 11716‐5026 Yes NOWNAO INC 100 N 3RD ST APT 4E BROOKLYN NY 11249‐3913 Yes PHILLIPS CONSULTING FIRM INC 807 CASTLETON AVE STATEN ISLAND NY 10310‐1804 Yes MODERN COATING & RESEARCH INC 400 E MAIN ST PALMYRA NY 14522‐1132 Yes SEAMLESS DECORATING 1533 CREEK ST ROCHESTER NY 14625‐1159 Yes SERVICEMASTER BY PAGANO 38 CHAPEL ST MOUNT MORRIS NY 14510‐1204 Yes BETH DICKSTEIN ENTERPRISES 665 BROADWAY STE 704 NEW YORK NY 10012‐2330 Yes MICHAEL J HEIMAN 1627 COUNTY ROUTE 90 DANSVILLE NY 14437‐9469 Yes THE MARKETING COLLABORATIVE 529 ROBINDALE DR WEBSTER NY 14580‐4083 Yes CERUTTI + CO LLC 35 E 85TH ST APT 10B NEW YORK NY 10028‐0964 Yes PAUL GODWIN PHOTOGRAPHY 92 PINEHURST AVE APT 4J NEW YORK NY 10033‐1710 Yes SHENOUDA ASSOCIATES INC 52 CAVERSHAM WOODS PITTSFORD NY 14534‐2888 Yes TOP NOTCH COURIERS INC 176 RIVINGTON ST NEW YORK NY 10002‐2515 Yes CAST INDUSTRIES LLC 303 TREMONT ST ROCHESTER NY 14608‐2314 Yes HAGER ENGINEERING 8298 OAK HILL RD ARKPORT NY 14807‐9343 Yes BENNETT CAREY COLLISION LLC 63328 STATE ROUTE 415 COHOCTON NY 14826‐9686 Yes ST VINCENT PRESS 250 CUMBERLAND ST STE 100 ROCHESTER NY 14605‐2847 Yes VRD CONTRACTING INC 25 ANDREA RD HOLBROOK NY 11741‐4310 Yes SOS SECURITY LLC PO BOX 21577 NEW YORK NY 10087‐1577 Yes JABBRRBOX LLC 4545 CENTER BLVD APT 2413 LONG ISLAND CIT NY 11109‐5950 Yes CANFIELD & TACK INC 925 EXCHANGE ST ROCHESTER NY 14608‐2802 Yes OMNIA REGION 4 | RFP # 19-18 | 12.11.2019 182 M/W/SBE Participation Plan Party Name ADDRESS1 CITY STATE ZIP MBE, SBE, or WBE   CERTIFICATION JEREMY GARCIA 800 RED MILLS RD WALLKILL NY 12589‐3281 Yes INSTALLRITE SYSTEMS 325 PARK AVE ROCHESTER NY 14607‐2700 Yes FOOSSA LLC 33 IRVING PL FL 3 NEW YORK NY 10003‐2332 Yes FRONT STAGE SOUND INC 2586 42ND ST ASTORIA NY 11103‐2806 Yes MATTHEW BEDNARZ 5328 GROVELAND RD GENESEO NY 14454‐9549 Yes WOODLAND INTL TRANSPORT CO INC 1979 MARCUS AVE STE 214 NEW HYDE PARK NY 11042‐1002 Yes YOUNG & COMPANY CPAS LLP 1425 JEFFERSON RD ROCHESTER NY 14623‐3139 Yes MEC USA INC 1053 E 13TH ST APT D6 BROOKLYN NY 11230‐4249 Yes BUTLER EXCAVATING & CONCRETE 1623 COUNTY ROUTE 109 HORNELL NY 14843‐9417 Yes C&R FOOD SERVICE INC PO BOX 280 MOUNT MORRIS NY 14510‐0280 Yes PIVOTAL SOLUTIONS INC 3 GRACE AVE STE 162 GREAT NECK NY 11021‐2400 Yes DESIGNER PAGES TECHNOLOGIES 22 W 21ST ST FL 5 NEW YORK NY 10010‐6944 Yes HOWARD WECHSLER 67 WILLIAM ST ROCKVILLE CENTRNY 11570‐2527 Yes COP SECURITY INC 1200A SCOTTSVILLE RD STE 390D ROCHESTER NY 14624‐5711 Yes DINOSAW INC 340 POWER AVE HUDSON NY 12534‐2447 Yes SUPPLY CHIMP 228 PARK AVE S #36842 NEW YORK NY 10003‐1502 Yes DYNAMIC SAW INC 263 RANSOM RD LANCASTER NY 14086‐9633 Yes JULIENNE KATHERINE TARASKA 295 SAINT MARKS AVE APT 3A BROOKLYN NY 11238‐3642 Yes KGFARE CATERING & EVENTS LLC 367 W 35TH ST APT 2 NEW YORK NY 10001‐1718 Yes RBE ASSOCIATES LLC 157 PLEASANT WAY PENFIELD NY 14526‐2223 Yes NHEGA LLC 740 BROADWAY STE 604 NEW YORK NY 10003‐9518 Yes MULLEN INDUSTRIAL HANDLING CORP PO BOX 246 EAST SYRACUSE NY 13057‐0246 Yes THE BERMAN GROUP 380 LEXINGTON AVE RM 1920 NEW YORK NY 10168‐1998 Yes RICH BRILLIANT WILLING 67 34TH ST UNIT 5 BROOKLYN NY 11232‐2010 Yes SJB SERVICES INC 5167 S PARK AVE HAMBURG NY 14075‐1503 Yes R3 COMMUNICATIONS 328 FRANLEE LN VICTOR NY 14564‐9271 Yes SK WORLDWIDE LTD 1227 MAIN ST STE 103 PORT JEFFERSON NY 11777‐2227 Yes NYC UBER RUSH LLC 255 W 36TH ST RM 506 NEW YORK NY 10018‐7731 Yes OATKA CREEK PROPERTY MAINTENANCE 6229 OATKA RD PERRY NY 14530‐9548 Yes ROSNER ORTMAN & MOSS PARTNERS LLC CAXTON BUILDING 812 HURON RD ECLEVELAND OH 44115‐1172 Yes SEAGATE OFFICE PRODUCTS 1044 HAMILTON DR HOLLAND OH 43528‐8210 Yes ENGINEERED PROFILES LLC 2141 FAIRWOOD AVE COLUMBUS OH 43207‐1753 Yes OFFICE FURNITURE SOURCE 2920 E KEMPER RD CINCINNATI OH 45241‐1822 Yes STAFAST PRODUCTS PO BOX 932481 CLEVELAND OH 44193‐0013 Yes PROJECTMATRIX CORPORATION 11240 CORNELL PARK DR STE 102 BLUE ASH OH 45242‐1800 Yes NCS PO BOX 24101 CLEVELAND OH 44124‐0101 Yes DORN COLOR INC 11555 BEREA RD CLEVELAND OH 44102‐3522 Yes QUALITY THREAD & NOTIONS CO PO BOX 39307 SOLON OH 44139‐0307 Yes CLARA I BROWN INTERIORS INC 5305 COURTNEY PL COLUMBUS OH 43235‐3474 Yes CHARLES RITTER CO 35 W 6TH ST MANSFIELD OH 44902‐1038 Yes BORDEN OFFICE EQUIPMENT CO 141 N 5TH ST STEUBENVILLE OH 43952‐2127 Yes KING BUSINESS INTERIORS INC 1400 GOODALE BLVD STE 102 COLUMBUS OH 43212‐3777 Yes FALLS COMMUNICATIONS FLR 50 PUBLIC SQ FL 25 CLEVELAND OH 44113‐2299 Yes INTERSTATE CHEMICAL CO INC PO BOX 931412 CLEVELAND OH 44193‐1573 Yes NORTHERN CONTOURS INC PO BOX 714975 COLUMBUS OH 43271‐4975 Yes PLYTECH CORP PO BOX 633778 CINCINNATI OH 45263‐3778 Yes RAFTERY DESIGN INC 4864 WALTHAM CROSSING AVE NWCANTON OH 44718‐1595 Yes HOLLAND ASSOCIATES LLC 316 W 4TH ST STE 201 CINCINNATI OH 45202‐2675 Yes SEIBOLD BAKER ASSOC 122 W FRONT ST STE H PERRYSBURG OH 43551‐1467 Yes INNOVATIVE OFFICE SOLUTIONS INC 8016 INDUSTRIAL DR MARIA STEIN OH 45860‐9546 Yes OFFICE PARTNERS LLC 826 E EDGERTON ST BRYAN OH 43506‐1412 Yes KREBER 2580 WESTBELT DR COLUMBUS OH 43228‐3827 Yes AMERICAN INTERIORS INC 302 S BYRNE RD BLDG 100 TOLEDO OH 43615‐6208 Yes SHAFFER METAL FAB INC 2031 COMMERCE DR SIDNEY OH 45365‐9393 Yes AMERICAN VENEER EDGEBANDING CO 1700 JAMES PKWY HEATH OH 43056‐4027 Yes INTERIOR INSTALLATIONS INC 6299 BUSCH BLVD COLUMBUS OH 43229‐1801 Yes OMNIA REGION 4 | RFP # 19-18 | 12.11.2019 183 M/W/SBE Participation Plan Party Name ADDRESS1 CITY STATE ZIP MBE, SBE, or WBE   CERTIFICATION DUPLER OFFICE 330 W SPRING ST COLUMBUS OH 43215‐7317 Yes ROLL‐KRAFT PO BOX 74003 CLEVELAND OH 44194‐4003 Yes SHIPLEYS OFFICE SUPPLY & FURNITURE INC 10 N FOSTER ST NORWALK OH 44857‐1502 Yes M BOHLKE VENEER CORP 8375 N GILMORE RD FAIRFIELD OH 45014‐2101 Yes GMI COMPANIES 2999 HENKLE DR LEBANON OH 45036‐9260 Yes KEN ALTIERO & ASSOCIATES INC 1584 TAMARISK TRL POLAND OH 44514‐3632 Yes CROWN CREDIT COMPANY PO BOX 640352 CINCINNATI OH 45264‐0352 Yes TEMPLE SQUARE INTERIORS 641 W MARKET ST AKRON OH 44303‐1411 Yes DIX & EATON INCORPORATED 200 PUBLIC SQ STE 3900 CLEVELAND OH 44114‐2322 Yes OSUPPLIES.COM 3911 VENICE RD SANDUSKY OH 44870‐8115 Yes MAYFRAN INTERNATIONAL INC 6650 BETA DR CLEVELAND OH 44143‐2352 Yes NICOLA GUDBRANSON AND COOPER LLC 25 W PROSPECT AVE STE 1400 CLEVELAND OH 44115‐1048 Yes SPECTRACAM LLC 1112 RACE DR TROY OH 45373‐4228 Yes OPEN SYSTEMS TECHNOLOGIES DE LLC PO BOX 72596 CLEVELAND OH 44192‐0002 Yes COLBY MACHINE CO 7591 W VERSAILLES RD COVINGTON OH 45318‐9633 Yes ROBOTS AND PENCILS LP 1215 SUPERIOR AVE E STE M25 CLEVELAND OH 44114‐3282 Yes FRENCH OIL MILL MACHINERY CO PO BOX 920 PIQUA OH 45356‐0920 Yes PHILPOTT RUBBER & PLASTICS 1010 INDUSTRIAL PKWY N BRUNSWICK OH 44212‐4318 Yes ANDERSON‐BOLDS 24050 COMMERCE PARK BEACHWOOD OH 44122‐5833 Yes RAFTER EQUIPMENT CORP 12430 ALAMEDA DR STRONGSVILLE OH 44149‐3025 Yes PERFECT MEASURING TAPE CO 1116 N SUMMIT ST TOLEDO OH 43604‐1816 Yes L & M OFFICE FURNITURE 4444 S 91ST E AVE TULSA OK 74145‐4814 Yes FENTON OFFICE SUPPLY CO PO BOX 2257 STILLWATER OK 74076‐2257 Yes HINKLE PRINTING & OFFICE SUPPLIES 110 E PAUL AVE PAULS VALLEY OK 73075‐3419 Yes THOMPSON EDUCATIONAL FURNISHINGS LLC 1400 S FRETZ AVE STE 160 EDMOND OK 73003‐5847 Yes ADMIRAL EXPRESS OFFICE LLC 1823 N YELLOWOOD AVE BROKEN ARROW OK 74012‐9167 Yes METALSOURCE ‐A DIVISION OF BUILDING PRODUPO BOX 269075 OKLAHOMA CITY OK 73126‐9075 Yes SPACES INC (OKLAHOMA)2801 COLTRANE PLACE  STE 1 EDMOND OK 73034 Yes L & M GOVERNMENT FURNITURE LLC 4444 S 91ST E AVE TULSA OK 74145‐4814 Yes OPNW ‐ OFFICE PRODUCTS NATIONWIDE 12600 SW 68TH AVE PORTLAND OR 97223‐8338 Yes NW OFFICE INTERIORS INC 6400 SE LAKE RD STE 375 MILWAUKIE OR 97222‐2186 Yes PACIFIC FURNISHINGS 421 SW 2ND AVE PORTLAND OR 97204‐3403 Yes EATON GROUP LLC 1001 SE WATER AVE STE 400 PORTLAND OR 97214‐2150 Yes DESK DEALER, THE PO BOX 822 SALEM OR 97308‐0822 Yes J THAYER COMPANY INC 15802 UPPER BOONES FERRY RD LAKE OSWEGO OR 97035‐4066 Yes ROSE CITY OFFICE FURNISHINGS 5130 N BASIN AVE #1 PORTLAND OR 97217‐3545 Yes KING OFFICE EQUIPMENT & DESIGNS PO BOX 631 ALBANY OR 97321‐0203 Yes ALL‐WAYS TRUCKING INC 3639 AVIATION WAY MEDFORD OR 97504‐9758 Yes TRANSACTION TAX RESOURCES INC 3850 NE THREE MILE LN MCMINNVILLE OR 97128‐9402 Yes STUDIO GORM 3859 E AMAZON DR EUGENE OR 97405‐4564 Yes XPERIENCE INC LLC 644 ASHLAND CREEK DR ASHLAND OR 97520‐2739 Yes MOODY AND ASSOCIATES INC 11548 COTTON RD MEADVILLE PA 16335‐8200 Yes BULLDOG OFFICE PRODUCTS INC 500 GLASS RD PITTSBURGH PA 15205‐9407 Yes WATT OFFICE AND DESIGN PO BOX 577 WARREN PA 16365‐0577 Yes HAMPTON OFFICE PRODUCTS 248 DONOHOE RD GREENSBURG PA 15601‐6987 Yes BENJAMIN ROBERTS LTD 240 N PRINCE ST LANCASTER PA 17603‐3528 Yes MOI INC PO BOX 826500 PHILADELPHIA PA 19182‐6500 Yes EICHOLTZ COMPANY PO BOX 69 NEW OXFORD PA 17350‐0069 Yes MCCARTNEYS INC 819 HOWARD AVE ALTOONA PA 16601‐4727 Yes MT LEBANON OFFICE EQUIPMENT CO 1817 BANKSVILLE RD PITTSBURGH PA 15216‐3103 Yes NITTANY OFFICE EQUIPMENT INC 1207 S ATHERTON ST STATE COLLEGE PA 16801‐6202 Yes WERZALIT OF AMERICA INC 40 HOLLEY AVE BRADFORD PA 16701‐1809 Yes PHILLIPS WORKPLACE INTERIORS INC PO BOX 61020 HARRISBURG PA 17106‐1020 Yes HUFFMANS OFFICE EQUIPMENT CO 5318 LYCOMING MALL DR MONTOURSVILLE PA 17754‐8318 Yes COFCO OFFICE FURNISHINGS 2200 N AMERICAN ST PHILADELPHIA PA 19133‐3305 Yes DOUGHERTY OFFICE SUPPLY 234 N ARCH ST LANCASTER PA 17603‐3516 Yes OMNIA REGION 4 | RFP # 19-18 | 12.11.2019 184 M/W/SBE Participation Plan Party Name ADDRESS1 CITY STATE ZIP MBE, SBE, or WBE   CERTIFICATION RSC LLC 461 N 3RD ST STE 500 PHILADELPHIA PA 19123‐4111 Yes SUPPLYSOURCE INC 415 W 3RD ST WILLIAMSPORT PA 17701‐6007 Yes A POMERANTZ & CO 123 S BROAD ST STE 1260 PHILADELPHIA PA 19109‐1044 Yes PHS OFFICE SOLUTIONS LLC DO NOT USE CARNEGIE PA 15106‐1021 Yes CHASE MANUFACTURING 9 PENNSYLVANIA AVE CORRY PA 16407‐1603 Yes EDGEMATE INC PO BOX 72 ROARING SPRINGPA 16673‐0072 Yes RT MACHINE COMPANY INC 201 BOAK AVE HUGHESVILLE PA 17737‐9082 Yes PEMCO 5335 PROGRESS BLVD BETHEL PARK PA 15102‐2545 Yes TANNER OF PA INC 7813 DERRY ST HARRISBURG PA 17111‐5265 Yes ADVANCED OFFICE ENVIRONMENTS INC 160 QUAKER LN MALVERN PA 19355‐2479 Yes ADVANCED FURNITURE SOLUTIONS 312 W WASHINGTON AVE DUBOIS PA 15801‐1886 Yes J G EDELEN CO INC PO BOX 824952 PHILADELPHIA PA 19182‐4952 Yes MTL 1325 SEN ROBERT MELLOW DR JESSUP PA 18434‐1825 Yes OFFICE ENVIRONMENTS (BRISTOL)1500 GRUNDY LN BRISTOL PA 19007‐1521 Yes TOP TO BOTTOM INTERIORS INC PO BOX 511 ALTOONA PA 16603‐0511 Yes CORPORATE ENVIRONMENTS (BETHLEHEM) 605 E BROAD ST BETHLEHEM PA 18018‐6332 Yes RESOURCE PARTNERSHIP 600 CLARK AVE KING OF PRUSSIA PA 19406‐1433 Yes TAPECON INC PO BOX 200994 PITTSBURGH PA 15251‐0994 Yes BHK OF AMERICA PO BOX 820822 PHILADELPHIA PA 19182‐0822 Yes TRANSWALL PO BOX 1930 WEST CHESTER PA 19380‐0147 Yes ENTERWORKS ACQUISITION INC PO BOX 645030 PITTSBURGH PA 15264‐5030 Yes WORKSPACE SOLUTIONS PA INC 4783 HARLANSBURG RD SLIPPERY ROCK PA 16057‐6811 Yes ATRIUM STAFFING LLC 625 LIBERTY AVE STE 200 PITTSBURGH PA 15222‐3131 Yes OFFICE FURNITURE PLUS INC 500 PINE ST STE 2 HOLMES PA 19043‐1452 Yes STONE OFFICE EQUIPMENT INC 321 PEAR ST SCRANTON PA 18505‐1621 Yes OFFICE SERVICE COMPANY 1009 TUCKERTON CT READING PA 19605‐1177 Yes CORTINA LEATHERS PO BOX 6135 HERMITAGE PA 16148‐0922 Yes JACOB HOLTZ COMPANY 10 INDUSTRIAL HWY ESSINGTON PA 19029‐1001 Yes ENUTRON INDUSTRIAL CORPORATION 1332 MCDIVITT DR BLUE BELL PA 19422‐3355 Yes MCKENNA & COMPANY LLC 567 TWICKENHAM RD GLENSIDE PA 19038‐2038 Yes MINITAB INC 1829 PINE HALL RD STATE COLLEGE PA 16801‐3210 Yes WRIGLEYS BUSINESS PRODUCTS & SERVICES LLC 1090B N READING AVE BOYERTOWN PA 19512‐8967 Yes RELIANT MACHINERY USA 1836 E ONTARIO ST PHILADELPHIA PA 19134‐2004 Yes MACDONALD ILLIG JONES & BRITTON LLP 100 STATE ST STE 700 ERIE PA 16507‐1459 Yes FIRST RIVER LCC 700 RIVER AVE STE 230 PITTSBURGH PA 15212‐5907 Yes NEWTOWN OFFICE & CPU SUPPLY INC 31 FRIENDS LN NEWTOWN PA 18940‐1803 Yes CRITEO CORP PO BOX 392255 PITTSBURGH PA 15251‐9255 Yes RICHTER DRAFTING & OFFICE SUPPLY CO INC PO BOX 64288 SOUDERTON PA 18964‐0288 Yes GV ANTHONY CO INC 1055 BOOT RD DOWNINGTOWNPA 19335‐4074 Yes LENAPE TOOLING INC 7 E WALNUT ST PERKASIE PA 18944‐1631 Yes LINK INTERIORS PO BOX 506 MORGANTOWN PA 19543‐0506 Yes CMI CREDIT MEDIATORS INC PO BOX 28851 PHILADELPHIA PA 19151‐0851 Yes IPCO US LLC PO BOX 7247 PHILADELPHIA PA 19170‐0001 Yes TINIUS OLSEN TESTING MACHINE COMPANY PO BOX 7780 PHILADELPHIA PA 19182‐0001 Yes HOSPITALITY GAL LLC 221 TRIMBLE RD THORNTON PA 19373‐1001 Yes LUCIFER FURNACES INC 2048 BUNNELL R WARRINGTON PA 18976‐2088 Yes YARD TRUCK SPECIALISTS INC 1510 FORD RD BENSALEM PA 19020‐4506 Yes KENT CORPORATION PO BOX 5051 GREENSBURG PA 15601‐5058 Yes BOYCE PRODUCTS LTD 205 CONKLIN HILL RD DAMASCUS PA 18415‐3007 Yes ENERGAGE LLC 397 EAGLEVIEW BLVD STE 200 EXTON PA 19341‐1150 Yes J & J MATERIAL HANDLING SYSTEMS INC 1820 FRANKLIN ST COLUMBIA PA 17512‐2050 Yes IFR FURNITURE RENTAL & SALES 7035 JONESTOWN RD HARRISBURG PA 17112‐3617 Yes EXCALIBUR DATA SYSTEMS 115 SAGAMORE HILL RD PITTSBURGH PA 15239‐2919 Yes PURPLE DIAMOND PACKAGING LLC 183 MIKRON RD BETHLEHEM PA 18020‐9476 Yes SKILL SURVEY INC 1235 WESTLAKES DR STE 330 BERWYN PA 19312‐2413 Yes MAGIC TRANSPORT INC PO BOX 360729 SAN JUAN PR 00936‐0729 Yes OMNIA REGION 4 | RFP # 19-18 | 12.11.2019 185 M/W/SBE Participation Plan Party Name ADDRESS1 CITY STATE ZIP MBE, SBE, or WBE   CERTIFICATION GRC EXECUTIVE LLC 1353 AVE LUIS VIGOREAUX PMB 300GUAYNABO PR 00966‐2715 Yes CREATIVE OFFICE PAVILION 10 MUTUAL PL PROVIDENCE RI 02906‐3614 Yes HERALD OFFICE SOLUTIONS PO BOX 1288 DILLON SC 29536‐1288 Yes YOUNG OFFICE ENVIRONMENTS INC 1280 RIDGE RD GREENVILLE SC 29607‐4626 Yes LORICK OFFICE PRODUCTS CO 910 WASHINGTON ST COLUMBIA SC 29201‐3142 Yes PREFERRED FINISHING TECHNOLOGIES LLC PO BOX 248 BLACKSBURG SC 29702‐0248 Yes AP RECOVERY INC PO BOX 370 MOUNT PLEASANSC 29465‐0370 Yes MCWATERS INC PO BOX 2306 COLUMBIA SC 29202‐2306 Yes GREENVILLE OFFICE SUPPLY CO INC 310 E FRONTAGE RD GREER SC 29651‐6913 Yes WULBERN KOVAL COMPANY INC 1111 MORRISON DR CHARLESTON SC 29403‐3110 Yes BOTTOM LINE MILITARY SALES LLC 286 HALLMARK CIR EASLEY SC 29640‐9697 Yes STRATEGIC INITIAL OUTFITTING TRANSITION SOL 224 SEVEN FARMS DR STE 200 DANIEL ISLAND SC 29492‐7996 Yes STARK DESIGN LLC 19 SUGAR MILL DR OKATIE SC 29909‐4201 Yes AMERICAN FAB & MAINTENANCE PO BOX 469 CHESTERFIELD SC 29709‐0469 Yes BELSER & BELSER PA 1325 PARK ST STE 300 COLUMBIA SC 29201‐3194 Yes AMERICAN PEN & PANEL INC 4360 OLD YORK RD ROCK HILL SC 29732‐8124 Yes BROWN & SAENGER INC PO BOX 84040 SIOUX FALLS SD 57118‐4040 Yes ULTRA TECH EXTRUSIONS 150 COMMERCIAL LN LAKE CITY TN 37769‐2319 Yes MID SOUTH BUSINESS FURNITURE 2200 8TH AVE S NASHVILLE TN 37204‐2206 Yes A‐Z OFFICE RESOURCE INC PO BOX 1317 COLUMBIA TN 38402‐1317 Yes NASHVILLE OFFICE INTERIORS PO BOX 330399 NASHVILLE TN 37203‐7503 Yes A & W SUPPLY INC PO BOX 23209 KNOXVILLE TN 37933‐1209 Yes SYNERGY BUSINESS ENVIRONMENTS 800 6TH AVE S STE 200 NASHVILLE TN 37203‐4641 Yes COS BUSINESS PRODUCTS & INTERIORS PO BOX 5188 CHATTANOOGA TN 37406‐0188 Yes OFFICE SCAPES INC (MEMPHIS)8390 WOLF LAKE DR STE 101 BARTLETT TN 38133‐4182 Yes INSPIRE BUSINESS INTERIORS 725 W WALNUT ST JOHNSON CITY TN 37604‐6523 Yes FACILITY PLANNERS INC PO BOX 128485 NASHVILLE TN 37212‐8485 Yes NORRIS DESIGN LLC 751 FOXRIDGE LN CARYVILLE TN 37714‐3755 Yes TENNSCO CORP PO BOX 440307 NASHVILLE TN 37244‐0307 Yes SMART FURNITURE INC 430 MARKET ST CHATTANOOGA TN 37402‐1203 Yes SPARTA WOODWORKS PO BOX 240 SPARTA TN 38583‐0240 Yes STRIKER SYSTEMS PO BOX 41 WHITE HOUSE TN 37188‐0041 Yes TJ SNOW COMPANY INC PO BOX 22847 CHATTANOOGA TN 37422‐2847 Yes PRODUCTION RESOURCES INC 118 SEABOARD LN STE 106 FRANKLIN TN 37067‐2820 Yes HST CORPORATE INTERIORS LLC 680 RUNDLE AVE NASHVILLE TN 37210‐2872 Yes WORKPLACE FURNITURE INC 6400 SHELBY VIEW DR STE 109 MEMPHIS TN 38134‐7659 Yes METALWORKING SOLUTIONS LLC PO BOX 11067 CHATTANOOGA TN 37401‐2067 Yes CRESCARE INC PO BOX 1019 DAYTON TN 37321‐1002 Yes MAGNUM PRESS INC 725 E MAIN ST ADAMSVILLE TN 38310‐2439 Yes THROOP INSTALLATION LLC 3605 WOODMONT LN NASHVILLE TN 37215‐1711 Yes FINLEY SEARCH 280 SNYDER RD GRAY TN 37615‐2850 Yes THOMPSON RESEARCH GROUP LLC 1033 DEMONBREUN ST STE 625 NASHVILLE TN 37203‐4467 Yes OFFICEWISE FURNITURE & SUPPLY PO BOX 2688 AMARILLO TX 79105‐2688 Yes J R INC PO BOX 2816 UNIVERSAL CITY TX 78148‐1816 Yes CARROLLS DISCOUNT OFFICE FURNITURE CO 5615 S RICE AVE HOUSTON TX 77081‐2117 Yes J TYLER SERVICES INC 5920 MILWEE ST HOUSTON TX 77092‐6214 Yes BUSINESS INTERIORS (EL PASO)28 CONCORD ST STE C EL PASO TX 79906‐4928 Yes PERRY OFFICE PLUS PO BOX 1200 TEMPLE TX 76503‐1200 Yes PLANO OFFICE SUPPLY CO 1405 E PLANO PKWY PLANO TX 75074‐8121 Yes GATEWAY PRINTING AND OFFICE SUPPLY INC 14803 BULVERDE RD SAN ANTONIO TX 78247‐2603 Yes GRAPHIC IMAGE INC PO BOX 203754 DALLAS TX 75320‐3754 Yes DAVID PEARCE CO 2816 JACKSBORO HWY FORT WORTH TX 76114‐1943 Yes DREW FOAM CO INC PO BOX 676832 DALLAS TX 75267‐6832 Yes BROUSSARD GROUP 4985 EISENHAUER RD STE 103 SAN ANTONIO TX 78218‐2203 Yes TOPS SOFTWARE CORPORATION 1301 CENTRAL EXPY S STE 200 ALLEN TX 75013‐8090 Yes THE WELLS GROUP INC 2323 W SAM HOUSTON PKWY N HOUSTON TX 77043‐2018 Yes OMNIA REGION 4 | RFP # 19-18 | 12.11.2019 186 M/W/SBE Participation Plan Party Name ADDRESS1 CITY STATE ZIP MBE, SBE, or WBE   CERTIFICATION ABLES LAND INC PO BOX 7933 TYLER TX 75711‐7933 Yes INTEGRATED FURNITURE SYSTEMS INC 2226 MICHIGAN AVE STE A ARLINGTON TX 76013‐5953 Yes A & W OFFICE SUPPLY INC (CORPUS CHRISTI) 222 S STAPLES ST CORPUS CHRISTI TX 78401‐3018 Yes INDECO SALES INC 805 E 4TH AVE BELTON TX 76513‐2769 Yes HALLMARK OFFICE PRODUCTS INC 5650 GUHN RD STE 124 HOUSTON TX 77040‐6145 Yes GREENWOOD OFFICE OUTFITTERS 2951 SUFFOLK DR STE 640 FORT WORTH TX 76133‐1156 Yes STAR OFFICE PRODUCTS (TEXAS)16810 BARKER SPRINGS RD HOUSTON TX 77084‐5093 Yes TEXAS WILSON OFFICE FURNITURE PO BOX 2114 SAN ANTONIO TX 78297‐2114 Yes VANGUARD ENVIRONMENTS INC 7026 OLD KATY RD STE 103 HOUSTON TX 77024‐2154 Yes CHALLENGE OFFICE PRODUCTS INC 6015 S LOOP E HOUSTON TX 77033‐1041 Yes HERNANDEZ OFFICE SUPPLY PO BOX 1604 NEDERLAND TX 77627‐1604 Yes COASTAL OFFICE SOLUTIONS INC PO BOX 4407 VICTORIA TX 77903‐4407 Yes ANZEA TEXTILES 200‐D NORTH VACEK FORT WORTH TX 76107‐2917 Yes VALDESE WEAVERS INC PO BOX 733362 DALLAS TX 75373‐3362 Yes SMARKETING BUSINESS SYSTEMS 2525 W BELLFORT ST STE 110 HOUSTON TX 77054‐5024 Yes EDUCATORS DEPOT INC 17424 W GRAND PKWY S STE 206 SUGAR LAND TX 77479‐2564 Yes TOTAL OFFICE SOLUTIONS (WACO)3615 FRANKLIN AVE #328 WACO TX 76710‐7364 Yes WORKPLACE RESOURCE LLC 4400 NE LOOP 410 STE 130 SAN ANTONIO TX 78218‐5403 Yes MCKINNEY OFFICE SUPPLY INC 117 W LOUISIANA ST MCKINNEY TX 75069‐4457 Yes GREATER HOUSTON OFFICE PRODUCTS PO BOX 899 LEAGUE CITY TX 77574‐0899 Yes LOOKOUT SERVICES INC PO BOX 1692 STAFFORD TX 77497‐1692 Yes ANDERSEN SCHOEL OFFICE INTERIORS LP 400 LOOKOUT RIDGE BLVD HARKER HEIGHTS TX 76548‐7212 Yes M JARVIE PARTNERSHIP 2801 QUENBY AVE HOUSTON TX 77005‐2331 Yes CARPENTER‐SMITH SOUTHWEST 1414 DRAGON ST DALLAS TX 75207‐3907 Yes SPRUCED INTERIORS LLC 3605 CONFLANS RD IRVING TX 75061‐6323 Yes BISHOPS OFFICE NEEDS 4660 PINE TIMBERS ST STE 132 HOUSTON TX 77041‐9337 Yes TACKETT & ASSOCIATES 2212 STANMORE LN PLANO TX 75025‐5538 Yes SHERMCO INDUSTRIES INC PO BOX 540545 DALLAS TX 75354‐0545 Yes NEUTRAL POSTURE INC 3904 N TEXAS AVE BRYAN TX 77803‐0555 Yes MELIORA TECHNOLOGY 600 W 6TH ST STE 150 FORT WORTH TX 76102‐3689 Yes MEMBERS BUILDING MAINTENANCE LLC 11363 DENTON DR STE 127 DALLAS TX 75229‐3434 Yes OFFICE EDGE 2209 DONLEY DR AUSTIN TX 78758‐4515 Yes ULTIMATE HEALTH RESOURCES LLC 9101 LBJ FWY STE 680 DALLAS TX 75243‐1932 Yes FIRMINS OFFICE CITY PO BOX 951 TEXARKANA TX 75504‐0951 Yes WILTONS OFFICEWORKS LTD PO BOX 5040 BRYAN TX 77805‐5040 Yes G & P OFFICE FURNITURE LTD 506 HIGHWAY 146 S LA PORTE TX 77571‐4832 Yes DC INTERIORS 6896A ALAMO DOWNS PKWY STE 1 SAN ANTONIO TX 78238‐4535 Yes SILSBY NUNES GROUP LLC 8265 KINGSBROOK RD APT 150 HOUSTON TX 77024‐3361 Yes B NEVINS LTD 14006 NEWBERG RD CAT SPRING TX 78933‐5111 Yes WORKSPACE SOLUTIONS LLC (SAN ANTONIO) 3660 THOUSAND OAKS STE 220 SAN ANTONIO TX 78247‐3126 Yes INFASSURE 720 F AVE STE 108 PLANO TX 75074‐6861 Yes CHEMICAL DATA LP 1111 NORTH LOOP W STE 1140 HOUSTON TX 77008‐4719 Yes INTEGRA SUPPORT 3813 HELIOS WAY STE B298 PFLUGERVILLE TX 78660‐8374 Yes TOUCH UP DFW 600 S MACARTHUR BLVD APT 1416 COPPELL TX 75019‐6726 Yes KESTE LLC 6100 W PLANO PKWY STE 1800 PLANO TX 75093‐8230 Yes BRENHAM OFFICE SUPPLY 304 W MAIN ST BRENHAM TX 77833‐3659 Yes OAK CLIFF OFFICE SUPPLY & PRINTING INC 1876 LONE STAR DR DALLAS TX 75212‐5045 Yes CLEANPLANET CHEMICAL INC 6207 BEE CAVE RD STE 165 AUSTIN TX 78746‐5078 Yes VELOCITY BUSINESS PRODUCTS 335 PENNBRIGHT DR STE 104 HOUSTON TX 77090‐5909 Yes CDM360 PO BOX 17304 SUGAR LAND TX 77496‐7304 Yes PROSOURCE PACKAGING INC 14911 STUEBNER AIRLINE RD STE A HOUSTON TX 77069‐2122 Yes CONNECTRAC 1350 MANUFACTURING ST STE 203 DALLAS TX 75207‐7105 Yes CLARUS GLASSBOARDS LLC 8715 HARMON RD FORT WORTH TX 76177‐7501 Yes ABSOLUTE OFFICE PRODUCTS LLC 1801 AUSTIN ST WICHITA FALLS TX 76301‐5222 Yes ICOPY LLC PO BOX 595 DECATUR TX 76234‐0595 Yes FACILITY RX LLC 1769 SHIPMAN DR SAN ANTONIO TX 78219‐2325 Yes OMNIA REGION 4 | RFP # 19-18 | 12.11.2019 187 M/W/SBE Participation Plan Party Name ADDRESS1 CITY STATE ZIP MBE, SBE, or WBE   CERTIFICATION GONZALEZ OFFICE PRODUCTS 2929 LONGHORN BLVD STE 106 AUSTIN TX 78758‐7681 Yes CONTRACT PLANNING LLC 8265 KINGSBROOK RD APT 150 HOUSTON TX 77024‐3361 Yes OFFICEINSIGHT LLC PO BOX 967 CEDAR HILL TX 75106‐0967 Yes SCOTT AND SCOTT LLP 1256 MAIN ST STE 200 SOUTHLAKE TX 76092‐7624 Yes MIDWEST OFFICE SUPPLY ‐ TEXAS 1801 AUSTIN ST WICHITA FALLS TX 76301‐5222 Yes INTELLINUM INC 3705 CASCADES DR MCKINNEY TX 75070‐4803 Yes RECYCLE REVOLUTION LLC 5731 BUFFRIDGE TRL DALLAS TX 75252‐2333 Yes PRECISION BUSINESS SOLUTIONS INC 4514 TRAVIS ST STE 230 DALLAS TX 75205‐5438 Yes COURTNEY SKOTT 2111 AIROLE WAY AUSTIN TX 78704‐3261 Yes QUALIFIED SYSTEMS INSTALLATIONS INC PO BOX 550187 DALLAS TX 75355‐0187 Yes ZEPHYR ENVIRONMENTAL CORPORATION 2600 VIA FORTUNA AUSTIN TX 78746‐7990 Yes GENESIS MILLWORK LLC PO BOX 462187 GARLAND TX 75046‐2187 Yes ENVIRONMENTAL CLEANING SERVICES INC 10830 N CENTRAL EXPY STE 170 DALLAS TX 75231‐1090 Yes BRAIN POWER SERVICES 3833 CONFIDENCE DR FORT WORTH TX 76244‐5723 Yes HERRING DESIGN 1216 HAWTHORNE ST HOUSTON TX 77006‐3820 Yes STONEGATE CAPITAL PARTNERS 8201 PRESTON RD STE 325 DALLAS TX 75225‐6231 Yes TRAIL RIDGE CONSTRUCTION MANAGEMENT LLC 3700 RIVER WALK DR STE 175 FLOWER MOUND TX 75028‐1811 Yes DELEON TRADE LLC 30515 ALDINE WESTFIELD RD SPRING TX 77386‐3337 Yes INDUSTRIAL PROCESS MACHINE CO 1407 GREEN AVE  77630 ORANGE TX 77630‐5538 Yes RELIANT BUSINESS PRODUCTS PO BOX 1604 NEDERLAND TX 77627‐1604 Yes USLU LLC 1201 VISTAWOOD DR MANSFIELD TX 76063‐6283 Yes NEW HORIZONS OF CEDAR RAPIDS PO BOX 679083 DALLAS TX 75267‐9083 Yes HMT SERVICES CORPORATION 12819 WESTMERE DR HOUSTON TX 77077‐3715 Yes APE COMPANIES PO BOX 671023 DALLAS TX 75267‐1023 Yes METROPLEX GENERAL CONTRACTORS 7160 DALLAS PKWY STE 675 PLANO TX 75024‐7280 Yes SUNBELT STUD WELDING 6381 WINDFERN RD HOUSTON TX 77040‐4964 Yes DESKS INC OF UTAH PO BOX 651025 SALT LAKE CITY UT 84165‐1025 Yes MBI BUSINESS DESIGNS LLC PO BOX 524 SALT LAKE CITY UT 84110‐0524 Yes EXACT FINISH INC 2300 S 2300 W WEST VALLEY CIT UT 84119‐2022 Yes RAMSEY MADSEN 5437 LUGE LN PARK CITY UT 84098‐7620 Yes PACKSIZE LLC PO BOX 27236 SALT LAKE CITY UT 84127‐0236 Yes BABCOCK SCOTT & BABCOCK PC 370 E SOUTH TEMPLE FL 4 SALT LAKE CITY UT 84111‐1206 Yes OFFICE FURNITURE SOLUTIONS (SALT LAKE CITY) 4753 S HOLLADAY BLVD HOLLADAY UT 84117‐5420 Yes OFFICE PRODUCTS DEALER, THE 2612 S 1030 W SALT LAKE CITY UT 84119‐2443 Yes WORKSPACE ELEMENTS 3003 S HIGHLAND DR SALT LAKE CITY UT 84106‐3019 Yes INTERIOR SOLUTIONS OF ARIZONA LLC 522 S 400 W SALT LAKE CITY UT 84101‐2203 Yes THE MCSWEENEY GROUP 729 NORTHVIEW CIR SALT LAKE CITY UT 84103‐4016 Yes LAYTON OFFICE SUPPLY 1101 CAMBRIDGE CIR STE 3 LAYTON UT 84040‐6753 Yes WES RUS LLC 7435 S SUNHILL CIR COTTONWOOD HUT 84121‐5141 Yes INTERIOR SOLUTIONS 522 S 400 W SALT LAKE CITY UT 84101‐2203 Yes PERFECT FEAST 1469 N 1200 W OREM UT 84057‐2449 Yes THE WRITE STUFF INC 10833 S LOSTWOOD DR SANDY UT 84092‐4925 Yes ROSI OFFICE PRODUCTS 2250 S WEST TEMPLE SALT LAKE CITY UT 84115‐2621 Yes COPPER MOUNTAIN ELECTRIC LLC 479 W 700 S SALT LAKE CITY UT 84101‐2225 Yes INTERIORS BY GUERNSEY 4425 BROOKFIELD CORPORATE DR SCHANTILLY VA 20151‐4001 Yes THE SUPPLY ROOM PO BOX 1810 ASHLAND VA 23005‐4810 Yes HARRIS OFFICE FURNITURE CO INC 520 KIMBALL AVE NE ROANOKE VA 24016‐2104 Yes BALL OFFICE PRODUCTS LLC 2100 WESTMORELAND ST RICHMOND VA 23230‐3230 Yes THE OFFICE GROUP 372 WYTHE CREEK RD STE C POQUOSON VA 23662‐1972 Yes MILLERS SUPPLIES AT WORK INC PO BOX 1335 NEWINGTON VA 22122‐1335 Yes BASSETT OFFICE SUPPLY PO BOX 558 BASSETT VA 24055‐0558 Yes SEI FURNITURE & DESIGN 5141 PLEASANT FOREST DR CENTREVILLE VA 20120‐1249 Yes OFFICE ENVIRONMENTS INTERNATIONAL INC 2700 S QUINCY ST STE 320 ARLINGTON VA 22206‐2267 Yes CREATIVE OFFICE ENVIRONMENTS OF RICHMOND11798 N LAKERIDGE PKWY ASHLAND VA 23005‐8152 Yes AMERISYS INC 4150 LAFAYETTE CENTER DR STE 700CHANTILLY VA 20151‐1258 Yes SMARTER INTERIORS 2112 TOMLYNN ST RICHMOND VA 23230‐3317 Yes OMNIA REGION 4 | RFP # 19-18 | 12.11.2019 188 M/W/SBE Participation Plan Party Name ADDRESS1 CITY STATE ZIP MBE, SBE, or WBE   CERTIFICATION WASHINGTON WORKPLACE INC 2300 9TH ST S ARLINGTON VA 22204‐2320 Yes FOLIOFN INVESTMENTS INC PO BOX 10544 MC LEAN VA 22102‐8544 Yes IMAGE BUSINESS INTERIORS LLC 332 N GREAT NECK RD STE 105 VIRGINIA BEACH VA 23454‐4062 Yes MBDC 700 E JEFFERSON ST CHARLOTTESVILL VA 22902‐5130 Yes WASHINGTON GROUP SOLUTIONS 101 W BROAD ST STE 200 FALLS CHURCH VA 22046‐4200 Yes ADVANCED OFFICE KONCEPTS INC 419 S LYNNHAVEN RD  STE 106 VIRGINIA BEACH VA 23452‐6653 Yes WORKPLACE SOLUTIONS INC (VIRGINIA BEACH) 317 VILLAGE RD VIRGINIA BEACH VA 23454‐4374 Yes SOUTHEASTERN SKATE SUPPLY INC PO BOX 12448 ROANOKE VA 24025‐2448 Yes SUPPLIER SOLUTIONS INC 11350 RANDOM HILLS RD STE 800 FAIRFAX VA 22030‐6044 Yes CARLAN GROUP INC, THE 5658 LICK RIVER LN GAINESVILLE VA 20155‐1341 Yes SPECIALMADE GOODS & SERVICES INC 141 MARCEL DR WINCHESTER VA 22602‐4844 Yes SOLOMON COYLE LLC 2560 HUNTINGTON AVE STE 404 ALEXANDRIA VA 22303‐1448 Yes SCS INTEGRATED SUPPORT SOLUTIONS LLC 9411 MAIN ST STE 101 MANASSAS VA 20110‐5447 Yes INTELLISELL LLC 5380 TWIN HICKORY RD STE 206 GLEN ALLEN VA 23059‐5682 Yes KALOTHIA INC 1301 MORAN RD DULLES VA 20166‐9322 Yes FURNITURESPEAK INC 10919 PAYNES CHURCH DR FAIRFAX VA 22032‐2922 Yes REDISTRICT 66 CANAL CENTER PLZ STE 310 ALEXANDRIA VA 22314‐1568 Yes ATRIUM FACILITIES & INTERIORS LLC 8245 BOONE BLVD STE 701 VIENNA VA 22182‐3846 Yes LANDEN STRAPPING CORPORATION PO BOX 129 HOPEWELL VA 23860‐0129 Yes KENDALL P WILSON 2314 KIMBRO ST ALEXANDRIA VA 22307‐1822 Yes RITE LITE ELECTRIC 46766 VERMONT MAPLE TER STERLING VA 20164‐2234 Yes RIVERSIDE INDUSTRIES LP PO BOX 323 FARMVILLE VA 23901‐0323 Yes TACTICAL OFFICE SOLUTIONS INC (VIRGINIA) 101 EATON ST STE 200 HAMPTON VA 23669‐4079 Yes FAIRFAX WOODWORKING INC 12042 CADET CT MANASSAS VA 20109‐7897 Yes CORBETT TECHNOLOGY SOLUTIONS INC 4151 LAFAYETTE CENTER DR STE 700CHANTILLY VA 20151‐1230 Yes PUNCHOUT2GOLLC 3445 SEMINOLE TRL # 218 CHARLOTTESVILL VA 22911‐5637 Yes WEYMOUTH UPHOLSTERY 10705 WOODLAND DR FREDERICKSBURGVA 22407‐7782 Yes SOURCE4 3473 BRANDON AVE SW ROANOKE VA 24018‐1521 Yes ROVER 3PL LLC PO BOX 872 BERRYVILLE VA 22611‐0872 Yes NXVET LLC 11699 BACON RACE RD WOODBRIDGE VA 22192‐5717 Yes MAGEE OFFICE EQUIPMENT INC PO BOX 280 RANDOLPH VT 05060‐0280 Yes EXTERUS BUSINESS FURNITURE 4750 SHELBURNE RD STE 10 SHELBURNE VT 05482‐4439 Yes T COPELAND & SONS INC 156 INDUSTRIAL DR BRADFORD VT 05033‐9220 Yes VERMONT AIR TESTING SERVICES 39 MANSFIELD DR JERICHO VT 05465‐2041 Yes KERSHAWS INC 119 S HOWARD ST SPOKANE WA 99201‐3806 Yes WORKING SPACES PACIFIC INC 244 MARKET ST KIRKLAND WA 98033‐6132 Yes OFFICE SOLUTIONS NW PO BOX 125 YAKIMA WA 98907‐0125 Yes KEENEY'S OFFICE SUPPLY INC PO BOX 848 REDMOND WA 98073 Yes DUCKYS OFFICE FURNITURE 1910 132ND AVE NE BELLEVUE WA 98005‐2256 Yes BRUTZMANS INC PO BOX 6044 KENNEWICK WA 99336‐0044 Yes CHUCKALS INC PO BOX 1236 TACOMA WA 98401‐1236 Yes THE CREATIVE OFFICE 721 LEGION WAY SE OLYMPIA WA 98501‐1517 Yes OBJEKTS LLC 2323 3RD AVE SEATTLE WA 98121‐1711 Yes COMPLETE OFFICE LLC (WASHINGTON) 11521 E MARGINAL WAY S STE 100 TUKWILA WA 98168‐1979 Yes KRISTIE STRASEN 151 PALOS VERDES WHITE SALMON WA 98672‐8949 Yes SMART OFFICE ENVIRONMENTS LLC 4957 LAKEMONT BLVD SE STE C4‐7 BELLEVUE WA 98006‐7801 Yes WIN‐R CREATIVE REPAIRING INC 23603 NW 1ST AVE RIDGEFIELD WA 98642 Yes CONTRACT DESIGN ASSOCIATES (SPOKANE) 402 E SPRAGUE AVE SPOKANE WA 99202‐1538 Yes PRAGMATYXS INC 20415 72ND AVE S STE 250 KENT WA 98032‐2357 Yes ANZAC ELECTRIC LLC 10605 SE 240TH ST # 118 KENT WA 98031‐4903 Yes BLACKBURN OFFICE FURN & DESIGN 203 W CHESTNUT ST BELLINGHAM WA 98225‐4305 Yes DAVIS WRIGHT TREMAINE LLP 1201 3RD AVE STE 2200 SEATTLE WA 98101‐3047 Yes EVERETT OFFICE FURNITURE LLC 2931 BROADWAY EVERETT WA 98201‐3639 Yes GREAT SPACES LLC 5716 E SPRAGUE AVE SPOKANE VALLEY WA 99212‐0829 Yes MERIDIAN CAPITAL LLC 1809 7TH AVE STE 1330 SEATTLE WA 98101‐1394 Yes KIN INC 18114 NE 27TH ST REDMOND WA 98052‐5947 Yes OMNIA REGION 4 | RFP # 19-18 | 12.11.2019 189 M/W/SBE Participation Plan Party Name ADDRESS1 CITY STATE ZIP MBE, SBE, or WBE   CERTIFICATION STACKLINE 1601 5TH AVE STE 1100 SEATTLE WA 98101‐3603 Yes QUANTUM SOLUTIONS 1802 N MONROE ST SPOKANE WA 99205‐4528 Yes EFFICIENT COMMUNICATION SOLN INC 3702 W VALLEY HWY N STE 302 AUBURN WA 98001‐2450 Yes COMPLETE OFFICE OF WISCONSIN N115 W18500 EDISON DR GERMANTOWN WI 53022‐3140 Yes EMMONS BUSINESS INTERIORS LLC 4604 HAMMERSLEY RD MADISON WI 53711‐2707 Yes NORTHLAND PLASTICS INC PO BOX 290 SHEBOYGAN WI 53082‐0290 Yes MARSHFIELD BOOK & STATIONERY INC PO BOX 810 MARSHFIELD WI 54449‐0810 Yes TECHSTAFF OF IOWA INC PO BOX 13188 MILWAUKEE WI 53213‐0188 Yes BAY VIEW INDUSTRIES INC 7821 S 10TH ST OAK CREEK WI 531541915 Yes CINCINNATI INCORPORATED PO BOX 44719 MADISON WI 53744‐4719 Yes BADGER OFFICE CITY 4716 EXPO DR MANITOWOC WI 54220‐8315 Yes RACE OFFICE PRODUCTS 1 PLANEVIEW DR STE 1 OSHKOSH WI 54904‐9103 Yes CRANE PRODUCTION SYSTEMS CORP PO BOX 1371 WAUKESHA WI 53187‐1371 Yes SFR INDUSTRIES INC 652 TOWER DR CADOTT WI 54727‐8502 Yes TECHNIPLY LLC 711 RALPH LEMORANDE DR OCONTO FALLS WI 54154‐1071 Yes CASCADE ASSET MANAGEMENT LLC 6701 MANUFACTURERS DR MADISON WI 53704‐6205 Yes EGGERS DIVISION LLC PO BOX 88536 MILWAUKEE WI 53288‐0536 Yes OBRO INC 1545 CORNELL RD STE 17 GREEN BAY WI 54313‐8955 Yes WIRETECH FABRICATORS INC 124 LEEWARD ST STURGEON BAY WI 54235‐8314 Yes MILLWORK SPECIALISTS INC 508 CRESKE AVE ROTHSCHILD WI 54474‐7954 Yes OFFICESUPPLY.COM 302 INDUSTRIAL DR COLUMBUS WI 53925‐1018 Yes ARCHITECTURAL FOREST PRODUCTS LLC 2763 18TH ST TWO RIVERS WI 54241‐0282 Yes PALMER HAMILTON LLC 143 S JACKSON ST ELKHORN WI 53121‐1911 Yes WIDEN ENTERPRISES INC PO BOX 6068 MADISON WI 53716‐0068 Yes NATIONAL RIVET & MANUFACTURING COMPANY21 E JEFFERSON ST WAUPUN WI 53963‐1942 Yes CREATIVE AUTOMATION INC 102 W LINDEN ST ABBOTSFORD WI 54405‐0505 Yes SUPERIOR DIE SET CORPORATION 900 W DREXEL AVE OAK CREEK WI 53154‐1924 Yes MIDLAND PLASTICS INC PO BOX 510055 NEW BERLIN WI 53151‐0055 Yes MRA THE MANAGEMENT ASSOCIATION N19W24400 RIVERWOOD DR WAUKESHA WI 53188‐1166 Yes SIELAFF CORPORATION 1011 DODGE ST MINERAL POINT WI 53565‐1164 Yes OFFICE FURNITURE RESOURCES INC 8787 W BROWN DEER RD MILWAUKEE WI 53224‐2116 Yes KEIDING INC 4545 W WOOLWORTH AVE MILWAUKEE WI 53218‐1414 Yes FISHER + RUCKLE SALES & SERVICE INC PO BOX 373 TIGERTON WI 54486‐0373 Yes ELITE FINISHING LLC PO BOX 210500 MILWAUKEE WI 53221‐8009 Yes PUNCH CREATIVE GROUP LLC 3033 NESSLING ST MADISON WI 53719‐2576 Yes AMERICAN INDUSTRIAL SALES LLC PO BOX 208 BERLIN WI 54923‐0208 Yes MIDWEST COMPOSITE TECHNOLOGIES INC 1050 WALNUT RIDGE DR HARTLAND WI 53029‐8303 Yes ERGOSTRAP USA LLC 10855 W POTTER RD MILWAUKEE WI 53226‐3439 Yes LIBERTY SYSTEMS 1100 COTTONWOOD AVE STE 200 HARTLAND WI 53029‐8364 Yes ON POINT SOLUTIONS 64 HICKORY DR CEDAR GROVE WI 53013‐1636 Yes ILLINI HARDWARE CORPORATION 8330 196TH AVE BRISTOL WI 53104‐9607 Yes HUTH BEN PEARSON INTL LLC PO BOX 270467 HARTFORD WI 53027‐0467 Yes ADDISON MACHINE ENGINEERING INC 1301 INDUSTRIAL ST REEDSBURG WI 53959‐2139 Yes SUPER PEAR STRATEGIES LLC N27W26458 CHRISTIAN CT W UNIT PEWAUKEE WI 53072‐4571 Yes STEVE E BIEL 12850 WRAYBURN RD ELM GROVE WI 53122‐1457 Yes LENDRUM PHOTOGRAPHY LLC 1106 E FOREST AVE NEENAH WI 54956‐2906 Yes FLEXAGON LLC 1048 GLORY RD STE B GREEN BAY WI 54304‐5664 Yes 7SUMMITS LLC 1110 N OLD WORLD 3RD ST STE 500MILWAUKEE WI 53203‐1121 Yes STATIONERS INC (HUNTINGTON)PO BOX 2167 HUNTINGTON WV 25703‐2167 Yes CONTEMPORARY GALLERIES 1210 SMITH ST CHARLESTON WV 25301‐1316 Yes PARKERSBURG OFFICE SUPPLY PO BOX 344 PARKERSBURG WV 26101‐0344 Yes OMEGA COMMERCIAL INTERIORS 510 HARTMAN RUN RD MORGANTOWN WV 26505‐3759 Yes B STANLEY GILL INC 1119 JEFFERSON RD SOUTH CHARLESTWV 25309‐9780 Yes POWDER RIVER OFFICE SUPPLY INC 310 S GILLETTE AVE GILLETTE WY 82716‐3752 Yes TORRINGTON OFFICE SUPPLY INC 1945 MAIN ST TORRINGTON WY 82240‐2722 Yes THANK YOU for the opportunity to demonstrate our capabilities. We are eager to partner with Region 4 and public agencies nationwide to assist with future furniture and service needs. PARTICIPATING ADDENDUM for Furniture, Installation, and Related Services under OMNIA Purchasing Cooperative Program IN WITNESS, WHEREOF, the parties have executed this Addendum as of the Effective Date. Participating Entity: Contra Costa County Signature: Name: Cynthia Shehorn Title: Procurement Services Manager Approved as to form: Mary Ann Mason, County Counsel By:-----------­ Deputy County Counsel Attachment: Master Contract Page 5 of5 Contractor: Allsteel Inc. Signature: Name: Eric Schroeder Title: Vice President, Finance RECOMMENDATION(S): APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a contract with Marine Emporium Boat Works, Inc. in an amount not to exceed $500,000 to provide marine salvage services for the period December 1, 2021 through November 30, 2024. FISCAL IMPACT: $500,000. Budgeted. Funded by the California Department of Boating and Waterways grant, Surrendered and Abandoned Vessel Exchange (SAVE). BACKGROUND: The waterways in and around Contra Costa County have long been used for illegal dumping and sinking of abandoned and derelict vessels of all sizes and types. If these vessels remain in the water, they can become a hazard to safety, navigation, wildlife, and the environment. Additionally, many vessels carry hazardous materials that if discharged can lead to other potential hazards. The occupancy of abandoned vessels in the waterway adversely impact residents, and commercial and recreational boaters in and around Contra Costa County. The Office of the Sheriff's Marine Services Unit utilizes salvers who are specially trained, equipped, and capable of safely removing vessels that may be afloat, aground or submerged. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/11/2022 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: January 11, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Antonia Welty, Deputy cc: C. 81 To:Board of Supervisors From:David O. Livingston, Sheriff-Coroner Date:January 11, 2022 Contra Costa County Subject:Marine Salvage Services - Marine Emporium Boat Works Contract CONSEQUENCE OF NEGATIVE ACTION: In unapproved, the Office of the Sheriff will not be in compliance with the grant funding conditions, and abandoned vessels will not be removed from County waterways therefore posing several potential hazards. CHILDREN'S IMPACT STATEMENT: None. RECOMMENDATION(S): APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a contract with Myers Towing in an amount up to $500,000 to provide marine salvage services for the period December 1, 2021 through November 30, 2024. FISCAL IMPACT: $500,000. Budgeted. Funded by the California Department of Boating and Waterways grant, Surrendered and Abandoned Vessel Exchange (SAVE). BACKGROUND: The waterways in and around Contra Costa County have long been used for illegal dumping and sinking of abandoned and derelict vessels of all sizes and types. If these vessels remain in the water, they can become a hazard to safety, navigation, wildlife, and the environment. Additionally, many vessels carry hazardous materials that if discharged can lead to other potential hazards. The occupancy of abandoned vessels in the waterway adversely impact residents, and commercial and recreational boaters in and around Contra Costa County. The Office of the Sheriff's Marine Services Unit utilizes salvers who are specially trained, equipped, and capable of safely removing vessels that may be afloat, aground or submerged APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/11/2022 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: January 11, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Antonia Welty, Deputy cc: C. 82 To:Board of Supervisors From:David O. Livingston, Sheriff-Coroner Date:January 11, 2022 Contra Costa County Subject:Marine Salvage Services - Myers Towing Contract CONSEQUENCE OF NEGATIVE ACTION: In unapproved, the Office of the Sheriff will not be in compliance with the grant funding conditions, and abandoned vessels will not be removed from County waterways therefore posing several potential hazards. CHILDREN'S IMPACT STATEMENT: None. RECOMMENDATION(S): APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a contract with Redwood Shore Diving, Inc. in an amount not to exceed $500,000 to provide marine salvage services for the period December 1, 2021 through November 3, 2024. FISCAL IMPACT: Up to $500,000. Budgeted. Funded by the California Department of Boating and Waterways grant, Surrendered and Abandoned Vessel Exchange (SAVE). BACKGROUND: The waterways in and around Contra Costa County have long been used for illegal dumping and sinking of abandoned and derelict vessels of all sizes and types. If these vessels remain in the water, they can become a hazard to safety, navigation, wildlife, and the environment. Additionally, many vessels carry hazardous materials that if discharged can lead to other potential hazards. The occupancy of abandoned vessels in the waterway adversely impact residents, and commercial and recreational boaters in and around Contra Costa County. The Office of the Sheriff's Marine Services Unit utilizes salvers who are specially trained, equipped, and capable of safely removing vessels that may be afloat, aground or submerged. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/11/2022 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: January 11, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Antonia Welty, Deputy cc: C. 83 To:Board of Supervisors From:David O. Livingston, Sheriff-Coroner Date:January 11, 2022 Contra Costa County Subject:Marine Salvage Services - Redwood Shore Diving, Inc. Contract CONSEQUENCE OF NEGATIVE ACTION: In unapproved, the Office of the Sheriff will not be in compliance with the grant funding conditions, and abandoned vessels will not be removed from County waterways therefore posing several potential hazards. CHILDREN'S IMPACT STATEMENT: None. RECOMMENDATION(S): APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a contract with Delta Scrap and Salvage in an amount up to $500,000 to provide marine salvage services for the period December 1, 2021 through November 3, 2024. FISCAL IMPACT: Up to $500,000. Budgeted. Funded by the California Department of Boating and Waterways grant, Surrendered and Abandoned Vessel Exchange (SAVE). BACKGROUND: The waterways in and around Contra Costa County have long been used for illegal dumping and sinking of abandoned and derelict vessels of all sizes and types. If these vessels remain in the water, they can become a hazard to safety, navigation, wildlife, and the environment. Additionally, many vessels carry hazardous materials that if discharged can lead to other potential hazards. The occupancy of abandoned vessels in the waterway adversely impact residents, and commercial and recreational boaters in and around Contra Costa County. The Office of the Sheriff's Marine Services Unit utilizes salvers who are specially trained, equipped, and capable of safely removing vessels that may be afloat, aground or submerged. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/11/2022 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: January 11, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Antonia Welty, Deputy cc: C. 84 To:Board of Supervisors From:David O. Livingston, Sheriff-Coroner Date:January 11, 2022 Contra Costa County Subject:Marine Salvage Services - Delta Scrap and Salvage Contract CONSEQUENCE OF NEGATIVE ACTION: In unapproved, the Office of the Sheriff will not be in compliance with the grant funding conditions, and abandoned vessels will not be removed from County waterways therefore posing several potential hazards. CHILDREN'S IMPACT STATEMENT: None. RECOMMENDATION(S): APPROVE and AUTHORIZE the Employment & Human Services Director, or designee, on behalf of the Community Services Bureau, to execute a contract amendment with WestEd, a California Teaching Pyramid Consulting Agency, to extend the term end date to December 31, 2022 with no changes to the payment limit or service plan. Additionally, to approve a special condition to modify the General Conditions Section 12: No Waiver by County, to include mutual indemnification against any claims arising out of the performance of this agreement. The revisions to the standard indemnification language have been approved by County Counsel. FISCAL IMPACT: 100% Federally funded, no County match is required. BACKGROUND: The Contra Costa County Employment and Human Services Department (EHSD) Community Services Bureau (CSB) announced a Request for Interest (RFI) 707 seeking applications from eligible individual(s) or organization(s) to provide coaching services to the Bureau. The successful respondent(s) will provide on-going coaching support to teaching staff to support the implementation APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/11/2022 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: C, Youngblood (925) 608-4964 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 11, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Antonia Welty, Deputy cc: C. 85 To:Board of Supervisors From:Kathy Gallagher, Employment & Human Services Director Date:January 11, 2022 Contra Costa County Subject:WestEd, a California Teaching Pyramid Consulting Agency Contract Amendment and Extension BACKGROUND: (CONT'D) and sustainability of Teaching Pyramid practice in the classroom. WestEd has developed and delivered California Teaching Pyramid technical assistance, training, strengths-based and practice-based coaching to over 3,600 early childhood program staff and managers in more than 400 programs around the state. Many of these programs are Head Start programs operated by public, non-profit, and private organizations. Working Together has deep and ongoing relationships with a number of small to large Head Start programs: managing annual contracts, collaborating to plan and conduct training and coaching, and providing technical assistance to program managers around program policies and procedures related to the Performance Standards for education, mental health, and disabilities services. The board approved the initial contract on April 27, 2021 (item C.63). Subsequently, the contract was amended to increase the payment limit by $62,000 to a new amount not to exceed $90,000. This board order is to extend the term end date to December 31, 2022 with no changes to the payment limit or service plan. CONSEQUENCE OF NEGATIVE ACTION: Without approval of the modification to the General Conditions, WestEd will not be able to provide consultation to our teaching staff, ultimately not enhancing our education program for our childcare centers. RECOMMENDATION(S): APPROVE and AUTHORIZE the Contra Costa County Public Works Director, or designee, to execute a reimbursement agreement between Contra Costa County (County) and The Watershed Project (TWP) to provide up to $150,000 to TWP from a State Coastal Conservancy (SCC) grant for the implementation of wayfinding elements and establishment of an “Adopt a Tree” Program as part of the North Richmond Watershed Connections Project (Project), for the period January 11, 2022 to December 31, 2042. FISCAL IMPACT: The SCC grant funding is $884,000 for the Project, including $150,000 to complete Component 3 of the Project consisting of the installation of wayfinding elements and “Adopt a Tree” Program, in collaboration with TWP. The SCC grant is also providing $78,000 to the County for Project administration. BACKGROUND: On October 8, 2019, the Board authorized the Public Works Director to accept and execute a grant between the SCC and Public Works for $884,000 for the Project. The County is working in collaboration with TWP and Urban Tilth to plan, design, and construct the Project. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/11/2022 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: Michele Mancuso, (925) 313-2236 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 11, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Antonia Welty, Deputy cc: Tim Jensen, Flood Control, Michele Mancuso, County Watershed Program, Catherine Windham, Flood Control C. 86 To:Board of Supervisors From:Brian M. Balbas, Public Works Director/Chief Engineer Date:January 11, 2022 Contra Costa County Subject:Approve Agreement with The Watershed Project for the North Richmond Watershed Connections Project. Project No. 7517-6W7257 BACKGROUND: (CONT'D) The Project is a multi-benefit project in North Richmond with three components. Component 1 includes the planting of trees in addition to the installation of sidewalks and bike lanes along Fred Jackson Way between Grove Avenue and Brookside Drive as part of the County Public Works’ First Mile/Last Mile project. Component 2 is the construction of sidewalks, a bike lane, and stormwater infrastructure including a linear rain garden with some street trees. Component 2 is being completed by Urban Tilth under a separate agreement. Component 3 of the Project is an urban greening component consisting of an “Adopt a Tree” Program and the installation of wayfinding elements in the neighborhood between the North Richmond Baseball Field and Chesley Avenue and between Fred Jackson Way and 7th Street. Component 3 is being completed by TWP, which is responsible for designing and constructing the wayfinding elements along Wildcat Creek and within the County road right-of-way and for establishing and implementing the “Adopt a Tree” Program. Per the grant requirements, the Project is scheduled to be completed by December 31, 2022. Pursuant to the California Environmental Quality Act (CEQA), an Initial Study was prepared on September 18, 2018, for Component 3 of the Project, concluding that the Project was covered by a Categorical Exemption and would not have a significant effect on the environment. A Notice of Exemption was subsequently posted as required by law. The proposed Agreement includes insurance and indemnification to protect the County against potential liabilities occurring during construction of the Project, which will be performed by a contractor hired by TWP. Under the proposed Agreement, the County is passing through to TWP $150,000 in grant funding provided by SCC for the installation by TWP of wayfinding elements and the implementation of an “Adopt a Tree” Program, and the County is using $78,000 in SCC grant funding for County administration and management of the Project. The Agreement is needed to authorize TWP to construct and implement Component 3 of the Project and to invoice the County for the work completed under the SCC grant. Per the terms of the SCC grant, the Agreement is subject to SCC’s approval and will be finalized when that approval is received. CONSEQUENCE OF NEGATIVE ACTION: If the Agreement is not approved, the County will not be able to complete the Project work and the state funding provided by SCC may be lost. RECOMMENDATION(S): APPROVE and AUTHORIZE the Human Resources Director, or designee, to execute a contract amendment with Magellan Healthcare, Inc., including modified indemnification language, to extend the term from February 1, 2022 through January 31, 2023, and to add a payment limit of $175,000 for the extended term, for a total payment limit of $739,000. FISCAL IMPACT: The administration costs for the Employee Assistance Program are fully funded through the Worker's Compensation Internal Service Fund. BACKGROUND: Magellan is the County’s current Employee Assistance Program (EAP) provider and is licensed to provide such services in accordance with the Knox-Keene Act. As the County’s EAP provider, Magellan provides mental health services such as counseling and therapy to employees and their families. The company has 48 years of industry experience and long-term, stable subcontract relationships with work/life and legal service providers. Magellan provides 24/7 personal telephonic consultation services and up to six counseling APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/11/2022 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: Salma Sadiq, 925-655-2176 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 11, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Antonia Welty, Deputy cc: C. 87 To:Board of Supervisors From:Ann Elliott, Human Resources Director Date:January 11, 2022 Contra Costa County Subject:Contract extension of ASA with Magellan Healthcare, Inc. to provide County employees access to the Employee Assistance Program BACKGROUND: (CONT'D) or therapy sessions per problem for employees and their families. Calls to its 800 number are answered live by master's-level EAP clinicians. Additional services included under the Agreement include: 1) work/life services, which include assessment and referral for services such as child care, elder care, and adoption services, in addition to personal convenience services such as home or auto repair and pet care; 2) legal and financial consultation services, including a free initial consultation and discounts on participating legal or financial providers; 3) management consultation for employee referrals to EAP; 4) Critical Incident Stress Management services; 5) wellness seminars and training specifically to assist supervisors in utilizing the EAP; and 6) full access to the Magellan website which includes interactive self-improvement programs and self-assessment tools, health and workplace topics for organizations, and other employee resources. CONSEQUENCE OF NEGATIVE ACTION: If this extension is not approved, the County will be unable to offer the Employee Assistance Program until a contract with an EAP vendor is approved and employees will not have access to the services provided by Magellan Healthcare, Inc. RECOMMENDATION(S): APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the County Contract #23-646-5 with Eighty20 Healthcare Consulting, LLC, a limited liability company, in an amount not to exceed $339,000, to provide consultation, technical support and planning services to the County with regard to the West Contra Costa Health Care District (WCCHCD), for the period from January 1, 2022 through December 31, 2022. FISCAL IMPACT: Approval of this contract will result in annual expenditures of up to $339,000 and is funded 100% by West Contra Costa Health Care District Funds. BACKGROUND: The contractor provides professional consultation, technical support and planning services to the Chief Operating Officer, or designee, with regard to the WCCHCD including, but not limited to, assisting with financial planning and operational improvements. The contractor has been contracting with the County since January 1, 2019. On APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/11/2022 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 Godley, 925-957-5405 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 11, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Antonia Welty, Deputy cc: L Walker, M Wilhelm C. 88 To:Board of Supervisors From:Anna Roth, Health Services Director Date:January 11, 2022 Contra Costa County Subject:Contract #23-646-5 with Eighty20 Healthcare Consulting, LLC BACKGROUND: (CONT'D) October 13, 2020, the Board of Supervisors approved Contract #23-646-4 with Eighty20 Healthcare Consulting, LLC, in an amount not to exceed $339,000, to provide consultation, technical support and planning services to the Chief Operating Officer for the period January 1, 2021 through December 31, 2021. Approval of Contract #23-646-5 will allow the contractor to continue to provide services through December 31, 2022. CONSEQUENCE OF NEGATIVE ACTION: If this contract is not approved, the Health Services Department will not be able to use this contractor’s expertise in WCCHCD matters. RECOMMENDATION(S): APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the County, Contract Amendment Agreement #74-475-86(5) with Allied Medical and Consultation Services, P.C., a professional corporation, effective January 1, 2022, to amend Contract #74-475-86(3), as amended by Amendment Agreement 74-475-86(4), to increase the payment limit by $711,000, from $850,000 to a new payment limit of $1,561,000, with no change in the term of July 1, 2020 through June 30, 2022. FISCAL IMPACT: Approval of this amendment will result in additional contractual service expenditures of $711,000 over a 2-year period and will be funded by 50% Federal Medi-Cal and 50% State Mental Health Realignment revenues. (No rate increase) BACKGROUND: On January 14, 1997, the Board of Supervisors adopted Resolution #97/17, authorizing the Health Services Director to contract with the State Department of Mental Health, (now known as the Department of Health Care Services) to assume responsibility for Medi-Cal specialty mental health services. Responsibility for outpatient specialty mental health services involves contracts with individual, group and organizational providers to deliver these services. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/11/2022 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: January 11, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Antonia Welty, Deputy cc: L Bright, M Wilhelm C. 89 To:Board of Supervisors From:Anna Roth, Health Services Director Date:January 11, 2022 Contra Costa County Subject:Amendment #74-475-86(5) with Allied Medical and Consultation Services, P.C. BACKGROUND: (CONT'D) The County has been contracting with Allied Medical and Consultation Services P.C. since July 2018. On July 14, 2020, the Board of Supervisors approved Contract #74-475-86(3) with Allied Medical and Consultation Services P.C., in an amount not to exceed $850,000 for the provision of Medi-Cal specialty mental health services, for the period from July 1, 2020 through June 30, 2022. On March 30, 2021 the Board of Supervisors approved Contract Amendment #74-475-86(4) with Allied Medical and Consultation Services, P.C., to provide additional Medi-Cal specialty mental health services with no change in the payment limit of $850,000 or term July 1, 2020 through June 30, 2022. Approval of Contract Amendment Agreement #74-475-86(5) will allow the contractor to provide additional Medi-Cal specialty mental health services through June 30, 2022. CONSEQUENCE OF NEGATIVE ACTION: If this amendment is not approved, services provided to Contra Costa Mental Health Plan Medi-Cal beneficiaries could be negatively impacted, including access to services, choice of providers, cultural competency, language capacity, geographical locations of service providers, and waiting lists. CHILDREN'S IMPACT STATEMENT: The recommendation supports the following children’s outcomes: (4) Families that are Safe, Stable and Nurturing and (5) Communities that are Safe and Provide a High Quality of Life for Children and Families. RECOMMENDATION(S): APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the County, Contract Amendment Agreement #74-475-98(3) with Clifford Owens, LMFT (DBA: Odyssey for Personal Wellness), a professional corporation, effective January 1, 2022, to amend Contract #74-475-98(2), to increase the payment limit by $12,000, from $195,000 to a new payment limit of $207,000, with no change in original term of July 1, 2020 through June 30, 2022. FISCAL IMPACT: Approval of this amendment will result in additional contractual service expenditures of $12,000 over a 2-year period and will be funded by 50% Federal Medi-Cal and 50% State Mental Health Realignment revenues. (No rate increase) BACKGROUND: On January 14, 1997, the Board of Supervisors adopted Resolution #97/17, authorizing the Health Services Director to contract with the State Department of Mental Health, (now known as the Department of Health Care Services) to assume responsibility for Medi-Cal specialty mental health services. Responsibility for outpatient specialty mental health services involves contracts with individual, group and organizational providers to deliver APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/11/2022 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: January 11, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Antonia Welty, Deputy cc: L Bright, M Wilhelm C. 90 To:Board of Supervisors From:Anna Roth, Health Services Director Date:January 11, 2022 Contra Costa County Subject:Amendment #74-475-98(3) with Clifford Owens, LMFT (DBA: Odyssey for Personal Wellness) BACKGROUND: (CONT'D) these services. The County has been contracting with Clifford Owens, LMFT (DBA: Odyssey for Personal Wellness), a professional corporation, since August 2019. In June 2020, the County Administrator approved, and the Purchasing Services manager executed Contract #74-475-98(2) with Clifford Owens, LMFT (DBA: Odyssey for Personal Wellness), a professional corporation, in an amount not to exceed $195,000 for the provision of Medi-Cal specialty mental health services, for the period from July 1, 2020 through June 30, 2022. Approval of Contract Amendment Agreement #74-475-98(3) will allow the contractor to provide additional Medi-Cal specialty mental health services through June 30, 2022. CONSEQUENCE OF NEGATIVE ACTION: If this amendment is not approved, services provided to Contra Costa Mental Health Plan Medi-Cal beneficiaries could be negatively impacted, including access to services, choice of providers, cultural competency, language capacity, geographical locations of service providers, and waiting lists. CHILDREN'S IMPACT STATEMENT: The recommendation supports the following children’s outcomes: (4) Families that are Safe, Stable and Nurturing and (5) Communities that are Safe and Provide a High Quality of Life for Children and Families. RECOMMENDATION(S): APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the County, Contract Amendment Agreement #24-949-39(16) with A Step Forward Child Abuse Treatment and Training Programs, A Marriage, Family and Child Counseling Corporation, effective January 1, 2022, to amend Contract #24-949-39(15), to increase the payment limit by $130,000, from $296,231 to a new payment limit of $426,231, with no change in original term of July 1, 2020 through June 30, 2022. FISCAL IMPACT: Approval of this amendment will result in additional contractual service expenditures of $130,000 over a 2-year period and will be funded by 50% Federal Medi-Cal and 50% State Mental Health Realignment revenues. (No rate increase) BACKGROUND: On January 14, 1997, the Board of Supervisors adopted Resolution #97/17, authorizing the Health Services Director to contract with the State Department of Mental Health, (now known as the Department of Health Care Services) to assume responsibility for Medi-Cal specialty mental health services. Responsibility for outpatient specialty mental health services involves contracts with individual, group and organizational providers to deliver these services. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/11/2022 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: January 11, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Antonia Welty, Deputy cc: L Bright, M Wilhelm C. 91 To:Board of Supervisors From:Anna Roth, Health Services Director Date:January 11, 2022 Contra Costa County Subject:Amendment #24-949-39(16) with A Step Forward Child Abuse Treatment and Training Programs, A Marriage, Family and Child Counseling Corporation BACKGROUND: (CONT'D) The County has been contracting with A Step Forward Child Abuse Treatment and Training Programs, A Marriage, Family and Child Counseling Corporation since June 1998. On June 16, 2020, the Board of Supervisors approved Contract #24-949-39(15) with A Step Forward Child Abuse Treatment and Training Programs, A Marriage, Family and Child Counseling Corporation, in an amount not to exceed $296,231 for the provision of Medi-Cal specialty mental health services, for the period from July 1, 2020 through June 30, 2022. Approval of Contract Amendment Agreement #24-949-39(16) will allow the contractor to provide additional Medi-Cal specialty mental health services through June 30, 2022. CONSEQUENCE OF NEGATIVE ACTION: If this amendment is not approved, services provided to Contra Costa Mental Health Plan Medi-Cal beneficiaries could be negatively impacted, including access to services, choice of providers, cultural competency, language capacity, geographical locations of service providers, and waiting lists. CHILDREN'S IMPACT STATEMENT: The recommendation supports the following children’s outcomes: (4) Families that are Safe, Stable and Nurturing and (5) Communities that are Safe and Provide a High Quality of Life for Children and Families. RECOMMENDATION(S): APPROVE and AUTHORIZE the Director of Risk Management to execute a Consent to Assignment allowing BSI EHS Services and Solutions, Inc. to consolidate with BSI America Professional Services, Inc. FISCAL IMPACT: No fiscal impact. BACKGROUND: Risk Management currently has two contracts with BSI EHS Services and Solutions, Inc. (BSI). BSI will merge with all of the BSI Americas subsidiary regional business units into one entity named BSI America Professional Services, Inc. BSI America Professional Services, Inc. does not intend for the consolidation to have any effect on its contracts currently in place or the services that BSI provides to the County. Because the Consolidation is considered an "assignment" under Section 13 of the General Conditions in the contracts, a formal consent signature is required. CONSEQUENCE OF NEGATIVE ACTION: The County Auditor will be unable to process payments to BSI America Professional Services, Inc. for the services that BSI is providing to the County. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/11/2022 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: Karen Caoile 925-335-1400 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 11, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Antonia Welty, Deputy cc: C. 92 To:Board of Supervisors From:Karen Caoile, Director of Risk Management Date:January 11, 2022 Contra Costa County Subject:Consent to Assignment for BSI EHS Services and Solutions to consoildate with BSI America Professional Services, Inc. ATTACHMENTS Consent Request BSI AMERICA PROFESSIONAL SERVICES INC. 12950 Worldgate Drive, Suite 800 Herndon, VA 20170 CONFIDENTIALVIA EMAIL November 15, 2021 Contra Costa County Risk Management Department 2530 Arnold Drive, Suite 140 Martinez, California 94553 RE: Internal Consolidation of BSI America Professional Services Inc. Dear Sir or Madam: We are writing this letter to inform you that, on December 31, 2021, BSI Services and Solutions (West) Inc. (“BSI West”) will participate in an internal consolidation (the “Consolidation”) designed to improve the organization’s corporate structure and internal operations. Pursuant to the Consolidation, each subsidiary of BSI America Professional Services Inc. (“BSI Parent”), including BSI West, will merge with and into BSI Parent, with BSI Parent being the surviving entity. As you know, BSI West and Contra Costa County, California (the “Company”) are parties to two Standard Contracts, both dated June 22, 2021 (the “Agreement”). BSI West considers its relationship with the Company to be a valuable part of its business. After the Consolidation, BSI West will no longer exist and BSI Parent will be responsible for fulfilling BSI West’s duties and obligations under the Agreement. BSI Parent does not intend for the Consolidation to have any effect on the services being provided to the Company, and after the Consolidation, the Company can expect to receive the same high quality services and personnel as provided prior to the Consolidation. Pursuant to Section 13 of the Agreement, the Consolidation may constitute an assignment of the Agreement (the “Assignment”). This letter is being sent to you to provide you notice of the Consolidation and to ask that the Company consent to the Assignment that will result from the Consolidation. By executing this letter, the Company (i) consents to the consummation of the Consolidation for all purposes and in all respects in connection with the Agreement, including the Assignment and (ii) waives any breach or default of the Agreement and any right to terminate the Agreement as a result of the Consolidation. Please confirm your receipt of this letter and your consent to the Assignment by executing the enclosed copy of this letter where indicated below and returning it to BSI Parent on or before November 19, 2021 by email to Nora Clinton at Nora.Clinton@bsigroup.com. If for any reason the Consolidation does not occur, this letter will have no force or effect. Please feel free to contact BSI Parent at Nora.Clinton@bsigroup.com with any questions regarding the Assignment or the Consolidation. Thank you. [Signature Page Follows] [Signature Page to Consent] Very truly yours, BSI America Professional Services Inc. By: Acknowledged and Agreed: Contra Costa County Risk Management Department By: Name: Title: Date: RECOMMENDATION(S): APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the County Contract #74-641 with A&A Health Services LLC, a limited liability company, in an amount not to exceed $730,000 to provide residential and mental health services to adults diagnosed with Serious Mental Illness (SMI) and Serious Persistent Mental Illness (SPMI) for the period from January 1, 2022 through December 31, 2022. FISCAL IMPACT: Approval of this contract will result in budgeted expenditures of up to $730,000 and will be funded 100% by Mental Health Realignment funds. BACKGROUND: This contract meets the social needs of County’s population by providing residential facilities for adults who require support and are being discharged from state hospitals or psychiatric health facilities and require step-down care to transition to community living. Under Contract #74-641, the contractor will provide residential and mental health services to adults diagnosed with SMI and SPMI being stepped down from Institutes for Mental Diseases (IMD) levels of care and transitioned back into the community, for the period from January 1, 2022 through December 31, 2022. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/11/2022 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., 925-957-5201 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 11, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Antonia Welty, Deputy cc: L Walker, M Wilhelm C. 93 To:Board of Supervisors From:Anna Roth, Health Services Director Date:January 11, 2022 Contra Costa County Subject:Contract #74-641 with A&A Health Services LLC CONSEQUENCE OF NEGATIVE ACTION: If this contract is not approved, County clients in need of crisis residential or step-down care will not have access to this contractor’s services possibly resulting in higher levels of placement, including hospitalization. RECOMMENDATION(S): APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the County Contract #24-385-51 with Bay Area Community Services, Inc., a non-profit corporation, in an amount not to exceed $516,458, to provide mental health outreach and support services for homeless and disabled adults with mental illness at the Don Brown Shelter in East Contra Costa County, for the period from January 1, 2022 through June 30, 2022, which includes a six-month automatic extension through December 31, 2021, in an amount not to exceed $516,458. FISCAL IMPACT: Approval of this contract will result in budgeted expenditures of up to $516,458 and will be funded by 69% Substance Abuse and Mental Health Services Administration ($358,586), 17% Mental Health Services Act ($85,980), and 14% Project for Assistance in Transition from Homelessness (PATH) Grant ($71,892) revenues. BACKGROUND: The County has been contracting with Bay Area Community Services, Inc., since June 2019 to provide mental health outreach and support services for homeless and disabled adults with mental illness at the Don Brown Shelter in East Contra Costa County. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/11/2022 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., 925-957-5201 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 11, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Antonia Welty, Deputy cc: L Walker, M Wilhelm C. 94 To:Board of Supervisors From:Anna Roth, Health Services Director Date:January 11, 2022 Contra Costa County Subject:Contract #24-385-51 with Bay Area Community Services, Inc. BACKGROUND: (CONT'D) This contract meets the social needs of the County’s population by providing ongoing operational funding for the Don Brown mental health homeless shelter in East Contra Costa County. On March 30, 2021, the Board of Supervisors approved Contract #24-385-50 with Bay Area Community Services, Inc., in an amount not to exceed $513,913 for the provision mental health outreach and supportive services at the Don Brown Shelter for homeless and disabled mentally ill adults in East Contra Costa County, for the period from January 1, 2021 through June 30, 2021, which included a six-month automatic extension through December 31, 2021. Approval of Contract #24-385-51 allows the contractor to continue providing services through June 30, 2022. CONSEQUENCE OF NEGATIVE ACTION: If this contract is not approved, the County’s homeless adults with mental illness will experience reduced access to core survival and support services at the Don Brown Shelter in East Contra Costa County. RECOMMENDATION(S): APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the Health Services Director, a Purchase Order with Zoll Medical Corporation, in an amount not to exceed $450,000 for the purchase of replacement defibrillators for the Intensive Care Unit (ICU), Intermediate Care Unit (IMCU) and Emergency Room (ER) Departments at Contra Costa Regional Medical Center (CCRMC). FISCAL IMPACT: Approval of this purchase order will result in a one-time capital expenditure of up to $450,000 for the purchase of the defibrillators and will be funded 100% by Hospital Enterprise Fund I revenues. BACKGROUND: CCRMC has been using Philips defibrillators throughout the hospital for the last twenty years, helping to save the lives of Sudden Cardiac Arrest (SCA) victims. In May 2017, CCRMC was informed by Philips that production and sale of defibrillators would be discontinued effective May 10, 2017, yet support would continue through February 3, 2022. In response to the need for new defibrillators CCRMC received two proposals from two major venders for replacement of the existing units. Zoll Medical Corporation’s R Series ALS units were selected by the Department. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/11/2022 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: Ronny Leffel. 909-741-0044 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 11, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Antonia Welty, Deputy cc: R Leffel, M Wilhelm C. 95 To:Board of Supervisors From:Anna Roth, Health Services Director Date:January 11, 2022 Contra Costa County Subject:Purchase Order with Zoll Medical Corporation CONSEQUENCE OF NEGATIVE ACTION: If this purchase order is not approved, CCRMC will experience difficulties in supporting patients in the ICU, IMCU and ER units, impacting patient safety and health. RECOMMENDATION(S): APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the County Contract #74–286–21 which includes mutual indemnification with Crestwood Behavioral Health, Inc., a corporation, in an amount not to exceed $657,610, to provide residential treatment services to Severely and Persistently Mentally Ill (SPMI) adults, for the period from January 1, 2022 through June 30, 2022, which includes a six-month automatic extension through December 31, 2022, in an amount not to exceed $657,610. FISCAL IMPACT: Approval of this contract will result in budgeted annual expenditures of up to $657,610 and will be funded by 50% Federal Medi-Cal ($328,805), 32% Mental Health Realignment ($211,106), and 18% State Mental Health Services Act ($117,699). BACKGROUND: The Health Services Department has been contracting with Crestwood Behavioral Health, Inc., since January 2007 to provide transitional residential treatment, rehabilitative services, medication support, and mental health services to SPMI adult clients. This contract meets the social needs of the County’s population by providing transitional residential treatment, rehabilitative services, medication support, and mental health services to SPMI adult clients at its Crestwood Healing Center. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/11/2022 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: January 11, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Antonia Welty, Deputy cc: L Walker, M Wilhelm C. 96 To:Board of Supervisors From:Anna Roth, Health Services Director Date:January 11, 2022 Contra Costa County Subject:Contract #74–286–21 with Crestwood Behavioral Health, Inc. BACKGROUND: (CONT'D) On March 30, 2021, the Board of Supervisors approved Contract #74–286–19 with Crestwood Behavioral Health, Inc., in an amount not to exceed $703,688 for the provision of day treatment and mental health services to SPMI adults for the period from January 1, 2021 through June 30, 2021, which included a six-month automatic extension through December 31, 2021. Approval of Contract #74–286–21 will allow the contractor to continue providing services through June 30, 2022. This contract 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’s SPMI clients will have reduced access to the mental health treatment services that they require. RECOMMENDATION(S): APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the County Contract #74-343-14 with Richard D. Baldwin, M.D., an individual, in an amount not to exceed $264,960, to provide psychiatric services for seriously and persistently mentally ill older adults at the County’s Adult Mental Health Clinics, for the period January 1, 2022 through December 31, 2022. FISCAL IMPACT: Approval of this contract will result in annual budgeted expenditures of up to $264,960 and will be funded 100% by Mental Health Realignment revenues. (No rate increase) BACKGROUND: The County has been contracting with Richard D. Baldwin, M.D., since January 2009 to provide psychiatric services, including diagnosing, counseling, evaluating, medical and therapeutic services, for seriously and persistently mentally ill older adults at the County’s Adult Mental Health Clinics, and consulting and training to other clinical staff. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/11/2022 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: January 11, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Antonia Welty, Deputy cc: E Suisala , M Wilhelm C. 97 To:Board of Supervisors From:Anna Roth, Health Services Director Date:January 11, 2022 Contra Costa County Subject:Contract #74-343-14 with Richard D. Baldwin, M.D. BACKGROUND: (CONT'D) On December 8, 2020, the Board of Supervisors approved Contract #74-343-13 with Richard D. Baldwin, M.D., in an amount not to exceed $264,960, to provide outpatient psychiatric services for mentally ill older adults, for the period from January 1, 2021 through December 31, 2021. Approval of Contract #74-343-14 will allow the contractor to continue to provide outpatient psychiatric services through December 31, 2022. CONSEQUENCE OF NEGATIVE ACTION: If this contract is not approved, County clients will not have access to this contractor’s outpatient psychiatric services. RECOMMENDATION(S): APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the County Contract #74-419-14 with William E. Berlingieri, M.D., an individual, in an amount not to exceed $299,520, to provide outpatient psychiatric care for older adults with mental illness in Central County, for the period from January 1, 2022 through December 31, 2022. FISCAL IMPACT: Approval of this contract will result in budgeted expenditures of up to $299,520 and will be funded 100% by Mental Health Realignment revenues. (No rate increase) BACKGROUND: The County has been contracting with William E. Berlingieri, M.D. since January 2011 to provide outpatient psychiatric services, including, diagnosis, counseling, evaluation, medication management, and providing medical therapeutic treatment, consultation and training in medical and therapeutic matters for adults in Central Contra Costa County. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/11/2022 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: January 11, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Antonia Welty, Deputy cc: E Suisala , M Wilhelm C. 98 To:Board of Supervisors From:Anna Roth, Health Services Director Date:January 11, 2022 Contra Costa County Subject:Contract #74-419-14 with William E, Berlingieri, M.D. BACKGROUND: (CONT'D) On November 3, 2020, the Board of Supervisors approved Contract #74-419-13 with William E. Berlingieri, M.D., in an amount not to exceed $391,680 to provide outpatient psychiatric care for older adults with mental illness in Central County for the period January 1, 2021 through December 31, 2021. Approval of Contract #74-419-14 will allow the contractor to continue providing outpatient psychiatric care through December 31, 2022. CONSEQUENCE OF NEGATIVE ACTION: If this contract is not approved, the County’s clients will not have access to this contractor’s psychiatric care services. RECOMMENDATION(S): APPROVE and AUTHORIZE the Auditor-Controller, or designee, to pay $18,147 to Vasanta Venkat Giri, M.D., an individual, for providing telepsychiatry services for children in Central County, for the period December 1, 2021 through December 31, 2021. FISCAL IMPACT: This retroactive payment in the amount of $18,147 will be funded by 50% Federal Medi-Cal and 50% Mental Health Realignment. BACKGROUND: The County has been contracting with Vasanta Venkat Giri, M.D., since February 2012 to provide telepsychiatry services, including diagnosing, counseling, evaluating and medical and therapeutic treatment to children. On November 17, 2020, the Board of Supervisors approved Contract #74-438-14, with Vasanta Venkat Giri, M.D., in an amount not to exceed $240,000, for the provision of telepsychiatry services to children for the period from January 1, 2021 through December 31, 2021. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/11/2022 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: January 11, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: E Suisala , M Wilhelm C. 99 To:Board of Supervisors From:Anna Roth, Health Services Director Date:January 11, 2022 Contra Costa County Subject:Payment for Services Provided by Vasanta Venkat Giri, M.D. BACKGROUND: (CONT'D) Due to staff attrition gaps and staff retirement, the contractor agreed to temporarily increase their hours to prevent breaks in telepsychiatry services for children and adolescents in Central County. However, staff did not submit the necessary contract amendment, nor Board authorization to amend the contract and increase the payment limit. The contractor provided services in good faith and as requested by department staff. The County has determined that Vasanta Venkat Giri, M.D. is entitled to payment for the reasonable value of their services under the equitable relief theory of quantum meruit. That theory provides that where a person has been asked to provide services without a valid contract, and the provider does so to the benefit of the recipient, the provider is entitled to recover the reasonable value of those services. CONSEQUENCE OF NEGATIVE ACTION: If this payment is not approved, the contractor will not be paid for telepsychiatry services rendered in good faith. CHILDREN'S IMPACT STATEMENT: This contractor 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). ATTACHMENTS RECOMMENDATION(S): APPROVE clarification of Board action of December 14, 2021, (C.84) with Sodexo, Inc., a corporation, to correct the name of the contractor and legal status to read Sodexo America, LLC, a limited liability company, with no change in the payment limit of $1,053,451 or term of November 1, 2021 through October 31, 2023. FISCAL IMPACT: Approval of this correction will not impact the originally approved contractual service expenditures of up to $1,053,451 over a 2-year period, which will be funded 100% by Hospital Enterprise Fund I revenues. BACKGROUND: Contra Costa Regional Medical Center (CCRMC) has been contracting with Sodexo America, LLC since January 2008 to provide management and oversight of the Environmental Services Unit at CCRMC. On December 14, 2021, the Board of Supervisors approved Cancellation Agreement #26-614-17 and Contract #26-614-18 with Sodexo, Inc., in an amount not to exceed $1,053,451, for the provision of management and oversight APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/11/2022 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, 925-957-5741 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 11, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: E Suisala , M Wilhelm C.100 To:Board of Supervisors From:Anna Roth, Health Services Director Date:January 11, 2022 Contra Costa County Subject:Correct Board Order Item #C.84 with Sodexo America, LLC BACKGROUND: (CONT'D) of the Environmental Services Unit at CCRMC for the period from November 1, 2021 through October 31, 2023. The purpose of this Board Order is to correct the name of the contractor and legal status to read Sodexo America, LLC instead of Sodexo, Inc. CONSEQUENCE OF NEGATIVE ACTION: If this correction is not approved, the contractor’s legal status will remain incorrect. RECOMMENDATION(S): CONTINUE the emergency action originally taken by the Board of Supervisors on November 16, 1999 regarding the issue of homelessness in Contra Costa County. FISCAL IMPACT: There is no fiscal impact for this action. BACKGROUND: On November 16, 1999, the Board of Supervisors declared a local emergency, pursuant to the provisions of Government Code Section 8630 on homelessness in Contra Costa County. Government Code Section 8630 requires that, for a body that meets weekly, the need to continue the emergency declaration be reviewed at least every 60 days until the local emergency is terminated. The Board of Supervisors last reviewed and continued the emergency declaration on November 9, 2021. Nevertheless, with the continuing high number of homeless individuals and insufficient funding available to assist in sheltering all homeless individuals and families, the emergency situation still exists and it is, therefore, appropriate for the Board to continue the declaration of a local emergency regarding homelessness. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/11/2022 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Lavonna Martin, 925-608-6700 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 11, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: C.101 To:Board of Supervisors From:Anna Roth, Health Services Director Date:January 11, 2022 Contra Costa County Subject:CONTINUE EXTENSION OF EMERGENCY DECLARATION REGARDING HOMELESSNESS RECOMMENDATION(S): ACCEPT the October 2021 update of operations of the Employment and Human Services Department, Community Services Bureau, as recommended by the Employment and Human Services Director. FISCAL IMPACT: There is no fiscal impact. BACKGROUND: The Employment and Human Services Department submits a monthly report to the Contra Costa County Board of Supervisors (BOS) to ensure ongoing communication and updates to the County Administrator and BOS regarding any and all issues pertaining to the Head Start Program and Community Services Bureau. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/11/2022 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Elaine Burres 925-608-4960 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 11, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: C.102 To:Board of Supervisors From:Kathy Gallagher, Employment & Human Services Director Date:January 11, 2022 Contra Costa County Subject:October 2021 Operations Update of the Employment and Human Services Department, Community Services Bureau ATTACHMENTS CSB Oct 2021 CAO Report CSB Oct 2021 HS Financials CSB Oct 2021 EHS Financials CSB Oct 2021 EHS CCP Financials CSB Oct 2021 Credit Card Report CSB Oct 2021 CACFP Child Nutrition Report CSB Oct 2021 LIHEAP CSB Oct 2021 Menu P: 925 681 6300 F: 925 313 8301 1470 Civic Court , Suite 200 Concord, CA 94520 www.ehsd.org Aaron Alarcon- Bowen, PhD Director To: Monica Nino, Contra Costa County Administrator From: Kathy Gallagher, EHSD Director Subject: Community Services Monthly Report Date: October 2021 News /Accomplishments  CSB’s Balboa Children’s Center hosted a special Community Outreach and Self -Care Day on Wednesday, October 27, for all enrolled families, staff, and community members. The event included valuable opportunities to learn more about CSB’s varying programs, job opportunities, grocery giveaways, diaper giveaways, music, and more! Many Richmond community partners including, NAMI Contra Costa, Richmond Fire Department, Contra Costa Behavioral Health Services, Lincoln Families, Faith Campbell Learning Center, West Contra Costa Adult Ed, and La Familia offered resources. This wonderful event was enjoyed by many and we look forward to future planning to include more CSB sites in such events.  CSB welcomed the 2021-2022 Head Start Policy Council Committee in mid-October. Parents were elected at their site -based parent meetings in September. Our Executive team was elected during our first meeting of the year. We welcomed chairwoma n, Jasmi ne Cisneros, newly elected vice-chair Juan de Dios Batiz, secretary, Karen Medrano and parliamentarian, Myriah Herrington. We are excited about the year and look forward to a productive year with our new Policy Council Committee.  The Community Services and Development (CSD) conducted a desk review for the Community Services Block Grant (CSBG) contract, and CARES contract. The desk review included a review of our administrative, fiscal and programmatic reports. We are happy to announce that there were no noncompliance and deficiencies reported.  The Economic Opportunity Council and CSB staff held a very successful public hearing on the 2021-2022 Community Action Plan and the response from those in attendance was that the four priority areas (food, jobs, mental health, and housing) were “spot on” and captured the issues facing our community well. T he Community Assessment data was noted as “excellent” and “comprehensive” and h ighly valuable to our community -based partners in their quest to obtain grant funds. The full Community Assessment was sent to all participants following the meeting.  Starting in November, the Community Services Bureau (CSB) and the Economic Opportunity Council (EOC) will hold monthly meetings with Community Services Block Grant (CSBG) awardees to further support our community partners. Monthly meetings will be a pl ace to share resources, updates, and guest speakers.  Head Start and Early Head Start staff participated in a review of EHSD’s Standards of Conduct on October 20 to ensure all staff are aware of the anti -harassment and non- discrimination standards outlined in the document.  Select CSB teaching staff and Site Supervisors participated in the 2021 Family Engagement and Cultural Effectiveness conference sponsored by the Office of Head cc: Policy Council Chair, Jasmine Cisneros Administration for Children and Families Program Specialist, Chris Pflaumer Start. The virtual training was designed to celebrate the different cultures, traditions, and practices that are reflected in the modern family. In doing so, CSB participants are learning how to use the strengths and attributes of culture to aid a child’s own successful walk through the world. In this conference, nationally and inte rnationally known practitioners, researchers, and motivational speakers are sharing their knowledge, to teach us and to learn from us, about parent engagement through the lens of cultural awareness.  Connecting literacy with our menu is another strategy w e utilize to encourage our children to enjoy meals prepared by our Central Nutrition Unit staff. October 11 -15, 2021, was “Tacos week”. All of CSB’s directly operated toddler and preschool classrooms participated and enjoyed a variety of tacos throughout the week. Each preschool classroom read “Dragons Love Tacos” to further celebrate “Tacos Week”. I. Status Updates: a. Caseloads, workload (all programs)  Head Start enrollment: 54.11%  Early Head Start enrollment: 84.57%  Early Head Start Child Care Partnership enrollment: 66.79%  Head Start Average Daily attendance: 80.2%  Early Head Start Average Daily attendance: 74.48%  Early Head Start Child Care Partnership attendance: 81.09%  Stage 2: 334 children  CAPP: 453 childre n  Emergency Childcare: 55 - In total: 842 children - Incoming transfers from Stage 1: 20 children  LIHEAP: 174 households have been assisted  ARPA LIHEAP *: 90 households served  Weatherization: 10 households served b. Staffing:  During the month of October, CSB hired two Teacher Assistant Trainees and one Comprehensive Services Assistant Manager - Project. The Bureau al so processed several promotions and filled temporary upgrades and extensions. For all other vacancies, the Bureau is working through the established process to fill vacancies permanently or by TU with support from EHSD Personnel and HR.  As of October 2021, recruitments efforts through the digital marking campaign were not live yet (as of November, they are now). However, our most needed teaching positions, Associate Teachers and cc: Policy Council Chair, Jasmine Cisneros Administration for Children and Families Program Specialist, Chris Pflaumer Infant/Toddler Associate Teachers were placed on several recruitment websites, including Indeed, Jobs at Head Start, and PITC (Program for Infant/Toddler Care). These classifications have the most in -class vacancies. All CSB teaching classif ications are continuously recruited on the County website, as well. At present, there are 12 in-class vacancies for Infant/Toddler Associate Teachers and 14 in -class vacancies for Associate Teachers. We also recently received several applications for the Teacher Assistant Trainee classification and are in the process of scheduling interviews. c. Union: o There are no Union updates at this time. II. Emerging Issues and Hot Topics:  There are no emerging issues and hot topics to report. * ARPA LIHEAP is a new contract that was executed in October for clients impacted by COVID -19 with large past due energy bills. SEPTEMBER Total Remaining 75% DESCRIPTION YTD Actual Budget Budget %YTD a. PERSONNEL 2,992,036$ 4,236,938$ 1,244,902$ 71% b. FRINGE BENEFITS 1,947,008 2,898,950 951,942 67% c. TRAVEL - 22,060 22,060 0% d. EQUIPMENT 12,552 30,000 17,448 0% e. SUPPLIES 190,181 213,000 22,819 89% f. CONTRACTUAL 2,433,715 4,069,324 1,635,609 60% g. CONSTRUCTION - - - 0% h. OTHER 1,196,459 5,545,028 4,348,569 22% I. TOTAL DIRECT CHARGES 8,771,951$ 17,015,300$ 8,243,349$ 52% j. INDIRECT COSTS 344,283 805,197 460,914 43% k. TOTAL-ALL BUDGET CATEGORIES 9,116,234$ 17,820,497$ 8,704,263$ 51% In-Kind (Non-Federal Share)2,279,059$ 4,455,124$ 2,176,066$ 51% CONTRA COSTA COUNTY - COMMUNITY SERVICES BUREAU 2021 HEAD START PROGRAM BUDGET PERIOD JANUARY - DECEMBER 2021 AS OF SEPTEMBER 2021 1 2 3 4 5 6 Actual Total YTD Total Remaining 75% Sep-21 Actual Budget Budget % YTD a. Salaries & Wages (Object Class 6a) Permanent 1011 363,805 2,852,325 3,974,656 1,122,331 72% Temporary 1013 19,517 139,711 262,282 122,571 53% a. PERSONNEL (Object class 6a)383,323 2,992,036 4,236,938 1,244,902 71% b. FRINGE BENEFITS (Object Class 6b) Fringe Benefits 243,617 1,947,008 2,898,950 951,942 67% b. FRINGE (Object Class 6b)243,617 1,947,008 2,898,950 951,942 67% c. Travel (Object Class 6c)- - - - - HS Staff - - 22,060 22,060 - c. TRAVEL (Object Class 6c)- - 22,060 22,060 - d. EQUIPMENT (Object Class 6d) 2. Classroom/Outdoor/Home-based/FCC - - 15,000 15,000 - 4. Other Equipment - 12,552 15,000 2,448 12,552 d. EQUIPMENT (Object Class 6d)- 12,552 30,000 17,448 12,552 e. SUPPLIES (Object Class 6e) 1. Office Supplies 11,319 59,177 63,000 3,823 94% 2. Child and Family Services Supplies (Includesclassroom Supplies)26 54,042 72,000 17,958 75% 4. Other Supplies Health and Safety Supplies - - 1,000 1,000 0% Computer Supplies, Software Upgrades, Computer Replacement 27,630 75,621 60,000 (15,621) 126% Health/Safety Supplies - 893 2,500 1,607 36% Mental helath/Diasabilities Supplies - - 500 500 Miscellaneous Supplies - 3 9,500 9,497 0% Emergency Supplies - - 500 500 0% Employee Morale 287 445 3,000 2,555 15% Household Supplies - - 1,000 1,000 0% TOTAL SUPPLIES (6e)39,262 190,181 213,000 22,819 89% f. CONTRACTUAL (Object Class 6f) 1. Adm Svcs (e.g., Legal, Accounting, Temporary Contracts)8,748 36,616 115,000 78,384 32% 2. Health/Disabilities Services - - - - Health Consultant 2,560 44,520 53,000 8,480 84% 5. Training & Technical Assistance - PA11 One Solution - 15,418 15,500 83 99% Diane Godard - 8,612 8,700 88 99% Josephine Lee - 3,996 4,600 604 87% St John Maria/Nalo Ayannakai/Tandem/McClendon - 15,746 15,800 54 100% 7. Delegate Agency Costs First Baptist Church Head Start PA22 - 1,302,485 2,313,753 1,011,268 56% First Baptist Church Head Start PA20 - - 8,000 8,000 0% 8. Other Contracts First Baptist/Fairgrounds Wrap - 148,989 440,161 291,172 34% First Baptist/Fairgrounds Enhance - 75,086 137,818 62,732 54% FB-E. Leland/Mercy Housing Partnership - - - - Martinez ECC - 96,240 160,472 64,232 60% Tiny Toes 5,616 56,231 87,412 31,181 64% YMCA of the East Bay 56,576 629,776 709,108 79,332 89% f. CONTRACTUAL (Object Class 6f)73,500 2,433,715 4,069,324 1,635,609 60% h. OTHER (Object Class 6h) 2. Bldg Occupancy Costs/Rents & Leases 30,984 201,038 535,000 333,962 38% (Rents & Leases/Other Income)- 8,369 - (8,369) 4. Utilities, Telephone 14,977 126,830 218,000 91,170 58% 5. Building and Child Liability Insurance - 2,312 4,100 1,789 56% 6. Bldg. Maintenance/Repair and Other Occupancy 6,968 143,385 267,000 123,615 54% 8. Local Travel (55.5 cents per mile effective 1/1/2012)648 1,899 25,875 23,976 7% 9. Nutrition Services Child Nutrition Costs 20,966 112,302 280,000 167,698 40% (CCFP & USDA Reimbursements)- (20,771) (107,000) (86,229) 19% 13. Parent Services Parent Conference Registration - PA11 - - 3,000 3,000 0% Parent Resources (Parenting Books, Videos, etc.) - PA11 - - 500 500 0% PC Orientation, Trainings, Materials & Translation - PA11 - - 5,000 5,000 0% Policy Council Activities - - 2,000 2,000 0% Male Involvement Activities - - 500 500 0% Parent Activities (Sites, PC, BOS luncheon) & Appreciation - - 10,300 10,300 0% Child Care/Mileage Reimbursement - 275 5,500 5,225 5% 14. Accounting & Legal Services Auditor Controllers - 2,277 3,100 823 73% Data Processing/Other Services & Supplies 3,416 14,915 16,500 1,585 90% 15. Publications/Advertising/Printing Outreach/Printing - - 1,500 1,500 0% Recruitment Advertising (Newspaper, Brochures)- 5,833 6,000 167 97% 16. Training or Staff Development Agency Memberships (WIPFLI, Meeting Fees, NHSA, NAEYC, etc.)- 8,102 8,500 398 95% Staff Trainings/Dev. Conf. Registrations/Memberships - PA11 1,277 91,058 105,684 14,626 86% 17. Other Site Security Guards 4,217 5,870 8,000 2,130 73% Dental/Medical Services - - 1,000 1,000 0% Vehicle Operating/Maintenance & Repair 8,657 79,809 103,600 23,791 77% Equipment Maintenance Repair & Rental 8,707 58,268 63,500 5,232 92% Dept. of Health and Human Services-data Base (CORD)833 6,667 10,000 3,333 67% Other Operating Expenses (Facs Admin/Other admin)48,915 88,386 778,169 689,783 11% Other Departmental Expenses 259,635 259,635 3,189,700 2,930,065 8% h. OTHER (6h)410,199 1,196,459 5,545,028 4,348,569 22% I. TOTAL DIRECT CHARGES (6a-6h)1,149,901 8,771,951 17,015,300 8,243,349 52% j. INDIRECT COSTS 110,430 344,283 805,197 460,914 43% k. TOTALS (ALL BUDGET CATEGORIES)1,260,332 9,116,234 17,820,497 8,704,263 51% Non-Federal Share (In-kind)315,083 2,279,059 4,455,124 2,176,066 51% CONTRA COSTA COUNTY - COMMUNITY SERVICES BUREAU 2021 HEAD START PROGRAM BUDGET PERIOD JANUARY - DECEMBER 2021 AS OF SEPTEMBER 2021 SEPTEMBER Total Remaining 75% DESCRIPTION YTD Actual Budget Budget %YTD a. PERSONNEL 450,924$ 496,100$ 45,176$ 91% b. FRINGE BENEFITS 284,416 307,515 23,099 92% c. TRAVEL - 2,000 2,000 0% d. EQUIPMENT - - - 0% e. SUPPLIES 36,256 17,389 (18,867) 208% f. CONTRACTUAL 1,133,160 1,891,976 758,816 60% g. CONSTRUCTION - - - 0% h. OTHER 391,070 1,114,151 723,081 35% I. TOTAL DIRECT CHARGES 2,295,825$ 3,829,131$ 1,533,306$ 60% j. INDIRECT COSTS 49,563 94,292 44,729 53% k. TOTAL-ALL BUDGET CATEGORIES 2,345,388$ 3,923,423$ 1,578,035$ 60% In-Kind (Non-Federal Share)586,347$ 980,856$ 394,509$ 60% CONTRA COSTA COUNTY - COMMUNITY SERVICES BUREAU 2021 EARLY HEAD START PROGRAM BUDGET PERIOD JANUARY - DECEMBER 2021 AS OF SEPTEMBER 2021 1 2 3 4 5 6 Actual Total YTD Total Remaining 75% Sep-21 Actual Budget Budget % YTD a. Salaries & Wages (Object Class 6a) Permanent 1011 59,739 434,295 478,071 43,776 91% Temporary 1013 2,431 16,629 18,011 1,382 92% a. PERSONNEL (Object class 6a)62,171 450,924 496,100 45,176 91% b. FRINGE (Object Class 6b)35,136 284,416 307,515 23,099 92% c. Travel (Object Class 6c) 1. Out-of-Town Travel - - 2,000 2,000 - c. TRAVEL (Object Class 6c)- - 2,000 2,000 - e. SUPPLIES (Object Class 6e) 1. Office Supplies - 14,565 5,000 (9,565) 291% 2. Child and Family Services Supplies (Includesclassroom Supplies)- 11,495 8,000 (3,495) 144% 4. Other Supplies Computer Supplies, Software Upgrades, Computer Replacement 9,124 9,436 3,500 (5,936) 270% Household Supplies 118 759 800 41 95% Employee Health and Welfare costs (formerly Employee morale)- - - - TOTAL SUPPLIES (6e)9,242 36,256 17,389 (18,867) 208% f. CONTRACTUAL (Object Class 6f) 1. Adm Svcs (e.g., Legal, Accounting, Temporary Contracts)- 4,160 23,000 18,840 18% 2. Health/Disabilities Services Health Consultant 640 11,130 14,000 2,870 80% 5. Training & Technical Assistance - PA11 Leadership Trainings/Seminars/Worshops - 1,894 2,000 106 95% Demogtaphic/Data Research - 4,318 4,580 262 94% Practice Based Coaching/Classroom Observation - 3,200 3,200 - 100% Family Development Credential/Reflective Practice - 13,120 13,120 - 100% 8. Other Contracts First Baptist/Fairgrounds and Lone Tree - 68,080 118,560 50,480 57% First Baptist/East Leland and Kids Castle - 103,590 187,200 83,610 55% Aspiranet 69,680 553,420 948,860 395,440 58% Crossroads 29,120 115,640 193,040 77,400 60% KinderCare - 41,280 119,840 78,560 34% Martinez ECC 8,320 71,080 99,840 28,760 71% YMCA of the East Bay 13,728 142,248 164,736 22,488 86% f. CONTRACTUAL (Object Class 6f)121,488 1,133,160 1,891,976 758,816 60% h. OTHER (Object Class 6h) 2. Bldg Occupancy Costs/Rents & Leases 1,301 3,345 35,000 31,655 10% 4. Utilities, Telephone 252 1,143 5,000 3,857 23% 5. Building and Child Liability Insurance - - 500 500 0% 6. Bldg. Maintenance/Repair and Other Occupancy 1,622 2,120 5,500 3,380 39% 8. Local Travel (55.5 cents per mile effective 1/1/2012)- - 8,000 8,000 0% 13. Parent Services Parent Conference Registration - PA11 - - 3,000 3,000 0% PC Orientation, Trainings, Materials & Translation - PA11 - - 4,000 4,000 0% Policy Council Activities - - 1,000 1,000 0% Parent Activities (Sites, PC, BOS luncheon) & Appreciation - - 2,000 2,000 0% Child Care/Mileage Reimbursement - 34 800 766 4% 14. Accounting & Legal Services Auditor Controllers - - 300 300 0% Data Processing/Other Services & Supplies 1,128 4,926 6,200 1,274 79% Recruitment Advertising (Newspaper, Brochures)- 1,458 2,200 742 66% 16. Training or Staff Development Agency Memberships (WIPFLI, Meeting Fees, NHSA, NAEYC, etc.)- 591 1,000 409 59% Staff Trainings/Dev. Conf. Registrations/Memberships - PA11 926 2,246 50,044 47,798 4% 17. Other Site Security Guards - 55 1,000 945 5% Vehicle Operating/Maintenance & Repair 280 1,950 12,000 10,050 16% Equipment Maintenance Repair & Rental - 300 2,500 2,200 12% Dept. of Health and Human Services-data Base (CORD)- - 1,000 1,000 0% Other Operating Expenses (Facs Admin/Other admin)8,170 7,606 123,107 115,501 6% Other Departmental Expenses 12,513 365,295 850,000 484,705 43% h. OTHER (6h)26,192 391,070 1,114,151 723,081 35% I. TOTAL DIRECT CHARGES (6a-6h)254,228 2,295,825 3,829,131 1,533,306 60% j. INDIRECT COSTS 21,145 49,563 94,292 44,729 53% k. TOTALS (ALL BUDGET CATEGORIES)275,373 2,345,388 3,923,423 1,578,035 60% Non-Federal Share (In-kind)68,843 586,347 980,856 394,509 60% CONTRA COSTA COUNTY - COMMUNITY SERVICES BUREAU 2021 EARLY HEAD START PROGRAM BUDGET PERIOD JANUARY - DECEMBER 2021 AS OF SEPTEMBER 2021 DESCRIPTION Original Remaining 75% SEPTEMBRE Budget Budget Budget YTD Actual Sep 20-Dec 21 Sep-Dec 21 % YTD a. PERSONNEL 1,104,281 1,373,662 269,381 80% b. FRINGE BENEFITS 691,455 890,603 199,148 78% c. TRAVEL - 7,000 7,000 0% d. EQUIPMENT - - - 0% e. SUPPLIES 179,835 33,685 (146,150) 534% f. CONTRACTUAL 1,320,096 1,545,763 225,667 85% g. CONSTRUCTION - - - 0% h. OTHER 1,840,613 2,119,179 278,566 87% I. TOTAL DIRECT CHARGES 5,136,279 5,969,892 833,613 86% j. INDIRECT COSTS 234,049 237,960 3,911 98% k. TOTAL-ALL BUDGET CATEGORIES 5,370,328 6,207,852 837,524 87% Note: Administration for Children and Families (ACF) CONTRA COSTA COUNTY - EHSD COMMUNITY SERVICES BUREAU EARLY HEAD START - CHILDCARE PARTNERSHIP PROGRAM BUDGET PERIOD: SEPTEMBER 01, 2020 THROUGH DECEMBER 31, 2021 AS OF SEPTEMBER 2021 1 2 3 4 5 6 Expenditures a. PERSONNEL (Object Class 6a) Permanent 10,080.49 1,097,033 1,246,567 149,534 88% Temporary - 7,248 127,095 119,847 6% TOTAL PERSONNEL (Object Class 6a)10,080.49 1,104,281 1,373,662 269,381 80% b. FRINGE BENEFITS (Object Class 6b) Fringe_Benefits 5,900.04 691,455 890,603 199,148 78% TOTAL FRINGE BENEFITS (Object Class 6b)5,900.04 691,455 890,603 199,148 78% c. TRAVEL (Object Class 6c) 1._Staff_Out-Of-Town_Travel_(Training_and_Technical_Assistance)- - 7,000 7,000 0% TOTAL TRAVEL (Object Class 6c)- - 7,000 7,000 0% e. SUPPLIES (Object Class 6e) 1._Office_Supplies 230.77 15,099 5,500 (9,599) 275% 2._Child_and_Family_Services_Supplies - 81,944 22,185 (59,759) 369% 3. Other Supplies Computer_Supplies,_Software_Upgrades,_Replacemens,_etc.- 79,531 1,000 (78,531) 7953% Miscellaneous_Supplies - 613 1,500 887 41% Household_Supplies - 2,647 3,500 853 76% TOTAL SUPPLIES (Object Class 6e)230.77 179,835 33,685 (146,150) 534% f. CONTRACTUAL (Object Class 6f) 1._Adm_Svcs_(e.g.,_Legal,_Accounting,_Temp_Help)- 2,193 3,000 807 73% 2. Training and Technical Assistance Tandem_(Training_and_Technical_Assistance)- 21,021 21,000 (21) 100% Josephine_Lee_(Training_and_Technical_Assistance)- 9,100 12,400 3,300 73% Crystal_McClendon_[Consultation_Services]_(Training_and_Technical_Assi stance)- - 300 300 0% Susan_Rogers_[FDC_Classes]_(Training_and_Technical_Assistance)- 5,113 5,200 87 98% Ayannakai_Nalo_[Reflective_Supervision_Workshops]_(Training_and_Tech nical_Ass)- 24,431 24,500 69 100% Maria_St._John_[Reflective_Supervision_Consultation]_(Training_and_Tech nical_Ass)- 10,422 10,500 78 99% Robert_Huffman_[Leadership_Workshops]_(Training_and_Technical_Assist ance)- - 6,500 6,500 0% 3. Other Contracts Childcare_Services:_Aspiranet_[15_slots_@_$515_for_12_months]- 100,575 123,918 23,343 81% Childcare_Services:_COCOKids_[52_slots_@_$515_for_12_months]- 425,789 435,502 9,713 98% Childcare_Services:_COCOKids_[Loss_of_Subsidy]- 3,239 3,500 261 93% Childcare_Services:_COCOKids_[Diapers,_Formula,_Wipes,_etc.]- 20,123 20,260 137 99% Childcare_Services:_COCOKids_[Emergency_Health/Safety_Repairs]- 1,170 10,000 8,830 12% Childcare_Services:_COCOKids_[Professional_Development]_(Training_and_Technical_Assistance)- 11,642 12,000 358 97% Childcare_Services:_First_Baptist_Church_[24_slots_@_$515_for_12_months]- 85,070 198,269 113,199 43% Childcare_Services:_KinderCare_[32_slots_@_$515_for_12_months]- 189,325 264,358 75,033 72% Childcare_Services:_TinyToes_Preschool_[8_slots_@_$515_for_12_months]- 66,143 66,090 (53) 100% Childcare_Services:_YMCA_[32_slots_@_$630_for_12_months]- 308,739 323,466 14,727 95% One_Solution_Technology_[Software_License,_Data_Mgmt,_Hosting_Svcs,_Consulting]- 36,000 5,000 (31,000) 720% TOTAL CONTRACTUAL (Object Class 6f)- 1,320,096 1,545,763 225,667 85% h. OTHER (Object Class 6h) 1._Rent - 22,106 17,260 (4,846) 128% 2._Utilities/Telephone 22.50 8,024 8,900 876 90% 3._Building_Maintenance/Repair_and_Other_Occupancy - 274,706 283,712 9,006 97% 4._Local_Travel_(57.5_cents_per_mile_effective_1/1/2020)- 794 2,100 1,306 38% 5. Parent Services Parent_Activities,_Policy_Council,_and_Appreciation_(Sites,_PC,_BOS_luncheon_(including_food_and_venue)_(Training_and_Technical_Assistance)- - 1,000 1,000 0% 6. Accounting and Legal Services Auditor_Controllers - - 500 500 0% Data_Processing - 2,728 3,700 972 74% 7. Training or Staff Development Agency_Memberships_(WIPLI,_Meeting_Fees,_NHSA,_NAEYC,_etc.)_(Training_and_Technical_Assistance)- 2,427 2,450 23 99% Staff_Trainings/Dev._Conf._Registrations/Memberships_-_PA_11_(Training_and_Technical_Assistance)- (105) 11,411 11,516 -1% 8. Other Collaboration_with_Child_Development_Program - 1,407,018 1,606,946 199,928 88% Vehicle_Operating/Maintenance_&_Repair - 49,672 61,200 11,528 81% Equipment_Maintenance_Repair_and_Rental - 35,157 39,100 3,943 90% Other_Operating_Expenses_(CSD_Admin,_Fac_Mgmt_Allocation)- 38,086 80,700 42,614 47% TOTAL OTHER (Object Class 6h)22.50 1,840,613 2,119,179 278,566 87% I. TOTAL DIRECT CHARGES (Sum of Line 6a-6h)16,234 5,136,279 5,969,892 833,613 86% j._INDIRECT_COSTS_(19%_of_Salaries_only)- 234,049 237,960 3,911 98% k. TOTAL FEDERAL (ALL BUDGET CATEGORIES)16,233.80 5,370,328 6,207,852 837,524 87% Actual Sept 21 CONTRA COSTA COUNTY - EHSD COMMUNITY SERVICES BUREAU EARLY HEAD START - CHILDCARE PARTNERSHIP PROGRAM BUDGET PERIOD: SEPTEMBER 01, 2020 THROUGH DECEMBER 31, 2021 AS OF SEPTEMBER 2021 Note: Administration for Children and Families (ACF) approved the non-federal share waiver request for this budget year [Head Start Act Section 640.(b)(4)]. The non-federal share requirement is now $0 at 0%. Total YTD Actual Total Budget Remaining Budget YTD Percentage 75% 2021 Month covered Sep-21 Approved sites operated this month 13 Number of days meals served this month 21 Average daily participation 300 Child Care Center Meals Served: Breakfast 5,344 Lunch 6,307 Supplements 4,274 Total Number of Meals Served 15,925 Claim Reimbursement Total $41,834 fldr/fn:2021 CAO Monthly Reports EMPLOYMENT & HUMAN SERVICES DEPARTMENT COMMUNITY SERVICES BUREAU CHILD NUTRITION FOOD SERVICES CHILD and ADULT CARE FOOD PROGRAM MEALS SERVED FY 2021-2022 CAO Monthly Report Low-Income Home Energy Assistance Community Services Block Grant Year-to-Date Expenditures As of September 30, 2021 1) CONTRACT NO. 20B-2005 / Term: Oct. 1, 2019 through Dec. 31, 2021 2020 LIHEAP WX 1,280,226 (1,280,097)129 100% 2020 EHA-16 1,132,577 (913,975)218,602 81% 2020 UTILITY ASSISTANCE (UA)2,466,877 (2,469,656)-2,779 100% TOTAL 2020 LIHEAP CONTRACT 4,879,680 (4,663,728)215,952 96% 2) CONTRACT NO. 20U-2554 / Term: Jul. 1, 2020 - Sept. 30, 2021 2020 CARES EHA-16 387,634 (201,360)186,274 52% 2020 CARES UTILITY ASSISTANCE (UA)727,903 (727,903)0 100% TOTAL 2020 LIHEAP CARES ACT CONTRACT 1,115,537 (929,263)186,274 83% 3) CONTRACT NO. 21F-4007 / Term: Jan. 1, 2021 - May 31, 2022 2021 CSBG CAA 876,852 (358,573)518,279 41% TOTAL 2021 CSBG CONTRACT 876,852 (358,573)518,279 41% 4) CONTRACT NO. 21B-5005 / Term: November 1, 2020 - June 30, 2022 2021 EHA-16 1,028,290 (478,568)549,722 47% *2021 LIHEAP WX 1,162,508 (737,989)424,519 63% 2021 LIHEAP UTILITY ASSISTANCE (UA)2,241,528 (1,750,352)491,176 78% TOTAL 2021 LIHEAP CONTRACT 4,432,326 (2,966,909)1,465,417 67% 5) CONTRACT NO. 20F-3007 / Term: Jan. 1, 2020 - May 31, 2021 2020 CSBG CAA 876,852 (876,852)0 100% 2020 CSBG DISCRETIONARY 32,000 (32,000)0 100% TOTAL 2020 CSBG CONTRACT 908,852 (908,852)0 100% 6) CONTRACT NO. 20F-3646 / Term: Mar. 27, 2020 - May 31, 2022 2020 CSBG CARES CAA 1,189,181 (374,692)814,489 32% 2020 CSBG CARES CAA DISCRETIONARY 40,370 0 0 0% TOTAL 2020 CSBG CARES CONTRACT 1,189,181 (374,692)814,489 32% BUDGET SPENT REMAINING BALANCE PERCENT EXPENDED BUDGET SPENT REMAINING BALANCE PERCENT EXPENDED BUDGET SPENT REMAINING BALANCE PERCENT EXPENDED BUDGET SPENT REMAINING BALANCE PERCENT EXPENDED BUDGET SPENT REMAINING BALANCE PERCENT EXPENDED BUDGET SPENT REMAINING BALANCE PERCENT EXPENDED October 2021 – COMMUNITY SERVICES BUREAU PRESCHOOL MENU MONDAY TUESDAY WEDNESDAY THURSDAY FRIDAY ALL BREAKFAST & LUNCH SERVED WITH 1 % MILK *Indicates vegetable included in main dish + Indicates Whole Grain Rich WATER IS OFFERED THROUGHOUT THE DAY 1 BREAKFAST ½ c. Fresh Strawberries ⅛ c. + Homemade Granola LUNCH 1 ½ ozs. GARLIC ROASTED TURKEY BREAST ¼ c. Roasted Delicata Squash & Purple Cauliflower ½ ea. Fresh Pear ¼ c. + Spanish Rice PM SNACK 1 pkg. + Cheese Crackers ½ c. 1% Milk 4 BREAKFAST 1 ea. Fresh Orange ½ sl. + Cinnamon Toast LUNCH ½ c. CANELLINI BEAN CASSEROLE (tomato, celery, garlic, onions, kale, paprika) ½ oz. Shredded Cheese ¼ c. Roasted Butternut Squash 1 ea. Fresh Kiwi ½ ea. + Wheat Roll PM SNACK ½ c. + Lets Go Fishing Trail Mix (corn chex, pretzels, fish & cheese crackers) ½ c. 1% Milk 5 BREAKFAST ½ c. Pineapple Tidbits ½ c. + Bran Cereal LUNCH 1 ea. SUNBUTTER & JELLY SANDWICH 1 ea. Cheese Stick ¼ c. Carrot Sticks ½ ea. Fresh Apple 1 sl. + Pullman Bread PM SNACK 1 pkg. Graham Crackers ½ c. 1% Milk 6 BREAKFAST 1 ea. Fresh Kiwi ¾ c. + Kix Cereal LUNCH ¾ c. BEEF MOLE (mole paste, vegetable stock, diced beef) ¼ c. Broccoli Florets/Ranch Dressing ½ ea. Fresh Pear ¼ c. + Spanish Rice PM SNACK 1 sl. Fresh Honeydew ½ c. 1% Milk 7 BREAKFAST 1 ea. Fresh Orange ½ ea. + English Muffin/Cream Cheese & Strawberries LUNCH ¾ c. * BROCCOLI & CHEDDAR SOUP (broccoli, cheddar, light cream, salt, pepper) 1 sl. Fresh Cantaloupe ¼ c. + Red Quinoa PM SNACK - Fruit Sunbutter Pita 1 tbsp. Sunbutter ½ ea. Fresh Banana ½ ea. + Pita Bread 8 BREAKFAST ½ c. Mango Chunks 1 sq. + A – Z Bread LUNCH 1 c. + * CHICKEN CHILAQUILES WITH CORN TORTILLA CHIPS & SPINACH ¼ c. Fresh Strawberries PM SNACK ⅛ c. Cottage Cheese ½ c. Diced Peaches 11 BREAKFAST 1 ea. Fresh Apple ½ c. + Bran Cereal LUNCH VEGGIE TACOS ⅜ c. Seasoned Pinto Beans ⅛ c. Avocado Puree ⅛ c. Pickled Red Onions ¼ c. Fresh Strawberries 2 ea. + Mini Corn Tortilla PM SNACK 1 ea. Hard Boiled Egg 1 ea. Fresh Kiwi 12 BREAKFAST 1 ea. Fresh Banana ½ c. + Cornflakes LUNCH CHICKEN TACOS ALPASTOR 1 ½ ozs. Diced Chicken w/Roasted Pineapple ⅛ c. Cilantro w/Onion ⅛ c. Diced Tomatoes ¼ c. Mango Chunks 2 ea. + Mini Corn Tortilla PM SNACK 1 ea. Fresh Pear 1 tbsp. Sunbutter 13 BREAKFAST 1 ea. Fresh Smitten Apple ½ sl. + Cinnamon French Toast LUNCH CARNE AZADA TACOS 1 ½ ozs. Diced Beef ¼ c. Pico de Gallo 1 ea. Fresh Plum 2 ea. Mini Corn Tortillas PM SNACK – Part Day Only 12 ea. + Wheat Thins ¼ c. Cottage Cheese Green Onion Dip (cottage cheese, onion powder, garlic powder, dehydrated dill) 14 BREAKFAST ½ c. Pineapple Tidbits ⅛ c. + Homemade Granola ¼ c. Plain Yogurt LUNCH CRISPY BLACKENED TOFU TACO 1 ½ ozs. Cripsy Blackened Tofu ⅛ c. Guacamole(avocado, lemon juice, onion, tomato, cilantro) ⅛ c. Shredded Red Cabbage ½ ea. Fresh Orange 2 ea. + Mini Corn Tortilla PM SNACK 2 pkgs. + Wheatworth Crackers/Hummus ½ c. 1% Milk 15 BREAKFAST 1 ea. Fresh Apple ¾ c. + Corn Chex Cereal LUNCH CHICKEN TINGA TACO 1 ½ ozs. Chicken Tinga 2 tbsp. Cotija Cheese ¼ c. Cabbage Pico De Gallo 1 ea. Fresh Kiwi 2 ea. + Mini Corn Tortilla PM SNACK 1 pkg. Animal Crackers ½ c. 1% Milk 18 BREAKFAST 1 ea. Fresh Pear ½ c. + Bran Cereal LUNCH * TOFU VEGGIE WRAP Ranch Dressing ½ c. Leafy Greens & Shredded Carrots ½ oz. Shredded Cheese 1 ½ ozs. Garlic Herb Tofu 1 sl. Fresh Honeydew 1 ea. + Flour Tortilla PM SNACK 2 pkgs. + Wheatworth Crackers/Hummus ½ c. 1% Milk 19 BREAKFAST 1 ea. Fresh Orange ¼ c. + Cinnamon Oatmeal LUNCH 1 ½ c. CHICKEN NOODLE SOUP (onion, potato, kale, kidney beans, diced chicken, + wheat pasta) ¼ c. Carrot Sticks ½ ea. Fresh Apple PM SNACK ½ c. Banana Pudding (banana, yogurt, vanilla) 1 pkg. Graham Crackers 20 BREAKFAST ½ c. Pineapple Tidbits ¼ c. + Cream of Rice LUNCH ½ c. RED POZOLE SOUP (diced chicken, tomato paste, hominy) ¼ c. Shredded Cabbage & Cilantro ¼ c. Mango Chunks 5 ea. + Corn Tortilla Chips PM SNACK ⅛ c. Black Bean Dip 1 Pkg. + Cheese Crackers 21 BREAKFAST 1 ea. Fresh Orange ½ sl. + Cinnamon Bread LUNCH 1 c. + MAC & CHEESE ¼ c. Roasted Butternut Squash & Broccoli Florets ½ ea. Fresh Pear PM SNACK 1 ea. Fresh Apple 1 tbsp. Sunbutter 22 BREAKFAST 1 ea. Fresh Banana ½ c. + Cheerios LUNCH ¾ c. GREEK STYLE CHICKEN SALAD (diced chicken, peppers, olives, parsley, & feta cheese dressing) ¼ c. Carrot Sticks ¼ c. Fresh Strawberries ½ ea. + Pita Bread PM SNACK ½ oz. Sliced Turkey Ham ½ sl. + Pullman Bread 25 BREAKFAST 1 ea. Fresh Banana ½ c. + Cheerios LUNCH ½ c. EGG SALAD (egg, relish, red onion, eggless mayo, apple cider vinegar, celery) ¼ c. Roasted Broccoli Florets ½ ea. Fresh Peach ½ ea.+ Wheat Roll PM SNACK 1 ea. Fresh Apple 1 tbsp. Sunbutter 26 BREAKFAST ½ c. Diced Peaches 1 ea. + Banana Muffin LUNCH ½ c. CHEESE BURGER PASTA (+ pasta, onion, tomato, beef, cheedar cheese) ¼ c. Roasted Cauliflower Florets ½ ea. Fresh Pink Lady Apple PM SNACK ¼ c. Plain Yogurt ½ c. Diced Cantaloupe 27 BREAKFAST ½ c. Fresh Strawberries ½ ea. + Bagel/Mango Cream Cheese LUNCH ½ ea. + TURKEY SANDWICH Mayo & Mustard Dressing ¼ c. Green Leaf Lettuce, ⅛ c. Tomato Slice 1 ea. Fresh Plum ½ sl. + Pullman Bread PM SNACK – Part Day Only ½ c. Fruit Salad (strawberries, honeydew, pineapple) 1 pkg. Graham Crackers 28 BREAKFAST 1 ea. Fresh Orange ¾ c. + Rice Chex Cereal LUNCH ½ c. * TOFU VEGGIE PICADILLO (onion, carrot, celery, diced tomato, tofu) ¼ c. Pineapple Tidbits ¼ c. + Brown Rice PM SNACK ½ c. + Lets Go Fishing Trail Mix (corn chex, pretzels, fish & cheese crackers) ½ c. 1% Milk 29 BREAKFAST 1 ea. Fresh Banana ¼ c. Cinnamon Oatmeal & Raisins LUNCH ½ c. BLACK BEAN FIESTA ¼ c. Rainbow Coleslaw (eggless mayo) ½ ea. Fresh Apple 1 sq. Homemade Mexicali Cornbread PM SNACK 5 ea. + Corn Tortilla Chips/Pico De Gallo ½ c. 1% Milk RECOMMENDATION(S): Receive and accept the 2021 Annual Report of the Treasury Oversight Committee, as recommended by the Contra Costa County Treasurer-Tax Collector. FISCAL IMPACT: None. BACKGROUND: On January 7, 2020, the Board of Supervisors adopted Resolution No. 2020/1 which requires that each advisory board, commission, or committee report annually on its activities, accomplishments, membership attendance, required training/certification, and proposed work plan or objectives for the following year. This Annual Report is due to the Board of Supervisors in December. The attached report fulfills this requirement for the Treasury Oversight Committee. CONSEQUENCE OF NEGATIVE ACTION: The Treasury Oversight Committee would not be in compliance with Board Resolution 2020/1. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/11/2022 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: Ronda Boler, (925) 608-9506 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 11, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: C.103 To:Board of Supervisors From:Russell Watts, Treasurer-Tax Collector Date:January 11, 2022 Contra Costa County Subject:2021 ANNUAL REPORT OF THE TREASURY OVERSIGHT COMMITTEE ATTACHMENTS 2021 Advisory Body Report_TOC 12.2021 Advisory Body Name: Advisory Body Meeting Time/Location: Chair (during the reporting period): Staff Person (during the reporting period): Reporting Period: I. Activities (estimated response length: 1/2 page) Describe the activities for the past year including areas of study, work, special events, collaborations, etc. ADVISORY BODY ANNUAL REPORT II. Accomplishments (estimated response length: 1/2 page) Describe the accomplishments for the past year, particularly in reference to your work plan and objectives. III.Attendance/Representation (estimated response length: 1/4 page) Describe your membership in terms of seat vacancies, diversity, level of participation, and frequency of achieving a quorum at meetings. Describe the advisory body's workplan, including specific objectives to be achieved in the upcoming year. V. Proposed Work Plan/Objectives for Next Year IV. Training/Certification (estimated response length: 1/4 page) Describe any training that was provided or conducted, and any certifications received, either as a requirement or done on an elective basis by members. NOTE: Please forward copies of any training certifications to the Clerk of the Board. (estimated response length: 1/2 page) RECOMMENDATION(S): ADOPT report as the Board of Supervisors' response to Civil Grand Jury Report No. 2102, "Tele-Mental Health: Expansion of Remote Access to Care," and DIRECT the Clerk of the Board to transmit the Board's response to the Superior Court no later than January 16, 2022. FISCAL IMPACT: There is no fiscal impact for this action. BACKGROUND: On October 18, 2021, the 2020/2021 Contra Costa County Civil Grand Jury filed the above-referenced and attached report, which was reviewed by the Board of Supervisors and subsequently referred to the Health Services and County Administration departments. Per the Board's direction, the appropriate staff reviewed the report and have provided the Board of Supervisors with the attached response report that clearly specifies: APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/11/2022 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Enid Mendoza (925) 655-2051 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 11, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Jami Morritt, Deputy cc: C.104 To:Board of Supervisors From:Monica Nino, County Administrator Date:January 11, 2022 Contra Costa County Subject:Response to Civil Grand Jury Report No. 2102, entitled "Tele-Mental Health: Expansion of Remote Access to Care" BACKGROUND: (CONT'D) > Whether there is agreement, partial disagreement, or complete disagreement with each finding, and detailed responses to those with partial or complete disagreement responses; 1. Whether recommendations have been, will be, or will not be implemented, as well as whether recommendations require further analysis, and an explanation for such responses. 2. The California Penal Code specifies that the Board of Supervisors must forward its response to the Superior Court no later than January 16, 2022 (90 days from receipt). CONSEQUENCE OF NEGATIVE ACTION: In order to comply with statutory requirements, the Board of Supervisors must provide a response to the Superior Court within ninety days of submission of the report. ATTACHMENTS Grand Jury Report No. 2102 Response to Grand Jury Report No. 2102 CONTRA COSTA COUNTY CIVIL GRAND JURY REPORT NO. 2102 "Tele-Mental Health: Expansion of Remote Access to Care” BOARD OF SUPERVISORS’ RESPONSE RESPONSES TO FINDINGS: F1. Prior to the Covid-19 pandemic, tele-mental health and audio-only services available through BHS were a small portion of the outpatient services provided (7% in 2018; 8% in 2019). Response: Respondent disagrees partially with this finding. Our data indicates that 12% of services in 2018 were tele-mental health and audio-only services, and almost 13% of services in 2019 were tele-mental health and audio-only services. F2. During the Covid-19 pandemic, BHS did not offer training to prepare clinicians or clients for effective and confidential use of tele-mental health services. Response: Respondent disagrees wholly with this finding. The use of telehealth has been the subject of Behavioral Health Services (BHS) staff meetings and BHS has provided a variety of materials and training for both clinicians and clients promoting the effective use of tele-mental health services during the COVID-19 pandemic, including a 14-page telehealth user guide for staff (Attachment A). The user guide includes procedures for identity verification, instructions for using multiple devices (e.g., phone, tablet, computer), instructions to assist patients, and how to use interpreters while using telehealth. There are also training materials for patients in both Spanish and English to assist them with telehealth sessions. Telehealth tools utilized by BHS clinicians are compliant with HIPAA privacy rules. F3. During the Covid-19 pandemic, BHS tele-mental health services continue to be underutilized. While audio-only increased to 52% of all outpatient services, tele-mental health was 18% of outpatient services delivered. Response: Respondent disagrees partially with this finding. The number of clients who chose to receive telehealth or audio-only services increased significantly during the onset of COVID-19 for obvious reasons of health safety. BHS rapidly adapted to this need and heavily used both telehealth and phone modalities. It is important to note that County clients are provided a choice in terms of modality for services provided by BHS. There has been a shift in preferred modality during COVID-19. With vaccines available, less community spread, and broader acceptance of mitigation measures such as masks and social distancing, there has been an increased demand for in-person services. Quarter three data comparison between 2020 and 2021 indicates audio-only outpatient services decreased from 38.2% to 34.7% and telehealth outpatient services decreased from 25.5% to 14.0%. The graph below reflects the change in demand: significant increase for in-person services, and lowered demand for telehealth and audio-only services. F4. At the outset of the Covid-19 pandemic, tele-mental health and audio-only services decreased the number of missed appointments. Response: Respondent agrees with the finding. F5. Tele-mental health services are appropriate for clients who are more stable, verbal and insightful. Response: Respondent agrees with the finding. F6. Tele-mental health services are appropriate to use with clients displaying symptoms of anxiety and depression. Response: Respondent agrees with the finding. F7. The greater use of audio-only services has the limitation of not offering visual cues, which provide clinicians with important clinical information. Response: Respondent agrees with the finding. F8. Tele-mental health services are not appropriate for a. Homeless populations b. Patients presenting with chronic schizophrenia with a limited capacity to manage the tasks of daily life c. Patients prescribed controlled substances or injectable medication. Response: Respondent disagrees partially with this finding. There could be instances where engagement with homeless populations is more accessible using telehealth or audio-only modalities. In-person services can sometimes be disadvantageous to clients due to logistical barriers such as transportation or timing. In these cases, engagement with clients via telehealth can be the preferred modality, perhaps as an adjunct to in-person services. On the other hand, telehealth and audio-only is likely to be ineffective with patients described in b and c above. In-person service is required for clients who are prescribed controlled substances or injectable medication. F9. BHS has not incorporated tele-mental health into a comprehensive service delivery model to offer a broad range of opportunities for underserved populations to receive mental health services. Response: Respondent disagrees wholly with this finding. Following protocols set forth in the California Department of Health Care Services (DHCS) Behavioral Health Information Notice No: 20-009, tele-mental health is firmly incorporated into the behavioral health service delivery system in Contra Costa. Clients are given the option of service modality, and BHS has the hardware and software necessary to render tele-mental health services to clients electing to receive it. Services available via tele-mental health include mental health services, crisis intervention services, targeted case management, therapeutic behavioral services, intensive care coordination, intensive home-based services, medication support services, and components of day treatment, intensive day rehabilitation, adult residential treatment services, and crisis residential treatment services. F10. Access to outpatient mental health services in Contra Costa County suffers from difficulties with transportation to clinics, long wait times for appointments, and insufficient availability of after-hours appointments. Response: Respondent disagrees partially with this finding. Transportation issues have been long-standing challenges for mental health clients. Contra Costa is a large county and access to public transportation is a common issue. To address this challenge BHS has been involved in the “Barriers to Transportation Project,” hiring two Community Support Workers as Commute Navigation Specialists (CNS) in March 2017. The program is a systematic approach to developing effective family and peer-driven transportation navigation support to the entire mental health system of care. Regarding long wait times, BHS is well within DHCS standards (70% threshold): • Overall clinical timeliness to meeting the first offered appointment standard (10 business days) was at 96.3% for FY 20-21 • Overall psychiatric timeliness to meeting the first offered appointment standard (15 business days) was at 92.2% for FY 20-21 Contra Costa County clients have access to after-hours and weekend services at the Miller Wellness Center. F11. BHS has a limited number of clinicians who can provide culturally and linguistically sensitive services to diverse minority groups. Response: Respondent disagrees wholly with this finding. BHS has devoted considerable resources into ensuring the diversity of clinicians to provide culturally and linguistically sensitive services to diverse minority groups. An in-house Ethnic Services Manager/ Ethnic Services Coordinator who helps ensure that the workforce has the background and training to work with diverse groups and develops the Cultural Humility Workplan, a living document with clear focus areas and goals. Additional resources include an ongoing training plan, differential pay for bilingual staff, and a Language Line with Health Care Interpreter Network (HCIN) for interpretation services. According to the Network Adequacy Certification Tool (NACT) for documenting network adequacy, the BHS has a 97% compliance rate for cultural competency training, 180 providers who are fluent in Spanish, and fluency by providers in numerous other languages including Farsi, Tagalog, ASL, Vietnamese, and Mandarin. The latest Consumer Survey (June 2020) indicates that 94% of patients received services in their preferred language, and 91% stated they agreed or strongly agreed that their provider was “respectful and supportive of my culture, values, beliefs, life ways, and lifestyle” (this includes race, religion, language, gender/gender expression, sexual orientation, or disability). Providers are also matched with patients for specialty areas, including LGBTQ, Ethnic Minorities, language, and location. F12. Increasing access to mental health services is a priority for Contra Costa County BHS. Response: Respondent agrees with the finding. F13. The FCC reported 99.2% of Contra Costa County residents have access to internet broadband for greater use of tele-mental health services. Response: Respondent disagrees wholly with this finding. Although 98+% of Contra Costa residents may have access to broadband services, it is not true that 98+% are subscribing to broadband. These are entirely different issues, and there is a significant number of BHS clients who do not have broadband. Access to public computers is not reflective since the use of a public computer is not conductive to receiving telehealth services. As indicated in the Grand Jury report, in Contra Costa County over 98% of individuals have access to broadband; however, only 72% have broadband as indicated in this article on broadband use across the counties. https://www.thecalifornian.com/story/news/2021/07/07/gda-broadband-local-ca-psas/47204929/ Interactive Map: https://datawrapper.dwcdn.net/9LhSS/8/ Moreover, this number is substantially less when considering the demographics of BHS consumers. The mandate for the Mental Health Plan (MHP) is serving Medi-Cal eligible citizens of Contra Costa with serious mental health and/or substance use issues. Individuals and families must be low income to qualify for Medi-Cal, and income is correlated with having broadband access, as shown in the data below from research conducted by Pew Research 1. In 2021, only 57% of individuals who earned less than $30,000 per year used broadband from home. F14. BHS has not followed the directives of the California Telehealth Advancement Act of 2011 to develop telehealth services to better meet the needs of underserved populations in the community. 1 https://www.pewresearch.org/internet/fact-sheet/internet-broadband/?menuItem=2ab2b0be-6364-4d3a-8db7- ae134dbc05cd Response: Respondent disagrees wholly with this finding. As mentioned in the response to Finding 9, BHS has a full array of services available to meet the needs of the underserved in the community. The Telehealth Advancement Act of 2011 and several Notices from DHCS (Behavioral Health Information Notice No: 21-047; Behavioral Health Information Notice No: 21-047), have removed telehealth barriers and ensured parity between in-person services and tele-mental health services. BHS has fully embraced tele-mental health. Evidence of the commitment of BHS to tele-mental health is evident in the memo sent to BHS staff and contract providers on March 20, 2020: “Guidance Regarding Provision of Services During COVID-19”. The memo is included in this report as Attachment A. F15. The Congressional Consolidated Appropriations Act of 2021 expands Medicare services to allow tele-mental health services to be integrated with in-person sessions, and to be received by beneficiaries in their home without geographic limitations. Response: Respondent agrees with the finding. F16. BHS lacks an adequate electronic data system to evaluate the efficacy of outpatient mental health services provided. Response: Respondent disagrees partially with this finding. BHS utilizes the Contra Costa Health Services Electronic Health Record system, which has enabled streamlined documentation, collection of assessment and outcome measures, client- centered medical records, program level aggregate data, reporting tools, and performance dashboards. Current electronic data systems are used for generating reports include Objective Arts for the CANS (Child and Adolescent Needs Assessment), ANSA (Adult Needs and Strengths Assessment), PSC-35 (Pediatric Symptom Checklist), and QLIK for dashboards. However, the current system is bifurcated between two different systems: one for the clinical record (Epic/ccLink) and the second for practice management (Echo/ShareCare). This configuration has been necessary due to unique BHS billing rules, which are due to expire in July 2023. BHS is heavily engaged in finding a solution for a truly integrated system that will capture clinical and practice management data and support evaluation of the effectiveness of mental health services. F17. BHS does not collect clinical data from network providers, which limits accountability for the outpatient mental health services provided to county residents. Response: Respondent disagrees partially with this finding. BHS collects a variety of clinical data from network providers, including the CANS, ANSA, and PSC-35. These are entered into the online Objective Arts system. BHS is working to identify solutions that will have direct entry for other measures from network providers, for a consolidated, centralized data repository available in real time for ensuring accountability and measuring effectiveness. RESPONSES TO RECOMMENDATIONS: By June 30, 2022, it is recommended that Contra Costa Behavioral Health Services R1. Develop a hybrid plan to integrate tele-mental health services with in-person services in their clinics. Response: The recommendation has been implemented. BHS is currently a hybrid plan that integrates tele-mental health services with in-person services in the clinics. The data shown in the chart provided in response to Finding 3, indicates that as of September 2021, almost one-half of services were delivered via either telehealth or audio- only. The number of in-person versus tele-mental health services is largely driven by client choice and BHS adapts services based on that choice and professional judgment for optimal patient outcomes. The BHS hybrid plan is coupled with the Telehealth Act of 2011 and COVID- related telehealth Information Notices from DHCS highlighted above, and is outlined in the BHS memo to providers issued in March 2020, and included with Attachment A. R2. Coordinate with network provider groups to integrate tele-mental health services with in-person services. Response: The recommendation has been implemented. Network providers are part of the Mental Health Plan (MHP) and were provided the same advice going forward about client choice, implementation of tele-mental health services, training documents, and ongoing updates from DHCS. The Mental Health Division holds a semi- monthly Contract Provider meeting where updates are provided. R3. Develop a training program for BHS clinicians, network providers, and support staff to facilitate the use of tele-mental health. Response: The recommendation requires further analysis. As mentioned above, considerable efforts to facilitate the use of tele-medicine for all staff types have occurred. These include hardware accommodation (e.g., webcams, microphones, laptops), written training guides on the technology, usage protocols, interpreter services when using tele-mental health, use of all types of devices (e.g., smartphone, tablet, computer) when using tele-mental health, and patient educational materials for using videoconferencing. Tele-mental health for consumers can be used more effectively by fleshing out a more robust training program for BHS clinicians, network providers, and support staff. The training program could include training via video format on the BHS Learning Management System (LMS) platform (Relias), and it could include more in-person trainings at staff meetings and meetings with contract agencies. The program will be developed into a documented training plan by June 30, 2022, with input from staff, managers, and the Office for Consumer Empowerment. R4. Develop a training program for clients to facilitate and provide support for the use of tele-mental health. Response: The recommendation has been implemented. Clinicians have been trained to assist clients to facilitate and provide support for the use of tele- mental health. Patient training material and implementation guides are available in both English and the BHS threshold language of Spanish. R5. Collect outcome data from BHS providers and programs to provide feedback to improve mental health services delivered to the community. Response: The recommendation has been implemented. Contra Costa BHS collects outcome data for the County’s BHS clinic providers and programs and has numerous reports that analyze the data, including benchmarks when available (for example Children’s Adolescent Needs and Strengths (CANS), client satisfaction, PHQ9 for depression, GAD 7 for anxiety, & HEDIS medication monitoring measure reports). In addition, Contra Costa BHS is in the process of establishing an evidence-based practices, outcomes data dashboard to include CANS data available to all clinicians and inform practice. Quality Management will begin working with the analytics teams to establish a quality dashboard by June 30, 2022. Two of the data collections that can support further analysis and mental health programing support include capturing more client race and ethnicity demographic data and establishing a multi-prong client survey approach that includes web-based survey options for clients to report on service satisfaction and quality of care/outcomes. R6. Collect outcome data from network providers to provide feedback to improve mental health services delivered to the community. Response: The recommendation has not yet been implemented, but will be implemented in the future. Contra Costa BHS has begun updating all fee-for-service contract templates with network providers. The contract template revision will include contractor obligations to provide additional outcome measures that will be collected on an annual basis starting with Fiscal Year 2022-23. The revised contract templates will be fully implemented for all necessary network providers effective July 1, 2022. R7. Increase the use of MyChart health care information system to make clinical information accessible to clients and providers. Response: The recommendation has been implemented. Currently, more than 50% of adults have a MyChart account. The use of MyChart has been well-received by clients, and utilization is growing. Clients using MyChart have full access to their medical record. BHS is also increasing the functionality within MyChart to include e- signing forms and other functionality. R8. Modernize the electronic data collection capabilities of the quality management program to provide meaningful information about mental health services. Response: The recommendation requires further analysis. BHS is currently undergoing a systems gap analysis to develop a technology strategy aligned with the direction of healthcare changes. There are major changes underway for major issues such as payment reform, documentation changes, outcome measures, and a long-term goal of value-based care. Integration with Primary Health and within BHS between Mental Health services and Substance Use services is part of the overall landscape of Behavioral Health Plans across California. As mentioned above, BHS currently uses two separate systems, one for clinical documentation and another for practice management. BHS’ goal is to consolidate to one unified system. By doing so, data collection will be simplified with a much more robust system. The strategic plan will be completed by June 2022. The following plans are included in the assessment underway: • Payment reform • Sunsetting current billing system • Collaborative data exchange with contracting agencies • Meeting CalAIM initiatives such as Enhanced Care Management R9. Develop appropriate clinical metrics to evaluate outcomes that improve the effectiveness of mental health services provided. Response: The recommendation has been implemented. BHS currently has numerous clinical metrics in use to evaluate outcomes for services provided. BHS uses the Child and Adolescent Needs Assessment (CANS) at intake and 6-month intervals to determine initial needs and track needs (and strengths) over time. The CANS is a treatment planning tool, used on an individual level for treatment planning, and in the aggregate to understand program performance. An equivalent measure used on the adult side is called the Adult Needs and Strengths Assessment (ANSA). There is also the Pediatric Symptom Checklist (PSC-35) used for caregiver input on children and adolescents. The Full-Service Partnership (FSP) Programs have the Partnership Assessment Form (PAF), a quarterly update, and Key Event Tracking (KET). In addition, there are a host of measures used in evidence- based programs, including the PHQ-9 for depression and the GAD-7 for anxiety. R10. Seek grants and MHSA funding to upgrade the technological resources of the quality management program. Response: The recommendation has been implemented. BHS was recently awarded a grant from DHCS that will provide the Quality Management Program statistical tools for analyzing data – Statistical Package for the Social Sciences (SPSS). In addition, new funding for Substance Use services will provide the resources needed to move data into electronic format to facilitate data analysis and measurement of program effectiveness, and quality improvement in general. There is also new funding for the program evaluation associated with new Community Crisis programming that will further supplement the quality management program. RESPONSE TO RECOMMENDATION: By June 30, 2022, it is recommended that Contra Costa Board of Supervisors: R11. Allocate funds for BHS to upgrade its quality management program. Response: The recommendation will not be implemented because it is not warranted. By June 30, 2022, BHS will have completed upgrades to its quality management program as stated in the response to Recommendation 10. Attachment A © 2020 Contra Costa Health Services – Images © 2020 Epic Systems Corporation. Confidential. ccLink Telehealth Provider Workflows Contents Telehealth Visits Audio and Video ................................................................................................ 2 Change Visit Type to Telehealth – Audio or Telehealth-Video .....................................................................2 Zoom Integration ......................................................................................................................................2 Handling No Shows / No Answer (Contacts Section)...................................................................... 3 .................................................................................................................................................... 3 Check in Visit ................................................................................................................................ 3 Visit Documentation ..................................................................................................................... 4 FAQs ............................................................................................................................................ 5 Appendix A – Handling Unscheduled Patients On-The-Fly Telehealth Encounters ......................... 6 Overview ................................................................................................................................................6 Schedule a Patient .................................................................................................................................6 Select a patient and the Walk-In activity will open ...........................................................................7 Continue Through Warnings ...............................................................................................................8 Schedule the Appointment ..................................................................................................................8 Appendix B -Scheduling Future Appointments with the Quick Appointment activity ....................10 Overview .............................................................................................................................................. 10 Schedule a Patient ............................................................................................................................... 10 Select a patient and the Quick Appointment activity will open ..................................................... 11 Expanding the Search to include Non-matching Slots (optional) .................................................. 12 Continue Through Warnings ............................................................................................................. 13 Schedule the Appointment ................................................................................................................ 14 © 2020 Contra Costa Health Services – Images © 2020 Epic Systems Corporation. Confidential. Telehealth Visits Audio and Video Updates 5/12/20: •Telehealth Audio visits now require 99441-99443 codes instead of G2012. G2012 will no longer satisfy close visit requirements for Audio Telehealth Encounters. •MyChart patients no longer need the Telehealth Zoom ID communicated to them, as they will launch Zoom directly from within MyChart. Change Visit Type to Telehealth – Audio or Telehealth-Video If a visit is scheduled as in person, and needs to be changed to ‘Telehealth Video or Audio, complete this step”. •Appointment Staff: ‘Change Appointment’ button and update Visit type. •Clinical Staff: ‘Change’ button on schedule toolbar, select visit type based on planned communication method for visit. Note: Leave provider, time/date as-is to continue to hold the appointment slot for the patient. Zoom Integration If the patient has MyChart, she will be able to launch Zoom directly from within MyChart. If the patient does not have MyChart, call the patient and provide the meeting ID verbally. To prevent confusion, this should NOT be used for standard telehealth-video visits with MyChart active patients. Only send to MyChart patients if the patient knows not to connect through MyChart or a different visit type is being used (for example, group visits).” “TeleHealthPatientInstructionSmartphone”, add the provider’s personal meeting ID in the ***. This SmartLink will pull in either the English or the Spanish version of the instructions based on the patient’s preferred written language. (Note: this SmartLink replaces the SmartPhrase wi th the same name). Reviewed 03/20/20 by: Adam Buck, MD Reviewed 04/15/2020 by Troy Kaji, MD Created 03/20/20 updated 3/27/20, updated 4/15/2020 by: Raymond Patrick, Analyst/Principal Trainer © 2020 Contra Costa Health Services – Images © 2020 Epic Systems Corporation. Confidential. ccLink Telehealth Provider Workflows Contents Telehealth Visits Audio and Video ................................................................................................ 2 Change Visit Type to Telehealth – Audio or Telehealth-Video .....................................................................2 Zoom Integration ......................................................................................................................................2 Handling No Shows / No Answer (Contacts Section)...................................................................... 3 .................................................................................................................................................... 3 Check in Visit ................................................................................................................................ 3 Visit Documentation ..................................................................................................................... 4 FAQs ............................................................................................................................................ 5 Appendix A – Handling Unscheduled Patients On-The-Fly Telehealth Encounters ......................... 6 Overview ................................................................................................................................................6 Schedule a Patient .................................................................................................................................6 Select a patient and the Walk-In activity will open ...........................................................................7 Continue Through Warnings ...............................................................................................................8 Schedule the Appointment ..................................................................................................................8 Appendix B -Scheduling Future Appointments with the Quick Appointment activity ....................10 Overview .............................................................................................................................................. 10 Schedule a Patient ............................................................................................................................... 10 Select a patient and the Quick Appointment activity will open ..................................................... 11 Expanding the Search to include Non-matching Slots (optional) .................................................. 12 Continue Through Warnings ............................................................................................................. 13 Schedule the Appointment ................................................................................................................ 14 © 2020 Contra Costa Health Services – Images © 2020 Epic Systems Corporation. Confidential. Telehealth Visits Audio and Video Updates 5/12/20: •Telehealth Audio visits now require 99441-99443 codes instead of G2012. G2012 will no longer satisfy close visit requirements for Audio Telehealth Encounters. •MyChart patients no longer need the Telehealth Zoom ID communicated to them, as they will launch Zoom directly from within MyChart. Change Visit Type to Telehealth – Audio or Telehealth-Video If a visit is scheduled as in person, and needs to be changed to ‘Telehealth Video or Audio, complete this step”. •Appointment Staff: ‘Change Appointment’ button and update Visit type. •Clinical Staff: ‘Change’ button on schedule toolbar, select visit type based on planned communication method for visit. Note: Leave provider, time/date as-is to continue to hold the appointment slot for the patient. Zoom Integration If the patient has MyChart, she will be able to launch Zoom directly from within MyChart. If the patient does not have MyChart, call the patient and provide the meeting ID verbally. To prevent confusion, this should NOT be used for standard telehealth-video visits with MyChart active patients. Only send to MyChart patients if the patient knows not to connect through MyChart or a different visit type is being used (for example, group visits).” “TeleHealthPatientInstructionSmartphone”, add the provider’s personal meeting ID in the ***. This SmartLink will pull in either the English or the Spanish version of the instructions based on the patient’s preferred written language. (Note: this SmartLink replaces the SmartPhrase wi th the same name). Reviewed 03/20/20 by: Adam Buck, MD Reviewed 04/15/2020 by Troy Kaji, MD Created 03/20/20 updated 3/27/20, updated 4/15/2020 by: Raymond Patrick, Analyst/Principal Trainer © 2020 Contra Costa Health Services – Images © 2020 Epic Systems Corporation. Confidential. Handling No Shows / No Answer (Contacts Section) WAIT until you successfully contact the patient before Checking in! Prior to checking in and starting the visit, document attempts to reach the patient in the Contacts section, now available in Pre-Charting. Do NOT check in the patient or convert the visit to an encounter until you reach the patient. If you don’t check in the patient and don’t start the visit, these will simply be marked as no-shows. The Contacts section is also now in the Rooming Navigator. If you have already started documentation (converted the encounter), use the Erroneous Encounter SmartSet to close the visit Check in Visit WAIT until you successfully contact the patient before Checking In! Clinical Staff: Use the BPA within the encounter to check in the patient. Clicking Accept completes the check in. Tip: Using the BPA is a one-click process. Checking in using the ‘Check In’ button on the schedule is also possible, but that option will require you to also click ‘Accept’ on the Check -in Activity that opens. © 2020 Contra Costa Health Services – Images © 2020 Epic Systems Corporation. Confidential. Handling No Shows / No Answer (Contacts Section) WAIT until you successfully contact the patient before Checking in! Prior to checking in and starting the visit, document attempts to reach the patient in the Contacts section, now available in Pre-Charting. Do NOT check in the patient or convert the visit to an encounter until you reach the patient. If you don’t check in the patient and don’t start the visit, these will simply be marked as no-shows. The Contacts section is also now in the Rooming Navigator. If you have already started documentation (converted the encounter), use the Erroneous Encounter SmartSet to close the visit Check in Visit WAIT until you successfully contact the patient before Checking In! Clinical Staff: Use the BPA within the encounter to check in the patient. Clicking Accept completes the check in. Tip: Using the BPA is a one-click process. Checking in using the ‘Check In’ button on the schedule is also possible, but that option will require you to also click ‘Accept’ on the Check -in Activity that opens. © 2020 Contra Costa Health Services – Images © 2020 Epic Systems Corporation. Confidential. Visit Documentation Providers default to Rooming Activity to enter required documentation (Reason for Visit, Telehealth form, Launch Video (Video visits w/MyChart Active patients only), and Contacts (optional). Required Section: • Consent: Document patient’s consent to Telehealth visits (both Audio and Video) • You must select Video or Audio. If video attempt is unsuccessful, you should select Audio. Video Section: A navigator section which a link to launch video will display for MyChart Active patients with Video visits, allowing the provider to launch Zoom. See the Zoom Integration tip sheet for details on this workflow. Billing (Make sure to enter a Diagnosis First!) • LOS required if Video is used • − are now required for Audio encounters, and G2012 will no longer satisfy close visit requirements (use Erroneous Enc if no charge). If you don’t see th ese as a quick button by default in the LOS section, you add by clicking the wrench icon, then adding buttons for applicable codes o  PR TELEPHONE E&M BY MD 5-10 MIN ESTABLISHED PATIENT o 99442: PR TELEPHONE E&M BY MD 11-20 MIN ESTABLISHED PATIENT o 99443: PR TELEPHONE E&M BY MD 21-30 MIN ESTABLISHED PATIENT • Healthy Start and some Behavioral Health will require Charge Capture for Telehealth instead of LOS. © 2020 Contra Costa Health Services – Images © 2020 Epic Systems Corporation. Confidential. FAQs Close Visit Validations: • What should I do if I see “This type of encounter cannot be closed? o The appointment hasn’t been converted to a visit yet. Entering a Reason for Visit or LOS will convert the appointment and display the appropriate close visit requirements. • Why do I have to check in the patient? o Checking in the patient will auto-create a HAR to capture charges for the encounter. • Is this visit type available to schedule directly? o Yes! • What if I’m missing one of these tools? o Please contact the help desk with patient example and login department information. • Other questions? o Please contact the help desk with patient example and login department information. © 2020 Contra Costa Health Services – Images © 2020 Epic Systems Corporation. Confidential. Appendix A – Handling Unscheduled Patients On-The-Fly Telehealth Encounters Overview Many of you are used to creating telephone encounters on-the-fly to document phone calls to your patients. For these visits to be billable, they actually need to be scheduled visits. This tip sheet will instruct you how to schedule these encounters on -the-fly. Keep in mind, that telehealth audio visits require a full evaluation; including documentation of a chief complaint, history, assessment, and medical decision making. Schedule a Patient You can schedule on the fly telehealth encounters from either the walk -in button on the epic toolbar or from the appt desk button on the Inbasket toolbar (available in various Inbasket folders) • Click ‘Walk-In’ button on the Toolbar • If there is no Walk-In button use the search field type in “Walk-In” • Access Appt or Walk-In buttons from Inbasket folder to facilitate Telehealth workflows 1. InBasket Toolbar now shows Appts and Appointment Desk now shows Walk-in Buttons. You may need to log in and out a couple of times before seeing the new position. 2. Provider may schedule a Walk-In directly from the following IB folders: ▪ Results Notes ▪ Results ▪ Patient Calls ▪ CC’d Chart ▪ Staff Messages ▪ MyChart Patient Advice Requests © 2020 Contra Costa Health Services – Images © 2020 Epic Systems Corporation. Confidential. 3. From the Inbasket select the patient and click the “Appts” icon. 4. In Appt Desk click “Walk-In” Select a patient and the Walk-In activity will open • Choose a Visit Type (Telehealth Video or Telehealth Audio) o If required, enter provider’s name • Manually enter the desired appointment time and duration in the Appt time and Length fields located in the bottom left-hand corner © 2020 Contra Costa Health Services – Images © 2020 Epic Systems Corporation. Confidential. Continue Through Warnings • After the Length and Appt time fields are filled in, you will see the following warnings: o To bypass the warnings click Continue. Schedule the Appointment • After you bypass the warnings, click Schedule in the bottom right hand corner © 2020 Contra Costa Health Services – Images © 2020 Epic Systems Corporation. Confidential. • When the Appointment Review window appears, click Accept in the bottom right hand corner In some cases, the Patient Class field may be blank, if so, select “Outpatient”. Click “Assign Selected Account” to create a new HAR for the visit. If Check-In opens, click Accept to complete the check-in process. © 2020 Contra Costa Health Services – Images © 2020 Epic Systems Corporation. Confidential. Appendix B -Scheduling Future Appointments with the Quick Appointment activity Overview Physicians can now use the Quick Appointment activity to easily schedule future encounters within their clinic. This activity is intended for booking appointments that will occur and be checked in on a later date. Schedule a Patient • Click ‘Quick Appt’ button on the Toolbar • If there is no Quick Appt button, use the search field type in “Quick Appt” © 2020 Contra Costa Health Services – Images © 2020 Epic Systems Corporation. Confidential. Select a patient and the Quick Appointment activity will open • Update or confirm the Department, Visit Type, and Provider appropriate for the type of visit you wish to schedule • You can adjust the date you are scheduling for with the Date field in the upper- right. • Double-click the slot you wish to place the appointment in, or, if you wish to book the appointment outside of the defined slots, manually enter the Appt time and length. © 2020 Contra Costa Health Services – Images © 2020 Epic Systems Corporation. Confidential. Expanding the Search to include Non-matching Slots (optional) • Sometimes, you may wish to schedule a visit type in one of your scheduled slots that was not originally built for that visit type. If so, you can uncheck the “Limit search by” checkbox to display all the slots available, even if they do not match the visit type’s blocks. © 2020 Contra Costa Health Services – Images © 2020 Epic Systems Corporation. Confidential. Continue Through Warnings • If you are scheduling an appointment that uses overbook slots, is outside your defined scheduling template, and does not match the scheduling blocks in a chosen slot, Epic may display informational warnings for your review. o You can acknowledge the warnings and continue the scheduling process by clicking Continue. © 2020 Contra Costa Health Services – Images © 2020 Epic Systems Corporation. Confidential. Schedule the Appointment • After you review any warnings, click Schedule in the bottom right hand corner • When the Appointment Review window appears, click Accept in the bottom right hand corner. ANNA M. ROTH, RN, MS, MPH HEALTH SERVICES DIRECTOR SUZANNE K. TAVANO, PHD BEHAVIORAL HEALTH DIRECTOR CONTRA COSTA BEHAVIORAL HEALTH SERVICES 1340 ARNOLD DRIVE, SUITE 200 MARTINEZ, CA 94553 (925) 957-5150 MEMORANDUM DATE: March 20, 2020 TO: CCMHP Staff and Contract Providers FROM: Suzanne Tavano, PhD, Behavioral Health Director SUBJECT: Guidance Regarding Provision of Services During COVID-19 In light of both the federal Health and Human Services (HHS) Secretary’s January 31, 2020 public health emergency declaration, as well as the President’s March 13, 2020 national emergency declaration, Department of Health Care Services (DHCS) has issued guidance to counties and Medi-Cal providers to assist them in providing medically necessary health care services in a timely fashion for patients impacted by COVID-19. GUIDANCE: DHCS is encouraging counties and providers to take all appropriate and necessary measures to ensure beneficiaries can access all medically necessary services while minimizing community spread. As such, the following guidance is given: • Telehealth is not a distinct service, but an allowable mechanism to provide clinical services. The standard of care is the same whether the patient is seen in-person, by telephone, or through telehealth. • DHCS does not restrict the location of services via telehealth. Patients may receive services via telehealth in their home, and providers may deliver services via telehealth from anywhere in the community, outside a clinic or other provider site. • DHCS does not have requirements about which live video platform can be used, as long as it is HIPAA-compliant. The Office of Civil Rights (OCR) has exercised its enforcement discretion and will not impose penalties for noncompliance with the regulatory requirements under the HIPAA Rules against covered health care providers in connection with the good faith provision of telehealth during COVID-19 nationwide public health emergency. • Under this Notification of Enforcement Discretion, covered health care providers may use popular applications that allow for video chats, including Apple FaceTime, Facebook Messenger video chat, Google Hangouts video, or Skype, to provide telehealth without risk that OCR might seek to impose a penalty for the lack of a BAA with video communication vendors or for noncompliance with HIPAA Rules related to the good faith provision of telehealth during the COVID-19 nationwide public health emergency. Under this Notice, however, Facebook Live, Twitch, TikTok, and similar video communication applications are public facing, and should not be used in the provision of telehealth by covered health care providers. • County staff will use Zoom when providing services through telehealth. • OCR has published a bulletin advising covered entities of further flexibilities available to them as well as obligations that remain in effect under HIPAA as they respond to crises or emergencies at https://www.hhs.gov/sites/default/files/february-2020-hipaa-and-novel-coronavirus.pdf - PDF. Covered Services: The following services can be provided via telehealth or telephone; mental health services, crisis intervention services, targeted case management, therapeutic behavioral services, intensive care coordination, intensive home-based services, and medication support services. For Contra Costa Mental Health Plan (CCMHP) this will include the following procedure codes: • Mental Health Services 311 – Collateral 313 – Evaluation 315 – Plan development 317 – Rehab 331 – Assessment 341 – Individual Therapy 351 – Group Therapy 355 - Group Rehab • Crisis Intervention 371 – Crisis Intervention • Case Management 541 – Placement 561 – Linkage 571 – Plan development • Katie A 564 – ICC 565 – ICC-CFT 358 – IHBS • Medication Support Services 361 – Eval/RX 363 – Education 364 – Plan development 369 – Medication Group • Therapeutic Behavioral Services 391, 393, 395, 397 – TBS Licensed 392, 393, 396 – TBS Unlicensed • Non-billables 300 – No Show 400 – Client Cancel 700 – Staff Cancel Documentation: • Licensed staff as well as unlicensed staff may provide services via telephone and telehealth, as long as the service is within their scope of practice. • Services provided via telehealth are subject to the same privacy and security laws and regulations as services provided in-person, and providers must ensure that they comply with HIPAA, the California Medical Information Act, and, if applicable, 42 CFR part 2 or California Welfare & Institutions Code section 5328. • Service documentation should be completed in the patient record in the same way as in-person visit, and a patient’s verbal or written consent for the telephone or telehealth visit should be noted (Business and Professions Code section 2290.5(a)(6) • Documentation should begin with the following phrase : “This service was provided through telehealth (or telephone) with consent of the beneficiary and as a response to national public health emergency declaration regarding COVID-19 and CCC Health Officer’s order to shelter in place.” • For Treatment Plans please indicate the following in your documentation: “The treatment plan was discussed with the beneficiary and verbal agreement was given”. • In ShareCare please select “telehealth” or “phone” from the location drop down menu. • In ccLink, county staff can use location code 20 for “telehealth” and 03 for “phone”. • You may begin billing for telehealth services in ShareCare as of Monday March 23, 2020. Billing – Medi-Cal, Medicare & Other OHC: • Medi-Cal services provided through telehealth or telephonically will bill through ShareCare as before. • For those serving Medicare or Medi-Medi patients, CMS has broadened access to Medicare telehealth services so that beneficiaries can receive a wider range of services from their providers without having to travel to a healthcare facility. The provider must use an interactive audio and video telecommunications system that permits real-time communication between the distant site and patient at home. • These visits are considered the same as in-person visits and are paid at the same rate as regular, in- person visits. • For the duration of COVID-19 public health emergency, Medicare will make payment for professional services furnished to beneficiaries in all areas of the country in all settings. • If patients have other health coverage (OHC), you must contact the entity to inquire about their telehealth policy and reimbursement. • CCC Mental Health Plan is waiving share of cost during the COVID-19 public health emergency period. What You Need to Do: We recognize the importance of having access to telehealth services so you can continue to provide care to beneficiaries while safeguarding the health of all involved. We ask that each organization provides us with the following information: • Will you be providing services through telehealth and if so what platform your staff will be using to provide these services? • Interim procedures to address emergencies such as assessing risk for suicide, homicide, and 5150s. • Interim procedures on how to serve patients that ask or need to be seen in person. Please send this information to Ziba.Rahimzadeh@cchealth.org. We like to thank you for your continued partnership and wish you all good health.  Contra Costa Community Substance Abuse Services  Contra Costa Emergency Medical Services  Contra Costa Environmental Health  Contra Costa Health Plan   Contra Costa Hazardous Materials Programs  Contra Costa Behavioral Health  Contra Costa Public Health  Contra Costa Regional Medical Center  Contra Costa Health Centers  ANNA ROTH, RN, MS, MPH Health Services Director SUZANNE TAVANO, PHN, PhD Behavioral Health Services Director MATTHEW P. WHITE, MD Medical Director CONTRA COSTA BEHAVIORAL HEALTH SERVICES UTILIZATION REVIEW 2400 Bisso Lane Suite #D1 Concord, CA 94520 Ph: (925) 608-6760 Fax: Inpatient (925) 608-6793 Outpatient (925) 608-6792 March 24, 2020 Dear Providers, During this period of heightened COVID-19 concern, there has been significant disruption in the provision of Mental Health Services, and more broadly in the lives of our clients/beneficiaries, staff, and communities. The Utilization Review/Management (UR) Unit is making every effort to ensure that the needs and services of our client/beneficiaries will not be affected by the current health alert situation. The UR unit will continue to receive requests for authorization of services and authorize accordingly in a timely manner. The unit is responsible to ensure that the health risks to our providers and staff are minimized. Effective immediately, we ask the providers to not hand-deliver any documentation to our unit. As some of our staff work remotely off-site, we are requesting that providers please scan and send their UR paperwork via secured/encrypted e-mail to the UR Clerk Specialist assigned to your program. Please include the following staff when sending your secured/encrypted e-mail: Kathryn Seib, Clerical Supervisor: Kathryn.Seib@cchealth.org Scott Alexander, UR Supervisor: Scott.Alexander@cchealth.org Bles M. Surio, UR Manager: Blesilda.Surio@cchealth.org If secured email is not available from the provider, please fax them to the UR Clerical Specialist assigned to your program. Providers assigned to send their requests for authorization that are handled in the main UR unit office in Concord, please use the fax numbers as follows according to your regional offices. As we will be receiving a high volume of faxes, please consider faxing during non-business hours. Providers from East County: 925/608-9791 Providers from West County: 925/608-6792 Providers from Central County: 925/608-6799 In response of Contra Costa County to the order of the federal and state mandates regarding social distancing and shelter in place, CCBHS encourages all its providers to utilize telehealth or telephone services to provide continued services to our clients/beneficiaries. This ensures that all services remain available to our most vulnerable populations without the risk of direct contact. Included is the MEMORANDUM from Suzanne Tavano, PhD, Behavioral Health Services Director dated March 20, 2020 for all services and guidance. CCBHS is working closely with DHCS regarding the required compliance with our needed servic es. Therefore, the client/beneficiary signature requirements for consents and treatment plan have been considered and modified temporarily. The following verbiage is recommended to be documented as required in replacement of the actual client/beneficiary signature when obtaining consents and treatment plan signature. 2 Via telephone/video: “This service was provided through telehealth (or telephonically) with consent of the beneficiary and as a response to national public health emergency declaration regarding COVID-19 and CC Health Officer’s shelter in place”. Partnership/Treatment Plan: “The beneficiary has participated in the development of the treatment plan, the treatment plan was discussed and verbal agreement was given”. (Please document on the Treatment Plan form). Medication Consent: “I have discussed the alternatives, risks, side effects, and therapeutic effects of the medication with the beneficiary, who verbally gave consent to proceed with prescription of identified medication”. (Please document directly on the Medication Consent form). The Utilization Review/Management Unit is here to provide you with guidance and to support the needs of our provider in this difficult time. Should you have any questions regarding documentation standards please feel free to email us at the addresses identified above. Sincerely, Bles M. Surio, BSN, RN Utilization Review Manager Behavioral Health Division Scott Alexander, LMFT Acting Supervisor Utilization Review Unit Behavioral Health Division CC: Matthew Luu, LCSW Deputy Director Behavioral Health Division Enclosure: Memorandum from Behavioral Health Director Suzanne Tavano, PhD. Dated March 20, 2020 Clinic Protocol for Telepsychiatry, Rev 10-2019 Clinic Protocol for Telepsychiatry Visits 1.Clinic Support Staff Responsibilities. a.Welcome client and general check-in. b.If high-risk behavior is identified, alert nursing or licensed clinical staff to assess for the need for a more urgent intervention. c.Offer client a copy of the Telepsychiatry consent to be discussed with Psychiatrist. The client has the option to decline the consent. d.Alert Psychiatrist of any possible concerns before Telepsychiatry visit. e.Assist with any/all Psychiatrist orders after Telepsychiatry visit. 2.Psychiatrist Responsibilities at Initial Assessment. a.Assess for need of a more urgent intervention, such as a 5150 for danger to self or danger to others, and take appropriate action if necessary. b.Complete initial assessment. c.Review/update client’s selected pharmacy. d.Complete partnership plan (Treatment Plan). e.Assess client’s Mental Status Exam f.Review and obtain medication consent(s) from client. g.Obtain verbal or written consent regarding Telepsychiatry Services from client. 3.Psychiatrist Responsibilities for followup or return appointments. a.Assess for need of a more urgent intervention, such as a 5150 for danger to self or danger to others, and take appropriate action if necessary. b.Assess client’s Mental Status Exam c.Complete progress notes. d.Review and update all relevant information in ccLink. e.Review and order lab tests if appropriate. f.Review medication consent(s) and order medications via electronic prescription. Clinic Protocol for Telehealth and Telephone Visits for SU Providers, Rev 07-2021 Clinic Protocol for Telehealth and Telephone Visits for Substance Use (SU) Providers 1. SU Program Support Staff Responsibilities. a. Welcome client and general check-in. b. If high-risk behavior is identified, alert clinical staff to assess for the need for a more urgent in-person intervention. c. Offer client a copy of the Telehealth consent to be discussed with counselor. The client has the option to decline the consent. 2. Clinical Staff Responsibilities at Initial Assessment. a. Complete initial assessment and Intake documentation. b. Obtain consent(s) for Release of Information (ROI) and Consent for Treatment from client. c. Review client’s information on CBO Portal. d. Complete Initial Treatment Plan e. Obtain verbal or written consent regarding Telehealth and Telephone Services from client. 3. SUD Clinical Staff Responsibilities for follow-up or return appointments. a. Assess for need of a more urgent intervention and take appropriate action if necessary. b. Review client’s Mental Health and/or Medical Status on CBO Portal or MyChart c. Complete progress notes. d. Review all relevant information in ccLink. e. Review all prescribed medications. If Opioid Use Disorders (OUD), ensure that client is effectively linked to treatment services and medication refills have not expired, including Narcan. WILL LIGHTBOURNE DIRECTOR State of California—Health and Human Services Agency Department of Health Care Services GAVIN NEWSOM GOVERNOR Medi-Cal Payment for Telehealth and Virtual/Telephonic Communications Relative to the 2019-Novel Coronavirus (COVID-19) January 5, 2021 (Supersedes June 23, 2020, Guidance) Note: Changes are denoted with *** Overview In light of both the federal Health and Human Services Secretary’s January 31, 2020, public health emergency declaration, as well as the President’s March 13, 2020, national emergency declaration relative to COVID-19, the Department of Health Care Services (DHCS) is issuing additional guidance to enrolled Medi-Cal providers, including, but not limited to physicians, nurses, mental health practitioners, substances use disorder practitioners, dentists – as well as Federally Qualified Health Centers (FQHCs), Rural Health Clinics (RHCs), and Tribal 638 Clinics. This guidance is relative to all of the following: • Section I: Current Medi-Cal Policy for Enrolled Medi-Cal Providers: As outlined in the Medi-Cal Provider Manual (Medicine: Telehealth) and/or posted to the Medi-Cal Rates Information Page: o Traditional telehealth modalities, i.e., synchronous two-way interactive, audio-visual communication and asynchronous store and forward, inclusive of e-consults o Other virtual/telephonic communication modalities • Section II: Current Medi-Cal Policy for FQHCs, RHCs, Tribal 638 Clinics: As outlined in various sections of the Medi-Cal Provider Manual (Federally Qualified Health Centers/Rural Health Clinics, and Indian Health Services Memorandum of Agreement 638 Clinics), and/or posted to the Medi-Cal Rates Information Page: o Traditional telehealth modalities, i.e., synchronous two-way interactive, audio-visual communication and asynchronous store and forward. • Section III: Waiver and State Plan Amendment (SPA) 20-0024 Related to the Novel Coronavirus Disease (COVID-19), approved on May 8, 2020 and May 13, 2020 respectively o Additional flexibilities and options relative to traditional telehealth modalities, i.e., synchronous two-way, audio-visual communication and asynchronous store and forward, inclusive of e-consults Health Care Benefits & Eligibility Department of Health Care Services 1501 Capitol Ave., MS 4000, Sacramento, CA 95899-7413 Phone: (916) 440-7800 Internet Address: http://www.DHCS.ca.gov Medi-Cal Payment for Virtual/Telephonic Communications Relative to COVID-19 Page 2 o Additional flexibilities and options relative to other virtual/telephonic communication modalities Frequently Asked Questions (FAQ) DHCS compiled a list of “Frequently Asked Questions” (FAQ) with responses below to provide additional guidance and clarification to Medi-Cal providers regarding both the current telehealth and virtual/telephonic communications outlined in Sections I and II as well as the Section 1135 W aiver temporary flexibilities relative to telehealth and virtual/telephonic communications outlined in Section III. As DHCS receives additional questions, the FAQ section will continue to be updated. SECTION I: CURRENT MEDI-CAL POLICY FOR ENROLLED MEDI-C AL PROVIDERS Traditional Telehealth - Overview For enrolled Medi-Cal providers, including, but not limited to physicians, nurses, mental health practitioners, substances use disorder practitioners, dentists, etc., the below policy applies. Please note that this does not apply to FQHCs, RHCs, and Tribal 638 Clinics, for which the policy is described below. • Medi-Cal providers may bill DHCS or their managed care plan as appropriate for any covered Medi-Cal benefits or services using the appropriate procedure codes, i.e., Current Procedural Terminology (CPT) or Healthcare Common Procedure Coding System (HCPCS) codes, as defined by the American Medical Association (AMA) in the most current version of the billing manual that are appropriate to be provided via a telehealth modality. The CPT or HCPCS code(s) must be billed using Place of Service Code (POS) “02” as well as the appropriate telehealth modifier, as follows: o Synchronous, interactive audio and telecommunications systems: Modifier 95 o Asynchronous store and forward telecommunications systems: Modifier GQ Please note that DHCS will use the telehealth modifiers to identify that the Medi- Cal covered benefit or service was provided via a telehealth modality for tracking and reporting purposes relative to COVID-19. As a result, DHCS requests that all providers ensure the appropriate modifier is included on all submitted claims. Behavioral health exception: As described in Behavioral Health Information Notice 20-009, Specialty Mental Health providers should add the modifier GT for SMHS services provided via a telehealth or telephone modality. Drug Medi-Cal Organized Delivery System (DMC-ODS) services provided via a telehealth or telephone modality do not require a modifier. Synchronous Telehealth Medi-Cal benefits or services, inclusive of things such as medical, mental health, substance use disorder, and more, provided via a synchronous telehealth modality (two- way interactive, audio-visual communication) must meet all of the below criteria. Please note the teledentistry policy is included separately below. Medi-Cal Payment for Virtual/Telephonic Communications Relative to COVID-19 Page 3 • The treating health care practitioner at the distant site believes that the Medi-Cal benefits or services being provided are clinically appropriate based upon evidence-based medicine and/or best practices to be delivered via telehealth, subject to oral or written consent by the beneficiary. Below are some examples (not exhaustive) of benefits or services that would not be appropriate for a delivery via a telehealth modality: o Benefits or services that are performed in an operating room or while the patient is under anesthesia o Benefits or services that require direct visualization or instrumentation of bodily structures o Benefits or services that involve sampling of tissue or insertion/removal of medical devices o Benefits or services that otherwise require the in-person presence of the patient for any reason • The benefits or services delivered via telehealth meet the procedural definition and components of the CPT or HCPCS code(s), as defined by the AMA, associated with the Medi-Cal covered service or benefit, as well as any extended guidelines as described in this section of the Medi-Cal provider manual. • The benefits or services provided via telehealth satisfies all laws regarding confidentiality of health care information and a patient’s right to his or her medical information. For Medi-Cal dental benefits or services, Medi-Cal enrolled dentists and allied dental professionals (under the supervision of a dentist) may render limited services via synchronous/live transmission teledentistry, so long as such services are within their scope of practice, when billed using Current Dental Terminology (CDT) code D9999 for dates of service on or before May 15, 2020. For dates of service on or after May 16, 2020, CDT code D9999 is being replaced with CDT code D9995. The following is Medi-Cal’s teledentistry policy for synchronous/live transmissions. • CDT code D9999 is reimbursed at 24 cents per minute, up to a maximum of 90 minutes, i.e., up to $21.60 maximum reimbursement. CDT code D9999 may only be used once per date of service per beneficiary, per provider. As noted above, CDT code D9999 is being replaced with CDT code D9995, as of May 16, 2020. Asynchronous Store and Forward, inclusive of E-Consults Medi-Cal benefits or services including, but not limited to, teleophthalmology, teledermatology, teledentistry, and teleradiology, may be provided via asynchronous store and forward, including E-Consults, when all of the following criteria are satisfied: • Health care practitioners must ensure that the documentation, typically images, sent via store and forward be specific to the patient’s condition and adequate for meeting the procedural definition and components of the CPT Medi-Cal Payment for Virtual/Telephonic Communications Relative to COVID-19 Page 4 or HCPCS code that is billed. E-Consults For e-consults, the health care practitioner at the distant site (consultant) may use the following CPT code in conjunction with the modifier GQ: • CPT Code 99451: Interprofessional telephone/Internet/electronic health record assessment and management service provided by a consultative physician, including a written report to the patient's treating/requesting physician or other qualified health care professional, 5 minutes or more of medical consultative time For Medi-Cal dental benefits or services, Medi-Cal enrolled dentists and allied dental professionals (under the supervision of a dentist) may render, so long as such services are within their scope of practice, limited services via asynchronous store and forward using CDT code D9996, which identifies the services as teledentistry. CDT code D9996 is not reimbursable; instead, the billing dental provider would be reimbursed based upon the applicable CDT procedure code to be paid according to the Schedule of Maximum Allowance (SMA). The following CDT codes may be billed under Medi-Cal’s teledentistry policy for asynchronous store and forward: • D0120: Periodic oral evaluation — established patient • D0150: Comprehensive oral evaluation – new or established patient • D0210: Intraoral — complete series of radiographic images • D0220: Intraoral — periapical first radiographic image • D0230: Intraoral — periapical each additional radiographic image • D0240: Intraoral — occlusal radiographic image • D0270: Bitewing — single radiographic image • D0272: Bitewings — two radiographic images • D0274: Bitewings — four radiographic images • D0330: Panoramic radiographic image • D0350: Oral/Facial photographic images Originating Site and Transmission Fee The originating site facility fee is reimbursable only to the originating site when billed with HCPCS code Q3014 (telehealth originating site facility fee). Effective March 6, 2020, CMS provided blanket approval to for the patient’s home to serve as originating site during the COVID-19 PHE. Medi-Cal is adhering to this flexibility. Transmission costs incurred from providing telehealth services via audio/video communication is reimbursable when billed with HCPCS code T1014 (telehealth transmission, per minute, professional services bill separately). Restrictions for billing originating site fee and transmission costs are as follows: • HCPCS code Q3014 – Billable by originating site, once per day, same patient, same provider. • HCPCS code T1014 – Originating site and distant site; maximum of 90 minutes per day (1 unit = 1 minute), same patient, same provider • Originating site fee and transmission costs are not available for telephonic services. Medi-Cal Payment for Virtual/Telephonic Communications Relative to COVID-19 Page 5 If billing asynchronous store and forward, including e-consult, providers at the originating site may bill the originating site fee with HCPCS code Q3014, but may not bill for the transmission fee. Please note, the originating site, and transmission fee restrictions are not applicable for FQHCs, RHCs or Tribal 638 clinics. Other Virtual/Telephonic Communication For enrolled Medi-Cal providers, including, but not limited to physicians, nurses, mental health practitioners, substances use disorder practitioners, dentists, etc., the below policy applies. Virtual/telephonic communication includes a brief communication with another practitioner or with a patient, who in the case of COVID-19, cannot or should not be physically present (face-to-face). Medi-Cal providers may be reimbursed using the below Healthcare Common Procedure Coding System (HCPCS) codes G2010 and G2012 for brief virtual communications. • HCPCS code G2010: Remote evaluation of recorded video and/or images submitted by an established patient (e.g., store and forward), including interpretation with follow-up with the patient within 24 hours, not originating from a related evaluation and management (E/M) service provided within the previous 7 days nor leading to an E/M service or procedure within the next 24 hours or soonest available appointment. o Medi-Cal Fee-For-Service (FFS) Rate: $10.87 • HCPCS code G2012: Brief communication technology-based service, e.g., virtual check-in, by a physician or other qualified health care professional who can report evaluation and management services, provided to an established patient, not originating from a related E/M service provided within the previous 7 days nor leading to an E/M service or procedure within the next 24 hours or soonest available appointment; 5-10 minutes of medical discussion. G2012 can be billed when the virtual communication occurred via a telephone call. o Medi-Cal FFS Rate: $12.48 Medi-Cal Payment for Virtual/Telephonic Communications Relative to COVID-19 Page 6 Behavioral health exception: As described in Behavioral Health Information Notice 20-009, Specialty Mental Health providers should add the modifier GT for SMHS services provided via a telehealth or telephone modality. DMC-ODS services provided via a telehealth or telephone modality do not require a modifier. ***Home health services: Effective January 1, 2021, and consistent with a CMS final rule (CMS-1730-F), Medi-Cal will expand how home health agencies (HHA) can use telehealth to care for patients. Details will be published in the Medi-Cal Provider Bulletin and NewsFlash in mid-to-late January. ***Effective January 1, 2021, the American Medical Association will implement changes to a series of E/M codes used by providers to bill for an office or outpatient visit and prolonged services. These changes will not impact Medi-Cal’s telehealth billing policies, providers will continue to bill telehealth as they do today. DHCS will release additional information in mid- to-late January 2021 with the annual code update. SECTION II: CURRENT MEDI-CAL POLICY FOR FQHCs, RHCs, TRIBAL 638 CLINICS Traditional Telehealth (Synchronous or Asynchronous) For FQHCs, RHCs, and Tribal 638 Clinics, billable providers may provide Medi-Cal covered benefits or services via synchronous telehealth (audio-visual, two-way communication) to “established” patients. Please note that services rendered via telehealth must be FQHC, RHC, or Tribal 638 covered services. • Synchronous Telehealth: Services provided through synchronous telehealth for an “established patient” are subject to the same program restrictions, limitations, and coverage that exist when the service is provided in-person. For purposes of FQHCs, RHCs, and Tribal 638 Clinics, “established patients” are defined as follows: o In FFS, “established patients” are those who have been seen at the FQHC, RHC, or Tribal 638 Clinic within the last three (3) years. o In Managed Care, if the patient is “assigned” by the Medi-Cal managed care plan (MCP) to a particular clinic, then the patient is considered to be “established” even if s/he has never been seen in the FQHC, RHC, or Tribal 638 Clinic. Please note that the majority of clients are MC, so the majority would be assigned and eligible to receive Medi-Cal covered benefits and services via a synchronous telehealth modality. For Medi-Cal covered benefits or services that may be provided via synchronous telehealth, FQHCs, RHCs, and Tribal 638 Clinics would bill using the applicable Revenue Code and HCPCS code, as described below in detail, which would be paid at the Prospective Payment System (PPS) or All-Inclusive Rate (AIR), respectively. Below is a non-exhaustive list of examples based upon the type of service being provided: o For medical visits and mental health visits, FQHCs and RHCs bill using Medi-Cal Payment for Virtual/Telephonic Communications Relative to COVID-19 Page 7 Revenue Code 0521 and T1015 for Medi-Cal FFS and T1015SE for managed care. o For medical visits, Tribal 638 Clinics bill using Revenue Code 0520 and T1015 for Medi-Cal FFS. Managed care visits should be billed consistent with existing DHCS policy. o For mental health visits, Tribal 638 Clinics bill with Revenue Code 0561 and the appropriate modifier corresponding to the practitioner providing the services. o For drug and alcohol visits, Tribal 638 Clinics bill using Revenue Code 0520 and HCPCS code H0047. Please note that outside of the four walls of the FQHC, RHC, or Tribal 638 Clinic, Medi- Cal covered benefits or services may be provided via synchronous telehealth for certain populations pursuant to applicable federal law, including migrant/seasonal workers, homeless individuals, and homebound individuals Note: Tribal 638 Clinics can provide services outside of the four walls to homeless individuals only. • Asynchronous Store and Forward: For FQHCs, RHCs, and Tribal 638 Clinics, billable providers may provide services via asynchronous store and forward to “established” patients, as defined above. Asynchronous store and forward can be used to provide teledermatology, teleophthalmology, teledentistry via store and forward, using the applicable Revenue Code and HCPCS or CPT codes. E-Consults and Other Virtual/Telephonic Communication FQHCs, RHCs, and Tribal 638 Clinics cannot bill for e-consult or virtual/telephonic communication visits. Originating Site and Transmission Fee FQHCs, RHCs, and Tribal 638 Clinics are not eligible to bill an originating site fee or transmission charges. The costs of these services should be included in the PPS/AIR rate, as applicable. SECTION III: DHCS’ SECTION 1135 WAIVER AND SPA 20-0024 REQUESTS RELATED TO COVID-19 Overview DHCS received flexibilities in terms of the available modalities for delivering Medi-Cal covered benefits and services, as part of its Section 1135 W aiver and SPA 20-0024. DHCS recognizes that in addition to traditional telehealth/telemedicine modalities (i.e., synchronous two-way interactive, audio-visual communication, and/or asynchronous store and forward/e-consults), as outlined in existing Medi-Cal coverage policy and above, there are extraordinary circumstances under which both face-to-face visits as well as traditional telehealth modalities are not an option. Under these limited and extraordinary instances (such as COVID-19), DHCS recognizes the need for Medi-Cal providers – including, but not limited to physicians, nurses, mental health practitioners, substances use disorder practitioners, FQHCs, RHCs, and Medi-Cal Payment for Virtual/Telephonic Communications Relative to COVID-19 Page 8 Tribal 638 Clinics – to utilize other methods such as telehealth and virtual/telephonic communication to provide medically necessary health care services, regardless of originating or distant site. This affords providers the flexibility to safely and expeditiously render necessary care for people. Unless otherwise agreed to by the Managed Care Plans (MCP) and provider, DHCS and MCPs must reimburse Medi-Cal providers at the same rate, whether a service is provided in-person or through telehealth, if the service is the same regardless of the modality of delivery, as determined by the provider’s description of the service on the claim. DHCS and MCPs must provide the same amount of reimbursement for a service rendered via telephone or virtual communication, as they would if the service is rendered via video, provided the modality by which the service is rendered (telephone versus video) is medically appropriate for the member. Other Virtual/Telephonic Communications Medi-Cal providers – including, but not limited to, physicians, nurses, mental health practitioners, substances use disorder practitioners, as well as FQHCs, RHCs, and Tribal 638 Clinics, and other clinics, will provide and bill for virtual/telephonic visits consistent with in person visits as follows: • For Medi-Cal providers, including, but not limited to, physicians, nurses, mental health practitioners, substances use disorder practitioners, bill using the appropriate and regular CPT or HCPCS codes that would correspond to the visit being done in-person, and include POS 02 and Modifier 95. • ***Virtual/telephonic communication services billed using HCPCS codes G2010 and G2012 may be used for “new” as well as “established” patients. These codes may be billed by all providers except FQHCs, RHCs, Tribal 638 clinics during the COVID-19 PHE. FQHCs, RHCs, and Tribal 638 clinics would bill virtual/telephonic communication with HCPCS code G0071 for “new” as well as “established” patients during the COVID-19 PHE. • For FQHCs, RHCs, and Tribal 638 Clinics, bill using the applicable revenue code and HCPCS code, as per standard billing procedure, as well as the corresponding CPT code on the “informational line”, as described below in detail. Below is a non-exhaustive list of examples based upon the type of service being provided: o For medical visits and mental health visits, FQHCs and RHCs bill using Revenue Code 0521 and T1015 for Medi-Cal FFS and T1015SE for managed care. o For medical visits, Tribal 638 Clinics bill using Revenue Code 0520 and T1015 for Medi-Cal FFS. Managed care visits should be billed consistent with existing DHCS policy. o For mental health visits, Tribal 638 Clinics bill with Revenue Code 0561 and the appropriate modifier corresponding to the practitioner providing the services. Medi-Cal Payment for Virtual/Telephonic Communications Relative to COVID-19 Page 9 o For drug and alcohol visits, Tribal 638 Clinics bill using Revenue Code 0520 and HCPCS code H0047 Please note that for all services, the virtual/telephonic visit must meet all requirements of the billed CPT or HCPCS code and must meet the following conditions: • There are documented circumstances involved that prevent the visit from being conducted face-to-face, such as the patient is quarantined at home, local or state guidelines direct that the patient remain at home, the patient lives remotely and does not have access to the internet or the internet does not support Health Insurance Portability and Accountability Act (HIPAA) compliance, etc. • The treating health care practitioner is intending for the virtual/telephone encounter to take the place of a face-to-face visit, and documents this in the patient’s medical record. • The treating health care practitioner believes that the Medi-Cal covered service or benefit being provided are medically necessary. • The Medi-Cal covered service or benefit being provided is clinically appropriate to be delivered via virtual/telephonic communication, and does not require the physical presence of the patient. • The treating health care practitioner satisfies all of the procedural and technical components of the Medi-Cal covered service or benefit being provided except for the face-to-face component, which would include, but not be limited to: o a detailed patient history o a complete description of what Medi-Cal covered benefit or service was provided o an assessment/examination of the issues being raised by the patient o medical decision-making by the health care practitioner of low, moderate, or high complexity, as applicable, which should include items such as pertinent diagnosis(es) at the conclusion of the visit, and any recommendations for diagnostic studies, follow-up or treatments, including prescriptions Sufficient documentation must be in the medical record that satisfies the requirements of the specific CPT or HCPCS code utilized. The provider can then bill DHCS or the MCP as appropriate. For virtual/telephonic visits that do not meet the requirements above, the billing entity should bill the corresponding virtual/telephonic visit CPT or HCPCS code(s) listed in Section I and will be reimbursed the Medi-Cal FFS rate on file for the applicable procedure code or bill their MCP as appropriate. Medi-Cal Payment for Virtual/Telephonic Communications Relative to COVID-19 Page 10 The information below is specific to FQHCs, RHCs and Tribal 638 clinics that had additional restrictions related to their ability to provide telehealth or virtual/telephonic services. Traditional Telehealth (Synchronous / Asynchronous) for FQHCs, RHCs, and Tribal 638 Clinics For Medi-Cal covered benefits and services provided via traditional telehealth (synchronous, two-way interactive, audio-visual communication, or asynchronous store and forward), DHCS has proposed to waive through its Section 1135 Waiver request existing restrictions/requirements in Medi-Cal’s current telehealth policy due to various federal laws/Medicaid State Plan language, relative to “new” and “established” patients, “f ace-to-face”/in-person, and “four walls” requirements. W aiving these limitations will allow FQHCs, RHCs, and Tribal 638 Clinics greater flexibility under DHCS’ existing telehealth policy, which is described above. Please note that the Centers for Medicare and Medicaid Services (CMS) clarified they will not seek recovery of payments for services provided outside the clinics four walls during the public health emergency for Tribal 638 clinics. Billing & Procedure Coding Requirements for Virtual/Telephonic Communications Where FQHCs, RHCs, and Tribal 638 Clinics satisfy the above guidelines/criteria; those entities will be able to bill the Prospective Payment System (PPS) rate or All-Inclusive Rate (AIR), as applicable. Below is a chart that outlines the associated procedure codes (i.e., HCPCS or CPT codes) for purposes of billing either the Medi-Cal FFS rate or PPS/AIR rate, as applicable. Satisfies Guidance/Criteria Does not Satisfy Guidance/Criteria PPS/AIR Rate FFS Rate Applicable Revenue Code* + HCPCS code T1015* (FFS)/ T1015 SE (Managed Care)*** + CPT code 99201-99205 (new patient) CPT code 99211-99215 (established patient) HCPCS code G0071**** ($24.76) *Corresponding to the type of service being provided, e.g., medical, mental health, alcohol and drug, etc., and whether by an FQHC/RHC or Tribal 638 Clinic ** T1015 Clinic visit/encounter, for PPS and AIR ***T1015 SE for PPS Wrap for FQHCs and RHCs only. ****Payment for communication technology-based services for 5 minutes or more between an FQHC/RHC/Tribal 638 Clinic practitioner and new or established patient, irrespective of date of last visit, that does not meet the criteria of a face-to-face visit and results in a determination that a face-to-face visit is unnecessary, will be reimbursed with HCPCS code G0071 at the Medicare reimbursement rate. Medi-Cal FFS: For the PPS/AIR rate, FQHCs, RHCs, and Tribal 638 Clinics would need to list HCPCS code T1015 in the “payable” claim line in conjunction with one of the appropriate corresponding CPT codes (i.e., 99201-99203 for “new” patients, and 99212-99214 for “established patients) on the Medi-Cal Payment for Virtual/Telephonic Communications Relative to COVID-19 Page 11 “informational” line relative to the complexity of the virtual/telephonic communication. Please note that the corresponding CPT codes are not separately reimbursed, but instead will be used to identify the virtual/telephonic communication visit as well as by DHCS for tracking and reporting purposes related to COVID-19. Clinics should review the billing guidelines in the Indian Health or FQHC/RHC provider manual. For the Medi-Cal FFS rate when billing with the HCPCS code G0071, clinics should only list the HCPCS code on the “payable” claim line and should not include a corresponding CPT code. • Medi-Cal Managed Care: FQHCs, RHCs, and Tribal 638 Clinics would receive the PPS rate or AIR, as applicable, for rendering a Medi-Cal covered benefit or service – whether provided through telehealth or virtual/telephonic communication – if they meet the above-established criteria/guidance. DHCS will ensure the FQHCs and RHCs are made whole with an appropriate wrap payment, consistent with existing DHCS policy. Likewise, Tribal 638 Clinics will be reimbursed the AIR consistent with existing DHCS policy. Please note: DHCS is aware that FQHCs, RHCs, and Tribal 638 Clinics do not include CPT codes as part of traditional claim submission. That said, for purposes of the temporary flexibilities under this policy and to allow DHCS to track that services were provided via virtual/telephonic communication modalities, DHCS is requesting this modified billing structure relative to the Section III guidance, i.e., including the CPT codes on the “information line” of the claim form. The selected CPT codes will also allow DHCS to also track the level of complexity (low, medium, high, etc.) of the visit and whether it is a new or established patient. Medi-Cal Payment for Virtual/Telephonic Communications Relative to COVID-19 Page 12 Frequently Asked Questions (Current as of December XX 2020) CURRENT MEDI-CAL TELEHEALTH AND VIRTUAL/TELEPHONIC COMMUNICATION POLICY 1. Does Medi-Cal allow FQHCs, RHCs, and Tribal 638 Clinics to provide covered services via telehealth? Yes, billable providers may utilize a telehealth modality to provide FQHC, RHC, or Tribal 638 covered services via synchronous telehealth (audio-visual, two-way communication) to “established” patients. Please see the Provider Manuals provided by telehealth. 2. Do FQHCs, RHCs, or Tribal 638 Clinics bill their telehealth claims the same as if the visit was in-person? Yes, FQHC, RHC, or Tribal 638 covered services provided via a synchronous telehealth modality to an established patient are subject to the same program restrictions, limitations, and coverage that exist when the service is provided in- person. 3. Can FQHCs, RHCs, and Tribal 638 Clinics bill for originating site or transmission fees? No, FQHCs, RHCs, and Tribal 638 Clinics may not bill for originating site or transmission fees. 4. Can FQHCs, RHCs, and Tribal 638 Clinics bill for e-consults? No, FQHCs, RHCs, and Tribal 638 Clinics may not bill for e-consults. 5. Can FQHCs, RHCs, and Tribal 638 Clinics submit claims for Medi-Cal covered benefits or services provided via a virtual/telephonic communication modality using HCPCS codes G2012 or G2010 and be paid? No, FQHCs, RHCs, and Tribal 638 Clinics cannot bill using HCPCS codes G2012 or G2010. 6. ***Are Medi-Cal covered Comprehensive Perinatal Services Program (CPSP) services able to be provided via telehealth? Yes, Medi-Cal’s telehealth policy applies to all Medi-Cal providers – which includes enrolled CPSP providers - subject to any specific requirements and/or limitations as articulated in the policy. Medi-Cal Payment for Virtual/Telephonic Communications Relative to COVID-19 Page 13 ADDITIONAL SECTION 1135 WAIVER AND/OR OTHER TEMPORARY FLEXIBILITIES FOR TELEHEALTH AND VIRTUAL/TELEPHONIC COMMUNICATIONS PROVIDER TYPES 7. Are Registered Nurses (RNs) able to provide Medi-Cal covered benefits or services via a virtual/telephonic communication modality and bill the Medi- Cal FFS rate? No, virtual/telephonic communication modalities are billable by FQHCs, RHCs, and Tribal 638 Clinics only when the discussion requires the skill level of an FQHC, RHC, or Tribal 638 practitioner, which includes physicians, nurse practitioners, physician assistants, certified nurse midwives, clinical psychologists, clinical social workers, and marriage and family therapist. If the virtual/telephonic communication were conducted by a RN, health educator, or other clinical personnel, it would not be billable. Medi-Cal has not changed its policies on billable providers/practitioners. 8. Are licensed Vocational Nurses (LVNs) able to provide Medi-Cal covered benefits or services via a virtual/telephonic communication modality and bill the Medi-Cal FFS rate? No, virtual/telephonic communication modalities are billable by FQHCs, RHCs, and Tribal 638 Clinics only when the discussion requires the skill level of an FQHC, RHC, or Tribal 638 practitioner, which includes physicians, nurse practitioners, physician assistants, certified nurse midwives, clinical psychologists, clinical social workers, and marriage and family therapist. If the virtual/telephonic communication were conducted by a LVN, health educator, or other clinical personnel, it would not be billable. Medi-Cal has not changed its policies on billable providers/practitioners. 9. Can FQHCs, RHCs, or Tribal 638 Clinics bill for a RN’s telephone visit (Medi-Cal FFS beneficiary) and an eligible PPS/AIR visit with a billable provider for the same patient on the same da y? No, RN visits are not reimbursable in FQHCs, RHCs, or Tribal 638 Clinics. Additionally, physicians/health care practitioners who simply triage a patient- initiated telephone call for a future visit would not satisfy the criteria/guidance for being in lieu of a face-to-face visit, and thus not be eligible for reimbursement at PPS/AIR, as applicable. In that case, FQHCs, RHCs, and Tribal 638 Clinics would bill for services delivered to FFS patient using HCPCS G0071 code, and be reimbursed at $24.76 for the telephone call. That said, a subsequent physician’s visit either face-to-face or via telehealth that meets all of the criteria/guidance for being lieu of a face-to-face visit, would be eligible for reimbursement at PPS/AIR, as applicable. Medi-Cal Payment for Virtual/Telephonic Communications Relative to COVID-19 Page 14 BILLING 10. Do FQHCs, RHCs, or Tribal 638 Clinics bill using Place of Service (POS) Code 02 and/or Modifier 95 modifier for telehealth claims? No, FQHCs, RHCs, and Tribal 638 Clinics do not bill with POS 02 or Modifier 95 for Medi-Cal FFS. For Medical Managed Care, FQHCs, RHCs, or Tribal 638 Clinics should contact the MCPs with which they have contractual arrangements to determine documentation requirements for these encounters. 11. Do FQHCs, RHCs, or Tribal 638 Clinics bill covered services provided via a virtual/telephonic communication modality the same as if it was in-person? Yes, if the services provided satisfy all of the identified conditions outlined in the above Section III guidance then the FQHC, RHC, or Tribal 638 Clinics provider would submit claims using the applicable Revenue Code, HCPCS T1015 or T1015 SE (managed care patient only), and appropriate CPT code for reimbursement at PPS/AIR. In those instances, FQHC, RHC, or Tribal 638 Clinics covered services provided via a virtual/telephonic communication modality are subject to the same program restrictions, limitations, and coverage that exist when the service is provided face-to-face. 12. How should FQHCs, RHCs, and Tribal 638 Clinics bill for virtual/telephonic communications when the service satisfies criteria/guidance, as outlined in Section III, for being in lieu of a face-to-face visit? For purposes of the temporary flexibilities under this policy, FQHCs and RHCs would continue to bill with a Revenue Code (0521) in conjunction with a HCPCS code (T1015/T1015 SE), but would also include the appropriate corresponding CPT codes (i.e., 99201-99205 for “new” patients, and 99211-99215 for “established” patients) on the “informational” line relative to the complexity of the virtual/telephonic communication. Similarly, for purposes of the temporary flexibilities under this policy, Tribal 638 Clinics would continue to bill with a Revenue Code (0520) in conjunction with a HCPCS code (T1015), but would also include the appropriate corresponding CPT codes (i.e., 99201-99205 for “new” patients, and 99211-99215 for “established patients”) on the “informational” line relative to the complexity of the virtual/telephonic communication. 13. *** How do FQHCs, RHCs, or Tribal 638 Clinics bill for virtual/telephonic communications when the service does not satisfy the criteria/guidance, as outlined in Section III, for being in lieu of an in-person visit? FQHCs, RHCs, and Tribal 638 Clinics may bill for appropriate Medi-Cal covered benefits or services provided via a virtual/telephonic communication modality for Medi-Cal FFS beneficiaries utilizing HCPCS code G0071 when the service does not meet the Section III criteria/guidelines for reimbursement at the PPS/AIR. This method will allow for claiming separate from the PPS/AIR. In Medi-Cal managed care, unless Medi-Cal Payment for Virtual/Telephonic Communications Relative to COVID-19 Page 15 otherwise agreed to by the MCP and FQHC, RHC, or Tribal 638 Clinic, MCPs must reimburse Medi-Cal providers at the same rate, whether a service is provided in-person or through telehealth, if the service is the same regardless of the modality of delivery, as determined by the provider’s description of the service on the claim. As approved in SPA 20-0024, FQHC, RHC, and Tribal 638 Clinics may use G0071 for “new” and “established” patients during the PHE. 14. Can physicians/health care practitioners in a FQHC, RHC, and Tribal 638 Clinic provide FQHC, RHC, Tribal 638 Clinic covered services via a virtual/telephonic communication and receive the Medi-Cal fee-for-service (FFS) rate for HCPCS code G0071? Yes, the billing/reimbursement policy for HCPCS code G0071 applies to Medi- Cal FFS. For the Medi-Cal FFS rate when billing with HCPCS code G0071, FQHC, RHC, and Tribal 638 Clinic should only list the HCPCS code on the “payable” claim line and should not include a corresponding CPT code. FQHCs, RHCs, and Tribal 638 Clinics would only bill HCPCS code G0071 when they do not meet the criteria in Section III relative to the services being in lieu of an in- person visit. See FAQ #15 and #16. 15. Can physicians/health care practitioners in FQHCs, RHCs, and Tribal 638 Clinics provide FQHC, RHC, Tribal 638 covered services via a virtual/telephonic communication and receive the Medi-Cal FFS rate for HCPCS code G0071 in the managed care delivery system? For example, if the patient were enrolled in managed care, then the Medi-Cal MCP would be billed. No, the billing/reimbursement policy for HCPCS code G0071 does not apply to Medi-Cal managed care; however, unless otherwise agreed to by the MCP and the provider, MCPs must reimburse Medi-Cal providers at the same rate, whether a service is provided in-person or through telehealth, if the service is the same regardless of the modality of delivery, as determined by the provider’s description of the service on the claim. Further, please note that MCPs must offer members and providers the option to utilize telehealth services to deliver care when medically appropriate. In addition, MCPs must act proactively to ensure members can access all medically necessary screening and testing of COVID-19, which includes working with their contracted providers to use telehealth services to deliver care when medically appropriate, as a means to limit members’ exposure to others who may be infected with COVID-19, and to increase provider capacity. Additionally, DHCS strongly encourages MCPs to offer covered benefits and services utilizing telehealth and other virtual/telephonic communication modalities, and must be compliant with existing timely access standards. For more information, please refer to Supplement to All Plan Letter 19-009, which discusses reimbursement requirements relative to MCPs, as well as DHCS’ March 16, 2020 Memorandum to all Medi-Cal MCPs, which also discusses telehealth. Medi-Cal Payment for Virtual/Telephonic Communications Relative to COVID-19 Page 16 16. How should FQHCs, RHCs, and Tribal 638 Clinics bill for a dental visit provided via a virtual/ telephonic communication modality? For dental services provided via a virtual/telephonic communication modality, FQHCs, RHCs, and Tribal 638 Clinics should bill using HCPCS code G0071 ($24.76) since dental services provided via virtual/telephonic communication would not meet all requirements of the applicable CDT code that would correspond to the visit being done in-person, and would also not satisfy all of the identified conditions outlined in the guidance. As a result, it would not be appropriate to bill using Local Code 03 (dental visit) and be reimbursed at PPS/AIR. 17. For specialty services, such as prenatal visits, behavioral health, etc., provided via virtual/telephonic communication modalities, how should FQHCs, RHCs, and Tribal 638 Clinics bill? Please see response to FAQ questions 15 and 16 above. Please note that all Medi-Cal covered benefits/services that are clinically appropriate to be provided via telehealth or other virtual/telephonic communication modality and that satisfy all of the criteria/guidance outlined in Medi-Cal’s policy guidance, are included. 18. What preventive CPT billing codes should FQHCs, RHCs, and Tribal 638 Clinics be using for well childcare (Child Health and Disability Prevention (CHDP) visits provided utilizing telehealth and/or other virtual/telephonic communication modalities? In order for CHDP/well-child services to be provided via virtual/telephonic communication to be billed and reimbursed at PPS/AIR, those visits would have to be rendered by a billable provider, meet all requirements of the corresponding covered CPT/HCPCS codes that would correspond to the visit being done in- person, and satisfy all of the identified conditions outlined in the Section III guidance. If the CHDP/well-child services do not satisfy the conditions for an in- person visit, FQHCs, RHCs, Tribal 638 Clinics can be reimbursed using HCPCS code G0071 ($24.76) for FFS patients. In addition, relative to well child visits, during the COVID-19 situation, the American Academy of Pediatrics (AAP) reminds providers that the benefit of attending a well visit and receiving necessary immunizations and screenings should be balanced with the risk of exposure to other children and adults with potential contagious diseases. In particular, the AAP’s current guidance includes considering modifications to the structure of your clinic schedule and physical space. For more information, please see the AAP’s website, as well as guidance released by DHCS relative to well child visits. Please also see DHCS’ guidance relative to non-essential, non-urgent procedures during COVID-19. Medi-Cal Payment for Virtual/Telephonic Communications Relative to COVID-19 Page 17 19. Tribal 638 clinics are only allowed to bill the AIR for services provided within the four walls, except for services provided to homeless individuals. Is there any flexibility to this requirement? CMS clarified they will not seek recovery of payments for services provided outside the clinic four walls during the public health emergency for Tribal 638 Clinics. BENEFITS 20. Where can I find information specific to Specialty Mental Health Services (SMHS), i.e. those contracted with county Mental Health Plans, and the Drug Medi-Cal Organized Delivery System (DMC-ODS)? For information specific to SMHS and DMC-ODS, please see Behavioral Health Information Notice 20-009 and FAQs on the DHCS COVID-19 Response website. 21. ***Can Medi-Cal covered CPSP services be provided via a virtual/telephonic communication modality? In order for a CPSP service via virtual/telephonic communication to be billed and reimbursed at PPS/AIR, it would have to be rendered by a Medi-Cal enrolled CPSP practitioner (including a Comprehensive Perinatal Health W orker, LVN, and RN), meet all requirements of the corresponding CPSP-covered HCPCS codes that would correspond to the visit being done in-person, and satisfy all of the identified conditions outlined in the above Section III guidance. If the CPSP visit does not satisfy the conditions for a face-to-face visit, FQHC, RHC, Tribal 638 Clinics can be reimbursed using HCPCS code G0071 ($24.76) for FFS patients. 22. Specific to Medi-Cal covered dental services, will DHCS be offering any additional flexibilities, outside of the above Section 1135 Waiver flexibilities? Yes, effective March 25, 2020, DHCS will allow a temporary teledentistry exception for Medi-Cal dental providers who provide consultation services by telephone or video to remote Medi-Cal members. This policy will be in effect until further notice. In utilizing this temporary flexibility, enrolled Medi-Cal dental providers should follow the guidelines below: • CDT code D9430: Used for live streaming video or telephone with a Medi- Cal patient with oral health issues in lieu of an in-person office visit. Providers would be reimbursed the SMA rate for CDT code D9430, in addition to the teledentistry payment for CDT code D9999 (code D9995 after May 16, 2020). • Documentation of the consultation should be noted on the claim document in the comments section. For example: o Patient is having discomfort Medi-Cal Payment for Virtual/Telephonic Communications Relative to COVID-19 Page 18 o Patient has a concern that was to be discussed at the recall appointment – but that appointment has now been postponed due to COVID-19. • CDT code D9430 would only be allowed for an actual conversation between the Medi-Cal member and the Medi-Cal provider about oral health issues as their chief complaint. • CDT code D9430 should not be billed for conversations with office staff about scheduling or rescheduling appointments. 23. Can providers utilize a hybrid model to deliver well child care (CHDP) visits, i.e., combining a virtual visit where the provider would review all questionnaires, conduct counseling, review anticipatory guidance, and then conduct a brief in-person visit for vitals, weight/height, vision/hearing, point of care tests, vaccines, and basic physical exam, etc.? To the extent there are components of the comprehensive CHDP/well child visit services provided in-person due to those components not being appropriate to be provided via telehealth (e.g., those requiring direct visualization and/or instrumentation of bodily structures, or that otherwise require the in-person presence of the patient for any reason) and those components that are a continuation of companion services provided via virtual/telephonic communication, the provider should only be billing for one encounter/visit. For more information, please see DHCS’ guidance relative to well child care/CHDP visits. 24. *** Can G2010 and G2012 be used for brief virtual/telephonic communication with new patients? Medi-Cal providers including, but not limited to, physicians, nurses, mental health practitioners, substances use disorder practitioners, and clinics may bill with HCPCS codes G2010 and G2012 for brief virtual/telephonic communcation with “new” patients during the COVID-19 PHE as well as “established” patients. FQHCs, RHCs, and Tribal 638 Clinics do not bill with G2010 and G2012. 25. Can FQHCs, RHCs, and Tribal 638 Clinics bill PPS/AIR, as applicable, for telehealth and telephonic services when the FQHC, RHC, or Tribal 638 Clinic and distant site provider have an agreement to provide services and the FQHC, RHC, or Tribal 638 Clinic compensates the distant site provider? If yes, please clarify how this arrangement should be billed. Under the Section III guidance, in order to bill for PPS/AIR, as applicable, the billable provider associated with the FQHC, RHC, and Tribal 638 Clinic must be at either at the distant or originating site (i.e., need to have something happening on the front-end or back-end). FQHCs, RHCs, and Tribal 638 Clinics could bill for this scenario if they meet all of the requirements in Section III relative to the temporary waiver flexibilities and if they have a contractual arrangement in place allowing them to reimburse the distant site provider. DHCS would not dictate the compensation relative to that sub-contractual arrangement. 26. Can physicians employed by an FQHC, RHC, and Tribal 638 Clinic provide medical appropriate covered services using virtual/telephonic Medi-Cal Payment for Virtual/Telephonic Communications Relative to COVID-19 Page 19 communication modalities from their places of residence to a new or established patient located in their home during the COVID-19 declared emergency? The Section 1135 Waiver approval includes temporary flexibilities for FQHCs, RHCs, and Tribal 638 Clinics to provide medically appropriate covered services using virtual/telephonic communication modalities so long as the service meets all of the criteria of an in-person encounter/visit, absent the in-person component of the visit. Additionally, the provider must be a FQHC, RHC, or Tribal 638 Clinic billable provider, enrolled in the Medi-Cal program, employed by the clinic and all patient health records of the visit must be accessible at the FQHC, RHC, or Tribal 638 Clinic site. If all of these requirements are satisfied, then the FQHC, RHC, and Tribal 638 Clinic would be reimbursed at the PPS/AIR, as applicable. ELIGIBILITY 27. Where can I find more information about DHCS’ recent implementation of a new Presumptive Eligibility (PE) Aid Code relative to COVID-19? You can find more information on DHCS’ website, which includes information about how to render and bill for COVID-19 diagnostic testing, testing-related services, and treatment services, including all medically necessary care for the individual at the time of the individual’s visit to the office, clinic, or hospital. 28. When using the new PE Ai d Code relative to COVID-19, how should FQHCs, RHCs, and Tribal 638 Clinics bill in order to receive the applicable reimbursement amount, i.e., PPS/AIR, if the Section III guidance above is satisfied? FQHCs, RHCs, and Tribal 638 Clinics should bill using the COVID-19 specific diagnosis code of U071 in box 66. Claims without the COVID-19 diagnosis code U071 will suspend with error code 644 and will be denied. For more information about the COVID-19 PE aid code, please see the recent Provider NewsFlash on the DHCS website, as well as the recently released Frequently Asked Questions document. MISCELLANOUS 29. Are any existing Health Insurance Portability and Accountability Act (HIPAA) requirements relaxed during the COVID-19 situation? Yes, on March 17, 2020, the federal Health and Human Service agency issued a limited waiver of certain HIPAA sanctions to improve data sharing and patient care during the pandemic. Similarly, on March 18, 2020, HHS’ Office for Civil Rights announced it would not impose penalties for noncompliance with HIPAA regulations against providers leveraging telehealth platforms that may not comply with the privacy rule during the COVID-19 pandemic. DHCS recommends you review that guidance relative to providing services via telehealth and virtual/telephonic communications during the COVID-19 situation. Medi-Cal Payment for Virtual/Telephonic Communications Relative to COVID-19 Page 20 30. Executive Order (EO) N-43-20 suspends patient consent requirements for telehealth services. How will EO N-43-20 impact current patient consent requirement for telehealth services? Will the telephone and telehealth visits without patient consent meet the documentation requirements for PPS/AIR reimbursement? DHCS’ telehealth policy already allows for both verbal and written consent, consistent with state law. That said, consistent with EO N-43-20 language, this requirement is temporarily waived in light of the COVID-19 situation. W here practicable and as a matter of best practice, DHCS would recommend that providers continue to document verbal patient consent for services provided via telehealth and other virtual/telephonic communication modalities. Lastly, as stated elsewhere, all FQHCs, RHCs, or Tribal 638 Clinics covered services provided via a virtual/telephonic communication modality are subject to the same program restrictions, limitations, and coverage that exist when the service is provided face-to-face, in order to bill PPS/AIR, as applicable. RECOMMENDATION(S): APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a contract amendment with the City of Lafayette to amend the level of services effective January 1, 2022. FISCAL IMPACT: The fiscal impact of this action is approximately $45,145 to the Office of the Sheriff's General Fund, of which $1,194 are retirement costs. This will be offset by the City of Lafayette’s law enforcement contract. BACKGROUND: The City of Lafayette began its law enforcement service contract with the County on July 1, 1983. This contract has original language in which the County was to provide twelve (12) full-time peace officers: one (1) Sergeant and eleven (11) Deputy Sheriffs. Effective July 1, 1984, the contract was amended to add one (1) Lieutenant. Effective July 1, 2001, the contract was amended again to increase the total full-time peace officer positions to fifteen (15). Due to the increased population and liability, the City of Lafayette has the need to increase the supervision of its contracted police department. The City of Lafayette would like to adjust the peace officer staffing by canceling one (1) vacant Deputy Sheriff position and adding one (1) full-time Sergeant position, effective January 1, 2022. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/11/2022 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: January 11, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: C.105 To:Board of Supervisors From:David O. Livingston, Sheriff-Coroner Date:January 11, 2022 Contra Costa County Subject:Amendments to Law Enforcement Services - City of Lafayette CONSEQUENCE OF NEGATIVE ACTION: If unapproved, there may be a lack of supervision during critical incidents in a city with a growing population. RECOMMENDATION(S): ACCEPT the 2021 Annual Report on the activities of the Family and Children’s Trust (FACT) Committee. FISCAL IMPACT: There is no fiscal impact. BACKGROUND: On January 7, 2020 the Board of Supervisors adopted Resolution No. 2020/1, which requires that each advisory board, commission, or committee report annually to the Board of Supervisors on its activities, accomplishments, membership attendance, required training/certification (if any), and proposed work plan or objectives for the following year. This report fulfills this requirement for the FACT Committee. FACT was established in 1985 by the Contra Costa County Board of Supervisors to make funding recommendations to the Board of Supervisors on allocation of specific funds for the prevention and treatment of child abuse and neglect, supportive services for families and children, and the promotion of positive family functioning. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/11/2022 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 Pacheco (925) 216-6532 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 11, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: Laura Malone C.106 To:Board of Supervisors From:Kathy Gallagher, Employment & Human Services Director Date:January 11, 2022 Contra Costa County Subject:2021 Annual Report for Family and Children's Trust (FACT) ATTACHMENTS FACT - Advisory Body Annual Report 2021 Advisory Body Name: Advisory Body Meeting Time/Location: Chair (during the reporting period): Staff Person (during the reporting period): Reporting Period: I. Activities (estimated response length: 1/2 page) Describe the activities for the past year including areas of study, work, special events, collaborations, etc. ADVISORY BODY ANNUAL REPORT II. Accomplishments (estimated response length: 1/2 page) Describe the accomplishments for the past year, particularly in reference to your work plan and objectives. III.Attendance/Representation (estimated response length: 1/4 page) Describe your membership in terms of seat vacancies, diversity, level of participation, and frequency of achieving a quorum at meetings. Describe the advisory body's workplan, including specific objectives to be achieved in the upcoming year. V. Proposed Work Plan/Objectives for Next Year IV. Training/Certification (estimated response length: 1/4 page) Describe any training that was provided or conducted, and any certifications received, either as a requirement or done on an elective basis by members. NOTE: Please forward copies of any training certifications to the Clerk of the Board. (estimated response length: 1/2 page) RECOMMENDATION(S): APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a Memorandum of Understanding with the County of San Mateo's Northern California Regional Intelligence Center, including modified indemnification language, to share information regarding narcotics trafficking, organized crime, and terrorism related activities for the term of November 1, 2021 through December 31, 2022. FISCAL IMPACT: No fiscal impact. BACKGROUND: The Sheriff of the County of San Mateo is requesting Contra Costa County Office of the Sheriff's participation in supporting the Northern California Regional Intelligence Center (NCRIC). NCRIC is a multi-jurisdictional public safety information fusion center compromised on the Northern California High Intensity Drug Trafficking Area. NCRIC was created to assist local, state, federal and tribal public safety agencies and critical infrastructure locations with the collection, analysis and dissemination of all crime threat information. It is the mission of the NCRIC to protect the citizens of the counties within its area of responsibility from the threat of narcotics trafficking; organized crime; international, domestic and street terrorism related activities through information sharing and technical operation support to public safety agencies. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/11/2022 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: January 11, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: C.107 To:Board of Supervisors From:David O. Livingston, Sheriff-Coroner Date:January 11, 2022 Contra Costa County Subject:Interagency Argreement with San Mateo County CONSEQUENCE OF NEGATIVE ACTION: If unapproved, the Northern California Regional Intelligence Center (NCRIC) will remain unsupported, and the County's information sharing partnership with local state and federal agencies, which is paramount in identifying, preventing and responding to all regional hazards will be diminished. CHILDREN'S IMPACT STATEMENT: None. RECOMMENDATION(S): Accept the 2021 Annual Report for the Iron Horse Corridor Management Program Advisory Committee, as recommended by the Public Works Director. (District II and District IV) FISCAL IMPACT: No fiscal impact. BACKGROUND: On January 7, 2020, the Board of Supervisors adopted Resolution No. 2020/1 which requires that each advisory board, commission, or committee report annually on its activities, accomplishments, membership attendance, required training/certification, and proposed work plan or objectives for the following year. This Annual Report is due to the Board of Supervisors in December. The attached report fulfills this requirement for the Iron Horse Corridor Advisory Committee. CONSEQUENCE OF NEGATIVE ACTION: The committee will not be in compliance with Resolution No. 2020/1. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/11/2022 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: Carl Roner (925) 313-2213 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 11, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: Carrie Ricci- Duty, Jocelyn LaRocque- Engineering Services, Carl Roner- Special Districts C.108 To:Board of Supervisors From:Brian M. Balbas, Public Works Director/Chief Engineer Date:January 11, 2022 Contra Costa County Subject:Accept the 2021 Annual Report for the Iron Horse Corridor Management Program Advisory Committee. (District II and District IV) ATTACHMENTS 2021 Annual Report for Iron Horse Corridor Management Program Advisory Committee Advisory Body Name: Advisory Body Meeting Time/Location: Chair (during the reporting period): Staff Person (during the reporting period): Reporting Period: I. Activities (estimated response length: 1/2 page) Describe the activities for the past year including areas of study, work, special events, collaborations, etc. ADVISORY BODY ANNUAL REPORT II. Accomplishments (estimated response length: 1/2 page) Describe the accomplishments for the past year, particularly in reference to your work plan and objectives. III.Attendance/Representation (estimated response length: 1/4 page) Describe your membership in terms of seat vacancies, diversity, level of participation, and frequency of achieving a quorum at meetings. Describe the advisory body's workplan, including specific objectives to be achieved in the upcoming year. V. Proposed Work Plan/Objectives for Next Year IV. Training/Certification (estimated response length: 1/4 page) Describe any training that was provided or conducted, and any certifications received, either as a requirement or done on an elective basis by members. NOTE: Please forward copies of any training certifications to the Clerk of the Board. (estimated response length: 1/2 page) RECOMMENDATION(S): Accept the Canvass of Votes for the December 7, 2021 Elections for Police Services Measures in the following County Service Areas: P-6, Zone 1517, Supervisorial District 2 - Unincorporated area of Walnut Creek - DID PASS P-6, Zone 214, Supervisorial District 5 - Unincorporated area of Bay Point - DID PASS FISCAL IMPACT: All tax proceeds will accrue to the new County Service Areas. BACKGROUND: For the election results, see the attached Certificates of the County Clerk, providing results of the December 7, 2021 Election for County Service Areas, where each landowner of the affected area was allowed one vote for each acre or portion thereof: P-6 Zone 1517, Resolution No. 2021/310 P-6 Zone 214, Resolution No. 2021/307 APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/11/2022 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: Rosa Mena, 925.335.7806 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 11, 2022 , County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: C.109 To:Board of Supervisors From:Deborah R. Cooper, Clerk-Recorder Date:January 11, 2022 Contra Costa County Subject:ACCEPT CANVASS OF VOTES FOR TWO POLICE SERVICE ELECTIONS IN CSA-P6 BACKGROUND: (CONT'D) Each Resolution so as to authorize a special tax on said properties, located in unincorporated areas in Walnut Creek and Bay Point, to maintain present level of police protection services and provide additional funding for increased police protection services. CONSEQUENCE OF NEGATIVE ACTION: If the Board of Supervisors does not accept the Canvass of Votes, Zones 1517 and 214 will not be formed. ATTACHMENTS Zone 1517 Official Results Zone 214 Official Results RECOMMENDATION(S): RECEIVE Civil Grand Jury Report No. 2105, entitled "Improving Animal Services in Contra Costa County" (attached), and REFER the report to the County Administrator and Animal Services Department for response. FISCAL IMPACT: No fiscal impact. BACKGROUND: On November 30, 2021, the 2020/21 Civil Grand Jury filed the above-referenced report (attached). Per standard procedure, this action alerts the Board of Supervisors that the report has been received and directs appropriate staff to review the report, provide the Board of Supervisors with an appropriate response and forward the Board's approved response to the Superior Court no later than February 28, 2022 (90 days). CONSEQUENCE OF NEGATIVE ACTION: No immediate consequence. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/11/2022 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: Sarah Shkidt - Senior Management Analyst, (925)655-2052 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 11, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Jami Morritt, Deputy cc: C.110 To:Board of Supervisors From:Monica Nino, County Administrator Date:January 11, 2022 Contra Costa County Subject:Grand Jury Report No. 2105 - Animal Services ATTACHMENTS Grand Jury Report No. 2105 - Animal Services RECOMMENDATION(S): Receive and accept the 2021 annual report from the Local Planning & Advisory Council for Early Care and Education, as recommended by the Council staff. FISCAL IMPACT: There is no fiscal impact. BACKGROUND: On January 7, 2020, the Board of Supervisors adopted Resolution 2020/1, which requires each advisory board, commission, or committee to report annually to the Board of Supervisors on its activities, accomplishments, membership attendance, required training/certification, and proposed workplan or objectives for the following year. The attached report fulfills this requirement for the Local Planning & Advisory Council for Early Care and Education. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/11/2022 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Denise Clarke, (925) 942-3322 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 11, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: C.111 To:Board of Supervisors From:Monica Nino, County Administrator Date:January 11, 2022 Contra Costa County Subject:2021 Annual Report from the Local Planning & Advisory Council for Early Care and Education ATTACHMENTS LPC 2021 Annual Report 1 ADVISORY BODY ANNUAL REPORT Advisory Body Name: Local Planning and Advisory Council for Early Care and Education Advisory Body Meeting Time/Location: 3:00-5:00 pm at 77 Santa Barbara Road, Pleasant Hill Chair (during the reporting period): Dr. Crystal McClendon-Gourdine Staff Person (during the reporting period): Denise Clarke, LPC Coordinator Reporting Period: January 1, 2021 – December 30, 2021 BACKGROUND: The Contra Costa County Local Planning and Advisory Council for Early Care and Education (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. I. ACTIVITIES New LPC Coordinator – A new LPC Coordinator was hired in January 2021. Annual Young Children’s Issues Forum – Due to COVID-19 the Annual Young Children’s Forum, generally an in-person event, was postponed this year. Since this in-person event was not possible, the LPC hosted a virtual Speaker Series for Educators. Speaker Series for Early Care Educators – The LPC hosted its first virtual event, a 4-part speaker series on Thursday evenings throughout the month of February. The following speakers/topics were included: (1) Self Care Your Way” with LaWanda Wesley, Ed.D, (2) “Mix it Up! Colors and Textures, Art Galore,” with Benu Chhabra, owner of Benu’s Preschool, (3) Moving Inward: Self Reflection & Self Care in Action with Valentina Torres, MA, MFT, Jewish Family and Community Services of the East Bay. (4) The series culminated with an early educator virtual block party and breakout sessions for early educators to meet and network with others in the ECE field. 2 Documentary Screening and Virtual Panel Discussion. The LPC hosted a screening of the film “No Small Matter,” a documentary on early childhood development and how it impacts children, families, and the wider community. The screening was followed by a virtual panel discussion facilitated by LPC members for families and providers to learn more about how they can advocate for quality child care and increased access to programs for families, and how they can get involved locally by joining the LPC. Coordinated and Facilitated Quarterly State Funded Program Administrators Network (SFPAN) meetings held at the CCCOE and facilitated by the LPC Coordinator. The State Funded Administrators Network (SFPAN) convenes 14 agencies that contract with the California Department of Education to provide General Child Care Services for children ages 0-12 and State Preschool services for high need families and children throughout Contra Costa. The SFPAN includes the county’s Head Start and Early Head Start providers and the CalWORKs child care voucher program known as the Alternative Payment Program which includes Stage 1, Stage 2 and Stage 3 families. LPC Coordinator is CCCOE’s administrator for the California State Preschool Program QRIS Block and the Quality County California QRIS Block Grant Contracts for Contra Costa County. The LPC is actively involved in the local planning, coordination and implementation of quality improvement services, professional development and growth activities and incentives, and countywide efforts to increase public awareness of “quality indicators” through the Contra Costa Quality Matters program. II. ACCOMPLISHMENTS The LPC has offered multiple professional growth and development services and incentives in Contra Costa County: Professional Development Program (PDP) Services and Incentives: During fiscal year (FY) 2020- 2021, the Contra Costa LPC/CCCOE continued the partnership with First 5 Contra Costa for Professional Development Program funding. This program, previously funded with AB 212 funds has now transitioned and is funded as part of the new Quality Counts California Workforce Pathways Grant. The following chart summarizes participant data for the 2020-2021 PDP Program: Permit Applications: Staff continued to assist early childhood educators to apply for new, renewal and upgrade Child Development Permit applications and to receive Temporary County Certificates. A total Total Cumulative Number of PDP Participants Eligible for Stipend 135 Participants Total numbers of units completed by all participants 1,179 Units Total Education Milestones Reached 22 (8 permits, 5 Associate’s Degrees, 9 transfer) Total number of PD hours completed 688 Professional Development Hours Total Stipends Issued (both agencies) $183,550 3 of 116 permit applications were accepted and processed during 2020-2021. Additionally, 250 individuals received Professional Growth Advising. CA Early Care and Educator Workforce Registry (The Registry) – In 2020-2021, the Contra Costa LPC continued coordinating efforts with other stakeholders to increase participation by early care educators in joining The Registry. The California Department of Education’s Early Learning and Care Division has been requiring participants of its quality improvement professional development activities to register with the Registry since January 2017. A targeted campaign was created this year to meet the goal of having all Quality Matters California participating sites join the registry, and overall to increase county-wide utilization. The campaign and technical assistance provided to ECE providers through the targeted campaign resulted in 100% of Quality Matters sites meeting this milestone, and an overall increase of 438 new accounts created for ECE professionals in Contra Costa County this year. III.ATTENDANCE/REPRESENTATION The LPC currently has 6 seat vacancies, with 14 of the 20 seats filled. This is the result of two LPC member resignations in April 2021, and the addition of 3 new members, which were recruited and appointed in officially in October 2021. Current seat vacancies are for the child care consumer seat (4), Discretionary 2 Central/South County (1) and Public Agency 4 East County (1). Due to member resignations and time required to recruit and fill open seats the LPC was unable to meet quorum for several meetings this year. With the addition of 3 new members in October, quorum has been met at the most recent meetings. Membership is currently representative of child care providers (both state- funded and private represented), community and public agencies and discretionary appointees. The LPC is continuing to actively recruit for Child Care Consumer seats, which have been historically difficult to maintain. IV. TRAINING/CERTIFICATION Three new LPC members recently appointed in October 2021 will complete the two mandatory trainings (Brown Act & Better Government Ordinance Training and Ethics for Local Government Officials Training) within three months of their appointments. They will also participate in a Local Planning and Advisory Council orientation. Copies of training certifications will be forwarded to the Clerk of the Board upon completion. V. PROPOSED WORK PLAN/OBJECTIVES FOR NEXT YEAR The LPC will continue to oversee the design and implementation of the following projects and priority activities: Implement the California Department of Social Services Early Learning and Care Quality Counts California Workforce Pathways Grant – Allocation of $244,034. This funding will continue to support teacher incentives and professional development supports through the Professional Development Program offered in partnership with First 5 Contra Costa. Participate, support and align funding goals to support countywide efforts to improve the quality of all Early Care and Education programs through the Quality Matters (QRIS) Project. 4 Participate in the Subsidized Child Care Pilot Cross-County Evaluation – Legislation enabled the implementation of individual County Child Care Subsidy Pilot Projects (Pilots) to provide counties flexibility to address local needs and priorities through solutions such as modifying eligibility criteria, family fees, reimbursement rates and contract transfers. Contra Costa County is currently one of 12 counties implementing Pilots at various stages. The multi-county evaluation process will be used to examine what the Pilots are accomplishing statewide, including lessons learned and proposed next steps to further innovation and continue to expand access to affordable child care. Plan, Coordinate and Host the Annual Young Children’s Issues Forum – Planning for March 2022, pending ability to host in-person events or transitioning to a virtual event. The event will focus on the changing landscape of early care and education and the mixed delivery system encompassed under Universal Pre-Kindergarten, with a focus on parental choice to best meet individual child needs. Plan and Conduct the Contra Costa County Child Care Needs Assessment – The Countywide Child Care Needs Assessment is due to be conducted in 2022. The LPC is currently in the planning process to start the assessment work in Spring of 2022. RECOMMENDATION(S): RECEIVE Civil Grand Jury Report No. 2106, entitled "911 Mental Health Crisis Response: A New Way 'To Protect and to Serve'" (attached), and REFER to the County Administrator and Health Services Director for response. FISCAL IMPACT: There is no fiscal impact for this action. BACKGROUND: On November 30, 2021, the 2020/2021 Contra Costa County Civil Grand Jury filed the above-referenced report. Per standard procedures, this action alerts the Board of Supervisors that the report has been received and directs the appropriate staff to review the report, provide the Board of Supervisors with an appropriate response, and forward that response to the Superior Court no later than February 28, 2022 (90 days). CONSEQUENCE OF NEGATIVE ACTION: There is no immediate consequence. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/11/2022 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Enid Mendoza (925) 655-2051 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 11, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: Jami Morritt, Deputy cc: C.112 To:Board of Supervisors From:Monica Nino, County Administrator Date:January 11, 2022 Contra Costa County Subject:Civil Grand Jury Report No. 2106, "911 Mental Health Crisis Response: A New Way 'To Protect and to Serve'" ATTACHMENTS Grand Jury Report No. 2106-911 Mental Health Crisis Response: A New Way "To Protect and to Serve" RECOMMENDATION(S): ACCEPT the 2021 Annual Report from the Hazardous Materials Commission. FISCAL IMPACT: There is no fiscal impact for this action. BACKGROUND: Board of Supervisors Resolution No. 2020/1 requires that each regular and ongoing board, commission, or committee shall annually report to the Board of Supervisors on its activities, accomplishments, membership attendance, required training/certification (if any), and proposed work plan or objectives for the following year. CONSEQUENCE OF NEGATIVE ACTION: If this report is not accepted, the Hazardous Materials Commission will be out of compliance with Board of Supervisors Resolution No. 2020/1. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/11/2022 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: Matt Kaufmann, 925-655-3235 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 11, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: Michael Kent, Marcy Wilhelm C.113 To:Board of Supervisors From:Anna Roth, Health Services Director Date:January 11, 2022 Contra Costa County Subject:Hazardous Materials Commission Annual Report ATTACHMENTS Annual Report 2021 ANNUAL REPORT Advisory Body Name: Hazardous Materials Commission Advisory Body Meeting Time/Location: Fourth Thursday of every month, 4 -6 pm, 2477 Arnold Industrial Way, Concord (met by Zoom for all of 2021) Chair: Fred Glueck, Business Seat # 1 Staff: Michael Kent, Contra Costa Health Services Reporting Period: January - December, 2021 ACTIVITIES  Reviewed and developed recommendations to the Board of Supervisors concerning proposed updates to the County’s General Plan  Assessed the County’s programs and policies to address the potential impacts of sea level rise on hazardous materials management  Reviewed proposed changes to the Hazardous Materials Incident Notification Policy.  Received a presentation on the root cause analysis for an oil spill in Richmond  Reviewed changes to the laws governing the disposal of treated wood waste  Received a presentation on the status of lithium-ion car battery recycling and reviewed the efforts of the State’s Lithium-ion Car Battery Recycling Advisory Group  Received a presentation on the Industrial Safety Ordinance annual report  Met with all five County Supervisors to discuss the activities of the Commission  Conducted a survey of businesses potentially impacted directly by sea level rise  Received presentations from two student interns on potential hazardous materials policy actions the Commission could take  Reviewed the draft DTSC regulatory framework addressing cumulative impacts and community vulnerability (SB 673)  Received a presentation on the Nustar fire root-cause investigation  Recruited two new student interns for the 2021/2022 school year, the General Public seat and the Environmental Engineer Seat  Received presentations from Phillips 66 and Marathon Oil on their proposed conversions to produce renewable diesel fuel.  Set Commission priorities for 2022  Received a presentation on a grant received by the Alamo Improvement Association concerning pipeline safety  Began developing research needs for the areas of alternatives to treated wood, metal shredders, lithium-ion batteries and marijuana waste disposal ACCOMPLISHMENTS  Made recommendations to the Transportation , Water and Infrastructure committee of the Board of Supervisors concerning potential policies to address the impacts of sea level rise on the storage, use and transportation of hazardous materials and hazardous waste in Contra Costa County  Made recommendations to the County Board of Supervisors concerning the update to the County’s General Plan  Made recommendations to the Board of Supervisors concerning treated wood waste management  Provided input to the Hazardous Materials Program on proposed changes to the Hazardous Materials Incident Notification Policy.  Sponsored two student internships for the 2020/2021 school year a nd appointed two new student interns for the 2021/2022 school year  Recommended candidates to the Board of Supervisors for the Environmental Engineer seat and alternate ATTENDANCE/REPRESENTATION The 14-member Commission has members and alternates from organized labor, environmental groups, an Environmental Justice community, industry, cities, environmental engineering firms, the League of Women Voters and the public at large. The Commission had membership from all regions of the County in 2021. The Commission held 10 full Commission meetings this year, all by Zoom. The Commission averaged 10 commissioners or their alternates per meeting. TRAINING/CERTIFICATION No training or certification was provided or conducted. PROPOSED WORK PLAN/OBJECTIVES FOR THIS YEAR In 2022 the Commissio n will continue to investigate some of the issues they began investigating in 2021 and will address emerging issues that are brought to them by the Board of Supervisors, the public and members of the Commission. In addition, the Commission will continue to monitor several issues that they monitored in 2021. The issues the Commission intends to continue to work on in 2022 are the inclusion of Environmental Justice and sea level rise issues in the update to the County’s General Plan, public meetings on the ISO Safety Culture Assessments, supporting the AIA pipeline safety grant, the root cause analysis of the Nustar fire in October, 201 9, the recycling of lithium batteries and the impacts and regulation of the class of chemicals know as PFAS , the regulation of metal shredders, the disposal of marijuana waste, alternatives to using treated wood, Issues the Commission will continue to monitor are the implementation of AB 617 in Richmond, the implementation of the County’s Pharmaceutical Ordinance , the operation of the Community Warning System, and the implementation of the County’s Industrial Safety Ordinance and Emergency Notification Policy. RECOMMENDATION(S): ACCEPT the 2021 Alcohol and Other Drugs Advisory Board (AODAB) Annual Report and 2022 Preliminary Workplan. FISCAL IMPACT: There is no fiscal impact for this action. BACKGROUND: On January 7, 2020, the Board of Supervisors adopted Resolution No. 2020/1, which requires that each advisory board, commission, or committee report annually to the Board on its activities, accomplishments, membership attendance, required training/certification, and proposed work plan or objectives for the following year. The attached report fulfills this requirement for the Alcohol and Other Drugs Advisory Board. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/11/2022 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: Fatima Matal Sol, 925-335-3307 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 11, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: Fatima Matal Sol, Marcy Wilhelm C.114 To:Board of Supervisors From:Anna Roth, Health Services Director Date:January 11, 2022 Contra Costa County Subject:2021 Alcohol and Other Drugs Advisory Board Report ATTACHMENTS Annual Report Advisory Body Name: Advisory Body Meeting Time/Location: Chair (during the reporting period): Staff Person (during the reporting period): Reporting Period: I. Activities (estimated response length: 1/2 page) Describe the activities for the past year including areas of study, work, special events, collaborations, etc. ADVISORY BODY ANNUAL REPORT II. Accomplishments (estimated response length: 1/2 page) Describe the accomplishments for the past year, particularly in reference to your work plan and objectives. III.Attendance/Representation (estimated response length: 1/4 page) Describe your membership in terms of seat vacancies, diversity, level of participation, and frequency of achieving a quorum at meetings. Describe the advisory body's workplan, including specific objectives to be achieved in the upcoming year. V. Proposed Work Plan/Objectives for Next Year IV. Training/Certification (estimated response length: 1/4 page) Describe any training that was provided or conducted, and any certifications received, either as a requirement or done on an elective basis by members. NOTE: Please forward copies of any training certifications to the Clerk of the Board. (estimated response length: 1/2 page) RECOMMENDATION(S): ACCEPT the 2021 Annual Report by the Contra Costa County Emergency Medical Care Committee (EMCC). FISCAL IMPACT: There is no fiscal impact for this action. BACKGROUND: The Contra Costa County Board of Supervisors established the Contra Costa County EMCC (Resolutions 68/404, 77/637, 79/640 and by Board Order on February 24, 1998) in accordance with the California Health and Safety Code Division 2.5, Ch. 4, Article 3, to act in an advisory capacity to the Board and the County Health Services Director on matters relating to emergency medical services in the County. On January 7, 2020, the Board of Supervisors adopted Resolution No. 2020/1, which requires that each advisory board, commission, or committee report annually to the Board on its activities, accomplishments, membership attendance, required training/certification, and proposed work plan or objectives for the following year. The attached report fulfills this requirement for the Contra Costa County EMCC. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/11/2022 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Marshall Bennett, 925-608-5454 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 11, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: Rachel Morris, Marcy Wilhelm C.115 To:Board of Supervisors From:Anna Roth, Health Services Director Date:January 11, 2022 Contra Costa County Subject:2021 Annual Report for the Emergency Medical Care Committee ATTACHMENTS Annual Report Emergency Medical Care Committee 2021 Annual Report 1 Contra Costa County EMERGENCY MEDICAL CARE COMMITTEE Annual Report for 2021 Advisory Body Name: Emergency Medical Care Committee (EMCC) Advisory Body Meeting Time/Location: 4:00 p.m. - 5:30 p.m. on the second Wednesday of March, June, September, and December, unless otherwise noted. In-person meetings were paused in 2021 and all meetings have been held virtually via Zoom. Chair: Jon King (December 2019 – November 2021); James Lambert (December 2021 – Present) Staff Person: Rachel Morris (January 2017 – Present), Health Services, Emergency Medical Services Reporting Period: January 1, 2021 – December 31, 2021 I. Activities: The EMCC, over four (4) regular meetings in the past year and one (1) special called meeting in October, was involved in or kept its membership informed about the following: • Alliance Annual Performance Report was approved by the Board of Supervisors, and a five (5) year extension to the County-Fire District Emergency Ambulance Services contract began on January 1, 2021. • Continued discussion on the update to the county ambulance ordinance. LEMSA staff met with stakeholders to discuss and optimize the plan before bringing to the EMCC in October for a motion to approve, which passed unanimously. Next steps include finalizing the document with County Counsel before bringing the ordinance to the Board of Supervisors for approval and implementation. Updates in the ordinance include but are not limited to focus on non-emergency ambulance services and public safety, and integration of emergency and non-emergency transport providers in mass casualty and disaster events. • LEMSA participation with CCHS partners and system stakeholders on opiate overdose workgroup. • The Board of Supervisors recognized May 16-22nd as National EMS Week, and May 19th as EMS for Children Day. • San Ramon RFP contract update: This Contract was approved by the BOS on November 2nd, 2021. SRVFPD will be included in the next EMS Plan as the exclusive non-competitive 911 transport provider in ERA IV. • EMSA approved EMS for Children (EMSC) regulations; LEMSA staff working on the local efforts for Contra Costa EMS for Children system of care. • Treatment guidelines and policies updated for 2022 are finalized. Implementation is January 1st, 2022. • Biannual activity reported for the Contra Costa Med-Health Coalition to comply with Hospital Preparedness Program (HPP) program requirements. • Continued discussion on adverse impacts on 9-1-1 ambulance providers and patient care associated with prolonged ambulance patient offload delays (APOT). • EMSA denials of Contra Costa 2016 & 2017 EMS system plans and appeals associated with the County Alliance procurement process in 2014. • Hiring of Landee Linn as a new LEMSA Prehospital Care Coordinator. II. Accomplishments • Approval of EMCC 2020 Annual Report. • Successful nominations and establishing of new EMCC Executive Committee for the 2021-2023 term. • LEMSA successful launch of Buprenorphine trial. • EMCC approval of proposed new ambulance ordinance. III. Attendance/Representation The EMCC is a multidisciplinary committee with membership consisting of representation of specific EMS stakeholder groups and organizations plus one (1) consumer member nominated by each Board of Supervisor member. There are twenty-four (24) authorized, voting seats, and two (2) non-voting, ex-officio seats on the advisory body. In 2021, nineteen (19) voting member seats and two (2) ex-officio seats were filled; five (5) seats were unfilled. A quorum was achieved at four (4) of the four (4) regular EMCC meetings, as well as at the one (1) special meeting in 2021. IV. Training/Certification Each new EMCC representative was given a copy of the Advisory Body Handbook and copies of the “The Brown Act and Better Government Ordinance Training Video” and “Ethics Orientation for County Officials” video (updated to “Ethics for Local Government Officials” video offered by the Fair Political Practices Commission) during their two (2) year term. 2 Responsibilities of County Boards were discussed including the responsibility to view the videos and submit signed certifications. Certification forms have been received from 14 of 21 representatives so far. The five (5) certificates received this year are attached to this report. V. Focused Objectives for Next Year • Continue to refine EMS Emergency Quality Improvement Plan (EQIP) and support stakeholder processes related to Quality Assurance and Quality Improvement. • Stakeholder Education • Stakeholder support in building relevant, achievable, and sustainable Quality Improvement Plans that align with CA Regulation and State ‘core’ deliverables. • Support exploration on innovative models of EMS service delivery with hospital community. • Local application related to AB 1544 • Support ET3 field telehealth intervention as proposed by the Alliance • Continue to explore ways to develop a more tiered, efficient, and sustainable response to EMS calls. • Support emergency ambulance provider and community hospitals efforts to reduce patient transfer of care extended delays that impact the availability of ambulances for the next 9-1-1 call. VI. Expected 2022 Reports, updates, and continued support items • Continue to support stakeholder opportunities and efforts to procure sustainable funding for EMS System emergency communications, dispatch and data infrastructure enhancements to optimize patient care in day to day and disaster conditions. • Support Public Health Medical Health Disaster Coalition preparedness and engagement as it pertains to the EMS System. • Continue to monitor and report on EMS System impacts due to changing economics and health care reform. • Support EMS System program (STEMI, Stroke, Cardiac Arrest, EMSC, Quality/Patient Safety and Trauma) initiatives. • Support and sustain community education and outreach, e.g. HeartSafe, Child Injury Prevention. • Support Law Enforcement Narcan program. • Support appropriate use of 9-1-1, CPR Anytime, and Automatic External Defibrillator (AED) programs through partnerships with law enforcement, CERT, fire first responders and community coalitions. • Continue to support the Annual Contra Costa Survivors’ Reunion. • Monitor West County EMS System and Kaiser Richmond “Directed Destination” utilization. • Receive updates on the Contra Costa Med/Health Coalition. • Receive updates on treatment guidelines and policies for 2022. • Report to EMSA on progress of Buprenorphine trial. Return this Certification to staff of your advisory body. Your training completion status will be included in your advisory body’s annual report to the Contra Costa County Board of Supervisors. The chair or staff to your advisory body must keep all certifications on file. Training Certification for Members of County Advisory Bodies Members of Contra Costa County’s independent and advisory bodies are required to take two trainings. Instructions: 1.Brown Act & Better Government Ordinance Training:Brown Act and Better Government Ordinance Training must be completed within 60 days of appointment, and every two years thereafter. This training is available as a video on the Clerk of the Board website, or as an in-person training. Contact the Clerk to find out about opportunities for in-person training. 2.Ethics Training:Ethics training, also referred to as AB 1234 Local Government Official Training, is provided by the Fair Political Practices Commission (FPPC). This training is available on their website, and generates a certificate upon completion. Please retain the certificate from the FPPC. Advisory body members who receive compensation, salary, stipend, or expense reimbursement must complete AB 1234 ethics training every two years. All other advisory body members should complete this training once within the first 60 days of appointment. Certification By signing below, I certify that on ____________, I have watched or attended the entire training: “The Brown Act and Better Government Ordinance.” By signing below, I certify that on ____________, I completed the Fair Political Practices Commission (FPPC) training: “Ethics for Local Government Officials.” I have received the certificate of completion from the FPPC. ___________________________________________ (Name of Member)(Date) ______________________ (Name of Advisory Body 3/1/2021 3/1/2021 Joseph E. Drago 3/1/2021 Emergency Medical Care Committee Return this Certification to staff of your advisory body. Your training completion status will be included in your advisory body’s annual report to the Contra Costa County Board of Supervisors. The chair or staff to your advisory body must keep all certifications on file. Training Certification for Members of County Advisory Bodies Members of Contra Costa County’s independent and advisory bodies are required to take two trainings. Instructions: 1.Brown Act & Better Government Ordinance Training:Brown Act and Better Government Ordinance Training must be completed within 60 days of appointment, and every two years thereafter. This training is available as a video on the Clerk of the Board website, or as an in-person training. Contact the Clerk to find out about opportunities for in-person training. 2.Ethics Training:Ethics training, also referred to as AB 1234 Local Government Official Training, is provided by the Fair Political Practices Commission (FPPC). This training is available on their website, and generates a certificate upon completion. Please retain the certificate from the FPPC. Advisory body members who receive compensation, salary, stipend, or expense reimbursement must complete AB 1234 ethics training every two years. All other advisory body members should complete this training once within the first 60 days of appointment. Certification By signing below, I certify that on ____________, I have watched or attended the entire training: “The Brown Act and Better Government Ordinance.” By signing below, I certify that on ____________, I completed the Fair Political Practices Commission (FPPC) training: “Ethics for Local Government Officials.” I have received the certificate of completion from the FPPC. ___________________________________________ (Name of Member)(Date) ______________________ (Name of Advisory Body 4/26/21 EMCC 1/12/21 1/12/21 RECOMMENDATION(S): APPROVE the revised Hazardous Materials Incident Notification Policy. FISCAL IMPACT: There is no fiscal impact for this action. BACKGROUND: Since its adoption on November 5, 1991, the Hazardous Materials Incident Notification Policy has undergone several revisions – the most recent revision was approved by the Board of Supervisors on February 9, 2016. Contra Costa Health Services Hazardous Materials Program (CCHSHMP) is proposing the following revisions to assist in the consist application of the policy and improve communication with the general public. 1. The existing policy has four levels of notification (0, 1, 2 and 3). The proposed policy will consolidate level 0 and level 1 notifications into a single level. Consequently, the proposed policy will have three levels of notification: Notification Only (Level 1), APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/11/2022 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: Matt Kaufmann, 925-655-3235 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 11, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: Matt Kaufmann, Marcy Wilhelm C.116 To:Board of Supervisors From:Anna Roth, Health Services Director Date:January 11, 2022 Contra Costa County Subject:Hazardous Materials Incident Notification Policy BACKGROUND: (CONT'D) Public Health Advisory (Level 2), and Public Protective Actions Required (Level 3). Major unit start up and shut down notifications will no longer be required to CCHSHMP if there is not an associated release, or threatened release, of a hazardous material (e.g., flaring). 2. Attachment A-1 has been expanded to include the “Response to be Expected from CCHSHMP” and “Community Notifications” rows. 3. For Notification Only – Level 1 incidents that have a visible and/or audible impact to the community lasting twenty (20) minutes or longer, or any off-site odors, the incident will be posted on social media, as well as the CCHSHMP website. Follow-up communication as needed will be provided to the public by CCHSHMP. 4. A definition for "flaring" is now included in the policy. The revised policy was reviewed by the Board of Supervisors Ad Hoc Committee on the Industrial Safety Ordinance and the Community Warning System on August 30, 2021, October 26, 2021, and November 10, 2021. The proposed Policy will go into effect sixty (60) days after approval by the Board of Supervisors to allow for system changes, employee training and regulated facility outreach. ATTACHMENTS Policy Clean Copy Policy Track Changes December 14, 2021 Page 1 Contra Costa Health Services Hazardous Materials Programs HAZARDOUS MATERIALS INCIDENT NOTIFICATION POLICY I. PURPOSE: The purpose of this Policy is to promote prompt and accurate reporting to Contra Costa Health Services Hazardous Materials Programs (“CCHSHMP”) of releases or threatened releases of hazardous materials that may result in injury or damage to the community a nd/or the environment. The primary reason for prompt and accurate notification to CCHS HMP is to enable CCHSHMP to take measures to mitigate the impacts of a hazardous materials release, such as: 1. Dispatching of CCHSHMP emergency response teams quickly and with the appropriate equipment and personnel 2. Assessing the extent of the release or the potential extent of the release and whether neighboring communities are at risk of exposure 3. Determining whether the Community Warning System should be activated (if not already activated)1 4. Responding to inquiries from the public and the media As outlined in Section III, facilities are required to call 911 immediately upon the discovery of a hazardous materials release. Notification to CCHSHMP under this policy does not relieve the responsible business from having to comply with any legal requirement to notify other local, state or federal agencies. II. BACKGROUND: A. Origin of Policy The Contra Costa County Board of Supervisors approved the original Hazardous Materials Incident Notification Policy on November 5, 1991. The policy was established in response to incidents, both in Contra Costa County and elsewhere, which demonstrated tha t preliminary assessments of hazardous materials releases often underestimate the extent and potential danger of such releases. B. Policy Supplements Regulations CCHSHMP administers Article 1 of Chapter 6.95 of the California Health and Safety Code, 1 Facilities capable of initiating the Community Warning System shall follow the Community Warning System Operating Protocols established for it in addition to this policy. December 14, 2021 Page 2 often referred to as the “AB 2185" or “Business Plan” program, which requires immediate notification in the event of a hazardous materials release.2 For purposes of this policy, the definition of a hazardous material is that of California Health and Safet y Code Section 25501(n). The fines that can be assessed for not reporting can be up to $25,000 per day and up to one year in jail for the first conviction.3 N otification to CCHSHMP does not absolve the facility of requisite notifications to other regulatory agencies. CCHSHMP also administers Article 2 of Chapter 6.95 of the California Health and Safety Code, referred to as the California Accidental Release Prevention (CalARP) Program. This policy assists facilities to meet their obligations under these and other laws. This Notification Policy assists CCHS HMP in meeting the requirements established in Assembly Bill (AB) 1646 (approved by the California Governor on October 8, 2017). AB 1646 requires CCHSHMP to develop and implement an alerting and notification system to alert surrounding communities of an incident at a petroleum refinery.4 C. Community Warning System The CalARP Program requires facilities to determine the potential off-site consequences from accidental releases of a CalARP Program regulated substance. This information has been used in developing emergency response plans for such potential releases and was used to help design the Community Warning System (CWS). The CWS is a fully integrated web based alert and notification system that incorporates outdoor safety sirens, emergency responder pagers, the Emergency Alert System (EAS), Wireless Emergency Alerts (WEA), NOAA weather radios via the National Weather Service (NWS), phone calls to landline telephones, phone calls, text messages and emails to registered users, posts to 2 Health and Safety Code Division 20, Chapter 6.95, Section 25510(a) Except as provided in subdivision (b), the handler or an employee, authorized representative, agent, or designee of a handler, shall, upon discovery, immediately report any release or threatened release of a hazardous material, or an actual releas e of a hazardous substance, as defined in Section 374.8 of the Penal Code, to the UPA, and to the Office of Emergency Services, in accordance with the regulations adopted pursuant to this section. The handler or an employee, authorized representative, agen t, or designee of the handler shall provide all state, city, or county fire or public health or safety personnel and emergency response personnel with access to the handler’s facilities. 3 §25515.3 A person or business that violates Section 25510 shall, u pon conviction, be punished by a fine of not more than twenty -five thousand dollars ($25,000) for each day of violation, by imprisonment in a county jail for not more than one year, or by both the fine and imprisonment. If the conviction is for a violation committed after a first conviction under this section, the person shall be punished by a fine of not less than two thousand dollars ($2,000) or more than fifty thousand dollars ($50,000) per day of violation, by imprisonment pursuant to subdivision (h) of Section 1170 of the Penal Code for 16, 20, or 24 months or in a county jail for not more than one year, or by both the fine and imprisonment. Furthermore, if the violation results in, or significantly contributes to, an emergency, including a fire, to which the county or city is required to respond, the person shall also be assessed the full cost of the county or city emergency response, as well as the cost of cleaning up and disposing of the hazardous materials. 4 H&SC §25536.6(a) Each local implementing agency shall develop an integrated alerting and notification system, in coordination with local emergency management agencies, unified program agencies, local first response agencies, petroleum refineries, and the public, to be used to notify the communit y surrounding a petroleum refinery in the event of an incident at the refinery warranting the use of the automatic notification system. December 14, 2021 Page 3 social media and public website. Direct communication is made to emergency responders, including law enforcement. EAS, WEA and NOAA weather radios provide a means of getting messages out to a broad range of residents. WEA is a federally maintained tool that can broadcast short text-like alerts to WEA capable cell phones. The CWS sends messages about the incident and recommended protective actions. In addition to sent alerts, information about an incident can be found during an incident at www.cococws.us, including the area where protective actions have been issued. The CWS was developed through the efforts of the Contra Costa County Community Awareness and Emergency Response (“CAER”) Group working cooperatively with CCHS HMP, representatives from local industry, the community, and other regulatory agencies to provide local residents with timely notification of emergencies, including hazardous materials releases. The success of the CWS is dependent upon industry’s prompt notification to CCHS HMP. CCHSHMP would like the public to be assured that the CWS will be activated in a timely manner to implement preventive measures, such as sheltering-in-place. The CWS may also be activat ed to allay community concerns when a visible incident occurs, such as an explosion that does not pose a health hazard. In order to expedite notification, some facilities have CWS terminals on-site and may activate the CWS directly using pre -defined protocols and procedures. D. Benefits of Prompt Notification and Cooperation CCHSHMP is aware that information provided during the initial notification may be preliminary and that facilities may not be able to provide completely accurate information. CCHSHMP also does not intend for the need to provide notification to CCHS HMP to impede other emergency response activities related to the release (e.g., calling 911 to report a hazardous materials release). However, CCHSHMP’s ability to make quick and informed decisions to mitigate the impacts of a release is dependent upon receiving prompt notification and accurate information about the release. Since its adoption in 1991, this policy has improved cooperation and communication between industry, CCHSHMP, and the public during hazardous materials emergency events. CCHSHMP remains committed to ongoing improvement of this policy as industry, CCHS HMP, and the public gain additional experience. III. POLICY: A. When Immediate Notification Required. Responsible businesses5 are required to provide immediate notification to the 911 system and CCHSHMP of a release or threatened release in the following situations. 5 The term “responsible business” or “business” includes facilities and other entities that have custody of the hazardo us material at the time that it is accidentally released, or the facility where the release occurs. For example, a transportation company is the responsible business if the material is released in transit. If there is a release from a transport vehicle when the vehicle is at a fixed facility, the fixed facility is primarily responsible for notifying CCHSHMP under this policy. December 14, 2021 Page 4 1. General. Immediate notification to the 911 system, as well as CCHS HMP, is required upon discovery of any release or threatened release of a hazardous material that may have or did have the potential for an adverse health effect from exposure to the chemicals release. This can be on-site, or during transport, handling, storage, or loading of such material, via vehicle, rail, pipeline, marine vessel, or aircraft. 2. Specific Situations. Immediate notification is required in the following situations: a. The release or threatened release of a hazardous material that results in a substantial probability of harm to nearby workers or the general public. This includes all hazardous materials incidents in which medical attention beyond first aid is sought. (Do not delay reporting if the level of treatment is uncertain.) b. The release or threatened release of hazardous materials that may affect the surrounding population including odor, eye or respiratory irritation. c. The event may cause general public concern, such as in cases of fire, explosion, smoke, or flaring. This does not include a non-process fire, such as a grass fire, as long as the non-process fire will not impact a process. d. The release or threatened release may contaminate surface water, groundwater or soil, either on-site (unless the spill is entirely contained and the clean-up is initiated immediately and completed expeditiously) or off-site. e. The release or threatened release may cause off-site environmental damage. B. CCHSHMP Notification. 1. Facilities with CWS Access – Immediately notify the CCHS HMP Incident Response Team (on-call 24 hours a day) by any of the following methods: a. Through a CWS communication terminal (this is the preferred method); or b. Directly via emergency response pager (If provided by CCHSHMP); or c. Any time by phone at (925) 655-3232 2. Facilities without CWS Access – Immediately notify 911 a. First, immediately call 911; b. Second, notify CCHSHMP via the following: i. Directly via emergency response pager (If provided by CCHS HMP); or ii. Any time by phone at (925) 655-3232 C. Confirmation of Notification. The facility is responsible for ensuring that CCHSHMP has received the notification. If confirmation cannot be achieved within ten (10) minutes of notification, an alternative method of notification identified above in Subsection B should be used in order of ascending priority. D . Required Information. Provide the information required by the Facility Incident Checklist (Attachment A). Do not delay the notification due to inability to provide any of the information called for in the Facility Incident Checklist. December 14, 2021 Page 5 E. Time liness of Notification. Facilities are required to make notification to CCHSHMP as required by this policy as soon as possible or within fifteen (15) minutes from discovery of a release, or threatened release, of a hazardous material. If confirmation of a release, or threatened release, of a hazardous material from the facility cannot be made within ten (10) minutes of being made aware of potential or actual hazardous materials release, communication should be made immediately to CCHSHMP (within ten (10) minutes) that the facility is investigating a potential release, or threatened release, of a hazardous material. F. Other Notifications May Be Required. Notification to CCHSHMP under this policy does not relieve the responsible business from having to comply with any legal requirement to notify other local, state or federal agencies. G. When Notification Is Not Required. This policy does not require reporting of a release of a hazardous material that clearly does not meet any of the criteria described in Subsection A, above. Examples of such situations are: 1. Emergency Medical Services calls not associated with hazardous materials incidents (e.g., falling off of a ladder). 2. Incidental release (as defined by Title 8 of the California Code of Regulations, Section 5192(a)(3)). 3. Small spills where the spill is contained, and where it is clear that none of the situations described in Subsection A apply. Spill containment means: a. The spilled material is caught in a fixed berm or dike or other impermeable surface, or is contained by using effective spill control measures (NOTE: Petroleum refineries (only) the petroleum spill is less than 150 gallons.); b. All of the spilled material is prevented from contaminating surface or groundwater; and c. The spill does not pose a substantial probability of adverse health consequences to the public. H. Follow-up Reporting of a Hazardous Materials Release. 1. For all Public Health Advisory – Level 2 and Public Protective Actions Required – Level 3 incidents (as defined in Attachment A-1), or upon request of CCHS HMP, a written follow-up report of the incident shall be submitted within 72 -hours. (If the due date falls on a weekend or holiday, the Director of Hazardous Materials Programs may allow the report to be submitted on the next business day.) The report shall confirm, modify and/or update the information provided in the initial notification (Facility Incident Checklist). The report shall be submitted on the 72-Hour Follow-Up Report Form (Attachment B). A hard copy and electronic copy of the report should be submitted. December 14, 2021 Page 6 2. A written final report of the incident shall be made to CCHS HMP as soon as practicable, but no later than 30 calendar days from the date of the release, for all Public Health Advisory – Level 2 and Public Protective Actions Required – Level 3 incidents and for any incident for which CCHS HMP requests such a report. If the investigation has not been completed within 30 calendar days, an interim report shall be submitted and a final report submitted when the investigation is completed. The facility shall give written monthly status reports of the incident investigation, which is submitted the last business day of the month following the 30-day report, until the incident investigation is complete and the final report has been issued to CCHS HMP. Refer to Attachment C for the 30-Day Final Incident Report format. A hard and an electronic copy of the 30-day and subsequent reports should be submitted. 3. All “Major Chemical Accidents or Releases” (defined at County Ordinance Code section 450-8.014(h)) should be investigated using root cause investigation methodology. CCHSHMP will either participate in or closely monitor the investigation. (County Ordinance Code, §450.8.016(c)(1).) 4. If the release requires a written emergency release follow-up report to be submitted to the Chemical Emergency Planning and Response Commission pursuant to section 2632(b) of Title 19 of the California Code of Regulations, a copy of such report shall be sent to CCHSHMP within 30 calendar days. 5. A facility may elect to include with the 30 -Day Incident Report Form (Attachment C) a brief narrative of how this incident relates to any of the prevention programs requir ed by CalARP Program regulations and described in the CCHS HMP CalARP Program guidance document. 6. Reports should be sent to the following address: Contra Costa Health Services Hazardous Materials Programs ATTENTION: Hazardous Materials Director 4585 Pacheco Boulevard, Suite 100 Martinez, CA 94553 I. Additional Communications 1. There may be situations where notification is not required by Chapter 6.95 of the California Health and Safety Code; however, communication to CCHS HMP and local law enforcement and/or fire agency dispatch centers is warranted. 2. Examples of situations that warrant communication: a. Non-process fires or incidents, such as a grass fire, where a process is not involved or expected to be impacted. b. Training exercises or other activities that may result in fire/smoke visible offsite. c. Three (3) or more unconfirmed offsite odor complaints within one hour. d. Flaring that does not meet the definition of this policy; however, the visibility of the flare to the public may be of concern. 3. How to Communicate with CCHS HMP December 14, 2021 Page 7 a. Preferably communications under Section III(H) should be made during normal working hours (Monday thru Friday, 8 AM to 5 PM) unless there is enhanced media or public interest. b. See Section III(B) above for communication methods. IV. REFERENCES: California Health and Safety Code Chapter 6.95 (§25500 et seq.); Title 19 Cal. Code Regs §2631 et seq.; County Ordinance Code Chapter 450.8. (Californian Public Utilities Commission Decision 91-08-019/R.88-07-039 requires similar notificat ion for rail accidents.) Bd approved 11/5/91 Revised Bd Approved 1/93 Revised Bd Approved 6/19/01 Revised Bd Approval 12/14/04 Revised Bd Approved 2/9/16 December 14, 2021 Page 8 December 14, 2021 Page 9 December 14, 2021 Page 10 ATTACHMENT A FACILITY INCIDENT CHECKLIST  A. Send a Community Warning System alert at the appropriate level (see A ttachment A -1). If the CWS is not available or you do not have access , call/p age CCHSHMP: [Phone: (925) 655-3232, Pager:_______________] INFORMATION NEEDED IMMEDIATELY (IF KNOWN)  B. Provide your name and identify your facility and its address.  C. Provide your phone number or a number with immediate access to an individual who can answer further questions from CCHS. (No voice mail phone numbers.)  D.Provide the Community Warning System (CWS) Facility Reporting Classification Level (1, 2 or 3): (See Attachment A -1).  E. Date of Release: __________ Time of Release: __________  F. Is this release associated with a planned or unplanned activity?  G. Is the release ongoing? Yes/ No If yes, what is the expected release duration? ____ Hours / Unknown  H. Is the release expected to be continuous or intermittent?  I. Provide, if known, the chemical or material released and describe the physical state (solid, liquid, gas and/or vapor). Has this been verified? Yes/No/ Unknown _____________________________  J. Has the material gone off-site? Yes/ No/ Unknown. _______If yes, what area is being impacted? What is the direction of flow? _________ Is there any impact to storm drains or surface waters?  K. Have TENS Zones been activated? Yes/No? If yes, which TENS Zones have been activated? If no, which TENS Zones should be activated, if any?  L. Have you received any public complaints? Yes/ No/ Unknown. ________________________  M . Provide wind direction out of (from) the __________ to the __________and degrees if known. [e.g., “Wind is blowing from the Northwest (300°) to the Southeast (120°)].  N. Provide wind speed. __________ (If wind speed is unknown, inform CCHSHMP whether the wind is blowing significantly or not.) INFORMATION NEEDED AS SOON AS PRACTICABLE  O. Are there any injuries on -site or off-site? Yes/No/Unknown__________  P. Provide the on -site contact person and gate number or address to which the CCHSHMP Incident Response (IR) Team should respond.____________________________________________  Q. Are any sensitive receptors or subdivisions nearby? (e.g., School/ Day Care facilities/Hospitals/ Nursing Homes)____________________________________________________  R. Has the facility’s “Emergency Operations Center” or emergency response staff been activated? Yes/ No/ Unknown __________________________________________________________ December 14, 2021 Page 11  S. Provide estimated quantity of chemical released (over-estimate rather than under-estimate release) _________  T. Have other agencies been notified? Yes/ No. ______________ If yes, state list.  U. Is there potential for involvement of other hazardous materials due to the proximity to the incident? December 14, 2021 Page 12 ATTACHMENT A-1: NOTIFICATION GUIDELINES AND RESPONSE MATRIX FOR FACILITIES WITH COMMUNITY WARNING SYSTEM TERMINAL Notification Only – Level 1 Public Health Advisory – Level 2 Public Protection Actions Required – Level 3 When To Notify CCHSHMP Immediate notification to CCHSHMP is required upon discovery of any release or threatened release of a hazardous material. Specific situations are identified in Section III(A)(2). Incident Description Hazardous Materials releases, or threatened releases, that are not expected to have off-site health consequences. Hazardous Materials releases, or threatened releases, that: - has been or expected to go off-site, and; - may have adverse health consequences for sensitive individuals including those with lung or heart disease, the elderly and the very young. Hazardous Materials releases, or threatened releases, that - has been or expected to go off -site, and - may have adverse health consequences for the general public. Incident Guidelines - Flaring as defined in this policy - A release or threatened release of a hazardous material as defined by this policy that is not expected to have an off-site consequence. - Fire/smoke/plume visible from offsite - A fire beyond the incipient stage - Three or more offsite odor complaints within an hour, odors confirmed as originating onsite - Fire/explosion/pressure wave/smoke/plume/release that may have adverse health consequences for sensitive individuals including those with lung or heart disease, the elderly and the very young. - Fire/explosion/smoke/plume /release that may cause off-site adverse health consequences for the general public, - Hazardous material or fire incident where the Incident Commander or Unified Command through consultation with CCHSHMP Incident Response Team requires the sirens to be sounded December 14, 2021 Page 13 - Any notification made for the release or threatened release of a hazardous material to the California Office of Emergency Services or National Response Center Response to be Expected from CCHSHMP - CCHSHMP will determine if the CWS level of activation is correct in accordance with this policy. CCHSHMP will consider incident- specific circumstances including potential or actual community exposure to the release. CCHSHMP will revise the CWS level as necessary to protect the public health of the community. - If notifying through the CWS, an automated reply should be received within ten (10) minutes to confirm the message was sent. If confirmation is not received, use Section III(B) to ensure notification was received by CCHSHMP. - No further action expected from CCHSHMP unless any of the following apply: ᴼ Incomplete information provided in the CWS notification. ᴼ CCHSHMP may contact the facility when questions arise beyond the information provided in the CWS notification. ᴼ CCHSHMP receives information that may not be consistent with the - CCHSHMP will determine if the CWS level of activation is correct in accordance with this policy. CCHSHMP will consider incident-specific circumstances including potential or actual community exposure to the release. CCHSHMP will revise the CWS level as necessary to protect the public health of the community. - CCHSHMP will be issuing a Public Health Advisory for those individuals with pre-existing medical conditions and/or chemical sensitivities . - CCHSHMP will contact the facility via phone. CCHSHMP will expect to speak with a facility representative that is knowledgeable about the incident. - CCHSHMP will dispatch response personnel to the community surrounding the facility to perform air monitoring. - CCHSHMP will send an agency representative to the facility (e.g., Emergency Operation Center). - CCHSHMP will determine if the CWS level of activation is correct in accordance with this policy. CCHSHMP will consider incident- specific circumstances including potential or actual community exposure to the rel ease. CCHSHMP will revise the CWS level as necessary to protect the public health of the community. - CCHSHMP will be issuing protective action instructions to the public for the affected areas. - CCHSHMP will contact the facility via phone. CCHSHMP wi ll expect to speak with a facility representative that is knowledgeable about the incident. - CCHSHMP will dispatch response personnel to the community surrounding the facility to perform air monitoring. - CCHSHMP will send an agency representative to the facility (e.g., Emergency Operation Center). December 14, 2021 Page 14 information provided in the CWS notification. - Work within the established Incident Command System to ensure adequate mitigation measures are addressed. - CCHSHMP will initiate and/or participate in an After Action Review with facility representatives regarding the response to the incident. - Work within the established Incident Command System to ensure adequate mitigation measures are addressed. - CCHSHMP will initiate and/or participate in an After Action Review with facility representatives regarding the response to the incident. Community Notifications - For incidents that have a visible and/or audible impact to the community lasting twenty (20) minutes or longer, or any off -site odors, the following will occur: ᴼ Initially posted on social media (Twitter and Facebook) by CCHSHMP ᴼ Initially posted on CCHSHMP website ᴼ Follow-up communications with the community to be sent by CCHSHMP - Health Advisory issued by CCHSHMP for identified area(s) of actual and/or potential off-site health consequence - Posted on social media (Twitter and Facebook) by CCHSHMP - Posted on CCHSHMP website - Follow-up communications with the community to be sent by CCHSHMP - Health Advisory issued by CCHSHMP for identified area(s) of actual and/or potential off-site health consequence - Sirens sounded in identified area(s) of actual and/or potential off -site health consequence - Phone calls to all landline phones and registered phones in identified areas of actual and/or potential off - site health consequence - Text message to all registered cellular phones in identified area(s) of actual and/or potential off -site health consequence - Email to all registered emai l addresses in identified area(s) of actual and/or potential off-site health consequence - Wireless Emergency Alert System in identified area(s) of actual and/or potential off-site health consequence December 14, 2021 Page 15 - Emergency Alerting System activated on televisions and radios regionally - Posted on social media (Twitter and Facebook) by CCHSHMP - Posted on CCHSHMP website - Follow-up communications with the community to be sent by CCHSHMP NOTE: When in doubt of Level of Activation, always default to the higher level of activation. December 14, 2021 Page 16 ATTACHMENT B 72 HOUR FOLLOW-UP NOTIFICATION REPORT FORM CONTRA COSTA HEALTH SERVICES HAZARDOUS MATERIALS PROGRAMS INSTRUCTIONS:A hardcopy and an electronic copy of this report is to be submitted for all Public Health Advisory – Level 2 and Public Protective Actions Required – Level 3 incidents or when requested by CCHSHMP . See Attachment B-1 for suggestions regarding the type of information to be included in the report. Attach additional sheets as necessary. Forward the completed form to: ATTENTION: Hazardous Materials Programs Director Contra Costa Health Services Hazardous Materials Programs 4585 Pacheco Boulevard, Suite 100 Martinez, CA 94553 INCIDENT DATE: _________________________________ INCIDENT TIME: _________________________________ FACILITY: _________________________________ PERSON TO CONTACT FOR ADDITIONAL INFORMATION ____________________________________________ Phone number _____________ I. SUMMARY OF EVENT: II. AGENCIES NOTIFIED, INCLUDING TIME OF NOTIFICATION : III. AGENCIES RESPONDING, INCLUDING CONTACT NAMES AND PHONE NUMBER S: IV. EMERGENCY RESPONSE ACTIONS: V. IDENTITY OF MATERIAL RELEASED AND ESTIMATED OR KNOWN QUANTITIES : For CCHSHMP Use Only: Received By: __________________ Date Received: _________________ Incident Number: _______________ Copied To: ____________________ Event Classification Level: _______ December 14, 2021 Page 17 72-HOUR REPORT, PAGE 2 INCIDENT DATE: _______________________ FACILITY: _______________________ VI. METEOROLOGICAL CONDITIONS AT TIME OF EVENT including wind speed, direction, and temperature: VII. DESCRIPTION OF INJURIES: VIII. COMMUNITY IMPACT including number of off-site complaints, air sampling data during event, etc.: IX. INCIDENT INVESTIGATION RESULTS Is the investigation of the incident complete at this time? ________Yes _________No If the answer is no, submit a 30 day final or interim report. If the answer is yes, complete the following: X. SUMMARIZE INVESTIGATION RESULTS BELOW OR ATTACH COPY OF R EPORT: XI. SUMMARIZE PREVENTATIVE MEASURES TO BE TAKEN TO PREVENT RECURRENCE INCLUDING MILESTONE AND COMPLETION DATES FOR IMPLEMENTATION : December 14, 2021 Page 18 ATTACHMENT B -1 72-Hour Report Guidelines The following list are items that may be included in the 72 -Hour Report to CCHS HMP following an accidental release of a hazardous material. Not all of the items below may be applicable or available at the time of submission. I. Summary of the Event  Background Information/ Events Preceding the Incident  Incident Summary, including timing of key events  Shift Logs, real-time computer/instrument logs, fenceline monitor data, etc. II. Emergency Notifications (include names, phone numbers and times)  CCHSHMP  Time/ Level of CWS Activation  Other Agencies  Copy of State OES Emergency Release Follow-Up Notice Reporting Form III. Agencies Responding  Agency  Person or people responding  Contact person with telephone number IV. Emergency Response Actions  Mutual Aid Activated?  Fire Department Response? V. Material Involved  Estimated Quantities  CalARP Regulated Substances?  Safety Data Sheets VI. Meteorological Data (wind speed, direction, temperature, rain/sun, etc.) VII. Injuries (including number, type and severity) VIII. Community Impact  Community Complaints  Off-Site Consequence Impact Analysis (i.e., injury, property damage, etc.)  Sampling Data, including fence line monitors, if applicable  Community Monitoring Results IX. Incident Investigation  Procedure Summary  Will Root Cause Analysis Be Performed?  Investigation Team/ Contact Person(s)  Findings/Conclusions - Root Causes - “Safety System” Flaws  Corrective Action/ Preventative Measures  Description  Implementation Dates December 14, 2021 Page 19 ATTACHMENT C 30-DAY FOLLOW-UP NOTIFICATION REPORT FORM CONTRA COSTA HEALTH SERVICES HAZARDOUS MATERIALS PROGRAMS INSTRUCTIONS: A hardcopy and an electronic copy of this report is to be submitted for all Public Health Advisory – Level 2 and Public Protective Actions Required – Level 3 incidents or when requested by CCHSHMP . See Attachment C-1 for suggestions regarding the type of information to be included in the report. Attach additional sheets as neces sary. This form is also to be used for update reports after the initial 30-day report has been submitted. Forward the completed form to: ATTENTION: Hazardous Materials Programs Director Contra Costa Health Services Hazardous Materials Programs 4585 Pacheco Boulevard, Suite 100 Martinez, CA 94553 INCIDENT DATE: _________________________________ INCIDENT TIME: _________________________________ FACILITY: _________________________________ PERSON TO CONTACT FOR ADDITIONAL INFORMATION ____________________________________________ Phone number _____________ PROVIDE ANY ADDITIONAL INFORMATION THAT WAS NOT INCLUDED IN THE 72 - HOUR REPORT WHEN THE 72 -HOUR REPORT WAS SUBMITTED, INCLUDING MATERIAL RELEASED AND ESTIMATED OR KNOWN QUANTITIES, C OMMUNITY IMPACT, INJURIES, ETC.: I. INCIDENT INVESTIGATION RESULTS Is the investigation of the incident complete at this time? ________Yes _________No If the answer is no, when do you expect completion of the Investigation? _______________________ If the answer is yes, complete the following: SUMMARIZE INVESTIGATION RESULTS BELOW OR ATTACH COPY OF REPORT: SUMMARIZE PREVENTATIVE MEASURES TO BE TAKEN TO PREVENT RECURRENCE INCLUDING MILESTONE AND COMPLETION DATES FOR IMPLEMENTATION: For CCHSHMP Use Only: Received By: __________________ Date Received: _________________ Incident Number: _______________ Copied To: ____________________ Event Classification Level: _______ December 14, 2021 Page 20 30-DAY REPORT, PAGE 2 INCIDENT DATE: _______________________ FACILITY: _______________________ STATE AND DESCRIBE THE ROOT -CAUSE(S) OF THE INCIDENT: December 14, 2021 Page 21 ATTACHMENT C-1 30-Day Report Guidelines The following outline suggests items in addition to those listed on the 72-Hour report guidelines (Attachments B and B-1) that may be included in the 30-Day Final Report to CCHSHMP following the accidental release of a hazardous material. (Some of the items listed below may not be applicable or available at the time of s ubmission.) I. ADDITIONAL INFORMATION  Detailed Event Timeline  Correspondence (if determined to be relevant)  Relevant History of Incidents with Similar Equipment or Procedures II. INCIDENT INVESTIGATION  Findings/Conclusions, including causal factors, contributing factors, and root causes or their equivalent  Preliminary Corrective Action/ Preventative Measures  Immediate  Long-Term  Implementation Dates December 14, 2021 Page 22 HAZARDOUS MATERIALS INCIDENT NOTIFICATION POLICY GLOSSARY AND ACRONYMS  CalARP – California Accidental Release Prevention  CAER – Community Awareness and Emergency Response  CCHSHMP – Contra Costa Health Services Hazardous Materials Programs  CLERS – California Law Enforcement Radio System  CWS – Community Warning System  EAS – Emergency Alerting System  Environmental damage: Detrimental impact on surroundings beyond facility operations.  Flaring - Smoke, fire or flame from a flare that involves the release, or threatened release, of any amount of a hazardous material requires immediate notification to CCHSHMP in accordance with this policy. For the purposes of this policy, flaring at petroleum/renewable fuel refineries excludes auxiliary flares not connected to a process unit. Flaring conditions that should be considered when determining the associated CWS reporting level as required by this policy include, but are not limited to, the following: 1. Completeness of combustion 2. Duration of the incident 3. Presence of smoke 4. Adequacy of steam 5. Intensity of burn 6. Presence of an odor 7. Visibility and/or audible impact to the public 8. Weather conditions at the onset of, and throughout, the flaring incident. 9. The flaring incident presents an actual or potential hazard to human health and safety, property, or the environment For flaring that is not associated with the release, or threatened release, of a hazardous material, the following conditions should be considered when determining applicability for reporting and the associated CWS reporting level: 1. Completeness of combustion 2. Duration of the incident 3. Any presence of smoke 4. Adequacy of steam 5. Intensity of burn 6. Any presence of an odor 7. Any visibility and/or audible impact to the public 8. Weather conditions at the onset of, and throughout, the flaring incident. 9. The flaring incident presents an actual or potential hazard to human health and safety, property, or the environment December 14, 2021 Page 23 Flaring is considered a Notification Only – CWS Level 1 incident if there are no off-s ite health consequences to the surrounding community. However, incident-specific circumstances may result in an off-site health consequence requiring the incident to be reported as a Public Health Advisory – CWS Level 2 or Public Protective Actions Requir ed – CWS Level 3 incident.  Incidental Release: An incidental release is one that does not cause a health or safety hazard to employees and does not need to be cleaned up immediately to prevent death or serious injury to employees.  NOAA - National Oceanic and Atmospheric Administration  NWS: National Weather Service  Release: Release means any spilling, leaking, pumping, pouring, emitting, emptying, discharging, injecting, escaping, leaching, dumping, or disposing into the environment, unless permitted or authorized by a regulatory agency.  Responsible Business: The business that has the custody of the hazardous material when there is an accidental release or the business where the accidental release occurs. Examples are 1) transportation companies when they are off-site from a business is then the responsible business when there is a release from their transport vehicle, 2) if there is a release from a transport vehicle at a fixed facility, then the fixed facility is the responsible business.  Root cause investigation: A method for investigating and categorizing the root causes of hazardous materials incidents with safety, health, AND environmental impacts. Root causes are the most basic causes that can reasonably be identified, that management has control to fix, and for which effective recommendations for preventing recurrence can be generated.  Telephone Emergency Notification System (TENS): The automated telephone calling system that notifies the community downwind during an incident.  Threatened Release: Threatened release means a condition, circumstance, or incident making it necessary to take immediate action to prevent, reduce, or mitigate a release with potential to cause damage or harm to persons, property, or the environment.  WEA: Wireless Emergency Alerts December 14, 2021 Page 1 Contra Costa Health Services Hazardous Materials Programs HAZARDOUS MATERIALS INCIDENT NOTIFICATION POLICY I. PURPOSE: The purpose of this Policy is to promote prompt and accurate reporting to Contra Costa Health Services Hazardous Materials Programs (“CCHSHMP”) of releases or threatened releases of hazardous materials that may result in injury or damage to the community a nd/or the environment. The primary reason for prompt and accurate notification to CCHS HMP is to enable CCHSHMP to take measures to mitigate the impacts of a hazardous materials release, such as: 1. Dispatching of CCHSHMP emergency response teams quickly and with the appropriate equipment and personnel 2. Assessing the extent of the release or the potential extent of the release and whether neighboring communities are at risk of exposure 3. Determining whether the Community Warning System should be activated (if not already activated)1 4. Responding to inquiries from the public and the media As outlined in Section III, facilities are required to call 911 immediately upon the disc overy of a hazardous materials release. Notification to CCHSHMP under this policy does not relieve the responsible business from having to comply with any legal requirement to notify other local, state or federal agencies. II. BACKGROUND: A. Origin of Policy The Contra Costa County Board of Supervisors approved the original Hazardous M aterials Incident Notification Policy on November 5, 1991. The policy was established in response to incidents, both in Contra Costa County and elsewhere, which demonstrated that preliminary assessments of hazardous materials releases often underestimate the extent and potential danger of such releases. B. Policy Supplements Regulations CCHSHMP administers Article 1 of Chapter 6.95 of the California Health and Safety Code, often referred to as the “AB 2185" or “Business Plan” program, which requires immediate 1 Facilities capable of initiating the Community Warning System shall follow the Community Warning System Operating Protocols established for it in addition to this policy. December 14, 2021 Page 2 notification in the event of a hazardous materials release.2 For purposes of this policy, the definition of a hazardous material is that of California Health and Safety Code Section 25501(n). The fines that can be assessed for not reporting can be up to $25,000 per day and up to one year in jail for the first conviction.3 N otification to CCHSHMP does not absolve the facility of requisite notifications to other regulatory agencies. CCHSHMP also administers Article 2 of Chapter 6.95 of the California Health and Safety Code, referred to as the California Accidental Release Prevention (CalARP) Program. This policy assists facilities to meet their obligations under these and other laws. This N otification Policy assists CCHSHMP in meeting the requirements established in Assembly Bill (AB) 1646 (approved by the C alifornia Governor on October 8, 2017). AB 1646 requires CCHSHMP to develop and implement an alerting and notification system to alert surrounding communities of an incident at a petroleum refinery.4 C. Community Warning System The CalARP Program requires facilities to determine the potential off-site consequences from accidental releases of a CalARP Program regulated substance. This information has been used in developing emergency response plans for such potential releases and was used to help design the Community Warning System (CWS). The CWS is a fully integrated web based alert and notification system that incorporates outdoor safety sirens, emergency responder pagers, the Emergency Alert System (EAS), Wireless Emergency Alerts (WEA), NOAA weather radios via the National Weather Service (NWS), phone calls to landline telephones, phone calls, text messages and emails to registered users, posts to social media and public website. Direct communication is made to emergency responders, 2 Health and Safety Code Division 20, Chapter 6.95, Section 25510(a) Except as provided in subdivision (b), the handler or an employee, authorized representative, agent, or designee of a handler, shall, upon discovery, immediately report any release or threatened release of a hazardous material, or an actual release of a hazardous substance, as defined in Section 374.8 of the Penal Code, to the UPA, and to the Office of Emergency Services, in accordance with the regulations adopted pursuant to this section. The handler or an employee, authorized representative, agent, or designee of the ha ndler shall provide all state, city, or county fire or public health or safety personnel and emergency response personnel with access to the handler’s facilities. 3 §25515.3 A person or business that violates Section 25510 shall, upon conviction, be punished by a fine of not more than twenty -five thousand dollars ($25,000) for each day of violation, by imprisonment in a county jail for not more than one year, or by both the fine and imprisonment. If the conviction is for a violation committed after a first conviction under this section, the person shall be punished by a fine of not less than two thousand dollars ($2,000) or more than fifty thousand dollars ($50,000) per day of violation, by imprisonment pursuant to subdivision (h) of Section 1170 of the Penal Code for 16, 20, or 24 months or in a county jail for not more than one year, or by both the fine and imprisonment. Furthermore, if the violation results in, or significantly contributes to, an emergency, including a fire, to which the county or city is required to respond, the person shall also be assessed the full cost of the county or city emergency response, as well as the cost of cleaning up and disposing of the hazardous materials. 4 H&SC §25536.6(a) Each local implementing agency shall develop an integrated alerting and notification system, in coordination with local emergency management agencies, unified program agencies, local first response agencies, petroleum refineries, and the p ublic, to be used to notify the community surrounding a petroleum refinery in the event of an incident at the refinery warranting the use of the automatic notification system. December 14, 2021 Page 3 including law enforcement. EAS, WEA and NOAA weather radios provide a means of getting messages out to a broad range of residents. WEA is a federally maintained tool that can broadcast short text-like alerts to WEA capable cell phones. The CWS sends messages about the incident and recommended protective actions. In addition to sent alerts, information about an incident can be found during an incident at www.cococws.us, including the area where protective actions have been issued. The CWS was developed through the efforts of the Contra Costa County Community Awareness and Emergency Response (“CAER”) Group working cooperatively with CCHS HMP, representatives from local industry, the community, and other regulatory agencies to provide local residents with timely notification of emergencies, including hazardous materials releases. The success of the CWS is dependent upon industry’s prompt notification to CCHS HMP. CCHSHMP would like the public to be assured that the CWS will be activated in a timely manner to implement preventive measures, such as sheltering-in-place. The CWS may also be activated to allay community concerns when a visible incident occurs, such as an explosion that does not pose a health hazard. In order to expedite notification, some facilities have CWS terminals o n-site and may activate the CWS directly using pre -defined protocols and procedures. D. Benefits of Prompt Notification and Cooperation CCHSHMP is aware that information provided during the initial notification may be preliminary and that facilities may no t be able to provide completely accurate information. CCHSHMP also does not intend for the need to provide notification to CCHS HMP to impede other emergency response activities related to the release (e.g., calling 911 to report a hazardous materials release). However, CCHSHMP’s ability to make quick and informed decisions to mitigate the impacts of a release is dependent upon receiving prompt notification and accurate information about the release. Since its adoption in 1991, this policy has impro ved cooperation and communication between industry, CCHSHMP, and the public during hazardous materials emergency events. CCHSHMP remains committed to ongoing improvement of this policy as industry, CCHS HMP, and the public gain additional experience. III. POLICY: A. When Immediate Notification Required. Responsible businesses5 are required 5 The term “responsible business” or “business” includes facilities and other e ntities that have custody of the hazardous material at the time that it is accidentally released, or the facility where the release occurs. For example, a transportation company is the responsible business if the material is released in transit. If there is a release from a transport vehicle when the vehicle is at a fixed facility, the fixed facility is primarily responsible for notifying December 14, 2021 Page 4 to provide immediate notification to the 911 system and CCHSHMP of a release or threatened release in the following situations. 1. General. Immediate notificatio n to the 911 system, as well as CCHS HMP, is required upon discovery of any release or threatened release of a hazardous material that may have or did have the potential for an adverse health effect from exposure to the chemicals release. This can be on-site, or during transport, handling, storage, or loading of such material, via vehicle, rail, pipeline, marine vessel, or aircraft . 2. Specific Situations. Immediate notification is required in the following situations: a. The release or threatened release of a hazardous material that results in a substantial probability of harm to nearby workers or the general public. This includes all hazardous materials incidents in which medical attention beyond first aid is sought. (Do not delay reporting if the level of treatment is uncertain.) b. The release or threatened release of hazardous materials that may affect the surrounding population including odor, eye or respiratory irritation. c. The event may cause general public concern, such as in cases of fire, explosion, smoke, or flaring. This does not include a non-process fire, such as a grass fire, as long as the non-process fire will not impact a process. d. The release or threatened release may contaminate surface water, groundwater or soil, either on-site (unless the spill is entirely contained and the clean-up is initiated immediately and completed expeditiously) or off-site. e. The release or threatened release may cause off-site environmental damage. B. CCHSHMP Notification. 1. Facilities with CWS Access – Immediately notify the CCHSHMP Incident Response Team (on-call 24 hours a day) by any of the following methods: a. Through a CWS communication terminal (this is the preferred method ); or b. Directly via emergency response pager (If provided by CCHSHMP); or c. Any time by phone at (925) 655-3232 2. Facilities without CWS Access – Immediately notify 911 a. First, immediately call 911; b. Second, notify CCHSHMP via the following: i. Directly via emergency response pager (If provided by CCHS HMP); or ii. Any time by phone at (925) 655-3232 C. Confirmation of Notification. The facility is responsible for ensuring that CCHSHMP under this policy. December 14, 2021 Page 5 CCHSHMP has received the notification. If confirmation cannot be achieved within ten (10) minutes of notificat ion, an alternative method of notification identified above in Subsection B should be used in order of ascending priority. D . Required Information. Provide the information required by the Facility Incident Checklist (Attachment A). Do not delay the notification due to inability to provide any of the information called for in the Facility Incident Checklist. E. Time liness of Notification. Facilities are required to make notification to CCHSHMP as required by this policy as soon as possible or within fifteen (15) minutes from discovery of a release, or threatened release, of a hazardous material. If confirmation of a release, or threatened release, of a hazardous material from the facility cannot be made within ten (10) minutes of being made aware of potential or actual hazardous materials release, communication should be made immediately to CCHSHMP (within ten (10) minutes) that the facility is investigating a potential release, or threatened release, of a hazardous material. F. Other Notifications May Be Required. Notification to CCHSHMP under this policy does not relieve the responsible business from having to comply with any legal requirement to notify other local, state or federal agencies. G. When Notification Is Not Required. This policy does not require reporting of a release of a hazardous material that clearly does not meet any of the criteria described in Subsection A, above. Examples of such situations are: 1. Emergency Medical Services calls not associated with hazardous materials incidents (e.g., falling off of a ladder). 2. Incidental release (as defined by Title 8 of the California C ode of Regulations, Section 5192(a)(3)). 3. Small spills where the spill is contained, and where it is clear that none of the situations described in Subsection A apply. Spill containment means: a. The spilled material is caught in a fixed berm or dike or other impermeable surface, or is contained by using effective spill control measures (NOTE: Petroleum refineries (only) the petroleum spill is less than 150 gallons.); b. All of the spilled material is prevented from contaminating surface or groundwater; and c. The spill does not pose a substantial probability of adverse health consequences to the public. H. Follow-up Reporting of a Hazardous Materials Release. 1. For all Public Health Advisory – Level 2 and Public Protective Actions Required – Level 3 incidents (as defined in Attachment A-1), or upon request of CCHS HMP, a written follow-up report of the incident shall be submitted within 72 -hours. (If the due December 14, 2021 Page 6 date falls on a weekend or holiday, the Director of Hazardous Materials Programs may allow the report to be submitted on the next business day.) The report shall confirm, modify and/or update the information provided in the initial notification (Facility Incident Checklist). The report shall be submitted on the 72 -Hour Follow-Up Report Form (Attachment B). A hard copy and electronic copy of the report should be submitted. 2. A written final report of the incident shall be made to CCHS HMP as soon as practicable, but no later than 30 calendar days from the date of the release, for all Public Health Advisory – Level 2 and Public Protective Actions Required – Level 3 incidents and for any incident for which CCHS HMP requests such a report. If the investigation has not been completed within 30 calendar days, an interim r eport shall be submitted and a final report submitted when the investigation is completed. The facility shall give written monthly status reports of the incident investigation, which is submitted the last business day of the month following the 30 -day report, until the incident investigation is complete and the final report has been issued to CCHS HMP. Refer to Attachment C for the 30-Day Final Incident Report format. A hard and an electronic copy of the 30-day and subsequent reports should be submitted. 3. All “Major Chemical Accidents or Releases” (defined at County Ordinance Code section 450-8.014(h)) should be investigated using root cause investigation methodology. CCHSHMP will either participate in or closely monitor the investigation. (County Ordinance Code, §450.8.016(c)(1).) 4. If the release requires a written emergency release follow-up report to be submitted to the Chemical Emergency Planning and Response Commission pursuant to section 2632(b) of Title 19 of the California Code of Regulations, a copy of such report shall be sent to CCHSHMP within 30 calendar days. 5. A facility may elect to include with the 30 -Day Incident Report Form (Attachment C) a brief narrative of how this incident relates to any of the prevention programs required by CalARP Program regulations and described in the CCHS HMP CalARP Program guidance document. 6. Reports should be sent to the following address: Contra Costa Health Services Hazardous Materials Programs ATTENTION: Hazardous Materials Director 4585 Pacheco Boulevard, Suite 100 Martinez, CA 94553 I. Additional Communications 1. There may be situations where notification is not required by Chapter 6.95 of the California Health and Safety Code; however, communication to CCHSHMP and local law enforcement and/or fire agency dispatch centers is warranted. 2. Examples of situations that warrant communication: December 14, 2021 Page 7 a. Non-process fires or incidents, such as a grass fire, where a process is not involved or expected to be impacted. b. Training exercises or other activities that may result in fire/smoke visible offsite. c. Three (3) or more unconfirmed offsite odor complaints within one hour. d. Flaring that does not meet the definition of this policy; however, the visibility of the flare to the public may be of concern. 3. How to Communicate with CCHS HMP a. Preferably communications under Section III(H) should be made during normal working hours (Monday thru Friday, 8 AM to 5 PM) unless there is enhanced media or public interest. b. See Section III(B) above fo r communication methods. IV. REFERENCES: California Health and Safety Code Chapter 6.95 (§25500 et seq.); Title 19 Cal. Code Regs §2631 et seq.; County Ordinance Code Chapter 450.8. (Californian Public Utilities Commission Decision 91-08-019/R.88-07-039 requires similar notification for rail accidents.) Bd approved 11/5/91 Revised Bd Approved 1/93 Revised Bd Approved 6/19/01 Revised Bd Approval 12/14/04 Revised Bd Approved 2/9/16 December 14, 2021 Page 8 December 14, 2021 Page 9 December 14, 2021 Page 10 ATTACHMENT A FACILITY INCIDENT CHECKLIST  A. Send a Community Warning System alert at the appropriate level (see A ttachment A -1). If the CWS is not available or you do not have access , call/p age CCHSHMP: [Phone: (925) 655-3232, Pager:_______________] INFORMATION NEEDED IMMEDIATELY (IF KNOWN)  B. Provide your name and identify your facility and its address.  C. Provide your phone number or a number with immediate access to an individual who can answer further questions from CCHS. (No voice ma il phone numbers.)  D.Provide the Community Warning System (CWS) Facility Reporting Classification Level (1, 2 or 3): (See Attachment A -1).  E. Date of Release: __________ Time of Release: __________  F. Is this release associated with a planned or unplanned activity?  G. Is the release ongoing? Yes/ No If yes, what is the expected release duration? ____ Hours / Unknown  H. Is the release expected to be continuous or intermittent?  I. Provide, if known, the chemical or material released and describe the physical state (solid, liquid, gas and/or vapor). Has this been verified? Yes/No/ Unknown _____________________________  J. Has the material gone off-site? Yes/ No/ Unknown. _______If yes, what area is being impacted? What is the direction of flow? _________ Is there any impact to storm drains or surface waters?  K. Have TENS Zones been activated? Yes/No? If yes, which TENS Zones have been activated? If no, which TENS Zones should be activated, if any?  L. Have you received any public complaints? Yes/ No/ Unknown. ________________________  M . Provide wind direction out of (from) the __________ to the __________and degrees if known. [e.g., “Wind is blowing from the Northwest (300°) to the Southeast (120°)].  N. Provide wind speed. __________ (If wind speed is unknown, inform CCHSHMP whether the wind is blowing significantly or not.) INFORMATION NEEDED AS SOON AS PRACTICABLE  O. Are there any injuries on -site or off-site? Yes/No/Unknown__________  P. Provide the on -site contact person and gate number or address to which the CCHSHMP Incident Response (IR) Team should respond.____________________________________________  Q. Are any sensitive receptors or subdivisions nearby? (e.g., School/ Day Care facilities/Hospitals/ Nursing Homes)____________________________________________________  R. Has the facility’s “Emergency Operations Center” or emergency response staff been activated? Yes/ No/ Unknown __________________________________________________________ December 14, 2021 Page 11  S. Provide estimated quantity o f chemical released (over-estimate rather than under-estimate release) _________  T. Have other agencies been notified? Yes/ No. ______________ If yes, state list.  U. Is there potential for involvement of other hazardous materials due to the proximity to the incident? December 14, 2021 Page 12 ATTACHMENT A-1: NOTIFICATION GUIDELINES AND RESPONSE MATRIX FOR FACILITIES WITH COMMUNITY WARNING SYSTEM TER MINAL Notification Only – Level 1 Public Health Advisory – Level 2 Public Protection Actions Required – Level 3 When To Notify CCHSHMP Immediate notification to CCHSHMP is required upon discovery of any release or threatened release of a hazardous material. Specific situations are identified in Section III(A)(2). Incident Description Hazardous Materials releases, or threatened releases, that are not expected to have off-site health consequences. Hazardous Materials releases, or threatened releases, that: - has been or expected to go off-s ite, and; - may have adverse health consequences for sensitive individuals including those with lung or heart disease, the elderly and the very young. Hazardous Materials releases, or threatened releases, that - has been or expected to go off-s ite, and - may have adverse health consequences for the general public. Incident Gu idelines - Flaring as defined in this policy - A release or threatened release of a hazardous material as defined by this policy that is not expected to have an of f-site consequence. - Fire/smoke/plume visible from offsite - A fire beyond the incipient stage - Three or more offsite odor complaints within an hour, odors confirmed as originating onsite - Fire/explosion/pressure wave/smoke/plume/release that may have adverse health consequences for sensitive individuals including those with lung or heart disease, the elderly and the very young. - Fire/explosion/smoke/plume /release that may cause off-site adverse health consequences for the general public, - Hazardous material or fire incident where the Incident Commander or Unified Command through consultation with CCHSHMP Incident Response Team requires the sirens to be sounded December 14, 2021 Page 13 - Any notification made for the release or threatened release of a hazardous material to the California Office of Emergency Services or National Response Center Response to b e Expected from CCHSHMP - CCHSHMP will determine if the CWS level of activation is correct in accordance with this policy. CCHSHMP will consider incident- specific circumstances including potential or actual community exposure to the release. CCHSHMP will revise the CWS level as necessary to protect the public health of the community. - If notifying through the CWS, an automated reply should be received within ten (10) minutes to confirm the message was sent. If confirmation is not received, use Section III(B) to ensure notification was received by CCHSHMP. - No further action expected from CCHSHMP unless any of the following apply: ᴼ Incomplete information provided in the CWS notification. ᴼ CCHSHMP may contact the facility when questions arise beyond the information provided in the CWS notification. ᴼ CCHSHMP receives information that may not be consistent with the - CCHSHMP will determine if the CWS level of activation is correct in accordance with this policy. CCHSHMP will consider incident-specific circumstances including potential or actual community exposure to the release. CCHSHMP will revise the CWS level as necessary to protect the public health of the community. - CCHSHMP will be issuing a Public Health Advisory for those individuals with pre-existing medical conditions and/or chemical sensitivities . - CCHSHMP will contact the facility via phone. CCHSHMP will expect to speak with a facility representative that is knowledgeable about the incident. - CCHSHMP will dispatch response personnel to the community surrounding the facility to perform air monitoring. - CCHSHMP will send an agency representative to the facility (e.g., Emergency Operation Center). - CCHSHMP will determine if the CWS level of activation is correct in accordance with this policy. CCHSHMP will consider incident- specific circumstances including potential or actual community exposure to the release. CCHSHMP will revise the CWS level as necessary to protect the public health of the community. - CCHSHMP will be issuing protective action instructions to the public for the affected areas. - CCHSHMP will contact the facility via phone. CCHSHMP will expect to speak with a facility representative that is knowledgeable about the incident. - CCHSHMP will dis patch response personnel to the community surrounding the facility to perform air monitoring. - CCHSHMP will send an agency representative to the facility (e.g., Emergency Operation Center). December 14, 2021 Page 14 information provided in the CWS notification. - Work within the established Incident Command System to ensure adequate mitigation measures are addressed. - CCHSHMP will initiate and/or participate in an After Action Review with facility representatives regarding the response to the incident. - Work within the established Incident Command System to ensure adequate mitigation measures are addressed. - CCHSHMP will initiate and/or participate in an After Action Review with facility representatives regarding the response to the incident. Community Notifications - For incidents that have a visible and/or audible impact to the community lasting twenty (20) minutes or longer, or any off-site odors, the following will occur: ᴼ Initially posted on social media (Twitter and Facebook) by CCHSHMP ᴼ Initially posted on CCHSHMP website ᴼ Follow-up communications with the community to be sent by CCHSHMP - Health Advisory issued by CCHSHMP for identified area(s) of actual and/or potential off-site health consequence - Posted on social media (Twitter and Facebook) by CCHSHMP - Posted on CCHSHMP website - Follow-up communications with the community to be sent by CCHSHMP - Health Advisory issued by CCHSHMP for identified area(s) of actual and/or potential off-site health consequence - Sirens sounded in identified area(s) of actual and/or potential off -site health consequence - Phone calls to all landline phones and registered phones in identified areas of actual and/or potential off - site health consequence - Text message to all registered cellular phones in identified area(s) of actual and/or potential off -site health consequence - Email to all registered email addresses in identified area(s) of actual and/or potential off-site health consequence - Wireless Emergency Alert System in identified area(s) of actual and/or potential off-site health consequence December 14, 2021 Page 15 - Emergency Alerting System activated on televisions and radios regionally - Posted on social media (Twitter and Facebook) by CCHSHMP - Posted on CCHSHMP website - Follow-up communications with the community to be sent by CCHSHMP NOTE: When in doubt of Level of Activation, always default to the higher level of activation. December 14, 2021 Page 16 ATTACHMENT B 72 HOUR FOLLOW-UP NOTIFICATION REPORT FORM CONTRA COSTA HEALTH SERVICES HAZARDOUS MATERIALS PROGRAMS INSTRUCTIONS:A hardcopy and an electronic copy of this report is to be submitted for all Public Health Advisory – Level 2 and Public Protective Actions Required – Level 3 incidents or when requested by CCHSHMP . See Attachment B-1 for suggestions regarding the type of information to be included in the report. Attach additional sheets as necessary. Forward the comple ted form to: ATTENTION: Hazardous Materials Programs Director Contra Costa Health Services Hazardous Materials Programs 4585 Pacheco Boulevard, Suite 100 Martinez, CA 94553 INCIDENT DATE: _________________________________ INCIDENT TIME: _________________________________ FACILITY: _________________________________ PERSON TO CONTACT FOR ADDITIONAL INFORMATION ____________________________________________ Phone number _____________ I. SUMMARY OF EVENT: II. AGENCIES NOTIFIED, INCLUDING TIME OF NOTIFICATION : III. AGENCIES RESPONDING, INCLUDING CONTACT NAMES AND PHONE NUMBER S: IV. EMERGENCY RESPONSE ACTIONS: V. IDENTITY OF MATERIAL RELEASED AND ESTIMATED OR KNOWN QUANTITIES : For CCHSHMP Use Only: Received By: __________________ Date Received: _________________ Incident Number: _______________ Copied To: ____________________ Event Classification Level: _______ December 14, 2021 Page 17 72-HOUR REPORT, PAGE 2 INCIDENT DATE: _______________________ FACILITY: _______________________ VI. METEOROLOGICAL CONDITIONS AT TIME OF EVENT including wind speed, direction, and temperature: VII. DESCRIPTION OF INJURIES: VIII. COMMUNITY IMPACT including number of off-site complaints, air sampling data during event, etc.: IX. INCIDENT INVESTIGATION RESULTS Is the investigation of the incident complete at this time? ________Yes _________No If the answer is no, submit a 30 day final or interim report. If the answer is yes, complete the following: X. SUMMARIZE INVESTIGATION RESULTS BELOW OR ATTACH COPY OF REPORT : XI. SUMMARIZE PREVENTATIVE MEASURES TO BE TAKEN TO PREVENT RECURRENCE INCLUDING MILESTONE AND COMPLETION DATES FOR IMPLEMENTATION : December 14, 2021 Page 18 ATTACHMENT B -1 72-Hour Report Guidelines The following list are items that may be included in the 72 -Hour Report to CCHS HMP following an accidental release of a hazardous material. Not all of the items below may be applicable or available at the time of submission. I. Summary of the Event  Background Information/ Events Preceding the Incident  Incident Summary, including timing of key events  Shift Logs, real-time computer/instrument logs, fenceline monitor data, etc. II. Emergency Notifications (include names, phone numbers and times)  CCHSHMP  Time/ Level of CWS Activation  Other Agencies  Copy of State OES Emergency Release Follow -Up Notice Reporting Form III. Agencies Responding  Agency  Person or people responding  Contact person with telephone number IV. Emergency Response Actions  Mutual Aid Activated?  Fire Department Response? V. Material Involved  Estimated Quantities  CalARP Regulated Substances?  Safety Data Sheets VI. Meteorological Data (wind speed, dire ction, temperature, rain/sun, etc.) VII. Injuries (including number, type and severity) VIII. Community Impact  Community Complaints  Off-Site Consequence Impact Analysis (i.e., injury, property damage, etc.)  Sampling Data, including fence line monitors, if applicable  Community Monitoring Results IX. Incident Investigation  Procedure Summary  Will Root Cause Analysis Be Performed?  Investigation Team/ Contact Person(s)  Findings/Conclusions - Root Causes - “Safety System” Flaws  Corrective Action/ Preventative Measures  Description  Implementation Dates December 14, 2021 Page 19 ATTACHMENT C 30-DAY FOLLOW-UP NOTIFICATION REPORT FORM CONTRA COSTA HEALTH SERVICES HAZARDOUS MATERIALS PROGRAMS INSTRUCTIONS: A hardcopy and an electronic copy of this report is to be submitted for all Public Health Advisory – Level 2 and Public Protective Actions Required – Level 3 incidents or when requested by CCHSHMP . See Attachment C-1 for suggestions regarding the type of information to be included in the report. Attach additional sheets as necessary. This form is also to be used for update reports after the initial 30-day report has been submitted. Forward the completed form to: ATTENTION: Hazardous Materials Programs Director Contra Costa Health Services Hazardous Materials Programs 4585 Pacheco Boulevard, Suite 100 Martinez, CA 94553 INCIDENT DATE: _________________________________ INCIDENT TIME: _________________________________ FACILITY: _________________________________ PERSON TO CONTACT FOR ADDI TIONAL INFORMATION ____________________________________________ Phone number _____________ PROVIDE ANY ADDITIONAL INFORMATION THAT WAS NOT INCLUDED IN THE 72 - HOUR REPORT WHEN THE 72 -HOUR REPORT WAS SUBMITTED, INCLUDING MATERIAL RELEASED AND ESTIMATED OR KNOWN QUANTITIES, COMMUNITY IMPACT, INJURIES, ETC.: I. INCIDENT INVESTIGATION RESULTS Is the investigation of the incident complete at this time? ________Yes _________No If the answer is no, when do you expect completion of the Investigation? _______________________ If the answer is yes, complete the following: SUMMARIZE INVESTIGATION RESULTS BELOW OR ATTACH COPY OF REPORT: SUMMARIZE PREVENTATIVE MEASURES TO BE TAKEN TO PREVENT RECURRENCE INCLUDING MILESTONE AND COMPLETION DATES FOR IMPLEMENTATION: For CCHSHMP Use Only: Received By: __________________ Date Received: _________________ Incident Number: _______________ Copied To: ____________________ Event Classification Level: _______ December 14, 2021 Page 20 December 14, 2021 Page 21 30-DAY REPORT, PAGE 2 INCIDENT DATE: _______________________ FACILITY: _______________________ STATE AND DESCRIBE THE ROOT -CAUSE(S) OF THE INCIDENT: December 14, 2021 Page 22 ATTACHMENT C-1 30-Day Report Guidelines The following outline suggests items in addition to those listed on the 72 -Hour report guidelines (Attachments B and B-1) that may be included in the 30-Day Final Report to CCHSHMP following the accidental release of a hazardous material. (Some of the items listed below may not be app licable or available at the time of submission.) I. ADDITIONAL INFORMATION  Detailed Event Timeline  Correspondence (if determined to be relevant)  Relevant History of Incidents with Similar Equipment or Procedures II. INCIDENT INVESTIGATION  Findings/Conclusions, including causal factors, contributing factors, and root causes or their equivalent  Preliminary Corrective Action/ Preventative Measures  Immediate  Long-Term  Implementation Dates December 14, 2021 Page 23 HAZARDOUS MATERIALS INCIDENT NOTIFICATION POLICY GLOSSARY AND ACRONYMS  CalARP – California Accidental Release Prevention  CAER – Community Awareness and Emergency Response  CCHSHMP – Contra Costa Health Services Hazardous Materials Programs  CLERS – California Law Enforcement Radio System  CWS – Community Warning System  EAS – Emergency Alerting System  Environmental damage: Detrimental impact on surroundings beyond facility operations.  Flaring - Smoke, fire or flame from a flare that involves the release, or threatened release, of any amount of a hazardous material requires immediate notification to CCHSHMP in accordance with this policy. For the purposes of this policy, flaring at petroleum/renewable fuel refineries excludes auxiliary flares not connected to a process unit. Flaring conditions that should be considered when determining the associated CWS reporting level as required by this policy include, but are not limited to, the following: 1. Completeness of combustion 2. Duration of the incident 3. Presence of smoke 4. Adequacy of steam 5. Intensity of burn 6. Presence of an odor 7. Visibility and/or audible impact to the public 8. Weather conditions at the onset of, and throughout, the flaring incident. 9. The flaring incident presents an actual or potential hazard to human health and safety, property, or the environment For flaring that is not associated with the release, or threatened release, of a hazardous material, the following conditions should be considered when determining applicability for reporting and the associated CWS reporting level: 1. Completeness of combustion 2. Duration of the incident 3. Any presence of smoke 4. Adequacy of steam 5. Intensity of burn 6. Any presence of an odor 7. Any visibility and/or audible impact to the public 8. Weather conditions at the onset of, and throughout, the flaring incident. 9. The flaring incident presents an actual or potential hazard to human health and safety, property, or the environment December 14, 2021 Page 24 Flaring is considered a Notification Only – CWS Level 1 incident if there are no off-site health consequences to the surrounding community. However, incident-specific circumstances may result in an off-site health consequence requiring the incident to be reported as a Public Health Advisory – CWS Level 2 or Public Protective Actions Required – CWS Level 3 incident.  Incidental Release: An incidental release is one that does not cause a health or safety hazard to employees and does not need to be cleaned up immediately to prevent death or serious injury to employees.  NOAA - National Oceanic and Atmospheric Administration  NWS: National Weather Service  Release: Release means any spilling, leaking, pumping, pouring, emitting, emptying, discharging, injecting, escaping, leaching, dumping, or disposing into the environment, unless permitted or authorized by a regulatory agency.  Responsible Business: The business that has the custody of the hazardous material when there is an accidental release or the business where the accidental release occurs. Examples are 1) transportation companies when they are off-site from a business is then the responsible business when there is a release from their transport vehicle, 2) if there is a release from a transport vehicle at a fixed facility, then the fixed facility is the r esponsible business.  Root cause investigation: A method for investigating and categorizing the root causes of hazardous materials incidents with safety, health, AND environmental impacts. Root causes are the most basic causes that can reasonably be ide ntified, that management has control to fix, and for which effective recommendations for preventing recurrence can be generated.  Telephone Emergency Notification System (TENS): The automated telephone calling system that notifies the community downwind during an incident.  Threatened Release: Threatened release means a condition, circumstance, or incident making it necessary to take immediate action to prevent, reduce, or mitigate a release with potential to cause damage or harm to persons, property, or the environment.  WEA: Wireless Emergency Alerts RECOMMENDATION(S): Acting as the governing body of the Contra Costa County Flood Control and Water Conservation District (District), APPROVE the conveyance of a Quitclaim deed over a portion of Assessor’s Parcel Number 215-340-057 on 219 Fieldcrest Road in Alamo, identified as Parcel E (Property), to Eric and Jennifer Wolford trustees, the Wolford Family Trust Dated April 15, 2008 (Grantee), and AUTHORIZE the Chair of the Board of Supervisors, or designee, to execute on behalf of the District, the Quitclaim Deed pursuant to Section 31 of the Contra Costa County Flood Control and Water Conservation District Act. (Project No.: 0676-6Q1826) DETERMINE that the easement is no longer required for public use. DETERMINE that the activity will not have a significant effect on the environment and is not subject to the California Environmental Quality Act (CEQA) pursuant to Article 5, Section 15061 (b)(3) of the CEQA Guidelines, and DIRECT the Director of the Department of Conservation and Development to file a Notice of Exemption with the County Clerk, and APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/11/2022 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: January 11, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: C.117 To:Board of Supervisors From:Brian M. Balbas, Public Works Director/Chief Engineer Date:January 11, 2022 Contra Costa County Subject:APPROVE and AUTHORIZE the Conveyance of a Quitclaim Deed of a Floodway Easement along Sycamore Creek and take related actions under CEQA, Alamo area. RECOMMENDATION(S): (CONT'D) AUTHORIZE the Public Works Director, or designee, to arrange for the 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. Direct the Real Estate Division of the Public Works Department to have the above referenced Quitclaim Deed delivered to the Grantee for recording in the Office of the County Clerk-Recorder. FISCAL IMPACT: No fiscal impact. BACKGROUND: In February 1990, Contra Costa County Flood Control District received, but did not accept an offer of dedication of Parcel E for a floodway for Sycamore Creek. The offer was included in the approved Parcel Map for Subdivision 7335, filed on August 21, 1990. The District has determined that Parcel E is no longer needed for the purpose it was intended for, therefore, the District intends to Quitclaim to the applicant/owner all rights, title, interest, obligation, and responsibility of Parcel E. The applicant/owner is requesting a quitclaim deed in order to remove the encumbrance from their title. CONSEQUENCE OF NEGATIVE ACTION: An offer of dedication for floodway purposes will continue to encumber the Grantee’s property that is no longer required by the District for public use. ATTACHMENTS Quitclaim Deed CEQA Notice of Exemption RECOMMENDATION(S): ACCEPT the Contra Costa County Sustainability Commission 2021 Annual Report and 2022 Work Plan, and 2021 Climate Action Plan Progress Report, as recommended by the Sustainability Commission. FISCAL IMPACT: None. BACKGROUND: On January 7, 2020, the Board of Supervisors adopted Resolution No. 2020/1, which requires each advisory board, commission, or committee to report annually to the Board of Supervisors on its activities, accomplishments, membership attendance, required training/certification, and proposed workplan or objectives for the following year. The Sustainability Commission also includes as part of its report an annual update on the County's progress in meeting the goals of the County's 2015 Climate Action Plan. The attached reports presented for Board consideration were approved by the Sustainability Commission on December 13, 2021. CONSEQUENCE OF NEGATIVE ACTION: Failure to adopt the Annual Report and Work Plan of the Sustainability Commission means the annual reporting requirement to the Board of Supervisors would not be fulfilled. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/11/2022 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Jody London, 925-674-7871 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 11, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: C.118 To:Board of Supervisors From:John Kopchik, Director, Conservation & Development Department Date:January 11, 2022 Contra Costa County Subject:ACCEPT Sustainability Commission 2021 Annual Report and 2022 Work Plan, and 2021 Interim Climate Action Plan Progress Report ATTACHMENTS Sustainability Commission 2021 Annual Report and 2022 Work Plan 2021 Interim Climate Action Plan Progress Report 1 Contra Costa County Sustainability Commission 2021 ANNUAL REPORT and 2022 WORK PLAN 2021 annual report The current members of the Sustainability Commission are:1 Wes Sullens, Member, District 4, Chair Sarah Foster, At-Large, Environmental Justice, Vice Chair Nick Despota, Member, District 1 Shoshana Wechsler, Alternate, District 1 Victoria Smith, Member, District 2 Chris Easter, Alternate, District 2 Mike Moore, Member, District 3 Samantha Moy, Alternate, District 3 T i C Al Di i 4 Brandon Matson, Alternate, District 4 Charles Davidson, Member, District 5 Renee Fernandez-Lipp, Alternate, District 5 Howdy Goudey, At-Large, Community Group Luz Gomez, At-Large, Community Group Chuck Leonard, At-Large, Business Marisha Farnsworth, At-Large, Business Isabella Zizi, Environmental Justice Kim Hazard, At-Large, Education The Commission meets the fourth Monday in February, April, June, August, October, and December.2 Jody London, Sustainability Coordinator, is lead staff. All members have completed the mandatory training. Kim Hazard is the Sustainability Commission representative to the County’s Integrated Pest Management Advisory Committee. The Chair and other members of the Commission participate in meetings of the Board of Supervisors’ Sustainability Committee. The Commission receives briefings from County staff and representatives of other agencies and groups on a range of issues related to the County’s Climate Action Plan. Below is a summary of the Commission’s work in 2021. Topic Accomplishments Building Electrification At its February meeting, the Commission received an update on the development of an all-electric ordinance for new buildings, which is being brought to the Board of Supervisors in December 2021. General Plan Update At its February meeting, the Commission reviewed and provided input on environmental justice policies being developed for the General Plan. Green Benefits District At its February meeting, the Commission received a presentation on options for forming Green Benefits, or “Community Climate Resilience,” Districts. The Commission provided feedback on this concept. Solid Waste At its February meeting, the Commission received an update on how Senate Bill 1383’s implementation and enforcement will affect County operations. The Commission provided feedback about the County’s capacity to handle organic waste collection. 1Five members of the Sustainability Commission retired during 2021. The Commission thanks Russell Snyder (At- Large, Business), Harry Thurston (At-Large, Community Group), John Sierra (Member, District 3), Ryan Buckley (Alternate, District 2), and Travis Curran (Alternate, District 4) for their service. 2 The December meeting is earlier in the month. 2 Topic Accomplishments Transportation Planning Priorities At its April meeting, the Commission received an update from the Contra Costa Transportation Authority (CCTA) about the CCTA’s Bike and Pedestrian Plan and Vision Zero. At its June meeting, the Commission received a report on the County’s Active Transportation Plan being developed by the Public Works Dept. Just Transition At its February meeting, a working group of the Commission presented suggestions for how the County might structure Just Transition work. The Commission receives reports on the status of this work at every meeting. Green Buildings At its April meeting, the Commission discussed integrating LEED principles into the Climate Action Plan. A working group of the Commission developed recommendations regarding green building and procurement best practices which were adopted by the Commission and sent to the Board of Supervisors. The Sustainability Committee discussed the status of County work on these topics at its November 2021 meeting. Renewable Fuel Processing At its June meeting, the Commission received reports from Phillips 66 and Marathon Petroleum on their pending applications to process renewable fuel. Four Commission members toured the Marathon and PBF facilities and reported back. Water Conservation At its August meeting, The Commission received presentations by Contra Costa Water District, Diablo Valley Water District, and East Bay Municipal Utility District regarding water issues in the County. Rising Sea Levels At its December meeting, the Commission received updates on sea level rise, with presentations from Bay Conservation and Development Commission and Delta Stewardship Council. Communication and Engagement Commission members provided suggestions to County staff on how to more effectively present information. Climate Emergency Resolution The Commission receives a status report on implementation of the Climate Emergency Resolution as a standing item at every meeting. Climate Action Plan Update The Commission receives status reports on the ongoing update of the County’s Climate Action Plan. The Commission reviewed Draft Goals and Strategies for the Climate Action Plan update at its October meeting and provided input. 2022 Work Plan The Commission will continue to report to the Ad Hoc Committee on Sustainability, as well as to the full Board. Projects and initiatives related to the Climate Action Plan on which the Commission anticipates it may advise the Board of Supervisors and staff include: • General Plan Update, particularly integrating equity and environmental justice • Climate Action Plan update • Issues in the Climate Action Plan, including water conservation and drought; land use and public transportation, including pedestrian and bicycle access; energy efficiency and renewable energy; and recycling and composting. • Implementation of the Climate Emergency Resolution • Increasing resilience to climate-related disasters and incidents, including the Adapting to Rising Tides studies for Eastern Contra Costa County and the Bay Area region, wild fires, and Public Safety Power Shutoffs 3 • Just Transition of oil refineries on the Contra Costa County shoreline • A definition of “sustainability” to use in developing the update to the Climate Action Plan and related documents • Electric Vehicle Readiness Blueprint implementation • Advocacy on issues related to the Climate Action Plan • Potential health impacts of climate change • Building electrification • Carbon-neutral building materials • Outreach and education on sustainability to Contra Costa County residents and businesses CONTRA COSTA COUNTY INTERIM CLIMATE ACTION PLAN 2021 PROGRESS REPORT DECEMBER 13, 2021 For more information, contact: Jody London, Sustainability Coordinator Contra Costa County Jody.London@dcd.cccounty.us (925) 655-2815 Contents Executive Summary Introduction .................................................................................................................................................. 1 Clean and Efficient Built Environment ...................................................................................................... 1 1.1 Increase the number of carbon neutral buildings in Contra Costa County .................................... 1 1.2 Replace fossil fuel electricity with renewable energy .............................................................. 3 Resilient Communities and Natural Infrastructure ................................................................................... 4 2.1 Sequester carbon in natural lands in Contra Costa County ...................................................... 4 2.2 Address impacts of heat islands ...................................................................................................... 6 No-Waste Contra Costa ............................................................................................................................ 6 3.1 Recover organic waste and edible food (SB 1383/Short lived Climate Pollutants Program) ... 6 3.2 Update the County’s existing Environmentally Preferable Purchasing (EPP) Policy ...................... 6 Reduce Water Use and Increase Drought Resilience................................................................................ 7 4.1 Reduce water use in unincorporated County and in County facilities ..................................... 7 4.2 Manage groundwater resources sustainably .................................................................................. 9 Clean Transportation Network ................................................................................................................. 9 5.1 Reduce vehicle miles traveled in Contra Costa County by increasing number of people who bike, walk, and take public transit. ................................................................................................................ 9 5.2 Increase percentage of electric vehicles in Contra Costa County fleet ........................................ 10 Climate Equity ......................................................................................................................................... 10 6.1 All residents live in clean, healthy homes and neighborhoods, have access to parks, open space, and fresh food, and can easily move through the County. ................................................................. 10 6.2 Plan for transition to a local economy that is less reliant on fossil fuels ...................................... 10 Leadership ............................................................................................................................................... 11 7.1 Contra Costa County is a leader among local governments on how it addresses climate issues 11 7.2 Implement Climate Emergency Resolution .................................................................................. 11 7.3 Build Community and County Employee Support for Climate Action Plan .................................. 11 Conclusion ................................................................................................................................................... 11 Executive Summary This report provides a progress update on the 2021-2022 Contra Costa County Climate Action Plan (CAP) Interim Work Plan (Interim Work Plan). The Interim Work Plan serves as a place holder while the update to the CAP is developed, along with the update to the County’s General Plan. There are 7 Goals outlined in the 2021-2022 Interim Climate Action Work Plan, which aim to increase the effectiveness of climate change mitigation and adaptation efforts. This Executive Summary provides a high-level overview of the County’s progress. More detail is provided in the main report. In general, the County is making progress toward the 2021-2022 goals. We expect that by next year, the County will have met most of these goals. Goal Tools Achievements Status 1 Clean and Efficient Built Environment * * * The rankings are scored on the ranges indicated below, the green scale means exceptional perfomance and scoring in the red indicates improvement needed · Building electrification · Electrification reach code will go to Board of Supervisors in December · Energy Efficiency and weatherization programs · Participation in energy efficiency and weatherization programs by residential and commercial buildings (including County facilities), with attention to participation in impacted communities: 116 Weatherization Projects, 259 Home+ BayREN Projects · The Asthma Initiative is an ongoing effort, 41 clients currently being served · Energy storage · There are 3 County buildings with energy storage systems totaling a 2,964 kWh capacity. Carbon Neutral County Building · The Sustainability Fund will be used to install energy efficient lighting and other appliances and mechanical systems. · Rooftop Solar · 18 commercial and 2,469 residential permits have been issued for rooftop solar. Increase participation in MCE Deep Green program by County facilities · 100% of County accounts (excluding sites with solar) are enrolled in MCE Deep Green. 1.3% of unincorporated County is enrolled in Deep Green. · Install more renewable electricity in County facilities · In 2021, 5 County facilites have completed rooftop and parking lot solar installations totalling 1,431 kW capacity. 1.1 Increase the number of carbon neutral buildings in Contra Costa County 1.2 Replace fossil fuel electricity with renewable electricity Homes, workplaces, and businesses in Contra Costa County run on clean energy Goal Tools Achievements Status 2 Resilient Communities and Natural Infrastructure · Carbon sequestration on public and private lands · County is currently developing a carbon sequestration feasibility study through grant from CA Dept of Conservation. · Install green infrastructure · County maintains implementation of Green Infrastructure Plan. · Increase use of pervious paving · Pervious paving was not installed in County projects. 2.2 Address impacts of heat islands · Increase number of cool roofs · 345 permits for cool roofs were obtained for privately owned structures. No cool roof permits were obtained for County facilites this year. 3 No-Waste Contra Costa Establish enforceable mechanism to mandate organic waste and edible food recovery · SB 1383 ordinance will be approved by Board of Supervisors by statutory deadline before January 2022. Outreach and education to residential and commercial customers in County franchise areas · Proof of documentation provided to applicable residential and commercial customers is on track for 2022. Implement weekly organics collection services for all residential and commercial customers served in County franchise areas · County has received Board approval and is updating franchise agreements and is on track for service implementation in 2022. Establish Edible Food Recovery Program · County has engaged Tier 1 & 2 businesses per adopted ordinance. Add language addressing per capita procurement requirements for specified recovered organic waste products · County is working to update EPP Policy. The implementation of AB 1383 Ordinance is being brought to the Board in Janurary 2022. Add language addressing recycled paper content requirements · Update EPP Policy expected in 2022. Add language to address other sustainability priorities · Public Works Department is collaborating with the Waste team in DCD to update the EPP Policy. 2.1 Sequester carbon in natural lands in Contra Costa County Recover organic waste and edible food (SB 1383/Short Lived Climate Pollutants Program) Update the County's existing Environmentally Preferable Purchasing (EPP) Policy 3.1 3.2 Contra Costa County will increase resilience to climate hazards and foster community health Contra Costa County generates no more solid waste than 2.25 pounds per person per day (PPD) Goal Tools Achievements Status 4 Reduce Water Use and Increase Drought Resilience 4.1 Reduce water use in unincorporated County and in County facilities · Promote water conservation (EBMUD, Contra Costa Water District) · County has received reports from water districts detailing overall water use. · No new water conservation measures have been implemented by the County. This is on track for 2022. 4.2 Manage groundwater resources sustainably · Groundwater Sustainability Plan · Groundwater Sustainability Plan has been approved by CA Dept of Water Resources, and is on track to be adopted by the Board of Supervisors in Janurary 2022. 5 Clean Transportation Network ∙ Physically separated bicycle network in the unincorporated portions of the County that connects to the countywide network · The map of countywide bike network is currently in progress, and is on track for 2022. ∙ Complete and Adopt Active Transportation Plan · The Active Transportation Program is on track for completion March 2022, and will track progress made to projects. ∙ Develop and adopt through the Capital Road Improvement and Preservation Plan (CRIPP) process an updated list of transportation projects that reduce vehicle miles traveled ∙ There are currently 35 actively funded projects. · Identify strategies and funding to implement recommendations in 2019 Employee Commute Survey of County employees · The County adopted a new remote work telecommute policy for all County employees · 8 County employees currently use the pretax commute benefit. · Increase number of electric vehicles purchased by County departments · 6 EVs were purchased for County fleet. · 2.2% of County fleet is all-electric · Install EV chargers at County facilities · Currently, there are 49 electric vehicle chargers installed at County facilities. With the approval in November 2021 of the Sustainability Fund, this will move forward as a top priority. Increase percentage of electric vehicles in Contra Costa County fleet. 5.2 Reduce vehicle miles traveled in Contra Costa County by increasing number of people who bike, walk, and take public transit. 5.1 Contra Costa County's transportation network provides safe and accessible options for walking, biking, and transit. If residents and workers are driving, they are in electric vehicles. Contra Costa County uses less water and communities are prepared for drought Goal Tools Achievements Status 6 Climate Equity 6.1 All residents live in clean, healthy homes and neighborhoods, have access to parks, open space, and fresh food, and can easily move through the County. ·Complete work on environmental justice policies for General Plan · Evaluate CAP strategies for equitable benefits for frontline communities. · General Plan update will include environmental justice policies. · Public Works is creating a map to analyze funds spent by County departments on energy efficiency and other services and physical improvements in disadvantaged communities compared to non-disadvantaged communities. 6.2 Plan for transition to a local economy that is less reliant on fossil fuels · Collaborate with stakeholders to develop an inclusive process · This work is ongoing. 7 Leadership · Continue work of Interdepartmental Climate Action Task Force · Task Force continues to produce semi- annual reports to Board of Supervisors. · Participation by County departments in County's Green Business Program · County departments, and facilities within each department, will begin work in 2022 to adopt Best Practices from the Green Business Program. · Each department will identify volunteer "champions" to lead this work. · Participation by eligible County departments in EBM UD Water Smart Business program · No update on number of County departments recognized by EBMUD Water Smart Business program. 7.2 Implement Climate Emergency Resolution · Implement 2020 Climate Emergency Resolution · Implmentation of Climate Emergency Resolution is ongoing. Focus in 2021 has been on Interdepartmental Climate Action Task Force and building electrification ordinance. 7.3 Build Community and County Employee Support for Climate Action Plan · Newsletters · Meetings · Collaboration with community based organizations · Sustainability staff publish regular column in Contra Costa FOCUS employee newsletter and quarterly Sustainability Newsletter. Planning staff are participating events and trainings led by the Urban Susatinability Directors Network. 7.1 Contra Costa County is a leader among local governments on how it addr esses climate issues Contra Costa County is a model for how local government can take action on climate issues. The CAP will mitigate environmental factors leading to health disparities, promote safe and livable communities, and promote investments that improve neighborhood accessibility. 1 Contra Costa County 2021 Climate Action Plan Progress Report Introduction This report provides a progress update on the 2021-2022 Contra Costa County Climate Action Plan Interim Work Plan (Interim Work Plan). The Interim Work Plan serves as a place holder while the 2022 CAP is developed, along with the update to the County’s General Plan. There are 7 Goals outlined in the 2021-2022 Interim Climate Action Work Plan, which aim to increase the effectiveness of climate change mitigation and adaptation efforts. Additionally, the Plan creates an effective tracking mechanism to monitor progress. Under each Goal, there are sub-goals each with a directed approach targeted at the main goal. For the County to monitor progress towards these goals, various departments and agencies have been tasked with the responsibility of reporting out on these measures of effectiveness. The results of the efforts are summarized below, and detail the progress made under each goal for 2021 1. This is a mid-term report and final goals outlined in the plan may not yet be met; this report serves as a benchmark for progress made thus far. Clean and Efficient Built Environment Contra Costa County prioritizes the health of its residents; thus, a goal is for homes, workplaces, and businesses within the County to run on clean energy. 1.1 Increase the number of carbon neutral buildings in Contra Costa County Building Electrification The Interim Work Plan calls for the adoption of an all-electric requirement for most new construction. This is in the process of being adopted by the Board of Supervisors and then the California Energy Commission. The County is on track to meet this goal in January 2022. Energy Efficiency and Weatherization Programs Participation in energy efficiency and weatherization programs by residential and commercial buildings, with attention to impacted communities, is a priority. So far in 2021, 116 weatherization projects have been completed, along with 259 projects through the Bay Area Regional Energy Network (BayREN). BayREN is a collaboration of the nine Bay Area counties that provides energy efficiency programs, services, and resources. See Figure 1. The number of projects completed has declined throughout the region since the COVID-19 pandemic. 1 Note the data for this report was collected in November 2021 in order to meet reporting deadlines, so the numbers cover most, but not all, of the year. 2 Figure 1 Asthma Initiative The Asthma Mitigation Project is an on-going effort led by the Contra Costa Health Department in collaboration with the Department of Conservation and Development. The numbers are constantly growing. Currently, the Initiative is in the process of serving 41 clients. Ultimately, 150 clients will be served by this program over 3 years (ending in May of 2023). County Buildings with Energy Storage The Public Works Department is working with SunPower to identify locations for energy storage systems. The County has applied for funding through the Self Generation Incentive Program (SGIP) authorized by the California Public Utilities Commission. There may be additional funding opportunities through new federal incentives that are expected to become available in 2022. Rooftop Solar on County Facilities Rooftop and parking lot solar was installed at 5 County facilities this year. This is part of a larger project that is installing solar at 8 facilities. See Figure 2 below for solar installed at the time this report was prepared. 0 50 100 150 200 250 300 350 400 450 500 Average Other BayREN Counties Contra Costa County 2021 Home+ Projects Completed 2019. 2020. 2021. 3 Figure 2 Location Type Capacity (kW) 30/40 Muir Rooftop 166 30/40 Muir Carport 144 50 Douglas Rooftop 242 50 Douglas Carport 324 595 Center Rooftop 58 595 Center Carport 376 597 Center Rooftop 121 Total 1,431 In terms of solar on commercial properties, 8 commercial ground mount and 10 roof mount permits have been issued and installed. The residential permits issued can be seen in Figure 3 below. Figure 3 Public Works maintains a list of County buildings that would benefit from the installation of LED lights. It is expected this can be funded over time through the recently approved Sustainability Fund for investments in County facilities. 1.2 Replace fossil fuel electricity with renewable energy Participation in MCE Deep Green Currently, 88.5% of residential accounts are enrolled in MCE. Deep Green enrollment for the incorporated County is 1.3%, with the total for all County Deep Green enrollment at 1.7%. 35 2434 2469 0 500 1000 1500 2000 2500 3000 Residential 2021 Residential Solar Installations Ground mount Roof mount Total 4 There are currently 330,000 Contra Costa County customers served, which equates for 193,000 metric tons of CO2 reduced. In addition, all County facilities, excluding those sites with solar, are participating in MCE Deep Green. See Figure 4 for community MCE participation.2 Figure 4 Resilient Communities and Natural Infrastructure Contra Costa County will increase resilience to climate hazards and foster community health. 2.1 Sequester carbon in natural lands in Contra Costa County The County is in the process of developing a carbon sequestration feasibility study. This project is funded through a grant from the California Department of Conservation. The County is partnering with the Contra Costa Resource Conservation District and University of California Cooperative Extension. Rincon Consultants is providing technical support. See Figure 5 below for progress to date on implementation of the Green Infrastructure Plan for County facilities. 2 Only cities that participate in MCE are listed 5 Project Name and Location Project Description Planning or Implementation Status Green Infrastructure Measures Included San Pablo Dam Road Walkability Project. Downtown El Sobrante from Hillcrest Road to Appian Way. Reconstruct sidewalk, relocate bus stops, replace trees, and provide for potted landscaping. Provide sidewalk safety improvements in downtown area. Completed 2017 Street trees (passive infiltration) El Sobrante Library “mini park”, 4191 Appian Way, El Sobrante Creation of a mini park with GI interpretive features along with conversion of library parking lot to porous pavement Completed 2018 Permeable pavement Rio Vista Pedestrian Connection Project, Pacifica Ave., Bay Point Installation pervious sidewalk and related improvements to facilitate student drop-off and access to elementary school Completed 2019 Permeable pavement Rodeo Downtown Infrastructure Project (Parker Ave. and 2nd St.) Improved pedestrian and bicycle facilities Completed 2020 Bioretention Fred Jackson Way 1st Mile/Last Mile Urban Greening North Richmond Watershed Connection Project Sidewalk improvements from Brookside drive to Grove Avenue. Includes bulb outs for Street trees Construction 2021 StormTree/Filterra C.3 treatment (2) Fred Jackson Way Rain Garden at the Urban Tilth Farm. North Richmond Replacement of roadside ditches along 700 feet of Fred Jackson Way with bioretention facilities Construction scheduled 2021,part of the ”North Richmond Watershed Connections” project” Bioretention basin Marsh Creek Road Bridge Replacement (Bridge No. 28C0141). On Marsh Creek Road over Marsh Creek, approximately 1.8 mi east of Morgan Territory Road. Bridge replacement. The existing bridge is approaching the end of its useful life. Planning and design phase Bio swales Byron Highway Bridge Replacement over California Aqueduct (Bridge No. 28C0121), on Byron Hwy. 1.4 miles northwest of the Alameda County Line. Bridge replacement. The existing bridge is approaching the end of its useful life. Planning and design phase TBD Figure 5 3 3 List each planned (and expected to be funded) public and private green infrastructure project that is not also a Regulated Project as defined in Provision C.3.b.ii. Note that funding for green infrastructure components may be anticipated but is not guaranteed to be available or sufficient 6 The County hosted a “Lunch and Learn” session on a feasibility study of Community Climate Resilience Districts prepared by a graduate student from the UC Berkeley Department of City and Regional Planning, which was attended by County staff.4 In addition, no pervious paving was installed this year in County projects. 2.2 Address impacts of heat islands The number of permits for cool roofs obtained by private property owners totaled 345. No cool roofs were implemented at County facilities this year. No-Waste Contra Costa Contra Costa County generates no more solid waste than 2.25 pounds per person per day (PPD). To generate no more than 2.25 pounds of solid waste per person per day, the County has established metrics for monitoring waste which will aid in tracking the reduction when the strategies are implemented. 3.1 Recover organic waste and edible food (SB 1383/Short lived Climate Pollutants Program) Enforceable Mechanism to Mandate Organic Waste and Edible Food Recovery Staff are developing an ordinance regarding organic waste and edible food recovery, as directed by Senate Bill 1383. This will be presented to the Board of Supervisors for adoption in December 2021. Outreach and Education Proof of documentation for organic waste collection for applicable residential and commercial customers is expected to occur in 2022. This includes focusing on outreach and educational strategies to encourage the reduction in waste. Weekly Organics Collection and Edible Food Recovery Regarding updated franchise agreements and related action, the County has been working with haulers to determine what changes may be needed to franchise agreements and/or associated collection rates. The County has engaged with Tier 1 & 2 businesses per adopted ordinance. This includes developing organic waste reduction and edible food recovery outreach for distribution in 2022. 3.2 Update the County’s existing Environmentally Preferable Purchasing (EPP) Policy The SB 1383 ordinance will update some sections of the County’s purchasing policy. Further potential amendments to the EPP Policy are in development. 4 See Community Climate Resilience Districts: A framework for evaluating special entity options for community climate adaptation in Contra Costa County’s Low-Resource Communities, online at https://www.contracosta.ca.gov/7025/Planning-for- our-Future. 7 Reduce Water Use and Increase Drought Resilience Contra Costa County uses less water and communities are prepared for drought. 4.1 Reduce water use in unincorporated County and in County facilities The County encourages residents and businesses to reduce overall water usage in the unincorporated County. Two water agencies supply water to the majority of County residents and businesses, Contra Costa Water District (CCWD) and East Bay Municipal Utility District (EBMUD). The area serviced by CCWD can be seen in Figure 6, and the area serviced by EBMUD can be seen in Figure 7. See Figure 8 for total water usage in the County as reported by CCWD in gallons per day. This year, the County’s water usage has remained constant across sectors compared to that of recent years. While 2021 information is not available, Figure 9 depicts overall reduction as reported by East Bay Municipal Utilities District (EBMUD) for 2020. The metrics from each water company are necessary because they serve different areas of the County. CCWD currently has 4,132 active water accounts within unincorporated county in its retail service area. There is no new information to report on the Contra Costa Water District Lawn to Garden Program. Figure 6 8 Figure 7 Figure 8 Figure 9 5 Each CCF is 748 gallons (Contra Costa Water District) Gallons Per Year Water Usage Unincorporated Area 2018 2019 2020 2021 Total Non-Residential 4,337,634 4,217,697 4,035,898 3,312,475 15,903,704 Residential 8,233,334 8,159,592 9,083,180 7,453,969 32,930,075 All Accounts 12,570,968 12,377,289 13,119,078 10,766,444 48,833,779 (East Bay Municipal Utility District) Hundred Cubic Feet Per Year Water Usage 5 Unincorporated Areas 2017 2018 2019 2020 Non-Residential 3,489,074 3,683,351 3,681,827 3,779,268 Residential 5,350,131 5,488,289 5,394,742 6,012,011 Grand Total 8,839,205 9,171,640 9,076,569 9,791,279 9 The reduction of water use at County Facilities is also prioritized. Facilities Services replaces faucets and toilets with low flow fixtures performs ongoing maintenance. Other water conservation efforts are on track to begin next year as part of the project list for the Sustainability Fund. 4.2 Manage groundwater resources sustainably On December 7, 2021, the County Board of Supervisors adopted the Groundwater Sustainability Plan (GSP) for the East Contra Costa Subbasin. The GSP will be submitted to the Department of Water Resources by the end of January 2022. Clean Transportation Network Contra Costa County's transportation network provides safe and accessible options for walking, biking, and transit. If residents and workers are driving, they are in electric vehicles. 5.1 Reduce vehicle miles traveled in Contra Costa County by increasing number of people who bike, walk, and take public transit. To improve the use of active transportation, Public Works is developing countywide bike network map as part of the ongoing work to develop an Active Transportation Plan. Public Works is also leading work on a Vision Zero Complete Streets plan, to reduce vehicle accidents and fatalities on County roads. A countywide separated bicycled network can help connect the unincorporated portions of the County. The Marsh Drive Bridge Project partnership with the East Bay Regional Parks District for separated bike/pedestrian path on the Iron Horse Trail is currently under construction. In addition, the County continues efforts to update the inventory of bicycle lanes completed. The Active Transportation Plan, which is scheduled for completion in March 2022, will track these projects. The Capital Road Improvement Plan (CRIPP creates an inventory of funded road projects. The expectation is that the Federal and State grants under the Biden Administration will favor projects that promote bike/pedestrian/urban greening. Electronic CRIPP includes description tags for each project to easily determine all bicycle or pedestrian projects. The CRIPP is updated annually. There are currently 35 actively funded projects.6 The County updated its Remote Work Policy in August 2021. Under the new policy County employees may apply to work remotely up to 50% of the time, depending on how each department administers the policy. This should reduce vehicle miles traveled to and from work by County employees. In addition, there are currently there are 8 employees using the pretax commute benefit. 6 2020-CRIPP-PDF (ca.gov) 10 5.2 Increase percentage of electric vehicles in Contra Costa County fleet The number of electric vehicles (EV) purchased annually for County fleet has been around 6 per year, 2021 being no exception. 2.2% of the County’s fleet currently is electric vehicles (including Sherriff and maintenance vehicles). The purchase of EVs has been slow due to the lack of EV charging infrastructure. A priority for the Sustainability Fund (recently approved by the Board of Supervisors in November 2021) is the installation of additional EV charging infrastructure. The first project is estimated at $2.5 million, with implementation in the next 18 to 24 months. MCE’s EV Rebate program offers residents of Contra Costa County up to $3,500 in post- purchase rebates to help to lower the cost and increase the ease of purchasing new EVs for income-qualifying customers. The data below depicts EV charging ports established by MCE and is current through November 2021. See Figure 10. Figure 10 EV Charging Ports Installed by MCE in Contra Costa County 2018 2019 2020 2021 Total 6 179 140 29 354 Climate Equity The CAP will mitigate environmental factors leading to health disparities, promote safe and livable communities, and promote investments that improve neighborhood accessibility. 6.1 All residents live in clean, healthy homes and neighborhoods, have access to parks, open space, and fresh food, and can easily move through the County. Currently, the General Plan update will include environmental justice policies. These documents and policies can be found on the Envision Contra Costa 2040 website.7 To analyze funds spent by County departments on energy efficiency and other services and physical improvements in disadvantaged communities compared to non-disadvantaged communities, Public Works Transportation Engineering will be creating a GIS map of County projects and Communities of Concern. 6.2 Plan for transition to a local economy that is less reliant on fossil fuels The Sustainability Committee of the Board of Supervisors discussed economic transition at its March 2021 meeting. Congressman Mark DeSaulnier submitted a Community Funding request of $750,000 to support initial planning and engagement work on economic transition in Contra Costa County. The final federal budget has not been adopted at the time this report was 7 Environmental Justice Documents – envisioncontracosta2040.org 11 prepared. Additionally, Assemblymember Tim Grayson sponsored AB 844, which creates a Green Empowerment Zone along the Northern Waterfront of Contra Costa County, with a goal of improving the economic vitality of the Northern Waterfront and supporting the development of a clean energy economy. Leadership Contra Costa County is a model for how local government can take action on climate issues. 7.1 Contra Costa County is a leader among local governments on how it addresses climate issues The County’s Interdepartmental Climate Action Task Force began meeting in late 2020. The Task Force provided two reports to Board of Supervisors, in March and October. The first report highlighted the large number of County services that are provided virtually (many as a result of the COVID-19 pandemic), the importance of establishing a Sustainability Fund for investments in County facilities, and the importance of continuing to permit the public to participate remotely in County meetings governed by the State’s open meeting laws. The second report focused on opportunities for County departments to adopt best practices from the County’s Green Business Program, and the ongoing role of the Task Force in advising on the Sustainability Fund. Currently, the Task Force is developing a structure to support department Champions, who will volunteer in their departments to adopt the Green Business Program’s Best Practices.8 There is no update on the number of County departments recognized by EBMUD’s Water Smart Business Program. 7.2 Implement Climate Emergency Resolution The 2020 Climate Emergency Resolution called for adoption of an all-electric ordinance for new buildings, creation of the Interdepartmental Task Force, and work on a “Just Transition.” It also called on cities and special districts in Contra Costa County to adopt a similar resolution, several of which have done so. Implementation of the Climate Emergency Resolution will be ongoing. 7.3 Build Community and County Employee Support for Climate Action Plan The County has maintained a regular column in the County’s employee newsletter. In 2020, the County began publishing a quarterly newsletter for the community, which can be found online.9 Conclusion The County is working to meet the goals outlined in the 2021-2022 Interim Climate Action Work Plan. The County remains on track to meet the goals set forth in the Interim Plan. The County is developing an updated Climate Action Plan that is anticipated to take effect in 8 The Green Business Program :: Hazardous Materials :: Contra Costa Health Services (cchealth.org) 9 https://www.contracosta.ca.gov/6780/ 12 2023. Through the collaboration of multiple departments, the County remains accountable for its work on climate change mitigation and adaptation efforts. RECOMMENDATION(S): APPROVE and AUTHORIZE the allocation of $132,812 from the Crockett Co-Generation Property Tax Allocation for four projects, as recommended by the Crockett Community Foundation and Supervisor Glover. FISCAL IMPACT: 100% General Fund. BACKGROUND: In September 1995, the Board of Supervisors appointed the Crockett Community Foundation as the advisory council to the Board regarding expenditures from the Community Benefits Program funded from property tax assessments on the Crockett Co-Generation Plant. On December 2, 2021, by the attached Resolution 2021-1, the Crockett Community Foundation recommended that $132,812 in property taxes obtained from the Crockett Co-Generation Plant be allocated to the Crockett Community Foundation as follows: $20,000 for the benefit of the Crockett Library to continue to provide six additional hours of operation and special library programs;1. $43,029 for the benefit of the Crockett Recreation Department for capital improvements and maintenance at the Crockett Community Center, swimming pool, Alexander park facility, and utilities and landscaping at the Memorial Hall park; 2. $33,377 for the benefit of the Crockett Carquinez Fire Department for capital equipment and facility projects;3. $36,406 for the benefit of the Crockett Sanitary Department for capital improvements in wastewater collection and treatment.4. This request for the release of funds was forwarded to the County Administrator's Office for approval and processing. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/11/2022 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: January 11, 2022 , County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: C.119 To:Board of Supervisors From:Monica Nino, County Administrator Date:January 11, 2022 Contra Costa County Subject:Transfer of Crockett Co-Generation Plant Property Taxes to Various Crockett Community Projects BACKGROUND: (CONT'D) CONSEQUENCE OF NEGATIVE ACTION: If the action is not approved, the community benefit plan developed by the Crockett Community Foundation for the allocation of return-to-source funds would be disrupted, resulting in a decreased amount of public services in Crockett. ATTACHMENTS Resolution 2021-1 RECOMMENDATION(S): ACCEPT the Contra Costa County Integrated Pest Management (IPM) Advisory Committee 2021 Annual Report and 2022 Work Plan. FISCAL IMPACT: There is no fiscal impact for this action. BACKGROUND: On January 7, 2020, the Board of Supervisors adopted Resolution No. 2020/1, which requires that each advisory board, commission, or committee report annually to the Board on its activities, accomplishments, membership attendance, required training/certification, and proposed work plan or objectives for the following year. The attached report fulfills this requirement and was unanimously approved by the IPM Advisory Committee on November 18, 2021. An update of the IPM Program was also presented to TWIC on December 13, 2021. CONSEQUENCE OF NEGATIVE ACTION: If the report is not accepted, the IPM Advisory Committee would not be in compliance with Resolution No. 2020/1. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/11/2022 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: Wade Finlinson, 925-655-3214 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 11, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: Wade Finlison, Marcy Wilhelm C.120 To:Board of Supervisors From:Anna Roth, Health Services Director Date:January 11, 2022 Contra Costa County Subject:Contra Costa County Integrated Pest Management Advisory Committee 2021 Annual Report and 2022 Work Plan ATTACHMENTS Annual Report 2021 1/11/2022 Integrated Pest Management Annual Report IPM Advisory Committee Members Jim Donnelly, Chair…………………………………………Public Member #3 Seat Susan Captain, Vice Chair……………………………….Public Member #1 Seat Carlos Agurto, Secretary…...County Pest Management Contractor Seat Stephen Prée………………………………………………….Public Member #2 Seat Amy Budahn………………………………………..Public Member Alternate Seat Andrew Sutherland……….Environmental Organization Representative Susan Heckly…………………...Fish & Wildlife Commission Representative Kimberly Hazard……………….Sustainability Commission Representative Michele Mancuso………….County Stormwater Program Representative Michael Kent………………….Health Services Department Representative Dave Lavelle……………………………………..Public Works Facilities Designee Chris Lau………………………………..Public Works Deputy Director Designee Beth Slate……………………………………Agriculture Commissioner Designee 1 2021 Integrated Pest Management Annual Report Executive Summary Pesticide Usage The amount of pesticides applied by County Departments increased this year for the first time since 2012. The increase is attributed to two divisions within the Public Works Department—Airports and Maintenance. Usage at the two Airport properties will be evaluated by the ongoing work of the IPM Decision-Making Subcommittee who commenced the revision of decision documentation for vegetation management at the airports in August. The Maintenance Division resumed pesticide applications on roadsides and flood control properties in February after pausing the program in November 2018. Usage data for the last three fiscal years are significantly impacted by the pause of the PWD-Maintenance herbicide program as described on pages 2 and 3 of this report. IPM Advisory Committee The Committee developed a pesticide risk visualization tool and decision documentation for vegetation management at Juvenile Hall. They received presentations about topics ranging from IPM outreach to organic herbicides & alternatives to glyphosate. The Committee initiated efforts to revise departmental IPM plans and draft an outreach strategy that supports the IPM Policy goal to create public awareness of IPM through education. In addition to the departmental IPM plan revisions and development of an outreach strategy, the 2022 Work Plan of the Committee will also focus on enhancing departmental IPM training and recordkeeping. The Committee accomplished many of the ambitious activities outlined in the 2021 Work Plan and seeks to further many of them in the coming year. Personnel This year also marked a few impactful personnel developments in the Agriculture and Public Works Departments. Deputy Agriculture Commissioner Larry Yost retired after 32 years of public service in the department, and Assistant Agriculture Commissioner Jose Arriaga was appointed as Agriculture Commissioner of Orange County. Two new Deputy Commissioners have been hired along with several key positions within Public Works. The Grounds Division filled five Gardener vacancies and the Maintenance Division brought three new Vegetation Management Technicians on board. FY 00-01 FY 04-05 FY 08-09 FY 09-10 FY 10-11 FY 11-12 FY 12-13 FY 13-14 FY 14-15 FY 15-16 FY 16-17 FY 17-18 FY 18-19 FY 19-20 FY 20-21 Total Use 18,939 14,396 11,106 8,925 7,397 6,646 7,495 5,685 5,287 5,146 4,709 3,914 2,319 924 3,623 0 5,000 10,000 15,000 20,000 Lbs. of Active IngredientContra Costa County Operations Total Pesticide Use Since 2000 (not including antimicrobial pesticides such as sanitizers and disinfectants) 2 2021 Integrated Pest Management Annual Report 2021 Integrated Pest Management Annual Report Introduction All advisory bodies to the Board of Supervisors (BOS) are required to submit an annual report at the end of each calendar year. The Countywide Integrated Pest Management (IPM) Policy requires the IPM Advisory Committee to include updates on the development and implementation of IPM programs within the Agriculture and Public Works Departments. The pesticide usage component of these reports is compiled by fiscal year (July through June) and the remaining content covers the period from when the previous year’s report was approved by the Committee (typically mid- November). Pesticide Usage Since 2000, County departments have decreased pesticide usage by 81% (see updated Pesticide Use Summary Comparison). During the same time frame, the use of pesticides deemed bad actors by the Pesticide Action Network have decreased by 75%. There have only been two instances over the last 20 years when usage increased from one year to the next. The first occurred with a 12% increase between fiscal years 2011-12 and 2012-13. The second happened during this reporting period. This year’s usage increased by 392% compared with FY 2019-20, when there was a pause in the PWD-Maintenance herbicide program. The total amount used this year was less than FY 2017-18 when the PWD-Maintenance herbicide program was in place. While additional exploration into the full justification for the increase is warranted; the following findings may provide context: •PWD-Maintenance performed all herbicide applications at airport properties prior to 2018 under the direction of the Vegetation Management Supervisor. The percentage of herbicide applied to airport properties by PWD-Maintenance personnel before 2018 is unknown. •The Public Works Maintenance Division (PWD-Maintenance) reconvened their herbicide program in February of this year. Prior to that, they had not applied herbicides on roadsides or Flood Control properties since November of 2018. •The last person to occupy the Vegetation Management Supervisor position accepted employment with another public agency in 2016. •Due to several unsuccessful attempts to fill that position—whose salary was comparatively lower and required a higher level of minimum qualifications in comparison with equivalent positions in the region—the Department opted to cancel the position in order to help fund a Training and Staff Development Specialist position in December of 2019. (Additional context available on the Board Order found at this link) •The 2-year pause of the PWD-Maintenance herbicide program not only created vegetation management backlogs along roadways and on Flood Control properties, but it also placed an unrealistic burden on Public Works Department Airports Division (PWD-Airports) to absorb a complex herbicide application function without the previously high-level of technical expertise available. •Staff in the Airport Safety Officer series have performed all herbicide applications since 2018. •The class specification for Airport Safety Officers lists the application of chemicals and other weed control products as typical tasks alongside fire suppression, airport security, regulatory compliance, and equipment maintenance. •Despite fewer pesticide-specific regulations applying to airports in general and not having a regulatory responsibility to do so, PWD-Airports leadership continues to consult with licensed Pest Control Advisors (PCA’s) on the products used to ensure safety conditions mandated by the Federal Aviation Administration (FAA). •Herbicide applications at Byron and Buchanan Field Airports accounted for 70% of the total pesticide usage of all County departments in FY 2020-21. 3 2021 Integrated Pest Management Annual Report •The IPM Decision-Making Subcommittee initiated the process for revising the decision document for vegetation management at the airports in August and will continue to deliberate on that topic in 2022. The chart below depicts the total pesticide used between the different Public Works divisions and the Agriculture Department over the last 11 years. The Public Works Facilities Division (PWD-Facilities) and Agriculture saw an overall increase in usage from the previous year. The PWD Grounds Division (PWD-Grounds) nearly matched their 10-year low for herbicide use this year. Usage data for the last three fiscal years are significantly impacted by the pause of the PWD-Maintenance herbicide program as described above. Divisional data from his year and FY 2018- 2019 are abnormally low since applications were only conducted during a few months of each year. PWD-Maintenance did not apply herbicides in FY 2019-20. FY 10-11 FY 11-12 FY 12-13 FY 13-14 FY 14-15 FY 15-16 FY 16-17 FY 17-18 FY 18-19 FY 19-20 FY 20-21 PW-Airports 0 0 0 0 0 0 0 0 451 345 2523.29 PW-Facilities 5 9 16 6 16 30 17 10 16 19 32 PW Special Dist.45 7 7 2 0.003 0.001 0.001 0.000 0.000 0.000 0.000 PW-Grounds 113 378 377 492 338 433 303 337 647 400 304 Agriculture 795 539 529 498 153 76 68 94 26 160 350 PW-Maintenance 6,439 5,713 6,565 4,688 4,780 4,607 4,321 3,473 1,179 0 414 0 1,000 2,000 3,000 4,000 5,000 6,000 7,000 8,000 Lbs. of Active IngredientPesticide Use by Division/Department Since 2010 4 2021 Integrated Pest Management Annual Report Glyphosate Update Herbicides containing glyphosate continue to be a controversial topic. In 2017, the California Office of Environmental Health Hazard Assessment (OEHHA) listed glyphosate as a Proposition 65 chemical known to cause cancer. However, there have been no regulatory changes associated with the use of formulations containing glyphosate by the United States Environmental Protection Agency (EPA) and the California Department of Pesticide Regulation (DPR). At the request of the IPM Advisory Committee in 2019, the IPM Coordinator conducted an assessment of glyphosate use by County departments. That review revealed the highest use sites to be the detention facilities at West County and Marsh Creek, Juvenile Hall, and the Byron and Buchanan Field Airports. In 2020, the Committee approved vegetation management decision documentation for both detention facilities. The Committee approved similar documentation for Juvenile Hall this year. As noted earlier, vegetation management at the airports is currently being reviewed by the Decision-Making Subcommittee. The Committee remains interested in assisting County departments navigate this complex subject. The development of the Pesticide Risk Assessment Tool is intended to help departments and applicators in the County to weigh multiple risks associated with certain active ingredients. That tool is described in greater detail later in this report. In the July meeting of the Committee, Karey Windbiel-Rojas from the University of California Cooperative Extension and Statewide IPM Program presented on organic herbicides and Alternatives to glyphosate. She continues to perform field trials for a variety of post emergent products and closely monitor efficacy of each one. The trials are ongoing and the data she presented were preliminary. Some of the products show promise, but cost implications and heightened acute health risks to applicators are significant limitations. Additionally, the California Department of Food and Agriculture has issued two stop-use-notices in the last year for products claiming to be organic alternatives. In each case, the products claimed to be organic, natural, or glyphosate free but were found to contain glyphosate as well as other synthetic pesticides not included on their respective label. 0 500 1,000 1,500 2,000 2,500 3,000 3,500 4,000 FY 00- 01 FY 04- 05 FY 07- 08 FY 08- 09 FY 09- 10 FY 10- 11 FY 11- 12 FY 12- 13 FY 13- 14 FY 14- 15 FY 15- 16 FY 16- 17 FY 17- 18 FY 18- 19 FY 19- 20 FY 20- 21 Pounds of Glyphosate Used by Fiscal Year PW-Maintenance Agriculture PW-Grounds PW-Airports Total Use 5   2021 Integrated Pest Management Annual Report IPM Advisory Committee The Committee met five times during the year.  The Decision‐Making Subcommittee also held five meetings while the Grants & Pilots Subcommittee convened twice.  All agendas and approved minutes can be found online at the County’s Public Meeting Agenda Center.  The Committee made progress on many of the objectives included in the 2021 Work Plan and intends to continue working on them during 2022.  The work of the Committee was driven by the four stated goals of the Countywide IPM Policy: 1.Minimize risks to the general public, staff and the environment as a result of pest control activities conducted by County staff andcontractors.2.Create, implement and periodically review written IPM plans in the Agriculture, Health, and Public Works Departments specific to theiroperational needs and consistent with the UC definition and this policy.3.Promote availability, public awareness and public input into written county pest management plans and records.4.Create public awareness of IPM through education.Some of the activities and accomplishments of the Committee that pertain to each goal are as follows: Goal #1 In January, the Committee received a presentation about a new visualization tool initiated by Dr. Paul Jepson and his colleagues at theOregon IPM Center.  They offered input and referred further discussion and development of the tool to the Decision‐Making Subcommittee.The Subcommittee worked to modify elements of the tool to better identify the types of risk associated with County operations.  Theyapproved the concept of the Pesticide Risk Footprint Tool in August and the full Committee approved it in November.Completed Decision Documentation for Vegetation Management at Juvenile Hall and reviewed vegetation management activities at the OrinAllen Youth Rehabilitation Facility, the Byron Airport, and Buchanan Field Airport.Conducted research into alternative vegetation management tactics, pesticide risk assessment, and potentially applicable grants.The July meeting of the Grants & Pilots Subcommittee included a presentation on competitive planting from Dr. Chris McDonald from theUniversity of California Cooperative Extension.Goal #2 The Committee reviewed each departmental IPM Plan during the March meeting.  Members offered a variety of feedback on the existingplans and gave suggestions for revision.  The Committee Chair recommended that a plan template be developed to ensure all departmentsand divisions within the County are implementing IPM in a uniform manner.  The template is under active development and will bediscussed in 2022.The Committee received a presentation in March regarding an overview of the Healthy Schools Act.  The presentation included a summaryof which facilities are subject to the legislation as well as the compliance status of each site.Goal #3 The Committee supported the formation of a geographic information systems (GIS) technical advisory committee (TAC) to explore thepossibilities of improving site‐specific pest management data compilation and increasing the transparency of pest management decisions.The TAC will convene in 2022. 6 2021 Integrated Pest Management Annual Report Goal #4 •During the March meeting, the Committee received three outreach-related presentations. Michael Kent presented on the efforts of the Outreach Subcommittee that was previously convened in 2017 and 2018. Michele Mancuso gave an overview of the Clean Water Program’s coordination with Our Water Our World, and Greg Spurlock detailed the Alternatives Considered format used by Restricted Materials Permitees. Committee members provided input on potential outreach methods. The IPM Coordinator agreed to draft an outreach strategy to be considered by the Committee in 2022. Attendance, Training, and Member Engagement •All public members of the Committee are current on Brown Act and Better Government Ordinance Training. •There have been no unexpected vacancies occur within the reporting period. •In addition to the meetings of the full Committee, many members also attended subcommittee meetings throughout the year. •Only one scheduled meeting was canceled this year due to advance notice of several anticipated absences. •Despite personnel changes in County departments, staff-designated seats were 92% filled at each meeting of the full Committee. •Of the public member and contractor seats, three reside in BOS District 1, three in District 2, and one in each of Districts 3, 4, and 5. IPM Advisory Committee Attendance 2021 1/21 3/18 5/20 7/15 9/16 11/18 Total Absences Public Member #1 P P P P 9/16 Meeting Canceled P 0 Public Member #2 P P P P P 0 Public Member #3 P P P P P 0 Public Member Alternate P P P 2 Environmental Org. Representative P P P 2 Sustainability Comm. Representative P P P 2 Fish & Wildlife Comm. Representative P P P P P 0 Stormwater Program Representative P P P P 1 Health Services Representative P P P P P 0 Ag Commissioner Designee P P P P 1 PWD-Facilities Designee P P P P P 0 PWD Deputy Director Designee P P P P P 0 County Pest Mgmt. Contractor P P P P P 0 Total Present 10 11 12 10 10 Voting Members Present 6 7 8 8 8 Total Members of the Public attending 2 2 1 2 0 P=Present 7 2021 Integrated Pest Management Annual Report Public Works and Agriculture Departments Agriculture •In August, Larry Yost retired from the County after 32 years in the Department. He was on the Committee for several years and was a valuable member of the Decision-Making Subcommittee. •Jose Arriaga was appointed Orange County Agriculture Commissioner in September. In March, he gave a presentation to the Contra Costa County Sustainability Exchange on the topic of urban agriculture. The Sustainability Exchange is a quarterly gathering for local government staff in Contra Costa County who collaborate on sustainability issues. •Erin Herbst and Ivan Godwyn were hired as Deputy Agriculture Commissioners this year. Deputy Commissioner Beth Slate now represents the Department on the Committee and oversees the vertebrate and invasive plant programs. Photos: A biologist works to eradicate the invasive Red Sesbania from a residential property in Lafayette. (Courtesy Janessa Weingand) 8 2021 Integrated Pest Management Annual Report PWD-Airports •In August, Airport personnel presented an operational overview of vegetation management at both airports to the Decision-Making Subcommittee. They highlighted a few practices now used at both the Byron and Concord properties. Some include the following: o Each site has dedicated mowing and discing implements that primarily stay at each location to reduce vegetal pest pressures from getting established at both airports. o The bare-earth areas alongside runways and taxiways have been reduced from an average width of 50 to 75 feet wide to an average width of 15 to 25 feet. o Mowing and spraying were eliminated in a portion of the Byron Airport where it would not impact safety and security. PWD-Grounds •County gardeners were the first division to adhere to revised posting requirements. 72 applications since February were appropriately noticed on the County IPM website as well as physically at each location with temporary signage. The IPM Committee recommended updates to the posting policy and signage in 2020. The recommended changes—which included 2019 TWIC guidance—have not yet been formally implemented by the Public Works Department. However, the Facilities and Grounds Division are commended for their efforts to transparently communicate information about each pesticide application in areas where the public has permitted access. •The Division welcomed 5 new gardeners this year: George Earlywine, Omar Walker, Roberto Sedano, Rochelle Garcia, and Tim Thoene. •The Grounds team updated the landscape surrounding the Brookside Shelter in North Richmond. The installation included palm trees, pathways, and graveled areas that will limit harborage for rodents and other pests. •New on-call landscaping and weed abatement contracts were awarded to H&N Enterprises and The Landscape Company for three year terms with the option of two one-year extensions. These vendors are used when the demand for landscaping and weed abatement services exceeds staffing levels. Buchanan Field Airport, Concord 9 2021 Integrated Pest Management Annual Report PWD-Special Districts •The vertebrate pest program completed its fourth year of not using rodenticide on properties managed through the Countywide Landscaping District. The contractor trapped 12 gophers and 1 mole in 2021. PWD-Maintenance •Resumed herbicide applications on roadways and Flood Control properties in February, 2021. •Hired three Vegetation Management Technicians to increase the total number to four. Emmett Brady, Hannah Clifton, and former Committee member Jim Cartan filled these vacancies. •In September, the Department renewed its on-call grazing contract with Goats R Us for a one-year term with the option of two one-year extensions. PWD-Facilities (Pestec) •The County acquired the former Motel 6 in Pittsburg through a Project Homekey grant in 2020. In June of this year, Pestec began inspecting and treating the 174-room facility that will be used to support residents transition into supportive housing. The County began operating the site early in the pandemic as a shelter where residents could isolate. Pestec continues to provide services to the facility with the goal of getting cockroach and bedbug populations under control and implementing long-term preventative strategies. •In the spring, Pestec carried out a series of ground squirrel abatement trials using carbon dioxide injection at West County Detention Facility. •In August, Pestec was awarded a competetively bid contract renewal for a three-year term with the option of two one- year extensions. •Pestec personnel remained a reliable resource to consult with on numerous occasions that included topics as varied as lice-prevention protocols, urban agriculture gopher control, and civically-engaged rats. Technician mixing herbicide solution Former Motel 6, Pittsburg 10 2021 Integrated Pest Management Annual Report 2022 Work Plan of the IPM Advisory Committee The IPM Committee will focus on the following objectives in 2022 that correspond to the four IPM Policy goals: 1.Minimize risks to the general public, staff and the environment as a result of pest control activities conducted by County staff and contractors. a.Help refine departmental IPM training to increase awareness to the County IPM Policy, departmental and facility IPM plans, The Pesticide Risk Footprint Tool, and help coordinate annual worker safety training, annual Healthy Schools Act (HSA) training, and continuing education for licensed applicators. 2.Create, implement and periodically review written IPM plans in the Agriculture, Health, and Public Works Departments specific to their operational needs and consistent with the UC definition and this policy. a.Recommend County departments/divisions incorporate a Departmental IPM Plan template approved by the Committee to comply with the Administrative Bulletin 542. 3.Promote availability, public awareness and public input into written county pest management plans and records. a.Investigate the feasibility of standardizing pest management recordkeeping across County Departments and centralizing reporting protocols. b.Convene the TAC focusing on geographic information systems explore the possibilities of improving site- specific pest management data compilation and increasing the transparency of pest management decisions. 4.Create public awareness of IPM through education. a.Develop an outreach strategy that supports the work of community partners and similarly-engaged public agencies. b.Review properties leased by and leased to the County to identify areas for IPM-related outreach. Marsh Creek Road RECOMMENDATION(S): APPROVE the Recovered Organic Waste Product and Recycled Paper Procurement Policy to implement state regulations, as recommended by the Public Works Director, Countywide. FISCAL IMPACT: There will be fiscal impacts associated with implementation of the state regulations which are currently unknown. The County will be obligated under the new regulations to procure products we may not currently purchase. Public Works staff contacted vendors and initial estimates to procure compost to meet the annual target is approximately $500,000. When renewable natural gas and options for compost is more available, staff will provide more detailed information on the fiscal impact. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/11/2022 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: Carrie Ricci (925) 313-2235 or Cindy Shehorn (925) 957-2495 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 11, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: C.121 To:Board of Supervisors From:Brian M. Balbas, Public Works Director/Chief Engineer Date:January 11, 2022 Contra Costa County Subject:Recovered Organic Waste Product and Recycled Paper Procurement Policy BACKGROUND: Senate Bill 1383, Short-lived Climate Pollutants Reduction, as enacted in 2017 (Lara, Chapter 395, Statutes of 2016), establishes targets to reduce the statewide disposal of organics by 50% by 2020, and 75% by 2025; and requires that not less than 20% of edible food that is currently disposed be recovered for human consumption by 2025. The state has adopted comprehensive regulations as a result of the passage of SB 1383, which imposes a wide range of requirements on local jurisdictions. One requirement of SB 1383 includes the adoption of a Recovered Organic Waste Product and Recycled Paper Procurement Policy. The policy which is applicable to all County departments and divisions requires environmental considerations including recycled-content and recovered organic waste products use into purchasing practices. Recovered Organic Waste Product Procurement To meet SB 1383 targets, the County must procure SB 1383 eligible mulch, compost, renewable gas or electricity procured from biomass conversion. After researching all options, staff recommend procuring compost and renewable gas to be in compliance with the state regulations. To meet the compost and mulch requirements, the Public Works Department updated the Landscape Design, Construction and Maintenance Standards and Guidelines to require direct service providers use SB 1383 compliant products, whenever available, and capable of meeting quality standards and criteria. County staff and contractors currently use a minimal amount of compost and mulch. The County’s annual recovered organic waste product procurement target is 13,954 tons. Contra Costa County is a member of the Association of Bay Area Governments (ABAG) and receives gas through their purchase agreements. ABAG is researching options to purchase SB 1383 compliant renewable gas supply, which is currently extremely limited. ABAG has a tentative target for the third quarter of 2023 to have agreements in place for renewable gas for ABAG member agencies. Recycled-Content Paper Procurement The new state regulations require the procurement of Recycled-Content Paper Products and Recycled-Content Printing and Writing Paper. The policy specifies that if fitness and quality are equal to that of non-recycled items, all County departments and divisions shall purchase paper products that consist of 30% postconsumer fiber. The Public Works Department’s Purchasing Division initiated a bid for Recycled Copy Paper and awarded it to Staples. The County also has a blanket purchase order with Staples that allows all County departments to obtain competitive pricing. Recordkeeping Public Works Department staff will be responsible for obtaining records pertaining to procurement of recovered organic waste and recycled-content paper products and paper. Staff is researching various electronic options for staff in all County departments to provide procurement records and verification of recycled products. CONSEQUENCE OF NEGATIVE ACTION: Without approval of the Recovered Organic Waste Product and Recycled Paper Procurement Policy, the County will not be in compliance with Senate Bill 1383. ATTACHMENTS Recovered Organic Waste Product and Recycled Paper Procurement Policy Contra Costa County Recovered Organic Waste Product and Recycled Paper Procurement Policy January 11, 2022 RECOVERED ORGANIC WASTE PRODUCT AND RECYCLED PAPER PROCUREMENT POLICY TABLE OF CONTENTS SECTION 1. PURPOSE ................................................................................................. 1 SECTION 2. DEFINITIONS ............................................................................................ 1 SECTION 3. RECOVERED ORGANIC WASTE PRODUCT PROCUREMENT ............ 4 3.1 Procurement Target ...................................................................................... 4 3.2 Requirements for County Departments ........................................................ 4 3.3 Requirements for Direct Service Providers ................................................... 7 SECTION 4. RECYCLED-CONTENT PAPER PROCUREMENT ................................ 11 4.1 Requirements for County Departments ...................................................... 11 4.2 Requirements for Vendors .......................................................................... 12 SECTION 5. RECORDKEEPING RESPONSIBILITIES ............................................... 13 SECTION 6. EFFECTIVE DATE OF POLICY .............................................................. 14 -1- RECOVERED ORGANIC WASTE PRODUCT PROCUREMENT POLICY SECTION 1. PURPOSE A. It is the policy of Contra Costa County (County), applicable to all departments and divisions, to incorporate environmental consideration s including recycled-content and recovered Organic Waste product use into purchasing practices and procurement. This Recovered Organic Waste Product Procurement Policy (Policy) will help the County to: 1. Protect and conserve natural resources, water, and energy; 2. Minimize the County’s contribution to climate change, pollution, and solid waste disposal; and, 3. Comply with State requirements as contained in 14 CCR Division 7, Chapter 12, Article 12 (SB 1383 procurement regulations) to procure Recovered Organic W aste Products to support Organic Waste disposal reduction targets and markets for products made from recycled and recovered Organic Waste materials, and to purchase Recycled-Content Paper Products and Recycled-Content Printing and Writing Paper. SECTION 2. DEFINITIONS A. “Annual Recovered Organic Waste Product Procurement Target” means the amount of Organic Waste in the form of a Recovered Organic W aste Product that the County is required to procure annually under 14 CCR Section 18993.1. Annually, CalRecycle will provide notice to the County of its Annual Recovered Organic Waste Product Procurement Target by posting such information on CalRecycle’s website and providing written notice directly to the County. B. “Compost” means the product resulting from the controlled biological decomposition of organic solid wastes that are source separated from the municipal solid waste stream or are separated at a centralized facility or as otherwise defined in 14 CCR Section 17896.2(a)(4). Compost eligible for meeting the Annual Recovered Organic Waste Product Procurement Target must be produced at a compostable material handling operation or facility permitted or authorized under 14 CCR Chapter 3.1 of Division 7 or produced at a large volume in-vessel digestion facility that composts on-site as defined and permitted under 14 CCR Chapter 3.2 of Division 7. Compost shall meet the State’s composting operations regulatory requirements. -2- C. “Direct Service Provider” means a person, company, agency, district, or other entity that provides a service or services to the County pursuant to a contract or other written agreement or as otherwise defined in 14 CCR Section 18982(a)(17). D. “Electricity Procured from Biomass Conversion” means electricity generated from biomass facilities that convert recovered Organic Waste, such as wood and prunings from the municipal stream, into electricity. Electricity procured from a biomass conversion facility may only count toward the County’s Annual Recovered Organic W aste Product Procurement Target if the facility receives feedstock directly from certain permitted or authorized compostable material handling operations or facilities, transfer/processing operations or facilities, or landfills , as described in 14 CCR Section 18993.1(i). E. “Organic Waste” means solid wastes containing material originated from living organisms and their metabolic waste products including, but not limited to, food, yard trimmings, organic textiles and carpets, lumber, wood, Paper Products, Printing And Writing Paper, manure, biosolids, digestate, and sludges, or as otherwise defined in 14 CCR Section 18982(a)(46). Biosolids and digestate are as defined in 14 CCR Section 18982(a)(4) and 14 CCR Section 18982(a)(16.5), respectively. F. “Paper Products” include, but are not limited to, paper janitorial supplies, cartons, wrapping, packaging, file folders, hanging files, corrugated boxes, tissue, and toweling; or as otherwise defined in 14 CCR Section 18982(a)(51). G. “Printing and W riting Papers” include, but are not limited to, copy, xerographic, watermark, cotton fiber, offset, forms, computer printout paper, white wove envelopes, manila envelopes, book paper, note pads, writing tablets, newsprint, and other uncoated writing papers, posters, index cards, calendars, broch ures, reports, magazines, and publications; or as otherwise defined in 14 CCR Section 18982(a)(54). H. “Procurement of Recovered Organic Waste Products” shall mean purchase or acquisition (e.g., free delivery or free distribution from a hauler or other entity via a written agreement or contract), and end use by the County or others. I. “Publicly-Owned Treatment Works” or “POTW” has the same meaning as in Section 403.3(r) of Title 40 of the Code of Federal Regulations. J. “Recovered Organic Waste Products” means products made from California, landfill-diverted recovered Organic Waste processed at a permitted or otherwise authorized operation or facility, or as otherwise defined in 14 CCR Section 18982(a)(60). Products that can be used to meet the Annual Recovered Organic Waste Product Procurement Target shall include Compost, SB 1383 Eligible Mulch, Renewable Gas from an in-vessel digestion facility, and Electricity Procured from Biomass Conversion as described herein and provided that such products meet requirements of 14 CCR, Division 7, Chapter 12, Article 12 . -3- K. “Recordkeeping Designee” means the Public Works Purchasing Manager and Deputy Public Works Director responsible for tracking procurement and maintaining records of Recovered Organic Waste Product procurement efforts both by the County and others, if applicable, as required by 14 CCR, Division 7, Chapter 12, Articles 12 and 13. L. “Recyclability” means that the Paper Products and Printing and Writing Paper offered or sold to the County are eligible to be labeled with an unqualified recyclable label as defined in 16 Code of Federal Regulations Section 260.12 (2013). M. “Recycled-Content Paper Products and Recycled-Content Printing and Writing Paper” means such products that consist of at least thirty percent (30%), by fiber weight, postconsumer fiber, consistent with the requirements of Sections 22150 to 22154 and Sections 12200 and 12209 of the Public Contract Code, and as amended. N. “Renewable Gas” means gas derived from Organic Waste that has been diverted from a landfill and processed at an in-vessel digestion facility that is permitted or otherwise authorized by 14 CCR to recover Organic Waste, or as otherwise defined in 14 CCR Section 18982(a)(62). O. “SB 1383” means Senate Bill 1383 of 2016 approved by the Governor on September 19, 2016, which added Sections 39730.5, 39730.6, 39730.7, and 39730.8 to the Health and Safety Code, and added Chapter 13.1 (commencing with Section 42652) to Part 3 of Division 30 of the Public Resources Code, establishing methane emissions reduction targets in a statewide effort to reduce emissions of short-lived climate pollutants, as amended, supplemented, superseded, and replaced from time to time. P. “SB 1383 Eligible Mulch” means mulch eligible to meet the Annual Recovered Organic W aste Product Procurement Target, pursuant to 14 CCR Chapter 12 of Division 7. This SB 1383 Eligible Mulch shall meet the following conditions for the duration of the applicable procurement complian ce year, as specified by 14 CCR Section 18993.1(f)(4). Q. “SB 1383 Regulations” or “SB 1383 Regulatory” means or refers to, for the purposes of this policy, the Short-Lived Climate Pollutants (SLCP): Organic Waste Reductions regulations developed by CalRecycle and adopted in 2020 that created Chapter 12 of 14 CCR, Division 7 and amended portions of regulations of 14 CCR and 27 CCR. R. “State” means the State of California. -4- SECTION 3. RECOVERED ORGANIC WASTE PRODUCT PROCUREMENT 3.1 Procurement Target A. County may annually procure for use or giveaway a quantity of Recovered Organic Waste Products that meets or exceeds its Annual Recovered Organic Waste Product Procurement Target through the implementation of Section 3 of this Policy. The County’s Annual Recovered Organic Waste Product Procurement Target can be fulfilled directly by the County or by Direct Service Providers through written contracts or agreements for Procurement of Recovered Organic Waste Products at the County’s behest. B. To be eligible to meet the Annual Recovered Organic W aste Product Procurement Target, products that may be procured include the following (provided that each product meets the criteria included in their respective definition in Section 2 of this Policy): 1. SB 1383 eligible Compost (as defined in Section 2.B). 2. SB 1383 Eligible Mulch (as defined in Section 2.P) 3. Renewable Gas (in the form of transportation fuel, electricity, or heat) (as defined in Section 2.N). 4. Electricity Procured from Biomass Conversion (as defined in Section 2.D). 3.2 Requirements for County Departments A. Compost procurement. Divisions and departments responsible for landscaping maintenance, renovation, or construction shall: 1. Use Compost produced from recovered Organic Waste, as defined in Section 2.B of this Policy, for landscaping, maintenance, renovation, or construction, as practicable, whenever available, and capable of meeting quality standards and criteria specified. 2. When County uses Compost and the application is subject to the County’s Water Efficient Landscaping Ordinance (WELO), comply with one of the following, whichever is more stringent, (i) the County’s WELO, if more stringent than the State’s Model Water Efficient Landscape Ordinance (MWELO), or (ii) Sections 492.6 (a)(3)(B), (C), (D), and (G) of the State’s Model Water Efficient Landscape Ordinance, Title 23, Division 2, Chapter 2.7 of the CCR, as amended September 15, 2015. 3. Keep records, including invoices or proof of Recovered Organic W aste Product procurement (either through purchase or acquisition), and submit records to the Recordkeeping Designee in a method and on a schedule determined by the Recordkeeping Designee that is no less than every 60 -5- days. Records shall include: a. General procurement records, including: (i) General description of how and where the product was used and applied, if applicable; (ii) Source of product, including name, physical location, and contact information for each entity, operation, or facility from whom the Recovered Organic W aste Products were procured; (iii) Type of product; (iv) Quantity of each product; and, (v) Invoice or other record demonstrating purchase or procurement. 4. When Procurement of Recovered Organic Waste Products occurs through a Direct Service Provider, enter into a written contract or agreement or execute a purchase order with enforceable provisions that includes: (i) definitions and specifications for SB 1383 Eligible Mulch, Compost, Renewable Gas, and/or Electricity Procured from Biomass Conversion; and, (ii) an enforcement mechanism (e.g., termination, liquidated damages) in the event the Direct Service Provider is not compliant with the requirements. B. Renewable Gas procurement (used for fuel for transportation, electricity, or heating applications). For Renewable Gas procurement: 1. May procure Renewable Gas made from recovered Organic Waste for transportation fuel, electricity, and heating applications to the degree that it is appropriate and available for the County and to help meet the Annual Recovered Organic Waste Product Procurement Target, which requires compliance with criteria specif ied in 14 CCR Section 18993.1. 2. Keep records in the same manner indicated in Section 3.2.A.3 for the amount of Renewable Gas procured and used by the County, including the general procurement record information specified in Section 3.2.A.3.a, and submit records on a schedule determined by the Recordkeeping Designee. The County shall additionally obtain the documentation and submit records specified in Section 3.2.B.3 below, if applicable. 3. If the County procures Renewable Gas from a POTW, -6- a. Annually verify that the Renewable Gas from the POTW complies with the requirements specified in 14 CCR Section 18993.1(h), including, but not limited to the exclusion in 14 CCR Section 17896.6(a)(1) and the items listed in this Section 3.2.B.3. b. Annually receive a record from the POTW documenting the tons of Organic Waste received by the POTW from: (i) a compostable material handling operation or facility as defined in 14 CCR Section 17852(a)(12), other than a chipping and grinding operation or facility as defined in 14 CCR Section 17852(a)(10), that is permitted or authorized under 14 CCR Division 7; (ii) transfer/processing facility or transfer/processing operation as defined in 14 CCR Sections 17402(a)(30) and (31), respectively, that is permitted or authorized under 14 CCR Division 7; or (iii) a solid waste landfill as defined in Public Resources Code Section 40195.1 that is permitted under 27 CCR Division 2. c. Annually receive documentation from the POTW of the percentage of biosolids that the POTW produced and transported to activities that constitute landfill disposal in order to demonstrate that the POTW transported less than twenty-five percent (25%) of the biosolids it produced to activities that constitute landfill disposal. For the purposes of this Policy, landfill disposal is defined pursuant to 14 CCR Section 18983.1(a) and includes final disposition at a landfill; use of material as alternative daily cover or alternative intermediate cover at a landfill, and other dispositions not listed in 14 CCR Section 18983.1(b). Alternative daily cover or alternative intermediate cover are defined in 27 CCR Sections 20690 and 20700, respectively. d. Annually receive documentation that the POTW receives vehicle- transported solid waste that is an anaerobically digestible material for the purpose of anaerobic co-digestion with POTW treatment plant wastewater to demonstrate that the POTW meets the requirement of 14 CCR Section 18993.1(h)(2). e. County shall submit these records to the Recordkeeping Designee on a schedule to be determined by the Recordkeeping Designee. C. Electricity Procured from Biomass Conversion. For Electricity Procured from Biomass Conversion, County may: 1. Procure electricity from a biomass conversion facility that receives feedstock from a composting facility, transfer/processing facility, a solid waste landfill, and/or receives feedstock from the generator or employees on behalf of the generator of the Organic Waste and to the degree that it is available and practicable for the County and to help meet the Annual Recovered Organic Waste Product Procurement Target, which requires -7- compliance with criteria specified in 14 CCR Section 18993.1. 2. Maintain records and conduct the following recordkeeping activities: a. Keep records in the same manner indicated in Section 3.2.A.3 of this Policy for the amount of Electricity Procured from Biomass Conversion facilities, including the general procurement record information specified in Section 3.2.A.3.a. b. Receive written notification by an authorized representative of the biomass conversion facility certifying that biomass feedstock was received from a permitted solid waste facility identified in 14 CCR Section 18993.1(i). c. Provide these records to the Recordkeeping Designee. 3.3 Requirements for Direct Service Providers A. Direct Service Providers of landscaping maintenance, renovation, and construction shall: 1. Use Compost and SB 1383 Eligible Mulch, as practicable, produced from recovered Organic Waste, as defined in Section 2.B and 2.P of this Policy, for all landscaping renovations, construction, or maintenance performed for the County consistent with Contra Costa County Landscape Design, Construction, and Maintenance Standards and Guidelines, whenever available, and capable of meeting quality standards and criteria specified. SB 1383 Eligible Mulch used for land application shall comply with 14 CCR, Division 7, Chapter 12, Article 12 and must meet or exceed the physical contamination, maximum metal concentration and pathogen density standards specified in 14 CCR Section 17852(a)(24.5)(A)(1) through (3). 2. If Direct Service Provider is subject to the County’s WELO pursuant to County Code Title 8, Division 82, Chapter 82-26, comply with one of the following, whichever is more stringent: (i) the locally-adopted WELO that is more stringent than the State’s MWELO, or (ii) Sections 492.6 (a)(3)(B), (C), (D), and (G) of the State’s MWELO, Title 23, Division 2, Chapter 2.7 of the CCR, as amended September 15, 2015. 3. Keep and provide records of Procurement of Recovered Organic Waste Products (either through purchase or acquisition) to Recordkeeping Designee, on a schedule to be determined by the Recordkeeping Designee, but no less than every 60 days. Information to be provided shall include: a. General description of how and where the product was used and if applicable, applied; b. Source of product, including name, physical location, and contact -8- information for each entity, operation, or facility from whom the Recovered Organic Waste Products were procured; c. Type of product; d. Quantity of each product; and, e. Invoice or other record demonstrating purchase or procurement. B. Renewable Gas procurement by Direct Service Providers 1. Departments releasing RFPs and RFQs for contractors that procure fuel in the course of their services to the County shall consider including a price preference to contractors that propose to use the amount or percentage of Renewable Gas specified in the RFP or RFQ to be eligible for said price preference. Such use, if it occurs, shall be documented in a written contract or agreement. 3. If Renewable Gas made from recovered Organic Waste is used by Direct Service Providers, Direct Service Providers shall submit information listed in Section 3.3.B.2.a-e on a schedule to be determined by the County, but not less than every 60 days. 4. Renewable Gas used by Direct Service Providers under Sections 3.3.A and 3.3.B shall comply with criteria specified in 14 CCR Section 18993.1. SECTION 4. RECYCLED-CONTENT PAPER PROCUREMENT 4.1 Requirements for County Departments A. Option 1: Comparable or more favorable pricing: If fitness and quality of Recycled- Content Paper Products and Recycled-Content Printing and Writing Paper are equal to that of non-recycled items, all departments and divisions of County shall purchase Recycled-Content Paper Products and Recycled-Content Printing and Writing Paper that consists of at least thirty percent (30%), by fiber weight, postconsumer fiber, whenever available at the same or a lesser total cost than non-recycled items, consistent with the requirements of the Public Contracts Code, Sections 22150 through 22154 and Sections 12200 and 12209, as amended. B. All Paper Products and Printing and Writing Paper shall be eligible to be labeled with an unqualified recyclable label as defined in Title 16 Code of Federal Regulations Section 260.12 (2013). C. Provide records to the Recordkeeping Designee of all Paper Products and Printing and Writing Paper purchases in a method and on a schedule to be determined by Recordkeeping Designee, but no less than every 60 days (both recycled-content and non-recycled content, if any is purchased) made by a division or department or employee of the County. Records shall include a copy of the invoice or other -9- documentation of purchase, written certifica tions as required in Section 4.2.A.3-4 for recycled-content purchases, vendor name, purchaser name, quantity purchased, date purchased, and recycled content (including products that contain none), and if non-Recycled-Content Paper Products and/or non-Recycled-Content Printing and Writing Paper are provided, include a description of why Recycled- Content Paper Products and/or Recycled-Content Printing and Writing Paper were not provided. 4.2 Requirements for Vendors A. All vendors that provide Paper Products (including janitorial Paper Products) and Printing and Writing Paper to County shall: 1. Provide Recycled-Content Paper Products and Recycled-Content Printing and Writing Paper that consists of at least thirty percent (30%), by fiber weight, postconsumer fiber, if fitness and quality are equal to that of non- recycled item. 2. Only provide Paper Products and Printing and Writing Papers that meet Federal Trade Commission Recyclability standard as defined in Title 16 Code of Federal Regulations Section 260.12 (2013). 3. Certify in writing, under penalty of perjury, the minimum percentage of postconsumer material in the Paper Products and Printing and Writing Paper offered or sold to the County. This certification requirement may be waived if the percentage of postconsumer material in the Paper Products, Printing and Writing Paper, or both can be verified by a product label, catalog, invoice, or a manufacturer or vendor internet website. 4. Certify in writing, under penalty of perjury, that the Paper Products and Printing and Writing Paper offered or sold to the County is eligible to be labeled with an unqualified recyclable label as defined in Title 16 Code of Federal Regulations Section 260.12 (2013). 5. Provide records to the Recordkeeping Designee of all Paper Products and Printing and Writing Paper purchased from the vendor on a schedule to be determined by the Recordkeeping Designee, but no less than every 60 days (both recycled-content and non-recycled content, if any is purchased) made by a division or department or employee of the County. Records shall include a copy of the invoice or other documentation of purchase, written certifications as required in Section 4.2.A.3-4 for recycled-content purchases, purchaser name, quantity purchased, date purchased, and recycled content (including products that contain none), and if non- Recycled-Content Paper Products and/or non- Recycled-Content Printing and Writing Paper are provided, include a description of why Recycled- Content Paper Products and/or Recycled-Content Printing and Writing Paper were not provided. -10- B. All vendors providing printing services to the County via a printing contract or written agreement, shall use Printing and Writing Paper that consists of at least thirty percent (30%), by fiber weight, postconsumer fiber, or as amended by Public Contract Code Section 12209. SECTION 5. RECORDKEEPING RESPONSIBILITIES A. The Public Works Department will be the responsible department for obtaining records pertaining to Procurement of Recovered Organic Waste Products and Recycled-Content Paper Products and Recycled-Content Printing and Writing Paper. B. The Recordkeeping Designee will do the following to track Procurement of Recovered Organic W aste Products, Recycled-Content Paper Products, and Recycled-Content Printing and Writing Paper: 1. Collect and collate copies of invoices or receipts (paper or electronic) or other proof of purchase that describe the procurement of Printing and Writing Paper and Paper Products, including the volume and type of all paper purchases; and, copies of certifications and other required verifications from all departments and/or divisions procuring Paper Products and Printing and Writing Paper (whether or not they contain recycled content) and/or from the vendors providing Printing and Writing Paper and Paper Products. These records must be kept as part of the County’s documentation of its compliance with 14 CCR Section 18993.3. 2. Collect and collate copies of invoices or receipts or documentation evidencing procurement from all departments and divisions procuring Recovered Organic Waste Products and invoices or similar records from vendors/contractors/others procuring Recovered Organic W aste Products on behalf of the County to develop evidence of the County meeting its Annual Recovered Organic Waste Product Procurement Target. These records must be kept as part of the County’s documentation of its compliance with 14 CCR Section 18993.1. 3. Collect, collate, and maintain documentation submitted by the County, Direct Service Providers, and/or vendors, including the information reported to the Recordkeeping Designee in accordance with Sections 3.2.A.3, 3.2.B.2, 3.2.C.2, 3.3.A.3, 3.3.B.2, 3.3.C.3, 4.1.C, and 4.2.A.5. 4. Compile an annual report on the County’s direct procurement, and vendor/other procurement on behalf of the County, of Recovered Organic Waste Products, Recycled-Content Paper Products, and Recycled-Content Printing and Writing Paper, consistent with the recordkeeping requirements contained in 14 CCR Section 18993.2 for the Annual Recovered Organic Waste Product Procurement Target and 14 CCR Section 18993.4 for Recycled-Content Paper Products and Recycled-Content Printing and -11- Writing Paper procurement. This report shall be made available to the County’s responsible entity for compiling the annual report to be submitted to CalRecycle (which will include a description of compliance on many other SB 1383 regulatory requirements) pursuant to 14 CCR Division 7, Chapter 12, Article 13. SECTION 6. EFFECTIVE DATE OF POLICY This Policy shall go into effect January 11, 2022. RECOMMENDATION(S): APPROVE and AUTHORIZE the Health Services Director, or designee, to execute on behalf of the County Contract #23-518-4 containing mutual indemnification, with Reach Air Medical Services, LLC, a limited liability company, to provide air ambulance patient transport services for the period from January 1, 2022 through December 31, 2023. FISCAL IMPACT: This is a nonfinancial agreement. The contractor agrees to pay the required initial and the renewal authorization fees as specified in the Contra Costa EMS Agency Fee Policy for each year of this agreement. BACKGROUND: The contractor provides air ambulance patient transport services within the jurisdiction of Contra Costa County without interruption, twenty-four (24) hours per day, seven (7) days per week, and fifty-two (52) weeks per year. This contractor is recognized as a multi-jurisdictional air provider, whose jurisdiction of origin is headquartered out of Sacramento County with a base of operations in Concord, Vacaville and Sacramento. The contractor will work cooperatively with the EMS Agency, allowing the County’s EMS Division, to utilize air ambulance patient transport APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/11/2022 APPROVED AS RECOMMENDED OTHER Clerks Notes: VOTE OF SUPERVISORS AYE:John Gioia, District I Supervisor Candace Andersen, District II Supervisor Diane Burgis, District III Supervisor Karen Mitchoff, District IV Supervisor Federal D. Glover, District V Supervisor Contact: Marshall Bennett, 925-608-5454 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 11, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: L Walker, M Wilhelm C.122 To:Board of Supervisors From:Anna Roth, Health Services Director Date:January 11, 2022 Contra Costa County Subject:Contract #23-518-4 with the Reach Air Medical Services, LLC BACKGROUND: (CONT'D) services. The contractor has been providing these services to the County since January 1, 2013. On October 8, 2019, the Board of Supervisors approved Contract #23-518-3, with Reach Air Medical Services, LLC for the provision of air ambulance patient transport services, through December 31, 2021. Approval of Contract #23-518-4 will allow the contractor to continue to provide ambulance patient transport services through December 31, 2023. This contract 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 EMS Division will not be able to utilize the vendor’s service and the County will have to find other means of patient transport services within the jurisdiction of Contra Costa County. RECOMMENDATION(S): APPROVE clarification of Board action of November 23, 2021, (C.42) with Sodexo, Inc., a corporation, to correct the contractor's name and business type as Sodexo America, LLC, a limited liability company, with no change in the payment limit of $1,031,175 or term of November 1, 2021 through October 31, 2023. FISCAL IMPACT: Approval of this correction will not impact the originally approved contractual service expenditures of up to $1,031,175 over a 2-year period, which will be funded 100% by Hospital Enterprise Fund I revenues. BACKGROUND: Contra Costa Regional Medical Center (CCRMC) has been contracting with Sodexo America, LLC since October 2007 to provide management and oversight of the Food and Nutrition Services Unit at CCRMC. On November 23, 2021, the Board of Supervisors approved Contract #26-606-18 with Sodexo, Inc., in an amount not to exceed $1,031,175, for the provision of management and oversight of the Food and Nutrition Services Unit at CCRMC for the period from November 1, 2021 through October 31, 2023. APPROVE OTHER RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE Action of Board On: 01/11/2022 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, 925-957-5741 I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: January 11, 2022 Monica Nino, County Administrator and Clerk of the Board of Supervisors By: June McHuen, Deputy cc: E Suisala , M Wilhelm C.123 To:Board of Supervisors From:Anna Roth, Health Services Director Date:January 11, 2022 Contra Costa County Subject:Correct Board Order Item #C.42 with Sodexo America, LLC BACKGROUND: (CONT'D) The purpose of this Board Order is to clarify the error from the previous Board Order where the name of the contractor should have read Sodexo America, LLC instead of Sodexo, Inc. CONSEQUENCE OF NEGATIVE ACTION: If this correction is not approved, the contractor’s legal status will remain incorrect.